Search by Keyword:
Start Date:
End Date:
Tip: Wrap text in quotation marks when searching for phrases (e.g. "motion to dismiss").

848 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Stewart, William x
2021.03.12 Motion to Compel Further Responses 782
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.12
Excerpt: ...k Unified School District ("BUSD"), Dylan Washausen ("Washausen"), Gianni Maucere ("Gianni"), John Maucere ("John"), and Lauren Maucere ("Lauren", and together with Gianni and John, "Maucere Defendants"), alleging that NB, a student at John Muir Middle School, was injured in a physical education class by Gianni. Plaintiffs filed a Complaint on November 30, 2018 and a First Amended Complaint ("FAC") on September 16, 2019, alleging six (6) causes o...
2021.03.12 Motion to Compel Deposition Answers 351
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.12
Excerpt: ...intiff filed a Complaint on April 25, 2019, alleging three (3) causes of action sounding in: (1) Breach of Joint Venture Contract (Oral); (2) Breach of Fiduciary Duty; and (3) Conversion. PRESENTATION: The Court received the Motion to Compel Compliance filed by Defendant on November 13, 2020; the opposition filed by Plaintiff on February 18, 2021; and the reply filed by Defendant on February 22, 2021. On January 22, 2021, the Court granted Plaint...
2021.03.09 Motion to Compel Deposition 926
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.09
Excerpt: ...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 had subcontrac...
2021.03.05 Motion to Quash Service of Summons 060
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.05
Excerpt: ...nuary 20, 2021. PRESENTATION: The Court received the instant matter filed by Defendant on February 01, 2021; the opposition filed by Plaintiff on February 22, 2021; and the reply filed by Defendant on February 26, 2021. RELIEF REQUESTED: Defendant moves to quash service of summons. DISCUSSION: Standard of Review – Without valid service of a summons, the court never acquires jurisdiction over a defendant. Hence, the statutory ground for the moti...
2021.03.05 Motion to Compel Discovery Responses 970
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.05
Excerpt: ...ia 91601 (“Colfax”), and Defendant's property, commonly known as 11658 Morrison Ave., North Hollywood, California 91601 (“Morrison”), allegedly share a property line at the West side of Colfax and the East side of Morrison. On or about August 2019, Plaintiff alleges that Defendant caused a driveway and cabana to be built on portions of Colfax without Plaintiff's permission, taking approximately 520 square feet of the property. Plaintiff f...
2021.03.05 Demurrer, Motion to Strike 147
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.05
Excerpt: ...P") and Banafsche Sadjadian ("Sadjadian", and together with JSP, "Plaintiffs") and Pierre Moeini (“Pierre”), Gorliz Moeini (“Gorliz”), the Moeini Family 2018 Revocable Trust ("Moeini Trust"), and Trans Atlantic Motors, LTD (“TAM” and collectively the “Defendants”). This loan is alleged to have been subject to a default by Defendants, and thereafter litigation by Sadjadian between 2016 and 2019. Following judgment in Sadjadian's fa...
2021.03.04 Demurrer 515
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.03.04
Excerpt: ...aintiffs Timothy Beals and Nancy Lynn Beals ALLEGATIONS: Timothy Beals and Nancy Lynn Beals ("Plaintiffs") filed suit against Select Portfolio Servicing, Inc. ("Select") and Wells Fargo Bank, N.A., Successor by Merger to Wells Fargo Bank Minnesota, N.A., f.k.a. Norwest Bank Minnesota, N.A., solely as Trustee for Structured Asset Mortgage Investments II Inc. Bear Stearns Mortgage Funding UST 2007-AR5, Mortgage Pass-Through Certificates, Series 200...
2021.02.26 Motion to Strike 088
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.26
Excerpt: ... Guardian ad Litem and Conservator, Kyung Sook Yang ("Plaintiff") filed suit against Community Housing Options, Integrated Community, Employment and Social Services Inc. and Jackqueline Sargent ("Defendants"), alleging that Defendants violated Plaintiff's Individual Program Plan by sending only one staff member to care for Plaintiff, who assaulted her. Plaintiff filed a Complaint on May 22, 2018 and a First Amended Complaint ("FAC") on December 0...
2021.02.26 Motion to Compel Discovery Responses 181
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.26
Excerpt: ...ures, Inc. (“MPI”); Moregain Capital Group (“MCG”) U.S.-China Motion Picture Association (“UCMPA”); Sunland Entertainment, LLC (“Sunland”); and Jaguar Entertainment Group, Inc. (“Jaguar” and collectively the “Defendants”). Specifically, Plaintiff alleges that Defendants waited until Plaintiff was visiting his ailing mother in Arizona in February 2019, before locking him out of the company, and refusing to pay the compensat...
2021.02.26 Motion for Trial Preference, to Strike 382
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.26
Excerpt: ...h Miller ("Plaintiff") filed suit against Methodist Hospital of Southern California, a California Nonprofit Corporation ("Defendant"), alleging that while Plaintiff was admitted to Defendant's hospital, Defendant's failure to properly assess, supervise, and implement fall risk protocols resulted in Plaintiff's fall and subsequent injuries. Plaintiffs filed a Complaint on May 14, 2020, and a First Amended Complaint ("FAC") on October 16, 2020, all...
2021.02.26 Motion for Judgment on the Pleadings 663
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.26
Excerpt: ... 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; (8) Forcible Entry; and (9) ...
2021.02.26 Demurrer 414
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.26
Excerpt: ...Plaintiffs”) allege that in a series of covert actions beginning 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 ...
2021.02.25 Motion for Leave to File SAC 764
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.25
Excerpt: ... to support a finding there is a “substantial probability” the plaintiff will prevail on the punitive damages claim. (Ibid.) “Substantial probability” requires the plaintiff to show a legally sufficient claim substantiated by competent, admissible evidence. (College Hospital Inc. (1994) 8 Cal.4th 704, 719.) The court determines the motion on the basis of the supporting and opposing declarations. (Code Civ. Proc., § 425.13, subd. (a).) Th...
2021.02.11 Motion to Dismiss 984
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.11
Excerpt: ...lleges that he and Defendant Gina M. Ogilvie (“Defendant”) entered into a written agreement on February 6, 2015, such that Plaintiff agreed to render legal services on behalf of Defendant and Defendant would make payments pursuant to invoices. Plaintiff alleges that Defendant breached the agreement on June 27, 2017 by failing to make payments due. Plaintiff filed his Complaint on July 10, 2017, alleges causes of action for: (1) Breach of Cont...
2021.02.11 Motion to Compel Further Responses 240
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.11
Excerpt: ...operty at the address of 11425 Albert Street, North Hollywood, CA 91601. Plaintiffs filed a Complaint on February 25, 2019 and a First Amended Complaint ("FAC") on July 10, 2019, alleging two (2) causes of action sounding in (1) Premises Liability and (2) General Negligence PRESENTATION: The Court received the Motion to Compel Further Form & Special Interrogatories, filed by Plaintiff, on August 24, 2020, and the opposition, filed by Defendant, o...
2021.02.11 Motion for Summary Judgment 346
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.11
Excerpt: ... alleges he broke his neck and injured himself on a gymnastics mat ("Subject Mat") Defendant's property on June 10, 2016 ("Subject Incident"). Plaintiff filed a Complaint on January 02, 2018, alleging five (5) causes of action sounding in: (1) Negligence; (2) Premises Liability; (3) Strict Products Liability (Design Defect); (4) Strict Liability (Failure to Warn); and (5) Products Liability (Negligence). PRESENTATION: The instant motion filed by ...
2021.02.11 Motion for Issue, Evidentiary, and Monetary Sanctions 866
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.11
Excerpt: ...el Samuel, M.D., Inc. d.b.a. Retina Institute of California (and together, "Retina Defendants"); and San Gabriel Ambulatory Surgery Center, L.P. (SGA, and collectively, "Defendants") negligently operated on Juan's left eye, causing it to develop a bacterial infection, and causing him to lose that eye on June 27, 2017. In Plaintiffs' Complaint, filed June 18, 2018, they allege four causes of action sounding in: (1) Medical Negligence; (2) Res Ipsa...
2021.02.09 Motion for Terminating Sanctions 464
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.09
Excerpt: ...Defendant Truepriced, a California Corporation (“Truepriced”) with assistance from Defendants Felix Wizgan (“Felix”) and Jacqueline Wizgan (“Jacqueline”) in order to avoid a Judgment entered against him on or about August 17, 2017. The Complaint was filed on May 24, 2019, and a First Amended Complaint (“FAC”) was filed on September 19, 2019, alleging a single cause of action sounding in Fraudulent Transfer. PRESENTATION: Plaintiff...
2021.02.05 Motion to Compel Further Responses 099
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.05
Excerpt: ... an employee at RK, and Prevost sexually harassed her, committed sexual battery against her, and discriminated against her on the basis of gender and race at the workplace. Plaintiffs filed a Complaint on February 03, 2020, alleging eight (8) causes of action sounding in: (1) Quid Pro Quo Sexual Harassment (Gov. Code § 12940(j)); (2) Hostile Work Environment, Sexual Harassment (Gov. Code § 12940(j)); (3) Gender Discrimination (Gov. Code § 1294...
2021.02.05 Motion for Summary Judgment 538
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.05
Excerpt: ...tional equivalent of a personal appearance in court, no special protocols are in place at this time. Audio Only Appearances. 1. Argument is limited to three minutes, unless the court grants a request for additional time. 2. The reading of argument is feckless and nugatory. 3. State your name at the beginning of all statements. 4. Do not speak directly to other counsel without permission of court. 5. Do not interrupt or attempt to speak over anoth...
2021.02.05 Motion for Clarification 716
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.02.05
Excerpt: ...("Vitus"), Virginia Suen ("Virginia"), Patrick Suen ("Patrick"), Andrew Suen ("Andrew"), Jeffrey Suen ("Jeffrey"), Yuk Ling Chow ("Yuk"), and the resulting business Del Mar Gardens, LLC (“DMG”) and collectively the “Defendants”) for the purchase and management of real properties 8356, 8360, 8362, and 8364 Sheffield Road, San Gabriel, CA (the “Properties”). Plaintiff alleges that under the operating agreement, the members were required...
2021.01.29 Motions to Compel Responses 316
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.01.29
Excerpt: ...t") to provide goods and services necessary to remodel the property located at 6201 Gyral Drive, Tujunga, CA 91042 ("Property"). Plaintiff alleges that Defendants breached this agreement. Plaintiff filed a Complaint on May 13, 2020, alleging two causes of action sounding in (1) Breach of Contract and (2) Disgorgement (Business & Professions Code § 7031). PRESENTATION: The Court received three Motions to Compel Responses to Requests for Productio...
2021.01.29 Motion to Strike, to Quash Subpoenas 764
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.01.29
Excerpt: ...nd John Hasso ("John", and together, "Plaintiffs") filed suit against Max R. Lehfeldt, M.D. ("Dr. Lehfeldt"), Teleos Plastic Surgery, a Medical Corporation ("Teleos"), Pasadena Hospital Association, Ltd. d/b/a Huntington Memorial Hospital ("Huntington"), Allergan, Inc., a Corporation ("Allergan"), and Pacific Communications, a Corporation ("Pacific", and together with Allergan, "Allergan Defendants", and collectively with all other defendants, "D...
2021.01.22 Motion to Set Aside Default 724
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.01.22
Excerpt: ...tional equivalent of a personal appearance in court, no special protocols are in place at this time. Audio Only Appearances. 1. Argument is limited to three minutes, unless the court grants a request for additional time. 2. The reading of argument is feckless and nugatory. 3. State your name at the beginning of all statements. 4. Do not speak directly to other counsel without permission of court. 5. Do not interrupt or attempt to speak over anoth...
2021.01.22 Motion to Compel Arbitration 378
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.01.22
Excerpt: ...sa ("Alsa"), and Antonio R. Saidiani ("Saidiani") ("Defendants") regarding a dispute. Plaintiff filed a Complaint on June 15, 2020 alleging fourteen (14) causes of action sounding in: (1) Wrongful Termination (against WCWSC); (2) Gender/Pregnancy Discrimination (Gov. Code § 12940) (against WCWSC); (3) Harassment Based On Gender/Pregnancy (Gov. Code § 12940) (against WCWSC and Saidiani); (4) Harassment Based On Disability (Gov. Code § 12940) (a...

848 Results

Per page

Pages