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
09/08/2014 In re: Morreale Hotel LLC - Order on Memorandum Decision on Motions of Oaktree Capital Management LP and Oaktree Group Holdings GP, LLC for Attorneys' Fees and Expenses Honorable Robert Kwan
09/04/2014 In re: William Ginzburg - Memorandum of Decision RE: Motion for Reconsideration Honorable Maureen A. Tighe
09/03/2014 In re: Cheri Fu and Thomas Fu - Order Denying Motion for Continuance of Hearing Honorable Theodor C. Albert
08/28/2014 In re: Ne Opco, Inc. - Order Denying Motion To Transfer Venue to the United States Bankruptcy Court for the District of Delaware pursuant to 28 U.S.C. 1412 Honorable Robert Kwan
08/28/2014 In re: Ne Opco, Inc., - Order Granting Motion to Remand Case to Superior Court of California pursuant to 28 U.S.C. 1452(b) Honorable Robert Kwan
08/22/2014 In re: EXO-Grey Corporation - Memorandum decision Denying Debtor's Motion to Approve Disclosure Statement Honorable Thomas B. Donovan
08/22/2014 In re: James Olen and Ngozi Evelyn Bolen - Memorandum Decision Granting United States Trustee's Motion to Dismiss Debtors' Bankruptcy Case Pursuant to 11 U.S.C. SECTION 707(b)(3) Honorable Thomas B. Donovan
08/20/2014 In re: Saeed Cohen - Order Granting Motion For Preliminary Injunction & MEMORANDUM DECISION Honorable Neil W. Bason
08/14/2014 In re: Yusuf Bey, Jr. - Memorandum of Decision re Defendant's Motion to Dismiss Adversary Complaint Honorable Maureen A. Tighe
08/12/2014 In re: AJK Gadsen, LLC - Findings Of Fact And Conclusions Of Law [Lbr 7052-1] Honorable Maureen A. Tighe
08/08/2014 In re: Mark Alan Shoemaker - Memorandum Decision on Caliber Home Loans Inc.'s Motion For Relief From Stay Honorable Thomas B. Donovan
08/06/2014 In re: Aloojian Enterprises, LLC - Memorandum decision conditionally approving the employment application of Glassratner Advisory & Capital Group, LLC Honorable Neil W. Bason
08/06/2014 In re: Vida Shakib - Supplemental Memorandum Decision After Trial Honorable Thomas B. Donovan
07/28/2014 In re: William Joseph Urs and Barbara Margaret Urso - Memorandum Decision on Adversary Complaint Objecting to Discharge Honorable Robert Kwan
07/24/2014 In re: Edward E. Elliott - Order Denying "Motion To Reopen Case" Honorable Victoria S. Kaufman
07/23/2014 In re: Mark W. Lebens - Memorandum Decision on Third and Final Application For Payment of Fees and Expenses pursuant to 11 U.S.C. 330 Honorable Robert Kwan
07/14/2014 In re: Avram Moshe Perry - Memorandum of Opinion Exercising Court's Discretion to Abstain from Hearing The 1st,2nd,3rd,4th,6th,8th,9th and 10th causes of action in this proceeding Honorable Geraldine Mund
07/11/2014 In re: Leonor C Zimerman - Court Written Tentative Ruling Regarding Motion for Relief from the Automatic Stay by WeberWay LJM LLC Honorable Geraldine Mund
06/26/2014 In re: Robert F. Aldava - Memorandum Decision Granting Motion to Avoid Junior Lien Honorable Neil W. Bason
06/23/2014 In re: Alen L. Ly - Memorandum Decision Honorable Thomas B. Donovan
06/20/2014 In re: Avis Richelle Copelin - Memorandum Decision on Motion to Remand Removed Unlawful Detainer Case to Superior Court of California Pursuant to 28 U.S.C. §§ 1447(c) AND 1452(b) Honorable Robert Kwan
06/20/2014 In re: Avis Richelle Copelin - Memorandum Decision on Motion for Reconsideration of Order Granting Relief From Stay Honorable Robert Kwan
06/18/2014 Report and Recommendation of US Bankruptcy Court Judge Ernest M. Robles to the US District Court Containing Proposed Findings of Fact, Conclusions of Law, Final Judgment Regarding Defendant’s Motion for Judgment on the Pleadings Honorable Ernest M. Robles
06/18/2014 In re: Rumio Sato and Junko Sato - MEMORANDUM OF DECISION RE: TRIAL ON SECOND AMENDED COMPLAINT FOR: EXCEPTION TO DISCHARGE OF DEBT PURSUANT TO 11 U.S.C. 523(A)(2), (A)(4), AND (A)(19) Honorable Maureen A. Tighe
06/12/2014 In re: Avram Moshe Perry - Memorandum of Decision RE: Debtor's Motion to Recuse the Honorable Geraldine Mund Honorable Geraldine Mund
06/12/2014 In re: Ateco Inc - Memorandum of Decision RE Motion for New Trial Honorable Maureen A. Tighe
06/12/2014 In re: Diana Lopez - Memorandum Of Decision Re: Defendant’s Motion For Summary Judgment Honorable Maureen A. Tighe
06/06/2014 In re: Bennon Ty Bishop and Michelle Bishop - Memorandum decision on plaintiff's fourth amended complaint to avoid and recover intentional and constructive fraudulent transfers and post-petition transfers Honorable Robert Kwan
05/28/2014 In re: Tami Ohana - Order on emergency motion for immediate stay of writ of execution of real property - DENIED WITHOUT PREJUDICE Honorable Robert Kwan
05/27/2014 In re: Simion Popescu - Memorandum Of Decision Re: Defendant’s Motion For Summary Judgment Honorable Maureen A. Tighe
05/15/2014 In re: MJM Management, LLC - Order clarifying memorandum decision entered on May 12, 2014 Honorable Thomas B. Donovan
05/12/2014 In re: MJM Management, LLC - Memorandum Decision regarding Nunc Pro Tunc Attorneys' Employment and Fee Application Honorable Thomas B. Donovan
05/12/2014 In re: XF Enterprises, LLC - Memorandum of Decision Honorable Thomas B. Donovan
05/09/2014 In re: Andre Haghverdian - Memorandum of Decision Honorable Peter H. Carroll
05/09/2014 In re: Andre Haghverdian - Judgment Honorable Peter H. Carroll
05/07/2014 In re: Leodis Clyde Matthews - Order Denying Defendant's Motion to Dismiss Complaint Honorable Robert Kwan
05/05/2014 In re: Orange Coast Real Estate Investments, Inc., - Order Granting in part Defendant's Motion (1) for a More Definite Statement; (2) To Strike; and (3) To Dismiss; Vacating Hearing and Continuing Status Conference Honorable Robert Kwan
05/01/2014 In re: Sie Khalil - Memorandum Of Decision Re: Motion For Summary Judgment Honorable Maureen A. Tighe
04/24/2014 In re: Minon Miller - Order Denying Motion for Leave to Amend Motion to Dismiss with Nondischargeability Complaint and for "Relation Back", or, in the Alternative, to Amend Basis of Motion to Dismiss Honorable Robert Kwan
04/22/2014 In re: Summit Holdings of Illinois, LLC - Memorandum Decision RE: Neman Motion To Dismiss Chapter 11 Case Honorable Thomas B. Donovan
04/15/2014 In re: Raphael Mense and Cottonsmith, LLC - Memorandum Decision [FOR PUBLICATION] Honorable Peter H. Carroll
04/09/2014 In re: Sonjia May Gonzales - Memorandum of Decision RE Motion for Clarification of Chapter 13 Confirmation Order [FOR PUBLICATION] Honorable Meredith A. Jury
04/04/2014 In re: Garry Michael Kann - Order Denying Defendant’s Motion to Dismiss Plaintiff’s Second Amended Complaint and Setting Further Proceedings Honorable Robert Kwan
04/03/2014 In re: Centerstone Diamonds, Inc. - Amended Memorandum Decision Honorable Peter H. Carroll
04/02/2014 In re: Roxanna Ramey and Mark Jenkins - Memorandum of Decision After Trial Honorable Ernest M. Robles
03/31/2014 In re: Ritchie R. Roberts - Findings of Fact and Conclusions of Law After Trial Honorable Robert Kwan
03/31/2014 In re: GSM Wireless, Inc. - Supplemental Memorandum Decision on Trustee's Claim for Common Counts Honorable Robert Kwan
03/28/2014 In re: Maria Victoria Reade - Memorandum Decision Honorable Peter H. Carroll
03/28/2014 In re: Vineyard National Bancorp - Memorandum of Decision After Trial on (i) Count IV of the Complaint; and (ii) Count of the Amended Counterclaim Honorable Richard M. Neiter
03/28/2014 In re: Kathleen Kellogg-Taxe - Memorandum of Decision Regarding Chapter 7 Trustee's "Motion for Preliminary Injunction and Appointment of Receiver" Honorable Richard M. Neiter

Pages