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
2020.02.14 Demurrer, Motion to Strike 462
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.02.14
Excerpt: ...ver Lake Medical Center (“Success”); Brent J. Dale, M.D. (“Dale”); Moiez Khankhanian, M.D. (“Khankhanian”); and Kingsley Ofoegbu, M.D. (“Ofoegbu” and collectively the “Defendants”) and hospitalized in their Ingleside psychiatric facility. He alleges that prior to this date, he had been diagnosed with signification psychiatric disorders, including bipolar disorder, depression, paranoia, schizophrenia, psychosis, violent behavio...
2020.02.07 Motion for Determination of Good Faith Settlement 626
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.02.07
Excerpt: ...ternational Bakery (“Plaintiff”)'s rental of real property located at 1817 W. Glenoaks Blvd., Glendale, California 91201 (the “Property”). The Property was originally owned and let by Defendants Rick Salvatore Marino (“Marino”); and Marino Property Management, LLC (“MPM” and together “Marino Defendants”) on or about September 19, 2017, who sold the Property to Defendants Margarit Yahiayan (“Yahiayan”); and Teaside Properti...
2020.02.07 Demurrer, Motion to Strike 040
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.02.07
Excerpt: ...owned and operated by Defendant Hampstead North Hollywood Partners, L.P. (“Defendant”) where the Plaintiffs Bertha Torres and Maria Torres (“Plaintiffs”) allege that the infestation began on or around September 2018, that Plaintiffs informed Defendant of the infestation, and whose various remediation efforts ultimately failed to remediate the infestation. Plaintiffs filed the instant Complaint on October 02, 2019, alleging five causes of ...
2020.02.07 Motion to Quash Subpoena 502
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.02.07
Excerpt: ...ie Walsh (“Plaintiffs”) are the heirs and successors in interest to Decedent, and allege that Defendants California Department of Transportation (“DOT”) and Travelers Indemnity Company (“Travelers” and together the “Defendants”) are responsible for Decedent's and Plaintiffs' injuries. Specifically, Plaintiffs allege that DOT permitted a dangerous condition to exist on the 134 freeway causing Decedent's death. Plaintiffs allege tha...
2020.02.07 Motion to Compel Discovery 360
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.02.07
Excerpt: ...aintiffs”)'s two units resulting from Defendants Jay H. Cha (“Cha”); and 2102 La Canada Crest Homeowners Association (“HOA” and together the “Defendants”)'s alleged failure to maintain and repair the common areas of 2102 La Canada Crest Drive, La Canada Flintridge, CA (the “Property”). Plaintiffs filed their Complaint on April 11, 2017, a First Amended Complaint (“FAC”) on August 22, 2017, a Second Amended Complaint (“SAC�...
2020.02.07 Motion to Dismiss 080
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.02.07
Excerpt: .... (“Plaintiff”), and Defendants Gustavo E. Bellinghausen a/k/a Gustavo Bellinghausen, individually and d/b/a Cal Mart Furniture Showrooms a/k/a Cal Mart Furniture; and Elizabeth Bellinghausen a/k/a Elisabeth Bellinghausen, individually and d/b/a Cal Mart Furniture Showrooms a/k/a Cal Mart Furniture (the “Defendants”). Plaintiff filed its Complaint on November 06, 2009, alleging four causes of action sounding in (1) Breach of Written Agree...
2020.02.07 Motion to Quash Service 622
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.02.07
Excerpt: ...ry note entered into on or about July 29, 2009, with a maturity date of June 11, 2016. Plaintiff Video Symphony, LLC (“Plaintiff”) is the assignee to the promissory note originally entered into between Defendants and Video Symphony EnterTraining, Inc., which was a film and audio vocational college, located in Burbank, CA. Plaintiff filed its Complaint on July 18, 2019, alleging a single cause of action for Breach of Promissory Note. PRESENTAT...
2020.01.31 Motion for Summary Judgment 448
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.31
Excerpt: ...aughter and successor in interest of Decedent Shnorig Baghadasar Sarkissian (“Decedent”). Plaintiff alleges that Decedent was in the care of Defendant Montrose Healthcare Center, Inc. and Defendant Montrose Healthcare Center (“Defendants”). She alleges that Defendants were a nursing facility that provided long term care. Plaintiff alleges that Defendants failed to provide proper hygiene and physical activity to Decedent, and isolated her ...
2020.01.31 Motion for Judgment on the Pleadings 162
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.31
Excerpt: ...item Ferdinand Asencio; Alfred Hovanesyan; Lusine Hovanessyan; Daniel Hovanessyan by and through his Guardian Ad Litem Lusine Hovanessyan; Giovani Medina; Yolanda Carbajal; Jose Rios; Martha Diaz; Kirakos Kasparian ALLEGATIONS: The instant action arises from an alleged bedbug infestation on Defendants Property Management Associates, Inc. (“PMA”), and Grand Slam Properties, LP (“Grand Slam” and together the “Defendants”) property locat...
2020.01.31 Motion for Attorney's Fees 346
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.31
Excerpt: ... action for: (1) defamation; (2) negligence; (3) IIED; (4) NIED; (5) negligent misrepresentation; and (6) intentional misrepresentation. 1. Relevant Background On August 16, 2019, Defendant California Institute of Technology (“Caltech”) filed a special motion to strike pursuant to CCP §425.16. Plaintiff opposed the motion. On November 8, 2019, the anti-SLAPP motion came for hearing. The Court granted the special motion to strike as to the 1 ...
2020.01.31 Demurrers, Motions to Strike 669
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.31
Excerpt: ...dants California Association of Professional Employees (“CAPE”), CAPE Benefit Trust (“Trust”), and Insperity, Inc. (“Insperity”). Plaintiff also brought this action against several individual Defendants, Nelson Manabat (“Manabat”), Barbara Volz (“Volz”), and Leslie Simmons (“Simmons”), who are allegedly agents/employees of CAPE, Trust, and Insperity. Plaintiff alleges that from 2004 (when she began employment with CAPE and...
2020.01.31 Demurrer 010
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.31
Excerpt: ...een Plaintiff Capital Auto Financial, Inc. (“Capital” or “Plaintiff”) and Defendants Jaques Ohana (“Jaques”) and Simon Ohana (“Simon” and together the “Defendants”). The agreement is alleged to have been a five-year lease running from May 01, 2014, through June 30, 2019. Plaintiff alleges that Defendants overcharged plaintiff for rent, and seeks reimbursement for an unstated amount. Plaintiff filed its Complaint on November 07...
2020.01.24 Demurrer, Motion to Compel Further Responses 197
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.24
Excerpt: ...mr ADP, Inc.; and Automatic Data Processing, LLC (“Plaintiffs”) business relationships with Defendants Ornelas & Associates (“Ornelas”); Hernandez Income Tax (“Hernandez”); Martinez Income Tax (“Martinez”); Synergy Financial and Management Services (“Synergy”); Sayegh & Associates (“Sayegh”); Jill Milberg (“Milberg”); Vincent's Bookkeeping (“Vincent”); Prophet Tax (“Prophet”); Brilliant Tax & Accounting Service...
2020.01.24 Demurrer, Motion to Stay 910
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.24
Excerpt: ...aintiff”), on or about August 16, 2018, from sellers Christopher Mundy and Haley Mundy (the “Mundys”), who were represented by Defendants Pinnacle Estate Properties (“Pinnacle”); and Kiley Viramontes (“Viramontes” and together the “Defendants”). Plaintiff filed his Complaint on October 09, 2019, alleging a single cause of action for Negligent Misrepresentation. PRESENTATION: Defendants moved to stay the action and also demurred ...
2020.01.24 Motion for Summary Judgment 800
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.24
Excerpt: ...ng a motorcycle. Plaintiff field his Complaint on August 17, 2017, alleging a single cause of action for Motor Vehicle Negligence. PRESENTATION: Defendant filed a motion for summary judgment on Plaintiff's sole cause of action on November 15, 2019, pursuant to a stipulation between the parties as to the time to hear the motion. Plaintiff filed opposition to the motion on January 10, 2020. A reply brief was received on January 17, 2020. RELIEF REQ...
2020.01.17 Motion for Summary Judgment, Adjudication 120
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.17
Excerpt: ...iff filed its Complaint on August 09, 2018, and a First Amended Complaint (“FAC”) on October 26, 2018, alleging causes of action sounding in (1) Breach of Contract; (2) Common Count – Open Book Account; (3) Common Count – Account Stated; (4) Common Count – Money Lent; (5) Breach of Contract; (6) Common Count – Open Book Account; (7) Common Count – Account Stated; and (8) Common Count – Money Lent. PRESENTATION: Plaintiff filed the...
2020.01.17 Demurrer, Motion to Stay 464
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.17
Excerpt: ...l Pollard; Donna Hill; Jayden Devaughn Carter, a minor, by and through his guardian ad litem Kayleigh Bloom and as Successor in Interest to Devaughn Carter. Demurrer MP: Defendant City of Los Angeles RP: Plaintiffs Lodie Pollard; Luna Skyy Pollard, a minor, by and through her guardian ad litem Joanna Miller and as Successor in Interest to Michael Pollard; Donna Hill; Jayden Devaughn Carter, a minor, by and through his guardian ad litem Kayleigh B...
2020.01.17 Demurrer 124
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.17
Excerpt: ...ement wherein Plaintiff Marilyn Dinsmore (“Plaintiff”) and Defendants modified an existing modification agreement that Plaintiff and Defendants CIT Bank, N.A. (then OneWest) (“CIT”), US National Association, as Trustee for Lehman XS Trust Mortgage Pass-Through Certificated Series 220-2N (“USBA”), and Ocwen Loan Servicing, LLC (“Ocwen” and collectively the “Defendants”) entered into on or about June 2014. In Plaintiff's initial...
2020.01.10 Motion to Strike 200
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.10
Excerpt: ...anthi F. (“Ayanthi”) on or around December 08, 2018. Plaintiffs Doe, by and through his Guardian Ad Litem Xiao Y.; and Xiao Y. (“Xiao” and together the “Plaintiffs”) alleged that Ayanthi was and remains an employee of Defendant San Marino Montessori School (“Montessori” and together with Ayanthi the “Defendants”). Ayanthi became Doe's teacher on or around September 2018, and Plaintiffs allege that Doe began complaining to his ...
2020.01.10 Demurrers 142
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.10
Excerpt: ...�CTC”) and Calvin Gong (“Gong”), to purchase real property for her for investment purposes. Defendants induced Plaintiff to make the purchase of real property which had tenants by making false statements and by concealing information from her about the conditions and legality of the tenancies. Defendant Shirley Manman Tang (“Tang”) was the real estate agent representing the seller, Defendant Fang Wang (“Wang”), in the transaction an...
2020.01.10 Demurrer, Motion to Strike 100
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.10
Excerpt: ... “Defendants”) to save the life of Decedent Rodolfo Gonzalez (“Decedent”), resulting in Decedent's death on or around May 16, 2017, and injuries to Decedent's spouse, Plaintiff Coreen Gonzalez (“Plaintiff”). Plaintiff filed her first Complaint on May 14, 2018, First Amended Complaint (“FAC”) on June 13, 2019, and the operative Second Amended Complaint (“SAC”) on September 25, 2019. The SAC includes a single cause of action aga...
2020.01.10 Demurrer, Motion to Strike 042
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.10
Excerpt: ...(the “Property”) occurring from around late 2015 through April 2019 for Margaret Castro and through June 8, 2019 for the remaining Plaintiffs. During these periods of time, Plaintiffs Eric Powe; Carmen Castro; and Margaret Castro (“Plaintiffs”) allegedly leased the Property from Defendants Ideal Property and Realty, Inc.; Jagdish Varma; and Usha K. Varma (“Defendants”) who are alleged to be the owners and managers of the Property. Pla...
2020.01.10 Demurrer 806
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.10
Excerpt: ...ra by Chattanooga Group, Inc.” (the “Product”). Plaintiff alleges that Defendants Richard Sayegh, D.C., Dr. Richard Sayegh, A Professional Chiropractic Corporation d/b/a Smart Spine Instutute & Surgery Center, (together “Sayegh”); and DJO Global, Inc. (“DJO” and together with Sayegh the “Defendants”) are liable for her injuries for the negligent use, operation, manufacture, and design of the Product Plaintiff filed her Complaint...
2020.01.03 Demurrer, Motion to Strike, to Quash Subpoena 719
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.03
Excerpt: ...”); Mimi Chica, LLC (“Mimi” and together the “Corporate Defendants”); Paul Gustino Spoleti (“Paul”); and Michelle Spoleti (“Michelle”; with Paul, the “Individual Defendants” and collectively with the Corporate Defendants the “Defendants”). Plaintiff alleges that it provided goods to the Corporate Defendants under a contract, that the Individual Defendants are the alter egos of the Corporate Defendants, and that the Defen...
2020.01.03 Discovery Motions 800
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.03
Excerpt: ...ield his Complaint on August 17, 2017, alleging a single cause of action for Motor Vehicle Negligence. PRESENTATION: Defendant filed the instant motion on November 26, 2019, and Plaintiff opposed the motions on December 19, 2019. Reply briefs were received on December 26, 2019. RELIEF REQUESTED: Defendant moves (1) to compel Plaintiff to questions regarding his psychological injuries, and (2) compel Plaintiff to submit to a Defense Psychiatric Ev...
2020.01.03 Discovery Motions 980
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.03
Excerpt: ...Joaquin Salvador Castallenos (“Castallenos”), and during the course of his employment with Defendant E.M. Pizza, Inc. (“EM Pizza” and together with Castallenos the “Defendants”). Plaintiff filed her Complaint on November 09, 2017, alleging causes of action sounding in Negligence. PRESENTATION: The motion to quash document subpoena and motion to compel further responses were filed by Plaintiff on October 27, 2019, and December 04, 2019...
2020.01.03 Motion to Strike 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.03
Excerpt: ... renters at 11220 Klingerman Street, South El Monte, California 91733 (the “Property”), which has been owned by Defendant Tony Velasquez (“Defendant”) since 2005. Plaintiffs' filed their Complaint on June 21, 2019, alleging four causes of action sounding in (1) Failure to Provide Habitable Dwelling, (2) Breach of Covenant of Quiet Enjoyment and Possession of the Property, (3) Nuisance, (4) Negligence. PRESENTATION: The instant motion was ...
2019.9.27 Motion for Summary Judgment, Adjudication 324
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.27
Excerpt: ...on 11405 Chandler Boulevard, Los Angeles, California 91601 (the “Property”). Plaintiff alleges that on or about May 05, 2017, Plaintiff was working on the Property construction site when he fell into an unmarked hole on the Property, causing his injuries. The hole is alleged to have been created or controlled by Defendants Frymer Development, Inc. d/b/a Frymer Construction (“Frymer”); LAC Electric, Inc. (“LAC”); and The City of Los An...
2019.9.27 Motion for Leave to File Complaint 174
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.27
Excerpt: ...efendant”) as against Plaintiff Kairi Harving (“Plaintiff”) for a time period including March 2016 through November 2016 – with Plaintiff discovering the fraudulent transactions on or about November 2, 2016. Thereafter, Plaintiff alleges that she pursued the fraudulent credit charges by and through a contempt proceeding in Plaintiff and Defendant's underlying divorce action (Case No. BD621055), resulting in a plea of no contest by Defenda...
2019.9.27 Motion for Leave to File Complaint 142
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.27
Excerpt: ...eal property for her for investment purposes. Defendants induced Plaintiff to make the purchase of real property which had tenants by making false statements and by concealing information from her about the conditions and legality of the tenancies. Defendant Shirley Manman Tang (“Tang”) was the real estate agent representing the seller, Defendant Fang Wang (“Wang”), in the transaction and allegedly failed to inform Plaintiff that a portio...
2019.9.27 Demurrer, Motion to Strike 428
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.27
Excerpt: ...perty at 3920 West Burbank Boulevard, Burbank, CA (the “Property”). Plaintiff further alleges that Defendants Dollar Kings, Inc. (“DKI”); Dollar Team, Inc. (“DTI”); 3900-3920 Burbank, LLC (“3920 Burbank”); and City of Burbank (“City” and collectively the “Defendants”) were responsible for the maintenance of the relevant portion of the Property, and failed to adequately maintain the Property in a safe condition. Plaintiff f...
2019.9.27 Demurrer 197
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.27
Excerpt: ...siness relationships with Defendants Ornelas & Associates (“Ornelas”); Hernandez Income Tax (“Hernandez”); Martinez Income Tax (“Martinez”); Synergy Financial and Management Services (“Synergy”); Sayegh & Associates (“Sayegh”); Jill Milberg (“Milberg”); Vincent's Bookkeeping (“Vincent”); Prophet Tax (“Prophet”); Brilliant Tax & Accounting Services, Inc. (“Brilliant”); 24/7 Income Tax (“24/7 Income”); Elite ...
2019.9.20 Demurrers 848
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...loans to Defendants Margaret Lau (“Margaret”), Macie Wang (“Wang”), Jonathan Lau (“Jonathan”), Amaxi Nutrition Products, Inc. (“ANP”), Amaxi Food Company (“AFC”), and Amaxi Investment Company (“AIC” and together the “Defendants”) allegedly secured by way of notes with deeds of trust, and which Plaintiffs allege Defendants ultimately failed to pay. Plaintiffs' filed their Complaint on July 03, 2017, and First Amended Co...
2019.9.20 Motion for Determination of Good Faith Settlement 142
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...o purchase real property for her for investment purposes. Defendants induced Plaintiff to make the purchase of real property which had tenants by making false statements and by concealing information from her about the conditions and legality of the tenancies. Defendant Shirley Manman Tang (“Tang”) was the real estate agent representing the seller, Defendant Fang Wang (“Wang”), in the transaction and allegedly failed to inform Plaintiff t...
2019.9.20 Motion for Judgment on the Pleadings 162
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...item Ferdinand Asencio; Alfred Hovanessyan; Lusine Hovanessyan; Daniel Hovanessyan by and through his Guardian Ad Litem Lusine Hovanessyan; Giovani Medina; Yolanda Carbajal; Jose Rios; Martha Diaz; Kirakos Kasparian ALLEGATIONS: The instant action arises from an alleged bedbug infestation on Defendants Property Management Associates, Inc. (“PMA”), and Grand Slam Properties, LP (“Grand Slam” and together the “Defendants”) property loca...
2019.9.20 Motion for Preliminary Injunction 159
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...alez (“Defendant”) against Plaintiff Samuel Saleman (“Plaintiff”), during Defendant's time acting as Plaintiff's caretaker. In his February 21, 2019, Complaint, Plaintiff, by and through Emanuel Somech (“Somech”) alleged ten causes of action sounding in (1) Financial Elder Abuse, (2) Conversion, (3) Unjust Enrichment, (4) Fraud, (5) Breach of Fiduciary Duty, (6) Accounting, (7) Constructive Trust, (8) Removal of Trustee, (9) Trust Con...
2019.9.20 Motion for Summary Adjudication 152
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...“SCIF”), and Defendant Flintridge Tree Care, Inc. (“Defendant”) entered into a written agreement wherein Plaintiff's assignor agreed to provide a policy of worker's compensation insurance to Defendant, and Defendant agreed to pay premiums. Plaintiff alleges that on April 17, 2017, Defendant breached the policy by failing to make premium payments and thus became indebted to Plaintiff. The First Amended Complaint (“FAC”), filed May 10, ...
2019.9.20 Motion for Summary Judgment 044
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...iffs Natural Health Foundation, Inc.; Natural Health Foundation 1, LLC (together, “Natural Health”); and Andrew Liu (“Liu” and together with Natural Health the “Plaintiffs”) allege that Defendants Kenneth Chen (“Kenneth”) and Gloria Chen (“Gloria” and together with Kenneth the “Defendants”) took approximately half of the $500,000 invested by Liu in Natural Health. Plaintiffs filed their Complaint on January 11, 2017, alleg...
2019.9.20 Motion for Summary Judgment 859
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...��Property”). Plaintiffs Edwin Tak-Wing Chan (“Chan”) and Wei Chao (“Chao” and together the “Plaintiffs”) allege that they are the owners of the Property. They allege they made premium payments to Defendant Automobile Club of Southern California (“Defendant”) from October 20, 2015, to October 20, 2016, which covered loss or damage to Plaintiffs' residential property and personal property arising from a covered event. On July 12,...
2019.9.20 Motion to Compel Deposition 448
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...lleges that Decedent was in the care of Defendant Montrose Healthcare Center, Inc. and Defendant Montrose Healthcare Center (“Defendants”). She alleges that Defendants were a nursing facility that provided long term care. Plaintiff alleges that Defendants failed to provide proper hygiene and physical activity to Decedent, and isolated her in her room without medical care. Plaintiff alleges that their care for Decedent was negligent and result...
2019.9.20 Motion for Protective Order 926
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...d as Guardian Ad Litem for Justin Decker Kropp and Jameson Cash Kropp (the “Plaintiffs”), minors and heirs of Justin Kropp (“Decedent”), allege Decedent died on January 19, 2018 as a result of being electrocuted while working on a project. They further allege that Defendant Southern California Edison Company (“Defendant”) was contracted by the California Department of Transportation (“DOT”) to expand Highway 58 and that Defendant ...
2019.8.23 Motion for Undertaking, to be Relieved as Counsel 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.23
Excerpt: ...ounsel for Plaintiff Lisa Borel RP: N/A ALLEGATIONS: This action arises out of a medical procedure that caused Plaintiff Lisa Borel (“Plaintiff”) to lose her kidney and suffer other damages. Plaintiff alleges that she placed her trust in the hands of various medical providers for an anterior spinal procedure for a two-level back fusion. While under Defendants Congress Medical Associates, Inc. d/b/a Congress Orthopaedic Associates, Inc.; and W...
2019.8.23 Application for Writ of Possession 367
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.23
Excerpt: ... Vehicle Identification No. 4UZFCUCY4FCGE3740 (the “Vehicle”), with a balance remaining of $238,976.61 owed to Plaintiff Alliant Credit Union (“Plaintiff”) for the vehicle. Plaintiff files its Complaint on May 01, 2019, alleging two causes of action sounding in (1) Claim and Delivery of Chattel, and (2) Money on a Contract. PRESENTATION: The instant application for a writ of possession was filed on June 07, 2019, seeking a writ of possess...
2019.8.23 Demurrer, Motion to Strike 035
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.23
Excerpt: ...ul termination claims based on Plaintiff Marie Bilheimer (“Plaintiff”) refusing to adhere to the religious beliefs espoused by Defendant Thomas Pelletier (“Pelletier”), an owner/manager of Defendant The Foundation Works (“TFW”). Plaintiff filed her original Complaint on January 11, 2019, alleging nine (9) causes of action. Following a demurrer by TFW, Plaintiff filed her First Amended Complaint (“FAC”) in June 14, 2019, with eight...
2019.8.23 Discovery Motions 033
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.23
Excerpt: ...f Selective 3510- 16 Magnolia, LLC (“Selective” or “Plaintiff”) and Defendants Check On It Fitness, LLC (“COIF”); and Siavash Motiei (“Motiei” and together “Defendants”). Plaintiff alleges that Defendants surrendered the rental property, 3510 West Magnolia Blvd., Burbank, CA 91505 (the “Property”) on or about April 29, 2018, in breach of their rental agreement, and that it took until on or about September 27, 2018, until P...
2019.8.23 Discovery Motions 520
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.23
Excerpt: ...LLEGATIONS: Plaintiff Mirna Garay (“Plaintiff”) alleges that on August 28, 2016, she slipped and fell as a result of a dangerous condition on the property owned/managed/maintained by Defendants Millard Mall Services, Inc. (“Millard”); Glendale I Mall Associates, LP (“Mall”); and GGP, Inc. (“GGP” and collectively the “Defendants”) near Wetzels Pretzels at the Glendale Galleria. The Complaint, filed August 20, 2018, alleges caus...
2019.8.23 Motion for Leave to File Amended Complaint 926
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.23
Excerpt: ...ividually and as Guardian Ad Litem for Justin Decker Kropp and Jameson Cash Kropp (the “Plaintiffs”), minors and heirs of Justin Kropp (“Decedent”), allege Decedent died on January 19, 2018 as a result of being electrocuted while working on a project. They further allege that Defendant Southern California Edison Company (“Defendant”) was contracted by the California Department of Transportation (“DOT”) to expand Highway 58 and tha...
2019.8.23 Motion for Summary Judgment 772
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.23
Excerpt: ...le V8-396 engine suddenly and unexpectedly shattered and disintegrated. Plaintiff alleges that the flywheel was designed and manufactured by Defendant ATP, Inc. (“ATP”) and that the flywheel was sold by Defendant Burbank Auto Parts, Inc. (“BAP”). <004f0048004a0048004700 00520049000300440046[tion for: (1) Strict Products Liability – Manufacturing and Design Defect; (2) Negligence; (3) Strict Products Liability – Failure to Warn; (4) Br...
2019.8.16 Motion to Compel Compliance, for Undertaking 250
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.16
Excerpt: ...tiff Allison Walters ALLEGATIONS: The instant action arises from the alleged failure of Defendants Academy Pointe Apartments; and Lankershim Apartments, Inc. (“Defendants”) to remediate a purported beg bug infestation on the premises of their lessor, Plaintiff Allison Walters (“Plaintiff”), apartment in 2013. Plaintiff filed her Complaint on July 17, 2015, alleging eight causes of action sounding in (1) Breach of the Warranty of Habitabil...
2019.8.16 Demurrer 361
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.16
Excerpt: ...ed by Plaintiff Dedicato Treatment Center, Inc. (“Plaintiff”) for the services rendered to two patients who receive their insurance benefits from Defendant. Plaintiff contents that Defendant owes an outstanding balance on Patient KM of <0048005100570003003100 000f0013001300130011[00. In Plaintiff's April 30, 2019, Complaint, Plaintiff alleges seven causes of action sounding in (1) Breach of Contract, (2) Breach of Implied Contract, (3) Breach...
2019.8.16 Demurrer, Motion to Strike 906
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.16
Excerpt: ...nue, Unit 227, Studio City, CA 91604 (the “Property”), which is allegedly owned and operated by Defendants 4045 Vineland Avenue Partners (“VAP”); and E & S Ring Management Corp. (“ESR” and collectively the “Defendants”). In Plaintiff's November 20, 2018, Complaint, she alleges that Defendants maintained the Property in an uninhabitable condition, which allegedly resulted in emotional, physical, and financial injuries. Following de...
2019.8.16 Motion for New Trial, for Prejudgment Interest, to Tax Costs 586
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.16
Excerpt: ...n; Tony Gilkyson; Nancy Gilkyson RP: Defendants Disney Enterprises, Inc.; Wonderland Music Company, Inc. Tax Costs MP: Defendants Disney Enterprises, Inc.; Wonderland Music Company, Inc. RP: Plaintiffs Eliza Gilkyson; Tony Gilkyson; Nancy Gilkyson ALLEGATIONS: Plaintiffs Eliza Gilkyson; Tony Gilkyson; and Nancy Gilkyson (“Plaintiffs”) are the heirs of Terry Gilkyson. They allege that Terry Gilkyson wrote songs for the motion picture, “The J...
2019.8.16 Motion for Summary Judgment, Adjudication 075
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.16
Excerpt: ...Mary Broerman RP: Plaintiff Ruth Grane r ALLEGATIONS: The instant action arises from alleged defective installation of a marble slab in a bathroom remodel at 322 S. Sunset Canyon Drive, Burbank, CA (the “Property”), wherein Plaintiff Ruth Graner (“Plaintiff”) hired Defendant Mary Broerman, individually and d/b/a MDB Design Group (“Broerman”) on or around February 2014 through September 2014, but where the defects in the marble slab di...
2019.8.9 Motion for Summary Judgment 414
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...ginning around 2011, Defendant Yu Xin An (“An”), with the advice and assistance of her mother Zhang Shuhua, acting in connection with other Defendants, conspired to take steps to orchestrate the unauthorized and illegal theft of money and property belonging to Plaintiffs in separate schemes totaling over $30,000,000.00 USD in value. The action was commenced on September 09, 2015. The Seventh Amended Complaint (“7AC”), filed June 14, 2018,...
2019.8.9 Demurrer 068
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...f Coloredge, Inc. (“Plaintiff”) in the field of visual design, conspired with each other to engage in a series of actions that resulted in Duggal taking Plaintiff's employees, clients, and proprietary information, along with disrupting its business operations, when Defendant Edie Gelardi (“Gelardi”), Plaintiff's Vice President, along with Colleen Pih (Snr. Acc. Exec.), Cynthia Matsamura (Acc. Exec.), Nimali Ramachandran (Brand Mngr.), Abi...
2019.8.9 Motion for Summary Judgment 132
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...MP: Defendants Michael Allen Marcil; Herc Rentals, Inc. RP: Plaintiff Esperanza Fraire, individually for herself and as successor-in-interest of Genaro Pliego, deceased [Separately] Defendant The People of the State of California, acting by and through the Department of Transportation ALLEGATIONS: This action arises from a motor vehicle accident that occurred on November 17, 2016 between Genaro Pliego (the “Decedent”) and Defendant Michael Al...
2019.8.9 Discovery Motions 033
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...ntiff Selective 3510- 16 Magnolia, LLC (“Selective” or “Plaintiff”) and Defendants Check On It Fitness, LLC (“COIF”); and Siavash Motiei (“Motiei” and together “Defendants”). Plaintiff alleges that Defendants surrendered the rental property, 3510 West Magnolia Blvd., Burbank, CA 91505 (the “Property”) on or about April 29, 2018, in breach of their rental agreement, and that it took until on or about September 27, 2018, unt...
2019.8.9 Demurrer, Motion to Strike 646
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...efendants Ammar Jawed (“Jawed”); Dernic, Inc. d/b/a Brands Exclusive, Unique Imports, and Whitepoles (“Dernic”); and ICA Deals, LLC (“ICA” collectively referred to as “Dernic Defendants”), such that Dernic Defendants would give Plaintiff an exclusive right to sell the Air Cooler Production on Amazon.com. Plaintiff alleges it made sales of the product, but customers complained that they did not receive the product, received incompl...
2019.8.9 Demurrer, Motion to Strike 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...erty”), where Plaintiffs Monika Avetisyan and Joseph Karapetian (“Plaintiffs”) allege that landlord Defendants Sam Deutsch, and Helen Deutsch, both individually and on behalf of the Deutsch Family Trust (the “Defendants”), failed to maintain the Property, causing Plaintiffs to suffer water damage to their personal property when several water leaks occurred without adequate remediation. Plaintiffs filed their initial Complaint on April 0...
2019.8.9 Demurrer, Motion to Strike 268
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...nstitute, Inc. d/b/a Doheny Eye Center UCLA (“DEI” and together the “Defendants”) in treating Plaintiff for Wet Macular Degeneration. Plaintiff's March 08, 2019, Complaint alleges nine causes of action sounding in (1) Medical Negligence; (2) Elder Abuse; (3) Fraudulent Concealment; (4) Constructive Fraud; (5) Breach of Fiduciary Duty; (6) Medical Battery; (7) Lack of Informed Consent; (8) Intentional Infliction of Emotional Distress (“I...
2019.8.9 Demurrer, Motion to Strike 187
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...l LLC (“Asur” and collectively the “Defendants”) on or around March 2015 to purchase, manage, develop, market, and sell the property commonly known as 1233 Brunswick Avenue, South Pasadena, California 91030 (the “Property”). Plaintiff's February 28, 2019, Complaint alleges four causes of action sounding in (1) Breach of Oral Contract, (2) Breach of Fiduciary Duty, (3) Breach of the Implied Covenant of Good Faith and Fair Dealing, and ...
2019.8.2 Demurrer, Motion to Strike 051
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.2
Excerpt: ...Healthcare a d/b/a of 1450 North Fair Oaks, LLC, and Golden Cross Care, Inc. (“Golden Cross”); Vida Arevalo (“Arevalo”); Vitas Hospice Services, LLC, and Vitas Healthcare Corp. of California (“Vitas”); Kindred Healthcare Operating, Inc., and KND Development 54, LLC d/b/a Kindred Hospital Riverside (“Kindred”); and Dr. Neil D. Katchmen (“Katchmen” and collectively the “Defendants”). Plaintiff Loreta Tuparan, brings the acti...
2019.8.2 Motion for Attorney Fees 923
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.2
Excerpt: ...i; Huizen Shi; Yu Jia Yin; and Xin Li (“Plaintiffs”) and Defendants Ling Ling Zhang; Jian Ming Gao; and Fei Gao (“Defendants”) whereby Defendants purported to buy shares in two companies (American Pine Bio-tech and Consumer Capital Group, Inc.). Plaintiffs' sought to recover for causes of action sounding in breach of contract, and several species of fraud. The Court conducted a bench trial, and entered Judgment in favor of Plaintiffs on J...
2019.8.2 Motion for Summary Judgment 720
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.2
Excerpt: ... (“Nahigian”). Plaintiff additionally alleges that Defendant Haitham Matar, D.D.S. (“Matar”) is liable for Nahigian's acts. Plaintiff filed her Complaint on September 06, 2011, her First Amended Complaint on November 30, 2011, and operative Second Amended Complaint (“SAC”) on April 02, 2019. In the SAC, Plaintiff alleges a single cause of action sounding in professional negligence. PRESENTATION: The Court granted summary judgment in f...
2019.8.2 Motion for Summary Judgment, Adjudication, to be Relieved as Counsel 766
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.2
Excerpt: ... MP: Tyler H. Brown, Esq., of Brown & Brown, Attorneys at Law, Counsel for Defendant Joshua Higgins, Cross-Defendant Ruben J. Gonzalez, and Cross- Defendant Andi Cerroni RP: N/A ALLEGATIONS: This action involves the original and corrective interior and exterior construction to be performed by Plaintiff Jose Sanchez dba Sanchez Construction, and Sanchez Construction 1 (“Plaintiffs”) on 6 condominiums. The real properties at issue are known as ...
2019.8.2 Motion to Change Venue 953
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.2
Excerpt: ...l District (“Defendant”). In her Complaint Plaintiff alleges that she reported missing children and drug use, which caused Defendants to terminate her employment and label her a ‘whistleblower', which has interfered with her employment at other educational institutions. Plaintiff filed her Complaint on March 14, 2019, alleging two causes of action for (1) Wrongful Termination and (2) Defamation. Defendant filed an Answer on May 23, 2019. PR...
2019.7.26 Special Motion to Strike, Demurrer, Motion to Compel Further Responses 178
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.26
Excerpt: ...rer MP: Defendant Hong Denogean RP: Plaintiffs Massis Danielian and Armenui Danielian Compel Further Production of Documents MP: Defendants Richard Denogean and Hong Denogean RP: Plaintiff Massis Danielian Compel Further Production of Documents MP: Defendants Richard Denogean and Hong Denogean RP: Plaintiff Armenui Danielian Compel Further Response to Form Interrogatories MP: Defendants Richard Denogean and Hong Denogean RP: Plaintiffs Massis Dan...
2019.7.26 Motion to Strike 188
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.26
Excerpt: ...�), which is owned by Plaintiffs Vrej Aintablian and George Aintablian (the “Plaintiffs”), who contracted with Defendants LSI General Engineering & Construction Company, Inc.; LSI General Engineering & Construction, LLC; LSI General Engineering & Construction Co. (collectively “LSI”), and the principals of LSI, Defendants Levon Isadzhanyan (“Levon”) and Karo Isadzhanyan (“Karo”). Additional Defendants Maryam Ghukasian (“Ghukasia...
2019.7.26 Motion to Set Aside Entry of Default 488
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.26
Excerpt: ...topher Caldwell and Tracey Berlin, Co-Trustees of the Caldwell Family Qualified Terminal Interest Property Trust, as to an undivided 50% interest; and Lillian Siegal, Trustee of the Stanley and Lillian Siegal 2005 Trust, as to an undivided 50% interest, as tenants in common (the “Plaintiffs”), and allegedly leased by Defendant Yvonne S. Bromley (“Bromley”). In Plaintiffs' June 03, 2019, Complaint, they allege that Defendant is the lessee ...
2019.7.26 Motion to Challenge Good Faith Settlement, to Compel Further Responses 262
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.26
Excerpt: ...ynasty; Hoang M. Chu; and Jade Ngoc Chu Motion to Challenge Determination of Good Faith Settlement MP: Defendants CDH Investments, Inc. d/b/a IRN Realty; and Ted Ru-Hao Chen RP: Defendants Essex Financial, Inc. d/b/a Century 21 Dynasty; Hoang M. Chu; and Jade Ngoc Chu Motion to Compel Further Response to Special Interrogatories (Yuwanda Samnukorn) MP: Defendants JPCL Development LLC; Ping Xiao Lin; and Shiann Chen RP: Plaintiff Yuwanda Samanukorn...
2019.7.26 Motion for Summary Judgment, Adjudication 000
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.26
Excerpt: ...merican Idol television show. On December 12, 2014, he alleges that he was fitted with a silicone and/or molding material in his right ear and he immediately felt pain. According to the moving papers, an oto-dam and silicone impression material from Defendant Westone Laboratories, Inc. (“WLI”) were used during the impression procedure, such that Plaintiff asserts various products liability causes of action against WLI. On December 12, 2016, P...
2019.7.26 Demurrer, Motion to Strike 051
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.26
Excerpt: ...dants Golden Cross Healthcare a d/b/a of 1450 North Fair Oaks, LLC, and Golden Cross Care, Inc. (“Golden Cross”); Vida Arevalo (“Arevalo”); Vitas Hospice Services, LLC, and Vitas Healthcare Corp. of California (“Vitas”); Kindred Healthcare Operating, Inc., and KND Development 54, LLC d/b/a Kindred Hospital Riverside (“Kindred”); and Dr. Neil D. Katchmen (“Katchmen” and collectively the “Defendants”). Plaintiff Loreta Tupar...
2019.7.26 Demurrer 048
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.26
Excerpt: ...ful conduct. She alleges that she was a member of Defendant Pasadena Angels, Inc. (“PAI”), an investment firm, which is a male dominated firm. Plaintiff alleges she interviewed with PAI to discuss a business proposal and was invited by Defendant Mustapha Baha (“Baha”) to discuss the proposal at his “home office.” She alleges Baha forcefully threw himself onto her, promising to invest in her company if she had sexual relations with him...
2019.7.19 Motion for Summary Judgment 132
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.19
Excerpt: ...fendants Michael Allen Marcil; Herc Rentals, Inc. RP: Plaintiff Esperanza Fraire, individually for herself and as successor-in-interest of Genaro Pliego, deceased [Separately] Defendant The People of the State of California, acting by and through the Department of Transportation ALLEGATIONS: This action arises from a motor vehicle accident that occurred on November 17, 2016 between Genaro Pliego (the “Decedent”) and Defendant Michael Allen Ma...
2019.7.19 Demurrer, Motion to Strike 147
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.19
Excerpt: ...(“Plaintiff”), Jasmine Sadjadian (“Sadjadian”) and Defendants Pierre Moeini (“Pierre”), Gorliz Moeini (“Gorliz”), and Trans Atlantic Motors, LTD (“TAM” and collectively the “Defendants”). This loan is alleged to have been subject to a default by Defendants, and thereafter litigation by Sadjadian between 2016 and 2019. Following judgment in Sadjadian's favor, Plaintiff now purportedly seeks to enforce its own rights under t...
2019.7.19 Motion for Summary Judgment, Adjudication 000
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.19
Excerpt: ...ime prior to December 12, 2014, he entered into a Contestant Agreement with various media defendants to be a contestant on the American Idol television show. On December 12, 2014, he alleges that he was fitted with a silicone and/or molding material in his right ear and he immediately felt pain. According to the moving papers, an oto-dam and silicone impression material from Defendant Westone Laboratories, Inc. (“WLI”) were used during the im...
2019.7.19 Motion for Summary Judgment 240
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.19
Excerpt: ...), Pamela Azar (“Azar”), and Edwart Der Rostamian (“Rostamian” and together the “Plaintiffs”), who allege that Defendants Blue Vista Partners (“BVP”) and David Delrahim (“Delrahim” and together the “Defendants”) intentionally interfered with Plaintiffs' purchase agreement for the stations, causing third party seller The Ibrahim and Rasha Mekhail Trust (the “Trust”) to sell the gas stations to Defendants rather than Pla...
2019.7.19 Motion to Tax Costs 045
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.19
Excerpt: ...t”). Hasmik Babakhanyan is the surviving spouse, and Hermine Asatryan and Edmon Asatryan are the surviving children. Plaintiffs allege that on January 18, 2016, Decedent was involved in a fatal car crash on La Tuna Canyon Road. Decedent's vehicle allegedly left the road, went downward through a chain link fence, became airborne, and collided into the head wall of a ravine/concrete flood control channel overpass. Decedent immediately died as a r...
2019.7.12 Motion to Tax Costs 404
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.12
Excerpt: ...ose of fentanyl that Plaintiff Marilyn Smith (“Smith”), mother of Decedent, alleged was provided by Defendant Cari Eileen Garza (“Garza”) a registered nurse. PRESENTATION: <0052004600480048004700 004a004b000300440053[proximately five years of highly contested litigation, went to trial in 2015 where a jury returned a verdict of 1/3 liability apportioned to Garza, Decedent, and Smith, which was entered as the Judgment on December 07, 2015. ...
2019.7.12 Motion to Compel Further Deposition Responses 162
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.12
Excerpt: ...-Ling Jen (“Jen” – <00030026004b004c004800 00560044004c0003000b[“Tsai” - EC064544); Jung- Lu Wang (“Wang” - EC064545); Kin Yi Jenny Chan (“Chan” - EC064546); Hsiang-Ying Sun (“Sun” - EC064548); and Hongchi Fei (“Fei” - EC064651, and collectively the “Plaintiffs”) regarding Defendants Linda Lau (“Lau”); and Global Law Group Corporation (“GLG” and collectively the Defendants) failure to provide competent legal ...
2019.7.12 Motion for Summary Judgment, Adjudication 944
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.12
Excerpt: ...lleged by and through his guardianad litem Anna Karapetyan, when Defendant Derek Hagopian (“Derek”) allegedly assaulted and battered Plaintiff on the grounds of Herbert Hoover High School, which part of Defendant Glendale Unified School District (“GUSD”) on or about April 20, 2016, at approximately 11:30 AM. Plaintiff filed his Complaint on April 18, 2017, alleging five causes of action for (1) Assault/Battery, (2) Intentional Infliction ...
2019.7.12 Motion for Judgment on the Pleadings 236
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.12
Excerpt: ...aintiff's Film & Video Editing certificate program. In Plaintiff's December 18, 2018, Complaint, Plaintiff alleges that Defendant only paid $4,020.00 out of a $38,645.60 promissory note, resulting in an unpaid balance to Plaintiff in the amount of $34,625.60, which became due and owing on the April 12, 2017, maturity date. The Complaint consisted of a single cause of action for breach of promissory note. Thereafter on April 19, 2019, Plaintiff fi...
2019.7.12 Demurrer, Motion to Compel Further Responses 048
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.12
Excerpt: ...GATIONS: The instant action arises from Plaintiff Jamie Nicole Baca (“Plaintiff”)'s allegations that she was subjected to sexual harassment, a forceful sexual assault, fraud, and breach of contract as a result of Defendants' wrongful conduct. She alleges that she was a member of Defendant Pasadena Angels, Inc. (“PAI”), an investment firm, which is a male dominated firm. Plaintiff alleges she interviewed with PAI to discuss a business prop...
2019.7.12 Demurrer 080
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.7.12
Excerpt: ...aintiff Anush Arakelyan (“Plaintiff”)'s ownership of 5233 Ben Ave., Valley Village, CA 91607 (the “Property”), and the non-judicial foreclosure process commenced on the Property by Defendants Bank of America, National Association (“BOA”); Nationstar Mortgage LLC d/b/a Mr. Cooper (“Nationstar”); and Barrett Daffin Frappier Treder & Weiss (“Barrett” and collectively the “Defendants”). Plaintiff's allegations are predicated o...
2019.6.28 Motion for Undertaking 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.28
Excerpt: ... alleges that she placed her trust in the hands of various medical providers for an anterior spinal procedure for a two-level back fusion. While under Defendants' care, she alleges that she experienced a significant amount of bleeding, loss of her left kidney, and a minor stroke. The First Amended Complaint (“FAC”), filed June 20, 2018, alleges causes of action for: (1) Willful Misconduct; (2) Negligence; (3) Fraudulent Concealment; (4) Const...
2019.6.28 Motion to Amend, to Set Aside 893
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.28
Excerpt: ...suffered from severe anxiety and sought inpatient psychiatric treatment from UCLA. Since there were no beds available, Plaintiff requested transfer to Aurora Las Encinas Hospital (“ALEH”). Plaintiff claims that he was advised to falsely state that he had suicidal ideations so he could obtain a transfer under a 5150 hold. Plaintiff was transferred to ALEH and given an intake assessment and then placed in a unit with patients with psychotic or ...
2019.6.28 Motion to Stay 026
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.28
Excerpt: ...”) on or about January 22, 2016. In their Second Amended Complaint (“SAC”), Plaintiffs allege a single cause of action for Wrongful Death, but appear to predicate the tort underlying the cause of action on different bases for the two different Defendants. For Shi, Plaintiffs allege it on the wrongful act of murder, while the predicate wrongful act for Defendant Yujing Li (“Yujing”) appears to sound in a negligent/intentional failure to ...
2019.6.28 Motion to Strike 828
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.28
Excerpt: ...onsolidated EC068849 with EC068828, with EC068828 serving as the lead case. The instant action and the lead case, EC068828, was filed by Plaintiff Ke Xu (“Plaintiff” or “Xu”) on June 22, 2018, and alleges that Defendants KP Garment, Inc. (“Garment”), Yu Bing Shuang a/k/a Ruby Lam (“Shuang”), and Siu Wan Lam (“Lam” and collectively the “Defendants”) failed to competently run Garment, and failed to include Plaintiff in the o...
2019.6.28 Demurrer 162
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.28
Excerpt: ...and which is managed, in part, by the owner's association, Plaintiff Jackson Glen Community Corporation (“Plaintiff”) subject to the applicable Covenants, Conditions, and Restrictions (“CC&R”). The Property was originally built and sold by Defendants Encore Glendale Investments, LLC (“Encore”), TAAG Investors V, LP (“TAAG V”), TAAG Investment Management, LLC (“TAAG LLC”); that Defendants Jackson Glen, LLC (“JG LLC”), South...
2019.6.28 Application for Writ of Possession 606
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.28
Excerpt: ..., by Respondent Artak Bejanyan (“Bejanyan”) on or about July 11, 2018. After two months of timely payments of $964.37 per month, Bejanyan <0003001500130014001b00 00100053004400550057>y, Crescenta Valley Tow, thereafter applied with the DMV for authorization to sell the Auto to pay the lien on unpaid storage fees, for a total of $525.00, which was denied on or about January 17, 2019. At some point the Auto was transferred into the possession o...
2019.6.21 Motion to Vacate Default 174
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.21
Excerpt: ...ing (“Plaintiff”) for a time period including March 2016 through November 2016 – with Plaintiff discovering the fraudulent transactions on or about November 2, 2016. Thereafter, Plaintiff alleges that she pursued the fraudulent credit charges by and through a contempt proceeding in Plaintiff and Defendant's underlying divorce action (Case No. BD621055), resulting in a plea of no contest by Defendant, a fine of $1,000.00 and 16 hours of comm...
2019.6.21 Motion for Trial Preference 915
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.21
Excerpt: ...k (“Bjornbak Defendants”) in Case No. GC050848 (the “Underlying Action”). He alleges that in the Underlying Action, the parties reach an oral settlement before the Court, such that: (1) the parties would mutually dismiss their claims and cross-claims; (2) Bjornbak Defendants would pay Plaintiff in the amount of $6,000 within 14 days; (3) judgment would be entered in favor of Bjornbak Defendants and against Plaintiff in the amount of $1,50...
2019.6.21 Motion for Judgment on the Pleadings 236
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.21
Excerpt: ...intiff's Film & Video Editing certificate program. In Plaintiff's December 18, 2018, Complaint, Plaintiff alleges that Defendant only paid $4,020.00 out of a $38,645.60 promissory note, resulting in an unpaid balance to Plaintiff in the amount of $34,625.60, which became due and owing on the April 12, 2017, maturity date. The Complaint consisted of a single cause of action for breach of promissory note. On March 18, 2019, Defendant filed a demurr...
2019.6.21 Motion for Summary Judgment, Adjudication 209
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.21
Excerpt: ...efendant”) asked Plaintiff, an unlicensed contractor, to perform air conditioning work worth over $500 at Defendant's location. Plaintiff alleges that he performed the repair work and returned to the location on November 28, 2014 to inspect the roof of the premises. He alleges that as he was retrieving a ladder from Defendant's storage area, he fell from the top of a pallet loaded with boxes of ice cream containers at the height of approximatel...
2019.6.21 Motion for Contempt, Sanctions 246
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.21
Excerpt: ...”). Plaintiff JPMorgan Chase Bank, N.A. (“Plaintiff”) alleges that there was a scrivener's error in the Deed of Trust on the Property, and that Defendant Leticia Torres (“Leticia”) should be added as a Trustor under the Deed. Plaintiff filed its Complaint on January 25, 2017, alleging two causes of action sounding in (1) Declaratory Relief, and (2) Reformation of Instrument. Following motion practice and discovery, Leticia successfully ...
2019.6.7 Demurrer 222
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.7
Excerpt: ...ov is Yevgenya Shevtsov's mother (the “Plaintiffs”). Plaintiffs allege that on September 11, 2016, Plaintiffs and Vladimir Shevtsov (Yevgenya Shevtsov's father) were patrons at Defendant The Cheesecake Factory Restaurants, Inc. (“Defendant”) restaurant in Glendale. Plaintiffs allege that they were seated at a very noisy and inconvenient location and requested to move to a different area. They allege they decided to leave as a result of po...
2019.6.7 Motion for Summary Judgment, Adjudication 162
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.7
Excerpt: ...efendants Linda Lau; Global Law Group Corporation RP: Plaintiff Jung-Lu Wang MP: Defendants Linda Lau; Global Law Group Corporation RP: Plaintiff Kin Yi Jenny Chan MP: Defendants Linda Lau; Global Law Group Corporation RP: Plaintiff Hsiang-Ying Sun MP: Defendants Linda Lau; Global Law Group Corporation RP: Plaintiff Hongchi Fei --- BACKGROUND: The instant actions arise out of common allegations by Plaintiffs Wei-Ling Jen (“Jen” – <000300260...
2019.6.7 Motion to Dismiss 044
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.7
Excerpt: ...ffs gave Defendant a notice of terminating tenancy and thereafter filed an unlawful detainer action to evict her on May 10, 2013. In June 2013, Defendant moved from the premises but removed and damaged property in Plaintiffs' home in the amount of $39,300.00. The Complaint, filed May 7, 2015, alleges causes of action for: (1) conversion and (2) trespass to chattels. On January 04, 2019, the Court heard Defendant's motion to dismiss and granted it...
2019.6.7 Motion to Quash Document Subpoena 342
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.7
Excerpt: ...atterson (“Robin”); and Danielle Patterson, a minor, by and through her Guardian Ad Litem, Robin Patterson (“Danielle” and together the “Plaintiffs”) suffered physical injuries while passengers on a tram at Defendants Universal Studios Hollywood; Universal City Studios, LLC (together “Universal”); NBCUniversal Foundation (“NBC”); and Doe defendants (collectively the “Defendants”). Plaintiffs filed their Complaint on June 2...
2019.6.7 Demurrer 102
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.7
Excerpt: ...ent stabilization ordinance (“RSO”) on certain rental property owned by Plaintiff Marsha Spector, Trustee of the Irwin & Marsh Spector Family Trust (“Plaintiff”), which CITY's department, Defendant Los Angeles Housing + Community Investment Department (the “Department” and together with CITY the “Defendants”) content applies to Plaintiff's property. In Plaintiff's January 31, 2019, Complaint, Plaintiff alleged five causes of actio...

848 Results

Per page

Pages