2574 Results
2025.02.14 Motions to Compel Further Responses 291
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.14
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.14
Excerpt: ...nd 10.1, contained in Set One only, is granted. LeeAnn Morgan shall provide further, complete, code -compliant responses to the form interrogatories, without objections, no later than February 28, 2025. b. The motion is denied as to the remainder of the form interrogatories at -issue. 2. The motion of FreeDog Farms to compel further responses to special interrogatories Nos. 3, 5, and 10 contained in set one, and No. 30 contained in set two, is gr...
2025.02.14 Demurrer, Motion to Strike 162
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.14
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.14
Excerpt: ...t Sierra Property Group, Inc., to strike portions of plaintiffs' first amended complaint is granted, in part. Prayer for relief, paragraph 4, is stricken from plaintiffs' first amended complaint. Except as granted herein, the motion is otherwise denied. (3) Plaintiffs shall, on or before February 28, 2025, file and serve their second amended complaint, if any. Background: The first amended complaint (FAC) filed by plaintiffs Kamron Bateni (Bateni...
2025.02.14 Motion Re Initial Disclosures 357
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.14
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.14
Excerpt: ...uired by Code of Civil Procedure section 842, subdivision (a). The motion is made on behalf of plaintiffs and various defendants. No party has filed opposition to this motion. Defendant Fox Canyon Groundwater Management Agency (FCGMA) filed a statement to reiterate that groundwater well information provided by FCGMA that is embedded in the initial disclosure workbooks consists of data self -reported to FCGMA by groundwater extractors and that FCG...
2025.02.07 Petition for Release of Mechanic's Lien 104
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.07
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.07
Excerpt: ...oner Lingate Lane Mutual Water Company (Lingate) filed a verified petition (the petition) for an order releasing property owned by Lingate and located at 1523 Monte Vista Road in Santa Barbara, California (the property) from a claim of mechanics lien (the lien), which was recorded on March 15, 2024, by respondent Joshua D. Travis dba JTC Construction (Travis). As alleged in the petition: On October 5, 2023, Lingate entered into a contract with Tr...
2025.02.07 Motion to Stay Enforcement 068
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.07
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.07
Excerpt: ...ed School District (“CUSC”) against respondent The Commission on Professional Competence (“Commission”). John Hotchner (“Hotchner”) is the real party in interest. As alleged in the petition: On March 18, 2022, CUSD issued a Notice of Unprofessional Conduct and Unsatisfactory Performance (“Notice”) for inappropriate and unprofessional conduct. (Pet., ¶ 8.) The Notice directed Hotchner “to, among other things, maintain profession...
2025.02.07 Demurrers, Motion to Strike 568
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.07
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.07
Excerpt: ...d complaint. (2) As the standing issues discussed herein are or may be relevant to or intertwined with the objections to the first amended complaint raised in the demurrers of defendants Jeremy Lash, M.D., Sam Ahmad, M.D., Benton T. Ashlock, M.D., and John Elder, M.D., and as the Court grants plaintiffs leave to amend their pleading, in the interests of judicial efficiency and to avoid piecemeal rulings, the Court defers ruling on the objections ...
2025.02.07 Demurrer 964
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.07
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.07
Excerpt: ...y plaintiff Nicholas Rodriguez, on behalf of himself and all members of the putative class (“plaintiff”) against defendants TIXR, Inc. (“TIXR”) and Lucidity Festival, LLC. (“Lucidity”), setting forth causes of action for: (1) Breach of Contract; (2) Unjust Enrichment; (3) Breach of Implied Covenant of Good Faith and Fair Dealing; (4) Conversion; and (5) Violation of Business and Professions Code section 17200, et seq. (Unfair Competit...
2025.02.07 Demurrer 155
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.07
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.02.07
Excerpt: ...ainst defendant The Brewer Family, Inc. dba Santa Barbara Grocery Outlet. The action arises from an incident which occurred on August 24, 2022 at the Grocery Outlet location at 2840 De La Vina Street in Santa Barbara, when plaintiff was walking across the aisles and suddenly slipped on a wet substance, hyperextended her knee, and sustained injuries to her knee which required surgery. Demurrer : Defendant has demurred to the complaint, on the grou...
2025.02.05 Demurrer 342
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.02.05
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.02.05
Excerpt: ...9/3/25 is confirmed. Background This action commenced on 8/25/24; as alleged in the complaint and relevant to the present demurrer Plaintiff filed an action against Fonte, Inc a corporation, Pietro Bernardi, an individual, Edward Mitchell an individual, and Does 1 through 10. The allegations are that Plaintiff was employed by Fonte (a dissolved entity) at its restaurant Via Vai, which closed in April 2024. Plaintiff alleges that Mitchell, a Via V...
2025.02.05 Applications for Right to Attach Orders and for Issuance of Writs of Attachment 376
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.02.05
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.02.05
Excerpt: ...nts Area 29, LLC, Circle Muskrat, LLC, Rainbowtrees536, LLC, Bryant & Gilbert, LLC., OTC Van Nuys, and AEON West Hollywood, Inc.: Christine M. Monroe RULING For the reasons set forth herein, Global Assets Liens & Foreclosures, LLC's Applications for Right to Attach Orders and for Issuance of Writs of Attachment against Defendants (1) Area 29, LLC, (2) Circle Muskrat, LLC, (3) Rainbowtrees536, LLC, (4) Bryant & Gilbert, LLC., (5) OTC Van Nuys, and...
2025.02.05 Demurrer to TAC 969
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.02.05
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.02.05
Excerpt: ...tiff's third amended complaint is overruled. Alisha Dally shall file and serve her answer to Plaintiff's third amended complaint no later than February 26, 2025. Background This action commenced on July 11, 2023, by the filing of the complaint by self -represented Plaintiff Ashleigh Marvin (“Plaintiff”) against Defendant Goleta Airport Pet Hospital (“GAPH”). The complaint is a judicial council form complaint for breach of contract. Althou...
2025.02.05 Motion for Summary Judgment 539
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.02.05
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.02.05
Excerpt: ...nd there is a waiver and judicial estoppel of all costs and potential claims for malicious prosecution. Background This is a medical negligence case arising out of the death of Samantha Jean Curnow at Santa Barbara Cottage Hospital on April 10, 2023, after having given birth to Plaintiff Collette Marie Chapman the previous day. According to the complaint, Ms. Curnow had presented to the hospital on April 7, 2023, at 38 weeks and 2 days gestation,...
2025.02.05 Motion to Vacate Default Judgment, Dismiss Case 182
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.02.05
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.02.05
Excerpt: ...ist RULING For all reasons discussed herein, the motion of respondent Angelina Dettamanti to vacate default judgments, awards, and all orders, and to dismiss case with prejudice, is denied. Background This action is related to Santa Barbara Superior Court case no. 18PR00334 (the Carrari Trust Action) entitled Matter of Carrari Family Trust Established February 28, 2002 (the Carrari Family Trust). (Aug. 28, 2018, Minute Order & Nov. 14, 2019, Orde...
2025.02.03 Motions to Compel Deposition of PMK 771
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2025.02.03
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2025.02.03
Excerpt: ...son Most Knowledgeable Re Cart Handling Guidelines; Request for Sanctions 3. Plaintiffs' Motion to Compel Deposition of Defendant's Person Most Knowledgeable Re Disciplinary Procedures for Violation of Cart Handling Guidelines; Request for Sanctions 4. Plaintiffs' Motion to Compel Further Responses to Request for Production of Documents (Set Two); Request for Sanctions 5. Plaintiffs' Motion to Compel Further Responses to Request for Production of...
2025.02.03 Motion to Dismiss Personal Claims 433
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2025.02.03
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2025.02.03
Excerpt: ... Hemar Rousso & Heald, LLP For Defendant Peter Ryan Van Bregmann, Jr. aka Peter Van Bregman : Self -Represented TENTATIVE RULING : The motion of defendant Ryan Van Bregmann, Jr. to dismiss personal claims against him is denied. Background: This action commenced on August 9, 2024, by the filing of the complaint by plaintiff PNC Bank, National Association (“PNC”) against defendants Van Bregmann Industries, Inc. (“VBI”) and Peter Ryan Van Br...
2025.02.03 Motion to Compel Arbitration and Stay Action 664
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2025.02.03
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2025.02.03
Excerpt: ...NG : The motion of Defendant Edward Jelenich to compel arbitration and stay action is granted. This action is stayed pending completion of arbitration or further order of the court. Background: This action was commenced on October 11, 2024, by the filing of the complaint by plaintiff Discover Bank (“plaintiff”) against defendant Edward Jelenich (“defendant”) for Open Book Account and Account Stated. As alleged in the complaint: Defendant ...
2025.02.03 Demurrer 410
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2025.02.03
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2025.02.03
Excerpt: ...LP for defendants Tides Equities, LLC, Brien Kelley, Sean Kia, Ryan Andrade, and Melissa Bartolucci Delgado Tyler R. Dowdall / Renata A. Guidry of Tarter Krinsky & Drogin LLP for defendants PMG Property Management, LLC and Jarrod Robinson TENTATIVE RULING : 1. The Court will sustain the demurrers to the fifth cause of action (intentional misrepresentation), sixth cause of action (negligent misrepresentation), seventh cause of action (fraudulent c...
2025.01.31 Motion to Compel Further Responses, for Sanctions 780
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.01.31
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.01.31
Excerpt: ...and denied as to plaintiffs' request for issue sanctions. The Court awards sanctions in favor of plaintiffs and against defendant Checkr, Inc., in the amount of $4,450, payable to plaintiffs' counsel. Payment of sanctions is due by February 28, 2025. Background: This action was filed with the Superior Court of California for the County of San Francisco as case no. CGC -23 -606780 entitled Estate of Silvia Manzo Velasco v. Uber Technologies et al ...
2025.01.31 Motion to Compel Arbitration 015
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.01.31
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.01.31
Excerpt: ... any disputes they have against each other relating to the property located at 4011 Primavera Road, Unit A, Santa Barbara, as agreed to in the subject Residential Purchase Agreement and listing agreement. b. This action is ordered stayed pending the completion of arbitration. 2. The demurrers of Marcia Bischoff, to plaintiff's first amended complaint, are taken off -calendar to be reset for hearing, if necessary, following completion of arbitrati...
2025.01.31 Motion for Summary Judgment 179
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.01.31
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.01.31
Excerpt: ...ein, the motion of plaintiff to compel defendant's further responses to requests for admissions, set one, is granted as to plaintiff's request for monetary sanctions. Except as otherwise herein granted, the motion is denied as moot. (3) For all reasons discussed herein, the Court awards sanctions in favor of plaintiff Jennifer Renga and against defendant John Lawrence Freeman and his counsel in the amount of $5,250, payable to plaintiff's counsel...
2025.01.31 Demurrer 988
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.01.31
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2025.01.31
Excerpt: ...plaint is ordered off calendar, to be reset for hearing after the stay is lifted. Background: As alleged in plaintiff's first amended complaint (FAC): Plaintiff James Knapp is the manager of a limited liability company (LLC) that owns an apartment building within the city limits of defendant City of Santa Barbara (City). (FAC, ¶¶ 1, 7, 13.) On January 31, 2024, in his capacity as the manager of the LLC, Knapp caused to be served a 60 - day writ...
2025.01.29 Motion to Compel Deposition, or to Preclude Testimony at Trial 873
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.01.29
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.01.29
Excerpt: ... Hua, Matthew H. Conley, Yukevich Cavanaugh For Defendant 2973 State Street, LLC : Craig A. Parton, Kristen M. Blabey, Jeff F. Tchakarov, Price, Postel & Parma LLP RULING (1) For all reasons discussed herein, the motion of Defendant to compel the deposition of Plaintiff is granted, in part. (2) On or before February 12, 2025, Plaintiff Raquel Harper shall provide to Defendant Longs Drug Stores California, LLC, three dates on which Plaintiff is av...
2025.01.29 Motion for Attorney Fees 971
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.01.29
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.01.29
Excerpt: ...] RULING For the reasons set forth below, the motion of ReProp Investments, Inc., for attorneys' fees and costs in the amount of $150,388.50, to be paid to ReProp Investments, Inc. by ECO Property Group, LLC, is granted. Background This action commenced on September 17, 2019, and arises out of a cannabis business venture. In 2016, Plaintiff ECO Property Group, LLC (“ECO”) and Defendant Snider Investments, LLC (“SIL”) formed Morongo Equity...
2025.01.29 Demurrer to SAC, Motion to Strike 672
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.01.29
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2025.01.29
Excerpt: ...op of Los Angeles: Alison K. Beanum, Veena A. Mitchell, Natalie Portone, Clyde & Co US LLP For Defendant the City of Santa Barbara : Sarah J. Knecht, Tom R. Shapiro, Delaney Satz, Office of the City Attorney RULING [Both CMC and L&M will be called at 10am.] Law and Motion (1) The demurrer of Defendants Our Lady of Guadalupe Church and The Roman Catholic Archbishop of Los Angeles to Plaintiffs' second amended complaint is overruled as to the first...
2025.01.27 OSC Re High Frequency Litigant Fee 350
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2025.01.27
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2025.01.27
Excerpt: ...r otherwise) and provides evidence that the required $1,000 supplemental filing fee was paid within 20 days of the court clerk's mailing of the Notice of Payment Due, or provides evidence sufficient to rebut the presumption that the fees were not paid which was created by the clerk's certificate of mailing of that notice, the complaint will be voided. The Clerk's Office has set an OSC re High Frequency Litigant fee for hearing in this matter. STA...