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

179 Results

Clear Search Parameters x
Location: Contra Costa x
Judge: Devine, John P x
2023.08.14 Motion for Reconsideration 946
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.08.14
Excerpt: ... the Court's decision was its conclusion that the ruling in Felisilda v. FCA US LLC (2020) 53 Cal.App.5th 486 applied to this case. Plaintiff does not address the status of arbitration in brief. Defendant states in their memorandum that "the Parties are already actively engaged and near the conclusion of arbitration with Judicate West." (Opposition p.2.) The Court previously continued this matter so that the parties could included declarations on...
2023.08.14 Motion for Attorney Fees 321
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.08.14
Excerpt: ...es and costs upon the initation of the action." Plaintiff's form complaint asserted one cause of action for breach of contract. (Pl. Compl.) As part of that single cause of action, plaintiff averred: "...Defendant materially breached its obligation under the terms of the contract between the parties which it drafted, Defendant's obligation to pay all wages when due." (Pl. Compl. p. 7, Attachment BC-2.) "In accordance with this rule of statutory c...
2023.08.07 Motion to Continue Hearing 556
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.08.07
Excerpt: ...ing Agreement Dated as of April 1, 2002, Morgan Stanley Dean Witter Capital I Inc. Trust 2002-NC2 ("Cross-Defendant" or "US Bank as Trustee")'s motion for summary judgment. For the following reasons, Cross-Defendant's Motion is granted. Brief Factual and Procedural Background This case concerns the real property located at 27 Sunset Drive, Kensington, CA 94707 (Complaint at '1 4) and a related prior lawsuit entitled John Elkins v. Provident, U.S....
2023.08.07 Demurrer to FAC 423
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.08.07
Excerpt: ...s an employment discrimination case. Plaintiff Richard Van Koll, age 65, alleges he is employed by Defendant Contra Costa County as a Non-aenefitted Senior Inspector assigned to the Real Estate Fraud unit of the District Attorney's Office. Defendant alleges he was denied various promotions from 2016 to 2021 due to his age and in retaliation for taking medical leave and complaining of age discrimination. The FAC filed on January 25, 2023 asserts t...
2023.08.07 Demurrer 213
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.08.07
Excerpt: ...ry McCord for breach of contract and breach of guaranty. Schafer filed a cross-complaint against both RAP and McCord for (1) breach of contract, (2) breach of the implied covenant of good faith and fair dealing, (3) fraud and deceit and (4) negligent misrepresentation. RAP demurrers to each claim in the cross-complaint based on the failure to state facts sufficient to constitute a cause of action and as to the first and second causes of action ba...
2023.07.31 Motion to Compel Arbitration and Stay Proceedings 780
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.07.31
Excerpt: ...ure to provide accurate itemized wage statements; (4) failure to produce employee file; (5) disability/perceived disability discrimination; (6) age discrimination; (7) work environment harassment; (8) retaliation; (9) failure to prevent harassment, discrimination, and retaliation; (10) retaliation; (11) failure to prov-de reasonable accommodation; (12) failure to engage in good faith interactive process; (13) unfair and unlawful business practice...
2023.07.31 Demurrers, Motions to Strike 019
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.07.31
Excerpt: ...ection 430.10(e), the complaint does not state facts sufficient to constitute a cause of action. Plaintiff alleges that he is a dependent adult and went to John Muir for severe back pain on October 12 at 9:49 a.m. (Comp. On October 14 at 12:45 p.m., Plaintiff had an MRI and saw a neurosurgeon who confirmed a large disc herniation at Ll-2 on the MRI. The neurosurgeon immediately recognized the need for back surgery to decompress Plaintiff's cauda ...
2023.07.31 Demurrer to FAC 636
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.07.31
Excerpt: ...scussion Legal Standard "The function of a demurrer is to test the suffciency 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), but the plaintiff must set forth the essential facts of his or her case "with reasonable precision and with particularity...
2023.07.24 Motion for Summary Judgment 056
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.07.24
Excerpt: ...Relevant Procedural History Plaintiffs Salvacion Gulingan and Virgilio Gulingan own and reside at property located at 180 Riverside Drive in Bay Point. Defendants Ying Zhong Su and Zi Wen Yao are the trustees of the revocable trust that owns the adjacent property at 176 Riverside Drive in Bay Point. (Defs.' Separate Statement of undisputed Material Facts ("UMF") No. 1.1; Plfs.' Separate Statement of Additional Material Facts ("AMF") Nos. 1, 2.) B...
2023.07.24 Motion for Summary Adjudication 156
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.07.24
Excerpt: ...urphy was added the personal representative of Kerry Murphy's estate. Thus, Margaret Murphy is the sole defendant in this case, but is being sued individually, as trustee of the Murphy Family Trust and as personal representative of Kerry Murphy's estate. In the discussion that follows "the Murphys" includes both Kerry and Margaret Murphy, Kerry's estate and the family trust unless otherwise noted. This case involves a commission allegedly owed to...
2023.07.03 Motion to Strike 456
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.07.03
Excerpt: ...This is a property case wherein plaintiffs gave the City easements over their land. They claim the grants were the result of fraudulent inducement by the City. The City essentially told them the easements already existed and needed to be modified. Plaintiffs deeded what they believed were modified easements, but learned in 2019 that the City had no easement rights pursuant to a settlement with a prior owner, and the City had misrepresented fts ow...
2023.06.12 Demurrer 185
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.06.12
Excerpt: ...s sufficient to constitute a defense. (b) The answer is uncertain. As used in this subdivision, "uncertain" includes ambiguous and unintelligible. (c) Where the answer pleads a contract, it cannot be ascertained from the answer whether the contract is written or oral." "Under general rules of civil procedure, an answer must contain the general or specific denial of the material allegations of the complaint controverted by the defendant and a stat...
2023.06.12 Motion for Summary Judgment
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.06.12
Excerpt: ...ide at property located at 180 Riverside Drive in Bay Po-nt. Defendants Ying Zhong Su and Zi Wen Yao are the trustees of the revocable trust that owns the adjacent property at 176 Riverside Drive in Bay Point. (Defs.' Separate Statement of undisputed Material Facts ("UMF") No. 1.1; Plfs.' Separate Statement of Additional Material Facts ("AMF") Nos. 1, 2.) Both properties had a downward slope in the backyard. (AMF No. 4.) Defendants' predecessor o...
2023.06.05 Motion to Enforce Settlement 376
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.06.05
Excerpt: ...time to be determined at the hearing and supplemental briefing as set forth. Background This case arises out of a boundary dispute between adjoining landowners. The parties both agree that they engaged in a mediation before a third party mediator, and that as a result of the mediation, the parties entered -nto a written settlement agreement entitled "Settlement Agreement and Mutual Release" (the "Settlement Agreement") which, pursuant to paragrap...
2023.06.05 Motion for Summary Judgment 056
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.06.05
Excerpt: ...gilio Gulingan own and reside at property located at 180 Riverside Drive in Bay Point. Defendants Ying Zhong Su and Zi Wen Yao are the trustees of the revocable trust that owns the adjacent property at 176 Riverside Drive in Bay Point. (Defs.' Separate Statement of undisputed Material Facts ("UMF") No. 1.1; Plfs.' Separate Statement of Additional Material Facts ("AMF") Nos. 1, 2.) 80th properties had a downward slope in the backyard. (AMF No. 4.)...
2023.06.05 Motion for Judgment on the Pleadings 127
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.06.05
Excerpt: ...l Notice ("RJN") regarding the documents recorded in the Contra Costa County Recorder's Office is granted. (Cal. Evid. Code 452(h); Evans v. California Trailer Court, Inc. (1994) 28 Cal.App.4th 540, 549, overruled in part by Black Sky Capital, LLC v. Cobb (2019) 7 Cal.5th 156, 245.) Legal Standard The standard for granting a moton for judgment on the pleadings is essentially the same as that applicable to a general demurrer. (Burnettv. Chimney Sw...
2023.05.22 Petition to Compel Arbitration 264
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.05.22
Excerpt: ...r filed its own motion.) Plaintiff, Nancy Lowenstein, moves for trial preference. The motions to compel arbitration, and the joinder, are granted. All further proceedings (including the motion for trial preference and plaintiff's third cause of action against Legacy) are stayed pending the outcome of arbitration. (Code Civ. Proc., S 1281.4.) Parties are encouraged to proceed jointly with a single arbitration proceeding. The Court sets a hearing d...
2023.05.22 Demurrer 445
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.05.22
Excerpt: ...icensed contractor — B&P S Code 7031; (3) breach of implied covenant to perform work in a good and competent manner — construction; (4) negligent design and construction; (5) violation of B&P Code S 7160; (5) recovery on contractor's state license bond; (7) declaratory relief; and (8) injunctive relief. All causes of action, except cause of action 6, are alleged against Cross-Defendant Monte Blanco General Construction, Inc. ("Monte Blanco")....
2023.05.15 Motion for Summary Judgment 966
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.05.15
Excerpt: ...erra" or "defendant"), which operates drug and alcohol treatment centers. (Separate Statement of undisputed Material Fact, hereinafter "SSUMF," Fact Nos. 1-2, and plaintiff's response.) Approximately a month later, she was promoted to Interim Director of Nursing. (SSUMF, Fact No. 4, and plaintiff's response.) In that capacity, plaintiff received two disciplinary "write-ups," one for failing to regulate overtime for nursing staff and another for f...
2023.05.15 Demurrer 676
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.05.15
Excerpt: ...d denied, in part, as fully explained below. Discussion Request for Judicial Notice Defendant's unopposed request for judicial notice is granted. (Evid. Code SS 452, 453.) The Court will take judicial notice of the recorded property documents and accepts the fact of their existence, but not the truth of their contents. (See Herrera v. Deutsche Bank Nat'l Trust Co. (2011) 196 Cal.App.4th 1365, 1375; Kalnoki v. First American Trustee Servicing Solu...
2023.04.24 Demurrer 127
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.04.24
Excerpt: ...o amend as to all causes of action except the second, which is without leave to amend. The motion to strike is moot. Plaintiff may file and serve an amended complaint by May 4, 2023. l. Background According to the complaint, plaintiff is the rightful owner of 4022 Salem Street, Concord, CA 94521. (Complaint, 91.) Plaintiff owned the home subject to a 2005 deed of trust, which was assigned several times between 2005 and 2023, most recently to SC6 ...
2023.04.17 Demurrer to SAC 218
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.04.17
Excerpt: ...n for a civil harassment restraining order. This case was originally filed as an unlawful detainer complaint on October 6, 2020. Prior to trial, Defendant vacated the property. This case was then reclassified as an ordinary civil case on January 12, 2021. Defendant filed a cross-complaint on February 23, 2021. Plaintiffs filed a first amended complaint on September 16, 2022, which included the claims at issue in this demurrer. Plaintiffs then fil...
2023.04.17 Demurrer 294
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.04.17
Excerpt: ...hment / quantum meruit; (8) promissory estoppel; and (9) civil conspiracy. Defendant demurs to all Plaintiff's causes of action on several grounds pursuant to Code of Civil Procedure ("CCP") S 430.10(e) and (f). For the following reasons, the Demurrer is overruled. Legal Standard "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...
2023.04.17 Application for Right to Attach Order 294
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.04.17
Excerpt: ... breach of written agreements, (4) breach of oral contract, (5) breach of implied-in-fact contract, (6) breach of the implied covenant of good faith and fair dealing, (7) unjust enrichment/quantum meruit, (8) promissory estoppel, and (9) civil conspiracy. The Complaint arises out of a real estate transacton for the property at 1406 G Street, Antioch, California 94509. Plaintiffs seek an order for issuance of a writ of attachment against Defendant...
2023.04.10 Motion for Leave to File TAC 456
Location: Contra Costa
Judge: Devine, John P
Hearing Date: 2023.04.10
Excerpt: ...n of Christopher J. Ohlsen is to be filed by close of business Friday, April 14, 2023. Procedural Background Plaintiff filed their initial complaint on November 19, 2020. A First Amended Complaint (FAC) was filed on March 1, 2021. The FAC set forth six causes of action: (1) Fraud; (2) Negligence; (3) Quiet Title (Declaratory Relief); (4) Breach of Oral Contract; (5) Breach of Written Contract; and (6) Cancellation of Instrument. Defendant City of...

179 Results

Per page

Pages