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
2021.06.25 Demurrer, Motion to Strike 479
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.06.25
Excerpt: ...ites ("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 on August 05, 2020 and a F...
2021.06.25 Demurrer, Motion to Strike 720
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.06.25
Excerpt: ... on behalf of Plaintiff Mohammed Sadeghi (“Plaintiff”) in a 2016 unlawful detainer action. Plaintiff filed his Complaint on January 31, 2018, alleging two causes of action sounding in (1) Breach of Contract, and (2) Negligence. PRESENTATION: The Court received a demurrer and motion to strike filed by Daugherty on February 08, 2021. No opposition or reply has been received as to either matter. RELIEF REQUESTED: Daugherty demurs to the Complain...
2021.06.18 Motion for Summary Judgment 382
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.06.18
Excerpt: ...ng that while Plaintiff was admitted to Methodist's hospital, Defendants' 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 moti...
2021.06.18 Motion for Preliminary Injunction 689
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.06.18
Excerpt: ...Van Horn Trust ("Van Horn Trust"); Kristine Chase Trust ("Chase Trust"); Andrew J. Van Horn as Trustee of Andrew J. Van Horn Trust ("Van Horn Trustee"); Kristine Chase as Trustee of Kristine Chase Trust ("Chase Trustee"); The FA Bartlett Tree Expert Company ("Bartlett"); and Fidelity and Deposit Company of Maryland ("Fidelity", and collectively, "Defendants"). Plaintiff alleges he owns real property located at 651 West Alegria Avenue, Sierra Madr...
2021.06.18 Demurrer 064
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.06.18
Excerpt: ...r medical care to Plaintiff. Plaintiff filed a Complaint June 02, 2020, and a First Amended Complaint ("FAC") on June 02, 2020, alleging five (5) causes of action sounding in: (1) Professional Negligence; (2) Intentional Infliction of Emotional Distress; (3) Medical Battery; (4) Breach of Fiduciary Duty; and (5) Lack of Informed Consent. PRESENTATION: The Court received the demurrer filed by Dr. Glick on August 20, 2020; the opposition filed by P...
2021.06.18 Demurrer 028
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.06.18
Excerpt: ...f decided to devote himself to Defendant, who claimed to be the “Living Buddha” and his organization, which Plaintiff later learned to be a cult and pyramid scheme. Plaintiff alleges that he truly believed Defendant was the Living Buddha and that he had been brainwashed for 20 years. He alleges he worked for Defendant for 20 years without pay and cleaned the Buddhist temple, purchased furniture and appliances for the temple, established sever...
2021.06.11 Motion for Summary Judgment 382
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.06.11
Excerpt: ...of Southern California, a California Nonprofit Corporation ("Methodist") and Fire Rescue Ambulance, Inc. ("Fire Rescue"), alleging that while Plaintiff was admitted to Methodist's hospital, Defendants' 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 cau...
2021.06.11 Motion for Summary Judgment 042
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.06.11
Excerpt: ... maintained a dangerous, 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 (3) causes of action sounding in (1) General Negligence; (2) Strict Products Liability; and (3) Wanton, Reckless and Conscious Disregard of Safety. On June 13, 2018, Superior filed a Cross-Complaint ("XC") against Sencorp, allegi...
2021.06.11 Motion for Preliminary Injunction 646
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.06.11
Excerpt: ... Arthur Aslanian ("Aslanian", and together, "Defendants"), alleging that Defendants were exposed to health, safety, and habitability risks as tenants of Defendants at the real property located at 11051 ½ - 55 Hartsook Street, North Hollywood, CA 91601 ("Property"). Plaintiffs allege that Andalucia is the owner, and Aslanian the manager, of the Property. Plaintiff filed a Complaint on December 10, 2020, alleging seven (7) causes of action soundin...
2021.06.09 Demurrer, Motion to Strike 464
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.06.09
Excerpt: ...uccessor in Interest to Devaughn Carter MTS MP: Non-Party Gregory S. Hoerner RP: Defendant City of Los Angeles (no opposition) ALLEGATIONS: The instant actions arise from a fire occurring on or about April 14, 2018, at 3779 Cahuenga Blvd., Studio City, CA 91604 (the “Property”) resulting in the death of Decedents Michael Pollard (“Michael”) and Devaughn Carter (“Devaughn” and together the “Decedents”). Plaintiffs Lodie Pollard (�...
2021.06.04 Motion to Strike 786
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.06.04
Excerpt: .... ("Plaintiffs") allege that they retained Defendants John H. Ernster ("Ernster") and Ernster Law Offices, P.C. ("Ernster Law", and together with Ernster, "Ernster Defendants") in 2012 for advice with respect to rights, options, risks and remedies, if any, relating to a limited partner of GMA Investors pursuant to partnership documents. Plaintiffs allege Ernster Defendants induced Plaintiffs to engage them for services and pay substantial moneys ...
2021.06.04 Motion for Summary Judgment, Payment of Defense Costs 782
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.06.04
Excerpt: ...ndividually ("Brigstocke"), and Kathy Baur, individually ("Baur", and collectively, "Plaintiffs") filed suit against Burbank Unified School District ("BUSD"), Dylan Washausen ("Washausen", and together with BUSD, “BUSD Defendants”), 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 ph...
2021.05.21 Demurrer, Motion to Strike 312
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.05.21
Excerpt: ... Cota, “Cota Defendants”); Alexei Perez Carmona ("Carmona"); Perez Construction Corporation, a California Corporation ("PCC"); and American Contractors Indemnity Company, a Company ("American", and together with Carmona and PCC, “Carmona Defendants"). Plaintiff alleges that Plaintiff and Efficient entered into an agreement for painting services ("Exterior Agreement"), but that Cota Defendants made misrepresentations regarding the status of ...
2021.05.21 Motion to Vacate Judgment, for Attorney Fees 182
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.05.21
Excerpt: ...a Complaint on July 6, 2015 alleging three causes of action sounding in: (1) Quiet Title for Easement; (2) Injunctive Relief; and (3) Trespass. Defendant filed a Cross-Complaint on August 25, 2015 as to Plaintiff, alleging five causes of action sounding in: (1) Quiet Title for Easement; (2) Injunctive Relief; (3) Declaratory Relief; (4) Trespass; and (5) Extinguishment of Easement by Misuse. PRESENTATION: The Court issued a Tentative Statement of...
2021.05.21 Motion for Summary Judgment 953
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.05.21
Excerpt: ...er Complaint Plaintiff alleges that she reported missing children and drug use, which led Defendants to terminate her employment and label her a ‘whistleblower', which has interfered with her employment at other educational institutes. Plaintiff filed her Complaint on March 14, 2019 and appears to allege causes of action for: (1) Labor Code § 1102.5 (Whistleblower Retaliation); (2) Defamation; (3) 42 U.S.C. §§ 2000-2000e-17 (Title VII); (4) ...
2021.05.21 Motion to Compel Further Responses 255
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.05.21
Excerpt: ...ckages by Royal Caribbean and served as Royal Caribbean's International Representative in Taiwan. Plaintiffs partnered with Defendants Michael Lin ("Lin") and RC Cruises International Co., Ltd. ("RC Cruises" and together, "Defendants"), and in April 2017, Lin asked Plaintiffs for a larger share of Cruise Worldwide's gross profits, which Lu declined. Plaintiffs allege, thereafter, Lin engaged in a scheme to steal the company, renamed his company �...
2021.05.14 Petition to Confirm Arbitration Award 560
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.05.14
Excerpt: ...hat it entered into two promissory note secured by a deed of trust for a loan in the amounts of $1,500,000.00 on September 28, 2005 (“2005 Loan”) and $1,662,747.00 on September 28, 2007 (“2007 Loan”), both of which Apts-7 purchased in October 2010. Plaintiff filed for bankruptcy in October 22, 2009. Plaintiff alleges that it entered into a settlement agreement in 2011 (“2011 Settlement Agreement”) regarding the loans, which modified t...
2021.05.14 Demurrer, Motion to Strike 532
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.05.14
Excerpt: ... 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 filed a Complaint on April 27, 2019, a First Amended Complaint ("FAC") on November 22, 2019, and a Second Amended Complaint ("SAC") on October 08, 2020, alleging thirteen (13) causes of action sounding in: (1) Sex Harassment in Violation of Gov. Code § 12940(A) & (J...
2021.05.07 Demurrer 464
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.05.07
Excerpt: ...a fire occurring on or about April 14, 2018, at 3779 Cahuenga Blvd., Studio City, CA 91604 (the “Property”) resulting in the death of Decedents Michael Pollard (“Michael”) and Devaughn Carter (“Devaughn” and together the “Decedents”). Plaintiffs Lodie Pollard (“Lodie”); Luna Skyy Pollard, a minor, by and through her guardian ad litem Joanna Miller and as Successor in Interest to Michael Pollard (“Luna”); Donna Hill (“Hil...
2021.05.06 Motion for Leave to Amend Complaint 020
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.05.06
Excerpt: ...ved portions of the labia without her consent, that Dr. Macer was unqualified to perform the operation, and that Huntington failed to supervise him. In Plaintiff's July 25, 2019 ("First Amended Complaint"), she alleges four causes of action: (1) professional negligence; (2) battery (as to Dr. Macer only); (3) breach of fiduciary duty; and (4) concealment. PRESENTATION: The Court received the instant motion filed by Plaintiff on March 17, 2021; th...
2021.05.06 Demurrer 064
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.05.06
Excerpt: ... a Complaint on April 20, 2020, and a First Amended Complaint ("FAC") on June 02, 2020, alleging five (5) causes of action sounding in: (1) Professional Negligence; (2) Intentional Infliction of Emotional Distress ("IIED"); (3) Medical Battery; (4) Breach of Fiduciary Duty; and (5) Lack of Informed Consent). PRESENTATION: The Court received the demurrer filed by Dr. Glick on August 20, 2020; the opposition filed by Plaintiff on November 19, 2020;...
2021.04.30 Motion for Summary Judgment 428
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.30
Excerpt: ...rty”). Plaintiff further alleges that Defendants Dollar Kings, Inc. (“DKI”); Dollar Team, Inc. (“DTI”); 3900-3920 Burbank, LLC (“3900 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 filed her Complaint on December 06, 2018, a First Amended Complai...
2021.04.30 Discovery Motions 181
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.30
Excerpt: ...; Fukang Wan (“Wan”); Moregain Pictures, 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 com...
2021.04.30 Demurrer 507
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.30
Excerpt: ...ar Technologies, Inc., a California Corporation ("GST."); Green Solar Tech California, a California Corporation ("GSTCA"); Green Solar Enterprises, LLC, a Nevada Limited Liability Company ("GSE", and together with GST and GSTCA, "GST Entities"); Nicki Zvik ("Zvik"); and Shay Yavor ("Yavor", and collectively, "Defendants"), alleging that GST Entities, controlled by Zvik and Yavor, breached the lease agreement between the parties and held unlawful ...
2021.04.27 Demurrer, Motion to Strike 147
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.04.27
Excerpt: ...th 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 favor, Plaintiff purportedly sought to enforce its own righ...

848 Results

Per page

Pages