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

2492 Results

Clear Search Parameters x
Location: Sacramento x
Judge: Krueger, Christopher E x
2020.01.30 Motion to File Complaint 878
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.30
Excerpt: ...11” sheet with hard paper or plastic tabs extending below the bottom of the page, bearing the exhibit designation. Overview Plaintiff Maria Liverett (“Liverett”) and Cross‐Complainants are in the horse training industry. Liverett operates Ria Ranch Horsemanship which trains people to ride and understand horses. Cross‐Complainants run horsemanship clinics around the United States. Cross‐Complainants offer to train others to be trainers...
2020.01.29 Motion to Seal 932
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.29
Excerpt: ...cts that establish: (1) There exists an overriding interest that overcomes the right of public access to the record; (2) The overriding interest supports sealing the record; (3) A substantial probability exists that the overriding interest will be prejudiced if the record is not sealed; (4) The proposed sealing is narrowly tailored; and (5) No less restrictive means exist to achieve the overriding interest. (CRC Rule 2.550 (d). Here, Exhibits A a...
2020.01.29 Motion for Final Approval of Class Action Settlement 084
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.29
Excerpt: ...ur provisions by Defendant Flyers Transportation, LLC and Flyers Energy, LLC (“Defendant”). The Court signed the order granting Plaintiffs' motion for preliminary approval of class action settlement on September 3, 2019. Now, Plaintiffs' seek final approval of the settlement, the terms of which have not changed since the preliminary approval. For purposes of settlement, the Settlement Class is defined as: All persons who are currently employe...
2020.01.29 Demurrer 836
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.29
Excerpt: ...imitations pursuant to Code of Civil Procedure section 338; (2) Plaintiff does not plead specific facts required to state and support exceptions to the statute of limitations; (3) Plaintiff does not specifically plead the facts of the alleged fraudulent inducement by concealment; and (4) Plaintiff does not plead facts or damages that would except his fraud claim from the restriction of the economic loss rule which would limit his claims to contra...
2020.01.29 Motion to Strike 852
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.29
Excerpt: ...mages with prejudgment interest under Civil Code section 3287 and any other provision of law providing for prejudgment interest.” (Compl. ¶56.) Defendant now moves to strike this claim for prejudgement interest from the Complaint, on the grounds that prejudgment interest cannot be recovered against public entities or public employees acting within the scope of their employment, where the plaintiff seeks damages for personal injuries. (Cal. Civ...
2020.01.28 Motion to Strike 222
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.28
Excerpt: ...'s tentative ruling procedure and the manner to request a hearing. If moving counsel is unable to contact opposing counsel prior to hearing, moving counsel is ordered to appear at the hearing in person or by telephone. Factual Background This action was commenced on 7/24/2019 by the Attorney General of California on behalf of the People of this state. The complaint generally alleges that defendant Move America Forward (“MAF”), identified as a...
2020.01.28 Motion for Summary Judgment, Adjudication 236
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.28
Excerpt: ...he plaintiff's objections to evidence will be addressed at the hearing. The parties should be prepared to point to specific admissible evidence which is claimed to show the existence or non‐existence of a triable issue of material fact. *** Defendants BMW of North America, LLC (“BMW NA”) and Niello Bavarian Automobiles, Inc. dba Niello BMW's (collectively “Defendants”) motion for summary judgment or alternatively, for summary adjudicati...
2020.01.28 Demurrer 818
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.28
Excerpt: ...endants California State Assembly (“Assembly”), Assembly Rules Committee (“Committee”), Assembly Speaker Rendon, Assemblywoman Garcia and Assemblywoman Quirk‐Silva's demurrer to the Complaint is ruled on as follows. The Court finds that a number of defendants' citations to legal authorities were incorrect and/or inaccurate, causing an unnecessary consumption of finite judicial resources. Counsel should in the future pay more attention t...
2020.01.27 Motion for Summary Judgment 840
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.27
Excerpt: ...at the hearing. The parties should be prepared to point to specific evidence, which is claimed to show the existence or non‐existence of a triable issue of material fact. *** Defendant County of Sacramento's (“Defendant”) motion for summary judgment is DENIED on as follows. I. Request for Judicial Notice Defendant's request for judicial notice is unopposed and granted. Plaintiff's request for judicial notice is denied as the subject evidenc...
2020.01.27 Demurrer 650
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.27
Excerpt: ...uity loan to remodel her home. Mr. Green then retained control of the $100,000, supervised the remodel for a fee of $2500, but did not provide Plaintiff with any receipts. Plaintiff believes that the remodel cost $85,000, but she did not recover the remaining $15,000 from Mr. Green. Plaintiff further alleges that she then sold her home in May 2006. Plaintiff alleges that Mr. Green obtained an additional $39,000 from escrow from the sale of her ho...
2020.01.27 Motion for Preliminary Approval of Class Action 130
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.27
Excerpt: ... and PAGA Representative Action Settlement is UNOPPOSED and is GRANTED. This is a putative class action for violations of Labor Code section 226, subdivision (a) (failure to provide employees with accurate itemized wage statements). Plaintiff alleges when he and Class Members were paid overtime wages, the wage statements issued by Defendant did not identify the applicable rate of pay for said overtime wages. Rather, the overtime rate was identifi...
2020.01.27 Motion for Summary Judgment, Adjudication 194
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.27
Excerpt: ... unable to contact opposing counsel prior to the hearing, moving counsel shall be available at the hearing, in person or by telephone, in the event opposing counsel appears without following the procedures set forth in Local Rule 1.06(B). Plaintiff's motion for summary judgment, or in the alternative summary adjudication, is DENIED as follows. This is a wage and hour class action in which Plaintiff alleges Defendant Elite HR Logistics, Inc. (“D...
2020.01.27 Motion for Summary Judgment, Adjudication 432
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.27
Excerpt: ...l relationship), and negligent security. Defendants' separate statement of undisputed material facts filed in support of the motion does not comply with California Rules of Court, rule 3.1350, which states: “If summary adjudication is sought, whether separately or as an alternative to the motion for summary judgment, the specific cause[s] of action . . . must be stated specifically in the notice of motion and be repeated, verbatim, in the separ...
2020.01.27 Motion to Compel Deposition 350
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.27
Excerpt: ...kal's (“Plaintiff”) motion to compel Defendant FCA US LLC (“Defendant”) to: 1) produce for deposition a Person(s) Most Knowledgeable/Qualified (“PMK”) on ten disputed categories of testimony that were identified in Plaintiff's Second Amended Notice of Deposition, and 2) compel the production of documents responsive to seventeen requests for production of documents (“RFPs”) contained in the deposition notice is GRANTED in part and ...
2020.01.24 Motion to Stay, Petition to Compel Arbitration 128
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.24
Excerpt: ...ly 15 court days' notice. Monday, January 20, 2020 was a court holiday. Petitioners, however, did not object to the deficient service. Factual and Procedural Overview In September 2018, the Salvadors sold 51% of their ownership interest in real party in interest Off‐Spec Solutions, LLC (“OSS”) to petitioner Transportation Investors, LLC (“TIL”). OSS was formed by the Salvadors in Delaware but has its principal place of business in Idaho...
2020.01.24 Demurrer 756
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.24
Excerpt: ...ifornia Public Employees' Retirement System (“CalPERS”) demurrer to Plaintiff Nancy Michaels' (“Plaintiff” or “Michaels”) Third Amended Complaint (“TAC”) is ruled upon as follows. CalPERS' and Plaintiff's requests for judicial notice are GRANTED. In taking judicial notice of these documents, the court accepts the fact of their existence, not the truth of their contents. (See Professional Engineers v. Dep't of Transp. (1997) 15 Cal...
2020.01.23 Petition to Confirm Contraction Arbitration Award 094
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.23
Excerpt: ...d Petitioner as the contractor to construct the building. Petitioner seeks approximately $200,000 for construction work performed on the Project. The crux of the parties' dispute concerns causation/responsibility for various delays and disputed change orders on the Project as well as alleged construction defects. The matter was arbitrated from August 26, 2019 through August 29, 2019. Arbitrator Kenneth M. Malovos, Esq. awarded Petitioner $118,318...
2020.01.23 Motion to File Amended Complaint 592
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.23
Excerpt: ...e of the original complaint and/or the First Amended Complaint ("FAC"). Plaintiffs' newly retained counsel, Karen Goodman, notes in her declaration that she was unable to find a proof of service for the summons and complaint, or for the FAC, in Plaintiffs' file or on in the Court's file. (Goodman Decl. ¶3, Exs. 2, 3.) She asserts that this "was confirmed in conversations with defense counsel." (Id. ¶3.) Those pleadings were filed and purportedl...
2020.01.23 Motion to File Amended Complaint 426
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.23
Excerpt: ...dependant abuse action. Plaintiff filed the original complaint on October 26, 2018 and her first amended complaint (“FAC”) on February 25, 2019. The FAC alleges two causes of action against defendant Citrus Healthcare, Inc. dba Citrus Home (together “Citrus”) for (1) dependent abuse (Welfare & Institutions Code § 15600, et seq.), and (2) violation of the resident's bill of rights. Plaintiff alleges that she is a bed bound, non‐verbal, ...
2020.01.23 Motion to Approve PAGA Settlement 346
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.23
Excerpt: ..., Inc. and RTS Incorporated (together, "Defendants"). Plaintiffs worked for Defendants in California as courier independent contractors. Plaintiffs allege that Defendants' policies and practices resulted in Defendants' failure to provide Plaintiffs and the aggrieved employees with accurate itemized wage statements, lawful meal breaks, meal periods, and rest periods, overtime pay, wages owed upon separation, and also that Defendants violated Busin...
2020.01.22 Motion for Summary Judgment, Adjudication 548
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.22
Excerpt: ...ed at the hearing and the parties should be prepared to point to specific evidence which is claimed to show the existence or non‐existence of a triable issue of material fact. *** Defendant Sullyvan W. Tang, M.D.'s Motion for Summary Judgment is ruled upon as follows. This is an action for Wrongful Death (Medical Malpractice). Plaintiffs Maryjane Selvidge ("MaryJane"), Vincent Selvidge, Jr. ("Vincent") and Mavery Selvidge ("Mavery") (collective...
2020.01.22 Motion for Summary Judgment, Adjudication 208
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.22
Excerpt: ...ties should be prepared to point to specific evidence which is claimed to show the existence or non‐ existence of a triable issue of material fact. *** Defendants Surendra Singh (“Singh”) and Ajay Kumar's (“Ajay”) (collectively “Moving Defendants”) motion for summary judgment or in the alternative, summary adjudication as to each of plaintiff in pro per's causes of action, is ruled on as follows. Defendant in pro per Rakesh Kumar's ...
2020.01.21 Motion for Determination of Good Faith Settlement 644
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.21
Excerpt: ...osing parties' counsel prior to the hearing, moving parties' counsel shall be available at the hearing, in person or by telephone, in the event opposing parties' counsel appears without following the procedures set forth in Local Rule 1.06(B). Defendants HBR, Inc. dba Hybrid Group Realty and Veniamom Bondaruk aka Ben Bondaruk's ("Settling Defendants") motion for determination of good faith settlement is GRANTED, as follows. The Court, in its disc...
2020.01.21 Demurrer 802
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.21
Excerpt: ...Brian F. Bolstad (“Plaintiff”), a duty of defense and indemnification in a civil action filed by Chelsea Hall against Plaintiff and his dentistry business (“underlying action”). In the underlying action, Ms. Hall alleges Plaintiff, without provocation, struck her unleashed 8‐year old Chihuahua on the head with a martial arts weapon, fracturing his skull and killing him. Ms. Hall alleges in the underlying action causes of action for conv...
2020.01.17 Motion for Summary Judgment 764
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.17
Excerpt: ...17, Plaintiff, his mother, and older sister, were at the School to sign up for a summer science program. Co‐ Defendant Sacramento Municipal Utility District ("SMUD") employees were also at the School passing out free toys to all children present on the campus. SMUD employees gave Plaintiff a free "snap‐ bracelet." SMUD employees did not give Plaintiff or his mother any instructions or warnings as to the dangerous nature of the bracelet. The b...
2020.01.17 Motion for Summary Judgment, Adjudication 596
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.17
Excerpt: ...f's request for judicial notice is granted. This is an attorney malpractice action. Trial was originally scheduled for 7/23/2019. Defendants moved, pursuant to the parties' stipulation, to continue trial due to defense counsel's unavailability and Defendants' desire for additional time to obtain Plaintiff's medical records with the VA. Trial is now scheduled for 4/6/2020. No motion for summary judgment/adjudication has yet been filed. Defendants ...
2020.01.17 Motion to Compel Production of Witnesses 664
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.17
Excerpt: ...tion. Decedent Bernice Butler was admitted to Defendant's facility on March 7, 2017. She passed away on July 10, 2017. The parties recently stipulated to vacate the trial date so that they could conduct further discovery. Plaintiffs move to compel 29 witnesses for deposition. These witnesses include 12 Certified Nurse Assistants, 14 Licensed Nurses, Defendant's Dietary Supervisor, Defendant's Staffing Coordinator, and Defendant's Director of Educ...
2020.01.16 Motion for Summary Adjudication 92
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.16
Excerpt: ...nce they concern evidence deemed immaterial to decision on the motion. (Code Civ. Proc., § 437c, subd. (q).) Overview The undisputed facts in this matter are set forth on pages 5‐6 of CAIC's motion and is CAIC's Separate Statement as follows: CAIC insured Davis Development Company, Inc. ("Davis") under policy number BA040000003225 from December 28, 2013 through December 28, 2014. (UMF 1.) The CAIC policy provided liability coverage of a combin...
2020.01.16 Motion Contesting Good Faith Settlement Determination 634
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.16
Excerpt: ... The facts are in dispute. As the traffic slowed, Rawlins rear‐ended Plaintiff Krystal Sharma's (“Plaintiff”) vehicle. Rawlins, in turn, asserts that he was struck by Galicia's vehicle. Rawlins claims that he fully stopped behind Plaintiff and only rear‐ended her because he was first struck by Galicia's vehicle. Galicia disputes that he rear‐ended Rawlins. Plaintiff filed this action against Rawlins in December 2018, and later substitut...
2020.01.16 Demurrer 902 (2)
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.16
Excerpt: ...2019, Plaintiffs filed this PAGA Complaint against Defendant. Plaintiffs allege a single cause of action for PAGA penalties based on Defendant's alleged failure to provide itemized wage statements in violation of Labor Code section 226. (Compl. ¶13.) Specifically, Plaintiffs alleged that Defendant provided wage statements that listed the overtime rates as lower than the base rates, when the overtime rates should equal 1.5x the base regular rate ...
2020.01.16 Demurrer 654
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.16
Excerpt: ...g Jerritt, Franklin Fong, Jerry Fong, and Art Fong (together, “Plaintiffs” or the “Siblings”), against Samuel's son, Jason. It involves claims by the Siblings related to the estate and trust of Samuel, who is now deceased. There are four other related actions currently pending in this Court, all of which involve the Estate of Samuel Fong. In this Complaint, Plaintiffs allege that their parents previously created The Lily Company, a Califo...
2020.01.16 Demurrer 470
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.16
Excerpt: ... injured by carbon monoxide gas during their stay at one of Defendants' hotels. They filed this action in December 2017. In September 2019, Cross‐Complainants filed a Cross‐Complaint against Emerson and three other crossdefendants for indemnity, alleging that Emerson and the other cross‐defendants are wholly or partially responsible for Plaintiffs' damages because they “performed services, designed, manufactured, work and/or supplied mate...
2020.01.16 Motion to Stay 410
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.16
Excerpt: ...eowners' policy with CAIS in an underlying action filed by QuantFaragasso against Mattos. CAIS seeks a judicial determination that its policy does not provide coverage or otherwise excludes coverage for the lawsuit filed by QuantFaragasso. The underlying action was filed by Quant‐Faragasso against Mattos on October 16, 2018 in Yolo County Superior Court (No. CV18‐1915) (the “Underlying Action”). The Underlying Action arises from Quant‐F...
2020.01.15 Motion to Set Aside and Vacate Judgment of Dismissal 326
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.15
Excerpt: ...ed by Local Rule 1.06. Plaintiffs are directed to contact opposing counsel and advise him/her of Local Rule 1.06 and the Court's tentative ruling procedure and the manner to request a hearing. If plaintiffs are unable to contact opposing counsel prior to hearing, plaintiffs are ordered to appear at the hearing in person or by telephone. Overview This case arises from the treatment and 5/19/2015 death of Reverend Amaziah Altraide (“Decedent”)....
2020.01.15 Motion for Reconsideration, to Compel Deposition 166
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.15
Excerpt: ...l arbitration pursuant to a written arbitration agreement on June 18, 2019. Plaintiff opposed the motion, alleging Plaintiff never signed the subject agreement; Plaintiff does not understand English and the agreement was not translated so that Plaintiff could understand its contents; the arbitration agreement submitted by Defendants was not properly authenticated and was therefore inadmissible; and the agreement is not subject to the FAA because ...
2020.01.15 Motion for Disclosure of Law Enforcement Records 376
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.15
Excerpt: ...atters. *** Plaintiff's (“Pitchess”) motion for disclosure of defendant Deputy Trejo's law enforcement files is ruled on as follows. The notice of motion does not comply with Code of Civil Procedure §1010 or CRC Rule 3.1110(a). Plaintiff's counsel again failed to comply with CRC Rule 3.1110(b)(3)‐(4). Factual Background This action arises from an incident occurring during a demonstration. The complaint alleges that an on‐duty County of S...
2020.01.15 Demurrer 032
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.15
Excerpt: ...tiff was initially supervised by defendant Carroll and Linda Lambert, both of whom are alleged to have immediately commenced harassing plaintiff. Plaintiff alleges in Paragraph 12 that Lambert's harassment continued for many years but did finally stop in approximately September 2016, when Lambert was terminated “largely” as a result of plaintiff's complaints about Lambert. Lambert is not named as a defendant in this action but Paragraphs 13�...
2020.01.14 Motion for Protective Order 896
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.14
Excerpt: ..., prior to being named as a defendant in this action, Defendant was diagnosed with Stage IV ovarian cancer. Defendant underwent surgery on May 9, 2019, and has been hospitalized periodically after the surgery due to complications from her diagnosis and chemotherapy. On August 26, 2019, Plaintiff served Defendant with written discovery (form interrogatories, special interrogatories, and a request for production of documents). Plaintiff granted Def...
2020.01.14 Demurrer 452
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.14
Excerpt: ... matters. *** Defendant Sacramento Regional Transit District's ("SRTD") Demurrer to Plaintiff Susan Sa's ("Plaintiff") Second Amended Complaint ("SAC") is ruled on as follows. SRTD's request for judicial notice is granted. In taking judicial notice of these documents, the Court accepts the fact of their existence, not the truth of their contents. (See Professional Engineers v. Dep't of Transp. (1997) 15 Cal.4th 543, 590; Steed v. Department of Co...
2020.01.14 Motion to Compel Further Responses 414
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.14
Excerpt: ... specific discovery requests that will be addressed at the hearing. The parties are also reminded that pursuant to local rules, only limited oral argument is permitted on law and motion matters. *** The notice of motion does not provide notice of the Court's tentative ruling system, as required by Local Rule 1.06. Moving counsel is directed to contact opposing counsel and advise him/her of Local Rule 1.06 and the Court's tentative ruling procedur...
2020.01.14 Motion for Reconsideration 192
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.14
Excerpt: ...pro per Renee Martin's motion for reconsideration of the Court's 11/25/2019 ruling on defendants Ocwen Loan Servicing, LLC, Deutsche Bank National Trust Company as Trustee for Long Beach Mortgage Loan Trust 2004‐3, Asset‐Backed Certificates, Series 2004‐3, and PHH Mortgage Corporation's (collectively “Defendants”) demurrer to the Second Amended Complaint (“2AC”) is DENIED, as follows. The notice of motion does not comply with Code o...
2020.01.14 Motion to Quash Subpoena 414
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.14
Excerpt: ...essed at the hearing. The parties are also reminded that pursuant to local rules, only limited oral argument is permitted on law and motion matters. *** Factual Background This action arises from plaintiff's employment with defendant One Community Health (“OCH”). The operative First Amended Complaint, which spans 50‐plus pages excluding exhibits, asserts 15 individual statutory causes of action under the Fair Employment and Housing Act (“...
2020.01.13 Motion to Enforce Settlement 840
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.13
Excerpt: ...t. Plaintiff agreed to make three installment payments and to execute a Modification Trial Agreement. Plaintiff agreed to file a dismissal of the entire lawsuit with prejudice within 5 business days of the execution of the settlement agreement. The parties also agreed that in the event of a breach of the agreement, the prevailing party to an action to enforce the terms of the agreement is entitled to reasonable attorneys' fees and costs incurred ...
2020.01.13 Motion for Summary Judgment, Adjudication 166
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.13
Excerpt: ...sed at the hearing and the parties should be prepared to point to specific evidence which is claimed to show the existence or non‐existence of a triable issue of material fact. *** Defendants Vivienne (“Vivienne”) and Richard (“Richard”) Yamamoto's (collectively “Defendants”) motion for summary judgment, or in the alternative, summary adjudication is ruled upon as follows. Overview Plaintiff Marcella Luna alleges that she received t...
2020.01.13 Motion for Protective Order 616
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.13
Excerpt: ... significant traumatic brain injury, among other injuries. Co‐Defendants Alcal Specialty Contracting, Inc., Rodrigo Espino Huerta and Pacific Coast Building Products, Inc. have noticed Plaintiff's deposition for January 28, 2020. Plaintiff moves for a protective order requiring that Defendant's attendance at the deposition be limited such that she is not in the same room as Plaintiff during his testimony. Plaintiff proposes that Defendant atten...
2020.01.13 Demurrer 938
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.13
Excerpt: ...and sent him home with pain pills and antibiotics. He proceeded home and started feeling cold. Once home, he started to shake and his roommate called 911. Plaintiff became unconscious and lost his pulse, he was revived using the paddles. He was transported to the hospital where he stayed until 8/16/2017. His medical records were released on 8/25/2017. He alleges that due to his inability to read and write, the medical records were reviewed and ex...
2020.01.13 Demurrer 842
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.13
Excerpt: ...ter Health”), and Christi Walsh's (“Walsh”) (collectively “Defendants”) demurrer to Plaintiff Juli Pywell's complaint is ruled upon as follows. Defendants' request for judicial notice is granted. Overview This is an employment discrimination, whistleblower, wrongful termination action. She alleges that Sutter Health and co‐defendant Sutter Valley Health (“SVH”) “all directly and indirectly employed plaintiff Plywell, as defined ...
2020.01.10 Petition to Compel Binding Arbitration 926
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.10
Excerpt: ...eges decedent Louise Chappell (“Decedent”) received substandard care at Defendants' skilled nursing facility. Defendants argue that Plaintiff is bound by the arbitration agreement (“Arbitration Agreement” or “Agreement”), which was signed by the Decedent's agent, Ms. Sanders, upon Decedent's admission to Defendants' facility. (Def. Ex. A; Sherman Decl. ¶¶3‐6.) It was not signed by Decedent. (Id.) The Arbitration Agreement states i...
2020.01.10 Motion to Stay Action and Discovery 324
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.10
Excerpt: ...e she was secured to a gurney in the back of an ambulance after suffering an epileptic seizure. Defendant has been charged and found guilty of crimes arising from the same incident, and he is currently challenging those findings on appeal in the 3rd District Court of Appeal (Case No. C088230). Defendant seeks to stay this civil action, and all discovery in this action, until the appeal is resolved, arguing that if the matter is remanded back to t...
2020.01.10 Motion to Compel Depositions of PMQ 368
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2020.01.10
Excerpt: ...Defendant to Produce Witnesses for Deposition, and (4) Motion to Compel the Deposition of Person Most Qualified and Request for Documents are ruled upon as follows. Plaintiffs move for a second time to compel further responses from Defendant to Plaintiff's Form and Special Interrogatories, Set One. At issue are 9 form interrogatories and 27 special interrogatories. Plaintiffs also move for a second time to compel further responses to 55 Requests ...

2492 Results

Per page

Pages