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

764 Results

Clear Search Parameters x
Location: Santa Barbara x
Judge: Geck, Donna x
2024.05.10 Petition to File FAC 259
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.10
Excerpt: ... alleges one cause of action for violation of Civil Code section 3439 et seq. against defendants James Balster (James) and Jodi Lee Balster (Jodi). (Note : Due to common surnames, the court will refer to defendants by their first names to avoid confusion. No disrespect is intended.) As alleged in the complaint, plaintiff was the victim of childhood sexual assault and other misconduct by J a m e s a n d Ce c ilia Ba ls t e r (Ce c ilia ). (Co m p ...
2024.05.10 Demurrer, Motion to Strike 688
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.10
Excerpt: ... Korman, Vasquez Ranch, L.P., and ECR Gaviota, Inc., shall further meet and confer in good faith with plaintiff So n ja Be c ke r-Gooch either in her self -represented capacity or with new counsel if appropriate , i n accordance with t his ruling. Furt he r, on or be fore July 24, 2024, defendants Nathan Korman, Vasquez Ranch, L.P., and ECR Gaviota, Inc., shall each file and serve individual status reports describing each defendant's e ffort s t ...
2024.05.10 Motions to Compel Further Responses 439
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.10
Excerpt: ...gatory numbers 41 and 43, without objections overruled herein. Except as herein granted, plaintiff's motion to compel further responses to special interrogatories is otherwise denied. (2) For all reasons discussed herein, the motion of plaintiff to compel defendant's further responses to request for production of documents, set one, is granted, in part. On or before May 31, 2024, defendant General Motors, LLC, shall serve a ve rifie d further res...
2024.05.10 Motion for Final Approval of Class Action Settlement 849
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.10
Excerpt: ...nt (FAC) filed by plaintiff Joel Cummings in this matter on March 22, 2018, on behalf of himself and others similarly situated, alleges six causes of action against defendant Eureka Restaurant Group LLC: (1) failure to provide meal periods; (2) failure to provide rest periods; (3) unfair competition; (4) failure to provide accurate wage statements; (5) failure to pay all wages owed upon termination; and (6) civil penalties under Labor Code sectio...
2024.05.10 Motion for Summary Judgment 089
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.05.10
Excerpt: ...a of Santa Barbara County north of the City of Goleta. The operative pleading is the Second Amended Complaint (SAC) filed on December 16, 2020, by plaintiffs Austin Buist and Maverick Buist, who is a minor, individually and as heirs at law and successors in interest to Allyson Jean Buist, who is deceased, and t he Estate of Allyson Jean Buist. ( Note : For ease of reference, the court will refer to plaintiffs and decedent by their first names. No...
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...
2024.04.26 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 (...
2024.04.26 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 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 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...
2024.04.19 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...
2024.04.19 Motions to Compel Further Responses 348
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.19
Excerpt: ... documents are each denied. Background: As a lle g e d in t h e c o m p la in t f ile d in t h is m a t t e r o n Ap r il 3 , 2 0 2 3 , b y p la in t if f J o h n Doe: In August 2014, plaintiff was hired to work at defendant Norman's Nursery, Inc. (NNI). (Compl., ¶ 12.) Defendant Cuauhtemoc Rodriguez (Rodriguez) was p la in t if f 's s u p e r v is o r . ( Id . at ¶ 13.) Rodriguez constantly made sexual comments about plaintiff and was reported...
2024.04.19 Motion to Vacate Summary Judgment, Reinstate, and Exonerate Bail Bond 612
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.19
Excerpt: ...nt Marlon Anibal Valle -M e jia (“Va lle -M e jia ”). On July 19, 2022, Valle -Mejia failed to appear in court for a preliminary hearing. A bench warrant was issued, and the matter was continued. On August 8, 2022, Va lle -Mejia again failed to appear for a preliminary hearing and the matter was again continued. On August 29, 2022, Valle -Mejia again failed to appear in court and the bail was ordered forfeited. Notice was mailed to ASC on Aug...
2024.04.19 Motion for Summary Judgment 501
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.19
Excerpt: ...e r f ile d h is f ir s t a m e n d e d c o m p la in t (FAC). Th e FAC a s s e r t e d e ig h t c a u s e s o f a c t io n : (1 ) f a ls e a r r e s t ; (2 ) f a ls e im p r is o n m e n t ; (3 ) n e g lig e n c e ; (4 ) b a t t e r y ; (5 ) in t e n t io n a l in f lic t io n o f e m o t io n a l d is t r e s s ; (6 ) v io la t io n o f s t a t u t o r y d u t y t o properly train officers; (7) violation of statutory duty to properly supervise ...
2024.04.19 Motion for Summary Judgment 250
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.19
Excerpt: ... of California (University) as an Assistant Coach for Cross County and Track & Field (Distance). (Plaintiff's Response Separate Statement [PSS], undisputed fact 1.) Track and Field and Cross Country are two separate subsets of the same program. (PSS, undisputed fact 2.) In 2018, the Director of Track and Field and Cross County was Peter Dolan. (PSS, fact 18 [undisputed on this point].) Dolan oversaw both Cross Country and Track and Field subsets ...
2024.04.19 Motion for Judgment on the Pleadings 556
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.19
Excerpt: ... filed a complaint against defendant Covenant Living West, Inc. (Covenant Living) asserting seven causes of action: (1) failure to provide meal and rest periods (Lab. Code, §§ 226.7 & 512; IWC wage orde rs); (2) failure to pay overtime wages (Lab. Code, § 510 et seq.); (3) failure to pay final wages (Lab. Code, §§ 201, 202, 203); (4) failure to provide accurate itemized wage statements (Lab. Code, §§ 226, 1174); (5) failure to pay wages wh...
2024.04.19 Motion for Attorney Fees 056
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.19
Excerpt: ...n (plaintiff) and against defendants Lucas Carl Steuber and Estelle Lynn Konrad (defendants) in the total amount of $8,096.97. (Ferns decl., ¶ 3 & exhibit 1.) The Oregon Judgment includes an award of at t orne y fe e s. ( Ib id .) On June 2, 2022, a judgment was entered in this court as a sister -state judgment based upon the Oregon Judgment, and including accrued interest, in the amount of $9,781.61. On July 26, 2022, the court issued a writ of...
2024.04.05 Motion to Dismiss Class Member 317
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.05
Excerpt: ... as the status of the District Court case, no later than April 17, 2024. 3. P la in t if f s h a ll p r o v id e n o t ic e o f t h is r u lin g t o a ll p a r t ie s . Background: Th is a c t io n c o m m e n c e d o n J u ly 3 , 2 0 1 8 , b y t h e f ilin g o f t h e o r ig in a l c o m p la in t b y plaintiffs Michael Dennis and all those similarly situated against defendants Ralph T. Ianelli, Essex Capital Corporation (“Essex”), and Does ...
2024.04.05 Motion to Strike, to Seal, for Attorney Fees 147
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.05
Excerpt: ...n d a n t is d e n ie d as to the ninth cause of action alleged in plaintiff's complaint. (2) For all reasons discussed herein, the motion of plaintiff to seal the declaration of Alexander Alobeydi is granted. The declaration of Alexander Alobeydi lodged conditionally under seal on February 20, 2024, is ordered filed under seal. No ot he r court records or records relating to the case are to be sealed at this stage of the proceedings. Only the co...
2024.04.05 Motion to Set Aside Entry of Default 161
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.04.05
Excerpt: ...or assault, battery, in t e n t io n a l in f lic t io n o f e m o t io n a l d is t r e s s , a n d n e g lig e n c e . As alleged in the complaint: On May 19, 2022, at 20 Winchester Canyon Road, Goleta, plaintiff was approached by defendant, who is taller and heavier than plaintiff, wherein an argument ensued, and defendant picked plaintiff up and dropped him to the floor causing injuries. (Complaint, ¶ 4.) Defendant was served with the summon...
2024.03.29 Motion for Summary Judgment 432
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.29
Excerpt: ...anta Barbara County Flood Control and Water Conservation District for a Water Supply” (the State W ate r Cont ract ) which provi ded for the allocation, conveyance, and delivery of water through the State Water Project (SWP) in exchange for payments by defendant Santa Barbara County Flood Control and Water Conservation District (District) to the State. (Defendant's Response Separate Statement [DSS], undisputed fact 1.) (Note: The operative plea...
2024.03.29 Motion for Determination of Good Faith Settlement 346
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.29
Excerpt: .... shall revise the proposed order to reflect that the application for determination of good faith settlement was challenged. Background: Th is a c t io n c o m m e n c e d o n M a y 2 , 2 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 Construction Company (�...
2024.03.29 Motion to Compel Arbitration 162
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.29
Excerpt: ...anta Barbara County Flood Control and Water Conservation District for a Water Supply” (the State W ate r Cont ract ) which provi ded for the allocation, conveyance, and delivery of water through the State Water Project (SWP) in exchange for payments by defendant Santa Barbara County Flood Control and Water Conservation District (District) to the State. (Defendant's Response Separate Statement [DSS], undisputed fact 1.) (Note: The operative plea...
2024.03.22 Motion to Vacate Summary Judgment, Reinstate, and Exonerate Bail Bond 612
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.22
Excerpt: ...ff County of Santa Barbara: Rachel Van Mullem, Daniel Lopez For Defendant American Surety Company: John M. Ro r a b a u g h TEN TATIVE RULIN G : American Surety Company's motion to vacate summary judgment, reinstate, and exonerate bail bond is denied. Background: On July 16, 2021, in criminal case No. 21CR05624, defendant American Surety Company (“ASC”) posted bond number AS100 -161926, in the amount of $100,000.00, for the release of crimina...
2024.03.22 Motion to File Records Under Seal 612
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.22
Excerpt: ...r Seal 2. Nina Johnson's Motion to File Records Under Seal 3. City Of Santa Barbara's Motion for Judgment on the P le a d in g s ATTO RN EYS : Fo r P la in t iff Nin a J o h n s o n : Christina A. Humphrey, Robert N. Fis h e r , Ch r is t in a H u m p h r e y La w , P .C. For Defendant City of Santa Barbara: Sa ra h J. Kn e c h t , To m R. Shapiro, John S. Doimas, Office of the City Attorney TEN TATIVE RULIN G : For all reasons discussed herein: ...
2024.03.22 Motion to Compel Further Responses 207
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.22
Excerpt: ...RN EYS : For Pla int iff Ferna ndo Ca st ro -Ra m ir e z : Nancy Zhang, Corinna Jiang, Consumer Law Experts, PC For Defendant General Mot ors, LLC : Mary Are ns McBride , Ryan Kay, Erskine Law Gr o u p , P C TEN TATIVE RULIN G : (1) For all reasons discussed herein, the motion of plaintiff to compel further responses and documents to plaintiff's request for production of documents, set o n e , is d e n ie d w it h o u t p r e ju d ic e . (2) Plai...
2024.03.22 Motion for Consolidation 230
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.22
Excerpt: ... 2024 HEARING : (1) Case Number 22CV01182: Motion Of Plaintiffs India Kenan, a minor by and through her guardian ad litem Benjamin Kenan, and Be n ja m in Ke n a n 's Fo r Co n s o lid a t io n (2) Case Number 22CV01230: Motion Of Plaintiffs Jameson Moore, a minor by and through his guardian ad litem Katy Kelly, M.D., Jackson Moore, a minor by and through his guardian ad litem Derek Moore, M.D., and Derek Moore, M.D., For Consolidation ATTO RN EY...
2024.03.22 Motion for Consolidation 182
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.22
Excerpt: ...HEARING : (1) Case Number 22CV01182: Motion Of Plaintiffs India Kenan, a minor by and through her guardian ad litem Benjamin Kenan, and Be n ja m in Ke n a n 's Fo r Co n s o lid a t io n (2) Case Number 22CV01230: Motion Of Plaintiffs Jameson Moore, a minor by and through his guardian ad litem Katy Kelly, M.D., Jackson Moore, a minor by and through his guardian ad litem Derek Moore, M.D., and Derek Moore, M.D., For Consolidation ATTO RN EYS : Fo...
2024.03.15 Motion to be Relieved as Counsel, for Summary Judgment 597
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.15
Excerpt: ...nted For Defendant Fiore Management, Inc. : Fre de rick W arre n Strasser, FW Strasser Associates LLC TEN TATIVE RULIN G : (1 ) For the reasons set forth herein, the hearing on the motion of counsel for defendant Fiore Management, Inc., attorney Frederick Warren Strasser, is continued to April 26, 2024. Attorney Strasser shall serve the moving papers together with this ru ling continuing the hearing on Fiore Management on or before April 5, 2024,...
2024.03.15 Demurrer, Motion to Strike 752
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.15
Excerpt: ...n ad litem Julia E. Briscoe a nd Julia E. Briscoe: J u lia E. Br is c o e For Defendants Tracie Simolon and the Archdiocese of Los Angeles Education & Welfa re Corpora t ion : Fre d Grannis TEN TATIVE RULIN G : (1) For all reasons discussed herein, the demurrer of defendants to plaintiffs' complaint is sustained, in part and with leave to amend as to the second, third, fourth, and fifth causes of action alleged in the complaint and titled as, re ...
2024.03.08 Demurrer, Motion to Strike 348
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.08
Excerpt: ...use of action, first paragraph no. 1 (“For disgorgement of all sums paid under the illegal Construction Agreement”); prayer for relief, first cause of action, first paragraph no. 3 (“For attorney's fees”); and prayer for relief, second cause of action, second paragraph no. 2 (“For attorney's f e e s ”). (3) Leave to amend granted herein is limited to providing further allegations relating to any claim for disgorgement and or attorney'...
2024.03.08 Motion to Strike 330
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.08
Excerpt: ...s or costs will be awarded. Background: This action commenced on August 1, 2023, by the filing of the complaint by plaintiff J. Blair Pence II against several defendants including Richard D. Starnes, individually and dba RDS Architecture & Planning (collectively “Starnes”), Mark Thomas Ventura, individually and dba Ventura Pools, Ventura Pools, Inc., dba Ventura Pools, Scott Joseph Ventura, individually and dba Ventura Pools, Microplasma Ozon...
2024.03.08 Demurrer, Motion to Strike 736
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.08
Excerpt: ...ation of municipal ordinances. 3. Defendants' motion to strike is denied in its entirety. 4. Plaintiffs shall file and serve their third amended complaint no later than March 29, 2023. Background: This action commenced on June 27, 2023, by the filing of the complaint by plaintiffs Haley Christina Thomas and Alexandre Hort (collectively “plaintiffs”) against defendants Jill Dore Kent and Martin Mielko (collectively “defendants”) setting fo...
2024.03.08 Demurrer, Motion to Strike 809
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.03.08
Excerpt: ...e and serve their answer to plaintiff's first amended complaint on or before March 18, 2024. Background : On February 28, 2023, plaintiff David McKay filed a complaint against defendants Hopp Technologies, Inc., (Hopp), Fabrice Allain (Fabrice), Antoine Allain (Antoine), Ratna Madeka (Madeka); Matt Barnes (Barnes), Khalid Taylor (Taylor), and Ray Young (Young) (collectively, defendants), alleging nine causes of action: (1) fraud; (2) civil conspi...
2024.02.23 Motion to Seal 679
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.02.23
Excerpt: ...ngs and specifically references paragraphs 34, 37, and 38 as the portions of the FAC to be placed under seal. The remainder of t he FAC w ill b e in c lu d e d in t h e p u b lic f ile . Background: This action commenced on August 23, 2023, by the filing of the original class - action complaint by plaintiff Jane Doe against defendant Cottage Health (“Cottage”) asserting causes of action for: (1) Violations of Penal Code section 630, et seq.; ...
2024.02.23 Motion to Compel Further Responses 540
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.02.23
Excerpt: ... 115 will be limited in time to encompass 2021 to the date of production. 2. Ford shall provide further code -compliant verified responses, without objections other than as to privilege, no later than March 15, 2024. 3. Should any documents be withheld on claim of privilege, Ford shall s e r v e a p r iv ile g e lo g id e n t if y in g e a c h r e s p o n s iv e d o c u m e n t w it h h e ld on the grounds of privilege together with sufficient ad...
2024.02.23 Motion for Terminating Sanctions 848
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.02.23
Excerpt: ...iff's then -attorney moved to be relieved as counsel of record on July 13, 2022. Thereafter, on July 21, 2022, defendant served plaintiff with Form Interrogatories (Set 1), Special Interrogatories (Set 1), and a Request for Production of documents (Set 1). Although an extension of time to respond by September 22, 2022, was granted, no responses to the discovery were ever received. At a hearing conducted on September 30, 2022, plaintiff's attorney...
2024.02.23 Motion for Protective Order 181
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.02.23
Excerpt: ...f public property; (2) negligence; and (3) p r e m is e s lia b ilit y . As a lle g e d in t h e c o m p la in t : On February 28, 2021, plaintiff was riding his bicycle on Modoc Road north of the intersection with Ferrara Way in the City of Santa Barbara, County of Santa Barbara, State of California when he encountered temporary cones changing the road configuration an d s h if t in g v e h ic le t r a f f ic in h is d ir e c t io n . (Co m p la...
2024.02.23 Motion for Approval of Class Action and PAGA Settlement 779
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.02.23
Excerpt: ...re st bre aks, (5) failure to indemnify necessary business expenses, (6) failure to timely pay final wages at termination, (7) failure to provide accurate itemized wages statements, and (8) unfair business practices. By stipulation filed May 6, 2022, the parties stipulated to permit plaintiff to file a First Amended Complaint. The First Amended Complaint (found in the court file only as an attachment to the stipulation permitting its filing), rea...
2024.02.16 Motion to Deem RFAs Admitted, to Compel Responses 224
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.02.16
Excerpt: ...that request is denied. The Court's order compelling responses without objections is made without prej u d ic e to BMW's ability to file a properly supported motion for relief from its waiver of objections. If such a motion has been filed and served prior to March 7, 2024, the March 7, 2024, deadline for providing responses without objections will be deferred pending a ruling on the motion. Background : P la in t if f 's c o m p la in t , f ile d...
2024.02.16 Motion to Compel Further Responses, for Sanctions 556
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.02.16
Excerpt: ... in t if f ”) against her former employer Covenant Living West, Inc. (“defendant”) The complaint asserts seven causes of action as follows: (1) Failure to provide meal and rest periods. (2) Failure to pay overtime wages. (3) Failure to pay final wages. (4) Failure to provide accurate itemized wage statements. (5) Failure to pay wages when due. (6) Unfair Business Practices. (7) Unlawful retaliation. As alleged in the complaint: In April 201...
2024.02.16 Motion to Compel Further Responses 207
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.02.16
Excerpt: ... 1 , 2 0 2 4 , t h e p a r t ie s s h a ll s u b m it a jo in t r e p o r t , o r in d iv id u a l s t a t u s r e p o r t s , in accordance with this ruling. 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 );...

764 Results

Per page

Pages