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
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 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 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 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...
2023.04.12 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...
2023.04.12 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 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 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 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 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 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...
2023.04.11 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