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

1842 Results

Location: San Luis Obispo x
2018.7.11 Motion to Quash, for Protective Order 331
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2018.7.11
Excerpt: ...ility, and Mrs. McAvoy asserts a claim for loss of consortium. (Compl., passim.) Plaintiffs contend that on December 3, 2013, while using a rung ladder between dock doors six and seven at a FedEx facility at 250 Bonetti Drive in San Luis Obispo, Mr. McAvoy slipped from the ladder and fell, suffering severe personal injuries. Plaintiffs contend that the placement of an electrical conduit near the rung ladder created a slipping hazard, leading to M...
2018.7.11 Demurrer, Motion to Strike 550
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2018.7.11
Excerpt: ...es utilized a corporation, previously formed by Dennis, called Sanctuary 805, Inc. (“Sanctuary” or the “Corporation”). Sanctuary acquired all of the assets of Shell Café and, in exchange, the Brunettis received 75% of the Corporation's shares of stock and the Balsamos received 25% of the stock shares. The parties agreed to a three‐person Board of Directors (“Board”), but only selected two initial Board members, Charles and Dennis. ...
2018.7.11 Motion to Deem Requests for Admission Admitted, for Sanctions 519
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2018.7.11
Excerpt: ...endant Tamara A. McGinty (“RFAs”). As of the date of filing the Motion, Plaintiff had not received any responses from McGinty. Plaintiff moves here to have the RFAs deemed admitted. On July 3, 2018, Plaintiff filed an Amended Notice of Non‐Opposition to Motion to Deem Request for Admissions Admitted and for Monetary Sanctions. In the Amended Notice, Plaintiff stated that subsequent to filing the Motion, McGinty served responses to the RFAs,...
2018.7.10 Motion to Stay 054
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2018.7.10
Excerpt: ...h Carolina. (See also 50 U.S.C. Appen. § 522(b).)2 Under that section, upon application by the service member, the Court must stay the action, “unless, in the opinion of the court, the ability of the plaintiff to prosecute the action or the defendant to conduct his or her defense is not materially affected by reason of his or her military service.” Christopher enlisted in the United States Army Reserve on August 30, 2017, and will serve thre...
2018.7.10 Motion to Dismiss, to Strike PAGA Claim 369
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2018.7.10
Excerpt: ...rivate Attorneys General Act (“PAGA”; Lab. Code, § 2698, et seq.). Plaintiff has since dismissed all of her individual causes of action, and only the PAGA claim remains. On November 27, 2017, Sierra Vista filed a petition to compel arbitration, which this Court denied in an order dated February 28, 2018 (“Order”). Notice of Entry of the Order was entered on April 27, 2018. On June 26, 2018, Plaintiff filed a Notice of Appeal of the Order...
2018.7.10 Motion to Compel Responses 202
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2018.7.10
Excerpt: ...y the LLC and constructed by the Corporation. On February 27, 2018, Plaintiff served (a) special interrogatories (Set One); (b) form interrogatories (Set One); and (3) requests for production of documents (Set Two) on the LLC. That same day, Plaintiff served (a) special interrogatories (Set One); and (b) requests for production of documents (Set Two) on the Corporation. Responses were due on April 3, 2018. Plaintiff's counsel followed up with def...
2018.7.10 Motion for Leave to File Complaint 027
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2018.7.10
Excerpt: ...independent retail service stations, joined in this action to allege that each of them entered into their respective contracts with Defendant Eagle Energy, Inc. (“Eagle”) and Linda Schultze (“Ms. Schultze”) for the exclusive supply of gasoline products for a ten‐year term. According to the second amended complaint (“SAC”), the Parties agreed that pricing would be accomplished according to the industry “Dealer Tank Wagon Pricing”...
2018.7.10 Claim of Exemption 300
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2018.7.10
Excerpt: ...wage garnishment. Defendant has filed a claim of exemption in which he reports a net monthly income of $3,648.82;1 and expenses of $3,595 (a difference of $53.82). The Sacramento County Sheriff's Office reports that as of May 25, 2018, it was not holding any funds. In addition to Defendant's claim of exemption, the Employer's Return states there are two other earnings withholding orders currently in effect. One of which was received on May 17, 20...
2018.6.28 Motion for Mediation Agreement to Become Judgment 149
Location: San Luis Obispo
Judge: LaBarbera, Barry
Hearing Date: 2018.6.28
Excerpt: ...weeks. Plaintiffs have yet to file a proof of service of Summons via publication. (See Code Civ. Proc., § 415.50(c); Gov. Code, § 6064 [service completed on the 28th day following the first day of publication].) Now, before the Court is Plaintiffs' “Petition (Motion) for Mediation Agreement to Become a Judgment, Court to Retain Jurisdiction Under CCP § 664.6” (“the Motion”). In their Motion, Plaintiffs aver that they mediated a dispute...
2018.6.28 Motion for Attorney's Fees 067
Location: San Luis Obispo
Judge: LaBarbera, Barry
Hearing Date: 2018.6.28
Excerpt: ... attorney, Sig Haddad, as well as a copy of the lease containing the attorney's fees provision and invoices from her counsel. No opposition has been filed by Defendant Leanne M. Rozier (“Rozier”) The proof of service for the motion shows that it was timely served by mail on Rozier. However, the Court has no evidence in its file that the address to which the motion was mailed is a correct address for Rozier. The Court understands that Rozier p...
2018.6.28 Motion for Judgment on the Pleadings 496
Location: San Luis Obispo
Judge: LaBarbera, Barry
Hearing Date: 2018.6.28
Excerpt: ...Tom Diaz, about a possible job opportunity as a mechanic. After the 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 approval for [a] $30 ‘flat hourly rate', (or $30 an hour...
2018.6.28 Motion for Summary Judgment, Adjudication 651
Location: San Luis Obispo
Judge: LaBarbera, Barry
Hearing Date: 2018.6.28
Excerpt: ...pervising Environmental Health Specialist with the CUPA. (LaBarre Decl., ¶ 2.) 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. (Faulkner Decl., ¶ 2.) Beginning in 2006, EHS employees observed a series of violations at facilities (...
2018.6.28 Motion to Bifurcate 377
Location: San Luis Obispo
Judge: LaBarbera, Barry
Hearing Date: 2018.6.28
Excerpt: ...staurant, Yanagi Sushi & Grill on James Way in Pismo Beach (“Yanagi”). On April 24, 2017, default was entered against C‐JDR. On May 26, 2017, Plaintiff amended her complaint to add JE&E, Inc. (“JE&E”) as a defendant under a successor liability theory. Plaintiff had moved for leave to amend after Yanagi was sold to JE&E, and after Plaintiff purportedly learned that C‐JDR's CEO, Kyong Jeong, left the country prior to trial. JE&E moves h...
2018.6.28 Petition for Approval of Transfer of Structured Settlement Payment Rights 287
Location: San Luis Obispo
Judge: LaBarbera, Barry
Hearing Date: 2018.6.28
Excerpt: ...nteed future payments since May 2016. On May 26, 2016, the Court approved a transfer of $50,000 in a future payment due on July 15, 2020. On September 15, 2016, the Court approved a transfer of $50,000 of a July 12, 2020 payment. On January 12, 2017, the Court approved the transfer of $81,720.88 from a July 12, 2025 payment. On April 13, 2017, Payee transferred $25,013.96 from the July 12, 2020 payment and $78,011.23 from the July 12, 2025 paymen...
2018.6.27 Petition to Compel Arbitration 253
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2018.6.27
Excerpt: ...y injury liability insurance policy with uninsured/underinsured motorist coverage. In her Petition, Petitioner alleges she was in an automobile accident on August 29, 2015 with an underinsured motorist. Petitioner thereafter filed a claim for underinsured motorist benefits pursuant to her policy with Respondent. Petitioner alleges that the Parties have been unable to agree upon a neutral arbitrator. (Petition, p. 2, ll. 23‐24.) Petitioner reque...
2018.6.27 Petition for Relief from Financial Obligations during Military Service 350
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2018.6.27
Excerpt: ...2017. Romero consequently seeks to stay his mortgage payments, pursuant to Military and Veterans Code section 409.3, which allows a service member to petition for relief of any obligation or liability incurred by the service member before the effective date of the orders for his or her current period of military service. (See also Cal. Rules of Court, rule 3.1372.) The petition and supporting declaration must be served on the agent for service of...
2018.6.27 Motion for Summary, Adjudication 494
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2018.6.27
Excerpt: ... attempted to take Mayer's locked ammunition box from Mayer's possession. Mayer further alleges that the employee attempted to wrest the box from his control, causing Mayer to fall to the ground, and to sustain physical and mental injuries. Defendant moves here for summary judgment on the complaint, or in the alternative, summary adjudication. Mayer opposes the motion. As the moving party, Defendant has the initial burden to make a prima facie sh...
2018.6.27 Motion for OSC 130
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2018.6.27
Excerpt: ...f filed suit against Compass Holding, Inc. and Compass Health, Inc., asserting two causes of action for Elder Abuse and Negligent Hiring and Supervision. French is not named as a defendant. Evidence Code section 1158 states: Before the filing of any action or the appearance of a defendant in an action, if an attorney at law or his or her representative presents a written authorization therefor signed by an adult patient, by the guardian or conser...
2018.6.27 Demurrer, Motion to Strike 318
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2018.6.27
Excerpt: ...int (“FAC”) alleges causes of action for (1) breach of lease, (2) breach of contract, (3) breach of implied covenant of good faith and fair dealing, (4) breach of fiduciary duty, (5) declaratory relief, (6) fraud‐misrepresentation, (7) fraud‐concealment, (8) unjust enrichment, and (9) accounting. On April 4, 2018, this Court sustained Defendants' demurrer to Plaintiff's second, third, and fifth causes of action with leave to amend, and ov...
2018.6.26 Motion for Summary Judgment 324
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2018.6.26
Excerpt: ...the City in connection with Plaintiffs' development of 802 acres in the City of Atascadero (the “Project”).1 The Project, known as “Oak Ridge Estates,” includes the development of 111 residential units, a water tank parcel, and three open space lots (which total 251.66 acres). In March 1995, the City adopted Ordinance No. 286 which found the final Environmental Impact Report (“EIR”) on the Project adequate and established the Planned ...
2018.6.26 Motion for Mediation Agreement to Become Judgment 045
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2018.6.26
Excerpt: ...ants filed a cross‐complaint against Plaintiffs, alleging causes of action for breach of contract and negligence. At a readiness conference on January 31, 2018, the Parties represented that they settled after mediation. The Parties agreed on the record that settlement would be enforceable by motion pursuant to Code of Civil Procedure, section 664.6. Plaintiffs now petition the Court for the mediation agreement to become a judgment, and request ...
2018.6.26 Motion for Charging Orders 266
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2018.6.26
Excerpt: ...nergy, LLC and BKS Cambia, LLC with payment of the unpaid balance of the judgment entered in this action, which currently totals $3,836,883.63; and (2) directing the LLCs and all members thereof to pay any money or property due or to become due to the Judgment Debtor directly to Plaintiff until the amount remaining due on the judgment, plus accrued interest and post‐judgment costs thereon is paid in full. Judgment Debtor opposes the Motion. Thi...
2018.6.26 Demurrer, Motion to Strike 168
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2018.6.26
Excerpt: ...the Motorhome is uninhabitable due to mold and contamination. Plaintiff sought leave from this court to file a First Amended Complaint (“FAC”), which was granted, and the FAC was filed on January 30, 2018. The FAC alleged two causes of action: 1) Breach of Implied Warranties Pursuant to the Song‐ Beverly Consumer Warranty Act; and 2) Elder Abuse pursuant to Welfare & Institutions Code section 15610.30. The FAC further pleaded a statutory en...
2018.6.26 Demurrer 056
Location: San Luis Obispo
Judge: Hurst, Linda
Hearing Date: 2018.6.26
Excerpt: ...bt. (First Amended Complaint (“FAC”), ¶¶ 19, 21.) Plaintiff alleges she received written and telephonic communications from Defendant attempting to collect on the debt, which communications constituted a “debt collection” as that phrase is denied in the Act. (FAC, ¶ 22, citing Civ. Code, § 1788.2(b).) On August 18, 2017, Plaintiff advised Defendant in writing that she refused to pay the alleged debt, but Defendant has continued to con...
2018.6.21 Petition to Shorten Time or Suspension of Trustee 375
Location: San Luis Obispo
Judge: LaBarbera, Barry
Hearing Date: 2018.6.21
Excerpt: ...ntinued to June 4, 2018, before Judge Hurst. The matter was then moved to this date by Judge Hurst. The dispute involves the administration of the Edgar and Bernice Smith Revocable Trust, dated June 17, 2005 (“Edgar and Bernice Trust”)1 . Michael, the Petitioner, is a beneficiary of the Edgar and Bernice Trust. Michael's original underlying Petition, filed on October 19, 2017, claims a second trust, the Edgar L. Smith Trust (“Edgar's Trust�...

1842 Results

Per page

Pages