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

681 Results

Clear Search Parameters x
Location: San Mateo x
Judge: Fineman, Nancy L x
2020.12.01 Motion to Strike 362
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.12.01
Excerpt: ... contend, first, that the allegations set forth at ¶¶ 40‐49 of the Hogans' Third Amended Cross‐Complaint, relating to the third cause of action for violation of Bus. & Prof. Code § 7031 asserted against Defendant JPM, must be stricken because the Hogans failed to seek leave to amend this cause of action. According to Defendants, “the Court's ruling granting the Hogans leave to correct the problems with [the Hogan's former fifth cause of ...
2020.12.01 Motion for Summary Judgment, Adjudication 320
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.12.01
Excerpt: ...Proc. § 437c, subd. (c).) “Summary judgment is proper only if it disposes of the entire lawsuit.” (All Towing Servs. LLC v. City of Orange (2013) 220 Cal. App. 4th 946, 954.) The present motion addresses only the counts for open book account and account stated; the motion fails to address the claims for Goods sold and delivered (Complaint ¶ CC‐1(b)(3)) and credit extended (i.e., money paid at Defendant's request) (Id. ¶ CC‐1(b)(6)). Si...
2020.12.01 Demurrer 540
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.12.01
Excerpt: ...e is GRANTED pursuant to Evidence Code § 452(d). Cross‐Defendant's Request for Judicial Notice is GRANTED pursuant to Evidence Code § 452(d). Judicial notice is taken of the documents' filing/recording, contents, and legal effect, but not the truth of allegations therein. Williams v. Wraxall (1995) 33 Cal.App.4th 120, 130, n. 7. Cross‐Complainants have standing to sue under the lease. The Lease and Guarantees relate to the same matters, are...
2020.11.30 Motion to Quash 374
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.11.30
Excerpt: ...of the tenancy. In support, Defendants cite to Delta Imports, Inc. v. Municipal Court (1983) 146 Cal.App.3d 1033, 1036 (“Delta Imports”), which held that a motion to quash service of summons is the only method to challenge whether a complaint states a cause of action for unlawful detainer supporting a five‐day summons. However, Borsuk v. Appellate Division of the Superior Court (2015) 242 Cal.App.4th 607, 611‐ 617 (“Borsuk”), disagree...
2020.11.24 Motion for Attorney's Fees 637
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.11.24
Excerpt: ...is a breach of contract case involving Defendant's breach of the parties' “2015‐2016 Statement of Financial Responsibility.” See 4‐9‐18 First Amended Complaint, Ex. A; 10‐22‐20 Howard Decl., Ex. 3. The agreement contains an attorney's fees clause which provides that the prevailing party in an action to enforce the contract is entitled to recover attorney's fees and court costs. Id. at ¶7 (“Additional Terms of Agreement”). Plain...
2020.11.24 Demurrer 149
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.11.24
Excerpt: ... action for intentional interference with prospective economic relations is SUSTAINED with leave to amend on the ground that the Complaint does not sufficiently allege an independent wrongful act. “An act is not independently wrongful merely because defendant acted with an improper motive. … [A]n act is independently wrongful if it is unlawful, that is, if it is proscribed by some constitutional, statutory, regulatory, common law, or other de...
2020.11.23 Demurrer 078
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.11.23
Excerpt: ...eo that there were only two legal rentable units on the property. Id., ¶ 30‐34. At the time Plaintiffs purchased the property, they believed there were three legal and permitted rental units on the property. Following their discovery in 2018, Plaintiffs commenced this suit against their agent, the sellers, and the listing agent. The moving Defendants (“Listing Broker”) demur to Plaintiffs' second, third, fourth, and fifth causes of action ...
2020.11.20 Motion for Determination of Good Faith Settlement 643
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.11.20
Excerpt: ...sider and weigh the Tech‐Bilt factors … when no one objects, the barebones motion which sets forth the ground of good faith, accompanied by a declaration which sets forth a brief background of the case is sufficient.” City of Grand Terrace v. Superior Court (1987) 192 Cal.App.3d 1251, 1261. While Defendant Duff's motion is bare bones, it does provide sufficient information for the Court to conclude that the settlement is in good faith. Liab...
2020.11.20 Demurrer 916
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.11.20
Excerpt: ...ocedure section 1005(b), which requires opposing papers to be filed and served at least nine court days before the hearing. November 11, 2020, Veteran's Day, was a legal holiday. However, despite this delay, Defendants timely filed and served their Reply. Therefore, the Court exercises its discretion to still consider Plaintiffs' Opposition, but reminds Plaintiffs in the future to timely file and serve their papers or else they may not be conside...
2020.11.20 Demurrer 563
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.11.20
Excerpt: ... of the existence of judicial opinions and court documents, along with the truth of the results reached— in the documents such as orders, statements of decision, and judgments—but cannot take judicial notice of the truth of hearsay statements in decisions or court files, including pleadings, affidavits, testimony, or statements of fact.” Williams v. Wraxall (1995) 33 Cal.App.4th 120, 130, n. 7 (citations omitted); Evidence Code § 452(d). T...
2020.11.19 Motion to Reclassify Action 817
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.11.19
Excerpt: ...rom November 4, 2020, to November 19, 2020. Plaintiff had sufficient time to respond to Defendant's Opposition and no prejudice has been demonstrated. This Court exercises its discretion in determining whether to grant a motion for reclassification. Stern v. Superior Court (2003) 105 Cal.App.4th 223, 231. Since the initial time for defendant to respond to the complaint has passes (and Defendant has answered), this Court decides the motion pursuan...
2020.11.19 Motion to Disqualify Counsel 378
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.11.19
Excerpt: ... on July 15, 2019. Defendant's counsel, Joseph Siguenza, has been an attorney in the law offices of Defendant for 29 years. Siguenza Decl., ¶¶ 1, 2. Mr. Siguenza signed the answer on behalf of Defendant. Plaintiff claims he discovered the conflict of interest in April of 2020 when discussing discovery responses with his counsel. On July 20, 2020, Plaintiff filed this motion to disqualify. Plaintiff contends defense counsel, Mr. Siguenza and his...
2020.11.17 Motion to Seal Record 846
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.11.17
Excerpt: ...uires and Michael Mengarelli, and Notice of Motion and Motion to Enforce Settlement Agreement, all filed on March 11, 2020, is DENIED. A motion to seal records must include a declaration “containing facts” sufficient to justify the sealing. (CRC Rule. 2.551(a)(1); see also Rule 2.550(d) [court may grant motion only if it “expressly finds facts” establishing grounds justifying sealing. The present motion seeks to seal portions of documents...
2020.11.17 Motion to Compel Production of Business Records 697
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.11.17
Excerpt: ...to be made no later than 60 days after the completion of the record. Here the record was completed on May 4, 2020 when a response including only objections was provided to the deposition subpoena. This Motion was filed more than 60 days later on September 10, 2020. The Vogt declaration provides evidence that the Deponent represented that the lack of responsive documents was because of a need for more time to produce the documents. Defendants argu...
2020.11.16 Motion to Contest Designation of Certain Docs as Subject to Privilege 501
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.11.16
Excerpt: ...Plaintiff ancey sent and received documents to and from Defendant IRA Services' principals, including Defendant Edwin Blue and company counsel. During discovery in this case, Yancey produced to Defendants eleven (11) documents over which Defendant IRA Services, Inc. has asserted attorney‐client privilege and work product protection. IRA Services identified the eleven documents on a privilege log, and requested that Yancey return them. Yancey re...
2020.11.16 Motion to Compel Production of Docs 362
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.11.16
Excerpt: ...s is denied. A. The Motion Is Untimely. Discovery motions must be heard no later than 15 days before the initial date set for trial. (Code of Civ. Proc. § 2024.20, subd. (a).) The initial trial date was June 4, 2020. The matter was continued to July 27, 2020 and again to September 21, 2020. Both continuances specified that all discovery deadlines would be based on the new trial date. Based on the September 21, 2020 trial date, the deadline to he...
2020.11.13 Motion to Compel Arbitration and Stay Litigation 455
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.11.13
Excerpt: ...al pursuant to the terms of their insurance contract as mandated by Insurance Code § 2071, the appraisal would be mandatory. See Doan v. State Farm Gen. Ins. Co. (2011) 195 CalApp.4th 1082, 1093. The question for this motion is whether the Court must grant a request made after the Plaintiffs filed a lawsuit and litigated it for a year, including conducting discovery and holding an Informal Discovery Conferences with the Court. The parties have n...
2020.11.13 Demurrer 732
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.11.13
Excerpt: ...lationship to an insured – in this case, Defendant MIS – can be liable to the insured for a breach of the implied covenant of good faith and fair dealing. This issue was addressed in Tran v. Farmers Group, Inc. (2002) 104 Cal.App.4th 1202. The parties disagree, however, with respect to whether the decision in Tran applies to the facts of this case. In Tran, an insured brought an action against attorneys‐in‐fact of a reciprocal insurer/int...
2020.10.30 Petition to Compel Arbitration and Request Stay 277
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.30
Excerpt: ...an agreement between the parties to arbitrate the claims alleged in the Complaint. (See C.C.P. § 1281.2.) Plaintiff Darlene Ipsen, by and through her Successor‐in‐ Interest Diane Berg (“Plaintiff”), asserts that her claims should not be ordered to arbitration because Kardosh is not a party to the arbitration agreement, and therefore her claims against Kardosh are not subject to arbitration. The arbitration agreement however, provides tha...
2020.10.30 Motion to Strike 501
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.30
Excerpt: ...uest for judicial notice. The motion is DENIED to the extent it is based on the sham pleading doctrine. The argument is that Edwin Blue's deposition testimony is inconsistent with allegations in the complaint, which makes the cross‐complaint a sham pleading. This argument lacks merit. The Court GRANTS Yancey's request for judicial notice of the Deposition Transcript of Edwin Blue, taken September 20, 2019. However, “although the existence of ...
2020.10.30 Motion to Compel Further Responses 539
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.30
Excerpt: ...s documents granting authority to execute the documents in its chain of title.” MPA, p.3. Defendants also seek documents “pertaining to any title insurance, the creation and administration of the trust (Trust) of which US Bank‐CSFB alleges it is trustee, and a conflicting assignment of the Deed of Trust and underlying note to a separate trust for which U.S. Bank also claims to be trustee.” Id., p.4. According to Defendants, “each of the...
2020.10.30 Motion to Compel Further Responses 501
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.30
Excerpt: ..., Plaintiff Yancey served Defendants/Cross‐Complainants with several sets of Requests for Production of Documents (RFPs), which apparently sought, collectively, over 250 categories of documents. It appears that Defendants have served only objections to all of Yancey's RFPs. That is, it appears Defendants have not agreed, in any of their RFP responses, to produce any of the requested documents. However, that fact does not tell the whole story, b...
2020.10.30 Demurrer 501
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.30
Excerpt: ...ute of limitations grounds is OVERRULED. The face of the ACC does not show that these causes of action are time‐barred. The demurrer to the eleventh through seventeenth causes of action on the ground of the sham pleading doctrine is overruled. SVP contends that statements Edwin Blue made in his deposition testimony conflicts with allegations in the ACC. However, “although the existence of statements contained in a deposition transcript filed ...
2020.10.29 Demurrer 845
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.29
Excerpt: ... to amend. The Cross‐complaint is not time‐barred, but the Second Amended Complaint fails to sufficiently allege a valid liquidated damages clause. A. Tennessee's Six‐Year Statute of Limitations Applies to this Action. 1. Tennessee Has a Substantial Relationship with the Parties The initial question is whether (1) the chosen state has a substantial relationship to the parties or their transaction, or (2) there is any other reasonable basis ...
2020.10.28 Petition to Compel Contractual Arbitration, Motion for Stay 354
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.28
Excerpt: ...oceedings pursuant to the parties' Arbitration Agreement. California law has specific rules for arbitration involving skilled nursing facilities. Health & Safety Code § 1599.81. Plaintiff does not dispute the parties entered into an Arbitration Agreement. Plaintiff contends, however, that (1) as a result of pain medication he was taking at the time of entry into the Agreement, he lacked sufficient mental capacity to form a valid agreement; (2) b...
2020.10.26 Motion to Set Aside Default, Judgment 998
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.26
Excerpt: ... is DENIED as to Defendant CLEE. The evidence establishes that Defendant CLEE is a suspended corporation. Wu dec., Ex. C. As a suspended corporation, Defendant CLEE cannot seek relief in this action. See Timberline, Inc. v. Jaisinghani, 54 Cal. App. 4th 1361, 1365 (1997) (“Except for filing an application for tax‐exempt status or amending the articles of incorporation to change the corporate name, a suspended corporation is disqualified from ...
2020.10.26 Motion to Compel Responses, for Monetary Sanctions 651
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.26
Excerpt: ...California State Bar who meets all the requirements set forth in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authority as a Super...
2020.10.23 Motion to Strike 723
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.23
Excerpt: ...n, as required by CCP section 435.5(a)(3), showing that the parties met and conferred, in person or by telephone, for the purpose of determining whether an agreement could be reached to resolve the objections raised in this Motion. Defendant's counsel, Michael Ayzen, provides a declaration that he sent an email to Plaintiff's counsel; however, the parties are to meet and confer, in person or by telephone. Further, Mr. Ayzen's statements regarding...
2020.10.23 Demurrer 267
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.23
Excerpt: ...0.10(e) on the grounds that the First Amended Complaint does not sufficiently allege an independent wrongful act. Ixchel Pharma, LLC v. Biogen, Inc. (2020) 9 Cal.5th 1130 (“Ixchel”); .Della Penna v. Toyota Motor Sales, U.S.A., Inc. (1995) 1 Cal.4th 376, 393. The Court concludes that the holding of Ixcel applies in this case and requires that Plaintiff allege an independent wrongful act for each of the first three causes of action. Ixchel at 1...
2020.10.22 Motion to Set Aside Void Default Judgment 893
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.22
Excerpt: ...Bank and Chase Home Financial LLC. She discloses that she currently owns and/or has a potential beneficial interest as of September 30, 2020 of more than $1,500 but less than $10,000 in Citigroup Inc. Com New. Moving party Dosi Tennant's Motion to Set Aside Default Judgment and for an Order for Return of Money to Phillip Tennant, filed 12‐18‐19, is DENIED WITHOUT PREJUDICE for failure to serve Plaintiffs with the moving papers. See 12‐18‐...
2020.10.22 Motion for Attorney Fees 819
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.22
Excerpt: ... Fees is GRANTED pursuant to Civil Code § 2924.12(h) in the amount of $14,450. The July 20, 2020 Order signed by the Hon. Leland Davis III found that Plaintiffs are entitled to an award of attorneys' fees pursuant to Civil Code § 2924.12(h). Thus the entitlement to fees is established by that order. Attorney fees are ordinarily determined by the court pursuant to the “lodestar” method. Under the lodestar, a “reasonable” hourly rate is t...
2020.10.22 Demurrers 096
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.22
Excerpt: ...rt SUSTAINS with leave to amend the demurrer as to all causes of action. The Luthra Defendants have failed to file a notice of motion in violation of California Rules of Court Rule 3.110; Code of Civil Procedure § 1010. They only filed a demurrer, memorandum of points and authority and declaration. However, since Plaintiffs substantively responded and the Court can determine from the demurrer the basis for the demurrer, the Court will consider t...
2020.10.22 Demurrer 220
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.22
Excerpt: ...TAINED with leave to amend. The relationship between a mother and son is sufficient to establish a confidential relationship for a constructive fraud cause of action. Estate of Gelonese (1974) 36 Cal.App.3d 854, 863. Plaintiff Janice H. Marini is defendant Matt D. Marini's mother, thus establishing the confidential relationship. Compl. ¶ 2. The agreement does not need to be in writing, even though it concerns real estate, because it was fully pe...
2020.10.20 Demurrer 079
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.20
Excerpt: ...r a residential loan and alleges that they, despite her increasingly adamant and urgent instructions to make her the only borrower on the loan application, Defendants failed to do so and prepared escrow documents that they knew or should have known would not be acceptable to the escrow holder and title insurer, that these acts were negligent, and these acts caused her damage. Plaintiff is not attempting to expand Defendants' duties as were the pl...
2020.10.19 Motion for Sanctions or Bad Faith Participation in Scheduled Mediation 362
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.19
Excerpt: ...The gravamen for the motion is that the Plaintiff filed to appear at a mediation with a private mediator in violation of California Rule of Court Rule 3.894(a)(1), (3) and for that reason, the mediation was unsuccessful. The authority to award sanctions rests with the discretion of this Court. Wallis v. PHL Associations, Inc. (2008) 168 Cal.App.4th 882, 893. Courts have awarded sanctions against an attorney who failed to attend a hearing or trial...
2020.10.19 Motion for Recission of Voidable Written Release 684
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.19
Excerpt: ...Defendant procured Plaintiff's signature on the Release through fraud/misrepresentation, and (b) Plaintiff only signed it due to her unilateral mistake. Civ. Code § 1689. Based on the evidence presented with this motion, the Court cannot rescind the Release on either of these bases. The Court also questions the statutory and/or legal authority for this motion as none is provided in the notice of motion or the memorandum of points and authorities...
2020.10.16 Motion to Consolidate Cases 192
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.16
Excerpt: ...rposes only pursuant to Code Civ. Proc. § 1048(a). Case No. 19‐CIV‐07192 (the “Bell” case) and Case No. 19‐CIV‐07194 (the “Galicha” case) are hereby consolidated; the lead case will be 19‐CIV‐07192. Consolidation is a procedure for uniting separate lawsuits for trial, where they involve common questions of law or fact and are pending in the same court. See Code Civ. Proc. § 1048. The purpose is to enhance trial court efficie...
2020.10.16 Demurrer 192
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.16
Excerpt: ...o this claim is that the Cross‐Complaint cites to an inapplicable section of the Labor Code. This argument is based on the allegation in Paragraph 19 of the Cross‐Complaint that Cross‐Complainant Roxanne Bell (“Bell”) resigned from her employment with DFS. However, the Cross‐Complaint cites to both Labor Code section 201 and section 202 in support of the First Cause of Action. CrossComplaint (“CC”), ¶¶20, 27. Section 202 governs...
2020.10.15 Motion to Stay Civil Action 475
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.15
Excerpt: ... in its entirety, including Ruan's Cross‐Complaint, pending resolution of the related criminal case against Ruan. See 8‐13‐20 Decl. of Bin Zhang Ryan, Ex. A (Complaint in People v. Ruan Chunxiang, 20NF007061A). The Constitution does not ordinarily require a stay of civil proceedings pending the outcome of criminal proceedings. Keating v. Office of Thrift Supervision, 45 F.3d 322, 324–25 (9th Cir. 1995). Nevertheless, a court may decide in...
2020.10.15 Motion to Compel Further Responses 501
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.15
Excerpt: ...n October 2, was one day late, and therefore the opposition should not be considered by the Court. Notably, however, Plaintiff submitted his reply brief on October 7, and he has not attempted to demonstrate any prejudice resulting from the late service. Consequently, the Court finds no grounds to disregard the opposition. The Court has fully considered Defendants' opposition and Plaintiff's reply. Turning to the merits of the motion, Plaintiff co...
2020.10.14 Motion to Conduct In Camera Review 957
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.14
Excerpt: ...rpleader Defendant Jawad Kamal (“Kamal”), on the ground that Mortazavi has not established that the documents are protected from disclosure and in camera review based on privilege and the common interest doctrine. Mortazavi contends that under section 915, the Court lacks authority to conduct an in camera review of absolutely privileged communications. However, a court may conduct an in camera hearing notwithstanding section 915 if necessary ...
2020.10.14 Motion to Amend Judgment 332
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.14
Excerpt: ...e names “Harutyun Arthur Pembejian” and “Arthur Pembejian.” The underlying Guarantee Agreement itself shows the Judgment debtor spells his surname as both “Pemdedjuan” and “Pembejian.” The attached real property records indicate the Judgment debtor holds title to his residence (710 East Harvard Rd., Burbank, Ca.) under the name “Harutyun Arthur Pembejian.” Thus, all three names appear to be the same person. Further, Plaintiff ...
2020.10.14 Motion for Summary Judgment, Adjudication 244
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.14
Excerpt: ...led to a judgment as a matter of law. In this case, the complaint asserts causes of action based on an account stated, money lent and an open book account. However, the motion only addresses the open book account and account stated causes of action. It does not address the cause of action based on money lent. Instead, for reasons that are not clear, the memorandum of points and authorities and the separate statement address liability for the debt...
2020.10.14 Demurrer 567
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.14
Excerpt: ...ndant”) to the Complaint of Plaintiff Jax Martin, a minor by and through his Guardian ad Litem, Kamila Malinowski (“Plaintiff”), is ruled on as follows: (1) Defendant's Request for Judicial Notice of Exhibits 1, 2 and 3 is GRANTED pursuant to Evidence Code section 452(d). Defendant's Request for Judicial Notice of Exhibits 4 and 5 is GRANTED. Defendant's Request for Judicial Notice of Exhibit 6 is DENIED because there is no court‐filed st...
2020.10.13 Motion to Strike 448
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.13
Excerpt: ...n approximately 1989 and were colleagues for several years until Mr. Liberty left the firm. They were co‐counsel in Asahi v. Actelion, San Mateo Superior Court Case No. CIV478533. See Asahi Kasei Pharma Corp. v. Actelion Ltd. (2013) 222 Cal.App.4th 945. There were other cases where Mr. Liberty and Cotchett, Pitre & McCarthy were co‐counsel, but Judge Fineman does not recall working with Mr. Liberty on any of those cases. At the time, she assu...
2020.10.09 Demurrer 572
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.09
Excerpt: ...nt's Breach of Fiduciary Duty is DROPPED. Although these claims fail to specify against which defendants they are brought, Plaintiffs state that they are not alleged against Defendant. (2) Demurrer to the Second Cause of Action for Nuisance is SUSTAINED WITHOUT LEAVE TO AMEND based on failure to state facts sufficient to support this claim. Plaintiffs concede that this claim was inadvertently pled against Defendant, and only intended to be pled a...
2020.10.08 Demurrer 363
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.08
Excerpt: ...h below. Gramercy demurs to the Petition on the grounds that the Petition is untimely, as it was not filed within ninety (90) days of the Labor Commissioner's final determination denying Petitioner Jordan Siliato's 2011 retaliation and wrongful termination claim against Gramercy, as required under CCP § 1094.6. Petitioner does not dispute that he did not file his Petition within 90 days; indeed, Petitioner concedes he filed his Petition more tha...
2020.10.07 Motion for Summary Judgment 959
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.07
Excerpt: ...As to other UMF, see UMF 21, 23, 26, 27, 28, Plaintiffs disputes based upon objections, but does not formally make an objection and provides reference to evidence. Therefore, the Court does not formally rule on the objections. Defendants' Motion for Summary Judgment is DENIED. This is a medical malpractice action where Plaintiff contends that defendant Tsuchiyose breached the standard of care in treatment of Plaintiff after a colonoscopy procedur...
2020.10.07 Demurrer 558
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.07
Excerpt: ...FACC”) as follows: FALSE LIGHT On the Claim for False Light, the demurrer is SUSTAINED WITHOUT LEAVE TO AMEND. Symphony, as a limited liability company, does not have standing to bring a false light cause of action. Coulter v. Bank of Am. (1994) 28 Cal.App.4th 923, 930; Ion Equip. Corp. v. Nelson (1980) 110 Cal.App.3d 868, 878 (“[T]he tort [of false light] is of a personal character ‘concern(ing) one's feelings and one's own peace of mind.'...
2020.10.06 Demurrer 020
Location: San Mateo
Judge: Fineman, Nancy L
Hearing Date: 2020.10.06
Excerpt: ...ocedure § 430.60; California Rule of Court Rule 3.1320(a). Despite the procedural defect, the Court considers the substance of the demurrer. A demurrer only challenges defects that appear on the face of the pleading, or in matters outside the pleading that are subject to judicial notice. Blank v. Kirwan (1985) 39 Cal.3d 311, 318. No other extrinsic evidence can be considered. Ion Equip. Corp. v. Nelson (1980) 110 Cal.App.3d 868, 881 (error for c...

681 Results

Per page

Pages