Motion for Judgment on the Pleadings Moving Party: Defendant Darla Bell Responding Party: None (would be Plaintiff in pro per James D. Headgepath) Ruling: The unopposed motion for judgment on the pleadings or, in the alternative, to sever the Third Cause of Action is DENIED. (Code Civ. Proc., §§ 438(c)(1)(B); 1048) The Third Cause of Action Declaratory […]
Category: California Tentative Rulings
Motion to Compel Production of Documents (Judge Deborah C. Servino)
Plaintiff Fernando Sanchez (“Plaintiff”) seeks an order compelling Defendant John Nicholas Taussig to produce documents, specifically a page of notes, he brought to his deposition on March 12, 2020. The motion is granted. Plaintiff brings this motion pursuant to Evidence Code section 771. (Notice, at p. 2:4-7.) Although Code of Civil Procedure section 2025.480, subdivision […]
Motion to Quash Deposition Subpoena (Judge Deborah C. Servino)
Defendant Talor Marie Marion’s motion to quash Plaintiff Fernando Jacobs’ deposition subpoena for production of Defendant Marion’s business records from third-party Department of Motor Vehicles (“DMV”) is denied. The subject of the motion is the subpoena issued by Plaintiff, on June 12, 2020, to the DMV. (Craver Decl. at ¶ 9, Exh. H.) The subpoena […]
Motion for Summary Judgment (Judge Deborah C. Servino)
Defendant The City of La Habra’s motion for summary judgment as to Plaintiffs Shana Gaudreau’s and Cade Gaudreau’s Complaint is denied. Request for Judicial Notice Plaintiffs’ request for judicial notice is granted. Defendant’s request that the Court take judicial notice of the Complaint is denied, as it is unnecessary to ask the court to take […]
Motion to Compel Discovery Responses (Judge Deborah C. Servino)
The court grants Defendant Martin Commercial Group’s unopposed motions to compel Plaintiff Ardeshir Essalkhou to provide full and complete verified responses, without objection, to Defendant’s form interrogatories, special interrogatories, and demand for production of documents. Defendant may move for an order compelling responses to interrogatories at any time “[i]f a party to whom interrogatories are […]
Motion for LEave to Intervene (Judge Deborah C. Servino)
Endurance Assurance Corporation’s unopposed motion for leave to intervene is granted. The motion is timely. Endurance Assurance Corporation seeks leave to intervene to unite with Defendant 777 Properties I, LLC, in resisting Plaintiffs’ claims arising from a helicopter accident. Endurance Assurance Corporation issued insurance coverage for the subject aircraft pursuant to a commercial general liability […]
Motion for Summary Judgment (Judge Thang N. Barrett)
Case Name: Robert Moore and Mary Ann Richards v. Steven Hoffman Case No.: 19CV342390 Currently before the Court is Defendant Hoffman’s motion for summary judgment. Plaintiffs Richard G. Moore (“Moore”) and Mary Ann Roberts (“Roberts;” collectively, “Plaintiffs”) retained Defendant Steven D. Hoffman (“Hoffman”) to represent them in a prior civil action (case no. 16CV299932) against […]
Demurrer to First Amended Cross-Complaint (Judge Thang N. Barrett)
Case Name: TreasureLife LLC v. Armor Scientific Holdings, Inc. Case No.: 19-CV-358778 Currently before the Court is the demurrer by plaintiff and cross-defendant TreasureLife LLC (“TreasureLife”) to the first amended cross-complaint (“FACC”) of defendant and cross-complainant Armor Scientific Holdings, Inc. (“Armor Scientific”). Factual and Procedural Background TreasureLife brought this action against Armor Scientific, which arises […]
Demurrer to Cross-Complaint (Judge Thang N. Barrett)
Case Name: SunPower Corporation v. Martin DeBono, et al. Case No.: 19-CV-349042 Currently before the Court is the demurrer by plaintiff and cross-defendant SunPower Corporation (“SunPower”) to the cross-complaint of defendant and cross-complainant Standard Industries Inc. (“Standard”). Factual and Procedural Background SunPower brought this action against defendant Martin DeBono (“DeBono”), Standard, and defendant GAF Energy […]
Motion to Compel Arbitration (Judge Brian C. Walsh)
Case Name: Caitlin Geenen v. Houzz, Inc., et al. Case No.: 19CV352332 This is a putative class and Private Attorneys General Act (“PAGA”) action alleging wage and hour violations by defendant Houzz, Inc. Before the Court is Houzz’s motion to compel arbitration of plaintiff’s individual claims, dismiss her putative class claims, and stay these proceedings […]
Motion for Final Approval of Settlement and Attorney Fees (Judge Brian C. Walsh)
Case Name: Francisco Zendejas Sanchez v. A & S Painting & Plastering, Inc., et al. Case No.: 18CV331651 This is a putative class and Private Attorneys General Act (“PAGA”) action on behalf of employees of defendant A & S Painting & Plastering, Inc., alleging wage statement violations. The parties have reached a settlement, […]
Demurrer to Complaint (Judge Holly J. Fujie)
Case Number: 19STCV42463 Hearing Date: August 31, 2020 Dept: 56 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES – CENTRAL DISTRICT JENNY MARCHICK, Plaintiff, vs. KENYA REEVES-COSTA, et al., Defendants. CASE NO.: 19STCV42463 [TENTATIVE] ORDER RE: DEMURRER TO COMPLAINT Date: August 31, 2020 Time: 8:30 a.m. Dept. 56 MOVING PARTIES: […]
Motion for Attorneys’ Fees and Costs (Judge Holly J. Fujie)
Case Number: 18STCV01679 Hearing Date: August 31, 2020 Dept: 56 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES – CENTRAL DISTRICT JOHN HASLER, etc., Plaintiff, vs. GENERAL MOTORS, LLC, etc., et al., Defendants. CASE NO.: 18STCV01679 [TENTATIVE] ORDER RE: MOTION FOR ATTORNEYS’ FEES AND COSTS Date: August 31, 2020 Time: 8:30 a.m. […]
Demurrers (Judge William Claster)
PLAINTIFFS’ GENERAL OBJECTIONS Plaintiffs have filed a document (537 pages including exhibits) titled “Notice of Objections [sic] (1) any Appearance by Richard Peddie for any Party in This Action and (2) any Reply Brief any Defendants [sic] Files in Support of Demurrers and Motions to Strike.” (ROA 186.) Both objections are OVERRULED. As to the […]
Motion for Mandatory Venue Transfer (Judge Robert S. Draper)
Superior Court of California County of Los Angeles Department 78 AMANDA BARNARD STODDARD; Plaintiff, vs. KIA MOTORS, AMERICA, INC., et al.; Defendants. Case No.: 20STCV08107 Hearing Date: July 16, 2020 [TENTATIVE] RULING RE: DEFENDANT KIA MOTORS AMERICA, INC.’S MOTION FOR MANDATORY VENUE TRANSFER Defendant Kia Motors America, Inc.’s Motion for […]
Motion to Set Aside Default Judgment (Judge Robert S. Draper)
Superior Court of California County of Los Angeles Department 78 888 TOWER LP, Plaintiff, v. SMITH PATTEN LLP. Defendants. Case No.: 19STCV06246 Hearing Date: July 16, 2020 [TENTATIVE] RULING RE: DEFENDANT SMITH PATTEN LLP’S MOTION TO SET ASIDE DEFAULT AND DEFAULT JUDGMENT Defendant Smith Patten LLP’s Motion to Set Aside and […]
Request for Entry of Default (Judge Yolanda Orozco)
Case Number: 19STCV38995 Hearing Date: July 14, 2020 Dept: 31 REQUEST FOR ENTRY OF DEFAULT IS DENIED WITHOUT PREJUDICE. On October 31, 2019, Plaintiffs SJF Temple Rampart LLC and HSB Temple Rampart LLC filed the instant unlawful detainer action against Defendant Jacob Son and Does 1 through 10. The Complaint concerns commercial property located at 2532 West Temple Street, Los […]
Demurrer to First Amended Complaint (Judge Yolanda Orozco)
Case Number: 19STCV37312 Hearing Date: July 14, 2020 Dept: 31 DEMURRER IS OVERRULED; MOTION TO STRIKE IS DENIED. Background On October 18, 2020, Plaintiff Daniel Kang filed the instant action against Volvo Cars of North America, LLC aka Volvo Cars US, LLC (“Volvo NA”); Volvo of Santa Monica (“Volvo SM”); and Does 1 through 10. On January 15, 2020, Plaintiff […]
Demurrer to Third Amended Complaint (Judge Yolanda Orozco)
Case Number: 19STCV21468 Hearing Date: July 14, 2020 Dept: 31 DEMURRER IS OVERRULED; MOTION TO STRIKE IS DENIED. Background On June 19, 2019, Plaintiffs Jessica Stevens and Frederick Stevens filed the instant action against Defendants NBA Automotive, Inc. dba Nissani Bros. Chevrolet (hereinafter “Nissani”); TD Auto Finance, LLC (“TD Auto Finance”); Merchants Bonding Company (Mutual) (“Merchants”); and Does 1 through […]
Motions to Deem Requests for Admission Admitted (Judge Yolanda Orozco)
Case Number: 19STCV29693 Hearing Date: July 15, 2020 Dept: 31 MOTIONS TO DEEM REQUESTS FOR ADMISSION ADMITTED ARE GRANTED. Background On August 21, 2019, the instant action was filed. On January 16, 2020, Plaintiffs Ana Peraza; Deisy Guevara; Victor Guevara; Robert Guevara; and Karen Guevara, by and through her Guardian ad Litem, Ana Peraza filed the Second Amended Complaint (“SAC”) […]
Demurrer to Complaint (Judge Yolanda Orozco)
Case Number: 19STCV45276 Hearing Date: July 16, 2020 Dept: 31 DEMURRER IS SUSTAINED. Background On December 16, 2019, Plaintiff Matthew De Santis, Trustee of the Loma De Santis Trust dated February 5, 2019, filed the instant action against Defendants A & B Property Investments; Alvarado Auto Sales, Inc; and Does 1 through 10. The Complaint asserts causes of action for: […]
Motion to Compel Response to Subpoena and Motion to Sever (Judge John J. Kralik)
Case Number: BC643161 Hearing Date: July 10, 2020 Dept: NCB Superior Court of California County of Los Angeles North Central District Department B DANIEL GARCIA, Plaintiff, v. BRUNTON ENTERPRISES, INC. DBA PLAS-TAL MANUFACTURING CO., Defendant. Case No.: BC643161 (Consolidated with BC651073) Hearing Date: July 10, 2020 [TENTATIVE] ORDER RE: (1) MOTION FOR AN ORDER DIRECTING T-MOBILE TO […]
Demurrer to First Amended Complaint (Judge John J. Kralik)
Case Number: 19BBCV00749 Hearing Date: July 10, 2020 Dept: NCB Superior Court of California County of Los Angeles North Central District Department B LEON ADJODHA, Plaintiff, v. ROBERT WRIGHT, et al., Defendants. Case No.: 19BBCV00749 Hearing Date: July 10, 2020 [TENTATIVE] ORDER RE: DEMURRER BACKGROUND Allegations Plaintiff Leon Adjodha alleges that he entered into an oral […]
Demurrer (Judge John J. Kralik)
Case Number: 18BBCV00098 Hearing Date: July 10, 2020 Dept: NCB Superior Court of California County of Los Angeles North Central District Department B KENNETH ADLER, et al., Plaintiffs, v. SHIRLEE LYNN BLISS, et al., Defendants. Case No.: 18BBCV00098 Hearing Date: July 10, 2020 [TENTATIVE] ORDER RE: DEMURRER BACKGROUND Allegations of the Operative Complaint Plaintiff Scott Rosenstiel […]
Motion for Determination of Good Faith Settlement (Judge William D. Stewart)
Case Number: EC068626 Hearing Date: July 08, 2020 Dept: A Glendale French Bakery v Salvatore Motion for Determination of Good Faith Settlement; Motion for Leave to File a Cross-Complaint Calendar: 55 Case No.: EC068626 Hearing Date: July 8, 2020 Action Filed: July 09, 2018 Trial Date: May 18, 2020 […]