DAVID MICHAEL ZAVATTO VS MISS AGNES ITZHAKI,

Case Number: NC060161
Hearing Date: January 8, 2016
County: Los Angeles County
Judicial Officer: Klein
Word Count: 275

 

INTRODUCTION Defendant Agnes Itzhaki demurs to all three Causes of Action in Plaintiff’s Complaint: 1. Breach of Contract, 2. Common Counts, and 3. Violation of CC section 8800. ANALYSIS Plaintiff, a general contractor, alleges he performed work for Defendant under...

Membership required to view FULL tentative ruling.
Log In Register today!


PACIFIC TANK LTD VS GEO STRUC ENGINEERING INC ET AL

Case Number: NC059895
Hearing Date: January 7, 2016
County: Los Angeles County
Judicial Officer: Klein
Word Count: 1,052

 

INTRODUCTION In this consolidated action, Defendant Philadelphia Indemnity Insurance Co. (“Philadelphia”) demurs to the Sixth Cause of Action in the complaint in the lead case (NC059985). Defendant Geo Struc Engineering, Inc. (“Geo”) demurs to the First through Fourth Causes of...

Membership required to view FULL tentative ruling.
Log In Register today!


BEVERLY RODEO DEVELOPMENT CORP VS FARMERS & MERCHANTS BANK

Case Number: NC059667
Hearing Date: January 6, 2016
County: Los Angeles County
Judicial Officer: Klein
Word Count: 957

 

SUMMARY OF FACTS This matter arose from a loan transaction (hereinafter the “Loan”) between Defendant Farmers & Merchants Banks of Long Beach, a California banking corporation (“Defendant” or “Bank”) with non-party Las Vegas Land & Development Company, Inc., a Nevada...

Membership required to view FULL tentative ruling.
Log In Register today!


JACOBS ENGINEERING GROUP INC. VS PARAMOUNT PERTROLEUM CORP.

Case Number: TC027982
Hearing Date: January 5, 2016
County: Los Angeles County
Judicial Officer: Klein
Word Count: 668

 

INTRODUCTION Defendant Paramount Petroleum Corporation (“Paramount”) demurs to the complaint, which alleges causes of action for: 1. Breach of contract; and 2. Breach of the covenant of good faith and fair dealing. SUMMARY OF FACTS The complaint alleges that on...

Membership required to view FULL tentative ruling.
Log In Register today!


Salvador Leon v. Joyce Marie Johnson

Case Number: NC059335
Hearing Date: January 5, 2016
County: Los Angeles County
Judicial Officer: Klein
Word Count: 365

 

COMPLAINT The complaint contains two Causes of Action: 1. Specific Performance, and 2. Breach of Contract. Defendant moves for summary judgment and, alternatively, for summary adjudication of each Cause of Action. ANALYSIS The essence of the motion is Defendant’s denial...

Membership required to view FULL tentative ruling.
Log In Register today!


DAVID MICHAEL ZAVATTO VS MISS AGNES ITZHAKI

Case Number: NC060161
Hearing Date: December 31, 2015
County: Los Angeles County
Judicial Officer: Klein
Word Count: 159

 

TENTATIVE RULING Defendant Agnez Itzhaki moves to dismiss Plaintiff’s complaint for failure to comply with CRC 3.110 in that the complaint was not served within 60 days of filing. She purports that this motion is not a general appearance. The...

Membership required to view FULL tentative ruling.
Log In Register today!


ESTATE OF ARMANDO H CHAVEZ ET AL VS LONG BEACH MEMORIAL MEDI

Case Number: BC578949
Hearing Date: December 31, 2015
County: Los Angeles County
Judicial Officer: Klein
Word Count: 328

 

INTRODUCTION Defendant Leslie Edrich, M.D. demurs to the first cause of action alleged in the First Amended Complaint (“FAC”) for Professional Negligence. FIRST AMENDED COMPLAINT’S FACTUAL SUMMARY On June 19, 2013 Decedent Armando H. Chavez (“Chavez”) hired Defendants Leslie Edrich...

Membership required to view FULL tentative ruling.
Log In Register today!


JACQUELINE SIMPSON VS BENJAMIN M HARRO

Case Number: BC573621
Hearing Date: December 31, 2015
County: Los Angeles County
Judicial Officer: Klein
Word Count: 368

 

INTRODUCTION Defendant Benjamin Haro moves to strike the Plaintiff’s request for punitive damages and for recovery of attorney’s fees. SUMMARY OF FACTS Plaintiff alleges the following in her complaint. Plaintiff was a resident of the rental property at 1976 Chestnut...

Membership required to view FULL tentative ruling.
Log In Register today!


RONALD MAYBERRY ET AL VS BRUCE D LEVINE

Case Number: BC555769
Hearing Date: December 31, 2015
County: Los Angeles County
Judicial Officer: Klein
Word Count: 515

 

INTRODUCTION Defendant Bruce Levine, D.P.M. (“Dr. Levine”) moves for summary judgment, or in the alternative summary adjudication, on Plaintiffs Ronald Mayberry’s (Mr. Mayberry”) and Dolores Mayberry’s (Mrs. Mayberry”) claims in the First Amended Complaint (“FAC”). On November 20, 2014 Plaintiffs...

Membership required to view FULL tentative ruling.
Log In Register today!


NANCY L. DOWNS VS NORBY ACEVEDO, ET AL

Case Number: NC060002
Hearing Date: December 29, 2015
County: Los Angeles County
Judicial Officer: Klein
Word Count: 301

 

SUMMARY OF FACTS Plaintiff seeks to enforce a real estate deal. Defendants contend they have limited English skills and the contract they signed constitutes financial elder abuse – sweetheart deal for Ms. Downs. DISCUSSION Defendants contend they learned of new...

Membership required to view FULL tentative ruling.
Log In Register today!