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

1161 Results

Location: Napa x
2024.04.18 Motion for Terminating Sanctions 540
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.04.18
Excerpt: ...00, plus pre -judgment interest at the rate of 10% per annum from and after January 13, 2023. Plaintiff's request for an award of attorneys' fees is DENIED, but without prejudice to Plaintiff filing a memorandum of costs or renewing its request through a motion for an award of attorneys' fees supported by competent evidence. Plaintiff Glow Beverages, Inc. moves, pursuant to Code of Civil Procedure § 2023.030, subds. (d)(1) and (4) for an order:...
2024.04.18 Demurrer to FAC 526
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.04.18
Excerpt: ... Complaint judicially admits that Plaintiff is not a licensed contractor as required under licensing requirements of section 7031 of the Business and Professions Code (“Section 7031”);1 and (2) the sixth cause of action fails to allege that Plaintiff was detained or arrested let alone the subject of the misuse of the judicial power or process of the Court, as it also fails to allege that any act was done in the name of the court or under its ...
2024.04.16 Motion for Correction of Clerical Error on Request for Dismissal 527
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.04.16
Excerpt: ...”) moves, pursuant to Code of Civil Procedure section 473, for an order to correct a clerical error on the Dismissal Order Nunc Pro Tunc to reflect that only Defendant County of Napa was dismissed. The moving party did not provide code -compliant notice of the hearing, as the proof of service indicates that the notice and moving papers were served, by mail and electronic means, 5 16 court days before the hearing, and not 16 court days plus fi...
2024.04.11 Petition to Compel Arbitration and Consolidate Said Arbitration 289
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.04.11
Excerpt: ...17) 16 Cal.App.5th 1190, 1204- 05.) “A copy of [a petition to compel arbitration] and a written notice of the time and place of the hearing thereof and any other papers upon which the petition is based shall be served in the manner provided in the arbitration agreement for the service of such petition and notice.” (Code Civ. Proc., § 1290.4, subd. (a).) “If the arbitration agreement does not provide the manner in which such service shall b...
2024.04.11 Motion to Enforce Settlement and Enter Judgment 197
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.04.11
Excerpt: ...pposing party/ies forthwith. The requirements for requesting oral argument under Local Rule 2.9 remain in effect. However, the Court may grant belated requests for oral argument or continuance of hearing, made by any party who represents it did not timely receive the required notice, regardless of whether or not moving party is present at the hearing. Plaintiff Clover Flat Land Fill Inc. dba Clover Flat Land Fill, Inc. (“Plaintiff”) moves, pu...
2024.04.11 Motion to Compel Medical Exam 255
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.04.11
Excerpt: ...e missing notice to opposing party/ies forthwith. The requirements for requesting oral argument under Local Rule 2.9 remain in effect. However, the Court may grant belated requests for oral argument or continuance of hearing, made by any party who represents it did not timely receive the required notice, regardless of whether or not moving party is present at the hearing. A. PRELIMINARY MATTERS Defendant Peggy Thomas moves, pursuant to Code of Ci...
2024.04.10 Motion to Compel Further Responses 284
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.04.10
Excerpt: ...2030.300, for an order compelling Defendant Beth Anne Moore to provide further responses to Form Interrogatories, Set One, Nos. 15.1, 16.1, and 17.1 and for an order awarding the sum of $660 in attorneys' fees pursuant to Code of Civil Procedure sections 2023.010, 2023.020 and 2030.300. For interrogatories, the propounding party has the burden of filing a motion to compel if it finds the answers it receives unsatisfactory, but “the burden of ...
2024.04.09 Motion for Attorney Fees 879
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.04.09
Excerpt: ...fees in Plaintiff's favor and against Defendants Terence Redmond and Melissa Redmond, individually and as trustees of the Redmond Family Revocable Trust Dated September 11, 2013 (“Defendants”) in the amount of $430,480. The Motion is brought on the grounds that Plaintiff is the prevailing party on an action to enforce the governing documents of the Oak Creek East Homeowners Association (Civ. Code § 5975(c)), and that Plaintiff is entitled to...
2024.04.04 Motion for Terminating Sanctions or Contempt 540
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.04.04
Excerpt: ...d against One87 in the additional amount of $50,000, plus pre -judgment interest at the rate of 10% per annum from and after January 13, 2023. Plaintiff's request for an award of attorneys' fees is DENIED, but without prejudice to Plaintiff filing a memorandum of costs or renewing its request through a motion for an award of attorneys' fees supported by competent evidence. However, prior to entering an order on the motion, the Court would like t...
2024.04.03 Motion to Correct Arbitration Award 275
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.04.03
Excerpt: .... However, the Court may grant belated requests for oral argument or continuance of hearing, made by any party who represents it did not timely receive the required notice, regardless of whether or not Petitioner is present at the hearing. Petitioner seeks an order correcting the award in favor of Respondent Nancy Christiansen issued by the California Contractors State Licensing Board in Case No. AN2023- 149, on grounds that the award is “imper...
2024.04.03 Motion for Attorney Fees 682
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.04.03
Excerpt: ...-11.) Specifically, through their Motion, Plaintiffs contend that they are a successful party under section 1021.5 because their filing of this lawsuit was the catalyst for Defendants taking all action demanded by Plaintiffs. A. Legal Standard Under Section 1021.5, “a court may award attorneys' fees to a successful party against one or more opposing parties in any action which has resulted in the enforcement of an important right affecting th...
2024.03.28 Motion to Set Aside Default 872
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.28
Excerpt: ...Defendant Moreno Inc. (“Defendant”) moves, pursuant to Code of Civil Procedure section 473, subd. (b),2 for an order setting aside the entry of default against it on Plaintiffs Keith Dahl and Claire Dahl's first amended complaint (“FAC”) on the grounds that setting aside the default is appropriate due to inadvertence and excusable neglect. “The court may, upon any terms as may be just, relieve a party . . . from a judgment, dismissal, ...
2024.03.28 Motion to Compel Arbitration 005
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.03.28
Excerpt: ...gument under Local Rule 2.9 remain in effect. However, the Court may grant belated requests for oral argument or continuance of hearing, made by any party who represents it did not timely receive the required notice, regardless of whether or not moving party is present at the hearing. Plaintiffs Silver Rose Property Owner LP and Silver Rose Residential Owner LP (Plaintiffs) move, pursuant to Code of Civil Procedure sections 1280 et seq., for an o...
2024.03.26 Demurrer to TAC 124
Location: Napa
Judge: Solga, Joseph J
Hearing Date: 2024.03.26
Excerpt: ...n his capacity as Trustee of the John Scruggs revocable Trust and the Scruggs Family Irrevocable Trust. Armstead demurs thereto, pursuant to Code of Civil Procedure sections 430.10, 430.30, and 430.50, on grounds that TAC fails to allege facts sufficient to state a cause of action against Armstead, and further because the Subject Claim is fatally uncertain as the allegations are vague, ambiguous, and/or unintelligible. The gravamen of Plaintiff's...
2024.03.26 Demurrer to FAC 735
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.03.26
Excerpt: ...nded complaint consistent with this order. Defendants are directed to provide notice. A. Procedural Matters Defendants Napa Valley Restaurant Group dba Don Bistro Giovani (“NVRG”) and Giovani Scala (“Scala”) (collectively, “Defendants”) demur, pursuant to Code of Civil Procedure sections 430.10, subdivisions (e) and (f), and 430.30, subdivision (a), to every cause of action contained in the First Amended Complaint (“FAC”) filed b...
2024.03.22 OSC Re Preliminary Injunction 302
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.22
Excerpt: ...less the removal is approved by the Court and all proceeds are paid into Court to satisfy Defendants' obligations to Plaintiff; 2 (2) Ordering Defendants to duly preserve and maintain, consistent with accepted wine industry custom and practice, the grapes sold and delivered by Plaintiff to Defendants, or any products produced or derived therefrom; and (3) Restricting Defendants from instructing, assisting, aiding or abetting any other person or e...
2024.03.22 Motion to Strike or Tax Costs 402
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.22
Excerpt: ...) moves, pursuant to Corporations Code section 17705.03, subdivision (b)(3) for an order, “(1) foreclosing on Amulet's lien on the transferable interest of Defendant and Judgment Debtor Andrew Tuck Beckstoffer (Beckstoffer) in Amulet, (2) ordering the Napa County Sheriff‘s sale of Beckstoffer's transferable interest in Amulet and distribution of the sales proceeds pursuant to Code of Civil Procedure §§ 701.510- 701.820, (3) directing th...
2024.03.22 Motion for Stay 818
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.22
Excerpt: ...four), and violation o f the Consumers Legal Remedies Act (“CLRA”)(count f iv e ). Defendants argue that Plaintiffs' claims are subject to a mandatory forum selection clause and request that this action be stayed to allow Plaintiffs to file t h e ir la w s u it in In d ia n a . As part of th e motion, Defendants offer to stipulate that the Song -Beverly Act and the CLRA will apply to Plaintiffs' claims should they file an action in Indiana. T...
2024.03.20 Motion to Quash Deposition Subpoena 135
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.03.20
Excerpt: ...er quashing the deposition subpoena for production of business records (Subpoena) served by Plaintiffs Gurdip Singh Malhi and Charanjit Kaur on Queen of the Valley Hospital (QVMC).1 Defendant so -moves on two grounds. First, Defendant contends that the Subpoena calls for the disclosure of his private medical, mental, and physical health information and therefore constitutes an invasion of Defendant's rights of privacy under the California Constit...
2024.03.19 Motion to Compel Further Responses, for Monetary Sanctions 269
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.03.19
Excerpt: ... ($500/hr x 1.5 hrs =) $750 no later than 14 calendar days from notice of entry of the present ruling. Plaintiff Lisa Keith moves, pursuant to Code of Civil Procedure sections 2025.480, subdivision (a) and 2031.320, subdivision (a) for an order compelling third- party Singer Associates (Singer) to serve further responses to Plaintiff's Deposition Subpoena for Production of Business Records and for an award from Singer of monetary sanctions “equ...
2024.03.15 Motion to Stay 124
Location: Napa
Judge: Solga, Joseph J
Hearing Date: 2024.03.15
Excerpt: ...is Civil Proceeding pending resolution of the parallel felony Criminal Complaint against the Plaintiff...styled People v. Charleen Patrice Wignall A.K.A. Charleen Patrice Ewing, Joan Helen Sturges....” (Id. at 2:24 -3:3.) The Court takes judicial notice of its file in that matter, bearing Case No. 19CR003416. (Evid. Code, § 452, subd. (d).) Plaintiff's request that the Court take judicial notice of various filings in this action is GRANTED. ...
2024.03.15 Motion to Require Security and Prefiling Order 360
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.03.15
Excerpt: ... wish to contest any aspect of the foregoing, he or she must request oral argument pursuant to Local Rule 2.9 and appear at the March 8, 2024 hearing. A. PROCEDURAL MATTERS 1. Disclosure Judge Smith discloses that prior to taking the bench she was a partner with Coombs & Dunlap, LLP. However, Caryn Hreha joined the firm after Judge Smith's departure. Judge Smith can be fair and impartial in the matter. 2. Nature of Motion Defendant Kendra Baumga...
2024.03.15 Motion for Judgment on the Pleadings 012
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.15
Excerpt: ...to constitute a cause or causes of action against the defendant and the answer does not state facts sufficient to constitute a defense to the complaint.” (§ 438, subd. (c)(1)(A).) Despite its name, a motion for judgment on the pleadings is akin to a demurrer. “Because a motion for judgment on the pleadings is the functional equivalent of a general demurrer, the same rules apply.” (Hightower v. Farmers Insurance Exchange (1995) 38 Cal.App.4...
2024.03.15 Motion for Discharging Liability, for Attorney Fees 035
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.03.15
Excerpt: ...e for adjudication. The Court sets the matter for a trial setting conference on April 25, 2024, at 8:30 a.m. in Dept. B. Defendant, Cross -Complainant, and Cross -Defendant Sutter Home Winery, Inc., dba Trinchero Family Estates (Sutter Home) moves, pursuant to Code of Civil Procedure sections 386, 386.5, and 386.6, “for an order: (1) discharging Sutter Home from liability to any party in the interpleader cross -action against Cross -Defendants ...
2024.03.14 Motion for Summary Judgment 229
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.03.14
Excerpt: ... the first cause of action in Plaintiff's Complaint is dismissed as against the moving Defendant. Defendant Wheelan Inc. doing business as Don John Landscaping (“Wheelan”) moves for summary judgment in its favor on the Complaint filed by Plaintiff Daniel Stewart (“Plaintiff”), on the grounds that all three causes of action for motor vehicle, premises liability, and general negligence have no merit. Wheelan contends that “Plaintiff's o...
2024.03.08 Motion for Summary Judgment, Adjudication 010
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.08
Excerpt: ...e of Motion identifies four issues on which Defendants argue they are entitled to summary judgment/adjudication: (1) Plaintiff's claims related to the septic system are time -barred; (2) Plaintiff's claims related to the septic system otherwise fail; (3) Plaintiff's claims based on the intrusive neighbor are time -barred; and (4) Plaintiff's claims based on the intrusive neighbor otherwise fail. 5 All subsequent statutory references are to the C...
2024.03.08 Motion for Judgment on the Pleadings 925
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.08
Excerpt: ...t the complaint states facts sufficient to constitute a cause of action, and, because matters in the request for admission have now been deemed admitted, Defendant does not state facts sufficient to constitute a defense. A plaintiff is entitled to judgment on the pleadings upon a showing that “the complaint states facts sufficient to constitute a cause or causes of action against the defendant and the answer does not state facts sufficient to c...
2024.03.08 Motion to Require Security and Prefiling Order 360
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.08
Excerpt: ... wish to contest any aspect of the foregoing, he or she must request oral argument pursuant to Local Rule 2.9 and appear at the March 8, 2024 hearing. A. PROCEDURAL MATTERS 1. Disclosure Judge Smith discloses that prior to taking the bench she was a partner with Coombs & Dunlap, LLP. However, Caryn Hreha joined the firm after Judge Smith's departure. Judge Smith can be fair and impartial in the matter. 2. Nature of Motion Defendant Kendra Baumga...
2024.03.08 Motion for Summary Judgment, Adjudication 269
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.08
Excerpt: ...edure section 437c, for summary judgment in their favor on Plaintiff's First Amended Complaint (FAC).1 Alternatively, Defendants move, pursuant to Section 437c, subdivision (f) for summary adjudication in Defendants' favor on each of: (1) Plaintiff's first cause of action for breach of contract; (2) Plaintiff's second cause of action for breach of the covenant of good faith and fair dealing; (3) Plaintiff's third cause of action for intentional ...
2024.03.08 Motion to Compel Further Responses, for Sanctions 759
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.08
Excerpt: ...38, 42, 43, and 44. The motion is DENIED in all other respects, including Plaintiff's request for an award of monetary sanctions. The moving party failed to include in the notice of this motion proper notice of the Court's tentative ruling system as required by Local Rule 2.9. Moving party is directed to immediately provide, by telephone call AND email, the missing notice to opposing party/ies forthwith. The requirements for requesting oral argum...
2024.03.07 Motion to Strike Expert Designations 144
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.07
Excerpt: ...t Clark Smith's (“Defendant”) expert witness designations on the ground that they are improper and untimely. The moving party failed to include in the notice of this motion proper notice of the Court's tentative ruling system as required by Local Rule 2.9. Moving party is directed to immediately provide, by telephone call AND email, the missing notice to opposing party/ies forthwith. The requirements for requesting oral argument under Local R...
2024.03.07 Demurrer 713
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.07
Excerpt: ...ules of Court, rule 3.1320, subd. (g).) A. Procedural Matters Defendant/Cross- Complainant Davis/Reed Construction Inc. (“Davis/Reed”) demurrers, pursuant to Code of Civil Procedure section 430.10, subdivision (e), to the second through sixth causes of action asserted in the Cross- Complaint filed by Defendant/Cross-Complainant SRGA Resort LP (“SRGA”). On February 23, 2024, SRGA dismissed its fifth and sixth causes of action against Dav...
2024.03.06 Motion to Strike 294
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.06
Excerpt: ... improper matter inserted in any pleading. (b) Strike out all or any part of any pleading not drawn or filed in conformity with the laws of this state, a court rule, or an order of the court.” (Code Civ. Proc. §436.) “The grounds for a motion to strike shall appear on the face of the challenged pleading or from any matter of which the court is required to take judicial notice.” (Code Civ. Proc., § 437, subd. (a).) As such, in ruling on a...
2024.03.05 Motion to Compel Responses, for Monetary Sanctions 862
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.05
Excerpt: ...iff also seeks monetary sanctions in the amount of $5,260 against Defendant and its counsel of record. The moving party failed to include in the notice of this motion proper notice of the Court's tentative ruling system as required by Local Rule 2.9. Moving party is directed to immediately provide, by telephone call AND email, the missing notice to opposing party/ies forthwith. The requirements for requesting oral argument under Local Rule 2.9 re...
2024.03.05 Motion to Compel Further Responses 634
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.05
Excerpt: ...ivil Procedure, section 638. Upon any agreement, the parties may submit a stipulation and proposed order. Absent agreement on such appointment, the parties shall appear at the continued hearing prepared to discuss the Court's authority to appoint a discovery referee pursuant to Code of Civil Procedure, section 639, subdivision (a)(5). Defendants failed to include in the notice of this motion proper notice of the Court's tentative ruling system as...
2024.02.28 Motion to Transfer Venue 984
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.28
Excerpt: ... and (2) the filing fee for the Contra Costa County Superior Court. The clerk is directed to transfer to the clerk of the receiving court a certified copy of this order, together with all papers in the proceeding on file. The Case Management Conference set for February 28, 2024 is VACATED. The matter is set for a Review Hearing on April 25, 2024, at 8:30 a.m. in Dept. A. The hearing is to confirm receipt of the notification from the Contra C...
2024.02.28 Motion to Compel Production of Docs 634
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.28
Excerpt: ...ssession, custody, or control that are responsive to category numbers 3 and 6 of the subject requests for production, pursuant to the expanded interpretation of those categories provided below. The moving party failed to include in the notice of this motion proper notice of the Court's tentative ruling system as required by Local Rule 2.9. Moving party is directed to immediately provide, by telephone call AND email, the missing notice to opposing...
2024.02.22 Motion for Leave to File FAC 049
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.22
Excerpt: ...)(1), for an order granting leave to file a First Amended Complaint (“FAC”). Although not specified by Plaintiff, it appears that the proposed FAC is the document entitled “Complaint,” which lists four causes of action and is attached to the “Notice of Motion and Motion.” The moving party failed to include in the notice of this motion proper notice of the Court's tentative ruling system as required by Local Rule 2.9. Moving party is...
2024.02.21 Motion for Preliminary Approval of Class Action Settlement 508
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.21
Excerpt: ...d to include in the notice of this motion proper notice of the Court's tentative ruling system as required by Local Rule 2.9. Moving party is directed to immediately provide, by telephone call AND email, the missing notice to opposing party/ies forthwith. The requirements for requesting oral argument under Local Rule 2.9 remain in effect. However, the Court may grant belated requests for oral argument or continuance of hearing, made by any party ...
2024.02.21 Motion to Compel Further Responses, for Sanctions 862
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.21
Excerpt: ... Documents, Set One (“Requests for Production”) within ten (10) days of the date of the hearing. 1 All subsequent statutory references are to the Code of Civil Procedure unless otherwise specified. 5 Defendant further moves, pursuant to Sections 2023.030 and 2031.320, for an award of monetary sanctions against Plaintiff and/or her counsel of record in the amount of $8,000. The moving party failed to include in the notice of this motion prope...
2024.02.16 Motion to Compel Arbitration and Stay Proceedings 276
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.16
Excerpt: ...r a stay of the action pending resolution of the arbitration. Compass so -moved on grounds that, “Plaintiff, Steven Mavromihalis, and Cross - Complainant, Damian Archbold, entered into written Independent Contractor Agreements (“ICA”) with Compass to arbitrate all disputes or claims between the parties, arising from or connected in any way with the ICA.” (Notice of Motion at 2:7- 11.) On November 3, 2023, defendant and cross -complainant ...
2024.02.16 Motion to Bifurcate 544
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.16
Excerpt: ...tatement of decision and entry of judgment on the Complaint. The moving party failed to include in the notice of this motion proper notice of the Court's tentative ruling system as required by Local Rule 2.9. Moving party is directed to immediately provide, by telephone call AND email, the missing notice to opposing party/ies forthwith. The requirements for requesting oral argument under Local Rule 2.9 remain in effect. 3 However, the Court may g...
2024.02.16 Motion for Summary Judgment, Adjudication 729
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.16
Excerpt: ...laint arise out of a transaction – relating to certain real property – meant to carry out, in part, the terms of the parties' divorce decree and settlement. Through the Complaint, Plaintiff asserts causes of action quieting Defendant's title in and to the subject real property, and for declaratory and injunctive relief. It appears undisputed that Plaintiff is the owner of fee title in and to the subject property and that she executed a note i...
2024.02.15 Motion for Summary Judgment 229
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.02.15
Excerpt: ...at the first cause of action in Plaintiff's Complaint is dismissed as against the moving Defendant. Defendant Wheelan Inc. doing business as Don John Landscaping (“Wheelan”) moves for summary judgment in its favor on the Complaint filed by Plaintiff Daniel Stewart (“Plaintiff”), including its three causes of action for motor vehicle, premises liability, and general negligence, on the grounds that all causes of action have no merit. Whee...
2024.02.13 Motion for Summary Judgment, Adjudication 288
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.02.13
Excerpt: ...ents for requesting oral argument under Local Rule 2.9 remain in e¯ect. However, the Court may grant belated requests for oral argument or continuance of hearing, made by any party who represents it did not timely receive the required notice, regardless of whether or not moving party is present at the hearing. 2 A. PRELIMINARY MATTERS Defendant Kinsale Insurance Company (Kinsale) moves, pursuant to Code of Civil Procedure section 437c, for summ...
2024.02.08 Demurrer 526
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.08
Excerpt: ... is not a licensed contractor as required under licensing requirements o section 7031 o the Business and Proessions Code (“Section 7031”). The demurrer to the sixth cause is also brought on the ground that it ails to allege that Plainti¯ was detained or arrested let alone the subject o the misuse o the judicial power or process o the Court, as it also ails to allege that any act was done in the name o the court or under its authori...
2024.02.07 Motion to Compel Discovery 587
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.07
Excerpt: ...es rom Plainti¯ to Deendant's Form Interrogatories, Set One, Nos. 7.1, 7.2, and 8.7, and Special Interrogatories, Set One, No. 9 (collectively, Subject Discovery) on grounds that Plainti¯'s responses thereto are each inadequate, evasive, or incomplete.1 A. LEGAL BACKGROUND “[I] a propounding party is not satisÞed with the response served by a responding party, the propounding party may move the court to compel urther responses. (§§ 2...
2024.02.06 Motion to Set Aside Dismissal and Enter Judgment 346
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.06
Excerpt: ...ve ruling system, he failed to include, in the notice of this motion, the Tentative Ruling notice explicitly required by Local Rule 2.9. The abstract reference included in the Notice of Motion fails to include certain information contained in the mandatory statement (e.g. that tentative rulings are available after 3:00 p.m. the day before the hearing), and includes other information that is false and misleading (e.g. that “appearance by remote ...
2024.02.06 Motion for Judgment on the Pleadings 576
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.06
Excerpt: ...to immediately provide, by telephone call AND email, the missing notice to opposing party/ies forthwith. The requirements for requesting oral argument under Local Rule 2.9 remain in e¯ect. However, the Court may grant belated requests for oral argument or continuance of hearing, made by any party who represents it did not timely receive the required notice, regardless of whether or not moving party is present at the hearing. It appears that Pla...
2024.02.02 Motion to Strike Verified Answer 618
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.02
Excerpt: ...Third A¯irmative Deenses. Furthermore, the Motion is GRANTED as to the third portion at issue, as an improper “new” a¯irmative deense asserted without leave o Court. Plainti¯ Patricia Simpson moves, pursuant to Code o Civil Procedure sections 435 and 436 and Rules o Court, rule 3.1323, to strike the ollowing portions o the veriÞed answer Þled 23 on January 17, 2024 by Deendant Woolls Ranch, LLC and Progeny Winery, LLC (“Veri...

1161 Results

Per page

Pages