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

1174 Results

Location: Napa x
2020.08.04 Motion for Attorney's Fees on Appeal 540
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2020.08.04
Excerpt: ...ich the county elects, at the initiation of that individual action or proceeding, to seek recovery of its own attorneys' fees. In no action . . . shall an award of attorneys' fees to a prevailing party exceed the amount of reasonable attorneys' fees incurred by the county in the action or proceeding.” As the appellate court stated, “Napa County Code section 1.20.025 allows for prevailing party attorney's fees in civil nuisance abatement actio...
2020.08.04 Demurrer 242
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2020.08.04
Excerpt: ...ocedures set forth in Local Rule 2.9, the moving party/counsel shall appear at the hearing, in person or by Zoom, unless it is confirmed that no party requests oral argument. A. Introduction Defendant General Motors LLC (GM) demurs, pursuant to Code of Civil Procedure section 430.10, to the fifth cause of action for fraud in the inducement based on intentional misrepresentation, and sixth causes of action for fraud in the inducement based on conc...
2020.07.31 Motion to Stay Action 213
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2020.07.31
Excerpt: ...d Stewart Hoffman (collectively Moving Defendants) move the Court for an order staying this action pending resolution of People v. Wysinger, against defendant Ronald Wysinger. The motion is brought on grounds that “defendant Wysinger has asserted his constitutionally protected Fifth Amendment right” and by doing so “is refusing to respond to any discovery, appear for deposition or produce evidence that is material and essential to Defendant...
2020.07.30 Motion to Compel Further Responses 642
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2020.07.30
Excerpt: ...s GRANTED as to Special Interrogatory Numbers 1 and 7, and Request for Production of Documents Number 4. The motion is DENIED as to Request for Production of Documents Numbers 8 and 12. As an initial matter, the Court finds that Plaintiff's counsel made a reasonable effort to meet and confer in order to resolve the issues raised by the present motion. (See Rodriguez Declaration at ¶3; Johnson Decl. at ¶¶3‐5.) As part of this effort, Plaintif...
2020.07.30 Motion for Summary Judgment, Adjudication 155
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2020.07.30
Excerpt: ..., Inc. (1996) 14 Cal.4th 479 that by filing the cross‐complaint on August 1, 2011, against defendant Timothy J. Long, plaintiff BVK Gaming, Inc.'s (“BVK”) elected to treat Long's purported breaches of the agreement, at that time, as a breach of the contract, thus terminating the contract. According to the Polvora defendants, the four‐year statute of limitations began to run at the time BVK filed its prior lawsuit as it elected at that tim...
2020.07.29 Motion to Seal Re Motion to Change Designation of Various Records 482
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2020.07.29
Excerpt: ...Confidential” or “Highly Confidential – Attorneys' Eyes Only” by Defendants under the SPO, and thus those documents and any quotations or references thereto may not be publically disseminated.” (Notice of Motion at 2:27‐3:2.) The motion continues, “[t]he parties have an overriding interest in complying with the terms of the May 23, 2019 SPO….” (Id. at 3:2‐3.) Based on this reference, the Court deduces that “SPO” refers to ...
2020.07.29 Motion to Expunge Lis Pendens 767
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2020.07.29
Excerpt: ...�) to show the probable validity of the claim based upon a preponderance of the evidence. (Id., § 405.32.) On June 6, 2020, the Nunns filed a notice of appeal of the January 30, 2020 judgment entered against them, the September 26, 2019 order granting Chase's motion to dismiss, and the April 3, 2020 order denying the motion for a new trial. The Nunns argue “[g]iven the errors attending the motion for new trial and the Nunns' uncontested showin...
2020.07.28 Motion to Require an Undertaking 903
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2020.07.28
Excerpt: ...n the case at bar, courts generally must require an undertaking, or allow a cash deposit, to cover any damages caused by the injunction. (Code Civ. Proc., §§ 529, 995.710.) When the preliminary injunction was entered, the cost of any remedial plan was unknown. The Court adopted a plan on November 1, 2 Webb has not explained why a $75,000 undertaking is appropriate. 2019, for Webb to install a new thirty‐foot long by five‐foot tall I‐beam ...
2020.07.28 Motion to Compel Further Answers 286
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2020.07.28
Excerpt: ...e moving party/counsel shall appear at the hearing by Zoom, unless it is confirmed that no party requests oral argument. Defendant and Cross‐Complainant Laura Young moves the court pursuant to Code of Civil Procedure section 2030.300 for an order compelling Plaintiff and Cross‐ Defendant Martha Kongsgaard to provide further answers to certain form interrogatories on the grounds that the answers given are evasive or incomplete. The Court rules...
2020.07.24 Motion to Quash Terra Firma Subpoena 286
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2020.07.24
Excerpt: ...ocedures set forth in Local Rule 2.9, the moving party/counsel shall appear at the hearing, in person or by CourtCall, unless it is confirmed that no party requests oral argument. Plaintiff and Cross‐Defendant Martha Kongsgaard, and Cross‐Defendants John Kongsgaard and Mary Kongsgaard (collectively Cross‐Defendants) move to quash the business records subpoena issued by Defendants and Cross‐Claimants Francis Wang and Laura Young (collectiv...
2020.07.24 Motion to Quash 903
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2020.07.24
Excerpt: ... shall update the Court on his plans to progress with the project. (2) PLAINTIFFS' MOTION TO QUASH TENTATIVE RULING: Plaintiffs John P. and Wanda McGill's (individually and as trustees for the McGill Family Trust 2018) motion to quash the deposition subpoena for Jim Glomb is GRANTED. The Court mentioned in its November 1, 2019 Minute Order that “Glomb should be made available to allow Webb an opportunity to explore what Glomb believes is occurr...
2020.07.24 Demurrer 482
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2020.07.24
Excerpt: ...and Cross‐Complainant V2 Wine Group, LLC (V2), on the ground that said sixth cause of action fails to allege facts sufficient to constitute a cause of action. A. Legal Analysis A complaint must contain “facts constituting the cause of action.” (Code Civ. Proc. § 425.10, subd. (a)(1).) A demurrer is treated as “admitting all material facts properly pleaded, but not contentions, deductions or conclusions of fact or law.” (Blank v. Kirwan...
2020.07.22 Motion for Determination of Good Faith Settlement 643
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2020.07.22
Excerpt: ... Procedure section 877.6, subdivision (a)(1), and California Rules of Court, rule 3.1382. Moving Defendants' request for judicial notice is GRANTED in its entirety. “[T]he intent and policies underlying section 877.6 require that a number of factors be taken into account including a rough approximation of plaintiffs' total recovery and the settlor's proportionate liability, the amount paid in settlement, the allocation of settlement proceeds am...
2020.07.21 Motion to Strike 660
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2020.07.21
Excerpt: ...the defendant has been guilty of oppression, fraud, or malice, the plaintiff, in addition to the actual damages, may recover damages for the sake of example and by way of punishing the defendant.” In Taylor v. Super. Ct. (1979) 24 Cal.3d 890, 896, the Supreme Court held that punitive damages may be sought where the gravamen of the complaint is that the “[d]efendant became intoxicated and thereafter drove a car while in that condition, despite...
2020.07.17 Petition to Compel Arbitration 293
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2020.07.17
Excerpt: ...ll parties, including JMC with notice of the continued hearing. JMC may file and serve, no later than August 10, 2020, an opposition or notice of non‐opposition. Petitioner and Defendant and Cross‐ Complainant Bay Area Surgical Specialists, Inc. (BASS) may each file and serve, no later than August 14, 2020, a reply memorandum addressing any issues raised in JMC's opposition. Plaintiff and Cross‐ Defendant Mindy Marquez, M.D. (Dr. Marquez), ...
2020.07.17 Motion to Set Aside Entry of Default 249
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2020.07.17
Excerpt: .... 19PR000060. Constantine states in her declaration that she communicated through her former attorney that she would hand over to McMullen all vehicle titles and keys in her possession, and upon doing so, she believed “this matter would be over.” As a result, Constantine did not file an answer. The Court understands McMullen's position that the attorney may never actually have represented Constantine, but a belief she was being represented an...
2020.07.16 Motion to Enforce Acceptance of CCP 998 Offer 035
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2020.07.16
Excerpt: ...and…compel[ling] enforcement of Plaintiff's Acceptance of Defendant's offer of compromise made pursuant to California Code of Civil Procedure section 998.”1 (See Motion at 2:5‐8.) A. Requests for Judicial Notice 1 All subsequent statutory references are to the Code of Civil Procedure unless otherwise noted. Defendant's Requests for Judicial Notice labeled A, B, G, H, and J are GRANTED. The Court takes judicial notice of the respective docum...
2020.07.15 Motion to Quash Service of Summons and Dismiss Action 762
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2020.07.15
Excerpt: ...d by Local Rule 2.9. Moving party/counsel is directed to contact the opposing party/ies forthwith and advise of Local Rule 2.9 and the Court's tentative ruling procedure. Notwithstanding the procedures set forth in Local Rule 2.9, the moving party/counsel shall appear at the hearing, in person or by Zoom, unless it is confirmed that no party requests oral argument. A. Request for Judicial Notice Having considered Damron's request papers and Doe's...
2020.07.15 Motion for Summary Judgment 467
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2020.07.15
Excerpt: ...otion for summary judgment is DENIED. Defendant's request for attorneys' fees is DENIED. A. Requests for Judicial Notice Plaintiffs Request for Judicial Notice is GRANTED. The Court takes judicial notice of the subject documents, but not for the truth of the matters asserted therein. Samrick's Request for Judicial Notice is GRANTED. The Court takes judicial notice of the subject documents, but not for the truth of the matters assert therein. Plai...
2020.07.14 Motion for Summary Judgment 681
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2020.07.14
Excerpt: ...or the reasons set forth herein below, the motion is DENIED. A. REQUEST FOR JUDICIAL NOTICE 1. CB's Request for Judicial Notice The Court rules on CB's Requests for Judicial Notice as follows: Request Nos. 1 and 2: DENIED. The subject of this request is not relevant to the matters raised by this motion. Request No. 3: GRANTED. The Court takes judicial notice of the Findings of Fact and Conclusions of Law re: Motion for Summary Judgment filed June...
2020.07.14 Motion for Summary Judgment 679
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2020.07.14
Excerpt: ...reasons set forth herein below, the motion is DENIED. A. REQUEST FOR JUDICIAL NOTICE 1. CB's Request for Judicial Notice The Court rules on CB's Requests for Judicial Notice as follows: Request No. 1: DENIED. The subject of this request is not relevant to the matters raised by this motion. Request No. 2: GRANTED. The Court takes judicial notice of the Findings of Fact and Conclusions of Law re: Motion for Summary Judgment filed June 28, 2016, wit...
2020.07.14 Motion for Summary Judgment 606
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2020.07.14
Excerpt: ...aims against CB. For the reasons set forth herein below, the motion is DENIED. A. REQUEST FOR JUDICIAL NOTICE 1. CB's Request for Judicial Notice The Court rules on CB's Requests for Judicial Notice as follows: Request No. 1: GRANTED. The Court takes judicial notice of the Order Confirming Debtor's and Creditor's Committee's Amended Joint Chapter 11 Plan of Liquidation, filed November 6, 2014, with the United States Bankruptcy Court, Central Dist...
2020.07.07 Demurrer 282
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2020.07.07
Excerpt: ...e demurrer must be overruled. (Wise v. S. Pac. Co. (1963) 223 Cal.App.2d 50, 76, overruled on other grounds in Applied Equip. Corp. v. Litton Saudi Arabia Ltd. (1994) 7 Cal.4th 503, 510, 521.) The rule regarding overruling complaints that are good as to any defendant does not apply to a general demurrer because a defendant may raise at any time the defect that a plaintiff has not stated facts sufficient to constitute a cause of action. (Majestic ...
2020.07.01 Motion to Seal Re Motion to Change Designation of Various Records 482
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2020.07.01
Excerpt: ...tion and Plaintiff's motion to seal re: reply in support of motion to change designation of various records, Plaintiff is encouraged to file a single set of supplementary documents addressing both motions. Plaintiff Merryvale Vineyards LLC moves for an order sealing certain portions of the moving papers filed in support of its Motion to Change Designation of Various Records, on the grounds that, “the documents attached to the Vorhis declaration...
2020.06.30 Motion for Summary Judgment, Adjudication 068
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2020.06.30
Excerpt: ... alternative, for summary adjudication of each of the five causes of action asserted through the Complaint on the ground that there is no genuine issue as to any material fact and each cause of action lacks merit. For the reasons set forth herein below, the motion is DENIED. A. Background This case arises out of a so‐called business‐divorce dispute between Defendant wine producer and Plaintiff wine wholesaler. The parties are in accord that, ...

1174 Results

Per page

Pages