Total Merchant Services, Inc. v. Hypercom Corporation, et al.

Case Number: 16-CV-291071
Hearing Date: May 31, 2016
County: Santa Clara County
Judicial Officer: McGowen
Word Count: 6,081

 

This action arises out of the purchase and sale of defective credit card processing terminal units. Plaintiff Total Merchant Services, Inc. (“Plaintiff”) provides small and medium-sized businesses with credit and debit card processing capabilities. (Complaint, ¶¶ 2, 20.) On July...

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


Cecilia De La Cruz v. Nippon Trends Food Service, Inc., et al.

Case Number: 2015-1-CV-277925
Hearing Date: May 31, 2016
County: Santa Clara County
Judicial Officer: McGowen
Word Count: 2,229

 

Motion to Quash by Specially Appearing Defendant/ Cross-Defendant Mentechno   On November 21, 2014, plaintiff Cecilia De La Cruz (“Plaintiff”) suffered a severe right hand injury/ multiple digit amputation while operating a power press machine at defendant Nippon Trends Food...

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


CACH, LLC v. Ronald Escobar a/k/a Ronald R Escobar, et al.

Case Number: 2016-1-CV-291361
Hearing Date: May 26, 2016
County: Santa Clara County
Judicial Officer: McGowen
Word Count: 1,830

 

Motion to Quash Service of Summons by Specially Appearing Defendant Ronald Escobar   On February 3, 2016, plaintiff CACH, LLC (“Plaintiff”) filed a complaint against defendant Ronald Escobar a/k/a Ronald R Escobar (“Escobar”) asserting causes of action for breach of...

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


Ravi Sharma v. Steven Fabbro, et al.

Case Number: 1-16-CV-291372
Hearing Date: May 26, 2016
County: Santa Clara County
Judicial Officer: McGowen
Word Count: 2,594

 

  Demurrer to Plaintiff Ravi Sharma’s First Amended Complaint by Defendant Eric Hartman Demurrer to First Amended Complaint by Defendant Steven A. Fabbro   Plaintiff Ravi Sharma (“Sharma”) alleges defendant Steven Fabbro (“Fabbro”), a licensed attorney, owed him a fiduciary...

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


Michael Formico v. Kim Dincel, et al.

Case Number: 2014-1-CV-263366
Hearing Date: May 22, 2016
County: Santa Clara County
Judicial Officer: McGowen
Word Count: 3,725

 

(1) Motion by Defendants Kim Dincel and Dincel Law Group for Terminating Sanctions or, in the Alternative, an Order Compelling Compliance with the Court Order Dated February 23, 2016, and for an Award of Monetary Sanctions; and (2) the Motion...

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


Michael Zapata v. Sundt Construction, Inc., et al.

Case Number: 2015-1-CV-279109
Hearing Date: May 19, 2016
County: Santa Clara County
Judicial Officer: McGowen
Tags: ,
Word Count: 1,954

 

Motion by Defendant Sundt Construction, Inc. for Summary Judgment of the Complaint of Plaintiff Michael Zapata Factual and Procedural Background This is a slip and fall action. On January 11, 2015, plaintiff Michael Zapata (“Plaintiff”) was working as an ironworker,...

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


Judith Lachman v. EQR Fresca 2009, dba Equity Residential, et al.

Case Number: 1-14-CV-270666
Hearing Date: May 19, 2016
County: Santa Clara County
Judicial Officer: McGowen
Word Count: 2,047

 

Motion for Summary Judgment by EQR-Fresca 2009 Limited Partnership (erroneously sued as EQR Fresca 2009 LP, dba Equity Residential; hereafter, “EQR”)   Plaintiff Judith Lachman (“Lachman”) is a tenant at Mill Creek Apartments (“Apartments”) located at 440 Dixon Landing Road...

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


Access Group Inc. v. Chrichelle McCloud, et al.

Case Number: 1-15-CV-280279
Hearing Date: May 17, 2016
County: Santa Clara County
Judicial Officer: McGowen
Word Count: 753

 

Motion to Quash Service of Summons and Dismiss by Defendant Chrichelle McCloud   Defendant Chrichelle McCloud (“McCloud”) entered into a Promissory Note (“Agreement”) with plaintiff Access Group Inc. (“AGI”). (Complaint, ¶6.)  Defendant McCloud breached the Agreement by failing to make...

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


Peter Isherwood, et al. v. Specialized Bicycle Components, Inc., et al.

Case Number: 2013-1-CV-245098
Hearing Date: May 12, 2016
County:
Judicial Officer: McGowen
Word Count: 7,267

 

Defendant Fox Factory Inc.’s Motion to Compel Deponent Giuseppe Fiorante to Answer Deposition Questions and Produce Evidence, and for an Award of Monetary Sanctions   Factual and Procedural Background   This negligence and products liability action arises from plaintiff Peter...

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


Greker II, LLC v. Peter C. Cassini, et al.

Case Number: 2015-1-CV-286986
Hearing Date: May 12, 2016
County: Santa Clara County
Judicial Officer: McGowen
Word Count: 4,157

 

Plaintiff and Cross-Defendant Greker II, LLC’s Motion to Compel Defendants and Cross-Complainants Peter C. Cassini and Angela Mogielski to Provide Further Responses to Requests for Admission, Form Interrogatories, Special Interrogatories, and Requests for Production of Documents, Produce a Privilege Log...

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