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
04/02/2015 In re: Shirley Foose McClure - Memorandum on Motion to Limit Liens of Judgment Creditor to Certain Properties Honorable Geraldine Mund
03/30/2015 In re: Enid Banfield Richards - Order Granting Motions of Defendants Claudon E. Richards and Enid Banfield Richards to Set Aside Entry of Default Honorable Robert Kwan
03/30/2015 In re: Enid Banfield Richards - Order Denying Motion of Defendant Claudon E. Richards to Dismiss Honorable Robert Kwan
03/24/2015 In re: Lidia P Kluft - Order Barring Stephen Adrian Rodriguez from Filing any Involuntary Peitions in any Division of the Central District of California and Referring this Case for Criminal Investigation Honorable Thomas B. Donovan
03/24/2015 In re: Robert Reza Rezvani - Order Setting Hearing on Motion for Reconsideration of Dismissal of Adversary Proceeding Honorable Thomas B. Donovan
03/20/2015 In re: C.M. Meiers Company, Inc. - Memorandum of Decision Honorable Maureen A. Tighe
03/19/2015 In re: Je Hyeon Lee - Findings of Fact and Conclusions of Law Following Trial and Order Thereon Honorable Robert Kwan
03/19/2015 In re: Shawna Lynn Kimball - Memorandum Regarding Plaintiff's Motion for Summary Judgment and Defendant, Raymond E. Penman, III's Motion for Summary Judgment Honorable Peter H. Carroll
03/17/2015 In re: Reginald Escobar Silva and Carlita Marie Silvla - Memorandum Decision Honorable Peter H. Carroll
03/13/2015 In re: Jeffrey Scott Wettstein and Natorae Marie Wetstein - Memorandum Decision Honorable Peter H. Carroll
03/12/2015 In re: Chin Kun An - Order Denying Motion for Reconsideration Honorable Sheri Bluebond
03/11/2015 In re: Robert Reza Rezvani - Order Regarding Motion for Reconsideration and Request to Vacate the Dismissal Honorable Thomas B. Donovan
03/09/2015 In re: Art and Architecture Books of the 21st Century - Order approving "stipulation to confer standing and authority on official committee of unsecured creditors to pursue and prosecute action and claims for relief against Ben Jewelry, Inc. Honorable Robert Kwan
03/09/2015 In re: John Sperry Reynolds - Memorandum Decision Honorable Peter H. Carroll
03/09/2015 In re: Reginald Escobar Silva and Carlita Marie Silva - Memorandum Regarding Plaintiff's Motion for Preliminary Injunction Honorable Peter H. Carroll
03/06/2015 In re: Corona Care Convalescent Corporation - Memorandum decision on: (1) motion of United States Trustee under 11 U.S.C. section 1112(b)(1) to convert, dismiss or appoint a chapter 11 trustee; and (2) motion of creditors' committee to appoint a ch 11.... Honorable Robert Kwan
03/05/2015 In re: NNN 1818 Market Street, LLC - Order Remanding Proceeding (Including All Claims and Causes of Action Therein) To State Court Honorable Thomas B. Donovan
03/05/2015 In re: NNN 1818 Market Street, LLC - Findings of Fact and Conclusions of Law Remanding proceeding (Including All Claims and Causes of Action Therein) To State Court Honorable Thomas B. Donovan
03/05/2015 In re: NNN 1818 Market Street, LLC - Order Remanding Proceeding (Including All Claims and Causes of Action Therein) To State Court Honorable Thomas B. Donovan
03/05/2015 In re: NNN 1818 Market Street, LLC - Findings of Fact and Conclusions of Law Remanding proceeding (Including All Claims and Causes of Action Therein) To State Court Honorable Thomas B. Donovan
03/05/2015 In re: NNN 1818 Market Street, LLC - Order Remanding Proceeding (Including All Claims and Causes of Action Therein) To State Court Honorable Thomas B. Donovan
03/05/2015 In re: NNN 1818 Market Street, LLC - Findings of Fact and Conclusions of Law Remanding proceeding (Including All Claims and Causes of Action Therein) To State Court Honorable Thomas B. Donovan
03/05/2015 In re: NNN 1818 Market Street, LLC - Findings of Fact and Conclusions of Law Regarding Dismissal of Each Jointly Administered Chapter 11 Case Honorable Thomas B. Donovan
03/05/2015 In re: NNN 1818 Market Street, LLC - Order Dismissing each Jointly Administered Chapter 11 Case Honorable Thomas B. Donovan
03/02/2015 In re: Charlene M. Milby - Memorandum Regarding Defendants' Motions For Summary Judgment or, Alternatively, For Partial Summary Judgment Honorable Peter H. Carroll
02/26/2015 In re: Ellen Lucile Salkin - Memorandum Decision and Order [FOR PUBLICATION] Honorable Mark S. Wallace
02/25/2015 In re: Estavan Capital LLC, Memorandum decision on amended motion of U.S. Bank National Association for relief from stay and Annulment of the Stay Honorable Robert Kwan
02/18/2015 In re: Chin Kun An - Memorandum Decision Denying Motion Of Creditor Paula Boyd For Relief From Discharge Injunction To Prosecute Action In Nonbankruptcy Court Honorable Sheri Bluebond
02/17/2015 In re: Lydia J. Santana - Order vacating order imposing sanctions against counsel for late opposition and taking hearing on reconsideration off calendar Honorable Robert Kwan
02/10/2015 In re: James A. Krage - Memorandum of Decision on Debtor’s Writ of Error; Motion to Reconsider Order Denying Motion to Extend Time to File Notice of Appeal of Order Granting Relief From Stay; and Request for Judge Brand to Recuse Herself for Bias..... Honorable Julia W. Brand
02/10/2015 In re: James A. Krage - Memorandum of Decision Motion to Declare Plaintiff James A. Drage A Vexatious Litigant for Order to Furnish Security and For Prefiling Order Honorable Julia W. Brand
02/10/2015 In re: James A. Krage - Order Denying Debtor’s Writ Of Error; Motion To Reconsider Order Denying Motion To Extend Time To File Notice Of Appeal Of Order Granting Relief From Stay; And Request For Judge Brand To Recuse Herself For Bias And Prejudice Honorable Julia W. Brand
02/10/2015 In re: James A. Krage - Order Granting In Part Motion To Declare Plaintiff James A. Krage A Vexatious Litigant For Order To Furnish Security And For Prefiling Order Honorable Julia W. Brand
02/06/2015 In re: Cosmic Tophat, LLC - Memorandum Decision (1) Granting Motion for Contempt as Against the Debtor and (2) Denying Motion and Discharging Order to Show Cause as to Respondent Johann Kubel Only Honorable Neil W. Bason
02/05/2015 In re: Belen Escobar - Memorandum Decision and Order Denying Debtor's Motion for Confirmation That Stay Existed at the Time of Filing Honorable Robert Kwan
01/27/2015 In re: Lydia J. Santana - Order Imposing Sanctions Against Counsel for Debtor for Late Opposition to Motion for Relief from Stay Honorable Robert Kwan
01/26/2015 In re: Julio Caesar Aguilar - Order Denying Defendants' Motion to Dismiss and Ordering Defendant to Answer Honorable Robert Kwan
01/20/2015 In re: Michael Lynn Richter - MEMORANDUM DECISION on Rustling Oaks, LLC's Motion for Relief from the Automatic Stay - UNLAWFUL DETAINER Honorable Scott H. Yun
01/16/2015 In re: Villie London - Order denying debtor's motion for authority to redeem personal property without prejudice Honorable Robert Kwan
01/14/2015 In re: Underground Energy, Inc. - Memorandum Decision Honorable Peter H. Carroll
01/14/2015 In re: Avis Richelle Copelin - Findings of Fact and Conclusions of Law Honorable Robert Kwan
01/14/2015 In re: Avis Richelle Copelin - Findings of Fact and Conclusions of Law Honorable Robert Kwan
01/12/2015 In re: M&H Junior, Inc. - Order granting in part and denying in part creditor Hulen Mall, LLC's motion to dismiss the chapter 7 bankruptcy case Honorable Robert Kwan
01/07/2015 In re: Robert Vilas Johnson and Linda Joyce Johnson - Memorandum of Decision on Statute of Limitation and Derivative Nature of Claim Issues on The Trustee's Objection to Proof of Claim 14-1 of Drew Kaplan Honorable Geraldine Mund
01/06/2015 In re: Martin Pemstein and Diana Pemstein - Order on Defendant's Motion to Reconsider Findings of Fact and Conclusions of Law After Trial on 11 U.S.C. 523(a)(4) Claim and Order Thereon as Amended Honorable Robert Kwan
01/06/2015 In re: Martin Pemstein and Diana Pemstein - Order of Abstention on Debtor Martin Pemstein's Motion to Recover Excess Payments Honorable Robert Kwan
01/06/2015 In re: Jeffrey Curtis Archer - Memorandum of Decision RE: Motion For Summary Judgment Honorable Maureen A. Tighe
12/30/2014 In re: Peter Pedrom Etesamnia - Order dismissing plaintiff's second amended complaint without leave to amend Honorable Thomas B. Donovan
12/23/2014 In re: Maria Victoris Reade - Memorandum Decision Regarding Objections to the Debtor’s Second Amended Homestead Exemption Honorable Deborah J. Saltzman
12/23/2014 In re: Maria Victoria Reade - Order/Memorandum of Decision Regarding Objections to the Debtor's Second Amended Homestead Exemption Honorable Deborah J. Saltzman

Pages