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

4014 Results

Location: Contra Costa x
2024.03.28 Motion for Summary Adjudication 503
Location: Contra Costa
Judge: Treat, Charles S
Hearing Date: 2024.03.28
Excerpt: ...age in viol ation of Labor Code § 1194(a), and the fourth cause of action for failure to provide timely paystubs in violation of Labor Code § 226(e). Plaintiff's MSA is granted as to the fourth cause of action. As to the first cause of action, the motion is continued to April 11, 2024 at 9:00 a.m. for consideration of a supplemental and corrective submission by plaintiff as to the damages calculations. Request for Judicial Notice In support of...
2024.03.28 Motion for Preliminary Approval of Class Settlement 047
Location: Contra Costa
Judge: Treat, Charles S
Hearing Date: 2024.03.28
Excerpt: ...oyed ther e as nurses – two of them from 2016 to 2020, though the third plaintiff's dates are not provided. The original complaint was filed on October 1, 2021 as a class action. Plaintiff Hudson separately filed a PAGA action on the previous day. The parties stipul ated to consolidate the actions. The settlement would create a gross settlement fund of $3,000,000. The class representative payments to the plaintiffs would be $10,000 each. Atto...
2024.03.28 Motion for Preliminary Approval of Class Action Settlement 620
Location: Contra Costa
Judge: Treat, Charles S
Hearing Date: 2024.03.28
Excerpt: ...eged breach of confidential data. The proposed settlement terms involve an array of offered curative steps rather than the more typical cash payments. And, refreshingly, the items usually to be deducted from the gross settlement amount (such as attorney's fees, administrative costs, and representative payments) are being funded directly by the defendant outside of the settlement fund. A. Background , Subject Matter, and Course of Proceedings Cli...
2024.03.28 Motion for Preliminary Approval of Class Action and PAGA Settlement 359
Location: Contra Costa
Judge: Treat, Charles S
Hearing Date: 2024.03.28
Excerpt: ...tions. F or that reason the Court does not view this as cause for recusal. Plaintiff Nicole Paris moves for preliminary approval of her class action and PAGA settlement with defendant Allergy & Asthma Medical Group of the Bay Area, Inc.. The motion is granted. A. Background and Settlement Terms Defendant is a medical group treating patients in the specialty of allergies. Plaintiff was employed as a non -exempt employee, though her dates of employ...
2024.03.28 Demurrer to SAC 652
Location: Contra Costa
Judge: Treat, Charles S
Hearing Date: 2024.03.28
Excerpt: ...remaining counts. Plaintiff alleges that she was rear -ended in a traffic accident by defendant Renee Thomas. Ms. Thomas said she was calling the Brentwood police, but the officer who actually showed up was a CHP officer who falsely identified himself as Officer Spe ars. Plaintiff alleges that in fact “Officer Spears” was Officer Donnie Thomas, Renee Thomas's husband. Officer Thomas engaged in various investigative steps such as taking plain...
2024.03.28 Demurrer to FACC 817
Location: Contra Costa
Judge: Treat, Charles S
Hearing Date: 2024.03.28
Excerpt: ...nd amended cros s-complaint by April 19, 2024. This is a lawsuit between two former cohabitants, previously involved romantically and otherwise with each other; the female plaintiff is substantially younger than the male defendant. The male party has filed a first amende d cross-complaint against the female. This is her demurrer to his FAXC. The Court had previously sustained a demurrer to the original cross -complaint. The grounds for that rul...
2024.03.28 Demurrer 856
Location: Contra Costa
Judge: Treat, Charles S
Hearing Date: 2024.03.28
Excerpt: ...e, but in which Judge Devine granted defendant's motion to designate plaintiff as a vexatious litigant. The present suit is not technically barred by that prefiling- screening order due to the overlapping timing; this suit was filed while the vexatious -litigant moti on was pending, but before it was granted. Nevertheless, this suit appears clearly to constitute a continuation of the same abusive litigation misconduct that caused Judge Devine t...
2024.03.27 Motion to Compel Further Responses, for Sanctions 391
Location: Contra Costa
Judge: Mockler, Terri
Hearing Date: 2024.03.27
Excerpt: ...nfident ial legal and business analyses that would jeopardize plaintiffs' rights in this contractual dispute between plaintiffs, as tenants, and defendant, as the landlord. For the reasons laid out below, the motion is denied. Background This motion is in the c ontext of a Second Amended Complaint (SAC) alleging three causes of action: 1) declaratory relief; 2) reformation of contract for mistake, fraud and in equitable conduct; and 3) reformati...
2024.03.27 Motion to Compel Further Responses 974
Location: Contra Costa
Judge: Mockler, Terri
Hearing Date: 2024.03.27
Excerpt: ... acility. Ms. Lily was a resident at defendant Sunrise Senior Facility as a memory care patient from 2/12/21 to 4/1/22. She developed a severe case of decubitus while in the facility and this condition ultimately led to her death. Plaintiffs filed a wrong ful death, elder abuse, and negligence action in September 2022. Presently, plaintiffs have filed seven separate motions to compel. For the reasons stated below, all seven motions are denied. ...
2024.03.27 Motion to Compel Discovery Responses 568
Location: Contra Costa
Judge: Mockler, Terri
Hearing Date: 2024.03.27
Excerpt: ...Counsel for plaintiff agreed to file supplemental responses. Plaintiff's counsel did serve supplemental responses on the defense on December 22, 2023. Plaintiff's counsel was served with this motion to compel on December 28, 2023. Defense counsel concede s in an email dated January 19, 2024, that the amended responses “satisfy her” and states she will file a declaration with the court to this effect. As of March 15, 2024, no such declaratio...
2024.03.27 Demurrer to FAC 295
Location: Contra Costa
Judge: Mockler, Terri
Hearing Date: 2024.03.27
Excerpt: ...s of ac tion. SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMENT 27 JUDICIAL OFFICER: TERRI MOCKLER HEARING DATE: 03/27/2024 Defendant's Request for Judicial Notice is granted. (Evid. Code § 452(c).) Defendant's Demurrer is sustained in part and overruled in part. Allegations in the Complaint In April 2020, Plaintiff 3150 Garrity Way DE, LLC entered into a written Emergency Occupancy Agreement (“Agreement”) with the Co...
2024.03.27 Demurrer 436
Location: Contra Costa
Judge: Mockler, Terri
Hearing Date: 2024.03.27
Excerpt: ...ate a cause of action and on uncertainty. (See, Defendant's points and authorities p.2.) In addition, Plaintiffs filed a substantive opposition. The Court will excuse the failure to file a demurrer because the points and authorities state the basis for the demurrer. S till, the section referencing Code of Civil Procedure section 430.10 states that Defendant is challenging the complaint, not specific causes of action. Thus, if there is any vali...
2024.03.25 Motion to Compel Arbitration to Vacate or Correct Arbitration Award 789
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2024.03.25
Excerpt: ...r the fol lowing reasons Construction West's petition to vacate is denied. Construction West's petition to correct is denied. One Nine's petition to confirm the arbitration award is granted. Factual Background On February 21, 2021, PLAINTIFF submitted a proposal a nd was awarded a contract (“Contract”) as a general contractor for the construction of a car wash located on the commercial properly commonly referred to as 1755 Market Street, Con...
2024.03.25 Demurrer to FACC 355
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2024.03.25
Excerpt: ... Implie d Contract, Breach of Written Contract, and Unfair Competition causes of action on the basis that they are uncertain and fail to state a claim. (Demurrer p. 2: 5 -13.) For the following reasons, the Demurrer is sustained with leave to amend. 16 Meet and Confer Requirement Defendant satisfied its meet and confer requirement regarding their demurrer in detailing their meet and confer efforts with Plaintiff in the Declaration of Jason Julia...
2024.03.22 Motion to Set Aside Dismissal 880
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.22
Excerpt: ...relevant h istory of this action, Plaintiff filed his complaint on October 7, 2020 alleging causes of action against Defendants Vinnie's Bar & Grill and David Marcos Perez for (1) battery, (2) false imprisonment, (3) negligent hiring, retention and supervision, (4) n egligence and (5) violation of the Bane Act (Civ. Code § 52.1). At the first Case Management Conference (CMC) on February 24, 2021, Plaintiff's counsel did not appear, and an Orde...
2024.03.22 Demurrer to FAC 090
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.22
Excerpt: ... barred by the applicable statute of limitations is subject to a general demurrer for failure to state of cause of action. (SLPR, L.L.C. v. San Diego Unified Port Dist. (2020) 49 Cal.App.5th 284, 306.) A demurrer may be sustained based upon the statute of limitations only when the facts alleged in the complaint or matters which the judge took judicial notice clearly establish that the cause of action is barred. (Mitchell v. State of Dep't of Pub...
2024.03.20 Motion for Summary Judgment, Adjudication 401
Location: Contra Costa
Judge: Mockler, Terri
Hearing Date: 2024.03.20
Excerpt: ...of contract (against Gomez), (2) misappropriation of trade secrets, (3) conversion, (4) unjust enrichment, (5) breach of fiduciary duty (against Gomez), (6) aiding and abetting breach of fiduciary duty (against Gold Star), (7) intentional interference with prospective economic advantage, (8) breach of covenant of good faith and fair dealing (against Gomez), and (9) unfair business practice (against Gold Star). Gomez seeks summary adjudication a...
2024.03.20 Motion for Preference and Trial Setting 078
Location: Contra Costa
Judge: Mockler, Terri
Hearing Date: 2024.03.20
Excerpt: ...o s ustain serious injuries. According to her declaration in support of this motion, after she fell she was taken to the emergency department of Kaiser in Walnut Creek. She was diagnosed with zygomaticomaxillary complex fractures and orbital floor fractures, along with bruising to her right shoulder, shattered teeth, a concussion and neck pain. She continues to have problems related to the injuries. These include face numbness; painful mouth, te...
2024.03.18 Petition for Writ of Mandate or for Writ of Prohibition 400
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2024.03.18
Excerpt: ...pondent” or “DMV”) order of suspension. For the following reasons, Petitioner's Writ of Mandate denied. Petitioner's request for payment of attorney's fees pursuant to Government Code §800 is also denied. Factual Background On September 6, 2022, CHP Officer Fuller observe d a Mercedes Benz travelling at a high rate of speed travelling northbound on I -680. (Administrative Record (AR), p. 0018.) Officer Fuller visually estimated that the ca...
2024.03.18 Motion to Strike FAC 419
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2024.03.18
Excerpt: ...ges, the facts alleged must show fraud, oppression or malice. (Civil Code section 3294.) Subdivision (c) of the statute contains the following definitions: “(1) 'Malice' means conduct which is intended by the defendant to cause injury to the plaintiff or despicable conduct which is carried on by the defendant with a willful and conscious disregard of the rights or safety of others. [P] (2) 'Oppression' means despicable conduct ...
2024.03.18 Motion to Strike FAC 249
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2024.03.18
Excerpt: ...endants' a ctions in the negligence cause of action; (2) the request for repayment of attorney fees paid to Defendant during the underlying representation in the Prayer; (3) the request for “attorney's fees pursuant to Civil Code sections 52, 52.4(a) and any other a pplicable statute,” in the Prayer; and (4) Paragraph 19, which reads: Defendant Wiener did not provide response to Jane Doe's Request to know if the attorney holds liability insur...
2024.03.18 Motion for Summary Judgment 484
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2024.03.18
Excerpt: ...l Back ground According to the complaint filed by plaintiffs Pedro Gomez III and Brianda Gomez (collectively plaintiffs and individually referred to by first name for convenience only, no disrespect intended), on or about November 2, 2019, Pedro fell and sustaine d severe injuries. At the time, he was working on scaffolding at the Phillips 66 Rodeo Refinery. The scaffolding was allegedly negligently and improperly designed, constructed, assemb...
2024.03.15 Motion to Strike Out Pleadings 652
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.15
Excerpt: ... of motion to strike the whole or any part of the pleading. (Code Civ. Proc. (“CCP”) § 435(b)(1); Cal. Rules of Court, SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMENT 18 JUDICIAL OFFICER: DANIELLE K DOUGLAS HEARING DATE: 03/15/2024 Rule 3.1322(b).) The court may, upon a motion or at any time in its discretion and upon terms it deems proper: (1) strike out any irrelevant, false, or improper matter inserted in any ple...
2024.03.15 Motion for Summary Judgment 629
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.15
Excerpt: ... causes of action for 1) prof essional medical negligence and 2) loss of consortium. Defendants' Request for Judicial Notice of Plaintiffs' Complaint is granted. As discussed herein, the SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMENT 18 JUDICIAL OFFICER: DAN IELLE K DOUGLAS HEARING DATE: 03/15/2024 Court overrules Plaintiffs' objections to the Declaration of Cynthia Goodman, MD and sustains in part Defendants' objection...
2024.03.15 Motion for Relief from Default 222
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.15
Excerpt: ...defaul t was entered on August 21, 2023. On September18, 2023, Defendant filed her motion to set aside. Defense counsel states in his declaration that he was retained by defendant on June 27, 2023. Defendant counsel left a message for Plaintiff and faxed a lette r to Plaintiff on July 11, 2023. Defense counsel heard nothing from Plaintiff until he received a copy of the request for default in the mail around August 21, 2023. On August 22, 2023, ...

4014 Results

Per page

Pages