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
2022.08.03 Motion to Dismiss for Non-Joinder of Parties 391
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.08.03
Excerpt: ...exceed the usual page limitations, but the parties are reminded that concise briefing is often more persuasive briefing. The parties shall provide the Court with properly tabbed courtesy copies of all papers filed pursuant to this order. Defendant's motion to dismiss is based on the nominal transfer of the subject parcels of real property from defendant RM 15 Safe Corp to nine, non‐party LLCs. (See Defendant's RJN, Exhs. “B” through “J”...
2022.07.27 Motion for Leave to File FAC 935
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.07.27
Excerpt: ...Plaintiff alleges she attended an event at the winery operated by Campos on October 25, 2019. She alleges she tripped and fell while leaving the property and sustained physical injuries. Her Complaint SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMENT 21 HEARING DATE: 07/27/2022 asserts causes of action for negligence and premises liability. Plaintiff seeks leave to file a proposed First Amended Complaint ("FAC") alleging a...
2022.07.20 Motion to Enforce Settlement 901
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.07.20
Excerpt: ...eby Plaintiffs are seeking confirmation of an easement over and through two properties: one owned by the Defendants Luc and Claudia Desmedt (“Desmedt Defendants”) and one owned by the Tice Valley Gardens Homeowners Association (“HOA”). A Settlement Conference was held on December 16, 2021 involving Plaintiffs and the Desmedt Defendants, as Plaintiffs had previously settled with the HOA. At the Settlement Conference, Plaintiffs and the Des...
2022.07.20 Motion for Summary Judgment, Adjudication 141
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.07.20
Excerpt: ... from any order on the motion, for submission to the Court. I. Background Plaintiff Nene Ndah‐Fingesi (“plaintiff”) alleges that defendant Contra Costa County (“County”) discriminated against her due to her medical condition. (Separate Statement of Undisputed Material Fact, hereinafter “SSUMF,” Fact 5, and plaintiff's response.) Plaintiff has been employed by County in a teaching position since approximately February 2009. When she ...
2022.07.20 Motion for Summary Judgment 285
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.07.20
Excerpt: ...ted. Factual Background The Complaint alleges that Plaintiff was injured when she stepped up onto a retaining wall owned by Defendants and fell because certain bricks in the wall were not secured. The fall resulted in injuries to Plaintiff. Standard Summary judgment is proper if all the papers submitted show that there is no triable issue as to any material fact and that the moving party is entitled to a judgment as a matter of law. (Code Civ. Pr...
2022.07.20 Demurrer 531
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.07.20
Excerpt: ... Plaintiff's Complaint alleges that Plaintiff, Defendant, and other parties to the suit contracted to re‐roof a development in El Cerrito, County of Contra Costa, California (hereinafter, “Project”). (Complaint, ¶3.) Plaintiff alleges that Defendant is a roofing contractor company hired to work on the Project. (Complaint, ¶10.) Plaintiff claims that Defendant installed the new roof using “duration premium cool shingles” which come wit...
2022.07.13 Motion for Summary Judgment, Adjudication 935
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.07.13
Excerpt: ...ing the property and sustained physical injuries resulting in loss of earnings and other damages. Her complaint asserts causes of action for negligence and premises liability. The premises liability cause of action alleges two counts based on negligence and willful failure to warn. She asserts as the basis for defendant's liability on all causes of action and counts that (1) the area where she fell had no lighting, and (2) plaintiff was instructe...
2022.07.13 Demurrer to SAC 905
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.07.13
Excerpt: ...‐OPT5, asset‐backed certificates, series 2006‐OPT5 (“Deutsche Bank”) (collectively, “Defendants”)'s Demurrer. The Demurrer relates to Plaintiff Darinka Allen (“Plaintiff” or “Allen”)'s Second Amended Complaint (“SAC”) for (1) breach of contract; (2) breach of implied covenant of good faith and fair dealing; and (3) negligent misrepresentation. Defendants demur to all Plaintiff's causes of action pursuant to Code of Civil...
2022.07.13 Demurrer 688
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.07.13
Excerpt: ...e Second Cause of Action for Common Count – Open Book Account, and Third Cause of Action for False Promise on that basis that Plaintiff has failed to state facts sufficient to constitute such causes of action. (CCP §431.10(e).) Additionally, Defendant demurrers to the Complaint in toto “because the face of the Complaint admits a defense to all claims, namely that Plaintiff did not make an effort to mitigate its alleged damages.” (CCP §431...
2022.07.06 Motion to Set Aside Dismissal 121
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.07.06
Excerpt: ...In the motion to set aside the dismissal, Plaintiffs sought leave to file their motion for reconsideration and cited Code of Civil Procedure sections 473.5 and 1008 in their notice of motion. Plaintiffs noted that they had attempted to file their motion for reconsideration on May 13, 2022 but were apparently prevented from doing so since the judgment in this case was filed earlier that same day. Plaintiffs did not cite a statutory basis in their ...
2022.06.15 Demurrer 365
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.06.15
Excerpt: ... ("JR") and Sutter Health ("Sutter") as a security guard on November 5, 2021 in anticipation of a workers strike event. (Compl. ¶ 20.) Specific allegations related to her employment relevant to the demurrer are addressed below. Plaintiff's Complaint alleges 14 causes of action, including 10 causes of action for violation of various Labor Code provisions, breach of contract, wrongful termination in violation of public policy, violation of the Unf...
2022.06.15 Demurrer to SAC 961
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.06.15
Excerpt: ...ollectively, "Broker Defendants"), generally demur to causes of action 1‐6, 8‐9, and 11‐14. The demurrers are overruled, as discussed below. Answers shall be filed and served by June 27, 2022. Background Previous attorney‐in‐fact for William Brickner, defendant Carol Concilio, took title to real property in her own name during the course of an escrow, violating the terms of her power of attorney. Plaintiff Deena Burke, current attorney ...
2022.06.15 Demurrer to TAC 885
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.06.15
Excerpt: ...on's Demurrer, however, based on a failure to meet and confer, and that motion is before the Court. As discussed below, the demurrers by DoorDash and Khawaja are sustained and their motions to strike are granted in part. Plaintiff's motion to strike is denied. I. Background The complaint provides that early in the morning on February 1, 2021, plaintiff's vehicle was destroyed by defendants Tara Khawaja and Mark Lewis Hinton (collectively, “indi...
2022.06.15 Motion for Judgment on the Pleadings 553
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.06.15
Excerpt: ... remain on calendar for now. A case management conference is scheduled for August 25, 2022 where, if Plaintiff has amended the complaint, the trial date will be vacated. If Plaintiff files a second amended complaint, Defendants must be given time to challenge the amended pleading and to file a motion for summary adjudication as to the seventh cause of action on issues not previously raised in the prior motions. The Court's understanding of the is...
2022.06.15 Motion for Leave to File Demurrer 395
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.06.15
Excerpt: ...rrer shall be filed and served on or before June 29, 2022. Background Plaintiff Kyle Oura alleges he holds a financial stake and management interest in Defendants A & A Health Services, LLC and other defendant entities. Mr. Oura and Defendant Betty Dominici jointly formed a holding company called DOB Holdings. Mr. Oura served as Chief Financial Officer and manager of A&A until November 2020, when he voluntarily removed himself. Thereafter, Defend...
2022.06.08 Motion for Summary Judgment, Adjudication 021
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.06.08
Excerpt: ...beginning in January 2018 as an ADA Accommodation Specialist. While she was still on probation, her employment was terminated on April 5, 2018. (Def. Sep. Stmt. of Undisputed Material Facts ("DUMF") Nos. 1, 5, 30, 31, 33.) Plaintiff asserts claims against JMH for retaliation in violation of Government Code section 12940, et. seq. ("FEHA") (3rd C/A), for failing to prevent harassment, discrimination and retaliation in violation of FEHA (4th C/A), ...
2022.06.08 Motion for Summary Judgment 465
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.06.08
Excerpt: ...p Trail in the Las Trampas Regional Wilderness. (Undisputed Material Fact (“UMF”) 1.) The East Bay Regional Park District (“EBRPD”) owns Las Trampas Regional Wilderness (the “Park”). (UMF 2.) While walking back to her car, Plaintiff saw a cow blocking part of the trail leading to her car. (Hewitt Decl. ¶18.) The cow was a Black Angus, with tag #610, owned by Defendants Ned Wood and Wood Livestock, LLC. (UMF 1.) She proceeded to make ...
2022.06.08 Motion for Summary Adjudication 581
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.06.08
Excerpt: ...ss‐complainants have provided evidence to show a dispute of material fact as to whether “Najjar communicated an express will to withdraw from any partnership with Goldstein SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMENT 21 HEARING DATE: 06/08/2022 no later than November 16, 2017.” (See First Amended Cross‐Complaint, ¶54.) Background Plaintiff, George Najjar, claims he is entitled to profits of defendant, New U ...
2022.06.08 Motion for Confirm Arbitration 871
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.06.08
Excerpt: ... disclose that the public used an easement on the property. On August 14, 2019, the Court granted Defendant Tulloch's motion to compel arbitration of Plaintiffs' claims. The claims against the other defendants were ordered stayed pending resolution of the arbitration. The parties went to arbitration. The Arbitrator issued an interim award on April 26, 2021, awarding Plaintiffs $1,587,334 in damages. The Arbitrator held a hearing on Plaintiffs' re...
2022.06.01 Motion to Allow Continuance of Action, for Leave to Amend TAC 495
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.06.01
Excerpt: ...tion under CCP § 377.31 is granted as unopposed. The order to file a 4th AXC in the form currently proposed is denied for the reasons stated below. Background The decision whether to permit Hinh to file the proposed 4th ACC involves application of the sham pleading rule. In turn, that requires analysis of the previous pleadings in this case. This is an action among four brothers over rights and contributions in three alleged investment propertie...
2022.06.01 Motion for Summary Judgment 707
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.06.01
Excerpt: ...lish that the subject property is in dangerous condition under Government Code § 835 and pursuant to Government Code § 830.8 which grants immunity to Caltrans. For the following reasons, Defendant's motion for summary judgment is granted. Brief Factual Background The complaint arises out of a car accident in the early morning hours of May 25, 2018. A tractor trailer crashed on eastbound Interstate 80 just before the Carquinez Bridge; it overtur...
2022.06.01 Demurrer to FAC 545
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.06.01
Excerpt: ...ices in violation of California Business and Professions Code sections 17200 et seq. Defendants demurrer to each of the causes of action on the basis that Plaintiff has failed to state facts sufficient to constitute such causes of action. (CCP §431.10(e).) Additionally, Defendant demurrers to SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMENT 21 HEARING DATE: 06/01/2022 11 the first, second, and fourth cause of action as b...
2022.05.25 Motion to Expunge Lis Pendens 971
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.05.25
Excerpt: ...dure section 405.30.) Garg and VANS LLC (collectively “Garg”) argue that the lis pendens should be expunged because Machado cannot show the lis pendens is based on real property claims (Code of Civil Procedure § 405.31) and because the notice of the lis pendens was not properly served (Code of Civil Procedure § 405.22, 405.23.) As explained below, the lis pendens is not based on a real property claim and therefore, the Court did not reach t...
2022.05.18 Motion for Summary Judgment 957
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.05.18
Excerpt: ...21, 22, 23, 24, 25, 29, 30; (all subject to any evidentiary objections that have been sustained).) The motions are granted as to plaintiff Debbie Habegger and defendant John Muir Medical Group (“JMMG”) as unopposed. (See Defs' Exs. C, D, and E and Pltfs' Opp. at 10:20‐11:16, which contains no argument regarding Debbie Habegger. (See Herzberg v. County of Plumas (2005) 133 Cal.App.4th 1, 20 (issue abandoned when plaintiff did not oppose a gr...
2022.05.18 Motion for Summary Judgment 171
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.05.18
Excerpt: .... (California Code of Civil Procedure (“CCP”) §437c(a)(2).) Plaintiff filed its opposition papers, but apparently had an issue serving them on Defendant at that time. It appears they were not served until April 20, 2022 – after Defendant sent a notice of non‐opposition to Plaintiff. As the papers were filed, the Court continued the hearing date to allow Defendant time to prepare and file a reply. The Court's order stated that the Reply w...
2022.05.11 Application for Preliminary Injunction 753
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.05.11
Excerpt: ...ctively “Plaintiffs”) own property located at 4123 Happy Valley Road in Lafayette, California. Sometime in approximately 2007, Defendant East Bay Municipal Utility District (“EBMUD” or “Defendant”) approached Plaintiffs seeking to purchase an approximately .58‐acre portion of Plaintiffs' undeveloped property (the “Property”) as a site for the Sunnyside Pumping Plant (the “Plant”). The parties spent the next few years negotia...
2022.04.27 Motion for Summary Judgment, Adjudication 767
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.27
Excerpt: ...) failure to prevent discrimination and harassment, (6) failure to accommodate and (7) failure to engage in the interactive process. Plaintiff also sued the City for wrongful‐ constructive termination, but that claim has been dismissed. The City is moving for summary judgment of all claims or, alternatively, summary adjudication of each cause of action. Discrimination (C/A 1 and 2) Plaintiff sued the City for age and disability discrimination. ...
2022.04.27 Motion for Leave to File FAC 745
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.27
Excerpt: ...family home combined with a separate in‐law unit, commonly referred to as 119 Bruce Meadows Drive in Alamo. The Wickersham property shares a border property line with Defendants Chad and Kristin Kiltz's property, located at 113 Bunce Meadows Drive in Alamo. The Kiltz's predecessors planted non‐native coastal redwoods immediately adjacent to the common boundary. Some of the trees have grown to nearly 100 feet in height with branches overhangin...
2022.04.27 Demurrers 307
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.27
Excerpt: ...f contract; (4) fraud / intentional misrepresentation; (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. Plaintiff is in pro per. The Court notes that the inclusion of Defendants' notice gives the impression of an overly‐long brief; however, counting from page 11 (the onset of the memorandum of points and author...
2022.04.27 Motion for Summary Judgment 171
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.27
Excerpt: ...tore (“Store”) located at 2515 Somersville Road in Antioch, CA on August 13, 2018. (UMF 1.) She alleges that she slipped on a pool of water while walking down aisle 9 of the Store, injuring herself. (UMF 2.) The incident occurred at approximately 2:05 p.m. (Decl. of Michael S. Richardson, Ex. F) Defendants' employees are trained to walk up and down the aisles, and to cone off and immediately clean any spills, making sure not to leave them una...
2022.04.20 Motion to Remove Seal 628
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.20
Excerpt: ...the matter was continued to April 13, 2022 to be heard in Dept. 21 by the Honorable Jill Fannin. Defendants bring this motion to remove the seal, pursuant Cal. Rules of Court, Rule 2.551. Plaintiff's ex parte application to seal the proceedings was granted by the Court on July 27, 2020. At that time, Defendants had not been served with the summons and complaint; they had no notice and no opportunity to oppose. (Defendants were served almost a yea...
2022.04.20 Motion for Summary Judgment, Adjudication 1957
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.20
Excerpt: ...F”) No. 20 as ineffectively disputed by plaintiffs' expert, Dr. Barnett; Gomez Decl, ¶ 16; Barnett Decl., ¶ 14, 15, 19.) Background This is a case for medical malpractice and loss of consortium. The plaintiffs are Dean Habegger and his wife, Debbie Habegger. The TAC alleges that Mr. Habegger (who was then 66 years SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMENT 21 HEARING DATE: 04/20/2022 2 of age and had previously ...
2022.04.20 Motion for Summary Adjudication 047
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.20
Excerpt: ...1‐2.) The Fifth Cause of Action of the SAC alleges that defendant EagleLift committed intentional misrepresentation by stating it had installed 12 interior posts (SAC, ¶ 46, 47), and that defendants Alpine and Saleem committed intentional misrepresentation by stating in a letter dated July 14, 2017 that all pertinent work done by EagleLift, was performed “as designed.” (¶ 50.) These representations were false because not all posts and pie...
2022.04.13 Motion for Leave to File SAC, Demurrer, Motion to Strike 395
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.13
Excerpt: ...nt, LLC and Betty Dominici. Plaintiff also move to add additional parties, Maruyama Holdings, LLC (as plaintiff) and Ravelloview LLC, A & A Health Services, LLC, AAHS San Pablo LH, LLC; A&A Living, LLC; Alamo Health Management, LLC; and Alamo Senior Living Management, LLC (as defendants). Plaintiff seeks to add about 12 new claims. The proposed SAC seeks to add Maruyama as a Plaintiff in the furtherance of judicial economy. Maruyama's claim runs ...
2022.04.13 Demurrer 905
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.13
Excerpt: ...ates to Plaintiff Darinka Allen (“Plaintiff” or “Allen”)'s First Amended Complaint (“FAC”) for (1) breach of contract; (2) breach of implied covenant of good faith and fair dealing; (3) negligent misrepresentation; (4) negligence; and (5) negligent infliction of emotional distress. Defendants demur to all Plaintiff's causes of action pursuant to Code of Civil Procedure (“CCP”) § 430.10(e) on several grounds. For the following rea...
2022.04.13 Demurrer 671
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.13
Excerpt: ...tructive eviction cause of action fails as a result of CCP section 1166(d)(1); and (iv) that the entire complaint is uncertain under CCP section 430.10(f). Murray opposes. The Meet and Confer The Court has carefully reviewed the declaration submitted by counsel for Kizirian as well as the declaration submitted by counsel for Murray. Kizirian's declaration does not meet the requirements of CCP section 430.41(a) in that it does not specify the mann...
2022.04.13 Motion to Dismiss for Lack of Subject Matter 827
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.13
Excerpt: ... of forum non conveniens, Defendant's motion is untimely. “A motion to stay or dismiss on the ground of inconvenient forum must be made within the time permitted to plead, i.e., 30 days after service of the complaint, unless extended by stipulation or court order. (§ 418.10, subd. (a).)” (Olinick v. BMG Entertainment (2006) 138 Cal.App.4th 1286, 1295.) This ruling does not preclude Defendant from raising the objection after a general appeara...
2022.04.13 Motion to Remove Seal 628
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.13
Excerpt: ...to April 13, 2022 to be heard in Dept. 21 by the Honorable Jill Fannin. Defendants bring this motion to remove the seal, pursuant Cal. Rules of Court, Rule 2.551. Plaintiff's ex parte application to seal the proceedings was granted by the Court on July 27, 2020. At that time, Defendants had not been served with the summons and complaint; they had no notice and no opportunity to oppose. (Defendants were served almost a year later in April 2021.) I...
2022.04.13 Petition to Confirm Arbitration Award 395
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.13
Excerpt: ...den of proof that the Hofmann's breached their duty to disclose. The Hofmanns filed this petition to confirm the arbitration award. The Johnsons oppose the petition, arguing that the arbitration award should be vacated. If a petition is filed and served, the Court must confirm an arbitration award unless it corrects the award, vacates the award or dismisses the proceeding. (Code Civ. Proc. § 1286.) “Judicial review of an arbitrator's award is ...
2022.04.06 Motion to Strike 271
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.06
Excerpt: ...eneral demurrer is sustained, with leave to amend; and (3) the special demurrer for uncertainty is overruled. CONTRA COSTA SUPERIOR COURT MARTINEZ, CALIFORNIA DEPARTMENT: 21 HEARING DATE: 04/06/22 ‐ 4 ‐ Factual Background Pertinent to Motion to Strike and Demurrer Cross‐Complainant Jeri Iancu in the capacity as Executor of the Estate of Jerry Kilarr ("Executor") filed a cross‐complaint with a single cause of action for breach of contract ...
2022.04.06 Motion to Set Aside Default Judgment 591
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.06
Excerpt: ...on December 13, 2019. An amended proof of service filed on September 23, 2021 indicates defendant Ho was personally served at 939 Clement Street, San Francisco on July 15th. An amended proof of service filed on September 23, 2021 indicates defendant He was served by substituted service on June 27th at 939 Clement Street, San Francisco. After defendants failed to appear, their defaults were entered on October 4, 2021. Both moving defendants appear...
2022.04.06 Motion for Summary Judgment 167
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.06
Excerpt: ...against a suit even ‘ “where the evidence suggests, but does not conclusively establish, that the loss is not covered.” ' [Citation.]” (Hartford Casualty Ins. Co. v. Swift Distribution, Inc. (2014) 59 Cal.4th 277, 287.) “ ‘Determination of the duty to defend depends, in the first instance, on a comparison between the allegations of the complaint and the terms of the policy. [Citation.] But the duty also exists where extrinsic facts kn...
2022.04.06 Demurrer 267
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.04.06
Excerpt: ...a member of the District's Measure R Citizens' Bond Oversight Committee. Respondent demurs to Petitioner's writ pursuant to Code of Civil Procedure (“CCP”) § 1089 on the grounds that quo warranto is the exclusive remedy available to Petitioner as the writ relates to a public office. For the following reasons, the Demurrer is sustained, with leave to amend to sue in quo warranto (with permission from the Attorney General). Legal Standard A pe...
2022.03.30 Motion for Summary Adjudication 047
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.03.30
Excerpt: ...d Saleem committed intentional misrepresentation by stating in a letter dated July 14, 2017, after the work was completed, that all pertinent work done by the contractor, Eaglelift, was performed “as CONTRA COSTA SUPERIOR COURT MARTINEZ, CALIFORNIA DEPARTMENT: 21 HEARING DATE: 03/30/22 ‐ 2 ‐ designed.” This representation was false because not all posts and piers called for in the design were installed. (SAC, ¶ 49.) Alpine now moves for ...
2022.03.30 Application for Right to Attach 651
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.03.30
Excerpt: ...ons for issuance of writs of attachment and right to attach orders as to defendants Tony Bess and Juliane Bess, conditioned on Plaintiff posting an undertaking of $10,000, and (2) denies the claim of exemption. Factual Background Plaintiff Seaside Plaza, LLC ("Seaside") has filed a complaint for breach of lease against defendants Tony Bess and Juliane Bess (collectively, the "Besses"). The Pao Declaration supporting the applications attaches an i...
2022.03.23 Petition to Compel Arbitration and Stay 021
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.03.23
Excerpt: ...es. (Complaint, ¶11.) Plaintiff was admitted to Shields Richmond Nursing Center (“Shields”) for skilled rehabilitation services on June 21, 2020, and again on September 3, 2020, after he was hospitalized. (Complaint, ¶13.) In January 2022, plaintiff filed this lawsuit for negligence and elder abuse claims related to his residency at the facility. (Declaration of Otis L. O'Cain, ¶1‐2.) Defendants, Shields Nursing Center, Inc. and William ...
2022.03.16 Motion to Strike 271
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.03.16
Excerpt: ...iffs are entitled to punitive and exemplary damages in the amount to be proven at trial"); (2) Prayer ¶ 3 ("For punitive damages as the Court see fit") to the extent sought against Yudien; and (3) Prayer ¶ 4 ("For reasonable attorney's fees") to the extent sought against Yudien. Background Plaintiffs have sued Jordan Yudien for breach of fiduciary duty in the third cause of action of the Complaint. Yudien was counsel for defendants Constance Ki...
2022.03.16 Motion for Summary Judgment 121
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.03.16
Excerpt: ...wen Yao received her third injection of Faslodex in her right and left buttocks. (Comp. ¶7.) After the injections, Yao's left leg became paralyzed and after one week the paralysis was replaced with pain. (Comp. ¶9.) It is alleged that the nurse's injection of Faslodex into the leg buttock was the cause of the paralysis. (Comp. ¶¶7‐9.) A defendant meets its burden on a motion for summary judgment by showing either that plaintiff's claims hav...
2022.03.16 Motion for Leave to File SAC 575
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.03.16
Excerpt: ...n additional deposition of Plaintiff's representative Azad Amiri limited to addressing the facts and issues set forth in the amendments to the First Amended Complaint ("FAC") made in the 2AC; and (3) Plaintiff shall pay the actual reasonable CONTRA COSTA SUPERIOR COURT MARTINEZ, CALIFORNIA DEPARTMENT: 21 HEARING DATE: 03/16/22 ‐ 3 ‐ cost of the court reporter's fees incurred by Defendants for the additional deposition of Azad Amiri, estimated...
2022.03.16 Demurrer 091
Location: Contra Costa
Judge: Fannin, Jill
Hearing Date: 2022.03.16
Excerpt: ...ond, and third causes of action of the complaint are also overruled. Defendant shall file his answer to the Complaint by March 30, 2022. Background Plaintiff Reginald Jackson brings a complaint for quiet title against his brother, defendant Lambert Jackson. The property subject to the action is a residential property located at 5254 Bayview Street in Richmond ("Bayview Property"). (For clarity, this ruling will refer to the parties by their first...

697 Results

Per page

Pages