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

1181 Results

Location: Napa x
2019.12.27 Motion for Summary Judgment 602
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2019.12.27
Excerpt: ...es that, pursuant to Local Rule 6.2, "the Trial Management Conference is deemed to be the commencement of trial for all purposes…." The hearing date on the motion is less than 30 days before the January 23, 2020 Trial Management Conference in the matter, in violation of Civil Procedure Code section 437c, subdivision (a)(3). However, in light of the fact that Plaintiff fully briefed the issues presented, and that the hearing date is 31 days befo...
2019.12.20 Motion to Strike, for Summary Judgment, Adjudication 155
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2019.12.20
Excerpt: ...the first cause of action for breach of contract/specific performance, second cause of action for declaratory relief, and third cause of action for breach of the covenant of good faith and fair dealing in the second amended complaint on the grounds the pleading is time barred, the 2007 Asset Purchase Agreement (“2007 APA”) expired by its own terms in 2008, plaintiff BVK Gaming, Inc.'s (“BVK”) total breach of the 2007 APA absolves any furt...
2019.12.20 Motion to Consolidate Actions 213
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2019.12.20
Excerpt: ...usly and inexpensively." (Acuna v. Gunderson Chevrolet, Inc. (1993) 19 Cal.App.4th 1467 (Acuna), 1472.) It appears from the holding in Acuna that the Court is without authority to consolidate the small claims matter, Case No. 19SC000272, with the Superior Court cases. (Id.) However, the Court shares moving Defendant's concerns regarding even the possibility that issues that are at the heart of the subject Superior Court cases may be conclusively ...
2019.12.18 Motion for Summary Judgment, Adjudication 164
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2019.12.18
Excerpt: ...ce of the Court's tentative ruling system as required by Local Rule 2.9. Defendants' counsel is directed to contact Plaintiff's counsel forthwith and advise Plaintiff's counsel of Local Rule 2.9 and the Court's tentative ruling procedure. If Defendants' counsel is unable to contact Plaintiff's counsel prior to the hearing, Defendants' counsel shall appear at the hearing, in person or by CourtCall, in the event Plaintiff's counsel appears without ...
2019.12.18 Motion for Summary Judgment 206
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2019.12.18
Excerpt: ...ely v. Bozanich (2003) 31 Cal.4th 1230, 1242.) Defendants assert Sill cannot prove the falsity of the published statements and cannot show actual malice as a limited purpose public figure to maintain his claims. A. Undisputed Facts Sill is a vintner. (Defendants' UMF No. 8.) Sill owns real property located at 2929 Atlas Peak Road in Napa. (Id., No. 14.) At the time of purchase, the property had 24.5 total acres, with 10 acres of vineyards. (Id., ...
2019.12.18 Motion for Summary Adjudication 012
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2019.12.18
Excerpt: ...Motion introduces significant ambiguity regarding the nature of the present motion. The statute provides as follows: A party may move for summary adjudication as to one or more causes of action within an action, one or more affirmative defenses, one or more claims for damages, or one or more issues of duty, if the party contends that the cause of action has no merit, that there is no affirmative defense to the cause of action, that there is no me...
2019.12.18 Motion for Judgment on the Pleadings 642
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2019.12.18
Excerpt: ... question: does the phrase "regular rate of compensation," as used in Labor Code section 226.7, mean "base rate of pay," or does that phrase have the same meaning as the phrase "regular rate of pay," as used in Labor Code section 510. This question was squarely addressed by the Court in its September 11, 2019 Order Re: Queen of the Valley Medical Center's Demurrer and Motion to Strike (Order on Demurrer). Through its papers filed in opposition to...
2019.12.17 Motion for Preliminary Approval of Class Action Settlement, for Leave to File Amended Complaint 219
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2019.12.17
Excerpt: ...86 Cal.App.4th 399, 412; (2) why the time limit to object or opt‐out is reasonable; and (3) an explanation as to why English‐ only notice is sufficient. Plaintiff may file the additional material before or at the hearing. If the information is not submitted, the matter will be continued to January 15, 2020, at 8:30 a.m. in Dept. B to allow time for the additional information to be submitted. If the material is submitted and is sufficient, the...
2019.12.13 Motion to Vacate Renewal of Judgment 602
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2019.12.13
Excerpt: ...default judgment had been entered. (Montanez Decl., ¶¶ 1‐4.) “[T]he undisputed failure to have served process is a defense to a separate action on a judgment. Therefore, the undisputed failure to have served the summons and complaint also provides a basis for a motion to vacate a renewed judgment.” (Fidelity Creditor Serv. v. Browne (2001) 89 Cal.App.4th 195, 202.) Plaintiff argues the motion is untimely under Code of Civil Procedure sect...
2019.12.13 Motion to Tax Costs 070
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2019.12.13
Excerpt: ...ontact all counsel prior to the hearing, Petitioner's counsel shall appear at the hearing, in person or by CourtCall, in the event either Respondent's counsel or counsel for Real Party in Interest appears without following the procedures set forth in Local Rule 2.9. Petitioner moves the Court for an order taxing Real Party in Interest Syar Industries, Inc's costs by $11,087.46. The subject costs are claimed, by Real Party in Interest, to be: $10,...
2019.12.12 Motion to Complete Administrative Record 438
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2019.12.12
Excerpt: ...10, 12, 14, 25, 34, 35, 39, 40, and 44 to Petitioner's Motion to Complete the Administrative Record. The notice of motion does not provide notice of the Court's tentative ruling system as required by Local Rule 2.9. Petitioner's counsel is directed to contact Respondent's counsel and counsel for Real Party in Interest forthwith and advise counsel of Local Rule 2.9 and the Court's tentative ruling procedure. If Petitioner's counsel is unable to co...
2019.12.11 Motion for Summary Adjudication 164
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2019.12.11
Excerpt: ...o. (2001) 25 Cal.4th 826, 850.) A defendant meets this burden by showing that one or more elements of plaintiff's cause of action cannot be established, or that there is a complete defense thereto. (Ibid.) The moving party also bears an initial burden of production to make a prima‐facie showing of the nonexistence of any triable issue of material fact. (Id. at p. 850‐51.) If the party carries this burden, there is a shift and the opposing par...
2019.12.11 OSC Re Preliminary Injunction 670
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2019.12.11
Excerpt: ...tion 2923.6 because she submitted a loan modification on November 7, 2019, and defendant Select Portfolio Servicing, Inc. is improperly moving forward with a foreclosure sale on November 15, 2019, despite not having made a written determination regarding the loan modification application. (Compl., ¶¶ 14, 17‐18.) “‘[A]s a general matter, the question whether a preliminary injunction should be granted involves two interrelated factors: (1) ...
2019.12.10 Motion to Deposit by Stakeholder, for Discharge of Stakeholder 673
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2019.12.10
Excerpt: ...sought against one of the defendants is the payment of a stated amount of money alleged to be wrongfully withheld, such defendant may, upon affidavit that he is a mere stakeholder with no interest in the amount or any portion thereof and that conflicting demands have been made upon him for the amount by parties to the action, upon notice to such parties, apply to the court for an order discharging him from liability and dismissing him from the ac...
2019.12.10 Motion to Amend Answer 656
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2019.12.10
Excerpt: ..., "Defendants admit that the Plaintiff and Defendants are tenants‐in‐common." (Answer at 1:26.) Defendants now move for an order permitting them to file an amended answer. The proposed amended answer omits the foregoing statement. Other changes in the proposed amended answer are a request for jury trial, the assertion of eight new affirmative defenses, and a prayer that the Court declare that Plaintiff lacks title in and to the property, amon...
2019.11.26 Motion for Attorney's Fees 313
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2019.11.26
Excerpt: ...curred on appeal.” (Mtn. at p. 2:13‐14.) The rule does not mention costs being awarded as attorney's fees. (See Cal. Rules of Court, rule 3.1702(c)(1) [“A notice of motion to claim attorney's fees on appeal‐other than the attorney's fees on appeal claimed under (b)‐under a statute or contract requiring the court to determine entitlement to the fees, the amount of the fees, or both, must be served and filed within the time for serving an...
2019.11.21 Motion to Strike Verified Amended Complaint 953
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2019.11.21
Excerpt: ...er or motion to strike is heard if the amended pleading is filed and served no later than the date for filing an opposition to the demurrer or motion to strike. (Code Civ. Proc. § 472, subd. (a).) Similarly, a plaintiff may amend the complaint after the date for filing an opposition to the demurrer upon stipulation by the parties. (Ibid.) Defendant Specialized Loan Servicing LLC noticed a hearing on October 18, 2019, for its pending demurrer to ...
2019.11.21 Motion to be Relieved as Counsel, to Compel Compliance 526
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2019.11.21
Excerpt: ...PS Store mailbox number that defendants apparently are using at 39506 Daisey Mountain Road, Anthem, Arizona 95086. The People request the Court order that CRC and Soscol, as limited liability companies, not be able to appear in this action without an attorney. Although the request is not properly before the Court as part of a noticed motion, the Court will restate the law on the issue to encourage the corporate defendants to promptly find new cou...
2019.11.15 Motion to Compel Discovery 482
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2019.11.15
Excerpt: ...V2 Wine Group, LLC (V2), a company engaged in the marketing and sales of wine. Defendants move for an order compelling plaintiff Merryvale Vineyards LLC (Merryvale) to serve further responses to Defendant's First Request for Production of Documents Nos. 2, 3, 4, 6, 31, and 32. In order to prevail, Defendants are required to "set forth specific facts showing good cause justifying the discovery sought by the demand." (Code Civ. Proc. § 2031.310, s...
2019.11.15 Demurrer 899
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2019.11.15
Excerpt: ...el shall appear at the hearing, in person or by CourtCall, in the event plaintiffs' counsel appears without following the procedures set forth in Local Rule 2.9. Defendants Lil' Wave Financial, Inc. dba Superior Loan Servicing (“Loan Servicing”), Mark Capalongan, Sandra Capalongan, Jimmy Hui, Jing Feng, and Hou Sang Wong's demurrer to the first cause of action for violation of Civil Code section 2924d and second cause of action for violation ...
2019.11.8 Motion to Compel Responses, Request for Sanctions 897
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2019.11.8
Excerpt: ...tually produced; (3) remove non‐privileged communications from the privilege log and produce same; (4) conduct the required reasonable search and diligent inquiry for responsive documents; and, (5) produce electronic materials in original form.1 (Notice of Motion at 1:12‐21.) Plaintiffs served the subject requests on June 24, 2019. On July 22, 2019, Defendants filed a demurrer to several of Plaintiffs' causes of action. On July 29, 2019, Defe...
2019.11.7 Motion for Attorneys' Fees 902
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2019.11.7
Excerpt: ...reasonably necessary to the prosecution of the litigation. (See Levy v. Toyota Motor Sales, USA, Inc. (1992) 4 Cal.App.4th 807, 816.) Defendant concedes these issues by its failure to oppose the request. Plaintiffs also request an award of $263,850 in attorneys' fees based on a lodestar calculation of $175,900, and 1.5x enhancement. The Court finds, based on the evidence presented, that the hourly rates Plaintiff used in the lodestar calculation ...
2019.11.6 Demurrer 733
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2019.11.6
Excerpt: ...ted Berry's November 7, 2018 governmental tort claim (exhibit B) are the proper subject of judicial notice. Plus, defendant is asking the Court to take judicial notice of the facts contained within the exhibits, which the Court cannot do. As to exhibit B, there is no indication this was Berry's governmental tort claim. Defendant's demurrer to each cause of action on the ground of uncertainty is OVERRULED. An uncertainty demurrer is strictly const...
2019.11.6 Demurrer 046
Location: Napa
Judge: Wood, Victoria
Hearing Date: 2019.11.6
Excerpt: ...quest for Judicial Notice is DENIED as to: the Motion to Impose Stay filed on January 8, 2019 in Bankruptcy Case Number 19‐10027, attached as Exhibit 10 to Defendants' Request; and, the Plaintiff's Ex Parte Application for Temporary Restraining Order and OSC re Preliminary Injunction; Declaration of Bruce Chadbourne; Declaration of Nicholas H. Van Parys, Esq., [Proposed] Order filed on July 23, 2019, attached as Exhibit 13 to the Request. Neith...
2019.11.5 Motion for Partial Dismissal or Ruling on Validity of 998 Offer, to Amend and Perform Pre-Certification Discovery 999
Location: Napa
Judge: Langhorne, Monique
Hearing Date: 2019.11.5
Excerpt: ...n Van Leeuwen and Frans Simon Van Leeuwen and defendant signed and accepted a section 998 offer. Defendant offered to pay $100,001 in exchange for plaintiffs, in their individual and representative capacity, dismissing and releasing their claims against defendant. Importantly, the offer and lump sum payment applied not only to plaintiffs, but to all “others similarly situated.” On this basis, and assuming without deciding that section 998 app...

1181 Results

Per page

Pages