Jane Doe, etc. v. Los Angeles County Office of Education, et al.

Case Number: BC588077
Hearing Date: June 27, 2016
County: Los Angeles County
Judicial Officer: Oki
Tags: , , ,
Word Count: 900

 

(1) DEMURRER TO COMPLAINT; (2) MOTION TO STRIKE PORTIONS OF COMPLAINT; (3) DEMURRER TO COMPLAINT Moving Parties: (1) and (2) West Covina Unified School District; (3) Los Angeles County Office of Education Respondent: (1) Plaintiff Jane Doe; (2) Non-Opposition filed...

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


ANDREW SANDOVAL vs. CITY OF LOS ANGELES

Case Number: BC605015
Hearing Date: June 23, 2016
County: Los Angeles County
Judicial Officer: Hammock, Randolph
Tags: , , , ,
Word Count: 736

 

[TENTATIVE] ORDER RE: JUDGMENT ON THE PLEADINGS Defendant’s motion for Judgment on the Pleadings is GRANTED WITHOUT LEAVE TO AMEND on the basis that it is time-barred by California Government Code, §945.6. In ruling on this motion, the Court considered...

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


Salehpour vs. Pyfrom

Case Number: 2015-00817971
Hearing Date: June 20, 2016
County: Orange County
Judicial Officer: Marks
Tags: , ,
Word Count: 710

 

Demurrer to Amended Complaint filed by Deft. Sergio W. Stevens; Defendant Sergio W. Stevens’s Unopposed Demurrer to Plaintiff Roya Salepour’s First Amended Complaint is OVERRULED as follows: The Opposition to the Demurrer was not timely filed. The Court exercises its...

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


Lehine vs. Live Nation Worldwide

Case Number: 2015-00766279
Hearing Date: June 13, 2016
County: Orange County
Judicial Officer: Lewis, Gregory
Tags: ,
Word Count: 279

 

Motion: Demurrer to Complaint.  Moving Party Doctor’s Ambulance Service.  Responding Party Plaintiff Laurie Lehine. Ruling: Defendant’s Demurrer to the Complaint is sustained with 20-days leave to amend.  Plaintiff’s action against defendant is subject to the one-year/three-year statute of limitations set forth...

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


Paul Danforth vs. Ford Motor Company

Case Number: 2016-00190705
Hearing Date: June 10, 2016
County: Sacramento County
Judicial Officer: Brown, David
Tags: ,
Word Count: 1,071

 

Nature of Proceeding:  Hearing on Demurrer Filed By:  Lambert, Kristina O. Defendant Ford’s Demurrer to the Plaintiff’s Complaint is SUSTAINED, with leave to amend. Defendant’s Request for Judicial Notice is DENIED as to Exh. 1, which is evidence extrinsic to...

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!


Castillo v. Walsh

Case Number: 30-2015-00790488
Hearing Date: May 3, 2016
County: Orange County
Judicial Officer: Schwarm, Walter
Tags: ,
Word Count: 353

 

Defendant Bridget Walsh’s Unopposed Demurer to Complaint is OVERRULED, with 10-days to Answer. Defendants request for judicial notice of the Complaint (Exhibit A) and the Doe Amendment to the Complaint (Exhibit B) filed in this action should be GRANTED pursuant to...

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


Baniassad vs. WL Homes

Case Number: 2015-772902
Hearing Date: May 2, 2016
County: Orange County
Judicial Officer: Lewis, Gregory
Tags: , ,
Word Count: 417

 

Motion:  Summary Judgment.  Moving Party Defendant GMU Geotechnical, Inc.  Responding Party Plaintiff Amir Baniassad. Ruling:  Defendant’s Motion for Summary judgment is denied.  Defendant’s Request for Judicial Notice is granted.  Plaintiff’s Request for Judicial Notice is granted.  Defendant’s Supplemental Request for...

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


Orist v. Sunnyside Nursing Center and Family Health and Housing

Case Number: BC577276
Hearing Date: April 28, 2016
County: Los Angeles County
Judicial Officer: Klein
Tags: ,
Word Count: 2,077

 

INTRODUCTION Defendants Sunnyside Nursing Center, Inc. (“Sunnyside”) and Family Health and Housing Foundation – Torrance I, LLC (“Family Health”) demur to each Cause of Action in Plaintiff Robert Orist’s complaint: 1. Wrongful Death (Negligence); 2. Elder Abuse; 3. Wrongful Death...

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


Their v. OCTA

Case Number: unknown
Hearing Date: April 14, 2016
County: Orange County
Judicial Officer: Scott, Nathan
Tags: ,
Word Count: 286

 

Defendant Orange County Transportation Authority’s demurrer to the First Amended Complaint is SUSTAINED WITH LEAVE TO AMEND. The first cause of action fails to allege fraud with specificity.  (See Lazar v. Superior Court (1996) 12 Cal.4th 631, 645 [fraud generally]);...

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