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
2023.01.05 Demurrer 290
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.01.05
Excerpt: ...ntative ruling to Plaintiff Dimario Pickford within 48 hours of receiving it. The hearing date shall automatically be continued one week plus one court day for oral argument. The continuance date will always be an appearance required hearing so that Plaintiff Dimario Pickford need not request oral argument. The Litigation Coordinator shall make Plaintiff Dimario Pickford available, by Zoom telephonically, at 9:00 a.m. on the date of the continued...
2023.01.05 Demurrer190
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.01.05
Excerpt: ...and negligent hiring, supervision and retention. Plaintiff alleges that she is an African American female and was employed as a Manager of Utilization Review. In December 2019, Plaintiff was informed that one of the employees under her leadership was acting belligerent and that her co‐workers were fearful. The employee, Irene Morrison (“Morrison”), is also an African American female. Plaintiff visited the worksite to observe Morrison and le...
2023.01.04 Motion to Strike TAC 922
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.01.04
Excerpt: ...ghboring property owners. Plaintiffs initially filed this action on August 6, 2020 and included the following nine causes of action: (1) breach of contract; (2) fraud; (3) general negligence; (4) conversion; (5) adverse possession; (6) trespass; (7) invasion of privacy; (8) intentional infliction of emotional distress; and (9) breach of the implied covenant of good faith and fair dealing. Defendants filed a demurrer to the initial complaint on Ja...
2023.01.04 Motion to Set Aside Dismissal 814
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.01.04
Excerpt: ...fore the court, for settlement of the case, or part thereof, the court, upon motion, may enter judgment pursuant to the terms of the settlement. If requested by the parties, the court may retain jurisdiction over the parties to enforce the settlement until performance in full of the terms of the settlement." (CCP § 664.6(a).) Moreover, “a party moving for the entry of judgment pursuant to a settlement under Code of Civil Procedure section 664....
2022.12.15 Motion to Set Aside Default, Judgment 810
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.15
Excerpt: ...summons and complaint were served on “Marie Alvarez, Co‐occupant, White, Female, 40 Years Old, Brown Hair, 5 Feet Inches, 140 Pounds” at 3741 Y Street Sacramento, CA 95817. Defendant moves for relief from default pursuant to CCP §§ 473.5, 473(b) and 1788.61. The motion based on all three statutes is untimely. A motion pursuant to CCP §473.5 must be filed “within a reasonable time, but in no event exceeding the earlier of: (i) two years...
2022.12.15 Motion to Compel Further Responses 924
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.15
Excerpt: ...ers. *** Defendant Gursimrat Sekhon's (“Defendant”) motion to compel Plaintiff Vrinder Grewal's (“Plaintiff”) further responses to special interrogatory nos. 16 and 28 is ruled upon as follows. The Court need not rule on Defendant's request for judicial notice since it was not material to the Court's disposition of this motion. This is a personal injury action based on Defendant's alleged assault and battery on Plaintiff. Plaintiff, a doc...
2022.12.15 Motion for Summary Judgment, Adjudication 682
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.15
Excerpt: ...earing and the parties should be prepared to point to specific evidence which is claimed to show the existence or nonexistence of a triable issue of material fact. *** Defendants Sacramento Municipal Utility District (“SMUD”) and Michael Meeks (“Meeks”) (collectively, “Defendants”) move for summary judgment or, in the alternative, summary adjudication as to Plaintiff Amadu Barrie's (“Plaintiff”) second amended complaint (“SAC”...
2022.12.15 Motion for Summary Judgment, Adjudication 348
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.15
Excerpt: ...l being served" as required by Code of Civil Procedure section 1010.6(e) (1). Provided that Defendant files the declaration, the following will become the tentative ruling of the Court. Defendant National University's (“Defendant”) motion for summary judgment, or in the alternative, summary adjudication is UNOPPOSED and is GRANTED. Overview This is an action for breach of implied contract and breach of implied covenant of good faith and fair ...
2022.12.15 Demurrer to FAC 422
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.15
Excerpt: ...: “[o]n October 8,2019, [Defendant] knowingly and with malicious intent, introduced a fraudulent document into an official hearing. (See attached exhibit, "A") This document was utilized as the principal factor in denying Plaintiff early parole consideration. Defendant had first hand knowledge of Plaintiff's criminal conviction and elected to create and submit a series of severe criminal allegations into the record to sway the parole commission...
2022.12.14 Motion for Determination of Good Faith Settlement 576
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.14
Excerpt: ...ica Pamplona‐ Estrada (“Pamplona‐Estrada”) and Anthony Short (“Short”) as well as Pamplona‐Estrada's passenger Angelina Pamplona (“Pamplona”). Malik alleges that Pamplona‐Estrada and Short were separately operating their vehicles on Highway 99 in a manner that caused a multi‐vehicle chain collision with Malik's vehicle. Short and Pamplona‐Estrada filed Cross‐Complaints against each other for indemnity and apportionment o...
2022.12.14 Demurrer 168
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.14
Excerpt: ...c) to December 14, 2022, to allow the parties to meet and confer as required by CCP section 430.41(a). Defendant's counsel filed a code‐compliant declaration on December 1, 2022. (ROA 120.) BACKGROUND Plaintiffs filed a First Amended Complaint (“FAC”) on June 24, 2022. The FAC alleges causes of action for general negligence, motor vehicle negligence, and loss of consortium. The FAC alleges that Defendant contracted to provide pilot car serv...
2022.12.14 Demurrer 310
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.14
Excerpt: ...stment in certain real property. Specifically, Plaintiff alleges that in April of 2020 he hired Defendant Julie Ann Ryan, who was employed as a real estate agent by Defendant William L. Lyon & Associates, Inc., to assist him with a loan transaction. (FAC, ¶¶ 10‐11, 18.) Defendant Andre Scott is the managing member of Defendant Eurisko Development's, LLC, and Plaintiff alleges that the company operates as Mr. Scott's alter ego. (FAC, ¶¶ 8, 1...
2022.12.14 Demurrer 794
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.14
Excerpt: ...ifty‐percent (50%) interest in property located at 237 Creekside Way, Galt, CA 95632 (“Property”). The Salvador R. Pamplona 2021 Separate Property Trust (“Trust”) has a fifty‐percent (50%) tenant‐ incommon interest in the Property. (Complaint, ¶¶ 3‐4.) In February 2011, Plaintiff and Salvador's mother, Cristina Pamplona (“Cristina”) transferred the Property to Salvador and Cristina's grandson, Carlos B. Pamplona (“Carlos�...
2022.12.14 Motion to Compel Further Responses 586
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.14
Excerpt: ...he 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 procedure and the manner to request a hearing. 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. Background ...
2022.12.14 Motion to Compel Arbitration and Stay Proceedings 184
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.14
Excerpt: ... On November 21, 2022, Plaintiffs' counsel filed a declaration containing the previously omitted exhibits. (ROA 48.) On December 5, 2022, Defendant's counsel filed an amended declaration, including a revised copy of Exhibit 4. (ROA 54.) The Court notes that counsel's original declaration described Exhibit 3 as a “true and correct copy of what I am informed and believe is the Retail Installment Sale Contract” and Exhibit 4 as a “true and cor...
2022.12.14 Motion to Dismiss 494
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.14
Excerpt: ...Complaint, ¶ 7.) Defendant filed an answer on May 30, 2019. (ROA 35.) On August 29, 2019, Plaintiff dismissed the other two named Defendants, Russell Meadows and Judith Meadows. (ROA 45.) The matter was initially set for trial on May 24, 2022. (ROA 63.) However, on May 23, 2022, Plaintiff filed an ex parte application to continue the trial date. (ROA 70.) Plaintiff also requested a continuance orally on May 24, which the Court granted. (ROA 69.)...
2022.12.14 Motion to Enforce Court Order 806
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.14
Excerpt: ...ts (“RFPD”), Set Three, on January 5, 2022. Plaintiff found Defendant's responses and production of documents in response to RFPD Nos. 41 and 43 responses to be deficient, and during the ensuing meet and confer efforts, Defendant produced a privilege log that identified documents that were responsive to those two RFPDs but that were being withheld on the basis of attorneyclient privilege. (See Telfer Decl., ¶ 3, Exh. 1.) Plaintiff ultimately...
2022.12.14 OSC Re Petition to Compel Compliance with Investigational Subpoenas 414
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.14
Excerpt: ...Medical Board of California as a Physician and Surgeon." (Petition , 2:3‐4 (emphasis added).) However, the Petition later states that Respondent was Board‐certified in Psychiatry and Neurology, and has a practice providing psychiatric care in Placer County. (Petition, Ex. B, ¶ 5 (emphasis added).) Respondent's opposition indicates that he is a psychiatrist. (Opposition, 4:2.‐21.) In February 2020, the Medical Board of California ("Board") ...
2022.12.13 Motion to Vacate the Dismissal and Enforce Settlement Agreement 266
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.13
Excerpt: ...or Court is 813 6th Street, Sacramento, California 95814. Plaintiff shall notify defendant Javier Villa Santana (“Defendant”) immediately. California Code of Civil Procedure § 664.6 provides: “If parties to pending litigation stipulate, in a writing signed by the parties outside the presence of the court or orally before the court, for settlement of the case, or part thereof, the court, upon motion, may enter judgment pursuant to the terms...
2022.12.13 Motion to File Records Under Seal, for Summary Judgment, Adjudication 742
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.13
Excerpt: ... motion. Everest contends the exhibits were marked confidential and produced only to plaintiff Zurich American Insurance Company (“Zurich”) pursuant to the Court's May 12, 2021, Stipulated Protective Order. (ROA 81; Branse Decl. ¶ 10.) Exhibit 12 is Everest's California Contracting Program Underwriting Guidelines and Exhibit 13 is the February 28, 2002 revised guidelines. Everest contends the exhibits are internal detailed underwriting guide...
2022.12.13 Motion to Compel Physical Exam, to Compel Deposition 178
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.13
Excerpt: ...Lemons' office located in Sacramento, California, which is beyond the geographic limits of CCP § 2032.220(a)(1), is GRANTED. Defendants filed this motion concurrently with their motion to compel Mrs. Shapton to appear for her deposition in Sacramento on Thursday, January 26, 2023, which is also granted as set forth in the Court's concurrent ruling. This action arises from a two‐car accident that occurred on June 13, 2019, on LaTrobe Road at th...
2022.12.13 Motion for Summary Judgment, Adjudication 980
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.13
Excerpt: ...eging claims for general negligence and premises liability. Plaintiff alleges he was electrocuted on November 22, 2016, while working on the LED lights at Roseville Toyota. Plaintiff alleges he was instructed by his employer, defendants Next Step Energy, Inc.; Angela Novak; and Theodore Novak to repair the LED lights and that Roseville Toyota negligently owned, maintained, controlled, and/or managed the dangerous facility and created a dangerous ...
2022.12.13 Motion for Relief from Order or Judgment 856
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.13
Excerpt: ...icate the address for Department 54 of the Sacramento County Superior Court, which is 813 6th Street, Sacramento, California 95814. Defendants shall notify plaintiff Jeff Harada (“Plaintiff”) immediately. The notice of motion also does not provide notice of the Court's tentative ruling system as required by Local Rule 1.06(D). Defendants are ordered to notify Plaintiff immediately of the tentative ruling system and the manner to request a hea...
2022.12.13 Motion for Judgment on the Pleadings 416
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.13
Excerpt: ... 3, 2022, the Court granted Plaintiff's unopposed motion to deem matters admitted. (ROA 14.) Plaintiff now moves for judgment on the pleadings based on these admissions. Specifically, that Defendant admits he had a credit card account issued by Plaintiff; he received periodic statements regarding the account; as of March 11, 2022, the balance owed on the account was $6,928.53; no payments have been made on the account since March 11, 2022; the la...
2022.12.08 Motion to Strike 308
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2022.12.08
Excerpt: ...ttee formed pursuant to the Federal Labor Management Cooperation Act of 1978 (29 U.S.C. § 175a). Defendant Brown Construction, Inc. (“Brown”) is a licensed contractor who served as the general contractor on a construction project in Sacramento known as the Arden Gateway project. Defendant Advantage Drywall, Inc. (“ADI”) is a licensed drywall contractor who served as a subcontractor of Brown's on the project. Plaintiff alleges that Defend...

2492 Results

Per page

Pages