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
2018.5.18 Motion for Summary Judgment 384
Location: Riverside
Judge: Marquez, Raquel
Hearing Date: 2018.5.18
Excerpt: ...revailing party to submit proposed judgement order and to give notice. There are no allegations that WFG owed an independent fiduciary duty to Jeffrey. Hence, this cause of action is based on WFG's alleged conscious decision to participate in tortious activity by assisting Aaron in breaching his fiduciary duty by entering into the various business transaction with Sunset without Jeffrey's knowledge or consent. The business transactions at issue a...
2018.5.18 Demurrer 246
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.5.18
Excerpt: ...s‐Complaint. Thereafter, the notice states that “F.I.R. Affiliates, Inc., a California Corporation dba. Fire Insurance Repair Experts, Juliette Zuccolotto, an Individual, Greg Zuccolotto, an Individual, Sylvia Aden, an Individual, [sic] seek an order sustaining general and special demurrer [sic] to the [sic] all cause [sic] of action in defendant [sic] Guadalupe Puga; Jimmy Meza's 1st Amended Cross Complaint” and then, after setting forth t...
2018.5.17 Motion to Approve PAGA Settlement 086
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.5.17
Excerpt: ...spects: ¶ E.3.b. Where is the evidence of the estimate of the total number of alleged individual violations? ¶ E.4.c. Where is the evidence of the estimate of the penalties for which the defendant would be likely to be found liable at trial? ¶ E.4.e. Where is the evidence of how the amount of the agreed‐upon penalties was calculated? Page 2 of 5 ¶ E.6.a. Baker appears to say that the maximum value of the plaintiff's wage and hour claims is ...
2018.5.17 Demurrer 496
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.5.17
Excerpt: ...a “cross‐complaint”) is overruled. Granite shall serve and file its answer the complaint in intervention no later than May 29, 2018. Analysis: The demurrer will not be sustained, because there is no evidence that Granite complied with Code of Civil Procedure section 430.41, subdivision (a), which expressly requires the demurring party to meet and confer “in person or by telephone . . . .” On the merits, the challenge to the first cause ...
2018.5.17 Demurrer 662
Location: Riverside
Judge: Sykes, Sunshine
Hearing Date: 2018.5.17
Excerpt: ...s of its sixth cause of action are sufficient to support a defamation cause of action. See Quelimane Co., Inc. v. Stewart Title Guar. Co. (1998) 19 Cal.4th 26, 38‐39 (if the essential facts of some valid cause of action are alleged, the complaint is good against a general demurrer). With regard to the remaining causes of action, the allegations of the Complaint are sufficient for pleading purposes to support the causes of action as alleged agai...
2018.5.17 Motion for Preliminary Approval of Class Action Settlement 306
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.5.17
Excerpt: ...o the defendant rather than being distributed to the class? (Order, ¶ 6.) 2. The release described in the settlement agreement purports to release all claims arising out of the sale of the property, and thus is considerably broader than the claims described in the complaint, and is broader than the release described in the notice. Why does the proposed release not conform to CMO#2, § H.6.b? 3. Why is the partial SSN sought on the exclusion form...
2018.5.17 Motion for Protective Order 579
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.5.17
Excerpt: ...ue burden and expense.” [CCP § 2030.090(b). Plaintiff seeks myriad forms of often inconsistent relief. This motion is brought on the grounds that Defendant's discovery … involves considerable burden requiring additional time to respond; exceeds the permissible scope of discovery by seeking regarding certain personal medical information and documents of the Plaintiff as well as attorney‐client privileged and work product doctrine informatio...
2018.5.17 Motion to Eliminate Need for Proof of Matters 015
Location: Riverside
Judge: Bermudez, Angel
Hearing Date: 2018.5.17
Excerpt: ...ary v. Superior Court (2014) 223 Cal.App.4th 726 for the proposition that an admission eliminates the need for proof. But, St. Mary was a discovery dispute and the court was merely discussing the purpose of a request for admission—not the procedure to how to enforce it. The issues raised here are trial issues. ...
2018.5.17 Motion to Strike 598
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.17
Excerpt: ...attorney Harry Kaladjian. Cross‐Cross‐Defendants Susan Weber, Hrair aka Harry Kaladjian and Hrair Kaladjian dba Kaladjian Law Office are to give notice pursuant to CCP 1019.5, forthwith. Page 2 of 6 Cross‐Defendant/Cross‐Cross‐Complainant Walter Tighe (“Tighe”) filed a Cross‐CrossComplaint against Cross‐Complainant/Cross‐Cross Defendant Susan Tighe Weber (“Weber”) and her attorney Cross‐Cross Defendant Harry Kaladjian al...
2018.5.17 Motion to Strike 684
Location: Riverside
Judge: Waters, Sharon
Hearing Date: 2018.5.17
Excerpt: ... present sufficient evidence to show a reasonable probability of success. Indeed, plaintiff's opposition fails entirely to address and distinguish the applicable immunities that prevent him from meeting his burden on the second prong. Additionally, plaintiff's Page 2 of 2 memorandum of points and authorities in opposition to the motion reference exhibits but no such exhibits were attached. ...
2018.5.17 Motion to Strike 696
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.17
Excerpt: ...attorney Harry Kaladjian. Cross‐Cross‐Defendants Susan Weber, Hrair aka Harry Kaladjian and Hrair Kaladjian dba Kaladjian Law Office are to give notice pursuant to CCP 1019.5, forthwith. Page 2 of 6 Cross‐Defendant/Cross‐Cross‐Complainant Walter Tighe (“Tighe”) filed a Cross‐CrossComplaint against Cross‐Complainant/Cross‐Cross Defendant Susan Tighe Weber (“Weber”) and her attorney Cross‐Cross Defendant Harry Kaladjian al...
2018.5.16 Motion to Abandon Class Claims 469
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.5.16
Excerpt: ...hen the hearing may be continued to afford the defendants statutory notice. If the defendants do not oppose the motion, then the issue of the length of service is moot, and the court may either deny the motion or continue the hearing to allow the plaintiffs sufficient time to address the following: 1. The notice of motion states that the motion is made pursuant to “this Court's July 6, 2015 Class Action Case Management Order.” But that order ...
2018.5.16 Demurrer 057
Location: Riverside
Judge: Sykes, Sunshine
Hearing Date: 2018.5.16
Excerpt: ...vides no basis for application of Gov. C. §815.6. Moreover, as discussed in Hoff vs. Vacaville Unified School District (1998) 19 Cal. 4th 925, 939, Ed. C. §44807 requires teachers to hold pupils to a strict account for their conduct, and does not purport to impose a mandatory duty more broadly on any public entity. Ed. C. §44807 merely imposes a discretionary duty to supervise the conduct of pupils. Nothing in Ed. C. §44807 requires that any ...
2018.5.16 Joinder to Motion for Judgment on the Pleadings 496
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.5.16
Excerpt: ...n is required to be added to the 16 court days required under Code of Civil Procedure section 1005, subdivision (b), when service is done electronically. The joinder was electronically served on 4/23/18. This only provided 16 court days of notice, plus 1 court day for electronic service. Therefore, the notice was shorter than required. However, the plaintiff opposed the motion on the merits without objecting to the insufficient notice. Therefore,...
2018.5.16 Motion for Judgment on the Pleadings 496
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.5.16
Excerpt: ...4‐30‐18. The Right to Repair Act describes the exclusive remedy for deficiencies in residential construction, “except as specifically set forth” in the Act. (Civ. Code, § 896.) The exceptions are described in Civil Code section 943, which provides that “[e]xcept as provided in this title, no other cause of action for a claim covered by this title or for damages recoverable under Section 944 is allowed. In addition to the rights under t...
2018.5.16 Motion for Summary Judgment 085
Location: Riverside
Judge: Marquez, Raquel
Hearing Date: 2018.5.16
Excerpt: ...location. (Undisputed Material Facts (UMF) Nos. 10 to 11 and declaration of Ned Wolfe at ¶¶ 9 and 12, citing to Exhibits C to E; declaration of Rodney Tidwell at ¶¶ 2 to 3.) Plaintiff sufficiently identified the dangerous condition when she agreed in her deposition testimony that she “stepped on this traffic box and that caused [her] foot to roll.” (UMF Nos. 4‐7; See plaintiff's deposition, pg. 43, lines 19‐21, attached to declaration...
2018.5.16 Motion for Summary Judgment 840
Location: Riverside
Judge: Bermudez, Angel
Hearing Date: 2018.5.16
Excerpt: ...o the court's analysis. The motion for summary judgment is DENIED. The motion for summary adjudication is granted in part, and denied in part as follows: 1 st cause of action (breach of oral contract): GRANTED. Defendant met his initial burden that Plaintiffs cannot establish the existence of any contract and that their claim is barred by the statute of frauds. The burden shifts to Plaintiffs, but Plaintiffs failed to produce sufficient evidence ...
2018.5.16 Demurrer 154
Location: Riverside
Judge: Marquez, Raquel
Hearing Date: 2018.5.16
Excerpt: ...ect.] Portions of HOBRA suggest that foreclosure proceedings need not be pending. For example, under Civil Code §2923.6(a) (both former and current versions), the Legislature declared that mortgage services (working under a pooling and servicing agreement) acts in the best interest to implement a loan modification agreement if the loan is in default or default is reasonably foreseeable and anticipated recovery under a loan modification exceeds t...
2018.5.16 Motion to Compel Deposition 907
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.16
Excerpt: ...fendant FAC US, LLC is to produce its Person Most Knowledgeable and Custodian(s) of Records within ten (10) days of the date of the Court's order. The proposed order will be signed after being modified to conform to the Court's ruling. Plaintiffs are to give notice pursuant to Code of Civil Procedure section 1019.5, forthwith. There is no dispute as to whether Plaintiff is entitled to the requested PMK deposition to authenticate documents produce...
2018.5.16 Motion to Not Discharge Receiver 690
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.5.16
Excerpt: .... Receiver, Eric Beatty, was appointed as a H & S Receiver on December 12, 2011. At the CMC held on September 7, 2017, the court directed Receiver to file and serve a report addressing both the status and feasibility of rehabilitating the mobile home park. On October 27, 2017, Receiver filed a report. A further hearing was held on November 30, 2017, OSC re: Discharge of Receiver at which time the court instructed Receiver to submit a further repo...
2018.5.16 Motion to Quash Deposition 283
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.16
Excerpt: ...o be paid to Plaintiff's counsel within ten (10) days of the date of the Court's order. The proposed order will be signed after being modified to conform to the Court's ruling. Plaintiff is to give notice pursuant to Code of Civil Procedure section 1019.5, forthwith. This First Amended Complaint (“FAC”) for breach of contract and declaratory relief raises one issue, that is, whether a provision in Defendant Sunrise Racquet Club Owner's Club's...
2018.5.16 Motion to Set Aside Summary Adjudication 900
Location: Riverside
Judge: Asberry, Irma
Hearing Date: 2018.5.16
Excerpt: ...s own attorney do not constitute items for which a motion for relief under CCP 473(b) may be granted. “When a litigant is appearing in propria persona, he is entitled to the same, but no greater, consideration than other litigants and attorneys [citations]. Further, the in propria persona litigant is held to the same restrictive rules of procedure as an attorney…” (Burnete v. La Casa Dana Apartments (2007) 148 Cal. App.4th 1262, 1267.) Mist...
2018.5.16 Motion to Enforce Judgment 603
Location: Riverside
Judge: Asberry, Irma
Hearing Date: 2018.5.16
Excerpt: ...000 plus interest from November 1, 2010 to present; on the seventh cause of action for breach of loan in the amount of $150,000 plus interest at 5.6% from November 1, 2010 to present; on the tenth cause of action for $20,000…On the twelfth and thirteenth causes of action for partition of real property it was stipulated that plaintiffs own an undivided 50% of each parcel and defendants own an undivided 50% interest of each parcel. The court find...
2018.5.16 Motion to Strike 345
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.5.16
Excerpt: ...on January 25, 2016. King added Defendants Cox, Castle & Nicholson, LLP, Paul Titcher and Adam Englander Page 3 of 7 (collectively “CC&N Defendants”) to his Second Amended Complaint (“SAC”) filed on April 27, 2017. The SAC alleged the causes of action against the CC&N Defendants for RICO violations, Intentional and Negligent Misrepresentation and UCL violations. On June 23, 2017, CC&N Defendants filed their demurrer to the SAC. The court ...
2018.5.15 Motion to Quash Deposition Subpoena 804
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.15
Excerpt: ...n entity that has not been named in this litigation. In addition, the SDT seeks any records provided to the Riverside County District Attorney in connection with the criminal action. Defendant Richard Meaney moves the Court to quash the SDT served on First Republic Bank to obtain documents related to a Union Abbey, Inc. bank account. The court is authorized to order a subpoena quashed, modified, or that compliance be directed, with or without lim...
2018.5.15 Demurrer 648
Location: Riverside
Judge: Asberry, Irma
Hearing Date: 2018.5.15
Excerpt: ...st for Judicial Notice is granted pursuant to Evidence. Code § 452(c) and of recorded documents under Evidence. Code § 452(d) and (g). The Complaint is uncertain, ambiguous and unintelligible. It is unclear whether res judicata applies because the facts as alleged in the Complaint are too thin, i.e., whether they arise out of the same facts alleged in the prior action filed by Plaintiff cannot clearly be deciphered. The facts are also insuffici...
2018.5.15 Demurrer 676
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.5.15
Excerpt: ...r sustained without leave to amend as to the 2nd cause of action. Demurrer overruled as to remaining causes of action. The foundational premise of this combined second amended petition for: (1) writ of administrative mandate, (2) writ of mandate, and complaint for (3) breach of contractspecific performance of 2004 settlement agreement, (4) breach of implied covenant of good faith and fair dealing, (5) declaratory relief‐Sustainable Groundwater ...
2018.5.15 Demurrer 598
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.5.15
Excerpt: ...ncloud (1997) 56 Cal.App.4th 91, 96‐97.) Page 2 of 2 Second, any demurrer must dispose of the entire cause of action, not merely some of the claims alleged in that cause of action. The defendant ignores that rule. For instance, in the first cause of action, Plaintiff has pled violations of Labor Code §201‐ 202, 226.2, 227, 510 and 1194. (FAC ¶16‐17.) Defendant has attacked sections 201, 202 and 227, but does not address why sections 226.2...
2018.5.15 Motion to Quash Service of Summons 828
Location: Riverside
Judge: Stamen, Randall
Hearing Date: 2018.5.15
Excerpt: ...dence proving an effective service. (American Express Centurion Bank v. Zara (2011) 199 Cal.App.4th 383, 390.) The request for sanctions is denied for failure to comply with the 21 day waiting period. (Code of Civil Procedure sections 128.5(f) & 128.7(c)(1); Nutrition Distribution, LLC v. Southern Sarms, Inc. (2018) 20 Cal.App.5th 117, 127.) Plaintiff Mireya Arias and her attorney, Rogelio V. Morales, are Ordered to appear and show cause, if any,...
2018.5.15 Motion to Quash Summons, Vacate Default Judgment 048
Location: Riverside
Judge: Sykes, Sunshine
Hearing Date: 2018.5.15
Excerpt: ...t belong to them, fraudulently sold it and retained the profits. As stated by the U.S. Supreme Court: Page 2 of 2 [W]hen claims to the property itself are the source of the underlying controversy between the plaintiff and the defendant, it would be unusual for the State where the property is located not to have jurisdiction. In such cases, the defendant's claim to property located in the State would normally indicate that he expected to benef...
2018.5.15 Motion to Reopen Discovery 729
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.5.15
Excerpt: ...In exercising its discretion to grant or deny the motion, the court must take into consideration any relevant matter, including the following. The necessity and reasons for the additional discovery sought: • The diligence or lack of diligence by the party seeking discovery, and the reasons why the discovery was not completed or the discovery motion heard earlier; • Whether, permitting the discovery or granting the discovery motion will likely...
2018.5.15 Motion to Strike 598
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.5.15
Excerpt: ...nature and expected duration of the plaintiff's disability, and shall be filed no later than May 29, 2018. Analysis: When the Court sustained the prior demurrer in part with leave to amend, the Court did not expressly limit the scope of the amendment. Moreover, the court's CMO requires the parties to meet and confer about proposed amendments and directs that consent to amendment shall not be unreasonably withheld. The defendant has not explained ...
2018.5.14 Motion to Strike 339
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.14
Excerpt: ...o the Complaint and filed it on 3/15/18. On 4/17/18 Michler timely filed and served his Anti‐SLAPP Motion to Strike the Complaint. An Anti‐SLAPP motion “may be filed within 60 days of the service of the complaint or, in the court's discretion, at any later time upon terms it deems proper. The motion shall be scheduled by the clerk of the court for a hearing not more than 30 days after the service of the motion unless the docket conditions o...
2018.5.14 Motion to Compel Responses 996
Location: Riverside
Judge: Bermudez, Angel
Hearing Date: 2018.5.14
Excerpt: ...was insufficient. Finally, the form interrogatories appear to have been adequately answered. Finally, any clarification can best be dealt with in the form of a PMK deposition and deposition subpoena. ...
2018.5.14 Motion for Sanctions 771
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.14
Excerpt: ...tigant. However, there was a question as to whether or not the Court has recognized new counsel Attorney David Wilkirson, who was not served. No opposition was filed, but was due May 1, 2018. To the extent that the minutes from this Court's February 15, 2018 did not make clear, this Court pursuant to its authority under Code of Civil Procedure section 284 recognized Attorney David Wilkirson as Plaintiff's counsel of record. To the extent that thi...
2018.5.14 Motion for Leave to File Complaint 337
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.14
Excerpt: ...moves the court for leave to file a Second Amended Cross‐Complaint (“SACC”) which adds a cause of action for fraud and prayer for exemplary damages, adds five new exhibits to demonstrate the alleged alterations of the Lease, and pleads with specificity the facts previously pleaded in order to allege a fraud cause of action. As opposing party correctly points out, the motion fails to comply with CRC, rule 3.1324 which requires that the motio...
2018.5.14 Demurrer 073
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.14
Excerpt: ... cause of action for declaratory relief and damages. The facts alleged in the SAC are as follows: Plaintiffs Scott and Carmella Bryan (“the Bryans”) owned two residences and golf memberships at Citrus Club in La Quinta. In June 2017 the Bryans were in the process of selling the residence at 79760 Citrus and transferring their Heritage Golf Membership to the prospective buyers under the terms and conditions of the Club's membership Page 5 of 8...
2018.5.14 Demurrer 486
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.5.14
Excerpt: ... the contract at issue and fails to plead verbatim the terms alleged to have been breached. As pointed out by Cross‐Complainants, however, the written contract does not necessarily need to be attached to the complaint, and its terms may be pleaded generally “according to its legal intendment and effect.” (Construction Protective Services, Inc. v. TIG Specialty Ins. Co. (2002) 29 Cal.4th 189, 198‐199.) CrossComplainants properly allege tha...
2018.5.11 Motion to Strike 486
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.11
Excerpt: ... Implied in Fact Contract, 4) Imposition of a Constructive Trust, 5)Promissory Estoppel/Quantum Meruit, 6) False Promise, 7) Fraud and Deceit, 8)Intentional/Negligent Misrepresentation, 9) Intentional/Negligent Infliction of Emotional Distress, 10) Negligence, 11) Slander/Slander Per Se, 12) Libel/Libel Per Se, 13) Invasion of Privacy, 14) Intrusion into Private Affairs, and 15) Declaratory Relief. On March 5, 2018, McQuary filed her First Amende...
2018.5.11 Motion for Reimbursement Determination 414
Location: Riverside
Judge: Asberry, Irma
Hearing Date: 2018.5.11
Excerpt: ...ount of $291,074.00. This motion and number 3 below, are competing motions, and are therefore, analyzed under the heading of the motion for reimbursement. Plaintiffs initially sued numerous Defendants. Plaintiffs settled with Cessna in the amount of $100,000. Other defendants were dismissed because they had no liability (Aviation Group; Aerohoff), and some were determined to be insolvent or lacked sufficient assets (Buckley; Century; Aircraftsman...
2018.5.11 Motion for Leave to File Complaint 611
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.11
Excerpt: ...power to permit defendant to file or amend a cross‐complaint to avoid forfeiture of defendant's “related” claim. Indeed, the court “shall grant” leave as long as defendant is acting in good faith. (Code Civ. Proc. § 426.50; see Silver Organizations Ltd. v. Frank (1990) 217 Cal.App.3d 94, 98‐99—even on “eve of trial,” leave to file compulsory cross‐complaint mandatory absent bad faith.) Because trial on Stabilis's action h...
2018.5.11 Motion for Leave to File Complaint 184
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.5.11
Excerpt: ... (which entity was subsequently stricken from the complaint on 6/29/17 because Plaintiff Paige Linn opted to pursue the matter in pro per without counsel and could not represent the interest of the corporation as she is not a licensed attorney) and Defendant Heidi Hustedt. In addition, the prior pleadings arose out of a March 28, 2014 fire in the adjacent premises, leased by defendant Armando's Bar and Grill, Inc., as well as an April 23, 2014 pi...
2018.5.11 Motion for Attorneys' Fees 784
Location: Riverside
Judge: Waters, Sharon
Hearing Date: 2018.5.11
Excerpt: ...acle noted in its original opposition some of the work that was solely related to the contract claims. The Court notes other entries such as: (1) July 22, 2016 “Review and analysis re July 21, 2016 Pinnacle's response to Crawford discovery”; (2) August 21, 2016 “Review and analysis re August 17, 2016 letter re agreement re discovery and Crawford claim”; (3) November 11, 2016 “Review and analysis re November 8, 2016 letter from developer...
2018.5.11 Motion for Attorney Fees 784
Location: Riverside
Judge: Waters, Sharon
Hearing Date: 2018.5.11
Excerpt: ...equest for a flat fee without any attempt to explain the services rendered is not sufficient to support an award. (Id.) Counsel's original declaration filed with the moving papers merely states they divide the number of case files with the overhead. He provides no information as to how much time spent. Nor does he provide any authority that flat rate billing is sufficient to justify fees. Because moving parties failed to provide evidence to estab...
2018.5.11 Demurrer 486
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.11
Excerpt: ...and Lenni Ayres are to give notice pursuant to Code of Civil Procedure section 1019.5, forthwith. On November 21, 2017, Plaintiff Gail McQuary (“McQuary”) filed her Complaint against Defendants Peter Kirkis and Lennie Ayres alleging 15 causes of action for: 1) Breach of Contract, 2) Breach of Quasi‐Contract, 3) Breach of Implied in Fact Contract, 4) Imposition of a Constructive Trust, 5) Promissory Estoppel/Quantum Meruit, 6) False Promise,...
2018.5.10 Motion for Preliminary Approval of Class Action Settlement 918
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.5.10
Excerpt: ...no more than one month's dues of $10.  Are all memberships terminable without penalty with one month's notice or less?  If so, was that true during the entire class period? 2. The Court had asked whether any evidence supported the plaintiff's assertion that: “Defendant does not possess sufficient assets to pay an award of statutory damages exceeding [$750,000]. Accordingly, there is a 100 percent probability that the defendant could not p...
2018.5.10 Motion for Attorneys' Fees, Costs, to Expunge Notice of Pending Action 106
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.10
Excerpt: ...) days of the date of the hearing on this motion. The proposed order will be signed after being modified to conform to the terms of the Court's ruling. Defendants Stabilis Fund II, LLC and Indio Funding, LLC are is to give notice pursuant to CCP 1019.5, forthwith. Defendants Stabilis Fund II LLC and Indio Funding LLC move the court for an award of $14,892.27 in attorneys' fees and costs against Plaintiff Valley and Mountain, LLC pursuant to CCP �...
2018.5.10 Motion for Final Approval of Class Action Settlement 722
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.5.10
Excerpt: ...ns listed below. Page 5 of 6 Analysis: By an order filed December 18, 2017, the Court preliminarily approved the settlement in this case. That order provides that the “Final Approval Hearing” would be conducted on May 20, 2018, at which the court would decide whether to grant final approval, and would also decide whether to grant any request for attorney's fees and costs, and for enhancements. The court's case management order provides at ¶ ...
2018.5.10 Motion to Stay 398
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.5.10
Excerpt: ...rbitrate her individual claims and to stay prosecution of the class claims pending the result of that arbitration. On 12‐ 1‐11 and 2‐2‐12, the trial court granted the motion to arbitrate as to all claims except for the claims for injunctive relief under B&P Code sections 17200 (unfair competition) and 17500 (false advertising) and Civil Code section 1750 (consumer legal remedies), and stayed those three claims pending the result of the ar...
2018.5.10 Motion to Strike 307
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.10
Excerpt: ...fied by numbers 14 and 15. Defendants Vistana California Management, Inc. and Desert Willow Condominium Association, Inc. are to give notice pursuant to CCP 1019.5, forthwith. Defendants seek to strike paragraphs 20, 32, 41, 42, 47(e), 48, 49, 53, 59, 69, 94 and the phrase “Defendants … deliberate choice not to notify Plaintiffs of the presence of Cimex Lectularius in Room 3111, within paragraph 37 and 55 and prayer for relief for punitive da...
2018.5.10 Motion to Strike 398
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.5.10
Excerpt: ...tising) and Civil Code section 1750 (consumer legal remedies). The defendant contends that those claims for injunctive relief are preempted by federal law, and in any event are barred by a consent decree issued by the Office of the Comptroller of the Currency, and are therefore “irrelevant, false, or improper” allegations subject to a motion to strike. As described above, the prosecution of those statutory claims for injunctive relief has bee...
2018.5.10 Demurrer 131
Location: Riverside
Judge: Asberry, Irma
Hearing Date: 2018.5.10
Excerpt: ...n shall be joined as a party in the action if (1) in his absence complete relief cannot be accorded among those already parties or (2) he claims an interest relating to the subject of the action and is so situated that the disposition of the action in his absence may (i) as a practical matter impair or impede his ability to protect that interest or (ii) leave any of the persons already parties subject to a substantial risk of incurring double, mu...
2018.5.10 Demurrer 307
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.10
Excerpt: ...ive notice pursuant to CCP 1019.5, forthwith. This Court sustained with leave to amend as to the 1st, 3rd, 4th, 6th and 7th causes of action in the First Amended Complaint. The Second Amended Complaint (“SAC”) added the following allegations: ‐ Defendants failed to eradicate prior bedbug infestations in the hotel, including in Room 3111, the room where the Mundts were bitten by bed bugs. (¶18, SAC) ‐ Defendants deliberately chose not to ...
2018.5.2 Demurrer 759
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.2
Excerpt: ...chin (“Chernuchin”) arise out of an alleged breach of contract for failure to pay attorney's fees related to different litigation wherein Plaintiff Knez Law Group LLP (“Knez”) provided Chernuchin legal services. Chernuchin asserts that all four causes of action fail as a matter of law because Knez failed to allege that Chernuchin was provided with notice of her right to client fee arbitration. Knez asserts that the notice was served on Ch...
2018.5.1 Motion to Disqualify Counsel 629
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.1
Excerpt: ... section 1019.5, forthwith. The owners/partners of Saxony Land Company, LP (“Saxony”) are Plaintiff the Estate of Ross Mangano (“Estate”) and Defendant Martec Investments, LP (“Martec”). Defendant Martin Dolemo (“Dolemo”) is the manager of Martec Investments, LP. Saxony's First Amended and Restated Limited Partnership Agreement provided Mr. Mangano with a “Put” right, which is the subject of this case. Each of the parties to p...
2018.5.1 Motion to Compel Further Responses 754
Location: Riverside
Judge: Stamen, Randall
Hearing Date: 2018.5.1
Excerpt: ...cates that as of the date of the opposition, no policy is in defendant's possession and that it will produce the policy when in possession of it. Page 2 of 2 Demands 7, 18, and 19 (as to attorney client privilege and/or work product objections): Defendant failed to comply with C.C.P. §2031.240(b) and (c). Defendant did not identify with particularity documents falling within any category of item in the Demands to which the objection is being mad...
2018.5.1 Demurrer 021
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.1
Excerpt: ... (“FAC”) alleges two causes of action against Defendant Coachella Valley Water District (“CVWD”) for declaratory relief and inverse condemnation. The FAC alleges that Rancho has approximately 80 mobile home spaces (out of 288 total spaces) which are either vacant or have on them uninhabited mobile homes which do not use sewer services. CVWD charges a monthly sewer fee for each space in the park regardless of whether the space is vacant or...
2018.5.1 Motion to Disqualify 084
Location: Riverside
Judge: Stamen, Randall
Hearing Date: 2018.5.1
Excerpt: ......
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...
2018.4.30 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 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 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 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 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 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 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 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 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. ...
2018.4.27 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 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...
2018.4.27 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 ...
2018.4.9 Demurrer 260
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.4.9
Excerpt: ...nd 3) fraud. Plaintiffs' thereafter filed a First Amended Complaint (“FAC”) asserting five causes of action against Defendant Benjamin Sullivan (“Sullivan”) alleging five causes of action for: 1) breach of contract, 2) negligence, 3) negligent misrepresentation, 4) negligent supervision, and 5) return of funds violation of Business and Professions Code section 7031. As to Defendant Benjamin Sullivan the FAC asserts that he is the owner of...
2018.4.9 Motion to Stay Action 883
Location: Riverside
Judge: Asberry, Irma
Hearing Date: 2018.4.9
Excerpt: ... of 2 The Supplemental Declaration filed by Plaintiff on April 4, 2018 and by Defendant Jayco, Inc. (Jayco) on April 5, 2018 were not considered on ground of their lack of timeliness. There is no dispute that the warranty included an Indiana State choice of forum provision because manufacturer Jayco, Inc. is located there. The relevant issues here is whether the provision should or should not be enforced because defendants waited too long to enfo...
2018.4.9 Motion to Compel Deposition 469
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.4.9
Excerpt: ...tion as the City's PMQ on a mutually agreeable date no later than April 30, 2018. If the City chooses to produce only Mr. Smith, he shall come prepared with all information reasonably available to him on the topics in the deposition notice to which the defendant did not object. The City shall pay to plaintiffs monetary sanctions in the sum of $3,290. In addition, the City shall bear the cost of court reporter and videographer for the renewed PMQ ...
2018.4.9 Motion for Court Order Pursuant to Welfare and Institution Code 393
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.4.9
Excerpt: ...hedral City Police Department via the School's Resource Officers. Case Number 1604C‐3145 reflects the contents of the police investigation based on those reports. On November 22, 2017, Plaintiffs issued a SDT requesting the documents relating to the police investigation. In response the police department responded that the documents were exempt form disclosure pursuant to Welfare and Institutions Code section 15633. In response, Plaintiffs E.G....
2018.4.9 Motion to Compel Further Responses, Request for Production of Docs 753
Location: Riverside
Judge: Stamen, Randall
Hearing Date: 2018.4.9
Excerpt: ...to advance an interest that it and defendant Chambless shared in securing legal advice on a common matter. (OXY Resources California LLC v. Superior Court (2004) 115 Cal.App.4th 874.) The further responses of defendant Chambless shall be served on or before April 30, 2018. No sanctions are awarded in this discovery dispute in which plaintiff Daly and defendant Chambless both acted with substantial justification. The Court will complete and file t...
2018.4.6 Demurrer 995
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.4.6
Excerpt: ...he Fourth Amended Complaint (“FAC”) alleges four causes of action as follows: 1) Breach of Contract, 2) Breach of Contract, 3) Fraud, and 4) Negligent Misrepresentation. The FAC was filed 7/10/14. On 11/19/14, Plaintiff filed a proof of service reflecting personal service on 11/11/14 on Equity Trust Company FBO Scott McKhann Traditional IRA (“Equity”) as to the summons and FAC. On 12/12/14, default was entered as to Equity. On 3/5/15, a c...
2018.4.6 Motion to Set Hearing before Trial 894
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.4.6
Excerpt: ... Robinson because the facts in Robinson were extreme, unlike the facts here. This argument fails because it was not the extremity of the facts upon which the Robinson court based that part of its opinion that addressed the setting of the hearing date. In fact, the relevant facts here are not as favorable to Defendants as they claim and are more similar to those in Robinson than they are dissimilar. Most notably, if the court were to find good cau...
2018.4.5 Motion for Summary Adjudication 671
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.4.5
Excerpt: ...dant Michael Cintas' 2nd, 3rd, 7th, 8th and 14th affirmative defenses. A party may move for summary adjudication of one or more affirmative defenses if the party contends that there is no merit to the affirmative defenses as to any cause of action. (Code Civ Proc. § 437c(f)(1).) “A motion for summary adjudication shall be granted only if it completely disposes of … an affirmative defense.” (Id.) A party moving for summary adjudication bear...
2018.4.5 Motion for Preliminary Approval of Class Action 095
Location: Riverside
Judge: Sykes, Sunshine
Hearing Date: 2018.4.5
Excerpt: ...ight of the significant number of administrative claims pending, the notice should expressly advise/warn those with administrative claims pending that if they wish to continue their administrative claim, they must exclude themselves from this class action and/or that if they do not exclude themselves they will lose the right to pursue their administrative claim. Plaintiffs shall submit a new proposed order with the revised forms attached and with...
2018.4.5 Motion for Attorney's Fees 837
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.4.5
Excerpt: ...taling $68,047.98. Plaintiff's counsel's declaration states that legal services in the amount of $42,912.50 were provided by the firm. In addition, Plaintiff seeks a lodestar enhancement of 1.5 for an additional $21,456.25 in fees, for a total award request of $64,368.75. In the billing summary attached to the declaration it reflects various hour billing rates of $200.00, $225.00, $350.00, $375.00, $400.00 and $500.00 Ford Motor opposes the attor...
2018.4.5 Motion to Compel Further Responses 485
Location: Riverside
Judge: Chapman, David
Hearing Date: 2018.4.5
Excerpt: ...bers 19, 20 and 21. RFP Number 19: Requests a copy of the Trust of Richard M. Allen. Plaintiff's response was an objection based on invasion of privacy. JFK asserts that as Plaintiff has put her and the decedent's finances in question pertaining to the damages alleged, they are entitled to a copy of the trust to determine how Mr. Allen's assets were distributed at the time of his death. RFP Number 20: Requests a copy of the last will of decedent ...
2018.4.5 Motion for Protective Order 262
Location: Riverside
Judge: Sykes, Sunshine
Hearing Date: 2018.4.5
Excerpt: ...issues in the case. Further, Plaintiff has asserted a basis for deposing the MERS PMK. Plaintiff alleges the loan resulted from an illegal transaction in which Sea Breeze misrepresented it was the lender when the actual lender was the unlicensed Impac. Plaintiff asserts that this allegation leads to two issues: (1) that MERS was not identified as a beneficiary in violation of California law (10 CCR §1406(b)); and (2) who owns the loan and contra...
2018.4.5 Motion for Summary Adjudication 315
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.4.5
Excerpt: ...ges that on 07/29/2015, she injured her ankle when she stepped into an uncovered, unmarked hole while walking her dog at Lake La Quinta. Plaintiff filed this action against the Association and O'Connell Landscape Maintenance, Inc. and later by Doe Amendment named Desert Resort Management, Inc., claiming that Defendants failed to maintain the premises where the incident occurred. The Association filed the subject cross‐complaint for express inde...
2018.4.4 Motion for Attorney's Fees 418
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.4.4
Excerpt: ...hwith. GRANT motion for attorney's fees of $29,730.00 and costs of $3,678.76 for a total award of $33,408.76. After almost two years of litigation, the parties resolved this case via an offer to compromise in the amount of $32,500.00 by Defendant Ford Motor, which was accepted by Plaintiffs. Plaintiffs now move the court for an award of attorney's fees and costs totaling $48,273.76. Plaintiffs' counsel's declaration states that legal services in ...
2018.4.4 Motion for Final Approval of Class Action 843
Location: Riverside
Judge: Riemer, Craig
Hearing Date: 2018.4.4
Excerpt: ...raneous time records, does not indicate whether such records were kept, and does not offer any explanation of why those records were not kept. Alternatively, it does not offer a detailed description of the date, nature, and time incurred to perform legal services. b. It does not comply with section H.3.b. 2. The declaration of Beaman does not comply with the CMO#2. a. It does not comply with section H.3.a. Although she admits to having such time ...
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...
2018.4.4 Motion for Monetary Sanctions 796
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.4.4
Excerpt: ... whether this Court can issue monetary sanctions for, as the Court referred to in its prior tentative ruling, “fees…incurred in the bankruptcy proceeding.” As explained more fully below, after considering the parties' supplemental briefs, the Court concludes that it does have the power to issue the requested sanctions, that the 21‐day “safe harbor” provision does not apply, but that the requested sanctions are not warranted. The Court...
2018.4.4 Motion to Recover Fees 630
Location: Riverside
Judge: Sykes, Sunshine
Hearing Date: 2018.4.4
Excerpt: ...lass of persons is made up by all licensed EMTs in the state. It potentially could be even a larger class of persons including all professionally licensed employees. While only a small number of EMTs are disciplined through the administrative hearing process each year, the benefit is available to all licensed EMTs. Cullen incurred significant attorneys' fees in vindicating this important right, and he had no financial gain in pursuing writ relief...
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...
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 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 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. ...

8746 Results

Per page

Pages