California Automobile Insurance Company v. Paramashivaiah

Case Number: 2019-01041831
Hearing Date: August 17, 2020
County: Orange County
Judicial Officer: Zeltzer, Nancy
Tags: ,
Word Count: 626

 

Moving Party/ Plaintiff California Automobile Insurance Co.’s Motion for Summary Judgment  The motion for summary judgment is DENIED.  Plaintiff California Automobile Insurance Company moves for summary judgment on its complaint, which contains a single cause of action for declaratory relief. ...

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


Magaziotis vs. Paglia & Associates Construction Inc.

Case Number: 2017-00938939
Hearing Date: August 29, 2019
County: Orange County
Judicial Officer: Lee, Richard
Tags:
Word Count: 310

 

Defendant Paglia & Associates Construction, Inc. dba ProTech Construction Restoration & Restoration moves for summary adjudication limiting the amount of compensatory and consequential damages that Plaintiff Pantelis Magaziotis, dba Famous Charbroiled Burgers can recover should liability be found. Pursuant to...

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


Gilgan vs. Fahmay

Case Number: 2016-00878935
Hearing Date: March 14, 2019
County: Orange County
Judicial Officer: Lee, Richard
Tags: ,
Word Count: 649

 

Defendants Diaa Fahmy, D.D.S., and Capistrano Dental Group move for summary judgment on the Complaint of minor Plaintiff Ireland-Marie Gilgan, through her Guardina Ad Litem, Patrice Gilgan. The complaint contains two viable causes of action for violation of the Consumer...

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


Sabouni vs. INTERINSURANCE EXCHANGE OF THE AUTO CLUB

Case Number: 2017-00940055
Hearing Date: March 11, 2019
County: Orange County
Judicial Officer: Gooding, Martha
Tags: ,
Word Count: 2,166

 

The Motion by Defendant Interinsurance Exchange of the Automobile Club (“Defendant”) for Summary Adjudication is granted. As an initial matter, the Court declines to consider the untimely opposition papers filed by Plaintiff Taleb Sabouni (“Sabouni”) on 3/5/19. Code Civ. Proc....

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


L&BG, LLC v. Plantation Homes, LLC, et al.

Case Number: UNK.
Hearing Date: March 1, 2019
County: Orange County
Judicial Officer: Servino, Deborah
Tags: ,
Word Count: 571

 

Plaintiff/Cross-Defendant L&BG, LLC and Cross-Defendant Bernard Gates’ motion for summary judgment, or alternatively, for summary adjudication of its Complaint and Defendant/Cross-Complaint Richard Williams’ First Amended Cross-Complaint, is denied. Evidentiary Objections L&BG, LLC and Gates’ evidentiary objections to the Williams Declaration...

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


American Express National Bank v. Coleman

Case Number: 2018-00973022
Hearing Date: March 1, 2019
County: Orange County
Judicial Officer: Servino, Deborah
Tags:
Word Count: 525

 

Plaintiff American Express National Bank’s Motion for Summary Judgment or in the Alternative for Summary Adjudication, is granted. The standard governing motions for summary judgment and summary adjudication is settled. “[F]rom commencement to conclusion, the party moving for summary judgment...

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


SCSA Group, Inc. v. Worden

Case Number: UNK.
Hearing Date: February 28, 2019
County: Orange County
Judicial Officer: McCormick, Melissa
Tags:
Word Count: 718

 

Defendant David Dewyke’s Motion for Summary Adjudication Defendant David Dewyke moves for summary adjudication of Plaintiff Derek Worden’s claims for declaratory relief, breach of partnership agreement and Revised Uniform Partnership Act, and breach of the implied covenant of good faith...

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


Paissios v. The Regents of the University of California

Case Number: 2017-00944275
Hearing Date: February 25, 2019
County: Orange County
Judicial Officer: Gooding, Martha
Tags: ,
Word Count: 937

 

Motion for Summary Judgment and/or Adjudication The Motion by Defendants The Regents of the University of California, Abraham Rosenbaum, M.D., Katherine McCartney, M.D., Brian Jet-Fei Wong, M.D. and Naveen Bhandarkar, M.D. for summary judgment on Plaintiff Christiana Paissios’ Complaint is...

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


Bollenberg v. Turner

Case Number: 2017-00939579
Hearing Date: February 19, 2019
County: Orange County
Judicial Officer: Schwarm, Walter
Tags: ,
Word Count: 1,263

 

Defendant’s (Jeff M. Turner, D.D.S.) Motion for Summary Judgment (filed on 9-12-18) is GRANTED. Code of Civil Procedure section 437c, subdivision (p)(2) provides, “A defendant . . . has met his or her burden of showing that a cause of...

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


Khodaparast vs. Sabadell United Bank

Case Number: 2016-00838089
Hearing Date: December 6, 2018
County: Orange County
Judicial Officer: Lee, Richard
Tags: ,
Word Count: 5,706

 

Motion for Summary Judgment/Adjudication Defendant Cenlar FSB moves for summary judgment on the First Amended Complaint of Plaintiffs Majid and Maryam Khodaparast, which contains causes of action for declaratory relief, violation of the California Fair Debt Collection Practices Act. IIED,...

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