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

405 Results

Clear Search Parameters x
Location: Orange County x
Judge: Salter, Glenn R x
2019.12.12 Motion for Summary Adjudication 192
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.12.12
Excerpt: ... would have standing to bring the motion as to the Cross-Complaint, but that is what the notice of motion says. The motion could probably be denied on this ground alone—i.e., the wrong parties (the “plaintiffs”) are bringing the motion. The Cross-Complaint is equally confusing. It lists only one cross-defendant; i.e., “Jaswinder Singh Grover as Trustee of the Grover Family Trust dated March 22, 2004.” He is listed that way in the captio...
2019.12.5 Motions to Tax Costs 403
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.12.5
Excerpt: ... to tax costs is GRANTED in part, striking a total of $14,689.43. The Court finds the total allowable costs are $2,157.74. The plaintiff does not oppose taxing item Nos. 2, 8, 11, 12, and 14. Thus, they are STRICKEN. As to item No. 1, the Court STRIKES $210 on the ground the plaintiff posted jury fees after the defendant's 998 offer had expired and allows only $435. As to item No. 4, deposition costs, the Court STRIKES $2,815.81 and allows only $...
2019.11.21 Anti-SLAPP Motion 336
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.11.21
Excerpt: ...iffs; but the court consolidated them into one, so there is only one complaint) is based on two separate factual situations: The first and second causes of actions allege the plaintiffs were stalked and harassed by staffers of the Hertzberg campaign at the direction of the Hertzberg and Fukushima; and the third cause of action seeks damages because Fukushima filed a complaint against them with the FPPC and it was done with malice. The plaintiffs ...
2019.11.21 Demurrer 495
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.11.21
Excerpt: ... governmental agency denies a government tort claim the timely filing of anything other than the actual lawsuit renders the action time-barred. Orr is not helpful. In that case, the plaintiff filed a motion to preserve testimony and then, after the six months had run, filed the lawsuit. The appellate court reviewed the language of the statute and concluded that a motion to preserve testimony was not a “suit.” Here, on the other hand, the cros...
2019.10.24 Discovery Motions 320
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.10.24
Excerpt: ...hey contain objections that have been waived, and they are not in substantial compliance with the Discovery Act, the Court “has no discretion and must grant the motions.” (Reply, 6:24-25; italics added.) The plaintiff cites Sinaiko Healthcare Consulting, Inc. v. Pacific Healthcare Consultants (2007) 148 Cal.App.4th 390 for the proposition that the Court must hear the motions precisely because the responses are conclusory and not code-complian...
2019.10.24 Motion for Summary Judgment 693
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.10.24
Excerpt: ...der the employer's liability provisions. Further, if he had alleged employee status, his claims would have been covered under Worker's Compensation laws, and thus would have been excluded under the policy. From this, the defendant concludes it had no duty to defend and thus no liability in this action. The plaintiff suggests there was extrinsic evidence of Remeyer's employment status available to the defendant at the time the prior lawsuit was fi...
2019.10.17 Motion for Discovery Protective Orders 445
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.10.17
Excerpt: ...was timely served on the defendant. The opposition finally reached this Court the day before the hearing, and the Court issued a corrected tentative suggesting it intended to continue the hearing to allow the matter to be fully briefed. Counsel for the moving party did not show at the scheduled hearing. Thus, and with the concurrence of plaintiff's counsel who did appear, the Court took the matter under submission to review the late-filed opposit...
2019.10.17 Motion to Quash, to Dismiss 794
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.10.17
Excerpt: ...s not entered into freely and voluntarily with knowledge of the venue provision. In short, the defendant did not meet its burden. The defendant then suggests the Reseller Agreement does not apply because, it alleges, the goods were stolen by a former employee of the third-party buyer. That goes to the merits of the action, which is inconsistent with the specially-appearing stance position of the defendant. Further, theft by a third person, even i...
2019.10.10 Demurrer 553
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.10.10
Excerpt: ...t Cause of Action (§ 1983 Action) There is no cause of action against the University under 42 U.S.C. § 1983. The University is an arm of the State. (See Miklosy v. Regents of the Univ. of California (2008) 44 Cal.4th 876, 889-890.) An arm of the State is not a “person” under the statute and cannot be sued. (See, e.g., Will v. Michigan Dept. of State Police (1989) 491 U.S. 58, 66-67.) Third Cause of Action (FEHA Claim—Sex) The sexual-orien...
2019.10.3 Motion for Summary Judgment 744
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.10.3
Excerpt: ... were made within the scope of the function of the peer review body. This same argument was rejected by the Court of Appeal in Chundu v. Cork (Nov. 19, 2018), G055362, albeit in response to an anti-SLAPP motion. At that time, the Court of Appeal stated that Cork had not produced any evidence that her comments were made as part of an official peer review proceeding, in part because she denied there was a peer review investigation. (See ROA 238.) T...
2019.4.25 Motion to Strike Complaint 614
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.4.25
Excerpt: .... The Second Amended Complaint substitutes out the minors and introduces a new party—a trustee of a newly-created trust that claims it is a non-contingent beneficiary based on a new transfer. The order granting the motion for judgment on the pleadings with leave did not allow the substitution of a new party plaintiff. Whether to allow the substitution of a party plaintiff is discretionary with the Court and must be made by separate application....
2019.4.25 Motion to Compel Further Responses 627
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.4.25
Excerpt: ...ness. (See Code Civ. Proc., § 2031.230.) Because the discovery is proper, the burden shifts to the responding party to justify its objection or failure to respond fully. The opposition to the motion tells the Court the electronic records were destroyed by an unnamed outside vendor at an unspecified time in response to an unspecified federal mandate to upgrade business computers. It further asserts it searched an attic and another document reposi...
2019.4.18 Demurrer 617
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.4.18
Excerpt: ...s of the demurrer, the Court must accept those allegations as true. It is further alleged these defendants had been made aware of prior conduct by defendant Thomas. (See Paras. 22, 23, and 29.) Second Cause of Action (Negligence Per Se): OVERRULED. These defendants are mandatory reporters who were on notice of the actions of Thomas, both from the prior report from a different party and the earlier report from the plaintiff. (See Paras. 46-47.) Th...
2019.4.11 Motion for Summary Judgment, Adjudication 580
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.4.11
Excerpt: ...urt, rule 3.1350(b). Thus, the presence of any triable issue of material fact requires denial of the motion. (Zavala v. Arce (1997) 58 Cal.App.4th 915, 926; Weil & Brown, Cal.Prac. Guide: Civ. Proc. Before Trial (The Rutter Group 2018) § 10:88.) Had notice been properly given, the defendants might be entitled to summary adjudication of issues as to the Third, Fourth, and Fifth Causes of Action. But there is a triable issue of material fact as to...
2019.4.4 Demurrer 601
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.4.4
Excerpt: ...intiff's agent in trying to save his properties from foreclosure. He gave the defendants over $100,000 and instead of using this money to pay the lender the defendants converted it to their own use and the properties were lost. It does not allege that the defendants were acting in any professional capacity. An attorney cannot convert an otherwise timely action into one that is time-barred under section 340.6 simply by saying in the text of a demu...
2019.4.4 Motion to Modify or Quash Deposition Subpoenas, for Protective Order 924
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.4.4
Excerpt: ...rial date. (See Cal. Rules of Court, rule 3.1332(a).) Motion to Modify/Quash Deposition Subpoenas The motions of defendants Susan Su Chun Wu and Samuel Wu, and cross-complainant SC Enterprises Investment, LLC, to modify or quash certain deposition subpoenas are, at the request of the parties, OFF CALENDAR. (See ROAs 307, 310.) Motion of Non-Party Witness Charles Ting The motion of non-party witness Charles Ting for a protective order for himself ...
2019.3.28 Motion to Compel Deposition 051
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.3.28
Excerpt: ... that the arbitrator “granted leave” to allow the plaintiff to file this motion. But any motion to compel the deposition of a third party must first be heard by the arbitrator. (Berglund v. Arthroscopic & Laser Center of San Diego, L.P. (2008) 44 Cal.4th 528, 533-538; see Uber Technologies, Inc. v. Google LLC (2018) 27 Cal.App.5th 953, 959.) The role of the superior court, on the other hand, is to review the arbitrator's ruling. Nothing in th...
2019.3.28 Motion to Compel Depositions 836
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.3.28
Excerpt: ...conjecture based apparently on a very broad reading of a part of defendant Huerta's apology letter. The same is true of plaintiff counsel's representation that the title of these documents is “code” for something defendant Stater Bros. wishes to hide. There is no evidence to support that claim, either. On the other hand, the submission by the defendant of declarations by the Person Most Knowledgeable in opposition to the discovery motion, ess...
2019.3.28 Motion for Leave to Amend, to Compel Deposition 384
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.3.28
Excerpt: ...mitations had not really run, is little more than an attempt to re-argue the first demurrer. Because the motion was brought more than five months after service of the Notice of Ruling on the demurrer, it is untimely. (Code Civ. Proc., § 1008, subd. (b).) Even if the Court were to consider the motion on the merits, it would be denied. Motion to Compel Deposition The motion of defendant Steven C. Dennis, M.D., to compel the deposition of the Perso...
2019.3.7 Motion for Summary Judgment 192
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.3.7
Excerpt: ... therein. Because the plaintiffs did not meet their burden to show in the motion for summary judgment that the matter was at issue and there was no triable issue of material fact, the motion must be denied. Thus, the Court does not address the affirmative or other defenses raised. The belated attempt by the plaintiffs to address the affirmative defenses in their reply is procedurally improper and must be rejected. Merits Even if the Court were to...
2019.3.7 Motion for Leave to File Amended Complaint 760
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.3.7
Excerpt: ...added in order to defeat the defendants' pending summary judgment motion. But the plaintiff asserts, and the declaration of attorney Mark Simowitz underscores, that the additional facts—including allegations that the defendant attorneys hid pertinent facts from the plaintiff—were only discovered as part of 11,194 pages of discovery produced January 22, 2019, well after the summary judgment motion was filed. None of the authorities cited by th...
2019.2.21 Motion for Statutory Attorney Fees 408
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.2.21
Excerpt: ...reasonable fee altogether”].) The fee declaration by attorney Hailyn Chen states that this matter was handled pursuant to an “alternative fee arrangement,” but that her standard hourly rate in 2018 while this matter was pending was $850 per hour. Is there any evidence that that is a reasonable hourly fee for like work in Orange County? In his opposition to the motion for attorney fees, the plaintiff suggests the defendants are not obligated...
2019.2.21 Motion to Compel Psychological Exam 346
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.2.21
Excerpt: ...es a claim for loss of consortium. The defendants do not cite any case that addresses that specific issue. Both Leonard v. John Crane, Inc. (2012) 206 Cal.App.4th 1274 and Lantis v. Condon (1979) 95 Cal.App.3d 152 simply hold that this cause of action is not derivative to the other spouse's injury and damages. The plaintiff shall give notice. ...
2019.2.14 Motion for Summary Judgment, Adjudication 836
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.2.14
Excerpt: ...is evidence the harassment occurred on a “daily basis while [she] was at work.” (See Paragraph 7 of the Plaintiff's Declaration; Lyle v. Warner Bros. Television Productions (2006) 38 Cal.4th 264, 278-279.) The defendant relies heavily on evidence Plaintiff had pre- existing mental health issues. (See Separate Statement of Undisputed Facts Nos. 39-40.) However, evidence of pre- existing conditions does not establish, as a matter of law, a lack...
2019.2.7 Demurrer 171
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.2.7
Excerpt: ...ved for the jury if reasonable men could differ (see Alcorn v. Anbro Engineering, Inc. (1970) 2 Cal.3d 493, 499), and particularly when it is combined with a claim for breach of implied warranty of habitability (see Stoiber v. Honeychuck (1980) 101 Cal.App.3d 903, 922). Here, the failure to repair knowingly harmful mold may reasonably be found to qualify as “outrageous.” 2. Fifth Cause of Action for Nuisance Because this claim is not being as...
2019.1.31 Demurrer 154
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2019.1.31
Excerpt: ...aw, even if there is a suggestion the buyer did not act with due diligence in investigating the facts. (See Manderville v. PCG&S Group, Inc. (2007) 146 Cal.App.4th 1486, 1497-1499.) As to the fiduciary causes of action (the Fourth and Fifth), a broker has a duty to disclose items that affect the desirability of the property to the buyer. (See Holmes v. Summer (2010) 188 Cal.App.4th 1510, 1520.) As to the breach of the implied covenant cause of ac...
2018.8.2 Motion for Summary Judgment, Adjudication 538
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.8.2
Excerpt: ...e is evidence the plaintiff fell off the stairway and landed on the ground in an area below where a handrail should have been, a reasonable jury could find that the absence of a handrail was a proximate cause of the plaintiff's injuries. The defendant suggests there is no evidence that the plaintiff was either attempting to ascend or descend the stairway; in short, he was just standing there when he fell off the stairway. Even if the plaintiff ha...
2018.8.2 Motion for Determination of Good Faith Settlement 103
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.8.2
Excerpt: ... or portion thereof. To the extent such a request is even relevant here (see defendant Torriero's argument explaining why it is not), it is meritless because that part of the Rule is permissive, not mandatory. The failure of the defendant to list each party and pleading affected by the motion does not affect the merits of the motion. There is only the original complaint, and all of the other defendants (i.e., not Severson or Nunez) have been brou...
2018.7.26 Motion to Bifurcate 286
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.7.26
Excerpt: ... matters were first on calendar, it was clear that the parties had not met and conferred beforehand. The parties were ordered to meet and confer and to submit a “joint statement” as to the discovery issues that remained following the mandated meet and confer process. For reasons that are unclear, counsel did not jointly file a meet and confer statement as ordered. Rather, each submitted a “unilateral joint” statement—whatever that is—...
2018.7.26 Demurrer 354
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.7.26
Excerpt: ...r or a four-year statute of limitations period? Case Management Conference The defendants request a 4-day jury trial. The parties are ORDERED to post jury fees forthwith. Notice The defendants shall give notice. ...
2018.7.26 Motion for Attorney Fees 322
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.7.26
Excerpt: ...1/2 page form complaint, researching the law on restitution under the “Lemon Law,” and a “lengthy” telephone call with the client. Given her law firm is called “Lemon Law Associates of California” and she claims to have a large state-wide practice in this area, it would be fair to assume that she has a standard complaint where the only changes are to the name of the plaintiff and the county. Any research on restitution would be minima...
2018.7.26 Motion for Judgment on the Pleadings 684
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.7.26
Excerpt: ...s could proceed because the motion does not appear to affect the Perero defendants in any meaningful way. It would appear the Case Management Conference will need to be continued to provide adequate notice. First, Second, and Third Causes of Action The motion of defendants Huntington Beach City School District, Greggory Haulk, Jeff Smith, and Darrenn Platt for judgment on the pleadings as to the First, Second, and Third Causes of Action is GRANTE...
2018.7.26 Motion for Summary Judgment 592
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.7.26
Excerpt: ... objective test there is a triable issue of fact as to when the plaintiff discovered, or through reasonable diligence should have discovered, defendants committed dental malpractice. The plaintiff shall give notice. ...
2018.7.26 Motion to Correct Judgment, to Amend Default Judgment Nunc Pro Tunc 652
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.7.26
Excerpt: ...mpany, LLC.” The plaintiff claims the caption is a clerical error. Having reviewed the Court's file, the Court finds this was a clerical error and defendants were not prejudiced by it. Amendment of Judgment—Individual Defendant's Name The motion of plaintiff Merchant Capital Source, LLC, to amend the Clerk's Default Judgment nunc pro tunc to reflect a different name for the individual defendant is DENIED without prejudice. The Complaint filed...
2018.7.26 Motion to Compel Arbitration 567
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.7.26
Excerpt: ...ovisions that were “to resolve all disputes that may arise out of the employment context.” The agreements appear to be effectively the same. The plaintiff claims these agreements are substantively and procedurally unconscionable. 1. Procedural Unconscionability The plaintiff argues that the arbitration agreement was forced on him; i.e., “take it or leave it.” The plaintiff does not submit a declaration to support that assertion. Even if i...
2018.7.12 Motion to Strike 634
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.7.12
Excerpt: ...f the plaintiffs for judicial notice is GRANTED, but only to the extent the documents exist, not as to the truth of any matter contained therein. The request of the defendant for judicial notice is GRANTED, but only to the extent the documents exist, not as to the truth of any matter contained therein. (See Steed v. Department of Consumer Affairs (2012) 204 Cal.App.4th 112, 121, 124.) The evidentiary objections of the plaintiffs are OVERRULED. Th...
2018.7.12 Motion for Summary Judgment 016
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.7.12
Excerpt: ...ng because he is not a party. But Article X, Section 9 of the Memorandum expressly authorizes the plaintiff's action. 2. The defendant asserts the Memorandum of Understanding is not a valid contract because there is no consideration. Specifically: “In terms of consideration, what exactly is being provided to the County by either OCMA or its public employee members in exchange for the granting of these various entitlements?” An awkward argumen...
2018.7.12 Motion for Summary Adjudication 266
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.7.12
Excerpt: ...ges in a property management business is not sufficient, as a matter of law, to show agency, alter ego, or any other relationship between it and Sage Kia Downtown LA as to this design contract. The plaintiff does show a contract between it and defendant Sage Kia Downtown LA. But there is a procedural problem with the notice of motion: It is misleading in that Paragraph 1 it lists the summary adjudication as having been brought against all three d...
2018.7.12 Demurrer 900
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.7.12
Excerpt: ...arty. But under Code of Civil Procedure section 369, subdivision (a)(2), the plaintiffs may only proceed on the allegations here in their capacity as trustees of the trust. (Pillsbury v. Karmgard (1994) 22 Cal.App.4th 743, 753.) The plaintiffs have not sufficiently pled around the statute of limitations. The limitations period for a latent construction defect starts “after the damage is sufficiently appreciable to give a reasonable man notice t...
2018.7.5 Demurrer 697
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.7.5
Excerpt: ...e. Paragraph 72 alleges, for example, that after the tenancy commenced the defendant hired a mold expert and failed to disclose that the property had tested positive for toxic and mold growth. The defendant shall file his answer within 10 days. Motion to Strike The defendant's motion to strike portion of the First Amended Complaint is DENIED. Case Management Conference It appears the case is ready to set for trial. The Court intends to set the ma...
2018.7.5 Motion to Dismiss 292
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.7.5
Excerpt: ...ails to amend the pleading in a timely fashion. It says nothing about service. Defendant does not cite, and the Court is unaware of, any authority justifying the dismissal of an action where, as here, the pleading was timely amended even if not timely served. The defendant also relies on Code of Civil Procedure section 581, subdivision (m). But that section is a general statement of the Court's powers and does not provide a legal basis on which t...
2018.7.5 Motion to Enforce Settlement 452
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.7.5
Excerpt: ...udgment. ...
2018.7.5 OSC Re Medical Records, Motion for Calendar Preference, Demurrer, Motion to Strike 804
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.7.5
Excerpt: ... Strike Code of Civil Procedure section 430.41, subdivision (a), requires the demurring party to meet and confer in person or by telephone with the party who filed the complaint before filing a demurrer. Counsel for the demurring party did neither. It merely sent a relatively short letter without substantial discussion or citation to authority indicating it did not believe the complaint stated a cause of action. The demurrer and motion to strike ...
2018.6.21 Motion to Dismiss 129
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.6.21
Excerpt: ...re due no later than May 10, 2018. On May 21, 2018, the defendants filed a motion to dismiss for failure to file an amended complaint. Plaintiff has not filed opposition to the motion, but he has reserved a law and motion hearing date of October 11, 2018, seeking to “continue the case.” He suggests that he is no longer in the country and will not return until October, but he does not provide the Court with any evidence, such as copies of airl...
2018.6.21 Motion to Compel Answers 609
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.6.21
Excerpt: ...n the controlling statutes, the conduct of the parties, and its understanding of the intent and purpose of the stipulated discovery order, the Court concludes that the motion was timely. These Special Interrogatories do not violate Code of Civil Procedure section 2030.060, subdivision (f); and, they fall within the scope of the First Stage Discovery. The Court concludes that in the interests of justice no sanctions should be awarded. The plaintif...
2018.6.21 Demurrer 435
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.6.21
Excerpt: ...thinks could state a cause of action. The Fourth Cause of Action is for fraud in the inducement, but fails to state specific facts showing the defendant did not intend to perform at the time it issued the policy. (Tenzer v. Superscope, Inc. (1985) 39 Cal.3d 18, 30-31.) The motion of defendant Interinsurance Exchange of the Automobile Club of Southern California to strike allegations of punitive damages is GRANTED with 10 days leave to amend. The ...
2018.6.20 Demurrer 435
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.6.20
Excerpt: ...thinks could state a cause of action. The Fourth Cause of Action is for fraud in the inducement, but fails to state specific facts showing the defendant did not intend to perform at the time it issued the policy. (Tenzer v. Superscope, Inc. (1985) 39 Cal.3d 18, 30-31.) The motion of defendant Interinsurance Exchange of the Automobile Club of Southern California to strike allegations of punitive damages is GRANTED with 10 days leave to amend. The ...
2018.6.20 Motion to Compel 609
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.6.20
Excerpt: ...n the controlling statutes, the conduct of the parties, and its understanding of the intent and purpose of the stipulated discovery order, the Court concludes that the motion was timely. These Special Interrogatories do not violate Code of Civil Procedure section 2030.060, subdivision (f); and, they fall within the scope of the First Stage Discovery. The Court concludes that in the interests of justice no sanctions should be awarded. The plaintif...
2018.6.20 Demurrer 885
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.6.20
Excerpt: ......
2018.6.20 Motion to Dismiss 129
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.6.20
Excerpt: ...re due no later than May 10, 2018. On May 21, 2018, the defendants filed a motion to dismiss for failure to file an amended complaint. Plaintiff has not filed opposition to the motion, but he has reserved a law and motion hearing date of October 11, 2018, seeking to “continue the case.” He suggests that he is no longer in the country and will not return until October, but he does not provide the Court with any evidence, such as copies of airl...
2018.6.14 Motion to Vacate, Set Aside Default, Judgment 918
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.6.14
Excerpt: ...18.) Here, paragraphs 18 and 20 of the complaint set out the maximum amount: $27,223.38 for missing tires, $6,603.56 for missing parts, and $2,200 for missing struts, for a total of $36,026.94. This is the same amount as in the default judgment. The default judgment signed by Judge Schulte is thus not void. Extrinsic Mistake A. Procedure A motion to set aside a default and default judgment must be accompanied by a proposed pleading, in this case ...
2018.6.14 Motion to Tax Costs 878
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.6.14
Excerpt: ...sly allowed nor disallowed under Code of Civil Procedure section 1033.5. An item neither expressly allowed nor disallowed may be recoverable in the Court's discretion. (Code Civ. Proc., § 1033.5, subd. (c)(4).) Although the Court encourages parties to engage in voluntary mediation, under the facts of this case such costs were not “reasonably necessary to the conduct of litigation.” The motion to tax mediation costs is GRANTED. Item No. 8: Th...
2018.6.14 Motion for Summary Judgment 019
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.6.14
Excerpt: ...ery still outstanding which, counsel argues, likely will provide additional information necessary to opposition to the motion. The plaintiff shall give notice. Addendum on Discovery Referee The Court has reviewed the Joint Statement regarding status of the Discovery Referee filed June 12, 2018. The Court has been advised that Justice Aldrich (Ret.) has declined to accept the appointment as discovery referee here. Each side has suggested two very ...
2018.6.14 Demurrer 902
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.6.14
Excerpt: ...rs suggests the contract was solely with the owners of the projects, but that this defendant entered into an oral agreement to “compensate” the plaintiff (whatever that means) if the owners failed to pay. A preliminary reading of the subcontract submitted by the defendants suggests that there is no written agreement between the plaintiff and this defendant to pay for materials and work performed on this project. That leaves the alleged oral a...
2018.6.14 Application to Serve Secretary of State 687
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.6.14
Excerpt: ...his declaration to this application, the plaintiffs' attorney states that he contacted the President of Exeter Exchange Management Corporation who told him Exeter has not been the agent for service of process for The Testa Family LLC for at least four years. Nowhere in the LLC's opposition to the application does anyone contradict the statement of the President of Exeter Exchange Management Corporation. Nor does anyone suggest that there is anoth...
2018.6.7 Motion to Set Aside, Vacate Default 906
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.6.7
Excerpt: ...t case is unhelpful for two reasons: (1) it involved a motion for relief brought in the context of a summary judgment motion for which subdivision (b) [requiring mandatory relief for attorney fault] was held not to apply [id. at pp. 228-229]; and (2) counsel's declaration stated the answer was filed a few days late because he had “forgotten to instruct [his] assistant” to file the answer on the day it was due. (See decl. of attorney Colin Mun...
2018.6.7 Anti-SLAPP Motion for Attorney Fees 103
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.6.7
Excerpt: ... After the request for partial dismissal was filed, the Court issued its final ruling and indicated the motion brought by this defendant was now moot. Based on the above history, the request for attorney fees (if any fees are still being requested) is DENIED. John Severson The anti-SLAPP motion of John Severson was granted in part and denied in part. (See this Court's June 4, 2018 minute order.) A defendant who successfully brings an anti-SLAPP m...
2018.5.31 Demurrer 441
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.5.31
Excerpt: ...here the local Court of Appeal has weighed in on this question, and thus it appears this Court may choose its own path among the competing authorities. The Court holds that for pleading purposes, the complaint states a cause of action for intentional interference with contractual relations because it effectively alleges that the property owner is not a party to the contract. The plaintiff shall give notice. ...
2018.5.31 Demurrer 352
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.5.31
Excerpt: ...tate sufficient facts that these defendants were “employers.” The motion to strike is DENIED as MOOT. The demurrer of defendant Newport Mesa Inn, LLC, dba Best Western Newport Mesa Inn is SUSTAINED with 20 days leave. It does not appear from the opposition to the demurrer that the plaintiff actually opposes it on the merits, but relies instead on the intended filing of a First Amended Complaint. The argument by the demurring party Newport Mes...
2018.5.31 Motion for Leave to File Complaint 780
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.5.31
Excerpt: ...mend was filed after the defendants filed a motion for summary judgment, and the proposed amendments effectively “add” three causes of action for racial discrimination, the defendants would be prejudiced if the amendments, as proposed, were allowed at this time. The August 9, 2018 hearing on the summary judgment motion, and the September 24, 2018 trial date, remain on calendar. The defendants shall give notice. ...
2018.5.31 Motion for Summary Judgment 210
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.5.31
Excerpt: ...tion 437c, subdivision (o)(2). Once the burden shifts as a result of the factually devoid discovery responses, the plaintiff must set forth the specific facts which prove the existence of a triable issue of material fact.” (Union Bank v. Superior Court (1995) 31 Cal.App.4th 573, 590.) The cross-defendant cites Exhibits I through M, which consists of approximately 40 pages. Although it does not offer citations to specific responses, a review of ...
2018.5.24 Motion to Quash 052
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.5.24
Excerpt: ... to the plaintiff to establish general jurisdiction here. The plaintiff did not meet its burden. Service of process in on a foreign corporation's designation of an agent for service of process in California is not a consent to jurisdiction in this State. (See Gray Line Tours v. Reynolds Elec. & Eng'g Co. (1987) 193 Cal.App.3d 190, 194-195.) Similarly, an unverified complaint cannot establish jurisdiction because it is not competent evidence. The ...
2018.5.24 Motion to Compel Responses 990
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.5.24
Excerpt: ...es that, “A representation or inability to comply with the particular demand [] shall affirm that a diligent search and a reasonable inquiry has been made in an effort to comply with that demand. This statement shall also specify whether the inability to comply is because the particular item or category has never existed, has been destroyed, has been lost, misplaced, or stolen, or has never been, or is no longer, in the possession, custody, or ...
2018.5.24 Motion for Summary Judgment, to Compel Further Responses 885
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.5.24
Excerpt: ... are awarded against defendant Wei Li to be paid within 30 days. Notice Plaintiff shall give notice. ...
2018.5.24 Motion for Judgment 775
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.5.24
Excerpt: ...y to brief the licensure issue raised by the motion. At the close of trial, the parties agreed that closing argument would be made in writing, thus oral argument is neither necessary nor appropriate. The matter is again taken under submission. ...
2018.5.23 Motion to Compel Responses, for Sanctions 990
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.5.23
Excerpt: ...es that, “A representation or inability to comply with the particular demand [] shall affirm that a diligent search and a reasonable inquiry has been made in an effort to comply with that demand. This statement shall also specify whether the inability to comply is because the particular item or category has never existed, has been destroyed, has been lost, misplaced, or stolen, or has never been, or is no longer, in the possession, custody, or ...
2018.5.3 Motion for Reconsideration 282
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.5.3
Excerpt: ...ments of that section. (See Code Civ. Proc., § 128.7, subd. (c)(1).) The plaintiff shall give notice. ...
2018.5.3 Anti-SLAPP Motion 103
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.5.3
Excerpt: ...il March 20, 2018, or around 136 days after service, and thus it is untimely. The defendant asked the Court to exercise its discretion and hear the matter. Subdivision (f) allows a trial court, in its discretion and on terms it deems just, to hear a motion even if untimely. The court reviewed the defendant's declaration and the court's entire file. Based on that review and the purpose to be served by the anti-SLAPP statute, the court elects not t...
2018.4.26 Motion to Transfer 339
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.4.26
Excerpt: ...otion on the merits. It is, for purposes of this motion, undisputed the accident occurred on a fire road on county land in the County of Riverside. The only reason the original complaint was filed in Orange County is because the attorney who drafted the complaint mistakenly alleged that the county road was located in Orange County. This court's records do not disclose any other jurisdictional basis for filing the case in this county. Buddy Corpor...
2018.4.26 Application for Right to Attach Order, Writ of Attachment 244
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.4.26
Excerpt: ...ut the plaintiff has by “stipulation” agreed to vacate and set aside the defaults. The “stipulation” was filed as an attachment to a declaration by plaintiff's counsel on March 27, 2018. It contained various terms that required a court order. But as counsel's declaration recognized, the Court could not issue orders based on the stipulation because it was signed by an attorney claiming to represent defendants who had neither appeared nor p...
2018.4.25 Motion to Compel Further Responses 055
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.4.25
Excerpt: ...o compel and the Case Management Conference are CONTINUED to June 14, 2018, at 1:30 pm. Any supplemental documents must be filed at least 9 court days before the next hearing. The defendants shall give notice. ...
2018.4.19 Demurrer, Motion to Strike 925
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.4.19
Excerpt: ...ed to state a cause of action for fraud. The Complaint alleges the defendant promised to pay for the services rendered but did not; issued a check and then put a stop payment on it; and created disputes without justification as a pretext for not paying agreed upon fees even though the work was performed in accordance with industry standards. 2. Second Cause of Action for Passing Check with Insufficient Funds The defendant asserts this cause of ac...
2018.4.19 Demurrer 900
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.4.19
Excerpt: ...matter of law by the statute of limitations, the plaintiffs appear to concede that the construction was completed in and around 2012 and that they did not purchase the property until 2017. Without more, an allegation that they only discovered the construction defects within the past three years would be insufficient to allege a delayed discovery because it leaves open the distinct possibility that the cracks or other damage was observable and kno...
2018.4.19 Motion to Compel Further Responses 188
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.4.19
Excerpt: ...ns are moot. If the motions are not moot, then they are GRANTED, except that No. 20 is limited to the year 2015. The request for monetary sanctions against the defendants is GRANTED in the total amount of $1,260, payable within 30 days. The plaintiffs shall give notice. ...
2018.4.12 Motion to Compel 013
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.4.12
Excerpt: ...t ORDERS sanctions in the amount of $470.95 for each of the three motions (for a total sanctions award in the amount of $1,412.85) against both the attorney and the defendant. The sanctions shall be paid within 30 days. The plaintiff shall give notice. ...
2018.4.12 Demurrer, Request for Sanctions 634
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.4.12
Excerpt: ...stitutes a failure to state a cause of action. 2. Libel Per Se: As pled, it appears the alleged defamatory statements were made after a default was entered but before any default judgment had been entered. Without any judicial findings of fraud, statements made in reliance solely on the entry of default are actionable. 3. Defamation: Same as Second Cause of Action. 4. Declaratory Relief: This claim is identical to the defamation count which provi...
2018.4.12 Demurrer, Motion to Strike 129
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.4.12
Excerpt: ...so fails to include a statement of the facts constituting the cause of action in ordinary and concise language (Code Civ. Proc., § 425.10), and fails to identify the particular causes of action and who each cause of action is against (Cal. Rules of Court, rule 2.112). Motion to Strike The motion to strike is MOOT. The defendants shall give notice. ...
2018.4.12 Demurrer, Motion to Strike 046
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.4.12
Excerpt: ...dividual capacity, and then derivatively, and the latter complaint is not necessarily barred. (See Favila v. Katten Muchin Rosenman LLP (2010) 188 Cal.App.4th 189, 222-223 [later derivative complaint not barred].) Although there is a final judgment in the 2014 case, unlike Favila where there was no prior judgment, claim preclusion still does not apply because the claims may involve different primary rights, and some of the alleged bad acts occurr...
2018.4.12 Demurrer 885
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.4.12
Excerpt: ......
2018.4.12 Demurrer 236
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.4.12
Excerpt: ...rence The court intends to continue the Case Management Conference 60 days. Notice The plaintiff shall give notice. ...
2018.4.5 Motion for Summary Judgment 858
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.4.5
Excerpt: ...2012) 211 Cal.App.4th 1, 8.) The “Good Faith” Causes of Action 1. First Cause of Action for Intentional Misrepresentation The plaintiff's claim for intentional misrepresentation is unclear, but it appears he alleges the defendant misrepresented that it would perform a “good faith” review of his application. (¶¶ 17, 21 of the Complaint; ¶ 16 of Stewart Declaration.) To support this allegation, the plaintiff alleges the defendant purpose...
2018.3.29 Motion to Compel Further Responses 920
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.3.29
Excerpt: ...at it is entitled to disgorgement of any profits Bridgemark may have earned due to its operation of the wells which it was required to abandon. It concedes it is not entitled to disgorgement of profits for its contract claims, but contends it is entitled to disgorgement pursuant to its trespass claim and cites Civil Code section 3334, subdivision (a). But that code section says nothing about “disgorgement,” and the moving party fails to provi...
2018.3.29 Demurrer 954
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.3.29
Excerpt: ...r these pleaded facts. The demurrer to the First Cause of Action for quiet title must be sustained because the owner of an equitable interest, as here, cannot maintain a quiet title action. (See Stafford v. Ballinger (1962) 199 Cal.App.2d 289, 294-295.) The demurrer to the Second Cause of Action must be sustained because Velocity Support Services received a Certificate of Relief from the State. The Tax and Revenue Code sections cited are not appl...
2018.3.29 Motion to Compel Answers 555
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.3.29
Excerpt: ...e defendant Ford Motor Company filed a motion to compel a vehicle inspection. It appears that the vehicle was last in the possession of the defendant and it has since been sold at auction. Under those facts, it must be assumed the defendant knew, or should have known, at the time the vehicle inspection request was made and the motion to compel was filed that the plaintiff did not have the vehicle. The motion is DENIED. The motion appears to have ...
2018.3.29 Motion to Strike Punitive Damages 487
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.3.29
Excerpt: ...ficient to support a claim that this was despicable conduct under Civil Code section 3294. Defendant Parker Kirsten shall file an answer to the complaint within 10 days. The plaintiff shall give notice. ...
2018.3.29 Motion to Tax Costs 823
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.3.29
Excerpt: ...$100,000 by the end of trial. It is undisputed the plaintiff failed to obtain a more favorable verdict—it was a 12-0 defense verdict. The burden was on the plaintiffs to show that the offers were not made in good faith. (Elrod v. Oregon Cummins Diesel, Inc. (1987) 195 Cal.App.3d 692, 700.) It failed to meet its burden. The court further finds the offers were reasonable. They were made nearly three years after commencement of the action in 2013;...
2018.3.29 Motion toTransfer Matter 524
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.3.29
Excerpt: ...ence is CONTINUED to July 11, 2018, at 8:30 am. It does not appear that all parties have appeared in the action. All parties are ORDERED to file new Case Management Conference Statements prior to the new hearing in accordance with the Local Rules. The defendant shall give notice. ...
2018.3.15 Demurrer 192
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.3.15
Excerpt: ...e a cause of action against this defendant for the reasons discussed in prior hearings. In reviewing the demurrer and the efficacy of the amended complaint in alleging a duty, the court also considered the Biajanka factors. (Biajanka v. Irving (1958) 49 Cal.2d 647, 650.) The defendant shall give notice. ...
2018.3.8 Request for Judicial Notice 103
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.3.8
Excerpt: ... case of SEC v. Hickey (9th Cir. 2003) 322 F.3d 1123. Roger Torriero The demurrer of defendant Roger Nello Torriero to the first, third, sixth, and seventh causes of action is OVERRULED with ten days to answer. The defendant attempts to defeat these causes of action with material that is neither in the complaint nor the proper subject of a request for judicial notice. The allegations in the complaint support the claims alleged in these causes of ...
2018.3.1 Motion to Stay or Dismiss Action 342
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.3.1
Excerpt: ...y enforce such a mandatory provision, unless it concludes that enforcing the mandatory forum selection clause would be unreasonable or unfair under the circumstances. The first question is whether there is a suitable alternative forum? The forum selection clause here sets venue of litigation in the courts of New York. But the defendant suggests the New York state courts will not take this matter because it does not rise to the $1 million threshol...
2018.3.1 Motion to Quash Subpoenas 186
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.3.1
Excerpt: ...ission of a separate statement is “so that no person is required to review any other document in order to determine the full request and the full response.” The court is aware that much of the information required by the separate statement is included within the motion, the declarations of counsel, and various documents attached to counsel's declaration. That said, the failure to submit a separate statement is a violation of the Rules of Cour...
2018.3.1 Motion for Leave to File Complaint 487
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.3.1
Excerpt: ...” the proposed second amended complaint when it was first presented. The filing was without legal authority, and thus the second amended complaint purportedly “filed” January 31, 2018, is STRICKEN. The plaintiff shall file the second amended complaint within 10 days. Motion to Compel Depositions The unopposed motion of plaintiff to compel the depositions of two non-party witnesses, Diem Vu and Ky Vu, are DENIED. The first problem is that th...
2018.2.22 Request for Protective Order 934
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.2.22
Excerpt: ...er conducting an evidentiary hearing, and pursuant to University rules and regulations, made recommendations to the Chancellor of the University about a grievance filed by the plaintiff. Those proceedings are subject to the deliberative process privilege. (See Labor and Workforce Development Agency v. Superior Court (2018) 19 Cal.App.5th 12.) The court finds that defendants have met their burden to show that the nondisclosure of the deliberations...
2018.2.22 Motion for Protective Order 172
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.2.22
Excerpt: ...and thus it would have to be denied pursuant to Code of Civil Procedure section 2025.410. (The court further notes that in ruling on the motion for a stay it is notruling on whether the attorney-client privilege applies under these facts. That is a bridge too far under these circumstances. (Finally, and most puzzling, the question the plaintiff corporation seems to pose by this legal malpractice litigation is this: Who owns it? This discovery dis...
2018.2.22 Motion for Attorney Fees 390
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.2.22
Excerpt: ...y fees in its complaint. In support of his argument, the defendant cites a case out of the Fourth District Court of Appeal, Division Three: Manier v. Anaheim Business Center Co. (1984) 161 Cal.App.3d 503. Whatever may have been the reach of Manier when it was first decided, more recent California Supreme Court precedent has effectively overruled it. (See, e.g., Sessions Payroll Management, Inc. v. Noble Constr. Co., Inc. (2000) 84 Cal.App.4th 671...
2018.2.15 Motion to Vacate and Set Aside Judgment 386
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.2.15
Excerpt: ...ice of the notice of ruling of the Case Management Conference (which set the court trial date) was filed showing service on defendant's counsel. Counsel's concern that he never received notice of trial does not carry much weight given the presumption of Evidence Code section 664 and the fact it appears he elected not check the court's file for over five months after the answer was filed, but did, serendipitously, check it on December 27, 2017, th...
2018.2.15 Motion to Substitute Successor Trustee 683
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.2.15
Excerpt: ...gs. The plaintiff shall give notice. ...
2018.2.8 Motion to Determine Good Faith Settlement 477
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.2.8
Excerpt: ...attorneys' lien has priority over the liens recorded by Liberty Mutual Insurance Company and Commercial Bank of California on November 10, 2016, and January 17, 2017, as a result of the federal bankruptcy proceedings. (Waltrip v. Kimberlin (2008) 164 Cal.App.4th 517, 525 [“An attorney's contractual lien is created and takes effect when the fee agreement is executed,” and, “[w]here there are competing liens, the general rule is that, all thi...
2018.2.8 Motion for Summary Judgment 394
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.2.8
Excerpt: ...ion The first cause of action is for conversion. Plaintiff's claim is based on an allegation that the defendants “breached” the “50% ownership written contract.” “A person may not ordinarily recover in tort for the breach of duties that merely restate contractual obligations. Instead, ‘courts will generally enforce the breach of a contractual promise through contract law, except when the actions that constitute the breach violate a so...
2018.2.8 Demurrer 592
Location: Orange County
Judge: Salter, Glenn R
Hearing Date: 2018.2.8
Excerpt: ...ts, and that the bone grafts might not hold the implants. These two facts are sufficient to state a cause of action for lack of informed consent. Defendants also assert that this cause of action is duplicative of the first cause of action for dental malpractice, and as such, the demurrer should be sustained. The argument is unpersuasive: The first and second causes of action are distinct in that they allege different conduct. Moreover, they are s...

405 Results

Per page

Pages