Lievsay v. Ford Motor Company, et al.

Case Number: 2015-1-CV-285697
Hearing Date: April 14, 2016
County: Santa Clara County
Judicial Officer: Zayner
Word Count: 2,539

 

This action for violations of the Song-Beverly Consumer Warranty Act (“Song-Beverly Act”) arises from alleged defects in a model year 2014 Ford Focus manufactured by defendant Ford Motor Company (“Ford”) and purchased by plaintiff Thomas Lievsay (“Plaintiff”). A discovery dispute has...

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


Dolores Yee v. Bank of America, et al.

Case Number: 2014-1-CV-261926
Hearing Date: April 14, 2016
County: Santa Clara County
Judicial Officer: Zayner
Word Count: 440

 

Plaintiff brings this “Notice of Motion to Vacate (Cancel) Judgment,” filed on March 30, 2016. The handwritten “Notice of Motion” filed on March 30 follows a pleading entitled “TITLE OF PLEADING Plaintiff MOTION TO VACATE JUDGMENT,” filed on March 18,...

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


Dana Vogel v. Saint Louise Regional Hospital, et al.

Case Number: 2014-1-CV-265419
Hearing Date: April 14, 2016
County: Santa Clara County
Judicial Officer: Zayner
Word Count: 823

 

This is an action for medical malpractice brought against several defendants.  Currently before the Court is a motion for summary judgment brought by Defendant Evan David Allen, M.D. (“Defendant”).   The pleadings limit the issues presented for summary judgment.  (Nieto...

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


Sugarman, et al. v. Falk, Cornell & Associates, LLP, et al.

Case Number: 2013-1-CV-241258
Hearing Date: April 14, 2016
County: Santa Clara County
Judicial Officer: Zayner
Word Count: 276

 

Plaintiffs’ Motion to Compel Further Responses to Request for Production of Documents   Plaintiffs bring this motion to compel further responses to Request for Production of Documents, Set Two, and for Sanctions. Defendants Falk, Cornell & Associates oppose the motion...

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


Sanmina-Sci Corp. v. Pace USA Inc., et al.

Case Number: 2012-CV-1-233960
Hearing Date: April 14, 2016
County: Santa Clara County
Judicial Officer: Zayner
Word Count: 1,424

 

This is a contract dispute.  Currently before the Court is the Motion by Defendant/Cross-Complainant Pace PLC (“Pace”) seeking Summary Adjudication of the 3rd cause of action for breach of contract and 4th cause of action for common counts—goods sold and...

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


Gippetti v. Maynard, et al.

Case Number: 2015-1-CV-281366
Hearing Date: April 14, 2016
County: Santa Clara County
Judicial Officer: Zayner
Word Count: 2,834

 

COUNSEL MUST APPEAR AT THE HEARING.             As this hearing was continued by the Court on 1/26/2016, with both counsel present, to 3/8/2016; and as counsel for Defendant failed to appear at the hearing on 3/8/2016, the Court continued the...

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


Kelly Douglass v. Hitachi Global Storage, et al.

Case Number: 2015-1-CV-275780
Hearing Date: April 7, 2016
County: Santa Clara County
Judicial Officer: Zayner
Word Count: 2,229

 

This is a personal injury action arising from alleged negligence and premises liability.  Presently before the Court are the two separate motions.  The first is by Defendant/Cross-Complainant CH2M Hill (“CH2M”) seeking summary adjudication of two purported “issues of duty” arising...

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


Crush Cloud Partners, LLC v. Bay Microsystems, Inc., et al.

Case Number: 2015-1-CV-288475
Hearing Date: April 7, 2016
County: Santa Clara County
Judicial Officer: Zayner
Word Count: 857

 

This is an action for breach of fiduciary duty.  In May 2015, George Mainas (“Mainas”), Mark Bortman (“Bortman”), Frank Mitchell (“Mitchell”) and Garrett Cecchini (“Cecchini”) agreed to form a limited liability company named Crush Cloud Partners, LLC (“CCP” or “Plaintiff”)...

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


Garcia v. The Bank of New York Mellon, et al.

Case Number: 2015-1-CV-285957
Hearing Date: April 7, 2016
County: Santa Clara County
Judicial Officer: Zayner
Word Count: 7,492

 

This is a wrongful foreclosure action against defendants the Bank of New York Mellon f.k.a. The Bank of New York (“BNYM”) as trustee for the holders of the CWALT, Inc. Alternative Loan Trust 2005-652 Mortgage Pass-Through Certificate Series 2005-62 (“the...

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


Tung Tai Group, Inc. v. American Metal Recycling Services, Inc. et al.

Case Number: 2014-1-CV-261124
Hearing Date: April 7, 2016
County: Santa Clara County
Judicial Officer: Zayner
Word Count: 1,775

 

This business dispute arises from an arrangement in which plaintiff Tung Tai Group, Inc. (“Plaintiff”) executed a promissory note in the amount of $1,700,000 in favor of defendant American Metal Recycling Services, Inc. (“AMRSI”) and AMRSI and its affiliates granted...

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