ORIGINAL TENTATIVE ISSUED FOR DEC. 6, 2018 HEARING (MATTER THEN TAKEN UNDER SUBMISSION) FINAL RULING ISSUED JAN 7, 2019. Defendants’ Anti-SLAPP motions came on regularly for hearing on 12/6/18. In advance of the hearing this Court issued its tentative ruling....
James Bellino vs. Tamra Judge
DFT Shannon Beador’s Motion for Attorney Fees Defendant Shannon Beador seeks attorneys’ fees and costs in the amount of $220,894.55 against plaintiffs James Bellino and Jump Management Co., LLC pursuant to CCP section 425.16(c). Fees to a prevailing party on...
WALTER COLLINS VS. HOAG MEMORIAL HOSPITAL
HOAG MEMORIAL HOSPITAL PRESBYTERIAN’S MOTION TO STRIKE PORTIONS OF COMPLAINT Defendant Hoag Memorial Hospital Presbyterian’s Motion to Strike Portions of Plaintiff’s First Amended Complaint is denied. Civil Code section 3294(a) provides: “In an action for the breach of an obligation...
DO vs. TRAN
DEFENDANT DAVID PHOUC TRAN’S MOTION TO VACATE Defendant David Phouc Tran’s Motion to Vacate the 12/27/18 Default is moot. After Defendant was defaulted, Plaintiff Frank Do filed a First Amended Complaint. If a defendant’s default has already been entered, service...
BROWN VS. INTERNATIONAL ENVIRONMENTAL SOLUTIONS
DEFENDANT DIANA DIMITRUK, WAYN HERLING, AND JOHN HARDY’S MOTION FOR JUDGMENT ON THE PLEADINGS Moving parties did not satisfy their Code of Civil Procedure section 439 meet and confer obligations. Motion is continued to 4/11/2019. Prior to the continued hearing...
RICHMOND CITY CENTER, LP VS. JJW CAPITAL PARTNERS, INC.
DEFENDANTS JJW CAPITAL PARTNERS, INC., LI H LIN, SCOTTY LIN, YAN L LIN, SBL PROFESSIONAL REALTY, INC., AND JONATHAN LIN’S DEMURRER TO AMENDED COMPLAINT Defendants JJW Capital Partners, Inc., SBL Professional Realty, Inc., Yan Lin, Lin Hwan ‘Bernice’ Lin, Scotty...
HEEREN VS CAL DEPT OF TRANSPORTATION
DEFENDANT CALIFORNIA DEPARTMENT OF TRANSPORTATION’S DEMURRER TO COMPLAINT The court sustains Defendant California Department of Transportation’s Demurrer to Plaintiff Alexander Heeren’s Complaint without leave to amend. If proper notice of rejection is given, suit must be commenced within 6 months...
Coral Farms, LP vs. Mahony
Defendants Thomas and Sonya Mahony’s motion for summary adjudication of the second cause of action for fraud and claim for punitive damages in the first amended complaint (“FAC”) of plaintiffs Coral Farms, LP and Susan and Paul Mikos is denied....
Burke vs. Basil
Plaintiff’s Objections to evidence submitted in support of Defendants’, Newport Beach Aquatics Inc. and Dean Crow, Special Motion to Strike the 4th and 5th causes of action pursuant to CCP §425.16 are ruled on as follows: OVERRULE objections 1-11; SUSTAIN...
Takeya USA Corporation vs. Schmidt
Cross-Defendants Takeya USA Corporation and John Lown’s Demurrer to the Third Amended Cross-Complaint is SUSTAINED, without leave to amend. The demurrer to the 1st cause of action for constructive termination in breach of written employment agreement is SUSTAINED, without leave...