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

2482 Results

Location: San Mateo 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 = 242))) AND (true) AND (true) ORDER BY post_title DESC LIMIT 50
Array
(
)
2024.05.06 Motion for Summary Judgment, Adjudication 752
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.05.06
Excerpt: ...s here for summary judgment on the grounds that each claim of the First Amended Complaint (the “FAC”), which asserts causes of action for violations of the Fair Employment and Housing Act (the “FEHA”) in a single count, are timebarred. The County also moves for summary adjud ication of pre-2015 violations of the FEHA in the alternative. In support of both grounds, the County contends that Plaintiff Catherine Baker failed to exhaust her ad...
2024.05.06 Demurrer 642
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.05.06
Excerpt: ...ions 426.30( a), 430.10(e). Defendants' Request for Judicial Notice is GRANTED pursuant to Cal. Evidence Code Section 452(d). Cal. Code of Civil Procedure Section 426.30(a) provides: “Except as otherwise provided by statute, if a party against whom a complaint has been filed and served fails to allege in a cross -complaint any related cause of action which (at the time of serving his answer to the complaint) he has against the plaintiff, such ...
2024.05.06 Motion for Summary Judgment, Adjudication 643
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.05.06
Excerpt: ...l notice only as to the existence of these records, and not as to the truth of the factual matters contained therein. (Dominguez v. Bonta (2022) 87 Cal.App.5th 389, 400.) For the following reasons, however, Defendants' Motion for Summary Judgment and/or Summary Adjudicat ion is continued to August 19, 2024. In the operative Third Amended Complaint, Plaintiff alleges, in short, that the parties entered into a settlement agreement in 2015 resolving...
2024.05.06 Motion for Leave to File Amended Complaint 905
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.05.06
Excerpt: ...o exercise discretio n liberally to permit amendment of pleadings. (Code Civ. Proc. Sect. 473; 576; Nestle v. Santa Monica (1972) 6 Cal.3d 920, 939; Higgins v. Del Faro (1981) 123 Cal.App.3d 558, 564.) Relevant procedural history. On July 10, 2023, the Court sustained, in p art, Defendant Tesla's Demurrer to Plaintiff's Third Amended Complaint, with respect to the second, third, fourth, fifth, and sixth causes of action therein, without leave to...
2024.05.03 Demurrer to TAC 852
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.05.03
Excerpt: ...ted two additio nal supplemental briefs and this tentative addresses those additional arguments and evaluates several authorities not cited in the last tentative and expands upon some authorities cited before. The Court very much appreciates the parties' additional work. The Court GRANTS the parties' requests for judicial notice. Evid. C. §§451 - 453. This action concerns the founding of two aerospace companies: “Original Firefly,” in whic...
2024.05.02 Motion for Summary Adjudication 800
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.05.02
Excerpt: ...tice (RJN) is GRA NTED. (Evid. Code Sect. 452(b) [regulations & legislative enactments]; 452(c) [official acts of legislative, executive, or judicial departments of federal or state government]; 452(d) [court records].) As with all documents subject to judicial notice, the Court takes judicial notice of their contents and filing dates, but not the truth of statements or allegations therein. Plaintiff's 4 -18 -24 RJN is GRANTED. (Evid. Code Sect....
2024.05.02 Demurrer to Complaint 311
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.05.02
Excerpt: ...nt San Bruno Park School District's Demurrer to Complaint (the “Davis Declaration”). The Davis Declaration was not filed “with the Demurrer” on March 13, 2024, as required by section 430.41(a)(3), though its exhibit meet -and -confer letter was. The Davis Declaration was filed the following day. b. Legal Standards for Demurrer California Code of Civil Procedure section 430.30 provides that an objection to a complaint may be made via dem...
2024.05.02 Demurrer 660
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.05.02
Excerpt: ...T, CORP. TEN TATIVE RULING: Defendants' Demurrer to Plaintiff's Complaint is OVERRULED. Defendants' Request for Judicial Notice is GRANTED, but only as to the existence of the documents and not to any particular construction of its terms or the truth of any matter the rein. (See MiddlebrookAnderson Co. v. Southwest Sav. & Loan Assn. (1971) 18 Cal.App.3d 1023, 1038.) Plaintiff's Request for Judicial Notice is GRANTED, but only as to the existence ...
2024.05.01 Motion to Enforce Order 564
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.05.01
Excerpt: ...ired) conce rning, inter alia, Wu's notice of deposition of TPMG's persons most qualified to testify on specified topics and attendant requests to produce specified categories of documents at the depositions. (Sept. 7, 2023 Order Re: Discovery, at p. 1.) The Court s ustained and overruled certain objections to both the topics and requests and ordered TPMG to “immediately identify the Person(s) Most Knowledgeable immediately as to Topics Nos....
2024.05.01 Motion for Summary Judgment 568
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.05.01
Excerpt: ...promissory not e to Prieto in the amount of $260,000. Prieto — their real estate agent — had loaned cross -complainants $260,000 in connection with a real estate transaction. Cross -complainants contend that in November 2015, Prieto demanded repayment of the loan. They informed her that they were in the process of a cash- out refinance of their property and would repay the loan once that transaction closed. Prieto allegedly agreed to wait un...
2024.05.01 Motion for Summary Judgment 289
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.05.01
Excerpt: ... RJN is GRA NTED pursuant to Cal. Evidence Code, section 452, subdivision (d). Plaintiffs' Objection No. 1 to paragraph 4 of the Declaration of Timothy Logue is SUSTAINED on the grounds of hearsay and lack of foundation. Plaintiffs' Objection No. 2 to paragraph 6 of the Declaration of Timothy Logue is SUSTAINED on the ground of lack of personal knowledge. Plaintiffs' Objection No. 3 to paragraph 7 of the Declaration of Timothy Logue is OVERRULED....
2024.04.30 Demurrer to FAC 212
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.04.30
Excerpt: ...e years of filing, ( 2) statute of limitations, and (3) discretionary dismissal for delay in service and prosecution. The court rules on the demurrer as follows: A. Legal Standard on Demurrer The purpose of a demurrer is to test the legal sufficiency of the facts alleged in th e operative complaint to see whether they state a cause of action under any legal theory, as a matter of law. (New Livable Cal. v. Association of Bay Area Gov'ts (2020...
2024.04.30 Demurrer to FAC 348
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.04.30
Excerpt: ...unfair compet ition, breach of fiduciary duty, fraud in the inducement, constructive fraud, and negligent misrepresentation in the First Amended Complaint (FAC). In the reply, defendants allege that plaintiffs failed to serve the opposition on them and, therefore, there is no opposition and the court should sustain the demurrer. Defendants also provided a substantive reply and because defendants have demonstrated no prejudice since they were abl...
2024.04.30 Motion for Entry of Judgment 052
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.04.30
Excerpt: ... (See Cal. R ules of Court, rule 3.1110 [the Notice “must specify” the location of the hearing].) Plaintiff Debt Management Partners, LLC's unopposed motion for entry of judgment pursuant to written stipulation of all parties is GRANTED pursuant to Code of Civil Proced ure section 664.6. Exhibit A to the declaration of plaintiff's counsel, John P. Kenosian, is the parties' conditional settlement agreement and stipulation for entry of judgment...
2024.04.30 Motion for Leave to File FACC 716
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.04.30
Excerpt: ...f Brian Dworetzky within five days after notice of entry of order. The parties are to meet -and -confer regarding modifying the deadlines in the court's pretrial order and the discovery cut -off and provide a stipulation and proposed order regarding the extending of any pretrial da tes. If the parties cannot agree, the parties will hold an informal conference, which can be arranged by the parties jointly emailing Department 4. In this case, plai...
2024.04.30 Motion to Vacate Motion for Attorney Fees 719
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.04.30
Excerpt: ...Development and Javier Chavarria's motion to vacate. Preliminary Matters Initially, the court notes that real parties moved pursuant to Code of Civil Procedure section 633 (all further statutory references are to the Code of Civil Procedure) in their initial notice (no tice at p. 2), but corrected that typo in their amended notice (amended notice at p. 2.) The court considers the motion pursuant to the standards of section 663. Petitioners/Plaint...
2024.04.30 Motion for Entry of Judgment and Permanent Injunction 774
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.04.30
Excerpt: ...facts by the parties cannot be resolved on plaintiffs' motion and in furtherance of the ends of justice, a trial should be set on the issue of damages. (See 7 Witkin, Cal. Proc. (6th ed., Mar. 2024 Update) Trial § 397; Fairbank, Cal. Prac. Guide: Civ. Trials & Ev. (Rutter, Oct. 2023 Update) ¶¶ 4:368 – 4:370.) While the court never issued a formal order of bifurcation, the parties agreed and the court conducted the February 16, 2023 on the is...
2024.04.26 Motion to Reduce Jury Award by Prior Settlement Amounts 881
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.04.26
Excerpt: ...t culminated with j ury verdicts on February 29, 2024, awarding damages to Plaintiff as follows: • Late charges and interest • Tenant expenses • Lost rent from 11/2018 to 6/2022 • Repair and remediation expenses $5,0621 $91,284 $8,425 $9,875 Prior to trial, Plaintiff s ettled with co-defendants the Polettis, for $400,000, and Alexander Malaspina, for $187,500, for a total of $587,500. Plaintiff's First Amended Complaint (FAC) alleged a nu...
2024.04.26 Motion for Summary Judgment, Adjudication 304
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.04.26
Excerpt: ...: BACKGROUND Plaintiff brings this action against her former real estate agent Cooper, arising from the sale of her former residence at 236 24th Avenue in San Mateo (“property”). At the time Plaintiff lived at the property for over 50 years and was 87 years old. Plaintiff retained Cooper, who worked for Dwell at the time, to assist her with selling the property. Plaintiff claims that Cooper pressured her not to list the property on the multip...
2024.04.26 Demurrer to FAC 022
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.04.26
Excerpt: ...plaint (“FAC”) by Pla intiffs 400 Concar Drive Tenant LLC (“Tenant”) and WeWork Companies U.S. LLC (“WeWork”) (also collectively “Plaintiffs”) is ruled on as follows: (1) Demurrer to the First Cause of Action for Breach of Contract and Second Cause of Action is OVERRULED on the ground that WeWork lacks standing to bring this action. “Every action must be prosecuted in the name of the real party in interest, except as otherwise p...
2024.04.25 Motion for Terminating Sanctions, for Monetary Sanctions 540
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.04.25
Excerpt: ...ED in part. On April 6, 2023, the Court ordered Defendant Omar A. Hernandez Sr. aka Omar Hernandez Lopez aka Omar Alberto Hernandez Sr. aka Alberto Lopez aka Omar Alberto Hernandez Lopez (“Hernandez”) to serve verified and objection -free responses to CAB's document requests and to special interrogatories, no later than April 28, 2023, or fourteen (14) days after the service of CAB's Notice of Ruling. This Court also ordered Hernandez to pay...
2024.04.25 Motion for Summary Judgment, Adjudication 985
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.04.25
Excerpt: ...rnatively Summary Adjudication Re: the First Amended Cross -complaint and Each of Its Causes of Action is GRANTED in part and DENIED in part as set forth below. Cross -defendants Thomas Del Sarto's, Rollen Steele's, and Angela Steele's Request for Judicial Notice is GRANTED as to all items. This landlord- tenant case arises out of the lease of commercial real property located at 1129 Old County Road in San Carlos (the “Premises”) by Plaintiff...
2024.04.25 Motion for Reconsideration, for Determination of Evidentiary and Legal Issues 560
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.04.25
Excerpt: ...anctions (“Supplemental Sanctions Order”) and the [Supplemental] Order Granting City of Half Moon Bay's Motion to Quash the Deposition Notice and Subpoena of Deborah Q. Ruddock and for a Protective Order (“Supplemental Order re Motion to Quash”; together, “Proposed Orders ”). A. Reconsidering the Supplemental Order Granting City of Half Moon Bay's Motion to Compel Further Discovery Responses and For Sanctions The order entered by this...
2024.04.25 Motion for Judgment Notwithstanding Verdict 700
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.04.25
Excerpt: ...hen no substantial e vidence and no reasonable inference therefrom support the jury's verdict. Hauter v. Zogarts (1975) 14 Cal.3d 104, 110. If the evidence viewed in the light most favorable to the party securing the verdict cannot support that verdict, then may a JNOV motion be granted. Ibid. In ruling on a JNOV motion, a court cannot weigh the evidence or judge the credibility of witnesses. Ibid. (citing Quintal v. Laurel Grove Hosp. (1964) 62 ...
2024.04.24 Motion to Compel Arbitration 639
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.04.24
Excerpt: ...ontinued t he hearing to the instant hearing date: [T]o permit plaintiff to depose declarant Alberto Germano for the limited purpose of inquiring into the two screenshots at Paragraph 5 at of his two otherwise identical declarations filed on December 28, 2023 and Feb ruary 13, 2024, respectively, and explanation regarding a printing error. (See Reply, filed February 13, 2024, at p. 3:25 -28, fn. 2; Defendant's Response, filed February 21, 2024...
2024.04.24 Motion for Leave to File Amended Complaint, Answer 289
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.04.24
Excerpt: ... any terms as may be proper.” (Code Civ. Proc., § 473, subd. (a)(1).) There is a policy of “great liberality” in allowing amendments to pleadings at any stage of the proceeding so as to dispose of cases upon their merits where the authorization does not prejudice the substantial rights of others. (Board of Trustees v. Superior Court (2007) 149 Cal.App.4th 1154, 1163.) When considering whether to permit amendments to pleadings, court should...
2024.04.24 Petition for Relief 850
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.04.24
Excerpt: ... of Danie l D. Geoulla (Geoulla Decl.) ¶¶ 3-4; id., exh. C.) Petitioner seeks relief from the requirement of presenting a claim for personal injury within six months of accrual of his cause of action before bringing an action against Burlingame. There is no dispute that he did not present a claim to Burlingame within six months, but Rhodes contends his failure was due to his mistake, inadvertence, surprise, or excusable neglect. A. Legal Standa...
2024.04.24 Motion to Strike 393
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.04.24
Excerpt: ... on uncertain ty is OVERRULED. Legal Standard on Demurrer A party may demur to a pleading on any one or more of the grounds laid out in Code of Civil Procedure, section 430.10, including that the pleading does not state facts sufficient to constitute a cause of action. (Code Civ. Proc., § 430.10.) A court must “treat the demurrer as admitting all material facts properly pleaded, but not contentions, deductions or conclusions of fact or law [an...
2024.04.24 Petition to Compel Arbitration 763
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.04.24
Excerpt: ...rbitration. The Court finds defendant has met its initial burden to show there is an arbitration agreement between the parties (De la Torre Dec., filed Nov. 13, 2023, ¶ 5, Ex. A), and Plaintiff has not met his shifting burden to demonstrate ground for denial by a preponderance of the evidence. (Knight, Cal. Prac. Guide: Alt. Disp. Res. (Rutter, Dec. 2023 Update) ¶¶ 5:320, 5:321, 5:322. See Reply, filed Jan. 8, 2024, at p. 4:2- 3 [arguing �...
2024.04.23 Motion to Consolidate 041
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.04.23
Excerpt: ...ase no. 24UD U00101, for all purposes. The former involves claims and cross -claims for breaches of contract and various torts arising out of an alleged oral agreement to sell a business and lease the premises to Vargas. The latter involves a claim for unlawful detainer arising out of an alleged termination of the lease of the premises. As a preliminary matter, there are multiple procedural defects in the moving papers. The notice of motion does ...
2024.04.23 Motion to Bifurcate Proceedings and Stay Certain Discovery 303
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.04.23
Excerpt: ...ek before th e conference proposing dates before the end of 2024 for a court trial on defendants' issue preclusion defense and including a trial estimate for the trial on this affirmative defense. Defendants litigated this case extensively in federal court with CVS Pha rmacy, Inc., who defendants claim is the parent of plaintiff Aetna, Inc. The court denied defendants' issue preclusion motion for judgment on the pleadings and defendants now seek ...
2024.04.23 Motion for Summary Judgment, Adjudication 452
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.04.23
Excerpt: ...scaffolding t hat had been erected as part of the construction. Defendants' operative First Amended Cross -Complaint (“FACC”) alleges causes of action against certain subcontractors, including defendant/crossdefendant James P. Silva Construction, Inc. (Silva) for express indemnity, implied indemnity, equitable indemnity, apportionment/contribution, duty to defend, and declaratory relief. Cross -defendant Silva for moves for summary judgment o...
2024.04.23 Motion for Summary Judgment, Adjudication 258
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.04.23
Excerpt: ...dence are rule d upon as follows: • Obj. No. 1. SUSTAINED. (Evid. Code, §. 702 [lacks personal knowledge]; id., § 403 [lacks foundation].) • Obj. No. 2. SUSTAINED to the extent Plaintiff purports to testify as to whether DOE 4 was employed by the church, or held any off icial position as a pastor. (Evid. Code, § 702 [lacks personal knowledge]; id., § 403 (lacks foundation). Otherwise OVERRULED. • Obj. No. 3. OVERRULED as to Plaintiff's ...
2024.04.23 Motion for Leave to File FAC 789
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.04.23
Excerpt: ...he damages to th e principal amount sought for the 2018 and 2019 policy periods and second, to add treble damages to the prayer for relief pursuant to Insurance Code section 11760.1 subdivision (a) for defendants alleged failure to complete a physical audit for the 2020 po licy. The motion is unopposed. Initially, the court notes that plaintiff has yet again provided the improper address for the hearing. Department 4 is not located in Redwood Cit...
2024.04.22 Motion to File Portions of Attachment to Petition to Confirm Contractual Arbitration Award 316
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.04.22
Excerpt: ...orandum in supp ort of the petition and by subsequent motion filed April 8, 2024, petitioners also requested this court seal the personal identification information in the operating agreement which is attached to the petition as attachment 4(b). The Motion to seal is GRA NTED. This court in exercising its discretion, after considering and balancing all the factors in California Rules of Court, rule 2.550 and NBC Subsidiary (KNBC -TV), Inc. v. S...
2024.04.22 Motion to Compel Production of Docs and Further Responses 860
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.04.22
Excerpt: ...roduction of Documents, Set Two, and Requests for Admission, Set One from Defendant Herbert Perez is DENIED. As a preliminary matter, the motion is untimely. Notice of a motion to compel further responses must be given “given within 45 days of the service of the verifi ed response, or any supplemental verified response” otherwise “the requesting party waives any right to compel a further response to the” request for production or reques...
2024.04.22 Motion for Summary Adjudication 219
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.04.22
Excerpt: ...Laws and Disgorg ement Per Business and Professions Code section 7031(b). “Except as provided in subdivision (e), a person who utilizes the services of an unlicensed contractor may bring an action in any court of competent jurisdiction in this state to recover all compensation paid to the unlicensed contractor for performance of any act or contract.” (Bus. & Prof. Code § 7031(b).) “Section 7031 is directed at precluding unlicensed contract...
2024.04.22 Demurrer 238
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.04.22
Excerpt: ...y appear t o have been served by regular mail, in violation of Code Civ. Proc. Sect. 1005(c). The Court will overlook the violation in this instance, but may continue future hearings, or disregard filings, for non- compliance with Sect. 1005(c). Legal standard. A demu rrer is used to challenge defects that appear on the face of the pleading, or from matters outside the pleading that are judicially noticeable. (Blank v. Kirwan (1985) 39 Cal.3d 31...
2024.04.19 Demurrer to Verified Complaint for Forcible Detainer 454
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.04.19
Excerpt: ...ossession of the Property without permission of Plaintiff. Defendant's Demurrer is SUSTAINED with leave to amend. A. Legal standard on demurrer The purpose of a demurrer is to test the legal sufficiency of the facts alleged in the operative complaint to see whether they state a cause of action under any legal theory, as a matter of law. New Livable California v. Association of Bay Area Governments (2020) 59 Cal.App.5th 709, 714 –715. The demurr...
2024.04.19 Motion to Strike 597
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.04.19
Excerpt: ... - 437.) Defendants' No tice of Motion incorrectly states that the hearing on this Motion will take place in Department 21. This matter will be heard in Department 24, located of 400 County Center, Redwood City, Ca. Defendants' Request for Judicial Notice (RJN) is GRANTED as foll ows: As to the document(s) filed in prior court proceedings, and as to the documents recorded with a County Recorder's office, the RJN is GRANTED. (Evid. C. § 452(...
2024.04.19 Demurrer, Motion to Strike Punitive Damages 762
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.04.19
Excerpt: ...alleged in th e operative complaint to see whether they state a cause of action under any legal theory, as a matter of law. (New Livable California v. Association of Bay Area Governments (2020) 59 Cal.App.5th 709, 714 –715.) The demurrer may be made to the entire complai nt or to any of the cause of action therein. (CCP § 430.50(a).) To properly state a cause of action, a complaint must allege every element of that cause of action. (Shaeffer v...
2024.04.19 Motion to Dismiss Cross-Complaints for Lack of Prosecution 641
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.04.19
Excerpt: ...ortation Holdings, L LC's and Akira Takei's Unopposed Motion to Dismiss for Lack of Prosecution, joined by Cross -Defendants Philip White and Brandon Lawrence, dba Sportscars Italiano, is GRANTED. Code of Civil Procedure § 583.360 provides than an action shall be brought to tr ial within five years after it was commenced. The five- year period begins to run on the date the action is filed against the defendant. Davalos v. County of Los Angele...
2024.04.18 Motion to Strike 773
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.04.18
Excerpt: ...tled law that e ach party to a lawsuit must pay its own fees absent an applicable statute or an attorney fees provision in a valid contract. (Code Civ. Proc., § 1021; Amtower v. Photon Dynamics, Inc. (2008) 158 Cal.App.4th 1582, [as modified Feb. 15, 2008]; see also Royst er Construction Co. v. Urban West Communities (1995) 40 Cal.App.4th 1158, 1170 [“A contract which provides for the payment of ‘costs' alone does not usually include attorn...
2024.04.18 Motion to Compel Discovery Responses, for Sanctions 151
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.04.18
Excerpt: ...April 25, 202 4. Sanctions as imposed below shall be paid no later than May 2, 2024. Plaintiff Jane Doe moves here to compel further responses and compel production with respect to three requests for production of documents nos. 10 and 13 –14 propounded to Defendant Gold en Gate Bell, LLC (“GGB”). Each seeks documents relating to the respective personnel files and background checks of three employees of GGB, who purportedly sexually harass...
2024.04.18 Motion to Compel Arbitration and Stay Action 444
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.04.18
Excerpt: ... a staffing agency wh ich placed her for a work assignment with its client, Alcon. Defendants now jointly move to compel arbitration of Plaintiff's claims. For the reasons set forth below, the motion is DENIED. As a preliminary matter, the Court SUSTAINS the evidentiary objecti ons raised by Plaintiff as to Mr. Gohil's declaration, and OVERRULES the evidentiary objections raised by Defendants as to Plaintiff's declaration. California law, like fe...
2024.04.16 Petition for Writ of Mandate 654
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.04.16
Excerpt: ...iving under the influence of alcohol. He was admonished that his driving privilege would be administratively suspended for one year or administratively revoked for two or three years by the DMV if he refused or failed to take a chemical test. Subsequently, Llanes ref used to take a chemical test of his breath or blood. Llanes timely exercised his right to request an administrative hearing regarding the suspension, and the DMV held a hearing via ...
2024.04.16 Motion to Compel Further Responses, for Monetary Sanctions 632
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.04.16
Excerpt: ...Compel Further Responses to Requests for Production of Documents, Set Two, nos. 88, 89, 90 and 97 (“RFP”), from Defendant Vinod Bhardwaj (“Defendant”), is DENIED. This Motion appears to be untimely. The IDC Minute Order states that the parties agreed that any motion as t o these RFP would be timely if filed by February 29, 2024. (See December 19, 2023 Minute Order.) This Motion was not filed until March 1, 2024 though. Further, even if ...
2024.04.16 Motion for Terminating Sanctions 366
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.04.16
Excerpt: ...order gra nting terminating sanctions against co -defendant Ramson Mumba, Lugo's spouse or former spouse based upon a hearing held on October 31, 2023. On April 25, 2022, Lugo in pro per filed her answer to the first amended complaint. She did not include her telepho ne number or an email address. The court does not remember her ever appearing at any hearing or conference. Mumba has represented to the court that Lugo does not have an email addr...
2024.04.15 Motion for Preliminary Injunction 074
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.04.15
Excerpt: ...edwood City, CA, which is part of the Lynda Lake Gardens (“LLG”) development. In short, this action concerns Plaintiffs' access to the central lake in their housing development (“Lot A”) and its surrounding pathway easements. Among other matters, Plaintiffs primarily contend that the actions of the Homeowners' Association (“HOA”) and in particular, Defendant Gary Ernst as owner of the plot in between Plaintiffs' and the lake, prevent ...
2024.04.15 Motion for Judgment on the Pleadings 998
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.04.15
Excerpt: ... Equity Growth Asset Management (“EGAM”) did not attempt to meet and confer with him before filing this motion. Under penalty of perjury, he denies EGAM's counsel's declaration that she called Suafai on four separate days, that no one picked up, that the number does not permit leaving a message, and that she sent an email a week before filing the motion. (See Jan. 16, 2024 Declaration of Joanna Kozubal, ¶¶ 3 –7.) Without weighing the cr...

2482 Results

Per page

Pages