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
08/07/2015 In re: Nune Kazaryan - Order Denying Without Prejudice Debtor's Motion Requiring Capital One Bank (USA) N.A., To Appear And Show Cause Why It Should Not Be Held In Contempt For Violating 11 U.S.C. Section 524(a)(2) Honorable Robert Kwan
08/03/2015 In re: Nikogos Kosoyan - Order Denying Motion for FRBP Rule 2004 Examination of Third Party Honorable Robert Kwan
08/03/2015 In re: Joseph Ellison - Order on Plaintiff's JPMorgan Chase and JP Morgan Securities, LLC's Motion For Summary Judgment, Denying Summary Judgment, Granting Relief in Part by treating certain facts as established pursuant to Federal Rule of Civil..... Honorable Robert Kwan
07/28/2015 In re: Cynthia Cynko Zipser - Memorandum Decision Honorable Peter H. Carroll
07/27/2015 In re: Maurice Allen Gilbert - Memorandum of Decision Denying Confirmation of Debtor's Chapter 13 Plan and Dismissing Debtor's Chapter 13 Case Without Predudice Honorable Mark D. Houle
07/24/2015 In re: Valley Health System - Memorandum Re: Motion Of Debtor Valley Health System For Issuance Of An Order To Show Cause Re Civil Contempt Against Peggy Kirton, Diana Agnello And Gregory G. Peterson, and Each Of Them Honorable Peter H. Carroll
07/24/2015 In re: Valley Health System - Memorandum RE: Plaintiffs' Motion for Remand and Metropolitan Life Insurance Company's Motion for Judgment on the Pleadings, or in the Alternative Summary Judgment Honorable Peter H. Carroll
07/10/2015 In re: Steven Altamirano - Memorandum Decision on Motion of Deutsche Bank National Trust Company for Relief from Stay Honorable Robert Kwan
07/10/2015 In re: Tony L Phan and Jenny Nguyen - Memorandum Decision and Order Honorable Mark S. Wallace
07/10/2015 In re: Charles A Breul - Memorandum Of Decision Re Order To Show Cause Re Contempt For Violations Of (1) The Automatic Stay; And (2) The Discharge Injunction Honorable Maureen A. Tighe
07/07/2015 In re: Los Arboles Apartments Townhomes, LLC - Order on application for temporary restraining order and order to show cause re preliminary injunction Honorable Robert Kwan
07/02/2015 In re: David A. Wilson - Order on judgment creditors' motion to compel answers of judgment debtor Honorable Robert Kwan
07/02/2015 In re: David A. Wilson - Order on the judgment debtor's motion to strike declarations of Thomas I. McKnew, IV and James A. Hinds, Jr. Honorable Robert Kwan
06/30/2015 In re: Crystal Cathedral Ministries - Order Granting Joint Motion of Plan Agent and Reorganized Debtor for Substitution of Deceased Parties Honorable Robert Kwan
06/26/2015 In re: Rita Gail Farris-Ellison - Order Denying Motion to compel discovery responses without prejudice and continuing hearing on motion for summary judgment from 7/21/15 to 8/25/15 at 2:00 P.M. Honorable Robert Kwan
06/22/2015 In re: Corona CareConvalescent Corporation - Order granting motion to approve stipulation for reimbursement to purchaser pursuant to management and operations transfer agreement Honorable Robert Kwan
06/19/2015 In re: Mayra Elizabeth Montellano and Jorge Francisco Vazquez - Order Denying Without Prejudice Debtor Mayra Montellano's Motion to Recover Wages Garnished Prepetition Honorable Robert Kwan
06/19/2015 In re: Diana Lopez - Findings of Fact and Conclusions of Law Following Trial RE Chapter 7 Trustee's Complaint Objecting to Debtor's Discharge Under 11 U.S.C.§ 727 (A) Honorable Maureen A. Tighe
06/12/2015 In re: Loren Miller and Sarah Miller - Memorandum Regarding Plaintiffs Motion For Summary Judgment Against Defendant Loren Miller Under 11 U.S.C. Sections 727(a)(2)(A), (a)(2)(B), (a)(4)(A), And (a)(6)(A) Honorable Peter H. Carroll
06/11/2015 In re: Mark Vincent Kaplan - Order Denying Motion In Individual Ch 11 Case For Order Pursuant to 11 U.S.C. Sec. 363 Setting Budget for Interim Use of Estate Property as Defined in 11 U.S.C. Sec. 1115 Honorable Robert Kwan
06/09/2015 In re: Jae Dong Tak - Order Denying Motion To Avoid Lien. The court grants movant 60 days leave to supplement the motion with a declaration of the appraiser under penalty of perjury if movant is relying upon the appraisal report, file and serve... Honorable Robert Kwan
06/09/2015 In re: Jae Dong Tak - Order Denying Motion To Avoid Lien. The court grants movant 60 days leave to supplement the motion with a declaration of the appraiser under penalty of perjury if movant is relying upon the appraisal report, file and serve.... Honorable Robert Kwan
06/08/2015 In re: Mina Montejano - Order Denying Emergency Motion for an Injunction Enjoining Creditor’s Intended Foreclosure Sale on 6/9/2015 Honorable Robert Kwan
06/08/2015 In re: Brian J Cook & Victoria Velasquez Cook - Order Denying Debtors’ Motion to Reject Executory Contract Honorable Robert Kwan
06/08/2015 In re: Vaheh Sahakian & Edna Evazyan - Amended Order Granting Motion to Avoid Lien Under 11 U.S.C.§ 522(f) (Real Property) Honorable Robert Kwan
06/08/2015 In re: Catherine Reiner - Order Denying Debtor's Motion To Disallow Mercado Claim Honorable Thomas B. Donovan
06/03/2015 In re: Newton Enterprises - Memorandum Decision Honorable Peter H. Carroll
05/29/2015 In re: Art and Architecture Book of the 21st Century - Order Authorizing Debtor To Exercise Purchase Option And Enter Into Agreement With Los Angeles County Metropolitan Transportation Authority For Purchase And Sale Of Real Property Located At 9430 .... Honorable Robert Kwan
05/27/2015 In re: Dong Yun Park and Jung Ae Park - Order Approving in Part and Disapproving in Part Stipulation for Judgment Honorable Robert Kwan
05/22/2015 In re: Domun Locis LLC - Order on Stipulation Among Debtor Domum Locis, LLC, and Michael J. Kilroy Regarding Payment of Quarterly Fees to the Office of the United States Trustee Honorable Robert Kwan
05/22/2015 In re: Michael Joseph Kilroy - Order on Stipulation Among Domun Locis, LLC, and Debtor Michael J. Kilroy Regarding Payment of Quarterly Fees to the Office of the United States Trustee Honorable Robert Kwan
05/21/2015 In re: Charlene M. Milby - Memorandum Regarding Plaintiffs' Motion for Parital Reconsideration of Order Granting Defenants' Motions for Summary Judgment or, Alternatively, for Partial Summary Judgment Honorable Peter H. Carroll
05/14/2015 In re: Jordan Wank - Memorandum of Decision re 1) Application for compensation for payment of fees and/or expenses filed by William H. Schultz; and 2) Motion for attorney's fees filed by Lincoln Quintana Honorable Maureen A. Tighe
05/13/2015 In re: Lydia E. Harris - Notice of Tentative Ruling Re Plaintiff's Motion for Summary Judgment against Michael Harris Honorable Maureen A. Tighe
05/08/2015 In re: Mark Lebens - Order Denying Second Request for Special Appointment to Serve Process Honorable Robert Kwan
05/07/2015 In re: Catherine Z. Cass - Findings of fact and conclusions of law after trial on contested matters of: (1) trustee's motion for order granting surcharge pursuant to 11 U.S.C. section 506(c); and (2) judgment creditors' motion to disgorge fees Honorable Robert Kwan
05/07/2015 In re: Mark Lebens - Order Denying Request for Special Appointment to Serve Process Honorable Robert Kwan
05/06/2015 In re: Jeffrey L. Hayde - Memorandum of Decision Denying Motion to Dismiss Bankruptcy Case Under Sec 1112(b) Honorable Maureen A. Tighe
05/05/2015 In re: Garry Michael Kann - Order: (1) Denying cross-motions to compel deposition and motion to compel mediation and extend discovery, and (2) granting short extension of time to complete mediation Honorable Robert Kwan
05/01/2015 In re: Marilu F. Touma - Memorandum of Decision Honorable Martin R. Barash
05/01/2015 In re: Rosalva Lua - Order Re Memorandum of Decision on Trustee's Objection to Debtor's Amended Homestead Exemption [FOR PUBLICATION] Honorable Deborah J. Saltzman
04/29/2015 In re: Owner Management Service, LLC - Memorandum of Decision RE: Motion For Summary Judgment Honorable Maureen A. Tighe
04/27/2015 In re: Dalia Isabel Aguilar - Order Denying Motion To Avoid Lien Honorable Robert Kwan
04/21/2015 In re: Carolyn Deutsch - Memorandum Decision Denying Confirmation of Debtor's Chapter 13 Plan Honorable Scott H. Yun
04/21/2015 In re: Art and Architecture Book of the 21st Century - Order Approving Stipulation Regarding Conduct Of Rule 2004 Examination Including Production Of Documents By Official Committee Of Unsecured Creditors And Chapter 11 Debtor In Possession Honorable Robert Kwan
04/20/2015 In re: Morry Waksberg MD Inc - Memorandum of decision Granting in Part Request for Allowance and Payment of Administrative Claim The Bankruptcy Law Firm, P.C Honorable Sheri Bluebond
04/14/2015 In re: Shirley Foose McClure - Memorandum Denying Barrett S. Litt's Emergency Motion for a stay pending appeal of The Court's April 2, 2015 order on motion to use proceeds Honorable Geraldine Mund
04/14/2015 In re: Ateco, Inc. - Memorandum of Decision Re Remand from The District Court for The Limited Determination of Escusable Neglect under Fed. R. Bankr P. 8002(d)(1)(B) Honorable Maureen A. Tighe
04/08/2015 In re: Estate Financial, Inc. - Order on Motion of Bryan Cave LLP to Compel the Production of Documents Honorable Peter H. Carroll
04/07/2015 In re: Paul Faustin Morris; Anne H. Morris - Findings of Fact and Conclusions of law after trial Honorable Robert Kwan

Pages