Demurrer and Motion to Strike (Judge Virginia Keeny)

Case Number: 19VECV01542    Hearing Date: March 13, 2020    Dept: W ROBINSON  v. COLDWELL BANKER RESIDENTIAL BROKERAGE COMPANY DEMURRER TO COMPLAINT AND MOTION TO STRIKE PORTIONS OF COMPLAINT Date of Hearing:          March 13, 2020                       Trial Date: Department:   W                                                         Case No.:   19VECV01542 Moving Party: Defendants Strategic Realty Inc and DLI Properties LLC Responding Party:       Plaintiff Kelley Todd Robinson BACKGROUND Plaintiff purchased her home in Agoura Hills on Passageway Place (subject […]

Read More

Motion for Leave to File Cross-Complaint (Judge Craig Griffin)

This is a personal injury action, arising out of an automobile accident at an intersection.  Plaintiffs Melanie and Heather Schifano have filed suit, though it is not clear what role Heather played in the incident.  Before the Court this day is a motion by defendant for leave to file a cross-complaint against Heather, whose role […]

Read More

Motion to Quash Subpoena (Judge Craig Griffin)

Before the Court this day is a defense motion to quash plaintiff’s subpoena issued to Oracle Eloqua.  Since the filing of the motion, the issues have been reduced to a single request: documents relating to ownership of “strategicfunding.net.”   Plaintiff wants this information because it suspects that defendants may be behind this entity based on some […]

Read More

Demurrer and Motion to Strike (Judge Craig Griffin)

A)Demurrer Defendants Paul Jensen and Pamela Jensen (“Defendants” together) unopposed Demurrer to the Second Amended Complaint (“SAC”) is SUSTAINED in part and OVERRULED in part. Plaintiff is granted one final leave to amend and file a Third Amended Complaint within 15-days of service of notice of the ruling on the Demurrer and Motion to Strike […]

Read More

Demurrer to First Amended Complaint (Judge Craig Griffin)

Demurrer to the First Amended Complaint is sustained with 14 days leave to amend. Judicial notice is taken of the original Complaint that identifies the Defendant as a health care provider.  (Evid. Code § 452(d); see original Complaint ¶ 26; Foxen v. Carpenter (2016) 6 Cal.App.5th 284, 295 (“‘A pleader may not attempt to breathe life into […]

Read More

Motion for Assignment and Restraining Order (Judge Nathan Scott)

Plaintiffs Ashley Parsons, Raquel Reyes, and Alyssa Shumacher’s motion for assignment and restraining order is granted as to the San Dimas and Huntington Beach properties and otherwise denied.  (See Code Civ. Proc., §§ 708.510, 708.520.) Plaintiffs shall prepare, serve, and file a proposed assignment and restraining order within 5 days. Plaintiffs met their burden to […]

Read More

Demurrer (Judge Nathan Scott)

Demurrer Defendant 7-Eleven Inc.’s demurrer is sustained without leave to amend. Statute of Limitations.  The first amended complaint fails to state facts sufficient to constitute a cause of action. The FAC shows “on its face that the action was barred by a statute of limitations.”  (Mitchell v. California Department of Public Health (2016) 1 Cal.App.5th 1000, […]

Read More

Motion to Determine Good Faith Settlement (Judge Nathan Scott)

Defendant BPO Elks Lodge No. 1767’s motion to determine good faith settlement is denied. Defendant failed to offer competent, admissible evidence sufficient to show the relevant good-faith factors.  (See Code Civ. Proc.  § 877.6; see also Tech-Bilt, Inc. v. Woodward-Clyde & Associates (1985) 38 Cal.3d 488, 499.) Specifically, defendant failed to offer evidence showing: a rough approximation […]

Read More

Demurrer (Judge Robert Moss)

Defendant’s demurrer to the second (statutory offset), third (equitable offset), and fourth (declaratory relief) causes of action of the third amended complaint. Demurrer sustained, with leave to amend. The Second, Third, and Fourth Causes of Action in the 3rdAC each seek to impose a setoff against Defendant Equity Funding, LLC based upon an out of state  […]

Read More

Request for Preliminary Injunction/TRO (Judge Robert Moss)

Plaintiff’s request for preliminary injunction/TRO.  Request denied.  (See Code Civ. Proc. §§ 526 and 527). Plaintiffs have failed to demonstrate a likelihood of success on any of the causes of action in in the complaint. The gist of the plaintiff’s claims arise from their  claim  that there was an “improper securitization” of the mortgage loan encumbering […]

Read More

Motion to Compel Responses to Discovery (Judge Serena Murillo)

Romero v. Padilla, et al. MOTION TO COMPEL RESPONSES TO INTERROGATORIES, REQUEST FOR PRODUCTION; REQUEST FOR SANCTIONS (CCP §§ 2030.290; 2031.300) TENTATIVE RULING: Defendant Veronica Marquez Padilla’s (1) Motion For Order Compelling Plaintiff Jose Romero To Respond to Form Interrogatories; Request for Sanctions; (2) Motion For Order Compelling Plaintiff Jose Romero To Respond to Special Interrogatories; […]

Read More

Motion for Terminating Sanctions (Judge Serena Murillo)

Weathers, et al. v. Payne, et al. MOTION FOR TERMINATING SANCTIONS (CCP § 2023.010) TENTATIVE RULING: Defendant Jason James Payne’s Motion to Dismiss is GRANTED AS TO TERMINATING SANCTIONS AND DENIED AS TO MONETARY SANCTIONS. THE COURT HEREBY DISMISSES THE COMPLAINT OF UNJOHNA N. WEATHERS WITH PREJUDICE. ANALYSIS: Plaintiffs Unjohna Weathers and Dalin Speed (“Plaintiffs”) filed […]

Read More

Motion to Vacate Dismissal (Judge Serena Murillo)

Henderson v. Valenciano, et al. MOTION TO VACATE DISMISSAL (CCP § 473(b)) TENTATIVE RULING: Plaintiff Tasha Nicole Henderson’s Motion to Vacate Dismissal is GRANTED. The dismissal entered on July 12, 2019 is hereby vacated. Order to Show Cause Re Failure to File Proof of Service scheduled for 05/27/20 at 08:30 AM in Department 26 in […]

Read More

Motion for Attorneys’ Fees and Costs (Judge Serena Murillo)

Case Number: 18STCP01796    Hearing Date: February 26, 2020    Dept: 26 Rancho Bella Vista HOA v. Isom, et al. MOTION FOR ATTORNEY’S FEES AND COSTS (CCP § 685.040) TENTATIVE RULING: Rancho Bella Vista Homeowners Association’s Motion for Award of Attorney’s Fees and Costs is GRANTED IN THE AMOUNT OF $2,525.00 ATTORNEYS’ FEES AND $944.66 COSTS, AS REQUESTED. ANALYSIS: On July 11, 2011, the […]

Read More

Motion to Strike Punitive Damage Allegations (Judge Rafael Ongkeko)

Case Number: BC705095    Hearing Date: February 18, 2020    Dept: 73 2/18/20 Dept. 73 Rafael Ongkeko, Judge presiding JOSEPH SHEPLER VS BOARD OF TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY (BC705095) Counsel for Plaintiff/opposing party:  Rosen, etc. (Ryan Saba; Tyler Vanderpool); Collier, etc. (Dustin Collier; V. Joshua Socks) Counsel for Defendant/moving party:  Evans, etc. (Elizabeth McNulty; Christine Reynoldls) MOTION TO STRIKE PUNITIVE DAMAGES ALLEGATIONS FROM […]

Read More

Demurrer to Complaint (Judge Rafael Ongkeko)

Case Number: 19STCV41676    Hearing Date: February 18, 2020    Dept: 73 2/18/20 Dept. 73 Rafael Ongkeko, Judge presiding MALIK YOUNG VS HYUNDAI MOTOR AMERICA (19STCV41676) Counsel for Plaintiff/opposing party:  Knight (Gregory Lehrmann) Counsel for Defendant/moving party:  Soheyl Tahsildoost DEMURRER TO PLAINTIFF’S COMPLAINT AND MOTION TO STRIKE PLAINTIFF’S COMPLAINT (filed 12/23/19) TENTATIVE RULING Defendant Hyundai Motor America’s demurrer to Plaintiff Malik Young’s complaint is OVERRULED in its […]

Read More

Motion for Leave to File Cross-Complaint (Judge Rafael Ongkeko)

Case Number: 19STCV02690    Hearing Date: February 18, 2020    Dept: 73 2/18/20 Dept. 73 Rafael Ongkeko, Judge presiding CASEY CONWAY v. CMB DEVELOPERS, INC., et al. (19STCV02690) DEFENDANT RADIX FIRE PROTECTION INC.’S MOTION FOR LEAVE TO FILE CROSS-COMPLAINT Counsel for moving party Radix Fire Protection Inc.:  Murchison, etc. (Gina Bazaz; Celim Huezo) Counsel for opposing party Globe Fire Sprinkler Corporation:  Lewis, etc. (Karl Loureiro; […]

Read More

Motion to Consolidate (Judge John P. Doyle)

Case Number: BC659602    Hearing Date: February 18, 2020    Dept: 58 Judge John P. Doyle Department 58 Hearing Date:             February 18, 2020 Case Name:                 American Grandstand Seating, Co., Inc. v. United Production Services, Inc., et al. Case No.:                    BC659602 (related to 19STCV06045) Motion:                       Motion to Consolidate Moving Party:             American Grandstand Seating, Co., Inc., Michael H. Brown, and Michael D. Brown Responding Party:       Unopposed Tentative Ruling:      The Motion to […]

Read More

Pitchess Motion (Judge John P. Doyle)

Case Number: 19STCV02594    Hearing Date: February 18, 2020    Dept: 58 Judge John P. Doyle Department 58 Hearing Date:             February 18, 2020 Case Name:                 Carranza v. City of Los Angeles, et al. Case No.:                    19STCV02594 Motion:                       Pitchess Motion Moving Party:             Plaintiff Lillian Carranza Responding Party:      Defendant City of Los Angeles This is an action in which Plaintiff, a captain III with the LAPD, alleges that her coworkers subjected […]

Read More

Motion for Order that Requests for Admission be Deemed Admitted (Judge Gloria White-Brown)

Case Number: KC069427    Hearing Date: February 21, 2020    Dept: J HEARING DATE:                 Tuesday, January 21, 2020 NOTICE:                                See beloW1 RE:                                          Stith v. Cervantes, et al. (KC069427) ______________________________________________________________________________  Defendant Maria Esther Cervantes’ MOTION FOR ORDER THAT REQUESTS FOR ADMISSION BE DEEMED ADMITTED             Responding Party: None (unopposed, as of 1/9/20, 3:31 p.m.; due 1/7/20) Tentative Ruling Defendant Maria Esther Cervantes’ unopposed Motion for Order that Requests for […]

Read More

Motion to Compel Further Responses to Requests for Production of Documents (Judge Gloria White-Brown)

Case Number: 18PSCV00155    Hearing Date: February 19, 2020    Dept: J HEARING DATE:                 Wednesday, February 19, 2020 NOTICE:                                OK1 RE:                                          Guzman Perez v. FCA US LLC (18PSCV00155) ______________________________________________________________________________  Plaintiff Fortino Guzman Perez’s MOTION TO COMPEL FURTHER RESPONSES TO PLAINTIFF’S REQUEST FOR PRODUCTION OF DOCUMENTS, SET ONE             Responding Party: Defendant, FCA US LLC Tentative Ruling Plaintiff Fortino Guzman Perez’s Motion to Compel Further Responses to Plaintiff’s Request […]

Read More

Motion to Compel Further Discovery Responses (Judge Gloria White-Brown)

Case Number: 19PSCV00181    Hearing Date: February 18, 2020    Dept: J HEARING DATE:                 Tuesday, February 18, 2020 NOTICE:                                Motions #1 and #2: OK1 RE:                                          He v. Chen, et al. (19PSCV00181) ______________________________________________________________________________   Plaintiff Carrien Qian He’s MOTION TO COMPEL [FURTHER] RESPONSES TO REQUESTS FOR ADMISSIONS, SET ONE             Responding Party: Defendant, Jay Min Chen2 Plaintiff Carrien Qian He’sMOTION TO COMPEL [FURTHER] RESPONSES TO FORM INTERROGATORIES, SET ONE […]

Read More

Demurrer and Motion to Strike re Second Amended Complaint (Judge Holly J. Fujie)

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES – CENTRAL DISTRICT SEAN ROSS PAUL, Plaintiff, vs.   TISHMAN SPEYER ARCHSTONE-SMITH OAKWOOD TOLUCA HILLS, etc., et al.,     Defendants.       CASE NO.: BC724056   [TENTATIVE] ORDER RE: DEMURRER TO PLAINTIFF’S SECOND AMENDED COMPLAINT; MOTION TO STRIKE   Date:  February 18, 2020 Time: 8:30 a.m. […]

Read More

Motion for Leave to File First Amended Complaint (Judge Holly J. Fujie)

Case Number: 19STCV13723    Hearing Date: February 18, 2020    Dept: 56 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES – CENTRAL DISTRICT MULJONO LOEKMAN, etc., et al., Plaintiffs, vs.   DAVID KU FANG LIN, etc., et al.,   Defendants.           CASE NO.: 19STCV13723   [TENTATIVE] ORDER RE: MOTION FOR LEAVE TO FILE FIRST AMENDED COMPLAINT   Date:  February […]

Read More

Demurrer to Third Amended Complaint (Judge Holly J. Fujie)

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES – CENTRAL DISTRICT LUIS AGUIAR, etc., Plaintiff, vs.   PROVIDENCE HEALTH SYSTEMS – SOUTHERN CALIFORNIA d.b.a. PROVIDENCE TARZANA MEDICAL CENTER, etc., et al.,   Defendants.       CASE NO.: 19STCV05230   [TENTATIVE] ORDER RE: DEMURRERS TO PLAINTIFF’S THIRD AMENDED COMPLAINT; MOTIONS TO STRIKE   Date:  February […]

Read More