Array
(
)
Search by Keyword:
Start Date:
End Date:
Tip: Wrap text in quotation marks when searching for phrases (e.g. "motion to dismiss").

16011 Results

Location: Orange County x
Array
(
)
SELECT * FROM wp_posts WHERE (post_type = 'attachment') AND ID IN (SELECT object_id FROM wp_term_relationships WHERE term_taxonomy_id IN (SELECT term_id FROM wp_term_taxonomy WHERE taxonomy = 'wpmf-category' AND parent IN (SELECT term_id FROM wp_terms WHERE term_id = 236))) AND (true) AND (true) ORDER BY post_title DESC LIMIT 0,25
Array
(
)
2024.05.24 Motion to Tax Costs 826
Location: Orange County
Judge: Servino, Deborah C
Hearing Date: 2024.05.24
Excerpt: ... the motion on the ground that it is untimely. Although Defendant cites to rule 3.1700 in its notice of motion, Plaintiff is correct that the applicable statute is Code of Civil Procedure section 685.070. Under section 685.070, the motion to tax costs must be brought within “10 days after the memorandum of costs is served on the judgment debtor.” (Code Civ. Proc., § 685.070, subd. (c).) Under subdivision (d), “[i]f no motion to tax costs i...
2024.05.24 Motion for Summary Judgment
Location: Orange County
Judge: Scott, Nathan
Hearing Date: 2024.05.24
Excerpt: ...d. 1st cause of a ction, gender discrimination (Issues #1 -3). On Issue #1, defendant failed to meet its initial burden to show plaintiff cannot establish an adverse employment action. (See Code Civ. Proc., § 437c, subds. (a), (p)(2) [burden]; Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 850-851 [same]; see also Def. SSUF. #36 -38 [plaintiff was not promoted in 2020 to market general manager].) As to Issues #2 -3, defendant has show...
2024.05.24 Demurrer 421
Location: Orange County
Judge: Servino, Deborah C
Hearing Date: 2024.05.24
Excerpt: ...88.) Nationstar Mortgage, LLC's and U.S. Bank National Association's request for judicial notice filed with their reply brief is granted. (ROA 115.) The Mortgage Law Firm, PLC's request for judicial notice is granted. (ROA 86.) With respect to exhibit F, the court tak es judicial notice of the recorded notices of default but not the mailing of the notices. A demurrer presents an issue of law regarding the sufficiency of the allegations set forth...
2024.05.24 Demurrer 616
Location: Orange County
Judge: Knill, Kimberly
Hearing Date: 2024.05.24
Excerpt: ...rounds for liabi lity and does not plead the elements of a negligence claim. (Code Civ. Proc., § 430.10, subd. (e); Govt. Code, § 815.) The City also argues the first cause of action is uncertain because it does not plead the elements of a negligence claim. (Code Civ. Proc ., § 430.10, subd. (f).) “A public entity is not liable for any injury caused by the act or omission of the public entity or a public employee unless such liability is im...
2024.05.24 Demurrer, Motion to Quash, to Disqualify Attorney of Record 797
Location: Orange County
Judge: Dourbetas, Nico
Hearing Date: 2024.05.24
Excerpt: ...hether the notice of motion was served as required by Calif. Code of Civil Procedure, section 1005, subdivision (b). Cross -defendant is ordered to file a proof of service for the moving papers within 15 days. Cross -defendant Michael Goguen is ordered to give notice. M otion to Quash The Hearing on Cross -Defendant Brown & Charbonneau, LLP's Motion to Quash Service of Summons and Cross -Complaint is ordered off calendar based upon defendant's n...
2024.05.24 Demurrer, Motion to Strike
Location: Orange County
Judge: Recio, Sheila
Hearing Date: 2024.05.24
Excerpt: ...representation (aga inst Rich), (4) “breach of contractual duty to pay a covered claim” (against B&B), and (5) “breach of contractual duty to pay a covered claim” (against nonmoving defendant CFPA).1 Moving defendants appear to demur to the first four causes of action. 1st C/A (negligence) - OVERRULE For the first cause of action for negligence, the FAC alleges the following: Rich was the broker who sold Plaintiffs a certain insurance p...
2024.05.24 Demurrer, Motion to Strike 002
Location: Orange County
Judge: Dourbetas, Nico
Hearing Date: 2024.05.24
Excerpt: ... judicial not ice at 1:25-2:17 of the demurrer is GRANTED. (Evid. Code, § 452, subd. (d) [court records].) Further, on its own motion, the court takes judicial notice of the 5 -8 - 23 minute order on defendants' demurrer to plaintiffs' First Amended Complaint. (Id.) 1 st cause of action: breach of contract. This cause of action states sufficient facts. (Oasis West Realty, LLC v. Goldman (2011) 51 Cal.4th 811, 821 [elements]; Cross -complaint, ¶...
2024.05.24 Motion for Preliminary Injunction, for Discovery Protective Orders 910
Location: Orange County
Judge: Dourbetas, Nico
Hearing Date: 2024.05.24
Excerpt: ...sought. A no tice of motion must state in the first paragraph exactly what relief is sought and why (what grounds). (Calif. Code Civ. Proc. § 1010; Calif. Rules of Court, rule 3.1110(a); see People v. American Sur. Ins. Co. (1999) 75 Cal.App.4th 719, 726. The notice of motion fails to comply with the Code of Civil Procedure and the Rules of Court, and the motion is denied on that basis. Assuming arguendo that plaintiff's motion seeks an injunct...
2024.05.24 Motion for Sanctions 056
Location: Orange County
Judge: Claster, William D
Hearing Date: 2024.05.24
Excerpt: ...ns under CCP § 12 8.5 against Moving Defendants and their counsel of record. For the reasons set forth below, Moving Defendants' motion for sanctions and Plaintiffs' request for sanctions are both DENIED. I. Moving Defendants' Motion for Sanctions A. CCP § 436 Per the noti ce of motion, Moving Defendants' motion is brought pursuant to both CCP § 128.7 and § 436. The opening memorandum is unclear on whether CCP § 436 is supposed to be an inde...
2024.05.24 Motion for Summary Adjudication 196
Location: Orange County
Judge: Servino, Deborah C
Hearing Date: 2024.05.24
Excerpt: ...ry Adjud ication In both summary judgment and summary adjudication proceedings, the pleadings determine the scope of the relevant issues. (Port Medical Wellness, Inc. v. Connecticut General Life Ins. Co. (2018) 24 Cal.App.5th 153, 169; FPI Development v. Nakashim a (1991) 231 Cal.App.3d 367, 381382 [pleadings serve as the outer measure of materiality in a summary judgment motion]; 580 Folsom Associates v. Prometheus Development Co. (1990) 223 Cal...
2024.05.24 Motion for Summary Judgment
Location: Orange County
Judge: Recio, Sheila
Hearing Date: 2024.05.24
Excerpt: ...erest in the Su bject Property. The Complaint requests a sale, alleging physical division of the Subject Property is not possible. Property may be partitioned by physical division, sale of the property and division of the proceeds, or court approved and supervised parti tion by appraisal. (Code Civ. Proc., §§ 873.210 -290, 873.510- 850, 873.910-980.) The presumption is toward division, and against sale, unless it is shown that division would no...
2024.05.24 Motion for Summary Judgment 713
Location: Orange County
Judge: Sherman, Randall J
Hearing Date: 2024.05.24
Excerpt: ...n under CC P §437c(q). Plaintiff's request to continue the hearing on this motion to allow further discovery is denied. Plaintiff has not shown good cause for such a continuance. Plaintiff's Complaint contains one cause of action, for fraud. Fraud claims are subj ect to a three -year statute of limitations. CCP §338(d). Plaintiff filed this action on September 11, 2020, but Judicial Emergency Rule 9 tolled statutes of limitation from April 6, ...
2024.05.24 Motion to Tax Costs
Location: Orange County
Judge: Recio, Sheila
Hearing Date: 2024.05.24
Excerpt: ...endaring the motion and t he court would prefer to reach the merits of the motion. Defendant seeks to strike the items listed below from the Cost Memo. Category 1(g) – filing and motion fees Defendant argues that $87.85 should be taxed because the amount is sought for filing fees of documents that were rejected by the court. Defendant seeks to strike a total of $1,844.59 from Category 4. Defendant argues that the court should strike In respon...
2024.05.24 Motion for Summary Judgment, Adjudication 158
Location: Orange County
Judge: Knill, Kimberly
Hearing Date: 2024.05.24
Excerpt: ...tion in his fav or bears the burden of persuasion thereon. (See Evid. Code, § 500.) There is a triable issue of material fact if, and only if, the evidence would allow a reasonable trier of fact to find the underlying fact in favor of the party opposing the motion in acco rdance with the applicable standard of proof.” (Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 850 (fn omitted).) Code of Civil Procedure section 437c, subdivisio...
2024.05.24 Motion for Summary Judgment, Adjudication 641
Location: Orange County
Judge: Dourbetas, Nico
Hearing Date: 2024.05.24
Excerpt: ...e showi ng to meet its initial burden under Cal. Code Civ. Proc. 437c, subd. (p)(2) by showing a legitimate, non- discriminatory basis for any allegedly adverse employment action taken against Plaintiff Holly Lapick. (See Code Civ. Proc., §§ 437c, subds. (a), (p)(2 ); ROA No. 88, Schwartz. Declaration; SSUMF Nos. 6- 7, 11-18.) Defendant has met that burden as to Causes of Action 1, 2, and 3 by establishing a legitimate, nondiscriminatory basis ...
2024.05.24 Motion to Compel Arbitration
Location: Orange County
Judge: Scott, Nathan
Hearing Date: 2024.05.24
Excerpt: ...o employ ees on a takeit -or -leave -it basis, typically contain some aspects of procedural unconscionability.'” (Carbajal v. CWPSC, Inc. (2016) 245 Cal.App.4th 227, 243.) After plaintiff accepted a job offer from defendant, defendant emailed the agreement to plaintiff with instructions to review, sign, and return it. (McNary decl. ¶¶ 48.) The face of the agreement shows it to be a standardized, pre -printed form. (Id. Ex. A.) “To establish...
2024.05.24 Motion to Compel Depositions of PMQs 940
Location: Orange County
Judge: Servino, Deborah C
Hearing Date: 2024.05.24
Excerpt: ...re Before Trial (The R utter Group 2021) ¶ 9:24.3 [each motion “should normally be set forth in a separate document”].) No later than June 24, 2024, Plaintiff is ordered to remit an additional $60 in filing fees to the Clerk of the Court. Code of Civil Procedure section 2025.4 50, subdivision (a) provides that when a party deponent is served with a deposition notice and, without having served a valid objection under Code of Civil Procedure ...
2024.05.24 Motion to Compel Further Responses 789
Location: Orange County
Judge: Sherman, Randall J
Hearing Date: 2024.05.24
Excerpt: ...'s right to file a motion to compel further supplemental responses based on the adequacy of Legends' recent supplemental responses as to plaintiff's individual claims. Defendant's Request for Judicial Notice is granted. On April 26, 2024, the court granted in part L egends' request for a protective order, ruling that the court will prohibit all discovery relating to alleged wage and hour violations occurring on or before August 20, 2021, staying...
2024.05.24 Motion to Compel Production of Docs
Location: Orange County
Judge: Recio, Sheila
Hearing Date: 2024.05.24
Excerpt: ...if so, what form of) a protective order should be entered before the documents are produced. (Opp'n Br. at 4:10 -14.) The City argues that Lennar has waived its objections to the inspection demands at issue, but the court does not find such based upon the evidence p resented. The City propounded the requests for production of documents (RFP) on Lennar on 2/13/23. (Toscano Decl., ¶ 2, Exh. A.) Counsel for Lennar requested an extension of time to...
2024.05.24 Motion to Compel Responses
Location: Orange County
Judge: Scott, Nathan
Hearing Date: 2024.05.24
Excerpt: ... a party serves an untimely response”].) Defendant FCA US LLC shall serve complete, code - compliant, verified further responses without objections to plaintiff's form interrogatories (set one), special interrogatories (set one), and requests for production (set one) and a ll responsive documents within 30 days. Defendant shall pay $2,063.92 in discovery sanctions to plaintiff. While defendant requests relief from waiver in its opposition, a �...
2024.05.24 Motion to Compel Responses 221
Location: Orange County
Judge: Servino, Deborah C
Hearing Date: 2024.05.24
Excerpt: ...oc., § 2030.290, subd. (b).) By failing to serve timely responses, Defendant waived “any right to exercise the option to produce writings under Section 2030.230, as well as any objection to the interrogatories, including one based on privilege or on the protection for wo rk product.” (Code Civ. Proc., § 2030.290, subd. (a).) A propounding party may move for an order compelling responses to a demand for inspection at any time “[i]f a party...
2024.05.24 Motion to Dismiss All Unserved Defendants 202
Location: Orange County
Judge: Claster, William D
Hearing Date: 2024.05.24
Excerpt: ... First Amended Complai nt. Assuming Plaintiff agrees to resubmit that Request for Dismissal with the corrections noted in the Court's May 20, 2024 e -filing rejection notice, then the present motion will be granted in full. Defendant Fawn Glen Community Association's unopposed motion to dismiss is GRANTED IN PART AND DENIED WITHOUT PREJUDICE IN PART. The motion is granted as to Does 1 -200 (including former Doe 1, Powerstone Property Management,...
2024.05.24 Motion to Strike Complaint 050
Location: Orange County
Judge: Dourbetas, Nico
Hearing Date: 2024.05.24
Excerpt: ...ence and wrongful death are two separate claims for purposes of the MICRA caps on noneconomic damages. MICRA Defendant (hospital) acknowledges the recent amendment to section 377.34 allows such a claim for pre -death pain and suffering. However, it contends tha t the MICRA cap of $350,000 is only available for the combined claims and that they don't each have a separate cap. In opposition, plaintiff argues that under Code of Civil Procedure secti...
2024.05.23 Petition to Confirm Arbitration Award, Approve Settlement 283
Location: Orange County
Judge: Melzer, Layne H
Hearing Date: 2024.05.23
Excerpt: ...risdiction to enforc e the stipulated settlement. First, however, there is the question of service of the motion. The proof of service on the motion shows service was mailed to: Woman's Recovery Center, LLC, d/b/a Sunsets Recovery Center Ali Parvaneh, Esq. 17702 Mitchell North Irvine, CA 92614 There is nothing in the court file to connect this lawyer or this address to Respondent Woman's Recovery Center, LLC. The court will hear from counsel for...
2024.05.23 Motion to Transfer Action 643
Location: Orange County
Judge: Lee, Richard
Hearing Date: 2024.05.23
Excerpt: ...laint for declaratory and i njunctive relief, based on the facts pleaded, the only cognizable injury HNHPC alleges is the assessment of tax liabilities on it, and the gravamen of this lawsuit is a tax refund action as the net result of HNHPC's claims, if successful, would be to absol ve it of its assessed tax liabilities. Respondents assert that Revenue and Taxation Code (“RTC”) sections 34013 and 55243 and California Constitution, Article XI...

16011 Results

Per page

Pages