Plaintiff the Estate of Frances Marsh moves to compel Defendant Chicago Title Insurance Company to provide supplemental responses to the first set of form interrogatories, requests for admission, and requests for production of documents. For the following reasons, the motion is GRANTED in part and DENIED in part. General Authority to Compel Further Responses. Responses […]
Category: California Tentative Rulings
Motion to Compel Arbitration (Judge Donald F. Gaffney)
Defendant Nissan North America, Inc. moves to compel arbitration of the claims asserted in the Plaintiff Arturo Nungaray’s complaint. For the following reasons, the motion is DENIED. Request for Judicial Notice Defendant asks the Court to take judicial notice of the Complaint filed in this case and the Notice of Entry of Dismissal filed in […]
Demurrer to First Amended Complaint (Judge Donald F. Gaffney)
For the reasons set forth below, the Demurrer to the First Amended Complaint brought by Defendant Chuong Ngoc Tran is OVERRULED, as to the First, Second, Third, Fourth, Sixth, Seventh and Ninth Causes of Action. The Demurrer to the Fifth Cause of Action is SUSTAINED, without leave to amend. With respect to the First Cause […]
Motion in Limine to Exclude Expert Witness (Judge Elaine Lu)
Superior Court of California County of Los Angeles Department 26 147-151 W. 25TH ST., LLC, Plaintiff, v. GRG COLLECTIVE, LLC, et al., Defendants. Case No.: 19STCV07425 (Consolidated with 19STCV39298) Hearing Date: September 15, 2022 [TENTATIVE] ORDER RE: PLAINTIFF CJWORLD-LA, CHANG LEE AND ERIC LEE’S MOTION TO DISQUALIFY ALLISON B. MARGOLIN AND MOTION […]
Petition to Compel Arbitration and Payment of Arbitration Fees (Judge Yolanda Orozco)
Case Number: 22STCP00797 Hearing Date: September 1, 2022 Dept: 31 PETITION TO COMPEL ARBITRATION & PAYMENT OF ARBITRATION FEES IS GRANTED, IN PART Background On March 8, 2022, Petitioner Darin Beffa filed this Petition to Compel Arbitration and Payment of Arbitration Fees against Respondents John Pierce, David Sergenian, Pierce Bainbridge Beck Price & Hecht LLP (“Pierce Bainbridge”), formerly known as Pierce […]
Motion to Compel Deposition of PMK with Production of Documents (Judge Yolanda Orozco)
Case Number: 21STCV40909 Hearing Date: September 1, 2022 Dept: 31 MOTION TO COMPEL DEPOSITION OF PMK WITH PRODUCTION IS GRANTED, IN PART Background On November 05, 2021, Plaintiff Ana Jimenez filed a Complaint against General Motors, LLC (“GM”) and Does 1 to 20 for violations of the Song-Beverly Act. On August 08, 2022, Plaintiff moved to Compel the Deposition of […]
Motion to Compel Arbitration and Stay Court Action (Judge Yolanda Orozco)
Case Number: 21STCV22158 Hearing Date: September 1, 2022 Dept: 31 MOTION TO COMPEL ARBITRATION AND STAY COURT ACTION IS GRANTED Background This is a wage and hour action brought by plaintiff Cassondra Hollman (“Plaintiff”) under California’s Private Attorneys General Act (“PAGA”). On June 11, 2021, Plaintiff filed the complaint and on August 17, 2021, filed the First Amended Complaint (“FAC”) against […]
Motion t Set Aside/Vacate Dismissal (Judge Yolanda Orozco)
Case Number: 21STCV16669 Hearing Date: September 1, 2022 Dept: 31 MOTION TO SET ASIDE/VACATE DISMISSAL IS DENIED Background On April 30, 2021, Plaintiff pro se Briand Williams as an individual and class representative filed a Complaint against the Los Angeles County Sheriff’s Department; County of Los Angeles, Los Angeles County Sherriff’s Department of Medical Services; Integrated Correctional Health Services; Correctional […]
Motion to Strike (Judge Elaine Lu)
Superior Court of California County of Los Angeles Department 26 YENI ARMIDA AREVALO HERRERA, et. al. Plaintiffs, v. SFV PORTFOLIO 14612-14654 BLYTHE OWNER LP, a Delaware Limited Partnership, et al. Defendants. Case No.: 22STCV05276 ORDER RE: DEFENDANTS 14626 BLYTHE STREET ASSOCIATES, LLC AND 14630-14636 BLYTH ASSOCIATES, LLC’S MOTION TO STRIKE Procedural Background […]
Motion for Summary Judgment or Summary Adjudication (Judge Elaine Lu)
Superior Court of California County of Los Angeles Department 26 MARIA SANABRIA, Plaintiff, vs. CARGOMATIC INC., a California Corporation, and DOES 1 through 20, Inclusive, Defendants. Case No.: 21STCV14219 Hearing Date: August 31, 2022 [TENTATIVE] ORDER RE: DEFENDANT CARGOMATIC INC.’S MOTION FOR SUMMARY JUDGMENT OR IN THE ALTERNATIVE SUMMARY ADJUDICATION […]
Motion to Compel Further Responses to Special Interrogatories and for Monetary Sanctions (Judge Elaine Lu)
Case Number: 21STCV24026 Hearing Date: August 30, 2022 Dept: 26 Superior Court of California County of Los Angeles Department 26 PATRICIA COSTELLO-GOLDSTEIN, Plaintiff, vs. WELLS FARGO FINANCIAL NETWORK, LLC, et al., Defendants. Case No.: 21STCV24026 Hearing Date: August 30, 2022 [TENTATIVE] ORDER RE: DEFENDANT TOWNSGATE WEALTH MANAGEMENT’S MOTION TO COMPEL PLAINTIFF’S FURTHER RESPONSES TO […]
Plaintiff’s Motion for Alternative Service of Defendants (Judge Elaine Lu)
Case Number: 20STCV14383 Hearing Date: August 30, 2022 Dept: 26 Superior Court of California County of Los Angeles Department 26 SELENA GOMEZ; Plaintiff, vs. FORGAME US CORPORATION, et al.; Defendants. Case No.: 20STCV14383 Hearing Date: August 30, 2022 [TENTATIVE] ORDER RE: PLAINTIFF’S MOTION FOR ALTERNATIVE SERVICE OF DEFENDANTS GUANGZHOU FEIDONG SOFTWARE TECHNOLOGY CO., LTD., GUANGZHOU FEIYIN […]
Demurrer and Motion to Strike (Judge Elaine Lu)
Case Number: 20STCV06099 Hearing Date: August 30, 2022 Dept: 26 Superior Court of California County of Los Angeles Department 26 DANIEL GIRCH, Plaintiff, v. LOCKHEED MARTIN CORPORATION; COURTNEY MAGILL; BRITTANY ALBERTSON; et al., Defendants. Case No.: 20STCV06099 Hearing Date: August 30, 2022 [TENTATIVE] ORDER RE: DEFENDANTS LOCKHEED MARTIN CORPORATION, COURTNEY MAGILL, AND BRITTANTY ALBERTSON’S DEMURRER AND MOTION TO […]
Motion for Judgment on the Pleadings as to the Complaint (Judge Elaine Lu)
Case Number: 19STCV24755 Hearing Date: August 30, 2022 Dept: 26 Superior Court of California County of Los Angeles Department 26 ASAP GENERAL CONTRACTORS, INC., Plaintiff, v. SARMAD SADEGHI, et al Defendants. Case No.: 19STCV24755 Hearing Date: August 30, 2022 [TENTATIVE] ORDER RE: DEFENDANT AFSANEH BARZI’S MOTION FOR JUDGMENT ON THE PLEADINGS AS TO THE COMPLAINT BACKGROUND […]
OSC re Preliminary Injunction (Judge Colin Leis)
SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES – NORTHEAST DISTRICT DEPARTMENT 3 EVA NEUMANN , et al.; Plaintiffs, vs. SELENE FINANCING, L.P. , et al., Defendants. Case No.: 22AHCV00491 Hearing Date: August 17, 2022 Time: 8:30 a.m. [TENTATIVE] ORDER RE: ORDER TO SHOW CAUSE […]
anti-SLAPP Motion (Judge Nancy Zeltzer)
Moving Party: Real Party in Interest The Center for Scientific Integrity Responding Party: Petitioner Constance Iloh RULING: Real Party in Interest The Center for Scientific Integrity’s (“CSI”) Special Motion to Strike Complaint Under CCP 425.16 (Anti-SLAPP) is DENIED. STANDARD OF LAW “A cause of action against a person arising from any act of that person in furtherance […]
Demurrer to Complaint (Judge Nancy Zeltzer)
Moving Party: Defendant, Sam Rad Responding Party: Plaintiff, Keyvan Fattahi RULING: The demurrer of defendant Sam Rad to the second cause of action for Fraudulent Deceit, third cause of action for Intentional Misrepresentation, and fourth cause of action for Negligent Misrepresentation alleged in plaintiff Keyvan Fattahi’s Complaint is SUSTAINED with 20-days leave to amend. Defendant demurs to […]
Demurrer to Complaint (Judge Nancy Zeltzer)
Moving Party: Defendant Dr. Farhad Contractor Responding Party: Plaintiff Paul Randall RULING: Defendant Dr. Farhad Contractor’s (“Defendant”) demurrer to Plaintiff Paul Randall’s (“Plaintiff”) complaint is SUSTAINED with leave to amend. Plaintiff’s form complaint states at paragraph 8 that the following causes of action are attached: Breach of contract; Common counts; and Breach of trust. However, the only […]
Motion for Leave to Sue Receiver (Judge Nancy Zeltzer)
Motion for Leave to Sue Receiver Moving Party: Specially Appearing Parties Anne Ford and William Perry Ford Responding Party: Receiver Stephen Donell and Quality Healthcare Asset Management, LLC RULING: The Motion of Specially Appearing Parties Anne Ford and William Perry Ford (“Movants”) for leave to sue the Receiver Stephen Donell and Quality Healthcare Asset Management, LLC is DENIED as […]
Motion for Reconsideration (Judge Nancy Zeltzer)
Motion for Reconsideration Moving Party: Plaintiffs John and Leslee Sarno Responding Party: Defendant Kaiser Foundation Health Plan, Inc. RULING: The motion for reconsideration by Plaintiffs John and Leslee Sarno (“Plaintiffs”) regarding the Court’s 9/15/21 order granting summary judgment in favor of Defendant Kaiser Foundation Health Plan, Inc. (“Kaiser”) is DENIED. Plaintiffs move for reconsideration on the grounds that Kaiser […]
Motion for Attorneys’ Fees (Judge Nancy Zeltzer)
Motion for Attorney Fees Moving Party: Plaintiff, Eagle Community Credit Union Responding Party: No opposition filed RULING: Plaintiff Eagle Community Credit Union’s unopposed motion for an award of attorney’s fees is GRANTED. Entitlement to attorneys’ fees: Code of Civil Procedure section 1033.5, subdivision (a)(10) authorizes the recovery of attorney’s fees based on contract, statute or […]
Motion to Compel Further Responses to Discovery (Judge Deborah C. Servino)
FORM INTERROGATORIES Plaintiff Chelsey Lee Wood’s motion to compel Defendant Annie Huang’s further responses to her form interrogatories is granted in part and denied in part as set forth below. Plaintiff’s motion to compel Defendant Phong Trach Ngo’s further responses to her form interrogatories is granted in part and denied in part as set forth […]
Demurrer to Complaint (Judge Deborah C. Servino)
Defendants Shahin Motamed Hashemi and Zeynep Motamed Hashemi’s demurrer to Plaintiff Carolina Ordonez’s Complaint, is overruled. Requests for Judicial Notice Defendants request judicial notice, as an “official act” of an executive department, of the results of a “Public License Information” search for “Carolina Ordonez” or “Orquidea Carolina Ordonez” on the California Department of Real Estate’s […]
Demurrer (Judge Deborah C. Servino)
Defendants 1440 South Euclid Street LLC, AG Seal Beach LLC, and Cambridge Healthcare Services LLC’s demurrer to Plaintiff Lynda Poulter as successor in interest to Florence Gamble’s Complaint, is overruled. Request for Judicial Notice The court grants Defendants’ request to judicially notice the Exhibits A and C, the March 29, 2021 complaint in case no. 2021-01192188 […]
Motion for Judgment on the Pleadings (Judge Deborah C. Servino)
Defendants Covenant Care California, LLC and Robert Do’s (“Defendants”) motion for judgment on the pleadings as to the Complaint of Plaintiffs Michael Decoud, deceased, by his successor in interest Teri Heard and Teri Heard, individually, is denied. A motion for judgment on the pleadings may be made, and granted, on the same grounds as a general […]