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

645 Results

Clear Search Parameters x
Location: San Luis Obispo x
Judge: Coates, Tana L x
2021.02.24 Demurrer 490
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2021.02.24
Excerpt: ...laintiff and Knudson are shareholders in a corporation known as Premier Refinishing, Inc. (“Premier”), which operates pursuant to a franchise agreement with NFP (within a protected territory in California). The complaint further alleges that in May 2020, Plaintiff and Knudson entered into an agreement under which Plaintiff would pay Knudson $148,000 for his shares in Premier. In the interim, Knudson moved to Idaho and NFP alleges that Knudson...
2021.02.24 Demurrer, Motion for Sanctions 504
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2021.02.24
Excerpt: ...of emotional distress. Defendant demurred to the complaint and the Court overruled Defendant's demurrer to Plaintiff's second and third causes of action, and sustained the demurrer to the fourth through sixth causes of action with leave to amend. On July 8, 2020, Plaintiff filed his First Amended Verified Complaint for Damages (“FAC”) alleging four causes of action for 1) professional negligence (medical malpractice); 2) battery; 3) lack of c...
2021.02.10 Motion for Summary Judgment 400
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2021.02.10
Excerpt: ... written construction contract entitled “Contract for Construction of the Measure K‐14 Street Rehabilitation and Repair Project CIP 2295‐4‐ 2016‐ 1” (the Contract). (Undisputed Material Fact [UMF] 1; Mtn., Ex. C.) The parties entered into the Contract on May 15, 2017. The Contract provides that Plaintiff will perform certain roadway and underground construction and mediation in the City of Grover Beach (the Project). Plaintiff commenc...
2021.02.03 Motion for Summary Judgment, Adjudication 502
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2021.02.03
Excerpt: ...ability are alleged against Defendants and Bartholomew, and the third cause of action for negligent supervision/retention/hiring is alleged against CAPSLO. CAPSLO and Gomez (collectively “Defendants”) move here for summary judgment or, in the alternative, for summary adjudication as to each cause of action. Bartholomew and Plaintiff oppose the motion.3 I. Legal Standard Defendants may move for summary judgment where an action has no merit. (C...
2021.02.03 Motion for Security 436
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2021.02.03
Excerpt: ...LLC; AG Investment Holdings, LLC; Patrick Adel Girgis; Adel Girgis; Innovative Investments PBK LLC; Sarwar Payind; Shayan Payind; 8901 PB, LLC; VMG Holdings, LLC; and Valnette Garcia. The parties' dispute arises out of cannabis business ventures. The FAC sets forth various causes of action against the Defendants. On February 1, 2021, this Court sustained, in part, a demurrer to the FAC filed by Defendants Helios Dayspring, Helios Management Group...
2021.01.27 Motion to Discharge Peremptory Writ of Mandate 576
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2021.01.27
Excerpt: ...ber 4, 2018, Petitioner filed its First Amended Verified Petition for Writ of Administrative Mandamus (Code Civ. Proc. § 1094.5) and/or Traditional Mandamus (Code Civ. Proc. § 1085), and Complaint for Injunctive Relief (the “Petition”), against the California Coastal Commission (the “CCC”)1 . On March 19, 2019, the parties filed a stipulation and order dismissing counts two and seven from the Petition. Petitioner challenged a coastal de...
2021.01.27 Demurrer, Motion to Strike 436
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2021.01.27
Excerpt: ... AG Holdings LLC; AG Investment Holdings, LLC; Patrick Adel Girgis; Adel Girgis; Innovative Investments PBK LLC; Sarwar Payind; Shayan Payind; 8901 PB, LLC; VMG Holdings, LLC; and Valnette Garcia. The FAC sets forth causes of action for (1) breach of contract, (2) anticipatory breach of contract, (3) declaratory relief, (4) breach of manager's fiduciary duty/duty of loyalty, (5) breach of manager's duty of care, (6) breach of member's duty of goo...
2021.01.20 Motion to Clarify Order 309
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2021.01.20
Excerpt: ...eement (MOA) regarding the formation of Precision Mutual Water Company (PMWC), a mutual water company, to provide water and landscaping maintenance services to six subdivided lots in Arroyo Grande collectively owned by the parties (the Subdivision). (Compl., ¶¶ 8, 21a.) The Subdivision is served by a water delivery system (the Water System) which was initially owned by T&A Properties Water Company, and later transferred to Weso Water and Proper...
2021.01.20 Motion for Sanctions 260
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2021.01.20
Excerpt: ...alment; (4) constructive fraud; (5) conversion; and (6) breach of implied covenant of good faith and fair dealing and request for appointment of receiver. The action involves ownership and management of TFC. Defendants now bring a motion for sanctions pursuant to Code of Civil Procedure section 128.7, on the grounds that Plaintiff and its attorney1 have knowingly filed, advocated, and pursued frivolous and candidly unlawful pleadings directed aga...
2021.01.20 Demurrer, Motion to Quash 523
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2021.01.20
Excerpt: ...s testing, alleging that Defendant misrepresented the results of Plaintiff's polygraphs, causing Plaintiff damages and setbacks in his treatment program. On November 15, 2019, Plaintiff filed a first amended complaint (FAC). On January 9, 2020, Plaintiff filed a second amended complaint (SAC). Plaintiff's SAC lists six unspecified “causes.” On July 1, 2020, this Court sustained Defendant's demurrer to the SAC with leave to amend. On August 24...
2020.12.16 Petition for Writ of Mandate 731
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.12.16
Excerpt: ...hallenges his February 6, 2019 demotion for use of excessive force against an inmate. The Subject Incident. Petitioner was hired by the Department as a Correctional Deputy in 1990. (Administrative Record [AR] 1102.) In 1996, Petitioner was promoted to Senior Correctional Deputy. (Ibid.) In that capacity, from 1996 until the time of his demotion, Petitioner trained close to 100 deputies. (AR 1103.) The incident leading to Petitioner's demotion occ...
2020.12.16 Motion to Stay 729
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.12.16
Excerpt: ... influence. Defendant answered the complaint on March 6, 2020. On June 8, 2020, the Court stayed the matter due to criminal proceedings pending against Defendant in connection with the incident (Case No. 19F‐07373). Upon an ex parte application by Plaintiff to reconsider the request, the Court set aside its prior order staying the case and set the matter for a hearing on its regular law and motion calendar. Prior to that hearing, the parties fi...
2020.12.09 Demurrer, Motion to Strike 446
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.12.09
Excerpt: ...eges that after assuming the running of the Business, the revenue was not that as indicated in the profit and loss statements provided by Defendants prior to entering into the contract. On February 13, 2020, Plaintiff filed its First Amended Complaint (“FAC”) against SMTMS II, Inc. (“Seller”), SMTMS, Inc., Jana Takaoka, Danny Takaoka, Phillip Hosch, and Karen Hosch. The first five causes of action are alleged against all Defendants, and t...
2020.12.09 Petition for Writ of Administrative Mandamus 035
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.12.09
Excerpt: ...initially awarded Petitioner sufficient points to put it in line for a Permit, Petitioner was disqualified under San Luis Obispo Municipal Code section 9.10.070(C)4, which provides for automatic disqualification if the applicant made one or more false or misleading statements or omissions in the application process. Petitioner now petitions pursuant to Code of Civil Procedure section 1094.5 for administrative mandamus. The Petition seeks a writ o...
2020.12.09 Motion for New Trial 169
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.12.09
Excerpt: ...ervatee's motion for a new trial on Michalle's petition for appointment of a temporary conservator of the Estate of Diane McCoy. A motion for new trial requests the trial court to reexamine one or more issues of fact or law after a trial and decision by the judge or jury. (Code Civ. Proc., § 657.) Relevant to this motion, a new trial may be awarded where there is “newly discovered evidence, material for the party making the application, which ...
2020.12.02 Motion to Set Aside Default, Judgment 193
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.12.02
Excerpt: ...o Code of Civil Procedure section 473.5, on the grounds of lack of actual notice of the proceedings in time to defend. Pinnacle opposes the motion. Wek declares that he was not in the country at the time that Plaintiff filed suit, that he had no knowledge of the case due to the inability to be served, and that he was living in a foreign country from 2009 to 2017. Defendant provides no further details as to where he was living, the precise dates, ...
2020.12.02 Motion for Summary Judgment 242
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.12.02
Excerpt: ...ld administer the trust.” Petitioner is particularly concerned about two amendments to the Trust; the Second Amendment and Third Amendment. Thomas K. Thompson (Objector), one of the Thompsons' children, is a Trust beneficiary and filed an objection to the petition. Now before the Court is Petitioner's motion for summary judgment or, in the alternative, summary adjudication. The motion is unopposed. Legal Authority. “The purpose of a summary j...
2020.11.25 OSC Re Preliminary Injunction 166
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.11.25
Excerpt: ...ks termination of the Trust, interpretation of the duty report and to compel trustee to report, breach of fiduciary duty and removal of trustee, financial elder abuse, and Probate Code section 850 relief (the “Petition”). Borja now moves on a preliminary basis to (1) remove Trustee and appoint a licensed private fiduciary in her place or, in the alternative, and (2) enjoin Trustee from distributing, disbursing, or selling any income or princi...
2020.11.25 Motion for Preliminary Injunction 494
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.11.25
Excerpt: ...6, 1996 (the Revocable Trust); Linda J. Bowlby, individually and as beneficiary under and Successor Trustee of the John L. Hindmarsh Trust Dated on or about February 9, 2017 (the February 9, 2017 Trust); and Johnny Lawrence Newton, an individual and as beneficiary under the Revocable Trust and Irrevocable Trust and as contingent beneficiary under the February 9, 2017 Trust. Plaintiffs' complaint alleges causes of action for: (1) declaratory relie...
2020.11.18 Motion to Compel Responses 342
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.11.18
Excerpt: ...nt.1 The matter has been pending since that time. On December 27, 2019, Melanie served on Kevin2 (1) form interrogatories, set one; (2) requests for production, set one (“RFPs”); and (3) requests for admission, set one (“RFAs”). (Schroeder Decl., ¶ 2.) Because the discovery was personally served, Kevin had until January 26, 2020 to respond. (Code Civ. Proc., §§ 2030.260, 2031.260, 2033.250, 2016.050 [§ 1013 applies].) On January 21, 2...
2020.11.18 Motion for Preliminary Approval of Class Action Settlement 240
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.11.18
Excerpt: ...identify the inclusive dates of the pay period. The parties have now settled, and Plaintiff moves for preliminary approval of the class action settlement. (Cal. Rules of Court, rule 3.769.) Plaintiff served the motion and supporting documents on Defendant; no opposition or objection was filed. Plaintiff's motion seeks an order: 1) Preliminarily approving the Stipulation and Settlement of Class Action Claims (“Settlement Agreement” or “Joint...
2020.10.28 Motion to Compel Arbitration 260
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.10.28
Excerpt: ...n; and (6) breach of implied covenant of good faith and fair dealing and request for appointment of receiver. Now before the Court is Defendants' motion to compel arbitration. Legal Authority. Under California law, “[a] written agreement to submit to arbitration an existing controversy or a controversy thereafter is valid, enforceable, and irrevocable, save upon such grounds as exist for the revocation of any contract.” (Code Civ. Proc., § 1...
2020.10.28 Motion for Summary Judgment, Adjudication 281
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.10.28
Excerpt: ...rta Chavez, alleging seven causes of action, for (1) breach of contract; (2) breach of fiduciary duty; (3) fraud; (4) accounting and production of documents; (5) injunctive relief and constructive trust; (6) intentional interference with contractual relationship; and (7) negligent interference with contractual relationship (the “FAC”). On October 7, 2020, Plaintiffs filed a doe amendment naming Cornerstone Residential Real Estate, Inc. as Doe...
2020.10.28 Motion for Determination of Filing in Bad Faith, for Attorney's Fees 395
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.10.28
Excerpt: ...vivor's trust, a marital trust, and an exemption trust. Marcia remained the sole trustee until replaced by Libbie Mahan (“Libbie”), Roberta Parson, and Lou Barbich (“Barbich”), pursuant to a settlement agreement. The first two co‐trustees are two of the Settlors' eleven children; the latter is Marcia's long‐time accountant. Management of the Family Trust has been subject to ongoing litigation (case number PR13‐0085),2 including a pe...
2020.10.28 Demurrer 247
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.10.28
Excerpt: ...4) intentional infliction of emotional distress. Plaintiff alleges that he is an imam, and past visitor at the California Men's Colony (CMC) prison facility in San Luis Obispo County. Plaintiff alleges that Defendants have conspired to label him as an “ex‐convict” in order to prevent his visits with various inmates at CMC. Plaintiff alleges his reputation has suffered as a result. Now before the Court is a demurrer filed by CDCR and Ms. Gas...
2020.10.21 Motion for Summary Judgment, Adjudication 256
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.10.21
Excerpt: ... Trust. Pursuant to the terms of the Trust, and its amendments, Claire continued to serve as the sole trustee. Claire passed away in July 2012. Shortly before her death, she resigned as trustee, and two of the Settlors' children, Marianne and Gail, became the successor trustees of all three subtrusts. The Settlors' son, Peter, served as a third trustee for Trusts B and C.1 Disagreements between the siblings resulted in a trust proceeding (Case No...
2020.09.23 Motion to Set Aside Default 090
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.09.23
Excerpt: ...d against Wilmington Trust Company. On May 13, 2019, default was entered against Citibank, N.A. Defendants Wilmington Trust National Association, Successor Indenture Trustee to CitiBank. N.A., as Indenture Trustee for the GreenPoint Mortgage Lending Trust 2007‐HE1 (“Wilmington”) (allegedly erroneously sued as Wilmington Trust Company a wholly owned subsidiary of M&T Bank) and BANA (collectively, “Defendants”) now move the Court to set a...
2020.09.23 Motion to Correct or Clarify Statement of Decision 220
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.09.23
Excerpt: ...2019, the Court issued its proposed statement of decision. On January 7, 2020, both Plaintiff and Forster‐Gill, Inc. filed objections to the tentative statement of decision. After review, on January 21, 2020, this Court issued its final statement of decision (the “Decision”). The Decision awarded Plaintiff a judgment in the total amount of $58,296.39. On January 31, 2020, prior to judgment being entered, Plaintiff filed a motion to correct ...
2020.09.23 Motion to Appoint Receiver, to Issue Preliminary Injunction, for TRO 436
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.09.23
Excerpt: ... forth thirteen causes of action and explains a business venture gone sour. Currently on calendar is Plaintiffs' request for (1) an order appointing a receiver to take possession, custody, and control of the assets and operations of NHC Grover Beach LLC (“NHC Grover”), Dayspring Farms Cultivation LLC (“Dayspring Cultivation”), and Natural Healing Center LLC (“NHC”; collectively, the “Companies”); and (2) issuance of a preliminary ...
2020.09.23 Motion for Preference 502
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.09.23
Excerpt: ...ado Homeless Shelter (the Shelter) in San Luis Obispo, and Mr. Bartholomew, a Shelter employee, approached Plaintiff at Ms. Gomez's directive to assist. (Compl., ¶¶ 13, 14.) Plaintiff further alleges that, after he helped Plaintiff jump start her vehicle, Mr. Bartholomew backed up in his truck as Plaintiff walked behind it, running over her legs and causing her to suffer a massive subdural hematoma, severe swelling of the brain, edema, sepsis, ...
2020.09.16 Motion to Deem Requests for Admissions Admitted, Production of Docs, Responses 391
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.09.16
Excerpt: ...ioners”) filed a petition to determine ownership of the stocks under Probate Code section 850.1 Petitioners named Decedent's daughter, Ginamarie Andreoli (“Respondent”), as the respondent.2 Respondent is the executor of Decedent's estate, and has been serving in that role since testamentary letters were issued to her on February 5, 2019. On March 19, 2020, Petitioner filed a counterpetition stating claims for financial abuse and fraud, and ...
2020.09.16 Motion for Preliminary Injunction 152
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.09.16
Excerpt: ... trustee of the Trust. Petitioners allege causes of action for (1) invalidation of purported trust amendment; (2) invalidation of will; (3) removal of successor trustees; (4) recovery of trust property; (5) finding of breach of trust; (6) undue influence; and (6) accounting. Settlor Sylvia June Asavis (June1 ) died on January 17, 2019, at the age of 79. June had no children. She was predeceased by Louis Asavis, her husband of 30 years, in 2019. J...
2020.09.16 Applications for Right to Attach Order and Writs of Attachment 702
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.09.16
Excerpt: ...aintiff in order to purchase propane gas from Plaintiff for resale. Foster executed a written guaranty of PVI's obligations to Plaintiff. Defendants have failed to pay the amounts due. Plaintiff's first cause of action for breach of contract is against PVI, its second cause of action for breach of written guaranty is against Foster, and its third through fifth common counts causes of action are alleged against both Defendants. Plaintiff filed two...
2020.09.09 Motion to Strike 237
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.09.09
Excerpt: ...fliction of emotional distress. The dispute arises from Markson's conduct as counsel for defendant in Arthur Mogilefsky v. Panda Express (20LC‐0018), which was filed in this Court on January 6, 2020 (the “Underlying Action”). The FAC alleges that Markson represented Panda Express; and Plaintiff states that Lickerman was in‐house counsel for Panda Express (Opp., p. 2, ll. 27‐28) working with and supervising Markson (FAC, ¶ 12). Accordin...
2020.09.09 Demurrer, Motion to Strike 446
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.09.09
Excerpt: ...erating the Business, the revenue generated did not compare to the profit and loss statements provided by Defendants prior to entering into the contract. On February 13, 2020, Plaintiff filed its First Amended Complaint (“FAC”) against SMTMS II, Inc., SMTMS, Inc., Jana Takaoka, Danny Takaoka, Phillip Hosch and Karen Hosch. The first five causes of action are alleged against all defendants, and the sixth cause of action for rescission is alleg...
2020.09.02 Demurrer 077
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.09.02
Excerpt: ...th the following facts: Roger G. Tefft, M.D. and Olivia L. Tefft created the Trust on April 23, 2012, and served as the initial trustees. On that same day, Dr. Tefft executed a pour‐over will providing that upon his death all of his property was to be distributed to the Trust. On September 8, 2017, Dr. and Mrs. Tefft resigned as trustees. Carsel then accepted the position as successor trustee. Dr. Tefft died on September 9, 2017, and Carsel has...
2020.09.02 Demurrer 120
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.09.02
Excerpt: ... the complaint was subject to demurrer, and on March 16, 2020, Defendants' counsel sent meet and confer correspondence to Plaintiff's counsel, setting forth their grounds for demurrer. (Diamond Decl., ¶ 2; Exh. 1.) Plaintiff's counsel responded that he would be open to amending the complaint and Defendants received several extensions to file a responsive pleading pending filing of the amendment. (Diamond Decl., ¶ 2.) Plaintiffs failed to file a...
2020.09.02 Demurrer, Motion to Strike 398
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.09.02
Excerpt: ...ff's lawsuit centers around his July 8, 2017 stay at the Courtyard Marriott Hotel in San Luis Obispo (the Hotel), during which stay Plaintiff alleges he sustained bedbug bites. Plaintiff alleges he has suffered personal injury and monetary damages. Now before the Court is Marriott's demurrer to, and motion to strike, the complaint. Demurrer Legal Authority. A demurrer tests the legal sufficiency of the allegations in a complaint. It raises issues...
2020.09.02 Motion for Final Approval of Class Action Settlement 643
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.09.02
Excerpt: ...y 2020. Plaintiff has now filed a Motion for Final Approval of Class Action Settlement, Class Representative's Service Award, and Attorneys' Fees and Costs. No opposition has been filed. The settlement provides for a gross settlement amount of $300,000. After deducting administration costs of $12,455, Plaintiff's $5,000 service award, attorneys' fees and costs of $125,000 to class counsel, and a $7,500 payment to the Labor & Workforce Development...
2020.09.02 Motion to Compel Further Responses 201
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.09.02
Excerpt: ...r the work. On September 19, 2018, Defendants filed a Cross‐Complaint against Plaintiff, Charessa Tatum and Billy Tatum for breach of contract, negligence, fraud, unfair business practices, and recovery on license bond. The Cross‐Complaint contains allegations that Plaintiff is the alter ego of Charessa Tatum and Billy Tatum. On March 26, 2020, Brown propounded a Request for Production of Documents, Set 3 (“RFP 3”) (Nos. 32‐47), on Plai...
2020.09.02 Petition for Writ of Mandate 321
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.09.02
Excerpt: ...residence, and two storage sheds. (AR 0183.) The application proposed indoor cannabis cultivation and processing in the eastern 2.5‐acre section of the existing nursery (the “Project”), with the western half of the greenhouse continuing its cucumber operations. In addition, the Project proposed a new 3,000‐square foot building in which 300‐square feet would be used for a non‐storefront dispensary and the remaining 2,700‐ square feet...
2020.08.26 Motion for Summary Adjudication of Punitive Damages Claim 090
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.08.26
Excerpt: ...tomobile accident allegedly caused by Mark Tenhet, II on April 11, 2017, on the U.S. 101 highway northbound, near Del Rio Road in San Luis Obispo County. The SAC seeks punitive damages against Defendant only. According to the SAC, Defendant made an unsafe lane change into the lane in which Plaintiff was driving, causing Plaintiff to swerve into the center median and back across the interstate which, in turn, sent Plaintiff's vehicle into a roll. ...
2020.08.26 Motion for Preference 184
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.08.26
Excerpt: ...n Luis Obispo (“the City”), on March 24, 2020. The parties have filed multiple stipulations and orders extending the time for the City to respond. Andrews now moves for preference pursuant to Code of Civil Procedure section 36(a) on the grounds that Andrews is 79 years of age, has a substantial interest in the action and her health is such that a preference is necessary to prevent prejudicing her interest in the litigation. Code of Civil Proc...
2020.08.26 Motion for Joinder, to Enforce Settlement 309
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.08.26
Excerpt: ...dispute arises from a 2015 Memorandum of Agreement (MOA) regarding the formation of Precision Mutual Water Company (PMWC), a mutual water company to provide water and landscaping maintenance services to six subdivided lots in Arroyo Grande collectively owned by the parties (the Subdivision). (Compl., ¶¶ 8, 21a.) As outlined in the instant motion, the Subdivision is served by a water delivery system (the Water System) which was initially owned b...
2020.08.26 Demurrer 062
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.08.26
Excerpt: ... latter cause of action asserts three theories of liability: (a) strict liability against Keystone and Coastal Oral; (b) negligence against Coastal Oral; and (c) breach of implied warranty against Keystone and Coastal Oral. Currently on calendar is Keystone's demurrer to the first cause of action for professional negligence, second cause of action ‐ count one (strict liability), and second cause of action ‐ count three (breach of warranty). K...
2020.08.19 Motion to Deem Request for Admissions Admitted 281
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.08.19
Excerpt: ...re due on March 25, 2020. The first set of RFAs included 77 requests: 47 of which inquired into the truth of certain factual matters and 30 of which sought admissions regarding the genuineness of certain documents. On March 18, 2020, Hazeltine served by mail a second set for RFAs on Petitioner. Petitioner's responses were due on April 22, 2020. The second set of RFAs contained a single request seeking admission of the genuineness of a document th...
2020.08.19 Motion for Judgment on the Pleadings 498
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.08.19
Excerpt: ...(FEHA); (3) wrongful termination in violation of public policy; and (4) promissory estoppel. Plaintiff's complaint alleges that in 2017, Plaintiff learned that her daughter was pregnant and expected to give birth in February 2018. (Compl., ¶ 9.) Plaintiff alleges that she requested time off to care for her daughter, which time off request was initially approved by Mark Schieber, her boyfriend and supervisor. (Id. at ¶¶ 7, 9.) Mr. Schieber alle...
2020.08.12 Motion to Strike 033
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.08.12
Excerpt: ...ainst both Defendants); (5) quiet title to deeded easement (against Norgrove); (6) declaratory relief (against both Defendants); and (7) injunctive relief (against both Defendants). Plaintiff alleges it owns agricultural property located at 111 East El Campo Road in Arroyo Grande (the El Campo Property). Norgrove owns the adjacent property located at 2445 and 2449 Brady Lane (the Brady Lane Property). Plaintiff alleges it owns a water well (the W...
2020.08.12 Motion for Leave to File Complaint 281
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.08.12
Excerpt: ...auses of action, for (1) breach of contract; (2) breach of fiduciary duty; (3) fraud; (4) accounting and production of documents; (5) injunctive relief and constructive trust; (6) intentional interference with contractual relationship; and (7) negligent interference with contractual relationship (the “FAC”). The FAC arises out of an agreement that Kurkeyerian, SCI, and the Benham Defendants entered into on July 10, 2016. Plaintiffs allege, am...
2020.07.22 Demurrer 644
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.07.22
Excerpt: ...a demurrer to the complaint filed by Raymond Cuellar, Adrian Cuellar, and Ruben Cuellar, collectively the Cuellar Defendants. Legal Authority. A demurrer tests the legal sufficiency of the allegations in a complaint. It raises issues of law, not fact, regarding the complaint's form or content. (Code Civ. Proc., §§ 422.10, 589; Donabedian v. Mercury Ins. Co. (2004) 116 Cal.App.4th 968, 994; Lewis v. Safeway (2015) 235 Cal.App.4th 385, 388.) A de...
2020.07.22 Demurrer 782
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.07.22
Excerpt: ...ffs' first cause of action for inverse condemnation was pleaded against the City, and Plaintiffs' second cause of action for inverse condemnation was pleaded against the Fire Department. The action arises out of a fire at Plaintiffs' property on December 26, 2015, and Defendants' firefighting policies. Defendants demurred to both causes of action on the grounds that the complaint did not state facts sufficient to state a cause of action for inver...
2020.07.22 Motion for Summary Judgment, Adjudication 097
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.07.22
Excerpt: ...ment or, in the alternative, summary adjudication of the second cause of action for breach of promissory note1 . No opposition is on file. Plaintiffs' proof of service evidences that Defendant was timely served with this motion. “The purpose of a summary judgment proceeding is to permit a party to show that material factual claims arising from the pleadings need not be tried because they are not in dispute.” (Andalon v. Sup. Ct. (1984) 162 Ca...
2020.07.15 Petition for Writ of Mandate 321
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.07.15
Excerpt: ...dence, and two storage sheds. (AR 0183.) The application proposed indoor cannabis cultivation and processing in the eastern 2.5‐acre section of the existing nursery (the “Project”), with the western half of the greenhouse continuing its cucumber operations. In addition, the Project proposed a new 3,000‐square foot building in which 300‐square feet would be used for a non‐storefront dispensary and the remaining 2,700‐ square feet wou...
2020.07.15 Motion to Set Aside Default 090
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.07.15
Excerpt: ...ust Company. On May 13, 2019, default was entered against Citibank, N.A. Defendants Wilmington Trust National Association, Successor Indenture Trustee to CitiBank. N.A., as Indenture Trustee for the GreenPoint Mortgage Lending Trust 2007‐HE1 (“Wilmington”) (allegedly erroneously sued as Wilmington Trust Company a wholly owned subsidiary of M&T Bank) and BANA (collectively, “Defendants”) now move the Court to set aside the entry of defau...
2020.07.15 Motion for Leave to File Amended Complaint 601
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.07.15
Excerpt: ... action for (1) breach of fiduciary duty, (2) negligence, (3) intentional misrepresentation, (4) concealment, and (5) negligent misrepresentation. After this Court's ruling on Defendants' motion for summary judgment/adjudication, Plaintiff's causes of action for breach of fiduciary duty and negligence remain pending. Plaintiff's lawsuit stems from her purchase of real property in Los Osos. Cambria was Plaintiff's broker and Mr. Koontz (also a bro...
2020.07.15 Motion for Attorneys' Fees 576
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.07.15
Excerpt: ...st Amended Verified Petition for Writ of Administrative Mandamus (Code Civ. Proc. § 1094.5) and/or Traditional Mandamus (Code Civ. Proc. § 1085), and Complaint for Injunctive Relief (the “Petition”). On March 19, 2019, the parties filed a stipulation and order dismissing counts two and seven from the Petition. After the dismissal of counts two and seven, the California Coastal Commission (“Respondent” or the “Commission”) was the on...
2020.07.15 Motion for Attorney's Fees 413
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.07.15
Excerpt: ...er the Song‐Beverly Act (the Act). After this Court denied Plaintiffs' motion for summary adjudication, the parties settled. Plaintiffs now move for their attorneys' fees and costs. Plaintiffs request a total award of $179,955.25, consisting of $137,823.50 in fees; $14,958.22 in costs and expenses; a lodestar multiplier enhancement in the amount of .15, or $20,673.53 ($137,823.50 x .15); and $3,500 in anticipated costs for drafting a reply brie...
2020.07.08 Motion to Quash Subpoenas, to Permit Second IME 248
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.07.08
Excerpt: ...nta Rosa and Monterey. Now before the Court are two motions: (1) Plaintiff's motion to quash deposition subpoena; and (2) Defendant's motion to permit a second independent medical examination (IME) of Plaintiff. Motion to quash. Defendant served two deposition subpoenas and notices to consumer requesting Plaintiff's pharmacy records from the pharmacies identified in Plaintiff's medical records that have already been produced. Plaintiff objected t...
2020.07.08 Demurrer 504
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.07.08
Excerpt: .... Plaintiff alleges that in November 2015, he was involved in a motor vehicle collision where he sustained injuries to his left shoulder area, and for which he subsequently filed a lawsuit. (Complaint, ¶ 9.) Plaintiff alleges that Defendant was retained by the defendants in that action to conduct an independent medical examination (“IME”) on Plaintiff. (Id., ¶ 10.) Plaintiff alleges that Defendant “poked and prodded Plaintiff's non‐coll...
2020.07.08 Demurrer 473
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.07.08
Excerpt: ...�Cal‐West”) (collectively “Defendants”). Plaintiffs allege six causes of action, for (1) breach of contract; (2) breach of implied warranty of habitability/tenantability (Civ. Code, § 1941, Health & Saf. Code, § 17920.3, et seq.); (3) breach of implied warranty of quiet enjoyment (Civ. Code, § 1927); (4) negligence; (5) retaliatory acts (Civ. Code, §§ 1940.2, 1942.5); (6) violation of Rosenthal Fair Debt Collection Practices Act (the...
2020.07.08 Demurrer 062
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.07.08
Excerpt: ...e theories of liability: (a) strict liability against Keystone and Coastal Oral; (b) negligence against Coastal Oral; and (c) breach of implied warranty against Keystone and Coastal Oral. Currently on calendar is Goldberg and Coastal Oral's demurrer to the second cause of action for products liability. Specifically, they argue the complaint (1) fails to include facts sufficient to state a cause of action for products liability; and (2) the second...
2020.07.01 Motion to Amend Protective Orders 083
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.07.01
Excerpt: ...om Labor”).1 Plaintiffs filed a first amended complaint (“FAC”) on April 8, 2011, setting forth nine causes of action for alleged wage and hour violations. Plaintiffs seek to hold Mr. Jafroodi personally liable for the alleged Labor Code violations. On November 8, 2016, the Court certified the class for purposes of all nine causes of action. The class is defined as all non‐exempt employees of Clearwater and Custom Labor, who have worked i...
2020.07.01 Motion to Quash 002
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.07.01
Excerpt: ... request for entry of default was filed by Plaintiff but rejected, as the Proof of Service failed to attach either a completed notice of acknowledgment and receipt or a signed return receipt. On June 10, 2020, Defendant specially appeared and filed a motion to quash service of summons pursuant to Code of Civil Procedure section 418.10 on the grounds that the summons and complaint were not properly served on him and the Court lacks jurisdiction. P...
2020.07.01 Petition for Writ of Mandate 321
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.07.01
Excerpt: ...l circumstances' exception at issue here. That exception provides that a categorical exemption may not be used ‘where there is a reasonable possibility that the activity will have a significant effect on the environment due to unusual circumstances.' (Guidelines, § 15300.2, subd. (c).) (World Business Academy v. State Lands Commission (2018) 24 Cal.App.5th 476, 491 [internal citations omitted].) Two alternative analyses apply when determining ...
2020.06.24 Motion to Compel, Demurrer 523
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.06.24
Excerpt: ...is program, Plaintiff alleges he was given polygraph testing conducted by the Defendant. Plaintiff claims that Defendant misrepresented the results of Plaintiff's polygraphs, causing Plaintiff damages and setbacks in his treatment program. On November 15, 2019, Plaintiff filed a first amended complaint (FAC), and then on January 9, 2020, Plaintiff filed a second amended complaint (SAC). Plaintiff's SAC lists six unspecified “causes.” Now befo...
2020.06.24 Motion to Compel Depositions of Third Parties 352
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.06.24
Excerpt: ...“Respondent”) created the Jerry W. McKibben and Karen V. Tallent Revocable Living Trust (the “Trust”). Decedent passed away on October 13, 2014, leaving Respondent as the sole trustee and current beneficiary. On November 22, 2016, Decedent's son, Keith McKibben (“Petitioner”), filed a petition under Probate Code section 17200, seeking Respondent's removal as trustee for various alleged breaches of trust. Petitioner filed an amended pe...
2020.06.24 Motion for Terminating Sanctions 257
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.06.24
Excerpt: ... controlled by Union Pacific. (FAC, p. 4.) Plaintiff alleges that on the property was a dangerous condition, namely an abandoned thick metal cable, secured to the ground on one end and hidden by heavy vegetation. (Ibid.) While Plaintiff was riding his Dirt Bike the cable caught on his left foot, causing Plaintiff to suffer multiple foot and ankle fractures. (Id. at p. 5.) Plaintiff fell off the Dirt Bike onto the ground, which caused other injuri...
2020.06.24 Demurrer, Motion to Strike 147
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.06.24
Excerpt: ... amended complaint (SAC) includes causes of action for (1) financial elder abuse; (2) fraud, intentional misrepresentation and concealment of fact; (3) breach of contract; (4) conversion; (5) accounting; (6) constructive trust; (7) negligence; (8) negligent infliction of emotional distress; (9) intentional infliction of emotional distress; (10) professional negligence by an attorney; (11) breach of fiduciary duty; (12) breach of fiduciary trust d...
2020.06.24 Demurrer 747
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.06.24
Excerpt: ...ontract (CC&Rs) (against Orradre), (3) professional negligence (against Martin), and (4) breach of written contract (management agreement) (against Martin). Plaintiffs allege they own commercial real property at 1550‐1566 West Branch Street in Arroyo Grande (Parcel B), and that Orradre Ranch (Orradre) owns commercial real property at 1570 West Branch Street in Arroyo Grande (Parcel A). (Compl., ¶¶ 1, 2.) Plaintiffs allege that Mr. Martin is a...
2020.06.17 Motion to Compel Responses, Demurrer 523
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.06.17
Excerpt: ...is program, Plaintiff alleges he was given polygraph testing conducted by the Defendant. Plaintiff claims that Defendant misrepresented the results of Plaintiff's polygraphs, causing Plaintiff damages and setbacks in his treatment program. On November 15, 2019, Plaintiff filed a first amended complaint (FAC), and then on January 9, 2020, Plaintiff filed a second amended complaint (SAC). Plaintiff's SAC lists six unspecified “causes.” Now befo...
2020.06.17 Motion to Compel Further Responses 281
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.06.17
Excerpt: ...ach of fiduciary duty; (3) fraud; (4) accounting and production of documents; (5) injunctive relief and constructive trust; (6) intentional interference with contractual relationship; and (7) negligent interference with contractual relationship. On October 8, 2019, Benham and Bening (collectively “Defendants”) filed a Cross‐Complaint against Plaintiffs, alleging five causes of action, for (1) fraud; (2) fraud and deceit; (3) accounting; (4)...
2020.06.17 Motion for Summary Judgment 298
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.06.17
Excerpt: ...ant failed to pay as required by the terms of the contract. Plaintiff served the motion and supporting documents on Defendant, but Defendant failed to file an opposition. As the moving party, Plaintiff 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; Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 843.) P...
2020.06.17 Motion for Joinder, to Enforce Settlement 309
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.06.17
Excerpt: ... 2015 Memorandum of Agreement (MOA) regarding the formation of Precision Mutual Water Company (PMWC), a mutual water company, to provide water and landscaping maintenance services to six subdivided lots in Arroyo Grande, collectively owned by the parties (the Subdivision). (Compl., ¶¶ 8, 21a.) As outlined in the instant motion, the Subdivision is served by a water delivery system (the Water System) which was initially owned by T&A Properties Wa...
2020.06.03 Demurrer, Motion to Strike 147
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.06.03
Excerpt: ...amended complaint (SAC) includes causes of action for (1) financial elder abuse; (2) fraud, intentional misrepresentation and concealment of fact; (3) breach of contract; (4) conversion; (5) accounting; (6) constructive trust; (7) negligence; (8) negligent infliction of emotional distress; (9) intentional infliction of emotional distress; (10) professional negligence by an attorney; (11) breach of fiduciary duty; (12) breach of fiduciary trust du...
2020.06.03 Motion for Relief Against Forfeiture Pending Appeal or to Set Aside Judgment 642
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.06.03
Excerpt: ..., Space 52, in Los Osos (the Property). Plaintiff alleges that on February 20, 2008, Roger1 and Betty Jean agreed to rent the Property on a month‐to‐month basis per a written agreement, for $617.44 per month, with periodic monthly rental increases thereafter. Plaintiff alleges all four Defendants were served with a 60‐day notice to quit via substituted service on June 29, 2019. On August 12, 2019, Darcel Dick and Robert Osinksi2 , at that t...
2020.06.03 Motion for Summary Judgment, Adjudication 391
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.06.03
Excerpt: ...hantability; (4) breach of implied warranty of fitness for a particular purpose; (5) express warranty; (6) unfair and deceptive acts or practices; and (7) negligence. Bradley is a “drift” racecar driver. (Douglas Decl., ¶ 2.) Drifting is a technique where the driver intentionally oversteers, causing the car to experience a loss of traction in the rear wheels, or on all tires, while the driver maintains control of the vehicle and continues to...
2020.06.03 Motion to Quash Service of Summons 152
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.06.03
Excerpt: ...f the assets to be placed in trust. Income is to be paid 50% to Petitioner and 50% to decedent's grandchildren until Petitioner dies. Upon Petitioner's death, all passes to the grandchildren. Petitioner claims she received a distribution of the house in Morro Bay, and $10,000 cash in 2015, but nothing since that time. Petitioner alleges that a number of assets make up the remaining trust estate and that she should have received more. Petitioner a...
2020.03.04 Motions to Compel Depositions 352
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.03.04
Excerpt: ...son, Keith McKibben (“Petitioner”), filed a petition under Probate Code section 17200, seeking Respondent's removal as trustee for various alleged breaches of trust. Petitioner filed an amended petition in July 2017. Under the terms of the Trust, upon the death of the first settlor, the Trust's assets were to be allocated, as specified in the Trust, between the Marital and Family Shares. Petitioner alleges Respondent breached her fiduciary du...
2020.03.04 Motion for Summary Judgment 114
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.03.04
Excerpt: ..., against Mr. Tucker and Halcyon; (3) premises liability, against Halcyon; and (4) dangerous condition of public property, against the City. On January 21, 2019, the City filed a cross‐complaint against Halcyon and Mr. Tucker1 . The City's cross‐complaint alleges causes of action for equitable indemnity and declaratory relief against Halcyon. This lawsuit stems from a motor vehicle accident between Plaintiff, driving his Harley Davidson motor...
2020.03.04 Motion for Good Faith Settlement 639
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.03.04
Excerpt: ...nt Jones and Plaintiff, resulting in Plaintiff's lifelong severe and debilitating injuries. Plaintiff and Jones have reached a settlement, and Jones moves for an order determining the settlement is in good faith. (Code Civ. Proc., § 877.6, et seq.) After negotiations, Plaintiff and Jones have agreed to settle Plaintiff's claims against him for his $1.5 million Farmers Insurance policy limits in exchange for Plaintiff's covenant not to execute ag...
2020.02.26 Motion to Strike Complaint 536
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.02.26
Excerpt: ...ber 6, 2019, Epifanio filed a cross‐complaint against Plaintiff asserting causes of action for (1) interference with easement, (2) prescriptive easement, and (3) negligence. Plaintiff and Epifanio are neighbors with dueling easement claims. Plaintiff owns property located at 800 Ralcoa Way in Arroyo Grande (the Garl Property). (Cromp., ¶ 2.) Plaintiff alleges he conducts a tree service and firewood business on his Property. (Ibid.) Epifanio ow...
2020.02.26 Motion for Preliminary Injunction 395
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.02.26
Excerpt: ... replaced by Libbie Mahan (“Libbie”), Roberta Parson, and Lou Barbich (“Barbich”), pursuant to a settlement agreement. The first two co‐trustees are two of the Settlors' eleven children; the latter is Marcia's long‐time accountant. Management of the Trust has been subject to ongoing litigation (case number PR13‐0085).2 Mr. Barbich is currently the sole trustee pursuant to a court judgment dated November 25, 2015.3 On December 12, 20...
2020.02.26 Demurrer, Motion to Strike 450
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.02.26
Excerpt: ...se Inc. (Custom House) (collectively Cross‐Defendants), alleging causes of action for (1) breach of contract and (2) breach of the implied covenant of good faith and fair dealing. This lawsuit relates to commercial property known as Alex's BBQ (the Property), located at 853 Shell Beach Road in Pismo Beach. Plaintiff is alleged to be the owner of the Property. (Compl., ¶ 1.) Plaintiff alleges that it obtained a Coastal Development Permit to tea...
2020.02.26 Demurrer 200
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.02.26
Excerpt: ...trustee's sale. Defendant demurred to Plaintiff's complaint on the grounds that it is barred by the doctrine of res judicata, that Plaintiff lacks standing, and that the complaint fails to state facts sufficient to constitute any causes of action against Defendant. The Court sustained Defendant's demurrer on the ground that the complaint stated no present controversy because the issues had already been adjudicated and were barred by res judicata,...
2020.02.19 Applications for Right to Attach Order and Writs of Attachment 702
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.02.19
Excerpt: ...intiff in order to purchase propane gas from Plaintiff for resale. Foster executed a written guaranty of PVI's obligations to Plaintiff. Defendants have failed to pay the amounts due. Plaintiff's first cause of action for breach of contract is against PVI, its second cause of action for breach of written guaranty is against Foster, and its third through fifth common counts causes of action are alleged against both Defendants. Plaintiff has filed ...
2020.02.19 Demurrer 527
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.02.19
Excerpt: ...nment harassment in violation of FEHA, against Defendants; (3) sex. gender discrimination in violation of FEHA, against Libertine; (4) failure to prevent discrimination and/or harassment in violation of FEHA, against Libertine; (5) constructive termination in violation of public policy, against Libertine; and (6) sexual battery, against Newton. Willig's complaint alleges that she worked for Libertine in San Luis Obispo, and that Newton is co‐ow...
2020.02.19 Motion for Preliminary Approval of Class Action Settlement 643
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.02.19
Excerpt: ... of $300,000, memorialized in a Stipulation of Settlement. (Lidman Decl., Exh. 1 (the “Settlement Agreement”).) After deducting administration costs, Plaintiff's $5,000 service award, attorneys' fees and costs, and payment of Private Attorney General Act (“PAGA”) penalties, the remaining net settlement amount of approximately $147,545 will be distributed to all settlement class members who do not opt‐out of the settlement. (Lidman Decl....
2020.02.19 Motion for Sealing Order 720
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.02.19
Excerpt: ...tentional interference with prospective economic relations, (5) negligent interference with prospective economic relations, (6) civil conspiracy, (7) breach of contract (against the Hive, only), and (8) declaratory judgment (against the Hive, only). Plaintiff alleges it is California's single‐largest cannabis cultivator, and is in the business of cultivating, processing, and distributing cannabis extracts. (Compl., ¶¶ 11, 12.) Plaintiff alleg...
2020.02.19 Motion for Summary Judgment 639
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.02.19
Excerpt: ...ollision in which Plaintiff suffered severe and debilitating injuries. The facts surrounding Plaintiff's lawsuit are largely undisputed. On March 17, 2017, Defendant Jones was driving from his home to his job1 at California Polytechnic University, San Luis Obispo (Cal Poly). (UMF 3.) Jones drove his car eastbound on Foothill Boulevard in San Luis Obispo when he drove into a left pocket lane to turn onto Mustang Drive. (Compl., ¶ 9.) However, ins...
2020.02.05 Motion to Compel Responses 242
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.02.05
Excerpt: ...n (Objector) is a trust beneficiary and filed an objection to the petition. On May 24, 2019, Petitioner served interrogatories (Ex. A), form interrogatories (Ex. B), requests for admission (Ex. C), and requests for production of documents (Ex. D), on Objector. Now before the Court is Petitioner's motion for an order compelling Objector to respond to the interrogatories, form interrogatories, requests for admission (RFAs), and requests for product...
2020.02.05 Motion to Compel Arbitration 395
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.02.05
Excerpt: ...laint [FAC], ¶¶ 5, 7.) Plaintiff's FAC includes causes of action for (1) penalties under the Private Attorneys General Act (PAGA); (2) meal period violations; (3) rest period violations; (4) wage and hour violations; (5) wage statement penalty; (6) waiting time penalty; and (6) unfair competition. On November 30, 2017, Plaintiff signed a Mediation and Arbitration Agreement (the Agreement), wherein she agreed to arbitrate certain disputes arisin...
2020.01.29 Writ of Administrative Mandate 576
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.01.29
Excerpt: ...its First Amended Verified Petition for Writ of Administrative Mandamus (Code Civ. Proc. § 1094.5) and/or Traditional Mandamus (Code Civ. Proc. § 1085), and Complaint for Injunctive Relief (the “Petition”). On March 19, 2019, the parties filed a stipulation and order dismissing counts two and seven from the Petition. After the dismissal of counts two and seven, the California Coastal Commission (“Respondent” or “CCC”) was the only r...
2020.01.29 Motion to Bifurcate 034
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.01.29
Excerpt: ...2, 2017, and Guzman from 2014 to May 2017. Plaintiffs' first and second causes of action seek to recover unpaid minimum wages and overtime compensation, as well as statutory penalties for any violations (Lab. Code, § 1197.1). Plaintiffs' third and fourth causes of action seek damages for unpaid rest and meal breaks. Plaintiffs' fifth and sixth causes of action are derivative and seek penalties related to wage statement and waiting time violation...
2020.01.29 Motion for Preliminary Approval of Class Action Settlement 672
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.01.29
Excerpt: ...e‐based care services to disabled and/or elderly individuals in California. A former non‐exempt employee of Defendants, Plaintiff's complaint alleges claims for (1) failure to provide meal periods and/or pay meal period premiums, (2) failure to provide off‐duty rest periods and/or pay rest break premiums; (3) failure to provide accurate wage statements; (4) waiting time penalties, (5) failure to pay equal wages, (6) violations of the Unfair...
2020.01.29 Demurrer 391
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.01.29
Excerpt: ...s will to probate. Both requests were granted on February 5, 2018, and Testamentary Letters issued to Ginamarie that same day. On June 18, 2019, Fred and Laurie Siegenthaler (“Petitioners”) filed a petition to determine ownership of estate property under Probate Code section 850 (the “850 Petition”). Laurie is Decedent's cousin once removed (i.e., the daughter of Decedent's cousin). Probate Code section 850(a)(2) permits any interested pe...
2020.01.22 Motion for Preliminary Injunction 720
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.01.22
Excerpt: ...r competition; (4) intentional interference with prospective economic relations; (5) negligent interference with prospective economic relations; (6) civil conspiracy; (7) breach of contract (against the Hive, only); and (8) declaratory judgment (against the Hive, only). Plaintiff alleges it is California's single‐largest cannabis cultivator, and is in the business of cultivating, processing, and distributing cannabis extracts. (Compl., ¶¶ 11,...
2020.01.22 Motion for Payment of Costs for Service of Process 256
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.01.22
Excerpt: ...obate 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”).1 According to the complaint, Davis and Edwards are the former successor trustees of the Carl H. Goedinghaus Family Trusts A, B, and C; and Harris is ...
2020.01.15 Motion to Compel Depositions of Third Parties 352
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.01.15
Excerpt: ...ibben (“Petitioner”), filed a petition under Probate Code section 17200, seeking Respondent's removal as trustee for various alleged breaches of trust. Petitioner filed an amended petition in July 2017. Under the terms of the Trust, upon the death of the first settlor, the Trust's assets were to be allocated, as specified in the Trust, between the Marital and Family Shares. Petitioner alleges that Respondent breached her fiduciary duties by f...
2020.01.15 Motion to Bifurcate, for Leave to File Amended Complaint 417
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.01.15
Excerpt: .... Sandra1 is John's sister and JoAnn's daughter. She and her daughter, Madelyn Lue Eddleman (Mattie), bring this derivative action on behalf of The Morro Bay Ranch Limited Partnership (MBRLP or the Partnership) contending that the general partners breached their fiduciary obligations to the Partnership because John utilized the Ranch for his own operations without paying fair market value of rent for such use. (Second Amended Complaint [SAC], ¶ ...
2020.01.15 Demurrer, Motion to Strike 124
Location: San Luis Obispo
Judge: Coates, Tana L
Hearing Date: 2020.01.15
Excerpt: ..., Sales (11th 2018) § 393.) Under Section 122354.5, “a pet store operator1 shall not sell a live dog, cat, or rabbit in a pet store2 unless the animal was obtained from a public animal control agency or shelter, society for the prevention of cruelty to animals shelter, humane society shelter, or rescue group3 that is in a cooperative agreement with at least one private or public shelter.” (Id. at subd. (a).) Violators are subject to a civil ...

645 Results

Per page

Pages