Your recipients will receive an email with this envelope shortly and will be able to access it on trellis. You can always see your envelopes by clicking the Inbox on the top right hand corner.
-
Feb 01, 2019 Los Angeles County
Plaintiff Margaret Harling’s MOTION FOR TRIAL PREFERENCE PURSUANT TO
CCP § 36
Responding Party: Defendants, House of Grace, LLC and Rebecca Sinclair
Tentative Ruling
Plaintiff Margaret Harling’s Motion for Trial Preference is GRANTED.
Background
Plaintiff Mar...
-
Jan 22, 2019 Los Angeles County
MOTION: Order to Show Cause re: Preliminary Injunction
Tentative Ruling: DENY.
______________________________________________________________________________
Background
This is a wrongful foreclosure action involving Plaintiff Marina Ramirez-Lopez’s (“Plaintiff”) residential...
-
Dec 18, 2018 Los Angeles County
Re: Virginia Murguia v. Jacqueline Hernandez, et al. (18PSCV00016)
ORDER TO SHOW CAUSE RE PRELIMINARY INJUNCTION
Moving Party: Plaintiff Virginia Murguia
Respondents: No timely opposition filed
POS: See below
Plaintiff Virginia Murguia (“plaintiff”) is the 89-year-ol...
-
Dec 14, 2018 Los Angeles County
Re: Kevin Stillman v. Golden Empire Mortgage Corporation, et al. (KC070070)
DEMURRER TO SECOND AMENDED COMPLAINT
Moving Parties: Defendants Carrington Mortgage Services, LLC and Carrington Foreclosure Services, LLC
Respondent: No timely opposition filed (due 12/3/18)
POS: Mo...
-
Dec 14, 2018 Los Angeles County
Re: Rexel, Inc. v. Servitek Solutions, Inc., etc., et al. (KC070166)
MOTION TO SET ASIDE DEFAULT AND DEFAULT JUDGMENT
Moving Parties: Defendants Servitek Solutions, Inc. and Geoffrey Reyes
Respondent: Plaintiff Rexel, Inc.
POS: Moving OK; Opposing OK
In this collecti...
-
Dec 14, 2018 Los Angeles County
Re: Estate of Yen Wang (KS021414)
APPLICATION FOR ORDER FOR SALE OF DWELLING AND ORDER TO SHOW CAUSE
Moving Party: Judgment Creditor Peter John Wang
Respondent: Judgment Debtor Wei Hong Chen
POS: OK (Contd. from 9/27/18)
On 11/25/13, a “Judgment After Trial” was file...
-
Dec 12, 2018 Los Angeles County
Re: Gray, Salt & Associates, LLP v. RTB Global, Inc., etc. et al. (KC070622)
MOTION FOR CHANGE OF VENUE
Moving Parties: Defendants RTB Global, Inc. and Abacus Data Systems, Inc.
Respondent: Plaintiff, Gray, Salt & Associates, LLP
POS: Moving OK; Opposing OK
Plaintiff...
-
Dec 12, 2018 Los Angeles County
Re: Creditors Adjustment Bureau, Inc. v. MK International Group, et al. (KC070561)
DEMURRER TO COMPLAINT; MOTION TO STRIKE PORTIONS OF COMPLAINT
Moving Party: Defendant Margaret Lo
Respondent: Plaintiff Creditors Adjustment Bureau, Inc.
POS: Moving OK; Opposing OK
Pl...
-
Dec 12, 2018 Los Angeles County
Re: Kenneth Bishop, et al. v. Lawrence Rhodes, et al. (KC069743)
MOTION FOR ORDER COMPELLING RESPONSES TO DISCOVERY, DEEMING REQUESTS FOR ADMISSION AS ADMITTED, AND FOR MONETARY SANCTIONS
Moving Parties: Plaintiffs Kenneth Bishop and Merryann Bishop
Respondents: Defendant Michael Tu...
-
Dec 12, 2018 Los Angeles County
Re: Jennifer Chan v. Great Eastern Company, et al. (KC069942)
MOTION TO SET ASIDE DEFAULT JUDGMENT
Moving Party: Defendant County Records Research Inc.
Respondent: Plaintiff Jennifer Chan
POS: OK (continued from 9/17/18)
This is a wrongful foreclosure lawsuit involvi...
-
Dec 11, 2018 Los Angeles County
Re: Main Credit Corp. v. Hughes-Nelson Painting, Inc., etc. (KC070514)
DEMURRER TO FIRST AMENDED COMPLAINT
Moving Party: Defendant Hughes-Nelson Painting, Inc. dba Apex Imaging Services
Respondent: Plaintiff Main Credit Corp.
POS: Moving OK; Opposing served by regular mail c...
-
Dec 11, 2018 Los Angeles County
Re: Azusa Pacific University v. David Reid, etc., et al. (KC066219)
MOTION FOR ISSUANCE OF CITATION OF CONTEMPT AND ANCILLARY RELIEF AGAINST AZUSA PACIFIC UNIVERSITY FOR INTENTIONALLY INTERFERING WITH RECEIVERSHIP ADMINISTRATION
Moving Party: Receiver George R. Monte
Respondent: Pla...
-
Dec 10, 2018 Los Angeles County
Re: Kevin Kent v. Kathleen Garvey, et al. (KC070386)
DEMURRER TO PLAINTIFF’S FIRST AMENDED COMPLAINT (X2); MOTIONS TO STRIKE PORTIONS OF PLAINTIFF’S FIRST AMENDED COMPLAINT (X2)
Moving Parties: (1) Defendant Leviathan Industries; (2) Defendants Kathleen Garvey, Michael Garvey, Daniel Garvey...
-
Dec 10, 2018 Los Angeles County
Re: Jingxuan Zhang v. Hummingbird Nest Entertainment Corp., etc. (KC069738)
MOTION TO BE RELIEVED AS COUNSEL
Moving Party: Ray Hsu, Counsel for Defendant Hummingbird Nest Entertainment Corp.
Respondent: No timely opposition filed (due 11/27/18)
POS: Moving OK
Plainti...
-
Dec 10, 2018 Los Angeles County
Re: Rebecca Venegas v. Ray Perry, etc. (KC068963)
MOTION FOR ATTORNEY’S FEES
Moving Party: Plaintiff Rebecca Venegas
Respondent: No timely opposition filed (due 11/27/18)
POS: Moving OK
Plaintiff alleges that Ray Perry dba Ray’s RV Towing (“Perry”) terminated her emp...
-
Dec 07, 2018 Los Angeles County
Re: YQ International Trading Inc. v. The Holyway International Inc., et al. (KC069540)
(1) MOTION TO COMPEL PLAINTIFF YQ INTERNATIONAL TRADING INC.’S FURTHER RESPONSES TO REQUESTS FOR ADMISSION; (2) MOTION TO COMPEL PLAINTIFF YQ INTERNATIONAL TRADING INC.’S FURTHER RESPONSES TO FORM INTERROGATORIES...
-
Dec 06, 2018 Los Angeles County
Re: RJ&J Investments, LLC v. Nexus Energy Power Group, Inc. (KC069344)
MOTION TO QUASH CIVIL SUBPOENA FOR PRODUCTION OF DOCUMENTS SERVED ON TIEDT & HURD
Moving Party: Defendant/Judgment Debtor Zhe Min Wang aka Benjamin Wang
Respondent: Judgment Creditor RJ&J Investments, LLC
-
Dec 06, 2018 Los Angeles County
Re: Nationwide Business Capital, Inc., etc. v. Qianjun Shi, et al. (KC070565)
DEMURRER TO COMPLAINT
Moving Party: Defendant Frank Chan
Respondent: Plaintiff Nationwide Business Capital, Inc. dba Nationwide Manufactured Home Sales[1]
This is a dispute regarding title and owne...
-
Dec 06, 2018 Los Angeles County
Re: YQ International Trading Inc. v. The Holyway International Inc., et al. (KC069540)
(1) MOTION TO COMPEL PLAINTIFF YQ INTERNATIONAL TRADING INC.’S FURTHER RESPONSES TO FORM INTERROGATORIES; (2) MOTION TO COMPEL PLAINTIFF YQ INTERNATIONAL TRADING INC.’S FURTHER RESPONSES TO SPECIAL INTERROGATORIE...
-
Dec 05, 2018 Los Angeles County
Re: Miguel Caruso v. Raymond Obiamalu, et al. (KC069429)
MOTION TO SET ASIDE ENTRY OF DEFAULT
Moving Party: Defendant Vivian Obiamalu
Respondent: No timely opposition filed (due 11/20/18)
POS: Moving OK
Plaintiff alleges that, on or about July 2013, he orally contrac...
-
Dec 05, 2018 Los Angeles County
Re: Andres Cruz, et al. v. Citrus Valley Medical Center, Inc., etc., et al. (BC581211)
MOTIONS FOR SUMMARY JUDGMENT (X2)
Moving Parties: (1) Defendant Ruchika Bhasin, M.D.; (2) Defendant Deepthi K. Jayasekara, M.D.
Respondents: (1) and (2) Plaintiffs Andres Cruz and Vilma Cruz[1]
-
Dec 05, 2018 Los Angeles County
Re: Cynthia Flaker, et al. v. Van Butenschoen, et al. (KC069823)
MOTION TO FIX ATTORNEY’S FEES IN THE AMOUNT OF $15,000.00 PURSUANT TO CAL. CIV. PROC. CODE § 425.16(C) AND CAL. R. CT. 3.1702
Moving Party: Defendant Michael Brennan
Respondents: No timely opposition filed (due 11/20/1...
-
Dec 05, 2018 Los Angeles County
Re: Fernando Sanchez v. Adrian Martinez, et al. (KC069606)
MOTION TO COMPEL TESTIMONY AT DEPOSITION OF ADRIAN MARTINEZ AND PRODUCTION OF DOCUMENTS
Moving Party: Plaintiff Fernando Sanchez
Respondents: No timely opposition filed (due 11/20/18)
POS: Moving OK
Plaintiff...
-
Dec 04, 2018 Los Angeles County
Re: Eunice R. Russell v. Edward Terzian, D.D.S., et al. (BC658947)
MOTION FOR SUMMARY JUDGMENT
Moving Party: Defendant Edward Terzian, D.D.S.
Respondent: No timely opposition filed (due 11/20/18)
POS: Moving OK
Plaintiff alleges that defendants pulled the wrong tooth...