NAJIB VS. AMERICAS WHOLESALE LENDER

Case Number: 2015-00020622
Hearing Date: August 26, 2016
County: San Diego County
Judicial Officer: Bacal
Tags: , ,
Word Count: 1,239

 

Defendants Countrywide Home Loans, Inc., the Bank of New York Mellon; Bank of America, N.A.; and Mortgage Electronic Registration  Systems, Inc.’s demurrer  to the complaint  is sustained  with 20 days’ leave to amend the 6th cause of action for quite title and...

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


Tamara Ruth v. Hewlett-Packard Company, et al.

Case Number: 2015-1-CV-288526
Hearing Date: May 31, 2016
County: Santa Clara County
Judicial Officer: Arand
Tags: , , , ,
Word Count: 4,343

 

I.  Introduction             This is an action for wrongful termination and violations of the California Fair Employment and Housing Act (“FEHA”) brought by plaintiff Tamara Ruth (“Plaintiff”) against defendant Hewlett-Packard Company (“HP”).  In her original complaint, Plaintiff alleged causes of...

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


ALICIA DEARN VS. HIGGS FLETCHER & MACK LLP

Case Number: 37-2013-00068557-CU-WT-CTL
Hearing Date: May 27, 2016
County: San Diego County
Judicial Officer: Bacal
Tags: , , ,
Word Count: 2,740

 

The motion for summary judgment, filed by defendant Higgs Fletcher Mack LLP (“HFM”), is denied. Defendant’s alternative motion for summary adjudication is granted on the 1st and 5th – 7th causes of action and is denied as to the remaining causes...

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


Wassmann vs. South Orange County Community College District, Long, Schmeidler, Feldhus, Brumucci, Roquemore

Case Number: 30-2013-00692313
Hearing Date: April 12, 2016
County: Orange County
Judicial Officer: Aguirre
Tags: , ,
Word Count: 2,276

 

Motion for Summary Judgment or Alternatively Summary Adjudication of Defendants, South Orange County Community College District, Karima Feldhus, Robert Brumucci, and Glenn Roquemore, joined by Defendants, Lewis Long and Katherine Schmeidler Summary judgment is granted.  Defendants’ Request for Judicial Notice...

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


David Zamora v. Security Industry Specialists, Inc., et al.

Case Number: 1-12-CV-233674
Hearing Date: September 24, 2015
County: Santa Clara County
Judicial Officer: Arand
Tags: , , ,
Word Count: 3,264

 

  After full consideration of the evidence, the separate statements submitted by each party, and the authorities submitted by each party, the court makes the following rulings: Currently before the Court is defendants Security Industry Specialists, Inc. (“SIS”) and Tom...

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


Beauchamps v. De Anza Building & Maintenance, Inc., et al.

Case Number: Santa Clara County 1-14-CV-263397
Hearing Date: September 10, 2015
County: Santa Clara County
Judicial Officer: Elfving
Tags: , ,
Word Count: 2,080

 

Plaintiff Yvette Beauchamps (“Plaintiff”) moves to compel production of documents demanded in the deposition notice served on defendant John Vidovich (“Vidovich”) and production of un-redacted copies of documents produced by defendants Vidovich and De Anza Building & Maintenance, Inc. dba...

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


Andersen v. U.S. Seismic Systems, Inc., et al.

Case Number: Los Angeles County BC558238
Hearing Date: September 9, 2015
County: Los Angeles County
Judicial Officer: Kerlin
Tags: , , , ,
Word Count: 6,886

 

Dept: 37 TRIAL DATE: 11/10/15 NOTICE: OK SUBJECT: Motion for Summary Judgment or, in the Alternative, Summary Adjudication MOVING PARTY: Defendants U.S. Seismic Systems, Inc. and Acorn Energy, Inc. RESP. PARTY: Plaintiff James K. Andersen COURT’S TENTATIVE RULING The evidentiary...

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


Michelle Maddon v. Los Gatos Orthopedic Sports Therapy, Inc., et al.

Case Number: Santa Clara County 1-14-CV-273385
Hearing Date: September 3, 2015
County: Santa Clara County
Judicial Officer: Folan
Tags: , , , ,
Word Count: 1,063

 

Demurrer and Motion to Strike by Defendants Los Gatos Orthopedic Sports Therapy, Inc. and Nancie Edwards to the Second Amended Complaint of Plaintiff Michelle Maddon   Factual and Procedural Background   This is a wrongful termination and discrimination action. According...

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


WARE vs. CITY WINERY

Case Number: MSC15-00727
Hearing Date: August 21, 2015
County: Contra Costa County
Judicial Officer: Spanos
Tags: ,
Word Count: 477

 

Defendants City Winery Napa, LLC and Joseph Panarello’s motion to transfer venue to Napa County is GRANTED. The undisputed facts demonstrate that the special venue statute of the Fair Employment and Housing Act (“FEHA”) applies. See Gov’t Code Section 12965(b);...

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


Sareen, et al. v. Hostetter, et al.

Case Number: Santa Clara County Case No. 1-13-CV-256159
Hearing Date: August 11, 2015
County: Santa Clara County
Judicial Officer: Zayner
Tags: , ,
Word Count: 5,777

 

Set for hearing 08/11/2015 After full consideration of the arguments, authorities, and evidence submitted by each party, the Court makes the following rulings: In the first amended complaint (“FAC”), plaintiffs Surya Sareen (“Sareen”) and Akon Incorporated (“Akon”) (collectively, “Akon Parties”)...

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