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

2278 Results

Location: Santa Barbara 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 = 243))) AND (true) AND (true) ORDER BY post_title DESC LIMIT 50,50
Array
(
)
2024.04.10 Motion to Compel Further Deposition 762
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.04.10
Excerpt: ... and served on 4/5/24 _ The reply was filed and served on 4/8 The Court has read and considered a total ofabout 180 pages submitted _ RUIINGSU-J 1. The Motion to Compel: For the reasons set out below the Motion To Compel is DENIED. 2. Ihe The Court has read and considered these documents; as for Plaintiffs report that the deposition ofMs. Gonzalez and completing the deposition of Detective Harrison are necessary for Plaintiff to be adequately pre...
2024.04.10 Motion to Compel Depositions of PMK 446
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.04.10
Excerpt: ...endant's person most knowledgeable shall take place no later than May 10, 2024. 2. Unless otherwise mutually agreed, the depositions shall occur in person. 3. Unless otherwise mutually agreed, the depositions shall take place in Santa Barbara at a location chosen by plaintiff. 4. Counsel for both parties are ordered to meet and confer - prior to the hearing on 4/ 10 - and with these guidelines in mind, agree on the deposition schedule. 5. Counsel...
2024.04.10 Motion for Approval of Settlement Agreement and Release of PAGA Claims 778
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.04.10
Excerpt: ...g h t G a b le r H e a r in g : Plaintiff's Second Renewed Motion To Approve Settlement Agreement and Release Of PAGA Claims Pursuant To Labor Code Section 2698 et seq. R U LI N G For all reasons discussed herein, the second renewed motion of Plaintiff to approve settlement agreement and release of PAGA claims pursuant to Labor Code Section 2698 et seq. is granted. Ba c kgr o u n d O n Fe b r u a r y 2 5 , 2 0 2 2 , P la in t if f J o s e f in a ...
2024.04.10 Demurrer to FAC 469
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.04.10
Excerpt: ...Calendar at 8:30am and the Law & Motion Calendar at 10:00am. Both matters will be called at 8:30am. The Demurrer: For the reasons set forth herein, Defendant's demurrer to P la in t if f 's f ir s t a m e n d e d c o m p la in t is s u s t a in e d w it h le a ve t o a m e n d . P la in t if f shall file and serve his second amended complaint no later than May 1, 2024. The CMC: The CMC is continued to July 10, 2024, at 8:30am Ba c kgr o u n d Thi...
2024.04.08 Motion to Strike 268
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.04.08
Excerpt: ...& Martin for plaintiffs R. Sc o t t Turicchi and Lannette C. Turicchi Randy Quaid and Evgenia Quaid are currently in pro per TEN TATIVE RULIN G : For the reasons articulated below, the Court will strike the special motion to strike, based upon its extraordinary untimeliness, finding that it would be an abuse of the Court's discretion to hearing the motion on its merits under the circumst ance s which are present in this case. Background : This ac...
2024.04.08 Motion to Apply Proceeds from Sale of Liquor Licenses in Satisfaction of Judgment 393
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.04.08
Excerpt: ...r Pla int iff Employers Assura nce Co m p a n y : Tim o t h y Ca r l Air e s For Defendant Santa Barbara Shellfish Co m p a n y : No appearance For Defendant Death Star, LLC : No appearance TEN TATIVE RULIN G : P la in t if f 's m o t io n is d e n ie d . Background: This action was commenced on August 4, 2023, by the filing of the complaint by plaintiff Employers Assurance Company (“EAC”) against defendants Santa Barbara S h e llf is h C o ....
2024.04.05 Motion to Strike, to Seal, for Attorney Fees 147
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.05
Excerpt: ...n d a n t is d e n ie d as to the ninth cause of action alleged in plaintiff's complaint. (2) For all reasons discussed herein, the motion of plaintiff to seal the declaration of Alexander Alobeydi is granted. The declaration of Alexander Alobeydi lodged conditionally under seal on February 20, 2024, is ordered filed under seal. No ot he r court records or records relating to the case are to be sealed at this stage of the proceedings. Only the co...
2024.04.05 Motion to Set Aside Entry of Default 161
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.05
Excerpt: ...or assault, battery, in t e n t io n a l in f lic t io n o f e m o t io n a l d is t r e s s , a n d n e g lig e n c e . As alleged in the complaint: On May 19, 2022, at 20 Winchester Canyon Road, Goleta, plaintiff was approached by defendant, who is taller and heavier than plaintiff, wherein an argument ensued, and defendant picked plaintiff up and dropped him to the floor causing injuries. (Complaint, ¶ 4.) Defendant was served with the summon...
2024.04.05 Motion to Dismiss Class Member 317
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.05
Excerpt: ... as the status of the District Court case, no later than April 17, 2024. 3. P la in t if f s h a ll p r o v id e n o t ic e o f t h is r u lin g t o a ll p a r t ie s . Background: Th is a c t io n c o m m e n c e d o n J u ly 3 , 2 0 1 8 , b y t h e f ilin g o f t h e o r ig in a l c o m p la in t b y plaintiffs Michael Dennis and all those similarly situated against defendants Ralph T. Ianelli, Essex Capital Corporation (“Essex”), and Does ...
2024.04.03 Motion for Summary Adjudication 041
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.04.03
Excerpt: ... Trust, and Linda G. Clough, trustee of the Li n d a G . Clough Trust : Timothy J. Trager, Reicker, Pfau, Pyle & McRoy LLP R U LI N G For the reasons set forth herein, the motion of Defendants for summary adjudication is denied. Ba c kgr o u n d (1 ) Allegations of the Complaint As a lle g e d in t h e c o m p la in t o f P la in t if f s Alla n G a g e O ls o n a n d D a n ie l A. O ls o n (t h e Olsons), co-trustees of the Olson Family Trust da...
2024.04.03 Motion for Summary Judgment, Adjudication 905
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.04.03
Excerpt: ...oca-Cola Bottling, LLC and Garfield Beach CVS LLC: Traci S. Lagasse and Austin R. Wallick R U LI N G For the reasons set forth herein each of Defendants' motions for summary judgment or in the alternative summary adjudication are denied. Ba c kgr o u n d This action commenced on July 27, 2022, by the filing of the complaint by Plaintiff Robin Kimball against Defendant Garfield Beach CVS, LLC, erroneously sued as CVS Pharmacy, Inc. (“GBCVS”), ...
2024.04.03 Motion to Compel Deposition of PMK 453
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.04.03
Excerpt: ...e Law Group, APC R U LI N G For all reasons discussed herein, the motion of Plaintiff to compel the deposition of the person most knowledgeable for Defendant is granted, in part. The deposition of Defendant's person most knowledgeable shall commence on April 12, 2024, unless the part ies otherwise agree in writing. Except as otherwise herein granted, the motion is denied. The Court will not continue the trial date. Ba c kgr o u n d O n Ap r il 6 ...
2024.04.03 Petition to Compel Arbitration and Stay Proceedings 391
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.04.03
Excerpt: ... . Th e action is ordered stayed pending the completion of arbitration. Ba c kgr o u n d This action commenced on August 4, 2023, by the filing of the complaint by Plaintiff Katie Carpenter against Defendants Kathy Mora, Assad Mora, and The Assad and Kathy Mora Trust. The complaint alleges two causes of action as f o llo w s : (1 ) N e g lig e n c e , a n d ( 2) Fraud and Deceit: Fraudulent Concealment; Negligent and Intentional Misrepresentation...
2024.03.29 Motion to Compel Arbitration 162
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.29
Excerpt: ...anta Barbara County Flood Control and Water Conservation District for a Water Supply” (the State W ate r Cont ract ) which provi ded for the allocation, conveyance, and delivery of water through the State Water Project (SWP) in exchange for payments by defendant Santa Barbara County Flood Control and Water Conservation District (District) to the State. (Defendant's Response Separate Statement [DSS], undisputed fact 1.) (Note: The operative plea...
2024.03.29 Motion for Summary Judgment 432
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.29
Excerpt: ...anta Barbara County Flood Control and Water Conservation District for a Water Supply” (the State W ate r Cont ract ) which provi ded for the allocation, conveyance, and delivery of water through the State Water Project (SWP) in exchange for payments by defendant Santa Barbara County Flood Control and Water Conservation District (District) to the State. (Defendant's Response Separate Statement [DSS], undisputed fact 1.) (Note: The operative plea...
2024.03.29 Motion for Determination of Good Faith Settlement 346
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.29
Excerpt: .... shall revise the proposed order to reflect that the application for determination of good faith settlement was challenged. Background: Th is a c t io n c o m m e n c e d o n M a y 2 , 2 0 1 9 , b y t h e f ilin g o f t h e c o m p la in t b y plaintiffs John C. Ellsworth and Janice L. Ellsworth as Trustees of the Casa Gran Vista Revocable Trust against defendants Sierra Pacific Windows (“Sierra”) and Ken Taub dba KT Construction Company (�...
2024.03.27 Motion to Compel Further Responses 285
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.03.27
Excerpt: ... e r a li SP A UK Branch, Ce rt ain Unde rwrite rs at Lloyd's and London Market Companies, Great Lakes Reinsurance (UK), Lloyd's Un de rwrite r Syndicate, Sompo Canopius dba Canopius Underwriting Agency Inc., Westport Insurance Corporat ion, Zurich Insurance PLC UK Branch, and Chubb Insurance Company of Canada: Ro n H . Burnovski, Charles W. Deutsch, Sava Alexander Vojcanin For Defendant Liberty Mutual Fire Insurance Company: Nicholas J. Boos. R ...
2024.03.27 Motion to Compel Further Deposition, Quash Subpoenas, Compel Compliance with Subpoenas 762
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.03.27
Excerpt: ...ee motions to compel that had been partially addressed previously and were continued for a further meet and confer. These motions were originally set for hearing on March 20. The Court tentatively set them for April 3 when other motions were c alendared; counsel objected and asked that they be addressed on March 20; the Court accommodated counsel and set them for March 27. Motions to: (1 ) Compel Further Deposition of Sansum Clinic's PMQ. (2) Qua...
2024.03.27 Motion for Summary Judgment 453
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.03.27
Excerpt: ...mmary judgment is denied. Ba c kgr o u n d O n Ap r il 6 , 2 0 2 3 , p la in t if f Ty le r P o w e ll f ile d a c o m p la in t f o r v io la t io n o f s t a t u t o r y obligations against defendant General Motors LLC (GM) alleging five causes of action: (1) violation of subdivision (d) of Civil Code section 1793.2; (2) violation of subdiv is io n (b ) Civ il Co d e s e c t io n 1 7 9 3 .2 ; (3 ) v io la t io n o f s u b d iv is io n (a )(3 ) ...
2024.03.25 Motion to Set Aside Default Judgment 383
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.03.25
Excerpt: ...red on January 5, 2024, and the default judgment by court entered on January 26, 2024, are vacated and set aside. Background: Plaintiff Ismael Beserra filed his original complaint against defendant Daniel Stehno on June 5, 2023. On July 21, 2023, defendant filed a demurrer to the complaint filed by plaintiff, setting the hearing on the demurrer for August 28, 2023. Plaintiff filed a first amended complaint (the FAC) on August 21, 2023. On August ...
2024.03.25 Motion to Set Aside and Vacate Prior Order of Dismissal, for Entry of Judgment 206
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.03.25
Excerpt: ... : Robert S. Kennard and Daniel Soo For Defendant Daniel B. Sperling : No Appearance TENTATIVE RULING : Plaintiff Bank of America N.A.'s motion for order setting aside dismissal and for entry of judgment pursuant to Code of Civil Procedure section 664.6 is denied. Background: This action commenced on September 27, 2019, by the filing of the complaint by plaintiff Bank of America, N.A. (“BofA”) against defendant Daniel B. Sperling (“defendan...
2024.03.25 Motion for Leave to Amend Complaint 060
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.03.25
Excerpt: ...kground: This action commenced on January 7, 2022, by the filing of an unlawful detainer complaint by plaintiff Raymond Briare (“plaintiff”) against his son, defendant Timothy Briare (“defendant”). By way of the original complaint, plaintiff alleges that defendant resides at premises located at 7149 Armstrong Rd., Goleta. (Complaint, ¶¶ 1 -3.) On October 1, 2019, defendant agreed to rent the premises on a month- to-month tenancy, for $0...
2024.03.22 Motion for Consolidation 182
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.22
Excerpt: ...HEARING : (1) Case Number 22CV01182: Motion Of Plaintiffs India Kenan, a minor by and through her guardian ad litem Benjamin Kenan, and Be n ja m in Ke n a n 's Fo r Co n s o lid a t io n (2) Case Number 22CV01230: Motion Of Plaintiffs Jameson Moore, a minor by and through his guardian ad litem Katy Kelly, M.D., Jackson Moore, a minor by and through his guardian ad litem Derek Moore, M.D., and Derek Moore, M.D., For Consolidation ATTO RN EYS : Fo...
2024.03.22 Motion for Consolidation 230
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.22
Excerpt: ... 2024 HEARING : (1) Case Number 22CV01182: Motion Of Plaintiffs India Kenan, a minor by and through her guardian ad litem Benjamin Kenan, and Be n ja m in Ke n a n 's Fo r Co n s o lid a t io n (2) Case Number 22CV01230: Motion Of Plaintiffs Jameson Moore, a minor by and through his guardian ad litem Katy Kelly, M.D., Jackson Moore, a minor by and through his guardian ad litem Derek Moore, M.D., and Derek Moore, M.D., For Consolidation ATTO RN EY...
2024.03.22 Motion to Compel Further Responses 207
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.22
Excerpt: ...RN EYS : For Pla int iff Ferna ndo Ca st ro -Ra m ir e z : Nancy Zhang, Corinna Jiang, Consumer Law Experts, PC For Defendant General Mot ors, LLC : Mary Are ns McBride , Ryan Kay, Erskine Law Gr o u p , P C TEN TATIVE RULIN G : (1) For all reasons discussed herein, the motion of plaintiff to compel further responses and documents to plaintiff's request for production of documents, set o n e , is d e n ie d w it h o u t p r e ju d ic e . (2) Plai...
2024.03.22 Motion to Vacate Summary Judgment, Reinstate, and Exonerate Bail Bond 612
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.22
Excerpt: ...ff County of Santa Barbara: Rachel Van Mullem, Daniel Lopez For Defendant American Surety Company: John M. Ro r a b a u g h TEN TATIVE RULIN G : American Surety Company's motion to vacate summary judgment, reinstate, and exonerate bail bond is denied. Background: On July 16, 2021, in criminal case No. 21CR05624, defendant American Surety Company (“ASC”) posted bond number AS100 -161926, in the amount of $100,000.00, for the release of crimina...
2024.03.22 Motion to File Records Under Seal 612
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.22
Excerpt: ...r Seal 2. Nina Johnson's Motion to File Records Under Seal 3. City Of Santa Barbara's Motion for Judgment on the P le a d in g s ATTO RN EYS : Fo r P la in t iff Nin a J o h n s o n : Christina A. Humphrey, Robert N. Fis h e r , Ch r is t in a H u m p h r e y La w , P .C. For Defendant City of Santa Barbara: Sa ra h J. Kn e c h t , To m R. Shapiro, John S. Doimas, Office of the City Attorney TEN TATIVE RULIN G : For all reasons discussed herein: ...
2024.03.20 Motion to Dismiss 863
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.03.20
Excerpt: ...ndant Jose Cervantes' motion for order of d is m is s a l is d e n ie d . Ba c kgr o u n d This action commenced on November 2, 2023, by the filing of the complaint by Plaintiff Velocity Investments, LLC (“Velocity”) against Defendant Jose Cervantes for breach of contract and open book account. Velocity alleges that Cervantes took out a credit a ccount from Cross River Bank and failed to make payments as agreed. Velocity bought the debt and a...
2024.03.20 Demurrer, Motion to Strike 405
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.03.20
Excerpt: ...Sure Manageme nt t o Plaint iff's complaint is overrule d. (2) For all reasons discussed herein, the motion of Defendant Sure Oil & Chemical Corp. dba Sure Management to strike portions of Plaintiff's complaint is d e n ie d . (3) Defendant shall file and serve its answer to Plaintiff's complaint on or before April 2, 2024. Ba c kgr o u n d On December 6, 2023, Plaintiff Soukeyna M. Gresham -Moore filed a complaint against Defendants Sure Oil & C...
2024.03.18 Motion for Summary Judgment 232
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.03.18
Excerpt: ...n C. Von Dollen , individually and dba De lw ic h e & Vo n Do lle n : Michael McCarthy, Kenny C. Brooks, Nemecek & Cole TEN TATIVE RULIN G : The motion of defendant Steven C. Von Dollen, individually and dba Delwiche & Von Dollen for summary judgment is denied. Background: In their operative pleading, the first amended complaint (FAC), plaintiffs Joseph Bo h n e t t a n d Sa n d y Bo h n e t t (c o lle c t iv e ly , p la in t if f s ) a lle g e :...
2024.03.15 Motion to be Relieved as Counsel, for Summary Judgment 597
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.15
Excerpt: ...nted For Defendant Fiore Management, Inc. : Fre de rick W arre n Strasser, FW Strasser Associates LLC TEN TATIVE RULIN G : (1 ) For the reasons set forth herein, the hearing on the motion of counsel for defendant Fiore Management, Inc., attorney Frederick Warren Strasser, is continued to April 26, 2024. Attorney Strasser shall serve the moving papers together with this ru ling continuing the hearing on Fiore Management on or before April 5, 2024,...
2024.03.15 Demurrer, Motion to Strike 752
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.15
Excerpt: ...n ad litem Julia E. Briscoe a nd Julia E. Briscoe: J u lia E. Br is c o e For Defendants Tracie Simolon and the Archdiocese of Los Angeles Education & Welfa re Corpora t ion : Fre d Grannis TEN TATIVE RULIN G : (1) For all reasons discussed herein, the demurrer of defendants to plaintiffs' complaint is sustained, in part and with leave to amend as to the second, third, fourth, and fifth causes of action alleged in the complaint and titled as, re ...
2024.03.13 Motion for Judgment on the Pleadings 376
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.03.13
Excerpt: ...en, and Milden, LLC : Bert H. Deixler, P a t r ic k J . So m e r s , D a v id T. Fr e e n o c k, Ke n d a ll Br ill & Ke lly LLP Issue Motion of Defendants for Judgment on the Pleadings R U LI N G For the reasons discussed herein, the motion of Defendants for judgment on the pleadings is denied. The Court on its own motion strikes the words “sixteenth cause of action” from page 32, line 10 of the first amended complaint as improper mat t e r ...
2024.03.13 Motion for Judgment on the Pleadings 184
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.03.13
Excerpt: ... Br ill & Ke lly LLP Issue Motion of Defendants for Judgment on the Pleadings R U LI N G For the reasons set forth herein, the motion of Defendants Angela Scott, Scott Milden, and Milden, LLC, for judgment on the pleadings is granted, with leave to amend, as to the second through ninth causes of action of the first amended complaint and is den ie d a s t o t h e f ir s t c a u s e o f a c t io n . P la in t if f Bu i Sim o n s h a ll file and ser...
2024.03.11 Motion to Transfer and Consolidate 222
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.03.11
Excerpt: ...l La w y e r s For De fe nda nt Aysh a Da vis : Christ ophe r P. W e sie rski, Kat hryn J. Harve y, W e sie rski & Z u r e k LLP For Opposing Nonpart y Wawanesa General Insurance Company : Peter H. Klee, Thomas R. Proctor, Sheppard, Mullin, Richter & Hampton LLP TEN TATIVE RU LIN G : The motion of plaintiffs to transfer and consolidate is denied without prejudice. Background: Th is a c t io n a r is e s f r o m a m o t o r v e h ic le c o llis io...
2024.03.11 Motion for Preliminary Approval of Class Action Settlement 417
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.03.11
Excerpt: ... int iff Cody Pa rker: Jonathan Melmed, Megan E. Ross, Hannah Becker, Melmed Law Group P.C. For Defendant The Clary Group, L.L.C. : Douglas J. Farmer, Allison J. Fernandez, Ogletree, Deakins, Nash, Smoak & Stewart, P.C. For Defendant JBS Energy Solutions California LLC: David D. Cardone, Bradley A. Lebow, Adam J. Yarbrough, Dunn DeSantis Walt & Kendrick TEN TATIVE RU LIN G : Plaintiff's motion for an order granting preliminary approval of class a...
2024.03.11 Anti-SLAPP Motion 789
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.03.11
Excerpt: ...ss -Complainants Viranda Singh, Rehanna Singh, and The V. Singh Family Living Trust, UTD, 1 1 / 2 9 / 2 0 0 4 : Robert L. Sco t t TEN TATIVE RU LIN G: Plaintiff and cross -defendant Jason Leggitt's anti -SLAPP motion is granted as to the sixth cause of action contained in the Singh's cross -c o m p la in t f o r interference with prospective advantage, and that cause of action is stricken. Background: This action commenced on July 20, 2022, by th...
2024.03.08 Demurrer, Motion to Strike 348
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.08
Excerpt: ...use of action, first paragraph no. 1 (“For disgorgement of all sums paid under the illegal Construction Agreement”); prayer for relief, first cause of action, first paragraph no. 3 (“For attorney's fees”); and prayer for relief, second cause of action, second paragraph no. 2 (“For attorney's f e e s ”). (3) Leave to amend granted herein is limited to providing further allegations relating to any claim for disgorgement and or attorney'...
2024.03.08 Motion to Strike 330
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.08
Excerpt: ...s or costs will be awarded. Background: This action commenced on August 1, 2023, by the filing of the complaint by plaintiff J. Blair Pence II against several defendants including Richard D. Starnes, individually and dba RDS Architecture & Planning (collectively “Starnes”), Mark Thomas Ventura, individually and dba Ventura Pools, Ventura Pools, Inc., dba Ventura Pools, Scott Joseph Ventura, individually and dba Ventura Pools, Microplasma Ozon...
2024.03.08 Demurrer, Motion to Strike 736
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.08
Excerpt: ...ation of municipal ordinances. 3. Defendants' motion to strike is denied in its entirety. 4. Plaintiffs shall file and serve their third amended complaint no later than March 29, 2023. Background: This action commenced on June 27, 2023, by the filing of the complaint by plaintiffs Haley Christina Thomas and Alexandre Hort (collectively “plaintiffs”) against defendants Jill Dore Kent and Martin Mielko (collectively “defendants”) setting fo...
2024.03.08 Demurrer, Motion to Strike 809
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.08
Excerpt: ...e and serve their answer to plaintiff's first amended complaint on or before March 18, 2024. Background : On February 28, 2023, plaintiff David McKay filed a complaint against defendants Hopp Technologies, Inc., (Hopp), Fabrice Allain (Fabrice), Antoine Allain (Antoine), Ratna Madeka (Madeka); Matt Barnes (Barnes), Khalid Taylor (Taylor), and Ray Young (Young) (collectively, defendants), alleging nine causes of action: (1) fraud; (2) civil conspi...
2024.03.06 Motion for Approval of PAGA Settlement 465
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.03.06
Excerpt: ...nd Bryan W. Edgar For Defendant Aaron Mayer : No appearance. R U LIN G For the reasons set forth herein: The motion for approval of settlement under the private attorney's general act is denied without prejudice. Background Plaintiff Alejandro Mazantini, on behalf of himself and all similarly situated, filed his original representative action for PAGA penalties on June 8, 2023, against Defendants Mission Park Health Center, Pacificare Health Mana...
2024.03.06 Demurrer to TAP for Writ of Mandate and Declaratory and Injunctive Relief 818
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.03.06
Excerpt: ...J u s t in P . W y n n e o f California Dept. of Transp. Legal Division for Caltrans R U LIN G For the reasons more fully articulated below, the demurrer will be sustained, without leave to amend. BACKGRO UN D P e t it io n e r Co a s t a l Ra n c h e s Co n s e r va n c y (CRC) file d it s o r igin a l ve r ifie d P e t it io n fo r Writ of Mandate and Declarat ory and Injunctive Relief on July 2 2 , 2 0 2 2 , and its First Amended Petition on S...
2024.03.04 Motion to Compel Production of Docs 083
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.03.04
Excerpt: ...demand), set eight; (2) responses by defendant Moseley to plaintiff's requests for production of documents (inspection demand), set nine; and (3) responses by defendant Moseley to plaintiff's spec ia l in t e r r o g a t o r ie s , s e t f o u r . The remaining seven motions were filed by moving party plaintiff People on February 7, with an original hearing date of April 15. These motions are motions to compel: (4) responses by defendant Moseley ...
2024.03.04 Motion for Leave to File SAC 365
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.03.04
Excerpt: ...a : Se lf -Represented For Defendant Ms. Gooch's Nat ural Food Market s, Inc. dba Whole Food s Ma rke t , Stephanie Botello, Julisa Perez, Makenzie Champion, Jacob Foley, Da nie lle Ive rson, Ge orge La za ro, Ka t hy Wise , Silvia Brown, a n d Sylvia Silva : Matthew E. Bennett TEN TATIVE RU LIN G : Plaintiff's motion for leave to file second amended complaint is denied. Background: Plaintiff Susan Lea (“Lea”) filed her original verified comp...
2024.03.04 Demurrer 263
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.03.04
Excerpt: ...er Entrekin TEN TATIVE RU LIN G : The demurrer to plaintiff's complaint is sustained without leave to amend. Background: This action was commenced on January 18, 2024, by the filing of the complaint for unlawful detainer by Blue Horizon Property Management Company (“Plaintiff”) against Lana Perfect (“Defendant”). The complaint alleges that defendant has been renting premises located at 1711 De La Vina Street, Unit B, Santa Barbara, within...
2024.03.01 OSC Re Sanctions, Demurrer, Motion to Strike 417
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.03.01
Excerpt: ... shall file and serve her second amended complaint no later than March 22, 2023. c. Plaintiff may remove causes of action but may not add any new causes of action without first following the proper procedure for doing so. 2 . D e f e n d a n t 's m o t io n t o s t r ike p o r t io n s o f p la in t if f 's f ir s t a m e n d e d c o m p la in t is taken off-calendar as moot. Background: On June 7, 202, plaintiff Sheba Lux, trustee of the Sheba L...
2024.03.01 Motion for Summary Judgment, Adjudication 239
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.03.01
Excerpt: ... the motion of defendants Hope Ranch Park Homes Association, Marco Del Chiaro, and Jill Van Zebroeck for summary a d ju d ic a t io n is d e n ie d in it s e n t ir e t y . Background: (Note: Plaintiff and cross-defendant Max Liskin, Trustee of the Max Liskin Trust dated July 18, 2003, is referred to herein as Liskin or plaintiff. Defendant and cross -complainant Creciente, LLC, and defendants Marc A. Lowe, and Pauline Lo w e a r e c o lle c t iv...
2024.03.01 Demurrer, Motion to Strike 412
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.03.01
Excerpt: ...intiff's second amended complaint no later than March 22, 2024. Background: On June 27, 2022, plaintiff Danielle Sue Blum (Blum) filed her original complaint in this matter alleging one cause of action against the California Department of Parks and Recreation (the Department) for dangerous condition of public property. On November 28, 2022, Blum filed a first amended complaint (the FAC) against the Department alleging the same sole cause of actio...
2024.03.01 Demurrer 471
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.03.01
Excerpt: ...en), Trustees of the Shevitz Family Trust, Dated August 6, 2013 (c o lle c t iv e ly, p la in t if fs ), f ile d a c o m p la in t fo r s p e c if ic p e r f o r m a n c e a n d d a m a g e s against defendants Bradley G. Vernon, Shannon Vernon, Shaun Lynch (Lynch), and Evoke Design, Inc. (Evoke), alleging five causes of action: (1) breach of contract – specific performance; (2) breach of implied covenant of good faith and fair dealing; (3) neg...

2278 Results

Per page

Pages