Preview
APPLICATION ANDEXECUTION FOR EJECTMENTMORTGAGE FORECLOSUREJD-CV-30 Rev 1-16C.GS. §§ 49-22, 49-31p; 42 USC 1437f (0)Instructions to Applicant1. Prepare an original and 3 copies; forward the original and 2copies of this form and any attachments to clerk,2. After return of signed form from clerk, forward the originalInstructions to Clerk1. Forward original and copy of this form andany attachments to applicant or attorney.2. Retain copy of signed execution.STATE OF CONNECTICUTSUPERIOR COURTwww.jud.ct.govInstructions to Proper Officer1. Complete items 3 and § at bottom.2. Make retum within 60 days.and a copy of form and any attachments to a proper officer.Name of caseWELLS FARGO BANK, NATIONAL ASSOCIATION AS TRUSTEE v. SHERMAN, CAROL A Et AlDocket number[— Name and mailing address of applicant or attomey HHD-CV-20-6122247-STo: Renee E. Bishop FILED Date of judgment0: Bendett & McHugh PC 09/07/2021270 Farmington Avenue Dale tile was transferredFarmington, CT 06032 MAR g 3 2022 11/04/2021Date Is pendens recordedL : HARTFORD J.D. 01/06/2020‘Address of Judicial District Court location (Number, street, fown, and zip code)95 Washington Street, Hartford, CT 06106‘Address of premises (Affach complete legal description of land)80 Devon Drive, Manchester, CT 06040“Name(s) of person(s) entilled to possessionWells Fargo Bank, National Association as Trustee for Option One Mortgage Loan Trust 2007-1 Asset Backed Certificates Series 2007-1 5Name(S) of personis) in possessionCarol A. Sherman .Is person in possession a “bona fide tenant” as describedin section 49-31p(b) of the Connecticut General Statutes?* [x] NoYes If yes, when was notice to vacate provided tothis person(s)?(Pate). Does person(s) in possession have a lease? [x] NoYesIf yes, when does lease end?(Date). Does person(s) in possession occupy the premises under a federal or state subsidized tenancyprogram {ex., Title Vill)? [x] No YesIf yes, when does tenancy end?(Date). *See "Notice" on back/page 2 of this form.Name of applicantRenee E. Bishop, Esq‘Signature of applicant/s/Renee E. BishopDate signed01/05/2022To: Any Proper OfficerBy the authority of the State of Connecticut, you are commanded to causethe said person(s) entitled to possession to have the seizin and peaceablePossession of the premises described herein, and to put and eject the saidperson(s) in possession, out of possession thereof, and to put the person(s)entitled to possession into the peaceable and quiet possession thereof,provided that no person shall be ejected who is not a party to the actionexcept a transferee or lienor who is bound by the judgment by virtue ofa lis pendens. If said person(s) in possession have not removed alll theirpossessions and personal effects, then you may remove them and deliverthem to the place of storage designated by the chief executive officer of thetown for such purposes. Prior to removal, you must give the chief executiveofficer of,the town 24 hours notice of the removal, stating the date, time, andaddress of the removal as weil as a general description, if known, of thetypes and amount of property to be removed from the land and be deliveredto the place of storage. Prior to giving notice to the chief executive officeryou must use reasonable efforts to locate and_notify the person(s) inpossession of the date and time the removal is to take place and thepossibility of a sale of their possessions pursuant to General Statute 49-22and you must provide clear instructions as to how and where such person orperson may reclaim any possessions and personnel effects removed andstored, including a telephone number that such person or persons may callto arrange release of such possessions and personal effects.Make service and due return within 60 days from the date hereof,Signgd/ludge, Assistant Cle)Important:Lex SEPAlotice To Persons In Possession Of Premises Subject To EjectmentIf you are in possession of the premises and you were not named as a party to this foreclosure action, you are not subject to thisexecution unless you are a transferee or lienor who is bound by the judgment by virtue of a lis pendens.4. The person(s) entitled to possession have been given the right topossession of these premises by a judgment of the Superior Court. Thismeans that you must move out of the premises described on theattachment(s) to this form by the date given at right.2. If you do not move out by that date, this paper, which does not have to behanded to you personally, gives a proper officer the legal right to removeyour posséssions and personal effects and deliver them to the place ofstorage designated by the chief executive officer in the town.3. Your possessions and personal effects will be stored at:4, If your possessions and personnel effects are removed and stored andyou do not reclaim them and the expense of the storage is not paid tothe chief executive officer of the town within 15 days, then they may besold by the town under section 49-22 of the Connecticut GeneralStatutes.5. If you do not move your possessions and personal effects by: (To becompleted by proper officer)DateTime (a.m./p.m.)‘You may call:to reclaim any of those possessions and personal effects and to arrange tohave them given back to you.I will return to remove your possessions and personaleffects and store them.Page 1 of 2NoticeSConnecticut General Statutes Section 49-31p provides:(a)(b)(c)In the case of any foreclosure on a federally-related mortgage loan or on any dwelling or residential real property thathas a retum date on or after July 13, 2011, but not later than December 31, 2017, any immediate successor in interestin such property pursuant to the foreclosure shall assume such interest subject to(1) the provision, by such successor in interest, of a notice to vacate to any bona fide tenant not less than 90 daysbefore the effective date of such notice; and(2) the rights of any bona fide tenant, as of the date absolute title vests in such successor in interest(A) under any bona fide lease entered into before such date to occupy the premises until the end of the remainingterm of the lease, except that a successor in interest may terminate a lease effective on the date of sale of the unitto a purchaser who will occupy the unit as a primary residence, subject to the receipt by the tenant of the 90-daynotice under subdivision (1) of this subsection; or(B) without a lease or with a lease terminable at will under state law, subject to the receipt by the tenant of the 90-day notice under subdivision (1) of this subsectionexcept that nothing under this section shall affect the requirements for termination of any federally subsidized or state-subsidized tenancy or of any state or local law that provides longer time periods or other additional protections fortenants.For purposes of this section, a lease or tenancy shall be considered bona fide only if (1) the mortgagor or the child,spouse, or parent of the mortgagor under the contract is not the tenant, (2) the lease or tenancy was the result of anarms-length transaction, and (3) the lease or tenancy requires the receipt of rent that is not substantially less than fairmarket rent for the property or the unit's rent is reduced or subsidized due to a federal, state or local subsidy.For purposes of this section, the term “federally-related mortgage loan” has the same meaning as in 12 USC 2602(1),the Real Estate Settlement Procedures Act of 1974. For purposes of this section, the date of a notice of foreclosureshall be deemed to be the date on which complete title to a property is transferred to a successor entity or person asaresult of an order of a court or pursuant to provisions in a mortgage, deed of trust or security deed.Return Of ServiceThen and there, by virtue of the foregoing execution,and I further advised said chief executive officer, so far as‘On (DateyAt (Time} known, of the general description, types and amount ofproperty to be removed from said premises.Thereafter | notified the chief executive officer ofthe town where the premises are situated,‘lused reasonable efforts to locate the person(s)but was unable to notify him/her.notified the person(s) in possession. And afterwards, the person's(s') possessionsOn (Datey TAL (Time)had been removed.were removed by me and stored and I put theOn (Date) At (Time) M person(s) in possession of said premises.— MM. Ythat the eviction of the person's(s') possessions and ‘Signed (Proper Officer) Date signedpersonal effects would take place:On (Date) At (Time) Fees-M.JD-CV-20 (backpage 2) Rev. 1-16ADA NoticeThe Judicial Branch of the State of Connecticut complies with the Americans withDisabilities Act (ADA). If you need a reasonable accommodation in accordance withthe ADA, contact a court clerk or an ADA contact person listed at www.jud.ct.gov/ADA.Page 2 of 2Book: 4607 Page: 797 Page: 3 of 3SCHEDULE AA certain piece or parcel of land situated in the Town of Manchester, County of Hartford and State ofConnecticut, known as No. 80 Devon Drive and also designated as Lot No. 18, Block K, as shawn on acertain map entitled, “MAP OF PINE ACRES TERRACE ADDITION NO. 1 OWNERS ANDDEVELOPERS, SCALE 1" = 100' MARCH 1942 HAYDEN L. GRISWOLD C.E.”, which map is on file inthe Town Clerk's Office In said Town of Manchester, reference to which is hereby made.Said premises are further bounded and described as follows:Northeasterly: by Lat No. 19, Block K, as shown on said map, Two Hundred Twelve (212.00) feet;Southerly: by land now or formerly of Alexander Jarvis, One Hundred Forty-Five (145.00) feet;Southwesterly: by Lot No. 17, Block K, as shown on said map, One Hundred Thirty-Five (135.00) feet;and .Northwesterly: by Devon Drive, Fifty (50.00) feet.MAP: 61 BLOCK: 1620 LOT: 80Received for Record at MANCHESTER, CT‘On 01/06/2020 At 9:47:34 ampap tL CAngpontFile: 020367F01
Related Contentin Hartford County
Case
U.S. BANK NATIONAL ASSOCIATION v. JONES, MARIANN Et Al
Aug 16, 2024 |P00 - Property - Foreclosure |HHD-CV24-6189858-S
Case
LOANDEPOT.COM, LLC v. BENJAMIN, SHAQUAN
Aug 22, 2024 |P00 - Property - Foreclosure |HHB-CV24-6089084-S
Case
BANK OF AMERICA, N.A. v. CARLISLE, STUART M Et Al
Aug 23, 2024 |P00 - Property - Foreclosure |HHD-CV24-6190259-S
Case
Aug 20, 2024 |P00 - Property - Foreclosure |HHD-CV24-6189987-S
Case
DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE F v. RYAN, CHERYL H Et Al
Aug 22, 2024 |P00 - Property - Foreclosure |HHB-CV24-6089086-S
Case
CARRINGTON MORTGAGE SERVICES, LLC v. RAMPELLO, JOSEPH
Aug 22, 2024 |P00 - Property - Foreclosure |HHD-CV24-6190209-S
Case
AMERISAVE MORTGAGE CORPORATION v. SALAZAR, GEORGE Et Al
Aug 19, 2024 |P00 - Property - Foreclosure |HHB-CV24-6088966-S
Case
CONNECTICUT HOUSING FINANCE AUTHORITY v. SOTO CARTAGENA, HECTOR LUIS Et Al
Aug 19, 2024 |P00 - Property - Foreclosure |HHD-CV24-6189950-S
Case
AMERICAN EAGLE FINANCIAL CREDIT UNION v. HANSEN, SUSAN
Aug 20, 2024 |P00 - Property - Foreclosure |HHB-CV24-6089026-S
Ruling
RADOJE DRMANAC, et al vs PAJARO DUNES ASSOCIATION, et al
Aug 19, 2024 |23CV01971
23CV01971DRMANAC et al. v. PAJARO DUNES ASSOCIATION, et al. MOTION FOR ATTORNEYS’ FEES FOLLOWING DEFENDANTS’ SPECIAL MOTION TO STRIKE COMPLAINT The motion for defendants’ attorneys’ fees is continued to October 9, 2024, so that bothparties can provide additional information. No later than August 30, 3024, defense counselTagliere and Li shall file their itemized billable entries (as Mr. Ciliberto has). No later thanSeptember 18, 2024, plaintiffs shall file one supplemental declaration supporting the breakdownfor their proposed reduced fee order of $59,391.20 ($42,214.50 for the anti-SLAPP motion and$17,176.70 for the enforcement action). Defendants may file a reply of no more than five (5)pages in response to plaintiffs’ supplemental declaration no later than September 25, 2024.Plaintiffs’ Request for Judicial Notice: 1. Monterey County Superior Court Local Rule 4.160: Granted. 2. San Benito County Superior Court Local Rule 2.11: Granted. 3. Order in motion for attorneys’ fees, Wu v. Fong, Los Angeles County Superior Court, case no. 22AHCV00376: Denied. Trial court orders have no precedential value. (Bolanos v. Sup. Ct., supra, 169 Cal.App.4th at 761.)
Ruling
- COUNTY OF STANISLAUS vs SHAIBI, YEHIA AHMED QASSEM -
Aug 21, 2024 |CV-22-005038
CV-22-005038 - COUNTY OF STANISLAUS vs SHAIBI, YEHIA AHMED QASSEM - Plaintiff's Motion for Terminating and Monetary Sanctions Against Defendant Lion's Market and/or Its Counsel - GRANTED.The Court finds, in relation to Defendant’s protracted delay in submitting responses, and incomplete ones at that, to Plaintiff’s discovery propounded on Defendant as far back as in June 2023, and in failing to comply with the Court’s order of February 15, 2024, that Defendant’s said conduct amounts to abuse of the discovery process that warrants the imposition of terminating sanctions. (Code Civ. Proc. §§2023.030 (d) and (g), and 2023.010 (d)(1) and (d)(4).Defendant is aware of the Court’s order and yet has failed to comply with same. (Los Defensores, Inc. v. Gomez (2014) 223 Cal.App.4th 377; Liberty Mutual Fire Ins. Co. v. LcL Administrators, Inc. (2008) 163 Cal.App.4th 1093); Creed-21 v. City of Wildomar (2017) 18 Cal. App. 5th 690, review denied).Furthermore, the Court has, on at least two occasions, granted Defendant’s requests for additional time to respond to said discovery. “The court is not required to have infinite patience in these situations”. (Jerry's Shell v. Equilon Enterprises, LLC, (2005) 134 Cal. App. 4th 1058).Accordingly, Plaintiff’s motion is hereby granted.All of Defendant’s allegations in its First Amended Answer to Plaintiff’s Complaint, notably paragraphs 3-6 (p. 2, lines. 17-25) of Defendant’s First Amended Answer and its prayer for relief are hereby stricken. (Code Civ. Proc. §2023.030 (d)(1)). Default judgement is hereby rendered in Plaintiff’s favor.Monetary sanctions are issued in Plaintiff’s favor against Defendant and their Counsel Tyler Kelly Esq. for Plaintiff’s reasonable fees and costs in having to file this motion in the sum of $2,700 including prior sanctions of $900 if same remains unpaid. Said sanctions shall be paid to Plaintiff’s Counsel within fourteen (14) days of the date of this order.
Ruling
LAURENCE F. NASEY VS. FELL HOLDINGS LLC, A DELAWARE LIMITED LIABILITY ET AL
Aug 20, 2024 |CGC23611378
Real Property/Housing Court Law and Motion Calendar for August 20, 2024 line 4. DEFENDANT FELL HOLDINGS LLC, STANYAN HOLDINGS LLC, MDF FACILITY LLC, 1215 FELL SF OWNER LLC, 624 STANYAN SF OWNER LLC NOTICE OF MOTION AND MOTION FOR JUDGMENT ON THE PLEADINGS is continued to August 21, 2024 per stipulation and 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
VICTOR GODALES VS MEI KUEN CHEUNG AND JIMMY TM CHEUNG AS TRUSTEES OF THE CHEUNG FAMILY TRUST DATED OCT 10, 1996
Aug 27, 2024 |24STCV01620
Case Number: 24STCV01620 Hearing Date: August 27, 2024 Dept: 48 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT VICTOR GODALES, Plaintiff, vs. MEI KUEN CHEUNG AND JIMMY TM CHEUNG AS TRUSTEES OF THE CHEUNG FAMILY TRUST DATED OCT 10, 1996, Defendant. ) ) ) ) ) ) ) ) ) ) ) CASE NO.: 24STCV01620 [TENTATIVE] ORDER GRANTING MOTIONS TO COMPEL RESPONSES AND MOTION TO DEEM RFAs ADMITTED Dept. 48 8:30 a.m. August 27, 2024 On January 22, 2024, Plaintiff Victor Godales filed this action against Defendant Mei Kuen Cheung and Jimmy Tm Cheung as Trustees of the Cheung Family Trust Dated Oct 10, 1996. On May 20, 2024, Defendant served Form Interrogatories, Special Interrogatories, Requests for Production of Documents, and Requests for Admissions on Plaintiff. Plaintiff did not provide any responses. On August 1 and 2, 2024, Defendant filed motions to compel responses and to deem the RFAs admitted. Where a party fails to serve timely responses to discovery requests, the court may make an order compelling responses. (Code Civ. Proc., §§ 2030.290, 2031.300; Healthcare Consulting, Inc. v. Pacific Healthcare Consultants (2007) 148 Cal.App.4th 390, 403.) A party that fails to serve timely responses waives any objections to the request, including ones based on privilege or the protection of attorney work product. (Code Civ. Proc., §§ 2030.290, subd. (a), 2031.300, subd. (a).) When a party fails to timely respond to a request for admission, the propounding party may move for an order that the genuineness of any documents and the truth of any matters specified in the requests be deemed admitted. (Code Civ. Proc., § 2033.280, subd. (b).) The party who failed to respond waives any objections to the demand, unless the court grants them relief from the waiver, upon a showing that the party (1) has subsequently served a substantially compliant response, and (2) that the partys failure to respond was the result of mistake, inadvertence, or excusable neglect. (Code Civ. Proc., § 2033.280, subds. (a)(1)-(2).) The court shall grant a motion to deem admitted requests for admissions, unless it finds that the party to whom the requests for admission have been directed has served, before the hearing on the motion, a proposed response to the requests for admission that is in substantial compliance with Section 2033.220. (Code Civ. Proc., § 2033.280, subd. (c).) Plaintiff filed no oppositions to these motions and did not serve timely responses. It does not appear that Plaintiff served substantially compliant responses prior to the hearing. Accordingly, the motions are GRANTED. Plaintiff is ordered to provide verified responses, without objections, to Form Interrogatories, Special Interrogatories, and Requests for Production of Documents within 30 days. The Requests for Admission served on May 20, 2024 are deemed admitted by Plaintiff. The requests for sanctions are granted. Plaintiff is ordered to pay total sanctions of $3,400.00 ($850 each for 4 motions) to Defendant within 30 days. Moving party to give notice. Parties who intend to submit on this tentative must send an email to the Court at SMCDEPT48@lacourt.org indicating intention to submit. If all parties in the case submit on the tentative ruling, no appearances before the Court are required unless a companion hearing (for example, a Case Management Conference) is also on calendar. Dated this 27th day of August 2024 Hon. Thomas D. Long Judge of the Superior Court
Ruling
SITEONE LANDSCAPE SUPPLY LLC, A DELAWARE LIMITED LIABILITY COMPANY VS CRAFTSCAPE CREATIONS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, ET AL.
Aug 20, 2024 |23CHCV03701
Case Number: 23CHCV03701 Hearing Date: August 20, 2024 Dept: F49 Dept. F49 Date: 8/20/24 Case Name: SiteOne Landscape Supply LLC v. Craftscape Creations, LLC et al. Case No. 23CHCV03701 LOS ANGELES SUPERIOR COURT NORTH VALLEY DISTRICT DEPARTMENT F49 AUGUST 20, 2024 MOTION TO BE RELIEVED AS COUNSEL Los Angeles Superior Court Case No. 23CHCV03701 Motion filed: 5/10/24 MOVING PARTY: Defendant/Cross-Complainant Calvin Alexander Kims counsel Chi Leung Ip, and Law Offices of Edward C. Ip & Associates, APC (the Counsel) RESPONDING PARTY: None. NOTICE: NOT OK. The notice of motion and motion [to be relieved as counsel], the declaration, and the proposed order must be served on the client and on all other parties who have appeared in the case. (Cal. Rules of Court, rule 3.1362(d).) Whenever a document is required to be served on a party, the service must be made on the party's attorney if the party is represented. (Cal. Rules of Court, rule 1.21(a).) Here, Counsels Proof of Service does not demonstrate that Defendants Carlo Briganti and Christina Brigantis attorney, John J. Jamgotchian, has been served with the notice and the motion papers, thereby failing to meet the requirements under California Rules of Court, rules 3.1362(d) and 1.21(a). RELIEF REQUESTED: An order relieving Counsel Chi Leung Ip and Law Offices of Edward C. Ip & Associates, APC for Defendant/Cross-Complainant Calvin Alexander Kim TENTATIVE RULING: CONTINUE. BACKGROUND This action arises out of alleged contractual disputes and related financial claims. On December 5, 2023, Plaintiff SiteOne Landscape Supply, LLC (Plaintiff) filed a Complaint against Defendants Craftscape Creations, LLC, Allen Abraham, Carlo Briganti, Christina Briganti, Young LA Trading Co, LLC, Taranjeet S. Chopra, Daljeet Kaur, Ehssan Kabier Helmandi, Zelikha Samyee, Calvin Alexander Kim, Alexander Paul Iglesias, Madison Chloe Iglesias, David Gobrial, Jessica Ishak, Jaswinder Singh, Sonia Singh, and Does 1 through 450. The Complaint alleges 12 causes of action, including: Breach of Contract (1st), Goods Sold and Delivered/Agreed Price (2nd), Open Book Account (3rd), Account Stated (4th), Breach of Personal Guaranty (5th), and Foreclosure of Mechanics Lien (6th 12th). Subsequently, Defendants Calvin Alexander Kim, and Carlo Briganti and Christian Briganti filed their respective Answers to the Complaint on January 6, and February 5, 2024, respectively. On February 9, 2024, a Default by the Clerk was entered against Defendants Jaswinder Singh and Sonia Singh. Following this, on February 16, 2024, a Default by the Clerk was entered against Defendants Alexander Paul Iglesias, Madison Chloe Iglesias, and Craftscape Creations, LLC. On January 29, 2024, Defendant/Cross-Complainant Calvin Alexander Kim filed a Cross-Complaint against Cross-Defendants Edward A. Ibrahim, Sosi Getzoian, Craftscape Designs LLC, Aleshia Hoover, Paul Tatian, California Sunshine Landscape, Inc., Allen Michael Abraham, and Craftscape Creations, LLC. The Cross-Complaint filed by Calvin Alexander Kim alleges three causes of action: (1) Implied Contractual Indemnity, (2) Equitable Indemnity, and (3) Apportionment and Contribution. Subsequently, Cross-Defendants Sosi Getzoian and Aleshia Hoover filed their respective Answers to this Cross-Complaint on February 21, and March 27, 2024, respectively. On February 21, 2024, Cross-Defendant Sosi Getzoian filed a Cross-Complaint against Cross-Defendants Craftscape Designs LLC, Allen Michael Abraham, and Craftscape Creations, LLC, alleging (1) Contribution, (2) Indemnity, and (3) Declaratory Relief. On May 10, 2024, Counsel filed the instant Motion to be Relieved as Counsel (the Motion) ANALYSIS The court may order that an attorney be changed or substituted at any time before or after judgment or final determination upon request by either client or attorney and after notice from one to the other. (Code Civ. Proc. § 284, subd. (2).) The determination whether to grant or deny a motion to withdraw as counsel lies within the sound discretion of the trial court. (Manfredi & Levine v. Superior Court (1998) 66 Cal.App.4th 1128, 1133.) An application to be relieved as counsel must be made on Judicial Council Forms MC-051 (Notice of Motion and Motion), MC-052 (Declaration), and MC-053 (Proposed Order). (Cal. Rules of Court, rule 3.1362, subds. (a), (c), (e).) In addition, California Rules of Court, rule 3.1362, subsection (d) requires that the notice of motion and motion, declaration, and proposed order be served on the client and all other parties who have appeared in the case by personal service, electronic service, or mail. If the notice is served by mail, it must be accompanied by a declaration stating facts showing that either: (A) The service address is the current residence or business address of the client; or (B) The service address is the last known residence or business address of the client and the attorney has been unable to locate a more current address after making reasonable efforts to do so within 30 days before the filing of the motion to be relieved. (Cal. Rules of Court, rule 3.1362(1)(A) & (2).) Here, Counsel has filed Judicial Council Forms MC-051 and MC-052. Counsel has also lodged Judicial Council Form MC-053 with the Court. However, as discussed previously, Counsel has failed to meet the requirements for service under California Rules of Court, rules 3.1362(d) and 1.21(a). Counsel has provided a declaration stating that the Motion is necessitated by a breakdown in communication and that the attorney-client relationship is irreparably broken. (MC-025, ¶ 2.) The Court finds Counsels reasons for seeking relief to be satisfactory. Counsel states in the declaration that the Motion was served by mail, return receipt requested, at Calvin Alexander Kims last known address, for which Counsel was unable to confirm as the current address. (MC-052, ¶ 3b(2)(a).) Proof of Service has been attached to the Motion papers, demonstrating proper service on Plaintiffs/Cross-Defendants and all other parties who have appeared in the case. Counsel indicates on the MC-052 and MC-053 forms that the next hearing scheduled for this action is a Case Management Conference set for May 28, 2024, in this department. (MC-052, ¶ 4.) A jury trial is not yet set. (Id. ¶ 6.)) Since this date has passed, the information needs to be updated to reflect the future hearing dates and places. Based on the foregoing, the Court CONTINUES the Motion to be Relieved as Counsel. CONCLUSION Counsel Chi Leung Ip and Law Offices of Edward C. Ip & Associates Motion to be Relieved as Counsel for Defendant/Cross-Complainant Calvin Alexander Kim is CONTINUED. Counsel Chi Leung Ip and Law Offices of Edward C. Ip & Associates are ordered to file the appropriate Proof of Service and an updated MC-053 form. Moving counsel to give notice.
Ruling
Phillips vs. Murphy, et al.
Aug 21, 2024 |22CV-0201197
PHILLIPS VS. MURPHY, ET AL.Case Number: 22CV-0201197This matter is on calendar for review regarding status. The Court notes that since today’s hearingdate was set, the Court granted Plaintiff’s Motion for Court Order Appointing Real EstateAppraiser, and a future hearing date for Confirmation of Filing the Appraisal was set. Therefore,today’s review hearing is unnecessary, and is VACATED. The future hearing date forConfirmation of Filing the Appraisal on Monday, September 9, 2024, at 9:00 a.m. inDepartment 64 is confirmed. No appearance is necessary on today’s calendar.
Ruling
GAETANI REAL ESTATE VS. ZACHARY HOWITT ET AL
Aug 21, 2024 |CUD23672769
Real Property/Housing Court Law and Motion Calendar for August 21, 2024 line 5. DEFENDANT ZACHARY HOWITT MOTION FOR SUMMARY JUDGMENT AND NOTICE is DENIED. Moving party failed to shift its burden and establish entitlement to a judgment as a matter of law. Case authorities cited do not stand for the proposition that service of a rent increase notice creates a new tenancy. Defendant further cited a secondary source but failed to provide copies of the relevant portions thereof. =(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
SECOND CHANCE ORGANIZATION, LLC VS KELLIE MADISON
Aug 23, 2024 |24SMCV02150
Case Number: 24SMCV02150 Hearing Date: August 23, 2024 Dept: 205 Superior Court of California County of Los Angeles West District Beverly Hills Courthouse / Department 205 SECOND CHANCE ORGANIZATION, LLC, Plaintiff, v. KELLIE HALIHAN, et al., Defendants. Case No.: 24SMCV02150 Hearing Date: August 23, 2024 [TENTATIVE] ORDER RE: DEFENDANTS DEMURRER TO THE COMPLAINT FOR UNLAWFUL DETAINER BACKGROUND This is an unlawful detainer action. The real property at issue is located at 1123 N. Vista Street, West Hollywood, CA 90046 (the Premises). Non-party Leonila Lizarzabura leased the Premises to Defendant Kellie Halihan pursuant to a written lease agreement (Lease). Plaintiff Second Chance Organization, LLC bought the Premises through a nonjudicial foreclosure sale, which title was perfected by recordation of a Corrective Trustees Deed Upon Sale on April 23, 2024, and it is the successor lessor on the Lease. Defendant failed to pay rent. Plaintiff served a 3 day notice to pay rent or quit. Defendant failed to comply with the notice. This hearing is on Defendants demurrer to the Complaint. Defendant demurs on the grounds that (1) the three-day notice alleged in the Complaint fails to include the payment information required by Code Civ. Proc. §1161(2); (2) the three-day notice fails to include the proper notice requirements; (3) the Complaint fails to state Plaintiffs capacity and standing to sue; (4) the three-day notice overstates the amount of rent due as it requests money that was already paid to the previous landlord; (5) the Complaint was not properly served pursuant to Code Civ. Proc. §418.10; (7) the three-day notice did not list Defendants proper name; the three-day notice had the name Kellie Madison that is not Defendants legal name. MEET AND CONFER In¿unlawful detainer proceedings, there is¿no requirement that a demurring defendant¿meet and confer with the party who filed the pleading being demurred to. (Code Civ. Proc., §430.41 (d),¿(d)(2)). Accordingly, there is no consequence to Defendant not having sought to meet and confer with Plaintiff. LEGAL STANDARD [A] demurrer tests the legal sufficiency of the allegations in a complaint. (Lewis v. Safeway, Inc. (2015) 235 Cal.App.4th 385, 388.) A demurrer can be used only to challenge defects that appear on the face of the pleading under attack or from matters outside the pleading that are judicially noticeable. (See Donabedian v. Mercury Ins. Co. (2004) 116 Cal.App.4th 968, 994 (in ruling on a demurrer, a court may not consider declarations, matters not subject to judicial notice, or documents not accepted for the truth of their contents).) For purposes of ruling on a demurrer, all facts pleaded in a complaint are assumed to be true, but the reviewing court does not assume the truth of conclusions of law. (Aubry v. Tri-City Hosp. Dist. (1992) 2 Cal.4th 962, 967.) Leave to amend must be allowed where there is a reasonable possibility of successful amendment. (See Goodman v. Kennedy (1976) 18 Cal.3d 335, 349 (court shall not sustain a demurrer without leave to amend if there is any reasonable possibility that the defect can be cured by amendment); Kong v. City of Hawaiian Gardens Redevelopment Agency (2002) 108 Cal.App.4th 1028, 1037 (A demurrer should not be sustained without leave to amend if the complaint, liberally construed, can state a cause of action under any theory or if there is a reasonable possibility the defect can be cured by amendment.).) The burden is on the complainant to show the Court that a pleading can be amended successfully. (Blank v. Kirwan (1985) 39 Cal.3d 311, 318.) DISCUSSION Defendant raises various grounds for the demurrer, for which she fails to provide any explanation. For example, Defendant argues the three day notice fails to include the payment information required by Code Civ. Proc. 1161(2), but she fails to identify what payment information is missing. She argues that the three day notice fails to include the proper notice requirements, but she does not specify what those notice requirements are or why they were not satisfied. She argues that the claim for unlawful detainer fails to state facts to constitute a cause of action or is vague and uncertain, but she offers no reasoning as to why that is. She argues that the complaint must state the plaintiffs capacity and standing to sue, yet she does not elaborate on why the Complaint fails to allege standing. The only ground that is stated with any specificity is that the three-day notice had the name Kellie Madison which is not Defendants legal name. But as Plaintiff points out, that fact is of no moment because the notice was also served on All Other Occupants in Possession of the Premises Described, which includes Defendant. In any event, the Court concludes that Plaintiff properly pled its Complaint for unlawful detainer. To establish a cause of action for unlawful detainer after foreclosure, a plaintiff must only allege that: (1) it purchased the Subject Property at a trustees sale and duly perfected its title; (2) it served a three-day written notice to vacate the Subject Property to the occupants; and (3) the foreclosed trustor or other occupant(s) holds over and continues in possession of the subject property after expiration of that notice. (Code Civ. Proc., §1161a(b)(3); Dr. Leevil, LLC v. Westlake Health Care Center (2018) 6 Cal.5th 474, 479.) In the case of a purchaser at foreclosure, title is duly perfected by recording a Trustees Deed Upon Sale. (Dr. Leevil, LLC, 6 Cal.5th at 479.) Here, the Complaint sufficiently alleges each of the three required elements as follows: First, Plaintiff obtained title to the subject property and duly perfected its title by recording a Corrective Trustees Deed Upon Sale on April 23, 2024. (Compl. ¶16). Second, Plaintiff served a notice to vacate to the occupants (i.e., Defendant) that contained all the requisite information. (Id. ¶¶ 17-19, Exs. 3-4.) It demanded in writing that Defendant pay $8,224.56 to Plaintiff at 18301 Von Karman Avenue, Suite 330, Irvine CA 92612, between the hours of 9:00 a.m. and 5:00 p.m., Monday through Friday, and provided its counsels telephone number. Third, Defendant has held over and wrongfully continues in possession of the Property after expiration of the notice to vacate. (Id. ¶22.) Given these allegations, the Complaint sufficiently alleges a cause of action for unlawful detainer. After Plaintiff filed its unlawful detainer complaint, it thereafter obtained authorization from this Court to serve Defendant by posting and mailing on grounds that despite attempts on five consecutive days at different times of day and night, Plaintiff was unable to effect personal service on Defendant at the Subject Property. (See Courts May 31, 2024 Order.) As such, Plaintiffs service of the summons and complaint was proper. Moreover, by filing her demurrer, Plaintiff has waived any right to claim that the Court lacks personal jurisdiction. Because all the necessary facts have been alleged in the Complaint and because the Court may not consider the extraneous facts outside the Complaint that are improperly raised by Defendant in her demurrer, the Court overrules the demurrer. CONCLUSION For the foregoing reasons, the Court OVERRULES Defendants demurrer to the Complaint. IT IS SO ORDERED. DATED: August 23, 2024 ___________________________ Edward B. Moreton, Jr. Judge of the Superior Court
Document
BANK OF NEW YORK MELLON TRUST COMPANY, N.A., AS TR v. WILCOX, LUCILLE R, UNKNOWN FIDUCIARY OF THE ESTATE Et Al
Sep 25, 2023 |Joseph M. Shortall |P00 - Property - Foreclosure |HHB-CV23-6081741-S
Document
Dec 01, 2023 |P00 - Property - Foreclosure |HHD-CV23-6177446-S
Document
LAKEVIEW LOAN SERVICING, LLC v. BOLIVAR, FRANCIA Et Al
May 31, 2024 |P00 - Property - Foreclosure |HHD-CV24-6185832-S
Document
CITIZENS BANK, N.A. v. FRAGA, JOAQUIM M Et Al
Jan 27, 2023 |Claudia A. Baio |P00 - Property - Foreclosure |HHD-CV23-6164977-S
Document
U.S. BANK NATIONAL ASSOCIATION v. JONES, MARIANN Et Al
Aug 16, 2024 |P00 - Property - Foreclosure |HHD-CV24-6189858-S
Document
WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS I v. DILONE, ALEXIS Et Al
Oct 17, 2023 |P00 - Property - Foreclosure |HHD-CV23-6175454-S
Document
NEW AMERICAN FUNDING, LLC v. OLSEN, JR, CHRIS, AKA OLSEN JR. CHRISTOPHER Et Al
Aug 19, 2024 |P00 - Property - Foreclosure |HHB-CV24-6088963-S
Document
NEWREZ LLC DBA SHELLPOINT MORTGAGE SERVICING v. COLLAZO, MICHELLE Et Al
Dec 20, 2023 |Joseph M. Shortall |P00 - Property - Foreclosure |HHB-CV24-6083471-S