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
2019.10.23 Petition to Compel Arbitration and Joinder 038
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.23
Excerpt: ...ively "Managing Defendants"), and Windsor Haysac Holdings, LLC ("WHH") joinder is GRANTED. The Court disagrees with Plaintiff that the motion is untimely. Plaintiff proffers no legal authority that a petition to compel arbitration must be brought within a certain time period. I. Overview This is an elder abuse/wrongful death action. Plaintiff Gabriel Scott ("Gabriel" or "Plaintiff") alleges that his father, Timothy Scott ("Decedent"), was a resid...
2019.10.23 Motion for Summary Judgment, Adjudication 290
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.23
Excerpt: ...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. *** Cross‐Complainant/Cross‐Defendant KD&E, LLC's (“KD&E”) motion for summary judgment, or in the alternative, summary adjudication is ruled upon as follows. This matter was set for 10/4/2019, but continued on the Court's own motion to today's date. I. Overview This ...
2019.10.23 Motion to Disqualify Counsel and Firm 414
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.23
Excerpt: ...cal systems, software systems, bluetooth, connectivity, paint, radio/navigation, entertainment system, water intrusion, display blacks out, steering, rear tailgate, forward collision system. Plaintiffs are represented by The Law Office of Patrea R. Bullock and Patrea R. Bullock (“Bullock”). In fall 2016, Bullock began working for Universal & Shannon, LLP (“U&S”) where she defended FCA in lemon law actions. In June 2017, moved to Gates, Go...
2019.10.22 Motion for Summary Adjudication 800
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.22
Excerpt: ...ants' objections on the grounds of relevance are OVERRULED. The Court may properly take judicial notice of court documents. 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 [judicial notice of findings of fact does not mean that those findings of fact are true]; Steed v. Department of Consumer Aff...
2019.10.21 Motion to Enforce Subpoena 430
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.21
Excerpt: ... Trial is currently set to commence on 11/5/2019. Moving Papers. Plaintiff asserts that she served the third party deponent, ASI, with a subpoena for personal appearance along with a request for production but the deponent failed to appear on 9/26/2019, the date specified in the subpoena. Opposition. Defendants' counsel filed a declaration in opposition, averring that defendants not only are withdrawing from its previously issued Trial Witness Li...
2019.10.21 Motion for Leave to Take Subsequent Deposition 890
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.21
Excerpt: ... parties then stipulated to allow for the filing of a supplemental opposition and reply. The Court has considered the supplemental briefs in its ruling. This is an age discrimination action brought by Plaintiff Farrell York (“Plaintiff”). On July 10, 2014, Plaintiff attended a meeting with the shopsteward for his union, Kevin Toney, and defendant Craig Robinson. Plaintiff and Mr. Toney assert that during the July 10 meeting, Mr. Robinson made...
2019.10.21 Demurrer 306
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.21
Excerpt: ... Defendants West Coast Audio, Inc., et al.'s demurrer to the Second Amended Complaint (“2AC”) is ruled on as follows. Although the notice of hearing provided notice of the Court's tentative ruling system as required by Local Rule 1.06(D), the notice again does not comply with that rule. Moving counsel is directed to review the Local Rules, effective 1/1/2019. Moving counsel again failed to comply with CRC Rule 3.1110(b)(3). Opposing counsel a...
2019.10.18 Motion for Summary Judgment 742
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.18
Excerpt: ...e which is claimed to show the existence or non‐existence of a triable issue of material fact. *** Defendant Harkeshwar Sandhu, DDS'(“Sandhu”) motion for summary judgment is ruled upon as follows. Overview This is a dental malpractice action. Plaintiff Theodore White (“White” or “Plaintiff”) alleges that co‐defendant David S. Park (“Park”) is a licensed dentist and employs dentists at his practice. Park owns co‐defendant Dav...
2019.10.18 Motion for Summary Adjudication 446
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.18
Excerpt: ... and/or double time wages. Plaintiffs allege that they worked hours “off‐the‐clock” without compensation. Plaintiffs allege that it was the customary and uniform practice of RNs and LVNs (with Dignity Health's knowledge and consent) to report 20‐30 minutes prior to the start of their shift, and to stay for 10‐20 minutes after the end of the shift, and to perform work during those times. Plaintiffs allege that Dignity Health also engag...
2019.10.17 Motion to Dismiss Class Claims 346
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.17
Excerpt: ...opposed but is DENIED WITHOUT PREJUDICE for failure to comply with Rule of Court 3.770(a). This is a putative wage and hour class action. Plaintiffs filed the instant action on April 27, 2015, alleging wage and hour violations including failure to pay overtime wages and to provide an uninterrupted meal and rest break on behalf of themselves and all others similarly situated, as well as causes of action for violations of Labor Code 226(a), Unfair ...
2019.10.17 Motion to Compel Production of Docs 504
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.17
Excerpt: ... re Policies and Procedures; and requests for $960 in monetary sanctions in connection with each motion, is ruled upon as follows. Defendants Francis Kang, Caroline Kang, and Caroline Kang LLC dba Laguna Woods PMK re Policies and Procedures (collectively, “Defendants”) oppose the motion. Background This is an Elder Abuse action. Decedent Christine Patton ("Christine") was a resident a Laguna Woods, a residential care facility for the elderly ...
2019.10.17 Motion to Set Aside Default and Quash Service of Summons 028
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.17
Excerpt: ... he was not personally served with the Summons and Complaint, that the person who was served through substituted service is someone he does not know, and that he did not actually live at the address where such substituted service was completed. (Declaration of James Hodgson (“Defendant Decl.”) ¶¶ 1‐9.) Defendant also moves to quash service of summons due to lack of jurisdiction under and Code of Civil Procedure 418.10(a)(1). Request for J...
2019.10.16 Motion to Compel Deposition 972
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.16
Excerpt: ...ubmit to cross‐examination and to provide 21MC with an opportunity to respond to defendants' evidence. Having received supplemental submissions from both sides, the Court now issues the following tentative ruling. Factual Background This action arises out of a 2017 Inventory Security Agreement and Power of Attorney (“ISAPA”) between Plaintiff 21MC and defendant American River RV, Inc. (“ARRV”) along with a personal guaranty given by def...
2019.10.16 Motion to Compel Compliance 402
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.16
Excerpt: ...inst their employer and a supervisor, Isaac Bristow, who allegedly engaged in a variety of conduct claimed to violate California's Fair Employment and Housing Act (“FEHA”). In April 2018 SMU served its Requests for Production on plaintiff Royal‐Shipp. Request 36 asked for “ALL DOCUMENTS, including COMMUNICATIONS, RELATED TO YOUR complaints about BRISTOW.” Plaintiff Royal‐Shipp responded: Objection. This request is oppressive, unduly b...
2019.10.16 Motion for Reconsideration 790
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.16
Excerpt: ...Rule 3.1110(b)(3)‐(4). Factual Background This action arises from a dispute between an insured and his automobile insurer relative to a motor vehicle accident in which the former was involved in October 2017. In this lawsuit plaintiff alleged that after the accident, his insurer subsequently took a recorded statement from its insured and “made an internal decision that Plaintiff was liable for causing the accident” but plaintiff retained co...
2019.10.16 Motion for Issuance of OSC Re Civil Contempt 994
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.16
Excerpt: ...arsay are SUSTAINED. Overview On February 6, 2018, the Supreme Court of the State of New York entered a judgment in favor of Creditor and against judgment debtor Suneet Singal (“Debtor”) in the amount of $21,221,676.53. (Levin Decl. ¶2.) Examinee Majique Ladnier is Debtor's spouse. Creditor filed an application to domesticate the New York Judgment in this Court, and this Court accordingly entered judgment on February 27, 2018. (Id. ¶3.) Cre...
2019.10.15 Motion to Strike Memorandum of Costs 278
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.15
Excerpt: ... however, allowed both parties to re‐brief the motion. In its original memorandum of costs (ROA 143), DGS seeks $9,956.59 in total costs. These costs are: (1) Filing and Motion Fees: $1,475 (2) Deposition Costs: $3,065.68 (3) Service of Process: $5,140.92 (4) Witness Fees: $275 Legal Standard In ruling on a motion to tax costs, the Court's first determination is whether the statute (CCP § 1033.5) expressly allows the particular item and wh...
2019.10.11 Motion to Strike 124
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.11
Excerpt: ...r on the grounds that the parties failed to complete meet and confer pursuant to Code of Civil Procedure section 430.41, and defendants failed to request judicial notice of the complaint to which the motion is addressed, are all overruled. Defendants move to strike the Plaintiff's punitive damage allegations in the Fraud and Intentional Interference claims on the ground that Plaintiff fails to adequately allege facts of the Defendants' ac...
2019.10.11 Demurrer, Motion to Strike 938
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.11
Excerpt: ...as to Plaintiff, and that any such breach caused his alleged harm. Defendant also demurs upon the ground that Plaintiff's claim, though now styled as general negligence, alleges professional negligence by a health care provider (dental malpractice), but Plaintiff failed to commence his action within the one‐ year statute of limitations applicable under Code of Civil Procedure section 340.5. Defendant's demur has merit on both grounds. P...
2019.10.11 Demurrer 124
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.11
Excerpt: ...o complete meet and confer pursuant to Code of Civil Procedure section 430.41, the defendants' motion states the wrong street address for the courthouse in which the demurrer is to be heard, and defendants failed to request judicial notice of the complaint to which the demurrer is addressed, are all overruled. Plaintiff's complaint alleges five causes of action arising from the parties' alleged execution of a contract entitled Buyers Confidential...
2019.10.10 Motion to Compel Responses 326
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.10
Excerpt: ...Defendants Buchanan, et al.'s motion to compel plaintiff in pro per Stella Altraide's (“Stella”) further responses to certain form and special interrogatories and to certain requests for production of documents is ruled on as follows. The Court notes that Stella appears to have filed three (3) separate oppositions to the present motion, one filed on 9/20/2019, one filed on 9/25/2019 and one filed on 9/27/2019. The Court has considered only th...
2019.10.10 Demurrer 778
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.10
Excerpt: ...tion matters. *** Defendants California Department of Corrections and Rehabilitation's (“CDCR”) demurrer to the First Amended Complaint (“1AC”) is ruled on as follows. Moving counsel failed to comply with CRC Rule 3.1113(f)'s requirement for a Table of Contents and Table of Authorities when the points & authorities exceed 10 pages. Factual Background This action arises out of the November 2016 suicide of Milton Beverly, Jr. while in the c...
2019.10.10 Demurrer 396
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.10
Excerpt: ...ed that pursuant to local rules, only limited oral argument is permitted on law and motion matters. *** The Court notes that the opposition filed by plaintiff on 10/3/2019 was not timely filed or served but it was nevertheless considered. However, it fails to address a number of the substantive arguments advanced in the moving papers including but not limited to this lawsuit being barred in its entirety by res judicata, based on the judgment of d...
2019.10.2 Motion for Summary Judgment 054
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.2
Excerpt: ...ng 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 The Regents of the University of California's (“Regents”) motion for summary judgment as against plaintiff Wimer is ruled on as follows. Defendant Sodexo's 9/9/2019 “joinder” in Regents' motion for summary judgment is DROPPED since Local Court Rule 2.09 requires t...
2019.10.1 Motion to Stay Further Proceedings 630
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2019.10.1
Excerpt: ...filed this action on January 15, 2019, alleging violations of the Labor Code for failure to pay overtime wages, wage statement violations, waiting time penalties, and failure to pay vacation wages; and unfair competition under the Business & Professions Code. On April 5, 2019, Plaintiff filed her First Amended Complaint, adding a claim under the Private Attorney General Act (PAGA) and dismissing all individual and class claims without prejudice. ...

2492 Results

Per page

Pages