Search by Keyword:
Start Date:
End Date:
Tip: Wrap text in quotation marks when searching for phrases (e.g. "motion to dismiss").

848 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Stewart, William x
2021.09.24 Motion to Continue Trial 426
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.09.24
Excerpt: ...ll on to Plaintiff. Plaintiff filed a Complaint on May 20, 2019 alleging two (2) causes of action sounding in: (1) Premises Liability and (2) General Negligence. GMA filed a Cross-Complaint ("GXC") against VCC Construction Corp., a California Corporation ("VCC"), RPG Enterprises, a California Corporation ("RPG"), and T.J.M. Glazing, Inc. ("TJM") on October 16, 2020, alleging five (5) causes of action sounding in: (1) Equitable Indemnity; (2) Cont...
2021.09.24 Motion to Compel Discovery Responses 402
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.09.24
Excerpt: ....b.a. Farmers Insurance Group ("FICI"); Arif Harsolia d.b.a. Farmers Insurance Group ("HFIG", and together with FIG and FICI, "Farmers Defendants"); and Arif Harsolia ("Harsolia", and collectively, "Defendants"). Plaintiff alleges that Plaintiff was at all relevant times the owner of real property located at 6400 Laurel Canyon Boulevard, North Hollywood, Los Angeles, California ("Property"), the commercial office building located in the property ...
2021.09.24 Motion for Summary Judgment, to be Relieved as Counsel 060
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.09.24
Excerpt: ...ility RP: N/A (no opposition) ALLEGATIONS: 10444 Magnolia Blvd. Property, LLC ("Plaintiff") filed a commercial unlawful detainer against Partner's Society, Inc. d.b.a. Flight Facility ("Defendant") on January 20, 2021. On June 25, 2021, Plaintiff filed a First Amended Complaint ("FAC"). PRESENTATION: The Court received the Motion for Summary Judgment filed by Plaintiff on September 15, 2021. The Court has not received any opposition or reply. The...
2021.09.24 Motion for Summary Judgment 940
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.09.24
Excerpt: ... an electric shock while working on an electrical charge line installation project ("Project") as a laborer on a property owned by Defendant Southern California Edison Co. (“SCE”), for which Defendant New Line Electric, Inc. (“New Line”) failed to de-energize the electric line. On August 28, 2018, Edgar and Plaintiff Ana Lilia Rodriguez (“Ana” and collectively the “Plaintiffs”) filed a Complaint alleging three causes of action sou...
2021.09.24 Motion for Sanctions 255
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.09.24
Excerpt: ...es by Royal Caribbean and served as Royal Caribbean's International Representative in Taiwan. Plaintiffs partnered with Defendants Michael Lin ("Lin") and RC Cruises International Co., Ltd. ("RC Cruises" and together, "Defendants"), and in April 2017, Lin asked Plaintiffs for a larger share of Cruise Worldwide's gross profits, which Lu declined. Plaintiffs allege, thereafter, Lin engaged in a scheme to steal the company, renamed his company “Cr...
2021.09.17 Motion to Compel Further Responses 214
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.09.17
Excerpt: ...("Wells Fargo", and together, "Defendants"), alleging that Plaintiff is the former legal title holder to the real property located at 12145 Hatteras Street, Valley Village, Los Angeles, CA 91607 ("Hatteras Property"), and that Wells Fargo currently owns the sole mortgage loan on the Hatteras Property. Plaintiff alleges that, in early 2018, Plaintiff fell behind on her mortgage to the mortgage holder at the time, JP Morgan Chase Bank N.A. ("Chase ...
2021.09.17 Motion for Leave to File SAC 479
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.09.17
Excerpt: ...s ("Stites", and collectively, "Plaintiffs") filed suit against Matt Flynn ("Flynn"), Bill Gomez ("Gomez"), State Farm General Insurance Company ("State Farm"), Assistant 1, and Assistant 2 (collectively, "Defendants"), alleging that Plaintiff purchased insurance coverage (the "Policy") from State Farm, and that Defendants coordinated in wrongfully depriving Plaintiffs of insurance claims. Plaintiffs filed a Complaint on August 05, 2020 and a Fir...
2021.09.17 Demurrer 292
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.09.17
Excerpt: ... defendants 1) Moorpark Meadows, LLC, 2) AFCO Development Co., and 3) The Moorpark, LLC (the "Defendants"). Plaintiff Moorpark Meadows Homeowners Association (“Plaintiff”) is a homeowners' association ("HOA") providing management, maintenance, and repairs of the Project. On April 29, 2020, Plaintiff filed this action's complaint (“Complaint”) against Defendants, asserting causes of action for 1) violation of the California Civil Code (“...
2021.09.17 Demurrer 064
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.09.17
Excerpt: ...nd improper medical care to Plaintiff. Plaintiff filed a Complaint June 02, 2020, a First Amended Complaint ("FAC") on June 02, 2020, and a Second Amended Complaint ("SAC") on July 02, 2021, alleging five (5) causes of action sounding in: (1) Professional Negligence and (2) Breach of Fiduciary Duty. PRESENTATION: The Court received the demurrer filed by Dr. Glick on July 02, 2021; the opposition filed by Plaintiff on July 07, 2021; and the reply ...
2021.09.10 Motion for Preliminary Injunction 324
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.09.10
Excerpt: ... Yashar ("Plaintiff") filed suit against Defendants Eran Gurion ("Eran"), Karin Gurion ("Karin", and together with Eran, "Gurion Defendants), and 12036 Laurel Terrace, LLC, a California Limited Liability Company ("LTLLC", and together, "Defendants"), alleging that Gurion Defendants breached an agreement between the parties ("Agreement") to create LTLLC using the real property located at 12036 Laurel Terrace, Studio City, CA 91604 ("Property") wit...
2021.09.10 Motion for Leave to File Complaint 510
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.09.10
Excerpt: ...cken Loans Inc. ("Quicken", and collectively, "Defendants"), alleging that a portion of Plaintiff's real property, located at 7420 Alpine Way, Tujunga, California ("Alpine Property"), encroaches on to Dellmont Defendants' real property, located at 11436 Dellmont Drive, Tujunga, California ("Dellmont Property"), and has encroached on to Dellmont Property in an open and obvious manner for more than twelve years. Plaintiff alleges that Dellmont Defe...
2021.09.10 Motion for Leave to File Complaint 061
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.09.10
Excerpt: ...tstruc”, and together with Gellersen, “Contractor Defendants”), American Contractors Indemnity Company (“ACIC”), and Suretec Indemnity Company (“SIC”, and together with ACIC, “Surety Defendants”), alleging that Gellerson and Plaintiffs entered into a written agreement (“Agreement”) in which Gellerson agreed to complete renovation and remodeling work at the real property owned by Plaintiffs and located at 10211 Haines Canyon ...
2021.09.03 Motion to Compel Responses, to Deem RFAs Admitted, to Compel Inspection of Premises 060
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.09.03
Excerpt: ...y, LLC ("Plaintiff") filed a commercial unlawful detainer against Partner's Society, Inc. d.b.a. Flight Facility ("Defendant") on January 20, 2021. On June 25, 2021, Plaintiff filed a First Amended Complaint ("FAC"). PRESENTATION: The Court received the Motion to Compel Responses to Form Interrogatories – Unlawful Detainer, filed by Plaintiff, on August 18, 2021. The Court received the Motion to Compel Responses to Form Interrogatories – Gene...
2021.09.03 Motion to Compel Arbitration 008
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.09.03
Excerpt: ...Defendants"), alleging that the parties entered into a written agreement on or about May 08, 2018 for Plaintiff to purchase real property located at 1104 N. Oro Vista Avenue, Sunland, CA 91040 ("Property"), but that Badalyans failed to disclose that four mechanics' liens were recorded against the property, and further misrepresented that the Property was completely finished and defect-free. Plaintiff filed a Complaint on January 04, 2021, and a F...
2021.08.27 Motion to Set Aside Order, for Preliminary Injunction 324
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.27
Excerpt: ...fendants), and 12036 Laurel Terrace, LLC, a California Limited Liability Company ("LTLLC", and together, "Defendants"), alleging that Gurion Defendants breached an agreement between the parties ("Agreement") to create LTLLC using the real property located at 12036 Laurel Terrace, Studio City, CA 91604 ("Property") with Gurion Defendants and Plaintiff to each have 50/50 partnership; but instead caused LTLLC to be created with Gurion Defendants as ...
2021.08.27 Motion to Dismiss, for Leave to File SAC 066
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.27
Excerpt: ...cient", and together with Cota, “Cota Defendants”); Alexei Perez Carmona ("Carmona"); Perez Construction Corporation, a California Corporation ("PCC"); and American Contractors Indemnity Company, a Company ("American", and together with Carmona and PCC, “Carmona Defendants"). Plaintiff alleges that Plaintiff and Efficient entered into an agreement for painting services ("Exterior Agreement"), but that Cota Defendants made misrepresentations...
2021.08.27 Motion for Summary Judgment 328
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.27
Excerpt: ...n Gabriel Valley Medical Center ("SGVMC"); Ardeshir Art Karimi, M.D. ("Dr. Karimi"); Helen Huynh, D.O. ("Dr. Huynh"); Vinh Ngoc Khanh Vo, D.O. ("Dr. Khanh Vo"); Joseph H. Kuei, M.D. ("Dr. Kuei"); and Weber Chen, M.D. ("Dr. Chen", and collectively, "Defendants"), alleging that Defendants treated Kristen Wong ("Decedent") on March 13, 2019 and failed to diagnose and appropriate treat a hemorrhage that occurred after delivery, causing her death. Pla...
2021.08.27 Demurrer 618
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.27
Excerpt: ...es to possess the property. PRESENTATION: The Court received the Demurrer and Motion to Strike filed by Plaintiff on August 10, 2021. The Court has not received opposition or reply to either matter. On August 20, 2021, the Court granted Plaintiff's Ex Parte Application requesting an order advancing the hearing date of the demurrer to August 27, 2021 and directed Plaintiff to give notice. A copy of the minute order was also handed to Defendant in ...
2021.08.20 Motion to Strike 786
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.20
Excerpt: ..., Inc. ("Plaintiffs") allege that they retained Defendants John H. Ernster ("Ernster") and Ernster Law Offices, P.C. ("Ernster Law", and together with Ernster, "Ernster Defendants") in 2012 for advice with respect to rights, options, risks and remedies, if any, relating to a limited partner of GMA Investors pursuant to partnership documents. Plaintiffs allege Ernster Defendants induced Plaintiffs to engage them for services and pay substantial mo...
2021.08.20 Motion for Summary Judgment 406
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.20
Excerpt: ...ces ("Upgrade", and collectively, "Defendants"). Valdez was a car insurance policyholder under Upgrade and alleges that Upgrade breached a contract ("Policy") to insure her vehicle. The original complaint was filed on April 16, 2018, the first amended complaint ("FAC") was filed on September 11, 2018, the second amended complaint ("SAC") was filed on December 18, 2018, and the operative third amended complaint ("TAC") was filed on June 30, 2020, ...
2021.08.20 Demurrer 978
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.20
Excerpt: ...leging that Defendant forcibly took over care and custody of the late Michael Quiroz ("Decedent"), who was “formally diagnosed” with dementia and Alzheimer's, on or about August of 2018, and subsequently isolated Decedent from all family members and unduly influenced Decedent to execute numerous documents, including power of attorney and a grant deed, and take control of Decedent's estate before his death. Plaintiff filed a Complaint on Decem...
2021.08.20 Demurrer 477
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.20
Excerpt: ...Needs Trust, a California Trust ("Lehman Trust", and together, "Defendants"), alleging that the parties entered into a written lease agreement ("Lease Agreement") whereby Plaintiffs leased a separate residence ("Guest House") within the real property located at 701 Alameda Street, Altadena, California 91001 ("Subject Property). Plaintiffs allege that Lehman asserted that he had the legal capacity to lease out the Guest House, but that in reality,...
2021.08.13 Motion to Strike Costs 063
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.13
Excerpt: ...ty ("Property") owned by Cuevas and alleges that she breached a contract ("2015 Agreement") to sell Plaintiff the Property. The Original Complaint was filed on January 22, 2020, the First Amended Complaint ("FAC") was filed on March 27, 2020, and the Second Amended Complaint ("SAC") was filed on August 26, 2020 alleging five (5) causes of action sounding in: (1) Breach of Contract; (2) Breach of Implied Covenant of Good Faith and Fair Dealing; (3...
2021.08.13 Demurrer, Motion to Strike 848
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.13
Excerpt: ... Steritech Company ("WEC"); and True Heat Solutions, a California Corporation ("True Heat", and together, "Defendants"), alleging that Plaintiff hired Western and True Heat for pest control services, that they represented that it was safe for Plaintiff to stay in her home during the application of various chemicals, and that Plaintiff was injured by such chemicals as a result. Plaintiff filed a Complaint on June 03, 2020 and a Second Amended Comp...
2021.08.13 Demurrer, Motion to Strike 390
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.13
Excerpt: ...abitability, (2) negligence, (3) nuisance, (4) breach of quiet enjoyment, (5) fraud, (6) IIED, and (7) exemplary/punitive damages against Defendant Avalon Bay Communities (“Avalon”) and Handy-Pros, Inc. dba Remodel Pros (“HP”) (collectively “Defendants”). The SAC alleges in pertinent part as follows. Plaintiff and Defendants entered into a leasing agreement for Plaintiff to reside at Defendant's property located at 10945 Bluffside Dri...

848 Results

Per page

Pages