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
2021.04.23 Motion to Depositions 932
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.23
Excerpt: ...o-Spinoglio (collectively, "Plaintiffs"). Plaintiffs filed a complaint on August 27, 2018 and a First Amended Complaint ("FAC") on July 31, 2020, alleging three (3) causes of action sounding in: (1) Private Nuisance; (2) Trespass; and (3) Breach of CC&Rs. PRESENTATION: The Court received the instant motion filed by Defendants on April 01, 2021; the opposition filed by Plaintiffs on April 12, 2021; and the reply filed by Defendants on April 16, 20...
2021.04.23 Motion to Compel Discovery Responses 400
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.23
Excerpt: ... and through his Guardian ad Litem, Scarlett Del Villar ("Kaleb", and collectively, "Plaintiffs") filed suit against the California Department of Transportation ("Caltrans"), alleging that Jose Luis Del Villar ("Decedent") was involved in a multi-vehicle collision on May 29, 2018 on the transition between the SR-134 WB freeway and the SR-2 freeway, which resulted in his death. Plaintiffs also filed suit against David Lee Walker ("Walker"), Patric...
2021.04.23 Demurrer, Motion to Strike 712
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.23
Excerpt: ...02, 2020 alleging two (2) causes of action sounding in: (1) General Negligence and (2) Strict Liability. Defendant filed a Cross-Complaint ("XC") on July 15, 2020, alleging eleven (11) causes of action sounding in: (1) Violation of California Welfare and Institutions Code § 15600 – Financial Abuse, § 15610.3; (2) Violation of California Welfare and Institutions Code § 15600 – Physical Abuse, § 15610.3; (3) Conversion; (4) Negligence; (5) ...
2021.04.23 Application for Writ of Attachment 340
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.23
Excerpt: ...orporation d.b.a. JG Construction ("JG"); Floor and Décor Outlets of America, Inc., a Delaware Corporation ("FD Outlets"); and Philadelphia Indemnity Insurance Company, a Pennsylvania Corporation ("PIIC", and collectively, "Defendants"), alleging five (5) causes of action sounding in: (1) Breach of Contract (against JG); (2) Work, Labor, and Materials/Agreed Price (against JG); (3) Open Book Account (against JG); (4) Account Stated (against JG);...
2021.04.16 Motion to Strike 684
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.16
Excerpt: ...a Denver Limited Liability Company d.b.a. LA Weekly ("LA Weekly"), Los Angeles Turf Club, Inc., a California Corporation ("LATC"), Los Angeles Turf Club II, Inc., a California Corporation ("LATCII", and together with LATC, "LATC Defendants"), Michael B. Lewis, ("Lewis"), SPRG Products, LLC, a California Limited Liability Company ("SPRG"), and Posy, LLC, a Delaware Limited Liability Company. Plaintiff alleges that he suffered injuries after consum...
2021.04.16 Motion to Compel Arbitration, to Compel Admissions 361
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.16
Excerpt: ...nce Company RP: Plaintiff Janus Corporation Compel Arbitration MP: Plaintiff Janus Corporation RP: Defendant Pinner Construction Co. ALLEGATIONS: Janus Corporation ("Plaintiff") filed suit against Pinner Construction Co., Inc. ("Pinner"); Hartford Fire Insurance Co. ("Hartford"); and United States Fire Insurance Company ("USFI", and collectively, "Defendants"), alleging that Plaintiff was a contractor providing labor and service for a public work...
2021.04.16 Motion for Terminating Sanctions 240
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.16
Excerpt: ...iff slipped and fell on an exterior staircase on Defendant's property at the address of 11425 Albert Street, North Hollywood, CA 91601. Plaintiffs filed a Complaint on February 25, 2019 and a First Amended Complaint ("FAC") on July 10, 2019, alleging two (2) causes of action sounding in (1) Premises Liability and (2) General Negligence PRESENTATION: The Court received the instant motion filed by Plaintiff on March 22, 2021; the opposition filed b...
2021.04.16 Motion for Summary Judgment 042
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.16
Excerpt: ...s, hazardous, and defective condition on their premises, which injured Plaintiff. Plaintiff filed a Complaint on June 30, 2018 and a First Amended Complaint ("FAC") on December 28, 2020 alleging two (2) causes of action sounding in (1) General Negligence and (2) Strict Products Liability. On June 13, 2018, Superior filed a Cross-Complaint ("XC") against Sencorp, alleging four (4) causes of action sounding in (1) Indemnity; (2) Contribution; (3) A...
2021.04.16 Demurrer, Motion to Strike 382
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.16
Excerpt: ...ng that while Plaintiff was admitted to Defendant's hospital, Defendant's failure to properly assess, supervise, and implement fall risk protocols resulted in Plaintiff's fall and subsequent injuries. Plaintiffs filed a Complaint on May 14, 2020, and a First Amended Complaint ("FAC") on October 16, 2020, alleging two causes of action sounding in (1) Elder Abuse and Neglect and (2) Professional Negligence. PRESENTATION: The Court received the demu...
2021.04.16 Demurrer 204
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.16
Excerpt: ...da Faulkner ("Faulkner", and together, "Defendants"), alleging that Defendants breached a loan agreement ("Agreement") between plaintiff's successor-in-interest and defendants. Plaintiff filed a Complaint on March 06, 2020, and a First Amended Complaint ("FAC") on November 23, 2020, alleging three (3) causes of action sounding in: (1) Breach of Agreement (Promissory Note); (2) Money Lent; and (3) Book Account. PRESENTATION: The Court received the...
2021.04.15 Motion for Summary Judgment 502
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.15
Excerpt: .... Plaintiffs Eryn Walsh ("Eryn"), and Lauren Anne Marie Walsh ("Lauren") (and together, “Plaintiffs”) are the heirs and successors in interest to Decedent, and allege that Defendants State of California Department of Transportation (“Caltrans”) and Travelers Indemnity Company (“Travelers” and together the “Defendants”) are responsible for Decedent's and Plaintiffs' injuries. Specifically, Plaintiffs allege that Caltrans permitted ...
2021.04.14 Demurrer, Motion to Strike 848
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.14
Excerpt: ...tion ("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 First Amended Complaint ("FAC") on October 27, 2020 alleging three causes of action sounding...
2021.04.08 Motion for Forum Non Conveniens, to Dismiss, Demurrer, for Sanctions, etc. 493
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.08
Excerpt: ...ate: April 08, 2021 Action Filed: August 18, 2020 Trial Date: Not Set MP: Defendants BlockFi Lending LLC; BlockFi Inc; Scratch Services, LLC RP: Plaintiff George J. Gerro ALLEGATIONS: George J. Gerro ("Plaintiff") filed suit against BlockFi Lending LLC, a Delware Limited Liability Company ("BlockFi Lending"); BlockFi Inc., a Delaware Corporation ("BlockFi Inc., and together with BlockFi Lending, "BlockFi"), and Scratch Services, LLC, a Delaware L...
2021.03.30 Motion for Preliminary Injunction 192
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.30
Excerpt: ... ("Vehicle") through Defendant, but that Defendant subsequently took possession of the Vehicle and is now seeking to auction the Vehicle off despite Plaintiff remaining current on loan payments. Plaintiff filed a Complaint on March 04, 2021 alleging eight (8) causes of action sounding in: (1) Injunctive Relief; (2) Possession of Personal Property; (3) Conversion; (4) Trespass to Personal Property; (5) Negligence; (6) Intentional Interference with...
2021.03.26 Motion to Quash 084
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.26
Excerpt: ... and Joseph A. Pertel ("Pertel", and collectively, "Defendants"), alleging that Schuller Defendants represented Marc and Jacqueline Fronen in a series of lawsuits against Plaintiffs despite a conflict of interest. Plaintiff filed a Complaint on July 31, 2012 alleging three causes of action sounding in: (1) Legal Malpractice; (2) Breach of Fiduciary Duty; and (3) Intentional Infliction of Emotional Distress. The instant action was dismissed by the...
2021.03.26 Motion for Terminating Sanctions 976
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.26
Excerpt: ...ccident. Plaintiff filed a Complaint on January 15, 2020 alleging two (2) causes of action sounding in (1) Motor Vehicle and (2) General Negligence. PRESENTATION: On December 11, 2020, the Court granted Nonparty State Farm Mutual Automobile Insurance Company's ("State Farm") Motion for Leave to Intervene on behalf of Cooper. The Court received the instant motion filed by Plaintiff on March 01, 2021; the opposition filed by Cooper on March 11, 202...
2021.03.26 Motion for Summary Judgment 026
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.26
Excerpt: ... Huang (“Plaintiffs”) by Defendant Deyun Shi (“Shi”) on or about January 22, 2016. Plaintiffs allege that Yujing Lin ("Yujing") was married to but planned to divorce Shi at the time of the incident, and sought to personally control the entire martial estate. Plaintiffs allege that Yujing was aware of Shi's capability and propensity to harm or murder anyone who interfered with their marriage and so facilitated circumstances inciting Shi to...
2021.03.22 Demurrer 054
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.22
Excerpt: ...laintiffs filed a Complaint on July 17, 2020, alleging five (5) causes of action sounding in: (1) Inverse Condemnation; (2) Nuisance; (3) Trespass; (4) Negligence; and (5) Dangerous Condition on Public Property. PRESENTATION: The Court received the Demurrer filed by Defendant on September 23, 2020; the opposition filed by Plaintiffs on October 08, 2020; and the reply filed by Defendant on October 14, 2020. On February 18, 2021, the instant action...
2021.03.19 Motion for Protective Order 782
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.19
Excerpt: ...y, "Plaintiffs") filed suit against Burbank Unified School District ("BUSD"), Dylan Washausen ("Washausen"), Gianni Maucere ("Gianni"), John Maucere ("John"), and Lauren Maucere ("Lauren", and together with Gianni and John, "Maucere Defendants"), alleging that NB, a student at John Muir Middle School, was injured in a physical education class by Gianni. Plaintiffs filed a Complaint on November 30, 2018 and a First Amended Complaint ("FAC") on Sep...
2021.03.19 Motion for Protective Order 493
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.19
Excerpt: ...i Lending, "BlockFi"), and Scratch Services, LLC, a Delaware Limited Liability Company ("Scratch", and collectively, "Defendants"), alleging that Defendants engage in unlawful and fraudulent business practices that harm the public. Plaintiff filed a Complaint on August 18, 2020, and a First Amended Complaint ("FAC") on September 28, 2020, alleging four (4) causes of action sounding in: (1) Unfair Competition (Bus & Prof. Code § 17200 et seq.; (2...
2021.03.19 Motion for Attorney Fees 748
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.19
Excerpt: ... the payment terms of three separate equipment finance agreements by failing to timely render payment, and improperly retaining the equipment following a demand for return of the collateral. Plaintiff filed its Complaint on August 16, 2019, alleging eight causes of action sounding in (1, 3, 5) Breach of Written Agreement, (2, 4, 6) Breach of Continuing Guaranty, (7) Claim and Delivery, and (8) Conversion. PRESENTATION: The Court received the inst...
2021.03.19 Demurrer 841
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.19
Excerpt: ...Incorporated, a California Corporation ("Conteco"), Toluca Village Condominium, LLC, a California Limited Liability Company ("Toluca"), William Campoy ("William"), and Robert Campoy ("Robert", and together with William and Toluca, "Toluca Defendants"), alleging that Plaintiff holds the beneficial interest of a loan agreement between the parties ("Operating Agreement") consisting two loan extended to Toluca backed by two deeds of trust, and two gu...
2021.03.19 Demurrer 174
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.19
Excerpt: ... Harvig (“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 ...
2021.03.18 Demurrer, Motion to Strike 505
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.18
Excerpt: ...emuel Plummer ("Plummer", and together, "Defendants"), alleging that Defendants breached a written contract between the parties allowing Defendants to host Plaintiff's content in exchange for production services, advertisement, the sharing of subscriber data, and the payment of a monthly revenue share for subscribers who signed up for Defendant's services on the basis of Plaintiff's content. Plaintiff filed a Complaint on August 18, 2020, allegin...
2021.03.15 Demurrer 054
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.15
Excerpt: ...laintiffs filed a Complaint on July 17, 2020, alleging five (5) causes of action sounding in: (1) Inverse Condemnation; (2) Nuisance; (3) Trespass; (4) Negligence; and (5) Dangerous Condition on Public Property. PRESENTATION: The Court received the Demurrer filed by Defendant on September 23, 2020; the opposition filed by Plaintiffs on October 08, 2020; and the reply filed by Defendant on October 14, 2020. On February 18, 2021, the instant action...
2021.03.12 Motion to Compel Further Responses 782
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.12
Excerpt: ...k Unified School District ("BUSD"), Dylan Washausen ("Washausen"), Gianni Maucere ("Gianni"), John Maucere ("John"), and Lauren Maucere ("Lauren", and together with Gianni and John, "Maucere Defendants"), alleging that NB, a student at John Muir Middle School, was injured in a physical education class by Gianni. Plaintiffs filed a Complaint on November 30, 2018 and a First Amended Complaint ("FAC") on September 16, 2019, alleging six (6) causes o...
2021.03.12 Motion to Compel Deposition Answers 351
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.12
Excerpt: ...intiff filed a Complaint on April 25, 2019, alleging three (3) causes of action sounding in: (1) Breach of Joint Venture Contract (Oral); (2) Breach of Fiduciary Duty; and (3) Conversion. PRESENTATION: The Court received the Motion to Compel Compliance filed by Defendant on November 13, 2020; the opposition filed by Plaintiff on February 18, 2021; and the reply filed by Defendant on February 22, 2021. On January 22, 2021, the Court granted Plaint...
2021.03.09 Motion to Compel Deposition 926
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.09
Excerpt: ...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 had subcontrac...
2021.03.05 Motion to Quash Service of Summons 060
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.05
Excerpt: ...nuary 20, 2021. PRESENTATION: The Court received the instant matter filed by Defendant on February 01, 2021; the opposition filed by Plaintiff on February 22, 2021; and the reply filed by Defendant on February 26, 2021. RELIEF REQUESTED: Defendant moves to quash service of summons. DISCUSSION: Standard of Review – Without valid service of a summons, the court never acquires jurisdiction over a defendant. Hence, the statutory ground for the moti...
2021.03.05 Motion to Compel Discovery Responses 970
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.05
Excerpt: ...ia 91601 (“Colfax”), and Defendant's property, commonly known as 11658 Morrison Ave., North Hollywood, California 91601 (“Morrison”), allegedly share a property line at the West side of Colfax and the East side of Morrison. On or about August 2019, Plaintiff alleges that Defendant caused a driveway and cabana to be built on portions of Colfax without Plaintiff's permission, taking approximately 520 square feet of the property. Plaintiff f...
2021.03.05 Demurrer, Motion to Strike 147
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.05
Excerpt: ...P") and Banafsche Sadjadian ("Sadjadian", and together with JSP, "Plaintiffs") and Pierre Moeini (“Pierre”), Gorliz Moeini (“Gorliz”), the Moeini Family 2018 Revocable Trust ("Moeini Trust"), 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 fa...
2021.03.04 Demurrer 515
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.04
Excerpt: ...aintiffs Timothy Beals and Nancy Lynn Beals ALLEGATIONS: Timothy Beals and Nancy Lynn Beals ("Plaintiffs") filed suit against Select Portfolio Servicing, Inc. ("Select") and Wells Fargo Bank, N.A., Successor by Merger to Wells Fargo Bank Minnesota, N.A., f.k.a. Norwest Bank Minnesota, N.A., solely as Trustee for Structured Asset Mortgage Investments II Inc. Bear Stearns Mortgage Funding UST 2007-AR5, Mortgage Pass-Through Certificates, Series 200...
2021.02.26 Motion to Strike 088
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.26
Excerpt: ... Guardian ad Litem and Conservator, Kyung Sook Yang ("Plaintiff") filed suit against Community Housing Options, Integrated Community, Employment and Social Services Inc. and Jackqueline Sargent ("Defendants"), alleging that Defendants violated Plaintiff's Individual Program Plan by sending only one staff member to care for Plaintiff, who assaulted her. Plaintiff filed a Complaint on May 22, 2018 and a First Amended Complaint ("FAC") on December 0...
2021.02.26 Motion to Compel Discovery Responses 181
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.26
Excerpt: ...ures, Inc. (“MPI”); Moregain Capital Group (“MCG”) U.S.-China Motion Picture Association (“UCMPA”); Sunland Entertainment, LLC (“Sunland”); and Jaguar Entertainment Group, Inc. (“Jaguar” and collectively the “Defendants”). Specifically, Plaintiff alleges that Defendants waited until Plaintiff was visiting his ailing mother in Arizona in February 2019, before locking him out of the company, and refusing to pay the compensat...
2021.02.26 Motion for Trial Preference, to Strike 382
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.26
Excerpt: ...h Miller ("Plaintiff") filed suit against Methodist Hospital of Southern California, a California Nonprofit Corporation ("Defendant"), alleging that while Plaintiff was admitted to Defendant's hospital, Defendant's failure to properly assess, supervise, and implement fall risk protocols resulted in Plaintiff's fall and subsequent injuries. Plaintiffs filed a Complaint on May 14, 2020, and a First Amended Complaint ("FAC") on October 16, 2020, all...
2021.02.26 Motion for Judgment on the Pleadings 663
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.26
Excerpt: ... broke into Plaintiff's room in order to take $15-$20 in change. The Complaint was filed on July 30, 2019, and alleges nine causes of action for (1) Operation of Outlaw Business; (2) Violation of ‘Safespace' Statute; (3) Badge of Fraud; (4) Breach of the Implied Covenant of Quiet Enjoyment; (5) Breach of Unfair Competition Law; (6) Breach of the Implied Covenant of Good Faith and Fair Dealing; (7) Unjust Enrichment; (8) Forcible Entry; and (9) ...
2021.02.26 Demurrer 414
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.26
Excerpt: ...Plaintiffs”) allege that in a series of covert actions beginning 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 ...
2021.02.25 Motion for Leave to File SAC 764
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.25
Excerpt: ... to support a finding there is a “substantial probability” the plaintiff will prevail on the punitive damages claim. (Ibid.) “Substantial probability” requires the plaintiff to show a legally sufficient claim substantiated by competent, admissible evidence. (College Hospital Inc. (1994) 8 Cal.4th 704, 719.) The court determines the motion on the basis of the supporting and opposing declarations. (Code Civ. Proc., § 425.13, subd. (a).) Th...
2021.02.11 Motion for Issue, Evidentiary, and Monetary Sanctions 866
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.11
Excerpt: ...el Samuel, M.D., Inc. d.b.a. Retina Institute of California (and together, "Retina Defendants"); and San Gabriel Ambulatory Surgery Center, L.P. (SGA, and collectively, "Defendants") negligently operated on Juan's left eye, causing it to develop a bacterial infection, and causing him to lose that eye on June 27, 2017. In Plaintiffs' Complaint, filed June 18, 2018, they allege four causes of action sounding in: (1) Medical Negligence; (2) Res Ipsa...
2021.02.11 Motion to Dismiss 984
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.11
Excerpt: ...lleges that he and Defendant Gina M. Ogilvie (“Defendant”) entered into a written agreement on February 6, 2015, such that Plaintiff agreed to render legal services on behalf of Defendant and Defendant would make payments pursuant to invoices. Plaintiff alleges that Defendant breached the agreement on June 27, 2017 by failing to make payments due. Plaintiff filed his Complaint on July 10, 2017, alleges causes of action for: (1) Breach of Cont...
2021.02.11 Motion for Summary Judgment 346
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.11
Excerpt: ... alleges he broke his neck and injured himself on a gymnastics mat ("Subject Mat") Defendant's property on June 10, 2016 ("Subject Incident"). Plaintiff filed a Complaint on January 02, 2018, alleging five (5) causes of action sounding in: (1) Negligence; (2) Premises Liability; (3) Strict Products Liability (Design Defect); (4) Strict Liability (Failure to Warn); and (5) Products Liability (Negligence). PRESENTATION: The instant motion filed by ...
2021.02.11 Motion to Compel Further Responses 240
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.11
Excerpt: ...operty at the address of 11425 Albert Street, North Hollywood, CA 91601. Plaintiffs filed a Complaint on February 25, 2019 and a First Amended Complaint ("FAC") on July 10, 2019, alleging two (2) causes of action sounding in (1) Premises Liability and (2) General Negligence PRESENTATION: The Court received the Motion to Compel Further Form & Special Interrogatories, filed by Plaintiff, on August 24, 2020, and the opposition, filed by Defendant, o...
2021.02.09 Motion for Terminating Sanctions 464
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.09
Excerpt: ...Defendant Truepriced, a California Corporation (“Truepriced”) with assistance from Defendants Felix Wizgan (“Felix”) and Jacqueline Wizgan (“Jacqueline”) in order to avoid a Judgment entered against him on or about August 17, 2017. The Complaint was filed on May 24, 2019, and a First Amended Complaint (“FAC”) was filed on September 19, 2019, alleging a single cause of action sounding in Fraudulent Transfer. PRESENTATION: Plaintiff...
2021.02.05 Motion to Compel Further Responses 099
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.05
Excerpt: ... an employee at RK, and Prevost sexually harassed her, committed sexual battery against her, and discriminated against her on the basis of gender and race at the workplace. Plaintiffs filed a Complaint on February 03, 2020, alleging eight (8) causes of action sounding in: (1) Quid Pro Quo Sexual Harassment (Gov. Code § 12940(j)); (2) Hostile Work Environment, Sexual Harassment (Gov. Code § 12940(j)); (3) Gender Discrimination (Gov. Code § 1294...
2021.02.05 Motion for Summary Judgment 538
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.05
Excerpt: ...tional equivalent of a personal appearance in court, no special protocols are in place at this time. Audio Only Appearances. 1. Argument is limited to three minutes, unless the court grants a request for additional time. 2. The reading of argument is feckless and nugatory. 3. State your name at the beginning of all statements. 4. Do not speak directly to other counsel without permission of court. 5. Do not interrupt or attempt to speak over anoth...
2021.02.05 Motion for Clarification 716
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.05
Excerpt: ...("Vitus"), Virginia Suen ("Virginia"), Patrick Suen ("Patrick"), Andrew Suen ("Andrew"), Jeffrey Suen ("Jeffrey"), Yuk Ling Chow ("Yuk"), and the resulting business Del Mar Gardens, LLC (“DMG”) and collectively the “Defendants”) for the purchase and management of real properties 8356, 8360, 8362, and 8364 Sheffield Road, San Gabriel, CA (the “Properties”). Plaintiff alleges that under the operating agreement, the members were required...
2021.01.29 Motions to Compel Responses 316
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.01.29
Excerpt: ...t") to provide goods and services necessary to remodel the property located at 6201 Gyral Drive, Tujunga, CA 91042 ("Property"). Plaintiff alleges that Defendants breached this agreement. Plaintiff filed a Complaint on May 13, 2020, alleging two causes of action sounding in (1) Breach of Contract and (2) Disgorgement (Business & Professions Code § 7031). PRESENTATION: The Court received three Motions to Compel Responses to Requests for Productio...
2021.01.29 Motion to Strike, to Quash Subpoenas 764
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.01.29
Excerpt: ...nd John Hasso ("John", and together, "Plaintiffs") filed suit against Max R. Lehfeldt, M.D. ("Dr. Lehfeldt"), Teleos Plastic Surgery, a Medical Corporation ("Teleos"), Pasadena Hospital Association, Ltd. d/b/a Huntington Memorial Hospital ("Huntington"), Allergan, Inc., a Corporation ("Allergan"), and Pacific Communications, a Corporation ("Pacific", and together with Allergan, "Allergan Defendants", and collectively with all other defendants, "D...
2021.01.22 Motion to Set Aside Default 724
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.01.22
Excerpt: ...tional equivalent of a personal appearance in court, no special protocols are in place at this time. Audio Only Appearances. 1. Argument is limited to three minutes, unless the court grants a request for additional time. 2. The reading of argument is feckless and nugatory. 3. State your name at the beginning of all statements. 4. Do not speak directly to other counsel without permission of court. 5. Do not interrupt or attempt to speak over anoth...
2021.01.22 Motion to Compel Arbitration 378
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.01.22
Excerpt: ...sa ("Alsa"), and Antonio R. Saidiani ("Saidiani") ("Defendants") regarding a dispute. Plaintiff filed a Complaint on June 15, 2020 alleging fourteen (14) causes of action sounding in: (1) Wrongful Termination (against WCWSC); (2) Gender/Pregnancy Discrimination (Gov. Code § 12940) (against WCWSC); (3) Harassment Based On Gender/Pregnancy (Gov. Code § 12940) (against WCWSC and Saidiani); (4) Harassment Based On Disability (Gov. Code § 12940) (a...

848 Results

Per page

Pages