Ba Tran, et al. v. 2000 Senter Road, LLC, et al.

Case Number: 2014-1-CV-260736
Hearing Date: January 12, 2016
County: Santa Clara County
Judicial Officer: Lucas
Word Count: 469

 

Motion by Plaintiff Ba Tran to Compel Further Testimony and Documents from Non-Party San Jose Police Department               This is a wrongful death action arising from the April 6, 2013 fatal shooting of Viet Tran, Plaintiffs’ son, in a...

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


Jose G. Carrillo v. OS Transport LLC, et al.

Case Number: 2012-1-CV-237275
Hearing Date: January 12, 2016
County: Santa Clara County
Judicial Officer: Lucas
Word Count: 3,056

 

Motion by Plaintiff and Cross-Defendant Jose G. Carrillo for Summary Adjudication of Issues   According to the allegations of the fourth amended complaint (“4AC”), Defendants OS Transport LLC, Oscar Sencion Sr. dba Sencion Trucking, HCA Management, Inc., and Hilda C....

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


Abraham, et al. v. Bank of America, N.A., et al.

Case Number: 2015-1-CV-284837
Hearing Date: January 12, 2016
County: Santa Clara County
Judicial Officer: Lucas
Word Count: 4,956

 

Demurrer by Defendant Bank of America, N.A.to the Complaint This is a wrongful foreclosure action against Defendants Bank of America, N.A. (“BANA”), MTC Financial Inc. d.b.a. Trustee Corps (“MTC”), and others related to real property (“the Property”) owned by Plaintiffs...

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


Christa Nick, et al. v. Intuitive Surgical, Inc., et al.

Case Number: 2015-1-CV-275845
Hearing Date: January 12, 2016
County: Santa Clara County
Judicial Officer: Lucas
Word Count: 1,920

 

Demurrer by Defendant Intuitive Surgical, Inc. to Plaintiffs’ Second Amended Complaint   Plaintiff Christa Nick underwent a hysterectomy procedure on June 9, 2010, with the use of a da Vinci Surgical System (“da Vinci robot”) and suffered a burned and...

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


Christine Ham v. Stanford University

Case Number: 2011-1-CV-195151
Hearing Date: January 12, 2016
County: Santa Clara County
Judicial Officer: Lucas
Word Count: 297

 

Motions by Plaintiff (1) to vacate the July 14, 2015 discovery order; and (2) to strike, vacate or reconsider the November 5, 2015, order striking Plaintiff’s “Notice of Stay of Proceedings”   The motion to vacate the July 14, 2015...

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


Malte Selck v. Van Thuy Tran, et al.

Case Number: 2013-1-CV-246033
Hearing Date: December 22, 2015
County: Santa Clara County
Judicial Officer: Lucas
Word Count: 1,166

 

Motions by Defendants Plaintiff Van Thuy Tran and Dinh Nguyen for Order Requiring Plaintiff Malte Selck to Submit to a Second Physical Examination               Defendants request that the court exercise its discretion to find good cause for a second...

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


Shirdi Sai Darbar v. Pars Power, Inc., et al.

Case Number: 2014-1-CV-274824
Hearing Date: December 22, 2015
County: Santa Clara County
Judicial Officer: Lucas
Word Count: 444

 

Motions by Plaintiff Shirdi Sai Darbar for Leave to File First Amended Complaint and to Compel Production of Document by Defendants Rajen J. Pater and Pars Power, Inc.   This case was filed on April 21, 2015, and is set...

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


Ba Tran, et al. v. 2000 Senter Road, LLC, et al.

Case Number: 2014-1-CV-260736
Hearing Date: December 22, 2015
County: Santa Clara County
Judicial Officer: Lucas
Word Count: 618

 

Motions by Plaintiff Ba Tran (1) for Leave to File Second Amended Complaint; and (2) to Compel Further Testimony from Tan Lu and Further Response to Request for Production of Documents No. 43               This is a wrongful death...

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


Hussein Kaoun, et al. v. Katayon Ghadirian

Case Number: 2013-1-CV-249453
Hearing Date: December 22, 2015
County: Santa Clara County
Judicial Officer: Lucas
Word Count: 613

 

Motion by Plaintiffs for Terminating Sanctions, Issue or Evidentiary Sanctions, or to Compel Further Compliance               Plaintiffs seek an order against Defendant imposing terminating sanctions, although the notice does not specify what that means: for example, with respect to...

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


Christine Ham v. Stanford University

Case Number: 1-11-CV-195151
Hearing Date: December 10, 2015
County: Santa Clara County
Judicial Officer: Lucas
Word Count: 209

 

Motion by Defendant The Board of Trustees of the Leland Stanford Junior University to Dismiss for Failure to Prosecute, Or (sic) in the Alternative, for Terminating Sanctions   The parties are ordered to appear for hearing on December 10, 2015. ...

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