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

2262 Results

Location: Santa Barbara x
2024.05.03 Motions to Compel, for Admissions 516
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.03
Excerpt: ...aintiff separately propounded Supplemental Requests for Production of Documents, and Supplemental Interrogatories on each defendant. Defendants requested and received two -week extensions of time to respond to each set of the discovery. When responses had not been provided by the extended dates for response, plaintiff on February 13, 2024, filed motions to compel responses to the form int e rrogatorie s, spe cial inte rrogat orie s, and re que st...
2024.05.03 Motion to Set Aside Summary Judgment, Discharge Forfeiture, and Exonerate Bail 541
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.03
Excerpt: ...f defendant's bond number FCSSO -2467448 is vacated, and the bond is exonerated. Background: Court records reflect that on August 5, 2022, defendant Financial Casualty & Surety, Inc., through its bail agent Bail Hotline Bail Bonds (Surety), posted bail bond no. FCS502467448 (the bail bond) in the amount of $30,000, as security for the appearance o f Th o m a s P a t r ic k Ca m p b e ll (Ca m p b e ll) o n O c t o b e r 5 , 2 0 2 4 , in Superior ...
2024.05.03 Motion to Compel Production of Text Messages 853
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.03
Excerpt: ...ahry : Rachel Van Mullem, Teresa Martinez, Kristen Cortez, Office of the County Counsel TEN TATIVE RULIN G : For all reasons discussed herein, the motion of defendant the County of Santa Barbara to compel the production of text messages is denied without prejudice. Background: P la in t if f Alic ia P is c h ke f ile d a c o m p la in t in t h is m a t t e r o n M a y 1 3 , 2 0 2 2 , a lle g in g o n e cause of action for work environment harassm...
2024.05.03 Motion to Compel Deposition, for Monetary Sanctions 426
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.03
Excerpt: ...to July 12, 2024. Monetary sanctions in the amount of $2,000.00 are awarded in favor of plaintiffs and against defendant, to be paid to plaintiffs' counsel no later than May 31, 2024. Background: This action commenced on October 6, 2023, by the filing of the complaint by p la in t if f s Ro g e r L. H o r n e a n d Kim St . Au b in (c o lle c t iv e ly , p la in t if f s ) a g a in s t defendant Nissan North America, Inc. (Nissan) for breach of i...
2024.05.03 Motion for Summary Judgment 272
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.03
Excerpt: ... For Defendant Jonathan Walter Espinoza : Self Represented For Defendant Sergio Morales dba Sergio's Roofing and Rain Gu t t e r : No appearance TEN TATIVE RULIN G : Plaintiff's motion for summary judgment is granted as to defendant Jonathan Walter Espinoza. Background: O n M a r c h 2 9 , 2 0 2 1 , p la in t if f Br id g e r Cla im s Se r v ic e s , LLC (BCS), f ile d it s complaint in this matter alleging that it had in effect an automobile ins...
2024.05.03 Motion for Attorney Fees 147
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.03
Excerpt: ...VE RULIN G : For all reasons discussed herein, the motion of defendant for attorney's fees and costs is granted. The court awards attorney fees in the amount of $16,425 in favor of defendant Evan Graves and against plaintiff Alexander Alobeydi. Background: On September 25, 2023, plaintiff Alexander Alobeydi (Alobeydi) filed a complaint in this matter against defendant Evan Graves (Graves), alleging nine causes of action: (1) assault; (2) battery;...
2024.05.03 Motion for Approval to Dismiss 317
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.03
Excerpt: ...y plaintiffs Michael Dennis and all those similarly situated against defendants Ralph T. Ianelli, Essex Capital Corporation (“Essex”), and Does 1 through 30. The c o m p la in t is a class action and sets forth causes of action for: (1) Negligence; (2) Vio la t io n o f Ca lif o r n ia Se c u r it y La w s ; (3 ) N e g lig e n c e P e r Se ; (4 ) Fr a u d ; a n d (5 ) F in a n c ia l Eld e r Ab u s e . On October 11, 2023, plaintiffs substitu...
2024.05.01 Motions to Compel Further Responses 285
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.05.01
Excerpt: ... at Lloyd's and London Market Companies, Grea t Lake s Re insurance (UK), Lloyd's Unde rwrite r Syndicate, Sompo Canopius dba Canopius Underwriting Agency Inc., Westport Insurance Corporation, Zurich Insurance PLC UK Branch, and Chubb Insurance Company of Canada: Ron H. Burnovski, Charles W. Deutsch, Sava Ale xa n d e r Vo jc a n in For Defendant Liberty Mutual Fire Insurance Company: Nicholas J. Boos TEN TATIVE RULIN G : For the reasons set fort...
2024.05.01 Motion to Quash Service of Summons and Complaint 132
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.05.01
Excerpt: ... p p e in e r For Defendants Channe Coles and The Law Office of Channe G. Coles : R. Chris Kroe s Fo r De fe n d a n t s P a t r ic ia W o llu m a n d Su s a n Re yn o ld s : G a b r ie lla L. St e r n f e ld , D a v id A. Napper, Gregory K. Sabo For Defendant and Cross-Complainant Help Unlimited, Inc .: Br a n d t O . Ca u d ill, J o a n E. Tr im b le For Defenda nt Honor Home Ca re Services Ca lifornia , Inc .: M a r ily n R. Vic t o r , As h t...
2024.05.01 Motion for Summary Judgment, Adjudication 092
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.05.01
Excerpt: ...effrey Handy : Se lf-Represented R U LI N G For all reasons discussed herein, the motion of Plaintiff for summary judgment is d e n ie d . Th e a lt e r n a t iv e m o t io n o f P la in t iff fo r s u m m a r y a d ju d ic a t io n o f t h e second through eighth affirmative defenses is granted, in part, with respect to t he second, t hird, fourth, fifth, and seventh affirmative defenses asserted in the answer filed by Defendant Jeffrey Handy on...
2024.05.01 Demurrers 404
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.05.01
Excerpt: ...rosby and Susan Crosby R U LI N G S The Crosbys' demurrer to the SAPC is sustained with respect to the sixth, tenth, eleventh, twelfth, thirteenth, and fourteenth causes of action, and is overruled with respect to the seventh, eighth, and ninth causes of action. The County's demurrer to the SAPC is sustained in its entirety. As a result of the parties' agreement that the Schwobs would not further amend their pleading beyond the SAPC, this action ...
2024.04.29 Motion for Evidentiary, Issue Sanctions 902
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.04.29
Excerpt: ...ty Of Santa Barbara: Ra c h e l Va n M u lle m , J u liu s Abanise, Office of the County Counsel TEN TATIVE RULIN G : The motion of defendant the County of Santa Barbara is denied without prejudice. Plaintiff is ordered to provide, on or before May 20, 2024, verified responses, without objections, to the set one form interrogatories, special interrogatories, and demands f or inspection of defendant the County of Santa Barbara. Defendant is ordere...
2024.04.29 Motion to Stay 345
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.04.29
Excerpt: ...nda nt Lyft , Inc. : Megumi Horiuchi and Elm ir a D a n ie ly a n Fo r De fe n d a n t Be r t in So lis : No appearance TEN TATIVE RULIN G : Defendants' Motion to Compel Arbitration is granted. Th is a c t io n is o r d e r e d stayed pending the completion of arbitration. Background: Th is a c t io n c o m m e n c e d o n O c t o b e r 3 , 2 0 2 3 , b y t h e f ilin g o f t h e J u d ic ia l Co u n c il Form Complaint by plaintiffs Elliot Kreite...
2024.04.29 Motion to Strike Prayer for Punitive and Exemplary Damages 596
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.04.29
Excerpt: ... n i -Nejad, Mohamad Ahmad, Hani Ganji, Kermani LLP For Defendant s Brooke Woollard and Scot t Woollard : N o la n S. Armst rong, Cait lyn M. Harris, McNamara, Ambache r, W he e le r, Hirsig &Gray LLP TEN TATIVE RULIN G : The motion of defendants Brooke Woollard and Scott Woollard is granted, with leave to amend. The prayer for punitive damages alleged in prayer paragraph 3 of plaintiffs' complaint, appearing at page 5, line 18 of the complaint, ...
2024.04.26 Motion to Strike 736
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.26
Excerpt: ... Ch r is t in a Th o m a s a n d Ale xa n d r e H o r t (c o lle c t iv e ly “p la in t if f s ”) against defendants Jill Dore Kent and Martin Mielko (collectively “defendants”) setting forth 10 caus es of action. On August 8, 2023, plaintiffs filed their first amended complaint. On October 23, 2023, plaintiffs filed their second amended complaint (“SAC”) setting forth causes of action for: (1) Breach of contract; (2) Violation of Sta...
2024.04.26 Motion to Enforce 595
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.26
Excerpt: ...Multiservice Santa Barbara, LLC seeking injunctive relief for alleged violations of the Immigration Consultant Act. On December 5, 2023, plaintiff made a settlement offer that included enjoining defendants from further violations of the Immigration Consultant Act and payment of fees and costs in the amount of $12,500.00. (Brown Dec., ¶ 1 & Exh. 1.) Defendant accepted the o ffe r. (Bro w n D e c ., ¶ 2 & Exh . 2 .) On January 10, 2024, the parti...
2024.04.26 Motion for Summary Judgment 245
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.26
Excerpt: ... cross- actions arise out of the ownership of real property located at 1790 Eucalyptus Hill Road, Santa Barbara (the Property) by plaintiff, cross-defendant, and cross -c o m p la in a n t Alis o n E. Chase and defendant , c r o s s-complainant, and cross -defendant Brian M. Metcalf. (1 ) P r o c e d u r a l H is t o r y On June 7, 2021, Chase filed her original complaint in this action asserting a cause of act ion for part it ion sale of the Pro...
2024.04.26 Motion for Judgment on the Pleadings 612
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.26
Excerpt: ...Santa Barbara (the City) in the City Administrator's Office from December 1998 until her resignation in 2022. (Complaint, ¶ ¶ 1, 17, 40.) As alleged in the complaint, during Johnson's e m p lo y m e n t w it h t h e Cit y , s h e w a s r e s p o n s ib le f o r h ig h v is ib ilit y , h ig h -le v e l, a n d complex assignments on behalf of the City Administrator and City Council which involved directing interdepa rtmental teams, serving as the...
2024.04.26 Motion for Determination of Good Faith Settlement 346
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.26
Excerpt: ...0 1 9 , b y t h e f ilin g o f t h e c o m p la in t b y plaintiffs John C. Ellsworth and Janice L. Ellsworth as Trustees of the Casa Gran Vista Revocable Trust against defendants Sierra Pacific Windows (“Sierra”) and Ken Taub dba KT Constru ction Company (“KT”) setting forth causes of action for: (1) Negligence; (2) Negligence per se; (3) Breach of contract; (4) Breach of implied and express warranties; and (5) Breach of implied warranti...
2024.04.26 Demurrer 374
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.26
Excerpt: ...nt, if any, on or before May 6, 2024. Background: Th e f ir s t a m e n d e d c o m p la in t (F AC) f ile d b y p la in t if f Lilly Te is h e r in t h is m a t t e r o n December 22, 2023, is the operative pleading. As alleged in the FAC: Defendant Sigma Nu, Kappa Eta Chapter (Kappa Eta) is a branch of defendant Sigma Nu Fraternity, Inc. (Sigma Nu National) that operates a fraternity house located at 6587 Del Playa Drive in Goleta, California (...
2024.04.24 Motions to Compel Further Responses 958
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.04.24
Excerpt: ...Berger & Associates R U LI N G (1) For all reasons discussed herein, the motion of Plaintiff to compel further responses to set one form interrogatories and for monetary sanctions against Defendant Art & Elements, Inc., is granted, in part, as to Plaintiff's form int e rrogat ory numbe rs 1 4.1, 14.2, and 16.8, and denied as to form interrogatory number 16.7. (2) For all reasons discussed herein, the motion of Plaintiff to compel further response...
2024.04.24 Motion for Summary Judgment 886
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.04.24
Excerpt: ...o mp an y [“HLC”]: Ro b e rt J. W ilge r, Sarah Jab i n Issue Defendants Motion for Summary Judgment R U LI N G S For the reasons set out below W 1 . P la in t if fs o b je c t io n t h a t t h e M SJ w a s u n t im e ly f ile d is D EN IE a 2. HLC's MSJ against Counts #1 and #2 and #3 and #4 are DENIED . 3 . HLC's M SJ a s t o t h e P la in t iff's P u n it ive Da m a ge Cla im is GRAN TED . Acknowledgement s The Court acknowledges and appre...
2024.04.22 Motion to Compel Individual Arbitration and Stay Representative PAGA Claims 610
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.04.22
Excerpt: ...a im s ATTO RN EYS : Fo r P la in t iff Ta lia Ke e lin g : Piya Mukherjee, Nicholas J. De Blouw For Defenda nt Vict oria 's Secret St ores, LLC. : Jennifer F. D e la r o s a , P h illip J . Es ke n a zi TEN TATIVE RU LIN G : Defendants' Motion to Compel Individual Arbitration is granted. Th e representative PAGA claims are ordered stayed pending the completion of arbitration. Background: This action commenced on December 19, 2023, by plaintiff T...
2024.04.22 Motion for Summary Judgment 133
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.04.22
Excerpt: ...presented TEN TATIVE RU LIN G : The motion for summary judgment of plaintiff Anatega Partners, LLC, is denied. Background: Plaintiff Anatega Partners, LLC (APL), filed this unlawful detainer action against defendant Peter Lance (Lance) on February 28, 2024. As alleged in the complaint, APL and Lance entered into a fixed -term lease on February 6, 2020, for premises owned by pla intiff and located at 112 East Ortega Street, Unit #207, within the c...
2024.04.19 OSC Re Sanctions 207
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.19
Excerpt: ...ered to give notice of the court's ruling herein. Background: Plaintiff Fernando Castro-Ra m ir e z f ile d a c o m p la in t in t h is m a t t e r o n O c t o b e r 2 6 , 2022, alleging five causes of action against defendant General Motors, LLC (GM): (1 ) v io la t io n o f Civ il Co d e s e c t io n 1 7 9 3 .2 , s u b d iv is io n (d ); (2 ) v io la t io n o f Civ il Code sect ion 1793.2, subdivision (b); (3) violation of Civil Code section 17...

2262 Results

Per page

Pages