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

30 Results

Clear Search Parameters x
Location: Contra Costa x
Judge: Goode, Barry P x
2018.1.18 Motion for Voluntary Dismissal of Putative Class 439
Location: Contra Costa
Judge: Goode, Barry P
Hearing Date: 2018.1.18
Excerpt: ...roper decision in this public matter. The parties should be prepared to state why the settlement should not be a public document since they are asking the Court to dismiss an action that was brought (i) on behalf of a class – whereby plaintiffs' counsel accepted certain fiduciary duties to the class and (ii) on behalf of the State as an entity concerned about all aggrieved employees. In addition, the First Amended Complaint states a PAGA violat...
2018.1.18 Motion for Scope of Discovery and to Compel 322
Location: Contra Costa
Judge: Goode, Barry P
Hearing Date: 2018.1.18
Excerpt: ..., 2017. On that date, at a further meet and confer, defendant concedes it agreed to permit a motion to compel as to a “representative interrogatory.” CONTRA COSTA SUPERIOR COURT MARTINEZ, CALIFORNIA DEPARTMENT: 17 HEARING DATE: 01/18/18 The Court will be dark on Thursday, January 18, 2018. If an appearance or argument is required, it will be conducted at 8:30 a.m. on Friday, January 19, 2018. Notice of intent to contest the Court's tentative ...
2018.1.18 Motion for Leave to File 267
Location: Contra Costa
Judge: Goode, Barry P
Hearing Date: 2018.1.18
Excerpt: ...claratory relief, and to amend the existing causes of action against Engeo to add allegations concerning a May 9, 2003 contract. The motion is granted insofar as defendants seek leave to make other technical changes that have not been opposed by the affected parties. Specifically, the motion is granted as to the following item numbers listed in the notice of motion: Nos. 2, 3, and 4; No. 5 (except as to EBRPD); No. 7; Nos. 9 and 10; Nos. 11, 12, ...
2018.1.18 Demurrer 322
Location: Contra Costa
Judge: Goode, Barry P
Hearing Date: 2018.1.18
Excerpt: ...elief pursuant to Code of Civil Procedure Sections 1085 and 1060, and Third Cause of Action, for Writ of Mandate Pursuant to Government Code section 54960.1. The court previously sustained a demurrer to the cause of action for nullification under section 54960.1 because petitioners failed to allege they had been prejudiced by any violation of the Brown Act. Second Cause of Action, for writ of mandate under CCP § 1085 CONTRA COSTA SUPERIOR COURT ...
2018.1.11 Motion for Attorney's Fees 022
Location: Contra Costa
Judge: Goode, Barry P
Hearing Date: 2018.1.11
Excerpt: ...y robust legal response to this serious threat to the sale. The Court has reviewed the statements attached to Mr. Rocca's Declaration. It appears that the bulk of the work on the case was done by Mr. Rocca and Mr. Erkel. (Those two generated 71% of the time recorded by the “core” attorneys. See, Summary Chart #1 attached to Mr. Rocca's Declaration.) Other attorneys assisted where necessary. For the most part, the complexity of the case warran...

30 Results

Per page

Pages