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

2477 Results

Location: San Mateo x
2024.03.19 Motion for Leave to File Complaint 560
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.03.19
Excerpt: ...��led, defe ndant had not yet made an appearance; thus the motion did not need to be served on defendant. (Code Civ. Proc., § 1014.) Defendant filed an answer on March 1, 2024. Therefore, Liberty shall by 4:00 p.m. on March 18, 2024 provide notice to defendant of this motion and provide the tentative ruling. If defendant wishes to oppose the motion, she has until 10:00 a.m. on March 19, 2024 to notify the court and all parties of her intent to ...
2024.03.19 Motion for Determination of Good Faith Settlement 765
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.03.19
Excerpt: ...hearing. Depa rtment 4 is not located in Redwood City as the notice states, but instead at the Central Courthouse, Courtroom G, 800 North Humboldt St., San Mateo, CA 94401. (See Cal. Rules of Court, Rule 3.1110 [the notice “must specify” the location of the hearing].) A. Legal Standard on Motion to Determine Good Faith Settlement Any party to an action in which it is alleged that two or more parties are joint tortfeasors or co -obligors on a ...
2024.03.19 Demurrer 642
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.03.19
Excerpt: ...s a whole, wi th a view to substantial justice between the parties. (Code Civ. Proc., § 452; Saxer v. Philip Morris Inc. (1975) 54 Cal.App.3d 7, 18.) The demurrer admits the truth of all material facts properly pleaded (i.e., all ultimate facts alleged, but not conten tions, deductions or conclusions of fact or law). (Aubry v. Tri -City Hosp. Dist. (1992) 2 Cal.4th 962, 966- 967.) Courts have repeatedly recognized that where a plaintiff “ "...
2024.03.19 Application for Writ of Possession 122
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.03.19
Excerpt: ...Superior Court (1991) 230 Cal.App.3d 173.) In order to obtain a writ of possession though, plaintiff must show that he has the right to immediate possession of tangible personal property, and that the property is being wrongfully detained by Defendant. (Code Civ. Proc., § 512.010, subd. (b)(1), (2).) In this case, there is conflicting evidence as to who is Figo's owner. Plaintiff claims that he is Figo's owner. (Plaintiff's Decl., and attached ...
2024.03.18 Motion to Transfer Venue 021
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.03.18
Excerpt: ... Maduros' (collectively, “Respondents”) “Motion to Transfer Venue,” filed 12 -2223, is DENIED. (Code Civ. Proc. Sect. 392 et. seq.) Background. Petitioners/Plaintiffs the City of San Bruno and Walmart.com USA, LLC (“Petitioners”) filed this Petition/Complaint against Respondents, seeking to set aside/invalidate certain decisions (“Reallocation Notices”) made by the CDTFA on April 17, 2023. Petitioners contend that the April 17, ...
2024.03.18 Motion for Summary Judgment, Adjudication 261
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.03.18
Excerpt: ...plaint is DEN IED. Plaintiff and Cross -defendant Montgomery Sansome, L.P.'s Request for Judicial Notice is GRANTED as to all items, but only for the existence of these documents as court records and not for the truth of any fact therein. (See Lockley v. Law Office of Cantrell, Green, Pekich, Cruz & McCort (2001) 91 Cal.App.4th 875, 883– 884.) Defendant and Cross-complainant Nathalie Anne Gachot's papers reference a request for judicial notice ...
2024.03.18 Motion for Summary Judgment 615
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.03.18
Excerpt: ...aranty Agreement to guarantee the lease entered into by Plaintiff and its tenant, Green Haven LLC (“Tenant”). The Guaranty Agreement calls for joint and several liability among the Guarantors, of whom Defendant Hester is one. (Defendant's SSUMF ¶ 9.) The Tenant defaulted on its re nt obligations in January 2023. (Defendant's SSUMF ¶ 5; Kronenberg Decl. ¶ 3.) Plaintiff now moves for summary judgment against Defendant for breach of guaranty....
2024.03.15 Motion to Set Aside Default, Judgment 438
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.03.15
Excerpt: ... and to set aside the default and default judgment, if applicable, under CCP §473. Defendant's Motion is GRANTED. Where a motion for relief is not accompanied by an attorney affidavit of fault but is timely made, the court may grant discretionary relief from default taken against a party due to that party's mistake, inadvertence, surprise, or excusable neglect. (CCP §473(b).) The law favors judgment based on the merits, not based on procedural ...
2024.03.15 Motion for Entry of Default 630
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.03.15
Excerpt: ...- defendants Nite sh Hissaria and Digitize Solutions Private Limited (DSPL) is DENIED. Cross - complainants move here to enter the defaults of Cross -defendants Hissaria and DSPL on the Amended Cross -Complaint. Hissaria and DSPL are purportedly located in the Republic of India . Service of process on a person outside the United States may be made (1) as provided in part 2, title 5, chapter 4 of the Code of Civil Procedure, or (2) “if the court...
2024.03.15 Demurrer 784
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.03.15
Excerpt: ...) The Court continued this Demur rer for Defendants to establish compliance with the meet and confer requirement under Code of Civil Procedure section 430.41, and to file a supplemental declaration establishing compliance with this requirement. Defendants' counsel previously filed a decla ration stating that the parties met and conferred by telephone on September 8, 2023, and also attached a meet and confer email to Plaintiff to confirm the co...
2024.03.14 Demurrer to FAVP for Writ of Mandate 283
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.03.14
Excerpt: ...�City”), to the First Cause of Action in the First Amended Petition for Writ of Mandate (“FAP”) is SUSTAINED WITHOUT LEAVE TO AMEND based on failure to allege facts sufficient to support a cause of action. Generally, a writ under section 1085 may only be employed to compel the performance of a duty which is purely ministerial in character. (Transdyn/Cresci v. City and County of San Francisco (1999) 72 Cal.App.4th 746, 752.) “A ministerial...
2024.03.14 Motion for Attorney Fees 795
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.03.14
Excerpt: ...ber 16, 2023. Pla intiff now moves for attorney's fees pursuant to the lease agreement, which provides in section 31 that the prevailing party to the action shall be entitled to reasonable attorney's fees. Defendant argues that attorney's fees, as part of the judgment, are automatically stayed pending appeal. This is incorrect. Unlike in civil actions generally (see Cal. Civ. Proc. § 916), appeals from unlawful detainer judgments do not automati...
2024.03.14 Motion for Leave to File Amended Answer 032
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.03.14
Excerpt: ...e of Civ. Pro c., § 473, subd. (a)(1).) The proposed amendment would simply delete the first two affirmative defenses from the Answer. Plaintiff Alfredo Ortiz refused to stipulate to obtaining an advantage for himself and opposes this motion on the basis of delay and pr ejudice. However, both principles are founded upon a consideration of fairness. Ortiz presents no coherent argument as to why the elimination of his adversary's defenses works a...
2024.03.14 Motion for Sanctions, to Resolve Disputed Evidentiary and Legal Issues Affecting Determination of Compensation 560
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.03.14
Excerpt: ...n. 24, 2024, is DEN IED. (Code Civ. Proc. Sect. 2025.420(h).) Courthouse/hearing location. The Court notes that CLT's 1 -24- 24 Notice of Motion incorrectly states that the March 14 hearing will take place in the San Mateo courthouse. Department 3 (Judge Greenberg) is located o n the Second Floor of the Redwood City courthouse, located at 400 County Center in Redwood City. The Gearings' 3 -1 -24 Request for Judicial Notice, which requests that th...
2024.03.13 Motion to Strike Punitive Damages 307
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.03.13
Excerpt: ..., or oppre ssion” required under Civil Code, section 3294 to support an award of punitive damages. In order to survive a motion to strike an allegation of punitive damages, the plaintiff must plead the ultimate facts showing an entitlement to such relief. (Clauson v. Superior Court (Pedus Services, Inc.) (1998) 67 Cal.App.4th 1253, 1255.) In order to state a prima facie claim for punitive damages, a complaint must set forth the elements as stat...
2024.03.13 Motion to Strike 489
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.03.13
Excerpt: ... The Notice of Motion incorrectly states that the hearing on this Motion will take place in the Redwood City courthouse. The Court notes that Department 28 (Judge Healy) is located at Courtroom I, 800 North Humboldt St., San Mateo, California 94401. Meet and co nfer. The December 21, 2023 Declaration of Azim Khanmohamed does not comply with Code of Civil Procedure, section 435.5, which requires that the declaration supporting a motion to strike s...
2024.03.13 Motion for New Trial 399
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.03.13
Excerpt: ...y wages on termination; to provide rest periods or compensation; and to provide accurate, itemized wage statements. (First Amended Complaint, filed April 13, 2018.) The case was tried in two phases. On December 6, 2023, the Honorable Marie S. Weiner (retired) issued a final statement of decision and judgment after court trial in favor of plaintiffs, awarding penalties totaling $274,900 against defendants Lisa Meteyer and Sunnyvale Massage, join...
2024.03.12 Motion to Tax Cost Bill 974
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.03.12
Excerpt: ..., rule § 3.1700(b).) A verified memorandum of costs is a prima facie evidence of the propriety of the items listed on it. (Adams v. Ford Motor Co. (2011) 199 Cal.App.4th 1475, 1487.) “If the items appearing in a cost bill appear to be proper charges, the burden is on the party seeking to tax costs to show that were not reasonable or necessary. On the other hand, if the items are properly objected to, they are put in issue and the burden of pr...
2024.03.12 Motion for Preliminary Injunction 582
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.03.12
Excerpt: ... cour t strongly suggests that the parties engage in mediation with a private mediator experienced in these type of disputes or some other form of ADR. Plaintiff Puja Gupta's Request for Judicial Notice is GRANTED as to items nos. 1 –5 as to the existence of the documents as court records but not as to “the truth of matters stated therein.” (Herrera v. Deutsche Bank National Trust Co. (2011) 196 Cal.App.4th 1366, 1375 (Herrera).) Defendant ...
2024.03.12 Demurrer, Motion to Strike 308
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.03.12
Excerpt: ...d at the Central Courthouse, Courtroom G, 800 North Humboldt St., San Mateo, CA 94401. (See Cal. Rules of Court, rule 3.1110 [the Notice “must specify” the location of the hearing].) Any party contesting the tentative ruling is to give notice to all other parties of the address for the hearing. Secon d, plaintiff failed to file a declaration that complies with Code of Civil Procedure section 430.41, subdivision (a)(3), showing that the parti...
2024.03.11 Motion to Strike, Demurrer 646
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.03.11
Excerpt: ...icken is irrelevant, false, or improper under Code Civ. Proc. § 436(a).) A motion to strike may be used to attack the entire pleading, or any part thereof, even single words or phrases. (Baral v. Schnitt (2016) 1 Cal.5th 376, 393 -394.) The motion lies to strike any irrelevant, false, or improper matter inserted in any pleading, or to strike any pleading or part thereof which is not drawn or filed in conformity with the laws of this state, a co...
2024.03.11 Motion for Summary Judgment, Adjudication 238
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.03.11
Excerpt: ...t (SAC), is GRAN TED. (Code Civ. Proc. Sect. 437c.) The State's alternative Motion for Summary Adjudication (“MSA”) is therefore DENIED AS MOOT. (Code Civ. Proc. Sect. 437c.) Plaintiff's 11 -6 -23 Objections to Evidence (to the 10 - 10 -23 Corrected Marshall Decl.) are ruled upon as follows: • Marshall Decl., Para. 4 -5. OVERRULED. Plaintiff's objections go to the weight of this testimony. Marshall testified in deposition that she does not...
2024.03.11 Demurrer to FAC 842
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.03.11
Excerpt: ...lows: Demurre r to the Seventh Cause of Action for Breach of Duty of Common Carrier, based on failure to state facts sufficient to support this cause of action, is OVERRULED. The FAC alleges that the ambulances operated by Defendants are common carriers under Civil Cod e section 2168 because they hold themselves out to the public generally and indifferently to transport people from place to place for profit. (FAC, ¶ 129.) Defendants argue that ...
2024.03.08 Demurrer to FAC 051
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.03.08
Excerpt: ... Golden Door Properties, LLC v. Superior Court (2020) 53 Cal.App.5th 733, 774.) Plaintiffs shall file and serve a Second Amended Complaint no later than March 18, 2024. As a preliminary matter, the Court notes that Defendants provided the improper addres s for the hearing. Department 24 is located at the Hall of Justice and Records, Courtroom 2F, 400 County Center, Redwood City, California 94063. (See Cal. Rules of Court, rule 3.1110 [notice “...
2024.03.08 Demurrer to FAC, Motion to Strike 871
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.03.08
Excerpt: ...se (Annie Sammut, Cody Sammu t, and Artichoke Joe's) filed demurrers to Plaintiff's FAC. In an Order dated 1.31.24, the Court ruled on Cody Sammut's and Artichoke Joe's demurrer. Having reviewed the briefing here, the Court finds that the issues and arguments raised are substantially the same as those raised in the prior demurrers. The Court finds no basis to diverge from its previous ruling, as further explained below. Defendant's 10 -5 -23 ...
2024.03.08 Demurrer to TAC 852
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.03.08
Excerpt: ...re early inve stors and shareholders, and “New Firefly,” a company which Plaintiffs allege was created by Defendants from the looted remains of Original Firefly. New Firefly's creation followed a scheme allegedly hatched by Defendants to defraud Plaintiffs and prevent them from protecting the value of their investments. The instant case (“the California action”) was stayed pending the disposition of a concurrent action which Defendants...
2024.03.08 Motion for Judicial Reference 630
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.03.08
Excerpt: ... Cros s-Complainant David Espie.” (Notice of Motion for Judicial Reference at 2; the “Motion”.) In its Reply, B of A clarifies that it seeks general consensual reference of all its claims against the CPQ Defendants (CPQ LLC, Campanile, and Espie; referred to col lectively herein as CPQ), while the other cross- claims against non-CPQ Defendants will remain with the Court. The Motion is GRANTED and the original Complaint and all causes of ac...
2024.03.08 Motion for Summary Judgment 544
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.03.08
Excerpt: ...mary judgme nt, the cross -defendant has met its burden of showing that a cause of action has no merit if the cross - defendant has shown that one or more elements of the cause of action cannot be established, or that there is a complete defense to the cause of action. ( CCP §437c(p)(2).) Once the cross-defendant meets that burden, the burden shifts to the cross- complainant to show that a triable issue of one or more material facts exists as to...
2024.03.07 Motion to Continue Trial Date 418
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.03.07
Excerpt: ...two weeks to thirty days, on the grounds that Defendant's counsel is unavailable for the trial due to a preceding trial in San Francisco County Superior Court and his son's planned wedding on June 29, 2024. The court finds circumstances are not excusable under Cali fornia Rules of Court, Rule 3.1332, subsection (c)(3) because Defense counsel is, in actuality, available to be present in the courtroom on the trial date. As to Defendant's making of...
2024.03.06 Petition to Confirm Arbitration Award, for Attorney Fees 099
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.03.06
Excerpt: ...lobal Enterp rises, Inc., et al. v. Tim Onderko, Case No. 22 -CIV -02099, and then re -filed on January 9, 2024 in Tim Onderko v. Donald Wilson, Case No. 22 -CIV -02332, is GRANTED -in -part and DENIED -in -part. Onderko's Petition to Confirm Arbitration Award is GRANTED. Ond erko's request for an award of interest on the Arbitration Award is GRANTED in the amount of $83,243.95. Onderko's request for an award of attorney's fees and costs is pri...
2024.03.06 Motion for New Trial 454
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.03.06
Excerpt: ...mily home fo r $9 million. Escrow closed on the house on November 7, 2013. (Final Statement of Decision, filed Jan. 9, 2024, at p. 3.) After moving in, the plaintiffs discovered numerous flaws in the home's construction. (See id., at pp. 6 -7, 10 -25.) On January 9, 2024, the Honorable Marie S. Weiner (retired) issued a final statement of decision and judgment after court trial in favor of plaintiffs, awarding them $1.2 million in damages, for...
2024.03.06 Demurrer 251
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.03.06
Excerpt: ...rvice of written notice of entry of this order, unless the parties stipulate otherwise. (Cal. Rules of Court, rule 3.1320(g); Code Civ. Proc., § 472b.) Defendants Janet Wyler Griggs, Thomas S. Griggs, and Ash 1031 LLC's Demurrer to the First Amended Complaint and Motion to Strike portions of the First Amended Complaint are MOOT in light of the Court's ruling. The Court GRANTS LEAVE TO AMEND to plaintiffs Bruce K. Pederson, individually and as co...
2024.03.05 Motion to Stay Proceedings 492
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.03.05
Excerpt: ...ly Bil l 218 (“A.B. 218”) and became effective January 1, 2020. (See former Code. Civ. Proc., § 340.1, repealed by Stats. 2022, c. 444 (A.B. 2959), § 1, eff. Jan. 1, 2023, and then repealed by Stats. 2023, c. 655 (A.B. 452), § 1, effect. Jan. 1, 2024.) The Dist rict previously brought a motion for judgment on the pleadings to the second amended complaint arguing that A.B. 218 was unconstitutional. The court denied this motion, finding tha...
2024.03.05 Motion to Set Aside Dismissal, Enter Judgment 129
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.03.05
Excerpt: ... 64.6. The parties settled this case in 2021 and agreed that the court should retain jurisdiction pursuant to Code of Civil Procedure section 664.6. (Ex. 1 to the Request for Dismissal filed April 5, 2021, ¶ 11.) The parties' Stipulation states at parag raph 1 that plaintiff and defendant agree that in the event of a breach, judgment shall be entered in favor of plaintiff and against defendant in the sum of $11,840.25 plus costs of suit and pre...
2024.03.05 Motion to Quash Subpoena for Deposition 457
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.03.05
Excerpt: ...notice of entry of the order. (Code Civ. Proc. § 2025.410, subd. (d).) The court GRANTS both parties' request for judicial notice, but not for the truth of the matters within the documents. A party to litigation has the right to obtain information to support hi s or her claims or defenses. That right is broad. (Code Civ. Proc. § 2017.010, Gonzalez v. Superior Court (1995) 33 Cal.App.4th 1539, 1546.) The right is not without limits and as Farrel...
2024.03.05 Motion to Compel Responses, for Monetary Sanctions 076
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.03.05
Excerpt: ... roduction of documents (RFPs). The court GRANTS plaintiff's request for judicial notice (“RJN”). (Evid. Code, § 452, subd. (d).) However, the court only takes judicial notice that Commissioner Mau held an informal discovery conference (IDC) on December 4, 2023 and there are minutes from the IDC. As much as this court respects Commissioner Mau and the decision he makes, the statements that he or any judicial officer makes during an IDC are n...
2024.03.05 Motion for Final Approval of Class Representative Action Settlement 277
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.03.05
Excerpt: ...itted on February 8, 2024. The court modifies Local Rule 3.403(b)(iv) (amended effective January 1, 2024) regarding the wording of proposed orders. Plaintiff shall submit an order which incorporates the tentative and the non- contradictory language in the submi tted proposed order. On August 29, 2023, the court granted preliminary approval to this class and PAGA (Private Attorney General Act) settlement. The court stated in its tentative and ado...
2024.03.04 Demurrer 034
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.03.04
Excerpt: ...of Au gust 31, 2023. Based on this alleged nonpayment, Plaintiff served Defendants a “Notice to Pay Rent or Quit” pursuant to CCP § 1161(2) which provides Defendants with ten days to pay the owed rent in full —or, if Defendants fail to cure the default within 10 days, compels Defendants to vacate and deliver up possession of the premises within 30 days of service of the Notice. (Ex. B to Compl.) The parties do not dispute that the tenancy ...
2024.03.04 Demurrer, Motion to Amend Complaint 915
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.03.04
Excerpt: ... than ten (10) days after service of written notice of entry of the formal order. As a preliminary matter, the notice of demurrer is defective, as it fails to state “the nature of the order being sought and the grounds for issuance of the order.” (Cal. Rules of Court, rule 3.110(a).) However, the memorandum of points and authorities sufficiently sets out the information so as to provide notice to Plaintiff Safeco Ins. Co. of America (“Safec...
2024.03.04 Motion to Transfer 206
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.03.04
Excerpt: ...l Procedure Section 397(a). As Defendants point out, Cal. Code of Civil Procedure Section 395.5 provides: A corporation or association may be sued in the county where the contract is made or is to be performed, or where the obligation or liability arises, or the breach occurs; or in the county where the principal place of business of such corporation is situated, subject to the power of the court to change the place of trial as in other cases. Pl...
2024.03.01 Motion to Confirm Prevailing Party, for Expert Witness Costs, to Strike and Tax Costs 801
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.03.01
Excerpt: ...TENTATIVE RULING: Plaintiff's Motion for an Award of Expert Witness Costs is DENIED. Plaintiff is the prevailing party. However, for the reasons stated in granting in part Defendant's Motion to Tax Costs, which is also on this Law & Motion calendar, the P laintiff did not obtain a more favorable result than its CCP §998 offer and is therefore not entitled to these costs. Plaintiff's CCP §998 offer was $160,000. The jury's verdict was $147,119.3...
2024.03.01 Motion for Terminating Sanctions 041
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.03.01
Excerpt: ...o Coi t's form interrogatories, set one, special interrogatories, set one, and request for production of documents, set one. The Court also ordered that Plaintiff pay $645.00 in sanctions within 30 days of notice of the Order. Plaintiff failed to comply. In a te ntative order issued on March 24, 2023, the Court denied Coit's unopposed first motion for terminating sanctions. In a tentative order issued October 17, 2023, the Court denied without p...
2024.02.29 Demurrer, Motion to Strike 363
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.02.29
Excerpt: ...must allege facts to s how: “(1) outrageous conduct by the defendant; (2) the defendant's intention of causing or reckless disregard of the probability of causing emotional distress; (3) the plaintiff's suffering severe or extreme emotional distress; and (4) actual and proximate causation of the emotional distress by the defendant's outrageous conduct.” (Yau v. Santa Margarita Ford, Inc. (2014) 229 Cal.App.4th 144, 160 –161.) Fo...
2024.02.29 Demurrer to FAC 126
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.02.29
Excerpt: ...e basis that AB 218 retroactively strips statutory governmental immunity from public entities, in violation of Article XVI, § 6 of the California Constitution, which prohibits gifts of public funds where there is no enforceable claim. The Demurrer is OVERRULED, as follow s. Each parties' requests for judicial notice are GRANTED pursuant to Cal. Evidence Code Section 452(c), (d). Standard on Demurrer In ruling on a demurrer, the Court treats it �...
2024.02.28 Motion to Compel Arbitration and Stay 802
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.02.28
Excerpt: ...ing date of February 28, 2024 by the required 16 court days, plus five additional calendar days for service by mail, as required by Code of Civil Procedure, sections 12c and 1005, subdivision (b), the final day to serve notice of this hearing by mail was Janua ry 29, 2024. “The principal purpose of the requirement to file and serve a notice of motion a specified number of days before the hearing (§ 1005, subd. (b)) is to provide the opposi...
2024.02.28 Motion for Leave to File Amended Complaint 538
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.02.28
Excerpt: ... Proce dure, section 473 provides that a court may, in its discretion and after notice to the adverse party, allow an amendment to a pleading upon any terms as may be just. (Code Civ. Proc., § 473, subd. (a)(1).) The court's discretion will usually be exercised liberally to permit amendment of the pleadings. (Howard v. County of San Diego (2010) 184 Cal.App.4th 1422, 1428 (Howard).) “The policy favoring amendment is so strong that it is a rare...
2024.02.27 Motion for Protective Order, for Monetary Sanctions 457
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.02.27
Excerpt: ...urt DE NIES defendant's request for judicial notice. It is unclear if the parties satisfied the requirements to have an Informal Discovery Conference, but if the requirement has not been met, the court waives the requirement since the parties have had multiple c onferences with the civil commissioner. The court notes that the parties raise several collateral issues in their briefing. In ruling on the motion, the court only considered facts rele...
2024.02.27 Motion for Preliminary Approval of Class Action and PAGA Settlement 986
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.02.27
Excerpt: ...ding o f proposed orders. The court will sign the proposed order submitted on February 9, 2024 with the date of the hearing changed to February 21, the date for the final approval hearing filled in, and any other changes that are appropriate based upon this tentative. The court adopts the language in the proposed order as part of its tentative ruling. The proposed order shall be submitted electronically through the clerk's office. On January 30...
2024.02.27 Motion for Final Approval of Class Action and PAGA Settlement 480
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.02.27
Excerpt: ...itted on January 26, 2024. The court modifies Local Rule 3.403(b)(iv) (amended effective January 1, 2024) regarding the wording of proposed orders. Plaintiff shall submit an order which incorporates the tentative and the non- contradictory language in the submi tted proposed order. On August 23, 2024, the court granted preliminary approval to this class and PAGA (Private Attorney General Act) settlement. This case is the third case involving sim...
2024.02.26 Demurrer 493
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.02.26
Excerpt: ...ve plea ding, the pleading is OVERRULED. However, Plaintiff's Complaint on its face discloses a fatal defect which requires the Court to instead render judgment on the pleadings in favor of Defendant. Plaintiff has failed to comply with statutory notice requirem ents. “Due to the summary nature of [an unlawful detainer] action, a three -day notice is valid only if the landlord strictly complies with the provisions of section 1161, subdivision 2...
2024.02.26 Demurrers to FAC, Motion to Strike 407
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.02.26
Excerpt: ... efendants Brius, LLC, Brius Management Co., Rockport Healthcare Support Services, LLC, San Mateo Wellness GP, LLC, San Mateo Healthcare & Wellness Centre, LP, Susan Ehrlich, Nora De Leon, Bryan Guillermo, Shirley Faller, Kristine Guillermo, Chester Kuna ppilly and Shlomo Rechnitz (collectively “Defendants”) to the First Amended Complaint (“FAC”) of Plaintiffs Rosario Custodio (“Rosario”), et al. (collectively “Plaintiffs”) is rul...
2024.02.26 Motion for Summary Judgment, Adjudication 261
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.02.26
Excerpt: ...plain t is DENIED. Plaintiff and Cross -defendant Montgomery Sansome, L.P.'s Request for Judicial Notice is GRANTED as to all items, but only for the existence of these documents as court records and not for the truth of any fact therein. (See Lockley v. Law Off ice of Cantrell, Green, Pekich, Cruz & McCort (2001) 91 Cal.App.4th 875, 883 –884.) Defendant and Cross- complainant Nathalie Anne Gachot's papers reference a request for judicial notic...
2024.02.23 Demurrer 949
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.23
Excerpt: ...te of Li mitations Where a complaint shows on its face that the cause of action is barred by the applicable statute of limitations, it is subject to demurrer. Sirott v. Latts (1992) 6 Cal.App.4th 923, 928. Here, the FAC alleges that Plaintiffs purchased the Subje ct Property from the Defendants on July 15, 2019. FAC ¶11. It further alleges that Plaintiffs discovered the storm drain by chance in June 2022 when they were doing landscaping on the S...
2024.02.23 Motion for Summary Adjudication 544
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.23
Excerpt: ... Relief is DENIED. The Court's tentative ruling from December 28, 2023, as modified, is restated here. The controversy involves the Opperman's October 15, 2021 application to build an Accessory Dwelling Unit ADU on their property, which cross defendants denied. The project is referred to interchangeably in the Cross- Complaint as the “ADU” and the Opperman Application.” (Cross- Complaint ¶¶7 and 19.) The Opperman's Fifth Cause of Action ...
2024.02.23 Demurrer, Motion to Strike 419
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.23
Excerpt: ...s of action a gainst Stiles and second Cross -Defendant Johnson (“Johnson”). In short, the Cross- Complaint alleges that Homa held title to the Ferrari at all times, including when it was sold for $200,000.00, but was forced by the Cross -Defendants to pay $175,000 and var ious other sums of money because CrossDefendants were upset that the car had been sold. According to the Cross -Complaint, Johnson told Homa that she should pay the money t...
2024.02.23 Motion for Sanctions 148
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.23
Excerpt: ...a nd DENIED IN PART. Defendants David M. Bragg and Silicon Valley Real Ventures, LLC shall pay $10,000 to Plaintiffs' counsel no later than March 8, 2024. Plaintiffs move here for terminating sanctions, monetary sanctions, and a finding of contempt with re spect to Defendants David M. Bragg and Silicon Valley Real Ventures, LLC (“SVRV”). They contend that sanctions and contempt are warranted by Bragg's and SVRV's refusal to comply with the C...
2024.02.22 Motion for Summary Judgment 499
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.02.22
Excerpt: ...� in Plaintiff's O pposition brief (pp. 1-6). OVERRULED to the extent that Defendant objects to the entirety of Plaintiff's “Statement of Facts.” However, the Court disregards any referenced “facts” or “evidence” that is/are not identified, and properly cited, in Plaintiff's Separate Statement. San Diego Watercrafts, Inc. v. Wells Fargo Bank (2002) 102 Cal.App.4th 308, 315 -316. • Objection to Plaintiff's assertion of theories not ...
2024.02.22 Motion for Attorney Fees 604
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.02.22
Excerpt: ...ked merit and that Defendant is entitled to recover attorneys' fees and costs as a prevailing party in the amount of $38,265.26. For the reasons set forth below, Defendant's motion is DENIED. Defendant sets forth a litany of inconsistencies in Plaintiff's testimo ny, and argues that Plaintiff is a serial litigant whose counsel has brought high numbers of meritless claims against businesses, seeking a payout for ADA and Unruh Act violations withou...
2024.02.22 Demurrer 634
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.02.22
Excerpt: ... S ani alleges that on or about 2022 a[n] oral agreement was made between Plaintiff, Monney Car Audio, and ISSIMI MECCANICA INC. The essential terms of the agreement are as follows: Plaintiff entered into an oral contract with Defendants Monney Car Audio and ISSIMI MECCAHNICA INC for installation of a rearview camera, radar, recording camera, and side signals to address visibility concerns unique to his 2020 Lamborghini SVJ ("vehicle") in...
2024.02.21 Motion to Stay Action 378
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.02.21
Excerpt: ...hip o f, and benefits flowing from, six real properties in Hayward, California. On January 10, 2023, defendant/cross- complainant Ashwani Kumar Bhakri (defendant) filed a cross -complaint alleging, inter alia, promissory fraud and breach of written contract, argu ing an alternative version of facts in which the two oral contracts alleged in the FAC never existed, and that the parties never entered into the fiduciary relationship which forms t...
2024.02.21 Motion for Trial Preference 303
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.02.21
Excerpt: ...is o ver 70 years of age may petition the court for a preference, which the court shall grant if the court finds both that the party has a substantial interest in the action as a whole, and that the health of the party is such that a preference is necessary to prevent prejudicing the party's interest in the litigation. Section 36, subdivision (a) “is mandatory and absolute in its application in civil cases whenever the litigants are 70 yea...
2024.02.21 Demurrer to FAC, Motion to Strike 266
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.02.21
Excerpt: ...D. Initial ly, the court notes that defendant Owl, Inc. (Owl) has provided the incorrect address for the hearing. Department 28 is not located in Redwood City as the notice states, but instead at the Central Courthouse, Courtroom I, 800 North Humboldt St., San Mateo , CA 94401. (See Cal. Rules of Court, rule 3.1110 [the Notice “must specify” the location of the hearing].) As another preliminary matter, the declaration submitted by Owl is insu...
2024.02.16 Demurrer to FAC 181
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.16
Excerpt: ...are reason ably subject to dispute by CCSF and irrelevant. (Evid. C. §452(h); AL Holding Co. v. O'Brien & Hicks, Inc. (1999) 75 Cal.App.4th 1310, 1313 fn. 2 [“a court must decline to take judicial notice of material that is not relevant”] (internal citation omitted).) Accordingly, the Court has not considered Plaintiffs' extrinsic evidence. (See Ion Equipment Corporation v. Nelson (1980) 110 Cal.App.3d 868.) This case is brought by Plaintiff...
2024.02.16 Demurrer 597
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.16
Excerpt: ... 430.10 CALIF. RULE OF CT., RULE 3.1320] TENTATIVE RULING: Defendants Wayne Podesta's, Gary Podesta, Jr.'s; and Podesta Family Investments II, LLC's (collectively, “Defendants”) 11 -7 -23 Demurrer to Plaintiffs' 9 -21 -23 First Amended Complaint (FAC) is SU STA INED-IN -PART without leave to amend and OVERRULED -INPART. Defendants' 11 -7 -23 Request for Judicial Notice (RJN) is GRANTED as follows: As to the document(s) filed in prior court p...
2024.02.16 Motion to Compel Responses, for Terminating Sanctions 388
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.16
Excerpt: ...ndant' s Request for Production of Documents (“RFPs”), Set One (the “Motions”). These are the fourth and fifth discovery motions brought by Defendant and Plaintiff has already been sanctioned $18,005.40, none of which has been paid. Defendant's Motions and requ est for terminating sanctions are GRANTED and the matter is ordered DISMISSED with prejudice. The proof of service (“POS”) for the Motions indicates they were sent to Plaintif...
2024.02.16 Demurrer to FAC 949
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.16
Excerpt: ..., inter a lia, the following causes of action (“COAs”) against Grove: private nuisance under Civil Code § 3479, trespass under Civil Code § 3334, negligence, injunctive relief, and violation of Bus. & Prof. Code § 7000. Defendant's demurrer is SUSTAINED -IN -PART wit hout leave to amend OVERRULED -IN -PA R T. A demurrer tests the legal sufficiency of the pleadings, raising issues of law but not fact regarding the form or content of the opp...
2024.02.16 Motion for Summary Judgment, Adjudication 395
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.16
Excerpt: ...wers to interrogatories, depositions, and matters of which judicial notice shall or may be taken.” Under Aguilar v. Atlantic Richfield Company (2001) 25 Cal.4th 826, the party moving for summary judgment has the burden of production to make a prima facie showing that there is no triable issue of any material fact. The burden then shifts to the nonmoving party to make a prima facie showing that there is a triable issue of material fact. Here, t...
2024.02.16 Motion to Set Aside Default Judgment 199
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.16
Excerpt: ...pe r annum of $28,554.79, and costs of $1,383.85 for a total award of $54,938.64. (Aug. 11, 2023 Default Judgment.) Schreiner moves here to set aside and vacate that judgment or to strike the prejudgment interest portion of it. Defendant contends that the aw ard of interest was improper under subdivision (a) of Civil Code §3287, which entitles a prevailing party to prejudgment interest on damages that are certain. (C.C. §3287(a).) However, as P...
2024.02.15 Motion to Compel Mental Exam 706
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.02.15
Excerpt: ...tain discovery … by means of a … mental examination of (1) a party to the action, … in any action in which the mental [] condition … of that party or other person is in controversy in the action. (Code Civ. Proc. Sect. 2032.020(a).) Here, Plaintiff has placed his ment al condition in controversy. Plaintiff claims to suffer from “depression, anxiety, hopelessness, decreased energy and sleep disturbance” as a result of the incident in S...
2024.02.13 Motion for Award of Attorney Fees 791
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.02.13
Excerpt: ...nce Þnding that the declaration o Marc D. Bender provides a oundation or his expertise o opining on the reasonableness o ees, his criticisms are relevant and there is su¯icient oundation or his opinions. The act that he does not have personal knowledge is irrelevant to his opinions. The court considers his declaration in the context o its own knowledge o the acts o this case. Deendants contend that the attorneys' ees provision d...
2024.02.13 Demurrer to FACC, Motion for Partition by Sale 777
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.02.13
Excerpt: ...plainant Bernice Turner's operative First Amended Cross-Complaint (“FACC”) alleges three causes of action against Cross-Defendants, including Cross-Defendant Mortgage Lender Services, Inc. (“MLS”): (1) negligent misrepresentation, (2) negligence, and (3) unfair business practices. MLS demurs to all three causes of action on grounds of failure to state a claim. A demurrer tests the legal su¯iciency of the pleadings, raising issues of law...
2024.02.13 Demurrer 426
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.02.13
Excerpt: ...ition for Writ of Mandate of Plainti¯/Petitioner City of Millbrae (“Millbrae”) is ruled on as follows: In making this ruling, the Court has also reviewed the response Þled on behalf of Interested Party Yes In My Back Yard. Demurrer to the Fourth Cause of Action for Injunctive Relief is SUSTAINED WITHOUT LEAVE TO AMEND. As the Court previously found in denying Millbrae's request for a preliminary injunction, Millbrae's lawsuit is a validati...
2024.02.09 Motion to Compel Arbitration and Stay Litigation 381
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.09
Excerpt: ...tion Act (the “FAA”) covers at least some of the claims asserted in the First Amended Complaint (“FAC”) and that a party may properly move to compel arbitration of claims asserted in an existing lawsuit. Rather, the dispute here is limited to whether and the extent to which the Ending Forced Arbitration of Sexual Assault and Sexual Harassment Act of 2021 (the “EFAA”) permits Bruschi to elect to proceed in court on his claims. The EFAA...
2024.02.09 Motion to Cancel and Exonerate Bond, for Fees and Costs, to Deposit Funds, to Dismiss 292
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.09
Excerpt: ... (“Envirobuilt”). Gray now moves pursuant to CCP §§386.5 and 386.6 to deposit the sum of the bond with the Court, to be discharged from further liability for the sum, to be dismissed from the action, and for its fees and costs. Gray's motion is hereby GRANTED with modiÞcations to the requested costs and attorneys' fees set forth herein. “Where the only relief sought against one of the defendants is the payment of a stated amount of money...
2024.02.09 Motion to Strike TAC, to Dismiss TAC 794
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.09
Excerpt: ...P §§435, 436, 581(f)(2).) Defendants' Request for Judicial Notice (RJN) is GRANTED. (Evid. Code Sect. 452(d).) Defendants' unopposed Motion to Strike Plainti¯s' TAC is GRANTED. (CCP §§435 & 436; Leader v. Health Industries of America, Inc. (2001) 89 Cal.App.4th 603, 613.) As set forth in Defendants' moving papers, the Court's 8-31-23 Order sustaining Defendants' demurrer to Plainti¯s' Second Amended Complaint (SAC) set a deadline for Plai...
2024.02.09 Motion to Vacate Judgment 990
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.09
Excerpt: ...Agreements serving as the basis of the judgment are void and unenforceable” on those bases. (Motion at p. 8 (emphasis added); see also Reply at p. 1, fn. 1.) Nevertheless, the only issue before the Court is whether the Judgment entered by the Honorable Robert Foiles on March 19, 2021, is void on its face. Noting this limitation on the Court's authority is important because the Motion asks the Court to go beyond simply voiding the Judgment and t...
2024.02.08 Motion to Quash Depositions and Subpoenas, to Compel Further Responses 560
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.02.08
Excerpt: ...member Deborah Q. Ruddock by Deendants and Crosscomplainants Thomas J. Gearing and Daniel K. Gearing (collectively, the “Gearings”) on August 31, 2023. For the reasons set orth below, the motion to quash is granted. A. Deposition Not Warranted Code o Civil Procedure section 1987.1 permits a party to move or an order quashing a subpoena and authorizes the Court to enter appropriate protective orders. (Code o Civ. Proc., § 1987.1 subds. (...
2024.02.08 Motion for Summary Judgment 499
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.02.08
Excerpt: ...h legal duty; and (3) the breach of such duty was the proximate or legal cause of plainti¯s resulting injury. (Ladd v. County of San Mateo (1996) 12 Cal.4th 913, 917.) Defendant moves for summary judgment on the ground that no duty of care existed to Plainti¯. The Complaint alleges that Defendant had a special relationship with Defendant James Edward Nell Jr. (“Jimmy”) as his son, and as a result owed a duty to control his son against an...
2024.02.07 Motion to Strike Complaint 140
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.02.07
Excerpt: ...ard at Floribunda. Defendant Justin McSharry is alleged to be the President of the board, while plainti¯ appears to be a candidate for board election. Plainti¯ Timothy Conway alleges that McSharry defamed him in an email letter that was sent to the Floribunda Community. The email, attached to the Complaint as Exhibit A , describes a history of nuisance and harassment by plainti¯ and another resident of his condo unit, including harassing an...
2024.02.07 Motion to Strike 144
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.02.07
Excerpt: ...Floribunda. Plainti¯ Timothy Conway appears to be a candidate for board election. Plainti¯ alleges that defendant Nirav Shah participated in disseminating an email letter which allegedly defamed Plainti¯, and also provided the allegedly defamatory statements at issue to the writer of the letter. The email, attached to the Complaint as Exhibit A, describes a history of nuisance and harassment by plainti¯ and another resident of his condo u...
2024.02.07 Demurrer, Motion to Strike 168
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.02.07
Excerpt: ...al. Rules of Court, rule 3.1320(g); Code Civ. Proc., § 472b.) Initially, the Court notes that plainti¯ has provided an incorrect address for the hearing. Department 28 is not located in Redwood City as the notice states, but instead is at the Central Courthouse, Courtroom I, 800 North Humboldt St., San Mateo, CA 94401. (See Cal. Rules of Court, rule 3.1110 [the Notice “must specify” the location of the hearing].) A. Legal Standard on Demur...
2024.02.06 Motion for New Trial 974
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.02.06
Excerpt: ...d September 28, 2023. Plainti¯ was on the stand for about a day. On November 17, 2023, the court issued a Tentative Decision and Proposed Statement of Decision Þnding in favor of defendant and against plainti¯ on her a¯irmative claims and denying defendant restitution based on unjust enrichment on his a¯irmative claim. The court did not believe that oral argument was necessary and no party requested oral argument. On November 30, 2023, t...
2024.02.06 Motion for Attorney Fees 719
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.02.06
Excerpt: ...issuing a comprehensive tentative ruling held a hearing on plainti¯s/petitioners' motion for attorneys' fees pursuant to Code of Civil Procedure section 1021.5, which the court granted in part. The court deleted some fees, reduced the hourly fees for some work, and allocated certain fees between the parties. After the hearing, the parties were to meet and confer on these issues and plainti¯s were to submit to the court a proposed order showin...
2024.02.06 Demurrer, Motion to Strike 190
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.02.06
Excerpt: ...epresenting him in this action—he is representing himself. Pursuant to the law, it is improper for a non-attorney to represent another in litigation. (Bus. & Prof. Code, § 6125 [“No person shall practice law in California unless the person is an active licensee of the State Bar.”]; Birbrower, Montalbano, Condon & Frank v. Superior Court (1998) 17 Cal.4th 119, 128-130 [interpreting section 6125 regarding the practice of law in California]; ...
2024.02.05 Demurrer 338
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.02.05
Excerpt: ...t 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.) (2) Defendants Demurrer to the Complaint is OVERRULED based on failure to allege facts su¯icient to support an unlawful detainer action. A demurrer may be brought on the ground that “[t]he pleading does not state facts su¯icient to constitute a cause of action.” (Code Civ. Pr...
2024.02.05 Motion for Protective Order or to Compel Prevention of Production of Privileged Doc 896
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.02.05
Excerpt: ...mplaint review and analysis document, which is the subject of this motion, on or about June 14, 2014. Devyatov Decl., paragraph 13. That document was discussed between Draegen and Defendant Groeneweg at a June 28, 2019 web conference, wherein Groeneweg obtained a copy of the document. Ibid., at paragraph 14. Draegen argues that the document is protected by attorney-client privilege. Attorney- client privilege is governed by Cal. Evidence Code Sec...
2024.02.05 Motion for Summary Adjudication 066
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.02.05
Excerpt: ... Sect. 452(d).) The Court declines to rule on Plainti¯s' 1-29-24 Objection to Evidence on grounds that it is immaterial to disposition of the motion. (Code Civ. Proc. Sect. 437c(q).) LEGAL STANDARD. A motion for summary judgment or adjudication shall be granted if the papers submitted show there is no triable issue as to any material fact and that the moving party is entitled to judgment as a matter of law. (Code Civ. Proc. Sect. 437c(c).) A pl...
2024.02.05 Motion to Compel Arbitration 449
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.02.05
Excerpt: ...in 2020. Defendant VintaBio, Inc. (“Defendant” or “VintaBio”) now moves to compel arbitration pursuant to section 10 of the agreement, “Dispute Resolution.” (Li Decl. Ex. A, section 10.) Plainti¯ opposes, arguing that the arbitration provision is unconscionable and should not be enforced. The arbitration provision states, in relevant part, that “[i]n the event the parties hereto are unable to settle a dispute between them regardin...
2024.02.05 Motion to Compel Notice of Entity Deposition, for Production of Docs, Monetary Sanctions 169
Location: San Mateo
Judge: Swope, Raymond
Hearing Date: 2024.02.05
Excerpt: ...onetary Sanctions is GRANTED. Deendant Tesla Energy Operations, Inc. shall designate and produce a person or persons most qualiÞed to testiy as to the twenty-our categories listed in Plainti¯s Brad Jones' and Maria Jones' Notice o Entity Deposition No. 3 or deposition and produce the documents requested therein no later than February 23, 2024, or a later date mutually agreed upon by the parties in writing. Deendant Tesla Energy Operation...
2024.02.02 Motion to Strike FAC 530
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.02
Excerpt: ... states, on the caption page, that the Feb. 2 hearing on this Motion to Strike will take place in Dept. 21 at 9 a.m., whereas the body of the Notice (the next page) states that the Feb. 2 hearing will take place in Dept. 24 at 2 p.m. Thus, the Notice provides incorrect information. The hearing is 2.2.24 @ 9:00 a.m. in D24. Defendants' 1.26.24 “Opposition to the Declaration of Christine Tour Sarkissian,” in which Defendants ask the Court to st...
2024.02.02 Motion to Compel Further Responses, for Monetary Sanctions 630
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.02
Excerpt: ... (“CPQ”) and Cross-complainant David Espie's Motion to Compel Cross- defendant The Chugh Firm, PC's (hereafter “Chugh”) Further Responses to Requests for Admission, Set Two, and for Monetary Sanctions is GRANTED in part and DENIED in part. Cross-defendant Chugh shall serve code-compliant further responses to requests nos. 2021, 28–30, 37, 59–82, 84– 87, and 90–99 no later than February 16, 2024. Upon receipt of responses to reques...
2024.02.02 Motion for Evidentiary and Monetary Sanctions 653
Location: San Mateo
Judge: Finigan, Jeffrey R
Hearing Date: 2024.02.02
Excerpt: ...el, noting that Plainti¯'s objections and arguments were meritless, appeared to have been made in bad faith, and were unreasonable. The Court ordered Plainti¯ to supplement his responses to certain special interrogatories, and also ordered that Plainti¯ pay $2,000 in monetary sanctions to Defendant within twenty days of its Order. (Order Re: Motion to Compel, signed September 14, 2023.) Defendant now moves for evidentiary and monetary sanct...
2024.02.01 Motion for Summary Judgment, Adjudication 603
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.02.01
Excerpt: ...pentry construction work. Plainti¯ alleges that he was on top of a sca¯old built by Defendant Bay Area High Reach, Inc. (“High Reach”) when it collapsed, including two guardrails, and Plainti¯ fell from a height to the ground, resulting in severe injuries. Defendant FM now moves for summary judgment under CCP § 437c, or in the alternative, summary adjudication, against Plainti¯. Plainti¯ and Defendant High Reach both oppose the mot...
2024.02.01 Motion for Allocation of Costs of Partition, for Compensatory and Equitable Distribution of Sales Proceeds 539
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.02.01
Excerpt: ... partition action may recover expenses incurred for the “common beneÞt” of the parties and property. (Code of Civ. Proc. § 874.010.) In partition actions, “common beneÞt” is deÞned as “the proper distribution of the respective shares and interests” in the property “by the ultimate judgment of the court.” (Orien v. Lutz (2017) 16 Cal.App.5th 957, 967–68.) B. Attorney's Fees The Court allows recover of attorney's fees in the a...
2024.02.01 Demurrer 105
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2024.02.01
Excerpt: ...nt alleges that on February 22, 2023, Plainti¯ entered into an agreement with Defendants for burial Services for Decedent. Complaint, paragraph 8, Exh. 2. Thereafter, the Complaint alleges that three of Decedent's adult children signed a declaration for cremation authorization, and an agreement for memorial services scheduled for March 2, 2023. Complaint, paragraph 9-10, Exh. 3. It also alleges at paragraph 17 that Defendants failed to fulÞll ...
2024.01.31 Motion for Summary Judgment, Adjudication 662
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.01.31
Excerpt: ...on the Complaint. The parties do not dispute that the Complaint's causes of action for negligence and premises liability are based on upon the same facts and governed by the same legal standards in this case, where a dangerous condition of property is alleged to have cause injury. Nor do they dispute that the Complaint's third cause of action for negligent inßiction of emotional distress depends upon the Þrst two such that all rise and fall tog...
2024.01.31 Demurrer 718
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.01.31
Excerpt: ...fendants' counsel, Martin GlickÞeld, submitted a declaration in support of defendant's demurrer to the FAC, which included a copy of the “Jones Family 2021 Global Settlement Agreement and Mutual Release” (“Settlement Agreement”). (Declaration of Martin Glickfeld, Nov. 21, 2023 [GlickÞeld Decl.] Exh. A; MPA iso Demurrer, at p. 4.) The FAC alleges breach of the parties' 2021 Settlement Agreement, and thus, it is appropriate to take judici...
2024.01.31 Demurrer 684
Location: San Mateo
Judge: Healy, Nicole S
Hearing Date: 2024.01.31
Excerpt: ...vil Procedure, section 430.10, subdivision (f). Cross-defendants SnippetSentry and Edward “Eddie” Green's demurrer to the second cause of action in the Cross Complaint for Failure to Pay Wages on the ground that the claim is uncertain is SUSTAINED WITH LEAVE TO AMEND pursuant to Code of Civil Procedure, section 430.10, subdivision (f). Cross-defendant SnippetSentry's demurrer to the third cause of action in the Cross-Complaint for Common Coun...
2024.01.30 Motion to Strike Claim and Prayer for Punitive Damages 073
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.01.30
Excerpt: ...reof pursuant to Code of Civil Procedure section 435, subsection (b)(1). Such a motion may be made to strike out any irrelevant, false, or improper matter inserted in any pleading, or to strike out all or any part of any pleading not drawn or Þled in conformity with the laws of this state, a court rule, or an order of the court. (Code Civ. Proc., §436.) For an allegation of punitive damages to survive a motion to strike, the pleading must alleg...
2024.01.30 Motion for Preliminary Approval of Class Action and PAGA Settlement 986
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2024.01.30
Excerpt: ... Class Action and PAGA Settlement provided the parties address the court's ollowing concerns. The Response Deadline shall be 60- days rom initial mailing or re-mailing and opt out, dispute over workweek calculations, or objections shall be postmarked by this deadline. The proposed Settlement Administrator, Phoenix Settlement Administrators, shall Þle a declaration o its qualiÞcations to administer the settlement. The parties shall select a ...

2477 Results

Per page

Pages