SCV-271287, Holly & Associates, Inc. v. Novich Plaintiff Holly & Associates, Inc. (“Plaintiff”), filed the First Amended Complaint (the “FAC”) against defendants Lee Novich and Renee Novich as trustees of the Novich Family Trust (“Defendants”), as well as Does 1-20, arising out of alleged breach of contract. Defendants have in turn filed a cross complaint […]
Category: California Tentative Rulings
Motion to Compel Arbitration (Judge Patrick Broderick)
25CV03889, Lucas v. CVS Pharmacy, Inc Defendant CVS Pharmacy, Inc. (“Defendant” or “CVS”) moves pursuant to 9 U.S.C section 1, et seq. to compel arbitration of all of Plaintiff Ninel Lucas’s (“Plaintiff”) causes of action. Defendant Jaspal Johal joins in the motion. The motion is GRANTED. Plaintiff’s complaint alleges causes of action for retaliation, wrongful termination, […]
Motion to Set Aside Judgment (Judge Oscar A. Pardo)
25CV01828, John W. Conomos v. Landsdown Plaintiff John W. Conomos (“Plaintiff’) filed the presently operative complaint (“Complaint”) against defendants Melissa Lansdown (“Defendant”), Ellis Greenberg (“Greenberg”)[1], as well as and Does 1-20. This matter is on calendar for the motion by Defendant under Code Civ. Proc. (“CCP”) § 473 (d) to set aside the judgment. Plaintiff […]
Motion to Stay or Quash Deposition Subpoenas (Judge Oscar A. Pardo)
25CV00987, Jensen v. Syeda Introduction Plaintiff’s motion for an order staying and quashing Defendants’ notices of deposition and subpoenas of Colleen Pedrazzi and Alan M. Pedrazzi is DENIED. Plaintiff’s request for protective order is DENIED. Plaintiff’s request for judicial notice is GRANTED. Plaintiff’s request for sanctions is DENIED. Defendants’ request for sanctions against Plaintiff is […]
Motion to Compel Discovery Responses (Judge Oscar A. Pardo)
24CV06352, Looney v. Sarpai Brothers, Inc. Plaintiff Gary E. Looney dba Collectronics of California (“Plaintiff”), obtained a default judgment against defendant Sarpai Brothers, Inc. (“Defendant”). This matter is on calendar for Plaintiff’s […]
Motion for Attorneys’ Fees (Judge Oscar A. Pardo)
24CV04577, Kelly v. Kia Motors America, Inc. Plaintiff Dennis Kelly (“Plaintiff”) filed the complaint in this action against defendants Kia Motors America, Inc. and Kia America (together “Defendants”), with causes of action arising under the Song-Beverly Act. This matter is on calendar for Plaintiff’s motion for attorneys’ fees and costs pursuant to the parties’ settlement […]
Motion to Set Aside Order (Judge Michael E. Whitaker)
Case Number: 25SMCV00222 Hearing Date: October 6, 2025 Dept: 207 TENTATIVE RULING DEPARTMENT 207 HEARING DATE October 6, 2025 CASE NUMBER 25SMCV00222 MOTION Motion to Set Aside Order MOVING PARTIES Plaintiffs Shirley Darvish & Sam Tabibian OPPOSING PARTIES Defendants John F Fiacco, individually and as trustee of the Fiacco Family Trust and Carol Fiacco MOTION This case arises from a landlord/tenant dispute. On January 15, 2025, Plaintiffs […]
Motion to Compel Responses to Discovery (Judge Michael E. Whitaker)
Case Number: 24SMCV04308 Hearing Date: October 6, 2025 Dept: 207 TENTATIVE RULING DEPARTMENT 207 HEARING DATE October 6, 2025 CASE NUMBER 24SMCV04308 MOTIONS Motions to Compel Responses to Request for Production of Documents, Special Interrogatories, and Form Interrogatories and to Deem Admitted Requests for Admission. MOVING PARTIES Defendants FCI Lender Services, Inc. and Coastal Capital Group, LLC OPPOSING PARTY none […]
Motion to Strike Portions of First Amended Complaint (Judge Michael E. Whitaker)
Case Number: 24SMCV00589 Hearing Date: October 6, 2025 Dept: 207 TENTATIVE RULING DEPARTMENT 207 HEARING DATE October 6, 2025 CASE NUMBER 24SMCV00589 MOTION Motion to Strike Portions of First Amended Complaint MOVING PARTY Defendant Klein Thomas Lee & Fresard OPPOSING PARTIES Plaintiffs McMillan & Herrell; Shelly McMillan; and Matthew Herrell MOTION This case arises from a dispute among former business partners. […]
Demurrer to First Amended Cross-Complaint (Judge Michael E. Whitaker)
Case Number: 25SMCV01838 Hearing Date: August 21, 2025 Dept: 207 TENTATIVE RULING DEPARTMENT 207 HEARING DATE August 21, 2025 CASE NUMBER 25SMCV01838 MOTION Demurrer to First Amended Cross-Complaint MOVING PARTY Plaintiff Jubin Sharifi OPPOSING PARTY none MOTION This case arises from a dispute concerning the construction of a single-family home and an 18-unit apartment building. On April 10, 2025, Plaintiff Jubin […]
Motion to Stay or Dismiss Due to Inconvenient Forum (Judge Michael E. Whitaker)
Case Number: 25SMCV01738 Hearing Date: August 21, 2025 Dept: 207 TENTATIVE RULING DEPARTMENT 207 HEARING DATE August 21, 2025 CASE NUMBER 25SMCV01738 MOTION Motion to Stay or Dismiss Due to Inconvenient Forum MOVING PARTY Defendant Gregory Proniloff OPPOSING PARTY Plaintiff Alex Nerush BACKGROUND This case arises from a dispute over the financing of a real estate transaction. The operative First […]
Motion for Summary Judgment (Judge Michael E. Whitaker)
Case Number: 23SMCV01583 Hearing Date: August 21, 2025 Dept: 207 TENTATIVE RULING DEPARTMENT 207 HEARING DATE August 21, 2025 CASE NUMBER 23SMCV01583 MOTION Motion for Summary Judgment MOVING PARTIES Defendants Verizon Communications, Inc. and GTE Operations Support Incorporated (erroneously sued as GTE Communications System Corporation) OPPOSING PARTY none MOVING PAPERS: Notice of Motion and Motion for Summary Judgment; Memorandum of […]
Motion for Reconsideration (Judge Michael E. Whitaker)
Case Number: SC125247 Hearing Date: August 20, 2025 Dept: 207 TENTATIVE RULING DEPARTMENT 207 HEARING DATE August 20, 2025 CASE NUMBER SC125247 MOTION Motion for Reconsideration MOVING PARTY Plaintiff Yazmin Ortiz OPPOSING PARTIES Defendants Rudy Eisler, Individually and as Trustee for the Eisler Family Living Trust; Stephen Eisler individually and as Trustee for the Eisler Family 2000 Living Trust; Theresa Eisler, […]
Motion to Compel Arbitration (Judge Michael E. Whitaker)
Case Number: 25SMCP00247 Hearing Date: August 20, 2025 Dept: 207 TENTATIVE RULING DEPARTMENT 207 HEARING DATE August 20, 2025 CASE NUMBER 25SMCP00247 MOTION Motion to Compel Arbitration MOVING PARTY Plaintiff Alan Gottlieb OPPOSING PARTY Defendant Geico Insurance Company MOTION This case involves a dispute over the payment of underinsured motorist benefits arising from a pedestrian-versus-motor-vehicle collision. On May 7, 2025, Plaintiff […]
Demurrer to Complaint (Judge Michael E. Whitaker)
Case Number: 24SMCV02732 Hearing Date: August 20, 2025 Dept: 207 TENTATIVE RULING DEPARTMENT 207 HEARING DATE August 20, 2025 CASE NUMBER 24SMCV02732 MOTION Demurrer to Complaint MOVING PARTY Defendant Progressive Business Corp dba Progressive Insulation & Windows OPPOSING PARTY Plaintiff Batyah Capital LLC MOTION This case arises from construction defects to real property. On June 7, 2021, the owner of the […]
Motion for Leave to Amend Complaint (Judge Michael E. Whitaker)
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 […]
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 […]