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
2018.7.27 Motion for Terminating Sanctions, to Dismiss, for Summary Judgment, Adjudication, to Compel, etc. 893
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...iff Gabriel Green suffered from severe anxiety and sought inpatient psychiatric treatment from UCLA. Since there were no beds available, Plaintiff requested transfer to Aurora Las Encinas Hospital (“ALEH”). Plaintiff claims that he was advised to falsely state that he had suicidal ideations so he could obtain a transfer under a 5150 hold. Plaintiff was transferred to ALEH and given an intake assessment and then placed in a unit with patients ...
2018.7.27 Motion for Leave to File Complaint 100
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...ed money from Plaintiff. Plaintiff alleges that Mr. Shen, as then-CEO of Plaintiff, caused Plaintiff to accept a promissory note for $553,100 with Ms. Shen and that Mr. Shen spent more than $5 million of Plaintiff's funds to purchase jewelry and handbags for Ms. Shen. The FAC, filed May 25, 2017, alleges causes of action for: (1) breach of written contract against Ms. Shen; (2) rescission based on fraud and failure of consideration against Ms. Sh...
2018.7.27 Application for Writ of Attachment 028
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...eng Chen in 1997 through a Buddhist couple. After meeting Defendant, Plaintiff 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...
2018.7.27 Demurrer, Motion to Strike 046
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...n interest to Rosa Mohammed (“Decedent”), is the daughter of Decedent. Plaintiff alleges that between January 2016 and January 2017, Decedent was an elderly woman who resided at the nursing facility known as Defendant Chandler Convalescent Hospital (“Chandler”). Plaintiff alleges that Chandler and its agents/employees, Defendants Charles Levin, Rodolfo Protacio, M.D., and Samvel Hmayakyan, M.D., had a legal obligation to treat and assess ...
2018.7.27 Motion for Summary Judgment, Adjudication 340
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...Caucasian female. In April 2011, Defendants Specialty Eye Care Medical Center, Inc. (“SEC”) and Dr. Haroutun Hovanesian (“Dr. Hovanesian”) hired Plaintiff as a non-exempt employee to work as a receptionist. She alleges that on October 25, 2016, while working, a patient approached her and rudely inquired to see Dr. Hovanesian. She alleges the patient complained about her and Dr. Hovanesian became visibly upset, violently grabbed Plaintiff'...
2018.7.27 Motion for Reconsideration 804
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...t 11848 Vanowen Street, North <0044004f00440051005200 00030057004b00440057[, pursuant to an agreement, she offered to pay consideration for the property and demanded that Defendants convey her the property. She alleges that Defendants have failed to convey the property to her. Thus, by way of <0055004400510056004900 00470003004600520051[veyed to her. The complaint, filed June 7, 2017, alleges causes of action for: (1) specific performance; (2) br...
2018.7.27 Motion for Summary Judgment 600
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...ance while at Defendant BET Recreation Bowl, Inc. dba Jewel City Bowl (“Defendant”). The incident occurred on July 30, 3016. The complaint, filed December 2, 2016, alleges causes of action for negligence and premises liability. RELIEF REQUESTED: Defendant moves for summary judgment on Plaintiff's complaint for negligence and premises liability. DISCUSSION: A. Facts The following facts are undisputed. Plaintiff was an invitee at the premises o...
2018.7.27 Motion for Relief from Stay, for Leave to Take Deposition, for Protective Order 786
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...: Plaintiffs GMA Investors LP, GMA Senior Housing, LLC, and Concentric Health, Inc. allege that they retained Defendants John H. Ernster and Ernster Law Offices, P.C. (“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. (Compl., ¶11.) Plaintiffs allege Ernster Defendants induced Plaintiffs to engage them for ser...
2018.7.27 Motion for Summary Adjudication, for Sanctions 407
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...ntiff Camille Meggs ALLEGATIONS IN COMPLAINT: Plaintiff Camille Meggs commenced this action on April 18, 2017. The action was removed to the Central District of California, and Plaintiff filed a First Amended Complaint (“FAC”). The case was then remanded back to state court. Plaintiff is an African American woman, who has been employed by Defendants NBCUniversal Media, LLC, KNBC, and NCB Universal, LLC (“NBC Defendants”) since 1999. She a...
2018.7.20 Demurrer, Motion to Strike 004
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.20
Excerpt: .... Plaintiff alleges that Decedent, 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 sib...
2018.7.20 Petition for Writ of Possession 380
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.20
Excerpt: ...ant Manvel Sahakyan, entitled “NOTE SECURED BY SECURITY AGREEMENT.” The Note was for $200,000 and required Defendant to pay Plaintiff $833.33 for 30 months, in order for Defendant to pay for a store in installments. Plaintiff alleges that Defendant attempted to make payments, but the first check bounced and Plaintiff was required to pay an NSF fee that Defendant has not paid back. Defendant paid the second installment. For the third payment, ...
2018.7.20 Application for Writ of Possession 440
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.20
Excerpt: ... breached a written agreement for the lease of a motor vehicle—a 2014 Ferrari F12, VIN # ZFF74UFA2E0202518. The complaint, filed April 23, 2018, alleges causes of action for: (1) breach of contract; (2) claim and delivery; and (3) conversion. RELIEF REQUESTED: Writ of Possession for the 2014 Ferrari F12, VIN # ZFF74UFA2E0202518. DISCUSSION: The writ of possession will permit Plaintiff to obtain possession of the tangible personal property (i.e....
2018.7.20 Application for Writ of Possession 388
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.20
Excerpt: ...otor vehicle—a 2016 Chevrolet Silverado, VIN # 3GCPCSEC9GG244949. The complaint, filed April 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 REQUESTED: Writ of Possession for the 2016 Chevrolet Silverado, VIN # 3GCPCSEC9GG244949. DISCUSSION: The writ of possession...
2018.7.20 Demurrer, Motion to Strike 448
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.20
Excerpt: ...adasar Sarkissian (“Decedent”). Plaintiff alleges that Decedent was in the care of Defendant Montrose Healthcare Center, Inc. and Defendant Montrose Healthcare Center. She alleges that Defendants were a nursing facility that provided long term care. Plaintiff alleges that their care for Decedent was negligent and resulted in Decedent developing an infected sore, which ultimately caused her death. The first amended complaint (“FAC”), filed...
2018.7.20 Motion for Leave to Amend Complaint 531
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.20
Excerpt: ... hired Plaintiff/Cross- Defendant Uni-Glory Development, Inc. (“Uni-Glory”) to build a condominium in a written agreement entered into on May 29, 2013. Uni-Glory failed to perform the work in a timely, competent, and reasonable manner with the result that Fairview had to pay additional costs due to the delay and to correct the problems in the construction work. Further, Uni-Glory made false representations that it had not received constructio...
2018.7.20 Motion for Leave to File Complaint 846
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.20
Excerpt: ...on to an existing structure at 161 S. Virginia Ave., Pasadena, CA 91107. The parties entered into a Home Improvement Contract on January 14, 2015, and thereafter entered into a Patio Agreement on July 28, 2015. In August 2016, Defendant informed Plaintiff that all of the work had been completed, but Plaintiff alleges that Defendant's work was defective, did not conform to the plans, and breached the agreements. The complaint, filed July 3, 2017, ...
2018.6.22 Motion to Strike Complaint 282
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...nderlying 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 later filed an amendment to the complaint, adding Plaintiff as a defendant in place of Doe 2. Approximately three months after adding Plaintiff to the underlying suit, Plaintiff served a CCP § 128.7 motion for sanctions on Defendants. Several days...
2018.6.22 Motion for New Trial, for Judgment 042
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...he was driving his vehicle when Defendant Kevin Joshua Castellanos' vehicle caused Defendant David Yan's car to bump into Plaintiff's vehicle from behind. (FAC, ¶¶1-3, 12.) Plaintiff alleges that Defendant Patricia Salazar is the registered owner of the vehicle Castellanos was driving, and that she allowed Castellanos to drive her vehicle. (Id., ¶10.) Plaintiff commenced this action on April 28, 2016. The first amended complaint, filed <004600...
2018.6.22 Motion for Summary Adjudication 440
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...allege that Defendants Tsnovinar Sogomonyan and Akop Sogomonyan (“Defendants”) resided, occupied, or owned 8617 Jayseel Street (“8617 Property”). Plaintiffs allege that over 20 years ago, plaintiffs erected a white wooden fence on their property that separated the two properties. Plaintiffs allege that in November 2015, Defendants began harassing Plaintiffs to remove the fence as unlawfully on Defendant's property. Plaintiffs allege that ...
2018.6.22 Motion for Summary Judgment 363
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...r (“Decedent”). Plaintiff brings this wrongful death action against various defendants (nursing homes, hospitals, and medical professionals) for their alleged failure to provide proper treatment to Decedent, resulting in his death. The operative Second Amended Complaint (“SAC”) filed June 30, 2017, alleges causes of action for: (1) wrongful death (medical malpractice) against all Defendants; and (2) elder <004c0051004a0003002600 480051005...
2018.6.22 Motion to Change Ruling 180
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...ers dug up a roof, pulled up roof boards, and struck Plaintiff's house with sledge hammers. The first amended complaint (“FAC”), filed January 16, 2018, includes one cause of action entitled “Claim I.” The FAC refers to a “Memorandum of Points and Authorities,” which alleges that Defendants are liable for violation of the Civil Rights Act of 1871 and Constitutional rights under 42 U.S.C. §1983. Plaintiff alleges Defendants' investiga...
2018.6.22 Motion to Compel Responses 489
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ... Young, Lorin Harrell, and Roxanne Lamar-Reed, assaulted and battered Plaintiffs near Plaintiff's apartment at the Sierra Monterey Apartments. Plaintiffs bring this action to seek damages for assault and battery. In addition, the apartments are owned by the Defendants Ronald Staebler and Jacqueline Staebler, and managed by their agent, the Defendant Aurelio Holguin. Plaintiffs bring this action against them because they wrongfully evicted Plainti...
2018.6.22 Motion to File Complaint 960
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...ccurred on September 30, 2014. The complaint was filed September 30, 2016. The FAC, filed November 17, 2016, alleges causes of action for: (1) assault, (2) battery, (3) IIED, (4) negligence, (5) trespass, (6) private nuisance, (7) preliminary and permanent injunction, and (8) declaratory relief. RELIEF REQUESTED: Plaintiff seeks leave to file a second amended complaint and amended answer. DISCUSSION: The court may grant leave to amend the pleadin...
2018.6.22 Motion to Quash Deposition 893
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...cinas Hospital, and Jerry Conway (3) Joinder of Defendants San Marino Psychiatric Associates and Daniel Suzuki, M.D. of both oppositions BACKGROUND: This case arises from Plaintiff Gabriel Green's claim that he suffered personal injuries because he was subjected to a strip search and a drug test and he was deprived of his cell phone and medications when he sought psychiatric treatment from Defendants. REQUESTED RELIEF: Plaintiff moves to quash De...
2018.6.22 Motion for Leave to File Complaint 846
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...on to an existing structure at 161 S. Virginia Ave., Pasadena, CA 91107. The parties entered into a Home Improvement Contract on January 14, 2015, and thereafter entered into a Patio Agreement on July 28, 2015. In August 2016, Defendant informed Plaintiff that all of the work had been completed, but Plaintiff alleges that Defendant's work was defective, did not conform to the plans, and breached the agreements. The complaint, filed July 3, 2017, ...
2018.6.22 Motion to Stay 162
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...to assisting the Plaintiff, who is a foreign national, with obtaining a visa to reside in the United States. The case has been consolidated with six other cases, EC064546, EC064651, EC064543, EC064548, EC064544, and EC064545, because the cases contain common issues of law and fact regarding similar claims that the Defendants provided legal services below the standard of care. The lead case is EC064162. RELIEF REQUESTED: Defendants request that th...
2018.6.15 Motion to Set Aside Entry of Default 426
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: .... Defendant Pin Agency LLC is alleged to be a web-marketing and web- development company. Plaintiff alleges that it hired Defendant to develop its website and entered into an Agreement No. 0126 on September 17, 2015. Pursuant to the agreement, Defendant was to perform by January 2016, but Defendant unilaterally pushed the deadline to April 2016. Plaintiff also alleges that Defendant failed to properly create the website, which caused significant ...
2018.6.15 Motion to Tax, Strike Costs 844
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...rdes Vasquez from using a ticket to travel on a cruise boat due to her pregnancy. The complaint, filed June 30, 2017, alleges causes of action for: (1) fraud; (2) IIED; (3) conversion; and (4) violation of Business & Professions Code, §17200 et seq. On April 20, 2018, the Court granted Defendant's motion to dismiss for improper forum. On April 24, 2018, the Court signed an order on Defendant's motion to dismiss for improper forum. RELIEF REQUEST...
2018.6.15 Demurrer 766
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...iginal and corrective interior and exterior construction to be performed by Plaintiff Jose Sanchez dba Sanchez Construction, and Sanchez Construction 1 on 6 condominiums. The real property 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, Yanying Dong aka “Claire” Dong, and Yanbo Liao were the beneficial and legal hold...
2018.6.15 Motion for Summary Judgment 004
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ... 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 they made a healthcare ...
2018.6.15 Motion for Summary Judgment, Adjudication 045
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...e Asatryan, and Edmon Asatryan 2. Motion for Summary Judgment/Adjudication MP: Defendant City of Los Angeles RP: Plaintiffs Hasmik Babakhanyan, Hermine Asatryan, and Edmon Asatryan SUMMARY OF COMPLAINT: Plaintiffs Hasmik Babakhanyan, Hermine Asatryan, and Edmon Asatryan (“Plaintiffs”) are the surviving heirs of Simon Asatryan (“Decedent”). Hasmik Babakhanyan is the surviving spouse, and Hermine Asatryan and Edmon Asatryan are the survivin...
2018.6.15 Motion for Summary Judgment, Adjudication 268
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...lated to overconsumption of alcohol by participating in an inpatient alcohol treatment facility's rehabilitation program. She alleges she entered treatment with Defendant Pasadena Recovery Center, Inc. Plaintiff alleges that during her stay with Defendant, she felt extremely over-medicated and became aware of quality of care and safety issues at Defendant's facility. On July 14, 2016, while returning from an offsite scheduled function, she allege...
2018.6.15 Motion to Compel Further Responses 568
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...o and HACC, Inc. executed a promissory note on a line of credit in the initial amount of $50,000, of which $37,000 was personally guaranteed by Defendant Dario L. Ghio. On December 12, 2016, Camtar, Inc. made a written demand for the repayment of the sums, but Defendants have failed to make any payments. The complaint, filed April 24, 2017, alleges causes of action for: (1) breach of contract; (2) breach of promissory note; and (3) declaratory re...
2018.6.15 Motion to Lift Stay 068
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...tiff when Defendants failed to prepare immigration petitions. Plaintiff also claims that Defendants breached an agreement to transfer 51% interest in Defendants' LLC to Plaintiff because Plaintiff paid $218,000 but Defendants did not transfer the interest. On April 27, 2017, the Court granted Defendants' motion to compel arbitration and stayed the action pending the outcome of the arbitration. A status conference regarding the arbitration was set...
2018.6.15 Motion to Quash Deposition Subpoena 420
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...ly filed an opposition to the motion. MP: Cross-Defendants Century Construction West, Inc. dba SaveCal, Inc.; Art Simonian; Sarkis Ter Abelian; Argen Youseffi; Vardan Sarkisov; O. Hovik Oganesyan; Home Improvement Hub, Inc.; LaborNow, Inc.; and Nick Ter Abelin RP: Defendant/Cross-Complainant Brian Snow ALLEGATIONS: In this action, Plaintiffs Century Construction West, Inc. dba SaveCal, Inc., Artin Simonian, and Sarkis Abelian allege that Defendan...
2018.6.15 Motion to Set Aside Default, Judgment 240
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...action against Defendants 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: Defendants seek an order setting aside the default and default judgment enter...
2018.6.8 Demurrer 860
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...endants accused him of vandalism in a Ralph's market parking lot and thereafter filed a misdemeanor criminal complaint against him. Plaintiff alleges this has subjected him to going to court and malicious prosecution. The complaint, filed July 10, 2017, alleges causes of action for: (1) negligence; (2) negligent infliction of emotional distress; (3) violation of 14 th Amendment to the U.S. Constitution (42 U.S.C. section 1983); (4) violation of A...
2018.6.8 Petition for Release of Mechanic's Lien 128
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...in Magran and Armen Manssourian and Defendant Subcrete, Inc. to construct and remodel a single family residence located at 3642 Saint Elizabeth Road, Glendale, CA 91206. Plaintiff alleges that the contract was to be performed by Subcrete on a “cost basis” with Plaintiffs paying for the materials and Subcrete paying for the labor, costs, and services, plus an 8% mark-up above said costs incurred. Plaintiffs allege that they paid Subcrete but t...
2018.6.8 Motion to Set Aside Referee's Report, Objections to Report 128
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ... the Court entered judgment on February 21, 2017. The Court founds that Cross-Complainant Bruce Goss and Cross-Defendant Jacqueline Corcoran each own an undivided 50% interest in the property, and that partition of the property is more equitable than partition by division. (Judgment at ¶¶1-2.) The Court ordered the property be partitioned by sale and sold at fair market value, and appointed a referee, the Honorable Lawrence Crispo (ret.), to ca...
2018.6.8 Motion to Quash Deposition Subpoena 004
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...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 they made a healthca...
2018.6.8 Motion to Compel Further Responses 546
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ... action against Defendant Michael Hodges. Justis and Hodges were the only directors of B&R, a medical cannabis dispensary. Justis and B&R allege that Hodges breached his fiduciary duty to B&R and treated B&R as his personal bank account, misappropriated funds, and wasted corporate resources. The complaint, filed October 31, 2017, alleges causes of action for: (1) removal of director; (2) breach of fiduciary duty; and (3) intentional interference ...
2018.6.8 Motion for Terminating Sanctions 088
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...ntiff alleges that, beginning February 2016 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 Thomas S. Lam, M.D. move...
2018.6.8 Motion for Summary Judgment 268
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...surance policy (no. VCGP019576) with Defendant Cell-Crete Corporation (“Defendant”). Plaintiff alleges that Defendant defaulted under the terms of the policy by failing to pay the entire balance of the money due to Plaintiff under the policy on April 10, 2017. Plaintiff alleges that demand has been made on Defendant for the sum of $58,936.71, but Defendant has failed and refused to pay this sum. The complaint, filed September 8, 2017, alleges...
2018.6.8 Motion for Summary Judgment 086
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...ss-Defendant C.W. Driver, Inc. ALLEGATIONS: This case arises from Plaintiffs' claim that they suffered personal injuries when they tripped and fell on a dangerous condition on the theme park premises of Defendant NBCUniversal Media, LLC and Universal Studios, LLC on December 29, 2014. The complaint, filed June 16, 2016, alleges a single cause of action for negligence (premises liability). Defendant Universal City Studios, LLC (“Universal”) fi...
2018.6.8 Motion for Leave to File Complaint 420
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...ouseffi; Vardan Sarkisov; Home Improvement Hub, Inc.; LaborNow, Inc.; and Nick Ter Abelin ALLEGATIONS: In this action, Plaintiffs Century Construction West, Inc. dba SaveCal, Inc., Artin Simonian, and Sarkis Abelian allege that Defendant Brian Snow (“Snow”) made misrepresentations about his qualifications and educational backgrounds, thereby inducing Plaintiffs to engage Snow for his consulting services. This action was commenced on December ...
2018.6.8 Motion for Assignment Order 948
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...orkz, Ltd. (“Autoworkz”, dealer) and Farzan Kamal (principal of Autoworkz). Plaintiff alleges that it entered into the Payment Recourse Dealer Agreement on April 21, 2014 with Autoworkz, whereby Autoworkz assigned motor vehicle sales contracts to Plaintiff. Plaintiff alleges that it took assignment of two contracts from Autoworkz's customers and financed the purchase of two vehicles, but that Autoworkz breached the agreements and became indeb...
2018.6.8 Demurrer, Motion to Strike 880
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...ement to sell a business to Plaintiff. On October 27, 2017, the Court sustained Defendant's demurrer to Plaintiff's complaint with 20 days leave to amend. On January 23, 2018, at a case management conference, the Court noted that Plaintiff failed to file an amended complaint following the demurrer. <004c00510057004c004900 00480003004400030029[irst Amended Complaint (“FAC") within 10 days. On February 26, 2018, Plaintiff filed the FAC. Plain...
2018.6.1 Motion for Judgment on the Pleadings 363
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.1
Excerpt: ...�Decedent”). Plaintiff brings this wrongful death action against various defendants (nursing homes, hospitals, and medical professionals) for their alleged failure to provide proper treatment to Decedent, resulting in his death. The operative Second Amended Complaint (“SAC”) filed June 30, 2017, alleges causes of action for: (1) wrongful death (medical malpractice) against all Defendants; and (2) elder <004c0051004a0003002600 48005100570048...
2018.6.1 Demurrer, Motion to Strike 208
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.1
Excerpt: ... this action against Defendant Geoffrey G. Melkonian, Esq. for legal malpractice. Plaintiffs allege that they retained the services of Defendant in order to handle a default judgment that had been entered against them and to seek counsel with regard to filing for bankruptcy. They allege that Defendant wrongfully advised them to file a Chapter 7 rather than Chapter 13 bankruptcy. The FAC, filed January 17, 2018, alleges causes of action for: (1) b...
2018.6.1 Demurrer, Motion to Strike, for Sanctions 004
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.1
Excerpt: ...TIONS IN COMPLAINT: Plaintiff Joseph J. Facciano, Jr. (“Plaintiff”) brings this action on behalf of his mother Blanca R. Facciano, who is deceased (“Decedent”). Plaintiff alleges that Decedent, 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...
2018.6.1 Discovery Sanctions 588
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.1
Excerpt: ...”) 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. On 4/20/18, the motions were called for hearing and placed off-calendar because Plaintiffs responded to the discovery requests. Defendants requested that the issue of monetary sanctions be continued to June 1, 2018. DISCUSSION: This case arises from a breach of...
2018.6.1 Motion to Compel Deposition 564
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.1
Excerpt: ...ia Mieure, is a dependent adult under the care of Defendants Elywn NC, Elwyn, and Brilliant Corners because she was disabled with cerebral palsy, intellectual disability, and quadriplegia, and was unable to talk, hear, or walk. Plaintiff was able to be transferred from her bed only through a Hoyer Lift. On September 6, 2017, Plaintiff alleges she suffered personal injuries when she was being transferred with the Hoyer Lift. The complaint, filed N...
2018.6.1 Motion for Reconsideration 860
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.1
Excerpt: ...MPLAINT: In this action, Plaintiff Antranik Kevorkian alleges that Defendants accused him of vandalism in a Ralph's market parking lot and thereafter filed a misdemeanor criminal complaint against him. Plaintiff alleges this has subjected him to going to court and malicious prosecution. The complaint, filed July 10, 2017, alleges causes of action for: (1) negligence; (2) negligent infliction of emotional distress; (3) violation of 14 th Amendment...
2018.6.1 Motion to Compel Arbitration 262
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.1
Excerpt: ...located at 8946 Emerson Place, Rosemead, CA 91770. Plaintiffs Yuwanda Samanukorn and Kan Xie (“Plaintiffs”) allege they are first time buyers of real estate. They allege that on July 18, 2017, Plaintiffs with the representation of their real estate agents (Defendants Essex Financial, Inc. dba Century 21 Dynasty (“C21”), Hoang M. Chu, and Jade Ngoc Chu), entered into the Residential Purchase Agreement for the property in the amount of $608...
2018.6.1 Motion to Compel Further Responses 407
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.1
Excerpt: ...ia, and Plaintiff filed a First Amended Complaint (“FAC”). The case was remanded back to state court. Plaintiff is an African American woman, who has been employed by Defendants NBCUniversal Media, LLC, KNBC, and NCB Universal, LLC since 1999. She alleges she sent a letter of complaint on September 28, 2016 to human resources, regarding a pattern of racist and sexual conduct in the KNBC newsroom. On January 18, 2017, human resources contacted...
2018.6.1 Motion to Dismiss Action 304
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.1
Excerpt: ...ill Blvd., Tujunga, California 91042. Plaintiff Liudmyla Kopytova (“Plaintiff”) alleges that in 2017, Defendant Del Toro Loan Servicing, Inc. (“Defendant”) acquired ownership and record title of the property. (Compl., ¶5.) On July 27, 2017, Defendant and Plaintiff entered into a Real Estate Purchase Agreement (“Purchase Agreement”) whereby Plaintiff would purchase the property and acquire ownership of it through escrow. (Id., ¶6.) A...
2018.6.1 Motion to Quash Deposition Subpoena 182
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.1
Excerpt: ...Freeway Auto, Inc. (“Defendant”). He alleges that he started working for Defendant on March 10, 2014, providing battery services for vehicles. He alleges he was wrongfully terminated on December 24, 2015. Plaintiff alleges that he began suffering back pain on September 30, 2015 and had taken time off work, and informed Defendant that he could not sit too long or be on the flatbeds, but that his statements went ignored. He alleges that “Nadi...
2018.5.25 Motion for Judgment on the Pleadings 188
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.25
Excerpt: ...to the Complaint. ALLEGATIONS IN COMPLAINT: Plaintiff Lucia Rose Affatato (“Plaintiff” or “Affatato”) alleges that she retained Defendants Wish Properties, Inc. (“Wish”) and Sherry Ann Robin (“Robin”) to represent her in connection with the sale of her home, pursuant to various oral and written agreements. She states that she sold the property to Hermitage Enterprises, LLC (“Hermitage”) and Joe Salem (“Salem”), but during ...
2018.5.25 Motion for Judgment on the Pleadings 380
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.25
Excerpt: ...to the Complaint. ALLEGATIONS IN COMPLAINT: Plaintiff Lucia Rose Affatato (“Plaintiff” or “Affatato”) alleges that she retained Defendants Wish Properties, Inc. (“Wish”) and Sherry Ann Robin (“Robin”) to represent her in connection with the sale of her home, pursuant to various oral and written agreements. She states that she sold the property to Hermitage Enterprises, LLC (“Hermitage”) and Joe Salem (“Salem”), but during ...
2018.5.25 Motion for Summary Judgment, for Sanctions 702
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.25
Excerpt: ...obtained a loan secured by a deed of trust recorded on their real property. They allege that Defendants JP Morgan Chase Bank, NA and Quality Loan Service Corporation violated statutory requirements for using California's non- judicial foreclosure procedures to collect the debt. The second amended complaint (“SAC”) filed March 23, 2017, alleges causes of action for: (1) Violation of Civil Code §2923.6; (2) Violation of Civil Code §2923.7; (3...
2018.5.25 Motion to Compel Compliance with Deposition Subpoena, to Seal 044
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.25
Excerpt: ...tion to Seal MP: Plaintiff Ellen Lopez RP: Defendant Marengo Management Corp. dba “Lanai Motel” ALLEGATIONS IN COMPLAINT: In this action, Plaintiff Ellen Lopez alleges that she was injured when a headboard fell on her while she was a patron on the premises of Defendants Marengo Management Corp. dba <0044005900480003002600 00510047000300280050[ily Lin. The complaint, filed February 10, 2016, alleges causes of action for general negligence and ...
2018.5.25 Motion to Compel Further Responses 629
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.25
Excerpt: ...special interrogatories (“SROG”); (2) request for production of documents (“RPD”); and (3) requests for admission (“RFA”). DISCUSSION: This case arises from Plaintiff's claim that Defendants are liable for the losses he suffered when the storage unit he was renting from Defendants was burglarized. A. FROG, SROG, and RPD On October 25, 2017, Plaintiff propounded the FROG, SROG, and RPD on Defendants. On November 29, 2017, Defendants se...
2018.5.25 Motion to Strike 402
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.25
Excerpt: ...West Green Street (Pasadena) Fee Owner, LLC (property owner) alleges it leased the property to Defendant The Juice Elixir, Inc. dba The Juice Lab 360 on December 10, 2013. Plaintiff alleges that Defendant defaulted on the lease by failing to pay rent as of April 2017. The complaint, filed April 13, 2018, alleges a single cause of action for unlawful detainer of the premises pursuant to 3-business day notice to pay rent or quit. The proof of summo...
2018.5.25 Demurrer, Motion to Strike 004
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.25
Excerpt: ...intiff”) brings this action on behalf of his mother Blanca R. Facciano, who is deceased (“Decedent”). Plaintiff alleges that Decedent, 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 th...
2018.5.25 Application for Sale of Dwelling 544
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.25
Excerpt: ...t Place, Granada Hills, CA 91344 DISCUSSION: This case arises from Plaintiffs Grigor Demirchyan and Marina Demirchyan's claim that Defendants Sienna Reseda, LLC, David McKinzie, and Sienna Construction, Inc. had mismanaged and converted Plaintiffs' investment into a real estate investment. The dispute was submitted to binding arbitration and on December 22, 2016, the arbitrator issued an award in favor of Defendants. On May 9, 2017, the Court gra...
2018.5.11 Motion to Dismiss Action 088
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.11
Excerpt: ... a medical malpractice action that Plaintiff Michael Terry Flint (“Plaintiff”) commenced against various healthcare defendants. Plaintiff alleges that, beginning February 2016 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 cau...
2018.5.11 Motion to Sever Equitable and Legal Issues 994
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.11
Excerpt: ...z conspired to embezzle $160,000 from ACRO using their positions as trusted employees (i.e., office manager, bookkeeper). The complaint was filed on January 14, 2016. The FAC was filed on April 6, 2016. The operative SAC, filed July 31, 2017, alleges causes of action for: (1) fraud; (2) intentional misrepresentation; (3) concealment; (4) false promise; (5) negligent misrepresentation; (6) conversion; (7) money had and received; (8) negligence; (9...
2018.5.11 Demurrer, Motion to Strike 489
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.11
Excerpt: ..., and Roxanne Lamar-Reed, assaulted and battered Plaintiffs near Plaintiff's apartment at the Sierra Monterey Apartments. Plaintiffs bring this action to seek damages from them for this assault and battery. In addition, the apartments are owned by the Defendants Ronald Staebler and Jacqueline Staebler, and managed by their agent, the Defendant Aurelio Holguin. Plaintiffs bring this action against them because they wrongfully evicted Plaintiffs ba...
2018.5.11 Demurrer, Motion to Strike 208
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.11
Excerpt: ...ced this action against Defendant Geoffrey G. Melkonian, Esq. for legal malpractice. Plaintiffs allege that they retained the services of Defendant in order to handle a default judgment that had been entered against them and to seek counsel with regard to filing for bankruptcy. They allege that Defendant wrongfully advised them to file a Chapter 7 rather than Chapter 13 bankruptcy. The FAC, filed January 17, 2018, alleges causes of action for: (1...
2018.5.11 Demurrer, Motion to Strike 046
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.11
Excerpt: ...n interest to Rosa Mohammed (“Decedent”), is the daughter of Decedent. Plaintiff alleges that between January 2016 and January 2017, Decedent was an elderly woman who resided at the nursing facility known as Defendant Chandler Convalescent Hospital (“Chandler”). Plaintiff alleges that Chandler and its agents/employees, Defendants Charles Levin, Rodolfo Protacio, M.D., and Samvel Hmayakyan, M.D., had a legal obligation to treat and assess ...
2018.5.11 Demurrer, Motion to Strike 004
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.11
Excerpt: ...tient 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 they made a healthcare decis...
2018.5.11 Demurrer 142
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.11
Excerpt: ...14, Decedent attended the HARD Summer 2014 event. Plaintiff alleges Decedent ingested an unknown quantity of 3,4-methylenedioxymethamphetamine (Ecstasy), which is an illegal drug. Plaintiff alleges that Defendants knew that at raves drugs would be sold, distributed, and consumed, but failed to have adequate security and emergency personnel. The complaint, filed August 3, 2016, alleges causes of action for: (1) negligence; (2) premises liability; ...
2018.5.11 Motion to Compel Mental Exam, Neurological Exam 146
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.11
Excerpt: ...d Neurological Examinations <00440047004c0044000300 00360046004b00520052[l District RP: None SUMMARY OF COMPLAINT: In this action, Plaintiff Jeremy Tsou (a minor by and through his guardian ad litem, Eli Tsou) alleges that he attended Baldwin Stocker Elementary School where he became acquainted with the perpetrator (Jacob Chow, who is Plaintiff's classmate). Plaintiff alleges he witnessed Chow bully and physically abuse other students, and that h...
2018.5.11 Motion to Seal, to Compel Mental Exam, Neurological Exam 146
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.11
Excerpt: ...d Neurological Examinations <00440047004c0044000300 00360046004b00520052[l District RP: None SUMMARY OF COMPLAINT: In this action, Plaintiff Jeremy Tsou (a minor by and through his guardian ad litem, Eli Tsou) alleges that he attended Baldwin Stocker Elementary School where he became acquainted with the perpetrator (Jacob Chow, who is Plaintiff's classmate). Plaintiff alleges he witnessed Chow bully and physically abuse other students, and that h...
2018.5.11 Motion to Strike Designation of Expert Witnesses 096
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.11
Excerpt: ...intiffs allege that on May 18, 2015, Defendant Leslie Adam Dittert was permitted unfettered and unmonitored access to children while a patron of Defendant Rose Bowl Aquatics Center (“RBAC”). Plaintiffs allege that Dittert, a patron of RBAC, sexually abused and molested minor/Plaintiff John Doe on multiple occasions. The complaint, filed May 12, 2017, alleges causes of action for: (1) sexual battery; (2) sexual assault; (3) gender violence; (4...
2018.5.4 Demurrer 462
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.4
Excerpt: ...ned. The complaint does not provide further facts. On 12/27/17, WY Inc. dba Wonder Years, sued and served as Wonder Years Preschool, filed a cross-complaint against Cross-Defendant Lucine Arzumanyan for: (1) contribution; (2) equitable indemnity; (3) implied indemnity; and (4) express indemnity. REQUESTED RELEIF: Lucine Arzumanyan demurs to each cause of action in the cross-complaint. DISCUSSION: 1. Contribution (1 st cause of action) and Equitab...
2018.5.4 Demurrer 531
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.4
Excerpt: ...s- Defendant Uni-Glory Development, Inc. (“Uni-Glory”) to build a condominium in a written agreement entered into on May 29, 2013. Uni-Glory failed to perform the work in a timely, competent, and reasonable manner with the result that Fairview had to pay additional costs due to the delay and to correct the problems in the construction work. Further, Uni-Glory made false representations that it had not received construction payments with the r...
2018.5.4 Demurrer, Motion to Strike 448
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.4
Excerpt: ...PLAINT: Plaintiff Alice Sarkissian is the daughter of Decedent Shnorig Baghadasar Sarkissian (“Decedent”). Plaintiff alleges that Decedent was in the care of Defendant Montrose Healthcare Center, Inc. and Defendant Montrose Healthcare Center. She alleges that Defendants were a nursing facility that provided long term care. Plaintiff alleges that their care for Decedent was negligent and resulted in Decedent developing an infected sore, which ...
2018.5.4 Motion to Set Aside Referee's Report 128
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.4
Excerpt: ...ial, the Court entered judgment finding that Cross-Complainant Bruce Goss and Cross-Defendant Jacqueline Corcoran each own an undivided 50% interest in the property, and that partition of the property by sale is more equitable than partition by division. Thus, the Court ordered the property be partitioned by sale and sold at fair market value, and appointed a referee, the Honorable Lawrence Crispo (ret.) to carry out the Court's orders. Prelimina...
2018.5.4 Motion to Strike 568
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.4
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 protections...
2018.5.4 Motion to Vacate, to Strike 970
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.4
Excerpt: ...on, Plaintiff Lucy Mestre-Jasso (“Plaintiff”) alleges that she tripped and fell on uneven pavement, which constituted a dangerous condition. The complaint, filed August 17, 2016, alleges causes of action for: (1) premises liability; and (2) general negligence. On February 2, 2018, the Court sustained Defendant's demurrer to the 2 nd cause of action with 20 days leave to amend, such that the first amended complaint was to be filed by February ...
2018.5.4 Objections to Proposed Judgment 548
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.4
Excerpt: ...0 RMB (approximately $2,500,000.00 USD) on December 7, 2013 while in the Peoples Republic of China. (Compl., ¶6.) The parties memorialized the loan in the form of an executed promissory note, such that the loan was to be repaid by March 18, 2014. (Id., ¶6, Ex. A.) Han alleges Defendant acknowledged receipt of the loan. (Id., ¶7, Ex. B.) On June 20, 2014, Defendant executed a guaranty to post all of his personal or real estate assets to satisfy...
2018.5.4 OSC Re Preliminary Injunction 728
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.4
Excerpt: ...o Lucioni (“Plaintiff”) alleges that on September 7, 2005, Plaintiff executed a deed of trust and the mortgage was secured by the property. He alleges that at some point, Defendant Dovenmuehle Mortgage Inc. (“DMI”) acquired beneficial interest in the mortgage and Defendant Raymond James Bank (“RJB”) is the mortgage servicer. Plaintiff alleges that on February 21, 2017, DMI recorded a Notice of Default against the property, but that no...
2018.5.4 Application for Writ of Attachment 646
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.5.4
Excerpt: ...s 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, Amazon froze Plaintiff's seller account and Plaintiff was damaged. The complaint, filed December 5, 2017, alleges causes of action for: (1) breach of contract; (2) breach of...
2018.4.27 Motion for Judgment on the Pleadings 280
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.27
Excerpt: ...Defendants Rene Zavala and Mantua Investments, LLC on March 1, 2016. Plaintiff alleges that in exchange for a payment of $5,000.00, Plaintiff would assist Defendants in finding a buyer for the sale of residential property. Plaintiff alleges he found a buyer and the sale was closed, but that Defendants have not paid Plaintiff. Plaintiff alleges he entered into 2 oral agreement with Defendants for 2 other properties on April 1, 2016, but was not pa...
2018.4.27 Application for Writ of Possession 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.27
Excerpt: ...397796) against each Defendant. DISCUSSION: This case arises from Plaintiff's claim that Defendants Manuk Cherkezyan and Avedis Boyadjian dba One Stop Auto Repair aka One Stop breached a written agreement for the purchase of a motor vehicle. Plaintiff filed this application for writ of possession on February 2, 2018. The writ of possession will permit Plaintiff to obtain possession of the tangible personal property (i.e., a motor vehicle) prior t...
2018.4.27 Demurrer, Motion to Strike 548
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.27
Excerpt: ...Khatchoyan, Ani Gasparyan, Z. Madlen Khatchoyan (a minor, by and through GAL Haig Armen Khatchoyan) commenced this habitability case against Defendants Gaska, Inc. and Motrose Schultz. The property at issue is located at 1049 Winchester Ave., #214, Glendale, CA 91201. Plaintiffs Haig Armen Khatchoyan and Ani Gasparyan allege that they rented the premises and realized their child, Plaintiff Z. Madlen Khatchoyan, began sustaining bed bug bites due ...
2018.4.27 Demurrers 987
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.27
Excerpt: ...Helen Dorroh White 3. Defendant Molly Elizabeth Casey, D.C.'s Demurrer to the Complaint MP: Defendant Molly Elizabeth Casey, D.C. RP: Plaintiff Helen Dorroh White ALLEGATIONS IN COMPLAINT: In this action, Plaintiff alleges that certain Defendants undertook the care of Plaintiff and performed chiropractic services. She alleges the care was unneeded and unnecessary. The complaint, filed June 5, 2017, alleges causes of action for: (1) professional n...
2018.4.27 Motion to Enter Judgment 848
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.27
Excerpt: ...id Bjornbak and Qiang Bjornbak. Plaintiff and Defendants orally stipulated concerning their claims in a hearing on December 14, 2016. The case then proceeded to the jury on the claims involving the other parties. This included the claims in EC062406, which had been consolidated with GC050848. This consolidated case included claims brought by David Bjornbak and Qiang Bjornbak against Hector Medina, Geomax Engineering, Keith Farrell, Carlos Morales...
2018.4.27 Motion for Summary Adjudication 096
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.27
Excerpt: ...that on May 18, 2015, Defendant Leslie Adam Dittert was permitted unfettered and unmonitored access to children while a patron of Defendant Rose Bowl Aquatics Center (“RBAC”). Plaintiffs allege that Dittert, a life guard, sexually abused and molested minor/Plaintiff John Doe on multiple occasions. The complaint, filed May 12, 2017, alleges causes of action for: (1) sexual battery; (2) sexual assault; (3) gender violence; (4) negligence per se...
2018.4.27 Motion to Compel Depositions 564
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.27
Excerpt: ...endants Elwyn and Elwyn California ALLEGATIONS IN COMPLAINT: Plaintiff Jennifer Mieure, by and through her guardian ad litem Sylvia Mieure, is a dependent adult under the care of Defendants Elywn NC, Elwyn, and Brilliant Corners because she was disabled with cerebral palsy, intellectual disability, and quadriplegia, and was unable to talk, hear, or walk. Plaintiff could be transferred from her bed only through a Hoyer Lift. On September 6, 2017, ...
2018.4.27 Motion to Quash Deposition Subpoena 702
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.27
Excerpt: ...ird-parties Citibank, N.A., and Wells Fargo Bank, N.A. FACTUAL ALLEGATIONS: <004700030045005c000300 00490003005700550058>st recorded on their real property. Defendants allegedly violated statutory requirements for using California's non- judicial foreclosure procedures to collect the debt. The Second Amended Complaint, filed March 23, 2017, alleges causes of action for: (1) Violation of Civil Code §2923.6; (2) Violation of Civil Code §2923.7; (...
2018.4.27 OSC Re Preliminary Injunction 122
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.27
Excerpt: ... 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 Election to Sell under the deed of trust. Plaint...
2018.4.27 Petition to Compel Arbitration 646
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.27
Excerpt: ... Amazon Seller Business. It entered into an agreement with Defendants, such that 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, Amazon froze Plaintiff's seller account and Plaintiff was damaged. The complaint, f...
2018.4.20 Motion to Set Aside Default, Judgment 746
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.20
Excerpt: ...tte, alleging that Defendant breached an agreement entered on March 16, 2017, by failing to remit payments on the credit card Plaintiff issued to Defendant. Plaintiff alleges it was damaged in the total amount of $42,718.64. The complaint, filed May 17, 2017, alleges causes of action for: (1)/(2) breach of contract; (3)/(4) common counts; and (5)/(6) common counts. RELIEF REQUESTED: Defendant seeks an order setting aside the default and default j...
2018.4.20 Motion to Dismiss for Improper Forum 844
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.20
Excerpt: ...ngaged in wrongful conduct by barring Plaintiff Lourdes Vasquez from using a ticket to travel on a cruise boat due to her pregnancy. The complaint, filed June 30, 2017, alleges causes of action for: (1) fraud; (2) IIED; (3) conversion; and (4) violation of Business & Professions Code, §17200 et seq. RELIEF REQUESTED: Defendant moves to dismiss this action pursuant to the terms of Plaintiffs' Guest Ticket Contract, which requires that Plaintiffs'...
2018.4.20 Motion to Compel Deposition 564
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.20
Excerpt: ...ardian ad litem Sylvia Mieure, is a dependent adult under the care of Defendants Elywn NC, Elwyn, and Brilliant Corners because she was disabled with cerebral palsy, intellectual disability, and quadriplegia, and was unable to talk, hear, or walk. Plaintiff was able to be transferred from her bed only through a Hoyer Lift. On September 6, 2017, Plaintiff alleges she suffered personal injuries when she was being transferred with the Hoyer Lift. Th...
2018.4.20 Motion for Summary Judgment, Adjudication 884
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.20
Excerpt: ... allege that Defendants Danielle Baez-Carl, Alex Carl, and Gilda Baez conspired to embezzle $160,000 from ACRO using their positions as trusted employees (i.e., office manager, bookkeeper). The complaint was filed on January 14, 2016. The FAC was filed on April 6, 2016. The operative SAC, filed July 31, 2017, alleges causes of action for: (1) fraud; (2) intentional misrepresentation; (3) concealment; (4) false promise; (5) negligent misrepresenta...
2018.4.20 Motion for Summary Judgment, Adjudication 146
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.20
Excerpt: ...or summary judgment and/or summary adjudication on the grounds that: (1) it did not breach any duty owed to Plaintiff; (2) it had no special duty of care to supervise Jacob Chow (Plaintiff's classmate) because there were no pre-existing facts which would have required such additional duty to supervise; and (3) neither its actions or inactions were the proximate cause of the alleged incident. SUMMARY OF COMPLAINT: In this action, Plaintiff Jeremy ...
2018.4.20 Motion for Summary Judgment, Adjudication 066
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.4.20
Excerpt: ...16/16 Trial: 6/25/18 <00440047004c0044000300 00360046004b00520052[l District RP: Plaintiff Jeremy Tsou (a minor by and through his guardian ad litem, Eli Tsou) RELIEF REQUESTED: Defendant moves for summary judgment and/or summary adjudication on the grounds that: (1) it did not breach any duty owed to Plaintiff; (2) it had no special duty of care to supervise Jacob Chow (Plaintiff's classmate) because there were no pre-existing facts which would ...

848 Results

Per page

Pages