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
2024.03.28 Motion to Compel Arbitration 005
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.03.28
Excerpt: ...gument 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. Plaintiffs Silver Rose Property Owner LP and Silver Rose Residential Owner LP (Plaintiffs) move, pursuant to Code of Civil Procedure sections 1280 et seq., for an o...
2024.03.26 Demurrer to TAC 124
Location: Napa
Judge: Solga, Joseph J
Hearing Date: 2024.03.26
Excerpt: ...n his capacity as Trustee of the John Scruggs revocable Trust and the Scruggs Family Irrevocable Trust. Armstead demurs thereto, pursuant to Code of Civil Procedure sections 430.10, 430.30, and 430.50, on grounds that TAC fails to allege facts sufficient to state a cause of action against Armstead, and further because the Subject Claim is fatally uncertain as the allegations are vague, ambiguous, and/or unintelligible. The gravamen of Plaintiff's...
2024.03.26 Demurrer to FAC 735
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.03.26
Excerpt: ...nded complaint consistent with this order. Defendants are directed to provide notice. A. Procedural Matters Defendants Napa Valley Restaurant Group dba Don Bistro Giovani (“NVRG”) and Giovani Scala (“Scala”) (collectively, “Defendants”) demur, pursuant to Code of Civil Procedure sections 430.10, subdivisions (e) and (f), and 430.30, subdivision (a), to every cause of action contained in the First Amended Complaint (“FAC”) filed b...
2024.03.22 OSC Re Preliminary Injunction 302
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.22
Excerpt: ...less the removal is approved by the Court and all proceeds are paid into Court to satisfy Defendants' obligations to Plaintiff; 2 (2) Ordering Defendants to duly preserve and maintain, consistent with accepted wine industry custom and practice, the grapes sold and delivered by Plaintiff to Defendants, or any products produced or derived therefrom; and (3) Restricting Defendants from instructing, assisting, aiding or abetting any other person or e...
2024.03.22 Motion to Strike or Tax Costs 402
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.22
Excerpt: ...) moves, pursuant to Corporations Code section 17705.03, subdivision (b)(3) for an order, “(1) foreclosing on Amulet's lien on the transferable interest of Defendant and Judgment Debtor Andrew Tuck Beckstoffer (Beckstoffer) in Amulet, (2) ordering the Napa County Sheriff‘s sale of Beckstoffer's transferable interest in Amulet and distribution of the sales proceeds pursuant to Code of Civil Procedure §§ 701.510- 701.820, (3) directing th...
2024.03.22 Motion for Stay 818
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.22
Excerpt: ...four), and violation o f the Consumers Legal Remedies Act (“CLRA”)(count f iv e ). Defendants argue that Plaintiffs' claims are subject to a mandatory forum selection clause and request that this action be stayed to allow Plaintiffs to file t h e ir la w s u it in In d ia n a . As part of th e motion, Defendants offer to stipulate that the Song -Beverly Act and the CLRA will apply to Plaintiffs' claims should they file an action in Indiana. T...
2024.03.20 Motion to Quash Deposition Subpoena 135
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.03.20
Excerpt: ...er quashing the deposition subpoena for production of business records (Subpoena) served by Plaintiffs Gurdip Singh Malhi and Charanjit Kaur on Queen of the Valley Hospital (QVMC).1 Defendant so -moves on two grounds. First, Defendant contends that the Subpoena calls for the disclosure of his private medical, mental, and physical health information and therefore constitutes an invasion of Defendant's rights of privacy under the California Constit...
2024.03.19 Motion to Compel Further Responses, for Monetary Sanctions 269
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.03.19
Excerpt: ... ($500/hr x 1.5 hrs =) $750 no later than 14 calendar days from notice of entry of the present ruling. Plaintiff Lisa Keith moves, pursuant to Code of Civil Procedure sections 2025.480, subdivision (a) and 2031.320, subdivision (a) for an order compelling third- party Singer Associates (Singer) to serve further responses to Plaintiff's Deposition Subpoena for Production of Business Records and for an award from Singer of monetary sanctions “equ...
2024.03.15 Motion to Stay 124
Location: Napa
Judge: Solga, Joseph J
Hearing Date: 2024.03.15
Excerpt: ...is Civil Proceeding pending resolution of the parallel felony Criminal Complaint against the Plaintiff...styled People v. Charleen Patrice Wignall A.K.A. Charleen Patrice Ewing, Joan Helen Sturges....” (Id. at 2:24 -3:3.) The Court takes judicial notice of its file in that matter, bearing Case No. 19CR003416. (Evid. Code, § 452, subd. (d).) Plaintiff's request that the Court take judicial notice of various filings in this action is GRANTED. ...
2024.03.15 Motion to Require Security and Prefiling Order 360
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.03.15
Excerpt: ... wish to contest any aspect of the foregoing, he or she must request oral argument pursuant to Local Rule 2.9 and appear at the March 8, 2024 hearing. A. PROCEDURAL MATTERS 1. Disclosure Judge Smith discloses that prior to taking the bench she was a partner with Coombs & Dunlap, LLP. However, Caryn Hreha joined the firm after Judge Smith's departure. Judge Smith can be fair and impartial in the matter. 2. Nature of Motion Defendant Kendra Baumga...
2024.03.15 Motion for Judgment on the Pleadings 012
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.15
Excerpt: ...to constitute a cause or causes of action against the defendant and the answer does not state facts sufficient to constitute a defense to the complaint.” (§ 438, subd. (c)(1)(A).) Despite its name, a motion for judgment on the pleadings is akin to a demurrer. “Because a motion for judgment on the pleadings is the functional equivalent of a general demurrer, the same rules apply.” (Hightower v. Farmers Insurance Exchange (1995) 38 Cal.App.4...
2024.03.15 Motion for Discharging Liability, for Attorney Fees 035
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.03.15
Excerpt: ...e for adjudication. The Court sets the matter for a trial setting conference on April 25, 2024, at 8:30 a.m. in Dept. B. Defendant, Cross -Complainant, and Cross -Defendant Sutter Home Winery, Inc., dba Trinchero Family Estates (Sutter Home) moves, pursuant to Code of Civil Procedure sections 386, 386.5, and 386.6, “for an order: (1) discharging Sutter Home from liability to any party in the interpleader cross -action against Cross -Defendants ...
2024.03.14 Motion for Summary Judgment 229
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.03.14
Excerpt: ... the first cause of action in Plaintiff's Complaint is dismissed as against the moving Defendant. Defendant Wheelan Inc. doing business as Don John Landscaping (“Wheelan”) moves for summary judgment in its favor on the Complaint filed by Plaintiff Daniel Stewart (“Plaintiff”), on the grounds that all three causes of action for motor vehicle, premises liability, and general negligence have no merit. Wheelan contends that “Plaintiff's o...
2024.03.08 Motion to Require Security and Prefiling Order 360
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.08
Excerpt: ... wish to contest any aspect of the foregoing, he or she must request oral argument pursuant to Local Rule 2.9 and appear at the March 8, 2024 hearing. A. PROCEDURAL MATTERS 1. Disclosure Judge Smith discloses that prior to taking the bench she was a partner with Coombs & Dunlap, LLP. However, Caryn Hreha joined the firm after Judge Smith's departure. Judge Smith can be fair and impartial in the matter. 2. Nature of Motion Defendant Kendra Baumga...
2024.03.08 Motion to Compel Further Responses, for Sanctions 759
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.08
Excerpt: ...38, 42, 43, and 44. The motion is DENIED in all other respects, including Plaintiff's request for an award of monetary sanctions. 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 argum...
2024.03.08 Motion for Summary Judgment, Adjudication 269
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.08
Excerpt: ...edure section 437c, for summary judgment in their favor on Plaintiff's First Amended Complaint (FAC).1 Alternatively, Defendants move, pursuant to Section 437c, subdivision (f) for summary adjudication in Defendants' favor on each of: (1) Plaintiff's first cause of action for breach of contract; (2) Plaintiff's second cause of action for breach of the covenant of good faith and fair dealing; (3) Plaintiff's third cause of action for intentional ...
2024.03.08 Motion for Summary Judgment, Adjudication 010
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.08
Excerpt: ...e of Motion identifies four issues on which Defendants argue they are entitled to summary judgment/adjudication: (1) Plaintiff's claims related to the septic system are time -barred; (2) Plaintiff's claims related to the septic system otherwise fail; (3) Plaintiff's claims based on the intrusive neighbor are time -barred; and (4) Plaintiff's claims based on the intrusive neighbor otherwise fail. 5 All subsequent statutory references are to the C...
2024.03.08 Motion for Judgment on the Pleadings 925
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.08
Excerpt: ...t the complaint states facts sufficient to constitute a cause of action, and, because matters in the request for admission have now been deemed admitted, Defendant does not state facts sufficient to constitute a defense. A plaintiff is entitled to judgment on the pleadings upon a showing that “the complaint states facts sufficient to constitute a cause or causes of action against the defendant and the answer does not state facts sufficient to c...
2024.03.07 Motion to Strike Expert Designations 144
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.07
Excerpt: ...t Clark Smith's (“Defendant”) expert witness designations on the ground that they are improper and untimely. 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 Local R...
2024.03.07 Demurrer 713
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.07
Excerpt: ...ules of Court, rule 3.1320, subd. (g).) A. Procedural Matters Defendant/Cross- Complainant Davis/Reed Construction Inc. (“Davis/Reed”) demurrers, pursuant to Code of Civil Procedure section 430.10, subdivision (e), to the second through sixth causes of action asserted in the Cross- Complaint filed by Defendant/Cross-Complainant SRGA Resort LP (“SRGA”). On February 23, 2024, SRGA dismissed its fifth and sixth causes of action against Dav...
2024.03.06 Motion to Strike 294
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.06
Excerpt: ... improper matter inserted in any pleading. (b) Strike out all or any part of any pleading not drawn or filed in conformity with the laws of this state, a court rule, or an order of the court.” (Code Civ. Proc. §436.) “The grounds for a motion to strike shall appear on the face of the challenged pleading or from any matter of which the court is required to take judicial notice.” (Code Civ. Proc., § 437, subd. (a).) As such, in ruling on a...
2024.03.05 Motion to Compel Responses, for Monetary Sanctions 862
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.05
Excerpt: ...iff also seeks monetary sanctions in the amount of $5,260 against Defendant and its counsel of record. 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 Local Rule 2.9 re...
2024.03.05 Motion to Compel Further Responses 634
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.03.05
Excerpt: ...ivil Procedure, section 638. Upon any agreement, the parties may submit a stipulation and proposed order. Absent agreement on such appointment, the parties shall appear at the continued hearing prepared to discuss the Court's authority to appoint a discovery referee pursuant to Code of Civil Procedure, section 639, subdivision (a)(5). Defendants failed to include in the notice of this motion proper notice of the Court's tentative ruling system as...
2024.02.28 Motion to Transfer Venue 984
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.28
Excerpt: ... and (2) the filing fee for the Contra Costa County Superior Court. The clerk is directed to transfer to the clerk of the receiving court a certified copy of this order, together with all papers in the proceeding on file. The Case Management Conference set for February 28, 2024 is VACATED. The matter is set for a Review Hearing on April 25, 2024, at 8:30 a.m. in Dept. A. The hearing is to confirm receipt of the notification from the Contra C...
2024.02.28 Motion to Compel Production of Docs 634
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.28
Excerpt: ...ssession, custody, or control that are responsive to category numbers 3 and 6 of the subject requests for production, pursuant to the expanded interpretation of those categories provided below. 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...

1174 Results

Per page

Pages