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

1771 Results

Clear Search Parameters x
Location: Sacramento x
Judge: Brown, David I x
2018.11.27 Motion to Dismiss 947
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.27
Excerpt: ...ion, p. 1.) Citation to the federal rules of civil procedure do not inform this Court's law and motion practice, which is governed by State statutes, set forth in the Code of Civil Procedure and the Rules of Court, inter alia. Nonetheless, this does not, by itself, mandate denial of the motion. Defendant Kalin Williams requests the court take judicial notice of several documents filed with the Seminole County Family Court, Case No. 2016DR0048...
2018.11.27 Motion to Dismiss 547
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.27
Excerpt: ...years has elapsed from the commencement of the case and from the time summons and complaint was served on defendant Talani, dismissal is mandatory. CCP 583.210 provides (a) The summons and complaint shall be served upon a defendant within three years after the action is commenced against the defendant. For the purpose of this subdivision, an action is commenced at the time the complaint is filed. (b) Proof of service of the summons shall be filed...
2018.11.27 Motion for Determination of Good Faith Settlement, Application to Seal Record 9003
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.27
Excerpt: ...ing, Inc. Cholakian seeks the Court's determination pursuant to Civil Procedure Code sections 877 and 877.6(a) that the settlement was in good faith, The complete settlement agreement is lodged separately under seal. (see ruling on Motion to Seal) Elaine McDonold, a driver for Silva Trucking ("Silva"), was involved in a head‐on collision with Debra Hackett, who was driving a bus. The injuries to Hackett were significant. Silva was i...
2018.11.27 Demurrer 971
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.27
Excerpt: ...concerns the 7th cause of action only and does not effect the remaining causes of action. Defendants' Evidentiary Objections to the Declaration of Jill Telfer are sustained. The Court does not consider extrinsic evidence in ruling on a demurrer. A demurrer “tests the pleadings alone and not the evidence or other extrinsic matters.” (SKF Farms v. Superior Court (1984) 153 Cal.App.3d 902, 905.) The only issue involved in a demurrer hearing ...
2018.11.26 Motion to Compel Medical Exam 375
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.26
Excerpt: ... Court's tentative ruling system, as required by California Rule of Court 3.1308 and Local Rule 1.06(D). Moving party is directed to contact non‐moving party forthwith and advise of Local Rule 1.06(D) and the Court's tentative ruling procedure. If moving party is unable to contact non‐moving party prior to hearing, moving party shall be available at the hearing, in person or by telephone, in the event non‐moving party appears without follow...
2018.11.26 Motion to Allow Service on Secretary of State 173
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.26
Excerpt: ...hat if officers, directors or persons having charge of the entity's assets or the agent for service of process of the corporation cannot be located with reasonable diligence, the party wishing to serve the corporation with process may apply to the Court for an order allowing service of the summons via the Secretary of State: “If an agent for the purpose of service of process has resigned and has not been replaced or if the agent designated cann...
2018.11.26 Motion for Summary Judgment 719
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.26
Excerpt: ...ent that occurred on September 8, 2015. (UMF 1.) There were two individuals involved in the accident: Plaintiff and Defendant Oregel. (UMF 2.) Defendant Rivera, the moving party, was added as a defendant by Doe Amendment on October 19, 2017. (UMF 3.) It is undisputed that Defendant Rivera was not involved in the accident giving rise to this action. (UMF 4.) Defendant Rivera's client is Defendant Oregel; Defendant Rivera is not the insurance agent...
2018.11.26 Demurrer 833
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.26
Excerpt: ...d. This is an elder abuse action. Plaintiff George Merchant, by and through his successor in interest, Nica Gauff (“Plaintiff”) alleges that George Merchant (“Decedent”) was transferred from Kaiser Hospital to Capital Transitional Care on August 3, 2015. Plaintiff alleges that while in the care of Capital Transitional Care, he was neglected and abused by the staff, which caused him to suffer from an infection, pressure ulcers, bruising, d...
2018.11.21 Motion for Protective Order 407
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.21
Excerpt: ...holly separate from the allegations in the Complaint, Plaintiffs submitted to GM a claim for personal injuries on behalf of their minor daughter, whom they contend sustained an injury caused by the Suburban's running boards in October 2017. GM responded to that personal injury claim and attempted to resolve it with Plaintiffs, but the parties could not reach an agreement. This action does not involve a personal injury claim, and Plaintiffs' minor...
2018.11.21 Application to Seal Record 967
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.21
Excerpt: ...dicate Defendant's confidential home address. Defendant contends she is a participant in the Safe at Home confidentiality program as she is the victim of domestic violence and protection of her home address is necessary to protect the safety of herself and her daughter. Under California Rules of Court, rule 2.551, a record must not be filed under seal without a court order. (Cal. Rule of Court, Rule 2.551(a).) The Court may order that a record be...
2018.11.20 Motion for Protective Order 093
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.20
Excerpt: ... home located at 6126 Brahms Court, Citrus Heights, CA 95621, when decedent was improperly and illegally detained by law enforcement officers. Decedent was later shot and killed by these officers … who were employed by County of Sacramento[.]” (Compl. ¶ 6.) On May 14, 2018, the Court granted County's Motion for Protective Order to preclude the videotaped deposition of Sacramento County Sheriff Scott Jones and accompanying document reques...
2018.11.20 Motion to Strike (SLAPP) 361
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.20
Excerpt: ...ent where plaintiff Iris Perez, a student at Cosumnes River College, was kissed without her consent by her counselor. Plaintiff filed her First Amended Complaint on July 27, 2018, against the District, Hoyt Fong (the counselor), and the Los Rios College Federation of Teachers Union ("Federation"), alleging seven causes of action for: (1) Unruh Civil Rights Act (as to the District and Fong); (2) Conspiracy (as to all Defendants); (3) IIED ...
2018.11.20 Petition to Compel Binding Arbitration 459
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.20
Excerpt: ...se Home Finance, LLC (2013) 2013 Cal.App.4th 772, "we know of no 'official Web site' provision for judicial notice in California." (See L.B. Research & Education Foundation v. UCLA Foundation (2005) 130 Cal.App.4th 171, 180, fn. 2.) "Simply because information is on the Internet does not mean that it is not reasonably subject to dispute." (Huitt v. Southern California Gas Co. (2010) 188 Cal.App.4th 1586, 1605, fn. 10.) In ...
2018.11.19 Motion to Continue Special Motion to Strike, to Strike (SLAPP), to Require Filing of Undertaking 969
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.19
Excerpt: ...endant”) anti ‐SLAPP motion in order to conduct discovery is denied. The filing of an anti‐SLAPP motion automatically stays "[a]ll discovery proceedings." (§ 425.16, subd. (g).) To justify lifting the discovery stay, the plaintiff must demonstrate that the proposed discovery is both necessary in the context of the issues raised by the anti‐SLAPP motion and must explain what facts the plaintiff expects to uncover. ( 1‐800 Contac...
2018.11.19 Motion to Compel Deposition 883
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.19
Excerpt: ...ernal EEO complaints brought by other employees. Plaintiff alleges that after participating in these interviews and 25 additional acts of protected activity, she was retaliated against in violation of FEHA and other statutes and denied promotions that were given to younger non‐African American candidates that had not complained or participated in protected activities. Plaintiff's deposition was initially set for August 16, 2017. The deposition ...
2018.11.19 Motion for Determination of Good Faith Settlement 375
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.19
Excerpt: ...�) in December 2015. The Plaintiffs are 11 adults who reside or resided at the property and allege causes of action for failure to provide habitable dwelling, breach of covenant and right to quiet enjoyment, nuisance and negligence. NBS moves for a good faith determination of a settlement it reached with Plaintiffs Albert McKinley and April Hullaby for $24,000. Mr. McKinley is to receive $15,000 and Ms. Hullaby is to receive $9,000. In considerat...
2018.11.19 Demurrer 871
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.19
Excerpt: ...ich Ascentium loaned CrossDefendant money for the purchase of veterinary equipment for a build‐out of its business. Ascentium also alleged a cause of action against Susan Davis and Custom K9 Services, LLC for breach of written guaranties of the EFA. The FACC alleges causes of action for breach of oral contract and fraudulent inducement. Only the breach of oral contract cause of action is asserted against Ascentium. Cross‐Complainant attached ...
2018.11.19 Demurrer 181
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.19
Excerpt: ...r pregnancy and disability discrimination in violation of FEHA, failure to accommodate in violation of FEHA and wrongful termination and retaliation in violation of FEHA. Plaintiff alleges that she began working for Defendant as an Associate Government Program Analyst around July 31, 2014. (FAC ¶ 9.) She alleges that on June 24, 2016, she went on pregnancy leave and later disability leave. Plaintiff allegedly attempted to return to work on June ...
2018.11.19 Demurrer 023
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.19
Excerpt: ...� (Agreement) between Plaintiff and Defendant Khara whereby Defendant Khara allegedly agreed to pay Plaintiff $25,000 to find an owner of real estate willing to sell real property to Defendant Khara. Defendants demur to all causes of action except the first cause of action for breach of contract. Second Cause of Action (Fraud‐Against Defendant Khara) Defendant Khara's demurrer is overruled. The elements of fraud “are (a) misrepresentation (fa...
2018.11.16 Motion for Terminating Sanctions 003
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.16
Excerpt: ... 40.) The Court does not have any record that Plaintiff has obtained new counsel. Accordingly, Plaintiff is currently proceeding in pro per. In this personal injury action, Defendant served Plaintiff with three separate deposition notices on October 2, 2017, again on November 13, 2017, and finally on December 6, 2017. Each time Plaintiff's counsel contacted defense counsel one to three days prior to the scheduled deposition to advise that Pla...
2018.11.16 Motion for Summary Judgment, Adjudication 451
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.16
Excerpt: ... regarding relevant Sacramento County Code sections; Ordinance sections of the Sacramento Regional County Sanitation District and Sacramento Area Sewer District; and a Notice of Utility Lien isunopposedand is granted. FACTS As nearly as the Court can ascertain from Plaintiffs' unintelligible Complaint, Plaintiffs (acting in propria persona) allege that they are the owners of real property at 9123 Linda Rio Drive in Sacramento. According to Plaint...
2018.11.16 Demurrer, Motion to Strike 223
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.16
Excerpt: ...ants failed to authorize and cover certain brand name medications prescribed by her physician, as required by the Medi‐Cal health plan agreement. Plaintiff alleges that as a result, she suffered a seizure on September 18. 2015, resulting in a severe burn to her hand. Plaintiff filed her original form complaint on September 18, 2018, alleging four causes of action for breach of contract, fraud, general negligence, and intentional tort. After the...
2018.11.16 Demurrer 907
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.16
Excerpt: ...ntiff shall be available by COURTCALL, to participate in oral arguments. Defendants Marisela Montes, Cheryl Carlson, and Jennifer Shafer's (collectively, “Defendants”) demurrer to plaintiff in pro per Arthur Austin's (“Plaintiff”) complaint is UNOPPOSED and is ruled upon as follows. The Court has received Plaintiff's Amended Complaint. However, the Amended Complaint was filed on October 3, 3018, which was not prior to Plaintiff's ...
2018.11.2 Motion for Preliminary Injunction 587
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.2
Excerpt: .... The matter was continued at the hearing solely to allow the Court to consider the reply brief. Having now considered that brief, the Court issues the following ruling. In this action Plaintiff alleges causes of action for fraud, negligent misrepresentation and wrongful foreclosure. Plaintiff alleges that he purchased a commercial property in Old Sacramento in July 2014. He alleged that he worked with Defendant Sperry and Sons Capital Investment...
2018.11.2 Demurrer 865
Location: Sacramento
Judge: Brown, David I
Hearing Date: 2018.11.2
Excerpt: ...smiss for failure to amend complaint within time permitted by the court is denied. CCP 581(f)(2) On September 4, 2018, the Court's tentative ruling was to sustain Defendants' Demurrer without leave to amend. However at the hearing Plaintiff had retained an attorney who requested one additional chance to amend the causes of action. The Court granted Plaintiff's request, and allowed Plaintiff ten days leave to amend the Complaint. The p...

1771 Results

Per page

Pages