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

6288 Results

Location: Sacramento x
2033.03.15 Motion for Protective Order, Terminating Sanctions 244
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2033.03.15
Excerpt: ...f served a deposition on Mrs. Mullin. Defendant moves for a protective order prohibiting Plaintiff from proceeding with the deposition on the ground that Mrs. Mullin's testimony regarding her conversations with Defendant are protected under the privilege, and thus are outside the scope of discovery. (Motion, 2:8-10.) Trial is currently scheduled for May 15, 2023. Defendant insists that any relevant testimony which Plaintiff might obtain from Mrs....
2023.04.27 Motion to Lift Arbitration Stay 713
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.27
Excerpt: ...ber 6, 2022, pursuant to the subject arbitration agreement, Anthem designated JAMS as the dispute resolution organization. (Pytel Decl. 5.) Plaintiff made a demand for arbitration with JAMS on December 12, 2022. (ld. 6.) Plaintiff contends that JAMS sent Anthem an invoice for the fees to initate arbitration on December 22, 2022, and that the invoice stated that the fees were due upon receipt of the invoice. (ld. 7, 8.) The invoice was directed to...
2023.04.27 Motion to File FAC 202
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.27
Excerpt: ... LLC ("Bradview LLC"), and 92612 Dunes Lane LLC ("Dunes LLC") (collectively, "Defendants"). The original complaint includes eight causes of action: (1) breach of fiduciary duty; (2) aiding and abetting breach of fiduciary duties; (3) violation of unfair competition law; (4) common law fraud; (5) constructive fraud; (6) negligent misrepresentation; (7) breach of implied covenant of good faith and fair dealing; and (8) declaratory relief and injunc...
2023.04.27 Motion to Expunge Lis Pendens 964
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.27
Excerpt: ...riginal complaint, Plaintiff alleges that Defendant has worked as a sign language interpreter for Plaintiff's mother, Linda Cook, who is 79 years old and hearing impaired. Plaintiff also alleges that Defendant and Ms. Cook became friends over the years, and that Ms. Cook placed significant trust in Defendant. Beginning in February of 2021, Plaintiff began to notice that her mother's cognitive functioning was declining. In January of 2022, Plainti...
2023.04.27 Motion to Compel Responses 477
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.27
Excerpt: ...are and treatment of Lawrence Moody resulted in a spinal cord injury. At issue on the instant motion are Plaintiff Ann Downs' responses to Defendants' request for production No. 36 and special interrogatory No. 40. Request for production No. 36 asked Plaintiff for all documents in their possession from a legal proceeding in which Picetti testified. Special interrogatory No. 40 asked Plaintiff to identify all document in their possession from a le...
2023.04.27 Motion to Compel Further Responses, to Deem RFAs Admitted 094
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.27
Excerpt: ...nly opposes the request for sanctions. No declaration was submitted. No later than May 10, 2023, Plaintiff shall serve verified responses, without objections, to Defendant's form and special interrogatories (sets one). To the extent responses were served after the motion was filed comply with the above, they need not be reserved. Defendant's request for sanctions is denied as the motion was unopposed on the merits. Although California Rules of Co...
2023.04.27 Motion to Compel Arbitration 938
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.27
Excerpt: ...ring, moving counsel is ordered to appear at the hearing by Zoom or by telephone. Plaintiff Roberto Perez Lozano's ("Plaintiff") motion to compel arbitration is ruled upon as follows. Background Plaintiff's Allegations This action arises from Plaintiff's purchase of a used 2012 Chevrolet Silverado from Defendants Abe's Motor Sports ("Abe's") and Tripoli Group Inc. ("Tripoli") (collectively, "Dealer Defendants") on February 19, 2022. Plaintiff ini...
2023.04.27 Motion for Reconsideration 579
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.27
Excerpt: ...or judgment on the pleadings. Plaintiff opposes the request for reconsideration. A party may seek reconsideration of an order "based upon new or different facts, circumstances, or law." (Code Civ. Proc. S 1008(a).) A motion for reconsideration under this statute must be filed within 10 days of service of written notice of entry of the order. (Ibid.) The moton must be supported by an affidavit identifying "what application was made before, when an...
2023.04.27 Demurrer to FAC, Motion to Strike 164
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.27
Excerpt: ...as follows. Background This case involves allegations of dependent adult neglect and negligence against multple defendants. On July 12, 2021, Plaintiff Michael Tanner ("Decedent") was hospitalized due to a wound on his left heel that ultimately resulted in the amputation of Decedent's left leg above the knee. (FAC, Para. 25.) On August 2, 2021, Decedent was admitted to Oak Ridge Healthcare Center ("Oak Ridge") for skilled nursing care and rehabil...
2023.04.27 Demurrer 919
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.27
Excerpt: ...J. Smith within 48 hours. The litigation coordinator is directed to have Plaintiff Delbert J. Smith available at oral argument. Appearance will be by ZOOM. Department 53 Zoom ID is: 161 4650 6749. To appear on Zoom by phone, call (833) 568- 8864 and enter 1514650 6749#. Appearance is required. Defendants California Department of Corrections and Rehabilitation ("COCR") and Kathleen Allison ("Allison") (collectively "Defendants") demurrer to incarc...
2023.04.27 Demurrer 675
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.27
Excerpt: ...n order from the Court allowing it to file an oversized memorandum. Nevertheless, the Court considered the entirety of the memorandum. In the future, Defendant shall conform to the applicable page limits or obtain an order from the Court allowing it to exceed those limits in accordance with the Rules of Court. In this foreclosure action, Plaintiffs allege causes of action for (1) negligence; (2) Violation of Civil Code SS 2924.12/2924.17; (3) Fra...
2023.04.27 Motion to Set Aside or Vacate Default 330
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.27
Excerpt: ...critically ill with cancer "and in no condition to respond to anything and did not have the capacity to understand the nature and seriousness of being served with a complaint." (Nelson Decl., '15.) On August 19, 2022, Monte committed suicide. (Nelson Decl., '1 6.) Jean was unaware of this lawsuit or that Monte had been served with a complaint until after Monte's death. (Nelson Decl., 7.) On October 18, 2022, attorney Pamela Nelson ("Pamela") sent...
2023.04.26 Motion to Compel Arbitration 841
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.26
Excerpt: ...rica, LLC (9th Cir. 2022) 23 F.4th 942. This is a lemon law action. Plaintiff alleges causes of achon against Defendant Ford Motor Company ("Defendant") for violations of the Song-Beverly Consumer Warranty Act (SongBeverly) in connection with his purchase of a 2021 Lincoln Aviator ("Vehicle") from Defendant. Plaintiff alleges he received warranties through the sale of the Vehicle, including a bumper- tobumper and a powertrain warranw. (Comp. 9.) ...
2023.04.26 Demurrer to FAC, Motion to Strike 480
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.26
Excerpt: ...the Court accepts the fact of their existence, not the truth of their contents. (See Professional Engineers v. Dep't of Transp. (1997) 15 cal.4th 543, 590; steed v. Department of consumer Affairs (2012) 204 cal.App.4th 112, 120- 121.) Procedural History Plaintiff filed the initial complaint in this action on October 8, 2021, against Defendants Western Dental Services, Inc. ("Western Dental") and Jooyoung Oh ("Oh"). In the original complaint, Plai...
2023.04.26 Motion for Summary Adjudication 807
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.26
Excerpt: ...f action, affrmative defense, or claim for damages. (Code Civ. Proc. S 437c(f)(1); Hindlin v. Rust (2004) 118 Cal.App.4th 1247, 1255.) When a party seeks summary adjudication, "the specific cause of action, affirmative defense, claims for damages, or issues of duty must be stated specifically in the notice of motion and be repeated, verbatim, in the separate statement of undisputed material facts." (Cal. Rules of Court, rule 3.1350(b).) Plaintiff...
2023.04.26 Motion to Strike (SLAPP) 930
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.26
Excerpt: ...Dep't of Transp. (1997) 15 Cal.4th 543, 590; Steed v. Department of Consumer Affairs (2012) 204 Cal.App.4th 112, 120-121.) l. Overview This action concerns a child dispute in which Defendants, an attorney and her law firm, allegedly distributed a sexually explicit text message exchanged in private between Plaintiffs Jane Ræ ("Jane") and John Doe ("Doe") in a child custody matter. Defendants also distributed images of Jane's intmate parts. John w...
2023.04.26 Motion to Compel Further Responses, for Relief from Dismissal 414
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.26
Excerpt: .... *** Defendant Sacramento Regional Transit District's ("Defendant") motion to compel Plaintiff Tariq Castillo's ("Plaintiff") further responses to discovery is ruled upon as follows. This is a personal injury action. Plaintiff, a minor, alleges that on November 29, 2017, he was a passenger on a bus owned and operated by Defendant. The driver of the bus made a maneuver to avoid a collision, causing Plaintiff to be ejected from his seat and hit hi...
2023.04.26 Motion to Dismiss 587
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.26
Excerpt: ..."Plaintiff") failure to prosecute. The Court will address the motion to dismiss pursuant to Code Civ. Proc. S 583.360 first as it is dispositive. "[A]n action shall be brought to trial within five years after the action is commenced against the defendant." (Code Civ. Proc. S 583.310.) "[A]n action shall be dismissed... after notice to the parties, if the action is not brought to trial within the time prescribed in this article." (Code Civ. Proc. ...
2023.04.26 Motion to Reclassify Limited Civil Case to Unlimited Civil Case 747
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.26
Excerpt: ...�N. (FAC, 55; Todd Decl., 1.) On May 16, 2022, Plaintiffs filed the First Amended Complaint, which added a claim by Plaintiff Gill for conversion of $18,758.91 in cryptocurrency. (FAC, '1 18.) On January 30, 2023, Plaintiffs brought the instant motion to reclassify the action as an unlimited civil case. Before the deadline to amend the initial pleading, a plaintiff may move to reclassify an action upon a showing the case has been classified in an...
2023.04.25 Demurrer to TAC 577
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...encies noted below. *** The opposition was not timely filed or served and was not served in conformity with the express requirements of Code of Civil Procedure S1005(c) but it was nevertheless reluctantly considered. Plaintiff's counsel failed to comply with CRC Rule 3.1110(b)(3)-(4). Factual Background This is a legal malpractice action which arises from the legal services defendant attorney performed for plaintiff's grandmother, Alice Ruzir ("D...
2023.04.25 Demurrer, Motion to Strike 622
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.25
Excerpt: ... Elk Grove Unified School District ("EGUSD"), Andrew Johnson, and the student I.J. Plaintiffs allege causes of action for negligent supervision of students and school premises; violation of California Constitution Article 1, and Education Code S 8202; assault and battery; and negligent infliction of emotional distress. Plaintiffs allege I.V. and I.J. were students at Valley High School, an EGUSD campus, of which Mr. Johnson was the principal. (Co...
2023.04.25 Motion for Summary Adjudication of Issues 471
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...ed Material Facts, which of opposing plaintiffs 15 Additional Material Facts and/or which of moving defendants' 21 objections to evidence will be addressed at the hearing. The parties should be prepared to point to specific admissible evidence already in the record which is claimed to show the existence or non-existence of a triable issue of material fact. *** Moving counsel failed to comply with CRC Rule 3.1110(b)(3)-(4). Both moving and opposin...
2023.04.25 Motion for Summary Judgment 711
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...nce the Court continued the matter to this date from April 4, 2023. The parties' Requests for Judicial Notice filed prior to April 4, 2023 are granted for the purposes of which judicial notice may be properly taken. For instance, the Court may take judicial notice of the existence of judicial opinions and other court documents, but does not take judicial notice of the truth of hearsay statements in other decisions or court files or of the truth o...
2023.04.25 Motion for Summary Judgment, Adjudication 244
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.25
Excerpt: ...s are Joanne Davis, Mariah Florez and Mary Tovar (collectively, the "Named Plaintiffs"). The Named Plaintiffs filed their Complaint on April 3, 2018. Generally, the Named Plaintiffs each allege they were sexually harassed by co-defendant, Derick Mullin ("Mullin"). On June 25, 2019, plaintiff Jane Doe ("Doe") filed a motion to intervene in this action, which was granted on July 26, 2019. On July 29, 2019, Doe filed her original Complaint in Interv...
2023.04.25 Motion to Compel Compliance with Investigatory Subpoena 679
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...ay take judicial notice of the existence of judicial opinions and other court documents, but does not take judicial notice of the truth of hearsay statements in other decisions or court files or of the truth of factual findings made in another action. (Johnson & Johnson v. Superior Court (2011) 192 Cal.App.4th 757, 768; see also sosinksy v. Grant (1992) 6 cal.App.4th 1548, 1566; Kilroy v. state of california (2004) 119 cal.App.4th 140.) Responden...
2023.04.25 Motion to Compel Further Discovery Responses 191
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...disputes relative to the subject discovery requests and (2) to identify prior rulings by this Court on essentially identical requests for production served on GM in other pending case. The Court now rules as follows. * If oral argument is requested, the parties must at the time oral argument is requested notify the clerk and the opposing party of the specific discovery requests that will be addressed at the hearing. The parties are also reminded ...
2023.04.25 Motion to Compel Further Responses, for Monetary Sanctions 642
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.25
Excerpt: ..., 3, 4, 6, 7, 8, 11, 15, and 19; and Requests for Production of Documents, Set One, numbers 27, 31-33, 69, and 103 is GRANTED as follows. Plaintiffs properly filed three separate motions as is the Court's preference, but filed a consolidated memorandum of points and authorities and Defendant filed a consolidated opposition. Accordingly, the Court will address all three motions herein. Plaintiffs' request for judicial notice of the operative Compl...
2023.04.25 Motion to File Amended Answer 039
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...s Register of Actions. Pursuant to the Court's directive, plaintiff refiled its opposition and filed its related declaration. Having considered plaintiff's opposition, the Court now rules defendants' motion as follows. Factual Background This is a declaratory relief action wherein plaintiff seeks to challenge defendants' "erroneous interpretation of Section 1516(b) of the [Unclaimed Property Law]." (Compl., p.1:20-24; p.2:10-11.) Defendants filed...
2023.04.25 Motions to Strike 148
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.25
Excerpt: ...plaint on January 24, 2019, identifying Ridge Elk Grove, LP.; Anton Ridge, LLC; Pacific Housing, lnc; and Does 1-30 as defendants. (ROA 1.) On August 26, 2019, Plaintiffs filed a Doe Amendment identifying Doe 1 as Anton Residential, Inc. (ROA 37.) Defendants contend there are no other defendants named in this action. Plaintiffs filed a First Amended Complaint on July 7, 2020. (ROA 76.) On October 22, 2020, the Court granted Defendants unopposed m...
2023.04.25 Petition to Compel Arbitration 027
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...oving counsel is directed to contact opposing counsel and advise him/her of Local Rule 1.06 and the Court's tentative ruling procedure and the manner to request a hearing, along with the correct address for Dept. 53/54. If moving counsel is unable to contact opposing counsel prior to hearing, moving counsel is ordered to appear at the hearing by Zoom or by telephone. Plaintiff failed to comply with CRC Rule 3.1110(f)(3), requiring exhibits to be ...
2023.04.25 Petition to Compel Arbitration 215
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...d to contact opposing counsel and advise him/her of Local Rule 1.06 and the Court's tentative ruling procedure and the manner to request a hearing, along with the correct address for Dept. 53/54. If moving counsel is unable to contact opposing counsel prior to hearing, moving counsel is ordered to appear at the hearing in person, by Zoom or by telephone. Moving counsel failed to comply with CRC Rule 2.111(3) The opposition papers were not timely ...
2023.04.25 Motion to Dismiss for Failure to Prosecute 099
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ..."), et al.'s moton to dismiss this action pursuant to Code of Civil Procedure and CRC Rule 3.1342 for plaintiffs' failure to bring it to trial within three years of commencement is ruled on as follows. The notice of motion does not provide notice of the Court's tentative ruling system, as required by Local Rule 1.06. Moving counsel is directed to contact opposing counsel and advise him/her of Local Rule 1.06 and the Court's tentative ruling proce...
2023.04.24 Motion for Summary Judgment 440
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.24
Excerpt: ...30 N 12th Street in Sacramento, California. Plaintiff filed her form Complaint for personal injury and property damage on July 19, 2021, alleging a single cause of action for premises liability — dangerous condition of public property. The City seeks summary judgment on the grounds it had neither actual nor constructve notice of the existence of the alleged dangerous condition to expose it to liability. Legal Standard In evaluating a moton for ...
2023.04.20 Motion for Judgment on the Pleadings 776
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.20
Excerpt: ...in the amount of $418,000. On April 14, 2015, a notice of default was recorded in the Sacramento County Recorder's Office that showed Plaintiff owed $41,757.06 in past due payments. On January 29, 2019, a notice of trustee's sale was recorded in Sacramento County with a sale date of February 28, 2019. The sale date was ultimately continued to January 7, 2022. On November 24, 2020, the deed of trust securing the mortgage was assigned to Defendant ...
2023.04.20 Demurrer 310
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.20
Excerpt: ...l Argument Request Line at (916) 874-2615, request the hearing, and notify the opposing party of the location and time of hearing pursuant to Local Rule 1.05. The Court encourages parties to appear remotely for the hearing on the tentative ruling through the Court's Zoom Application. But, any party wishing to appear in person may do so, prov-ded that party notifies the Court by 4:00 the Court day before the hearing. The parties may join the Zoom ...
2023.04.20 Demurrer to TAC 132
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.20
Excerpt: ... filed her initial complaint on August 12, 2021. (ROA 1.) Plaintiff a first amended complaint on November 30, 2021. (ROA 8.) After the parties met and conferred, Plaintiff filed a second amended complaint on June 16, 2022 pursuant to stipulation. (ROA 21.) On November 10, 2022, the Court sustained with leave to amend Defendants' demurrer to the second amended complaint. (ROA 32.) Plaintiff filed the operative 3AC on December 7, 2022. (ROA 34.) De...
2023.04.20 Motion for Appointment of Counsel 743
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.20
Excerpt: ...ng to Scott R. Price within 48 hours. The litigation coordinator is directed to have Scott R. Price available at oral argument on April 20, 2023, at 1:30 pm. Appearance will be by ZOOM. Department 53's Zoom ID is: 1614650 6749. To appear on Zoom by phone, call (833) 568-8864 and enter 1614550 6749#. Appearance is required. Plaintiff Scott R. Price's ("Plaintiff") motion for appointment of counsel is DENIED as follows. The Court notes that it did ...
2023.04.20 Motion for Judgment on the Pleadings 288
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.20
Excerpt: .... The subject complaint alleges causes of action for breach of contract, foreclosure of deed of trust, and fraudulent inducement. Defendants moves for judgment on the pleadings as to the third cause of action for fraudulent inducement on the basis that it is barred by the statute of limitations, the statute of frauds and otherwise fails to state facts sufficient to state a cause of action. On April 5, 2023, this Court granted co- defendant Twin R...
2023.04.20 Motion for Judgment on the Pleadings 403
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.20
Excerpt: ...ss $3,778.50 for salvage) plus rental costs of $586.47 and a $1A)O deductible. Plaintiff seeks to recover that amount from Defendant Albin Abarquez alleged to have been responsible for vehicle accident causing the loss. Plaintiff's motion to have its request for admissions to Defendant deemed admitted was granted on November 24, 2020. When the moving party is the plaintiff, there is only one ground for a moton for judgment on the pleadings: "the ...
2023.04.20 Motion for Summary Adjudication 425
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.20
Excerpt: ...omplainant M&A's motion for summary adjudication as to its first, second, and third cross-claims is DENIED. Plaintiffs Stephen W. Wheatcraft, Ph.D. ("Dr. Wheatcraft"), Wheatcraft and Associates, LTD ("W&A," collectively "Cross- Defendants"), and Catherine Benton ("Benton," collectively "Plaintiffs") allege multiple causes of achon stemming from expert witness work Plaintiffs performed for Defendants on three lawsuits - the Clovis, Fresno, and Ora...
2023.04.20 Motion for Protective Order 423
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.20
Excerpt: ... declaratory relief. Plaintiff has since dismissed the declaratory relief cause of action. Plaintiff's causes of action arise from allegations that he had agreements with certain parties ("DPG parties") which prov-ded that he would have a first position security interest as to money that he lent/invested which was collateralized by the DPG parties' assets, including an automobile sub-prime loan portfolio titled in the name of Spring Tree Lending,...
2023.04.20 Motion for Summary Judgment 790
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.20
Excerpt: ...uired by Local Rule 1.06(D). The correct address for Departments 53 and 54 (Law and Motion) of the Sacramento County Superior Court is 813 6th Street, Sacramento, California 95814. Defendant's counsel is directed to contact opposing counsel forthwith to advise Plaintiff's counsel of Department 54's correct address, Local Rule 1.06, and the Court's tentative ruling procedure. If Defendant's counsel is unable to contact opposing counsel prior to th...
2023.04.20 Motion for Summary Judgment, Adjudication 339
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.20
Excerpt: ... in a foreclosure related matter. Palmieri alleges she had a contingency fee agreement allowing for a percentage of the gross recovery and also provided her a charging lien for any sums ovvng for unpaid fees and costs. The Second Amended Complaint ("SAC") alleges Palmieri associated with Defendants in 2016 and recommended that Gilliland follow her. The SAC alleges Defendants agreed to a division of fees pursuant to which Palmieri would be paid a ...
2023.04.20 Motion to Amend Judgment 744
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.20
Excerpt: ...f's former counsel as just "Maximum Security." (ROA 80.) The Court summarized the matter as follows: "Plaintiff filed this acton against Defendants Maximum Security Alarms, Inc., Monitronics International, Inc. Andrew Higgins, David Higgins, and Dennis Higgins on August 7, 2015. On May 10, 2017, the Court entered a money judgment against Defendants Maximum Security Alarms, Inc., Andrew Higgins, and Dennis Higgins. (ROA 59.) The judgment was draft...
2023.04.20 Motion to Deem Matters Admitted 134
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.20
Excerpt: ...sel prior to the hearing, moving counsel is ordered to appear at the hearing by Zoom or by telephone. Plaintiff Steave Samuel McClain's ("Plaintiff") moves to compel Defendant EKC Enterprises, Inc.'s ("EKC") further responses to Plaintiffs Requests for Admissions, Set Two. In conjunction with the subject requests for admissions, Plaintiff also served EKC with Form Interrogatories, Set Two, which included only Form Interrogatory No. 17.1. Plaintif...
2023.04.20 Motion to Set Aside Order 974
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.20
Excerpt: ...appear at the hearing by Zoom or by telephone. Respondent Erion Hammack's ("Respondent") moton to set aside order granting name change petition is ruled upon as follows. Background On June 6, 2022 Petitioner Jasmine Salazar ("Petitioner") filed a petition for change of name for her minor son. (ROA 1.) The petition sought to change the minor's name from Osiris Solon Hammack to Osiris Solon Frias-Salazar. Petitioner's stated reason for the name cha...
2023.04.19 Motion to Stay or Dismiss for Forum Non Conveniens 099
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.19
Excerpt: ...tract. (Complaint.) Plaintiff Helexo PTE Limited ("Plaintiff") is a Singapore company. (Complaint, 4.) Defendant Comcopious Limited ("iCanPay") is a Hong Kong shell company that does business under the name ICanPay through various subsidiaries. (Complaint, 5 and 17-19; Shimogori Decl., '1 1.) Plaintiff alleges Comcopious' principal place of business is the home of its director and controlling shareholder, Defendant Kotaro Shimogori ("Shimogori") ...
2023.04.19 Motion to Compel Further Responses 296
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.19
Excerpt: ...es in opposition is 20 pages in length, and exceeds 15-page limit as specified in California Rules of Court rule 3.1113(d). The Court's record does not reflect Plaintiffs sought leave to file an oversized brief pursuant to California Rules of Court rule 3.1113(e). "A memorandum that exceeds the page limits of these rules must be filed and considered in the same manner as a late-filed paper." (Cal. Rules of Court, Rule 3.1113 (g).) The Court has d...
2023.04.19 Motion to Compel Further Responses 141
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.19
Excerpt: ...uled upon as follows. Sutter opposes the motion. Defendant Mindy Shapiro, MD ("Dr. Shapiro") filed a joinder to Sutter's opposition. This is a medical malpractice action in which Plaintiffs allege the wrongful death of Hardeep Kaur Bains ("Decedent"). Plaintiffs commenced this action by filing their Complaint on September 29, 2021, alleging causes of action for negligence wrongful death against Defendants Caroline Nguyen, MD; Dr. Shapiro; and Sut...
2023.04.19 Motion to Compel Deposition 577
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.19
Excerpt: ...ired by Local Rule 1.06(D). Moving counsel is ordered to notify opposing counsel immediately of the tentative ruling system and to be available at the hearing, via Zoom or by telephone, in the event opposing counsel appears without following the procedures set forth in Local Rule 1.06(B). FACTS In this lemon law achon involving a 2018 Chevrolet Silverado 1500 ("the Silverado"), Plaintiffs allege GM was aware of a certain transmission defect ("the...

6288 Results

Per page

Pages