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

2505 Results

Location: San Mateo x
2019.4.29 Joinder 589
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.4.29
Excerpt: ...‐531589. A Tentative Statement of Decision was issued in case PRO‐ 122577 on December 17, 2018. Objections to that Tentative Statement of Decision were overruled and a Final Statement of Decision was issued on March 14, 2019. The only reason that a Judgment has not yet been entered in Case PRO‐122577 pursuant to the terms of the Final Statement of Decision is that the attorneys who represent Carleen Whittelsey in Case PRO‐122577, the same...
2019.4.26 Motion to Compel Arbitration, Stay Action 996
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.26
Excerpt: ... to “indulge every intendment to give effect to such proceedings.” Moncharsh v. Heily & Blase (1992) 3 Cal.4th 1, 9. Defendants have established the existence of an arbitration agreement, and there is no basis to deny enforcement of the agreement under CCP § 1281.2. Plaintiffs contend Defendants' motion should be denied because (1) Defendants failed to present competent evidence showing the existence of valid arbitration agreements, and (2) ...
2019.4.26 Motion to Compel Arbitration, Stay Proceedings 841
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.26
Excerpt: ...licies favor of arbitration and, courts are to “indulge every intendment to give effect to such proceedings.” Moncharsh v. Heily & Blase (1992) 3 Cal.4th 1, 9. Defendants have established the existence of an arbitration agreement, and there is no basis to deny enforcement of the agreement under CCP § 1281.2. Plaintiffs contend Defendants' motion should be denied because (1) Defendants failed to present competent evidence showing the existenc...
2019.4.25 Motion to Quash Service of Summons 181
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.25
Excerpt: ...gations that have been voluntarily assumed.” Burger King Corp. v. Rudzewicz, 471 U.S. 462, 474 (1985). Cross‐Defendant Salamakhin has purposefully availed himself of the benefits of the laws of the state of California and created sufficient minimum contacts with the state of California to support personal jurisdiction of this Court by sending a debt collection letter to Cross‐ Complainant which is the subject of the allegations in the First...
2019.4.25 Motion for Summary Judgment, Adjudication 490
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.25
Excerpt: ...nts have submitted 19 exhibits, consuming approximately 400 pages. Plaintiffs have submitted 13 exhibits across more than 200 pages. Both parties failed to comply with the Rules of Court that require exhibits to be tabbed. (CRC Rule 3.1110(f)(3). Rules of Court have the force of law to the extent that they are not inconsistent with legislative enactments and constitutional provisions. (In re Richard S. (1991) 54 Cal. 3d 857, 863.) By failing to c...
2019.4.24 Motion to Quash or for Protective Order 325
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.24
Excerpt: ...��Car, Inc. (“Defendant”) on non‐party Hertz Corporation (“Hertz”). Plaintiff argues that Defendant failed to obtain a commission to conduct an out‐of‐state deposition. Specifically, Plaintiff contends that Hertz is a Delaware corporation with its principal place of business in Florida, and thus a commission is required to depose Hertz. Plaintiff has not provided any evidence in support of this contention though. Moreover, Defendant...
2019.4.24 Motion to Compel Further Responses 376
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.24
Excerpt: ...entry of the order. Interrogatory No. 19 asks Defendant/Cross‐ Complainant Dellanini to identify each instance in which he solicited work for himself or on behalf of TCS while he was employed by Preferred. The request appears to be directed at a core issue in this case – whether Dellanini improperly competed with Preferred for commercial cleaning jobs. Although Dellanini asserted a number of boilerplate objections to the request, the primary ...
2019.4.23 Motion for Costs 372
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.23
Excerpt: ...he offer. (See Meissner v. Paulson (1989) 212 Cal.App.3d 785, 791.) Defendants' offer does not identify which Plaintiff to whom it is made. To the extent Defendants intended the offer to be made to Plaintiffs UHI and Lavine jointly, it is ineffective. Either Plaintiff's or both Plaintiffs' failure to accept the offer does not support a motion for post‐offer costs under Code of Civil Procedure section 998. If the tentative ruling is uncontested,...
2019.4.23 Demurrer 773
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.23
Excerpt: ...elements of a breach of contract claim are: (1) the existence of the contract; (2) plaintiff's performance or excuse for failing to perform; (3) the defendant's breach; and (4) plaintiff's damages. (Amelco Electric v. City of Thousand Oaks (2002) 27 Cal.4th 228, 243.) This claim alleges that Plaintiff and Defendant Palermo entered into an oral and written contract. (Complaint ¶ 52.) Plaintiff fails to allege sufficient facts to support either an...
2019.4.23 Motion to Award Fees 372
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.23
Excerpt: ... unless it finds that an objection to the request was sustained, the admission was of no substantial importance, the responding party had reasonable ground to believe that the party would prevail on the matter, or there was a good reason for the failure to admit. (Id. sect. 2033.420, subd. (b).) The moving party is only entitled to the reasonable expenses, including attorneys' fees “incurred in making the proof, i.e., proving the matters denied...
2019.4.23 Motion to Compel Depositions 321
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.23
Excerpt: ...to the credentialing of Scott Chang, MD is GRANTED and the deponent shall appear for deposition within 15 days of the date of the service of notice of ruling. Plaintiff's motion to compel production of documents is DENIED without prejudice. CCP § 2025.410 provides, in pertinent part, as follows: (a) Any party served with a deposition notice that does not comply with Article 2 (commencing with Section 2025.210) waives any error or irregularity un...
2019.4.23 Motion to Enforce Settlement Agreement 503
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.23
Excerpt: ...udgment in the amount of $10,000, less any amounts which BRUCE TASSI has paid (Defendants TASSI, INC. and BRUCE TASSI assert that $6,000 was paid on March 27, 2019, but provide no evidence of that fact and admit that the payment was late). Plaintiff is also entitled to $1,500 in attorneys' fees, $60 in costs for the cost of the motion, and pre‐judgment interest. Even though Plaintiff has not submitted facts, such as his counsel's hourly rate or...
2019.4.23 Motion to Strike 773
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.23
Excerpt: ...ning unusual maintenance and consultant's fees, and the prayer for professional and technical fees, is GRANTED WITHOUT LEAVE TO AMEND. Plaintiff fails to oppose the motion as to these fees, and thus has not established she will be able to amend to allege facts to support she may recover these fees. The Motion to Strike paragraph 50 and the prayer for exemplary and punitive damages is GRANTED WITH LEAVE TO AMEND. As pled, Plaintiff fails to allege...
2019.4.22 Motion to Seal 441
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.22
Excerpt: ...means to protect the privacy interest. Absent sealing, the private information would be publicly available. If the tentative ruling is uncontested, it shall become the order of the Court. Thereafter, counsel for petitioner County of San Mateo shall prepare a written order consistent with the Court's ruling for the Court's signature, pursuant to California Rules of Court, Rule 3.1312, and provide written notice of the ruling to all parties who hav...
2019.4.22 Motion to Dismiss or Strike Complaint 352
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.22
Excerpt: ...ought, the Memorandum of Points & Authorities argues that the Court may dismiss or strike the Complaint when it fails to allege facts sufficient to state a cause of action against a particular defendant, or where there is a lack of subject matter jurisdiction, citing Code Civ. Proc. §§ 437c – 439. These are the Code sections pertaining to motions for summary judgment and motions for judgment on the pleadings. As the moving papers do not inclu...
2019.4.22 Demurrer 506
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.22
Excerpt: ...ot required when the claim arises from an allegation that the foreclosing defendant failed to comply with the requirement of contacting the borrower before recording Notice of Default. (Mabry v. Superior Court (2010) 185 Cal. App. 4th 208, 225–26.) The basis of Plaintiff's claim is the allegation that Defendants did not contact him before initiating foreclosure proceedings. (Complaint para. 16.) Since the complaint is based on the allegation of...
2019.4.19 Motion for Summary Judgment, Adjudication 163
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.19
Excerpt: ... as a matter of law. Code Civ. Proc. § 437c(c). Specifically, Defendant is unable to establish the assumption of risk doctrine as a complete defense to Plaintiff's First cause of action for negligence. Defendant contends that her admitted conduct of cutting across the jumping lanes in the warm‐up arena, approaching Plaintiff from behind without warning, and bringing her horse into close proximity with Plaintiff's horse was within the range of ...
2019.4.19 Petition to Compel Arbitration 093
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.19
Excerpt: ...rt finds the New Hampshire forum selection clause in the parties' arbitration agreement is unconscionable, and thus unenforceable. The remainder of the parties' arbitration agreement, however, is valid and unenforceable. As set forth in Defendant's moving papers and not disputed by Plaintiff, California, New Hampshire, and federal law all favor the enforceability of arbitration agreements. See, e.g., California Arbitration Act (“CAA”), codifi...
2019.4.18 Motion for Summary Judgment 545
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.18
Excerpt: ...ummary adjudication. A summary judgment may be granted where it is shown that either the action has no merit, or that there is no defense to the action or proceeding. (Code of Civ. Proc. § 437c(a).) The court must determine from the evidence presented that 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 of Civ. Proc. § 437c(c).) Thus, if one single material fact is d...
2019.4.18 Motion to Dismiss 721
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2019.4.18
Excerpt: ....2 in that the Motion alleges the existence of a written agreement to arbitrate a controversy and that a party to the agreement refuses to arbitrate that controversy. The Court therefore will treat the Motion as a petition to compel arbitration and motion to stay the action pending arbitration. The Court finds that an agreement to arbitrate exists based on the parties' agreement that the credit agreement underling this action contains an arbitrat...
2019.4.17 Motion to Vacate Decision 927
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.4.17
Excerpt: ...efects, however, as there are more significant reasons the motion must be denied. The request for relief under Code Civ. Proc. § 663 lacks merit. Plaintiff seeks relief from an Order sustaining a Demurrer. As noted in the Opposition and not addressed in any Reply, a motion to vacate judgment under § 663, subdivision (1) may only be brought when the trial judge draws an incorrect legal conclusion or renders an erroneous judgment upon the facts f...
2019.4.17 Motion to Disqualify Counsel 832
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.4.17
Excerpt: ... client in the same “or a substantially related matter” if the lawyer received information from the prospective client “that could be significantly harmful to that person in the matter.” (Rules of Prof. Conduct, Rule 1.18(b), (c).) Here, Plaintiff does not sufficiently demonstrate that the alleged confidential information shared with Perkins Coie during a May 4, 2017 telephone conversation involves the same or “substantially related mat...
2019.4.16 Demurrer 571
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.4.16
Excerpt: ...nd claims was, and still is, the rightful owner of the membership interest in 1893, and was and still is, entitled to the possession of the following personal property: the membership interest in 1893.” [4ACC, ¶ 68] Under this cause of action, the complaint further alleges the Ceccatos intended to “convert 1893's membership interest for themselves.” [4ACC, ¶ 70] The complaint states, “As a direct and proximate result of Ceccato and Mont...
2019.4.15 Motion to Strike or Tax Costs 131
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.4.15
Excerpt: ... party in interest, it does not have standing to seek costs. Because the named Defendant is deceased, counsel cannot act on his behalf to seek costs. As the moving papers note, it is wellestablished that “The authority of an attorney necessarily ceases with the death of the client, for no one can act for a dead man. After the death of the client, his attorney therefore becomes a stranger to the proceedings.” Swartfager v. Wells, 53 Cal.App.2d...
2019.4.12 Motion for Summary Judgment, Adjudication 069
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.4.12
Excerpt: ...low, the Court cannot resolve these disputed issues as a matter of law. First, the record contains sufficient evidence of negligence to withstand summary judgment/adjudication. The underlying facts appear largely undisputed. Defendants represented Plaintiffs/sellers in two 2012 real estate transactions, the first of which fell through. In the first transaction (involving potential buyer McLaughlin), Defendants received and reviewed a preliminary ...
2019.4.11 Special Motion to Strike 152
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.4.11
Excerpt: ... petitioning activity. Plaintiff's complaint alleges an unlawful detainer cause of action based on failure to pay rent and failure to cure following notice of default. Defendant's declaration asserts that “this lawsuit is a retaliatory eviction lawsuit for expressing my First Amendment right for free speech in connection with the public interest after I called the police and reported Mr. Victor Scheff for yelling into my face from a close dista...
2019.4.11 Motion to Set Aside Default 971
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.4.11
Excerpt: ...CrossComplainant McLean's contention, the mandatory provision of § 473(b) does not require a showing of excusable neglect. Further, even had there been no attorney declaration, Abaunza's own neglect/failure to timely respond to the Cross‐Complaint after his attorney withdrew was excusable. After Mr. Hecht substituted out of the case on 10‐25‐18, Abaunza obtained new counsel within about four months, who promptly sought relief from the defa...
2019.4.10 Motion to Strike 731
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.4.10
Excerpt: ...wing that the relevant portions of the complaint arise from protected freedom of petition or free speech activity under the United States Constitution or the California Constitution in connection with a public issue pursuant to Code of Civ. Proc. Section 425.16(b)(1). If the tentative ruling is uncontested, it shall become the order of the Court. Thereafter, counsel for Plaintiff shall prepare a written order consistent with the Court's ruling fo...
2019.4.10 Demurrer 187
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.4.10
Excerpt: ...asserted in Raval v. Wells Fargo Bank, San Mateo County Superior Court case number 18 CIV 00308, or are based on the same primary rights that were asserted in case number 18 CIV 00308. The plaintiffs and the demurring defendants in this action are identical to the parties in the prior action. The prior action ended with Judgment of Dismissal against Plaintiffs after demurrer was sustained without leave to amend. The judgment in that action is fin...
2019.4.2 Application for Writ of Possession 352
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.4.2
Excerpt: ...conduct business in California under that name. It has no bearing on whether Plaintiff has capacity to sue or defend, nor does it bear on whether Plaintiff was the legal owner of the vehicle. B. Plaintiff Fails to Show Probable Validity of Its Claim. To obtain writ of possession, the applicant must show that he or she (1) has the right to immediate possession of tangible personal property; and (2) the property is being wrongfully withheld by defe...
2019.4.2 Motion to Compel Discovery Responses 110
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.4.2
Excerpt: ...eir capacity as cross‐defendants. However, the court's records reflect that Cross‐Defendants' defaults have been entered. Furthermore, Sha has not provided evidence sufficient to establish that the underlying discovery was properly served on Cross‐ Defendants. The declaration of Carmen Aviles merely states she served the discovery on July 19, 2018. No further information is provided such as method or location of service. If the tentative ru...
2019.4.2 Motion to Dismiss 779
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.4.2
Excerpt: ...ion on the grounds that “Plaintiff has undergone three major surgeries relating to Crohn's and cancer, with a fourth surgery currently scheduled and longterm health issues leading up to these surgeries that indeed not only made it “‘impractical,' but ‘impossible,' to file an at‐ issue to proceed with this case at this time.” Notably, Plaintiff's “declaration” is not made under penalty of perjury and, therefore, does not constitute...
2019.4.2 Motion for Costs and Attorney Fees 109
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.4.2
Excerpt: ... incur legal expenses in his defense, the Court finds the evidence here insufficient to justify a fee award. Lopes argues he was falsely accused of threatening to kill Petitioner and ultimately “prevailed on the merits.” The Minute Order for the 02‐15‐19 hearing indicates that no one (no party and no attorney) showed up for the hearing. Thus, the Temporary Restraining Order (TRO) dissolved because no one appeared – not because of any va...
2019.3.29 Motion to Enforce Settlement 203
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.3.29
Excerpt: ...rsuant to Code Civ. Proc. §664.6. The motion appears to have merit. The Opposition only argues the Court lacks jurisdiction because Plaintiffs filed a 10‐29‐18 Request for Dismissal without requesting that the Court retain jurisdiction to enforce the Settlement Agreement. That issue, however, is now moot because the Court is granting Plaintiffs' related Motion for Relief from Dismissal under Code Civ. Proc. §473(b). The Opposition does not ...
2019.3.29 Motion for Relief from Dismissal 203
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.3.29
Excerpt: ...al, filed 02‐14‐19, is GRANTED. Code Civ. Proc. §473(b); Basinger v. Rogers & Wells (1990) 220 Cal.App.3d 16, 21; see also The Rutter Group: Civ. Proc. Before Trial, §12:982 (“Where a settlement agreement provides the court may retain jurisdiction to enforce the settlement, but the dismissal fails to provide for retained jurisdiction, plaintiff's remedy is to move to vacate or modify the dismissal under CCP §473(b) for ‘mistake, inadve...
2019.3.28 Demurrer 752
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.3.28
Excerpt: ... state facts sufficient to support a cause of action. The First Amended Complaint fails to allege any facts with respect to Plaintiffs Marquetta Benton and Marquel Benton. Also, the First Amended Complaint attaches the form for one cause of action for general negligence. The elements of a negligence claim are: (1) a legal duty of care toward the plaintiff; (2) a breach of that duty; (3) legal causation; and (4) damages. (Century Sur. Co. v. Crosb...
2019.3.28 Motion for Summary Judgment 830
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.3.28
Excerpt: ...usiness owners policy].” [Opposition, p.11] AMCO notes that “TDIC concedes that its BOP Policy does cover ‘Tenant Improvements and Betterments,'” and asserts that a portion of the sums AMCO paid were for improvements covered by the business owners policy issued by TDIC to Endodontics Associates. TDIC responds that AMCO “has failed to produce admissible evidence supporting such a claim.” [Reply, p.9] It also contends that “the partie...
2019.3.26 Motion to Vacate Default, Judgment 777
Location: San Mateo
Judge: Greenberg, Susan
Hearing Date: 2019.3.26
Excerpt: ... Dec. 2015 notifying them of an address change and thereafter had no further interaction with Plaintiff or the court until after judgment was entered against him in early 2018. Defendant concedes he did not notify the court of a change of address, as required by CRC 8.32. By his own account, Defendant intermittently monitored the case on the court's website/docket in 2016 and 2017, but thereafter stopped. Defendant admits he could have contacted ...
2019.3.8 Demurrer 730
Location: San Mateo
Judge: Davis, Leland
Hearing Date: 2019.3.8
Excerpt: ...owledge of falsity, (3) intent to defraud, (4) justifiable reliance, and (5) resulting damage. (Philipson & Simon v. Gulsvig (2007) 154 Cal.App.4th 347, 363). Fraud must be pled with specificity. (Lazar v. Superior Court (1996) 12 Cal.4th 631, 645.) The plaintiff must allege facts which show how, when, where, to whom, and by what means the representations were tendered. (Ibid.) Here, Plaintiff fails to allege facts sufficient to support a claim f...
2019.3.8 Motion for Judgment on the Pleadings 728
Location: San Mateo
Judge: Davis, Leland
Hearing Date: 2019.3.8
Excerpt: ...arnered the requisite two‐thirds of the vote to pass, pursuant to Gov. Code §§ 53326(b) and 53328; and (2) Whether the CFD boundary map was fatally defective because it includes “openspace” territory without Plaintiff's consent, in violation of Gov. Code § 53312.18(a). As to the first issue, the Court finds that the City was not a qualified landowner for purposes of voting in the special election. The City acknowledges that it voted its ...
2019.3.8 Motion for Judgment on the Pleadings 728 (2)
Location: San Mateo
Judge: Davis, Leland
Hearing Date: 2019.3.8
Excerpt: ...ngs if “the complaint does not state facts sufficient to constitute a cause of action against that defendant.” Code Civ. Proc. § 438(c)(1)(B)(ii). “The grounds for motion provided for in this section shall appear on the face of the challenged pleading or from any matter of which the court is required to take judicial notice. Where the motion is based on a matter of which the court may take judicial notice pursuant to Section 452 or 453 of ...
2019.3.7 Demurrer 889
Location: San Mateo
Judge: Davis, Leland
Hearing Date: 2019.3.7
Excerpt: ...ED. All requests for judicial notice are GRANTED. This matter was originally heard on January 24, 2019 at which time the court continued the matter to March 7, 2019 and ordered defendant Suzie Investments, Inc. to comply with CCP §430.41(a)(3) by filing the declaration required by that statute. The Second Declaration of Seth Weiner in Support of Demurrer to Complaint filed on February 1, 2019 satisfies the statute, so the demurrer may now procee...
2019.3.7 Application for Writ of Possession 581
Location: San Mateo
Judge: Davis, Leland
Hearing Date: 2019.3.7
Excerpt: ...t the sale. As the winning buyer, AJE is the owner of the personal property listed in the UCC‐1 Statements. After the sale, Cross‐defendants remained in possession of the property at the dental office, despite AJE's having purchased the personal property at the sale. AJE estimates that the property is valued at $161,000. Cross‐defendants' Opposition does not contest the estimate. B. Opposing Arguments Lack Merit. NGUYEN contends that the ap...
2019.3.7 Motion to Transfer and Consolidate Actions 248
Location: San Mateo
Judge: Davis, Leland
Hearing Date: 2019.3.7
Excerpt: ...tion: (1) Paul McKinnie, et al. v. Phyllis Harrison, et al., Case No. 18CIV04938 (“McKinnie action”), and (2) William Grosso, et al. v. Phyllis Harrison, et al., Case No. 18CIV02540 (“Grosso action”) However, Ms. Harrison has not demonstrated that a transfer order is necessary given that both the McKinnie and Grosso actions were also filed in this court. (See C.C.P. § 403 [“A judge may, on motion, transfer an action or actions from ano...
2019.3.7 Petition for Relief from Provisions of Government Code 945.4 411
Location: San Mateo
Judge: Davis, Leland
Hearing Date: 2019.3.7
Excerpt: ...lication for leave to present a claim as contemplated by that section. Indeed, Petitioner does not indicate that “application was made to the board under Section 911.4 and was denied or deemed denied,” as required to obtain relief under Gov't. Code § 946.6. As set forth below, Respondent appears to have waived any defense as to the timeliness of Petitioner's claim pursuant to Gov't. Code § 911.3(b). Petitioner submitted a Government Claim o...
2019.3.6 Motion to Strike 044
Location: San Mateo
Judge: Davis, Leland
Hearing Date: 2019.3.6
Excerpt: ...e days before the date a motion to strike must be filed” (Id. sect. 435.5, subd. (a)(2).) The motion to strike must include a declaration setting forth in detail the compliance with section 435.5, or reasons why compliance was not possible. (Id. sect. 435.5, subd. (a)(2) & (3).) Plaintiff's motion fails to comply with these statutory requirements. No declaration is on file. The motion is also possibly untimely. A motion to strike an Answer must...
2019.3.6 Motion to Quash Subpoena 828
Location: San Mateo
Judge: Davis, Leland
Hearing Date: 2019.3.6
Excerpt: ... Defendant's business records subpoena, which requests records relating to “treatment for any condition” since July 1, 2010 is overly broad, as it makes no attempt to limit its scope to the conditions alleged in Plaintiff's complaint. The scope of the subpoena shall be limited to records relating to the conditions identified in Plaintiff's complaint, including records relating to the treatment Plaintiff sought immediately following the allege...
2019.3.5 Motion to Sanction 355
Location: San Mateo
Judge: Davis, Leland
Hearing Date: 2019.3.5
Excerpt: ...ons. Under Plaintiffs' reasoning, any litigant could avoid the mandatory 21‐day period merely by waiting until the Court has ruled on a motion and then filing a motion for sanctions. Plaintiffs cite no authority for this interpretation. The interpretation is unreasonable because it would render the waiting period provision meaningless. (See Manufacturers Life Ins. Co. v. Superior Court (1995) 10 Cal.4th 257, 274 (statutes must be construed in m...
2019.3.4 Motion for Summary Judgment, Adjudication 687
Location: San Mateo
Judge: Davis, Leland
Hearing Date: 2019.3.4
Excerpt: ...�) Cross‐Complaint, is ruled on as follows: (1) Plaintiff's Motion for Summary Judgment, or in the Alternative, Summary Adjudication, to the Complaint is DENIED. Plaintiff fails to meet her initial burden of establishing each element of her causes of action. (See C.C.P. § 437c(p)(1).) Plaintiff not only seeks recovery of the possession of the vehicle, but also seeks damages in connection with all three causes of action alleged. (See Third Amen...
2019.3.4 Motion for Judgment on the Pleadings 342
Location: San Mateo
Judge: Davis, Leland
Hearing Date: 2019.3.4
Excerpt: ...its entirety. The Complaint alleges claims for open book account, account stated, money lent, and money paid at Defendant's request. (Complaint ¶¶ CC‐1(a) & CC‐1(b).) The motion against the entire complaint can be granted only if it defeats all causes of action. The motion is denied because it fails to dispose of three of the four causes of action. A. The Motion Establishes that Defendant Owes $3,321.48 to Plaintiff for “Money Paid.” Th...

2505 Results

Per page

Pages