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

2492 Results

Clear Search Parameters x
Location: Sacramento x
Judge: Krueger, Christopher E x
2022.08.11 Motion to Expunge Lis Pendens, for Attorney Fees 585
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.11
Excerpt: ...est for attorney's fees is DENIED as follows. Defendants' request for judicial notice is 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.) Factual Background This action involves a dispute between Plaintiff KHM Holdings, LLC (“Plaintiff”) and various defendants, including instant mov...
2022.08.11 Motion for Summary Judgment, Adjudication 054
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.11
Excerpt: ...ed to a credit card account. Plaintiff's request for judicial notice of a federal statute and a federal regulation is GRANTED. Facts Plaintiff's complaint for common counts stems from allegations that Defendant Kamille Ford (“Defendant”) applied to Plaintiff for a credit card account and entered into a written credit card account agreement with Plaintiff for the account number ending in 1000 (the "Account"). (UMF 1, 10.) Defendant agreed to b...
2022.08.11 Motion for Interlocutory Judgment 982
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.11
Excerpt: ...red to notify responding parties immediately of the tentative ruling system and the manner to request a hearing. Plaintiff seeks an interlocutory order to partition the Subject Property, located at 3210 Lerwick Road, Sacramento, California 95821, assessor's parcel number 254‐0142‐007 ‐0000, by sale pursuant to Code of Civil Procedure section 872.720. Plaintiff argues partition is proper because the Subject Property is jointly owned by three...
2022.08.11 Demurrer 006
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.11
Excerpt: ...laint is ruled as follows. Factual Background This matter arises from Plaintiff's former employment with Defendant. Plaintiff alleges she first began working for Defendant in November 2013 and for the first eight 8 years of her employment, she received verbal praise and positive performance evaluations. (Verified Complaint ¶¶ 6‐7.) Due to the COVID‐19 pandemic, Plaintiff and other employees of Defendant began working from home. Plaintiff al...
2022.08.11 Motion for Terminating Sanctions 028
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.11
Excerpt: ...or Defendant to file and serve a supplemental declaration clarifying what sanctions it is seeking. Defendant has filed a supplemental declaration and the Court rules on the unopposed motion as follows. Defendant brings the instant motion on the grounds that Plaintiff has yet to provide verified responses to Defendant's requests for production, as ordered by the Court; Plaintiff has continued to refuse to respond substantively or properly to each ...
2022.08.10 Motions to Strike Answer 282
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.10
Excerpt: ...020, attorneys for Defendants California Window Concepts, Inc., California Windows Concepts (NV), LLC, and Preferred Window Products of Nevada, LLC withdrew from representation on the basis that the entities were suspended, dissolved, and inactive, respectively. On December 8, 2021, attorneys for Defendants Preferred Window Products, Inc., Preferred Window Products of California, LLC, and Pacific West Capital Holdings, Inc. withdrew from represen...
2022.08.10 Motion to Set Aside Default, Judgment 514
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.10
Excerpt: ...(“OSI”), was sued as a guarantor of the loan that OSI allegedly defaulted on. (Compl. ¶¶ 5‐7.) On May 6, 2020, Plaintiff filed a proof of service indicating substituted service upon Defendant Eiseman. (ROA 14.) According to the proof of service, the server attempted personal service on March 4, 2020 at 4:59 p.m. and March 5, 2020 at 9:15 a.m. (ROA 14, p. 3.) Each attempt was unsuccessful because Defendant was “[n]ot in.” (Ibid.) The s...
2022.08.09 Motion to Compel Verification and Response, Demurrer to FAC 198
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.09
Excerpt: ... 32, and 38 is GRANTED. Plaintiff filed a statement of non‐opposition, which states “Plaintiff was in the process of supplementing the responses but informed Defendant's counsel that Plaintiff was having medical issues. Rather than meet and confer in good faith regarding these medical issues, Defendant filed these pre‐ emptive motions (see, Declaration of Peter F. Samuel, filed concurrently herewith.)” (ROA 35.) The Declaration of Peter F...
2022.08.09 Motion for Attorney Fees 666
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.09
Excerpt: ...amily Revocable Trust, and Jerome H. Sprague Family Revocable Trust (collectively “Sprague Plaintiffs”) filed two separate documents entitled “Motion to Strike”, and both were rejected by the clerk in light of several deficiencies. (ROA 62 & 64.) It is uncertain whether Sprague Plaintiffs intended their “Motions to Strike” to act as a pseudo‐opposition, which Defendants seemingly allude to in their reply brief. Nevertheless, the Cou...
2022.08.09 Demurrer to FACC 198
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.09
Excerpt: ...ended CrossComplaint (“FACC”), filed by Defendants and Cross‐Complainants Mitesh Patel (“Patel”) and David Kyle, D.O. (“Kyle”) ("Cross‐Complainants"). Facts and Procedural History This matter arises from a series of events, including business agreements, investments, and contracts, involving Nivano and the parties. On June 9, 2021, Nivano filed its unverified complaint against Patel and Kyle alleging causes of action for (1) Decla...
2022.08.04 Motion for Sanctions 422
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.04
Excerpt: ...s the incorrect address for Department 54; the correct address is 813 6th Street, Sacramento, California 95814. The notice of motion also does not provide notice of the Court's tentative ruling system, as required by Local Rule 1.06(D). Counsel for moving party is directed to contact counsel for opposing party and advise counsel of Local Rule 1.06 and the Court's tentative ruling procedure. If counsel for moving party is unable to contact counsel...
2022.08.04 Demurrer to FAC 230
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.04
Excerpt: ...ent Claims Analyst, Government Claims Unit re: Jeff Baoliang Zhang is GRANTED. Factual Background Background Plaintiff filed his Complaint on June 25, 2021. The Complaint alleged a litany of incidents that occurred during the course of Plaintiff's time at two state hospitals, dating back as far as 2012. Defendant demurred to the Complaint on the grounds that it failed to state facts sufficient to constitute a cause of action because Plaintiff did...
2022.08.04 Motion Contesting Renewed Good Faith Settlement Application 134
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.04
Excerpt: ...tiff Steave Samuel McClain ("Plaintiff") alleges that on December 16, 2019, Rodriguez collided into Vehicle 2, pushed the vehicle into the rear of De Ayon's vehicle. De Ayon's vehicle pushed forward where its front end collided into rear of Vehicle 4. The impact continued until the front end of Vehicle 5 collided into the rear of Plaintiff's vehicle. Plaintiff filed his complaint on October 15, 2020. Non‐Settling Defendants and De Ayon cross‐...
2022.08.04 Motion for Determination of Good Faith Settlement 972
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.04
Excerpt: ...iver Delta Joint Unified School District, Don Beno, and Laura Uslan, and Stephen Bunch (collectively "Defendants") fostered an atmosphere of rulebreaking, bullying, and sexual harassment because they allowed the harassment to continue and retaliated against Plaintiff when the harassment was reported. Plaintiff filed suit on June 12, 2017 against Defendants. The operative fifth amended complaint was filed on December 20, 2020, and asserts two caus...
2022.08.04 Motion for Final Approval Hearing 560
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.04
Excerpt: ...tion”). Plaintiff Spears asserted the following causes of action against Defendant: (1) unfair competition in violation of California Business and Professions Code sections 17200, et seq.; (2) failure to pay overtime wages in violation of California Labor Code section 510; (3) failure to provide accurate and itemized wage statements in violation of California Labor Code section 226; and (4) failure to provide wages at termination in violation o...
2022.08.04 Motion to File Complaint 128
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.04
Excerpt: ...eers v. Dep't of Transp. (1997) 15 Cal.4th 543, 590 [judicial notice of findings of fact does not mean that those findings of fact are true]; Steed v. Department of Consumer Affairs (2012) 204 Cal.App.4th 112, 120‐21 [“[W]hile the existence of any document in a court file may be judicially noticed, the truth of the matters asserted in those documents, including the factual findings of the judge who was sitting as the trier of fact, is not ent...
2022.08.04 Motion for Summary Judgment, Adjudication 564
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.04
Excerpt: ...omplaint for common counts stems from allegations that Defendant Felicia Goldwire (“Defendant”) applied to Plaintiff for a personal loan and entered into a written loan agreement with Plaintiff for the account number ending in 9052 (the "Account"). (UMF 1.) Pursuant to the direction of Defendant, Plaintiff distributed the loan and financed the amount to Defendant by check to Defendant's designated bank account or to a thirdparty designee. (UM...
2022.08.04 Motion for Summary Judgment, Adjudication 608
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.04
Excerpt: ...unt. Facts Plaintiff's complaint for common counts stems from allegations that Defendant Francisco Alvarado Sr. (“Defendant”) applied to Plaintiff for a credit card account and entered into a written credit card account agreement with Plaintiff for the account number ending in 5386 (the "Account"). (UMF 1.) Defendant agreed to be bound by the terms and conditions set forth in the Cardmember Agreement when Defendant applied for, received or us...
2022.08.04 Motion to Compel Responses 838
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.04
Excerpt: ...Voiselles served their responses by email. The 45‐day for Purplebricks to file the instant motion to compel was extended by 2 court days, pursuant to CCP §§ 1013(g), 1010.6(a)(4)(b), and 2033.290(c), making Purplebricks' deadline to file July 6, 2022. (Declaration of Loan Dao (“Dao Decl.”), ¶¶ 2 ‐4.) Purplebricks seeks an amended code‐ complaint response to form interrogatory response 17.1 from Mark and Lisa Voiselle pursuant to CCP...
2022.08.04 Motion to Quash Subpoenas 894
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.04
Excerpt: ...sponding parties immediately of the tentative ruling system and the manner to request a hearing. Factual Background This action arises out of Plaintiff's prior employment with CDCR as a psychiatrist. (Verified First Amended Complaint [“FAC”] ¶ 6.) Plaintiff's employment began in March 2010 until she was terminated on October 20, 2017. (FAC ¶ 6, 64.) Plaintiff filed the operative FAC on June 21, 2008, alleging 10 causes of action for disabil...
2022.08.04 Petition to Compel Arbitration and Stay Discovery 194
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.04
Excerpt: ...ident at Defendant's nursing facility. The complaint is brought by Mr. Ruff's purported heir, stepson, and successor in interest, Robert Benning (“Mr. Benning”). This matter concerns two arbitration agreements that were signed during the time Mr. Ruff resided at Defendant's facility. The first agreement was signed by Mr. Ruff on April 23, 2018. (Declaration of Ryan Canavan (“Canavan Decl.”), Ex. A.) On May 21, 2018, Mr. Ruff and Mr. Benni...
2022.08.03 Motion to Strike 620
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.03
Excerpt: ...is”) (collectively “Defendants”) motion to strike portions of Plaintiff's second amended complaint (“SAC”) is ruled upon as follows. This is a personal injury action arising from a car accident. Plaintiff alleges that Davis was driving her vehicle in an intoxicated state. As Defendant Davis rapidly approached and began to pass Plaintiff's vehicle, due to her intoxication Davis failed to keep her vehicle in her lane, erratically turning ...
2022.08.03 Motion to Compel Production of Docs 886
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.03
Excerpt: ...ce and Related Documents is DENIED for the reasons stated herein. Background On June 3, 2021, Plaintiff filed this personal injury action arising out of a car accident from 2019 where Defendant Charles Peter Hershey, while working for Defendant O'Reilly Automotive Stores, Inc., rear‐ended Plaintiff's car. (Compl., p. 4.) On March 30, 2022, Plaintiff served its Request for Production of Documents, Set Two, upon Defendants. (Mot., p. 4:2‐3.) It...
2022.08.03 Motion to Compel Compliance with Court's Discovery Order 116
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.03
Excerpt: ...y Management, Inc.s' (collectively "Defendants") motion to compel compliance with the Court's discovery orders, terminating and monetary sanctions is ruled upon as follows. On September 14, 2021, the Court granted Defendants' unopposed motion to compel plaintiff Charles' attendance at deposition along with documents requests. The Court directed Plaintiff to appear at deposition no later than October 15, 2021 (unless defendants agreed to a later d...
2022.08.03 Motion to Compel Amended Verified Responses to Discovery 806
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.08.03
Excerpt: ...fied Responses and Responsive Documents to Plaintiff's Request for Production of Documents, Set 3, Nos. 41 & 43 is GRANTED for the reasons stated herein. Background On September 25, 2020, Plaintiff brought this employment action under the Fair Employment and Housing Act against Defendant ‐ her employer ‐ alleging racial discrimination, retaliation, and failure to take corrective action. On January 5, 2022, Plaintiff propounded Plaintiff's Req...

2492 Results

Per page

Pages