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
10/24/2014 In re: John R.D. Fremont - Order Denying the Government's Motion For Summary Judgment Honorable Thomas B. Donovan
10/24/2014 In re: Michael Yoon and Sandra Yoon - Order Granting BBCN Bank's Motion for Reconsideration of Its Claim Honorable Thomas B. Donovan
10/27/2014 In re: Art and Architecture Books of the 21st Century - Order Ruling on Competing Forms of Judgment on Debtor's Request for Relief from Forfeiture and Motion to Assume Lease and Resetting Status Conference and Hearing on Motion of Granting AERC Desmond Honorable Robert Kwan
10/27/2014 In re: Deal Makers Consultants, Inc. - Memorandum Decision on Showcase Investments, Inc.'s Motion for Relief from Stay and Annulment of the Stay Honorable Robert Kwan
10/30/2014 In re: Basic Car Rental, Inc. - Order Dismissing Case, Denying Motion for Default Judgment as Moot and Discharging Order to Show Cause Honorable Robert Kwan
10/30/2014 In re: Basic Car Rental, Inc. - Order Dismissing Case, Denying Motion for Default Judgment as Moot and Discharging Order to Show Cause Honorable Robert Kwan
11/03/2014 In re: Sau King Chan - Order abstaining from hearing plaintiffs' claims to determine validity of trust deed and motion for preliminary injunction, and claims for constructive trust and for equitable lien; vacating hearing on motion for preliminary.... Honorable Robert Kwan
11/10/2014 In re: Thomas D'Arco - Memorandum of Decision RE Motion to Vacate Dismissal Honorable Maureen A. Tighe
11/13/2014 In re: Saeed Cohen - Memorandum of Decision on "Issue 1" related to whether IRS claims is a community claim Honorable Neil W. Bason
11/17/2014 In re: Domun Locis LLC - Memorandum Decision on Various Motions of Debtor and Creditor Lloyds TSB Bank PLC Honorable Robert Kwan
11/20/2014 In re: Albert Stephen Moriarty, Jr., - Memorandum Decision Honorable Peter H. Carroll
11/26/2014 In re: Art and Architecture - Memorandum Decision On Motion Of Aerc Desmond’s Tower LLC to: (1) Compel Immediate Payment By Debtor of Outstanding Obligations to Landlord; (2) Modify Adequate Protection Order Based on Debtor’s Contempt of Court Honorable Robert Kwan
11/26/2014 In re: Art and Architecture - Memorandum Decision on Motions of Debtor and Official Committee of Unsecured Creditors for Stay Pending Appeal Honorable Robert Kwan
12/08/2014 In re: Amergence Technology Inc., - Order Denying Motion to Dismiss and Rescheduling Status Conference Honorable Robert Kwan
12/19/2014 In re: Maria Del Socorro Prado - Order on Trustee's Motion to Approve Compromise or Sell Estate Assets Honorable Robert Kwan
12/23/2014 In re: Maria Victoris Reade - Memorandum Decision Regarding Objections to the Debtor’s Second Amended Homestead Exemption Honorable Deborah J. Saltzman
12/23/2014 In re: Maria Victoria Reade - Order/Memorandum of Decision Regarding Objections to the Debtor's Second Amended Homestead Exemption Honorable Deborah J. Saltzman
12/30/2014 In re: Peter Pedrom Etesamnia - Order dismissing plaintiff's second amended complaint without leave to amend Honorable Thomas B. Donovan
01/06/2015 In re: Martin Pemstein and Diana Pemstein - Order on Defendant's Motion to Reconsider Findings of Fact and Conclusions of Law After Trial on 11 U.S.C. 523(a)(4) Claim and Order Thereon as Amended Honorable Robert Kwan
01/06/2015 In re: Martin Pemstein and Diana Pemstein - Order of Abstention on Debtor Martin Pemstein's Motion to Recover Excess Payments Honorable Robert Kwan
01/06/2015 In re: Jeffrey Curtis Archer - Memorandum of Decision RE: Motion For Summary Judgment Honorable Maureen A. Tighe
01/07/2015 In re: Robert Vilas Johnson and Linda Joyce Johnson - Memorandum of Decision on Statute of Limitation and Derivative Nature of Claim Issues on The Trustee's Objection to Proof of Claim 14-1 of Drew Kaplan Honorable Geraldine Mund
01/12/2015 In re: M&H Junior, Inc. - Order granting in part and denying in part creditor Hulen Mall, LLC's motion to dismiss the chapter 7 bankruptcy case Honorable Robert Kwan
01/14/2015 In re: Underground Energy, Inc. - Memorandum Decision Honorable Peter H. Carroll
01/14/2015 In re: Avis Richelle Copelin - Findings of Fact and Conclusions of Law Honorable Robert Kwan
01/14/2015 In re: Avis Richelle Copelin - Findings of Fact and Conclusions of Law Honorable Robert Kwan
01/16/2015 In re: Villie London - Order denying debtor's motion for authority to redeem personal property without prejudice Honorable Robert Kwan
01/20/2015 In re: Michael Lynn Richter - MEMORANDUM DECISION on Rustling Oaks, LLC's Motion for Relief from the Automatic Stay - UNLAWFUL DETAINER Honorable Scott H. Yun
01/26/2015 In re: Julio Caesar Aguilar - Order Denying Defendants' Motion to Dismiss and Ordering Defendant to Answer Honorable Robert Kwan
01/27/2015 In re: Lydia J. Santana - Order Imposing Sanctions Against Counsel for Debtor for Late Opposition to Motion for Relief from Stay Honorable Robert Kwan
02/05/2015 In re: Belen Escobar - Memorandum Decision and Order Denying Debtor's Motion for Confirmation That Stay Existed at the Time of Filing Honorable Robert Kwan
02/06/2015 In re: Cosmic Tophat, LLC - Memorandum Decision (1) Granting Motion for Contempt as Against the Debtor and (2) Denying Motion and Discharging Order to Show Cause as to Respondent Johann Kubel Only Honorable Neil W. Bason
02/10/2015 In re: James A. Krage - Order Denying 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 And Prejudice Honorable Julia W. Brand
02/10/2015 In re: James A. Krage - Order Granting In Part Motion To Declare Plaintiff James A. Krage A Vexatious Litigant For Order To Furnish Security And For Prefiling Order Honorable Julia W. Brand
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
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
02/18/2015 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
02/25/2015 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
02/26/2015 In re: Ellen Lucile Salkin - Memorandum Decision and Order [FOR PUBLICATION] Honorable Mark S. Wallace
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
03/05/2015 In re: NNN 1818 Market Street, LLC - Order Dismissing each Jointly Administered Chapter 11 Case 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 - 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 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 - Order Remanding Proceeding (Including All Claims and Causes of Action Therein) To State Court Honorable Thomas B. Donovan
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

Pages