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

1855 Results

Location: San Luis Obispo x
2019.7.18 Motion to Quash 123
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.7.18
Excerpt: ...f counsel's long‐time law partner, and declaring that counsel would see to it that the summons and complaint are served on all Defendants. At the August 24, 2018 hearing, the Court vacated the OSC. On December 11, 2018, Plaintiff again failed to appear at a Case Management Conference and the matter was again set for an OSC re: Dismissal. Plaintiff's counsel filed another declaration that stated that the complaint was out with Federal Express fo...
2019.7.18 Motion to Compel Further Responses 013
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.7.18
Excerpt: ... action for (1) violation of the Fair Employment and Housing Act; (2) discrimination, retaliation, and harassment on the basis of anticipatory California Family Rights Act leave; (3) breach of express oral contract not to terminate employment without good cause; (4) breach of implied‐in‐fact contract not to terminate employment without good cause; (5) negligent hiring, supervision, and retention; (6) wrongful termination in violation of publi...
2019.7.18 Demurrer 653
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.7.18
Excerpt: ...tus assumpsit; (3) account stated; (4) quantum meruit; (5) foreclosure of mechanic's lien; (6) unjust enrichment; and (7) fraud and deceit—intentional misrepresentation of fact. Defendants demur here to Plaintiff's seventh cause of action for fraud1 pursuant to Code of Civil Procedure section 430.10(e), on the grounds that Plaintiff does not allege the requisite elements of fraud with sufficient particularity, and fails to state facts sufficien...
2019.7.18 Application for Writ of Possession 267
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.7.18
Excerpt: ... to Code of Civil Procedure section 512.010. Kaney filed an opposition on Sunday, July 14, 2019, directing the Court to her verified answer. (Code Civ. Proc., § 512.050 [court shall make its determination upon the basis of the pleadings and other papers in the record].) Service: Under Code of Civil Procedure section 512.030, if a defendant has not yet appeared in the action, then the application for a writ of possession must be served in the sam...
2019.7.18 Motion to Consolidate 260
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.7.18
Excerpt: ...endants). On January 17, 2018, Plaintiffs filed a first amended complaint (FAC) alleging causes of action for: (1) quiet title to deeded easement; (2) quiet title to easement by prescription; (3) quiet title to easement by necessity; (4) quiet title to equitable easement by balancing of hardships; and (5) trespass. Plaintiffs' lawsuit concerns an unimproved dirt road on Defendants' property, which Plaintiffs contend has been their sole access to ...
2019.7.16 Motion for Terminating Sanctions 112
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2019.7.16
Excerpt: ...int, Plaintiff filed a first amended complaint alleging causes of action for (1) motor vehicle and (2) general negligence. Plaintiff alleges that, on the date of the accident, Mr. Shields was in the performance of his duties as an employee of Michelin, and was operating a motorcycle in an extremely unsafe manner when he struck Plaintiff at a high rate of speed, causing severe injuries to Plaintiff and severe damages to Plaintiff's personal proper...
2019.7.16 Motion for Leave to File Amended Complaint, to Continue Trial 027
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2019.7.16
Excerpt: ...(Letters) (collectively Plaintiffs) are separate independent retail service stations, joined in this action to allege that each of them entered into their respective contracts1 with Defendants Eagle Energy, Inc. (Eagle), a fuel distributor, and Linda Schultze2 (Ms. Schultze) for the exclusive supply of gasoline products for a ten‐year term. According to the third amended complaint (TAC), the parties agreed that pricing would be accomplished acc...
2019.7.16 Motion for Leave to File Amended Complaint 337
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2019.7.16
Excerpt: ... leave to file a First Amended Complaint. Plaintiff seeks to add two causes of action to her complaint: 1) Retaliation in Violation of Labor Code section 1102.5 et seq., and 2) Wrongful Termination in Violation of Public Policy (Government Code section 12940 et seq.). Defendant filed a late opposition to the motion. The Court, in its discretion, will consider the opposition. Plaintiff asserts that during the course of discovery in this matter, sh...
2019.7.16 Motion for Arbitration Hearing Date 219
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2019.7.16
Excerpt: ...ims that he is experiencing complications, including double vision. At the time of the surgery, Plaintiff was incarcerated at the California Substance Abuse Treatment Facility and State Prison, Corcoran. Plaintiff moves here for the Court to appoint a neutral arbitrator to conduct a binding or non‐binding arbitration. Plaintiff argues that the parties already mediated in front of a neutral mediator appointed by the Court, but did not resolve th...
2019.7.11 Motion for Summary Adjudication 238
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.7.11
Excerpt: ...ility discrimination, (7) failure to engage the interactive process, (8) failure to provide reasonable accommodation, (9) intentional infliction of emotional distress (IIED), (10) negligent infliction of emotional distress (NIED), and (11) invasion of privacy. Plaintiff became employed with Compass Health, Inc. in 2005. (Undisputed Material Fact [UMF] 22.) Plaintiff alleges that she was sexually assaulted by her colleague, Mr. Smith1 , on or abou...
2019.7.11 Motion to Quash 283
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.7.11
Excerpt: ...can be released and to whom.” (Order, 10/09/18; Evid. Code, § 452(d).)2 There are two pending petitions for appointment of a general conservator. The first filed on August 30, 2018, by Deborah and Geoffrey Findley, Andrew's parents (collectively, the “Findleys”); and the second filed on October 19, 2018, by the Director of the California Department of Developmental Services (the “Department”), pursuant to Health and Safety Code section...
2019.7.11 Motion to Compel Further Responses 294
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.7.11
Excerpt: ...a faulty Takata airbag. On December 12, 2018, Plaintiff propounded his first set of Requests for Production of Documents (“RFPs”) on BMW. BMW responded on February 7, 2019. On February 21, 2019, Plaintiff's counsel sent a meet and confer letter setting forth their issues with BMW's responses. (Morse Decl., Exh. C.) On March 5, 2019, BMW responded to Plaintiff's letter, stating that it would not be amending its responses and providing support ...
2019.7.10 Motion for Terminating Sanctions 339
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.7.10
Excerpt: ...ion with El Campo Road, in an unincorporated area of San Luis Obispo County. On June 7, 2018, Mary Walsh Beeson filed a separate lawsuit against Defendants concerning the same accident. On April 17, 2019, the Court ordered the two lawsuits consolidated. On January 31, 2019, Defendants served form interrogatories (set one), special interrogatories (set one), and a request for production (set one) on Ms. Haggarty via U.S. Mail. (Ex. 1.) When Ms. Ha...
2019.7.10 Motion for Summary Judgment 519
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.7.10
Excerpt: ...f Civil Procedure section 437c for summary judgment or in the alternative, summary adjudication, as to McGinty. Coasthills served the motion and supporting documents on McGinty, but McGinty has not responded or filed an opposition to the motion. As the moving party, Coasthills has the initial burden to make a prima facie showing that there are no triable issues of material fact and that it is entitled to judgment as a matter of law. (Code Civ. Pr...
2019.7.10 Motion for Attorneys' Fees, for Final Approval of Settlement 147
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.7.10
Excerpt: ...all class as “all royalty owners who have earned royalties at any time on or after March 22, 2009, under royalty interest agreements for oil wells in the unitized San Ardo Field ...” (the “Class”).1 In addition, the Court certified two subclasses: (a) royalty owners who share the cost of purchased gas by deductions to their royalties (the “Steam Generation Subclass”); and (b) royalty owners whose leases are potentially affected by a c...
2019.7.10 Demurrer 200
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.7.10
Excerpt: ...ses of action against Defendant. Defendant's counsel declares that she met and conferred with Plaintiff by telephone prior to filing the demurrer. (Declaration of Rachel M. Sanders.) Defendant submits a Request for Judicial Notice with 25 exhibits in support of its demurrer and its argument that this action is barred by res judicata. A demurrer can be used to challenge defects that appear on the face of the pleading under attack or from matters o...
2019.6.27 Motion for Summary Adjudication 496
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.6.27
Excerpt: ...ger of Sunset's Atascadero service center, Tom Diaz (“Diaz”), about a possible job opportunity as a mechanic. After that initial interview, Plaintiff spoke with Diaz by phone, in early August 2016, and informed Diaz that he would need to make at least $90,000 a year (or $7,500 a month) in order for a move to California to be financially viable due to the higher costs of living. Plaintiff alleges Diaz responded that (a) he had already “got a...
2019.6.27 Motion for Summary Judgment 496
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.6.27
Excerpt: ... manager of Sunset's Atascadero service center, Tom Diaz (“Diaz”), about a possible job opportunity as a mechanic. After that initial interview, Plaintiff spoke with Diaz by phone, in early August 2016, and informed Diaz that he would need to make at least $90,000 a year (or $7,500 a month) in order for a move to California to be financially viable due to the higher costs of living. Plaintiff alleges Diaz responded that (a) he had already “...
2019.6.27 Petition for Relief from Claims Presentation Requirements 122
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.6.27
Excerpt: ...inst the City of Paso Robles (the City). The petition is opposed. Petitioner alleges that Mr. McGuire first assaulted her on December 19, 2017, after the Department responded to a call from Petitioner. Petitioner alleges that Mr. McGuire and several other officers responded to Petitioner's call. (Groom Decl., ¶ 2.) Petitioner alleges that Mr. McGuire dismissed the other officers, but remained at Petitioner's home for an additional four hours. (G...
2019.6.25 Motion for Judgment on the Pleadings 269
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2019.6.25
Excerpt: ...4, 2018, Plaintiffs filed a first amended petition (FAP) for writ of mandate, purporting to allege causes of action for (1) ultra vires implementation of alleged land use changes in violation of vested rights, with disparate effect on minorities and insufficient government interest; (2) use of that law to unconstitutionally seize farms of minorities and low‐ income people for unjust enrichment of rich white people; (3) violation of due process ...
2019.6.20 Demurrer 651
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.6.20
Excerpt: ... the CUPA. Linnea Faulkner is an Environmental Health Specialist III with San Luis Obispo County Environmental Health Services (EHS), and works in the CUPA program to ensure compliance with state, federal, and local regulations as they apply to (among other things) UST. Beginning in 2006, EHS employees observed a series of violations at facilities (the Facilities) owned by Plaintiff Bay Area/Diablo Petroleum Company dba Golden Gate Petroleum (Gol...
2019.6.20 Discovery Motions 175
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.6.20
Excerpt: ...on under Business and Professions Code section 17200, et seq., and a representative cause of action for civil penalties under the Private Attorneys General Act, Labor Code section 2698, et seq. (“PAGA”). Plaintiffs allege that they were misclassified as independent contractors and are entitled to unpaid wages, and meal and rest period violations. All causes of action are alleged against all Defendants. On June 28, 2018, Plaintiffs served disc...
2019.6.20 Motions to Disqualify Counsel 116
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.6.20
Excerpt: ... and is referred to as the 2019 Action. Plaintiffs in the 2018 Action are Avila Village II LLC; Robin L. Rossi, Trustee of the Robin L. Rossi Living Trust UTD October 19, 1990; Once Upon a Time L.P.; Lexington Real Property Partners LLC; and Covelop Holdings LLC1 . Plaintiffs in the 2019 Action are identical, save for the addition of ABR Property, L.P. The Court refers to Plaintiffs in both Actions as the Rossi Plaintiffs. Defendant in both Actio...
2019.6.19 Motion for Stay of Enforcement of Judgment 352
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.6.19
Excerpt: ...n and winding up of a limited partnership. Defendants' default was entered on February 8, 2019. The Court held a prove‐up hearing on May 6, 2019,1 and entered judgment in Plaintiff's favor on May 9, 2019, in the amount of $593,080.43. Defendants now seek to stay enforcement of the judgment pursuant to Code of Civil Procedure section 918.2 Defendants seek the stay to allow time for the Court to hear post‐trial motions, including a Motion to Va...
2019.6.19 Motion to Compel Discovery Responses 339
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.6.19
Excerpt: ...eufeld and Michael Neufeld (collectively, “Defendants”) were named as Defendants in both complaints. Defendants clarify that the accident occurred on June 9, 2016, and that Beeson was a passenger in Haggarty's vehicle. The Court consolidated the matters on April 17, 2019. On February 1, 2019, Defendants served on Beeson (a) form interrogatories; (b) special interrogatories; (c) requests for production; and (d) a request for statement of damag...
2019.6.19 Motion to Vacate Default Judgment 672
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.6.19
Excerpt: ...aintiff improperly advised them to waive their homestead exemption in their bankruptcy proceeding. When Defendants did not appear at the trial readiness conference, the case was dismissed with prejudice, and judgment was entered for Plaintiff on July 5, 2016. On August 29, 2017, Plaintiff filed the instant lawsuit, asserting one cause of action for malicious prosecution. Defendants filed a special motion to strike under Code of Civil Procedure se...
2019.6.19 Motion for Leave to File Complaint, for Preference 235
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.6.19
Excerpt: ...the broker, Premier Lending Services dba Coldwell Banker Premier Realty (“Premier”) and Premier's agent/broker, Nick Hall (“Hall”) (collectively the “Realtors”). Plaintiff seeks damages and rescission of the transaction because it provided to be more difficult and expensive to build on the Property than he anticipated. Motion for Leave of Court to File Cross‐Complaint On March 8, 2019, Gunther requested leave of court to file a cros...
2019.6.13 Motion to Dismiss 983
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.6.13
Excerpt: ...��). Plaintiff alleges that he is a resident in the Ocean View Manor Apartments (the “Apartments”) in Morro Bay, California, which are owned by PSHHC with property management by TDG. (Complaint, ¶ 1.) Plaintiff alleges that in 2016, the Apartments were rehabilitated with partial financial help from California State Treasurer's Office through a program of the California Tax Credit Allowance Committee, and as part of that program PSHHC was req...
2019.6.13 Demurrer 362
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.6.13
Excerpt: ...ause of action. (Code Civ. Proc., § 430.10(e).) A demurrer challenges defects that appear on the face of the pleading under attack; or from matters outside the pleading that are judicially noticeable. (Blank v. Kirwan (1985) 39 Cal.3d 311, 318.) “The facts alleged in the pleading are deemed to be true, however improbable they may be. [citation].” (Berg & Berg Enterprises, LLC v. Boyle (2009) 178 Cal.App.4th 1020, 1034.) In addition, the cour...
2019.6.13 Motion for Leave to File Amended Complaint 496
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.6.13
Excerpt: ...iew with the manager of Sunset's Atascadero service center, Tom Diaz, about a possible job opportunity as a mechanic. After that initial interview, Plaintiff spoke with Diaz by phone, in early August 2016, and informed Diaz that he would need to make at least $90,000 a year (or $7,500 a month) in order for a move to California to be financially viable due to the higher costs of living. Plaintiff alleges Diaz responded that (a) he had already “g...
2019.6.13 Demurrer, Motion to Compel Deposition 154
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.6.13
Excerpt: ...ood faith and fair dealing in written contracts; and (6) preliminary and permanent injunctions. Plaintiff's lawsuit centers around a real estate deal in San Luis Obispo. Plaintiff alleges that, on or about January 12, 2018, Atoll Holdings, Inc. formed Atoll Business Center, LLC1 , and then transferred all rights, title, and interest in real property located at 1150 Laurel Lane, San Luis Obispo (1150 Laurel), to the LLC. (Compl., ¶ 7.) 1150 Laure...
2019.6.12 Petition to Perpetuate Testimony 396
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.6.12
Excerpt: ... of facts which would be highly relevant ....” (Mtn., p. 2, ll. 5‐6.) The potential litigation concerns groundwater contamination in the vicinity of the San Luis Obispo County Airport. Both of the Deponents are retired. Petitioner states it has no information that either individual is ill or planning to relocate but given the uncertainty about when litigation may begin, those possibilities are of concern. Petitioner states the Deponents were ...
2019.6.12 Motion to Compel Deposition Answers 489
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.6.12
Excerpt: ...ed a lawsuit against Defendants, alleging similar claims stemming from his employment. The two cases were consolidated on December 19, 2017. Trial is set for July 22, 2019. Relevant to this motion, all three Plaintiffs have the following wage and hour claims pending: (1) Failure to pay minimum wages; (2) Failure to pay overtime wages; (3) Failure to provide rest periods or additional wages in lieu thereof; (4) Failure to provide meal periods or a...
2019.6.12 Motion to Bifurcate, for Injunction, to Direct Alternative Service 088
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.6.12
Excerpt: ...on either of the Defendants. Likewise, while a summons is on file, there is no indication either Defendant has been served with the summons. On March 5, 2019, Plaintiff filed a case management conference (CMC) statement with the Court. The proof of service attached to the CMC statement indicates that it was mailed to this Court, but there is no indication that the CMC statement was served on either of the Defendants. On March 29, 2019, Plaintiff ...
2019.6.12 Motion for Summary Judgment, Adjudication 646
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.6.12
Excerpt: ...rnative, summary adjudication. Neale opposes the motion. As the moving party, Wells Fargo has the initial burden to make a prima facie showing that there are no triable issues of material fact and that it is entitled to judgment as a matter of law. (Code Civ. Proc., §437c(c); Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 843.) As the plaintiff, that burden includes a showing that there is no defense to the cause of action by proving e...
2019.6.11 Motion for Additional Fee Waiver, to File Amended Complaint, for Contempt 219
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2019.6.11
Excerpt: ...pi, California. On August 23, 2017, Plaintiff filed a lawsuit against Karim Rasheed, M.D. (“Defendant”) alleging Defendant improperly performed eye surgery on Plaintiff, namely, a pterygium excision with autograft on Plaintiff's right eye. Plaintiff now claims that he is experiencing complications, including double vision. At the time of the surgery, Plaintiff was incarcerated at the California Substance Abuse Treatment Facility and State Pri...
2019.6.5 Motion for Protective Order 413
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.6.5
Excerpt: ...ranty of merchantability, and (6) violation of Business and Professions Code section 17200. Plaintiffs allege they purchased a Winnebago Vista (the Vehicle) manufactured and/or distributed by Defendant, and that the Vehicle contained or developed defect(s), including the recurrent and substantial leakage of flammable propane gases into the cabin. (Compl., ¶¶ 4, 6.) On August 8, 2018, Defendant served a request for production of documents, inclu...
2019.6.5 Motion for Leave to File Complaint 858
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.6.5
Excerpt: ...e section 426.50. The proposed cross‐complaint alleges that the Cliffs' HVAC system failed as a result of Polar Bear's negligence. The proposed cross‐complaint would reclassify this matter as an unlimited civil action, and, in addition to naming Polar Bear as a cross‐defendant, name two additional cross‐ defendants, Johnson‐Controls, Inc. and Aqua Systems, Inc. In general, a party is required to file a cross‐complaint before or at the...
2019.6.5 Motion for Writ of Attachment, for Attorney's Fees 111
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.6.5
Excerpt: ...e of an elder (Welf. & Inst. Code, § 15610.30); and (3) conversion. (Amended Compl., ¶ 8.) This lawsuit was tried before the Court on March 26 and 27, 2019. On April 17, 2019, the Court issued a Statement of Decision. As outlined in the Statement of Decision, Plaintiff resided in Defendant's mobile home in Los Osos from March 2015 through the end of December, 2017. At the time of the lease, Plaintiff was over the age of 65, and the mobile home ...
2019.6.5 Motion for Summary Judgment, Adjudication 719
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.6.5
Excerpt: ...iled.2 As the moving party, Plaintiff bears the burden to produce admissible evidence on each element of each cause of action entitling it to judgment. (Code Civ. Proc., § 437c(p)(1); Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 850.) If Plaintiff makes a prima facie showing, the burden shifts to Defendant to produce admissible evidence showing the existence of a triable issue of material fact or a defense thereto. (Id. at § 437c(p)...
2019.6.5 Motion for Summary Judgment 308
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.6.5
Excerpt: ...‐certified urologist providing health care services to patients in San Luis Obispo County, including patients seen in the emergency rooms at French Hospital and Arroyo Grande Hospital. (Compl., ¶ 6.) Plaintiff alleges that Defendant is a medical group whose physicians also provide services throughout the County and at French and Arroyo Grande Hospitals. (Compl., ¶ 7.) Plaintiff alleges he was and is required to provide “on‐call urology se...
2019.6.5 Demurrer 108
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.6.5
Excerpt: ...93,119.65 with interest, representing the reasonable value of goods and materials furnished by Plaintiff to Defendants relating to construction on real property located at 120‐140 Tank Farm Road in San Luis Obispo (the Property). (Compl., ¶¶ 7, 11.) Now, before the Court is Defendants' demurrer to the complaint. Defendants demur on the grounds that the complaint is ambiguous and uncertain and fails to state a cause of action against Defendant...
2019.6.5 Demurrer 782
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.6.5
Excerpt: ...demnation is pleaded against the City, and Plaintiffs' second cause of action for inverse condemnation is pleaded against the Fire Department. Defendants demur here to both causes of action on the grounds that the complaint does not state facts sufficient to state a cause of action for inverse condemnation against Defendants. Plaintiffs oppose the demurrer.1 Plaintiffs allege that on December 26, 2015, six buildings on two separate parcels were d...
2019.6.4 Motion for Summary Judgment, Adjudication, to Compel Responses 258
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2019.6.4
Excerpt: ...“Restaurants”). In August 2015, Clouston, in his capacity as managing member of the LLC, executed three contracts to sell the Restaurants and requested that Chicago Title Company (“CTC”) serve as the escrow holder for the purchase. CTC opened three escrows for the sale of the Restaurants on August 6, 2015. The estimated closing date was October 5, 2015. (UMF Nos. 1‐6.) On September 15, 2015, CTC informed the parties to the escrows that ...
2019.6.4 Motion to Compel Responses, Request for Monetary Sanctions 690
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2019.6.4
Excerpt: ...errogatories, Set One, Special Interrogatories, Set One (including 61 special interrogatories plus a declaration pursuant to Code of Civil Procedure section 2030.040), and Request for Production, Set One (including 29 requests for production) (collectively the “Discovery”) on Plaintiff by mail. On February 19, 2019, when no responses were received, counsel for Defendants sent a meet and confer letter to Plaintiff requesting responses without ...
2019.5.9 Motion to Set Aside Dismissal 745
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.5.9
Excerpt: ...n to Set Aside Dismissal. However, Plaintiff failed to file a memorandum of points and authorities at that time, and at the February 7, 2019 hearing, the Court continued the motion to March 21, 2019. Plaintiff served notice of the new hearing date to Defendant. On March 12, 2019, one week before the continued hearing, Plaintiff filed its memorandum of points and authorities. At the March 21 hearing, the motion was continued as the Court did not h...
2019.5.9 Motion to Compel PMQ Deposition, to Compel Production of Docs 244
Location: San Luis Obispo
Judge: Garrett, Ginger E.
Hearing Date: 2019.5.9
Excerpt: ...unty (the District), alleging rescission and breach of contract related to agreements the Westlake Parties entered into with the District for the lease of agricultural property and procurement of composting material. Westlake's first amended complaint (FAC) alleges causes of action for (1) rescission, (2) breach of contract, (3) injunctive relief, (4) fraud in the inducement, (5) specific performance of leaseback agreement and additional compensa...
2019.5.8 Motion to Quash, for Payment of Fees 256
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.5.8
Excerpt: ... filed with the Court's probate department and assigned case number PR12‐0218. Plaintiff filed an amended petition in December 2018. In the interim, on April 30, 2018, Plaintiff filed this civil complaint against Hazeltine, Glenn, Marianne Davis (“Davis”), Gail Edwards (“Edwards”), and Martin Harris (“Harris”). According to the complaint, Davis and Edwards are the former successor trustees of the Carl H. Goedinghaus Family Trusts A,...
2019.5.8 Motion to Compel Compliance with Discovery, to Deem Requests for Admission Admitted 663
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.5.8
Excerpt: ...nt of that note. A. Motion to Compel Compliance with Discovery On January 8, 2019, Plaintiffs propounded form interrogatories, special interrogatories, and requests for production (“RFPs”) on Day. Responses were due on February 22, 2019, after the parties had agreed on a two‐week extension. Day provided written responses at that time but failed to verify his responses. (Code Civ. Proc., §§ 2030.250(a) [interrogatories], 2031.250(a) [RFPs]...
2019.5.8 Motion for New Trial 615
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2019.5.8
Excerpt: ...t, while Ms. Smith alleges she only called Dignity after the accident occurred to report that she would be late for her shift. Ms. Smith stipulated to liability prior to trial. Dignity disputed liability. Trial commenced on January 7, 2019. On January 17, 2019, the jury returned a verdict, finding that Ms. Smith was not acting in the scope of her employment at the time of the accident. The jury awarded Plaintiffs $350,000 in damages, plus costs. ...

1855 Results

Per page

Pages