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

2263 Results

Location: Santa Barbara x
2023.04.17 Motion to Compel Arbitration 150
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.04.17
Excerpt: ...t State Farm Mutual Automobile Insurance Company: No appearance TENTATIVE RULING: The parties are ordered to appear at the hearing on April 17, 2023, at 10:00 a.m. The parties shall be prepared to discuss the status of this matter and, if appropriate, a continued hearing date and briefing schedule. In addition, for reasons discussed herein, on or before a date to be determined at the hearing, plaintiff is ordered to file and serve a corrected dec...
2023.04.17 Demurrer, Motion to Strike 850
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.04.17
Excerpt: ...YS: For Plaintiff The People of the State of California: John T. Savrnoch, Morgan S. Lucas, District Attorney For Claimant 50 Fathoms, LLC: Joshua E. Lynn, Lynn & O'Brien, LLP TENTATIVE RULING: The motion of the People of the State of California to strike the claim opposing forfeiture of 50 Fathoms, LLC, is granted with leave to amend. Claimant 50 Fathoms, LLC, shall file and serve its amended claim opposing forfeiture on or before June 16, 2023....
2023.04.17 Demurrer 168
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.04.17
Excerpt: ...P., erroneously sued as Equity Lifestyle Properties, Inc. dba Thousand Trails and MHC NAC, L.P. dba Rancho Oso: John B. Larson, Michelle Moy, Larson & Gaston, LLP TENTATIVE RULING: The demurrer of defendants MHC NAC, L.P. and MHC Property Management, L.P., (erroneously sued as Equity Lifestyle Properties, Inc. dba Thousand Trails and MHC NAC, L.P. dba Rancho Oso) to plaintiff's first amended complaint is overruled. Defendants shall file and serve...
2023.04.12 Motion to Compel Further Responses 421
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2023.04.12
Excerpt: ...pion AQD, LLC: Joy Bertrand; Thomas S. Moring, Jaburg & Wilk, P.C. RULING (1) As set forth herein, the motion of plaintiff Pootie Pie Properties, LLC, to compel further responses to requests for admission, set one, from defendant Ricky Lyons is granted to compel further responses to requests for admission Nos. 1 through 8, 12, 15, 16, 18, 19, 21 through 35, 37 through 46, 48, and 52. The motion is denied as to further responses as to form interro...
2023.04.12 Motion to Compel Further Responses 379
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2023.04.12
Excerpt: ...ng, LLC, Yolanda Apodaca, Jay Konheim, and Wendy McCaw: Zachary T. Elsea, Amber Henry, Eisner, LLP RULING (1) For all reasons discussed herein, the motion of Plaintiff Oscar Chavez to compel Defendant Ampersand Publishing LLC, to serve further responses to Plaintiff's set one requests for production of documents is granted. Defendant shall serve verified further responses to Plaintiff's set one request for production of documents nos. 2, 3, 6, an...
2023.04.12 Motion for Final Approval of Class Action and PAGA Settlement 150
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2023.04.12
Excerpt: ... Pet Hospital, Inc. Petvet Care Centers (California), Inc., and David P. Dawson: Nancy Yaffe, Daniel V. Kitzes, Fox Rothschild LLP RULING For the reasons set forth herein, Plaintiff's motion for final approval of class action and PAGA settlement and motion for attorney fees, costs, expenses, and representative enhancement payments are each granted in accordance with this ruling. Counsel shall appear at the hearing of this motion and shall be prep...
2023.04.11 Motion for Attorney Fees 493
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2023.04.11
Excerpt: ... the Song-Beverly Act; and (4) negligent repair _ Defendants filed ajoint answer On January 29, 2023 plaintiff filed a 'Notice of Settlement of Entire Case[,]" indicating a conditional settlement of S 140,000 "in exchange for surrender of the subject vehicle plus attomey 's fees: costs and expenses by motion," plaintiff deemed the prevailing party pursuant to Civil Code section 1794: subdivision(d)_ On March 10: 2023: plaintiffs counsel filed a r...
2023.04.10 Motion for Summary Judgment, Adjudication 504
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.04.10
Excerpt: ...te Lands Commission: Rob Bonta: Brian D _ Wesley, Michael T _ Zarro: Robert R. Willis, Matthew C. Heyn_ Office of the Califomia Attomey General For Plaintiff Aspen American Insurance Company: David C. Veis: Laura P _ Nash: Clyde & co LLP For Defendants Plains Pipeline, L. P.. Plains All American Pipeline, LP., Plains GP Holdings, L.P., Plains APP, L.R. Plains All American GP LLP, PA GP LLC: Henry Weissmann: Daniel B _ Levin: Grant A. Davis-Denny:...
2023.04.10 Demurrer, Motion to Strike 323
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.04.10
Excerpt: ...Further Responses To Requests For Production Of Documents, Set One, And Request For Monetary Sanctions ATTORNEYS: For Plaintiffs Donna Marie Harker, Jeff Harker, and Kelsey Marie Barnard: Tionna Dolin: James L _ Carroll: E. Neubauer: Strategic Legal Practices: APC For Defendant General Motors, LLC: Mary Arens McBride, Arash Yaraghchian, Erskine Law Group: PC TENTATIVE RULING: (1) The court oven-ules defendant General Motors: LLC's, demurrer to pl...
2023.04.07 Demurrer 445
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2023.04.07
Excerpt: ... 2023 plaintiff is the property manager of premises located at 2517 Modoc Road, 24, in Santa Barbara: Califomia (the premises). (Complaint: 3 _a, 4.) On July 31 : 2021: defendants entered into a written residential rental agreement (the agreement) with plaintiff for the premises. (ld at "16 _a, 6b, 6 .e & Exh 1_) Defendants agreed to rent the premises for one year and to pay monthly rent in the amount of $2,225 (ld. at (2)_) The tenancy is subjec...
2023.04.05 Anti-SLAPP Motion to Strike 133
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2023.04.05
Excerpt: ...drick RULING For all reasons discussed herein, the Court grants the special motion to strike of Cross- Defendants David Ormsby and Cynthia A. Ormsby, Co-Trustees of the David and Cynthia Ormsby 2019 Trust, dated April 25, 2019, in part, and orders paragraph 12 of the Cross- complaint filed by Cross-complainant Glenn J. Ritsema, as Trustee of the Glenn J. Ritsema Trust dated April 12, 2018, stricken. In addition, and for all reasons herein, the Co...
2023.04.05 Motion to Compel Arbitration and Stay Proceedings 583
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2023.04.05
Excerpt: ...aintiff and Defendants. Background Plaintiff Califomia Coastal Ventures, LLC ("CCV"') filed its operative first amended complaint ("FACE) against Defendants Coastal Holding Company, LLC ("CHC"), Coastal Mergersub 2: LLC and Julian Michalowski on December 16: 2022. As alleged in the complaint: CCV is a Califomia LLC located in San Diego Califomia_ Defendant Coastal MergerSub 2 is a Califomia LLC into which CHC merged Mith and is now CHC' s success...
2023.04.05 Motion to Compel Further Responses, for Monetary Sanctions 772
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2023.04.05
Excerpt: ... Trust dated June 2, 2004: Roben B _ Forouzandeh: Cory T _ Baker: Reicker, Pfau, Pyle & McRoy LLP RULING For all reasons discussed herein, Defendant David Back's motion to compel further responses to form interrogatories and for sanctions is granted. On or before April 15, 2023, Plaintiff Leticia Parra shall serve verified further responses to Defendant's form interrogatory Nos. 50.1 through 50.6 in accordance with this ruling and without objecti...
2023.03.29 Motion to Compel Further Responses 055
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2023.03.29
Excerpt: ...dant Santa Barbara Unified School District: Harry Harrison, Nathan Berkeley: Tyson & Mendes Emails: No email for Taylor & Ring [email protected] [email protected] RULNG (l) As set forth herein, the motion of Defendant Justin Sell to compel further responses to form interrogatories from Plaintiff is granted in part and denied in part. Plaintiff shall serve verified further responses to form interrogatories Nos. 2.5, 2.6, 4.1, 6.4, 6.7...
2023.03.29 Motion for Attorney Fees 212
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2023.03.29
Excerpt: ...tion for attorney fees is granted, in part, in accordance with this ruling. The Court awards Defendant attorney fees in the amount of $120,904.25. The clerk shall enter attorney fees on the judgment. Background This action was commenced by the filing of a complaint by Plaintiff Carp Property, LLC ("Carp"), on August 9: 2019. In its complaint: Plaintiff alleges that on March 15 , 2016, Rafi Tarakjian: the sole manager: member: and CEO of Carp: ent...
2023.03.27 OSC Re Sanctions 282
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.03.27
Excerpt: ...ses sanctions agamst plaintiffs counsel: John Kenneth Dorwin_ in the amount of 500, payable to the court. Payment of sanctions is due by April 27, 2023 Background: This matter is consolidated u.ith Franciscan Oaks Condominium Association, Inc., etc. v. Berry, case number 17CV01524: with this case designated as the lead case. On May 24: 2017 plaintiff Sharon Green filed her complaint in this action alleging two causes of action for negligence and ...
2023.03.27 Motion to Set Aside Default 026
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.03.27
Excerpt: ...ndant John D. Kumpitsch: Self-Represented TENTATIVE RULING: The of defendant John D. Kumpitsch to set aside default is granted. Defendant shall file and serve his answer to plaintiff s complaint in the form submitted by defendant with the present motion. Defendant: s time to file and serve the answer shall be extended until five days after service upon him ofwritten notice of entry of the court' s order denying the motion, exclusive of extended t...
2023.03.27 Motion for Summary Judgment 268
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.03.27
Excerpt: ...hi Evgenia Quaid and Randy Quaid: defendants and cross-complainants, are self-represented TENTATIVE RULING: The motion is granted in its entirety Background: This action was commenced on November 25, 2019, by the filing of the original complaint by plaintiffs R. Scott Turicchi and Lannette C Turicchi_ At that time, the complaint alleged a cause of action to quiet title in plaintiffs in property located at 1355 East Mountain Drive in Santa Barbara...
2023.03.24 Motion to Compel Further Responses 077
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2023.03.24
Excerpt: ... 3 _ The motion to compel fin-ther responses to form interrogatories 50.1 through 50.6 is denied. 4. Nabis shall serve åurther responses: objection: no later than April 14: 2023. 5 _ The request of HERBL for an award of monetary sanctions is granted in favor of HERBL and against Nabis and its counsel: Wilson: Elser, Moskowitz, Edelman & Dicker: LLP: jointly and severally, in the amount of SS 221 1 00: to be paid to counsel for HERBL on or before...
2023.03.24 Motion for Terminating Sanctions 272
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2023.03.24
Excerpt: ...dresses and to file a proof of service of the notice on or before March 30, 2023 _ Except as othen.vise herein granted: plaintiff s motion is denied. Background: On March 29, 2021 plaintiff Bridger Claims Services, LLC, filed its complaint in this matter alleging that it had in effect an automobile insurance (the policy) with its insured Erika Vargas Roman. Plaintiff made payments under the policy for the repair of property and bodily Injury cost...
2023.03.24 Demurrer 675
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2023.03.24
Excerpt: ...nagement ("Meridian") against defendants Guadalupe Zarate ('Zarate") and Roberto Zarate Cervantes aka Roberto Zarate related to an apartment at 450 Elluood Beach Unit 9: Goleta. The complaint is verified with the written lease: rent increase letters, a notice to vacate, and proof of service for the notice attached as exhibits The parties entered into the written month-to-month lease agreement on March 29: 2017 _ (Complaint: 6 & Exh 1.) The body o...
2023.03.24 Demurrer 357
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2023.03.24
Excerpt: ...intiffs' first arnended complaint (FAC)- This action seeks a comprehensive adjudication pursuant to the Groundwater Adjudication Statute (Code Civ. Proc_: 830 et seq_) to determine all rights to extract groundwater in the Santa Clara River Valley — Oxnard Groundwater Subbasin and the Pleasant Valley Groundwater Subbasin (collectively: Basins). (FAC: 3: 41.) Plaintiffs each 01vn land overlying the Basins, and each grows commercial crops that are...
2023.03.20 Motion for Preliminary Approval of Class Action Settlement 640
Location: Santa Barbara
Judge: Beebe, Jed
Hearing Date: 2023.03.20
Excerpt: ...pt to incorporate the contents of the Memorandum of Points and Authorities into any åuture declaration. These are separate documents and should be treated accordingly. Counsel should download, read: and follow the recommendations stated in the Los Angeles County Superior Court Civil Department Checklist for Preliminary Approval of Class Action Settlements. This document outlines best practices to follow The court preliminarily appoints Mr. Reube...
2023.03.20 Motion for Protective Order 077
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.03.20
Excerpt: ...ephen C. Pasarow, Karie E. Schroder, Knapp: Petersen & Clarke TENTATIVE RULING: For all reasons discussed herein: the coun denies, without prejudice: plaintiff s motion for a protective order and to quash defendants' deposition notice as moot Background: This action arises out of a motor vehicle collision that occurred at the intersection of Garden and Los Olivos Streets in Santa Barbara, California. As alleged in the complaint filed by plaintiff...
2023.03.20 Motion to Compel Answers, for Attorney Fees, for Monetary Sanctions 978
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.03.20
Excerpt: ...��' s Fees (2) Defendant Heirloom Valley: LLC's Motion For Order Compelling Plaintiff To Answer First Set Of Demand For Production Of Documents And Imposing Reasonable Expenses Including Attorney' s F ees (3) Defendant Heirloom Valley, LLC's Motion For Order Compelling Plaintiffs Further Responses To Requests For Admission: Set One: And Request For Monetary Sanctions (4) Motion To Be Relieved As Counsel ATTORNEYS: For Plaintiff Jesse Zaragoza: Se...
2023.03.20 Motion to Compel Production of Docs, for Protective Order 319
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.03.20
Excerpt: ...r: Timothy S _ McConn: Tracy N _ LeRoy: Wynn B McCloskey: Jane Ray: Audrey Hendricks: Luke A _ Schamel, Yetter Coleman LLP; Brian E. Klein: Melissa A _ Meister, Waymaker LL P For Defendants Plains Pipeline, LP., Plains All American Pipeline, L.P., Plains GP Holdings, L.P., Plains MP, L.P., Plains American GP LLC, and PA GP LLC (case No. 18CV02504): Henry Weissmann: Daniel B _ Levin: Grant A. Davis-Denny: Robyn K. Bacon: Jeremy A. Lawrence, Colin ...
2023.03.20 Motion to Quash190
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.03.20
Excerpt: ...d, Cyrus Khosh-Chashm: KVT Law Group, LLP TENTATIVE RULING: Defendant' s motion to quash plaintiff s deposition notice is denied as moot. The Court alvards sanctions in favor of plaintiff and against defendant Foodbank of Santa Barbara County' s counsel of record: the K VT Law Group: in the amount of S 12125: payable to plaintiff s counsel. Payment of sanctions is due by April 20, 2023 _ Background: This is a wrongful tennination lawsuit brought ...
2023.03.17 Motion to Remove Jane Doe Pseudonym 042
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2023.03.17
Excerpt: ...r to reflect plaintiff s true name. Background: This is a whistleblower retaliation and wronghal termination action. Plaintiff filed her complaint on December 4: 2020, under the pseudonym Jane Doe "in order to protect her legitimate privacy rights" and because she is "fearful of åurther retaliation by Defendants and others in the local medical community if her tme identity is revealed publicly in connection with this lawsuit" (Complaint: _ ) The...
2023.03.17 Motion to Direct Levying Officer to Seize Property 541
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2023.03.17
Excerpt: ...st defendant Peter Kurrels: individually and dba The Engine Company Auto Repair for breach of contract and common counts. Lund alleges that Peter Kurrels failed to make monthly payments pursuant to a promissory note signed by the parties. Coult records reflect that the default of the named defendant was entered on December 1 2020. A court judgment by default against ' 'Peter KulTels dba The Engine Company Auto Repair" in the amount of was filed o...
2023.03.17 Motion to Compel Mental Exam 536
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2023.03.17
Excerpt: ...a proposed order that conforms to the court: s ruling herein. Background: The c#rative pleading in this matter is the first amended complaint (FAC) filed on October 27 2022, by plaintiffs Brian Willis: Maeve Willis: and minors Enzo Willis and Mia Willis by and through their guardian ad litem_ As alleged in the FAC: on May 1 : 201 S: plaintiffs were stopped in their vehicle on US. Highway 101 at the Nojoqui grade in the County of Santa Barbara whe...
2023.03.17 Motion to Compel Arbitration 157
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2023.03.17
Excerpt: ... when he encountered a dangerous and unsafe walkway on the property which was unguarded causing plaintiff to fall more than 25 feet resulting in severe and permanent injuries. (Complaint: 6, 7 _ ) At the time of his injury: plaintiff was employed by Legado Compames dba JDC Management Co. ("JDC")_ LSR owns a private 158-acre ranch and corporate retreat located at 2720 Painted Cave Road in Santa Barbara. (Litwin Dec.: 3.) JDC serves as the property...
2023.03.15 Demurrer, Motion to Strike 969
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2023.03.15
Excerpt: ...lden State Papayas, LLC and Damien Raquinio, to Plaintiffs' complaint is sustained, with leave to amend, as to Defendant Damien Raquinio. (2) To the extent that Defendants demur to the complaint as it applies to Golden State Papayas, LLC, the demurrer is overruled. (3) Defendants Golden State Papayas, LLC and Damien Raquinio's motion to strike is denied. (4) Plaintiffs shall file and serve their first amended complaint no later than April 5, 2023...
2023.03.15 Demurrer 028
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2023.03.15
Excerpt: ...complaint is overruled. Defendant shall file and serve its answer to Plaintiff's complaint on or before March 27, 2023. Trial Date of 1/31/24, MSC Date of 1/12/24, the next CMC Date of 5/17/23 [to allow time for Jose Gomez and Adrian Doe to be served] and Final CMC Date of 12/6/23 are all confirmed. Background Plaintiff Rosario Duran filed her complaint in this matter on October 14, 2022, alleging three causes of action titled general negligence ...
2023.03.13 Motion to Correct Court Order Re Motion for Protective Order 287
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.03.13
Excerpt: ...aine Spath, Renee Spath, Rita Marinello, and Walnut Park Associates: Barry J. Reagan, Guillermo E. Partida, Slaughter, Reagan & Cole, LLP TENTATIVE RULING: The court grants defendants' motion. The court corrects nunc pro tunc the Minute Order dated November 7, 2022, in accordance with this ruling. Further, the court vacates the “Order on Plaintiffs' Motion For Protective Order” entered and filed on November 23, 2022, and orders the “Notice ...
2023.03.10 Motion for Summary Judgment, Adjudication 481
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2023.03.10
Excerpt: ...r summary adjudication is denied in its entirety. Background: (1) Allegations of Plaintiffs' Complaint As alleged in the complaint: Plaintiffs Richard Weger (Weger) and Kathleen Dagg (Dagg), as trustees of the Weger/Dagg Family Trust dated October 5, 1996, are owners of real property located at 1429 Olive Street, Santa Barbara (Plaintiffs' Property). (Complaint, ¶ 5.) Defendant Mary Alice Medina (Medina) is the owner of real property adjacent to...
2023.03.10 Demurrer, Motion to Strike 456
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2023.03.10
Excerpt: ... automobile versus bicyclist accident that occurred on January 3, 2021, on Highway 101, crossing the Arroyo Quemada Bridge in Santa Barbara County, California. Plaintiff Ronald Wilmot was riding his bicycle southbound on Highway 101 when he was struck by a vehicle being driven by defendant Susan McCurnin. Plaintiffs Ronald and Sandy Wilmot filed their original complaint on February 3, 2022. Thereafter, on May 19, 2022, plaintiffs filed their firs...
2023.03.08 Motion to Seal 933
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2023.03.08
Excerpt: ...ions of the Motion for Summary Judgment or Adjudication is granted. The unredacted confidential documents and information derived therefrom, as reflected in the redacted version of the County of Santa Barbara's filed motion for summary judgment, shall be sealed. Defendant County of Santa Barbara is directed to prepare an order pursuant to the Court's ruling that complies with California Rules of Court, rule 2.550(e). Background By way of her comp...
2023.03.06 Motion for Final Approval of Class Action Settlement 836
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.03.06
Excerpt: ...ranz, O'Hagan Meyer TENTATIVE RULING: For the reasons set forth herein, plaintiff's motion for final approval of class action settlement is granted in accordance with this ruling. Counsel shall appear at the hearing of this motion and shall be prepared to discuss any other matters remaining for the Court at this time. Background: Plaintiff Jose Aguilar's first amended complaint filed on July 23, 2021 (the FAC), alleges causes of action against de...
2023.03.03 Motions to Compel 958
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2023.03.03
Excerpt: ... twenty, and twenty-two. Dr. Saunders shall file and serve code compliant further responses to the request for production of documents (set one) no later than March 24, 2023. (2) The motion to compel further responses to requests for admissions (set one) is denied. (3) The motion to compel further responses to form interrogatories (set one) is denied as to interrogatories 12.1, 12.2, 12.3, 12.4, 12.5, and 12.6. The denial with respect to 12.1 is ...
2023.03.03 Motion to Compel Production of Docs 077
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2023.03.03
Excerpt: ...pursuant to a stipulation by the parties and with leave of court, plaintiff HERBL, Inc. (HERBL) filed its second amended complaint (SAC) in this matter. The SAC is the operative pleading. As alleged in the SAC, HERBL operates a group of distribution centers that sell legal cannabis products across the State of California. (SAC, ¶ 8.) Defendant Central Coast Agriculture, Inc. dba Raw Garden (CCA) is engaged in the cultivation, manufacturing, and ...
2023.03.03 Motion for Clarification 505
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2023.03.03
Excerpt: ... ruling on the waiver of objections for Request for Production Nos. 9-40; (2) the Court did not order that all responsive documents must be provided by November 18, 2022, and in fact the time for production pursuant to the responses was not in issue before the Court on those motions. To the extent that a legitimate dispute arises about the production of documents, it can be brought before the Court by means of a further motion to compel productio...
2023.03.01 Motion to Declare Lack of Jurisdiction 781
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2023.03.01
Excerpt: ...Law For Additional Defendants: See list RULING For all reasons stated herein, the motion of Lisa Jaquez Quiroga for an Order Declaring Lack of Jurisdiction Over Defendant Manuel Jaquez or the Estate of Manuel Jaquez is denied without prejudice. Background Plaintiffs Cabo Pulmo Partnership (the partnership), Richard Underhill, and Fernando Mejorado (collectively, Plaintiffs) filed their complaint on April 23, 2014, alleging four causes of action f...
2023.03.01 Motion for Sanctions 662
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2023.03.01
Excerpt: ...kground Plaintiff Grant Beall filed the original complaint in this action on April 29, 2022. Prior to service of the complaint, he filed his First Amended Complaint (FAC) on May 19, 2022. The FAC alleged causes of action on behalf of Plaintiff and a class of similarly situated persons for (1) breach of contract, (2) breach of the warranty of habitability, (3) unfair business practices, (4) declaratory relief, and (5) unfair business practices—g...
2023.02.28 Motion to Require Undertaking 925
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2023.02.28
Excerpt: ... other health hazards. He alleges that he developed a form of cancer known as multiple myeloma from his exposure to subsurface contamination while living in there. Code of Civil Procedure section 1030 provides that upon a defendant's motion, the trial court “shall” order an out-of-state plaintiff to file an undertaking to secure recoverable costs and attorney's fees if the defendant shows a reasonable possibility that it will obtain judgment ...
2023.02.27 Motion to Require Undertaking 591
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.02.27
Excerpt: ...for defendants, cross-complainants, and cross-defendants Annette Rubin and A. Stuart Rubin Daniel E. Engel for cross-defendant Las Canoas Co. dba Construction Plumbing TENTATIVE RULING: The Court will grant the motion, and impose upon the Rubins the requirement that they post an undertaking in the amount of 1.2 times the amount of the judgment entered against them (($577,424.75 x 1.2 = $692,909.90),, in order to stay enforcement of the judgment p...
2023.02.27 Motion for Summary Judgment 735
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.02.27
Excerpt: ...s of James Howard For Defendant Brian Gooch: No appearance TENTATIVE RULING: The motion of defendant Sean Wilczak for summary judgment and adjudication is denied. Background: This is an unlawful detainer action filed by plaintiff Americana Independence, Ltd., against defendants Sean Wilczak (Wilczak) and Brian Gooch (Gooch). As alleged in plaintiff's First Amended Complaint (FAC) filed on November 3, 2022, plaintiff is the owner of premises locat...
2023.02.27 Motion for Summary Judgment 282
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.02.27
Excerpt: .... Elkort, Ajay Sood, Morgenstern Law Group TENTATIVE RULING: (1) Defendant's motion for summary adjudication is granted in part with respect to plaintiff's claim for punitive damages only. Except as otherwise herein granted, plaintiff's motion for summary adjudication or, alternatively, summary judgment, is denied. (2) Plaintiff's counsel, John Kenneth Dorwin, is ordered to appear on March 27, 2023, at 10:00 a.m. in this Department, and show caus...
2023.02.27 Demurrer 932
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2023.02.27
Excerpt: ...iltner, Autumn S. Frye, Miltner & Menck, APC TENTATIVE RULING: The demurrer of defendants Outco Labs, Inc., and Outco Mendocino-CD LLC is sustained, without leave to amend, as to the fifth cause of action (for issuance of a preliminary injunction) and is in all other respects overruled. Defendants Outco Labs, Inc., and Outco Mendocino-CD LLC shall file and serve their answer to the first amended complaint (as it is following this ruling) on or be...
2023.02.24 Motion to Compel Deposition of PMK, for Sanctions 576
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2023.02.24
Excerpt: ... El Capitan Canyon, LLC, and its counsel of record Murchison & Cumming, LLP, jointly and severally, in the amount of $1,260, payable to plaintiff's counsel. Payment of sanctions is due by March 24, 2023. Background: Plaintiff Mina Kolahi's complaint filed on August 12, 2020, alleges two causes of action for negligence and premises liability against defendant El Capitan Canyon, LLC. As alleged in the complaint, on June 30, 2020, plaintiff was with...
2023.02.22 Motion for Summary Judgment 981
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2023.02.22
Excerpt: ...it provides that the Motion for Summary Judgment filed on behalf of Defendant JERRY MITCHELL, M.D. is hereby granted in all respects. Background Plaintiff's complaint, filed December 21, 2021, alleges a single cause of action for medical negligence against various health care providers, including Defendant Jerry Mitchell, M.D. It alleges that Plaintiff underwent a right hip surgery on October 29, 2020, during which his right upper extremity was n...

2263 Results

Per page

Pages