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

253 Results

Clear Search Parameters x
Location: Contra Costa x
Judge: Baskin, Barry x
2021.10.22 Demurrer 462
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.10.22
Excerpt: ...and impermissibly vague. (FAC, ¶ 18.) In any further amended complaint, plaintiffs shall allege separately numbered causes of action for each contract at issue, shall specify whether each contract was oral or written, and shall attach copies of any writings evidencing each written contract as properly tabbed exhibits. (See Cal. Rules of Court, rule 3.1110, subd. (f).) Further, plaintiffs shall allege facts supporting their theory that NYLife can...
2021.09.24 OSC Re Preliminary Injunction 819
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.09.24
Excerpt: ...onique Willson, and Jungle James Animal Adventures, LLC from maintaining conditions on the Willsons' property that constitute a public and private nuisance. Specifically, Plaintiffs allege the Willsons have placed a large shipping container and construction debris on their property, which is adjacent to the easement (driveway) burdening the Willson Property. Plaintiffs allege the container and debris interfere with Plaintiffs' rights to utilize t...
2021.09.24 Motion to Strike 339
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.09.24
Excerpt: ..., alleging that something in the food they served caused him to break several teeth. (Case No. C17‐01774.) During the discovery process in that case, Barker came to believe that the law firm representing Panda had engaged in discovery abuses. He filed a separate lawsuit against Panda and its attorneys concerning this. (Case No. C19‐01582.) The defendants in that lawsuit failed to respond to the complaint in time, so Barker took their default....
2021.09.24 Motion to Stay Discovery and All Proceedings 589
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.09.24
Excerpt: ...Regina Linetskaya, received documents from the facility and was told to sign the fields requiring a signature, which she did. (Declaration of Regina Linetskaya, “Regina Decl.,” ¶3. For clarity, the parties will be referred to by their first names. No disrespect is intended.) The documents included an arbitration agreement. (See Declaration of Beverly Tahan, Ex. A.) Upon her admission to the facility, Lyudmila had recently been discharged fro...
2021.09.24 Motion to Consolidate Case 022
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.09.24
Excerpt: ...all simultaneously file and serve on the other party supplemental papers and briefing addressing the issues set forth below by October 12, 2021. The parties may each file and serve a response to the other party's supplemental papers and briefing by October 19, 2021. A. The Pending Civil Action The Complaint in this action (the "Civil Action") was filed by Michelle Karen Roth (Ms. Roth") in her capacity as Conservator over the Estate of Richard Ma...
2021.09.24 Demurrer 760
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.09.24
Excerpt: ... or Amended Answer shall be filed and served on or before October 8, 2021. The court incorporates its ruling on USAA's demurrer to plaintiffs' First Amended Complaint, which was initially issued as a tentative ruling on May 14, 2021. In that ruling, the court's impression was that it might be possible for plaintiffs to state a claim for negligence if USAA had sent a claims adjuster to their home and that, during an inspection, the adjuster had ne...
2021.09.24 Demurrer 742
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.09.24
Excerpt: ...igence cause of action pursuant to Code of Civil Procedure (“CCP”) § 430.10(e) on the grounds that Plaintiffs have failed to allege Airbnb owed them a duty. As a threshold issue, the Court declines to overrule the demurrer on the grounds of perceived violations of the California Rules of Court and reaches the merits of the Defendants argument. For the following reasons, the Demurrer is sustained, without leave to amend. Legal Standard “The...
2021.09.24 Demurrer 272
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.09.24
Excerpt: ... overruled, and the demurrers to the 36th and 37th causes of action are sustained, with leave to amend. Factual and Procedural Background This lawsuit involves claims by plaintiff MM Development Company doing business as Planet 13 ("MMD") for recovery of over $900,000 in proceeds from the sale of marijuana from its dispensary in Las Vegas, Nevada. MMD is a licensed dispensary under Nevada law and is operating under the registered fictitious busin...
2021.09.17 OSC Re Preliminary Injunction 059
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.09.17
Excerpt: ...kFactory, LLC, pending a final judgment or further Court order in this matter. A proposed order in accordance with this tentative ruling, along with the undertaking described below, shall be submitted to the Court no later than September 22, 2021. (See California Rules of Court, Rule 3.1150 (f).) Evidentiary Matters Murray's request for judicial notice of the complaint and cross‐complaint in this matter is granted. (Evid. Code, § 452 (d).) Mur...
2021.09.17 Motion to Set Aside Default 460
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.09.17
Excerpt: ...greement between Defendant Michael Mansel and R.L. Milsner Insurance, Inc., after the asset sale Milsner conducted on or about February 3, 2016. Defendant Mansel is a licensed insurance producer. On or about February 1, 2016, Defendant and R L Milsner Insurance, Inc. entered into a written agreement for Mansel to sell and for Milsner to purchase Mansel's property and casualty book of insurance business, then residing with Granite Professional Ins...
2021.09.17 Demurrer 910
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.09.17
Excerpt: ...e September 27, 2021. Background Plaintiff, Julie Ta, was interested in renovating her kitchen and contracted with defendant, a licensed contractor for “Cabinet, Mill work and Finish Cabinetry.” (Complaint, ¶¶3, 7, 25.) Defendant provided plaintiff with an invoice on October 29, 2019 for $19,139.85. (Id. at ¶8.) The invoice required 50% of the amount to be paid up front and the rest upon “installation.” (Id. at ¶9.) The invoice indica...
2021.09.17 Demurrer 014
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.09.17
Excerpt: ...faith and fair dealing. Defendant demurs pursuant to Code of Civil Procedure (“CCP”) § 430.10(e) on the grounds that each of the causes of action in the SAC fail to state a cause of action. For the following reasons, the Demurrer is sustained, without leave to amend. Request for Judicial Notice Defendants' unopposed request for judicial notice is granted. Evid. Code §§ 452, 453. Evidentiary Objection Defendant objects to Plaintiff's declar...
2021.09.10 Motion to Add Judgment Debtor 330
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.09.10
Excerpt: ...go Allegations Against Him. The cases cited by plaintiffs do not support the proposition that plaintiffs can amend a judgment against one defendant to add an existing co‐defendant who would otherwise have a right to trial. (See, e.g., NEC Electronics Inc. v. Hurt (1989) 208 Cal.App.3d 772, 775 [“[n]either Finelli nor Hurt, the sole shareholder and chief executive officer of Ph, was named as a party or served in his individual capacity”]; Ja...
2021.09.10 Motion for Determination of Good Faith Settlement 232
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.09.10
Excerpt: ... Civil Procedure § 877.6 and the factors set forth in Tech‐Bilt, Inc. v. Woodward‐Clyde & Associates (1985) 38 Cal.3d 488. Background Plaintiff was approximately four years old when she suffered second and third degree burns entering a bathtub with scalding hot water in her apartment. Defendant Ramona Apartment Investors, LLC ("Owner") is the owner of the apartment building; defendant The Grupe Company dba Grupe Management Company ("Manager"...
2021.09.03 Motion for Summary Judgment 009
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.09.03
Excerpt: ...tiff's injury. Defendant's evidence shows that Behymer treated Plaintiff on May 10, July 31 and August 9, 2019. (Behymer decl. ¶¶7‐9.) During the May 10 visit, Behymer did not see any signs that Plaintiff was experiencing pain and Plaintiff told Behymer that he felt relief after the visit. (Behymer decl. ¶7.) Defendant's evidence also shows that during the first visit, Plaintiff had been complaining of neck pain seven years. (Behymer decl. �...
2021.09.03 Demurrer 819
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.09.03
Excerpt: ...ffs Michelle Barker and Stuart Barker are the owners of real property located at 59A Saddle Road in Walnut Creek. Defendants James Willson and Monique Willson are the owners of real property located at 59 Saddle Road. The Barker Property and Willson Property CONTRA COSTA SUPERIOR COURT MARTINEZ, CALIFORNIA DEPARTMENT: 07 HEARING DATE: 09/03/21 ‐ 7 ‐ share a driveway and property line at the Willson Property's southern border. There were two e...
2021.08.13 Motion to Set Aside Default, Judgment 252
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.08.13
Excerpt: ...ersonally guaranteed by defendant David Lampach. Eagle Bay alleges California Cannabinoids failed to repay the loan when it came due. Eagle Bay filed its complaint for recovery of the amounts allegedly due from defendants on February 23, 2021. Eagle Bay filed proofs of service showing it served the summons and complaint by substituted service on California Cannabinoids on February 25, 2021, and on David Lampach on February 27, 2021. On Plaintiff'...
2021.08.13 Motion for Preliminary Injunction 569
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.08.13
Excerpt: ...indicated on Exhibit C to the Declaration of Helen J. Kei. The strings placed by the survey work shall remain in place, but defendants may trim the flags with scissors to minimize “flapping” noises. The undertaking is set in the amount of $15,000, to be posted by defendants on or before August 20, 2021. (Code Civ. Proc. §§ 529, 995.710.) The Court observes that no evidentiary hearing was properly noticed and, despite several phone appearanc...
2021.08.13 Demurrer 329
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.08.13
Excerpt: ...on or before August 27, 2021. If CVCHS elects to amend, it shall file a redlined copy of any amended cross‐complaint with its Opposition to any future demurrer so the court can track the changes. Background The court wrote comprehensively about this case in its ruling on the previous demurrer. It quotes a small portion of that ruling to set the context for the current one. This case presents the issue whether a cross‐defendant may continue to...
2021.08.13 Demurrer 289
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.08.13
Excerpt: ...wanger II, Walter Binswanger III, and Silvio Garaventa, Jr. (CCP § 430.10 (e).) It is overruled as to Louisa Binswanger as to the Fifth Cause of Action and sustained as to all the other causes of action with leave to amend. (CCP § 430.10 (e).) Any amended complaint shall be filed and served on or before August 27, 2021. If defendants file a further demurrer, plaintiff shall file a redlined copy of the amended complaint with his Opposition, so t...
2021.08.06 Motion to Strike Complaint 859
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.08.06
Excerpt: ... as follows: (1) Samah Sabry Awadalla (“Samah”); and (2) Ehab Halim Zaki Saad (“Ehab”). The Complaint alleges five causes of action: (1) Defamation against Samah; (2) Intentional Interference with Prospective Economic Relation against all Defendants; (3) Negligent Interference with Prospective Economic Relation against all Defendants; (4) Intentional Infliction of Emotional Distress against all Defendants; and (5) Negligent Infliction of ...
2021.08.06 Motion to Dismiss SAC 650
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.08.06
Excerpt: ...and Plaintiffs' Third Amended Complaint and the survivor declaration of Myrtle Jones accompanying it shall be filed by the Clerk. On May 21, 2021, the Court sustained Jeremy Williams' demurrer to the SAC. Under the Court's local rules, when neither party timely contested the Court's tentative ruling posted the day prior to the scheduled hearing, the tentative ruling became the final order on the demurrer. (Local Civ. R. 3.43(2).) The Court's ruli...
2021.08.06 Demurrer 862
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.08.06
Excerpt: ...s overruled, and the motion to strike is denied. Defendant Hinds shall file an answer to the Fourth Amended Complaint on or before August 27, 2021. Plaintiffs' counsel is advised that the tables for plaintiffs' memoranda of points and authorities are consistently generated in a very small font size that is almost unreadable. In the future, all tables shall be set out in at least 12‐point font. The basis for the Court's ruling on the demurrer an...
2021.08.06 Demurrer 519
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.08.06
Excerpt: ...AXC” for (1) contribution, (2) fraud and concealment and (3) declaratory relief. For the following reasons, Plaintiff's Demurrer is sustained with leave to amend. Background Facts This dispute arises from Plaintiff, Charles Helfrick's Complaint against Misty and Patrick Helfrick. (SAXC p. 3:10‐28.) Charles is Patrick's father, and Patrick and Misty are married, but in the middle of a divorce. The Complaint alleges that Charles and Patrick ent...
2021.08.06 Demurrer 480
Location: Contra Costa
Judge: Baskin, Barry
Hearing Date: 2021.08.06
Excerpt: ...igence (against Defendant Save Mart Co., Inc. dba FoodMaxx), (2) professional negligence (against the demurring Defendants), and (3) professional negligence (against Defendant Sutter Bay Hospitals dba Sutter Delta Memorial Hospital). This is Defendants' second challenge to Plaintiff's claim for professional negligence. Defendants demur to Plaintiff's cause of action for professional negligence pursuant to Code of Civil Procedure § 430.10(e) and ...

253 Results

Per page

Pages