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

1169 Results

Location: Napa x
2022.12.23 Motion for Summary Judgment, Adjudication 180
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.23
Excerpt: ...n (“Plaintiff”) cannot (1) establish the necessary elements for liability under Government Code section 835, and (2) maintain a negligence cause of action against the City, as 2 the Government Code section 835 is the exclusive means by which Plaintiff may pursue her claim against the City. As a preliminary matter, Plaintiff's First Amended Complaint (“FAC”) asserts three unlabeled causes of action, only one of which is against the City. W...
2022.12.21 Special Motion to Strike, for Attorney Fees 123
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.21
Excerpt: ...n grounds that it arises from Defendants' protected activities in connection with a public issue and lacks merit because it is based on activities that are immune from liability pursuant to the litigation privilege. Defendants move, in the alternative, for an order striking specific language in the fourth cause of action on the same grounds. Defendants also seek an award of costs and attorneys' fees incurred in bringing the motion. “The special...
2022.12.21 Motion to Compel Docs, for Monetary Sanctions 755
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.21
Excerpt: ...uirements including those set forth in Code of Civil Procedure sections 2031.210, et seq. Defendant is further ordered to produce all responsive documents in his possession, custody, or control, no later than 30 days from notice of entry of the present order. Finally, Defendant and his counsel of record are ordered to pay to Plaintiffs care of their attorney of record in this action, within 15 days of notice of entry of the present order, monetar...
2022.12.21 Application for Judicial Enforcement of Administrative Subpoenas 267
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.21
Excerpt: ...0217(g) and 20250(k), for an order requiring compliance with six administrative subpoenas (five subpoenas ad testificandum and one subpoenas duces tecum) dated July 28, 2022 served on Respondent St. Supery, Inc. dba St. Supery Vineyards & Winery (“Respondent”). I. LEGAL STANDARD “In case of contumacy or refusal to obey a subpoena issued to any person, any superior court in any county within the jurisdiction of which the inquiry [by the ALRB...
2022.12.16 Motion to Compel Further Responses 374
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2022.12.16
Excerpt: ...uments Nos. 6 and 7, and Request for Admission Nos. 6‐19. Defendant shall serve code‐compliant supplemental responses, without objection, within 10 calendar days of notice of entry of the present order. Plaintiff's request for monetary sanctions is GRANTED IN PART. Defendant We Care Pest Solutions, Inc. and its counsel of record are ordered to pay, within 10 calendar days of notice of entry of the present order, monetary sanctions in the amou...
2022.12.16 Motion for Summary Judgment, Adjudication 767
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.16
Excerpt: ...ivil Procedure section 437c, subdivisions (a)‐(e), for summary judgment, or in the alternative summary adjudication, on the two causes of action they assert against Cross‐Defendants Gerald L. Nunn and Judith Nunn (collectively, “Nunns”) in Wenyons' Cross‐Complaint filed on November 16, 2021 (“Cross‐Complaint”)—the first cause of action for quiet title and the second cause of action for declaratory relief. The motion is brought o...
2022.12.16 Motion for Attorney Fees 278
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2022.12.16
Excerpt: ... granting them reasonable attorneys' fees and costs of $6,481.50 in connection with the order granting their motion to expunge. II. LEGAL STANDARD “The court shall direct that the party prevailing on any motion [to expunge] be awarded the reasonable attorney's fees and costs of making or opposing the motion unless the court finds that the other party acted with substantial justification or that other circumstances make the imposition of attorne...
2022.12.15 Motion to Strike 262
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2022.12.15
Excerpt: ...y shall request oral argument pursuant to Local Rule 2.9 and provide an explanation. I. PROCEDURAL MATTERS Defendants Hoopes Family Winery Partners, LP, Hoopes Vineyard LLC, and Lindsay Blair Hoopes (“Hoopes” or “Defendants”) move, pursuant to Code of Civil Procedure sections 435 and 436, to strike certain portions of the Complaint filed by Plaintiffs Napa County and the 32 People of the State of California ex rel. Thomas Zeleny, as Inter...
2022.12.15 Motion to Reconsider and Amend Complaint 977
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2022.12.15
Excerpt: ...dure section 1005 or Rules of Court, rule 3.1300, subd. (a). “[A]ll moving and supporting papers shall be served and filed at least 16 court days before the hearing” with additional time depending on the method of service. (Code Civ. Proc., § 1005, subd. (b).) • There is no proof of service of the instant motion on the opposing parties in the court file, in violation of Rules of Court, rule 3.1300, subdivision (c). “Proof of service of t...
2022.12.15 Motion to Compel Deposition 530
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2022.12.15
Excerpt: ...judgment/adjudication deadline. The Club moves on the grounds that Mr. Voronin has repeatedly impeded the Club's ability to take his deposition without substantial justification, has not provided any available dates for deposition, and has otherwise kept the Club in the dark about when dates will be forthcoming. “If, after service of a deposition notice, a party to the action . . . without having served a valid objection under Section 2025.410,...
2022.12.15 Motion to Compel Arbitration and Dismiss Class and PAGA Claims 380
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2022.12.15
Excerpt: ...AGA Claims from her “representative” PAGA claims and dismissing the latter is DENIED. Plaintiff is ordered to arbitrate her PAGA claims. Finally, the Court concludes that whether or not Plaintiff waived her right to bring class‐action claims is an issue properly left for the arbitrator to decide. Defendant Ole Health moves, pursuant to the Federal and California Arbitration Acts for an order compelling Plaintiff Angelica Infante to submit h...
2022.12.15 Motion for Reconsideration 035
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2022.12.15
Excerpt: ...ction (Oct. 11 Minute Order). “When an application for an order has been made to a judge, or to a court, and refused in whole or in part...any party affected by the order may, within 10 days after service upon the party of written notice of entry of the order and based upon new or different facts, circumstances, or law, make application to the same judge or court that made the order, to reconsider the matter and modify, amend, or revoke the pri...
2022.12.13 Motion to Compel Responses 189
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.13
Excerpt: ...torney to pay a monetary sanction to Petitioner in the amount of $1,404. Code of Civil Procedure section 2030.290 governs the effect of a party's failure to serve a timely response to interrogatories. Petitioner submits evidence demonstrating that, on September 30, 2022, Respondent served a response to Petitioner's interrogatories propounded on August 31, 2022. (Declaration of Steven H. Kuhn (“Kuhn Decl.”), ¶¶ 2‐3, Exhs. 1‐2.) Although ...
2022.12.12 Demurrer 948
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.12
Excerpt: ...rein. 2 Defendants 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. Defendants are therefore 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 continuan...
2022.12.09 Motion to Strike 220
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.09
Excerpt: ...he constitutional right of freedom of speech and petition for the redress of grievances” and “Plaintiffs' claims lack merit.” Defendants further move for attorneys' fees pursuant to Code of Civil Procedure section 425.16, subdivision (c). 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 telep...
2022.12.09 Motion to Compel IME 846
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.09
Excerpt: ...orrectly named as Wyndham Hotel Group, LLC, John Miller, John Evans, Tim Wall, and Silverado Resort Services Group, LLC (collectively, “Defendants”) moves, pursuant to Code of Civil Procedure sections 2032.020, 2032.310, and 2031.320, to compel Plaintiff/Cross‐Defendant Finnuala Hanifan (“Finnuala”) to an Independent Mental Examination (“IME”). This matter originally came on for hearing on November 30, 2022 at 8:30 a.m. in Dept. B. ...
2022.12.08 Motion to Strike Answer, for Monetary Sanctions 140
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.08
Excerpt: ...RANTED. The Case Management Conference on December 15, 2022 at 8:30 a.m. in Dept. A shall remain on calendar. Plaintiff is directed to provide notice of this order to the parties. Plaintiff Two Jinn, Inc. dba Aladdin Bail Bonds (“Plaintiff”) moves, pursuant to Code of Civil Procedure sections 2030.290, subdivision (c), 2023.010, subdivisions (a), (d) and (g), and 2023.030, subdivisions (a) and (b), for an order striking the answer of Defendan...
2022.12.08 Motion to Compel Further Responses, for Sanctions 035
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.08
Excerpt: ... and its counsel of record are ordered to pay monetary sanctions to Plaintiff, care of her counsel of record, in the amount of $3,460, within 10 days of notice of entry of the present order. Plaintiff's request for issue sanctions is DENIED WITHOUT PREJUDICE. Plaintiff Martha Martinez moves, pursuant to Code of Civil Procedure section 2031.310 for an order compelling Defendant Rancho Gordo, Inc. (Rancho Gordo) to serve further responses to Plaint...
2022.12.07 Petition to Vacate Award of Arbitrator 097
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.07
Excerpt: ...hird Partial Final Award (“TFA”) all concerning the valuation of KGF's interest in Hundred Acre Wine Estate, LLC (“HAWE”) for the purpose of sale to the majority owner of HAWE. The grounds for the petition are that the arbitrator (1) declined to decide and refused KGF's requests for discovery from Respondents Jayson Woodbridge (“Woodbridge”) and Jane Doe Woodbridge and their marital community, the Hundred Acre Wine Group, Inc, One Tru...
2022.12.07 Motion to Intervene 146
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.07
Excerpt: ...‐Intervention T&M Agriculture Services LLC, administered by Preferred Employers Insurance Company (“T&M”) moves, pursuant to Code of Civil Procedure section 387, subdivision (b), and Labor Code sections 3850 et seq., for an order permitting intervention. The grounds for the motion are that T&M will be unduly burdened if it is not allowed to intervene and recover costs that it has expended in paying workers' compensation benefits to Plaintif...
2022.12.06 Demurrer 948
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.06
Excerpt: ...rein. Defendants 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. Defendants are therefore 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...
2022.12.02 Motion to Permit Pretrial Discovery of Financial Condition 418
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.02
Excerpt: ...s profits and financial condition. 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 attempted to provide a late notice of the Court's tentative ruling system by filing an Amended Notice which was not filed until November 28, 2022. Thus, moving party is directed to immediately provide, by telephone call AND email, the notice to opposing ...
2022.12.02 Demurrer to SAC 270
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.02
Excerpt: ...e demurrer is brought on the grounds that Plaintiff's eighth cause of action for breach of fiduciary duty fails to state facts sufficient to constitute a cause of action against the Broker Defendants pursuant to Code of Civil Procedure section 430.10, subdivision (e). The parties are reminded of Napa Superior Court Local Rule 3.3 which requires a courtesy copy of any e‐filed document exceeding 15 pages (including exhibits) to be provided to Cou...
2022.12.01 Motion for Summary Judgment, Adjudication 846
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.01
Excerpt: ...ants”) move, pursuant to Code of Civil Procedure section 437c, for summary judgment against Plaintiffs Gerald Hanifan, an individual (“Gerald”); Jennifer Hanifan, an individual (“Jennifer”); Gerald Hanifan and Jennifer Hanifan, as successors in interest to Michaella Hanifan (“Michaella”); and Finnuala Hanifan (“Finnuala”) (collectively, “Plaintiffs”). The Corporate Defendants and Individual Defendants are collectively referr...
2022.12.01 Motion for Summary Judgment, Adjudication 379
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.01
Excerpt: ...misrepresentation of facts by Plaintiffs in the application process would entitle CSAA to summary judgment or summary adjudication on grounds raised through its eleventh, twelfth, and/or fourteenth affirmative defenses. Plaintiffs are granted leave to serve and file, no later than December 20, 2022, a supplemental opposition limited to the same issues and the same length. CSAA is granted leave to serve and file, no later than December 30, 2022, a...

1169 Results

Per page

Pages