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

189 Results

Clear Search Parameters x
Location: Riverside x
Judge: Latting, James x
2018.5.21 Motion to Compel Arbitration 643
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.21
Excerpt: ...tion provision in the operating agreement. For the following reasons, the motion is denied: The parties are involved in litigation with third parties arising out of related transactions that create the possibility of conflicting rulings on a common issue of law or fact. The court may refuse to compel arbitration where “[a] party to the arbitration agreement is also a party to a pending court action or special proceeding with a third party, aris...
2018.5.21 Demurrer 578
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.21
Excerpt: ...t it is not a party to the CC&Rs it is alleged to have breached by placing a lock on the entry door to the subject property. For the following reasons, the demurrer is granted without leave to amend: MCS is not a party to the CC&Rs. The First amended Complaint (“FAC”) is based upon the following allegations: “After obtaining the Subject Property through an assessment lien foreclosure sale, Plaintiff made substantial repairs and improvements...
2018.5.21 Motion for Leave to File Complaint 469
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.21
Excerpt: ...ongBeverly Act based upon the alleged defective “HVAC, SRS and electrical system.” (Compl. ¶¶ 17, 35, 46.) Now Plaintiff seeks leave to amend to add claims for fraudulent concealment and fraudulent inducement based upon another alleged defect, the Theta II engine. Plaintiff argues that “[a]s a result of Defendant's fraudulent misconduct, Plaintiffs purchased a defective automobile to their detriment. Plaintiffs have since experienced ...
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...
2018.5.17 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...
2018.5.16 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 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...
2018.5.15 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...
2018.5.14 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 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 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 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...
2018.5.11 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 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 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 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 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 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...
2018.5.2 Motion for Preference 574
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.2
Excerpt: ...dent. Taylor filed his Answer and Cross‐Complaint on 12/27/17 alleging that he was not the owner of the car and to the extent that his name was on the title, it was the result of elder abuse by Cyress Coast Nissan, Inc. and his son. On February 13, 2018, Dean Taylor passed away before his motion for trial preference could be heard. Dean Taylor's wife, Barbara Taylor substituted in as successor in interest and now moves for a trial preference ba...
2018.5.2 Motion for Preliminary Injunction 511
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.2
Excerpt: ...ith and Fair Dealing is based upon allegations that after Plaintiff Dreyfus had invested substantial funds and efforts in establishing Coachella Valley Growers, LLC and CV Pharms, Defendant Elsasser took advantage of a severe illness that rendered Dreyfus hospitalized and unable to participate in the business operations; that during this time, Elsasser engaged in a scheme to seize control of their business, exploit the Conditional Use Permit (“...
2018.5.2 Motion to Quash Service of Summons 759
Location: Riverside
Judge: Latting, James
Hearing Date: 2018.5.2
Excerpt: ...an male of approximately 50 years of age, 5'8” 150 pounds with salt and pepper hair “Person in Charge” at 290 Broadhollow Road, Suite 301, Melville NY 11747 on 2/23/18 at 10:43 a.m. The Proof of Service (“PoS”) states that it was served by James D. Cozens‐ Sano Attorney Service, P.O. Box 1568, Riverside, CA 92502 and states he is a registered California process server, Registration No. 0847484, but lists County as Suffolk County, whic...
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 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...
2018.4.6 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...

189 Results

Per page

Pages