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 ascending
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
04/06/2015 In re: Saeed Cohen - Memorandum Decision on "Issue 5" regarding the characterization of professional claims as community or separate debts Honorable Neil W. Bason
04/06/2015 In re: Estate Financial, Inc. - Memorandum Decision Regarding Motion of Bryan Cave LLP to Compel the Production of Documents Honorable Peter H. Carroll
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

Pages