We are checking for the latest updates in this case. We will email you when the process is complete.

Queens Fresh Meadows Llc V. Melanie Reyes, Anthony Grimaldi, John Doe, Jane Doe

Case Last Refreshed: 5 months ago

Queens Fresh Meadows Llc, filed a(n) Unlawful Detainer - Property case represented by Pabst, Alexander C., against Anthony Grimaldi, Jane Doe, John Doe, Melanie Reyes, in the jurisdiction of Queens County. This case was filed in Queens County Superior Courts .

Case Details for Queens Fresh Meadows Llc v. Anthony Grimaldi , et al.

Filing Date

February 01, 2024

Category

Real Property - Other (Ejectment)

Last Refreshed

February 04, 2024

Practice Area

Property

Filing Location

Queens County, NY

Matter Type

Unlawful Detainer

Case Complaint Summary

This legal document is a complaint filed by Queens Fresh Meadows LLC against defendants Melanie Reyes, Anthony Grimaldi, John Doe, and Jane Doe. The plaintiff alleges that the defendants have violated their tenancy obligations by chronically failing ...

Parties for Queens Fresh Meadows Llc v. Anthony Grimaldi , et al.

Plaintiffs

Queens Fresh Meadows Llc

Attorneys for Plaintiffs

Pabst, Alexander C.

Defendants

Anthony Grimaldi

Jane Doe

John Doe

Melanie Reyes

Case Documents for Queens Fresh Meadows Llc v. Anthony Grimaldi , et al.

SUMMONS + COMPLAINT

Date: February 01, 2024

Case Events for Queens Fresh Meadows Llc v. Anthony Grimaldi , et al.

Type Description
SUMMONS + COMPLAINT
See all events

Related Content in Queens County

Case

Midfirst Bank v. Paula Desyr, Emmanuel Pierre Jr. AKA EMMANUEL PIERRE, New York City Environmental Control Board, Queens County Clerk, New York City Parking Violations Bureau, Lakeview Auto Sales & Service Inc., Mercedes Benz Of Rockville Centre, Queens Supreme Court, New York State Department Of Taxation And Finance, United States Of America On Behalf Of The Secretary Of Housing And Urban Development, United States Of America On Behalf Of The Irs, People Of The State Of New York, Unknown Heirs Of Jessie Whitmore If Living, And If He/She Be Dead, Any And All Persons Unknown To Plaintiff, Claiming, Or Who May Claim To Have An Interest In, Or General Or Specific Lien Upon The Real Property Described In This Action;, Such Unknown Persons Being Herein Generally Described And Intended To Be Included In Wife, Widow, Husband, Widower, Heirs At Law, Next Of Kin, Descendants, Executors, Administrators, Devisees, Legatees, Creditors, Trustees, Committees, Lienors, And, Assignees Of Such Deceased, Any And All Persons Deriving Interest In Or Lien Upon, Or Title To Said Real Property By, Through Or Under Them, Or Either Of Them, And Their Respective Wives, Widows,, Husbands, Widowers, Heirs At Law, Next Of Kin, Descendants, Executors, Administrators, Devisees, Legatees, Creditors, Trustees, Committees, Lienors, And, Assigns, All Of Whom And Whose Names, Except As Stated, Are Unknown To Plaintiff, Sustainable Neighborhoods Llc, John Doe
Jul 16, 2024 | Real Property - Mortgage Foreclosure - Residential | Real Property - Mortgage Foreclosure - Residential | 714607/2024

Case

A&J Estates Inc. v. Parbatie Dhanrajh, Shamsundar Bux, Jane Doe whose name is unknown
Jul 16, 2024 | Real Property - Other (Remove encroachment) | Real Property - Other (Remove encroachment) | 714587/2024

Case

Hyde Park Arms, Llc, Kalikow Family Partnership, Lp v. Afrim Arucevic, Jasmina Arucevic, Djuze Arucevic
Jul 15, 2024 | Real Property - Other (Use & Occupancy, Damage) | Real Property - Other (Use & Occupancy, Damage) | 714552/2024

Case

U.S. Bank Trust National Association, Not In Its Individual Capacity, But Solely As Trustee Of Citigroup Mortgage Loan Trust 2021-Rp5 v. Michele Y. Warlix, John Doe #1 Through John Doe #12
Jul 16, 2024 | Real Property - Mortgage Foreclosure - Residential | Real Property - Mortgage Foreclosure - Residential | 714744/2024

Case

Wells Fargo Bank, N.A. v. Joan Brown, John Doe
Jul 15, 2024 | Real Property - Mortgage Foreclosure - Residential | Real Property - Mortgage Foreclosure - Residential | 714555/2024

Ruling

Suter, Robert T vs. Cole, Frank W
Jul 29, 2024 | S-CV-0051219
S-CV-0051219 Suter, Robert T vs. Cole, Frank W ** NOTE: telephonic appearances are strongly encouraged Appearance required. Complaint is not at issue - Need responsive pleading, default or dismissal as to Defendant(s): The testate and intestate successors of Frank W. Cole; The testate and intestate successors of E. L. Spencer; The testate and intestate successors of Clara C. Schultz; The testate and intestate successors of Consolidated Exploration and Mining; The testate and intestate successors of K. R. Nutting; The testate and intestate successors of Ida Van Petten; The testate and intestate successors of John R. Powers; The testate and intestate successors of Gertrude I. Heaney; The testate and intestate successors of Cecil Graham; All Persons Unknown, Claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint adverse to Plaintiffs’ title, or any cloud on Plaintiffs’ title thereto

Ruling

MOUNTAINFIELD P01, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY VS CHRISTIAN TOXBOE, ET AL.
Jul 15, 2024 | 6/18/2022 | 24SMCV01349
Case Number: 24SMCV01349 Hearing Date: July 15, 2024 Dept: I The unopposed motion to strike the answer is GRANTED. Defendant has 10 court days to file an answer that conforms to law, meaning that it is filed by and signed by counsel. After that, a default may be taken.

Ruling

Carlos Avila vs Ocwen Loan Servicing, LLC, et al.
Jul 19, 2024 | 22CV-03537
22CV-03537 Carlos Avila v. Ocwen Loan Servicing LLC, et al. Demurrer by Defendant PHH Mortgage Corporation to third Amended Complaint and to each cause of action stated therein for failure to state a cause of action against Defendant PHH Mortgage Corporation The unopposed Demurrer by Defendant PHH Mortgage Corporation to Plaintiff’s Third Amended Complaint and to each cause of action stated therein for failure to state a cause of action against Defendant PHH Mortgage Corporation Is SUSTAINED WITHOUT LEAVE TO AMEND. Plaintiff has failed to plead around the defects in the complaint despite being given three opportunities to do so, and has not provided any indication that a further grant of leave to amend would not be futile.

Ruling

Hull, et al. vs. The Cadle Company, et al.
Jul 21, 2024 | 22CV-0200159
HULL, ET AL. VS. THE CADLE COMPANY, ET AL. Case Number: 22CV-0200159 Tentative Ruling on Order to Show Cause Re Sanctions: An Order to Show Cause Re: Sanctions (“OSC”) issued on May 17, 2024, to Plaintiffs James Hull and Shirley Hull for failure to abide by California Rule of Court 3.110. Defendant Tri Counties Bank was amended into the Complaint on January 24, 2024. There has been no summons issued for Tri Counties Bank, and they have not been served. The matter is not at issue. No response to the OSC has been filed. Plaintiff remains in violation of CRC 3.110. Sanctions will be imposed in the amount of $250. The clerk is instructed to prepare a separate Order of Sanctions. The Court confirms today’s review hearing set for 9:00 a.m.

Ruling

EAST WEST BANK, A CALIFORNIA CORPORATION VS. 3100 NORTH FIRST, LLC, A DELAWARE LIMITED ET AL
Jul 19, 2024 | CGC23611257
Real Property/Housing Court Law and Motion Calendar for July 19, 2024 line 4. PLAINTIFF EAST WEST BANK, A CALIFORNIA CORPORATION NOTICE OF MOTION AND MOTION FOR ORDER APPROVING OF STIPULATION ENTERED INTO BETWEEN PLAINTIFF EAST WEST BANK AND KEVIN SINGER, RECEIVER: is GRANTED. No opposition filed. Moving party to prepare an order. =(501/CFH) Parties may appear in-person, telephonically or via Zoom (Video - Webinar ID: 160 560 5023; Password: 172849; or Phone Dial in: (669) 254-5252; Webinar ID: 160 560 5023; Password: 172849). Parties who intend to appear at the hearing must give notice to opposing parties and the court promptly, but no later than 4:00 p.m. the court day before the hearing unless the tentative ruling has specified that a hearing is required. Notice of contesting a tentative ruling shall be provided by sending an email to the court to Department501ContestTR@sftc.org with a copy to all other parties stating, without argument, the portion(s) of the tentative ruling that the party contests. A party may not argue at the hearing if the opposing party is not so notified and the opposing party does not appear.

Ruling

202300574382PRCE
Jul 16, 2024 | Roger L. Lund | Hearing on Petition For Authority to Move Conservatee; Pettion for Authority to sell Conservatee's Real Property etc. | 202300574382PRCE
SUPERIOR COURT OF CALIFORNIA COUNTY OF VENTURA Probate Notes 202300574382PRCE: In the Matter of Donald Emanuel Clemons 07/16/2024 in Department J6 Hearing on Petition For Authority to Move Conservatee; Pettion for Authority to sell Conservatee's Real Property etc. The Public Guardian, as conservator of the person and estate of Donald Emanuel Clemons, is authorized to move the Conservatee to the least restrictive appropriate placement to meet his care needs. Petitioner requests authority to sell the conservatee’s residence stating it is to his advantage, benefit and best interest. The Petition complies with Probate Code §2541. The Court notes that the Verification of the Petition at page 8 is not signed. Upon proper verification of the petition and filing of a Final Inventory & Appraisal to confirm the assets of the estate, the court intends to grant the Petition. PG also requests authority to enter into an exclusive listing agreement. (Probate Code § 2543(b); 10150(c).) PG states that it is necessary and to the advantage of the estate that such contract be executed because it is the most efficient method of marketing the property. Petitioner has provided the information required by Probate Code §10150(c) and CRC rule 7.453. The court intends to grant the request to enter into an exclusive listing agreement. Future dates to remain as previously ordered. The clerk shall give notice. __________________ The Court uses Zoom exclusively for remote appearances in Department J6. For information on the Zoom procedures, and for general information regarding Judge Lund and his courtroom rules and procedures, please visit: http://www.judgerogerlund.com.

Ruling

STEPHANIE GAUSS VS DAVID DE WISPELAERE, ET AL.
Jul 18, 2024 | 23TRCV03015
Case Number: 23TRCV03015 Hearing Date: July 18, 2024 Dept: M LOS ANGELES SUPERIOR COURT SOUTHWEST DISTRICT Honorable Gary Y. Tanaka Thursday, July 18, 2024 Department M Calendar No. 18 PROCEEDINGS Stephanie Gauss v. David De Wispelaere, et al. 23TRCV03015 1. David De Wispelaere (Wispelaere), Annie Maes (Maes) and Maes Capitals Demurrer to First Amended Complaint 2. David De Wispelaere (Wispelaere), Annie Maes (Maes) and Maes Capitals Motion to Strike Portions of First Amended Complaint 3. David De Wispelaere (Wispelaere), Annie Maes (Maes) and Maes Capitals Motion to Augment Bond TENTATIVE RULING David De Wispelaere (Wispelaere), Annie Maes (Maes) and Maes Capitals Demurrer to First Amended Complaint is sustained with 20 days leave to amend, sustained without leave to amend, in part, and overruled, in part. David De Wispelaere (Wispelaere), Annie Maes (Maes) and Maes Capitals Motion to Strike Portions of First Amended Complaint is deemed moot. David De Wispelaere (Wispelaere), Annie Maes (Maes) and Maes Capitals Motion to Augment Bond is continued to August 26, 2024. Background Plaintiffs Complaint was filed on September 12, 2023. Plaintiff alleges the following facts. In September 2020, Plaintiff purchased real property commonly known as 8301 Wiley Post Ave., Los Angeles, CA 90045 (8301 Wiley Post). Plaintiff made a down payment of 25% of the purchasing price and obtained a loan for the balance with FCI Lender Services, Inc. Plaintiff decided to build a duplex. Plaintiff obtained a loan from David De Wispelaere for $1,500,000.00. The duplex has common addresses: 8303 and 8305 Wiley Post Ave., Los Angeles, CA 90045. As part of the loan, De Wispelaere was to pay off the existing FCI loan. Unbeknownst to Plaintiff, De Wispelaere changed the lender from himself to Defendant Annie Maes (Maes). The loan amount was also changed. DeWispelaere and Maes are not licensed to accept consumer loans. During the loan origination process, Plaintiff was never asked to complete a 1003 Loan Application or provide a copy of her credit report, or income or asset verification. Plaintiff alleges that the loan is in violation of federal lending laws and that the loan charges usurious interest. In the original Complaint, Plaintiff alleged the following causes of action: 1. Violations of the Truth in Lending Act; 2. Violations of the Real Estate Settlement Procedures Act; 3. Violations of the Equal Credit Opportunity Act; 4. Usury; 5. Violations of Cal. Business & Professions Code § 17200, et seq; 6. Financial Abuse of Elder; 7. Injunctive Relief; 8. Negligence. On March 14, 2024, Defendants demurrer was overruled in part and sustained with leave to amend in part. On April 9, 2024, Plaintiffs filed a First Amended Complaint. The FAC included the first six causes of action, omitted the seventh and eighth causes of action, and added new causes of action for Breach of Contract, Breach of the Implied Covenant of Good Faith and Fair Dealing, Fraud, and IIED. Meet and Confer Defendants set forth a meet and confer declaration in sufficient compliance with CCP § 430.41. (Decl. Jacoby Perez.) Demurrer A demurrer tests the sufficiency of a complaint as a matter of law and raises only questions of law. ( Schmidt v. Foundation Health (1995) 35 Cal.App.4th 1702, 1706.) In testing the sufficiency of the complaint, the court must assume the truth of (1) the properly pleaded factual allegations; (2) facts that can be reasonably inferred from those expressly pleaded; and (3) judicially noticed matters. ( Blank v. Kirwan (1985) 39 Cal.3d 311, 318.) The Court may not consider contentions, deductions, or conclusions of fact or law. ( Moore v. Conliffe (1994) 7 Cal.App.4th 634, 638.) Because a demurrer tests the legal sufficiency of a complaint, the plaintiff must show that the complaint alleges facts sufficient to establish every element of each cause of action. ( Rakestraw v. California Physicians Service (2000) 81 Cal.App.4th 39, 43.) Where the complaint fails to state facts sufficient to constitute a cause of action, courts should sustain the demurrer. (C.C.P., § 430.10(e); Zelig v. County of Los Angeles (2002) 27 Cal.App.4th 1112, 1126.) Sufficient facts are the essential facts of the case "with reasonable precision and with particularity sufficiently specific to acquaint the defendant with the nature, source, and extent of his cause of action. ( Gressley v. Williams (1961) 193 Cal.App.2d 636, 643-644.) "Whether the plaintiff will be able to prove the pleaded facts is irrelevant to ruling upon the demurrer." ( Stevens v. Superior Court (1986) 180 Cal.App.3d 605, 609610.) Under Code Civil Procedure § 430.10(f), a demurrer may also be sustained if a complaint is uncertain. Uncertainty exists where a complaints factual allegations are so confusing they do not sufficiently apprise a defendant of the issues it is being asked to meet. ( Williams v. Beechnut Nutrition Corp. (1986) 185 Cal.App.3d 135, 139, fn. 2.) Defendants demur to the second, third, sixth, and seventh through tenth causes of action for failure to state facts sufficient to constitute a cause of action. CCP § 430.10(e). As to the demurrer brought by Defendants David De Wispelaere and Maes Capital, the demurrer is sustained with 20 days leave to amend, in part, and without leave to amend, in part. Plaintiff has not alleged sufficient factual allegations against these Defendants. The factual allegations are related to alleged aspects and wrongdoing concerning the subject loan. Plaintiff has specifically alleged that these demurring Defendants were not the lenders, but that only Defendant Annie Maes was the lender. Thus, Defendants David De Wispelaere and Maes Capitals demurrer is sustained with 20 days leave to amend as to the second, third, sixth, and eighth causes of action. The demurrer to the seventh, ninth, and tenth causes of action is sustained without leave to amend. As to Defendant Annie Maes, the Court makes the following ruling. Second Cause of Action for Violations of the Real Estate Settlement Procedures Act (RESPA) The demurrer to the second cause of action is sustained with 20 days leave to amend. Plaintiff fails to state facts sufficient to state a cause of action. Defendants argue that RESPA applies only to federally related mortgage loans as defined in 12 U.S.C. § 2602. For purposes of RESPA, a federally related mortgage loan is one involving any loan that is secured by a mortgage on residential real estate where the proceeds are used to pay an existing loan secured by the same property and the loan is made by a federally-insured lender or another agency of the federal government through an housing or urban development program. 12 U.S.C.A. § 2602(1)(A),(B). Miller & Starr § 6:15. The Real Estate Settlement Procedures Act (RESPA), 2 Cal. Real Est. § 6:15 (4th ed.) Here, Plaintiff has not alleged specific facts to demonstrate that this particular loan would, in fact, qualify as a federally related loan. Curiously, in Plaintiffs opposition, Plaintiff refers to allegations set forth in paragraphs 61 to 63 which are allegations set forth in the first cause of action, and not the second cause of action. Plaintiff also states that allegations to support the conclusion of federally related mortgage loan was set forth in paragraph 87. However, that section refers to TILA not RESPA. PLAINTIFF is informed and believes, and thereon alleges, that both the Loan and DEFENDANTS are subject to TILA[. . .] (FAC, ¶ 87). In any event, if that was a typographical error, the allegation is made on information and belief. [P]laintiff may allege on information and belief any matters that are not within his personal knowledge, if he has information leading him to believe that the allegations are true and thus a pleading made on information and belief is insufficient if it merely assert[s] the facts so alleged without alleging such information that lead[s] [the plaintiff] to believe that the allegations are true. Gomes v. Countrywide Home Loans, Inc. (2011) 192 Cal.App.4th 1149, 11581159 (internal citations and quotations are omitted; emphasis in original.) As to the allegation made on information and belief, Plaintiff has failed to allege sufficient facts that would support the contention that the belief is true. Defendants demurrer to the second cause of action is sustained with 20 days leave to amend. Third Cause of Action for Violations of the Equal Credit Opportunity Act (ECOA) The demurrer to the third cause of action is sustained with 20 days leave to amend. Plaintiff fails to state facts sufficient to constitute a cause of action. The ECOA makes it unlawful for any creditor to discriminate against any applicant, with respect to any aspect of a credit transaction [] on the basis of race, color, religion, national origin, sex or marital status, or age (provided the applicant has the capacity to contract) 15 U.S.C. § 1691(a). In the original Complaint, Plaintiff failed to allege any facts to show that she was discriminated against due to any protected class as defined in the statute. In the FAC, Plaintiff has now alleged that she is female, of Asian ancestry, born in Korea, uses English as a second language, and was over 62 years of age at the time in question. (FAC, 92.) However, Plaintiff alleged no facts that she was discriminated against due to these protected categories. The allegations are sheer conclusions without any supporting facts. Defendants demurrer to the third cause of action is sustained with 20 days leave to amend. Sixth Cause of Action for Financial Abuse of Elder Defendants demurrer is sustained with 20 days leave to amend. Plaintiff fails to state facts sufficient to state a cause of action. Welf. & Inst. Code, § 15610.30 states, in relevant part: (a) Financial abuse of an elder or dependent adult occurs when a person or entity does any of the following: (1) Takes, secretes, appropriates, obtains, or retains real or personal property of an elder or dependent adult for a wrongful use or with intent to defraud, or both. (2) Assists in taking, secreting, appropriating, obtaining, or retaining real or personal property of an elder or dependent adult for a wrongful use or with intent to defraud, or both. (3) Takes, secretes, appropriates, obtains, or retains, or assists in taking, secreting, appropriating, obtaining, or retaining, real or personal property of an elder or dependent adult by undue influence, as defined in Section 15610.70. Pleading a claim for elder abuse requires specific facts of intentional or, at a minimum, reckless conduct. See, Worsham v. OConnor Hospital (2014) 226 Cal.App.4th 331, 338. To state the statutory cause of action for Financial Elder Abuse, Plaintiff must plead specific facts. See, Covenant Care v. Superior Court (2004) 32 Cal.4th 771, 790. Plaintiff has failed to state the requisite specific facts to state a cause of action. Plaintiff attempts to allege an elder abuse cause of action based on financial abuse. However, there are no facts to show that demurring Defendant herein took, secreted, appropriated, obtained, or retained real or personal property, or assisted in doing so. Plaintiff attempts to satisfy the taking requirement by alleging that Defendant withheld loan proceeds, charged interest on loans, clouded title, and destroyed Plaintiffs credit. (FAC, ¶¶ 116-118.) None of these facts demonstrate an actual taking of Plaintiffs personal property. Eighth Cause of Action for Breach of Contract Defendants demurrer is sustained with 20 days leave to amend. Plaintiff fails to state facts sufficient to state a cause of action. The elements of a cause of action for breach of contract are: (1) the contract, (2) plaintiff's performance or excuse for nonperformance, (3) defendant's breach, and (4) the resulting damages to plaintiff. Coles v. Glaser (2016) 2 Cal.App.5th 384, 391(internal quotations omitted). [T]he complaint must indicate on its face whether the contract is written, oral, or implied by conduct. [...] If the action is based on an alleged breach of a written contract, the terms must be set out verbatim in the body of the complaint or a copy of the written instrument must be attached and incorporated by reference. Otworth v. Southern Pac. Transportation Co. (1985) 166 Cal.App.3d 452, 45859. Plaintiffs must either: (a) set forth the terms of the contract verbatim, (b) attach a copy of the contract and incorporate it by reference, or (c) plead its legal effect. McKell v. Washington Mutual, Inc. (2006) 142 Cal.App.4th 1457, 1489. First, Plaintiff has failed to specify the contract. Plaintiff makes reference to the Agreement and Loan Documents. (FAC, 132.) The Agreement was previously defined as the loan agreement. It appears that the Agreement was attached as Exhibit 2. It is unclear what other document or documents that Plaintiff also considers to be a contract. Plaintiff alleges a series of breaches, but it is unclear how these activities are to be considered a breach of the contract. Again, as to the loan agreement that was attached as Exhibit 2, none of these allegations appear to be encompassed within the written agreement. Plaintiff has failed to allege her own performance or excuse for non-performance. Plaintiff has failed to allege resulting damages. Seventh Cause of Action for Breach of the Implied Covenant of Good Faith and Fair Dealing Ninth Cause of Action for Fraud Tenth Cause of Action for IIED The demurrer to the seventh, ninth, and tenth causes of action is sustained without leave to amend. Generally, upon the sustaining of the demurrer, the scope of leave to amend is to amend the existing causes of action and not to add new causes of action. See, People ex rel. Dept. of Pub. Wks. v. Clausen (1967) 248 Cal.App.2d 770, 785. Addition of a new cause of action may be proper, however, when it directly responds to the court's reason for sustaining the earlier demurrer. Patrick v. Alacer Corp. (2008) 167 Cal.App.4th 995, 1015. The Court notes that these causes of action for Constructive Fraud and Breach of Fiduciary Duty were not set forth in the First Amended Complaint. The scope of leave to amend, upon the sustaining of the demurrer, was not to add new causes of action that were not previously raised. In the prior demurrer, the Court noted in sustaining the demurrer to the negligence cause of action that upon amendment Plaintiff may add a new cause of action for Breach of Contract. However, the seventh, ninth, and tenth causes of action were not mentioned as causes of action that could be added in the amended pleading. Motion to Strike The court may, upon a motion, or at any time in its discretion, and upon terms it deems proper, strike any irrelevant, false, or improper matter inserted in any pleading. CCP § 436(a). The court may also strike all or any part of any pleading not drawn or filed in conformity with the laws of this state, a court rule, or an order of the court. CCP § 436(b). The grounds for a motion to strike are that the pleading has irrelevant, false or improper matter, or has not been drawn or filed in conformity with laws. CCP § 436. The grounds for moving to strike must appear on the face of the pleading or by way of judicial notice. CCP § 437. Defendants move to strike the following: 1. Paragraphs 123-130 in their entirety, constituting the seventh cause of action for Breach of the Implied Covenant of Good Faith and Fair Dealing; 2. Paragraphs 133-137, in their entirety, constituting the ninth cause of action for Fraud; 3. Paragraph 138-143, in their entirety, constituting the tenth cause of action for Intentional Infliction of Emotional Distress; 4. The prayer for relief pertaining to the seventh cause of action, located on Page 29, lines 11-15 of the FAC; 5. The prayer for relief pertaining to the ninth cause of action for Fraud, located on Page 28, lines 20-25, of the FAC. 6. The prayer for relief pertaining to the tenth cause of action for Intentional Infliction of Emotional Distress, located on Page 29 of the FAC, lines 26-28, and continuing through lines 1 through 5 of page 30 of the FAC. The motion to strike is moot upon the sustaining of the demurrer without leave to amend as to the seventh, ninth, and tenth causes of action. Motion to Augment Bond Code Civ. Proc., § 996.010 states: (a) If a bond is given in an action or proceeding, the court may determine that the bond is or has from any cause become insufficient because the sureties are insufficient or because the amount of the bond is insufficient. (b) The court determination shall be upon motion supported by affidavit or upon the court's own motion. The motion shall be deemed to be an objection to the bond. The motion shall be heard and notice of motion shall be given in the same manner as an objection to the bond. (c) Upon the determination the court shall order that a sufficient new, additional, or supplemental bond be given within a reasonable time not less than five days. The court order is subject to any limitations in the statute providing for the bond. (d) If a sufficient bond is not given within the time required by the court order, all rights obtained by giving the original bond immediately cease and the court shall upon ex parte motion so order. Defendants move to increase the amount of the undertaking from $25,000 to $570,510.23. Defendants contend that, at the time of the original preliminary injunction hearing, the Court relied upon an appraisal evaluation of the property of $2.9 million. Defendants argue that the Court should, instead, utilize its own appraisal of $2.4 million. In addition, Defendants state that their anticipated costs and fees that were evaluated at the original hearing were too low and that this amount exceeds $240,000. Defendants motion to augment bond is continued to August 26, 2024. Defendants submitted additional evidence, in the form of the supplemental declarations of David De Wispelaere and Olivier J. Labarre, with the Reply. The Court has discretion to consider new evidence in reply papers in ruling on a motion provided the other party has notice and an opportunity to respond. See, Jacobs v. Coldwell Banker Residential Brokerage Co. (2017) 14 Cal.App.5th 438, 449-50. Plaintiff is provided the opportunity to respond to the new evidence. Any supplemental opposition and reply are to solely address the new evidence submitted by moving party and any issues that arise therefrom. Any supplemental opposition is to be filed and served under the time requirements of CCP § 1005(b). The supplemental opposition shall be no more than 5 pages in length. The supplemental reply shall be no more than 3 pages in length and no new evidence is authorized with the Reply. Defendants are ordered to give notice of this ruling.

Ruling

BODINE vs LIEM
Jul 15, 2024 | CVPS2304994
Motion for Interlocutory Judgment for CVPS2304994 BODINE vs LIEM Partition and Appointment of Referee by WILLIAM P. BODINE Tentative Ruling: No tentative ruling. Hearing will be conducted on Monday July 15, 2024 8:30 a.m. Department PS2.

Document

Hyde Park Arms, Llc, Kalikow Family Partnership, Lp v. Afrim Arucevic, Jasmina Arucevic, Djuze Arucevic
Jul 15, 2024 | Real Property - Other (Use & Occupancy, Damage) | Real Property - Other (Use & Occupancy, Damage) | 714552/2024

Document

Patricia Long v. Margaret Pepe
Jul 19, 2024 | Joseph Esposito | Real Property - Partition | Real Property - Partition | 714883/2024