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

848 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Stewart, William x
2019.6.14 Motion to Set Aside Default 915
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.14
Excerpt: ...“Bjornbak Defendants”) in Case No. GC050848 (the “Underlying Action”). He alleges that in the Underlying Action, the parties reach an oral settlement before the Court, such that: (1) the parties would mutually dismiss their claims and cross-claims; (2) Bjornbak Defendants would pay Plaintiff in the amount of $6,000 within 14 days; (3) judgment would be entered in favor of Bjornbak Defendants and against Plaintiff in the amount of $1,500,0...
2019.6.14 Discovery Motions 152
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.14
Excerpt: ... “Defendants”). Plaintiffs filed their Complaint on November 14, 2018, alleging seven (7) causes of action sounding in (1) Intentional Breach of Fiduciary Duty, (2) Negligent Breach of Fiduciary Duty, (3) Conversion, (4) Quantum Meruit, (5) Accounting, (6) Involuntary Dissolution, and (7) Declaratory Relief. Defendants Answered on December 20, 2018, and discovery ensued. On March 06, 2019, Plaintiffs propounded Requests for Admission separate...
2019.6.14 Demurrer 117
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.14
Excerpt: ... the driver and injured party in the underlying incident, while Plaintiff Lidoush Pogosyan (“Pogosyan” and together with Pirijanyan the “Plaintiffs”) is the individual who contracted with the relevant insurance agencies. Defendants Bristol West Insurance Services of California, Inc. (“Bristol”), Farmers Insurance Group (“Farmers”), and (as amended into the Complaint as Doe 1) Coast National Insurance Company (“Coast” and colle...
2019.6.14 Demurrer 188
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.14
Excerpt: ...d exclusive retainer agreement, encompassing a minimum list of services it would provide to Plaintiff, in exchange for an advance payment of $200,000. Specifically, Defendant had faced potential criminal and civil liability for her purported involvement of illegally selling opioids over the internet with her husband, Adediji A. Soremekun, but Plaintiff aided Defendant in resolving the matter over 2 years. Plaintiff then represented Defendant in m...
2019.6.14 Motion to Declare Vexatious Litigant 906
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.14
Excerpt: ...�). Prior to addressing the merits of the instant motion to declare James Hsiaosheng Li a vexatious litigant, the Court will describe the history of this case and the related matters. First Judgment in the Instant Action (GC038906) The instant action was filed on April 25, 2007, by Cindy Kin Mi Tsui and Kwok Kwong Lo as against Michael Kin Wing Chui in order to determine their respective rights in the Property and adjudicate other claims. The und...
2019.6.14 Discovery Motions 262
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.14
Excerpt: ...d, CA 91770. Plaintiffs Yuwanda Samanukorn and Kan Xie (“Plaintiffs”) allege they are first time <0058004f005c0003001400 00030033004f0044004c>ntiffs 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 $608,000.00 and the sale closed on July 18, 2017. The owner...
2019.6.14 Motion for Summary Judgment 848
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.14
Excerpt: ...ting in personal injuries sustained by Plaintiff Tracey Callahan Molnar (“Plaintiff”) on December 28, 2016, and allegedly caused by the failure of Defendants Pacific Coast Elevator Corporation d/b/a Amtech Elevator Services (“Amtech”); The Guardian Life Insurance Company of America (“Guardian”); and FPI Management, Inc. (“FPI” and collectively the “Defendants”) to adequately maintain an elevator. Plaintiff filed her Complaint ...
2019.6.14 Motion for Attorney's Fees, to Tax Costs 292
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.6.14
Excerpt: ...nstruction, Inc.'s (“Plaintiff” or “Morillo”) claim that Defendant City of Pasadena (the “City”) breached a contract under which Morillo was hired as a general contractor on a public works construction project. Morillo claims that the City breached the agreement by failing to make progress payments and by failing to deal with Morillo in good faith. The last payment made by the City was received on January 20, 2012. Morillo present...
2019.5.31 Motion for Attorney's Fees, to Tax Costs 440
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.31
Excerpt: ...50013001400 1c000c[ MP: Defendants World Organics, LLC, Bagrat Ogannes, Giorgi Imnaishvili, and Tigran Hakobyan RP: Plaintiff/Cross-Defendant Unava, LLC and Cross-Defendants Ara Abramyan and Natalia Abramyan Motion to Tax Costs (filed January 4, 2019) MP: Defendants World Organics, LLC, Bagrat Ogannes, Giorgi Imnaishvili, and Tigran Hakobyan RP: Plaintiff/Cross-Defendant Unava, LLC and Cross-Defendants Ara Abramyan and Natalia Abramyan <000f00030...
2019.5.31 Demurrer 784
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.31
Excerpt: ...nto a fraudulent, continuing conversion scheme. Plaintiffs Amancio Mora and Peter Shay allege that they made $100,000 and $150,000 capital contributions, respectively, in an investment plan by Hsuch-Hui “Andy” Liu to create a real estate development along Eloise Street in Pasadena. The proposal included, among other things, details that: Defendant Tin Y. Yung would be the manager of an investment company, Enterprise Realty Investment and Deve...
2019.5.31 Demurrer 197
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.31
Excerpt: ... 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 (“Brilliant”); 24/7 Income Tax (“24/7 Income”); Elite Management (“Elite”) (and collectively the “CPA Defendants”); as w...
2019.5.31 Motion for Summary Judgment, Adjudication 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.31
Excerpt: ...da Contreras (Plaintiff's insured) and Holly Richards (uninsured motorist) were involved in a collision, that caused fatal injuries to both drivers. Linda Contreras was survived by her parents, Defendants Margarita and Joe Gonzalez, and her 4 siblings. Plaintiff seeks declaratory relief regarding its contractual obligations under the insurance policy. The complaint, filed August 6, 2018, alleges causes of action for: (1) Declaratory Judgment – ...
2019.5.31 Motion to Strike (Anti-SLAPP) 178
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.31
Excerpt: ...0645 Art St., Sunland, CA 91040 (the “Property”) to Plaintiff Mission Properties. The lease agreement included an option to purchase the property after a 3- year tenancy at a sales price based on the market value. Plaintiffs allege that they were sub-tenants of Albert Grigoryan and that they occupied the property from August 1, 2015 to November 2018. Plaintiffs Armenui Danielian and Massis Danielian allege that they paid for numerous improvem...
2019.5.31 Motion to Tax Cost 045
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.31
Excerpt: ...are the surviving heirs of Simon Asatryan (“Decedent”). Hasmik Babakhanyan is the surviving spouse, and Hermine Asatryan and Edmon Asatryan are the surviving children. Plaintiffs allege that on January 18, 2016, Decedent was involved in a fatal car crash on La Tuna Canyon Road. Decedent's vehicle allegedly left the road, went downward through a chain link fence, became airborne, and collided into the head wall of a ravine/concrete flood contr...
2019.5.31 Motion for Summary Judgment 212
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.31
Excerpt: ..., at approximately 5:45 A.M., when Decedent pulled to the side of the I-210 freeway approximately 903 feet west of Orange Grove Blvd., exited his vehicle, and attempted to wave down passing motorists. Plaintiffs Erick Schellenger (“Schellenger”) and Nereida Rodriguez (“Rodriguez” and collectively the “Plaintiffs”), the parents of Decedent, filed the instant suit against Defendants The People of the State of California, Acting by and T...
2019.5.24 Motion to Compel Further Responses 922
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.24
Excerpt: ...tiff CFI III, Inc. (“Plaintiff”), the owner of the leased property (310 North San Fernando Boulevard, Burbank, CA, or the “Property”), and Defendants Supa Kuntee (“Supa”), Somboon Kuntee (“Somboon”) and Khwannapa Noochai (“Noochai”) both individually and doing business as Chadaka Thai, Inc. (“CTI” and collectively the Defendants). On August 23, 2018, Plaintiff filed its Complaint alleging two causes of action for (1) Breac...
2019.5.24 Motion to Compel Arbitration 152
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.24
Excerpt: ... (“Plaintiffs”) provision of $450,000.00 as an investment to Defendants Phillip B. Goldfine; Bravo Hotel, Inc.; Hollywood Media Bridge, LLC; and Industry Releasing, Inc. (“Defendants”) in order to produce the 2015 movie “Nocturna” – about two New Orleans detectives that become embroiled in a centuries-long feud between factions of vampires while investigating a case. Complaint, ¶12. In the Compliant, Plaintiffs allege six (6) cause...
2019.5.24 Motion to Amend, to Set Aside, to Dismiss 893
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.24
Excerpt: ...M.D. Motion to Dismiss MP: Defendants Soon K. Kim, M.D.; P. Blair Stam; Michael L. Sherbun; Laura Sanders RP: Plaintiff Gabriel Green BACKGROUND: Plaintiff 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...
2019.5.24 Motion for Determination of Good Faith Settlement 322
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.24
Excerpt: ...tiff (84-years old) alleges that she was admitted to Defendant Glendale Adventist Medical Center (“GAMC”) on January 24, 2017 for open-heart surgery after suffering a heart attack. She alleges she was admitted to GAMC's ICU, where GAMC failed to provide the care she needed to prevent her from acquiring bedsores and infection. Plaintiff was then discharged from GAMC to Defendant Verdugo Valley Skilled Nursing & Wellness Centre, LLC (“Verdugo...
2019.5.24 Demurrer, Motion to Strike 031
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.24
Excerpt: ...gs a/k/a Tom Vandenburg d/b/a Industrial Warehouse & Storage (“Briggs” and collectively the “Defendants”). In its January 07, 2019, Complaint, Plaintiff alleged six (6) causes of action (causes of action nos. 6 & 7 are mislabeled in the Complaint, as there are only six causes of action) sounding in (1) Foreclosure of Mechanic's Lien, (2) Breach of Written Contract, (3) Services Rendered/Benefit Had and Conferred, (4) Account Stated, (5) O...
2019.5.24 Demurrer, Motion to Strike 026
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.24
Excerpt: ...aintiffs”) by Defendant Deyun Shi (“Shi”) on or about January 22, 2016. In their Second Amended Complaint (“SAC”), Plaintiffs allege a single cause of action for Wrongful Death, but appear to predicate the tort underlying the cause of action on different bases for the two different Defendants. For Shi, Plaintiffs allege it on the wrongful act of murder, while the predicate wrongful act for Defendant Yujing Li (“Yujing”) appears to s...
2019.5.17 Demurrer, Motion for Sanctions 222
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.17
Excerpt: ...LLEGATIONS: Plaintiff Yevgenya Shevtsov is a disabled person who uses a wheelchair due to her mobility impairment. Plaintiff Tatyana Shevtsov is Yevgenya Shevtsov's mother (the “Plaintiffs”). Plaintiffs allege that on September 11, 2016, Plaintiffs and Vladimir Shevtsov (Yevgenya Shevtsov's father) were patrons at Defendant The Cheesecake Factory Restaurants, Inc. (“Defendant”) restaurant in Glendale. Plaintiffs allege that they were seat...
2019.5.17 Demurrer 566
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.17
Excerpt: ...un Valley. Plaintiff Jose Raul Mandujano Perez alleges that Defendants improperly commenced a non-judicial foreclosure proceeding on Plaintiff's property and sold the property. Plaintiff alleges the property was sold to Defendant Deutsche Bank National Trust Co. (“Deutsche Bank”) on November 15, 2016 and a trustee's deed upon sale was recorded on November 22, 2016. (FAC, ¶8.) The first amended complaint (“FAC”), filed August 1, 2017, all...
2019.5.17 Demurrer 764
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.17
Excerpt: ...: Plaintiff Bobbi Barbeth Korsnova (“Plaintiff”) commenced this action on June 8, 2018, alleging causes of action for: (1) discrimination in violation of FEHA; (2) hostile housing environment sexual harassment in violation of FEHA; (3) failure and refusal to take action to stem neighbor's harassing conduct in violation of FEHA; (4) breach of covenant of quiet enjoyment; (5) breach of covenant of warranty of habitability; and (6) IIED. Plainti...
2019.5.17 Demurrer, Motion to Strike 035
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.17
Excerpt: ...d by Defendant Thomas Pelletier (“Pelletier”), an owner/manager of Defendant The Foundation Works (“TFW”). In Plaintiff's January 11, 2019, Complaint, she alleges nine (9) causes of action sounding in (1) Wrongful Termination, (2) Hostile Work Environment, (3) Failure to Accommodate, (4) Retaliation, (5) Failure to Prevent Discrimination, (6) Intentional Infliction of Emotional Distress (“IIED”), (7) Negligence, (8) Breach of Contract...
2019.5.17 Motion to Quash Service of Summons 159
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.17
Excerpt: ...sario Gonzalez (“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)...
2019.5.17 Motion to Approve Good Faith Settlement 262
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.17
Excerpt: ...rding real property 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 i...
2019.5.10 Motion for Sanctions 222
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.10
Excerpt: ...r (the “Plaintiffs”). Plaintiffs allege that on September 11, 2016, Plaintiffs and Vladimir Shevtsov (Yevgenya Shevtsov's father) were patrons at Defendant The Cheesecake Factory Restaurants, Inc. (“Defendant”) restaurant in Glendale. Plaintiffs allege that they were seated at a very noisy and inconvenient location and requested to move to a different area. They allege they decided to leave as a result of poor customer service, but were t...
2019.5.10 Demurrer 236
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.10
Excerpt: ...Plaintiff's December 18, 2018, Complaint, Plaintiff alleges that Defendant only paid $4,020.00 out of a $38,645.60 promissory note, resulting in an unpaid balance to Plaintiff in the amount of $34,625.60, which became due and owing on the April 12, 2017, maturity date. The Complaint consisted of a single cause of action for breach of promissory note. On March 18, 2019, Defendant filed the instant demurrer, contending that (1) venue is improper du...
2019.5.10 Demurrer, Motion to Strike 906
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.10
Excerpt: ...it 227, Studio City, CA 91604 (the “Property”), which is allegedly owned and operated by Defendants 4045 Vineland Avenue Partners (“VAP”); and E & S Ring Management Corp. (“ESR” and collectively the “Defendants”). In Plaintiff's November 20, 2018, Complaint, she alleges that Defendants maintained the Property in an uninhabitable condition, which allegedly resulted in emotional, physical, and financial injuries. The Complaint alleg...
2019.5.10 Demurrer, Motion to Strike 068
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.10
Excerpt: ...Solutions, Inc. (“Duggal”) and Final Film, Inc. (“Final Film”), competitor with Plaintiff 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 Colle...
2019.5.10 Motion for Terminating Sanctions 822
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.10
Excerpt: ...tiff's assignor, State Compensation Insurance, for a payment due on insurance premiums earned by Plaintiff's assignor, as a result of the sale, issuance, and deliver of a worker's compensation insurance policy. The complaint, filed on June 26, 2018, alleges causes of action for: (1) breach of contract; (2) open book account; (3) account stated; and (4) reasonable value. RELIEF REQUESTED: Plaintiff moves for terminating sanctions for failure to co...
2019.5.10 Motion to Compel Further Discovery 680
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.10
Excerpt: ...�Kirakosian”) and Souren Malkhasian (“Malkhasian”) failed to warn Plaintiff of a dangerous condition on the floor on which Plaintiff slipped and fell. The complaint, filed December 5, 2016, alleges a single cause of action for premises liability. REQUESTED RELIEF: Plaintiff moves for an order compelling further responses to Requests for Admission Nos. 14, 20, 26, 28, 31, 32, & 33; Form Interrogatories No. 17.1; Special Interrogatories Nos. ...
2019.5.10 Motion to Seal, for Leave to Permit Trial Testimony Via Video Teleconferencing 100
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.10
Excerpt: ... ALLEGATIONS IN COMPLAINT: In this action, Plaintiff Scuderia Capital Partners, Inc. alleges that Defendants Eric Po-Chi Shen (“Mr. Shen”) and his ex-wife Yufen “Feny” Shen (“Ms. Shen”) stole and embezzled 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 j...
2019.5.10 Motion to Vacate Judgment 906
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.5.10
Excerpt: ...filed papers in the instant action as a Defendant-in-Intervention in 2012, contending that the 2010 Judgment was void under numerous legal theories. Plaintiff-in-Intervention David Zhang (“Zhang”), and the purchaser of the 100% undivided interest in the Property as a result of the 2010 Judgment, responded to Li's action, and the case ultimately went to trial in 2016. Following a trial on the merits, the Court found in favor of Zhang, and agai...
2019.4.26 Motion to Expunge Bench Warrants and Reschedule Debtors Examination 366
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.26
Excerpt: ...at, LLC (“Plaintiff”) alleges that on January 1, 2015, it entered into an oral agreement with Defendant Brown-United, Inc. (“Defendant”) whereby Plaintiff agreed to provide freight services, transportation of equipment and goods, storage of equipment, and delivery of equipment to and from concert venues for Defendant. Plaintiff alleges it invoiced Defendant for services, which Defendant was required to pay within 30 days of the services c...
2019.4.26 Demurrer 025
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.26
Excerpt: ... property known as 10233 Tujunga Canyon, Los Angeles, CA 91042 (the “Property”) for the ultimate purpose of reselling the Property at a profit for the three partners. Plaintiff further alleges a series of financial transactions and title transfers that ultimately left the legal title to the Property under the name of Andrias, while alleging that Plaintiff and Capili maintained a beneficial legal interest in the Property that was being usurped...
2019.4.26 Demurrer 057
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.26
Excerpt: ... by Defendants Ali Setayeshgar; Amirmansour Solatikia a/k/a Amir Solatikia, individually and d/b/a The Cabinet Gallery; Maryam Kazemi a/k/a Maryam Solatikia, individually and d/b/a Whole Sale Kitchen Center; Cabinet Gallery, LLC, a California Limited Liability Company d/b/a Cabinet Depot; Cabinet Gallery, Inc.; as well as Doe 1, Design Studio, LLC, a California Limited Liability Company d/b/a Kitchen Remodel Design Studio; and Doe 2, Reza Astaneh...
2019.4.26 Demurrer 764
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.26
Excerpt: ...f action for: (1) discrimination in violation of FEHA; (2) hostile housing environment sexual harassment in violation of FEHA; (3) failure and refusal to take action to stem neighbor's harassing conduct in violation of FEHA; (4) breach of covenant of quiet enjoyment; (5) breach of covenant of warranty of habitability; and (6) IIED. Plaintiff alleges that has been a tenant at the apartment complex owned by Defendant Premier Apartments LLC (“Prem...
2019.4.26 Demurrer, Motion to Strike 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.26
Excerpt: ...ty”), 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 06,...
2019.4.26 Motion to Compel Compliance with Subpoena, to Quash Subpoena 629
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.26
Excerpt: ...EGATIONS: Plaintiff rented a storage unit from the Defendants. When Plaintiff was visiting his storage unit on May 27, 2016, he discovered that the lock on the door had been cut and that his unit had been ransacked. Defendants had not advised him of this crime. Further, when Plaintiff attempted to investigate the burglary, he discovered that the Defendants' cameras, alarms, and recording devices were fake and not working. The second amended compl...
2019.4.26 Motion to Deem RFAs Admitted 922
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.26
Excerpt: ...sed property (310 North San Fernando Boulevard, Burbank, CA, or the “Property”), and Defendants Supa Kuntee (“Supa”), Somboon Kuntee (“Somboon”) and Khwannapa Noochai (“Noochai”) both individually and doing business as Chadaka Thai, Inc. (“CTI” and collectively the Defendants). On August 23, 2018, Plaintiff filed its Complaint alleging two causes of action for (1) Breach of Written Contract, and (2) Common Counts. Both causes ...
2019.4.19 Motion to Strike 915
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.19
Excerpt: ...on with Defendants David Bjornbak and Qiang Bjornbak (“Bjornbak Defendants”) in Case No. GC050848 (“Underlying Action”). He alleges that in the Underlying Action, the parties reach an oral settlement before the Court, such that: (1) the parties would mutually dismiss their claims and cross-claims; (2) Bjornbak Defendants would pay Plaintiff in the amount of $6,000 within 14 days; (3) judgment would be entered in favor of Bjornbak Defendan...
2019.4.5 Demurrer 048
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.5
Excerpt: ...exual assault, fraud, and breach of contract as a result of Defendants' wrongful conduct. She alleges that she was a member of Defendant Pasadena Angels, Inc. (an investment firm), which is a male dominated firm. Plaintiff alleges she interviewed with Pasadena Angels to discuss a business proposal and was invited by Defendant Mustapha Baha (“Baha”) to discuss the proposal at his “home office.” She alleges Baha forcefully threw himself ont...
2019.4.5 Demurrer 124
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.5
Excerpt: ...d AMCO Insurance Company (“AMCO”) for a $2 million payment that Farmers made ton behalf of its insured M&N Rug Enterprises, LLC (“M&N”) and amounts Farmers spent to defend M&N against a lawsuit brought by Jose Trinidad Flores (“Flores”) in the lawsuit Flores v. M&N Rug Enterprise LLC (LASC Case No. BC561949, “Flores Lawsuit”). Farmers alleges it is the subrogee of M&N's claims to recover the payment and defense costs from Ta based...
2019.4.5 Motion for Attorney's Fees, to Strike or Tax Costs 440
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.5
Excerpt: ...naishvili, and Tigran Hakob yan <000f000300150013001400 1c000c[ MP: Defendants World Organics, LLC, Bagrat Ogannes, Giorgi Imnaishvili, and Tigran Hakob yan RP: Plaintiff/Cross-Defendant Unava, LLC and Cross-Defendants Ara Abramyan and Natalia Abram yan Motion to Tax Costs (filed January 4, 2019) MP: Defendants World Organics, LLC, Bagrat Ogannes, Giorgi Imnaishvili, and Tigran Hakob yan RP: Plaintiff/Cross-Defendant Unava, LLC and Cross-Defendan...
2019.4.5 Motion to Amend Judgment 548
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.5
Excerpt: ... 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 the loan obligation. (Id., ¶8, Ex. B....
2019.4.5 Motion to Compel Arbitration 180
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.5
Excerpt: ...0b300310052004b0052[”) and Defendants H. Sean Dayani and Hank H. Dayani (the “Dayanis”), through their entities, Defendants 501 Davidson, LLC (“501”) and American 1 st Credit Mortgage, LLC (“AFCM”), executed the real estate purchase agreement for the purchase of commercial property at 6100-6108 Vineland Avenue, North Hollywood, CA 91606 for $1.495 million. Plaintiffs allege that the Dayanis, Defendant Luxor Properties, Inc. (“Luxo...
2019.4.5 Motion to Compel Arbitration 560
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.5
Excerpt: ...ena, LLC commenced this action against Defendants Pasadena Apts- 7, LLC, City Ventures, LLC, Mark Buckland, Daniel Lukas, Jason W. Reese, Bennett Rosenthal, and John Kissick. Plaintiff alleges that it entered into two promissory note secured by a deed of trust for a loan in the amounts of $1,500,000.00 on September 28, 2005 (“2005 Loan”) and <0044005100b4000c000f00 0003005a004b004c0046[h Defendant Pasadena Apts- 7, LLC purchased in October 20...
2019.4.5 Motion to Compel Arbitration 048
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.5
Excerpt: ...were at Defendant Aram Avrand dba AA Certified Auto Sales (“Dealer”) in order to purchase a car. Plaintiffs were interested in a 2004 Ford Mustang with VIN 1FAFP44604F230495 (“Vehicle”). Dealer informed Plaintiffs that he had purchased at an auction and that the Vehicle was in pristine condition, had not been in an accident, and had no structural damage. Plaintiffs allege that based on Dealer's representations, they purchased the Vehicle ...

848 Results

Per page

Pages