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
08/08/2011 In re: Wolf Mountain Resorts, L.C. - Order Granting Relief From The Automatic Stay To Seek Relief in Utah State Court To Exercise Setoff Rights Honorable Peter H. Carroll
08/08/2011 In re: Wolf Mountain Resorts, L.C. - Memorandum Decision Honorable Peter H. Carroll
09/30/2011 In re: Marquita Helen McClaren - Memorandum Decision Honorable Peter H. Carroll
10/04/2011 In re: Marcos Vasquez Diaz & Alma Lawreen Diaz - Opinion re: Tax Refunds in Chapter 13 Plans Honorable Meredith A. Jury
11/01/2011 In re: Gabriel Solomon Hennes Kristal - Memorandum of Decision Honorable Thomas B. Donovan
11/02/2011 In re: Century City Doctors Hospital, LLC - Memorandum Decision Honorable Peter H. Carroll
11/08/2011 In re: Valley Health System, a California Health Care District - Memorandum Decision Honorable Peter H. Carroll
12/12/2011 In re: Fernando G. Llamas - Memorandum Decision Honorable Peter H. Carroll
12/15/2011 In re: David L. Farley - Memorandum Decision RE Motion for Reconsideration of Order Approving compromise of Controversy between Debtor and Foamex Innovations operating company Honorable Deborah J. Saltzman
01/13/2012 In re: Maynor Ramirez Vasquez - Memorandum of Decision RE: Defendant's Motion To Dismiss For Failure To State A Claim Honorable Thomas B. Donovan
01/24/2012 In re: Century City Doctors Hospital, LLC - Memorandum Decision Honorable Peter H. Carroll
01/31/2012 In re: Jose Gilberto Hernandez and Maria Jimenez - Memorandum Decision Honorable Neil W. Bason
02/06/2012 In re: Suzannne Marie Takowsky - Tentative Ruling RE Defendants' Motions to Dismiss First Amended Complaint and Motion to Expunge Lis Pendens Honorable Neil W. Bason
02/10/2012 In re: LA Slauson Swapmeet Inc - Memorandum Decision Granting The Motions of Kayla Properties, LLC, et. al. For Relief From The Automatic Stay Honorable Neil W. Bason
02/15/2012 In re: Heather R. Cacciatori - Memorandum Decision After Trial [FOR PUBLICATION] Honorable Mark S. Wallace
03/02/2012 In re: Suzannne Marie Takowsky - Memorandum Decision on Defendants' Motions To Dismiss And Motion To Expunge Lis Pendens Honorable Neil W. Bason
03/07/2012 In re: Hassen Imports Partnership - Memorandum of Decision Regarding Single Asset Real Estate Determination Honorable Ernest M. Robles
03/07/2012 In re: LA Slauson Swapmeet Inc - Order Honorable Neil W. Bason
03/13/2012 In re: Rosa Delia Vasquez aka Rosa Vasquez Ortega - Memorandum Honorable Scott C. Clarkson
03/20/2012 In re: Phong Hung Tran - Memorandum decision on adversary complaint to determine dischargeability of debt and for denial of discharge Honorable Robert Kwan
04/04/2012 In re: Denise Michelle Fitzpatrick - Memorandum of Decision Regarding the Awarding of Attorney's Fees to Pro Se Attorney Litigants Pursuant To 11 U.S.C. Section 362 (k) Honorable Richard M. Neiter
04/13/2012 In re: Autosport International, Inc - Memorandum Decision on Adversary Proceeding as to Defendant Rusty French Honorable Robert Kwan
04/17/2012 In re: Shalan Enterprises, LLC and Alan Rapoport - Memorandum Decision Honorable Peter H. Carroll
04/17/2012 In re: Shalan Enterprises, LLC and Alan Rapoport - Findings of Fact and Conclusions of Law Re: Motion of Debtors for an Order to Compel the Performance of Perry and Rita Klein Under the Settlement Agreement and for an Award of Attorneys' Fees Honorable Peter H. Carroll
04/18/2012 In re: Carlos Magana-Lopez and Rosa M. Zuniga - Memorandum of Decision and Order Dismissing Adversary Proceeding with Prejudice Honorable Scott C. Clarkson
04/20/2012 In re: Mini-Mailers, a California Corporation - Memorandum Of Decision RE Debtor's Motion For Order Confirming Plan Of Reorganization Honorable Thomas B. Donovan
04/23/2012 In re: Farida A. Zaaidi - Memorandum Decision RE: Adversary Complaint to Determine Dischargeability of Debt Honorable Robert Kwan
05/15/2012 In re: 4th Street East Investors, Inc. - Tentative Ruling RE Classifying Deficiency Claims etc., in Connection With Motions of Coastline RE Holdings Corp (1) For Relief From the Automatic Stay And (2) To Convert Case From Chapter 11 To Chapter 7 Honorable Neil W. Bason
05/17/2012 In re: David L. Arnold and Grace E. Arnold, Memorandum Decision RE: Denial of Approval of the Debtors' Amended Disclosure Statement Honorable Robert Kwan
06/13/2012 In re: Contessa Liquidating Co., Inc. - Order Denying Motion to vacate order and Notice of Motion of Riverside Claims, LLC to vacate order Honorable Peter H. Carroll
06/13/2012 In re: Contessa Liquidating Co., Inc.- Memorandum of Decision Honorable Peter H. Carroll
06/29/2012 In re: DBI Housing, LLC - Memorandum Decision Granting Motion For Order Disallowing Claim Filed By Nate Bernstein & Associates Honorable Robert Kwan
07/03/2012 In re: Carl M. Lopez - Memorandum Decision Re: Motion To Abstain Honorable Robert Kwan
07/09/2012 In re: The Leather Factory Inc - Memorandum of Opinion Denying Motion To Disallow Claim Number 211-1 of Varlow Enterprises and Claim Number 60 of Creditor Harry Ross Industries and Denying Sanctions Honorable Geraldine Mund
07/10/2012 In re: Goldenpark, LLC.- Memorandum of Decision Honorable Peter H. Carroll
07/12/2012 In re: Benjamin Paul Valenty - Memorandum of Decision Honorable Scott C. Clarkson
07/17/2012 In re: Matthew F. Gallagher and Melissa A. Gallagher - Memorandum Decision Denying Oral Motion For Reconsideration Regarding Confirmation Honorable Neil W. Bason
07/25/2012 In re: David L. Arnold and Grace E. Arnold - Memorandum Decision in Support of Certification for Direct Appeal and Granting Debtors' Motion for Certification Honorable Robert Kwan
07/26/2012 In re: Dana Dorsey - Memorandum Decision Re Motion For Relief From the Automatic Stay Under 11 U.S.C.§ 362(d)(4) Honorable Robert Kwan
07/26/2012 In re: Martin Pemstein and Diana Pemstein - Memorandum Decision Re: Adversary Complaint To Determine Dischargeability of Debt Pursuant To 11 U.S.C. §§ 523(a)(4) and (a)(6), and Objection To Discharge Pursuant to 11 U.S.C. §§ 727(a)(2)(A) and 727(a)(3) Honorable Robert Kwan
07/27/2012 In re: Carl M. Lopez - Memorandum Decision Re: Adversary Complaint To Determine Dischargeability of Debt Honorable Robert Kwan
07/29/2012 Memorandum Decision Granting Defendants’ Motion To Dismiss Complaint For Failure To State A Claim Honorable Neil W. Bason
08/21/2012 In re: Luis and Carol Stahl - Statement of Decision After Trial Submitted on the Briefs Honorable Deborah J. Saltzman
08/24/2012 In re: Robert DeGour and Lynn Randle - Memorandum Decision RE Trustee's Motion to Dismiss Bankruptcy Case Honorable Deborah J. Saltzman
08/31/2012 In re: Catherine Z. Cass - Memorandum Decision Re: Adversary Complaint and Counterclaim Honorable Robert Kwan
09/10/2012 In re: Farida A. Zaidi - Memorandum Decision Re: Defendant's Motion For Sanctions Pursuant to Fed. R. Bankr. P. 9011 Honorable Robert Kwan
09/14/2012 In re: Scott Allan Niner - Response To Plaintiff's Request For Americans With Disabilities Act ["ADA"] Accommodations Honorable Thomas B. Donovan
09/18/2012 In re: LA Slauson Swapmeet Inc - Order Denying Application For Hearing on Shortened Notice (DKT. 56) and Setting Hearing On Motion For Reconsideration (DKT. 55) Honorable Neil W. Bason
09/18/2012 In re: LA Slauson Swapmeet Inc - Order Dismissing Bankruptcy Case Honorable Neil W. Bason
09/18/2012 In re: Matthew F. Gallagher and Melissa A. Gallagher - Memorandum Decision Sustaining Objections To Confirmation Of Chapter 13 Plan Honorable Neil W. Bason

Pages