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

2308 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
Array
(
)
2024.06.12 Motion to Quash Service of Summons 986
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.06.12
Excerpt: ..., by Plaintiff Eric Powers is dismissed without prejudice as to Defendants Kennen Palm and Pilgrim Consulting Group, In c . The CMC set for 6/ 26/ 24 is confirmed. Ba c kgr o u n d O n Fe b r u a r y 2 2 , 2 0 2 4 , P la in t if f Er ic P o w e r s (P la in t if f ) f ile d a J u d ic ia l Co u n c il f o r m complaint against Defendant Kennen Palm (Palm) and Pilgrim Consulting Group, Inc. (PCG) (collectively, Defendants.) In the complaint, Plain...
2024.06.12 Motion for Protective Order, for Sanctions, to Quash Deposition Subpoena for Production of Business Records 132
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.06.12
Excerpt: ... t dated September 13 , 2 0 00 , and Rebecca Morin, Conservator of the Estate and Person of Rosemary Free Leahy : D a v id J . Ta p p e in e r For Defendants Channe Coles and The Law Office of Channe G. Coles : R. Ch r is Kr o e s Fo r De fe n d a n t s P a t r ic ia W o llu m a n d Su s a n Re yn o ld s : G a b r ie lla L. St e r n f e ld , D a v id A. Napper, Gregory K. Sabo For Defendant and Cross-Complainant Help Unlimited, Inc .: Br a n d t ...
2024.06.10 Motion to Set Aside Dismissal 507
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.06.10
Excerpt: ...N TATIVE RULIN G : For all reasons discussed herein, the motion of plaintiff for an order setting aside t h e d is m is s a l o f t h e c a s e is d e n ie d w it h o u t p r e ju d ic e . Background: O n Fe b r u a r y 8 , 2 0 2 2 , p la in t if f Ba n k o f Am e r ic a , N .A. (BO A) f ile d a c o m p la in t in this matter against defendant Adam W. Deshaies (defendant), concerning an account established on April 22, 2015, and charged off on Ma...
2024.06.10 Motion to Compel Arbitration and Stay Proceedings 436
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.06.10
Excerpt: ...or Defendants Covenant Care California, LLC dba Buena Vista Care Center and Encinitas Nursing and Rehabilitation Center: Kathryn T. McGuigan, Kim b e r li A. D ig g s , Rya n M a lh a n , M o r g a n , Le w is & Bo c kiu s LLP TEN TATIVE RULIN G : The motion of defendants to compel arbitration is granted. Plaintiff's claims a g a in s t d e f e n d a n t s s h a ll p r o c e e d t o a r b it r a t io n . Fu r t h e r , t h is lit ig a t io n s h ...
2024.06.07 Motion to Strike 105
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.06.07
Excerpt: .... dba ServiceMaster Anytime (“ServiceMaster”), Leon Santos, Anthony Bushey, Pat Geier, Travis Code, Louie Ordaz, Tyler Westover, and Ryan Cansle r for (1) Bre ach of Cont ract; (2) Fraud; and (3) Elde r Abuse . As alleged in the complaint: Plaintiffs are the owners of real property located at 4970 La Ramada Drive, Santa Ba r b a r a . (Co m p la in t , ¶ 1 ) Se r vic e M a s t e r is a b u s in e s s e n t it y h o ld in g it s e lf o u t a ...
2024.06.04 Motion to Reconsider Appointment of Guardian Ad Litem 431
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.06.04
Excerpt: ...dants to reconsider the appointment of Thomas “Gerry” Westerfield as guardian ad litem for Plaintiff Julie Westerfield is granted. On reconsideration, the Court reaffirms its April 18, 2024, order appointing Tomas “Gerry” Westerfield as guardian ad litem for Plaintiff Julie Westerfield. Background On January 26, 2024, Plaintiffs Julie aka Julia Westerfield (Julie) and Thomas “Gerry” Westerfield (Thomas) (collectively, Plaintiffs) file...
2024.06.04 Demurrer to FAC, Motion to Strike 113
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.06.04
Excerpt: .... Aronson RULING (1) For the reasons set forth herein, the demurrer of Defendant Todd H. Temanson to Plaintiff Lark Ann Cobb's first amended complaint is sustained, with leave to amend, as to the second (constructive fraud) and third (extortion) causes of action and is in all other respects overruled. (2) For the reasons set forth herein, the motion of Defendant Todd H. Temanson to strike portions of the first amended complaint is granted to stri...
2024.06.03 Demurrer 784
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.06.03
Excerpt: ...t iy e li For Defendant Ryan Mori, individually and as t rustee of t he Ryan Mori Trust : Melissa Fassett, Jeff F. Tchakarov, Price, Postel & Parma LLP TEN TATIVE RU LIN G : The court, on its own motion, strikes the demurrer of plaintiffs to the answer to the first amended complaint for failing to comply with the pre -f ilin g requirements of Code of Civil Procedure section 430.41. The hearing on the de murre r is orde re d off cale n dar. Backgr...
2024.06.03 Demurrer to Answer 784
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.06.03
Excerpt: ...t iy e li For Defendant Ryan Mori, individually and as t rustee of t he Ryan Mori Trust : Melissa Fassett, Jeff F. Tchakarov, Price, Postel & Parma LLP TEN TATIVE RU LIN G : The court, on its own motion, strikes the demurrer of plaintiffs to the answer to the first amended complaint for failing to comply with the pre -f ilin g requirements of Code of Civil Procedure section 430.41. The hearing on the de murre r is orde re d off cale n dar. Backgr...
2024.06.03 Demurrer, Motion to Strike 278
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.06.03
Excerpt: ... s O f P la in t if f 's Co m p la in t ATTO RN EYS : For Pla int iff Ja ne Doe: Nada V. Lahoud For Defendant Justin Patton Mozart: Tre vor D. Large , Nat alie N. Mutz, Fauver Large Archbald & Spray LLP TEN TATIVE RU LIN G : (1) The demurrer of defendant is overruled. (2) The motion of defendant to strike portions of plaintiff's complaint is granted, in part, with leave to amend as provided herein. The term “Jane Doe” shall be stricken from t...
2024.06.03 Motion for Attorney Fees 623
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.06.03
Excerpt: ...cia t ion : Ch r is t o p h e r E. Haskell, Shannon Denatale Boyd, Price, Postel & Parma LLP For Defendant Janice Bilot ti : Se lf-represented TEN TATIVE RU LIN G : The motion of plaintiff for attorneys' fees and costs is granted in part as to the request for an award of attorney fees only. The Court awards attorney's fees in the amount of $97,372 in favor of plaintiff Storke Ranch Master Association and against defen dant Janice Bilotti, individ...
2024.06.03 Motion for Summary Judgment 075
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.06.03
Excerpt: ...efendants G o le t a Va lle y Co t t a g e H o s p it a l a n d Ro b in E. Malone, MD : William Clinkenbeard and Cathy Anderson TEN TATIVE RU LIN G: Defendant's Motion for Summary Judgment is granted. Background: This action commenced on August 9, 2022, by the filing of the original complaint by plaintiff Guadalupe Lopez against defendants Goleta Valley Cottage Hospital (GVCH), Santa Barbara Cottage Hospital, Cottage Health, and Robin E. Malone, ...
2024.06.03 Motion for Summary Judgment 268
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.06.03
Excerpt: ...ricchi and Lannette C. Turicchi Defendants Randy Quaid and Evgenia Quaid are currently in pro per TEN TATIVE RU LIN G : Th e motion for summary judgment will be denied. Background : This action was commenced on November 25, 2019, by the filing of the original complaint by plaintiffs R. Scott Turicchi and Lannette C. Turicchi. At that time, the complaint alleged a cause of action to quiet title in plaintiffs in property located at 13 55 East Mount...
2024.06.03 Motions to Compel Verification for Responses 308
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.06.03
Excerpt: ...atories, Set One 2. Defendant's Motion to Compel Plaintiff to Provide a Verification for His Responses to Form Interrogatories, Set One, and to Compel Plaintiff to Provide Further Responses to Form Interrogatories, Set One 3. Defendant's Motion to Compel Plaintiff to Provide Responses to Requests for Production of Documents, Set One ATTO RN EYS : For Plaintiff Alexander Kaay: E. P a t r ic k M o r r is , La w O f f ic e s o f E. P a t r ic k M o ...
2024.05.31 Motions to Compel Further Responses 740
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.31
Excerpt: ... d 2 t o t h e e xt e n t d ir e c t e d h e r e in . P la in t if f So p h ie Strasburg shall serve such verified further responses on or before June 17, 2024, without objection except as to qualifications permitted by this order. The motion, in c lu d in g a ll r e q u e s t s f o r s a nctions, is denied in all other respects. (2 ) As set forth herein, the hearing on defendant Santa Barbara Unified School District's motion to compel further re...
2024.05.31 Motion for Terminating Sanctions 728
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.31
Excerpt: ...Ryan Hashimoto filed a complaint against The Regents of the University of California, the University of California Santa Barbara, a n d t h e U n iv e r s it y o f Ca lif o r n ia Sa n t a Ba r b a r a P o lic e D e p a r t m e n t (c o lle c t iv e ly “Re g e n t s ”) in C a s e No. 21CV01256, alleging causes of action for racial d is c r im in a t io n in v io la t io n o f t h e Fa ir Em p lo y m e n t a n d H o u s in g Ac t (FEH A), hara...
2024.05.31 Demurrer 328
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.31
Excerpt: ... February 16, 2024, with leave of court and pursuant to a subsequent stipulation of the parties, plaintiffs Peter Jorgensen and Andrea Jorgensen (collectively, plaintiffs) filed their operative second amended complaint (the SAC) in t h is m a t t e r a lle g in g four causes of action against defendant the City of Goleta (the City): (1) private continuing nuisance; (2) trespass; (3) taking of property without compensation; and (4) declaratory rel...
2024.05.29 Motion to Strike Punitive Damages 258
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.05.29
Excerpt: ...ppearance For Defendant The Ritz -Carlton Bacara, Santa Barbara : No appearance R U LI N G For the reasons set forth herein: 1. Th e Rit z -Carlton Hotel Company, LLC's motion to strike punitive damages is granted with leave to amend. 2. Plaintiff shall serve and file his first amended complaint no later than June 14, 2024. Ba c kgr o u n d Th is a c t io n c o m m e n c e d o n J a n u a r y 1 7 , 2 0 2 4 , b y t h e f ilin g o f t h e J u d ic ...
2024.05.29 Motion for Summary Judgment, Adjudication 213
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.05.29
Excerpt: ...n, the Court will continue the hearing on the motion of defendants for summary judgment or, in the alternative, summary adjudication to August 14, 2024. Plaintiff and defendants are each authorized to f ile , r e s p e c t iv e ly , a r e stated opposition and reply in accordance with this ruling. Any restated opposition or reply that may be filed as provided and authorized herein must be timely filed under Code of Civil Procedure section 436c, s...
2024.05.24 Motion to Quash 415
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.24
Excerpt: ...ion on January 31, 2023. Her original complaint named as defendants W. Kiernan O'Callaghan, M.D. (O'Callaghan), Sansum Clinic, and Sansum Santa Barbara Medical Clinic, Inc. It alleged causes of action for (1) negligence, (2) premises liability, (3) sexual battery in violation of Civil Code section 1708.5, (4) battery, (5) sexual harassment in violation of Civil Code section 51.9, (6) intentional infliction of emotional distress, (7) violation of ...
2024.05.24 Motion to Compel Further Responses 126
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.24
Excerpt: ... meet and confer fully and in good faith as further provided herein. On or before June 7, 2024, plaintiffs shall file and serve an amended separate statement which complies with and includes all information required by this ruling. To the extent defendant chooses to file a response to the amended separate statement of plaintiffs, any such response shall be filed and served on or before June 14, 2024, in accordance w ith this ruling. No other pape...
2024.05.24 Motion to Compel Arbitration 267
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.24
Excerpt: ...not stayed as between Jorge L. Zaragoza Valdovinos and Homer T. Hayward Lumber Co. Background: This action commenced on October 28, 2022, by the filing of the class action complaint by plaintiffs Cedric A. Beaty (“Beaty”) and Jorge L. Zaragoza Valdovinos (“Valdovinos”), against defendants Homer T. Hayward Lumber Company (“HLC”) and United Staffing A ssociates, LLC (“USA;” collectively “defendants”), setting forth causes of act...
2024.05.24 Motion to Compel Arbitration 265
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.24
Excerpt: ...tayed as between Jorge L. Zaragoza Valdovinos and Homer T. Hayward Lumber Co. Background: This action commenced on October 28, 2022, by the filing of the class action complaint by plaintiffs Cedric A. Beaty (“Beaty”) and Jorge L. Zaragoza Valdovinos (“Valdovinos”), against defendants Homer T. Hayward Lumber Company (“HLC”) and United Staffing A ssociates, LLC (“USA;” collectively “defendants”), setting forth causes of action f...
2024.05.22 Motion for Summary Judgment 139
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.05.22
Excerpt: ...n A. An d r a d e , An d r a d e G o n z a le z LLP R U LI N G For the reasons set forth herein, the motions of Defendants David Ellinwood and County of Santa Barbara, for summary judgment, are granted. The MSC set for 6/ 7/ 24 and the Trial Date of 6/ 26/ 24 are ordered off Calendar. County to provide an order consist e nt with this decision. County to give notice. Ba c kgr o u n d On December 29, 2022, Plaintiff Marcus E. (“Plaintiff”) file...
2024.05.22 Motion to Strike Answer 561
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.05.22
Excerpt: ...Restaurant, Inc. is granted with leave to amend. The answer stands as to defendant Yong W ang. 2. P la in t if f s h a ll s e r v e a ll p a r t ie s w it h a N o t ic e o f Ru lin g a n d s h a ll f ile a p r o o f of service with the court, no later than May 29, 2024. 3. Defendant Meet Up Restaurant, Inc. shall file and serve an answer to the complaint, represented by a licensed attorney, no later than 45 days from the date it is served with th...
2024.05.22 Petition to Confirm Contractual Arbitration Award 052
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.05.22
Excerpt: ... discussed herein, the petition of Plaintiff to confirm contractual arbitration award is granted. Ba c kgr o u n d Plaintiff Peter Hacker (Hacker) filed the present action on August 1, 2019, alleging eight causes of action against Defendants Four Jays Music Company (the Company) and Julia Riva (Riva): (1) misappropriation of royalties/ conversion; (2) intentional interf erence with prospective economic advantage; (3) negligent interference with p...
2024.05.20 Motion to Strike SAC 204
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.05.20
Excerpt: ...osle y for defendants Pico Rivera First Mortgage Investors, LP and Mortgage Co. of Sa n t a Barbara, Inc. TEN TATIVE RULIN G: The Court will grant the motion to strike, on the sole basis that the amendments which were made exceeded the scope of the leave to amend granted by the court, and therefore constituted improper matter filed without leave of court, subject to a motion to s t rike . For t he re asons art iculat e d below, t he orde r relat ...
2024.05.20 Motion to Dismiss 885
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.05.20
Excerpt: ...hubert: Self Represented TEN TATIVE RULIN G : The motion of defendant Logan Schubert to dismiss the complaint of plaintiff is denied. Defendant shall file and serve his answer to plaintiff's complaint on or before June 4, 2024. Background: O n Fe b r u a r y 2 0 , 2 0 2 4 , p la in t if f J P M o r g a n Ch a s e Ba n k, N .A., f ile d t h is lim it e d c iv il action against defendant Logan Schubert alleging causes of action for common counts ba...
2024.05.20 Motion for Right to Attach Order, Issuance of Writ of Attachment, to Authorize Distribution of Funds, to Seal Records 629
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.05.20
Excerpt: ...Right to Attach Order and for Issuance of Writ of Attachment (2 ) M o t io n o f Re c e ive r Ke v in Sin g e r f o r O r d e r Au t h o r izin g Distribution of Funds to East West Bank (3 ) Motion of Claimant Central Coast Agriculture, Inc., to Seal Records ATTO RN EYS : For Plaintiff East West Bank : M a r s h a ll J . H o g a n , An d r e w B. St ill, Bryce A. Suzuki, Snell & Wilmer L.L.P. For Defendant HERBL, Inc., and Receiver Kevin Singer :...
2024.05.20 Demurrer, Motion to Strike 980
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.05.20
Excerpt: ...f's First Amended Complaint. ATTO RN EYS : For Plaintiff Sisters Legal Document Preparation, Inc. : Ar a s h Merpour For Defendants Unique Maintenance, Inc., Henry Bartley, and Joshua Bartley : Shereef Moharram, Je ff F. Tchakarov TEN TATIVE RULIN GS : 1. D e f e n d a n t s ' d e m u r r e r t o 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 in part and ove rrule d in part as follows: 1. Defendants demurrer as to th...
2024.05.17 Motion to Compel Further Responses 861
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.17
Excerpt: ...de compliant written responses to the requests for production of documents, without objection, no later than May 31, 2024. 3. Cecilia Balster shall serve the responsive documents with the written responses, no later than May 31, 2024. 4. Sanctions are awarded in favor of plaintiff and against Cecilia Balster and Thyne Taylo r Fo x Ho w ard , LLP, in t h e amo u n t o f $ 2 ,5 3 5 .0 0 , jo in t ly an d se ve rally, t o b e p aid t o p lain t iff'...
2024.05.17 Motion for Relief 224
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.17
Excerpt: ...h in w h ic h p la in t if f m u s t f ile a n y m o t io n (s ) to compel further responses to the subject discovery. Background : On February 26, 2024, the Court granted plaintiff's motions to compel defendant to provide responses to discovery without objection, no later than May 7, 2024. Defendant had contended that it had served responses untimely, because of a mistaken belief that a second continuance of time to respond had been granted by p...
2024.05.17 Demurrers 236
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.17
Excerpt: ...demurrer to the first amended complaint, and each cause of action therein, is overruled. 4. Plaintiff shall file and serve her second amended complaint no later than May 31, 2024. Background: This action commenced on July 26, 2023, by the filing of an unlawful detainer c o m p la in t b y p la in t if f Kie lle Ca m p b e ll H o r t o n Liv in g Tr u s t (“P la in t if f ”) a g a in s t defendants Horton Autosport Inc., DBA The Garage (“The...
2024.05.17 Demurrer 235
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.17
Excerpt: ...f shall file and serve its third amended complaint, if any, on or before May 31, 2024. Background: Plaintiff VMD Aviation, LLC, (VMD) filed its original complaint in this matter on September 27, 2023, alleging one cause of action for breach of contract against Alan Stalcup (Stalcup). The original complaint arises from an alleged agreement entered into b etween VMD and Stalcup on December 10, 2021, for the purchase o f a 2 0 0 0 C e s s n a C it a...
2024.05.15 Motion to Deposit Interpleader 107
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.05.15
Excerpt: ... le n d a r: P la in t iff fa ile d t o t im e ly file request for dismissal following notice of unconditional settlement pursuant to California Rule of Court 3.1385. Ba c kgr o u n d m la in t if f J im m y W o lf e Re e v e s f ile d a c o m p la in t in t h is m a t t e r o n O c t o b e r 1 9 , 2022, alleging two causes of action against Defendant Kelly Stephens: (1) general negligence; and (2) motor vehicle. As alleged in the complaint, on ...
2024.05.15 Demurrer, Motion to Strike 585
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.05.15
Excerpt: ...inan : M ic h a e l B. Damen For Defendants and Cross -Complainants Nilson Froula and Laurie Froula : La c y L. Ta y lo r For Defenda nt Ga rt h Froula : Se lf -Represented R U LI N G For the reasons set forth herein: 1. Cro s s -Defendant Nicholas Vinan's demurrer to the fifth cause of action, for trespass, of the first amended cross -complaint is sustained with leave to amend. 2. Cro s s -Defendant Nicholas Vinan's motion to strike prayer for p...
2024.05.13 Demurrer, Motion to Strike 532
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.05.13
Excerpt: ... f P la in t if f s ' Fir s t Am e n d e d Co m p la in t . ATTO RN EYS : For Plaintiffs Deborah Stanley and Ron Weiner : Evange line F. Grossman, Tonna K. Faxon For Defendant State Farm General Insurance Company : Matthew F. Batezel, Scharde C. Va llo n e TEN TATIVE RULIN GS : 1. State Farm General Insurance Company's demurrer to plaintiffs' first amended complaint is overruled. 2. State Farm General Insurance Company's motion to strike portions...
2024.05.13 Demurrers 305
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.05.13
Excerpt: ...er to Co m p la in t ATTO RN EYS : Fo r P la in t iff Pa ige Ge s u a ld o : Andrew I. Shadoff For Defendants John A. “Jay” Ruskey, Andy Donald Mullins, Kari Shafer, and Frinj Coffee, Inc. : W e n d y M . Th o m a s TEN TATIVE RULIN G : 1. Defendant Andy Mullins' demurrer to the complaint is overruled. 2. Defendants John Ruskey and Kari Shaffer's Demurrer to the complaint is overrule d. 3. Defendants shall file and serve answers to plaintiff'...
2024.05.10 Petition to File FAC 259
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.10
Excerpt: ... alleges one cause of action for violation of Civil Code section 3439 et seq. against defendants James Balster (James) and Jodi Lee Balster (Jodi). (Note : Due to common surnames, the court will refer to defendants by their first names to avoid confusion. No disrespect is intended.) As alleged in the complaint, plaintiff was the victim of childhood sexual assault and other misconduct by J a m e s a n d Ce c ilia Ba ls t e r (Ce c ilia ). (Co m p ...
2024.05.10 Motions to Compel Further Responses 439
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.10
Excerpt: ...gatory numbers 41 and 43, without objections overruled herein. Except as herein granted, plaintiff's motion to compel further responses to special interrogatories is otherwise denied. (2) For all reasons discussed herein, the motion of plaintiff to compel defendant's further responses to request for production of documents, set one, is granted, in part. On or before May 31, 2024, defendant General Motors, LLC, shall serve a ve rifie d further res...
2024.05.10 Motion for Summary Judgment 089
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.10
Excerpt: ...a of Santa Barbara County north of the City of Goleta. The operative pleading is the Second Amended Complaint (SAC) filed on December 16, 2020, by plaintiffs Austin Buist and Maverick Buist, who is a minor, individually and as heirs at law and successors in interest to Allyson Jean Buist, who is deceased, and t he Estate of Allyson Jean Buist. ( Note : For ease of reference, the court will refer to plaintiffs and decedent by their first names. No...
2024.05.10 Motion for Final Approval of Class Action Settlement 849
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.10
Excerpt: ...nt (FAC) filed by plaintiff Joel Cummings in this matter on March 22, 2018, on behalf of himself and others similarly situated, alleges six causes of action against defendant Eureka Restaurant Group LLC: (1) failure to provide meal periods; (2) failure to provide rest periods; (3) unfair competition; (4) failure to provide accurate wage statements; (5) failure to pay all wages owed upon termination; and (6) civil penalties under Labor Code sectio...
2024.05.10 Demurrer, Motion to Strike 688
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.10
Excerpt: ... Korman, Vasquez Ranch, L.P., and ECR Gaviota, Inc., shall further meet and confer in good faith with plaintiff So n ja Be c ke r-Gooch either in her self -represented capacity or with new counsel if appropriate , i n accordance with t his ruling. Furt he r, on or be fore July 24, 2024, defendants Nathan Korman, Vasquez Ranch, L.P., and ECR Gaviota, Inc., shall each file and serve individual status reports describing each defendant's e ffort s t ...
2024.05.08 Motions to Compel Responses 682
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.05.08
Excerpt: ... M . Co t t e r For Defendant Kenneth Lee Tippery: Self -Represented For Defendants Natalia Kyme Stallworth and The Estate of Natalia Kyme St allwort h: No appe arance R U LI N G For the reasons set forth herein: 1. Plaintiffs' motion to compel Defendant Roy T. Begun's deposition and production of documents at deposition is granted. 1. Roy T. Begun shall appear for deposition at a date properly noticed by Plaintiffs, to take place no later than J...
2024.05.08 Motion to Dismiss 886
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.05.08
Excerpt: ...s d e n ie d . D e f e n d a n t s h a ll f ile a n d s e r v e h is answer to Plaintiff's complaint on or before May 20, 2024. This case was filed 2/ 20/ 24 and served on 2/ 23/ 24; it is a collections case for $23,755.29. The case is set for a Case Management Conference on 6/ 12/ 24 at 8:30am to set trial dates. Ba c kgr o u n d O n F e b r u a r y 2 0 , 2 0 2 4 , P la in t if f J P M o r g a n Ch a s e Ba n k, N .A., f ile d a lim it e d c iv ...
2024.05.06 Motion to Compel Arbitration and Stay Action 268
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.05.06
Excerpt: ...Defendant American Honda Motor Co., Inc. : Spe nce r P. Hugret, Jeanette C. Suarez, Joshua Hartmann, Gordon Rees Scully Mansukhani, LLP TEN TATIVE RULIN G : The motion of Honda Motor Co., Inc. to compel arbitration and stay action is denied. Background: This action commenced on March 27, 2023, by the filing of the complaint by plaintiff Diana Cibrian against defendant American Honda Motor Co., Inc. (“Honda”), alleging violations of the Song -...
2024.05.03 Motions to Compel, for Admissions 516
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.03
Excerpt: ...aintiff separately propounded Supplemental Requests for Production of Documents, and Supplemental Interrogatories on each defendant. Defendants requested and received two -week extensions of time to respond to each set of the discovery. When responses had not been provided by the extended dates for response, plaintiff on February 13, 2024, filed motions to compel responses to the form int e rrogatorie s, spe cial inte rrogat orie s, and re que st...
2024.05.03 Motion to Set Aside Summary Judgment, Discharge Forfeiture, and Exonerate Bail 541
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.03
Excerpt: ...f defendant's bond number FCSSO -2467448 is vacated, and the bond is exonerated. Background: Court records reflect that on August 5, 2022, defendant Financial Casualty & Surety, Inc., through its bail agent Bail Hotline Bail Bonds (Surety), posted bail bond no. FCS502467448 (the bail bond) in the amount of $30,000, as security for the appearance o f Th o m a s P a t r ic k Ca m p b e ll (Ca m p b e ll) o n O c t o b e r 5 , 2 0 2 4 , in Superior ...
2024.05.03 Motion to Compel Production of Text Messages 853
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.03
Excerpt: ...ahry : Rachel Van Mullem, Teresa Martinez, Kristen Cortez, Office of the County Counsel TEN TATIVE RULIN G : For all reasons discussed herein, the motion of defendant the County of Santa Barbara to compel the production of text messages is denied without prejudice. Background: P la in t if f Alic ia P is c h ke f ile d a c o m p la in t in t h is m a t t e r o n M a y 1 3 , 2 0 2 2 , a lle g in g o n e cause of action for work environment harassm...
2024.05.03 Motion to Compel Deposition, for Monetary Sanctions 426
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.03
Excerpt: ...to July 12, 2024. Monetary sanctions in the amount of $2,000.00 are awarded in favor of plaintiffs and against defendant, to be paid to plaintiffs' counsel no later than May 31, 2024. Background: This action commenced on October 6, 2023, by the filing of the complaint by p la in t if f s Ro g e r L. H o r n e a n d Kim St . Au b in (c o lle c t iv e ly , p la in t if f s ) a g a in s t defendant Nissan North America, Inc. (Nissan) for breach of i...

2308 Results

Per page

Pages