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

435 Results

Clear Search Parameters x
Location: Nevada x
Judge: Nevada City Courtrooms x
2020.02.25 Motion for Summary Adjudication 927
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2020.02.25
Excerpt: ...zing motions for summary judgment, courts must apply a three-step analysis: (1) identify the issues framed by the pleadings to be addressed; (2) determine whether moving party showed facts justifying a judgment in movant's favor; and (3) determine whether the opposing party demonstrated the existence of a triable, material issue of fact. Sun v. City of Oakland (2008) 166 Cal.App.4th 1177, 1182-83; McGarry v. Sax (2008) 158 Cal.App.4th 983, 994; H...
2020.02.25 Motion for Reconsideration 930
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2020.02.25
Excerpt: ... produced at the time of the prior motion.... A motion for reconsideration will be denied absent a strong showing of diligence." Forrest v. State Of Cal. Dept. Of Corps. (2007) 150 Cal.App.4th 183, 202. See also Baldwin v. Home Sav. of Am. (1997) 59 Cal. App. 4th 1192. In this case, plaintiff and defendants Michael and Renate DeMartini submitted briefing in connection with plaintiff�s 18 September 2019 motion. All parties presented oral argumen...
2020.02.21 Motion for Summary Adjudication 927
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2020.02.21
Excerpt: ...zing motions for summary judgment, courts must apply a three-step analysis: (1) identify the issues framed by the pleadings to be addressed; (2) determine whether moving party showed facts justifying a judgment in movant's favor; and (3) determine whether the opposing party demonstrated the existence of a triable, material issue of fact. Sun v. City of Oakland (2008) 166 Cal.App.4th 1177, 1182-83; McGarry v. Sax (2008) 158 Cal.App.4th 983, 994; H...
2020.01.29 Motion to Compel Further Responses 846
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2020.01.29
Excerpt: ...y the stipulation filed 12/3/19, and whether the motion is now moot. Defendants Bares� Application for Good Faith Settlement is denied without prejudice. Defendant County�s Motion Contesting Good Faith Settlement is granted. Where a good-faith settlement is unopposed, counsel�s bare-bones declaration is sufficient for a good-faith determination. City of Grand Terrace v. Sup. Ct. (1987) 192 Cal.App.3d 1251, 1261; Weil & Brown, Civ. Pro. Befo...
2020.01.27 Demurrer 281
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2020.01.27
Excerpt: .... Govt Code � 815. Thirdly, the claims fail to state facts sufficient to constitute a cause of action. The claims are also uncertain, ambiguous and unintelligible. Defendant County�s Motion to Strike Punitive Damages is granted. Punitive damages are not permissible against governmental agencies. Govt Code � 818. �Where a demurrer is sustained or a motion for judgment on the pleadings is granted as to the original complaint, denial of leav...
2020.01.17 Motion to Compel Arbitration 121
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2020.01.17
Excerpt: ...it' basis." Lagatree v. Luce, Forward, Hamilton & Scripps (1999) 74 Cal. App. 4th 1105, 1127. Accord Giuliano v. Inland Empire Personnel, Inc. (2007) 149 Cal.App.4th 1276, 1292. In the present case, although Plaintiff has alleged the agreement is procedurally unconscionable because it was presented on a take-it-or-leave-it basis, the court finds such agreement is not unenforceable. Moreover, Plaintiff has failed to demonstrate any substantive unc...
2020.01.17 Motion for Order of Possession 088
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2020.01.17
Excerpt: ...ff will suffer if possession is denied or limited outweighs the hardship of the defendant or occupant. This order is made pursuant to CCP �1255.410. The property to be acquired is described as set forth in the Complaint. The date the condemnor is authorized to take possession of the property is effective on January 17, 2020. Moving party�s attorney is to submit a formal order that sets out verbatim the tentative ruling herein and complies wit...
2020.01.17 Demurrer 391
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2020.01.17
Excerpt: ...arch warrant, the demurrer is overruled. Plaintiff alleges that there were purposeful omissions from the search warrant that would affect the issuance of the search warrant. Additionally, Plaintiff has alleged such omissions were malicious. As such, these claims are sufficiently pled. As to the argument that the Third Amended Complaint fails because there is no cite to any statutory authority of the claims and immunities apply, the demurrer is ov...
2020.01.09 Motion to Stay 622
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2020.01.09
Excerpt: ...ourt, 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.� CCP �1048(a). The Sonoma County action is a class action relating to labor code violations. The present case alleges a breach of contract as well as claims for racketeering and interference with contr...
2020.01.03 Motion to Strike Punitive Damages 968
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2020.01.03
Excerpt: ...gh degree of probability an injury would occur, or oppression and malice, including intentional or conscious wrongdoing of a despicable or injurious nature. Because such facts are not set forth, there is no basis, as currently pled, to support punitive damages. Any amended complaint must be served and filed by January 13, 2020. Moving party�s attorney is to submit a formal order that sets out verbatim the tentative ruling herein and complies wi...
2020.01.03 Demurrer 387
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2020.01.03
Excerpt: ...reement were. The Second Amended Complaint states only that Plaintiff and Defendant �agreed to purchase a house together.� Plaintiff does not state what ownership interests each party were alleged to have or what duties or responsibilities each party would have under said agreement. All essential terms of the agreement must be explicitly set forth. The demurrer on the grounds that the cause of action is barred by the statute of limitations is...
2019.9.27 Demurrer 787
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2019.9.27
Excerpt: ...laintiff must state all material terms of the contract: who the parties were to the contract, the date the contract was entered into, the performance required of each party, whether the contract was oral or written, what conduct constituted breach, and the date of the purported breach. Thirdly, as to the second cause of action for quantum meruit, Plaintiff must allege the services rendered, the dates the services were rendered, the agreement for ...
2019.9.27 Motion for Summary Judgment 939
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2019.9.27
Excerpt: ...w The function of a motion for summary judgment or adjudication is to allow a determination as to whether an opposing party cannot show evidentiary support for a pleading or claim and to enable an order of summary dismissal without the need for trial. Aguilar v. Atlantic Richfield Co. (2001) 25 Cal. 4th 826, 843. In analyzing motions for summary judgment, courts must: (1) identify the issues framed by the pleadings to be addressed; (2) determine ...
2019.9.20 Motion for Summary Judgment 019
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2019.9.20
Excerpt: ...field Co. (2001) 25 Cal.4th 826, 843. In analyzing motions for summary judgment, courts must apply a three-step analysis: (1) identify the issues framed by the pleadings to be addressed; (2) determine whether moving party showed facts justifying a judgment in movant's favor; and (3) determine whether the opposing party demonstrated the existence of a triable, material issue of fact. Sun v. City of Oakland (2008) 166 Cal.App.4th 1177, 1182-83;...
2019.9.20 Motion for Judgment on the Pleadings 268
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2019.9.20
Excerpt: ...urt of competent jurisdiction�� Tenor Group v. City of Gelndale (1993) 14 Cal.App.4th 154. California law defines a cause of action �by focusing on the primary right at stake: if two actions involve the same injury to the plaintiff in the same wrong by the defendant than the same primary right is at stake even if in the second suit the plaintiff pleads different theories of recovery, seeks different forms of relief and or adds new facts sup...
2019.9.20 Motion for Attorney's Fees 668
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2019.9.20
Excerpt: ...t or the truth of that matter, the party requesting the admission may move the court for an order requiring the party to whom the request was directed to pay the reasonable expenses incurred in making that proof, including reasonable attorney�s fees. (b) The court shall make this order unless it finds any of the following: (1) An objection to the request was sustained or a response to it was waived under Section 2033.290. (2) The admission soug...
2019.9.13 Demurrer 593
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2019.9.13
Excerpt: ...f the other named six defendants. On the merits, Defendant contends that the complaint is barred by the statute of limitations in CCP �366.2. Defendant asserts that decedent died on 5/21/18. This fact is outside the pleadings and cannot be considered in connection with the demurrer. Nonetheless, the court notes that the complaint was filed within one year of the purported date of death. On this record, CCP �366.2 does not bar the filing of th...
2019.9.6 Motion for Summary Judgment, Adjudication 419
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2019.9.6
Excerpt: ...ading or claim and to enable an order of summary dismissal without the need for trial. Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 843. In analyzing motions for summary judgment, courts must apply a three-step analysis: (1) identify the issues framed by the pleadings to be addressed; (2) determine whether moving party showed facts justifying a judgment in movant's favor; and (3) determine whether the opposing party demonstrated t...
2019.8.30 Motion to Strike 398
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2019.8.30
Excerpt: ...r was set for trial prior to transfer. The rules related to compulsory cross-complaints and permissive cross- complaints apply to cases in the probate department and civil department. See C.C.P. sections 426.30 and 428.50; Swaithes v. Superior Court (1989) 212 Cal.App.3d 1082, 1088 (�The general rules of the Code of Civil Procedure do not apply when the Probate Code provides special rules. In the absence of a special rule, the general rules of ...
2019.8.30 Motion for Preliminary Injunction 795
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2019.8.30
Excerpt: ...granting); and (2) a reasonable probability that plaintiffs will prevail on the merits. Baypoint Mortg. Corp. v. Crest Premium Real Estate etc. Trust (1985) 168 Cal.App.3d 818, 824, 214; Vega v. JPMorgan Chase Bank, N.A. (E.D.Cal. 2009) 654 F.Supp.2d 1104. See also generally Bernhardt, Cal. Mortgage and Deed of Trust Practice (Cont. Ed. Bar 4th ed. 2009) ��7.22-7.34, 7.63-7.66. Here, Plaintiffs have not demonstrated a probability that plainti...
2019.8.30 Demurrer 760
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2019.8.30
Excerpt: ...int is adequate. To state a claim for a purported dangerous condition of public property under Government Code section 835, a plaintiff must allege: �the following elements: (1) a dangerous condition of public property; (2) a foreseeable risk, arising from the dangerous condition, of the kind of injury the plaintiff suffered; (3) actionable conduct in connection with the condition, i.e., either negligence on the part of a public employee in cre...
2019.8.9 Motion to Stay Action 648
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2019.8.9
Excerpt: ...ode section 815. As to the second cause of action (premises liability), the motion for judgment on the pleadings is granted. The counts for negligence and willful failure to warn are not permitted theories of recovery under the Government Code. The count for dangerous condition of public property fails to clearly allege sufficient facts to state a claim for relief under Government Code section 835. �Unless the complaint shows on its face that i...
2019.8.9 Motion to Sever Claims 374
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2019.8.9
Excerpt: ...es of action or issues �.� The court has the power to completely sever actions where the interests of justice require such action. City of Sacramento v. Superior Court (1962) 205 Cal.App.2d 398, 403. In the present case, there are 18 causes of action in the first amended complaint. Thirteen of the causes of action are filed by plaintiff�s Zolldan alone. Two causes of action are filed by Kemper alone. Only three causes of action are common t...
2019.8.9 Motion for Judgment on the Pleadings 429
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2019.8.9
Excerpt: ...ode section 815. As to the second cause of action (premises liability), the motion for judgment on the pleadings is granted. The counts for negligence and willful failure to warn are not permitted theories of recovery under the Government Code. The count for dangerous condition of public property fails to clearly allege sufficient facts to state a claim for relief under Government Code section 835. �Unless the complaint shows on its face that i...
2019.8.9 Demurrer, Motion to Strike 768
Location: Nevada
Judge: Nevada City Courtrooms
Hearing Date: 2019.8.9
Excerpt: ...pproached the Plaintiffs� vehicle in a very threatening manner, pounding and screaming while calling the two Plaintiff women expletives until a good Samaritan from Cal-Trans interceded.� These statements, fairly construed, set forth facts sufficient to state a cause of action for intentional tort. Defendant�s Motion to Strike the �wrongful death� box on page 1 of the complaint is sustained without leave to amend based on Plaintiff�s c...

435 Results

Per page

Pages