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

697 Results

Clear Search Parameters x
Location: Contra Costa x
Judge: Fannin, Jill x
2023.04.19 Motion for Summary Judgment, Adjudication 481
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.04.19
Excerpt: ...granted. Pursuant to the Evidence CtNle, "courts have taken judicial notice of the existence and recordation of real property records, including deeds of trust, when the authenticity of the duuments is not challenged." (Fontenot v. Wells Fargo Bank, N.A. (2011) 198 Cal.App.4th 256, 264.) "[A] court may take judicial notice of the fact of a document's recordation, the date the document was recorded and executed, the parties to the transaction refl...
2023.04.12 Motion to Compel Arbitratrion, to Confirm Contractual Arbitration Award 415
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.04.12
Excerpt: ...c.'s Petition. However, given the issues related to requested attorney fees and costs, the Parties are required to appear to discuss. Procedural Background Plaintiff filed her Complaint commencing this action on November 22, 2019. Defendant moved to compel arbitration on June 16, 2021 based on an arbitration provision contained in Plaintiff's employment contract ("Arbitration Agreement"). That motion was granted on August 18, 2021. It appears the...
2023.04.12 Motion for Leave to File SAC 271
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.04.12
Excerpt: ...rdan Yudien that Yudien affirmatively misrepresented to the parties in the Prior Litigation that he had submitted the quitclaim deed executed by the Menascos for recording after he received it in September 2018, that he falsely stated in a declaration filed in the Prior Litigation that the County recorder misplaced the quitclaim deed and that he had corrected the quitclaim deed without Plaintiffs' knowledge or consent, and that Yudien recorded th...
2023.04.05 Motion to Quash Service of Summons 895
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.04.05
Excerpt: ...lease with the entity Richmond Saigon Seafood Harbor Restaurant, Inc. In 2019, specially appearing defendant Chunfu Yu ("C. Yu"), Brother Union Capital Holding, LLC ("Brother"), and Yi Dong entered into a wrtten guaranty of the rent payments with Plaintiff. (Memo. ISO Mot. p. 3, II. 2-6.) Plaintiff filed the complaint initiating this action against C. Yu and his spouse Li Yu in April 2021, alleging claims for fraudulent transfer, breach of the im...
2023.04.05 Motion for Summary Judgment, Adjudication 955
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.04.05
Excerpt: ...round Plaintiffs first amended complaint alleges that on June 25, 2020, she was riding a bicycle in a bike lane on Moraga Way when she was struck by a motor vehicle driven by defendant Daniel Kvitko. (UMF Nos. 1, 4.) She alleges she was severely injured in the collision, and defendant Daniel Kvitko fled the scene of the accident. (First Am. Compl. ("FAC") 5-8.) The FAC alleges a single cause of action for negligence and seeks exemplary damages ba...
2023.04.05 Motion for Summary Judgment, Adjudication 591
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.04.05
Excerpt: ...cond cause of action for violations of Government Code SS 815.2, 815.4, 815.5, 820(a), 830, 835, and 835.2. Defendant mcwes on the grounds that there is no triable issue as to any material fact as to any of Plaintiff's claims against Defendant State and Defendant State is entitled to judgment as a matter of law. As to Summary Adjudication, Defendant State argues that: (1) Defendant State is entitled to summary adjudication as to the Second Cause ...
2023.04.05 Motion for Leave to File Complaint 305
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.04.05
Excerpt: ...14, 2023. Factual and Procedural Background This matter pertains to a motor vehicle accident that occurred on August 16, 2019 in Brentwood, California. On that date, it is alleged that Plaintiff was driving eastbound on Marsh Creek Road when he signaled and stopped to make a left turn across westbound Marsh Creek Road into his driveway. Defendant Gonzalez failed to stop in a timely manner and collided with the rear of Plaintiff's vehicle. This im...
2023.04.05 Demurrer to FACC, Motion to Strike 871
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.04.05
Excerpt: ...s-complaint. Tulloch sued cross-defendants for (1) professional negligence, (2) breach of written contract (Pacific Union and Compass only), (3) implied indemnity, (4) declaratory relief and (5) enforcement by Tulloch of assignment of Plaintiffs' rights. Cross-defendants demurred to causes of action one, two, three and four based on the failure to state facts sufficient to constitute a cause of action. Negligence (C/A 1) Defendants argue that the...
2023.03.29 Motion to Enforce Settlement Agreement 341
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.03.29
Excerpt: ...s ("ANM") filed this action for breach of settlement agreement, specific performance, and intentional misrepresentation against Defendant Nikki Bowery on June 29, 2022. On or about March 24, 2021, ANM sold Bowery a Cadillac CTS V (the "Vehicle"). Sometime thereafter, Bowery made various allegations against ANM relating to defects in the Vehicle, which culminated in a Settlement Agreement and Release on June 15, 2022 ("Agreement"). (Ex. A to Decla...
2023.03.22 Motion for Summary Judgment, Adjudication 955
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.03.22
Excerpt: ...on Moraga Way when she was struck by a motor vehicle driven by defendant Daniel Kvitko. (UMF Nos. 1, 4.) She alleges she was severely injured in the collision, and defendant Daniel Kvitko fled the scene of the accident. (First Am. Compl. ("FAC") 6-8.) The FAC alleges a single cause of achon for negligence and seeks exemplary damages based on the "despicable" conduct of defendant Daniel Kvitko fleeing the scene of the accident. (FAC "1 11, 12 and ...
2023.03.22 Motion for Summary Adjudication 565
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.03.22
Excerpt: ...on of each of the first five causes of action contained in the operative first amended complaint ("IAC"), which was filed on June 21, 2022. The original complaint in this action was filed on December 15, 2021. The MSA makes two arguments. First, it says that because the easement at issue here is appurtenant, each of the first five causes of action fails as a matter of law. Second, it says that each of the first five causes of action is time-barre...
2023.03.22 Motion for Leave to File Complaint 235
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.03.22
Excerpt: ...close of business Thursday, March 30, 2023. Factual and Procedural Background Plaintiff owns and resides in real property located at 163 Lakeshore Court, Richmond, California. Defendants own and reside in real properly located at 162 Lakeshore Court, Richmond, California. Defendant's residence is physically located directly over Plaintiff's residence. Both residences are members in a home owners' association ("HOA"). There apparently have been on...
2023.03.15 Motion for Summary Adjudication 645
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.03.15
Excerpt: ...d assault; (2) intentional infliction of emotional distress; (3) emotional distress; (4) breach of fiduciary duty; (5) punitive damages. Defendant Jacqulyn Sheppard filed an Answer on March 7, 2022. On June 27, 2022, Plaintiffs filed a motion for summary judgment. The caption for the motion indicated the hearing date was September 26, 2022. On that date, Plaintiffs were informed that the motion was not put on the Court's calendar as it lacked the...
2023.03.15 Demurrer to SAC 391
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.03.15
Excerpt: ...fore March 30, 2023. The basis for this ruling is as follows. SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMENT 21 (925) 608-1121 JUDICIAL OFFICER: JILL C FANNIN HEARING DATE: 03/15/2023 5 A. The First cause of Acton. The First cause of Acton is for declaratory relief. The Court overrules defendant's demurrer because plaintiffs have adequately alleged an actual controversy over how the subject leases should be interpreted....
2023.03.01 Motion to Strike 224
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.03.01
Excerpt: ...complaint. Background On September 18, 2022 Defendant Ronald Cirimele, as owner-operator of the vessel Race Breed, took Plaintiff Darlene Dami out on the San Joaquin-Sacramento Delta to spread the ashes of a deceased person. (Compl., ¶ 12.) Plaintiff alleges she was injured after Cirimele “navigated the Race Breed in a dangerous manner, including in a high-speed circular direction (similar to the shore-based vehicle stunt called ‘donuts') up...
2023.03.01 Motion to Quash Service of Summons 895
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.03.01
Excerpt: ...ent payments specially SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMENT 21 (925) 608-1121 JUDICIAL OFFICER: JILL C FANNIN HEARING DATE: 03/01/2023 appearing defendant Chunfu Yu, Brother Union Capital Holding, LLC ("Brother"), and Yi Dong. (Memo. ISO Mot. p. 3.) Brother was added as a defendant by a Doe amendment filed on June 18, 2022. Plaintiff filed the complaint initiating this action against Chunfu Yu and his spouse L...
2023.03.01 Motion for Judgment on the Pleadings 928
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.03.01
Excerpt: ...25) 608-1121 JUDICIAL OFFICER: JILL C FANNIN HEARING DATE: 03/01/2023 Background Plaintiffs Jorgen Vindum and Carolyn Vindum as Trustees of the Vindum Family Trust ("Vindums" or "Plaintiffs") allege their residence in San Ramon was destroyed by a fire in December 2020. (Compl. ¶¶ 1, 6, 10.) Safeco Insurance Company of America ("Safeco") is Plaintiffs' insurer under a policy that insured the residence for loss caused by fire. (Compl. ¶¶ 1, 9-1...
2023.03.01 Demurrer to FAC 649
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.03.01
Excerpt: ...this order in which to amend. Defendant shall have 30 days from service of an amended complaint in which to respond. Legal Standards “The function of a demurrer is to test the sufficiency of the complaint as a matter of law.” (Holiday Matinee, Inc. v. Rambus, Inc. (2004) 118 Cal.App.4th 1413, 1420.) A complaint “is sufficient if it alleges ultimate rather than evidentiary facts” (Doe v. City of Los Angeles (2007) 42 Cal.4th 531, 550 (“D...
2023.03.01 Demurrer 374
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.03.01
Excerpt: ...the three causes of action on the basis that they fail to state facts sufficient to state a cause of action (CCP §430.10(e)), and they are uncertain (CCP §431.10(f).) Defendants' demurrer is sustained in part and overruled in part as set forth below. Standard for Demurrer “The function of a demurrer is to test the sufficiency of the complaint as a matter of law.” (Holiday Matinee, Inc. v. Rambus, Inc. (2004) 118 Cal.App.4th 1413, 1420.) A c...
2023.02.08 Demurrer 483
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.02.08
Excerpt: ... is overruled as to the remaining causes of action. Defendant shall file an answer on or before February 23, 2023. The basis for this ruling is as follows. Defendant Richard Bankson. Defendant LLC argues that defendant Richard Bankson is not properly named in certain causes of action. The Court finds that defendant LLC lacks standing to raise this argument on Mr. Bankson's behalf. Plaintiff presumably has served Mr. Bankson with process, or will ...
2023.02.01 Demurrer 999
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.02.01
Excerpt: ...e to amend. Plaintiffs shall have until March 1, 2023 to file and serve an amended complaint. Background This is a Homeowners' Bill of Rights (“HBOR”) action. Plaintiffs obtained a $560,000 mortgage loan secured against real property in Richmond, California. Plaintiffs fell behind on their loan payments. In response, on June 24, 2022, a Notice of Default was recorded on the property. Plaintiffs' application for loan modification was denied. T...
2023.02.01 Demurrer 743
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.02.01
Excerpt: ...ufficient to support each case of action (CCP § 430.10(e)) and, as a whole, is uncertain, ambiguous, and unintelligible (CCP § 431.10(f).) Factual Allegations This matter ostensibly pertains to an automobile accident that occurred on May 1, 2013 wherein Plaintiff was injured. (FAC p. 4.) It is alleged that both Plaintiff (through her father's policy) and the other driver were insured by Defendant CSAA. (Ibid.) Following the accident, Plaintiff ...
2023.01.25 Motion Re Injunction to Stop Trespass 771
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.01.25
Excerpt: ...xsons seek an injunction that bars CrossDefendants Thomas Milway and Megan Hansen (“the Milways”) and their guests, family members and service personnel from using Alwin Road. The motion also seeks to bar the Milways from claiming ownership of Alwin Road. The motion requests the Milways stop assault, harassment and other verbal or physical attacks upon the owners of Alwin Road. In deciding whether or not to issue a preliminary injunction, thi...
2023.01.25 Motion for New Trial 753
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.01.25
Excerpt: ...led on December 19, 2022 is brought under just CCP § 657(6). The motion is opposed by Defendant East Bay Utility District (“EBMUD”). For the following reasons, the motion is denied. Brief Factual and Procedural Background The parties are familiar with the facts at issue. Briefly, Defendant EBMUD approached Plaintiffs to discuss purchasing part of their Property in lieu of acquiring it through its power of eminent domain in order to construct...
2023.01.25 Demurrer 307
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2023.01.25
Excerpt: ...ation; (5) breach of fiduciary duty; (6) breach of the covenant of good faith and fair dealing; (7) negligence; (8) violation of Insurance Code §§ 1871 and 1874; and (9) declaratory relief. Defendant demurs to Plaintiff's causes of action for (1) conversion, (4) fraud/intentional misrepresentation, (7) negligence, (8) violations of insurance code § 1871, and (9) declaratory relief pursuant to Code of Civil Procedure (“CCP”) § 430.10 and C...

697 Results

Per page

Pages