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

2731 Results

Clear Search Parameters x
Location: San Francisco x
Judge: Department 302 x
2019.7.15 OSC Re Contempt 968
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.15
Excerpt: ...ot Be Held In Contempt Of The Judgment Entered July 10, 2018 Plaintiffs J. Garcia Carrion, SA (JGC) and CIV USA's motion for an order for Defendants Vincent Friend and Kathleen Friend to show cause why they should not be held in contempt of the judgment entered July 10, 2018 is denied. A determination that a person is guilty of contempt under Code of Civil Procedure sections 1209(a)(5) and 1218 requires a showing "beyond a reasonable doub...
2019.7.15 Motion to Compel Responses 602
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.15
Excerpt: ...Of Form Interrogatories, First Set Of Requests For Production Of Docs, And First Set Of Special Interrogatories To Pltf And X‐Deft Kevin Dorgan Pro Tem Judge Bruce Highman, a member of the California State Bar who meets all the requirements set forth in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be...
2019.7.15 Motion for Temporary Protective Order 847
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.15
Excerpt: ... Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authority as a Superior Court Judge. If a party appears by telephone, the stipulation may be signed via fax or consent to sign given by email. If not all parties to...
2019.7.15 Motion for Summary Adjudication 066
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.15
Excerpt: ... Insurance Company (PART 1 OF 2) Defendant Arup North America Ltd.'s ("Arup") motion for summary adjudication on its second cause of action for declaratory relief in its second amended cross-complaint against American Zurich Insurance Company and Zurich American Insurance Company ("Zurich") is granted. Zurich owes a duty to defend Arup in the underlying Millennium Tower property damage cases. Arup purchased general liability i...
2019.7.15 Motion to Vacate Default, Judgment 729
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.15
Excerpt: ...tion to vacate default and default judgment is denied. First, the motion is untimely. Code of Civil Procedure § 473.5 provides that the motion must be "filed within a reasonable time, but in no event exceeding the earlier of: (i) two years after entry of a default judgment against him or her; or (ii) 180 days after service on him or her of a written notice that the default or default judgment has been entered." In this case, the notice o...
2019.7.12 Motion to Compel Response to Out of State Subpoena, for Monetary Sanctions 609
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.12
Excerpt: ...s related to the decedent, Myrtis Irving. (See Code Civ. Proc., §§ 2025.450, 2025.480.) According to the motion, Irving served the credit union with the subpoena on August 21, 2018, and the credit union has failed to produce the requested documents. (See Motion, pp. 2:1, 4:12-13.) In support of the motion, James A. McElroy avers the "credit union was properly served (see attached) with [the subpoena]." (Decl. 3:13.) Neither the motion n...
2019.7.11 Petition to Compel Arbitration and Stay Proceedings 691
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.11
Excerpt: ...e of action in which Plaintiff is acting as a private attorney general and is seeking solely civil penalties. As such, under controlling law, Plaintiff's PAGA claims are not subject to arbitration or waiver pursuant to a predispute arbitration agreement. (Iskanian v. CLS Transportation Los Angeles, LLC (2014) 59 Cal.4th 348, 382‐383; Betancourt v. Prudential Overall Supply (2017) 9 Cal.App.5th 439, 445‐446; Esparza v. KS Industries, L.P. ...
2019.7.11 Motion to Set Aside Default, Judgment 630
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.11
Excerpt: ...ed on March 11, 2015, and a default judgment was entered on March 26, 2015. A motion to set aside a default judgment brought under Code of Civil Procedure Section 473(b) must be filed within six months. (Code Civ. Proc. § 473(b).) "The six‐month limit is mandatory; a court has no authority to grant relief under section 473, subdivision (b), unless an application is made within the six‐month period." (Arumbula v. Union Carbide Corp. (...
2019.7.11 Demurrer, Motion to Strike 730
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.11
Excerpt: ...efraud, and intentional infliction of emotional distress is denied. Golden Gate Tow has not met its burden under the first prong of the anti-SLAPP analysis. In order for a claim to be subject to the anti-SLAPP statute, the claim must arise from any written or oral statement or writing made in connection with an issue under consideration or review by a judicial body. (Code Civ. Proc. § 425.16(e)(2); Rand Resources, LLC v. City of Carson (2019) 6 ...
2019.7.11 Demurrer 737
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.11
Excerpt: ...laint is overruled in its entirety. The breach of oral agreement cause of action alleges sufficient facts and is not uncertain. (See Amended Cross‐Complaint, 8‐11 and 28‐29.) BAGS alleges that CIE provided non‐conforming goods and services and given this stage of the litigation, CIE can reasonably respond to the amended complaint. The fraud/misrepresentation claims are well‐pleaded. BAGS identifies Carlos Amin as the person who made the...
2019.7.10 Motion to Compel Inspection of Real Property 672
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.10
Excerpt: ...igned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authority as a Superior Court Judge. If a party appears by telephone, the stipulation may be signed via fax or consent to sign given by em...
2019.7.10 Motion to Compel Arbitration and Dismiss Complaint or Stay Proceedings 451
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.10
Excerpt: ...tion of the claim asserted in Plaintiff Zainali "Zain" Jaffer's complaint is granted and the action is stayed pending conclusion of the arbitration proceedings. The court exercises its discretion to review evidence submitted with Vungle's reply brief. Plaintiff may respond at the hearing, including with submission of additional evidence. (Espejo v. Southern California Permanente Medical Group (2016) 246 Cal.App.4th 1047, 1056-1059...
2019.7.10 Motion to Determine Restitution 569
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.10
Excerpt: ...'s motion for an order determining restitution pursuant to Defendant FCA US LLC's § 998 offer is granted in the amount of $28,003.83. Pursuant to Civil Code § 1793.2(d)(2)(C), the mileage offset is to be determined on the basis of "the number of miles traveled by the new motor vehicle prior to the time the buyer first delivered the vehicle to the manufacturer or distributor, or its authorized service and repair facility for correcti...
2019.7.10 Motion to File Exhibit Under Seal, for Determination of Good Faith Settlement 325
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.10
Excerpt: ...ortions of the records to be sealed; the overriding interest supports sealing those records; a substantial probability exists that the overriding interest will be prejudiced if the record is not sealed; the proposed sealing is narrowly tailored; and no less restrictive means exist to achieve the overriding interest. Any party who contests a tentative ruling must send an email to [email protected] with a copy to all other parties by 4pm st...
2019.7.10 Motion to Quash or Modify Subpoena, Requests for Attorneys' Fees 237
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.10
Excerpt: ...re, a member of the California State Bar who meets all the requirements set forth in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same ...
2019.7.1 Motion to Vacate and Set Aside Entry of Default 490
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.1
Excerpt: ... default is denied. Mandatory relief is not available under the attorney affidavit of fault provision of Code of Civil Procedure Section 473(b) because Defendant has not submitted "an attorney's sworn affidavit attesting to his or her mistake, inadvertence, surprise, or neglect." (Code Civ. Proc. § 473(b).) Defendant does not contend that its default was taken as a result of the mistake, inadvertence, surprise, or neglect of counsel,...
2019.7.1 Motion to Dismiss Case Based on Forum Non Conveniens 852
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.1
Excerpt: ...native forum because Uber is subject to the personal jurisdiction of Washington courts, none of Plaintiffs' claims would be barred by the statute of limitations, and Washington can provide an adequate remedy for Plaintiffs' claims. (Stangvik v. Shiley Inc. (1991) 54 Cal.3d 744, 752; Boaz v. Boyle & Co. (1995) 40 Cal.App.4th 700, 710.) Plaintiff Gorne's jurisdictional ties to California are irrelevant. As a non-California resident, his...
2019.7.1 Motion to Compel Further Responses, for Sanctions 443
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.1
Excerpt: ...rements set forth in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authority as a Superior Court Judge. If a party appears by telep...
2019.7.1 Motion for Reconsideration 730
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.7.1
Excerpt: ...tions under Code of Civil Procedure sections 128.5 and 128.7 is denied, and the Court declines Mr. Smith's invitation to reconsider the order on its own motion pursuant to Le Francois v. Goel (2005) 35 Cal.4th 1094. None of the purported new evidence Mr. Smith seeks to present affects the basis for the Court's original ruling, i.e., that a self‐represented litigant may not recover an award of attorneys' fees or other expenses as san...
2019.6.27 Demurrer, Motion to Strike 953
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.27
Excerpt: ...ct, and unwanted sexual attention following a 2010 episode of attempted forced sexual contact. Liberally construed - as they must be at the pleading stage - the allegations do not run afoul of the two-year statute of limitations, and they support the element of severe and pervasive unwelcomed conduct of a sexual nature. (SAC 14, 17, 18, 20-23, 26, 34-35; Richards v. CH2M Hill, Inc. (2001) 26 Cal.4th 798, 823; Birschtein v. New United Motor Mfg., ...
2019.6.26 Motion to Compel Deposition, for Monetary Sanctions and Terminating Sanctions 201
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.26
Excerpt: ...t Irene Pangilinan. Pro Tem Judge Maxwell Pritt, a member of the California State Bar who meets all the requirements set forth in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro ...
2019.6.25 Motion for Summary Judgment, Adjudication 211
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.25
Excerpt: ...ry judgment and its alternative motion for summary adjudication of the cross‐complaint is granted as to all causes of action stated by cross‐complainants Fifth Historic Properties, LLC, 418 Jessie Historic Properties, LLC and 418 Jessie Properties, LLC. As to the causes of action stated by the Martin Building Company, the motion is granted as to the causes of action for equitable indemnity, contribution, and negligence and is denied as to the...
2019.6.25 Motion to Set Aside Default 018
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.25
Excerpt: ...t he was properly served with the summons and complaint, and he admits he received the March 6, 2019 letter from Plaintiff's counsel notifying him that Plaintiff would seek entry of default unless he responded to the complaint. Mr. LeClerc contends that he did not understand that he was required to respond to the complaint because the package also included a notice of an initial case management conference, but he does not explain why he (appa...
2019.6.25 Motion to Transfer and Consolidate Actions 596
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.25
Excerpt: ...und, et al.'s motion to transfer and consolidate actions is granted. The claims asserted by Defendant and Cross‐Complainant Arturo Devesa in Devesa v. Stanford University, Santa Clara County Superior Court Case No. 19‐CV‐347760, share numerous common factual and legal issues with those asserted by Mr. Devesa in his second amended cross‐complaint and proposed third amended cross‐ complaint in this action, and involve many of the same...
2019.6.24 Motion for Attorneys' Fees 645
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.24
Excerpt: ...tiff and Cross‐ Defendant Lian Tong, LLC is denied. The motion is brought under Code of Civil Procedure Section 425.16(c)(1), which provides that if the court finds that a special motion to strike is "frivolous or is solely intended to cause unnecessary delay, the court shall award costs and reasonable attorney's fees to a plaintiff [here, a cross‐complainant] prevailing on the motion, pursuant to Section 128.5." Defendants' m...
2019.6.24 Motion for Summary Adjudication 111
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.24
Excerpt: ...fendants Asher Holman and Emmanuel Al-Thani is denied, on several independent grounds. First, the motion for summary adjudication was set for hearing less than 30 days before the date of trial without a prior court order establishing good cause. (Code Civ. Proc. §§ 437c(a)(2),(3); see Robinson v. Woods (2008) 168 Cal.App.4th 1258, 1268 ["Unless and until the trial court found good cause, the notice of the hearing was invalid."].) Second...
2019.6.24 Motion to Compel Further Discovery Responses 137
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.24
Excerpt: ...irements set forth in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authority as a Superior Court Judge. If a party appears by tele...
2019.6.24 Motion to Enforce Settlement 796
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.24
Excerpt: ...ntered into a partly handwritten Stipulation for Settlement, signed by all parties and counsel, which had been prepared on February 8, 2019 during mediation with a neutral bench officer at ADR Services. The signed Stipulation for Settlement contains a provision whereby the court reserved jursidiction to enforce the terms and conditions of the settlement pursuant to Code of Civil Procedure Section 664.6. The Stipulation for Settlement recited that...
2019.6.24 Demurrer 347
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.24
Excerpt: ...rivolous appeal to the U.S. Court of Appeals for the Ninth Circuit. (Compl. 18.) He alleges further that Yan fraudulently transferred assets to third parties, including Legal Recovery, LLC, to avoid paying that award. (Id. 21‐23, 26.) The only charging allegations against Mr. Mora in the first amended complaint are that he is the agent for service of process of Legal Recovery, and is not a California resident, and that he has "actively rend...
2019.6.20 Demurrer, Motion to Strike 956
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.20
Excerpt: ...s bad faith allegations sufficiently support her prayer for relief for emotional distress and punitive damages. (See Jordan <001300190015000f000300 004900030057004b0048[ insurer denies benefits unreasonably (i.e., without any reasonable basis for such denial, it may be exposed to the full array of tort remedies, including possible punitive damages"]; Frazier v. Metropolitan Life Ins. Co. (1985) 169 Cal.App.3d 90, 101, 108 [affirming award of ...
2019.6.20 Demurrer 615 (2)
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.20
Excerpt: ... verbatim their legal terms or plead their legal effect. (Compl. 18, 25, 32, 75.) (See Miles v. Deutsche Bank National Trust Co. (2015) 236 Cal.App.4th 394, 402 ["a plaintiff may plead the legal effect of the contract rather than its precise language."]; McKell v. Washington Mutual, Inc. (2006) 142 Cal.App.4th 1457, 1489 ["A written contract may be pleaded either by its terms-set out verbatim in the complaint or a copy of the contract...
2019.6.20 Motion for Summary Judgment 753
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.20
Excerpt: ...bankruptcy protection although she was aware that Mr. Echtman had transferred his severance pay to his girlfriend for "safekeeping" several months before he retained Ms. Kostopoulos's services. It is also undisputed that Ms. Kostopoulos did not timely communicate to her client, Mr. Echtman, the settlement offer by the Trustee's counsel during the bankruptcy proceedings. (Echtman depo. 113‐114; Lucey Decl. Exh.3; Echtman Decl. Ex...
2019.6.20 Motion to Transfer or Stay, to Strike 609
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.20
Excerpt: ...a County Superior Court is denied without prejudice to its renewal. Defendants' motion under Code of Civil Procedure Section 396b(b) for an award of reasonable expenses and attorney's fees incurred in making the motion is denied. Defendants' alternative motion to stay the action pending the final resolution of the action currently in trial in Alameda County Superior Court, Jonathan Bornstein v. Daniel Bornstein, et al., Case No. RG16-...
2019.6.20 Motion to Vacate Dismissal 970
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.20
Excerpt: ...dvertence, surprise, or excusable neglect, and has timely sought relief. (Code Civ. Proc. § 473(b).) Defendant mistakenly argues, relying on Huens v. Tatum (1997) 52 Cal.App.4th 259, that discretionary relief under Section 473 is not available for voluntary dismissals. Huens held only that "the mandatory 'attorney affidavit' provisions of section 473 cannot be used to set aside a voluntary dismissal executed pursuant to a settlement....
2019.6.19 Petition for Administrative Writ 448
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.19
Excerpt: ...uling has been emailed to all counsel on June 18, 2019 ** Any party who contests a tentative ruling must send an email to [email protected] with a copy to all other parties by 4pm stating, without argument, the portion(s) of the tentative ruling that the party contests. The subject line of the email shall include the line number, case name and case number. Counsel for the Board is required to prepare a proposed order which repeats verbati...
2019.6.18 Demurrer, Motion to Strike 802
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.18
Excerpt: ...n of emotional distress requires "outrageous conduct" on behalf of the defendant. (Davidson v. City of Westminster (1982) 32 Cal.3d 197, 209.) For conduct to be outrageous, it must be "so extreme as to exceed all bounds of that usually tolerated in a civilized community." (Id.) "[I]t is generally held that there can be no recovery for mere profanity, obscenity, or abuse, without circumstances of aggravation, or for insults, in...
2019.6.18 Motion for Protective Order 401
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.18
Excerpt: ...Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authority as a Superior Court Judge. If a party appears by telephone, the stipulation may be signed via fax or consent to sign given by email. If not all parties to ...
2019.6.18 Motion for Protective Order 819
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.18
Excerpt: ...ments set forth in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authority as a Superior Court Judge. If a party appears by telepho...
2019.6.18 Motion to Change Venue 425
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.18
Excerpt: ...elatedly joined by Defendant Roadhouse Distribution, Inc. f/k/a/ Voss Distribution, Inc., is denied. Defendants have not met their burden to show that "the convenience of witnesses and the ends of justice would be promoted by the change." (Code Civ. Proc. § 397(c).) "A much more extensive factual showing is required for motions based on the 'convenience of witnesses and the ends of justice.'" (California Practice Guide: C...
2019.6.18 Motion to Compel Further Responses, Request for Production of Docs 151
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.18
Excerpt: ...ion Of Documents Set One. Pro Tem Judge Scott Borrowman, a member of the California State Bar who meets all the requirements set forth in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Ju...
2019.6.18 Motion to Reclassify Case, Demurrer 400
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.18
Excerpt: ...ase as limited if there is no reasonable possibility that the court could render a judgment greater than $25,000. (Ytuarte v. Superior Court (2005) 129 Cal.App.4th 266, 276-277; Singer v. Superior Court (1999) 70 Cal.App.4th 1315, 1320; Walker v. Superior Court (1991) 53 Cal.3d 257, 269.) Plaintiff seeks statutory damages of $900 under Civil Code section 2943. The complaint also alleges that as a result of Defendants' refusal to provide a sta...
2019.6.18 Petition and Motion to Confirm FINRA DR Arbitration Award 585
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.18
Excerpt: ...itration award as to Respondent Linda T. Chen is granted. Contractual arbitration awards are subject to judicial review only on narrowly limited grounds. Respondent has not shown that any of the statutory grounds for vacating an arbitration award apply. (Code Civ. Proc. § 1286.2.) The only ground Respondent raises is Code of Civil Procedure section 1286.2(a)(5), which states that the court shall vacate the award if "[t]he rights of the party...
2019.6.17 Motion to Set Aside Default Judgment 663
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.17
Excerpt: ...dividual may be proper at the defendant's "usual mailing address," before an individual may be served by substitute service, the burden is on the plaintiff to show that the summons and complaint "cannot with reasonable diligence be personally delivered to the person to be served." Code Civ. Proc. § 415.20(b). Here, the proof of service is facially defective because it does not show that Plaintiff exercised reasonable diligenc...
2019.6.17 Demurrer 263
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.17
Excerpt: ...tion" as those pled in the FAC because plaintiff's first PAGA action and the class action involve only wage and hour claims, while the causes of action asserted in the FAC are for retaliation and wrongful termination. (Code Civ. Proc. § 430.10(c); see Bush v. Superior Court (1992) 10 Cal.App.4th 1374, 1384 [actions were not on the same cause of action where they did not involve invasion of the same primary right].) Even though the claims...
2019.6.17 Motion to Dismiss 652
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.17
Excerpt: ...s' compensation statute by failing to plead it as an affirmative defense in its answer. "Generally speaking, in a lawsuit for personal injury damages, a defendant has the burden of pleading and proving, as an affirmative defense, the existence of the conditions of compensation under the workers' compensation law." (Brown v. Desert Christian Center (2011) 193 Cal.App.4th 733, 739, citing Doney v. Tambouratgis (1979) 23 Cal.3d 91, 9...
2019.6.17 Demurrer 872
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.17
Excerpt: ...or, Kiransinh Thakor, and Lataben Thakor's demurrer to Plaintiffs' Maria Elena Melgoza and Elder Chocoj's complaint is overruled as to all ten causes of action. Plaintiffs make sufficient allegations to support each cause of action and to lay out their theory for how each of the nine named defendants allegedly played a role in the Labor Code violations asserted in the complaint. (See, e.g., Complaint 1‐14, 16‐19, 29‐30, 40, 51, ...
2019.6.14 Motion to Compel Discovery, for Monetary Sanctions 903
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.14
Excerpt: ...in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authority as a Superior Court Judge. If a party appears by telephone, the stipulat...
2019.6.14 Motion for Summary Judgment 659
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.14
Excerpt: ...coverage to the broker's clients. (Travelers Property Casualty Company of America v. Superior Court (2013) 215 Cal.App.4th 561, 565.) The third party's remedy is against the client for failing in its obligation to procure insurance, not against the broker for failing to provide it. (Id.) The Subcontract Agreement requires the subcontractor, HMI Enterprises, Inc., to obtain workers compensation insurance, but does not mention Delaplace or ...
2019.6.13 Motion to Compel Arbitration, Stay Action 797
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.13
Excerpt: ...er Agreement, Bank of the West is an intended third-party beneficiary of the Agreement. (See Agreement 8 ["By signing this Agreement you consent and agree that any dispute that arises out of or relates to your assignment with the Bank (including, without limitation, any dispute with or claim against the Bank), . . . shall be submitted to binding arbitration[.]" (emphasis added)]; id. 8(ii) ["Bank may lawfully seek enforcement of this ...
2019.6.13 Motion to Change Venue 214
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.13
Excerpt: ... defendants or some of them reside at the commencement of the action is the proper court for the trial of the action." (Code Civ. Proc. § 395(a).) Both Defendants are residents of Los Angeles. Venue is only proper where the injury occurred when the injury is a physical injury to a person or personal property; the injury "does not include mere injury to reputation, business or personal feelings." (Plum v. Newhart (1931) 118 Cal.App. 7...
2019.6.13 Motion for Leave to File X Complaint 162
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.13
Excerpt: ..." leave to file a cross‐complaint "at any time during the course of the action." (Code Civ. Proc. § 426.50; see Silver Organizations Ltd. v. Frank (1990) 217 Cal.App.3d 94, 98‐99 ["A motion to file a cross‐complaint at any time during the course of the action must be granted unless bad faith of the moving party is demonstrate where forfeiture would otherwise result."].) Defendant Chronomite Laboratories, Inc. has not sh...
2019.6.12 Motion to Modify Scope of Protective Order 347
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.12
Excerpt: ...e as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authority as a Superior Court Judge. If a party appears by telephone, the stipulation may be signed vi...
2019.6.12 Petition to Vacate Contractual Arbitration Award 366
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.12
Excerpt: ...iner Agreement may allow expanded judicial review of the merits of the arbitrator's decision. (See Cable Connection, Inc. v. DirecTV, Inc. (2008) 44 Cal.4th 1334; but see Oaktree Capital Management, LP v. Bernard (2010) 182 Cal.App.4th 60, 70‐71.) Even assuming it does, however, Petitioner has failed to establish that the arbitrator committed legal error or exceeded his powers in rendering the award. The arbitrator expressly found that the ...
2019.6.12 Motion to Declare Vexatious Litigant, Require Furnishing of Security 105
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.12
Excerpt: ...34; that does not state any intelligible ground for opposing the motion. The Court finds that Plaintiff James Sales, having within the past year commenced in propria persona six lawsuits against the City and County of San Francisco that have been finally determined adversely to him, is a vexatious litigant. (Code Civ. Proc. § 391(b)(1).) Because the Court has sustained the City's demurrer to the amended complaint in this action without leave...
2019.6.12 Motion for Entitlement to Attorney Fees 600
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.12
Excerpt: ...ees is granted. Defendants Guneet Bajwa and Sushil Patel do not dispute that Fabricor and Leizorek are the parties prevailing on the Guaranty and are entitled under that agreement to an award of "any and all costs, fees and expenses (including without limitation, reasonable attorneys' fees and costs) and expenses incurred by Guaranteed Parties in enforcing any rights and remedies under the Guaranty." The Court determines that the reas...
2019.6.11 Motion for Judgment on the Pleadings 276
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.11
Excerpt: ...ease in the San Francisco Bay Area by passing SB 595, of which the Court takes judicial notice. (RJN, Exh. C; see also Sts. & Hy. Code §§ 30916, 30923.) Under Article XIIIC of the California Constitution, "impose" means "enact" or "establish" and does not include the collection of the alleged "tax." (See Cal. Cannabis Coalition v. City of Upland (2017) 3 Cal.5th 924, 944 n.17 ["'impose' most plausibly...
2019.6.11 Motion for Summary Judgment, Adjudication 987
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.11
Excerpt: ...art 2 Of 2) The negligence per se doctrine does not apply because Plaintiffs have not produced any evidence that either the service brake system or the parking brake system was defective, and therefore there is no evidence that the City violated Veh. Code § 26453. (UMF 7, 10.) Further, Plaintiffs cannot proceed on a negligent training theory because they have pled only a single cause of action for motor vehicle negligence. Plaintiffs cannot avoi...
2019.6.11 Motion for Judgment on the Pleadings 832
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.11
Excerpt: ...mend. As the court previously noted, Plaintiff's theory of recovery on the fraud claim is that once Defendant learned that the settlement offers were not memorialized, which was after the parties entered into their agreement, Defendant concealed the fact that Defendant intended to assert that the agreement was invalid when it received the settlement funds. (Complaint, 3:10-5:16; 7:1-24; Order Denying Defendant's Motion for Summary Adjudic...
2019.6.10 Demurrer, Motion to Strike 886
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.10
Excerpt: ... with leave to amend. Plaintiff's sole cause of action for medical malpractice is governed by the one- year limitations provision of Code of Civil Procedure section 340.5. The complaint and Plaintiff's opposition indicate that the alleged malpractice occurred on October 18, 2017, when Plaintiff alleges he witnessed medical staff refusing to treat his mother and prematurely declaring her deceased. The complaint was not filed until January ...
2019.6.10 Motion for Preliminary Approval of Class Action Settlement 416
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.10
Excerpt: ...whether a proposed class action settlement is fair and reasonable, a trial court "should consider relevant factors, such as the strength of plaintiffs' case, the risk, expense, complexity and likely duration of further litigation, the risk of maintaining class action status through trial, the amount offered in settlement, the extent of discovery completed and the stage of the proceedings, the experience and views of counsel, the presence ...
2019.6.10 Motion to Strike Answer 001
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.10
Excerpt: ...iates, Inc. Plaintiff Northern California Collection Services, Inc.'s motion to strike answer is granted. Judicially noticeable documents show that defendant improperly filed an answer in this case on March 5, 2019, even though it has been a suspended corporation since December 1, 2016. A suspended corporation lacks the capacity to defend a lawsuit. (See Rev. & Tax. Code § 23301; Bourhis v. Lord (2013) 56 Cal.4th 320, 324.) The court normall...
2019.6.7 Demurrer 596
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.7
Excerpt: ...LLC, Caixa Capital Risc, Magic Stone Alternative Investments, Regent Capital Venture Ltd. and Startcaps Ventures's demurrers to the second amended cross-complaint (SACC) are sustained with leave to amend. Any third amended cross-complaint (TACC) shall: (1) omit irrelevant information; (2) state ultimate facts supporting alleged causes of action in a concise manner; (3) state supporting allegations against each cross-defendant against whom a c...
2019.6.7 Demurrer 150
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.7
Excerpt: ...ained without leave to amend only "where it is clear that there is no reasonable possibility that the plaintiffs could establish a community of interest among the potential class members and that individual issues predominate over common questions of law and fact¿Whenever there is a reasonable possibility plaintiffs can plead a prima facie community of interest among class members, the preferred course is to defer decision on the propriety o...
2019.6.7 Motion to Transfer or to Stay Proceedings 609
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.7
Excerpt: ... GRANTED. The case regards the break-up of a law firm owned by brothers Daniel and Jonathan Bornstein. Six cases regarding several of the same parties and the same core disputes are already pending in Alameda County, where many of the parties and witnesses live. Moreover, the Alameda County court is no doubt well-versed in the facts underlying the case from years of adjudicating the Bornsteins' disputes. Thus, the "convenience of witnesse...
2019.6.7 Motion to Quash Service of Summons or Stay or Dismiss 532
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.7
Excerpt: ... Cal.App.3d 703, 710.) But the evidence shows Nemedez is a Nevada resident and that the accident occurred in Reno. (Nemedez Dec. 1‐5.) Plaintiff fails to demonstrate that Nemedez consented to California jurisdiction. Plaintiff's reliance on an Uber form "Software License and Online Services Agreement" fails to show consent in several ways. First, that agreement issued in 2014, there is no evidence Nemedez was subject to it and plain...
2019.6.6 Motion to Consolidate Actions 921
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.6
Excerpt: ... fact and law are pending before the court in these cases brought by four Environmental Protection Agency employees. All allege maladies from airborne toxins in their place of work at 75 Hawthorne Plaza related to a large‐scale renovation. Plaintiffs might have moved earlier, but judicial economy will be served and inconsistent adjudications avoided, and consolidation is discretionary. (Todd‐Stenberg v. Dalkon Shield Claimants Trust (1996) 48...
2019.6.6 Motion to Dismiss Based on Forum Non Conveniens, to File Under Seal 474
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.6
Excerpt: ...5c000300360052>lutions Corp.'s motion to dismiss based on forum non conveniens is GRANTED. A mandatory forum-selection clause "will ordinarily be given effect without any analysis of convenience." (Intershop Communications v. Sup. Ct. (2002) 104 Cal.App.4th 191, 196.) It need not be determined whether the forum-selection clause in the master services agreement (New York) or the statement of work (Washington) applies; both are mandator...
2019.6.5 Demurrer 062
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.5
Excerpt: ...ernment Claims Act apply to plaintiffs' negligence cause of action against the City. (Gov't Code §§ 905, 905.2, 945.4.) The City's records from the Claims Division show that no claim was filed. The court takes judicial notice of the Rothschild declaration pursuant to Evidence Code section 452(c) and Gong v. City of Rosemead (2014) 226 Cal.App.4th 363, 376. Plaintiffs allege that they sent a letter with their claim to Susan Ehrlich, ...
2019.6.5 Petition to Correct Arbitration Award 423
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.5
Excerpt: ... the court's judgment, and is denied as to the request to correct the amount of the award and is granted as to the incorrect naming of Alex Kwak as a judgment debtor. The court has the inherent power under Code of Civil Procedure Section 473(d) to correct clerical mistakes in its judgment. The motion to correct the arbitration award as to the sum awarded is both untimely and unfounded. Because the court intended to confirm the arbitration awa...
2019.6.5 Motion to Stay Discovery or for Protective Order 082
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.5
Excerpt: ...port and recommendation of the judge pro tem. Defendants California Public Utilities Commission, Michael Picker, and Liane M. Randolph's ill‐conceived motion to stay discovery, or in the alternative, for a protective order is denied. Defendants contend that certain of Plaintiff's claims are barred by collateral estoppel or by her failure to exhaust judicial remedies because she did not file a petition for writ of mandate challenging the...
2019.6.5 Motion to Quash Service of Summons or Stay or Dismiss 433
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.5
Excerpt: ...vil Procedure § 389 (b) is moot in light of the court's ruling granting defendant's motion to quash service of summons. According to Ms. Gomez's declaration, she is providing legal services as a natural person and "the Law Office of Alicia Gámez" is a fictitious name under which she is doing business but is not a separate legal entity. (Gámez Decl. 3(c)(d); see Providence Washington Ins. Co. v. Valley Forge Ins. Co. (1996) ...
2019.6.5 Demurrer 567
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.5
Excerpt: ...led. McMillin Albany LLC v. Superior Court (2018) 4 Cal.5th 241 does not bar the breach of express warranty, breach of implied warranty, and violation of CC&Rs causes of action. All of those claims sound in contract and therefore they are viable. (See Civ. Code § 943(a) ["[T]his title does not apply to any action by a claimant to enforce a contract¿"]; McMillan Albany LLC, 4 Cal.5th at 249 ["the statute here leaves the common law un...
2019.6.4 Petition for Writ of Mandate 974
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.4
Excerpt: ...ted that the incident that gave rise to the administrative decision took place at the East Beach Parking Lot in Crissy Field in the Presidio of San Francisco. The Presidio is a federal enclave in which, with limited exceptions not applicable here, the federal government has exclusive jurisdiction. (E.g., Standard Oil Co. of California v. California (1934) 291 U.S. 242, 243‐244; United States v. Watkins (N.D. Cal. 1927) 22 F.2d 437, 438‐441; s...
2019.6.4 Motion for Attorney Fees 234
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.4
Excerpt: ...e of Civil Procedure section 998 offer, which Plaintiff accepted, Defendants offered "to pay reasonable costs, expenses and attorney's fees based on actual time expended pursuant to Code of Civil Procedure Section 1794(b) as stipulated by the parties or, if the parties cannot agree, upon motion to the court having jurisdiction over this action." Despite the emphasized language, Plaintiff never made any effort to stipulate to an award ...
2019.6.4 Motion for Reconsideration, for Sanctions 730
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.4
Excerpt: ...ott Smith's motion for reconsideration of the Court's March 15, 2019 order denying Defendant's motion for sanctions under Code of Civil Procedure sections 128.5 and 128.7 is denied, and the Court declines Mr. Smith's invitation to reconsider the order on its own motion pursuant to Le Francois v. Goel (2005) 35 Cal.4th 1094. None of the purported new evidence Mr. Smith seeks to present affects the basis for the Court's original...
2019.6.4 Motion to Seal Records 470
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.4
Excerpt: ...alifornia Rules of Court, Rules 2.550 and 2.551. The Court finds that there exists an overriding interest that overcomes the right of public access to the portions of the records to be sealed; the overriding interest supports sealing those records; a substantial probability exists that the overriding interest will be prejudiced if the record is not sealed; the proposed sealing is narrowly tailored; and no less restrictive means exist to achieve t...
2019.6.3 Demurrer, Motion to Strike 649
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.3
Excerpt: ...intiff was on inquiry notice with regard to her claim at the latest by October 2015. (First Amended Complaint, 33, 39, and 40.) Counsel Kleczek, who represents other plaintiffs with claims similar to plaintiff Rivera's, explains that these allegations only pertained to the other plaintiffs and they have no relevance to plaintiff Rivera's claim. (Kleczek Dec.) The court finds that counsel's drafting error provides a plausible explanati...
2019.6.3 Motion for Reconsideration 755
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.3
Excerpt: ...rt's April 10, 2019 order sustaining Defendant David Dyer's demurrer to the first amended complaint without leave to amend is denied. While Plaintiff seeks leave to file a second amended complaint based on certain facts that occurred after he filed his opposition to Defendant's demurrer, the new allegations he seeks to add cannot overcome the dispositive defects identified by the Court in its prior order. His attempt to reargue the Co...
2019.6.3 Motion to Amend Answer 300
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.3
Excerpt: ...ng policy favoring liberal amendment of pleadings supports the motion. Plaintiff Ali R. Shakoori has failed to show that the proposed amendments are barred by the sham pleading doctrine. "Critically, the sham pleading doctrine 'cannot be mechanically applied.' [Citation.] It 'is not intended to prevent honest complainants from correcting erroneous allegations or prevent the correction of ambiguous facts.'" (JPMorgan Chase ...
2019.6.3 Motion to Compel Compliance with Subpoenas 296
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.3
Excerpt: ...ear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authority as a Superior Court Judge. If a party appears by telephone, the stipulation may be signed via fax or consent to sign given by email. If no...
2019.6.3 Motion to Compel Further Discovery, Request for Sanctions 021
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.3
Excerpt: ... who meets all the requirements set forth in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authority as a Superior Court Judge. If ...
2019.6.3 Motion to Lift Stay of Action Issued on Arbitration Grounds 426
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.3
Excerpt: ...ds is granted. The court orders the stay lifted and the matter restored to calendar because of the arbitration's termination due to Defendants' failure to pay arbitration fees. (Dhillon Decl., Exh.9). (See Cinel v. Christopher (2012) 203 Cal.App.4th 759, 769 n.11 ["the arbitration proceedings had not taken place due to failure to pay fees, and thus the trial court regained full jurisdiction, in the language of the statute, at 'suc...
2019.6.3 Motion to Strike or Tax Costs, for Attorneys' Fees 537
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.6.3
Excerpt: ... strike or, alternatively, tax Respondents' cost memorandum is granted in the amount of $86.40, and is otherwise denied on the ground that Respondents were the prevailing parties on Petitioners' motion to enjoin arbitration. Respondents shall recover their costs in the amount of $480.00. Any party who contests a tentative ruling must send an email to [email protected] with a copy to all other parties by 4pm stating, without argume...
2019.5.9 Demurrer 121
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.9
Excerpt: ...ode section 2802. Labor Code section 2802 does not require an employer to indemnify its employees for expenditures or losses arising out of a lawsuit brought by the employer. (Thornton v. Cal. Unemployment Ins. Appeals Bd. (2012) 204 Cal.App.4th 1403, 1420 ["[U]nder Labor Code section 2802 . . . an employee sued by his employer is not entitled to reimbursement for the costs of successfully defending against the lawsuit because the reimburseme...
2019.5.9 Demurrer 223
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.9
Excerpt: ...gainst Mr. Zhen only; and sustained without leave to amend as to the first, second, fourth, and fifth causes of action for breach of contract, unlicensed contractor, slander of title, and petition to remove mechanics lien. As the court previously held in ruling on the demurrer to the first amended complaint, Mr. Kung has pled a viable claim for negligence (construction defects) against Mr. Zhen which needs to be restated verbatim in the operative...
2019.5.9 Motion to Enforce Stipulated Settlement Agreement 888
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.9
Excerpt: ...ed] OrderRulings:Set for hearing on Thursday, May 9, 2019, Line 12, PLAINTIFF RACHEL ARCHULETA's Motion To Enforce Stipulated Settlement Agreement Pursuant To C.C.P. 664.6, For An Order Compelling Performance And For Sanctions In The Amount Of $1,996.00, As Against Defendant Aryan Kenchin And His Attorneys Of Record Sheena Patel And John Ranucci Per C.C.P. 128.5. Plaintiff Rachel Archuleta's motion to enforce settlement is denied. For Cod...
2019.5.8 Motion to Set Aside Default, Judgment, for Leave to Defend 688
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.8
Excerpt: ...r service, the court credits Mr. Sterling's uncontroverted declaration that he does not know the person named "Maria" with whom the summons was left, that he does not know a person with that name to be in charge of the hospital, and that he did not receive the summons and complaint. (Sterling Decl. 12, 13; see Fernandes v. Singh (2017) 16 Cal.App.5th 932, 941 ["declaration of non‐service if credited by the trial court can rebut ...
2019.5.8 Motion to Compel Further Responses, for Sanctions 892
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.8
Excerpt: ...hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authority as a Superior Court Judge. If a party appears by telephone, the stipulation may be signed via fax or consent to sign given by email. If n...
2019.5.8 Motion to Compel Further Discovery Responses 970
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.8
Excerpt: ...mber of the California State Bar who meets all the requirements set forth in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authorit...
2019.5.8 Motion to Allow Designated Clinician to Attend Psychological Testing and Exams 111
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.8
Excerpt: ...minations Pro Tem Judge Adrienne Rogers, a member of the California State Bar who meets all the requirements set forth in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who ...
2019.5.8 Demurrer 770
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.8
Excerpt: ...ntiff is alleging a vicarious liability cause of action per Gov't Code § 815.2 and/or a direct claim per Gov't Code § 815 and Civil Code § 2100. A claim against a public entity must be pleaded with particularity, including the existence and source of a statutory duty. (Searcy v. Hemet Unified School Dist. (1986) 177 Cal.App.3d 792, 802.) Plaintiff can allege a vicarious liability claim based on conduct by City employees. Plaintiff alle...
2019.5.8 Demurrer 688
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.8
Excerpt: ...erference with economic relations, and without leave to amend as to the third and fourth causes of action. As to the first cause of action, "[t]he general rule is that the words constituting an alleged libel must be specifically identified, if not pleaded verbatim, in the complaint." (Kahn v. Bower (1991) 232 Cal.App.3d 1599, 1612 n.5; see also <00170018001b0011000c00 00550003005700520003[plead a claim of defamation with sufficient certai...
2019.5.7 Motion for Summary Judgment, Adjudication 064
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.7
Excerpt: ...eclarations of Fulvio Cajina and Matthew Haley demonstrate just cause for the continuance as they identify specific facts essential to oppose the motion. Dr. Cohen was decedent's main treating therapist and a key witness in this case. Dr. Cohen's deposition occurred on April 22, 2019, which was only one day prior to the opposition due date, and there was insufficient time to incorporate her testimony into the opposition papers. Although t...
2019.5.7 Demurrer 182
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.7
Excerpt: ...first amended complaint is overruled as to the first and second causes of action for strict liability manufacturing defect and negligence in manufacturing and sustained without leave to amend as to the third cause of action for failure to warn. Liberally construing the complaint, Plaintiff has identified federal regulations previously violated by Defendants and alleged to have been violated leading to the incident that injured Plaintiff. (FAC 13,...
2019.5.6 Motion to Seal Certain Docs, for Reconsideration 384
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.6
Excerpt: ... papers and the declaration sought to be sealed fail to make the required "specific showing of serious injury" if the declaration sought to be sealed is made available to the public. (Universal City Studios, Inc. v. Superior Court (2003) 110 Cal. App. 4th 1273, 1282). "In delineating the injury to be prevented, specificity is essential. Broad allegations of harm, bereft of specific examples of articulated reasoning, are insufficient.&...
2019.5.6 Motion to Compel Further Responses 370
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.6
Excerpt: ...California State Bar who meets all the requirements set forth in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authority as a Super...
2019.5.6 Motion to Compel Further Discovery Responses, for Production of Docs 719
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.6
Excerpt: ...uments From Swett And Crawford Pro Tem Judge Julia Campins, a member of the California State Bar who meets all the requirements set forth in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the...
2019.5.6 Motion to Compel Further Discovery Responses 207
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.6
Excerpt: ...ns, a member of the California State Bar who meets all the requirements set forth in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same ...
2019.5.6 Motion to Approve PAGA Settlement 465
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.6
Excerpt: ... is fair and adequate in view of the purposes and policies of PAGA, taking into account such factors as the adequacy of the civil penalties in light of the potential maximum if the matter were to go to verdict and the risks of litigation. (Lab. Code § 2699(l)(2); see Flores v. Starwood Hotels & Resorts Worldwide, Inc. (C.D. Cal. 2017) 253 F.Supp.3d 1074, 1077; O'Connor v. Uber Technologies, Inc. (N.D. Cal. 2016) 201 F.Supp.3d 1110, 1132‐11...
2019.5.6 Motion for Summary Judgment, Adjudication 765
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.5.6
Excerpt: .... Continued to a date agreed to by the parties after May 15, 2019 to give them the opportunity to continue settlement discussions. The parties should send an email to [email protected] stating the date they agreed to for the hearing. The parties should send an email to [email protected] stating the date they agreed to for the hearing. The CCP 170.3 statement filed by non‐party Joanna Pfeister to Pang Ly is denied without need fo...

2731 Results

Per page

Pages