Case Name:??? Richtek USA, Inc., et al. vs. uPI Semiconductor Corporation, et al. Case No.:??????? 2011-1-CV-192991 This is a trade secrets misappropriation case.? Plaintiffs Richtek USA, Inc. and Richtek Technology Corporation move to seal Exhibit 2 to the Declaration of Charles Chalmers filed on June 3, 2013 by defendant Ming Chen in opposition to plaintiffs? […]
Category: California Tentative Rulings
Motions for Attorney’s Fees & Motions to Strike or Tax Costs (Judge Peter H. Kirwan)
Case Name: ?? Corvin Business Center Owners? Association, et al. v. Corvin Commercial Condominiums, LLC, et al. Case No.: ?????? 2010-1-CV-189732 Currently before the Court are several motions for attorney?s fees and motions to strike or tax costs.? The Court previously continued these motions to May 27, 2016, so that defendants Corvin Commercial Condominiums, LLC, […]
Motion to Decertify Class (Judge Peter H. Kirwan)
Case Name: ?? Heritage Pacific Financial LLC v. Rosita Gonzalez, et al. Case No.: ?????? 2010-1-CV-173203 This is a class action arising from alleged unfair debt collection practices by plaintiff and cross-defendant Heritage Pacific Financial, LLC, dba Heritage Pacific Financial (?Heritage?) connected with foreclosed promissory notes it purchased in bulk from institutional lenders during the […]
Judge Craig G. Riemer – Tentative Rulings (5/31/16)
[pdf-embedder url=”https://caselaw.lexroll.com/wp-content/uploads/sites/5/2016/05/Riv058ruling053116.pdf”]
Judge Angel Bermudez – Tentative Rulings (5/31/16)
[pdf-embedder url=”https://caselaw.lexroll.com/wp-content/uploads/sites/5/2016/05/SW302ruling053116.pdf”]
Demurrer (Judge David M. Chapman)
[pdf-embedder url=”https://caselaw.lexroll.com/wp-content/uploads/sites/5/2016/05/PS2ruling053116.pdf”]
Judge James T. Latting – Tentative Rulings (5/31/16)
[pdf-embedder url=”https://caselaw.lexroll.com/wp-content/uploads/sites/5/2016/05/PS1ruling053116.pdf”]
Motion for Reconsideration of Attorney’s Fees Award
Case Number: SC117797??? Hearing Date: May 31, 2016??? Dept: R CASE NAME: A-1 BUSINESS PRODUCTS v. WIEBEL CASE NUMBER: SC117797 (C/W SC121253) COMPLAINT FILED: 7/18/12 HEARING DATE: 5/31/16 TRIAL DATE: 10/27/15 ISSUING DATE: 5/27/16 TENTATIVE RULING MOTION: Defendant Wiebel?s Motion for Reconsideration of Attorney?s Fees Award HELD: DENIED I. BACKGROUND & PROCEDURAL HISTORY: In July […]
Motion for Summary Judgment/Adjudication (Judge Robert A. Dukes)
Case Number: KC067624??? Hearing Date: May 31, 2016??? Dept: O Mays v. United Nurses Associations of California/Union of Health Care Professionals (KC067624) Defendants United Nurses Associations of California/Union of Health Care Professionals and Deden-Castillo?s MOTION FOR SUMMARY JUDGMENT, OR IN THE ALTERNATIVE, SUMMARY ADJUDICATION Respondent: Plaintiff Mays TENTATIVE RULING Defendant United Nurses Associations of California/Union […]
Motion to Compel Further Answers to Form Interrogatories (Judge Robert A. Dukes)
Case Number: BC594170??? Hearing Date: May 31, 2016??? Dept: O Palmer, et al. v. Cordova (BC594170) 1. Plaintiffs R. and K. Palmer?s MOTION FOR ORDER COMPELLING FURTHER ANSWERS TO SECOND SET OF FORM INTERROGATORIES Respondent: Defendant Cordova 2. Plaintiffs R. and K. Palmer?s MOTION FOR ORDER COMPELLING DEFENDANT TO ATTEND AND TESTIFY AND TO PRODUCE […]
Petition to Approve Compromise of Pending Action of Minor (Judge Robert A. Dukes)
Case Number: BC552609??? Hearing Date: May 31, 2016??? Dept: O Cho v. Rowland Unified School District (BC552609) Petitioner Sang Cho?s PETITION TO APPROVE COMPROMISE OF PENDING ACTION OF MINOR Respondent: Attorney David Ring by Objection (filed LATE) TENTATIVE RULING Petitioner Sang Cho?s petition to approve compromise of pending action of minor is GRANTED. An enforceable […]
Motion for Protective Order and Application to Appoint Discovery Referee (Judge Robert A. Dukes)
Case Number: BC511129??? Hearing Date: May 31, 2016??? Dept: O Gharibian v. Behavioral Health Services, Inc., et al. (BC511129) Defendant Behavioral Health Services, Inc.?s MOTION FOR A PROTECTIVE ORDER AND APPLICATION FOR ORDER APPOINTING DISCOVERY REFEREE TO SUPERVISE DEPOSITION AND REQUEST FOR SANCTIONS Respondent: Plaintiff Gharibian TENTATIVE RULING Defendant Behavioral Health Services, Inc.?s motion for […]
Motion for Leave to File an Amended Complaint (Judge Ross Klein)
Case Number: NC060097??? Hearing Date: June 07, 2016??? Dept: S27 Plaintiff Edmond Nemani seeks leave to file a First Amended Complaint. The gravamen of the initial complaint concerns breach of an agreement whereby Plaintiff would receive a 50% ownership interest in a car wash business in exchange for management services. The proposed amendment adds a […]
Motion for Discretionary Stay (Judge Ross Klein)
Case Number: NC060002??? Hearing Date: June 02, 2016??? Dept: S27 Defendants and Cross-Complainants Norby Acevedo and Mercedes Villeda move for a discretionary stay of these proceedings. No legal authority is offered as the basis for the stay. Plaintiff only cites authority that an appeal from a judgment of costs need not be bonded. Rather than […]
Motion to Compel Arbitration (Judge Ross Klein)
Case Number: BC594168??? Hearing Date: June 02, 2016??? Dept: S27 EXHIBITS Defendants have attached five exhibits to their Motion to Compel Arbitration. Exhibit A: The 2015 contract between the Office of Personnel Management and Kaiser Foundation Health Plan, Inc.; Exhibit B: The 2015 Federal Employee Health Benefits brochure.; Exhibit C: Kaiser Information Sheet for Federal […]
Motion for an Assignment (Judge Ross Klein)
Case Number: YC068036??? Hearing Date: May 31, 2016??? Dept: S27 Defendant prevailed at trial and obtained a judgment for costs below $10,000. Defendant and Judgment Creditor Winifred Sheppard moves for an assignment order of payments to be made to Plaintiff and Judgment Debtor William King from: 1. Propmaster Pension; 2. Cast and Crew; 3. Entertainment […]
Motion to Consolidate Cases (Judge Ross Klein)
Case Number: NC060536??? Hearing Date: May 31, 2016??? Dept: S27 Plaintiff Diosdado Valondo, Jr. moves to consolidate cases 16F00804 and 16F00806 into the case before this Court, NC060536. Plaintiff does not identify the parties to the other cases, much less demonstrate that all cases arise from the same nucleus of facts or that judicial economy […]
Motion to Compel Attendance at Deposition (Judge Ross Klein)
Case Number: NC059431??? Hearing Date: May 31, 2016??? Dept: S27 Defendant John Contos’ deposition was properly noticed for January 15, 2016. He did not appear on that date. Exhibit 3 is the CSR’s Certificate of Non-Appearance. Plaintiff served a second notice of deposition to be held on February 18, 2016 for a deposition to be […]
Stipulated Trial Regarding An Issue (Judge Kenneth Freeman)
Case Number: GC043394??? Hearing Date: June 08, 2016??? Dept: 310 SIGMA MECHANICAL v. MORILLO CONSTRUCTION, INC. TENTATIVE RULING ON STIPULATED TRIAL REGARDNG WHETHER MCKINLEY WAS ADEQUATELY LICENSED OR SUBSTANTIALLY COMPLIED WITH THE LICENSURE REQUIREMENT TENTATIVE RULING The Court determines that McKinney was not adequately licensed during the time it performed work on the project. The […]
Motion for Class Certification (Judge Kenneth R. Freeman)
Case Number: BC530954??? Hearing Date: May 31, 2016??? Dept: 310 SUMO v. TORRANCE MEMORIAL MEDICAL CENTER MOTION FOR CLASS CERTIFICATION TENTATIVE RULING Deny motion for class certification DISCUSSION I. Background Plaintiff Evelyn Sumo brought this putative wage-and-hour class action against her employer, Torrance Memorial Medical Center. Plaintiff alleges that Defendant adopted and maintained uniform policies, […]
Demurrer & Motion to Strike (Judge Gail Ruderman Feuer)
Case Number: BC599722??? Hearing Date: May 27, 2016??? Dept: 78 Superior Court of California County of Los Angeles Department 78 JADE CHARM GROUP LIMITED, et al.; Plaintiffs, vs. MICHAEL YU; Defendants. Case No.: BC599722 Hearing Date: May 27, 2016 [TENTATIVE] RULING RE: DEFENDANT MICHAEL YU?S DEMURRER TO AND MOTION TO STRIKE PLAINTIFFS? FIRST AMENDED COMPLAINT. […]
Motion to Compel Attendance at Deposition (Judge Gail Ruderman Feuer)
Case Number: BC562700??? Hearing Date: May 27, 2016??? Dept: 78 Superior Court of California County of Los Angeles Department 78 FREDERICK C. JOHNSON; Plaintiff, vs. PHILLIPS & RICKARDS, et al.; Defendants. Case No.: BC562700 Hearing Date: May 27, 2016 [TENTATIVE] RULING RE: DEFENDANTS PHILLIPS & RICKARDS AND WENDELL PHILLIPS? MOTION TO COMPEL PLAINTIFF?S ATTENDANCE AT […]
Motion for Summary Judgment/Adjudication
The Motion for Summary Judgment or, Alternatively, Summary Adjudication of Issues of Defendant, David William Hanna, Trustee of the David William Hanna Trust Dated October 30, 1989, is granted. Defendant?s Request for Judicial Notice is granted. Defendant met his initial burden of producing admissible evidence sufficient to show that the plaintiff?s action has no merit, […]
Demurrer (Judge Frederick Aguirre)
Defendant Wei Li?s demurrer to the third amended complaint (?TAC?) of plaintiffs Gui Fang Zhang and Sun Star Office Inc. is overruled. First Cause of Action for Fraud The court previously overruled Defendant?s demurrer to Plaintiffs? fraud cause of action.? Defendants do not claim or show that the current pleading is different in any material […]
Motion to Set Bond Amount to Maintain Lis Pendens (Judge Frederick Aguirre)
The Motion to Set Bond Amount to Maintain Lis Pendens of Defendants, Bruce Elieff, Kathy Elieff and 4627 Camden, LLC, is denied. Plaintiff?s Request for Judicial Notice is granted.? Plaintiff?s Evidentiary Objections to the Declaration of Daniel S. Miller are sustained. ?Defendants? Request for Judicial Notice is granted. On 2/1/13, the court stayed this case […]