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

2838 Results

Location: San Francisco x
2019.4.24 Demurrer, Motion to Strike 932
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.24
Excerpt: ...ewardsFlow LLC, American Prize Center LLC, and Mohit Singla's answer is granted. California follows the American rule, which provides that each party to a lawsuit must ordinarily pay his own attorney fees. (Trope v. Katz (1995) 11 Cal.4th 274, 278.) Attorney fees are recoverable by a prevailing party only when authorized by contract, statute, or law. (Code Civ. Proc. § 1033.5(a)(10).) Defendants have not pled any contractual or statutory bas...
2019.4.23 Motion to Compel Compliance with Subpoena Duces Tecum, for Sanctions 920
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.23
Excerpt: ...m And For Sanctions In The Amount Of $10,365.41. Plaintiff Qian & Nemecek LLP's motion to compel compliance by Laurel SPE, LLC with subpoena duces tecum is granted. Plaintiff's motion for sanctions in the amount of $10,365.41 is denied. Nonparty Laurel SPE, LLC's motion for sanctions is denied. Finally, the parties are directed to meet and confer regarding any objections that Laurel SPE has to the scope of the subpoena, and Laurel SPE...
2019.4.23 Motion to Compel Arbitration in Lieu of Filing Answer 597
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.23
Excerpt: ...filing an answer is granted in large part. Plaintiff Earlisha Nash is seeking to pursue claims both on behalf of a class and on an individual basis. Plaintiff's individual claims undoubtedly fall within the scope of employment and are therefore covered by the arbitration agreement. Based on the plain language of the Arbitration Agreement, there is no agreement to arbitrate class claims, so those claims must remain in this Court. (See Flamenco...
2019.4.23 Motion for Summary Judgment 850
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.23
Excerpt: ...n with Ms. Durbin, Mr. Masry "mentioned a possibility of involvement of something 'starting with an M and ending with an L.'" (Sims. Decl., Ex. D [Mar. 16, 2017 email from Durbin to Slobodianiuk].) That statement is ambiguous, and is too vague to be actionable. The term "money laundering" does not "end with an L," nor do Plaintiffs provide evidence of extrinsic circumstances which show that Ms. Durbin understood it...
2019.4.23 Motion for Protective Order 581
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.23
Excerpt: ...ng all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authority as a Superior Court Judge. If a party appears by telephone, the stipulation may be signed via fax or consent to sign given by email. If not all parties to the motion sign th...
2019.4.23 Demurrer, Motion to Strike 785
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.23
Excerpt: ....'s demurrer to the complaint by plaintiffs Donald R. McCaffree and Sara McCaffree is overruled as to the fourth cause of action for fraudulent concealment and is sustained with leave to amend as to the fifth and sixth causes of action for intentional and negligent misrepresentation. The complaint alleges with sufficient specificity facts supporting a cause of action for fraudulent concealment. "[A] duty to disclose material safety concer...
2019.4.23 Demurrer 968
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.23
Excerpt: ...delina Wine Company's demurrer to the first amended complaint is overruled as to the first and third causes of action for conversion and unfair competition/unfair business practices and sustained without leave to amend as to the second, fourth, and fifth causes of action for breach of contract, promissory estoppel, and equitable estoppel. The Court grants Defendants' request for judicial notice of the underlying materials in the Court'...
2019.4.23 Demurrer 013
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.23
Excerpt: ...f action for unjust enrichment is sustained with leave to amend. (See Code Civ. Proc. § 430.10(e).) Plaintiff has leave to plead specific facts regarding why the Management Services Agreement may be unenforceable, e.g., if the agreement is found to conflict with the Federal Controlled Substances Act. (See Klein v. Chevron U.S.A., Inc. (2012) 202 Cal.App.4th 1342, 1389.) Defendants' demurrer to the first through fourth causes of action on gro...
2019.4.23 Motion to Compel Further Responses, for Monetary Sanctions 426
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.23
Excerpt: ...To Compel Further Responses And For Monetary Sanctions; Separate Statement In Support Of Plaintiffs' Motion To CompelRulings:Matter on calendar for Tuesday, April 23, 2019, Line 5, PLAINTIFFs JOSE CRUZ, CLAUDIA LOBO, NORMA LOBO, KELIS LOVO-IRAHETA, BYRON ORELLANA, CLAUDIA LOBO AS GUARDIAN AD LITEM, CLAUDIA LOBO AS GUARDIAN AD LITEM FOR, CLAUDIA LOBO AS GUARDIAN AD LITEM's Motion For Orders To Compel Further Responses And For Monetary Sanc...
2019.4.19 Demurrer 179
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.19
Excerpt: ...CP §340.6's one‐year statute of limitations. But they must establish from the complaint's face and the judicially‐noticed materials that the complaint is "necessarily barred." (Favila v. Kattan Muchin Rosenman LLP (2010) 188 Cal.App.4th 189, 224) (defendant's burden; "statute of limitations will not lie where the action may be, but is not necessarily barred").) Defendants' main argument is that plaintiffs lear...
2019.4.19 Demurrer 148
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.19
Excerpt: ...m, defendants owed no fiduciary duty to plaintiff as a matter of law. As pled, Buyer LLC was a manager‐managed limited liability company, and members of such an LLC owe one another no fiduciary duty by reason of being members. (Cmplt. Exh. A §5.1; Corp. Code §17704.09(f)(3).) Only its manager owes duties of loyalty and care to a member of a manager‐managed LLC. (Id. at (f)(1); Feresi v. The Livery, LLC (2014) 232 Cal.App.4th 419, 425.) Plai...
2019.4.19 Motion to Consolidate Actions 621
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.19
Excerpt: ... this court in 2018 ‐ Nos. 570621, 566431 and 564434. (CCP §1048(a).) All three cases regard disputes over the project's construction costs. Thus adjudicating common issues in one court department would be more efficient than having three departments consider overlapping facts and risk inconsistent findings. (Edmon & Karnow, California Practice Guide: Civil Procedure Before Trial (TRG 2016) §12:359 ("Edmon & Karnow").) Two subcont...
2019.4.19 Motion for Summary Judgment, Adjudication 462
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.19
Excerpt: ...ase involving plaintiff's slip on a puddle in its grocery store (premises liability). The puddle and the slip are undisputed (UMF 2‐6), but Safeway says it lacked actual or constructive notice of the puddle. Safeway fails to shift the burden of production on the actual or constructive notice issues. The only evidence that Safeway adduces is plaintiff's deposition testimony and there was no comprehensive discovery regarding the notice is...
2019.4.18 Motion to Vacate and Set Aside Default, Judgment, to Recall and Quash Writ of Judgment 172
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.18
Excerpt: ...ent And Recall And Quash Writ Of Judgment, If Entered And Motion To Quash Service Of Summons Memorandum Of Points And Authorities. Defendant Gatti's motion to vacate the default entered on April 17, 2018 and default judgment entered on September 27, 2018 is granted. Plaintiff failed to effectuate proper service and the default and default judgment are void pursuant to Code of Civil Procedure section 473(d). Plaintiff did not properly substitu...
2019.4.18 Petition to Compel Arbitration, to Admit Counsel Pro Hac Vice 150
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.18
Excerpt: ... arbitration is granted and the action is stayed pending arbitration of Plaintiff Alcantar & Kahn, LLP's claims. The parties' retainer agreement contains an arbitration clause which provides that in the event of a dispute as to attorney's fees or costs, Alcantar & Kahn will provide Vias with written notice of its right to arbitrate the dispute under the Mandatory Fee Arbitration Act, Bus. & Prof. § 6200 et seq. Upon receiving such no...
2019.4.18 Motion for Summary Judgment, Adjudication 153
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.18
Excerpt: ...ndants City and County of San Francisco and Warren Rubit's motion for summary judgment is denied. Defendants' motion for summary adjudication as to the first cause of action for negligence is denied. Defendants fail to maintain their initial burden of production. The Court construes the first cause of action as a claim pursuant to Gov't Code § 815.2 ["A public entity is liable for injury proximately caused by an act or omission o...
2019.4.18 Motion for Attorneys' Fees 429
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.18
Excerpt: ...te provides in pertinent part, "in making an order pursuant to motion made . . . under section 1987.1, the court may in its discretion award the amount of the reasonable expenses incurred in making or opposing the motion, including reasonable attorney's fees, if the court finds the motion was made or opposed in bad faith or without substantial justification or that one or more of the requirements of the subpoena was oppressive." (Code...
2019.4.17 Petition to Compel Arbitration, for Stay of Proceedings 552
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.17
Excerpt: ... granted and the DLSE proceedings shall be stayed pending the arbitration of plaintiff DeEveria Lacy's claims. This order shall constitute the Court's statement of decision on the petition pursuant to Code Civ. Proc. § 1291. There is no dispute that Plaintiff signed a Dispute Resolution & Arbitration Policy, which requires binding arbitration of all employment-related legal disputes. Contrary to Crestwood's argument, that Policy does...
2019.4.17 Motion for Leave to Amend Complaint 069
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.17
Excerpt: ...efendant and Cross‐Complainant William J. Thomson dba Thomson Inspection Service's motion for leave to amend cross‐complaint to substitute true names for fictitiously named cross‐defendants is granted. Section 474 is to be liberally construed, and "even though the plaintiff knows of the existence of the defendant sued by a fictitious name, and even though the plaintiff knows the defendant's actual identity (that is, his name), t...
2019.4.17 Motion for Relief from Default 006
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.17
Excerpt: ... Maria Teos and Ranfie Ancelovici's motion to vacate the defaults entered on January 22, 2019 and January 25, 2019 is granted. Defendants have shown good cause for relief under the discretionary provision of CCP § 473(b). Defendants filed this motion within a reasonable time after entry of the defaults and have shown they were entered as the result of mistake, inadvertence, and/or excusable neglect. The declarations of Kimberley Hill and Gle...
2019.4.16 Motion to Strike 556
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.16
Excerpt: ...per procedural vehicle to strike inadequately pled punitive damages allegations. (See Turman v. Turning Point of Central California, Inc. (2010) 191 Cal.App.4th 53, 63-64.) In order to state a prima facie case for punitive damages, a complaint must set forth the elements stated in the general punitive damages statute, Civil Code section 3294, including allegations that the defendant has been guilty of oppression, fraud, or malice. (Civ. Code § 3...
2019.4.2 Motion to Dismiss 246
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.2
Excerpt: ...cond amended complaint by January 31, 2019, and has not filed any opposition to the motion. The Court is aware of Ms. Welty's "Fifth Declaration," filed with the Court on March 21, 2019. That declaration was presented for filing in the Court's case management department in response to a February 21, 2019 order to show cause, and was not filed in response to this motion. The physician's letter attached to the declaration, dated...
2019.4.2 Motion to Tax and Strike Costs, to Correct Amended Judgment 897
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.2
Excerpt: ... this Court's September 21, 2018 Order Confirming Arbitration Award, which awarded Plaintiff costs, and the accompanying Judgment in his favor. (Code Civ. Proc. § 1032(a)(4) [defining "prevailing party" to include the party with a net monetary recovery]; Caro v. Smith (1997) 59 Cal.App.4th 725, 736 ["'Under [Code of Civil Procedure] section 1287.4, judgment is entered when an award is confirmed; the costs provisions of sectio...
2019.4.2 Petition to Correct Arbitration Award 267
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.2
Excerpt: ...f Civil Procedure § 1286.6 is applicable. "Generally, courts cannot review arbitration awards for errors of fact or law, even when those errors appear on the face of the award or cause substantial injustice to the parties." (Richey v. AutoNation, Inc. (2015) 60 Cal.4th 909, 916.) "More specifically, courts will not review the validity of the arbitrator's reasoning." (Moncharsh v. Heily & Blase (1992) 3 Cal.4th 1, 11.) The rel...
2019.4.2 Demurrer, Motion to Strike 600
Location: San Francisco
Judge: Department 302
Hearing Date: 2019.4.2
Excerpt: ...isjoinder. (See Code Civ. Proc. § 430.10(d).) TPC St. Helena is the cross-complainant on the first and second causes of action and seeks to recover on its behalf as well as derivatively on behalf of Spring Mountain Hotel LLC. TPC has no right to maintain the cross-complaint because it is not "[a] party against whom a cause of action has been asserted in a complaint." (Code Civ. Proc. § 428.10.) TPC is an interloper. The third cause of a...

2838 Results

Per page

Pages