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.

Datesort descending
12/16/2019 In re: Maria Elena Rodriguez - Memorandum Decision And Order Honorable Mark S. Wallace
12/17/2019 In re: Owen James Thornton - Separate Statement of Decision on Debtor’s Motion to Avoid Lien of Judgment Creditor Navi Maddy Honorable Robert Kwan
12/19/2019 In re: Christina Marie Uzeta - Memorandum of Decision Finding that Plaintiffs are not Entitled to a Judgment of Non-Dischargeability Pursuant to § 523(A)(6) Honorable Ernest M. Robles
12/19/2019 In re: Michael Alan Bark and Dena Rae Bark - Memorandum of Decision Denying Motion for Sanctions Filed by Glenn Deckman Honorable Ernest M. Robles
12/20/2019 In re: Arturo Gonzalez, an individual, dba Long Beach Realty, Inc., dba South Bay Realty; dba Mindset Order – After Hearing on Motion by the Defendant and Chapter 7 Trustee, Wesley H. Avery, for Order Dismissing Complaint Pursuant to FRCP . . . Honorable Robert Kwan
12/20/2019 In re: Brian J. Cook and Victoria Velasquez Cook - Order Granting in Part and Denying in Part Motion of Plaintiff Edward Franowicz for Order Awarding Attorney’s Fees and Costs Honorable Robert Kwan
12/20/2019 In re: Gary Moll - Memorandum Decision on Plaintiff's First Amended Complaint for Dischargeability: 11 U.S.C. §§ 523(a)(2), 523(a)(4), 523(a)(6) Honorable Robert Kwan
12/26/2019 LA-19-16510-RK Arno Arutyunyan - Memorandum Decision on Defendant’s Motion for Dismissal of Adversarial Proceedings Filed by Plaintiff Against Defendant Honorable Robert Kwan
12/27/2019 In re: Armond Rostamians - Memorandum of Decision Denying Motion for Removal from Schedule of Unsecured Creditors Honorable Ernest M. Robles
01/09/2020 In re: Verity Health System of California, Inc., et al., - Memorandum of Decision Granting Debtor's Emergency Motion for Authorization to Close St. Vincent Medical Center Honorable Ernest M. Robles
01/16/2020 In re: Verity Health System of California, Inc., et al., - Memorandum of Decision (1) Denying Without Prejudice Ex-Parte Motion to File Materials Under Seal and (2) Requiring Defendants to Submit Evidence Supporting the Confidentiality of the Materials by Honorable Ernest M. Robles
01/21/2020 In re: C&M Russell, LLC - Separate Statement of Decision on Motion of Defendants to Compel Plaintiff as Vexatious Litigant to Post Security and to Restrict Plaintiff’s Future Filings Honorable Robert Kwan
01/24/2020 In re: Refugio Vasquez - Order: (1) Denying in Part And Granting in Part Debtor’s Request for Reconsideration of Order Denying Chapter 7 Filing Fee Waiver in Debtor’s Answer to Order on Installment Court Fee Payments; and (2) Requiring Debtor to Appear in Honorable Robert Kwan
02/10/2020 In re: Mary Cummins-Cobb - Statement of Uncontroverted Facts and Conclusions of Law on Defendant’s Motion for Partial Summary Judgment Honorable Robert Kwan
02/11/2020 In re: Bernd Schaefers - Memorandum of Decision Denying Motion to Strike Notice of Appeal Honorable Martin R. Barash
02/21/2020 In re: Progressive Solutions, Inc., - Order Regarding Motion for Order Authorizing Amendment of Chapter 11 Petition to Elect Subchapter V, and Confirmation of Amended Chapter 11 Small Business Plan Honorable Scott C. Clarkson
02/28/2020 In re: Charles E. Cowser - Memorandum of Decision Regarding Confirmation of Chapter 13 Plan Honorable Wayne Johnson
02/28/2020 In re: 2034 Sunset Plaza Drive, LLC - Memorandum Decision Denying Motion of Pivotal Capital for Order Determining That Debtor’s Real Property Is Single Asset Real Estate Honorable Sheri Bluebond
03/04/2020 In re: Invensure Insurance Brokers, Inc. - Order and Memorandum Decision Sustaining Debtor's Objection to Claim #5 Honorable Scott C. Clarkson
03/10/2020 In re: Paul Gregory Katona and Gail Marie Katona - Memorandum Decision and Order Following Trial Honorable Mark S. Wallace
03/12/2020 Memorandum of Decision Denying Debtors’ Motion to Vacate Order Denying Motion to Avoid Lien Under 11 U.S.C. §522(F) Honorable Ernest M. Robles
03/17/2020 In re: Jose Uribe-Soltero - Order Denying Motion of Merchants Acquisition Group LLC for an Order Authorizing Debtor Examination and Production of Documents Under Bankruptcy Rule 2004 Honorable Robert Kwan
03/17/2020 In re: Serapio Venegas - Order Denying Motion of Alliance United Insurance Company to Dismiss Bankruptcy Case Honorable Robert Kwan
03/19/2020 In re: Mary Cummins-Cobb - Order Denying (1) Defendant’s Ex Parte Motion to Stay Proceedings Relating to The Judgment In The Adversary Proceeding and The Appeal in The Adversary Proceeding and The Bankruptcy Case; and (2) Application for Order Shortening Honorable Robert Kwan
03/25/2020 In re: John Thymes and Shirley Thymes - Memorandum of Decision Denying Motion for Reconsideration Honorable Ernest M. Robles
04/01/2020 In re: Crystal Cathedral Ministries - Memorandum Decision and Order on Motion of Respondent Carol Milner for Sanctions Under Federal Rule of Bankruptcy Procedure 9011 or The Court’s Inherent Authority Against Debtor, Crystal Cathedral Ministries, and Debt Honorable Robert Kwan
04/09/2020 In re: David MacMillan and Cynthia Barrett Martin - Memorandum Decision Denying Plaintiff’s Motion ror Partial Summary Judgment Under 11 U.S.C. § 727(A)(4), (A)(5), And (A)(6) Honorable Neil W. Bason
04/13/2020 In re: Catalina Sea Ranch, LLC - Memorandum Decision Granting Motion Sell Assets Free and Clear of All Interests, Including Successor Liability Honorable Neil W. Bason
04/21/2020 In re: Korean Western Presbyterian Church of Los Angeles - Memorandum Decision to Appoint Chapter 11 Trustee Honorable Neil W. Bason
04/21/2020 In re: Korean Western Presbyterian Church of Los Angeles - Memorandum Decision (A) That the Automatic Stay Covers State Court Litigation But (B) Determining That “Cause” Exists to Modify The Stay So That Such Litigation May Proceed Honorable Neil W. Bason
04/21/2020 In re: Jonathan Andrew Arid - Memorandum of Decision Granting Debtor’s Motion To Avoid Lien Under 11 U.S.C. § 522(F), And, If Applicable, For Turnover Of Property (Personal Property) Honorable Ernest M. Robles
04/28/2020 In re: Stephen Winner - Memorandum of Decision Denying Emergency Motion to Vacate April 20, 2020 Order And To Reinstate Automatic Stay Honorable Ernest M. Robles
05/05/2020 In re: Arka Sangbarani Oroojian - Order abstaining from determining plaintiff's tort claims against defendant underlying her debt dischargeability claim in this adversary proceeding, granting stay relief sua sponte to allow State Court action to liquidate Honorable Robert Kwan
05/19/2020 In re: Alvin Yap Edillor - Separate statement of decision on motion of chapter 7 trustee for order approving settlement with debtor, Jocelyn Edillor and Ophelia Edillor Honorable Robert Kwan
05/28/2020 In re: Sandra Lisa Sandoval - Order Denying Motion to settle property division claim for $-0- Honorable Neil W. Bason
05/28/2020 In re: David Lee - Memorandum decision on claim of lender YCCS LLC, for attorneys' fees and costs on its secured claim under 11 U.S.C. Section 506(b) and debtor's objection thereto. Honorable Robert Kwan
06/03/2020 in re: Michael Bonert and Vivien Bonert - Memorandum of Decision Authorizing Debtors to Proceed Under Subchapter V of Chapter 11 Honorable Ernest M. Robles
06/15/2020 In re: 8590 Sunset A-FS, LLC dba Cafe Primo, Debtor. - Memorandum of Decision Authorizing Chapter 7 Trustee to File First Amended Complaint Honorable Ernest M. Robles
06/24/2020 In re: Prototype Engineering & Manufacturing, Inc., - Order re: Motion to Approve Stipulation to Modify Automatic Stay to Permit Crash Victim Claimants to Liquidate Claims Against The Estate Honorable Robert Kwan
07/07/2020 In Re: Prototype Engineering & Manufacturing, Inc.,- Memorandum Decision Granting In Part And Denying In Part Defendants’ Motion To Expunge Lis Pendens Honorable Robert Kwan
07/08/2020 In Re: Angelica-Valdez,- Order Denying, Without Prejudice, Motion of Rebecca Lim for Relief from Discharge Injunction and Determination that Injunction is Inapplicable Honorable Robert Kwan
07/10/2020 In re: Bradley and Allison Barnes - Memorandum Decision on Debtors’ Motion for an Order to Show Cause Why Wvbagd, LLC and Its Attorneys Kevin Eikenberry, Peter J. Veiguela, and Fidelity National Law Group Should Not Be Held in Contempt of Court for Violat Honorable Robert Kwan
07/17/2020 In re: Marisa Moreno - Memorandum of Decision Honorable Wayne Johnson
07/21/2020 In re: Bernd Schaefers - Report and Recommendation to The District Court Regarding Defendants' Motions for Summary Judgment Honorable Martin R. Barash
07/21/2020 In re: Steve William Nolan - Order and Memorandum Decision Overruling Trustee’s Objection to Debtor’s Claimed Homestead Exemption Honorable Scott C. Clarkson
07/23/2020 In re: Tracey P. Nubia - Memorandum Decision Denying Motion to Avoid Junior Lien Honorable Neil W. Bason
07/23/2020 In re: Rosalina Lizardo Harris - Memorandum of Decision Granting Motion for Attorneys’ Fees Under 42 U.S.C. § 1988 [Relates to Doc. No. 38] Honorable Ernest M. Robles
07/23/2020 In re: Rosalina Lizardo Harris - Memorandum of Decision Denying Motion for Sanctions Pursuant to Bankruptcy Rule 9011 And 11 U.S.C. § 105(A) [Relates to Doc. No. 40] Honorable Ernest M. Robles
07/31/2020 In re: John Martin Mata & Livier Mata - Memorandum Decision and Order Granting Defendants’ Motion for Summary Judgment Honorable Mark D. Houle
07/31/2020 In re: Verity Health System of California, Inc., et al., - Memorandum of Decision Granting Debtors’ Omnibus Motion to Reject and Terminate Collective Bargaining Agreements Honorable Ernest M. Robles

Pages