Case Number: 23SMCV03244 Hearing Date: July 17, 2025 Dept: 207 TENTATIVE RULING DEPARTMENT 207 HEARING DATE July 17, 2025 CASE NUMBER 23SMCV03244 MOTION Motion for Leave to Amend Complaint MOVING PARTY Plaintiff Ashlee Nicole Saldana OPPOSING PARTIES Defendants Culver City Mall, LLC (erroneously sued as Westfield Corporation) & Allied Universal Security Services Universal Protection Service LPP BACKGROUND This case arises from […]
Category: California Tentative Rulings
Motion for Reconsideration or Motion to Vacate (Judge Michael E. Whitaker)
Case Number: 21SMCV00498 Hearing Date: July 17, 2025 Dept: 207 TENTATIVE RULING DEPARTMENT 207 HEARING DATE July 17, 2025 CASE NUMBER 21SMCV00498 MOTIONS Motion for Reconsideration Motion to Vacate MOVING PARTIES Defendants Jake Seal, Orwo Film Distribution LLC, and PVS Studios OPPOSING PARTY Plaintiff Myriad Pictures, Inc. BACKGROUND This case arises from a dispute concerning the production and distribution of the […]
Motion for Terminating Sanctions (Judge Stephen Pfahler)
Case Number: 22STCV39766 Hearing Date: July 8, 2025 Dept: 68 Dept. 68 Date: 7-8-25 a/f 8-5-25 (via 4-18-25 ex parte order) Case #: 22STCV39766 Trial Date: 5-11-26 TERMINATING SANCTIONS MOVING PARTY: Plaintiff, Angelica Montano RESPONDING PARTY: Unopposed/Defendant, El Zarape Cocina On Melrose Inc. RELIEF REQUESTED Motion for Terminating Sanctions SUMMARY OF ACTION On December 21, 2022, plaintiff Angelica Montano […]
Motion for Summary Judgment or Summary Adjudication (Judge Stephen Pfahler)
DEPARTMENT 68 LAW AND MOTION RULINGS Case Number: 21STCV37772 Hearing Date: July 8, 2025 Dept: 68 Dept. 68 Date: 7-8-25 Case # 21STCV337772 Trial Date: 9-22-25 c/f 6-23-25 SUMMARY JUDGMENT/SUMMARY ADJUDICATION MOVING PARTY: Defendants, PerkinElmer, Inc., et al. RESPONDING PARTY: Plaintiff, Martin Avalos RELIEF REQUESTED Motion for Summary Judgment/Summary Adjudication · Violation of Lab. Code § 1102.5 · 2. Violation of Lab. […]
Motion to Set Aside and Vacate Judgment and Motion for New Trial (Judge Michael E. Whitaker)
Case Number: 21STCV39105 Hearing Date: June 25, 2025 Dept: 207 TENTATIVE RULING DEPARTMENT 207 HEARING DATE June 25, 2025 CASE NUMBER 21STCV39105 MOTIONS Motion to Set Aside and Vacate the Judgment and Motion for a New Trial MOVING PARTY Plaintiff United Clinical Research, Inc. OPPOSING PARTIES Defendants Michael Landver and California Clinical Research, Inc. BACKGROUND The Arbitration In or around June […]
Motion to Set Aside Summary Judgment (Judge Michael E. Whitaker)
Case Number: 20STCV42570 Hearing Date: June 25, 2025 Dept: 207 TENTATIVE RULING DEPARTMENT 207 HEARING DATE June 25, 2025 CASE NUMBER 20STCV42570 MOTION Motion to Set Aside Summary Judgment MOVING PARTY Plaintiff Indiana Retana OPPOSING PARTY Defendants Jonathan Nissanoff, M.D. and Advanced Orthopedic Center, Inc. (erroneously sued as Orthopedic Specialist of Southern California) MOTION This case arises from allegations of unconsented medical treatment. On November 5, […]
Motion to Compel Further Responses to Discovery (Judge Doreen Boxer)
Case Number: 24STCV14962 Hearing Date: June 25, 2025 Dept: 19 24STCV14962 JANE DOE 1, et al. vs MCGRATH KAVINOKY, LLP, et al. NATURE OF PROCEEDINGS: Plaintiffs’ Motion to Compel Further Responses to Plaintiffs’ First Set of Form Interrogatories and Request for Monetary Sanctions in the Amount of $8,000. Plaintiffs’ Motion to Compel Further Responses to Plaintiffs’ First Set of Form Interrogatories and […]
Demurrer and Motion to Strike (Judge Doreen Boxer)
Case Number: 24STCV14186 Hearing Date: June 25, 2025 Dept: 19 24STCV14186 LISA S. CASTILLO, et al. vs GENERAL MOTORS, LLC, et al. NATURE OF PROCEEDINGS: General Motors LLC’s Demurrer to Plaintiffs’ First Amended Complaint. General Motors LLC’s Motion to Strike Punitive Damages from Plaintiffs’ First Amended Complaint. RULING: The Demurrer is overruled. The Motion to Strike is denied. Twenty days to […]
Motion for Preliminary Approval of Settlement (Judge Doreen Boxer)
Case Number: 21STCV46202 Hearing Date: June 25, 2025 Dept: 19 21STCV46202 CHRISTOPHER KING vs BAKER PETROLITE LLC, et al. NATURE OF PROCEEDINGS: Plaintiff’s Motion for Preliminary Approval of Settlement. RULING: The Court grants the Motion, as prayed. The Court intends to sign and to file the proposed Order received-stamped December 11, 2025, and to edit it (1) to correct the […]
Motion to Strike Demand for Punitive Damages (Judge Joseph Lipner)
Case Number: 25STCV00062 Hearing Date: April 15, 2025 Dept: 72 SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES DEPARTMENT 72 TENTATIVE RULING SALVADOR CALDERON, Plaintiff, v. HUMANITAS HOLDINGS, INC., et al., Defendants. Case No: 25STCV00062 Hearing Date: April 15, 2025 Calendar Number: 9 Defendant Humanitas Holdings, Inc. (“Humanitas”) moves to strike the demand for punitive damages and related […]
Demurrer (Judge Joseph Lipner)
Case Number: 24STCV28110 Hearing Date: April 15, 2025 Dept: 72 SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES DEPARTMENT 72 TENTATIVE RULING YESENIA PERDOMO, et al., Plaintiffs, v. CHEROKEE NATION PROPERTIES LLC, Defendant. Case No: 24STCV28110 Hearing Date: April 15, 2025 Calendar Number: 10 Defendant Cherokee Nation Properties, LLC (“Defendant”) demurs to the third, fifth, and […]
Motion for Judgment on the Pleadings (Judge Joseph Lipner)
Case Number: 23STCV14942 Hearing Date: April 15, 2025 Dept: 72 SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES DEPARTMENT 72 TENTATIVE RULING CHARA HAMMONDS, Plaintiff, v. JAMSHID NAZARIAN, M.D., et al., Defendants. Case No: 23STCV14942 Hearing Date: April 15, 2025 Calendar Number: 4 Defendant Jamshid Nazarian, M.D. (“Defendant”) moves for judgment on the pleadings as […]
Motion to Compel Production of Law Enforcement Personnel Records (Judge Joseph Lipner)
Case Number: 22STCV24047 Hearing Date: April 15, 2025 Dept: 72 SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES DEPARTMENT 72 TENTATIVE RULING BRENT FOSTER BEARDMORE, Plaintiff, v. CITY OF EL SEGUNDO, et al., Defendants. Case No: 22STCV24047 Hearing Date: April 15, 2025 Calendar Number: 1 Plaintiff Brent Foster Beardmore (“Plaintiff”) moves in this Pitchess motion […]
Motion to Compel Compliance with Subpoena (Judge Daniel M. Crowley)
Case Number: 23STCV27922 Hearing Date: April 14, 2025 Dept: 71 Superior Court of California County of Los Angeles DEPARTMENT 71 TENTATIVE RULING THE CREME SHOP INC., vs. SUNNA OLIVE KIM, et al. Case No.: 23STCV27922 Hearing Date: April 14, 2025 Plaintiff The Crème Shop, Inc.’s motion to compel Non-parties Theol LLC, Tola LLC, Thelaal LLC, Thela LLC, […]
Demurrer to First Amended Complaint (Judge Daniel Crowley)
Case Number: 23STCV22789 Hearing Date: April 14, 2025 Dept: 71 Superior Court of California County of Los Angeles DEPARTMENT 71 TENTATIVE RULING PARHAM BARKHORDAR, et al., vs. CHRISTOPHER WREN TAYLOR, et al. Case No.: 24STCV22789 Hearing Date: April 14, 2025 Defendants Christopher Wren Taylor’s and Taylor Labor Law, P.C.’s demurrer to Plaintiffs Parham Barkhodar’s and Barkhodar, P.C.’s first […]
Motion for Terminating Sanctions (Judge Stephen P. Pfahler)
Case Number: 23STCV03450 Hearing Date: September 18, 2024 Dept: 68 Dept. 68 Date: 9-18-24 Case Number: 23STCV03450 Trial Date: 4-28-25 c/f 11-25-24 TERMINATING SANCTIONS MOVING PARTY: Plaintiff, APB Properties, Inc. RESPONDING PARTY: Defendant, Jeff Kern RELIEF REQUESTED Motion for Terminating Sanctions SUMMARY OF ACTION On March 11, 2022,, Defendant Jeff Kern, et al. entered into an agreement with Plaintiff APB Properties, Inc. […]
Motion for Appointment of Discovery Referee and Trial Continuance (Judge Stephen P. Pfahler)
Case Number: 22STCV29636 Hearing Date: September 18, 2024 Dept: 68 D.ept. 68 Date: 9-18-24 a/f 10-22-24 (7-3-24 minute order) Case Number: 22STCV29636 Trial Date: 2-24-24 c/f 11-4-24 c/f 4-8-24 DISCOVERY REFEREE AND TRIAL CONTINUANCE MOVING PARTY: Plaintiffs, Flyer Next, LLC, et al. RESPONDING PARTY: Defendant, Marvin Engineering Co., Inc., et al. RELIEF REQUESTED Motion for Appointment of Discovery Referee and Trial Continuance […]
Motion to Compel Further Responses to Special Interrogatories (Judge Daniel M. Crowley)
Case Number: 23STCV21760 Hearing Date: August 27, 2024 Dept: 71 Superior Court of California County of Los Angeles DEPARTMENT 71 TENTATIVE RULING JUAN PEREZ ALVAREZ, vs. FCA US LLC Case No.: 23STCV21760 Hearing Date: August 27, 2024 Plaintiff’s Motion to Compel Further Responses to Special Interrogatories `is denied as moot. Plaintiff’s request for monetary sanctions is denied. Plaintiff […]
Demurrer to Petition (Judge James C. Chalfant)
Case Number: 24STCP00451 Hearing Date: August 27, 2024 Dept: 85 Fox Hills Canterbury Co. v. City of Culver City, 24STCP00451 Tentative decision on demurrers: sustained without leave to amend Respondents City of Culver City (“City”) and Intervenor Meadow Forward Action Committee (“MFAC”) separately demur to the First Amended Petition (“FAP”) of Petitioner/Plaintiff Fox Hills Canterbury Co. (“Fox Hills”). The court has […]
Petition for Writ of Mandate (Judge James C. Chalfant)
Case Number: 22STCP01225 Hearing Date: August 27, 2024 Dept: 85 Rolando Soriano v. County of Los Angeles, et al., 22STCP01225 Tentative decision on petition for writ of mandate: denied Petitioner Rolando Soriano (“Soriano”) petitions for a writ of mandate compelling Respondent County of Los Angeles (“County”), through its Department of Children and Family Services (“DCFS”), to set aside […]
Application for Right to Attach Order (Judge James C. Chalfant)
Case Number: 19STCV43653 Hearing Date: August 27, 2024 Dept: 85 JTX Group, Inc. v. Global Meat Federation, et al., 19STCV43653 Tentative decision on application for right to attach order: denied Plaintiff JTX Group Inc. (“JTX”) applies for a right to attach order against Defendants TD Capital LLC (“TD Capital”)[1] in the amount of $1,500,000. The court has read and considered the moving […]
Petition to Confirm Final Arbitration Award (Judge Richard Y. Lee)
Defendants petition the Court for an Order confirming the Final Arbitration Award in favor of MB and against Plaintiffs, and entering judgment thereon in MB’s favor. Specifically, MB asks the Court to confirm the Final Award issued by Arbitrator Viggo Boserup, Esq. in the matter of Miller Barondess, LLP v. Roger Hogan, et al., JAMS […]
Motion for Leave to File Cross-Complaint (Judge Richard Y. Lee)
Defendant City of San Juan Capistrano moves for leave to file a cross-complaint against Defendant County of Orange pursuant to Code of Civil Procedure section 428.50. A defendant may file a permissive cross- complaint if the cause of action asserted: “(1) arises out of the same transaction, occurrence, or series of transactions or occurrences as […]
Demurrer and Motion to Strike Complaint (Judge Michael E. Whitaker)
Case Number: 24SMCV00306 Hearing Date: June 5, 2024 Dept: 207 TENTATIVE RULING DEPARTMENT 207 HEARING DATE June 5, 2024 CASE NUMBER 24SMCV00306 MOTIONS Demurrer and Motion to Strike Complaint MOVING PARTIES Defendants Alliance Property Management, Inc. and Great for Six, LLC OPPOSING PARTY none MOTIONS On January 23, 2024, Plaintiff David Schlosberg (“Plaintiff”) filed suit against Defendants Alliance Property Management, Inc. […]
Demurrer to Complaint (Judge Michael E. Whitaker)
Case Number: 23SMCV06055 Hearing Date: June 5, 2024 Dept: 207 TENTATIVE RULING DEPARTMENT 207 HEARING DATE June 5, 2024 CASE NUMBER 23SMCV06055 MOTION Demurrer to Complaint MOVING PARTIES Defendants Michael D. Pariser and Michael Pariser Psychotherapy, PC OPPOSING PARTY Plaintiff Jane Doe MOTION On December 28, 2023, Plaintiff Jane Doe (“Plaintiff”) brought suit against Defendants Michael D. Pariser and Michael Pariser […]