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

1188 Results

Location: Napa x
2024.02.06 Motion for Judgment on the Pleadings 576
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.06
Excerpt: ...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 e¯ect. 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. It appears that Pla...
2024.02.02 Motion to Compel Responses, for Monetary Sanctions 026
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.02
Excerpt: ...atories, Set Two (collectively the Subject Discovery) propounded by Deendant FPI Management Inc. (FPI). Plainti¯ is urther directed to pay to FPI, care o its counsel o record in the action, no later than 10 calendar days ater notice o entry o the present ruling, monetary sanctions in the amount o $752.00. FPI moves, pursuant to Code o Civil Procedure section 2030.290, subdivision (b), or an order compelling Plainti¯ Elisabeth Wetzel...
2024.02.02 Motion for Summary Judgment, Adjudication 544
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.02
Excerpt: ...�� on January 31, 2024, two days before the hearing. The Court Þnds that the Seuthe Declaration neither addresses nor controverts any of the evidence presented in the Declaration of Jose L. Parra. The Court further notes that Plainti¯s have repeatedly Þled late opposing papers, which, as the Court has previously cautioned Plainti¯s' counsel, is not helpful to the Court's analysis of the issues. Thus, the Court advises Plainti¯s' counsel t...
2024.02.02 Motion to Strike Verified Answer 618
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.02.02
Excerpt: ...Third A¯irmative Deenses. Furthermore, the Motion is GRANTED as to the third portion at issue, as an improper “new” a¯irmative deense asserted without leave o Court. Plainti¯ Patricia Simpson moves, pursuant to Code o Civil Procedure sections 435 and 436 and Rules o Court, rule 3.1323, to strike the ollowing portions o the veriÞed answer Þled 23 on January 17, 2024 by Deendant Woolls Ranch, LLC and Progeny Winery, LLC (“Veri...
2024.01.31 Motion for Judgment on the Pleadings 567
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.01.31
Excerpt: ...miss its REPA claims). Defendants Kastner Automotive, Inc. and Atlas Peak Equities LLC (collectively, “Defendants”) move, pursuant to Code of Civil Procedure section 438, subds. (c)(2)(A) and (h)(3), for an order granting judgment on the pleadings as to the Complaint Þled by Plainti¯ M5 Automotive LLC (“Plainti¯”). The motion is brought on the following four grounds: “(A.) The (real estate) Purchase Agreement incorporated into the ...
2024.01.24 Motion to Compel Signature on Medical Records Authorization, for Monetary Sanctions 026
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.01.24
Excerpt: ...d pursuant to Section 2023.030, subdivision (b), for an award of "issue sanctions designating that the records are to be interpreted in favor of FPI and/or that Plaintiff Todd Wetzel not be permitted to introduce evidence regarding emotional distress or mental injuries at all." (Notice of Motion at 1:26-2:4.) FPI so moves on grounds that "Todd Wetzel identified LifeStance as a medical provider through which he received care and/or treatment from ...
2024.01.23 Motion to Compel Depositions, for Monetary Sanctions 712
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.01.23
Excerpt: ...e extent it seeks to compel the production of documents requested with the deposition notice, is DENIED WITHOUT PREJUDICE. Defendant is ordered to produce Scott Silveira, Ulises Figueroa, and Mike Brooks for depositions within 30 calendar days of notice of entry of order. The parties are directed to meet and confer on a mutually agreeable date and time for these depositions. Plaintiffs' request for sanctions is DENIED. A. Preliminary Matters Plai...
2024.01.19 Motion for Leave to File TAC 693
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.01.19
Excerpt: ...ay bench trial. Defendants' Objections to the Declaration of John Tudal are ruled on as follows: No 7 is overruled. The evidence asserted in Nos. 1-6 and 8— 13 was not relied upon by the Court and therefore the Court does not rule on these objections. Defendants' Objections to the Declaration of Robert Knox are ruled on as follows: Nos. 14 and 15 are overruled. The evidence asserted in Nos. 15-27 was not relied upon by the Court and therefore t...
2024.01.18 Motion for Judgment on the Pleadings 225
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.01.18
Excerpt: ...t on the Second Amended Complaint filed by plaintiff Robert Espinosa in the consolidated action bearing Case No. 21CV000226 on grounds that each Plaintiff has failed to allege sufficient facts in their respective complaints to state a cause of action against Cal-Fire under Vehicle Code section 17001 for the negligent driving of its employee. (See Support Memo at 3:6-12.) Cal-Fire's Request for Judicial Notice is DENIED as to the Court's tentative...
2024.01.17 Motion to Stay Pending Completion of Contractual Arbitration 769
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.01.17
Excerpt: ...rance. However, she has never made an uninsured motorist claim against State Farm nor has she engaged in any litigation with State Farm. She can be fair and impartial in this matter. 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 opposin...
2024.01.17 Demurrer 759
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.01.17
Excerpt: ... Code of Civil Procedure, section 430.010, to the First Cause of Action for Violation of Civil Code Section 51.9 (Section 51.9 Claim) and Seventh Cause of Action for Negligent Misrepresentation (Negligent Misrepresentation Claim) asserted against DNVR by Plaintiff through her First Amended Complaint (FAC) in the action.l DNVR so-demurs on grounds that Plaintiff fails to allege facts to state either of the subject claims "as [DNVRI is not vicariou...
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...
2024.01.12 Motion for Judgment on the Pleadings 882
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.01.12
Excerpt: ...intiff") fourth cause of action for easement termination. Separately, the Puentes Defendants and Charreria Arete y Cultura Napa Valley Foundation CACNV SPC (collectively, "Defendants") move, pursuant to Code of Civil Procedure section 438, subdivision (c)(1)(8)(ii), for judgment on the pleadings as to Plaintiff's twelfth cause of action for declaratory relief. A defendant may move for judgment on the pleadings and the court may grant such a motio...
2024.01.12 OSC Re Contempt, Motion for Relief from Waiver 402
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.01.12
Excerpt: ...s to the subject discovery that "substantially comply" with the Civil Discovery Act, and that his failure to timely serve such responses was the result of inadvertence and excusable neglect. 1 Where a party, by failing to timely respond, has waived objections to inspection demands, "[tlhe court, on motion, may relieve that party from this waiver on its determination that both of the following conditions are satisfied: (1) The party has subsequent...
2024.01.12 Motion for Leave to File TAC 124
Location: Napa
Judge: Tisher, Francisca
Hearing Date: 2024.01.12
Excerpt: ...hments to other filings to be deemed operative pleadings. For this reason, Plaintiff is required to file the proposed amendment.) A. PRELIMINARY MATTERS Plaintiff Charleen Wignall-Ewing moves, pursuant to Code of Civil Procedure sections 473 and 576, for leave to file a Third Amended Complaint on grounds that the amendment is related to the subject matter of the existing controversy and will not result in prejudice to the Defendants. The motion o...
2024.01.11 Motion to Bifurcate 544
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.01.11
Excerpt: ...ate to allow for sufficient tme for the statement of decision and entry of judgment on the Complaint. The moving party failed to include in the notice of this motion proper notce of the Court's tentative ruling system as required by 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 remain in ...
2024.01.11 Motion for Leave to File FAC 261
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.01.11
Excerpt: ...Doe 11. The moving party failed to include in the notice of this motion proper notce of the Court's tentative ruling system as required by 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 remain in effect. However, the Court may grant belated requests for oral argument or continuance of hear...
2024.01.10 Motion for Judgment on the Pleadings 682
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.01.10
Excerpt: ...ter Randall Callahan (collectively, "Plaintiffs"). The motion is "made on the grounds that the Court lacks jurisdiction to adjudicate Plaintiffs' sole cause of action for alleged constitutional and statutory violations, seeking declaratory and injunctive relief, because that claim is moot." (Notice at 2.) The moving party failed to include in the notice of this motion proper notce of the Court's tentative ruling system as required by Rule 2.9. Mo...
2024.01.10 Demurrer, Motion to Strike FACC 123
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.01.10
Excerpt: ...C at '1 31); 2. "The Winery's willful violation of law and disregard for cross-complainants' rights constitute oppression, fraud, and malice, entitling cross-complainants to an award of exemplary damages" (ld. at 39, 47, and 52); 3. Paragraph 62 in its entirety; and 4. The phrase "and exemplary damages" from paragraph 3 of the prayer for relief at page 15, lines 9-11. Cross-complainants are granted ten calendar days' leave to file another cross-c...
2024.01.09 Motion to Require Vexatious Litigant to Furnish Security or Dismiss Litigation 046
Location: Napa
Judge: Smith, Cynthia
Hearing Date: 2024.01.09
Excerpt: ...the Declaration of James C. Bastian in Opposition to Defendant Bank of America, NA's Motion for Plaintiffs to Post Bond as Vexatious Litigants filed February 15, 2022 (Bastian Decl.). Plaintiffs may refile the declaration, in whole or in part, in support of any opposition. The Clerk is directed to provide notice of the continued hearing date to the parties. Defendant Bank of America, N.A. (BANA) failed to include in the notice of this moton prope...
2024.01.05 Motion to Reopen Discovery to Take Depositions 529
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.01.05
Excerpt: ...cture allegedly encroaching on Plaintiffs' property and Mr. Wagner is the owner and manager of Defendant The Original Thomas ("TOT"), the current owner of the allegedly encroaching structure. The Court notes that these are defendant parties to this action. As an initial matter, by Minute Order dated November 1, 2023, in which the Court granted Defendants TOT's, Michael L. Holcomb's, and Maria C. Holcomb's (collectively, "Defendants") motions to a...
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...
2024.01.05 Motion to Compel Responses, for Contempt, Monetary Sanctions 607
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.01.05
Excerpt: ...record, sanctions in the amount of $2,557.50 no later than 10 calendar days after service of notce of entry of order. The request for an order finding Plaintiff in contempt is DENIED. Defendants Sharon Coleman and Daniel Davis, individually and as trustees of the Cary M. Tozer and Doris V. Tozer Family Trust; Michael Taylor Ford and Edward Roy Moody, as trustees of the 2020 Michael Taylor Ford and Edward Roy Moody Rewcable Trust; Robert l. Clark;...
2024.01.05 Demurrer 058
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.01.05
Excerpt: ...other action pending between the same parties on the same cause of action and (2) fails to state facts sufficient to constitute a cause of action. "The party against whom a complaint ... has been filed may object, by demurrer ... to the pleading on any one or more of the following grounds [including] [t]here is another action pending between the same parties on the same cause of action." (Code Civ. Proc., S 430.10, subd. (c).) This special demurr...
2024.01.05 Demurrer 037
Location: Napa
Judge: Young, Scott
Hearing Date: 2024.01.05
Excerpt: ...Misrepresentation, Third Cause of Action for Negligent Misrepresentation, Fourth Cause of Action for Violation of Business & Professions Code section 7151 (California Home Improvement Statutes ("HIS")), and Fifth Cause of Action for Violation of Business & Profession Code section 17200 fail to state facts sufficient to constitute causes of action against Defendant. A complaint must contain "facts constituting the cause of action." (Code Civ. Proc...

1188 Results

Per page

Pages