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
2021.03.23 Motion for Summary Judgment 378
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.23
Excerpt: ...n Sells, Sr., Kristen Sells, and Samuel Delavallade (collectively, “Plaintiffs”) filed a statement of non‐ opposition. This action concerns alleged medical negligence involving the alleged negligent care and treatment received by plaintiff Kristen Sells during the labor and delivery of Kash Sincere Delavallade from Dr. Kopf and other defendants. Dr. Kopf moves for summary judgment on the ground Plaintiffs cannot establish breach of the appl...
2021.03.23 Demurrer 915
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.23
Excerpt: ...pen book account and violation of Business and Professions Code § 17200. The complaint arises from allegations that Defendant is an alcoholic beverage wholesaler and charges its customers 2% per month on unpaid balances that are 43 or more days past due in violation of the 1% limit in Business and Professions Code § 25509(a). (Comp. ¶¶ 1, 2.) Plaintiff alleges that it operated a cantina in Sacramento between November 2015 and August 2018 and ...
2021.03.23 Motion for Summary Judgment 293
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.23
Excerpt: ...st, the Court identifies the issues framed by the pleadings. The pleadings define the scope of the issues on a motion for summary judgment. (FPI Dev. Inc. v. Nakashima (1991) 231 Cal.App.3d 367, 381‐382.) Because a motion for summary judgment is limited to the issues raised by the pleadings (Lewis v. Chevron (2004) 119 Cal.App.4th 690, 694), all evidence submitted in support in support of or in opposition to the motion must be addressed to the ...
2021.03.23 Demurrer, Motion to Strike 543
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.23
Excerpt: ...e is granted. Only Plaintiff Brian Bigelow submitted an opposition through counsel. While Counsel's motion to withdraw as Mr. Bigelow's counsel of record was granted on March 3, 2021, the ruling indicated that the Court will sign the order submitted, which shall be “effective upon the filing of the proof of service of th[e] signed order upon the client.” The Court signed the order on March 8, 2021, though counsel did not have time to serve th...
2021.03.23 Demurrer, Motion to Strike 996
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.23
Excerpt: ... purchase and subsequent use of a Shiatsu Massage Pillow, which is alleged to have caused a variety of injuries to plaintiff. The 1AC purports to assert causes of action for Negligence, “Strict Products Liability,” and “Fraud.” Defendant now demurs only to the final cause of action for “Fraud” on the ground it fails to plead sufficient facts. In particular, defendant contends that this cause of action consists solely of impermissible ...
2021.03.18 Demurrer, Motion to Strike 769
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.18
Excerpt: ...emurrer to the First Amended Complaint filed by the plaintiff, Mitchell Development Enterprises, Inc. is sustained with leave to amend for failure to state facts sufficient to constitute a cause of action. Mitchell Development's First Amended Complaint alleges that defendants violated his constitutional rights in connection with the administrative review of his challenge to his tax liability. Defendants contend plaintiffs causes of action essenti...
2021.03.18 Demurrer 896
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.18
Excerpt: ...). Plaintiff's and Defendants' requests for judicial notice are unopposed and granted. Background This action arises out of a dispute over the Fong family businesses and the decedent Samuel B. Fong's (“Decedent”) personal estate. Defendant Jason Yet Ying Fong (“Jason”) is the Decedent's son and the Executor of his Estate, as appointed by the Sacramento County Superior Court in Case No. 34‐ 2018‐00244649 (the “Probate Action”). (TA...
2021.03.18 Demurrer, Motion to Strike 587
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.18
Excerpt: ...all causes of action without leave to amend, but on a "motion to clarify" ruled that the demurrer was sustained with leave to amend so that plaintiff could exhaust his administrative remedies with CalPERS. Plaintiff asserts that the dispute with CalPERS is now resolved and that the Second Amended Complaint does not seek to change the benefit he is receiving through CalPERS but instead a certain retirement benefit that SDRMA agreed to give him. Pl...
2021.03.18 Demurrer 838
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.18
Excerpt: ...rison psychiatrist. Plaintiff is no longer incarcerated. He was released from Solano State Prison in February 2021. Plaintiff, in pro per, filed the Complaint on June 17, 2019. The Complaint alleged two causes of action for negligence and intentional tort. Defendant demurred to the Complaint, which was sustained with leave to amend on December 18, 2019. Plaintiff filed a First Amended Complaint (“FAC”) on December 20, 2019, which again allege...
2021.03.18 Motion for Summary Adjudication 905
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.18
Excerpt: ...e is granted. Cross‐complainant's Objections to Evidence: Overruled for the reasons stated in the response to objections. Cross‐defendant's Objections to Evidence Sustained as to No. 1 (hearsay). Overruled as to No. 2, 3, 4, 5, 6, 7, and 8. Plaintiff/cross‐defendant Bank contends Cross‐complainant Kronick violated former Rules of Professional Conduct ("RPC") Rules 3‐310 and 3‐600 by failing to obtain a written waiver of conflict from ...
2021.03.18 Motion to File SAC 394
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.18
Excerpt: ...m, California (the “Inn”). Plaintiff alleges that in 2007, it entered into a written construction contract with Poelman Construction, Inc. (“Poelman”) to build the Inn. (First Am. Compl. (“FAC”) ¶ 12.) Poelman subcontracted with DTS Mechanical, Inc. (“DTS”), an HVAC installation contractor. (FAC ¶ 14.) DTS installed a Daikin VRV‐II system (“VRV‐II” or “HVAC System”) that was supplied by Norman S. Wright Mechanical Eq...
2021.03.18 Motion to Vacate Order and Judgment 229
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.18
Excerpt: ...not serve the proposed order on them. Defendants contend this failure is a due process violation under the United States and California Constitutions. Defendants also contend they did not have a sufficient amount of time to review the proposed order before it was submitted to the Court. On January 5, 2021, Plaintiff served Defendants with a Proposed Order. (ROA 35.) The Order signed by the Court on January 12, 2021, is different than the Proposed...
2021.03.18 Motion for Terminating Sanctions 785
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.18
Excerpt: ... cart and a plaintiff, a two‐year‐old boy, at the 2018 Dixon May Fair. An employee of co‐defendant Professional Event Service, Mr. Meek, drove the golf cart over Plaintiff David S. Cruz Abundio ("Plaintiff'), causing him permanent brain damage. District has filed a motion for summary judgment set for hearing on April 7, 2021. (See February 10, 2021 ex parte Order, ROA 279) The plaintiff's opposition to that motion is due March 24, 2021. On ...
2021.03.18 Petition to Relieve Claimant from Provisions 771
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.18
Excerpt: ... the objections to the late filed evidence because it has given respondent the opportunity to file a sur‐opposition. Respondent's Request for Judicial Notice is granted. The Court takes judicial notice of the existence of the documents but not the truth of the matters stated therein. However, if a plaintiff alleges compliance with the claims presentation requirement, but the public records do not reflect compliance, the governmental entity can ...
2021.03.17 Demurrer 362
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.17
Excerpt: ...iff filed what was labeled an opposition, but which suggested the most efficient means of addressing the issues presented by defendant is to simply sustain the demurrer with leave to amend within 20 days. Accordingly, the Court construed Plaintiff's opposition as effectively conceding the merits of the arguments advanced by Defendant and sustained the demurrer with leave to amend. Plaintiff filed the FAC on October 21, 2020, alleging the followin...
2021.03.17 Motion for Summary Adjudication 448
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.17
Excerpt: ...Civil Code § 51 (civil rights of persons in business establishments); (2) Civil Code § 51.7 (Ralph Civil Rights Act); (3) conversion; (4) intentional infliction of emotional distress; (5) consumer legal remedies act; and (6) injunctive relief. Plaintiff's complaint alleges that Best Buy discriminated and threatened violence against him due to his race (African American), ethnicity and/or national origin (Nigerian) when he attempted to exchange ...
2021.03.17 Motion for Relief from Waiver of Objections 654
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.17
Excerpt: ...has indicated the incorrect address in its notice of motion. The correct address for Department 54 of the Sacramento County Superior Court is 813 6th Street, Sacramento, California 95814. Defendant shall notify Plaintiff immediately. On November 30, 2020, Plaintiff served Request for Production of Documents, Set One, and Special Interrogatories, Set One, on Defendant's attorneys via email. (Bocanegra Decl. ¶ 6.) Responses were due on January 4, ...
2021.03.16 Motion to Compel Further Responses 996
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.16
Excerpt: ...** Plaintiff Michael Giambona's motion to compel Defendant Zyllion, Inc.s' further responses to form and special interrogatories is ruled upon as follows. This is a products liability action in which Plaintiff was injured by Defendant's ZMA 13BK Shiatsu Massage Pillow. Plaintiff alleges that he suffered a stroke and other injuries due to the product's design and manufacturing defects, and failure to warn. At issue are Form Interrogatory 12.5 and ...
2021.03.16 Motion for Terminating Sanctions 207
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.16
Excerpt: ...r judicial notice is granted. In this dental malpractice action, Plaintiff seeks damages from Defendants Thomas N. Ludlow, DDS, and his practice doing business as Expressions in Dentistry, who operates as a general dental practice in Folsom, California, and Will Koett, Jr., DDS. The complaint alleges Plaintiff was harmed by Defendants' purported improper and unauthorized extraction of several of her teeth, removal of crowns, and administration of...
2021.03.16 Motion for Summary Judgment, Adjudication 394
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.16
Excerpt: ...addressed at the hearing and the parties should be prepared to point to specific evidence which is claimed to show the existence or non‐existence of a triable issue of material fact. *** Defendants Daikin North America, LLC (“Daikin NA”) and DACA Delaware Dissolution Trust's (“DACA”) (collectively “Daikin Defendants”) motion for summary judgment, or in the alternative, summary adjudication is ruled upon as follows. I. Overview This ...
2021.03.16 Motion for Reconsideration 101
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.16
Excerpt: ...ly, “Plaintiffs”) filed a motion for preliminary approval of class action settlement, which was set for hearing before Judge Mesiwala in Department 53 on January 21, 2021. (ROAs 31‐33.) On January 20, 2021, Judge Hom issued a tentative ruling granting Intervenors' motion to intervene. (ROA 65.) After the hearing on January 22, 2021, Judge Hom took the matter under submission. (ROA 71.) On January 20, 2021, this Court issued a tentative ruli...
2021.03.16 Demurrer 824
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.16
Excerpt: ...tted on law and motion matters. *** Defendant County of Sacramento's (erroneously sued as the Sacramento County Sherriff's Department) demurrer to Plaintiff Jeffrey Bacoch's first amended complaint (“FAC”) is ruled upon as follows. Overview This is a FEHA gender/sex discrimination, harassment, and retaliation action. Plaintiff alleges that he was been employed with Defendant for over 25 years as an academy Training Officer, Field Training Off...
2021.03.16 Motion to Revoke Arbitration Stay 840
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.16
Excerpt: ... shortly before entering into the purchase agreement with Defendant Elk Grove Auto Group, Inc. dba Elk Grove Dodge Chrysler Jeep (“Defendant”). Wheat's complaint asserts causes of action for Financial Elder Abuse, Violation of Consumer Legal Remedies Act, Unfair Competition, Undue Influence, Civil Code §3345, Penal Code violations and Conversion. He seeks monetary damages as well as rescission of the purchase agreement. On 8/20/2020, the cou...
2021.03.11 Motion for Preliminary Injunction 610
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.11
Excerpt: ...erative pleadings, currently set for hearing on June 10, 2021.) Plaintiff David Steward alleges that at some point in 2002, Defendant Bickford contacted him and the two together ultimately developed a multi‐company business strategy in which Plaintiff focused on technology marketing, commercialization and financing; and Defendant focused on technology software development. (SAC ¶ 16.) The two formed a joint venture, by which they established t...
2021.03.11 Demurrer 109
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.11
Excerpt: ...eges causes of action against Defendants and Sierra Hematology‐Oncology Medical Center (“Sierra”) for breach of contract, interference with prospective economic advantage, money had and received, conversion, accounting and declaratory relief. Plaintiff has since dismissed the money had and received and conversion causes of action. The action arises out of a dispute under a Shareholder Agreement pursuant to which Plaintiff was issued shares ...
2021.03.11 Motion for Preliminary Approval of Class Action and PAGA Settlement 753
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.11
Excerpt: ...k (1990) 220 Cal. App.3rd 1117, 1138.) Newberg on Class Actions (4th Ed.), the most authoritative treatise on class actions, discusses the process for approving the settlement of a class action. At § 11.24, “Procedure for Submitting Class Settlement for Approval,” Newberg describes the review at the preliminary stage as the submission by the parties of the essential terms of the agreement for informal review of the settlement papers by the C...
2021.03.11 Motion to Compel Answers 229
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.11
Excerpt: ...amended ex parte order indicated that the motion and the order were to be personally served on Defendant by 4 p.m. on March 1, 2021. (ROA 335.) On February 17, 2021, this Court denied Plaintiff's motion to compel responses to the subject special interrogatories finding that Defendant's attorney's letter objecting to the discovery on the basis that the discovery was untimely was a response. The Court also found that the discovery was not untimely....
2021.03.11 Motion for Terminating Sanctions 710
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.11
Excerpt: ...ch's obligation was guaranteed by Defendant Sharmilla Patil. Defendant Patil filed an Answer to the Complaint on June 12, 2020. Defendant Patil's answer to that complaint, filed June 12, 2020, comprises a general denial with sixteen affirmative defenses. On August 20, 2020, Plaintiff served special interrogatories on Defendant. Defendant failed to respond to the discovery requests. Having failed to obtain responses to the discovery requests, NCSS...
2021.03.11 Motion to Enforce Settlement 436
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.11
Excerpt: ...ction of consumer debt in the amount of $34,632.11. Plaintiff filed this lawsuit on March 13, 2019. On January 26, 2021, the Parties met for a Mandatory Settlement Conference (MSC) in Department 59. Following the MSC, the Court entered a Minute Order reflecting that a Stipulation for Settlement was or would be filed. (ROA 25.) The Parties agree that, among the terms of the settlement, were that Defendants were required to pay Plaintiff $18,000 ov...
2021.03.11 Motion to Compel Further Responses 309
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.11
Excerpt: ...Countryhouse's “Memory Care Unit.” Plaintiff Damon Riley, Ms. Riley's son, alleges causes of action for Negligent Infliction of Emotional Distress and Wrongful Death. Plaintiff alleges that Ms. Riley was admitted to the facility to address her dementia, though she was otherwise healthy at the time. They allege that due to the neglect at the facility, Ms. Riley died in August 2019 as a result of injuries sustained from a fall. Plaintiffs alleg...
2021.03.10 Petition to Compel Arbitration 506
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.10
Excerpt: ... or the “Schaffs”). The Schaffs hired C. Piata Construction to remodel their home. A “Home Improvement Contract” (the “Contract”) was signed by Meredith Schaff and Craig Piatenesi. Jeff Schaff did not sign the Contract. Craig Piatenesi signed section 33, Arbitration of Disputes, but neither Meredith nor Jeff signed or initialed the arbitration section. (Petition Exh. A.) In or about August of 2019, during the course of the home improv...
2021.03.10 Motion to File Cross-Petition 654
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.10
Excerpt: ..., Jerry Fong, and Art Fong (collectively, the “Fong Siblings”) request for judicial notice is granted. Mr. Fong moves the Court for leave to file his Petition for Order Confirming Trust Assets; for Order Authorizing and Directing the Transfer of Trust Property to Trustee; and for Double Damages under Probate Code § 859 (the “Cross‐ Petition”) as a CrossComplaint against the Fong Siblings and the Lily Company, not a party to this action...
2021.03.10 Motion to Compel Answers to Discovery 843
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.10
Excerpt: ...on papers as plaintiff has not been prejudiced by the late service, and the court is also considering the late filed reply papers filed two court days before the hearing. This action arises out of the parties' real estate development business. Plaintiff alleges that he invested money in the LLC that he formed with defendant to develop properties, but that defendant has not properly accounted for the funds, has not developed the property, and has ...
2021.03.10 Motion for Judgment on the Pleadings 893
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.10
Excerpt: ...ended Complaint, filed August 24, 2020. The omission of these defendants by the Barrows serves as a dismissal without prejudice. An amended complaint may add or omit parties. If it omits a defendant named in the original complaint, it serves as a dismissal without prejudice as to that defendant. Kuperman v Great Republic Life Insurance Co. (1987) 195 Cal.App.3d 943, 947. Defendant seeks judgment on the pleadings, with prejudice, based on the alle...
2021.03.10 Demurrer, Motion to Strike 956
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.10
Excerpt: ...ntative ruling system and to be available at the hearing, in person or by telephone, in the event the opposing counsel appears without following the procedures set forth in Local Rule 1.06(B). FCA has also indicated the incorrect address in its notice of motion. The correct address for Department 53 of the Sacramento County Superior Court is 813 6th Street, Sacramento, California 95814. FCA shall notify Plaintiff immediately. In this lemon law ac...
2021.03.10 Demurrer 432
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.10
Excerpt: ...e is granted as to items 1 and 2. The request as to item 3, which is the California Department of Insurance's Life Insurance and Annuities Guide as issued online, is granted to the extent that the Court takes judicial notice of the website's existence. However, the Court does not accept the contents of the website as true. (Ragland v. U.S. Bank National Assn. (2012) 209 Cal.App.4th 182, 194.) Plaintiffs filed their Complaint on December 31, 2018,...
2021.03.10 Demurrer 143
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.10
Excerpt: ...orporation on January 20, 2018. Plaintiffs contend the Subject Vehicle was sold with an implied warranty of merchantability from both GM and Roseville Motor Corporation pursuant to Civil Code § 1792. Plaintiffs allege that during the warranty period, the Subject Vehicle contained or developed non‐ conformities, including but not limited to a defective engine. Plaintiffs contend that the non‐ conformities substantially impair the use, value a...
2021.03.09 Demurrer 374
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.09
Excerpt: ...s. *** Defendant Hyundai Motor America's (“HMA”) demurrer to Plaintiff Viacheslav Elikov's first amended complaint (“FAC”) is ruled upon as follows. Overview Plaintiff alleges that HMA is or was the manufacturer and/or distributor of the Vehicle that is the subject of this litigation. (FAC, ¶ 5.) Plaintiff alleges that HMA runs and advertises a certification program in which its used vehicles are certified by HMAauthorized retailers as b...
2021.03.09 Demurrer 120
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.09
Excerpt: ...t‐and‐confer process in person or by telephone, as required by Code of Civil Procedure §430.41(a). Having received the requisite meet‐and‐confer declaration, the Court now issues the following tentative ruling. *** If oral argument is requested, the parties must at the time oral argument is requested notify the clerk and opposing party of the specific causes of action that will be addressed at the hearing. The parties are also reminded t...
2021.03.09 Motion to File SAC 848
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.09
Excerpt: ...' land. Plaintiffs allege causes of action for invasion of privacy, trespass, fraud, negligent misrepresentation, and unlawful business practices. Plaintiffs allege that Defendants took dishonest steps designed to get Plaintiffs to sell their property for below‐market value and/or to move their business. (First Am. Compl. ¶¶ 13, 63.) In particular, Plaintiffs allege that Defendants created and deployed a fake air monitoring device affixed wit...
2021.03.09 Demurrer 760
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.09
Excerpt: ...nt Provident Savings Bank's (“PSB”) demurrer to Plaintiff Daniella Gusella's complaint is ruled upon as follows. Overview This is a non‐judicial foreclosure, Homeowners' Bill of Rights (“HBOR”) action. Plaintiff alleges that on 2/27/2004, Frank and Cynthia Aubrey obtained a mortgage in the amount of $540,000 from Countrywide Home Loans, Inc. (“Countrywide”) for the property. (Complaint, ¶ 11.) The mortgage was secured by a Deed of ...
2021.03.09 Motion for Approval of Class Action Settlement 445
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.09
Excerpt: ...hour violations, constituting: (1) violation of Cal. Labor Code §§ 226.2, 510, 1194, and 1197; (2) violation of Cal. Labor Code §§ 226.2, 226.7, and 512; (3) violation of Cal. Labor Code §§ 226.2 and 226.7; (4) violation of Cal. Labor Code §§ 226(a) and 226.2; (5) violation of Cal. Labor Code § 2802; and (6) violation of Cal. Bus. & Prof Code § 17200, et seq. (See generally Compl.) Plaintiff alleges that because blood examiners like her...
2021.03.09 Motions to Compel Further Responses 362
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.09
Excerpt: ...Plaintiff's motion to compel Defendant FCA US, LLC's further responses Request for Admissions is ruled upon as follows. This is a lemon law action. Plaintiff alleges that on February 22, 2014, she purchased a vehicle from defendant. The vehicle began experiencing defects. Plaintiff delivered her vehicle to an authorized repair facility on 9 occasions, but the defects were never repaired. Plaintiff filed this action on 7/27/2020. Plaintiff moves t...
2021.03.04 Petition to Compel Arbitration 953
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.04
Excerpt: ...d Rescue, LLC, dba Inventure X (“InventureX”) and Plaintiff wherein InventureX agreed to conduct a digital marketing campaign for Plaintiff (“the Agreement”). The Agreement provides the digital marketing campaign would be split into three, separate phases: (1) Pre‐Launch Marketing ‐ 60‐day period; (2) Generate Funding and Exposure ‐ 30‐day period; and (3) Post‐Funding Phase ‐ 30‐day period. The form first amended complaint...
2021.03.04 Motion to Set Aside Request for Dismissal 921
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.04
Excerpt: ... matter, the Court acknowledges that Plaintiff filed a notice of order granting Plaintiff's appeal to the bankruptcy panel of the Ninth Circuit and staying remand. (See ROA 218.) As such, Plaintiff argues the Court is divested of jurisdiction to hear the instant motion. On reply, Defendant argues that Plaintiff's appeal involves an entirely unrelated bankruptcy matter to the Ninth Circuit Bankruptcy Appellate Panel (“BAP”) and her bankruptcy ...
2021.03.04 Motion for Terminating Sanctions 889
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.04
Excerpt: ...tiff's purchase of real property. On May 13, 2020, Defendants propounded form interrogatories, special interrogatories, requests for admission, and requests for production of documents on Plaintiff. (Jones Decl. ¶ 2, Exhs. 1‐4.) Defense counsel ultimately filed a motion to compel, which the Court heard on November 12, 2020, after Plaintiff's ex parte application to extend time to file an opposition. (Jones Decl. ¶ 8.) The motion to compel was...
2021.03.04 Motion for Summary Judgment, Adjudication 282
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.04
Excerpt: ...rt, Rule 2.104. The font sized used for Plaintiff's opposition brief was less than the required 12 point minimum. Had the proper font size been used, the length of the opposition would have exceeded the 20 pages maximum. Evidentiary Objections Pursuant to Code of Civil procedure section 437c, subdivision (q), the Court only rules on the objections to evidence deemed material to its disposition of the motion. Sutter's evidentiary objections are ru...
2021.03.04 Demurrer 099
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.04
Excerpt: ...tion with alleged sexual assault allegations arising at California State Prison, Los Angeles. Defendant alleges (1) it is immune from suit pursuant to Government Code section 844.6; and (2) the alleged violations of California Code of Regulations, title 15, and the Penal Code do not support a private right of action. Background Plaintiff alleges he was assaulted by CDCR employees on November 2, 2019, at California State Prison, Los Angeles County...
2021.03.03 Demurrer 116
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.03
Excerpt: ... that will be addressed at the hearing. Counsel are also reminded that pursuant to local rules, only limited oral argument is permitted on law and motion matters. *** Factual Background Plaintiff TW is a 13‐year‐old, 80 pound bi‐racial (African‐American and Caucasian) male student with epilepsy. The 1AC generally alleges that District committed a variety of wrongdoing: ∙ Failed to properly assess plaintiff for necessary accommodations f...
2021.03.03 Demurrer 885
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.03
Excerpt: ...endant John Black was a minister and that her mother, co‐Defendant Kelli Black was a member. Plaintiff alleges that Mr. Black sexually molested her from the time she was eleven in 1994. (Comp. ¶¶ 15‐29.) She alleges that the abuse occurred in her home and also at the Church. Plaintiff alleges that her mother took her to see Dr. Williams for counseling but that Dr. Williams looked “menacingly” at her and told her that “we don't lie on ...
2021.03.03 Motion to Compel Further Responses 148
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.03
Excerpt: ...matters. *** Defendant Ridge Elk Grove LP's (“REG”) motion to compel plaintiff in pro per Ireana Price's (“Ireana”) further responses to Requests for Production of Documents, Set One, is ruled on as follows. The Court did not consider Ireana's "Reply to Defendants' Reply to Plaintiff's Opposition" since such a document is not permitted by the Code of Civil Procedure. Factual Background This action was commenced on 1/24/2019 when the Law O...
2021.03.03 Motion for Judgment on the Pleadings 811
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.03
Excerpt: ...ons to Defendant Rebecca Borrero were deemed admitted on August 27, 2020. When the moving party is the plaintiff, there is only one ground for a motion for judgment on the pleadings: "the complaint states facts sufficient to constitute a cause or causes of action against the defendant and the answer does not state facts sufficient to constitute a defense to the complaint." (C.C.P. 438(c)(1)(A).) The grounds for the motion shall appear on the face...
2021.03.03 Motion to Enforce Settlement 204
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.03
Excerpt: ...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. Plaintiff's opposition fails to comply with CRC Rule 3.1113(f). Overview This is a personal injury action arising from a motor vehicle accident. Defen...
2021.03.03 Motion to Set Aside Rejection of Application for Renewal of Judgment 646
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.03
Excerpt: ...ired by Local Rule 1.06(D), the notice does not comply with that rule. Moving counsel is directed to review the Local Rules. Plaintiff/judgment creditor SMUD contends that as a result of its legal counsel's mistake, inadvertence and excusable neglect, it failed to timely file its application pursuant to Code of Civil Procedure §683.120 to renew the lump sum money judgment it obtained against defendant Tucker back on 6/14/2010. Specifically, plai...
2021.03.02 Motion for Preliminary Approval of Class Action and PAGA Settlement 067
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.02
Excerpt: ...iffs Ricardo Gomez and Ricardo Gomez, Sr. as class representatives for purposes of settlement; 3. Preliminarily appointing the Shimoda Law Corp. as Class Counsel for purposes of settlement; 4. Preliminarily approving the proposed class action settlement, in the amount of $1,100,000; 5. Preliminarily approving the application for payment to Class Counsel of attorneys' fees in the amount of $385,000 (35% of the Gross Settlement Amount); 6. Prelimin...
2021.03.02 Motion for Determination of Good Faith Settlement 044
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.02
Excerpt: ...m Marine Industries, Inc's (“Bellingham”) motion for a determination of good faith settlement is GRANTED. Evidentiary Objections Bellingham and Wayne Maples Plumbing & Heating, Inc. (“Wayne Maples”) filed evidentiary objections in connection with the motion. The Court need not reach any of the evidentiary objections because the subject evidence is immaterial to the Court's decision on the motion. The Court's decision on the motion is the ...
2021.03.02 Demurrer, Motion to Stay 552
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.03.02
Excerpt: ... (the “LWDA”). The LWDA letter is not the proper subject of judicial notice. Plaintiff Darrayzha Moten's (“Moten”) request for judicial notice is unopposed and granted. In taking judicial notice of these documents, 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 [judicial notice of findings of fact does not mean that those findings o...
2021.03.02 Application for Writ of Attachment 433
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.02
Excerpt: ...ed land documents, not contracts, are the subject of judicial notice on demurrer].) The court, however, does not accept the truth of any facts within the judicially noticed documents except to the extent such facts are beyond reasonable dispute. (See Poseidon Devel., 152 Cal.App.4th at 1117‐18.) see also Fontenot v. Wells Fargo Bank, N.A. (2011) 198 Cal.App.4th 256, 265 (“[A] court may take judicial notice of the fact of a document's recordat...
2021.03.02 Motion to Dismiss 365
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.03.02
Excerpt: ... to a mandatory contractual forum selection clause designating Massachusetts as the exclusive forum. In the complaint Plaintiff alleges causes of action against moving Defendants and others (Gray Line Corporation, Inc. and Gray Line Las Cabos) for false advertising in violation of Business & Professions Code § 17500 et seq., violation of the Consumer Legal Remedies Act (“CRLA”) and for unfair completion in violation of Business & Professions...
2021.02.25 Motion for Summary Judgment, Adjudication 229
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.25
Excerpt: ...�SAC”) filed October 1, 2019. The SAC is unverified, consists of 118 pages not including exhibits, 514 paragraphs, and six separate causes of action against Fines denoted as: (1) Misappropriation of Trade Secrets, Civ. Code §§3426, et seq.; (2) Breach of The Employee Duty of Loyalty, Labor Code §§ 2863, 2860; (3) Breach of Contract; (4) Intentional Interference with Contractual Relationship; (5) Intentional Interference with Prospective Eco...
2021.02.25 Application for Right to Attach Order 910
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.02.25
Excerpt: ...1415 Folsom Boulevard and 6660 Coyle Avenue. Plaintiff contends the services and materials it furnished at the two properties had a total value of $24,628.63. Plaintiff also claims it is owed service charges totaling $7,085.88 on unpaid balances at the contract rate of 1.5% per month. (See Compl., ROA # 1.) Plaintiff filed the Complaint against Defendants Donald Reinnoldt (“Reinnoldt”); 11415 Folsom, LLC; Bella Terra Design, LLC; and Greenbac...
2021.02.25 Demurrer 928
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.02.25
Excerpt: ...' demurrer to Plaintiff William F. Molina and Donna Goles' (“Plaintiffs”) Complaint is SUSTAINED with leave to amend as follows. Defendants' request for judicial notice is granted as to Exhibits 2 and 3, which are public records concerning the subject property. It is denied as to Exhibit 1, a May 2019 article published in The State Hornet. (See People v. Ramos (1997) 15 Cal.4th 1133, 1167 [affirming the trial court's refusal to take judicial ...
2021.02.25 Motion for Approval of PAGA Settlement 809
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.25
Excerpt: ...ourt shall review and approve any settlement of any civil action filed pursuant to this part." (Lab. Code § 2699(l)(2).) Plaintiff and Defendant have reached a mediated settlement of the PAGA claims as specified in the motion and supporting declaration of counsel, and request the court's review and approval. Defendant owns and operates bagel bakeries within the State of California. Plaintiff worked for Defendant as a Customer Service Team Member...
2021.02.25 Motion for Attorney Fees 851
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.02.25
Excerpt: ...n are overruled. Overview The following factual and procedural overview is found at pages 950‐952 of the Court of Appeal's opinion in Coley v. Eskaton (2020) 51 Cal.App.5th 943. “In November of 2014, Coley and another . . . homeowner, Karen B. Lorini, filed a class action against [Eskaton, Eskaton Village‐Grass Valley (Eskaton Village), and Eskaton Properties Inc. (collectively, the Eskaton entities)], Murch, Donovan, and, as a nominal defe...
2021.02.25 Motion for Preliminary Injunction 129
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.25
Excerpt: ...D as set forth below. Plaintiff's Complaint alleges a claim for forcible detainer against Defendant pursuant to Code of Civil Procedure 1160(1). Plaintiff alleges the following facts: On or about March 13, 2013, Plaintiff granted a life estate to Bjelland, subject to certain requirements, as to certain portions of the real property identified by Assessor's Parcel Numbers 134‐280‐079 and 134‐280‐080, commonly known as 10565 Arno Road, Galt...
2021.02.25 Motion to Compel Compliance 905
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.25
Excerpt: ...ion for sanctions in the amount of $1,980 is GRANTED. Kronick and Scheidt move for an order compelling plaintiffs' person‐mostknowledgeable deposition(s) by defendants to resume beginning on March 8, 2021, and to continue day to day thereafter until completed. Defendants' objections to Golden's evidence in opposition are ruled upon as follows: Overruled ‐ Nos. 1, 2, and 3. The action currently has a trial date of April 19, 2021, with a discov...
2021.02.25 Motion for Terminating Sanctions 214
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.02.25
Excerpt: ... between Plaintiff and Defendant Sidney Leung. The Second Amended Complaint asserts two causes of action against CSAA for (1) rescission (second cause of action) and (2) unfair and deceptive business practices, Bus. & Prof. Code §§ 17200 et seq. (third cause of action). As to CSAA, Plaintiff alleges that in June 2018, she entered into a settlement agreement with CSAA for $300 in exchange for a release of defendants Sidney Leung, Daman Leung, an...
2021.02.25 Motion to File Amended Complaint, Petition to Compel Arbitration 486
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.02.25
Excerpt: ...rn California, Woodside Homes Company LLC and Does 1 through 10. Plaintiff alleged that defendants were her employer. Adkison further alleges that she was terminated from her job as a salesperson “in retaliation for opposing a sexual harassment investigation of her supervisor where she was purportedly the alleged victim being harassed, which she denied.” According to the FAC, Adkison wasn't paid pending commissions when she was terminated, gi...
2021.02.25 Motion to Set Aside Rejection of Application for Renewal of Judgment 723
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.25
Excerpt: ...gal counsel's mistake, inadvertence, and excusable neglect, it failed to timely file its application pursuant to Code of Civil Procedure section 683.120 seeking renewal of its lump sum money judgment against Defendant in this action. Specifically, Plaintiff failed to apply for renewal of the judgment within the 10‐year period provided under Code of Civil Procedure section 683.130(a). Plaintiff's application was rejected for filing by the Clerk ...
2021.02.25 Motion to Strike Costs 584
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.02.25
Excerpt: ...�), disposed of the action against Joanne Suavillo as an individual. As the court explained in its request for supplemental briefing, “[t]he fact that Joanne was alleged to conduct business under a fictitious business name did not create a different person or entity.” (1/26/2021 Order.) The court has reviewed the parties' supplemental briefs. Defendant Joanne Suavillo dba Wandering Boba's supplemental brief did not address the issues requeste...
2021.02.25 Petition to Compel Arbitration 809
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.25
Excerpt: ...Bandley (hereinafter "plaintiff”), to submit her elder abuse claim to binding arbitration. The petition is GRANTED as set forth below. Defendants' petition is made on the grounds that Ms. Souza, through her agent Lorraine Alves, executed a valid residency agreement containing an arbitration agreement that governs the elder abuse claim asserted against Defendants in the operative Complaint. Defendants' objections to the declaration of Ms. Clemen...
2021.02.25 Motion to Disqualify Counsel 770
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.02.25
Excerpt: ...and his brother, Defendant Timothy Poole (“Tim”). Plaintiff and Tim are the sole shareholders of Dome, a longtime family printing business. (Pl.'s Decl. ISO Mot. ¶¶ 1, 2.) In December 2018, Plaintiff, Dome, and Tim were all sued in Orange County Superior Court in an employment law matter, captioned Keena v. Merlitz Incorporated dba DOME Printing, et al., Case No. 30‐2018‐01039117 (the “Keena matter”). The Keena matter involved vario...
2021.02.24 Motion for Relief from FAC 838
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.02.24
Excerpt: ...er continuance. Plaintiff has not explained why his release makes it impossible for him to appear remotely (i.e., through Zoom or via phone) on the scheduled hearing date. The Department 54 Zoom link is http://saccourt.zoom.us/my/dept53.54a. The Department 54 Zoom ID is: 841 204 6267. To appear on Zoom by phone, call (888) 475‐4499 or (877) 853‐5257 (toll‐free) and enter the Zoom ID referenced above. The Court urges Plaintiff to file his up...
2021.02.24 Demurrer 099
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.24
Excerpt: ...d language above), to participate in oral argument on the continuance date. Defendant California Department of Corrections (“CDCR”) demurs to Plaintiff Monrell D. Murphy's complaint. The demurrer is ruled on as follows. Plaintiff sued CDCR alleging a cause of action for general negligence in connection with alleged sexual assault allegations arising at California State Prison, Los Angeles. Defendant alleges (1) it is immune from suit pursuant...
2021.02.24 Motion for Final Approval of Class Action Settlement 952
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.02.24
Excerpt: ...�) is unopposed and is GRANTED pending the final fairness hearing to be held on this date. (Code of Civil Procedure § 382, California Rules of Court, Rule 3.769.) In this action, Plaintiff alleges that defendant employer violated various wage & hour provisions of the California Labor Code. The Complaint also includes claims under the Labor Code's Private Attorney General Act (“PAGA”). In approving a class action settlement, the Court is to d...
2021.02.24 Motion for Reconsideration 139
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.24
Excerpt: ...suant to Code of Civil Procedure section 1030. (See ROA 23.) The order on the motion was entered on November 16, 2020 (see ROA 27), and the notice of entry of order was filed on November 20, 2020, showing electronic service on November 9, 2020 (see ROA 28). Plaintiff was ordered to file the undertaking within 30 days of service of the order granting Defendant's motion. Code of Civil Procedure section 1030(d) provides: “The plaintiff shall file ...
2021.02.24 Motion to Compel Site Inspection 969
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.24
Excerpt: ... the property owned by Plaintiffs which is the subject of the instant litigation, located at 8106 Stevenson Avenue, Sacramento, California (“Subject Property”). Defendant asks for sanctions against Plaintiffs and their counsel for their willful prevention of the site inspection being held on January 21, 2021, the date specified in the Demand for Site Inspection. Defendant contends it must obtain access to the property to evaluate the conditio...
2021.02.24 Motion for Summary Judgment, Adjudication 641
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.24
Excerpt: ...ide notice of the Court's tentative ruling system as required by Local Rule 1.06(D). Defendants are ordered to notify Plaintiffs immediately of the tentative ruling system and to be available at the hearing, via Zoom or CourtCall, in the event Plaintiffs appear without following the procedures set forth in Local Rule 1.06(B). This case arises from the medical treatment of sixteen year‐old decedent Alejandro Perez (“Decedent”). Decedent, who...
2021.02.24 Motion to Compel Arbitration and Stay Proceedings 770
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.02.24
Excerpt: ...� signatures upon certain arbitration provisions ‐‐ was not filed with the moving papers. Instead, these “wet ink” signatures were raised and filed for the first time on Reply, denying Plaintiff Emilee Richardson (“Plaintiff”) a full and fair opportunity to respond thereto. In their moving papers, Defendants filed copies of arbitration provisions bearing only Plaintiff's “electronic” signature. Indeed, the motion was framed as bei...
2021.02.24 Motion to Quash Service of Summons 128
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.24
Excerpt: ...iation for demanding wages due to wrongful termination, defamation, assault, and battery. Plaintiff alleges that Defendant ISS Facility Services, Inc. (“ISS”) was his employer. Plaintiff also “sues fictitious defendants Does 1 through 50 . . . because their names and/or capacities and/or facts showing them liable are not known presently.” (FAC ¶ 5.) Defendant alleges the Doe Defendants were “the agent and/or employee of every other def...
2021.02.24 Motion to Set Aside Civil Law and Motion 591
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.24
Excerpt: ...st 29, 2016, alleging medical malpractice. (See ROA 1.) The proof of service filed by Plaintiff Alan Penan states that Defendant was served with the summons and complaint via personal service on April 19, 2017. (See ROA 108.) The address for service was 6533 Melrose Drive, North Highlands, California 95660. (See id.) Service was effectuated by a registered process server. (See id.) Defendant Molina's default was entered on September 25, 2020. (Se...
2021.02.24 Motion to Strike (SLAPP) 089
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.24
Excerpt: ...tentative ruling system and to be available at the hearing, in person or by telephone, in the event Plaintiff appears without following the procedures set forth in Local Rule 1.06(B). The Court notes that Plaintiff purports to conditionally lodge documents, including even the memorandum of points and authorities, presumably on the basis the documents contain confidential information. However, Plaintiff did not file a motion or application to seal...
2021.02.23 Demurrer 088
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.02.23
Excerpt: ...ted on law and motion matters. *** Defendant The Ezralow Company, LLC's (“TEC”) demurrer to Plaintiff's Fourth Amended Complaint (“4AC”) is ruled on as follows. Overview This is an action involving claims of wrongful termination and retaliation in violation of both Government Code §12940 and Labor Code §1102.5. Plaintiff alleges she learned that a Senior Vice‐President of TEC was having an extramarital affair with a vendor who worked ...
2021.02.23 Demurrer 818
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.02.23
Excerpt: ...ich Leisure cited in its reply brief. Having received from IEAC no copy of any endorsed/filed amended complaint (much less by the 2/8/2021 deadline), the Court now rules on Leisure's pending demurrer to the original complaint. Factual Background This is a subrogation action. IEAC alleges in its first cause of action for subrogation that it paid $14,333.68 to repair water damage to its insured's home in Arcadia, California (Compl., ¶¶6, 8‐10) ...
2021.02.23 Motion for Summary Judgment, Adjudication 103
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.23
Excerpt: ...f good faith and fair dealing (insurance bad faith) in connection with his claim for insurance benefits with respect to an insurance policy for his 2002 Fleetwood Truck Camper (“Camper”). Plaintiff alleges that the Camper sustained water damage from a leak in the roof and that Defendant breached the terms of his insurance policy when it denied his claim. He also alleges that Defendant acted in bad faith by unreasonably withholding payments un...
2021.02.23 Motion for Summary Judgment, Adjudication 377
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.23
Excerpt: ...ce at her property located at 3071 E.Curtis Drive in Sacramento (“Property”). It alleges that Defendant unlawfully installed a hot tub in her front yard and constructed a masonry wall without obtaining the necessary permits. Plaintiff alleges four public nuisance causes of action for violation of Civil Code §§ 3479, 3480 and various provision on the Sacramento City Code. Plaintiff now moves for summary judgment on the basis that Defendant f...
2021.02.23 Motion for Summary Judgment, Adjudication 749
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.23
Excerpt: ...tment for pneumonia that he received at Sutter Roseville Medical Center in October 2017. He alleges that Defendant's negligence resulted in him suffering a stroke and post‐stroke disabilities. Defendant's separate statement includes the following: Plaintiff presented to the Emergency Department on Marin General Hospital on September 3, 2017. (UMF 1) On October 11, 2017, plaintiff was admitted to St. Helena Hospital Clearlake with a diagnosis of...
2021.02.23 Motion to Approve PAGA Settlement 615
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.23
Excerpt: ...tuated individuals who have or continue to work for Defendant Maita Enterprises, Inc. in California at any time within one year prior to November 19, 2019. The PAGA claims were premised on the alleged failure to pay overtime wages, failure to provide meal and rest periods, failure to provide accurate wage statements, failure to pay final wages, failure to keep accurate time records, and failure to reimburse necessary business expenses. The PAGA s...
2021.02.23 Motion to Compel Further Responses 339
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.23
Excerpt: ...lowing for a percentage of the gross recovery and also provided her a charging lien for any sums owing for unpaid fees and costs. Ms. Palmieri alleges that she associated with Defendants in June 2016 and recommended that Ms. Gilliland follow her. She alleges that Defendants agreed to a division of fees pursuant to which Ms. Palmieri would be paid a minimum of 20%. She alleges that she ultimately agreed to employment with the United Law Center bas...
2021.02.23 Motion to Expunge Lis Pendens 328
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.02.23
Excerpt: ...Angela Taylor (represented by attorney Lyle Solomon) recorded a lis pendens against the subject property ostensibly based on a lawsuit filed against Ms. Villarreal and her estate. However, it appears no such lawsuit had actually been filed and in any event, Placer County was not the appropriate venue for same. When Martinez demanded the improper lis pendens be withdrawn, plaintiffs revealed that they had “a qualified company that expressed thei...
2021.02.23 Motion to Strike 215
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.23
Excerpt: ...g to Defendants, because they had filed their answer, Plaintiff no longer was able to file an amended complaint as a matter of right pursuant to CCP § 472. The first amended complaint only added a single cause of action seeking penalties pursuant to Labor Code § 2698 et seq. (Private Attorneys General Act of 2004 [“PAGA”].) PAGA allows aggrieved employees to bring civil actions to recover civil penalties for violations of the Labor Code aft...
2021.02.23 Motion to Vacate Default Judgment 015
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.23
Excerpt: ... Management until is dissolved in November 2020. Defendants argue that they were never served with the complaint and did not discover the existence of this action until December 7, 2020 when Defendant Timofey's bank accounts were levied upon. They argue that Plaintiff PNC Equipment Finance served them by way of substitute service at 2721 Grove Avenue in Sacramento despite the fact that Defendant Timofey has not resided at that address since 2014....
2021.02.23 Petition to Compel Arbitration 907
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.23
Excerpt: ...the care he received at the Woodland Skilled Nursing Facility. The Decedent alleges causes of action for elder abuse and violation of the Patients' Bill of Rights (Health & Safety Code § 1430). Plaintiffs Geraldine Taylor, Diane Hohn and Thomas Taylor assert causes of action for negligent infliction of emotional distress and wrongful death. Defendants seek to compel the dispute to arbitration pursuant to an Arbitration Agreement signed by Diane ...
2021.02.18 Motion to File SAC 210
Location: Sacramento
Judge: Cadei, Raymond M
Hearing Date: 2021.02.18
Excerpt: ...r agreement executed by the Hill Defendants in connection with the latter's legal malpractice action against another law firm which resulted in a substantial settlement after Freidberg was disqualified. Although Freidberg filed a Notice of Lien in the malpractice action, it is alleged that this lien was not honored by the Hill Defendants, their subsequent attorneys and others. Pursuant to the provisions of the retainer agreement, the Hill Defenda...
2021.02.18 Motion to File FAC 786
Location: Sacramento
Judge: Cadei, Raymond M
Hearing Date: 2021.02.18
Excerpt: ...khin (“Rassikhin”), the Safety Manager for USKO. She alleges that Rassikhin sexually harassed her, including sexually assaulting her multiple times. Plaintiff filed her initial complaint on 10/28/2019. No trial is scheduled. Plaintiff moves for leave to file a first amended complaint (“FAC”), the only amendment is to add Rassikhin as a named defendant. In support of the motion, Plaintiff's counsel avers: “The effect of the proposed amen...
2021.02.18 Motion to Expunge Lis Pendens 641
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.18
Excerpt: ...o expunge is made on the ground that Theis's Amended Cross‐Complaint does not contain a cause of action which would, if meritorious, affect Theis's title or possession of specific real property, and that the lis pendens is void because Theis failed to comply with the service requirements. Plaintiffs Batchelor and Edward Tillman, LLC ("Plaintiffs") filed a complaint against Theis and Andreas Rodriguez ("Defendants") in June 2020, alleging nine c...
2021.02.18 Motion for Final Approval of Class Action Settlement 659
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.18
Excerpt: ...e 3.769 (g).) A presumption of fairness exists where: (1) the settlement is reached through arm's‐length bargaining; (2) investigation and discovery are sufficient to allow counsel and the court to act intelligently; (3) counsel is experienced in similar litigation; and (4) the percentage of objectors is small. (Newberg & Conte, Newberg on Class Actions supra, § 11.41, pp. 11‐91.) On December 3, 2020, the court preliminarily approved the set...
2021.02.18 Demurrer, Motion to Strike 820
Location: Sacramento
Judge: Cadei, Raymond M
Hearing Date: 2021.02.18
Excerpt: ...e of action, Plaintiff alleges: “On information and belief, Defendant Cheryl Hess is and at all relevant times to this complaint was the wife of Defendant Dana Hess, who caused a multi‐car pileup as a result of his negligent driving on May 10, 2018, with Plaintiff Elizabeth Buchmiller sustaining injury as a result of that collision. Instead of offering to pay Plaintiff Elizabeth Buchmiller's medical bills or check to see how she was doing, De...
2021.02.18 Demurrer 616
Location: Sacramento
Judge: Cadei, Raymond M
Hearing Date: 2021.02.18
Excerpt: ...rs. *** Defendant California Department of Public Health's (“CDPH”) demurrer to Plaintiff Johnnae M. Harkey‐ Kirk's first amended complaint (“FAC”) is ruled upon as follows. Overview This is a putative class action for CDPH's purported “unauthorized disclosure of sensitive and private personal medical information regarding Plaintiff and class members' pregnancy tests.” (FAC, ¶ 1.) Plaintiff alleges that: “8. On or about November ...
2021.02.18 Demurrer 151
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.02.18
Excerpt: ...ained with leave to amend for failure to state facts sufficient to constitute a cause of action. Defendant's Request for Judicial Notice is granted. Plaintiff alleges causes of action for professional negligence, breach of contract, and breach of fiduciary duty arising out of defendant's representation of plaintiff as a courtappointed public defender in the underlying criminal case, Sacramento County Superior Court Case No. 99F09138. Plaintiff al...

6288 Results

Per page

Pages