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, […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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. […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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, […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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. […]

Read More

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 […]

Read More

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, […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More