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

178 Results

Clear Search Parameters x
Location: Santa Barbara x
Judge: Rigali, James F x
2019.9.24 Demurrer 011
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.9.24
Excerpt: ...ernative, the mortgage servicer shall promptly establish a single point of contact and provide to the borrower one or more direct means of communication with the single point of contact.” This is plaintiff's third attempt to allege facts that are sufficient to support this cause of action. Defendant demurs. As is relevant to the demurrer, Plaintiff alleges: “Plaintiff also repeatedly demanded a "single-point of contact" be assigned by...
2019.9.10 Demurrer, Motion to Strike 829
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.9.10
Excerpt: ...e area for cannabis cultivation. Defendants Francine Shulman and Emerald Sky Agricultural Acquisition, LLC wanted to buy the property and develop to grow cannabis. In July 2017, plaintiffs entered a Purchase and Sale Agreement (PSA) for $7.5 million dollars. Escrow was to close on January 15, 2018. Shulman wanted to occupy the property prior to close of escrow, so the parties entered into a lease agreement from July 15, 2017 through January 15, 2...
2019.8.27 Motion for Relief from Default 704
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.8.27
Excerpt: ...lack of ADA-compliant parking. The complaint was served on Western & Main Street Drive In Liquor on October 5, 2018 by substituted service and on Taian Muneef on October 12, 2018 by substituted service. (See Proofs of Service filed on November 5, 2018 [Western & Main Street Drive In Liquor] and November 28, 2018 [Taian Muneef].) Neither defendant filed an answer or other responsive pleading. On January 21, 2019, default was entered as requested a...
2019.8.20 Motion for Summary Judgment 892
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.8.20
Excerpt: ...ed complaint, and causes of action advanced in (essentially) the first amended cross-complaint. As to the 2005 Easement Grant motion, the court grants summary adjudication to the Second, Sixth, Eighth, Tenth, Eleventh and Twelfth causes of action involving Sine Qua Non, Inc., and Molly Aida, Inc. only, advanced in the first amended cross-complaint. The court denies the summary adjudication motion as to two causes of action for quiet title and dec...
2019.8.13 Motion for Consolidation 636
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.8.13
Excerpt: ...h, presenting to Dr. Ginkel's office and to the emergency room a number of times between September 2015 and July 2016. In July 2016, plaintiff's single chamber ICD was replaced with a biventricular ICD, after which plaintiff's condition improved dramatically. Case No. 17CV00636 [Retained Sponge Lawsuit] On February 10, 2017, plaintiffs Gregory and Lori Hood filed a complaint against Marian Regional Medical Center, Central Coast Cardiothoracic Sur...
2019.7.23 Motion for Reconsideration 422
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.7.23
Excerpt: ... In a written ”Statement of Decision” signed and entered on May 17, 2019, the court denied plaintiff's request for a continuance and granted defendants' motion for summary judgment, among other things. The “Statement of Decision” (the order) was mailed to the parties on May 20, 2019, as evidenced by the clerk's certificate of mailing. The court thereafter signed and entered judgment on June 3, 2019. Defendants sent notice of entry of judg...
2019.7.16 Motion for Summary Judgment, Adjudication 834
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.7.16
Excerpt: ...t defaulted on his obligation to repay pursuant to the terms of the agreement. The sum of $26,228.04 is now owing. Plaintiff alleges the following causes of action: (1) breach of agreement; (2) open book account; and (3) account stated. Plaintiff moves for summary judgment or alternatively for adjudication of issues. Opposition has been filed, including evidentiary objections, as well as a reply. Legal Standards The rules governing how courts ass...
2019.7.9 Motion for Summary Judgment 920
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.7.9
Excerpt: ...ining of vertigo. Dr. Okerblom recommended, among other things, that plaintiff consult with defendant Dr. Peter Garcia (“Dr. Garcia”) of defendant Dignity Health (together, “defendants.”) Plaintiff saw Dr. Garcia on August 31, 2017. She complained of compulsive gambling, which is a side effect associated with Abilify. At the time, she was taking 10 mg. of Abilify per day. The treatment plan was to proceed with a trial decrease of Abilify ...
2019.7.9 Motion for Summary Judgment 636
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.7.9
Excerpt: ...tness observed “black smoke coming from the hood area of the [2004 Acura MDX].” The witness then noticed sparks coming from “underneath the vehicle.” The fire was quickly extinguished, although substantial damage to the vehicle ensued. According to the complaint, the “fire was determined to have started in the engine compartment where there was a malfunction with the vehicle.” Plaintiff contends in the operative pleading that defendan...
2019.6.25 Motion to Dismiss 386
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.6.25
Excerpt: ...ty of Santa Maria Diesel Service, Inc. when defendant's forklift hit his diesel bus while he was in it. He seeks one million actual and one million punitive damages from Santa Maria Diesel Service Inc. In addition, in what appears to be an unrelated incident, plaintiff states that he contacted Pollard, Mavredakis and Cranert, who were “supposed to be his defense attornies (sic) in the Zyprexa medication lawsuit.” Plaintiff also allegedly “c...
2019.6.25 Motion to Declare Vexatious Litigants 120
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.6.25
Excerpt: ... not capable of judicial notice. (See Evid. Code, §§ 451-452.) Moreover, absent compelling reason otherwise, the court takes judicial notice of the case records as they exist through the San Luis Obispo Superior Court Attorney Portal. San Luis Obispo Superior Court Case No. 17CVP-0260 (“SLO Case”) On September 28, 2017, Frank Macciola and Domenica Macciola as trustees of the Macciola Trust, James Cella, Holly Lundbeck, trustee of the Holly ...
2019.6.18 Motion for Attorney Fees, to Tax Costs 051
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.6.18
Excerpt: ...8 and continued by request of the parties to allow them an opportunity to complete necessary discovery and due to trial conflicts of defendants' counsel. Trial was continued to April 2, 2018. Trial was again continued to August 27, 2018 by the parties' request to allow them to complete a vehicle inspection and due to trial conflicts of plaintiffs' counsel. The parties again requested a trial continuance because the vehicle inspection was only com...
2019.6.18 Motion for Order of Discharge 064
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.6.18
Excerpt: ...unt of $50,000. The bond was cancelled on July 2, 2018 with an effective cancellation date of August 4, 2018. Numerous claims of which the aggregate exceeds $50,000 have been submitted to Hudson seeking recovery of damages and losses. The claims allegedly occurred during the pendency of the Hudson bond. Consequently, Hudson filed its complaint in interpleader on August 2, 2018 pursuant to Code of Civil Procedure Section 386, subdivision (b). Huds...
2019.6.11 Motion to Compel Deposition and Documents 794
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.6.11
Excerpt: ...onal Medical Center, where it was discovered that as a result of the fall, Charles suffered multiple fractures to his left hip. On November 10, 2018, he passed away. On November 21, 2018, this complaint was filed by Charles' successor in interest, Lee Levins, against Dignity Health, alleging the following causes of action: (1) elder abuse; and (2) negligent hiring and supervision. On April 16, 2019, the court set aside the default of Dignity Heal...
2019.6.11 Motion for Judgment on the Pleadings 558
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.6.11
Excerpt: ... defaulted, and presently owes $2,573.42, plus costs and fees. Plaintiff alleges it is the successor-in-interest to Citibank. On May 3, 2019, defendant filed an answer on standard Judicial Council forms. He admitted all the statements in the complaint. In addition, he alleges: "I have been unable to work because of my disability as a result of a work incident. I also have been unable to receive my worker comp." (Answer, ¶ 5.) In his pray...
2019.5.28 Petition to Compel Arbitration 931
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.5.28
Excerpt: ...q., a violation of Business and Professions Code section 17500, et seq., and a violation of the California Consumer Legal Remedies Act. Briefly, defendants allegedly sold a defective automobile to plaintiffs pursuant to a vehicle purchase agreement without disclosing the defects. The matter was originally filed in Santa Barbara, but was transferred to this court on February 21, 2019. Defendants have filed a joint motion to compel arbitration purs...
2019.5.28 Demurrer 011
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.5.28
Excerpt: ...rs Bill of Rights and a violation of T.I.L.A. The court sustained the demurrer with leave to amend as to the Homeowners Bill of Rights violation under Civil Code section 2923.7 as there were no facts to show that the group of three were anything but a single point of contact as contemplated by the statutory scheme. The court sustained the T.I.L.A. violation as to defendant Specialized Loan Serving without leave to amend, as it was not the owner o...
2019.5.21 Motion for Judgment on the Pleadings 185
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.5.21
Excerpt: ...intiff.” Presumably, this involves a default on a consumer credit debt. Defendant filed an answer on standard Judicial Council forms, as follows: “Defendant admits that all of the statements in the complaint . . . are true EXCEPT: [¶] Defendant claims the following statements are false []: “None.” Defendant prays for the following: “I'm willing to pay $1,000 right away and would like to make payment arrangements for the remaining balan...
2019.5.14 Motion to Appoint Referee to Sell Real Property 193
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.5.14
Excerpt: ... to five other owners as follows: The complaint requests partition by sale. A preliminary report performed by Chicago Title Company and dated July 23, 2016 is attached to the complaint which appears to confirm the alleged ownership interests. . Discussion Regarding Status of the Parties An Answer was filed by Stephen Gabbert, Nora Minnies (Fox), and Thomas Gabbert collectively, all of whom deny knowing the exact percentage of the interests owned ...
2019.5.14 Motion for Summary Judgment 422
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.5.14
Excerpt: ...ir competition when it failed to expressly indicate in its advertising that nonmembers could purchase numerous categories of goods and services. But for this omission, contends plaintiff, he would not have purchased his $60 membership on July 7, 2017. Defendant has filed a motion for summary judgment as to both causes of action, claiming there is no evidence to show it engaged in false or misleading advertising; plaintiff cannot show he suffered ...
2019.4.30 Request to File Amended Complaint 892
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.4.30
Excerpt: ... involves real property situated at 9235 Alisos Canyon Road, Los Alamos, California, known as Parcel 3 of Parcel Map No. 14,267 as filed in Parcel Map Book 50, Pages 71 and 72 ("Parcel 3"), including a strip of vineyard land. Krankl alleges that since August 2014, defendant Rowles has engaged in a pattern of encroachment and subtle interference with Krankl's easement rights. On August 17, 2018, Rowles filed a verified cross-complaint ...
2019.4.23 Motion to Amend 630
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.4.23
Excerpt: ...ad by locking “one or more gates,” thereby preventing Louderbacks' use of the access road. Louderbacks ask the court to restore and preserve access to and from their property over the access road through Walking U Ranch's property. The Louderbacks filed their second amended complaint on June 1, 2018, against defendants Walking U Ranch, as well as all others who hold any interest in an near Miranda Canyon and Cuyama Valley, alleging causes of ...
2019.4.23 Demurrer, Motion to Strike 386
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.4.23
Excerpt: ...e property of Santa Maria Diesel Service, Inc. when defendant's forklift hit his diesel bus while he was in it. He seeks one million actual and one million punitive damages from Santa Maria Diesel Service Inc. In addition, in what appears to be an unrelated incident, plaintiff states that he contacted Pollard, Mavredakis and Cranert, who were “supposed to be his defense attornies (sic) in the Zyprexa medication lawsuit.” Plaintiff also allege...
2019.4.9 Motion for Publication, to Withdraw as Counsel 630
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.4.9
Excerpt: ...confirmation conference scheduled for July 29, 2019. Defendant/cross-complainants have filed a motion to amend their answer to the second amended pleading, to add a new allegation to the first amended cross complaint, and to renew the 9 th cause of action originally contained in the first amended cross-complaint, scheduled for April 24, 2019. There are two motions before the court for hearing on April 9, 2019. The first motion is a request for an...
2019.3.5 Motion to Vacate Summary Judgment on Bail Bond 166
Location: Santa Barbara
Judge: Rigali, James F
Hearing Date: 2019.3.5
Excerpt: ... failed to appear on November 9, 2017, the warrant issued, and the court ordered John Richards be held on $10,000 bail. He was ultimately arraigned on February 21, 2018, and released on a $10,000 bail bond (ending in #6689) submitted by Lexington National Insurance Corporation (“Lexington”) on February 23, 2018. On March 5, 2019, a second bond in the amount of $10,000 (ending in #1759) was submitted by Lexington on behalf of the defendant. On...

178 Results

Per page

Pages