You are here

Opinions

The Central District of California offers a database of opinions. Filter by either Year or Judge by using the Form below. For a more detailed search, enter the keyword or case number in the search box.

Judicial opinions from the Central District of California, as well as other participating courts from throughout the nation, can also be accessed through the U.S. Government Publishing Office's United States Courts Opinions web page. The Court has been posting its judicial opinions on this national web site since 2012. To view judicial opinions on the GPO’s website, click here.

Date
04/28/2025 In re: Leslie Klein - Memorandum Decision Granting Chapter 11 Trustee's Motion for Order Enforcing the Automatic Stay and Sanctions, Subject to Further Proceedings to Establish Dollar Amount of Sanctions Honorable Neil W. Bason
04/23/2025 In re: Deco Enterprises, Inc. - Finding of Fact and Conclusions of Law After Trial Honorable Sheri Bluebond
04/18/2025 In re: Jackson-Strong Alliance, LLC - Order Overruling Objection to Fox Rothschild's Motion to Withdraw as Counsel and Denying Cross-Motion for Judicial Referral Honorable Sheri Bluebond
04/15/2025 In re: Dellita Johnson - Memorandum of Opinion After Trial Honorable Vincent P. Zurzolo
04/15/2025 In re: Irwin Naturals et al - Memorandum Re: Termination Of Debtors’ Exclusive Period To File A Chapter 11 Plan Honorable Victoria S. Kaufman
04/15/2025 In re: Barbara Gatlin - Memorandum of Opinion After Trial Honorable Geraldine Mund
04/10/2025 In re: Better 4 You Breakfast, Inc - Order Denying Motion for Extension of Time to File Notice of Appeal Under Federal Rule of Bankruptcy Procedure 8002(d)(1)(B) Honorable Sheri Bluebond
04/10/2025 In re: Lisa Fancher - Memorandum of Decision re: Admissibility of Testimony of Wayne Greene Honorable Victoria S. Kaufman
04/04/2025 In re: Brenda Lou Fisher - Memorandum of Decision After Trial Honorable Victoria S. Kaufman
03/31/2025 In re: PS ON TAP, LLC, a California Limited Liability Company - Memorandum of Decision Honorable Martin R. Barash
03/17/2025 In re: 4324 S. Vermont, LLC - Order Denying Emergency Motion for a Stay Pending Appeal of Order Dismissing Bankruptcy Case Honorable Sheri Bluebond
03/06/2025 In re: Better 4 You Breakfast, Inc. - Findings of Facts and Conclusions of Law in Support of Intreprid Investment Bankers LLC's Motion for Suymmary Judgement or, in the Alternative, Summary Adjudication against Plaintiff Better 4 You Breakfast, Inc. Honorable Sheri Bluebond
03/04/2025 In re: Marcella Antonio Mateo - Memorandum Decision Re: Emergency Motion to Vacate Order Granting Relief from Stay Honorable Neil W. Bason
01/27/2025 In re: Marine Wholesale & Warehouse Co. - Amended Order Granting Summary Adjudication In Favor Of The United States Of America, And Its Agency The Alcohol And Tobacco Tax And Trade Bureau, On Phase II Of The Litigation Of The Objection To Claim No. 5-1 Honorable Sheri Bluebond
01/13/2025 In re: Michael Devon Bowers - Memorandum Of Decision Denying Motion For Damages For Violation Of The Automatic Stay Pursuant To 11 U.S.C. § 362(K); And Contempt Pursuant To 11 U.S.C. § 105(A) Honorable Victoria S. Kaufman
01/13/2025 In re: Michael A. Di Bacco - Memorandum of Opinion Honorable Geraldine Mund
01/07/2025 In re: Steven Louis Miller - Memorandum Of Decision After Trial Honorable Victoria S. Kaufman
12/11/2024 In re: Monica L. Columbia - Memorandum of Decision Denying Fee Application and Ordering Disgorgement Pursuant to 11 U.S.C.§§ 327(a) and 328(c) and Fed. R. Bankr. P.2014(a) Honorable Victoria S. Kaufman
12/03/2024 In re: Davon Jermell White - Memorandum Decision Supplementing Oral Ruling Re Motion for Stay Pending Appeal Honorable Neil W. Bason
11/01/2024 In re: Seyed Mustafa Maghloubi - Memorandum Decision for Coercive Incarceration of Seyed Mustafa Maghloubi Honorable Neil W. Bason
10/07/2024 In re: Mohammad Sadegh Namazikhah - Memorandum of Decision Regarding Final Application for Compensation and Reimbursement of Expenses of The Law Offices of Raymond H. Aver, A Professional Corporation Honorable Martin R. Barash
09/05/2024 In re: Buckingham Heights Business Park (a California Limited Partnership) Order Dismissing Chapter 11 Case and Granting Related Relief Honorable Sheri Bluebond
08/13/2024 In re: David Stephens - Opinion That the Automatic Stay Did Not Apply to Postpetition Finalization of Non-Judicial Foreclosure Honorable Neil W. Bason
07/22/2024 In re: Clark Warren Baker - Report And Recommendation to District Court for Withdrawal Of Reference As to Determination of Criminal Contempt Honorable Sheri Bluebond
07/18/2024 In re: Clark Warren Baker - Order After July 10, 2024 Hearing on Order to Show Cause Re Contempt Honorable Sheri Bluebond
06/28/2024 In re: George Gordon Strong, III - Memorandum Decision Denying Confirmation of Debtor's Chapter 13 Plan Honorable Neil W. Bason
06/21/2024 In re: Ashley Susan Aarons - Memorandum Decision Denying Plaintiff/Debtor’s Motion For Relief From Judgment Honorable Neil W. Bason
06/14/2024 In re: Sherrie Nicole Lockhart-Johnson - Order Denying Motion for New Trial or for Reconsideration Honorable Sheri Bluebond
06/14/2024 In re: Gustavo Ruiz - Memorandum Of Decision Dismissing Adversary Proceeding Honorable Victoria S. Kaufman
05/23/2024 In re: Sherrie Nicole Lockhart-Johnson - Findings of Fact and Conclusions of Law in Support of Judgment in Favor of Defendants Honorable Sheri Bluebond
05/14/2024 In re: Aleksandr Vitalievich Sabadash - Memorandum Decision Reaffirming Recognition of Foreign Proceeding, But Also Substantially Limiting Foreign Representative's Powers Honorable Neil W. Bason
05/10/2024 In re: Arturo Gonzalez - Memorandum Decision On Trustee’s Final Account And Distribution Report Certification, Debtor’s Objection Thereto, And Closing Chapter 7 Asset Bankruptcy Case Honorable Robert Kwan
05/10/2024 In re: Arturo Gonzalez - Memorandum Decision On Debtor Arturo Gonzalez’s Revised Motion To Vacate The Following Judgments Or Orders For Frauds Upon The Court Honorable Robert Kwan
05/07/2024 In re: Vistam, Inc. - Memorandum Decision Imposing Sanctions Upon Selwyn D. Whitehead And Baltazar R. Tamayo, Jr. Honorable Neil W. Bason
05/07/2024 In re: Eagan Avenatti, LLP - Order Re Request For Fees And Costs Per Court’s December 26, 2023 Order Re Plaintiff Trustee’s Motion For Issuance Of An Order To Show Cause Re Contempt For Violation Of This Court’s August 1, 2023 Order Honorable Scott C. Clarkson
05/02/2024 In re: Beverly Community Hospital Association, Et Al - Order Approving Stipulation Resolving United States Trustee’S Potential Objection To First Interim Application Of Dentons Us Llp As Co-Counsel For The Official Committee Of Unsecured Creditors For App Honorable Sandra R. Klein
05/02/2024 In re: Beverly Community Hospital Association, Et Al - Order Approving Stipulation Resolving United States Trustee’s Potential Objection To First Interim Application Of Sills Cummis & Gross, P.C. Honorable Sandra R. Klein
05/01/2024 In re: Avery-Arturo Gonzalez - Memorandum Decision On Debtor Arturo Gonzalez’s Motions To Revise Or Vacate Docket No. 124 Honorable Robert Kwan
05/01/2024 In re: Arturo Gonzalez - Memorandum Decision On Debtor Arturo Gonzalez’s Motions To Remove The Chapter 7 Trustee Honorable Robert Kwan
04/22/2024 In re: Orchid Child Productions, LLC. - Memorandum of Decision and Order on (1) Motion of Counter Claim-Defendants Whose Dog Productions, LLC and James Franco to Compel Arbitration and to Stay Proceedings and (2) Request of Counterclaimant Edward M. Wolko Honorable Robert Kwan
04/22/2024 In re: Orchid Child Productions, LLC - Memorandum Decision and Order on Motion of Counterclaim-Defendants Whose Dog R U Productions, Inc., and James Franco To Dismiss Trustee’s Counterclaim Honorable Robert Kwan
04/16/2024 In re: Sandra C. Estrada - Memorandum Decision Discharging Order To Show Cause Based Upon Attorney Aaron Berger’S Voluntary Agreement Not To Appear As Counsel For Any Party In Any Bankruptcy Case Pending In The Central District Of California For A Period Honorable Neil W. Bason
04/08/2024 In re: Marine Wholesale & Warehouse Co.- Order Granting Summary Adjudication in Favor of The United States of America, and Its Agency the Alcohol and Tobacco Tax and Trade Bureau, On Phase I of the Litigation of The Objection to Claim No. 5-1 Honorable Sheri Bluebond
04/08/2024 In re: Hawkeye Entertainment, LLC. - Motion to Dismiss Chapter 11 Case and Motion for Relief from the Automatic Stay Honorable Martin R. Barash
03/31/2024 In re: Victoria Marie Coopman - Memorandum Decision After Trial on Complaint Pursuant to 11 U.S.C. §§ 523(a)(2)(A), 523(a)(6), 727(a)(3), and 727(a)(4) Honorable Mark D. Houle
03/28/2024 In re: 2202 East Anderson St., LLC - Memorandum Decision on Aver Fee Application Honorable Neil W. Bason
03/21/2024 In re: Philip Dennis Gardner and Andrea Ruth Bowen-Gardner - Memorandum Decision Re: Plan Confirmation Honorable Neil W. Bason
02/29/2024 In re: Order And Decision Denying In Part And Granting In Part Motion Of Defendants Randeep S. Grewal, Susan Whalen And Ernesto Olivares To Dismiss First Amended Complaint [Adv. Dkt. 68] Honorable Martin R. Barash
02/20/2024 In re: Aleksandr Vitalievich Sabadash - Memorandum Decision Granting Petition for Recognition of Foreign Proceeding Honorable Neil W. Bason
02/05/2024 In re: Kody Branch of California, Inc., Memorandum of Decision and Order Denying Plaintiff's Motion for Right to Attach Order and Issuance of Writ of Prejudgment Honorable Robert Kwan

Pages