DEPARTMENT 58 LAW AND MOTION RULINGS Effective 2-1-16, Judge Treu is assigned to Dept. 59, Family Law. Case Number: 18STCV00536 Hearing Date: December 31, 2019 Dept: 58 Judge John P. Doyle Department 58 Hearing Date: December 31, 2019 Case Name: Shankar v. Kassabian, et al. Case No.: 18STCV00536 Motion: Anti-SLAPP Motion Moving Party: Defendant George Kassabian Responding Party: Plaintiff Arvind Shankar Tentative Ruling: The Anti-SLAPP Motion is […]
Category: California Tentative Rulings
Motion to Quash Service of Summons (Judge Deborah C. Servino)
MOTION TO QUASH SERVICE OF SUMMONS AND DISMISS Specially appearing Defendant George Brandt, III’s unopposed motion to quash service of summons and dismiss based on lack of personal jurisdiction, is granted. Brandt seeks an order quashing service of the summons and dismissing him from this action on the ground that Plaintiff cannot meet his burden […]
Motion to Compel Responses to Discovery (Judge Deborah C. Servino)
MOTIONS TO COMPEL RESPONSES TO SPECIAL INTERROGATORIES, FORM INTERROGATORIES, AND REQUESTS FOR PRODUCTION OF DOCUMENTS Plaintiffs’ unopposed motions to compel responses from Defendants Estrada Trucking Company, Caleb Estrada Vasquez, Gabriel Estrada, and Romeo Estrada to special interrogatories, form interrogatories, and requests for production of documents, are granted. A propounding party may move for an order […]
Demurrer to Complaint (Judge Glenda Sanders)
Defendant Smart & Final Stores LLC’s Demurrer to Complaint Plaintiff alleges she “was employed by Defendants from on or about April 2016 until May 17, 2018”. Complaint, ¶ 1; see also ¶ 9 (identifying the “liability period” as 5/15/18 to the present) and Plaintiff’s RJN, Exhibit A at ¶¶ 23 and 25. On May 15, 2019, Plaintiff gave […]
Motion to Compel Arbitration (Judge Glenda Sanders)
Defendant MedXM Independent Physician Association Inc., MedXM MSO Inc. and Mobile Medical Examination Services LLC’s Motion to Compel Arbitration In connection with his employment, Plaintiff signed an arbitration provision and an acknowledgment that he had agreed to arbitration. Tran Dec. Exhibits A-E. Defendant now moves for an order compelling arbitration of Plaintiff’s claims under that provision. […]
Demurrer to Complaint (Judge Mark H. Pierce)
Case Name: Elizabeth Cardoso v. Edward Bright Case No.: 18CV328690 Background This is an emotional distress action brought by Elizabeth Cardoso (“Plaintiff”) against Edward Bright (“Defendant”). According to the allegations of the complaint, Plaintiff and Defendant were employees of East Side Union High School District where Plaintiff worked as a Custodial Operations Manager. Around January […]
PETITION FOR APPROVAL FOR TRANSFER OF STRUCTURED SETTLEMENT PAYMENT RIGHTS
Case Number: 19BBCP00167 Hearing Date: September 06, 2019 Dept: NCB Superior Court of California County of Los Angeles North Central District Department B IN RE: E. COY Case No.: 19BBCP00167 Hearing Date: September 6, 2019 (cont. from June 21, 2019 and August 2, 2019) [TENTATIVE] ORDER RE: PETITION FOR APPROVAL FOR TRANSFER OF STRUCTURED SETTLEMENT PAYMENT RIGHTS […]
Motion to Challenge Good Faith Settlement (Judge William D. Stewart)
Samanukorn v JPCL Development Motion to Challenge Good Faith Settlement (x2); Motion to Compel Further Response to Special Interrogatories (x2) Calendar: 18 Case No.: EC068262 Hearing Date: July 26, 2019 Action Filed: March 14, 2018 Trial Date: March 02, 2020 Motion to Challenge Determination of Good Faith Settlement MP: Defendants JPCL Development LLC; Ping Xiao […]
Motion to Stay Garnishment Order
JP Morgan Chase Bank v Info Tech Motion to Stay Garnishment Order Calendar: 17 Case No.: EC067346 Hearing Date: July 26, 2019 Action Filed: October 13, 2017 Trial Date: November 05, 2018 MP: Defendants Kerry Park; Info Tech Corporation d/b/a Info Tech Technology Corp. RP: […]
Motion to Enforce Settlement (Judge William D. Stewart)
Andrade v Cabrera Motion to Enforce Settlement Calendar: 14 Case No.: EC062960 Hearing Date: July 26, 2019 Action Filed: August 27, 2014 Dismissed: August 24, 2016 (Lack of Prosecution) MP: Plaintiff Juana Andrade RP: Defendant Rafael C. Cabrera ALLEGATIONS: The instant action arose out of […]
Claim of Exemption (Judge William D. Stewart)
STAS Group v Fowler Claim of Exemption Calendar: 13 Case No.: EC060548 Hearing Date: July 26, 2019 Action Filed: May 09, 2013 Judgment: July 08, 2017 MP: Assignee Fidelity Capital Holdings, Inc. RP: Defendant Kymry Fowler ALLEGATIONS: The instant action arose out of the […]
Demurrer to Second Amended Complaint (Judge William D. Stewart)
Case Number: BC655051 Hearing Date: July 26, 2019 Dept: A Tuparan v Golden Cross Health Care Demurrer & Motion to Strike SAC Calendar: 10 Case No.: BC655051 Hearing Date: July 26, 2019 Action Filed: March 23, 2017 Trial Date: Not Set MP: Defendants Vitas Hospice Services, LLC; Vitas Healthcare Corporation […]
Motion for Summary Judgment (Judge William D. Stewart)
Smith v American Idol Motion for Summary Judgment/Adjudication Calendar: 9 Case No.: BC643000 Hearing Date: July 26, 2019 Action Filed: December 12, 2016 Trial Date: October 07, 2019 MP: Defendant Future Sonics, Inc. RP: Plaintiff Michael Simeon Smith ALLEGATIONS: Plaintiff Michael Simeon Smith alleges that […]
Motion to Set Aside Entry of Default (Judge William D. Stewart)
Caldwell v Bromley Motion to Set Aside Entry of Default Calendar: 7 Case No.: 19BBCV00488 Hearing Date: July 26, 2019 Action Filed: June 03, 2019 Trial Date: Not Set MP: Defendant Yvonne S. Bromley RP: Plaintiffs Christopher Caldwell; Tracey Berlin ALLEGATIONS: The instant […]
Special Motion to Strike (Judge William D. Stewart)
Case Number: 18BBCV00178 Hearing Date: July 26, 2019 Dept: A Danielian v Denogean Special Motion to Strike; Demurrer (x2); Motion to Compel Further Response to Discovery (x4) Calendar: 3 Case No.: 18BBCV00178 Hearing Date: July 26, 2019 Action Filed: December 03, 2018 Trial Date: Not Set Special Motion to Strike […]
Motion to Change Venue (Judge William D. Stewart)
Case Number: 18BBCV00081 Hearing Date: July 26, 2019 Dept: A American Express National Bank v Orange Grove Sean Motion to Change Venue Calendar: 1 Case No.: 18BBCV00081 Hearing Date: July 26, 2019 Action Filed: October 26, 2018 Trial Date: Not Set MP: Plaintiff American Express National Bank RP: N/A ALLEGATIONS: The […]
Demurrer to First Amended Complaint (Judge William D. Stewart)
Case Number: 18BBCV00025 Hearing Date: July 26, 2019 Dept: A Yousefi v Andrias Demurrer to the First Amended Complaint Calendar: 5 Case No.: 19BBCV00025 Hearing Date: July 26, 2019 Action Filed: January 10, 2019 Trial Date: Not Set MP: Defendant Andreh Andrias RP: N/A ALLEGATIONS: The instant action arises from […]
Motion to Compel Further Responses to Requests for Admission (Judge Robert S. Draper)
ERIC ESCORSIA; Plaintiff, vs. KIA MOTORS AMERICA, INC., et al.; Defendants. Case No.: BC 719448 Hearing Date: July 26, 2019 [TENTATIVE]RULING RE: PLAINTIFF ERIC ESCORSIA’S MOTION TO COMPEL FURTHER RESPONSES TO REQUESTS FOR ADMISSION FROM DEFENDANT KIA MOTORS AMERICA, INC.. Plaintiff Eric Escorsia’s Motion to Compel Further Responses to Requests for Admission from Defendant Kia […]
Motion for Summary Judgment (Judge Michelle Williams Court)
Case Number: BC694781 Hearing Date: July 26, 2019 Dept: 74 BC694781 UMG RECORDINGS SERVICES INC VS ROK MOBILE INC Plaintiff’s Motion for Summary Judgment or in the Alternative Summary Adjudication and Applications to File Documents under Seal TENTATIVE RULINGS: The applications to file documents under seal are advanced to today and granted. Summary judgment and summary adjudication of the first and second causes […]
Demurrer to the Second Amended Complaint (Judge Michelle Williams Court)
Case Number: BC661702 Hearing Date: July 26, 2019 Dept: 74 BC661702 LAZBEN INVESTMENT CO VS LAWRENCE M DEUTSCH DEMURRER TO THE SECOND AMENDED COMPLAINT TENTATIVE RULING: The demurrer to the ninth and tenth causes of action are sustained without leave to amend. The remaining demurrers are overruled. Lawrence Deutsch is to file an answer to the complaint within 20 days. Background The complaint alleges […]
Motion for Protective Order (Judge Elizabeth Allen White)
MOVING PARTY: Defendants The Healthcare Center of Downey, LLC dba Lakewood Healthcare Center and Rockport Administrative Services, LLC RESPONDING PARTY(S): Plaintiffs Louise Robertson, in and through her Successor-In-Interest, Jackie Armstrong, and Jackie Armstrong PROOF […]
Motion to Compel Further Deposition (Judge Elizabeth Allen White)
MOVING PARTY: Defendants Ownzones Media Network, LLC and Dan Goman RESPONDING PARTY(S): Cross-Defendant Howard Misle PROOF OF SERVICE: Correct Address: Yes. 16/21 (CCP § 1005(b)): OK. Served by personal service on July 3, 2019. GRANT […]
Motion for Summary Adjudication (Judge Peter H. Kirwan)
Case Name: Diane Carlson, et al. v. Regional Medical Center of San Jose, et al. Case No.: 16CV295428 (Consolidated with 17CV307880) Milpitas Care Center’s Motion for Summary Adjudication as to Plaintiffs’ First Cause of Action for Statutory Elder Abuse, Pursuant to Code of Civil Procedure Section 437c(f)(1) Factual and Procedural Background Plaintiffs Diane Carlson and […]
Motion to Quash Service of Summons and Complaint (Judge Peter H. Kirwan)
Case Name: Adrian Stewart, et al. v. Richard Hanson, et al. Case No.: 19CV340607 I. Background This action appears to arise from a landlord-tenant dispute over the habitability of the premises rented by plaintiffs Adrian Stewart, Maria Royal, and Amber Stewart (collectively, “Plaintiffs”) at 386 Coyote Creek Circle.[1] Although the complaint lacks clarity[2], it appears […]
Motion for Attorneys’ Fees (Judge Teresa A. Beaudet)
Case Number: BC572581 Hearing Date: June 25, 2019 Dept: 50 Superior Court of California County of Los Angeles Department 50 INTELLIGENT SCM, LLC, Plaintiff, vs. RUSSELL W. ROTEN, et al. Defendants. Case No.: BC 572581 Hearing Date: June 25, 2019 Hearing Time: 8:30 a.m. [TENTATIVE] ORDER RE: CROSS-DEFENDANT ANDREW SCOTT’S MOTION FOR ATTORNEYS’ FEES UNDER C.C.P. § 425.16(c)(1) AND COSTS […]