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

6288 Results

Location: Sacramento x
2021.12.15 Motion to Compel Responses 089
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.15
Excerpt: ...ding anti‐aging procedures such as botox fillers and laser treatments. (Complaint, ¶ 13.) Beginning around 2016, Defendant asked Plaintiff if he would like to enter into a business arrangement with her, an opportunity Plaintiff rejected. (Id., ¶ 15.) In March 2017, Defendant informed Plaintiff that her business was failing and inquired into Plaintiff's desire to assume her office space lease. (Id., ¶ 16.) Induced by Defendant's assurances to...
2021.12.15 Motion for Summary Judgment, Adjudication 097
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.15
Excerpt: ...t employee and thus violated certain Wage Orders and the Labor Code by, for example, failing to provide itemized wage statements, pay overtime, provide meal and rest breaks, and more. Plaintiff moves for summary adjudication of Defendant's tenth affirmative defense in Defendant's answer to Plaintiff's First Amended Complaint (“FAC”). Plaintiff asserts that Defendant's tenth affirmative defense to Plaintiff's FAC fails to allege a valid defens...
2021.12.15 Motion for Preliminary Approval of Class Action Settlement 761
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.15
Excerpt: ...painting and wall‐covering contractor. (Complaint, ¶ 6.) According to Plaintiff's Complaint, Plaintiff and other non‐exempt employees for Defendant were responsible for all aspects of painting and wall covering services according to work order and safety standards. (Id., ¶ 10.) Plaintiff alleges that Defendant failed to provide accurate written wage statements (id., ¶¶ 24‐28), failed to reimburse necessary business expenses (id., ¶¶ 2...
2021.12.15 Demurrers, Motion to Strike 345
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.15
Excerpt: ...ird Amended Complaint (“Amended Complaint” or “TAC”), Defendant Condie (“Condie”) is a real estate agent who was employed by Defendant H and M Re Holdings, Inc. DBA New Vision Realty Group (“New Vision”). (TAC, ¶¶ 7, 8.) United Global LLC is a limited liability company, managed and indirectly owned by Mark Evans (“Mr. Evans”) and Renee Evans (“Mrs. Evans”). (Id., ¶ 2.) On February 16, 2016, Condie assisted Defendant Uni...
2021.12.15 Demurrer to SAC 019
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.15
Excerpt: ...eorge Ben Godinez (“Plaintiff”) is an insurance salesman who worked for Defendants. He alleges that Defendants failed to properly compensate him. (See generally, Second Amended Complaint, “SAC”.) The SAC asserts causes of action for: (1) Breach of Contract, (2) Defamation, (3) Tortious Interference with Business Relationship, (4) Intentional Interference with Prospective Economic Relations, (5) Negligent Interference with Prospective Econ...
2021.12.15 Motion to Compel Further Responses, for Terminating Sanctions 213
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.15
Excerpt: ...on arises from a business partnership dispute involving 8 real estate projects in Sacramento County. Plaintiffs Ericson Real Estate LLC, Scott Ericson (“Mr. Ericson”), and Trisha Ericson (collectively “Plaintiffs”) allege that Defendants 3 Point, Chris MacPhail (“Mr. MacPhail”), and Dorothy MacPhail surreptitiously took profits belonging to the partnership for their own personal gain. Among other things, Plaintiffs allege that the Mac...
2021.12.14 Motion for Attorney Fees 512
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.14
Excerpt: ...aw action pursuant to an accepted California Code of Civil Procedure § 998 offer and the Song‐Beverly Consumer Warranty Act ("SBA"), Cal. Civ. Code § 1794(d). Plaintiff requests an Order awarding attorneys' fees, costs, and expenses in the total amount of $39,480.44. This amount consists of (1) $25,551.50 in attorney fees for Strategic Legal Practices, APC ("SLP"); (2) a 1.35 multiplier enhancement on the attorney fees (or $8,943.03); (3) $1,...
2021.12.14 Demurrer 749
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.14
Excerpt: ...laintiff alleges only one claim for premises liability against Eskaton. The claim arises out of plaintiff's transport on premises owned by moving defendant. Plaintiff alleges she incurred injuries as a result of Co‐ defendant Falck paramedics dropping her during transport due to the alleged failure to use a four‐ person transfer. The allegations that the incident occurred in Eskaton's parking lot do not connect the injury to Eskaton's Defenda...
2021.12.14 Demurrer 706
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.14
Excerpt: ... motion matters. *** Defendant Sacramento Metropolitan Fire District's (“District” or “Metro Fire”) demurrer to Plaintiff Medic Ambulance Service, Inc.'s (“MAS” or “Medic”) second amended complaint is ruled upon as follows. I. Overview This action arises from the District's rejection of all proposals for Request for Proposal 19:04 (“RFP”). MAS alleges that it was the lowest, responsive, responsible proposer. a. MAS' initial co...
2021.12.14 Motion for Summary Judgment, Adjudication 388
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.14
Excerpt: ...plaintiff and/or the Additional Material Facts offered by defendant will be addressed at the hearing and the parties should be prepared to point to specific evidence which is claimed to show the existence or non‐existence of a triable issue of material fact. *** Plaintiff Citizens Insurance Company of America's (“CICA”) motion for summary judgment, or in the alternative, summary adjudication against Defendant Golden Eagle Insurance Co. (“...
2021.12.14 Motion to Compel Further Responses 896
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.14
Excerpt: ...2018, Defendant conducted a workplace investigation following Plaintiff's complaints. (Grunwald Decl., p. 1, ¶3.). Plaintiff seeks unredacted documents concerning the investigative report prepared by a third party investigative law firm on behalf of Defendant CADA as well as other investigation‐related documents. (Ibid.) Plaintiff seeks an order compelling further responses to Requests for Production Nos. 1‐6 from defendant. The responses to...
2021.12.14 Motion to Declare Vexatious Litigant 666
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.14
Excerpt: ...lectively “Sprague Plaintiffs”) as Vexatious Litigants is UNOPPOSED and is ruled upon as follows. Defendants contend that the Sprague Plaintiffs are vexatious litigants as defined by CCP §391(b)(2) which provides: “After a litigation has been finally determined against the person, repeatedly relitigates or attempts to relitigate, in propria persona, either (i) the validity of the determination against the same defendant or defendants as to...
2021.12.14 Petition to Vacate Contractual Arbitration Award 603
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.14
Excerpt: ...order after final judgment, is made that is appealable under this title. Pursuant to CCP 632, the request for a statement of decision shall specify those controverted issues as to which the party is requesting a statement of decision. The request filed by petitioner did not specify the controverted issues of fact that on which petitioner seeks a statement of decision. On or about August 19, 2015, Hilbers and Roofco entered into a written subcontr...
2021.12.09 Petition to Vacate Contractual Arbitration Award 289
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.09
Excerpt: ...on was conducted pursuant to a Memorandum of Understanding (“MOU”) between Respondent and Doe 1. The arbitration consisted of Doe 2's appeal of his termination from his employment with Respondent. Respondent terminated Doe 2 following an investigation which led to 23 sustained allegations of violating criminal statues and more. (Tyra Decl. ¶ 5, Exh. B.) The Arbitrator was mutually selected by the parties pursuant to the MOU. (Id. ¶ 10.) The...
2021.12.09 Motion to Compel Further Responses 657
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.09
Excerpt: ...h Plaintiff Mahmoud Khattab. M.D. (“Dr. Khattab”) and Plaintiff 9250 Big Horn Holdings, LLC (“Big Horn”) entered into a construction agreement with Defendants and Sheba Construction, Inc. (“Sheba Construction”), whereby Defendant would serve as the project developer for the building's construction and Sheba Construction would act as the general contractor. The instant motion concerns a subpoena issued by Plaintiffs to non‐party Ibra...
2021.12.09 Motion for Summary Judgment, Adjudication 829
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.09
Excerpt: ...e per se. Plaintiff alleges that on August 8, 2017, she was attacked by a dog owned by Defendants while the dog was being walked in her neighborhood. She alleges that Defendants were aware that the dog was vicious. In evaluating a motion for summary judgment or summary adjudication the Court engages in a three step process. First, the Court identifies the issues framed by the pleadings. The pleadings define the scope of the issues on a motion for...
2021.12.09 Motion for Summary Judgment, Adjudication 458
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.09
Excerpt: ...ood vendors, and samples of local beer and wine. At the event a large tree limb fell on plaintiff Steven Bralley (“Plaintiff”) when he was sitting under a large Valley Oak, which caused him to sustain injuries and rendered him a paraplegic. The tree in question has been identified by the District as “Tree 1051.” Plaintiff and his wife, Dana Bralley (collectively, “Plaintiffs”) filed their Complaint on June 27, 2019, against the Distri...
2021.12.09 Motion for Sanctions 466
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.09
Excerpt: ... Plaintiff's counsel confirmed Plaintiff's availability to appear for deposition on September 15, 2021. (Sullivan Decl. ¶ 2, Exh. A.) Defendants served a Notice of Deposition that same day. (Sullivan Decl. ¶ 2, Exh. B.) On September 2, 2021, Defendants served instructions for the parties to appear remotely at deposition. (Sullivan Decl. ¶ 3, Exh. C.) On September 13, 2021, defense counsel confirmed with Plaintiff's counsel's office that Plaint...
2021.12.09 Motion for Judgment on the Pleadings 148
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.09
Excerpt: ...J. Lynch, D. Gonzalez, A. Reilly, T. Stanfield, N. Romney, J. Bowman, D. Conden, C. Houghland, and S. Prasad's (collectively, “Defendants”) motion for judgment on the pleadings is UNOPPOSED and is ruled upon as follows. Defendants request for judicial notice is unopposed and granted. Plaintiff in pro per Larry Jacks (“Plaintiff”), an inmate housed at a California State Prison, filed the Complaint on May 20, 2021, alleging 17 causes of act...
2021.12.09 Demurrer 970
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.09
Excerpt: ...stline's request for judicial notice of various recorded documents related to the Deed of Trust and foreclosure proceedings and Bankruptcy Court orders is granted. Factual Background This is a wrongful foreclosure case which was commenced on 10/30/2019. According to the TAC, Schroeder purchased the subject property in 1993 and then re‐financed her mortgage in 2008 with a $455,000 loan from Accredited Home Lenders, Inc., not a party to this suit...
2021.12.09 Demurrer 749
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.09
Excerpt: ... a double amputee living at Eskaton Care Center. (SAC ¶ 4.) She alleges that on December 29, 2017, she was scheduled to be transported to Kaiser for a medical appointment. Plaintiff alleges that she is unable to self‐ambulate and requires assisted transportation to and from the care facility. (Id.) Plaintiff alleges that Defendants Care Ambulance and/or Falck Northern California Corp. were the usual carrier for her transportation. (Id. ¶ 5.) ...
2021.12.09 Demurrer 132
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.09
Excerpt: ...tember 28, 2020. The FAC alleges Defendant concealed his positive HIV status from Plaintiff and engaged in unprotected sexual intercourse transmitting HIV to Plaintiff. The FAC alleges causes of action for breach of statutory obligations, negligence, battery, intentional infliction of emotional distress, negligent infliction of emotional distress, exemplary damages, and breach of contract. Defendant filed his Answer to the FAC on March 4, 2021, a...
2021.12.08 Motion for Final Approval of Class Action Settlement 927
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.08
Excerpt: ...urt, rule 3.769(g).) This is a wage and hour class action. Plaintiff Tiffany Henderson, individually and on behalf of a putative class of 414 nonexempt, non‐union employees who were employed at one of Defendants' Valley Recovery facilities in California, and Defendants, have agreed to settle this wage and hour class action for $720,000. Defendants are the corporate owners and operators of a group of five "Valley Recovery Centers" located in Sac...
2021.12.08 Motion for Summary Adjudication 361
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.08
Excerpt: ... for relief is not included in the notice of motion. Legal Standard In evaluating a motion for summary judgment, the Court engages in a three‐step process. First, the Court identifies the issues as framed by the pleadings. The pleadings define the scope of the issues on a motion for summary judgment or summary adjudication. ( FPI Dev. Inc. v. Nakashima (1991) 231 Cal.App.3d 367, 381‐382.) Because a motion for summary judgment/adjudication is ...
2021.12.08 Motion for Summary Judgment 138
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.08
Excerpt: ...iring a party opposing summary judgment to file a “Separate Statement” in a particular two‐column format specified in Rule 3.1350(h); state whether that each material fact is “disputed” or “undisputed,” and for each fact claimed to be disputed, state the nature of the dispute and provide a citation to evidence by reference to the exhibit, title, page, and line numbers. Defendants' “Objection to Motion for Summary Judgment” fails...
2021.12.08 Motion to Compel Production of Docs 992
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.08
Excerpt: ...oral argument is permitted on law and motion matters. *** Overview This action arises out of an alleged business venture relating to the cultivation of cannabis in Mendocino County, California. Disputes among the involved parties have arisen and in his complaint, plaintiff asserts causes of action against various defendants for Fraud, Conversion, Breach of Contract, Breach of Fiduciary Duty, Common Counts, Declaratory Relief, Accounting and viola...
2021.12.08 Motion to Compel Deposition 592
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.08
Excerpt: ...on that will be addressed at the hearing. Counsel are also reminded that pursuant to local rules, only limited oral argument is permitted on law and motion matters. *** CSAA's counsel failed to comply with CRC Rule 3.1110(b)(3)‐(4). Factual Background This is an insurance bad faith action that was commenced in October 2018. Plaintiff alleges that she is severely hearing impaired and her primary means of communication with others is American Sig...
2021.12.08 Motion to Dismiss 551
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.08
Excerpt: ...'s tentative ruling system as required by Local Rule 1.06(D). Cross‐Defendant is ordered to notify parties immediately of the tentative ruling system and to be available at the hearing, via Zoom video or audio, in the event another party appears without following the procedures set forth in Local Rule 1.06(B). Cross‐Defendant's request for judicial notice is granted. The cross‐complaint in this action was filed on July 31, 2019. (ROA 47.) C...
2021.12.08 OSC Re Non-Compliance with Subpoena 798
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.08
Excerpt: ...d Moving Papers. Petitioner Department is part of California's Environmental Protection Agency and is authorized to enforce portions of California Food and Agricultural Code (“F&A Code”) as well as to conduct administrative investigations pertaining thereto. Pursuant to this authority Department issued an investigative subpoena to HNL in order to ascertain whether the latter is manufacturing and/or distributing an unregistered pesticide under...
2021.12.08 Petition to Compel Arbitration 042
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.08
Excerpt: ...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 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. F...
2021.12.07 Motion to Approve PAGA Settlement 895
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.07
Excerpt: ...ant Energy Star Lighting & Electric, Inc. ("Defendant") failed to pay overtime wages, failed to provide meal and rest periods, failed to provide accurate wage statements, failed to keep accurate time records, failed to pay final wages, and failed to reimburse business expenses. The Complaint further alleges that Defendants are liable for civil penalties as a result of the alleged violations. Defendants have denied all of Plaintiffs' allegations. ...
2021.12.07 Motion for Summary Judgment, Adjudication 841
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.07
Excerpt: ...tion. In granting or denying a motion for summary judgment or summary adjudication, the Court need rule only on those objections to evidence that it deems material to its disposition of the motion. Objections to evidence that are not ruled on for purposes of the motion shall be preserved for appellate review. (Code Civ. Proc. § 437c(q) (as amended effective Jan. 1, 2016).) The motion is made on the grounds that Plaintiffs' and Cross‐Complainan...
2021.12.07 Motion for Preliminary Approval of Class Action Settlement 122
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.07
Excerpt: ...rst Amended Complaint. On October 30, 2020, Plaintiffs filed a Second Amended Complaint that alleges (1) failure to pay overtime wages, (2) minimum wage violations, (3) meal period violations, (4) wage statement violations, (5) waiting time penalties, (6) unfair competition, and (7) PAGA penalties. Defendant Liqui‐ Box Corporation denies the allegations, but the parties were able to reach a compromise. The parties first attempted to settle this...
2021.12.07 Motion for Final Approval of Class Action Settlement 289
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.07
Excerpt: ... court; and (2) a later detailed review after the period during which notice is distributed to class members for their comments or objections. (Conte & Newberg, Newberg on Class Actions (Newberg) § 11.24 (4th ed. 2002.) This procedure assures class members of the protection of procedural due process safeguards and enables a court to fulfill its role as the guardian of the interests of the settlement class. As required by the Rules of Court, the ...
2021.12.07 Motion for Attorney Fees 533
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.07
Excerpt: ...uses of action against Defendant for libel, defamation per se and false light which were all premised on allegations that Defendant posted negative reviews of Plaintiff in December 2020 and March 2021 on Yelp and Google. The Court stated that Defendant was to bring a separately noticed motion for fees. (Id.) Defendant now seeks $37,400 in fees and $228 in costs incurred in connection with the anti‐SLAPP motion and the instant fee motion. The re...
2021.12.02 Motion for Entry of Declaratory Judgment, for Judgment on the Pleadings 929
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.02
Excerpt: ...under Section 664.6. This is Plaintiff's second attempt to obtain entry of a stipulated declaratory judgment through Section 664.6 in this action. Plaintiff's previous “Request for Entry of Judgment in Accordance with Already Filed Stipulation for Judgment” was denied. (Register of Actions (“ROA”) 34.) In denying that motion, Judge Brown explained, “The file does not include a complete stipulation signed by both parties, or a proof of s...
2021.12.02 Motion for Summary Judgment 312
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.02
Excerpt: ...to point to specific evidence which is claimed to show the existence or non‐existence of a triable issue of material fact. *** Defendant City of Sacramento's (“City”) motion for summary judgment is ruled upon as follows. Overview This is a personal injury action. Plaintiff Paul Moore (“Plaintiff”) alleges that on 7/6/2017 he was walking along the sidewalk of Bruceville Road when he tripped and fell over a collapsed manhole and/or sidewa...
2021.12.02 Motion for Summary Judgment, Adjudication 687
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.02
Excerpt: ...as required 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, in person or by telephone, in the event Plaintiff/Cross‐Complainant appears without following the procedures set forth in Local Rule 1.06(B). Legal Standard In evaluating a motion for summary judgment or summary adjudication, the Court engages in a three‐step process. First, the...
2021.12.02 Motion to Compel Further Responses 284
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.02
Excerpt: ...on law and motion matters. *** Plaintiff Sigifredo Perez, Jr.'s (“Plaintiff”) motion to compel Defendant Sierra Mountain Express, Inc.'s (“Defendant”) further responses to request for production of documents (set one) is ruled upon as follows. This is a putative class action and representative action pursuant to the Private Attorneys General Act of 2004, Cal. Lab. Code. § 2698 for various Labor violations. Plaintiff's proposed Class cons...
2021.12.02 Motion to Set Aside Default 438
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.02
Excerpt: ...0 or CRC Rule 3.1110(a). Moving counsel failed to comply with CRC Rule 2.111(3) and Rule 3.1110(b)(3)‐(4). This action was commenced in December 2020 with a complaint asserting against defendants T&CW LLC; Town and Country West, GP; and Janak Mehtani various claims including but not limited to breach of contract, breach of the covenant of quiet enjoyment, conversion and fraud. Despite being served with the summons & complaint in January 2021, T...
2021.12.02 Motion to Strike, Demurrer 587
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.02
Excerpt: ...hat she was an employee of CDPH who was constructively discharged after a series of conflicts with her supervisor, Dietzen. (See generally, FAC.) The FAC alleges the following causes of action: (1) discrimination based on age under the California Fair Employment and Housing Act ("FEHA"); (2) harassment (FEHA); (3) disparate treatment in violation of public policy; (4) failure to prevent harassment, discrimination, and retaliation (FEHA); (5) reta...
2021.12.01 Motion to Tax Costs 029
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.01
Excerpt: ...ch is not applicable to Defendant Celtic, or, in the alternative, should be stricken because Defendant Celtic failed to timely notice the motion; and (2) other fees requested in item number 16, in the amount of $108.50 on grounds that Code of Civil Procedure section 1033.5 prohibits the recovery of postage costs. Plaintiff filed a notice of non‐opposition to Defendant Celtic's motion for summary judgment, which was granted on August 17, 2021. (...
2021.12.01 Motion to Quash Subpoena 249
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.01
Excerpt: ...uilder Services Group, Inc. and its predecessor TruTeam of California, Inc. BSGI moves for an order quashing Defendant/Cross‐ Complainant Jeff Cable's (“Cable”) four deposition subpoenas for production of business records, served on Cable's counsel on September 13, 2021, directed to the following non‐parties: (1) Knauf Insulation; (2) Johns Manville; (3) CertainTeed; and (4) Owens Corning Insulating Systems, LLC. BSGI alleges the subpoena...
2021.12.01 Motion to Dismiss 527
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.01
Excerpt: ...y Plaintiff immediately of the tentative ruling system and to be available at the hearing, in person or by telephone, in the event Plaintiff appears without following the procedures set forth in Local Rule 1.06(B). Defendant's request for judicial notice is granted. This is a lawsuit to recover funds from Defendant Khushvir Singh for amounts owed pursuant to an educational loan document executed in 2009. Moving Defendant Swarnjit Sekhon is allege...
2021.12.01 Motion for Summary Judgment, Adjudication 290
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.01
Excerpt: ..., “Plaintiffs”) filed a Notice of Non‐Opposition to this motion stating they do not oppose Kindred's motion for summary judgment. Kindred's request for judicial notice of the Complaint in this action and death certificate pertaining to Nhia Vang is granted. Plaintiffs filed this action on January 12, 2021, against Sutter Valley Hospitals dba Sutter Medical Center, Sacramento (“Sutter”) and Kindred. The Complaint alleges a cause of actio...
2021.12.01 Motion for Preliminary Injunction 716
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.01
Excerpt: ...intiffs Prestige Legacy, LLC (“Prestige”) and Cecila Gines' (“Ms. Gines”) (collectively, “Plaintiffs”) motion for preliminary injunction is DENIED. Factual and Procedural Background This is a nonjudicial foreclosure case that was filed on August 25, 2021. Prestige is the owner of real property located at 4625 Parker Avenue, Sacramento, CA 95820 (the “Property”). Ms. Gines is the sole member of Prestige. Ms. Gines contends the Prop...
2021.12.01 Motion for Judgment on the Pleadings 148
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.01
Excerpt: .... 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 need not request oral argument. The Litigation Coordinator shall make Plaintiff available, by Zoom telephonically, at 9:00 a.m. on the date of the continued hearing date, which will be THURSDAY, DECEMBER 9, 2021, to participate in oral argument. To appear on Zoom te...
2021.12.01 Motion for Class Certification 616
Location: Sacramento
Judge: Krueger, Christopher E
Hearing Date: 2021.12.01
Excerpt: ...displaying their name and address with return address information that contained the phrase “Prenatal Screening Program.” Plaintiff alleges Defendant disclosed in a common manner Plaintiff's and class members' sensitive and private personal medical information regarding their pregnancy. Specifically, Plaintiff alleges that on or about November 29, 2018, she was pregnant with her first child and underwent a prenatal screening exam that was han...
2021.12.01 Demurrer, Motion to Strike 127
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.01
Excerpt: ... and Jackie Hagen's fifth cause of action for unlawful business practices and unfair competition practices per Business & Professions Code section 17200 alleged in their third amended complaint (“TAC”). The demurrer is ruled on as follows. Defendants specifically demur to the fifth cause of action on grounds that it fails to state facts sufficient to constitute a cause of action. The notice of motion does not provide notice of the Court's ten...
2021.12.01 Demurrer 323
Location: Sacramento
Judge: Mesiwala, Shama H
Hearing Date: 2021.12.01
Excerpt: ...ion was “substantially motivated” by a violation of public policy. This action arises out of Plaintiff's termination by Defendant on December 20, 2017. Plaintiff filed his complaint on December 12, 2018. (ROA 1.) On October 8, 2020, the Court granted Plaintiff leave to amend to file his first amended complaint (“FAC”). (ROA 72.) On April 29, 2021, the Court sustained, with leave to amend, Defendant's demurrer to the FAC. (ROA 94.) Defenda...

6288 Results

Per page

Pages