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

8746 Results

Location: Riverside x
2018.4.30 Motion to Compel Responses, Request for Production of Docs 771
Location: Riverside
Judge: Bermudez, Angel
Hearing Date: 2018.4.30
Excerpt: ...urance committees and by counsel. Evidence Code section 1157, 1157.6 and attorney client/work product privileges protect from discovery. ...
2018.4.30 Motion to Compel Responses 464
Location: Riverside
Judge: Stamen, Randall
Hearing Date: 2018.4.30
Excerpt: ...served on 11/18/17. Defendants served their responses on 12/28/17, more than 30 days after the responses were due. Thus, all objections to the Demands for Production were waived by Defendants. (CCP § 2031.300(a).) Plaintiff's Separate Statements indicate that Demand Numbers 2 ‐ 15 and 18 ‐ 21 contained objections. As such, Defendants are Ordered to provide further responses without objections to these Demands within 20 days. Defendants' resp...
2018.4.30 Motion for Summary Judgment, Adjudication 977
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.4.30
Excerpt: ... adjudication denied as to punitive damages. Plaintiffs Tracy Randall, Jamie Macknicki, Andrea Mills and Denise Pierce filed a complaint on 9/30/16 alleging 6 causes of action against Defendants Cambria Company, LLC and Karen Alciatore for: 1) Retaliation in Violation of Government Code section 12940(h), 2) Hostile Work Environment Harassment in Violation of Government Code section 12940(j), 3) Associational Harassment in Violation of Government ...
2018.4.30 Motion for Summary Judgment 015
Location: Riverside
Judge: Bermudez, Angel
Hearing Date: 2018.4.30
Excerpt: ...chael's admissions against other parties. While it is possible that there is insufficient evidence for seeking damages in excess of an owner's liability, the issue is not decided since this is a MSJ and not a MSAI. Motion for Summary Judgment denied. ...
2018.4.30 Motion for Reconsideration, to Vacate and Set Aside 678
Location: Riverside
Judge: Asberry, Irma
Hearing Date: 2018.4.30
Excerpt: ...as discussed at the hearing, that the Court's concern was the necessity of a receivership and whether there is need for determination of the motion for reconsideration in light of the Stipulation and Order filed on 1‐16‐18, paragraph 4: “A City inspection of the Respondent's property on August 15, 2017 revealed that Respondent had sufficiently abated all of the violations identified in the City's Petition and Motion for Appointment of the R...
2018.4.30 Motion for Protective Order 270
Location: Riverside
Judge: Stamen, Randall
Hearing Date: 2018.4.30
Excerpt: ...R.S. v. Superior Court, supra, 172 Cal. App. 4th at 1056.) The Juvenile Court previously determined that Defendants could use the subject juvenile case files to defend this litigation. ...
2018.4.30 Motion for Final Approval Hearing 300
Location: Riverside
Judge: Waters, Sharon
Hearing Date: 2018.4.30
Excerpt: ...approve the requested amount. Similarly, without a detailed explanation of precisely what the investigation entailed, the Court is not inclined to approve that amount. Additionally, the Court is inclined to reduce any service award to plaintiffs to $5,000.00 ...
2018.4.30 Demurrer 830
Location: Riverside
Judge: Bermudez, Angel
Hearing Date: 2018.4.30
Excerpt: ... or restitution considerations which are outweighed by the need to protect and limit a public entity's contractual obligations” Katsura v. City of San Buenaventura (2007) 155 Cal.App.4th 104, 109‐ 10. The circumstances in Russell City Energy Company, LLC v. City of Hayward (2017) 14 Cal.App.5th 54 are truly “unique” and the case does not apply to the circumstances in this case. This case would essentially allow a cost overrun to be recove...
2018.4.30 Demurrer 445
Location: Riverside
Judge: Stamen, Randall
Hearing Date: 2018.4.30
Excerpt: ... large part, upon the distinction between a pharmacy, which primarily provides a service, and a retailer, which sells goods. Thus, any theory of strict liability that seeks to treat a pharmacy as a retailer contravenes the reasoning upon which the decision in Murphy is based. For this same reason, a breach of warranty claim does not lie against a pharmacy. (Hector v. Cedars–Sinai Med. Ctr. (1986) 180 Cal.App.3d 493, 508 n. 3; Shepard v. Alexian...
2018.4.30 Motion to Quash Deposition Subpoenas 907
Location: Riverside
Judge: Asberry, Irma
Hearing Date: 2018.4.30
Excerpt: ...re material and relevant to the case. There appears to be no dispute that Plaintiff has an extensive medical history, some of which may be relevant to her claims of injury. While Plaintiff may not have been required to meet and confer before bringing the present motion, Plaintiff notably provided no guidance to the Defendants or to the court with regard to the injuries for which Plaintiff actually seeks to recover. On or about 2‐19‐18, Plaint...
2018.4.27 Motion for Summary Judgment, Adjudication 560
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.4.27
Excerpt: ...ummary adjudication. Summary judgment is granted when a moving party establishes the right to entry of judgment on a particular cause of action as a matter of law. (Code Civ. Proc. § 437c(c).) Page 10 of 12 A defendant moving for summary judgment bears the initial burden of proving that there is no merit to a cause of action by showing that one or more elements of the cause of action cannot be established or that there is a complete defense to t...
2018.4.27 Motion to Strike 345
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.4.27
Excerpt: ... to the 2nd cause of action as to these moving defendants. The 4th cause of action is Page 2 of 12 Defendants Cox, Castle & Nicholson LLP, Paul J. Titcher and Adam Englander moved the court to strike all allegations against them as follows: 2 nd Cause of Action: Aiding and Abetting Breach of Fiduciary Duties. 4 th Cause of Action: Aiding and Abetting Constructive Fraud (Fraud by a Fiduciary) 5 th Cause of Action: Intentional Misrepresentations 6 ...
2018.4.27 Motion to Approve Settlement 523
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.4.27
Excerpt: ...correct, how does that affect the estimated value of the claims to be released by the plaintiff? 2. The order continuing this hearing to April 27 stated: “The declaration of counsel states that the defendant produced pay records for other relief sales representatives. How many did the defendant produce? What percentage is that of the total number of such representatives? Do any of those records indicate that there are any other such representat...
2018.4.27 Motion to Disqualify Counsel 174
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.4.27
Excerpt: ...rounds that her counsel formerly represented him in his individual capacity and as attorney‐in‐fact for his grandfather as Trustee of the Franklin Trust and is now representing Plaintiff in this substantially related case. “Before an attorney may be disqualified from representing a party in litigation because his representation of that party is adverse to the interest of a current or former client, it must first be established that the part...
2018.4.4 Demurrer 553
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.4.4
Excerpt: ...orney's failure to file a claim constitutes excusable neglect under Government Code section 946.6 excusing the claim presentation requirement under sections 905 and 945.4. Defendant Mount San Jacinto Winter Park Authority demurs to Plaintiff Paula Nuno's Amended First Amended Complaint on the grounds that the complaint fails to allege compliance with the government claims presentation requirement of Government Code sections 905 et seq. Government...
2018.4.3 Motion to Execute VA Authorization 071
Location: Riverside
Judge: Marquez, Raquel
Hearing Date: 2018.4.3
Excerpt: .... California courts have no inherent power to expand the methods of discovery beyond those authorized by the Discovery Act (San Diego Unified Port District vs. Douglas E. Barnhart, Inc. (2002) 95 Cal. App. 4th 1400, 1405). There is no authority within the Discovery Act for ordering a party to sign a release authorization for medical records, and none of the authorities relied on by defendant show otherwise:  CCP §128 lays out the Discovery Ac...
2018.4.3 Motion to Compel Arbitration or Judicial Reference 058
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.4.3
Excerpt: ...efendant. Analysis: The plaintiffs do not dispute the existence or enforceability of the arbitration provision. Instead, they ask the Court to exercise its discretion to “refuse to enforce the arbitration agreement” when “a party to the arbitration is also a party to litigation in a pending court action or special proceeding with a third party,” that other action arises out of the same transaction or series of related transactions as does...
2018.4.3 Motion for Judgment on the Pleadings 926
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.4.3
Excerpt: ...in the amount of $31,662.83 following a hearing before hearing Officer Rodell Frick. Petitioner then filed this writ under both CCP section 1085 and 1094.5 seeking “a Peremptory Writ of Administrative Mandamus or Mandate ordering Respondents to set aside Respondent Hearing Officer Fick's decision, or purported decision, allowing Respondent City of Coachella to seek $31,662.83 from Petitioner and issue a new order granting Petitioner's r...
2018.4.3 Demurrer 851
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.4.3
Excerpt: ...b's (“Moreb”) First Amended Complaint. This Court sustained with leave to amend as to the 1st, 2nd, 4th, 5th , 6th, 9th and 10th causes of action for 1) Negligent Misrepresentation, 2) Promissory Estoppel, 4) Breach of Contract, 5) Violation of Civil Code §2923.55, 6) Violation of HBOR, 9) Cancellation of Instrument, and 10) Demand for Accounting. This Court sustained without leave to amend as to the 8th cause of action for Wrongful Foreclos...
2018.4.3 Demurrer 602
Location: Riverside
Judge: Stamen, Randall
Hearing Date: 2018.4.3
Excerpt: ...discrimination, harassment and retaliation with the DFEH on March 1, 2017. The Complaint alleges that the adverse employment actions occurred on or around February 14, 2017. The judicially noticeable documents show that Plaintiff filed his amended DFEH Complaint naming defendant Taft on February 28, 2018. Therefore, the amended complaint was untimely pursuant to Govt. Code §12960. Because the requirement that the DFEH complaint must state the na...
2018.4.3 Demurrer 518
Location: Riverside
Judge: Marquez, Raquel
Hearing Date: 2018.4.3
Excerpt: ...the requisite specificity. Among other things, the Complaint fails to set forth any misrepresentations of material fact that were specifically made by Pool Route (and on what authority to bind the corporation) upon which Plaintiff relied when he entered into the Agreement. Further, Pool Route is not a party to the Agreement and is not a proper party to the third cause of action for breach of contract or the fourth cause of action for rescission. ...
2018.4.3 Motion to Expunge Lis Pendens 804
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.4.3
Excerpt: ...ard Meaning were criminally charged by the Riverside District Attorney on or about February 16, 2017 with several acts of bribery of Pougnet by Meaney in violation of Government Code §§1090 and 1092, including the sale of the Prairie Schooner Parcel by the City. The Complaint alleges that Defendant Meaney was at all relevant times “an agent, employee, officer, director, member, owner and/or shareholder of Defendants O&M, NEXUS and NDC.” Com...
2018.4.3 Motion to Permit Discovery of Financial Info 464
Location: Riverside
Judge: Stamen, Randall
Hearing Date: 2018.4.3
Excerpt: ...iff does not dispute or explain Defendant Steele's declaration stating that it was Plaintiff who unilaterally cancelled the contract. Thus, the Motion is DENIED. ...
2018.4.3 Motion to Strike 925
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.4.3
Excerpt: ...icious prosecution arising out a lawsuit filed against Plaintiff in the case of Sun Salt Sand Inc. v. Tony Cueves, PSC1503692. The prior lawsuit was terminated in Plaintiff's favor on the granting of his motion for summary judgment as to all six causes of action brought by Defendant Sun Salt Sand, Inc. against him. The owners of Sun Salt Sand, Inc. are Defendants Faruk and Salima Nurani. Defendant moves the court to strike Plaintiff's complaint o...
2018.4.3 Motion to Strike 254
Location: Riverside
Judge: Sykes, Sunshine
Hearing Date: 2018.4.3
Excerpt: ...il 24, 2018 at 8:30am in Department 6. The defendants who filed the demurrer and motion to strike are ordered to meet and confer with the plaintiffs who filed the complaint for the purpose of determining whether an agreement can be reached that would resolve the objections raised in the demurrer and motion to strike. As part of the meet and confer process, the defendants shall identify all of the specific causes of action that they believe are su...

8746 Results

Per page

Pages