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
2019.12.20 Motion for Summary Judgment, Adjudication 012
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.20
Excerpt: ...ent Real Estate Services, Inc. (“Plaintiff”) acting as the real estate broker for Defendant Magnolia Real Estate Corporation (“Defendant”) in the listing of 3612 W. Magnolia Street, Burbank, CA (the “Property”) for sale. In the Complaint, Plaintiff alleges that it and Defendant entered into an agreement whereby it would become entitled to a commission for producing buyers to the Property. Plaintiff claims that it produced two buyers a...
2019.12.20 Motion to Quash Subpoena 468
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.20
Excerpt: ...Adventist Health System/West (“AHS”); Glendale Adventist Medical Center, Inc. d/b/a Adventist Health Glendale (“AHG”); and Noujan Adl Tabatabai, M.D. and Noujan Adl Tabatabai, M.D., Inc. (together “Tabatabai”), Lance J. Lee (“Lee”), Andy Wong, M.D., AMC, and David A. Thompson, M.D., Inc. (“Thompson” and collectively the “Defendants”) resulting in the death of Decedent Sonia Gomez-Diaz (“Decedent”) on or about January 1...
2019.12.20 Motion for Reconsideration, for Terminating Sanctions 704
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.20
Excerpt: ... Sanctions MP: Plaintiff People of the State of California ex rel. South Coast Air Quality Management District RP: Defendants Flintridge Tree Care, Inc.; Steven Schultz; Lance Ellis Henry; Debora Ann Clarke ALLEGATIONS: In this action, Plaintiff People of the State of California ex rel. South Coast Air Quality Management District (“Plaintiff”) alleges that it is tasked with regulating non-vehicular air pollution and emissions in the Counties ...
2019.12.20 Demurrer, Motion to Strike, to Declare Vexatious Litigant 068
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.20
Excerpt: ...uthwestern Title of California; JP Morgan Chase Bank, N.A.; Quality Loan Service Corporation; ALAW; and California Reconveyance Co. (the “Defendants”)'s right to foreclose on a property located at 1441 South Oakland Avenue, Pasadena, CA 91106 (the “Property”). Plaintiff filed her Complaint on August 21, 2019, alleging five causes of action sounding in (1) Wrongful Foreclosure; (2) Negligence; (3) Violation of 15 U.S.C. §1601 et seq; (4) ...
2019.12.20 Demurrer, Motion for Sanctions 197
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.20
Excerpt: ... (“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 Services, Inc. (“Brilliant”); 24/7 Income Tax (“2...
2019.12.20 Demurrer 428
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.20
Excerpt: ... 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 filed her Complaint...
2019.12.20 Application for Writ of Attachment 041
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.20
Excerpt: ...ract by Defendant Pacifica of the Valley Corp. d/b/a Pacifica Hospital of the Valley (“Defendant”) following Plaintiff Terrace Emergency Physicians Medical Group, Inc. (“Plaintiff”) performing emergency room services in Defendant's Emergency Department. Plaintiff alleges that the transactional history is memorialized in a series of five amendments to an initial agreement, where Plaintiff began to provide services on or about August 17, 20...
2019.12.13 Motion for Summary Judgment, Adjudication 120
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.13
Excerpt: ...plaint 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 instant motion o...
2019.12.13 Motion for Reconsideration, to be Relieved as Counsel 704
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.13
Excerpt: ... Counsel MP: Bruce T. McIntosh, Esq., counsel for Defendants Flintridge Tree Care, Inc.; Steven Schultz; Lance Ellis Henry; Debora Ann Clarke RP: Plaintiff People of the State of California ex rel. South Coast Air Quality Management District ALLEGATIONS: In this action, Plaintiff People of the State of California ex rel. South Coast Air Quality Management District (“Plaintiff”) alleges that it is tasked with regulating non-vehicular air pollu...
2019.12.13 Demurrer, Motion to Strike 035
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.13
Excerpt: ...endant Thomas Pelletier (“Pelletier”), an owner/manager of Defendant The Foundation Works (“TFW”). Plaintiff filed her original Complaint on January 11, 2019, her First Amended Complaint (“FAC”) on June 14, 2019, and her Second Amended Complaint (“SAC”) on September 09, 2019, with eight causes of action sounding in (1) Wrongful Termination, (2) Hostile Work Environment, (3) Failure to Accommodate, (4) Retaliation, (5) Failure to P...
2019.12.6 Motion for Trial Preference 948
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.6
Excerpt: ...l (“Richard”); Karen Gabriel (“Karen”); Teresa Dang (“Dang”); and Century 21 West Coast Brokers (“C21” and collectively the “Defendants”). In Plaintiff's compliant she alleges that the Defendants caused her to slip and fall, resulting in significant physical injuries, when they required her to put on shoe covers to enter a property, which contained slick floors. Plaintiff filed her Complaint on July 17, 2019, alleging causes o...
2019.12.6 Demurrer, Motion to Strike 668
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.6
Excerpt: ... and medical power of attorney over to Defendants Lana Chang (“Lana”), who in turn placed Ms. Chang in the care of Defendants Serenity Care Health EA Corporation (“Serenity” and together with Lana the “Defendants”). Plaintiff filed her Complaint on August 21, 2019, alleging two causes of action sound in (1) Intentional Infliction of Emotional Distress (“IIED”) and (2) Negligence. PRESENTATION: Lana filed the instant demurrer and m...
2019.12.6 Demurrer 788
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.6
Excerpt: ...ant”) Plaintiff filed the original Complaint on June 18, 2018, and filed the operative First Amended Complaint (“FAC”) on September 24, 2019, alleging eleven causes of action sounding in (1) Quiet Title, (2) Partition of Real Property, (3) Breach of Oral Contract, (4) Fraud, (5) Breach of Implied Contract/Implied Covenant of Good Faith and Fair Dealing, (6) Unjust Enrichment, (7) Tortuous Interference, (8) Negligent Infliction of Emotional ...
2019.11.22 Motion to Tax Costs 747
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.22
Excerpt: ...logies, Inc. (“Defendant”) failed to make the appropriate rental payment as a holdover tenant. Following a demurrer to the Complaint by Defendant, the Plaintiff dismissed the Complaint on September 16, 2019, two days prior to a hearing on the demurrer. Defendant thereafter filed a memorandum of costs seeking $158.75 in filing and motion fees and $4,800.00 in attorney's fees. Plaintiff moved to tax costs on October 15, 2019, and Defendant oppo...
2019.11.22 Motion to Compel Arbitration 462
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.22
Excerpt: ...Danakian (“Hrant” and collectively the “Defendants”) from Plaintiff Prudent Hospice Care, Inc. (“Prudent”), where majority interest in Prudent is owned by Plaintiffs Misak Tadevossian (“Misak”) and Bedros Tadevossian (“Bedros” and collectively with Prudent the “Plaintiffs”). Plaintiffs filed their Complaint on May 23, 2019, alleging five causes of action for (1) Fraud and Deceit, (2) Breach of Fiduciary Duty, (3) Conversio...
2019.11.22 Motion for Summary Adjudication 004
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.22
Excerpt: ... 22, 2016, Does 1-10 met with Defendant Pauline Facciano (“Pauline”) and the “Palliative Care Team” at St. Joseph's Medical Center, for a palliative care consult regarding Decedent even though Pauline Facciano did not have authority to make medical decisions on behalf of Decedent. Plaintiff alleges that Does 1-10 allowed Pauline Facciano to make the medical decision to transfer Decedent to Defendant Windsor Gardens Healthcare nursing home...
2019.11.20 Demurrer 174
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.20
Excerpt: ...hiarotti (“Defendant”) 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 cont...
2019.11.15 Demurrer 646
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.15
Excerpt: ...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 incomplete products, or received the wrong product. As a result, Amazo...
2019.11.15 Motion for Summary Judgment 188
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.15
Excerpt: ...c. (“Wish”) and Sherry Ann Robbin (“Robbin” collectively the “Defendants”) to represent her in connection with the sale of her home located on Hermitage Avenue in Valley Village to Ben Salem and/or his assignee pursuant to a written “listing agreement” referred to as Single Party Compensation Agreement. (SAC, ¶7, Ex. A.) Pursuant to the agreement, Plaintiff alleges that Defendants agreed to represent Affatato as her agent in conn...
2019.11.15 Motion for Attorney's Fees 044
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.15
Excerpt: ...er a 3-month lease term. They allege that on July 26, 2012, Plaintiffs 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. PRESENTATION: ...
2019.11.15 Demurrer, Motion to Strike 035
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.15
Excerpt: ...used by Defendant Thomas Pelletier (“Pelletier”), an owner/manager of Defendant The Foundation Works (“TFW”). Plaintiff filed her original Complaint on January 11, 2019, her First Amended Complaint (“FAC”) on June 14, 2019, and her Second Amended Complaint (“SAC”) on September 09, 2019, with eight causes of action sounding in (1) Wrongful Termination, (2) Hostile Work Environment, (3) Failure to Accommodate, (4) Retaliation, (5) F...
2019.11.15 Application for Writ of Attachment 810
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.15
Excerpt: .... Specifically, Plaintiff alleges that it extended a line of credit in the amount of approximately $180,000.00, with the amount currently due and owing being $179,173.86 plus interest from November 14, 2018. Plaintiff filed its Complaint on September 09, 2019, alleging eight causes of action sounding in (1) Breach of Personal Guaranty, (2) Money Lent, (3) Account Stated, (4) Unjust Enrichment, (5) Breach of Personal Guaranty, (6) Money Lent, (7) ...
2019.11.8 Motion to Tax Costs 000
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.8
Excerpt: ...ntiffs”) 2015 legal representation of William Hang (“Hang”) in a wage and hour dispute with Defendants Wang Chien Ego Hsiao (“Hsiao”) and Long Tzong Syiau (“Syiau”) (and together with the Hsiao Living Trust the “Defendants”). Plaintiffs allege that during the pendency of the underlying litigation, Defendants surreptitiously induced Hang to enter into a $20,000 cash settlement despite knowing that Hang was represented by Plaintif...
2019.11.8 Demurrer 020
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.8
Excerpt: ...iaplasty procedure, including the complete removal of Plaintiff' labia minora, clitoral hood, and partial removal of her labia majora. In her complaint, Plaintiff alleges that Defendant James A. Macer, M.D. (“Macer”) was unqualified to perform the procedure, and did so improperly, while Defendant Huntington Hospital (“Huntington”) failed to properly supervise Macer. Plaintiff filed her initial Complaint on January 25, 2019, and thereafter...
2019.11.8 Motion for Charging Order 662
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.8
Excerpt: ...unt of $2,450,000.00. PRESENTATION: Assignee Republic Funding Group, LLC (“Republic”) filed the instant motion for a charging order on October 04, 2019. Keros opposed the motion on October 28, 2019, and a reply brief was submitted on October 30, 2019. RELIEF REQUESTED: Republic moves for a charging order transferring any money or property due or becoming due to Keros in the following limited liability companies: 1. 7846 West Granito Drive, LL...
2019.11.8 Motion for Summary Judgment, Adjudication 120
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.8
Excerpt: ...laint 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 instant motion on...
2019.11.8 Motion to Set Aside Void Judgment 080
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.8
Excerpt: ...ntiff Bank of America, N.A. (“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 (...
2019.11.8 Motion to Set Aside Default 095
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.8
Excerpt: ...onica”); Armenhoie Bokhchalian (“Armenhoie”); Hovsep Bokhchalian (“Hovsep”); Manik Bokhchalian (“Manik”); Petros Bokhchalian (“Petros”); Sima Bokhchalian (“Sima”); Parkway Investment Group, Inc. (“Parkway”); Venture Mortgage, Inc. (“Venture”); and VMA Family Trust (“VMA” and together the “Defendants”) to pay on a promissory note to Plaintiff Richard Louis Garcia (“Plaintiff”) in the principal amount of $9...
2019.11.1 Demurrer, Motion to Strike 948
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.1
Excerpt: ...ction arises out of motor vehicle coverage issued to an insured of Plaintiff Coast National Insurance Company (“Plaintiff”) allegedly caused by Defendant Bernardino Cambray Flores (“Defendant” or “Flores”). In its Complaint, filed February 16, 2016, Plaintiff alleges a single cause of action for negligence, alleging $42,621.14 in damages. Defendant filed an Answer on March 30, 2016, and ultimately filed a Cross-Complaint (“XC”) ag...
2019.11.1 Demurrers 178
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.1
Excerpt: ...Property”) by Plaintiffs Armenui Danielian (“Armenui”) and Massis Danielian (“Massis” and collectively the “Plaintiffs”) between August 2015 and November 2018. Plaintiffs allege that Defendants Mission Properties (“Mission”), Richard Denogean (“Richard”) and Hong Denogean (“Hong” and collectively the “Defendants”), owners of the Property, have benefitted from Plaintiff's work in the amount of $80,000.00. The initial ...
2019.11.1 Motion for Summary Judgment 766
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.1
Excerpt: ...ez Construction, and Sanchez Construction 1 (“Plaintiffs”) on 6 condominiums. The real properties at issue are known as the New Ridge Condominiums located at 681, 683, and 685 N. First Street, Arcadia, CA 91006. Plaintiff alleges that Defendants New Ridge Development, LLC (“New Ridge”), Yanying Dong aka “Claire” Dong (“Dong”), and Yanbo Liao (“Liao” and collectively the “Defendants') were the beneficial and legal holders of ...
2019.11.1 Motion for Summary Judgment 915
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.1
Excerpt: ...k 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 $1,500,000; (4) of...
2019.11.1 Motion to Set Aside Judgment 629
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.1
Excerpt: ...nd Aaron DelValle (the “Defendants”). When Plaintiff was visiting his storage unit on May 27, 2016, he discovered that the lock on the door had been cut and that his unit had been ransacked. Defendants had not advised him of this crime. Further, when Plaintiff attempted to investigate the burglary, he discovered that the Defendants' cameras, alarms, and recording devices were fake and not working. Plaintiff's Second Amended Complaint (“SAC�...
2019.10.25 Motion to Enforce Settlement 424
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.25
Excerpt: ... Unified School District; Mark Anderson; Steve Gustin; Yolanda Mendoza; Jose Alarcon; Steven Miller RP: Plaintiff Alliance Gueming Nenkam ALLEGATIONS: Plaintiff Alliance Gueming Nenkam (“Plaintiff”) is a 49-year old, African American female and her national origin is from the country of Cameroon, Africa. She commenced this action against Defendants Pasadena Unified School District, Mark Anderson, Steven Gustin, Yolanda Mendoza, Jose Alarcon, ...
2019.10.25 Motion to Compel Further PMK Deposition 250
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.25
Excerpt: ...artments, Inc.; and Anza Management Company (“Defendants”) to remediate a purported bed 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 Habitability (Civ. Code §1941.1), (2) Breach of the Warranty of Habitability (Health and Safety Code §17920.3), (3) Negli...
2019.10.25 Discovery Motions 915
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.25
Excerpt: ...bak (“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,...
2019.10.25 Demurrer, Motion to Strike 926
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.25
Excerpt: ...d 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 subcontract...
2019.10.25 Demurrer, Motion for Protective Order 238
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.25
Excerpt: ...P: Plaintiff Evelyn Scott ALLEGATIONS: The instant action arises from unspecified injuries suffered by Plaintiff Evelyn Scott (“Plaintiff”) on or about March 29, 2017, when Plaintiff's high heeled shoe got stuck in a drain cover, “causing plaintiff to suffer injuries in a successful attempt to avoid falling.” Plaintiff alleges that Defendants LAZ Parking California, LLC (“LAZ”), and PR790 East Colorado, LLC (“PR790” together the �...
2019.10.25 Demurrer 268
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.25
Excerpt: ...d/b/a Doheny Eye Center UCLA (“DEI” and together the “Defendants”) in treating Plaintiff for Wet Macular Degeneration. Plaintiff filed her initial Complaint of March 08, 2019, and First Amended Complaint (“FAC”) on August 29, 2019. The FAC alleges seven causes of action sounding in (1) Medical Negligence; (2) Fraudulent Concealment; (3) Constructive Fraud; (4) Breach of Fiduciary Duty; (5) Medical Battery; (6) Lack of Informed Consent...
2019.10.18 Motion for Summary Judgment 188
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.18
Excerpt: ... (“Wish”) and Sherry Ann Robbin (“Robbin” collectively the “Defendants”) to represent her in connection with the sale of her home located on Hermitage Avenue in Valley Village to Ben Salem and/or his assignee pursuant to a written “listing agreement” referred to as Single Party Compensation Agreement. (SAC, ¶7, Ex. A.) Pursuant to the agreement, Plaintiff alleges that Defendants agreed to represent Affatato as her agent in connec...
2019.10.18 Motion to Quash Service of Summons 520
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.18
Excerpt: ...oduct that Plaintiff intended to sell on the mass market. Plaintiff alleges that after contracting the production of the product to EJT, EJT subcontracted the production of the product to Defendant BLND Nation, LLC, (“BLND” and together with EJT the “Defendants”), which produced the defective product. Plaintiff filed its Complaint on June 14, 2019, and filed its First Amended Complaint (“FAC”) on September 16, 2019. In the FAC, Plaint...
2019.10.18 Motion to Compel Further PMK Deposition 250
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.18
Excerpt: ...artments, Inc.; and Anza Management Company (“Defendants”) to remediate a purported bed 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 Habitability (Civ. Code §1941.1), (2) Breach of the Warranty of Habitability (Health and Saf. Code §17920.3), (3) Neglige...
2019.10.18 Motion for Writ of Attachment 068
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.18
Excerpt: ... “Property”), where Respondent Ultimate Digital Star (“Respondent”) claims to have performed certain services related to the installation of security camera systems at the Property. On or around December 17, 2018, Respondent filed a mechanic's lien against the Property in the amount of $9,999.99. Petitioners allege that no action to enforce, foreclose, or extend the lien has been commenced or recorded as-of the date of filing the instant ...
2019.10.18 Demurrer, Motion to Strike 147
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.18
Excerpt: ...t, Inc. (“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 purported sought to enforce its own rights unde...
2019.10.18 Motion for Determination of Good Faith Settlement 772
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.18
Excerpt: ...flywheel that was installed onto a 1996 Chevrolet Chevelle V8-396 engine suddenly and unexpectedly shattered and disintegrated. Plaintiff alleges that the flywheel was designed and manufactured in China, sold to Defendant ATP, Inc. (“ATP”), who sold it to Defendant Hanson Distributing Company, Inc. (“Hanson”), who then sold the flywheel to Defendant Burbank Auto Parts, Inc. (“BAP”), who thereafter sold it to Plaintiff. The Complaint w...
2019.10.11 Discovery Motions 704
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ...ifornia ex rel. South Coast Air Quality Management District (“Plaintiff”) alleges that it is tasked with regulating non-vehicular air pollution and emissions in the Counties of Los Angeles, Orange, Riverside, and San Bernardino. Plaintiff alleges that Defendants Flintridge Tree Care, Inc. (“Flintridge”); Landscape Engineering Inc. d/b/a Steven's Tree Experts (“Steven's”); San Marino Tree Care, Inc. (“SMT”); Lance Ellis Henry (“H...
2019.10.11 Motion to Set Aside Order 906
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ...ion was commenced in 2007 to determine the rights to 9333 Guess Street, Rosemead, CA 91770 (the “Property”), and the Property was ordered transferred to Plaintiff-in- Intervention David Zhang (“Zhang”) on April 11, 2012. From 2012 through to the present, Defendant-in-Intervention James Li (“Li”) filed various lawsuits in an effort to obtain an interest in the Property and/or secure payment for the attorney's fees he secured with a pri...
2019.10.11 Motion for Summary Judgment 084
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ...”) and Danny J. Kim a/k/a Danny Kim (“Danny”)'s lease of a 2017 BMW X4 XDR28I vehicle with Serial No. 5UXXW3C3XH0T79281 (the “Vehicle”) on or about December 21, 2016, with the interest held by Plaintiff Financial Services Vehicle Trust by and through its servicer BMW Financial Services NA, LLC (“Plaintiff”). Plaintiff alleges that Teresa and Danny (the “Kim Defendants”) defaulted on their lease obligations on or about January 20...
2019.10.11 Motion for Summary Judgment 044
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ... 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, alleging ...
2019.10.11 Motion for Determination of Vexatious Litigant 663
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ...ok rent payments in cash, and 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,...
2019.10.11 Demurrer 764
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ...Plaintiff Bobbi Barbeth Korsnova (“Plaintiff”) commenced this action on June 8, 2018, alleging causes of action for: (1) discrimination in violation of FEHA; (2) hostile housing environment sexual harassment in violation of FEHA; (3) failure and refusal to take action to stem neighbor's harassing conduct in violation of FEHA; (4) breach of covenant of quiet enjoyment; (5) breach of covenant of warranty of habitability; and (6) IIED. Plaintiff...
2019.10.11 Motion for Attorney's Fees 164
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ...”) from Defendant BMW of North America, LLC (“Defendant”) on or about May 15, 2017, which Plaintiff alleges was defective. The various defects alleged include: defective brakes, malfunctioning rear-camera, faulty vehicle exterior, malfunctioning i-drive, and defective tank leak temperature sensors. Plaintiff filed a Complaint on May 01, 2018, it was removed to Federal Court on June 06, 2018, remanded to State Court on October 25, 2018, and ...
2019.10.11 Discovery Motions 502
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ...ndant Travelers Indemnity Company RP: Plaintiff Eryn Walsh ALLEGATIONS: The instant action arises from the death of Decedent Kevin Walsh (“Decedent”) on or about March 06, 2016. Plaintiffs Eryn Walsh, and Lauren Anne Marie Walsh (“Plaintiffs”) are the heirs and successors in interest to Decedent, and allege that Defendants California Department of Transit (“DOT”) and Travelers Indemnity Company (“Travelers” and together the “Def...
2019.10.4 Demurrer, Motion to Strike 230
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.4
Excerpt: ... (“Defendant”) whereby Plaintiff agreed to supply certain goods to Defendant in exchange for payment upon delivery. The Complaint was filed by Plaintiff on March 18, 2019, and the operative First Amended <00030037004b0048000300 004a0048005600030049[ive causes of action sounding in (1) Breach of Contract, (2) Breach of the Implied Covenant of Good Faith and Fair Dealing, (3) Account Stated, (4) Open Book Account, and (5) Goods and Services Ren...
2019.10.4 Demurrer 124
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.4
Excerpt: ...eement 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 initia...
2019.10.4 Demurrer, Motion to Strike 142
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.4
Excerpt: ...tment Properties, Inc. (“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�...
2019.10.4 Demurrer, Motion to Strike 307
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.4
Excerpt: ...and Narine Bagdasarayan (“Narine” and together the “Plaintiffs”) rental of 10663 Franlie Drive, Sunland, California 91040 (the “Property”), from Defendants CAH 2014-1 Borrower, LLC (“CAH” or “Owner”); and Colfin AI-5, LLC (“Colfin” or “Manager” and together with CAH, the “Defendants”) between August 2013 and Plaintiffs' alleged constructive eviction in August 2018. Plaintiffs filed their initial Complaint on April ...
2019.10.4 Motion for Leave to Serve 255
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.4
Excerpt: ... the business of selling cruise packages by Royal Caribbean and served as Royal Caribbean's International Representative in Taiwan. Plaintiffs partnered with Defendants Michael Lin and RC Cruises International Co., Ltd., 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 “Cruise Worldwi...
2019.10.4 Demurrer, Motion to Strike 462
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.4
Excerpt: ... 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 behavior, ...
2019.2.15 Motion for Attorney's Fees, to Tax Costs 522
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.15
Excerpt: ... for Attorney's Fees MP: Plaintiffs William McChesne y and 1201 Victor y Associates, Inc. RP: Defendant The People of the State of California, acting by and through the Department of Transportatio n (3) Motion to Tax Costs MP: Defendant The People of the State of California, acting by and through the Department of Transportatio n RP: Plaintiffs William McChesne y and 1201 Victor y Associates, Inc. ALLEGATIONS: This case arises from Plaintiff Will...
2019.2.15 Motion to Challenge Good Faith of Settlement 126
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.15
Excerpt: ...versal Security Services (Doe 2) ALLEGATIONS: Plaintiff Nona Gasparyan alleges that on February 18, 2016, she was walking in the Glendale Galleria shopping mall near Peet's Coffee and Tea and Wetzels Pretzels when she slipped on an unmarked, wet substance that was unmarked causing her to fall backwards and sustain severe bodily injuries. Defendant AlliedBarton Security Services, LP dba Allied Universal Security Services (“AlliedBarton”) was t...
2019.2.15 Motion to Enforce Settlement 042
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.15
Excerpt: ...epay a loan and engaged in fraud and conversion by manipulating the books and taking funds with respect to three real estate projects. Alex Ma filed a Cross-Complaint to allege that Paul Lo sent emails to several individuals in the real estate development community that contained misleading statements, falsehoods, and allegations of misconduct that are false. Further, Alex Ma claims that Paul Lo made the statements to defame Alex Ma by claiming t...
2019.2.15 Petition for Preliminary Injunction 169
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.15
Excerpt: ... Phung Sien Tran ALLEGATIONS: This action was commenced by Plaintiffs People of the State of California (“People”) and the City of Alhambra (“Alhambra”) against Defendants ANJJ, LLC (“ANJJ”, landlord of the premises), Cali Releaf Church of Mien Tao (“CRCMT”) and Phung Sien Tran (“Tran”) (collectively, “Defendants”) to prohibit and abate alleged violations of the Alhambra Municipal Code at the property located at 425 South ...
2019.2.8 Motion for Judgment on the Pleadings 122
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.8
Excerpt: ...ased wife, Angela M. Posis, financed the property by executing a promissory note, and concurrently executed a deed of trust as security for the note on October 1, 2004. Angela M. Posis passed away in 2008. In 2017, Plaintiff encountered financial troubles, causing him to fail to make his mortgage payments. On December 1, 2017, NBS Default Services LLC (as duly appointed successor trustee) executed and caused to be recorded a Notice of Default and...
2019.2.8 Demurrer, Motion to Strike 964
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.8
Excerpt: ...on and treatment of an acute mental disorder from which he was suffering. Plaintiffs Roman Arustamyan and Karine Arustamyan allege that various healthcare Defendants performed a psychiatric evaluation of Roman Arustamyan and that they were responsible for providing him with care and treatment, including supervising him so that he would not inflict injury upon himself. Plaintiffs allege that Defendants were negligent because on August 25, 2016, Ro...
2019.2.8 Demurrer 178
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.8
Excerpt: ...erty located at 10645 Art St., Sunland, CA 91040 to Plaintiff Mission Properties. The lease agreement included an option to purchase the property after a 3- year tenancy at a sales price based on market value. Plaintiffs allege that they were sub-tenants of Albert Grigoryan and that they occupied the property from August 1, 2015 to November 2018. Plaintiffs Armenui Danielian and Massis Danielian allege that they paid for numerous improvements and...
2019.2.8 Demurrer, Motion to Strike 004
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.8
Excerpt: ...0 met with Defendant Pauline Facciano and the “Palliative Care Team” at St. Joseph's Medical Center, for a palliative care consult regarding Decedent even though Pauline Facciano did not have authority to make medical decisions on behalf of Decedent. Plaintiff alleges that Does 1-10 allowed Pauline Facciano to make the medical decision to transfer Decedent to Defendant Windsor Gardens Healthcare nursing home (“Windsor”). Upon her discharg...
2019.2.1 Demurrer, Motion to Strike 062
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: ...iffs Jonathan C. Rosen, individually and dba Law Office of Jonathan C. Rosen (“Rosen”), and JCR Law Group (“JCR”) (collectively, “Rosen Plaintiffs”) commenced this action against Defendant Dale Reicheneder (“Reicheneder”), Reichender Law Group (“RLG”), James Moorhead (“Moorhead”), and Arturo Aguilar (“Aguilar”). Rosen is a lawyer specializing in criminal defense. In 2013, the district attorney charged Aguilar with lewd...
2019.2.1 Motion for Attorney's Fees 044
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: ..., under a 3-month lease term. They allege that on July 26, 2012, Plaintiffs 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. RELIEF RE...
2019.2.1 Motion for Summary Judgment, Adjudication 364
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: ... action involving the property located at 1068 <00510057004c0049004900 004e0003005200490003[New York Mellon, as Trustee for CIT Home Equity Loan Trust 2003-1 asserts that it has a security interest in the property, stemming from a deed of trust recorded in 2003 (“2003 DOT”). On March 7, 2006, the court in a family law matter (In re the Marriage of Marine Nazaryan and Sarkis Tonoyan, LASC No. BD383714) entered judgment, which was recorded in t...
2019.2.1 Motion for Summary Judgment, Adjudication 629
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: .... When Plaintiff was visiting his storage unit on May 27, 2016, he discovered that the lock on the door had been cut and that his unit had been ransacked. Defendants had not advised him of this crime. Further, when Plaintiff attempted to investigate the burglary, he discovered that the Defendants' cameras, alarms, and recording devices were fake and not working. The second amended complaint (“SAC”), filed May 4, 2017, alleges causes of action...
2019.2.1 Motion to Compel Further Responses 000
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: ...ement 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 motion, Defendant Jami Tanihana (“Tanihana”) was one of the audiologists performing ear impressions for the American Idol contestants at the time of the incident. Plaintiff alleges that Defendant F...
2019.2.1 Motion to Compel Further Responses 322
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: ...e Adventist Medical Center on January 24, 2017 for open-heart surgery after suffering a heart attack. She alleges she was admitted to Defendant's ICU, where Defendant failed to provide the care she needed to prevent her from acquiring bedsores and infection. The first amended complaint, filed May 10, 2017, alleges causes of action for: (1) negligence; (2) elder abuse and neglect (Welf. & Inst. Code, §15600 et seq.); and (3) willful misconduct. R...
2019.2.1 Motion to Strike 704
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: ...el. South Coast Air Quality Management District (“Plaintiff”) alleges that it is tasked with regulating non-vehicular air pollution and emissions in the Counties of Los Angeles, Orange, Riverside, and San Bernardino. Plaintiff alleges that Defendants are required to comply with various Health & Safety Code provisions, but that they failed to do so and are thus subject to paying civil penalties for their noncompliance. Namely, Plaintiff allege...
2019.2.1 Demurrer 246
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: ...ff”) seeks declaratory relief and reformation of instrument for the purpose of reforming Plaintiff's Deed of Trust based on a scrivener's error and to add Defendant Leticia Torres as a trustor under the Deed of Trust. The complaint, filed January 25, 2017, alleges causes of action for: (1) declaratory relief; and (2) reformation of instrument. On August 3, 2017, Leticia Torres filed the second amended cross-complaint against JPMorgan and Defend...
2019.1.25 Motion for Terminating Sanctions 240
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.1.25
Excerpt: ...ts T K Engineering Co. and Taehun Kang, alleging that Defendants were negligent when operating a blow torch at 684 West Garvey Avenue, Monterey Park, CA 91754, which caused a fire and fire damage. The complaint, filed August 29, 2017, alleges causes of action for: (1) general negligence; (2) strict liability; and (3) subrogation. RELIEF REQUESTED: Plaintiff moves for the Court for an order imposing terminating sanctions, striking, Defendants' ans...
2019.1.25 Demurrer 428
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.1.25
Excerpt: ...lez (“Defendant”) entered into an agreement. She alleges that the parties agreed that Plaintiff would satisfy any past amounts owed in order to prevent a trustee sale from occurring and that Defendant would provide labor to build certain additions on the property. (Compl., Ex. 1.) Plaintiff alleges that Defendant did not pay Plaintiff back any amounts owed but Defendant continues to live on the property, and that she continues to pay for the ...
2019.1.25 Motion to Compel Deposition 148
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.1.25
Excerpt: ...operties, LLC (“Defendant”) negligently maintained a commercial office building located at <0057004b00440057000300 00470003005a00440057[er to intrude and flood Plaintiff's office space. The complaint, filed December 16, 2016, alleges causes of action for general negligence, and premises liability. RELIEF REQUESTED: Defendant moves to compel the deposition of Plaintiff. DISCUSSION: Pursuant to CCP §2025.450, “[i]f, after service of a deposi...
2019.1.25 Motion to Compel Deposition, for Production of Docs 246
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.1.25
Excerpt: ...ence. Plaintiff JPMorgan Chase Bank, N.A. (“Plaintiff”) seeks declaratory relief and reformation of instrument for the purpose of reforming Plaintiff's Deed of Trust based on a scrivener's error and to add Defendant Leticia Torres as a trustor under the Deed of Trust. The complaint, filed January 25, 2017, alleges causes of action for: (1) declaratory relief; and (2) reformation of instrument. On August 3, 2017, Leticia Torres filed the secon...
2019.1.25 Motion to Compel Further Responses 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.1.25
Excerpt: ...caused Plaintiff Lisa Borel 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' 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 ...
2018.8.10 Motion for Judgment on the Pleadings 088
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ...and thereafter, Defendants treated Plaintiff. Plaintiff alleges Defendants' care and treatment were negligent such that he suffered injuries to his ureter and was forced to undergo additional surgeries. (Compl.,¶28.) The complaint, filed September 14, 2017, alleges causes of action for: (1) professional negligence; and (2) lack of informed consent. RELIEF REQUESTED: Defendants move for judgment on the pleadings on the complaint. DISCUSSION: Defe...
2018.8.10 Application for Writ of Possession 522
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ...Montgomery aka Carmen L. Montgomery aka Carmen Montgomery breached a written agreement for the purchase of a motor vehicle—a 2015 Jeep Wrangler motor vehicle, VIN # 1C4HJWDGXFL618637. The complaint, filed May 10, 2018, alleges causes of action for: (1) claim and delivery of personal property, for pre-trial writ of possession, and order directing transfer of personal property and restraining order; and (2) money due on a contract. RELIEF REQUEST...
2018.8.10 Demurrer 504
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ...BO Foods, LLC to provide general labor, including cleaning services, for Defendant Bevmo Holding, LLC at a particular facility. He alleges he was injured on July 20, 2017 as a result of dangerous and harmful cleaning chemicals that spilled on him. The Second Amended Complaint (“SAC”), filed May 29, 2018, alleges causes of action for: (1) negligence; (2) peculiar risk; and (3) breach of contract. RELIEF REQUESTED: Defendant CBO Foods, LLC (“...
2018.8.10 Demurrer, Motion to Strike 428
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ... a result of Defendants' medical malpractice and that Defendants engaged in a battery by performing surgeries to which Plaintiff did not consent. On February 28, 2018, the Court ruled on a submitted matter regarding a motion for leave to amend the complaint to include allegations for punitive damages. The Court granted the motion to file an amended complaint and stated that “since causes of action are not added, defendant may avail themselves o...
2018.8.10 Demurrer, Motion to Strike 915
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ...itigation with Defendants David Bjornbak and Qiang Bjornbak (“Bjornbak Defendants”) in Case No. GC050848 (“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 D...
2018.8.10 Discovery Sanctions 588
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ... Garcia, Bogar Garcia Saldana, Alan Garcia, Bogar Garcia, Jr. (a minor), David Garcia (a minor), Juana Valencia, and Ignacio Valencia. RELIEF REQUESTED: Defendants Beta LP, JMR Property Management, LLC, and KRC Management, LLC (“Moving Defendants”) previously moved for an order deeming the truths of the matters specified in Requests for Admissions (“RFA”). Defendants also sought monetary sanctions in the amount of $3,085.00. DISCUSSION: O...
2018.8.10 Motion for Attorney's Fees 924
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ...rom the Plaintiffs' claim that the Defendants have breached a written agreement by taking possession of a motor vehicle named "Eleanor No. 1". The motor vehicle is a remake of a motor vehicle used in the movie "Gone in 60 Seconds". The case proceeded to trial and a judgment was entered in favor of Plaintiffs on April 5, 2016. <00480044004f000f000300 004f004f004400570048[ District, issued its remittitur. The Court of Appeal rev...
2018.8.10 Motion to Establish Admissions 246
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ...s-Complainant Jose Luis Torres (untimely) ALLEGATIONS: This action involves property located at 10844 Lull St., Sun Valley, CA 91352, a single- family residence. Plaintiff JPMorgan Chase Bank, N.A. (“Plaintiff”) seeks declaratory relief and reformation of instrument for the purpose of reforming Plaintiff's Deed of Trust based on a scrivener's error and to add Defendant Leticia Torres as a trustor under the Deed of Trust. The complaint, filed ...
2018.8.10 Motion to Compel Further Responses 502
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ...Walsh ALLEGATIONS: Plaintiffs Eryn Walsh and Lauren Anne Marie Walsh are the wife and minor child, respectively, of Decedent Kevin Walsh. In this action, they allege that Decedent was driving his vehicle on March 6, 2016, when his vehicle drove over standing water, lost traction, slid sideways, and struck the median area and metal energy attenuator. They allege this caused Decedent catastrophic physical injuries and knocked him unconscious. Short...
2018.8.10 Motion for Protective Order 382
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ... and control the financial records of Advanced Veterinary Analysis in an executive capacity. On April 15, 2012, Armando Mendoza hired his wife, Defendant Blanca Castro. Plaintiff alleges that Armando Mendoza and Blanca Castro were unlawfully present in the United States and presented fraudulent social security cards and work authorizations to Plaintiff. He alleges that from March 10, 2010 to November 5, 2017, Defendants Armando Mendoza, Blanca Ca...
2018.8.3 Motion for Summary Judgment, Adjudication 346
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.3
Excerpt: ...ant Info Tech Corporation dba Info Tech Technology Corp. (“Info Tech”) entered into a borrowing relationship with Plaintiff by executing a Line of Credit Note and Credit Agreement in the amount of $1,000,000.00 (“Contract”). (Compl., ¶8, Ex. A.) That same day, Defendant Kerry Park (“Park”) executed a Continuing Guaranty (“Guaranty”), pursuant to which she guaranteed Info Tech's payment of the Contract. (Id., ¶9, Ex. B.) Plaintif...
2018.8.3 Demurrer 120
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.3
Excerpt: ... 91107 (“Pasadena property”); and (2) 567 Huntington Drive, San Marino, CA 91108 (“San Marino property”). The parties dispute the ownership and title of the properties. Plaintiff Sulindro Ma has 7 children. He alleges he is the rightful owner of the 2 properties and that he utilized his children to hold title to the properties with express agreements that the properties were owned by Sulindro Ma for the benefit of the entire family. For t...
2018.8.3 Demurrer, Motion to Strike 428
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.3
Excerpt: ... a result of Defendants' medical malpractice and that Defendants engaged in a battery by performing surgeries to which Plaintiff did not consent. On February 28, 2018, the Court ruled on a submitted matter regarding a motion for leave to amend the complaint to include allegations for punitive damages. The Court granted the motion to file an amended complaint and stated that “since causes of action are not added, defendant may avail themselves o...
2018.8.3 Demurrer, Motion to Strike 618
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.3
Excerpt: ...s that Defendants failed to maintain, control, or repair the subject property. She alleges she entered into a rental agreement with Defendants to stay as a guest at their motel. She alleges she informed Defendants of a bed bug infestation and that Defendants failed to remedy the issue. The first amended complaint (“FAC”), filed March 23, 2018, alleges causes of action for: (1) breach of implied warranty of habitability; (2) negligence – pre...
2018.8.3 Ex Parte Application to Continue Trial 438
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.3
Excerpt: ...Toyota Defendants”) <004b005500520058004a00 002f000f0003002f0044>urel Carini ALLEGATIONS IN COMPLAINT: In this action Plaintiffs T.S., A.E., and E.R., by and through their respective guardians ad litem, allege that while they were crossing the street, they were struck by a motor vehicle driven by Defendant Vartan Bart Vartanian on June 4, 2014. At that time,Vartanian was driving a rental car from Defendant The Hertz Corporation (“Hertz”). P...
2018.8.3 Motion to Dismiss Complaint, for Judgment on the Pleadings 982
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.3
Excerpt: ...91016. Plaintiff Donald H. Barilari, Sr. (“Plaintiff”) alleges that on February 20, 2004, he and Defendants Gia Barilari aka Gia Evelyn Wong and Anthony Barilari (Plaintiff's daughter-in-law and son, respectively, “Defendants”) orally agreed that Plaintiff would transfer legal title of the property to Gia Barilari without consideration and that she would hold title for the benefit of Plaintiff. Plaintiff then transferred title to Gia Bari...
2018.8.3 Motion to Strike 568
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.3
Excerpt: ...., #307, Pasadena, CA 91101. Plaintiffs Melanie Reeve and Frank Trujillo allege that Defendants South Madison Ownership II, LLC and Charles Dunn Real Estate Services, Inc. were the owners and managers of the premises. Plaintiffs were paying tenants of the premises pursuant to a lease agreement entered on June 10, 2014. Plaintiffs allege during their tenancy, they became aware that the premises lacked effective waterproofing and weather protection...
2018.7.27 Motion to Strike, to Set Aside Default, to Quash Service of Summons 282
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...mplaint MP: Defendant Jiang Qi RP: None ALLEGATIONS OF THE COMPLAINT Plaintiff Qingyu Zhang (“Plaintiff”) brought the instant malicious prosecution action <00030057004b0048000300 00460048005600030052[f Anthony Chu (“Defendants”). In an underlying action (KC068561), Defendants (with Qi as plaintiff and Chu as his attorney) brought suit against Bluestar Express Group, Inc. and Yidan Zhang for various wage and hour violations. Defendants lat...
2018.7.27 Motion to Quash Deposition Subpoena 044
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...ent, an elder adult, was a patient at Defendant Windsor Gardens Healthcare (“Windsor”) from February 22, 2016 to March 2, 2016; and was a patient of Defendant Trinity Care Hospice (“Trinity”) from <0019001100030003003300 00030044004f004f0048[ges that Defendants and their employees/agents failed to meet the standard of care with respect to Decedent. As to Defendants Andrew and Pauline Facciano (Plaintiff's siblings), Plaintiff alleges that...
2018.7.27 Motion to Compel Responses 282
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...ut Defendant failed to satisfactorily perform legal services pursuant to an oral contract. Plaintiff alleges that he hired Defendant as an independent contractor and gave Defendant several legal assignments to complete, but Defendant failed to complete the assignments and to provide regular invoices. The complaint, filed September 14, 2017, alleges causes of action for: (1) fraud and deceit (Count 1: false promise; Count 2: negligent misrepresent...

848 Results

Per page

Pages