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

5 Results

Clear Search Parameters x
Location: Napa x
Judge: Boessenecker, Mark x
2024.01.16 Motion to Bifurcate Trial 262
Location: Napa
Judge: Boessenecker, Mark
Hearing Date: 2024.01.16
Excerpt: ... Second Amended Complaint ("Complaint") be tried in a bench trial first, and after the bench trial the Court can address whatever issues, if any, remain to be tried in the Second Amended Cross-complaint ("Cross- Complaint") filed by Hoopes Family Winery Partners, LP, and Hoopes Vineyard, LLC (collectively, "Hoopes"). The Motion is made on the grounds that bifurcation will promote judicial efficiency and will be conducive to expedition and economy...
2024.01.05 Motion to Disqualify Counsel 262
Location: Napa
Judge: Boessenecker, Mark
Hearing Date: 2024.01.05
Excerpt: ...nd the People of the State of California and for Cross-Defendants David Morrison and Akenya Robinson-Webb (collectively, "County") — and excluding evidence improperly obtained in this matter. The motion to disqualify and exclude evidence is based on the premise that RPLG violated Rule 4.2. Therefore, the Court begins there. 8. Violation of Rule 4.2 1. Text of Rule 4.2 Rule 4.2 provides, in relevant part: (a) In representing a client, a lawyer s...
2023.12.22 Motion for Terminating and Monetary Sanctions 262
Location: Napa
Judge: Boessenecker, Mark
Hearing Date: 2023.12.22
Excerpt: ...form of (1) terminating sanctions dismissing Plaintiff Napa County's nuisance per se claim related to unpermitted structures on Defendants' property and (2) an award of attorneys' fees and costs in the sum of $4,095 against both Plaintiffs Napa County and the People of the State of California (collectively, "Plaintiffs") and their counsel. "This motion is made on the grounds that Plaintiff and its counsel filed nuisance allegations for an imprope...
2023.11.20 Motion to Intervene 262
Location: Napa
Judge: Boessenecker, Mark
Hearing Date: 2023.11.20
Excerpt: ...s, pursuant to Code of Civil Procedure section 387, subdivision (d), for leave to intervene in this action by filing the Cross-complaint in Intervention attached as Exhibit 1 to the Declaration of Katharine Falace. "The Cross-complaint in Intervention asserts three causes of action: 1) Due Process Violation of the Fourteenth Amendment of the US. Constitution and California Consttution - Cal. Const. Art. 1, S 7, U.S. Const„ l, XIV, 42 U.S.C. S 1...
2019.10.8 Motion for Attorney's Fees 005
Location: Napa
Judge: Boessenecker, Mark
Hearing Date: 2019.10.8
Excerpt: ...nder Code of Civil Procedure section 527.6. On September 15, 2017, the Court granted Hasty's motion to sever the equitable claims, including the sixth cause of action, from the legal claims. A court trial commenced on the third cause of action for declaratory relief and quiet title (Code of Civil Procedure sections 1060, 760.020, 761.020), fourth cause of action for abatement of private nuisance (Civil Code sections 3479, 3481, and 3501, and Code...

5 Results

Per page