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

6288 Results

Location: Sacramento x
2033.03.15 Motion for Protective Order, Terminating Sanctions 244
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2033.03.15
Excerpt: ...f served a deposition on Mrs. Mullin. Defendant moves for a protective order prohibiting Plaintiff from proceeding with the deposition on the ground that Mrs. Mullin's testimony regarding her conversations with Defendant are protected under the privilege, and thus are outside the scope of discovery. (Motion, 2:8-10.) Trial is currently scheduled for May 15, 2023. Defendant insists that any relevant testimony which Plaintiff might obtain from Mrs....
2023.04.27 Motion to Compel Arbitration 938
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.27
Excerpt: ...ring, moving counsel is ordered to appear at the hearing by Zoom or by telephone. Plaintiff Roberto Perez Lozano's ("Plaintiff") motion to compel arbitration is ruled upon as follows. Background Plaintiff's Allegations This action arises from Plaintiff's purchase of a used 2012 Chevrolet Silverado from Defendants Abe's Motor Sports ("Abe's") and Tripoli Group Inc. ("Tripoli") (collectively, "Dealer Defendants") on February 19, 2022. Plaintiff ini...
2023.04.27 Demurrer 675
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.27
Excerpt: ...n order from the Court allowing it to file an oversized memorandum. Nevertheless, the Court considered the entirety of the memorandum. In the future, Defendant shall conform to the applicable page limits or obtain an order from the Court allowing it to exceed those limits in accordance with the Rules of Court. In this foreclosure action, Plaintiffs allege causes of action for (1) negligence; (2) Violation of Civil Code SS 2924.12/2924.17; (3) Fra...
2023.04.27 Demurrer 919
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.27
Excerpt: ...J. Smith within 48 hours. The litigation coordinator is directed to have Plaintiff Delbert J. Smith available at oral argument. Appearance will be by ZOOM. Department 53 Zoom ID is: 161 4650 6749. To appear on Zoom by phone, call (833) 568- 8864 and enter 1514650 6749#. Appearance is required. Defendants California Department of Corrections and Rehabilitation ("COCR") and Kathleen Allison ("Allison") (collectively "Defendants") demurrer to incarc...
2023.04.27 Demurrer to FAC, Motion to Strike 164
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.27
Excerpt: ...as follows. Background This case involves allegations of dependent adult neglect and negligence against multple defendants. On July 12, 2021, Plaintiff Michael Tanner ("Decedent") was hospitalized due to a wound on his left heel that ultimately resulted in the amputation of Decedent's left leg above the knee. (FAC, Para. 25.) On August 2, 2021, Decedent was admitted to Oak Ridge Healthcare Center ("Oak Ridge") for skilled nursing care and rehabil...
2023.04.27 Motion for Reconsideration 579
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.27
Excerpt: ...or judgment on the pleadings. Plaintiff opposes the request for reconsideration. A party may seek reconsideration of an order "based upon new or different facts, circumstances, or law." (Code Civ. Proc. S 1008(a).) A motion for reconsideration under this statute must be filed within 10 days of service of written notice of entry of the order. (Ibid.) The moton must be supported by an affidavit identifying "what application was made before, when an...
2023.04.27 Motion to Set Aside or Vacate Default 330
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.27
Excerpt: ...critically ill with cancer "and in no condition to respond to anything and did not have the capacity to understand the nature and seriousness of being served with a complaint." (Nelson Decl., '15.) On August 19, 2022, Monte committed suicide. (Nelson Decl., '1 6.) Jean was unaware of this lawsuit or that Monte had been served with a complaint until after Monte's death. (Nelson Decl., 7.) On October 18, 2022, attorney Pamela Nelson ("Pamela") sent...
2023.04.27 Motion to Compel Further Responses, to Deem RFAs Admitted 094
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.27
Excerpt: ...nly opposes the request for sanctions. No declaration was submitted. No later than May 10, 2023, Plaintiff shall serve verified responses, without objections, to Defendant's form and special interrogatories (sets one). To the extent responses were served after the motion was filed comply with the above, they need not be reserved. Defendant's request for sanctions is denied as the motion was unopposed on the merits. Although California Rules of Co...
2023.04.27 Motion to Expunge Lis Pendens 964
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.27
Excerpt: ...riginal complaint, Plaintiff alleges that Defendant has worked as a sign language interpreter for Plaintiff's mother, Linda Cook, who is 79 years old and hearing impaired. Plaintiff also alleges that Defendant and Ms. Cook became friends over the years, and that Ms. Cook placed significant trust in Defendant. Beginning in February of 2021, Plaintiff began to notice that her mother's cognitive functioning was declining. In January of 2022, Plainti...
2023.04.27 Motion to File FAC 202
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.27
Excerpt: ... LLC ("Bradview LLC"), and 92612 Dunes Lane LLC ("Dunes LLC") (collectively, "Defendants"). The original complaint includes eight causes of action: (1) breach of fiduciary duty; (2) aiding and abetting breach of fiduciary duties; (3) violation of unfair competition law; (4) common law fraud; (5) constructive fraud; (6) negligent misrepresentation; (7) breach of implied covenant of good faith and fair dealing; and (8) declaratory relief and injunc...
2023.04.27 Motion to Lift Arbitration Stay 713
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.27
Excerpt: ...ber 6, 2022, pursuant to the subject arbitration agreement, Anthem designated JAMS as the dispute resolution organization. (Pytel Decl. 5.) Plaintiff made a demand for arbitration with JAMS on December 12, 2022. (ld. 6.) Plaintiff contends that JAMS sent Anthem an invoice for the fees to initate arbitration on December 22, 2022, and that the invoice stated that the fees were due upon receipt of the invoice. (ld. 7, 8.) The invoice was directed to...
2023.04.27 Motion to Compel Responses 477
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.27
Excerpt: ...are and treatment of Lawrence Moody resulted in a spinal cord injury. At issue on the instant motion are Plaintiff Ann Downs' responses to Defendants' request for production No. 36 and special interrogatory No. 40. Request for production No. 36 asked Plaintiff for all documents in their possession from a legal proceeding in which Picetti testified. Special interrogatory No. 40 asked Plaintiff to identify all document in their possession from a le...
2023.04.26 Motion to Compel Arbitration 841
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.26
Excerpt: ...rica, LLC (9th Cir. 2022) 23 F.4th 942. This is a lemon law action. Plaintiff alleges causes of achon against Defendant Ford Motor Company ("Defendant") for violations of the Song-Beverly Consumer Warranty Act (SongBeverly) in connection with his purchase of a 2021 Lincoln Aviator ("Vehicle") from Defendant. Plaintiff alleges he received warranties through the sale of the Vehicle, including a bumper- tobumper and a powertrain warranw. (Comp. 9.) ...
2023.04.26 Demurrer to FAC, Motion to Strike 480
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.26
Excerpt: ...the Court accepts the fact of their existence, not the truth of their contents. (See Professional Engineers v. Dep't of Transp. (1997) 15 cal.4th 543, 590; steed v. Department of consumer Affairs (2012) 204 cal.App.4th 112, 120- 121.) Procedural History Plaintiff filed the initial complaint in this action on October 8, 2021, against Defendants Western Dental Services, Inc. ("Western Dental") and Jooyoung Oh ("Oh"). In the original complaint, Plai...
2023.04.26 Motion for Summary Adjudication 807
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.26
Excerpt: ...f action, affrmative defense, or claim for damages. (Code Civ. Proc. S 437c(f)(1); Hindlin v. Rust (2004) 118 Cal.App.4th 1247, 1255.) When a party seeks summary adjudication, "the specific cause of action, affirmative defense, claims for damages, or issues of duty must be stated specifically in the notice of motion and be repeated, verbatim, in the separate statement of undisputed material facts." (Cal. Rules of Court, rule 3.1350(b).) Plaintiff...
2023.04.26 Motion to Compel Further Responses, for Relief from Dismissal 414
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.26
Excerpt: .... *** Defendant Sacramento Regional Transit District's ("Defendant") motion to compel Plaintiff Tariq Castillo's ("Plaintiff") further responses to discovery is ruled upon as follows. This is a personal injury action. Plaintiff, a minor, alleges that on November 29, 2017, he was a passenger on a bus owned and operated by Defendant. The driver of the bus made a maneuver to avoid a collision, causing Plaintiff to be ejected from his seat and hit hi...
2023.04.26 Motion to Dismiss 587
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.26
Excerpt: ..."Plaintiff") failure to prosecute. The Court will address the motion to dismiss pursuant to Code Civ. Proc. S 583.360 first as it is dispositive. "[A]n action shall be brought to trial within five years after the action is commenced against the defendant." (Code Civ. Proc. S 583.310.) "[A]n action shall be dismissed... after notice to the parties, if the action is not brought to trial within the time prescribed in this article." (Code Civ. Proc. ...
2023.04.26 Motion to Reclassify Limited Civil Case to Unlimited Civil Case 747
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.26
Excerpt: ...�N. (FAC, 55; Todd Decl., 1.) On May 16, 2022, Plaintiffs filed the First Amended Complaint, which added a claim by Plaintiff Gill for conversion of $18,758.91 in cryptocurrency. (FAC, '1 18.) On January 30, 2023, Plaintiffs brought the instant motion to reclassify the action as an unlimited civil case. Before the deadline to amend the initial pleading, a plaintiff may move to reclassify an action upon a showing the case has been classified in an...
2023.04.26 Motion to Strike (SLAPP) 930
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.26
Excerpt: ...Dep't of Transp. (1997) 15 Cal.4th 543, 590; Steed v. Department of Consumer Affairs (2012) 204 Cal.App.4th 112, 120-121.) l. Overview This action concerns a child dispute in which Defendants, an attorney and her law firm, allegedly distributed a sexually explicit text message exchanged in private between Plaintiffs Jane Ræ ("Jane") and John Doe ("Doe") in a child custody matter. Defendants also distributed images of Jane's intmate parts. John w...
2023.04.25 Motion to Compel Compliance with Investigatory Subpoena 679
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...ay take judicial notice of the existence of judicial opinions and other court documents, but does not take judicial notice of the truth of hearsay statements in other decisions or court files or of the truth of factual findings made in another action. (Johnson & Johnson v. Superior Court (2011) 192 Cal.App.4th 757, 768; see also sosinksy v. Grant (1992) 6 cal.App.4th 1548, 1566; Kilroy v. state of california (2004) 119 cal.App.4th 140.) Responden...
2023.04.25 Demurrer to TAC 577
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...encies noted below. *** The opposition was not timely filed or served and was not served in conformity with the express requirements of Code of Civil Procedure S1005(c) but it was nevertheless reluctantly considered. Plaintiff's counsel failed to comply with CRC Rule 3.1110(b)(3)-(4). Factual Background This is a legal malpractice action which arises from the legal services defendant attorney performed for plaintiff's grandmother, Alice Ruzir ("D...
2023.04.25 Demurrer, Motion to Strike 622
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.25
Excerpt: ... Elk Grove Unified School District ("EGUSD"), Andrew Johnson, and the student I.J. Plaintiffs allege causes of action for negligent supervision of students and school premises; violation of California Constitution Article 1, and Education Code S 8202; assault and battery; and negligent infliction of emotional distress. Plaintiffs allege I.V. and I.J. were students at Valley High School, an EGUSD campus, of which Mr. Johnson was the principal. (Co...
2023.04.25 Motion for Summary Judgment 711
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...nce the Court continued the matter to this date from April 4, 2023. The parties' Requests for Judicial Notice filed prior to April 4, 2023 are granted for the purposes of which judicial notice may be properly taken. For instance, the Court may take judicial notice of the existence of judicial opinions and other court documents, but does not take judicial notice of the truth of hearsay statements in other decisions or court files or of the truth o...
2023.04.25 Motion for Summary Judgment, Adjudication 244
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.25
Excerpt: ...s are Joanne Davis, Mariah Florez and Mary Tovar (collectively, the "Named Plaintiffs"). The Named Plaintiffs filed their Complaint on April 3, 2018. Generally, the Named Plaintiffs each allege they were sexually harassed by co-defendant, Derick Mullin ("Mullin"). On June 25, 2019, plaintiff Jane Doe ("Doe") filed a motion to intervene in this action, which was granted on July 26, 2019. On July 29, 2019, Doe filed her original Complaint in Interv...
2023.04.25 Motion for Summary Adjudication of Issues 471
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...ed Material Facts, which of opposing plaintiffs 15 Additional Material Facts and/or which of moving defendants' 21 objections to evidence will be addressed at the hearing. The parties should be prepared to point to specific admissible evidence already in the record which is claimed to show the existence or non-existence of a triable issue of material fact. *** Moving counsel failed to comply with CRC Rule 3.1110(b)(3)-(4). Both moving and opposin...
2023.04.25 Motion to Compel Further Discovery Responses 191
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...disputes relative to the subject discovery requests and (2) to identify prior rulings by this Court on essentially identical requests for production served on GM in other pending case. The Court now rules as follows. * If oral argument is requested, the parties must at the time oral argument is requested notify the clerk and the opposing party of the specific discovery requests that will be addressed at the hearing. The parties are also reminded ...
2023.04.25 Motion to Dismiss for Failure to Prosecute 099
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ..."), et al.'s moton to dismiss this action pursuant to Code of Civil Procedure and CRC Rule 3.1342 for plaintiffs' failure to bring it to trial within three years of commencement is ruled on as follows. The notice of motion does not provide notice of the Court's tentative ruling system, as required by Local Rule 1.06. Moving counsel is directed to contact opposing counsel and advise him/her of Local Rule 1.06 and the Court's tentative ruling proce...
2023.04.25 Motion to File Amended Answer 039
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...s Register of Actions. Pursuant to the Court's directive, plaintiff refiled its opposition and filed its related declaration. Having considered plaintiff's opposition, the Court now rules defendants' motion as follows. Factual Background This is a declaratory relief action wherein plaintiff seeks to challenge defendants' "erroneous interpretation of Section 1516(b) of the [Unclaimed Property Law]." (Compl., p.1:20-24; p.2:10-11.) Defendants filed...
2023.04.25 Motions to Strike 148
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.25
Excerpt: ...plaint on January 24, 2019, identifying Ridge Elk Grove, LP.; Anton Ridge, LLC; Pacific Housing, lnc; and Does 1-30 as defendants. (ROA 1.) On August 26, 2019, Plaintiffs filed a Doe Amendment identifying Doe 1 as Anton Residential, Inc. (ROA 37.) Defendants contend there are no other defendants named in this action. Plaintiffs filed a First Amended Complaint on July 7, 2020. (ROA 76.) On October 22, 2020, the Court granted Defendants unopposed m...
2023.04.25 Petition to Compel Arbitration 027
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...oving counsel is directed to contact opposing counsel and advise him/her of Local Rule 1.06 and the Court's tentative ruling procedure and the manner to request a hearing, along with the correct address for Dept. 53/54. If moving counsel is unable to contact opposing counsel prior to hearing, moving counsel is ordered to appear at the hearing by Zoom or by telephone. Plaintiff failed to comply with CRC Rule 3.1110(f)(3), requiring exhibits to be ...
2023.04.25 Petition to Compel Arbitration 215
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.25
Excerpt: ...d to contact opposing counsel and advise him/her of Local Rule 1.06 and the Court's tentative ruling procedure and the manner to request a hearing, along with the correct address for Dept. 53/54. If moving counsel is unable to contact opposing counsel prior to hearing, moving counsel is ordered to appear at the hearing in person, by Zoom or by telephone. Moving counsel failed to comply with CRC Rule 2.111(3) The opposition papers were not timely ...
2023.04.25 Motion to Compel Further Responses, for Monetary Sanctions 642
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.25
Excerpt: ..., 3, 4, 6, 7, 8, 11, 15, and 19; and Requests for Production of Documents, Set One, numbers 27, 31-33, 69, and 103 is GRANTED as follows. Plaintiffs properly filed three separate motions as is the Court's preference, but filed a consolidated memorandum of points and authorities and Defendant filed a consolidated opposition. Accordingly, the Court will address all three motions herein. Plaintiffs' request for judicial notice of the operative Compl...
2023.04.24 Motion for Summary Judgment 440
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.24
Excerpt: ...30 N 12th Street in Sacramento, California. Plaintiff filed her form Complaint for personal injury and property damage on July 19, 2021, alleging a single cause of action for premises liability — dangerous condition of public property. The City seeks summary judgment on the grounds it had neither actual nor constructve notice of the existence of the alleged dangerous condition to expose it to liability. Legal Standard In evaluating a moton for ...
2023.04.20 Motion for Judgment on the Pleadings 776
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.20
Excerpt: ...in the amount of $418,000. On April 14, 2015, a notice of default was recorded in the Sacramento County Recorder's Office that showed Plaintiff owed $41,757.06 in past due payments. On January 29, 2019, a notice of trustee's sale was recorded in Sacramento County with a sale date of February 28, 2019. The sale date was ultimately continued to January 7, 2022. On November 24, 2020, the deed of trust securing the mortgage was assigned to Defendant ...
2023.04.20 Demurrer 310
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.20
Excerpt: ...l Argument Request Line at (916) 874-2615, request the hearing, and notify the opposing party of the location and time of hearing pursuant to Local Rule 1.05. The Court encourages parties to appear remotely for the hearing on the tentative ruling through the Court's Zoom Application. But, any party wishing to appear in person may do so, prov-ded that party notifies the Court by 4:00 the Court day before the hearing. The parties may join the Zoom ...
2023.04.20 Demurrer to TAC 132
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.20
Excerpt: ... filed her initial complaint on August 12, 2021. (ROA 1.) Plaintiff a first amended complaint on November 30, 2021. (ROA 8.) After the parties met and conferred, Plaintiff filed a second amended complaint on June 16, 2022 pursuant to stipulation. (ROA 21.) On November 10, 2022, the Court sustained with leave to amend Defendants' demurrer to the second amended complaint. (ROA 32.) Plaintiff filed the operative 3AC on December 7, 2022. (ROA 34.) De...
2023.04.20 Motion for Appointment of Counsel 743
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.20
Excerpt: ...ng to Scott R. Price within 48 hours. The litigation coordinator is directed to have Scott R. Price available at oral argument on April 20, 2023, at 1:30 pm. Appearance will be by ZOOM. Department 53's Zoom ID is: 1614650 6749. To appear on Zoom by phone, call (833) 568-8864 and enter 1614550 6749#. Appearance is required. Plaintiff Scott R. Price's ("Plaintiff") motion for appointment of counsel is DENIED as follows. The Court notes that it did ...
2023.04.20 Motion for Judgment on the Pleadings 288
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.20
Excerpt: .... The subject complaint alleges causes of action for breach of contract, foreclosure of deed of trust, and fraudulent inducement. Defendants moves for judgment on the pleadings as to the third cause of action for fraudulent inducement on the basis that it is barred by the statute of limitations, the statute of frauds and otherwise fails to state facts sufficient to state a cause of action. On April 5, 2023, this Court granted co- defendant Twin R...
2023.04.20 Motion for Judgment on the Pleadings 403
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.20
Excerpt: ...ss $3,778.50 for salvage) plus rental costs of $586.47 and a $1A)O deductible. Plaintiff seeks to recover that amount from Defendant Albin Abarquez alleged to have been responsible for vehicle accident causing the loss. Plaintiff's motion to have its request for admissions to Defendant deemed admitted was granted on November 24, 2020. When the moving party is the plaintiff, there is only one ground for a moton for judgment on the pleadings: "the ...
2023.04.20 Motion for Summary Adjudication 425
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.20
Excerpt: ...omplainant M&A's motion for summary adjudication as to its first, second, and third cross-claims is DENIED. Plaintiffs Stephen W. Wheatcraft, Ph.D. ("Dr. Wheatcraft"), Wheatcraft and Associates, LTD ("W&A," collectively "Cross- Defendants"), and Catherine Benton ("Benton," collectively "Plaintiffs") allege multiple causes of achon stemming from expert witness work Plaintiffs performed for Defendants on three lawsuits - the Clovis, Fresno, and Ora...
2023.04.20 Motion for Protective Order 423
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.20
Excerpt: ... declaratory relief. Plaintiff has since dismissed the declaratory relief cause of action. Plaintiff's causes of action arise from allegations that he had agreements with certain parties ("DPG parties") which prov-ded that he would have a first position security interest as to money that he lent/invested which was collateralized by the DPG parties' assets, including an automobile sub-prime loan portfolio titled in the name of Spring Tree Lending,...
2023.04.20 Motion for Summary Judgment 790
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.20
Excerpt: ...uired by Local Rule 1.06(D). The correct address for Departments 53 and 54 (Law and Motion) of the Sacramento County Superior Court is 813 6th Street, Sacramento, California 95814. Defendant's counsel is directed to contact opposing counsel forthwith to advise Plaintiff's counsel of Department 54's correct address, Local Rule 1.06, and the Court's tentative ruling procedure. If Defendant's counsel is unable to contact opposing counsel prior to th...
2023.04.20 Motion for Summary Judgment, Adjudication 339
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.20
Excerpt: ... in a foreclosure related matter. Palmieri alleges she had a contingency fee agreement allowing for a percentage of the gross recovery and also provided her a charging lien for any sums ovvng for unpaid fees and costs. The Second Amended Complaint ("SAC") alleges Palmieri associated with Defendants in 2016 and recommended that Gilliland follow her. The SAC alleges Defendants agreed to a division of fees pursuant to which Palmieri would be paid a ...
2023.04.20 Motion to Amend Judgment 744
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.20
Excerpt: ...f's former counsel as just "Maximum Security." (ROA 80.) The Court summarized the matter as follows: "Plaintiff filed this acton against Defendants Maximum Security Alarms, Inc., Monitronics International, Inc. Andrew Higgins, David Higgins, and Dennis Higgins on August 7, 2015. On May 10, 2017, the Court entered a money judgment against Defendants Maximum Security Alarms, Inc., Andrew Higgins, and Dennis Higgins. (ROA 59.) The judgment was draft...
2023.04.20 Motion to Deem Matters Admitted 134
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.20
Excerpt: ...sel prior to the hearing, moving counsel is ordered to appear at the hearing by Zoom or by telephone. Plaintiff Steave Samuel McClain's ("Plaintiff") moves to compel Defendant EKC Enterprises, Inc.'s ("EKC") further responses to Plaintiffs Requests for Admissions, Set Two. In conjunction with the subject requests for admissions, Plaintiff also served EKC with Form Interrogatories, Set Two, which included only Form Interrogatory No. 17.1. Plaintif...
2023.04.20 Motion to Set Aside Order 974
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.20
Excerpt: ...appear at the hearing by Zoom or by telephone. Respondent Erion Hammack's ("Respondent") moton to set aside order granting name change petition is ruled upon as follows. Background On June 6, 2022 Petitioner Jasmine Salazar ("Petitioner") filed a petition for change of name for her minor son. (ROA 1.) The petition sought to change the minor's name from Osiris Solon Hammack to Osiris Solon Frias-Salazar. Petitioner's stated reason for the name cha...
2023.04.19 Demurrer 919
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.19
Excerpt: ... Department 53 Zoom ID is: 1614650 6749. To appear on Zoom by phone, call (833) 568-8864 and enter 161 4550 5749#. Appearance is required. Defendants California Department of Corrections and Rehabilitation ("CXR") and Kathleen Allison ("Allison") (collectively "Defendants") demurrer to incarcerated pro per Plaintiff Delbert J. Smith's ("Plaintiff") Complaint is ruled upon as follows. Plaintiff commenced this acton by filing his Complaint on July ...
2023.04.19 Motion for Attorney Fees 773
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.19
Excerpt: ... of action for breach of contract and two causes of action for common counts. Camrock alleged Defendant Security Paving Company, Inc. ("Security Paving") failed to make payment to it within 30 days of its final invoices for the two jobs, job numbers 06-0H2504 ("06 and 07-266404 ("07 Subcontract"). Following a court trial before the Honorable Trena H. Burger-Plavan, the Court issued a tentative decision in favor of Camrock on May 31, 2019. (ROA 11...
2023.04.19 Motion for Attorney Fees 886
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.19
Excerpt: ...aint seeks "quasi-specific performance of an agreement to devise property at death and imposition of a constructive trust." Specifically, Plaintiff requests "[tlhat a constructive trust be imposed upon Carolyn M. Young, John Stockard, The Mary Lou DiasAnderson Endowment Fund and The Epic Bible College as to the Auburn Boulevard Pro#rty, pursuant to which after all specific distributions of the trust estate pursuant to the Anderson Trust have been...
2023.04.19 Motion for Determination of Good Faith Settlement 134
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.19
Excerpt: ...ndant, Crosscomplainant and Cross-Defendant Martin Concepc:ion Rodriguez ("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. De Ayon has settled with Plaintiff for her policy limit in the amount of $25,000. De Ayon seeks ...
2023.04.19 Motion for Relief of Waiver of Discovery Objections 141
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.19
Excerpt: ...ts for Production of Documents, Set One is ruled upon as follows. This is a medical malpractice action in which Plaintiffs allege the wrongful death of Hardeep Kaur Bains ("Decedent"). Plaintiffs commenced this achon by filing their Complaint on September 29, 2021, alleging causes of action for negligence wrongful death against Defendants Caroline Nguyen, MD; Mindy Shapira, MO; and Sutter. Pertinent here, Sutter indicates that on December 20, 202...
2023.04.19 Motion to Compel Arbitration 305
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.19
Excerpt: ...ing their Complaint on December 12, 2022. (ROA 1.) On January 18, 2023, Plaintiffs filed the operative First Amended Complaint ("FAC") alleging causes of achon for elder neglect, custodial negligence, constructive fraud, and negligent infliction of emotional distress against Defendants. (ROA 10.) Plaintiffs allege Ms. Ritter is a 95-year-old woman who was living at the residential care facility for the elderly known as The Pines, a Merrill Garden...
2023.04.19 Motion for Terminating Sanctions 027
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.19
Excerpt: ...becca Rickett ISO Defendant's motion to compel (Rickett Decl.) 2.) The deposition was taken off calendar per Plaintiff's counsel's request as counsel was unable to locate their client. (Rickett Decl. 93.) Plaintiff failed to respond to an attempt to meet and confer for other available dates of deposition. (Rickett Decl. 94.) Defendant subsequently moved to compel the deposition, which the Court granted on December 1, 2022. (ROA 35.) Shortly there...
2023.04.19 Motion to Compel Deposition 577
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.19
Excerpt: ...ired by Local Rule 1.06(D). Moving counsel is ordered to notify opposing counsel immediately of the tentative ruling system and to be available at the hearing, via Zoom or by telephone, in the event opposing counsel appears without following the procedures set forth in Local Rule 1.06(B). FACTS In this lemon law achon involving a 2018 Chevrolet Silverado 1500 ("the Silverado"), Plaintiffs allege GM was aware of a certain transmission defect ("the...
2023.04.19 Motion to Compel Further Responses 141
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.19
Excerpt: ...uled upon as follows. Sutter opposes the motion. Defendant Mindy Shapiro, MD ("Dr. Shapiro") filed a joinder to Sutter's opposition. This is a medical malpractice action in which Plaintiffs allege the wrongful death of Hardeep Kaur Bains ("Decedent"). Plaintiffs commenced this action by filing their Complaint on September 29, 2021, alleging causes of action for negligence wrongful death against Defendants Caroline Nguyen, MD; Dr. Shapiro; and Sut...
2023.04.19 Motion to Compel Further Responses 296
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.19
Excerpt: ...es in opposition is 20 pages in length, and exceeds 15-page limit as specified in California Rules of Court rule 3.1113(d). The Court's record does not reflect Plaintiffs sought leave to file an oversized brief pursuant to California Rules of Court rule 3.1113(e). "A memorandum that exceeds the page limits of these rules must be filed and considered in the same manner as a late-filed paper." (Cal. Rules of Court, Rule 3.1113 (g).) The Court has d...
2023.04.19 Motion to Stay or Dismiss for Forum Non Conveniens 099
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.19
Excerpt: ...tract. (Complaint.) Plaintiff Helexo PTE Limited ("Plaintiff") is a Singapore company. (Complaint, 4.) Defendant Comcopious Limited ("iCanPay") is a Hong Kong shell company that does business under the name ICanPay through various subsidiaries. (Complaint, 5 and 17-19; Shimogori Decl., '1 1.) Plaintiff alleges Comcopious' principal place of business is the home of its director and controlling shareholder, Defendant Kotaro Shimogori ("Shimogori") ...
2023.04.19 Motion for Terminating Sanctions 829
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.19
Excerpt: ...Plaintiff filed the instant action on October 8, 2020. (ROA 1.) Trial is set for June 20, 2023. (ROA 26.) Defendant served an initial set of discovery documents on Plaintiff on March 26, 2021 to which Plaintiff responded. (Declaration of Kimberly A. Millington (Millington Decl.) 92.) Defendant also noticed Plaintiffs deposition for December 1, 2021. (Millington Decl. 94.) On November 29, 2021, Plaintiff's counsel informed Defendant that counsel w...
2023.04.18 Motion for Final Approval of Class Action Settlement 357
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.18
Excerpt: ... bottom of the page" (so the Court need not unnecessarily expend time locating individual exhibits). Factual Background This litigation was commenced against defendant Mission Linen Supply in October 2019 with a putative class action complaint alleging violations of various wage-andhour provisions of the Labor Code as well as a claim for unfair business practices. In December 2019 an amended complaint was filed, adding claims for penalties under ...
2023.04.18 Demurrer to FAC 680
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.18
Excerpt: ...male, filed his original Complaint on April 1, 2022, alleging the following six causes of action: (1) race discrimination; (2) failure to prevent discrimination; (3) retaliation; (4) harassment; (5) negligent infliction of emotional distress ("NIED"); and (6) intentional infliction of emotional distress ("IIED"). On October 25, 2022, the Court sustained with leave to amend Defendant's demurrer to each of the six causes of action. Plaintiff then f...
2023.04.18 Demurrer to FAC 711
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.18
Excerpt: ...that pursuant to local Court rules, only limited oral argument is permitted on law and motion matters. *** Plaintiff's opposition papers were not timely filed and the "Certificate of Service" on the final page does not in several respects comply with Code of Civil Procedure S1013a. This is particularly troubling since plaintiff's opposition to the prior demurrer suffered from the same defects, resulting in the Court declining to consider his oppo...
2023.04.18 Demurrer to FAC 864
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.18
Excerpt: ...ng. The parties are also reminded that pursuant to local Court rules, only limited oral argument is permitted on law and . *** Plaintiff's opposition was not timely filed or served and the proof of service attached motion matters thereto is not signed. Additionally, the opposition does not comply with CRC Rule 3.1113(d) and (f) and plaintiff failed to seek or obtain leave of court to file an oversized brief as required by Rule 3.1113(e). Plaintif...
2023.04.18 Motion for Determination of Good Faith Settlement 928
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.18
Excerpt: ...ted. Factual and Procedural Background Plaintiff filed his Complaint on October 13, 2020, against SMP and Mr. Phelps arising from SMP's repair to his foundation by installing 20 push piers. Plaintiff alleges the repair caused structural and cosmetc damage to his house. (ROA 1.) Subsequently, SMP and Mr. Phelps (collectively, "Cross-complainants") filed a Crosscomplaint against SFA on December 11, 2022, alleging claims for negligence, contribution...
2023.04.18 Motion for Summary Judgment 020
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.18
Excerpt: ... causing injuries. (LJMF 1.) Plaintiff alleges RMA failed to inspect and adequately maintain the tree and knew, or should have known, the tree was in a dangerous condition. RMA moves for summary judgment on the ground Plaintiff cannot establish RMA breached its duty of care or causation and based on Plaintiff's factually devoid discovery responses. In support, RMA presents the following undisputed material facts ("UMFs"). RMA s Maintenance Depart...
2023.04.18 Motion for Relief of Waiver of Discovery Objections, to Compel Deposition, Responses 573
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.18
Excerpt: ...her "hard paper or plastic tabs extending below the bottom of the page" (so the Court need not unnecessarily expend time locating individual exhibits). Factual Background This is a personal injury action arising from the malfunction of an elevator in which plaintiff was riding in February 2019. It is alleged the elevator "dropped approximately three floors and then suddenly stopped. Trial is currently scheduled to commence on 6/20/2023. In Februa...
2023.04.18 Motion for Summary Judgment, Adjudication 361
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.18
Excerpt: ...rril Kofi a.k.a Zeke Layman, Mrs. Miller's brother, was also living at Bush Way on the date of the fire. The home was insured by Mid-century Insurance Company, which paid out claims by the other plaintiffs to have the house repaired and for damages to contents of the home following the fire loss incident. Mid-century is appearing in a subrogee capacity. Plaintiff Chris and Edith Miller, as well as Mr. Layman, are inwlved as additional individual ...
2023.04.18 Motion to Compel Enforcement of Settlement Agreement 134
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.18
Excerpt: ...ifornia. In April of 2022, Defendants tendered their policy limits of $15,000 to settle this matter in exchange for a signed release and dismissal from plaintiff Steave Samuel McClain ("Plaintiff"). (Britt Decl. 2, Exh. A.) Plaintiff's counsel responded asking when Defendants' moton for good faith settlement would be and asked for Defendants to send over a release for Plaintiff to sign. (Britt Decl. '1 3, Exh. 8.) Defendants' counsel sent a settl...
2023.04.18 Motion to Compel IME 422
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.18
Excerpt: ... on January 10, 2017. As a result of the incident, Plaintiff claims to have suffered injury to his head, including a traumatic brain injury with memory loss, difficulty concentrating, impaired cognitive functioning, headaches, memory loss, insomnia, post-traumatic stress, emotional distress and loss of income related to the incident. Plaintiff submitted to an independent medical examination conducted by Defendant's expert neurologist, Dr. Van Ost...
2023.04.18 Motion to Strike 915
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.18
Excerpt: ...ate/time of this hearing if she attends Court in person. As stated therein, such order as to Defendant Trieu 's counsel applies REGARDLESS of whether any party requests oral argument on this motion. *** Factual Background Plaintiff commenced this action in 2018, alleging against defendants Trieu and Phan causes of action for fraud, embezzlement, conversion, breach of contract, breach of fiduciary duty, negligence, etc. in connection with a reside...
2023.04.13 Motion for Sanctions 288
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.13
Excerpt: ... to provide verified further responses to Defendant's request for production (set one), without objections other than those based on privilege, and an appropriate privilege log, no later than February 28, 2023. Defendant contends Plaintiffs failed to comply with the orders and now seeks evidentiary and monetary sanctions. The Court also imposed a modest amount of monetary sanctions against each Plaintiff in the amount of $310. Defendant indicate ...
2023.04.13 Demurrer 275
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.13
Excerpt: ...22, alleged causes of action for violation of Business & Professions Code S 809, negligence, and wrongful termination in violation of public policy. Plaintiff was granted leave to file an amended complaint and filed the FAC on September 29, 2022. In the FAC, Plaintiff alleges causes of action against Defendant for violation of Business & Professions Code S 809, negligence, violation of Labor Code S 1102.5, wrongful termination in violation of pub...
2023.04.13 Motion Contesting Good Faith Settlement Determination 604
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.13
Excerpt: ..."), was hit from behind by a vehicle driven by Defendant Francisco and owned by Defendant Magness (the two settling defendants), and collided with Plaintiff's vehicle, who was braking in front of him. (Moton to Contest, 1:3- 24.) Settling Defendants contend that Ahmed hit Plaintiff's car first, and then hit it a second time after being hit by Settling Defendants (Opposition, 3:25-4:2.) Plaintiff filed her complaint in this achon on August 4, 2022...
2023.04.13 Motion for Preliminary Injunction 705
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.13
Excerpt: ...the memorandum. In the future, Cross-Defendants shall conform to the applicable page limits or obtain an order from the Court allowing it to exceed those limits in accordance with the California Rules of Court. The Court also reluctantly considered Cross-Defendants' untimely supplemental opposition and supplemental declaration filed on April 4, 2023, seven court days prior to the hearing. There is no explanation for these late filings. Plaintiffs...
2023.04.13 Motion for Judgment on the Pleadings 056
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.13
Excerpt: ...sel immediately of the tentative ruling system and to be available at the hearing, via Zoom or by telephone, in the event opposing counsel appears without following the procedures set forth in Local Rule 1.06(B). FACTS/PROCEDURAL HISTORY Plaintiff Tyler Pasquini ("Plaintiff") commenced this action by filing his Complaint on June 20, 2022. (ROA 1.) Plaintiff alleges two causes of action: (1) "liability via ratification" against Mercer, and (2) neg...
2023.04.13 Motion for Summary Judgment 014
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.13
Excerpt: ...hearing 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. *** Cross-Defendant Ronald L Rasmussen, D.D.S.'s ("Rasmussen") motion for summary judgment is ruled upon as follows. As an initial matter, Rasmussen's request for judicial notice is granted. I. Procedural History Plaintiff Lisa Vaughn ("Plaintiff") filed her complaint in this action a...
2023.04.13 Motion to Compel Compliance with Request for Production 681
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.13
Excerpt: ...d, Samuel Fong (deceased) ("Sam") operated the family businesses for the personal benefit of his mistress, Yimin Dai and himself. Defendant is the trustee of the Samuel B. Fong Trust and Executor of Samuel 8. Fong's estate. At issue on the instant moton is Jason's claimed failure to produce a United States Estate Tax Return, Form 706 ("Tax Return") for Sam. The Siblings contend the Tax Return was responsive to the request for production of docume...
2023.04.13 Motion to Compel Responses, to Deem Matters Admitted 145
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.13
Excerpt: ...s able to file a complete reply. Defendant's counsel also filed a "supplemental" declaration on April 11, 2023, only two Court days prior to the hearing. The declaration attached exhibits which counsel attempted to attach to the papers filed on April 7, 2023. The basis for the opposition is that verified responses were served after the motion was filed. The motion was filed on January 11, 2023. There is no dispute that Defendant served verified r...
2023.04.13 Motion to Enforce Settlement 306
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2023.04.13
Excerpt: ...aintiff at a private mediation the parties participated in on July 22, 2022, pursuant to Code Civ. Proc„ S 664.6. The mediation resulted in a negotiated settlement, memorialized in a Stipulation for Settlement ("Stipulation"), which was signed by Plaintiff and her counsel of record at the time, as well as Defendant Thompson and counsel of record for Defendants. (Goulding Decl., "1 34 and Ex. B.) The Stipulation includes detailed terms of an agr...
2023.04.13 Motion for Summary Judgment, Adjudication 213
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.13
Excerpt: ...lowing: [T]hat the property was in a dangerous condition at the time of the injury, that the injury was proximately caused by the dangerous condition, that the dangerous condition created a reasonably foreseeable risk of the kind of injury which was incurred, and that either: (a) A negligent or wrongful act or omission of an employee of the public entity within the scope of his employment created the dangerous condition; or (b) The public entity ...
2023.04.12 Motion for Summary Judgment, Adjudication 217
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.12
Excerpt: ...Raymond Case Child Development Center ("Raymond Case"), and that the abuse was witnessed by a teacher, but not reported. The operative second amended complaint ("SAC") was filed on April 16, 2021, and contains a cause of achon against CDSS for negligence. CDSS moves for summary judgment on the grounds that Plaintiff cannot establish that a duty of care was breached by CDSS or any other essential element of his negligence cause of action. Raymond ...
2023.04.12 Demurrer to TAC 842
Location: Sacramento
Judge: Salter, Timothy W
Hearing Date: 2023.04.12
Excerpt: ...y Defendants from 1987 until she was forced to resign in May of 2019. (3AC 98.) On October 11, 2019, Plaintiff filed her original complaint in this action. (ROA 1.) The original complaint did not include a cause of acton for defamation. Plaintiff filed her first amended complaint on July 27, 2021. (ROA 72.) Plaintiff filed her second amended complaint on June 27, 2022. (ROA 76.) In the second amended complaint, for the first time, Plaintiff added...
2023.04.12 Motion for Appointment of Counsel, for Extension, Demurrer 743
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.12
Excerpt: ... April 20, 2023, at 1:30 pm. Appearance will be by ZOOM. Department 53's Zoom ID is: 1614650 6749. To appear on Zoom by phone, call (833) 568-8854 and enter 1614650 6749#. Appearance is required. Plaintiff Scott R. Price's ("Plaintiff") motion for appointment of counsel is DENIED as follows. The Court notes that it did not consider Plaintiff's February 23, 2023 filing titled "Motion for Appointment of Counsel," signed under penalty of perjury bec...
2023.04.12 Motion to Compel Deposition, Further Responses, to Deem RFAs Admitted 328
Location: Sacramento
Judge: Salter, Timothy W
Hearing Date: 2023.04.12
Excerpt: ... opposing counsel prior to the hearing, moving counsel is ordered to appear at the hearing by Zoom or by telephone. The notice of motion also states the incorrect address for Department 54. The correct address for Department 54 of the Sacramento County Superior Court is 813 6th Street, Sacramento, California 95814. Plaintiff's counsel is admonished for failing to comply with CRC rule 3.1110(f)(4). Exhibits accompanying motions must be separated b...
2023.04.12 Motion to Compel Arbitration 661
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.12
Excerpt: ...cle to Defendant for repairs on numerous occasions and that Defendant failed to use ordinary care and skill to store, prepare and repair the Vehicle in accordance with industry standards. (Complaint, 40-42.) Defendant moves to compel Plaintiffs' claims against it to arbitration pursuant to an arbitration provision located in the subject Retail Installment Sales Agreement ("RISC") Plaintiffs signed when they purchased the vehicle. The subject prov...
2023.04.12 Motion to Compel Depositions 707
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.12
Excerpt: ...d served by March 20, 2023. However, where a motion is served via electronic mail, the notice period is extended by 2 court days. Thus, the deadline for service was March 16, 2023. Here, the motion was filed on March 17, 2023 and the proof of service indicates it was served February 17, 2023 via electronic mail. Even assuming the date on the prtnf of service is not an error, the motion was untimely filed for purposes of this hearing date. However...
2023.04.12 Motion to Deem Matters Admitted 174
Location: Sacramento
Judge: Salter, Timothy W
Hearing Date: 2023.04.12
Excerpt: ...el's moton to withdraw. (ROA 51.) Plaintiff has proceeded pro per since then. On November 1, 2022, the Court denied Defendant's motion for terminating sanctions. (ROA 96.) The Court based its ruling on the fact that Defendant served the motion, as well as prior discovery motions and discovery requests, to Plaintiff at the address listed in her former counsel's motion to withdraw, 2411 Larkspur Lane #34, Sacramento, CA 95825. The Court noted that ...
2023.04.12 Motion to File Amended Complaint 962
Location: Sacramento
Judge: Salter, Timothy W
Hearing Date: 2023.04.12
Excerpt: ...years Cima has managed Luyung LLC's principal asset, a commercial building located at 3181 Luyung Drive, in a manner that benefits Cima individually by leasing the building to her son's business at below market rent. Plaintiff initiated this action on July 25, 2022 by filing a petition/complaint with three causes of action: (1) petition for decree regarding winding up; (2) judicial dissolution; and (3) accounting. In addition to the allegations r...
2023.04.11 Demurrer, Motion to Strike 801
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.11
Excerpt: ...reviously served on defendant Cam-ans. The Court finds that plaintiff in pro per did not file by this deadline (or thereafter) any of the opposition papers which were previously served on defendant CalTrans but she did file on 3/28/2023 a "Response" to CalTrans' earlier objections to plaintiff's Request for Judicial Notice in opposition to this demurrer. Based on the present record, the Court now rules on CalTrans' demurrer to the 2AC as follows....
2023.04.11 Demurrer 601
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.11
Excerpt: ...s not provide the correct address for Dept. 53/54. Factual Background This action arises out of dental services provided to plaintiff by WDS. The Judicial Council Form Complaint filed on 8/3/2022 purports to assert three separate causes of action against WDS: Breach of Contract, General Negligence and Products Liability ( i.e., Breach of [Implied] Warranty). Moving Papers. WDS now demurs to the entire complaint on the ground it "attempts to split...
2023.04.11 Demurrer 994
Location: Sacramento
Judge: Salter, Timothy W
Hearing Date: 2023.04.11
Excerpt: ...ld as Trustee of The Sharon Scofield Family Trust's ("Defendant") demurrer to Plaintiff Diversified Foundation LP's ("Plaintiff") complaint is ruled upon as follows. Trustee's request for judicial notice is GRANTED. Plaintiff's request for judicial notice is GRANTED. Plaintiff failed to comply with CRC Rule 3.1110(f)(3) which requires that each paper exhibit must be separated by a hard 8 h" x 11" sheet with hard paper or plastic tabs extending be...
2023.04.11 Demurrer to SAC 448
Location: Sacramento
Judge: Salter, Timothy W
Hearing Date: 2023.04.11
Excerpt: ...efendants Best Buy Co„ Inc. ("Best Buy") and Gregg Masse's (collectively, "Defendants") demurrer to plaintiff Osbert Ayeni-Aarons' ("Plaintiff") Second Amended Complaint ("SAC") is ruled upon as follows. The notice of motion does not provide notice of the Court's tentative ruling system, as required by Local Rule 1.06. Moving counsel is directed to contact Plaintiff's counsel and advise of unral Rule and the Court's tentative ruling procedure a...
2023.04.11 Motion to Set Aside Default, Judgment 558
Location: Sacramento
Judge: Salter, Timothy W
Hearing Date: 2023.04.11
Excerpt: ...nsurance Fund ("SCIFI'). Defendant's default was entered on June 21, 2022. (ROA 7.) Default Judgment was entered on December 20, 2022. (ROA 12.) The proof of service indicates that Defendant was substitute served on Jasmeen Kaur, Registered Agent, on April 30, 2022 at 11:41 a.m. on "'JANE DOE' (DECLINED NAME), PERSON IN CHARGE Description: MID-EASTRN, Female, 30+ yr s old, 5 ' 4" tall , 170 lbs., BLACK Hair" at 7525 Franklin Blvd., #14 Sacramento...
2023.04.11 Demurrer, Motion to Strike Punitive Damages 679
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.11
Excerpt: ...arties are also reminded that pursuant to local Court rules, only limited oral argument is permitted on law and motion matters. *** The notice of demurrer does not provide the correct address for Dept. 53/54. Plaintiff's counsel failed to comply with CRC Rule (3)-(4). The complaint does not comply with CRC Rule 2.112(4) in that plaintiff failed to identify the party or parties against whom each individual cause of achon is directed. Factual Backg...
2023.04.11 Motion for Protective Order to Stay Discovery 102
Location: Sacramento
Judge: Salter, Timothy W
Hearing Date: 2023.04.11
Excerpt: ...ion is unopposed and granted. Evidentiary Objections The Court does not rule on Plaintiff's evidentiary objection since the subject portions of Michael Coleman's Declaration filed in support of the motion are immaterial to the Court's decision on this motion. Discussion In August 2016, Plaintiff filed a civil action in Sacramento Superior Court against Defendant and fts alleged principals, entitled Ghulam v. Aalemkhiel, et al., Case No. 34-2016-0...
2023.04.11 Motion for Summary Judgment, Adjudication 637
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.11
Excerpt: ... the hearing. The parties should be prepared to point to specific admissible evidence already in the record which is claimed to show the existence or non-existence of a triable issue of material fact. *** (The Court notes that the moving separate statement erroneously includes two separate, nan-duplicative Undisputed Material Fact Nos. 19.) Moving counsel failed to comply with CRC Rule 3.1350(g), requiring a single Wlume of evidence (including al...
2023.04.11 Motion to Compel Deposition, Further Responses 174
Location: Sacramento
Judge: Salter, Timothy W
Hearing Date: 2023.04.11
Excerpt: ...tured and warrantied by Defendant. Plaintiffs further allege that shortly after purchase the subject vehicle began to suffer from various defects, including issues with the suspension system, a clicking noise coming from the engine, illumination of the check engine light, two recalls, and a transmission issue. Plaintiffs took the vehicle to Defendant's authorized repair facilities for warranty repairs on at least six separate occasions. Plaintiff...
2023.04.06 Petition to Determine Claim to Property 868
Location: Sacramento
Judge: Salter, Timothy W
Hearing Date: 2023.04.06
Excerpt: ... after completion of notice by publication in an escheat action taken under the provisions of Section 1415, a person not a party or privy to such proceeding or action, if not otherwise barred, may file a #tition in the Superior Court of the County of Sacramento, or as provided in Section 401, showing his claim or right to the money or other property, or the proceeds thereof. Petitioner has properly served the Attorney General and the Controller i...
2023.04.06 Petition for OSC, to Compel Compliance with Investigational Subpoena 504
Location: Sacramento
Judge: Salter, Timothy W
Hearing Date: 2023.04.06
Excerpt: ...oena, the head of the department may petition the Court for an order compelling compliance. Here, Petitioner identifies herself as the duly appointed Director of the Department of Consumer Affairs, State of California, ("DCA"). (Pet. 1.) DCA is a department within the meaning of Government Code section 11180 et seq. (ld. at 3.) Respondent Michael Jen-Kung Huang, M.D. ("Respondent") is duly licensed by the Medical Board of California ("the Board")...
2023.04.06 Motions to Compel Deposition of PMQ 771
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.06
Excerpt: ...er successorin- interest Barbara Collignon, alleges causes of action for Elder Abuse and for Violation of the Patents' Bill of Rights. The other plaintiffs allege a cause of action for Wrongful Death in connection with Ms. Hinkle's stay at Defendant's skilled nursing facility. Plaintiffs allege Ms. Hinkle was a significant fall risk when she was admitted to the facility and that despite knowledge of that risk Defendants failed to properly staff t...
2023.04.06 Motion to Set Aside Request for Default and Judgment 533
Location: Sacramento
Judge: Sueyoshi, Richard K
Hearing Date: 2023.04.06
Excerpt: ...s default was entered on July 11, 2022. Defendant is represented by defense counsel supplied by his insurer (Geico). Defendant's counsel declares that he cannot locate Defendant and that counsel was not informed of the lawsuit until January 9, 2023, the same day the motion was filed. Defendant, or perhaps more accurately, Geico given that Defendant cannot yet be located, seeks to set aside the default pursuant to CCP S 473 and 473.5. First, to th...

6288 Results

Per page

Pages