Ashanti Hooks, individually and on behalf of other aggrieved employees pursuant to the California Private Attorneys General Act v. Prometheus Real Estate Group, Inc.

Case Number: 2015-1-CV-287902
Hearing Date: April 11, 2016
County: Santa Clara County
Judicial Officer: Elfving
Word Count: 946

 

This is a wage and hour action. Plaintiff Ashanti Hooks (“Plaintiff”) was employed by defendant Prometheus Real Estate Group, Inc. (“Defendant”) as an hourly paid, non-exempt employee from approximately February 2014 to October 22, 2014. (Complaint, ¶ 13.) Defendant also...

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


Kevin Le, et al. v. Hiep X. Pham

Case Number: 2015-1-CV-287708
Hearing Date: April 7, 2016
County: Santa Clara County
Judicial Officer: Elfving
Word Count: 1,919

 

Currently before the Court are the following matters: (1) the motion by plaintiffs and cross-defendants Kevin Le (“Kevin”) and Kristopher Le (“Kristopher”) (collectively “Plaintiffs”) for judgment on the pleadings; and (2) the motion by defendant and cross-complainant Hiep X. Pham...

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


Kevin Le, et al. v. Hiep X. Pham

Case Number: 2015-1-CV-287708
Hearing Date: April 7, 2016
County: Santa Clara County
Judicial Officer: Elfving
Word Count: 1,919

 

Currently before the Court are the following matters: (1) the motion by plaintiffs and cross-defendants Kevin Le (“Kevin”) and Kristopher Le (“Kristopher”) (collectively “Plaintiffs”) for judgment on the pleadings; and (2) the motion by defendant and cross-complainant Hiep X. Pham...

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


Mutnick v. Glaser

Case Number: 2015-1-CV-289546
Hearing Date: April 7, 2016
County: Santa Clara County
Judicial Officer: Elfving
Word Count: 1,434

 

Defendant/cross-complainant Lynne Glaser (“Defendant”) demurs to the complaint (“Complaint”) filed by plaintiff/cross-defendant Steve Mutnick (“Plaintiff”). This is an action for breach of contract.  According to the allegations of the Judicial Form Complaint, Plaintiff and Defendant entered into a written, oral...

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


Lawrence Commercial Center, LLC

Case Number: 2014-1-CV-273829
Hearing Date: April 6, 2016
County: Santa Clara County
Judicial Officer: Elfving
Word Count: 1,335

 

Defendants SRS Real Estate Partners- Northwest LP (‘SRS”) and Robert G. Quigley (“Quigley”) (collectively, the “SRS Defendants”) demur to the fourth amended complaint (“4AC”) filed by plaintiff Lawrence Commercial Center, LLC (“Plaintiff”). This is an action for quiet title and...

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


McGowan v. Machado Brothers, Inc., et al.

Case Number: 2014-1-CV-267303
Hearing Date: April 5, 2016
County: Santa Clara County
Judicial Officer: Elfving
Word Count: 160

 

Defendant Machado Brothers, Inc. (“Defendant”) move for summary judgment, or in the alternative, summary adjudication of the complaint filed by plaintiff Steven McGowan (“Plaintiff”). After full consideration of the evidence, separate statements, and authorities submitted by each party, the Court...

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


Collins v. Chateau Du Sureau

Case Number: 2015-1-CV-287210
Hearing Date: April 5, 2016
County: Santa Clara County
Judicial Officer: Elfving
Word Count: 816

 

Defendant Chateau Du Sureau (“Defendant”) demurs to the complaint (“Complaint”) filed by plaintiff Mark Scott Collins (“Plaintiff”) and moves to strike portions contained therein. This is an action for negligence arising out of an incident at Defendant hotel. On September...

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


Collins v. Chateau Du Sureau

Case Number: 2015-1-CV-287210
Hearing Date: April 5, 2016
County: Santa Clara County
Judicial Officer: Elfving
Word Count: 816

 

Defendant Chateau Du Sureau (“Defendant”) demurs to the complaint (“Complaint”) filed by plaintiff Mark Scott Collins (“Plaintiff”) and moves to strike portions contained therein. This is an action for negligence arising out of an incident at Defendant hotel. On September...

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


Shen v. California Ear Institute, Inc., et al.

Case Number: 2015-1-CV-280616
Hearing Date: March 22, 2016
County: Santa Clara County
Judicial Officer: Elfving
Word Count: 2,947

 

This is a medical malpractice action brought by Nicholas Shen (“Plaintiff”) against several medical care providers. According to the allegations of the complaint, Plaintiff underwent a surgical procedure to remove a tumor in his left ear at the recommendation of...

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


Bonar v. Teklicon, Inc., et al.

Case Number: 2015-1-CV-286343
Hearing Date: March 10, 2016
County:
Judicial Officer: Elfving
Word Count: 1,872

 

Defendant Teklicon, Inc. (“Teklicon”) demurs to the first amended complaint (“FAC”) filed by plaintiff Jennifer Bonar (“Plaintiff”). This is an action for breach of fiduciary duty and wrongful termination.  Teklicon is a technical witness referral agency located in San Jose...

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