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
05/24/2019 In re: Arturo Gonzalez - Amended Order Denying Debtor’s Motion to Stay Revocation of Discharge Honorable Robert Kwan
05/23/2019 In re: Bonnie Sue Williams - Memorandum of Decision Re: Motion to Reopen Honorable Ernest M. Robles
05/20/2019 In re: Arturo Gonzalez - Order Denying Debtor’s Motion to Stay Revocation of Discharge Honorable Robert Kwan
05/14/2019 In re: Sarkis Investments Company, LLC - Memorandum Decision on Motion of Creditor Ghazar Zehnaly for Reconsideration of Order Disallowing His Proof of Claim Honorable Robert Kwan
05/09/2019 In re: Chong Sang Tak - Memorandum of Decision Finding that Defendant’s Liability to Plaintiff, in the Amount of $16,020, is Excepted From Defendant’s Discharge Honorable Ernest M. Robles
05/08/2019 In re: Robert David & Roslyn Soudry Katz - Memorandum Decision on Debtors' Motion for: (1) Stay Pending Appeal; or (2) Reconsideration of Order Granting, in Part, and Denying, in Part, Motion of Creditor Michael Cassell for Relief from the Automatic Stay Honorable Robert Kwan
05/07/2019 In re: First Option Lending International Inc. - Memorandum of Decision Denying Motion For Reconsideration of Order Dismissing Involuntary Petition with a 180-Day Bar Against Refiling Honorable Ernest M. Robles
05/03/2019 In re: Baraka Holdings, LLC - (1) Denying Debtor’s Motion to Vacate Order Granting Motion for Relief from The Automatic Stay or, in The Alternative, to Issue a Temporary Restraining Order; and (2) Denying as Moot Debtor’s Application for Order Setting . . Honorable Robert Kwan
04/29/2019 In re Clark Warren Baker - Order Denying Defendant’s Motion for Stay Pending Appeal of Contempt Order and Motion for Leave to Appeal Honorable Sheri Bluebond
04/18/2019 In re: Renato H Hahn & Lisa Hahn - Order Denying Debtors’ Motion Requesting Court to Appoint Trustee to Administer Assets in Connection with the Order Temporarily Denying Motion to Avoid Lien Honorable Robert Kwan
04/18/2019 In re: Marcelino Torres - Amended Memorandum Decision Granting in Part, Denying in Part Motion to Avoid Lien Under 11 U.S.C. § 522(f) Honorable Neil W. Bason
04/10/2019 In re: Lyudmila Garayan - Memorandum of Decision Denying Debtor’s Motion Under FRBP 9024 And FRCP 60 to Vacate The April 2, 2019 Order Denying Debtor’s Lien Avoidance Motion Honorable Ernest M. Robles
04/08/2019 In re: Dale Alfred Williams - Findings of Fact on Phase 1 of Trial on Debtor's Objection to Claim of Internal Revenue Service [Claim No. 11-3] and Motion of Debtor for an Order Determining Certain Tax Liability of the Estate Pursuant to Section 505(A) ... Honorable Robert Kwan
04/08/2019 In re: Dale Alfred Williams - Rulings on Issues of Law Litigated in Phase 1 of Trial Honorable Robert Kwan
04/03/2019 In re: Riverwood Gas and Oil, LLC - Memorandum Decision Granting Motion to Dismiss Without Leave to Amend Honorable Neil W. Bason
03/29/2019 In re: Arturo Gonzalez - Memorandum Decision on Debtor’s Motions Attacking Good Faith Purchaser Clause of Purchaser for 329 Hawaiian Ave., Wilmington California and Reconsideration of Motions to Sell and Reconsideration of Motion to Convert to Chap . . . Honorable Robert Kwan
03/28/2019 In re: Arturo Gonzalez - Memorandum Decision Amending Prior Decisions After Trial on Contested Matter of The Chapter 7 Trustee’s Motion Objecting to the Debtor’s Claimed Homestead Exemption in Real Property Located at 329 Hawaiian Avenue, Wilmington . . Honorable Robert Kwan
03/28/2019 In re: Arturo Gonzalez - Order Denying Debtor’s Motions for Reconsideration of Turnover of Commission Order Due to New Facts in the Case Honorable Robert Kwan
03/28/2019 In re: Arturo Gonzalez - Findings of Fact and Conclusions of Law After Trial on (1) the Sixth Claim for Relief in the Complaint to Revoke the Debtor's Discharge for Fraud Under 11 U.S.C. § 727(D)(1); and (2) the Seventh Claim For Relief in the . . . Honorable Robert Kwan
03/27/2019 In re: Christina Marie Uzeta - Memorandum of Decision Denying Plaintiffs’ Motion to Consolidate Proceedings Honorable Ernest M. Robles
03/19/2019 In re: Nabeel Slaieh - Memorandum Decision Denying Motion for Summary Adjudication Honorable Mark D. Houle
03/15/2019 In re: Narinder Sangha - Memorandum Decision Granting in Part and Denying in Part Motion for Summary Adjudication on Remand Honorable Mark D. Houle
03/11/2019 In re: ICPW Liquidation Corporation a California corporation and ICPW Liquidation Corporation, a Nevada corporation - Memorandum of Decision Re: Defendants' Motion To Dismiss Adversary Complaint [FOR PUBLICATION] Honorable Martin R. Barash
03/08/2019 In re: Morris Shapow - Memorandum of Decision Following Trial [FOR PUBLICATION] Honorable Martin R. Barash
03/05/2019 In re: Eric Ojiyi - Order Denying Without Prejudice Second Motion of Creditor Amelita Cutler to Dismiss Bankruptcy Case Honorable Robert Kwan
03/01/2019 In re: Reggie Bishop - Memorandum Decision After Trial on Complaint for Nondischargeability of Debt Pursuant to 11 U.S.C. § 523(A)(6) and § 523(A)(2) Honorable Robert Kwan
02/28/2019 In re: Eric Ojiyi - Order Denying Without Prejudice Motion of Creditor Amelita Cutler to Dismiss Bankruptcy Case and Imposing Remedial Sanctions Against Counsel for Movant for Failure to Comply with Local Court Rules Honorable Robert Kwan
02/27/2019 In re Michael and Dena Bark - Memorandum Decision (1) Denying Debtors’ Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate, (2) Denying Debtors’ Application for Order Setting Hearing on . . . Honorable Ernest M. Robles
02/19/2019 In Re: Peli Popovich Hunt - Memorandum of Decision (1) Granting Motion to Approve Compromise and (2) Vacating Hearing on Motion Honorable Ernest M. Robles
02/15/2019 In re: Mary Simmons - Order on Merchants Acquisition Group’s Motion for Order Authorizing Debtor Examination and Production of Documents Under Bankruptcy Rule 2004 Honorable Robert Kwan
02/07/2019 In re: Neli Maria Negrea - Memorandum of Decision Re Debtor’s Objection to Claim Filed by Ellen Orsa Honorable Victoria S. Kaufman
02/05/2019 In re: 8800, LLC - Order Requiring Debtor to Vacate Premises Honorable Robert Kwan
02/04/2019 In re: Chong Sang Tak - Memorandum of Decision Imposing Case-Dispositive Sanctions Against Defendant Honorable Ernest M. Robles
01/30/2019 In re: Oscar Padilla - Memorandum Decision After Trial on Plaintiff’s Complaint to Determine Dischargeability Of Debt Pursuant To 11 U.S.C. § 523(A)(2)(A) Honorable Robert Kwan
01/29/2019 In re: L. Scott Apparel, Inc. - Findings of Fact and Conclusions of Law on (1) Trustee's Adversary Complaint Against Defendants Lowell Sharron and Beyond Basics, LLC and (2) Consolidated Objection to Sharron's Proof Of Claim and Administrative Expense Cla Honorable Robert Kwan
01/18/2019 In re: 8800 LLC - Findings of Fact and Conclusions of Law on Debtor's Motion to Assume Lease Honorable Robert Kwan
01/18/2019 In re: Darin Davis - Memorandum of Decision re Defendant Darin Davis’s Motion for an Award of Attorneys’ Fees and Costs Honorable Victoria S. Kaufman
01/18/2019 In re: Tarek El Sayed & Gabriela Villeda Ayoub - Order on Plaintiffs’ Motion for Summary Judgment to Determine Debt to be Non-Dischargeable Under 11 U.S.C. 523(a)(6) Honorable Mark D. Houle
01/18/2019 In re: Renato H. and Lisa Hahn Order Denying Debtor’s Motion to Avoid Lien Under 11 U.S.C.§ 522(f) (Real Property) Honorable Robert Kwan
01/11/2019 In re: Melody Shabpareh - Order Granting Nelnet's Motion to Vacate Default Honorable Robert Kwan
01/07/2019 In re: Liberty Asset Management Corporation - Memorandum of Decision Denying Objections to Proofs of Claim Honorable Ernest M. Robles
01/07/2019 In re: Oak River Asset Management - Memorandum of Decision on Objections to Proofs of Claim Honorable Ernest M. Robles
01/03/2019 In re: Wendy Tejeda - Order Denying Emergency Motion for Stay Pending Appeal Honorable Ernest M. Robles
12/26/2018 Verity Health System of California, Inc., et al. - Memorandum of Decision Overruling Objections of the California Attorney General to the Debtors’ Sale Motion Honorable Ernest M. Robles
12/21/2018 In re: Albert Torres, Jr. and Katherine Lea Torres - Memorandum Decision and Order on Order to Show Cause Why Michael Roennau Should Not Be Held in Civil Contempt of Court for Violating the Discharge Injunction Honorable Mark S. Wallace
12/21/2018 In re: Markus Boyd - Memorandum Decision and Order Granting Motion to Dismiss Adversary Proceeding Honorable Mark D. Houle
12/18/2018 In re: Raul Miglietti and Myrna Miglietti - Order Denying Debtor’s Motion to Avoid Lien Under 11 U.S.C.§ 522(f) (Real Property) Honorable Robert Kwan
12/17/2018 In re: Fred Matthew Adelman - Separate Statement of Decision on Trustee’s Motion Objecting To Debtor’s Claimed Personal Property Exemptions Honorable Robert Kwan
12/12/2018 In re: John Michael and Susan Annette Licursi - Memorandum of Opinion Granting Nondischargeable Judgment Pursuant to 11 U.S.C. §523(a) Honorable Geraldine Mund
12/04/2018 In re: Anthony Curtis Wells - [Corrected Second Amended] Statement of Uncontroverted Facts and Conclusions of law Honorable Robert Kwan

Pages