Case Number: BC502267 Hearing Date: June 25, 2019 Dept: 50 Superior Court of California County of Los Angeles Department 50 BELL HOSPITAL CORPORATION, et al. Plaintiffs, vs. NEW AID MEDICAL SUPPLY, INC., et al. Defendants. Case No.: BC 502267 Hearing Date: June 25, 2019 Hearing Time: 8:30 a.m. [TENTATIVE] ORDER RE: DEMURRER OF NEW AID MEDICAL SUPPLY, INC., EARL COLLINS AND RITA […]
Category: California Tentative Rulings
Motion to Require Plaintiff to Post an Undertaking (Judge Patricia Nieto)
Case Number:?BC650381????Hearing Date:?May 10, 2019????Dept:?24 Defendants?Boucher, LLP, Raymond P. Boucher, Hermez Moreno and Brian Bush?s?motion to require Plaintiff Lenny Dykstra to post an undertaking is GRANTED. The Court will require a bond in the reduced amount of $25,000.00 to be posted within 30 days. This legal malpractice action arises out of Plaintiff Lenny K. Dykstra?s […]
Demurrer & Motion to Strike (Judge Deborah C. Servino)
MOTION TO STRIKE Defendant Alex Alizadeh?s motion to strike Plaintiffs Shehak and Varuhi Tuna?s First Amended Complaint (?FAC?) is denied. Defendant seeks an order striking Plaintiffs? FAC on the ground that the FAC was untimely.? Pursuant to Code of Civil Procedure section 436, subdivision (b), the court may strike out ?all or any part of […]
Motion for New Trial (Judge Deborah C. Servino)
Plaintiffs Real Properties Network and Michael Mitchell move for new trial on three grounds: (1) excessive or inadequate damages; (2) insufficiency of the evidence to justify the verdict; and (3)?errors in law occurring at trial.? (Code Civ. Proc., 657, subds. (5), (6) & (7).)? Alternatively, Plaintiffs move for a new trial limited to the issues […]
Motion for Summary Judgment (Judge Kevin E. McKenney)
Case Name:??? Jonathan Reyes v. Country Club Villa Shopping Center, LLC Case No.:??????? 1-12-CV-238025 Motion for Summary Judgment by cross-defendant Silicon Valley Paving, Inc. On November 19, 2013, cross-defendant Silicon Valley Paving, Inc. (?SVP?) filed the motion presently before the court, a motion for summary judgment to the cross-complaint.? (Code Civ. Proc. ? 437c.)? SVP […]
Motion for Summary Judgment (Judge Kevin E. McKenney)
Case Name:??? So Lan Mui v. BTM Fitness, LLC dba Anastasia?s Club Fit?????? ????? Case No.:??????? 1-12-CV-226097 Motion for Summary Judgment, or in the Alternative, Summary Adjudication by defendant BTM Fitness, LLC dba Anastasia?s Club Fit? Evidence The request for judicial notice by defendant BTM Fitness, LLC dba Anastasia?s Club Fit (?Defendant?) is GRANTED.? (See […]
Demurrer to the First Amended Cross-Complaint (Judge Kevin E. McKenney)
Case Name: Wells Fargo Bank, N.A. v. Device Dynamics Inc. dba HGM Device Dynamics, et al. Case No.: 1-13-CV-242022 Cross-Defendants Shahreyar Nezaratyzadeh and Michael Meindorfer (collectively, ?Cross-Defendants?) demur to the first amended cross-complaint (?FACC?) filed by defendant/cross-complainant Device Dynamics Incorporated (?Device?). Cross-Defendants? request for judicial notice is GRANTED.? (Evid. Code, ? 452, subd. (d).) Cross-Defendants? […]
Demurrer to Second Amended Cross-Complaint (Judge Kevin E. McKenney)
Case Name: Austiaj Limited Partnership, et al. v. Guiv Parineh, et al. Case No.: 1-10-CV-188848 Demurrer to the second amended cross-complaint (?SACC?) by cross-defendants Austiaj Limited Partnership (?ALP?), Austiaj Parineh (?Austiaj?), Hormoz Parineh (?Hormoz?), Khashayar Parineh (?Khashayar?), and HAK Ventures, LLC (?HAK?) (collectively ?cross-defendants?) Cross-complainants Guiv Parineh?s (?cross-complainant?) request for judicial notice is GRANTED.? (See […]
Demurrer & Motion to Strike (Judge Patricia D. Nieto)
Case Number:?BC713936????Hearing Date:?May 07, 2019????Dept:?24 Defendants Ray B. Bowen, Jr. and Richard C. Jones?s?demurrer to the First Amended Complaint is SUSTAINED without leave as to first, second, fourth, fifth, and sixth causes of action; and OVERRULED as to the third cause of action. Defendants? motion to strike is GRANTED without leave as to punitive damages […]
Motion for Leave to File First Amended Cross-Complaint (Judge Patricia D. Nieto)
Case Number:?BC651574????Hearing Date:?May 08, 2019????Dept:?24 Cross-Complainants?1502 Rockwood and Haverstock BLY, LLC?s?motion for leave to file a First Amended Cross-Complaint is GRANTED. On February 24, 2017, Cal Continental Capital, Inc. (?CCC?) and Uzrad Lew (?Lew?) filed this action against 1502 Rockwood, LLC (?1502 Rockwood?) and Yair Ben Moshe (?Moshe?). On September 20, 2017, CCC filed the […]
Motion for Summary Judgment (Judge Patricia D. Nieto)
Case Number:?BC650381????Hearing Date:?May 08, 2019????Dept:?24 Defendants?Boucher, LLP, Raymond P. Boucher, Hermez Moreno and Brian Bush?s?motion for summary judgment is DENIED. This legal malpractice action arises out of Plaintiff Lenny K. Dykstra?s (?Plainitff?) allegations that his former attorneys, Defendants Boucher, LLP (the ?Firm?); Raymond P. Boucher (?Boucher?); Hermez Moreno (?Moreno?); and Brian Bush (?Bush?) (collectively ?Defendants?), […]
Motion to Compel Defendant’s Deposition (Judge Stephen I. Goorvitch)
Case Number:?BC703856????Hearing Date:?March 15, 2019????Dept:?5 Superior Court of California County of Los Angeles Department 5 JOE TELLEZ, Plaintiff, v. JASON KIM,?et al., Defendants. Case No.:??BC703856 Hearing Date:??March 15, 2019 ?[TENTATIVE] ORDER RE: PLAINTIFF?S MOTION FOR ORDER COMPELLING DEFENDANT?S DEPOSITION BACKGROUND Plaintiff Joe Tellez (?Plaintiff?) alleges he sustained injuries in a motor vehicle collision with Defendant […]
Motion for Attorneys’ Fees on Appeal (Judge Elizabeth White)
ase Number:?BC457999????Hearing Date:?March 18, 2019????Dept:?48 MOTION FOR ATTORNEYS? FEES ON APPEAL MOVING PARTY:???????????????Defendant County of Los Angeles? ? ? ? ? ? ? ? ? ? ? ? ? RESPONDING PARTY(S):?Plaintiff Joe Raseknia PROOF OF SERVICE: Correct Address: Yes. 16/21: OK. Served by mail on October 5, 2018. GRANT motion for attorney?s fees in the […]
Motion to Set Aside Jury’s Advisory Verdict and Motion for Contractual Prejudgment Interest (Judge Elizabeth White)
Case Number:?BC609793????Hearing Date:?March 15, 2019????Dept:?48 (1) MOTION TO SET ASIDE JURY?S ADVISORY VERDICT DENYING AFFIRMATIVE DEFENSE OF UNCLEAN HANDS; (2) MOTION FOR CONTRACTUAL PREJUDGMENT INTEREST MOVING PARTY:???????????????(1) Defendants/Cross-Defendants Berendos, LP and A Community of Friends; ????????????????????????????????????????????????(2) Cross-Complainant/Cross-Defendant Interstate Restoration California LP ??????????????????????????????????????????????? RESPONDING PARTY(S): (1) Cross-Defendant/Cross-Complainant Interstate Restoration California LP; ????????????????????????????????????????????????(2) Defendants A Community of […]
Motion to Compel Further Responses to Discovery (Judge Lawrence Cho)
Case Number:?SC127984????Hearing Date:?March 12, 2019????Dept:?K Case Name:????Tower Glass, Inc. v. 2834 Colorado Avenue LLC, et al. Case No.:????????SC127984???????????????????????????????????????????????????????Complaint Filed:???????08/18/17 Hearing:?????????3/12/19????????????????????????????????????????????????????????????Motion C/O:???????????????06/23/19 Calendar #:????????????????????????????????????????????????????????????????????????????Discovery C/O:??????????06/08/19 Notice:????????????OK??????????????????????????????????????????????????????????????????Trial Date:?????????????????07/08/19 ______________________________________________________________________________ SUBJECT:????(1) MOTION TO COMPEL FURTHER RESPONSES FROM DEFENDANTS/?CROSS-COMPLAINANTS TESLA WALL SYSTEMS, LLC AND ASIS MANUFACTURE QC LTD?TO?SPECIAL INTERROGATORIES (SET TWO) (2) MOTION TO COMPEL FURTHER RESPONSES FROM DEFENDANTS/?CROSS-COMPLAINANTS […]
Motion for Summary Adjudication (Judge Lawrence Cho)
SUBJECT:????????????????MOTION FOR SUMMARY ADJUDICATION MOVING PARTY:??Defendant Elbert Walden RESP. PARTY:????????Plaintiff/Cross-defendant ANSA Production, Inc. TENTATIVE RULING:??DENIED as to all but the 8th?COA BACKGROUND This action arises out of a lengthy business relationship between ANSA and Paradice Decorating Company. ANSA is the owner and operator of the L.A. Auto Show and Lisa Kaz is its principal. For […]
Motion to Set Aside Dismissal (Judge John P. Doyle)
Hearing Date:??????????????March 13, 2019 Case Name:?????????????????Litinsky v. Harutyunov, et al. Case No.:????????????????????BC713781 Motion:? ? ? ? ? ? ? ? ? ? ? Motion to Set Aside Dismissal Moving Party:? ? ? ? ? ? Plaintiff Mina Litinsky Responding Party:? ? Defendant Armine?Harutyunyan Tentative Ruling:? ? The Motion to Set Aside Dismissal is denied. This […]
Motion for Attorneys’ Fees Pursuant to CCP Section 425.16 (Judge John P. Doyle)
Hearing Date:??????????????March 13, 2019 Case Name:?????????????????Litinsky v. Harutyunov, et al. Case No.:????????????????????BC713781 Motion:? ? ? ? ? ? ? ? ? ? ? ?Motion for Attorneys? Fees Moving Party:? ? ? ? ? ? Defendant Jayne T. Kaplan Responding Party:? ? ? Plaintiff Mina Litinsky Tentative Ruling:??????The Motion for Attorneys? Fees is granted in part. […]
Motion to Compel Arbitration (Judge John P. Doyle)
Hearing Date:March 13,?2019? Case Name:Benjamin v. JP Morgan Chase Bank, N.A., et al.? Case No.:18STCV07873? Motion:Motion to Compel?Arbitration? Moving Party:Defendants JP Morgan Chase Bank, N.A. and John Luis Torres? Opposing Party:Plaintiffs Stuart?Banjamin, Stuart Benjamin Productions, Inc., and?Stax?Musical, LLC? Tentative Ruling:??The Motion to Compel?Arbitration is?granted in part.? This is an action in which Plaintiffs allege that […]
Motion to Compel (Judge John P. Doyle)
Case Number:?BC640110????Hearing Date:?March 11, 2019????Dept:?58 Hearing Date:??????????????March 11, 2019 Case Name:?????????????????Guerrero v. Nationstar Mortgage LLC, et al. Case No.:????????????????????BC640110 Motion:???????????????????????Motion to Compel Moving Party:?????????????Plaintiff Olivia Guerrero Responding Party:??????Defendant Nationstar Mortgage LLC ? Tentative Ruling:??????The Motion to Compel is granted in part.? This is an action arising from an allegedly wrongful foreclosure.??On June 19, 2017, Plaintiff […]
Motion to Tax Costs (Judge Lawrence Cho)
Case Number:?SC125700????Hearing Date:?January 31, 2019????Dept:?K CASE NAME:??????????Woo v. Phillip Roman & Company, et al. CASE NO.:????????????????SC125700???????????????????????????????????????????COMPLAINT FILED: 4-4-16 HEARING:???????????????Thursday, January 31, 2019????????????????MOTION C/O:?????????????None CALENDAR #:????????????????????????????????????????????????????????????????????DISCOVERY C/O:??????None NOTICE:???????????????????ok????????????????????????????????????????????????????????TRIAL DATE:?????????????None _____________________________________________________________________________ SUBJECT:?????????????????Motion to Tax Costs MOVING PARTY:??Defendants Phillip Roman and Company RESP. PARTY:????????Plaintiff Kenneth Woo ???????????????????????????????????????????????????????????????BACKGROUND This Motion:?Defendant Phillip Roman and Company moves the Court for an […]
Motion to Vacate Default and Set Matter for Trial (Judge Lawrence Cho)
Case Number:?SC124770????Hearing Date:?January 31, 2019????Dept:?K CASE NAME:??????????Goldshtadt v. Anderton CASE NO.:????????????????SC124770???????????????????????????????????????????COMPLAINT FILED: 9-18-15 HEARING:???????????????Thursday, January 31, 2019????????????????MOTION C/O:?????????????None CALENDAR #:????????????????????????????????????????????????????????????????????DISCOVERY C/O:??????None NOTICE:???????????????????ok????????????????????????????????????????????????????????TRIAL DATE:?????????????None _____________________________________________________________________________ SUBJECT:?????????????????Motion to Vacate Default and to Set Matter for Trial MOVING PARTY:??Defendant Craig Anderton RESP. PARTY:????????[none] ???????????????????????????????????????????????????????????????BACKGROUND Plaintiffs alleges they and defendants entered into a residential purchase agreement pursuant to which […]
Motion to Deem the Truth of Matters Specified in RFAs (Judge Lawrence Cho)
Case Number:?SC128867????Hearing Date:?January 29, 2019????Dept:?K Case Name:????Jerold Block,?et al.?v. John Humble,?et al. Case No.:????????SC128867???????????????????????????????????????????????????????Complaint Filed:???????02-20-2018 Hearing:?????????Tuesday, January 29, 2019?????????????????????????????Motion C/O:???????????????06-03-2019 Calendar #:????8??????????????????????????????????????????????????????????????????????Discovery C/O:??????????05-20-2019 Notice:????????????E-served; no indication of consent?????????????????Trial Date:?????????????????06-17-2019 ______________________________________________________________________________ SUBJECT:????Motion to Deem the Truth of Matters Specified in Requests for Admission, Set One to Each of John Humble, Paula Dobbins, Lillian Crick and Josh […]
Motion for Summary Judgment (Judge Lawrence Cho)
Case Number:?BC617344????Hearing Date:?January 29, 2019????Dept:?K Defendant’s unopposed MSJ is GRANTED.? If both parties wish to submit without appearance, Plaintiff counsel to call Darian at 310-255-1876 by Mon. 1/28 and inform her thereof.? Defendant to submit proposed judgment. Case Number:?BC709614????Hearing Date:?January 29, 2019????Dept:?K CASE NAME: Carter Beal v. Amy Beal, et al., & related cross-action??? CASE […]
Motion for Leave to File a Second Amended Complaint (Judge Holly J. Fujie)
Case Number:?BC713533????Hearing Date:?January 15, 2019????Dept:?56 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES – CENTRAL DISTRICT CITY OF MONTEBELLO, Plaintiff, vs. ALL PERSONS INTERESTED IN THE MATTER OF the Request for Proposals for an Exclusive Contract for Residential Solid Waste Collection and Hauling in the City of Montebello, the […]