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
2020.02.14 Demurrer, Motion to Strike 462
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.02.14
Excerpt: ...ver 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 behavio...
2020.02.07 Motion to Quash Service 622
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.02.07
Excerpt: ...ry note entered into on or about July 29, 2009, with a maturity date of June 11, 2016. Plaintiff Video Symphony, LLC (“Plaintiff”) is the assignee to the promissory note originally entered into between Defendants and Video Symphony EnterTraining, Inc., which was a film and audio vocational college, located in Burbank, CA. Plaintiff filed its Complaint on July 18, 2019, alleging a single cause of action for Breach of Promissory Note. PRESENTAT...
2020.02.07 Motion to Dismiss 080
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.02.07
Excerpt: .... (“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 (1) Breach of Written Agree...
2020.02.07 Motion to Compel Discovery 360
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.02.07
Excerpt: ...aintiffs”)'s two units resulting from Defendants Jay H. Cha (“Cha”); and 2102 La Canada Crest Homeowners Association (“HOA” and together the “Defendants”)'s alleged failure to maintain and repair the common areas of 2102 La Canada Crest Drive, La Canada Flintridge, CA (the “Property”). Plaintiffs filed their Complaint on April 11, 2017, a First Amended Complaint (“FAC”) on August 22, 2017, a Second Amended Complaint (“SAC�...
2020.02.07 Motion for Determination of Good Faith Settlement 626
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.02.07
Excerpt: ...ternational Bakery (“Plaintiff”)'s rental of real property located at 1817 W. Glenoaks Blvd., Glendale, California 91201 (the “Property”). The Property was originally owned and let by Defendants Rick Salvatore Marino (“Marino”); and Marino Property Management, LLC (“MPM” and together “Marino Defendants”) on or about September 19, 2017, who sold the Property to Defendants Margarit Yahiayan (“Yahiayan”); and Teaside Properti...
2020.02.07 Demurrer, Motion to Strike 040
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.02.07
Excerpt: ...owned and operated by Defendant Hampstead North Hollywood Partners, L.P. (“Defendant”) where the Plaintiffs Bertha Torres and Maria Torres (“Plaintiffs”) allege that the infestation began on or around September 2018, that Plaintiffs informed Defendant of the infestation, and whose various remediation efforts ultimately failed to remediate the infestation. Plaintiffs filed the instant Complaint on October 02, 2019, alleging five causes of ...
2020.02.07 Motion to Quash Subpoena 502
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.02.07
Excerpt: ...ie Walsh (“Plaintiffs”) are the heirs and successors in interest to Decedent, and allege that Defendants California Department of Transportation (“DOT”) and Travelers Indemnity Company (“Travelers” and together the “Defendants”) are responsible for Decedent's and Plaintiffs' injuries. Specifically, Plaintiffs allege that DOT permitted a dangerous condition to exist on the 134 freeway causing Decedent's death. Plaintiffs allege tha...
2020.01.31 Motion for Summary Judgment 448
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.31
Excerpt: ...aughter and successor in interest 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 (“Defendants”). She alleges that Defendants were a nursing facility that provided long term care. Plaintiff alleges that Defendants failed to provide proper hygiene and physical activity to Decedent, and isolated her ...
2020.01.31 Motion for Judgment on the Pleadings 162
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.31
Excerpt: ...item Ferdinand Asencio; Alfred Hovanesyan; Lusine Hovanessyan; Daniel Hovanessyan by and through his Guardian Ad Litem Lusine Hovanessyan; Giovani Medina; Yolanda Carbajal; Jose Rios; Martha Diaz; Kirakos Kasparian ALLEGATIONS: The instant action arises from an alleged bedbug infestation on Defendants Property Management Associates, Inc. (“PMA”), and Grand Slam Properties, LP (“Grand Slam” and together the “Defendants”) property locat...
2020.01.31 Motion for Attorney's Fees 346
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.31
Excerpt: ... action for: (1) defamation; (2) negligence; (3) IIED; (4) NIED; (5) negligent misrepresentation; and (6) intentional misrepresentation. 1. Relevant Background On August 16, 2019, Defendant California Institute of Technology (“Caltech”) filed a special motion to strike pursuant to CCP §425.16. Plaintiff opposed the motion. On November 8, 2019, the anti-SLAPP motion came for hearing. The Court granted the special motion to strike as to the 1 ...
2020.01.31 Demurrers, Motions to Strike 669
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.31
Excerpt: ...dants California Association of Professional Employees (“CAPE”), CAPE Benefit Trust (“Trust”), and Insperity, Inc. (“Insperity”). Plaintiff also brought this action against several individual Defendants, Nelson Manabat (“Manabat”), Barbara Volz (“Volz”), and Leslie Simmons (“Simmons”), who are allegedly agents/employees of CAPE, Trust, and Insperity. Plaintiff alleges that from 2004 (when she began employment with CAPE and...
2020.01.31 Demurrer 010
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.31
Excerpt: ...een Plaintiff Capital Auto Financial, Inc. (“Capital” or “Plaintiff”) and Defendants Jaques Ohana (“Jaques”) and Simon Ohana (“Simon” and together the “Defendants”). The agreement is alleged to have been a five-year lease running from May 01, 2014, through June 30, 2019. Plaintiff alleges that Defendants overcharged plaintiff for rent, and seeks reimbursement for an unstated amount. Plaintiff filed its Complaint on November 07...
2020.01.24 Demurrer, Motion to Compel Further Responses 197
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.24
Excerpt: ...mr ADP, Inc.; and Automatic Data Processing, LLC (“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 Service...
2020.01.24 Motion for Summary Judgment 800
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.24
Excerpt: ...ng a motorcycle. Plaintiff field his Complaint on August 17, 2017, alleging a single cause of action for Motor Vehicle Negligence. PRESENTATION: Defendant filed a motion for summary judgment on Plaintiff's sole cause of action on November 15, 2019, pursuant to a stipulation between the parties as to the time to hear the motion. Plaintiff filed opposition to the motion on January 10, 2020. A reply brief was received on January 17, 2020. RELIEF REQ...
2020.01.24 Demurrer, Motion to Stay 910
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.24
Excerpt: ...aintiff”), on or about August 16, 2018, from sellers Christopher Mundy and Haley Mundy (the “Mundys”), who were represented by Defendants Pinnacle Estate Properties (“Pinnacle”); and Kiley Viramontes (“Viramontes” and together the “Defendants”). Plaintiff filed his Complaint on October 09, 2019, alleging a single cause of action for Negligent Misrepresentation. PRESENTATION: Defendants moved to stay the action and also demurred ...
2020.01.17 Motion for Summary Judgment, Adjudication 120
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.17
Excerpt: ...iff filed its Complaint 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...
2020.01.17 Demurrer, Motion to Stay 464
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.17
Excerpt: ...l Pollard; Donna Hill; Jayden Devaughn Carter, a minor, by and through his guardian ad litem Kayleigh Bloom and as Successor in Interest to Devaughn Carter. Demurrer MP: Defendant City of Los Angeles RP: Plaintiffs Lodie Pollard; Luna Skyy Pollard, a minor, by and through her guardian ad litem Joanna Miller and as Successor in Interest to Michael Pollard; Donna Hill; Jayden Devaughn Carter, a minor, by and through his guardian ad litem Kayleigh B...
2020.01.17 Demurrer 124
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.17
Excerpt: ...ement 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 initial...
2020.01.10 Motion to Strike 200
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.10
Excerpt: ...anthi F. (“Ayanthi”) on or around December 08, 2018. Plaintiffs Doe, by and through his Guardian Ad Litem Xiao Y.; and Xiao Y. (“Xiao” and together the “Plaintiffs”) alleged that Ayanthi was and remains an employee of Defendant San Marino Montessori School (“Montessori” and together with Ayanthi the “Defendants”). Ayanthi became Doe's teacher on or around September 2018, and Plaintiffs allege that Doe began complaining to his ...
2020.01.10 Demurrers 142
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.10
Excerpt: ...�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”), in the transaction an...
2020.01.10 Demurrer, Motion to Strike 100
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.10
Excerpt: ... “Defendants”) to save the life of Decedent Rodolfo Gonzalez (“Decedent”), resulting in Decedent's death on or around May 16, 2017, and injuries to Decedent's spouse, Plaintiff Coreen Gonzalez (“Plaintiff”). Plaintiff filed her first Complaint on May 14, 2018, First Amended Complaint (“FAC”) on June 13, 2019, and the operative Second Amended Complaint (“SAC”) on September 25, 2019. The SAC includes a single cause of action aga...
2020.01.10 Demurrer, Motion to Strike 042
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.10
Excerpt: ...(the “Property”) occurring from around late 2015 through April 2019 for Margaret Castro and through June 8, 2019 for the remaining Plaintiffs. During these periods of time, Plaintiffs Eric Powe; Carmen Castro; and Margaret Castro (“Plaintiffs”) allegedly leased the Property from Defendants Ideal Property and Realty, Inc.; Jagdish Varma; and Usha K. Varma (“Defendants”) who are alleged to be the owners and managers of the Property. Pla...
2020.01.10 Demurrer 806
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.10
Excerpt: ...ra by Chattanooga Group, Inc.” (the “Product”). Plaintiff alleges that Defendants Richard Sayegh, D.C., Dr. Richard Sayegh, A Professional Chiropractic Corporation d/b/a Smart Spine Instutute & Surgery Center, (together “Sayegh”); and DJO Global, Inc. (“DJO” and together with Sayegh the “Defendants”) are liable for her injuries for the negligent use, operation, manufacture, and design of the Product Plaintiff filed her Complaint...
2020.01.03 Demurrer, Motion to Strike, to Quash Subpoena 719
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.03
Excerpt: ...”); Mimi Chica, LLC (“Mimi” and together the “Corporate Defendants”); Paul Gustino Spoleti (“Paul”); and Michelle Spoleti (“Michelle”; with Paul, the “Individual Defendants” and collectively with the Corporate Defendants the “Defendants”). Plaintiff alleges that it provided goods to the Corporate Defendants under a contract, that the Individual Defendants are the alter egos of the Corporate Defendants, and that the Defen...
2020.01.03 Discovery Motions 800
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.03
Excerpt: ...ield his Complaint on August 17, 2017, alleging a single cause of action for Motor Vehicle Negligence. PRESENTATION: Defendant filed the instant motion on November 26, 2019, and Plaintiff opposed the motions on December 19, 2019. Reply briefs were received on December 26, 2019. RELIEF REQUESTED: Defendant moves (1) to compel Plaintiff to questions regarding his psychological injuries, and (2) compel Plaintiff to submit to a Defense Psychiatric Ev...
2020.01.03 Discovery Motions 980
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.03
Excerpt: ...Joaquin Salvador Castallenos (“Castallenos”), and during the course of his employment with Defendant E.M. Pizza, Inc. (“EM Pizza” and together with Castallenos the “Defendants”). Plaintiff filed her Complaint on November 09, 2017, alleging causes of action sounding in Negligence. PRESENTATION: The motion to quash document subpoena and motion to compel further responses were filed by Plaintiff on October 27, 2019, and December 04, 2019...
2020.01.03 Motion to Strike 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.03
Excerpt: ... renters at 11220 Klingerman Street, South El Monte, California 91733 (the “Property”), which has been owned by Defendant Tony Velasquez (“Defendant”) since 2005. Plaintiffs' filed their Complaint on June 21, 2019, alleging four causes of action sounding in (1) Failure to Provide Habitable Dwelling, (2) Breach of Covenant of Quiet Enjoyment and Possession of the Property, (3) Nuisance, (4) Negligence. PRESENTATION: The instant motion was ...
2019.9.27 Motion for Summary Judgment, Adjudication 324
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.27
Excerpt: ...on 11405 Chandler Boulevard, Los Angeles, California 91601 (the “Property”). Plaintiff alleges that on or about May 05, 2017, Plaintiff was working on the Property construction site when he fell into an unmarked hole on the Property, causing his injuries. The hole is alleged to have been created or controlled by Defendants Frymer Development, Inc. d/b/a Frymer Construction (“Frymer”); LAC Electric, Inc. (“LAC”); and The City of Los An...
2019.9.27 Motion for Leave to File Complaint 174
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.27
Excerpt: ...efendant”) 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 contest by Defenda...
2019.9.27 Motion for Leave to File Complaint 142
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.27
Excerpt: ...eal 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”), in the transaction and allegedly failed to inform Plaintiff that a portio...
2019.9.27 Demurrer, Motion to Strike 428
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.27
Excerpt: ...perty at 3920 West 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 f...
2019.9.27 Demurrer 197
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.27
Excerpt: ...siness 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 (“24/7 Income”); Elite ...
2019.9.20 Demurrers 848
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...loans to Defendants Margaret Lau (“Margaret”), Macie Wang (“Wang”), Jonathan Lau (“Jonathan”), Amaxi Nutrition Products, Inc. (“ANP”), Amaxi Food Company (“AFC”), and Amaxi Investment Company (“AIC” and together the “Defendants”) allegedly secured by way of notes with deeds of trust, and which Plaintiffs allege Defendants ultimately failed to pay. Plaintiffs' filed their Complaint on July 03, 2017, and First Amended Co...
2019.9.20 Motion for Determination of Good Faith Settlement 142
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...o 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”), in the transaction and allegedly failed to inform Plaintiff t...
2019.9.20 Motion for Judgment on the Pleadings 162
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...item Ferdinand Asencio; Alfred Hovanessyan; Lusine Hovanessyan; Daniel Hovanessyan by and through his Guardian Ad Litem Lusine Hovanessyan; Giovani Medina; Yolanda Carbajal; Jose Rios; Martha Diaz; Kirakos Kasparian ALLEGATIONS: The instant action arises from an alleged bedbug infestation on Defendants Property Management Associates, Inc. (“PMA”), and Grand Slam Properties, LP (“Grand Slam” and together the “Defendants”) property loca...
2019.9.20 Motion for Preliminary Injunction 159
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...alez (“Defendant”) against Plaintiff Samuel Saleman (“Plaintiff”), during Defendant's time acting as Plaintiff's caretaker. In his February 21, 2019, Complaint, Plaintiff, by and through Emanuel Somech (“Somech”) alleged ten causes of action sounding in (1) Financial Elder Abuse, (2) Conversion, (3) Unjust Enrichment, (4) Fraud, (5) Breach of Fiduciary Duty, (6) Accounting, (7) Constructive Trust, (8) Removal of Trustee, (9) Trust Con...
2019.9.20 Motion for Protective Order 926
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...d as Guardian Ad Litem for Justin Decker Kropp and Jameson Cash Kropp (the “Plaintiffs”), minors and heirs of Justin Kropp (“Decedent”), allege Decedent died on January 19, 2018 as a result of being electrocuted while working on a project. They further allege that Defendant Southern California Edison Company (“Defendant”) was contracted by the California Department of Transportation (“DOT”) to expand Highway 58 and that Defendant ...
2019.9.20 Motion for Summary Adjudication 152
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...“SCIF”), and Defendant Flintridge Tree Care, Inc. (“Defendant”) entered into a written agreement wherein Plaintiff's assignor agreed to provide a policy of worker's compensation insurance to Defendant, and Defendant agreed to pay premiums. Plaintiff alleges that on April 17, 2017, Defendant breached the policy by failing to make premium payments and thus became indebted to Plaintiff. The First Amended Complaint (“FAC”), filed May 10, ...
2019.9.20 Motion for Summary Judgment 044
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...iffs 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, alleg...
2019.9.20 Motion for Summary Judgment 859
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...��Property”). Plaintiffs Edwin Tak-Wing Chan (“Chan”) and Wei Chao (“Chao” and together the “Plaintiffs”) allege that they are the owners of the Property. They allege they made premium payments to Defendant Automobile Club of Southern California (“Defendant”) from October 20, 2015, to October 20, 2016, which covered loss or damage to Plaintiffs' residential property and personal property arising from a covered event. On July 12,...
2019.9.20 Motion to Compel Deposition 448
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...lleges that Decedent was in the care of Defendant Montrose Healthcare Center, Inc. and Defendant Montrose Healthcare Center (“Defendants”). She alleges that Defendants were a nursing facility that provided long term care. Plaintiff alleges that Defendants failed to provide proper hygiene and physical activity to Decedent, and isolated her in her room without medical care. Plaintiff alleges that their care for Decedent was negligent and result...
2019.8.23 Motion for Undertaking, to be Relieved as Counsel 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.23
Excerpt: ...ounsel for Plaintiff Lisa Borel RP: N/A ALLEGATIONS: This action arises out of a medical procedure that caused Plaintiff Lisa Borel (“Plaintiff”) 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 Congress Medical Associates, Inc. d/b/a Congress Orthopaedic Associates, Inc.; and W...
2019.8.9 Motion for Summary Judgment 414
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...ginning around 2011, Defendant Yu Xin An (“An”), with the advice and assistance of her mother Zhang Shuhua, acting in connection with other Defendants, conspired to take steps to orchestrate the unauthorized and illegal theft of money and property belonging to Plaintiffs in separate schemes totaling over $30,000,000.00 USD in value. The action was commenced on September 09, 2015. The Seventh Amended Complaint (“7AC”), filed June 14, 2018,...
2019.8.9 Motion for Summary Judgment 132
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...MP: Defendants Michael Allen Marcil; Herc Rentals, Inc. RP: Plaintiff Esperanza Fraire, individually for herself and as successor-in-interest of Genaro Pliego, deceased [Separately] Defendant The People of the State of California, acting by and through the Department of Transportation ALLEGATIONS: This action arises from a motor vehicle accident that occurred on November 17, 2016 between Genaro Pliego (the “Decedent”) and Defendant Michael Al...
2019.8.9 Discovery Motions 033
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...ntiff Selective 3510- 16 Magnolia, LLC (“Selective” or “Plaintiff”) and Defendants Check On It Fitness, LLC (“COIF”); and Siavash Motiei (“Motiei” and together “Defendants”). Plaintiff alleges that Defendants surrendered the rental property, 3510 West Magnolia Blvd., Burbank, CA 91505 (the “Property”) on or about April 29, 2018, in breach of their rental agreement, and that it took until on or about September 27, 2018, unt...
2019.8.9 Demurrer, Motion to Strike 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...erty”), where Plaintiffs Monika Avetisyan and Joseph Karapetian (“Plaintiffs”) allege that landlord Defendants Sam Deutsch, and Helen Deutsch, both individually and on behalf of the Deutsch Family Trust (the “Defendants”), failed to maintain the Property, causing Plaintiffs to suffer water damage to their personal property when several water leaks occurred without adequate remediation. Plaintiffs filed their initial Complaint on April 0...
2019.8.9 Demurrer, Motion to Strike 646
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...efendants Ammar Jawed (“Jawed”); Dernic, Inc. d/b/a Brands 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 incompl...
2019.8.9 Demurrer, Motion to Strike 268
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...nstitute, Inc. d/b/a Doheny Eye Center UCLA (“DEI” and together the “Defendants”) in treating Plaintiff for Wet Macular Degeneration. Plaintiff's March 08, 2019, Complaint alleges nine causes of action sounding in (1) Medical Negligence; (2) Elder Abuse; (3) Fraudulent Concealment; (4) Constructive Fraud; (5) Breach of Fiduciary Duty; (6) Medical Battery; (7) Lack of Informed Consent; (8) Intentional Infliction of Emotional Distress (“I...
2019.8.9 Demurrer, Motion to Strike 187
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...l LLC (“Asur” and collectively the “Defendants”) on or around March 2015 to purchase, manage, develop, market, and sell the property commonly known as 1233 Brunswick Avenue, South Pasadena, California 91030 (the “Property”). Plaintiff's February 28, 2019, Complaint alleges four causes of action sounding in (1) Breach of Oral Contract, (2) Breach of Fiduciary Duty, (3) Breach of the Implied Covenant of Good Faith and Fair Dealing, and ...
2019.8.9 Demurrer 068
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...f Coloredge, Inc. (“Plaintiff”) in the field of visual design, conspired with each other to engage in a series of actions that resulted in Duggal taking Plaintiff's employees, clients, and proprietary information, along with disrupting its business operations, when Defendant Edie Gelardi (“Gelardi”), Plaintiff's Vice President, along with Colleen Pih (Snr. Acc. Exec.), Cynthia Matsamura (Acc. Exec.), Nimali Ramachandran (Brand Mngr.), Abi...

848 Results

Per page

Pages