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

258 Results

Clear Search Parameters x
Location: Napa x
Judge: Young, Scott x
2023.03.15 Motion to Compel Arbitration and Dismiss Complaint 887
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.03.15
Excerpt: ...ment 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. Defendants La Tawla, LLC and BBJ Rentals Inc. move, "for an order to: (1) compel Plaintiff Ana Gaytan Garcia...to submit her individual PAGA claim to binding arbitrat...
2023.03.14 Motion for Determination of Good Faith Settlement 252
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.03.14
Excerpt: ...table and/or comparative contribution, or partial or comparative indemnity or apportionment based on comparative negligence or comparative fault." (Notice of Motion at 1:26-2:4.) The moving party failed to include in the notice of this motion proper notce of the Court's tentative ruling system as required by Gwal Rule 2.9. The moving party is therefore directed to immediately prov-de, by telephone call AND email, the missing notice to opposing pa...
2023.03.10 Motion to Permit Amendment of Complaint 374
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.03.10
Excerpt: ...ing party is 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 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 t...
2023.03.07 Motion to Strike 357
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.03.07
Excerpt: ...ory Relief (“Petition”) filed by Plaintiff and Petitioner Discovery Homes Holding, LLC (“Petitioner”). Specifically, City moves to strike the following allegations: • Paragraph 17, p. 5, at lines 26-27: “The City has made no such findings here, and by rejecting the final map, it is disapproving the Project in derogation of the HAA.” • Paragraph 27, page 7: “The Project is a residential development subject to the protections of t...
2023.03.07 Motion to Compel Further Responses 240
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.03.07
Excerpt: ...interrogatories from Defendant's First Sets of Special and Form Interrogatories. A. LEGAL BACKGROUND “[A]ny party may obtain discovery regarding any matter, not privileged, that is relevant to the subject matter involved in the pending action ... if the matter either is itself admissible in evidence or appears reasonably calculated to lead to the discovery of admissible evidence.” (Code Civ. Proc., §2017.010; see Davies v. Super. Ct. (1984) ...
2023.03.02 Motion to Enforce Settlement 035
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.03.02
Excerpt: ...ismissing all claims Plaintiff has asserted against Sutter Home in this action with prejudice consistent with the settlement. 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. The moving party is therefore directed to immediately provide, by telephone call AND email, the missing notice to opposing party/ies forthwith. The requirements for requesting ...
2023.03.01 OSC Re Preliminary Injunction 166
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.03.01
Excerpt: ...5 Pickett Road, Calistoga, California (“Property”) that is the subject of the dispute between the parties (“subject hillside”). Because the matter was set by Court Order, no notice of motion was filed which would have included notice of the Court's tentative ruling system as required by Local Rule 2.9. County of Napa is therefore directed to immediately provide, by telephone call AND email, the missing notice to opposing party/ies forthwi...
2023.03.01 Motion for Summary Judgment, Adjudication 903
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.03.01
Excerpt: ...filed on August 6, 14 2021. The grounds for the motion are (1) the evidence cannot satisfy Plaintiffs' burden of showing that Defendant acted with oppression, fraud, or malice and therefore all claims for punitive damages fail; and (2) Plaintiffs have no cognizable damages and therefore the second, third, and fourth claims for continuing nuisance, permanent nuisance, and negligence fail. (Notice at 2.) The moving party failed to include in the no...
2023.02.28 Demurrer 939
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.02.28
Excerpt: ...to the opposition to demurrer. However, the subject matters of the objections are exclusively passages in the opposition memorandum of points and authorities. The memorandum does not constitute evidence. (See Smith, Smith & Kring v. Super Ct. (1997) 60 Cal.App.4th 573, 578 [“[t]he matters set forth in the unverified ‘Statement of Facts' and in memoranda of points and authorities are not evidence and cannot provide the basis for the granting o...
2023.02.24 Demurrer 055
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.02.24
Excerpt: ...asserted therein. The original complaint was filed January 14, 2021. Defendants demurred thereto on March 9, 2021. The Court sustained that demurrer, in part, by Minute Order of April 23, 2021. On May 3, 2021, Plaintiff filed a First Amended Complaint. Each Defendant filed an answer thereto. On November 18, 2023, the Court entered an order on stipulation of the parties granting Plaintiff leave to file the SAC, which Plaintiff did on November 21, ...
2023.02.22 Motion to Compel Arbitration and Stay Action 807
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.02.22
Excerpt: ...tion brief, and any other evidence supporting the motion that has been previously served on Plaintiff. FMC is further ordered to comply with Local Rule 3.3. Defendant Ford Motor Company (FMC) moves for an order compelling the parties to arbitrate their claims and defenses in this action pursuant to the “Arbitration Provision included in the Sales Contract agreed to and signed by Plaintiff James Flat....” (Amended Notice of Motion at 1:4-17.) ...
2023.02.15 Motion for Leave to File Complaint in Intervention 131
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.02.15
Excerpt: ...ting it leave to file a Complaint in Intervention. Galleron's proposed complaint asserts both direct claims by Galleron against Defendant Todd R. Code dba Strata Landscape Architecture (“Strata”) and claims as assignee of Plaintiff Ledcor Builders Inc. (“Ledcor”). The direct claims against Strata are for negligence and breach of contract. (Declaration of Matthew A. Richards (“Richards Decl.”) ¶ 11, Exh. 1 (¶ 42-55).) The moving part...
2023.02.15 OSC Re Preliminary Injunction 166
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.02.15
Excerpt: ...55 Pickett Road, Calistoga, California (“Property”) that is the subject of the dispute between the parties (“subject hillside”). Hundred Acre is ordered to maintain and preserve existing vegetation on the subject hillside; if not already accomplished, to, within no more than 15 days of the date of this Order, install (a) fiber rolls at the top and toe of the subject hillside and across the face of the subject hillside at intervals no grea...
2023.02.08 Motion for Award of Defense Costs 282
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.02.08
Excerpt: ...thout reasonable cause and without a good faith belief that there was a justifiable controversy against the City on the grounds that the City is entitled to its defense fees and costs because Plaintiff pursued a frivolous action against it.” (Notice at 1.) Plaintiff Savannah Ritter (“Plaintiff”) filed an opposition on December 15, 2022. The Proof of Service indicates it was timely served on the City on December 14, 2022; however, the City i...
2023.02.07 Motion to Enforce Compliance with Court Order 035
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.02.07
Excerpt: ... of record are ordered to pay to Plaintiff, care of her counsel of record, no later than February 13, 2023, monetary sanctions in the amount of $2,660. The Court takes Plaintiff's request for issue sanctions under submission and CONTINUES this narrow aspect of the matter to March 3, 2023, at 8:30 a.m. in Dept. B. Plaintiff is granted leave file and serve, no later than February 21, 2023, a supplemental memorandum in support of the motion, of no m...
2023.02.02 Demurrer 123
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.02.02
Excerpt: ... present ruling, to amend the Complaint to: 1) state a claim entitling them to the requested judicial decree, and 2) strike the word “may” from paragraph 21. 23 I. PROCEDURAL MATTERS Defendants Sheila Loewenstern and Norman Loewenstern demur to the first, second, and third causes of action asserted by Plaintiff through the verified complaint (Complaint) on a variety of grounds. Defendants' Request for Judicial Notice is DENIED in its entirety...
2023.02.01 Special Motion to Strike 269
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.02.01
Excerpt: ...h the Complaint are based on acts by Defendants in furtherance of their free speech rights and are therefore subject to a special motion to strike. In making the following ruling, the Court did not rely on any of the portions of the Declaration of John S. Rueppel that are the subject of Defendants' evidentiary objections and on that basis, the objections are MOOT. “The special motion to strike established in section 425.16 may be used to attack...
2023.02.01 Demurrer 149
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.02.01
Excerpt: ...tiffs failed to allege facts sufficient to establish that either Jamcan or AC I enjoy standing to 6 maintain their claims and on the further grounds that the allegations of the first cause of action are fatally uncertain. While the moving party includes an abstract reference to the Court's tentative ruling system, he failed to include, in the notice of this motion, the Tentative Ruling notice explicitly required by Local Rule 2.9. The moving part...
2023.01.31 Demurrer 307
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.01.31
Excerpt: ...oes not state facts sufficient to constitute a cause of action because it is untimely under Probate Code section 9100. 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 L...
2023.01.24 Motion to Compel Responses 738
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.01.24
Excerpt: ...e Subject Discovery are deemed waived. Plaintiff is also deemed to have waived his right to produce documents in lieu of responses to the subject interrogatories. 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. The moving party is therefore directed to immediately provide, by telephone call AND email, the missing notice to opposing party/ies forthw...
2023.01.24 Motion for Summary Adjudication 586
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.01.24
Excerpt: ...�Defendants”)1 move for summary adjudication of the first cause of action for reformation and second cause of action for usury asserted in the Second Amended Cross‐Complaint (“SAXC”) filed by Kieu Hoang, Kieu Hoang Winery, LLC, and RAAS Nutritionals, LLC (collectively, “Cross‐Complainants”) on August 19, 2022. The moving party failed to include in the notice of this motion proper notice of the Court's tentative ruling system as requ...
2023.01.20 Demurrer 001
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.01.20
Excerpt: ...filed by Plaintiff Nimer Ibrahim Shiheiber (“Plaintiff”) pursuant to Code of Civil Procedure section 430.10, subdivision (e), 430.030, subdivision (a), and 430.50, subdivision (a) and Rules of Court, rule 3.1320. 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 mis...
2023.01.19 Motion for Leave to File SAC 655
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.01.19
Excerpt: ...purposes the Court does not permit operative pleadings to be filed in the form of exhibits to other documents. 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. The moving party is therefore directed to immediately provide, by telephone call AND email, the missing notice to opposing party/ies forthwith. The requirements for requesting oral argument u...
2023.01.18 Demurrer 123
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.01.18
Excerpt: ...f Appeal. Each party is granted leave to serve and file, no later than February 8, 2023, supplemental replies, of no more than 4 pages, responding to any matters raised by the other party's supplemental brief. Defendants Sheila Loewenstern and Norman Loewenstern demurrer to the first, second, and third causes of action asserted by Plaintiff through the verified complaint (Complaint) on a variety of grounds. On January 91, 2023, Defendants filed a...
2023.01.18 Motion for Leave to Intervene 606
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.01.18
Excerpt: ...ephone 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 who represents it did not timely receive the required notice, regardless of whether or not moving party is present at the hearing. “At any time after notice of pendency of action ...
2023.01.18 Motion to Consolidate 035
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.01.18
Excerpt: ... consolidation will avoid unnecessary costs and delay. “When actions involving a common question of law or fact are pending before the court, it may order a joint hearing or trial of any or all the matters in issue in the actions; it may order all the actions consolidated and it may make such orders concerning proceedings therein as may tend to avoid unnecessary costs or delay.” (Code Civ. Proc, § 1048, subd. (a).) The Court finds from a rev...
2023.01.18 Request for Default Judgment 977
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.01.18
Excerpt: ...nclude in the notice of this motion proper notice of the Court's tentative ruling system as required by Local Rule 2.9. Plaintiff is directed to immediately provide, by telephone call AND email, the missing notice to the 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 r...
2023.01.06 Motion for Summary Judgment, Adjudication 379
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.01.06
Excerpt: ...FAC.) The Court is unable to determine from the moving papers the grounds on which CSAA contends that it is entitled to summary judgment / adjudication. “[T]he notice of a motion, other than for a new trial, must state...the grounds upon which it will be made.” (See Code Civ. Proc. §1010. “A notice of motion must state in the opening paragraph the nature of the order being sought and the grounds for issuance of the order.” (Rules of Cour...
2023.01.06 Motion for Sanctions, to Compel IME 846
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.01.06
Excerpt: ...t Finnuala Hanifan (“Finnuala”) moves, pursuant to Code of Civil Procedure section 2032.650, subdivision (c), for monetary sanctions in the amount of $2,500 and an evidentiary sanction to exclude Defendants' IME expert, Dr. David Masur, from testifying at trial for failing to produce his report and tests pursuant to the Court's December 12, 2022 order. “If a party then fails to obey an order compelling delivery of medical reports, the court...
2023.01.05 Motion to Strike Punitive Damages 009
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.01.05
Excerpt: ...ive damages” from the caption on page 1 and in paragraphs 10(f), 11(g) and 14(a)(2) on page 3; 2. “Accordingly, defendant Wright acted with malice and conscious disregard for the safety of others. Defendant's conduct warrants an award of punitive or exemplary damages” from paragraph EX‐2 on page 5; and 3. “The amount of exemplary damages sought is a. not shown, pursuant to Code of Civil Procedure section 425.10” from paragraph EX‐3 ...
2023.01.05 Motion for Trial Continuance 903
Location: Napa
Judge: Young, Scott
Hearing Date: 2023.01.05
Excerpt: ...r an order to continue the trial date from March 2023 to June 2023. The motion is made on the grounds that Defendant Gene Webb's (“Defendant”) dispositive motion is untimely, Plaintiffs need to conduct discovery after the hearing date for the dispositive motion, and the current trial date takes place during the height of the Napa rainy season, so all damages and conditions may not be known at the time of a March trial. “A party seeking a co...
2022.12.28 Motion for Summary Judgment, Adjudication 282
Location: Napa
Judge: Young, Scott
Hearing Date: 2022.12.28
Excerpt: ...ianni (collectively, “Defendants”) move for summary judgment in their favor and against plaintiff Savannah Ritter (“Plaintiff”) on the grounds that (1) Defendants did not own or control the tree or sidewalk adjacent to the property where Plaintiff was injured and had no duty to third persons for injuries occurring on the sidewalk, (2) Defendants did not cause or create any condition of the tree that caused it to fall, allegedly injuring P...
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 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...
2022.12.13 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...

258 Results

Per page

Pages