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
2021.08.13 Demurrer 192
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.13
Excerpt: ...efendant, 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 and a First Amended Complaint ("FAC") on May 21, 2021, alleging nine (9) causes of action sounding in: (1) Injunctive Relief; (2) Possession of Personal Property; (3) Conversion; (4) Trespass to Personal Property; (5) Negligence; (...
2021.08.06 Motion to Compel Further Responses 444
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.06
Excerpt: ...), commenced this action against Defendants Yonatan Rabin and Liat Rabin and the company they owned and operated, Defendant Sapphire Construction & Development, Inc. (“SCD”). Plaintiff alleges that the Trust owns real property located at 926 Hilldale Ave., West Hollywood, CA 90069. In 2016, the Trust, through its trustor Betty Jo Kim McIntosh and trustee Plaintiff, pursued the prospect of developing the property into residences for purposes o...
2021.08.06 Motion for Issue and Terminating Sanctions, for Monetary Sanctions 032
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.06
Excerpt: ...and others similarly situated, allege they were employed at certain times as non‐exempt tour guides and bus drivers by Defendants Ctour Express LLC, Ctour Charter LLC, Ctour Holiday LLC, Ctour Investment Holding, Inc., Sea Gull Holiday, Seagull Coach, Inc., C & J Express, Skyline Group, Inc. (“Ctour Entities”). Plaintiffs allege that they regularly worked in excess of 8 hours a day and 40 hours a week, were not paid overtime, were not provi...
2021.08.06 Motion for Anti-SLAPP Attorney Fees 276
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.06
Excerpt: ...021. Plaintiff Gary Lefkowitz (“Plaintiff” or “Lefkowitz”) alleges that he entered into a number of oral contracts with payments due under each contract. (SAC, ¶12.) The contracts were entered between Plaintiff and Defendants Khaled A. Tawansy (“Dr. Tawansy”), Khaled A. Tawansy, M.D. (a California corporation), Raymond Renaissance Surgery Center, Renaissance Surgical Holdings, Renaissance Surgery Center, Renaissance Surgery Center Ho...
2021.08.06 Demurrer, Motion to Strike 694
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.06
Excerpt: ...��in‐law Nancy Kevorkian went to the Altadena Sheriff's Department on August 22, 2014 so that Ms. Kevorkian could file a complaint against deputies, alleging they had come to her property earlier that evening and stolen her belongings. He alleges that when he stood with her in the lobby, he was accused of various criminal acts that never occurred and was arrested and detained by excessive force. This action was brought against Defendants Los An...
2021.08.06 Special Motion to Strike 228
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.08.06
Excerpt: ... “Angela” Watson (“Ms. Watson”) in 1996 or 1997 to participate in a pet care family video. (FAC, ¶5.) He alleges that from there, they had a nearly 22-year successful public relations and productions development relationship. (Id., ¶6.) Plaintiff alleges that he advised Ms. Watson to do serious research before starting a production company, WatsUp Productions. (Id., ¶7.) Plaintiff alleges that he never got a direct salary for his publi...
2021.07.30 Motion to Strike 283
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.30
Excerpt: ...Plaintiff was employed by Medversant from January of 2014 to April of 2020, when Medversant terminated Plaintiff. Plaintiff alleges that Medversant, with Haddad as the sole manager and CEO, committed numerous labor violations against Plaintiff and other employees during this time. Plaintiff filed a Complaint on March 02, 2021 and a First Amended Complaint ("FAC") on May 12, 2021, alleging eleven (11) causes of action sounding in: (1) Retaliation;...
2021.07.30 Motion to Compel Further Responses, for Leave to File SAC 479
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.30
Excerpt: ...LB Stites ("TR"), and LB Stites ("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 Plaintiff of insurance claims. Plaintiffs filed a Complaint...
2021.07.30 Motion for Leave to Fil Complaint, Compel Further Responses 174
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.30
Excerpt: ...eged identity theft and conversion of monies by and through credit card transactions by Defendant Valerio Chiarotti (“Chiarotti”) as against Plaintiff Kairi Harvig (“Harvig”) for a time period including March 2016 through November 2016 – with Plaintiff discovering the fraudulent transactions on or about November 2, 2016. Thereafter, Harvig alleges that she pursued the fraudulent credit charges by and through a contempt proceeding in Har...
2021.07.30 Motion for Judgment on the Pleadings, to Continue Trial 217
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.30
Excerpt: ...nt which from the onset turned into a fraudulent, continuing conversion scheme. Plaintiffs Amancio Mora (“Amancio”) and Peter Shay, an individual and assignee of Dennis Shay (“Peter”) allege that they made $100,000 and $150,000 capital contributions, respectively, in an investment plan by Hsuch-Hui “Andy” Liu ("Andy") to create a real estate development along Eloise Street in Pasadena. The proposal included, among other things, detail...
2021.07.30 Demurrer 788
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.30
Excerpt: ...riginal Complaint on June 18, 2018, the First Amended Complaint (“FAC”) on September 24, 2019, Second Amended Complaint ("SAC") on December 20, 2019, and the operative Third Amended Complaint ("TAC") on December 04, 2020, alleging eighteen causes of action sounding in (1) Quiet Title, (2) Partition of Real Property, (3) Breach of Oral Contract, (4) Breach of Implied Contract, (5) Breach of Implied Covenant of Good Faith and Fair Dealing, (6) ...
2021.07.30 Demurrer 060
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.30
Excerpt: ...1, Plaintiff filed a First Amended Complaint ("FAC"). PRESENTATION: The Court received the demurrer filed by Defendant on July 01, 2021; the opposition filed by Plaintiff on July 13, 2021; and the reply filed by Defendant on July 21, 2021. RELIEF REQUESTED: Defendant demurs to the FAC. DISCUSSION: Standard of Review – Demurrer – The grounds for a demurrer must appear on the face of the pleading or from judicially noticeable matters. (Code Civ...
2021.07.16 Motion for Summary Judgment 031
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.16
Excerpt: ...arehouse & Storage, Inc. (“IWS”), Tom Briggs a/k/a Tom Vandenburg d/b/a Industrial Warehouse & Storage (“Briggs” and collectively the “Defendants”). In its January 07, 2019, Complaint, Plaintiff alleged six (6) causes of action (causes of action nos. 6 & 7 are mislabeled in the Complaint, as there are only six causes of action) sounding in (1) Foreclosure of Mechanic's Lien, (2) Breach of Written Contract, (3) Services Rendered/Benefi...
2021.07.16 Demurrer 787
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.16
Excerpt: ...sulin ("Asulin"), and Mikhaila Bellenbaum ("Bellenbaum", and together with Asulin, "Individual Defendants") (collectively, "Defendants"), alleging that she was formerly employed by Defendants, who committed violations of the California Labor Code, as well as assault, battery, sexual harassment, and retaliation on the basis of gender. On May 05, 2021, the Court ordered the instant action and Case No. 19BBCV00163 consolidated and assigned to this C...
2021.07.16 Demurrer, Motion to Strike 848
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.16
Excerpt: ...e Farm") and Patrick Hix ("Hix", and together, "Defendants"), alleging that Plaintiffs purchased an insurance policy for the real property located at 12430 Kling Street, Studio City, CA 91604 ("Subject Property") from State Farm, and that such policy was operative through the time period of a covered loss to the Subject Property as a result of storm wind and rain. Plaintiffs allege that State Farm delayed payment and wrongfully denied the claim b...
2021.07.16 Motion to Transfer and Consolidate 255
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.16
Excerpt: ...�Gong”), to purchase real property for her for investment purposes. Defendants induced Plaintiff to make the purchase of real property (the "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...
2021.07.16 Motion to Compel Arbitration 159
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.16
Excerpt: ... ("Logix"), Citibank, N.A. ("Citibank"), Monex Credit Company ("Monex"), MUFG Union Bank, N.A. ("MUFG"), and Wells Fargo Bank N.A. ("Wells Fargo") (collectively, "Defendants"), alleging financial elder abuse and related circumstances purportedly committed by Gonzalez. The instant action arises out of alleged financial elder abuse and related circumstances purportedly committed by Defendant Rosario Gonzalez (“Defendant”) against Plaintiff Samu...
2021.07.16 Motion to Deem Prevailing Parties 204
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.16
Excerpt: ...and ("Boyland") and Lynda Nell Faulkner a.k.a. Lynda 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) ...
2021.07.16 Motion to Stay and Compel Arbitration, Demurrer, Motion to Strike 626
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.16
Excerpt: ...tional 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 (“Margarit”); and Teaside Properties, L...
2021.07.09 Motion for Forum Non Conveniens, Demurrer, Motion to Strike 255
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.09
Excerpt: ...ess of selling cruise packages 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 compan...
2021.07.09 Demurrer, Motion for Summary Judgment 063
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.09
Excerpt: ...ses from the alleged unlawful detainer of 433 N. Buena Vista Street, Burbank, California 91505 (the "Property"), which Plaintiff Sadie La Rose ("Plaintiff") alleges Defendants Cecilia Sierra ("Cecilia") and Eulices Sierra ("Eulices", and together, "Defendants") remain in possession of despite having been served a 60-day notice to quit on May 08, 2020. Plaintiffs filed the Complaint on June 18, 2020, seeking possession of the Property together wit...
2021.07.02 Motion to Compel Responses 532
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.02
Excerpt: ...fs Anna Benedetti; Shermika Brice (no opposition) ALLEGATIONS: Anna Benedetti ("Benedetti") and Shermika Brice ("Brice") (and together, "Plaintiffs") allege they were sexually harassed and assaulted by Johnny Mims ("Mims") and filed suit against Mims, as well as the County of Los Angeles ("County") and the City of Pasadena, ("City") (and collectively, "Defendants") on theories of vicarious and direct liability regarding these claims. Plaintiffs f...
2021.07.02 Motion to Compel Further Responses 824
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.07.02
Excerpt: ...ult, battery, and abuse by his teacher, Charles Leyba, while he attended Ynez Elementary School from February 1973 to June 1973. Plaintiff filed a Complaint on June 17, 2020 alleging two (2) causes of action sounding in: (1) Negligence and (2) Sexual Harassment, Civil Code §§ 51.9 & 52. PRESENTATION: The Court received the motion to compel further responses to requests for production, filed by Plaintiff, on June 01, 2021. No opposition or reply...
2021.06.25 Motion to Strike 448
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.06.25
Excerpt: ...fs allege that Defendant's construction project have damaged Plaintiff's adjoining wall separating the properties ("Adjoining Wall") and altered the grade on Mirzakhanian Property in a manner that further damages Adjoining Wall and intrudes upon Plaintiff's privacy rights. Plaintiffs filed a Complaint on July 20, 2020, alleging four (4) causes of action sounding in: (1) Negligence; (2) Trespass; (3) Nuisance and (4) Intrusion into Private Affairs...
2021.06.25 Motion for Summary Judgment, to Continue Trial 326
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.06.25
Excerpt: ...ants breached a promissory note ("Promissory Note") between the parties. Plaintiff filed a Complaint on May 20, 2020 and a First Amended Complaint ("FAC") on November 05, 2020, alleging a single cause of action sounding in Breach of Promissory Note. Defendants filed a Cross-Complaint on December 02, 2020 and a First Amended Cross-Complaint ("FXC") on December 29, 2020 against Plaintiff, alleging three (3) causes of action sounding in: (1) Breach ...

848 Results

Per page

Pages