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

2272 Results

Location: Santa Barbara x
2024.01.22 Demurrer 306
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.01.22
Excerpt: ...iff shall file a first amended complaint, if any, on or before January 30, 2024. Background: This action was commenced on December 1, 2023, by the filing of the complaint for unlawful detainer by Sierra Property Group, Inc. ("Plaintiff") against Teri Chavez ("Defendant"). The complaint alleges that defendant has been renting premises located at 818 Salsipuedes St., unit D, Santa Barbara, within the city limits of Santa Barbara, since February 18,...
2024.01.19 Motion to Compel Responses 517
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.01.19
Excerpt: ...l complaint in this action against defendants Ply Gem Pacific Windows Corporation (Ply Gem) and Homer T. Hayward Lumber Co. (Hayward) alleging six causes of action: (1) breach of contract; (2) breach of express warranty; (3) breach of implied warranty of merchantability; (4) product liability— design defect; (5) product liability—manufacturing defect; and (6) negligent misrepresentation. (Complaint, 8, Prod. L-4, Prod. L-5, Prod. L-6 & Attach...
2024.01.19 Motion to Compel Deposition of PMQ 371
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.01.19
Excerpt: ...le to attend a deposition. On or before January 31, 2024, plaintiff shall select a date for the deposition of defendant's person most qualified from the dates provided and notify defendant of that date. If defendant does not provide a date on which its person most qualified is available to attend a deposition by January 25, 2024, plaintiff may unilaterally select and notice a date for the deposition of defendant's person most qualified. The depos...
2024.01.19 Motion for Summary Judgment, Adjudication 954
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.01.19
Excerpt: ...the University of California ("Regents"), Michael Little, and Greg Smorodinsky alleging causes of action for: (1) Harassment in Violation of FEHA; (2) Quid Pro Quo Sexual Harassment in Violation of FEHA; (3) Discrimination in Violation of FEHA; (4) Retaliation in Violation of FEHA; and (5) Violation of Labor Code secton 1102.5. As alleged in the complaint: Plaintiff was hired by Regents as a police officer in June 2015, following a panel review. ...
2024.01.19 Motion for Summary Judgment 042
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.01.19
Excerpt: ...ted against her by eliminating her position after she repeatedly complained to management that Cottage's new Chief of Pediatrics, Dr. Kanard, was placing patents' safety at risk, and was deviating from the standard of care. Although Plaintiff was offered a position as a PA in robotics surgery, with the same pay and benefits, she asserts that this transfer was a demotion and an adverse employment action, and that it ruined her career and opportuni...
2024.01.19 Motion for Monetary Sanctions 746
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.01.19
Excerpt: ...omplaint asserts eleven causes of acton: (1) violation of the Garn-St. Germain Act/RESPA; (2) breach of contract; (3) violation of FDCPA (15 U.S.C. S 1692f(6)); (4) wrongful foreclosure; (5) violation of the California Home Owners Bill of Rights; (6) violation of Civil Code section 2934a; (7) cancellation of instruments; (8) fraud; (9) violation of Unfair Competition Law; (10) fraud; and, (11) intentional infliction of emotional distress. (Note: ...
2024.01.17 Motion to Compel Arbitration and Stay Action 598
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.01.17
Excerpt: ...October 18, 2023, by the filing of the complaint by plaintiff Eric Phillips ("Phillips") against defendant Bruker Nano, Inc. ("Nano") alleging causes of action for: (1) Wrongful Termination in Violation of Public Policy; (2) Violation of Government Code section 12940, subdivision (a); (3) Violation of Government Code section 12940, subdivision (m); (4) Violation of Government Code section 12940, subdivision (n); (5) Violation of Government Code s...
2024.01.17 Motion for Summary Judgment, Adjudication 608
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.01.17
Excerpt: ...d herein, the motion of Defendant the Santa Barbara Unified School District for summary judgment, or, in the alternative, summary adjudication, is denied. Background The first amended complaint ( AC) filed in this matter on August 24, 2022, by Plaintiff John Doe #3 (a pseudonym used for these litigation purposes) is the operative pleading. As alleged in the FAC: Plaintiff Doe was the victim of unlawful sexual assault, abuse, and other misconduct ...
2024.01.12 Demurrer, Motion to Strike 182
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.01.12
Excerpt: ...iffs shall file and serve their second amended complaint, in the form attached to plaintiffs' non- oppositions to the demurrer and motion to strike of Kone, on or before January 19, 2024. Background: Plaintiffs Benjamin Kenan (Benjamin) and India Kenan (India), by and through her guardian ad litem Benjamin (collectively, plaintiffs), filed a complaint for damages on March 25, 2022, against Target Corporation (Target) and Mitsubishi Electric, US, ...
2024.01.12 Demurrer, Motion to Strike 230
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.01.12
Excerpt: .... (3) Plaintiffs shall file and serve their second amended complaint on or before January 19, 2024. Background: Plaintiffs Derek Moore, M.D. (Derek), Jameson Moore (Jameson), by and through his guardian ad litem Katy Kelly, M.D., and Jackson Moore, a minor by and through his guardian ad litem Derek (collectively, plaintiffs), filed a complaint for damages on April 1, 2022, against Target Corporation (Target) and Mitsubishi Electric, US, Inc. (Mit...
2024.01.12 Demurrer, Motion to Strike 886
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.01.12
Excerpt: ...Mystica Fleury (Fleury) filed a complaint against defendants Byron Richard Tarnutzer (aka Rick Tarnutzer), Vonna Carol Tarnutzer, and American Interior, alleging nine causes of action related to an underlying transaction in which defendant Rick Tarnutzer (Rick) induced Fleury to purchase a run-down property and hire him and his wife, Vonna Carol Tarnutzer (Vonna), to perform design and construction work to remodel the property. [Note: In order to...
2024.01.12 Motion for Issue, Evidence, or Terminating Sanctions 645
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.01.12
Excerpt: ...duction Nos. 104 and 105, and that such disobedience has had the effect of suppressing discoverable evidence. These findings will be considered by the court in determining appropriate jury instructions and in ruling on appropriate motons in limine at the time of trial. The court additonally grants monetary sanctions in fawr of plaintiff Vranish and against defendant Raytheon and its counsel, Gordon Rees Scully Mansukhani, LLP, jointly and several...
2024.01.12 Motion for Summary Judgment 295
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.01.12
Excerpt: ...ion of the first and second causes of action of the fourth amended cross-complaint of Signal Hill Service, Inc., and cross-complainant Carone Petroleum Corporation. Summary judgment is granted in favor of cross-defendant California State Lands Commission and against cross-complainant Carone Petroleum Corporation. In all other respects, the motion is denied. Background: Plaintiff State Lands Commission (Commission) and defendant Signal Hill Servic...
2024.01.12 Motion for Summary Judgment 792
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.01.12
Excerpt: ...miano Gonzalez. The complaint sets forth causes of action for subrogation claim and indebtedness. As alleged in the complaint: On May 10, 2019, Connect provided automobile insurance to Joe Weicai Lei. (Complaint, '1 8.) On that date, Gonzalez rear-ended Lei resulting in Connect making payments, for property damage and uninsured motorist injury, in the amount of $9,500.00 (Complaint, 9, 10.) Gonzalez filed his answer to the complaint on March 29, ...
2024.01.12 Motion to Dismiss, to Strike 299
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.01.12
Excerpt: ...ices, LLC is stricken. BaronHR's answer to the cross-complaint of Partners is stricken and default will be entered against ft. Background: This action commenced on December 21, 2020, and arises out of alleged defamatory statements made by defendant Partners Personnel-Management Services, LLC (Partners), in a letter dated December 4, 2020 (the letter). As alleged in plaintiff BaronHR West, Inc.'s (BaronHR), complaint filed on December 21, 2020, Pa...
2024.01.10 Motion to Lift Stay, Dissolve Preliminary Injunction, Petition for Writ of Mandate, to Reconsider 299
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.01.10
Excerpt: ...ty"]: Barbara A. Carroll; Callie Patton Kim Issue (1) Hearing on return on Remittitur; (2) County's request to lift the stay", (3) to dissolve the preliminary injunction; (4) to deny the Petition for writ of mandate and (5) to reconsider this Court's ruling on the 1st cause of action in the County's Cross-complaint. Rulings 1. The Court lifts the stay of the litigation in its entirety imposed on June 12, 2023. 2. The Court immediately dissolves t...
2024.01.08 Motion to Compel Further Responses 963
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.01.08
Excerpt: ...ocuments (Set One) as to Defendant Jaguar Land Rover North America, LLC ATTORNEYS: For Plaintiffs Gerardo Trujillo Morales and Luis Gerardo Morales: Kevi n Y. Jacobson, Joshua Kohanoff, Quill & Arrow, LLP For Defendants Jaguar Land Rover North America, LLC and British Motorcars Ventura, Inc. dba Jaguar Land Rover Ventura: Matthew C. Wolf, Ali Abouesh, Turner Henningsen Wolf & Vandenburg, TENTATIVE RULING: Plaintiffs' motion to compel further resp...
2024.01.08 Motion for Terminating Sanctions 113
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.01.08
Excerpt: ...C: Default taken TENTATIVE RULING: The motion of plaintiff Steve Schwab for terminating sanctions is granted. Defendant Christopher Bowen's answer is stricken, and default judgment shall be entered against defendant Christopher Bowen and in favor of plaintiff Steve Schwab. Counsel for plaintiff shall prepare the judgment. Background: On March 16, 2023, plaintiff Steve Schwab filed his complaint for breach of contract against defendants Christophe...
2024.01.08 Demurrer 784
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.01.08
Excerpt: ...st dated May 29, 2019: Melissa Fassett and Jeff F. Tchakarov TENTATIVE RULING: 2. 3. 4. Defendants' demurrer to the ninth and fourteenth causes of action is sustained with leave to amend. Defendants' demurrer is overruled as to all other causes of action. Plaintiffs shall file and serve their first amended complaint no later than January 29, 2024. Plaintiffs shall not add any new causes of action without first obtaining permission of the court to...
2024.01.08 Demurrer 733
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.01.08
Excerpt: ...ated May 29, 2019: Melissa Fassett and Jeff F. Tchakarov TENTATIVE RULING: 2. 3. 4. Defendants' demurrer to the ninth and fourteenth causes of action is sustained with leave to amend. Defendants' demurrer is overruled as to all other causes of action. Plaintiffs shall file and serve their first amended complaint no later than January 29, 2024. Plaintiffs shall not add any new causes of action without first obtaining permission of the court to do ...
2024.01.08 Demurrer 032
Location: Santa Barbara
Judge: Sterne, Colleen
Hearing Date: 2024.01.08
Excerpt: ...rrer of defendant Ambrose Harris is overruled. Ambrose Harris shall file an answer to the complaint no later than January 17, 2024. Background: This action was commenced on November 14, 2023, by the filing of the complaint for unlawful detainer by plaintiff 520 Carrillo, LLC ("Carrillo") against defendants Mikaila Harris and Ambrose Harris. The complaint alleges non-payment of rent for premises located at 522 W. Carrillo Street, number 3, in Sant...
2024.01.05 OSC Re Contempt 728
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.01.05
Excerpt: ...oduction of Documents Nos. 14, 15, 21, and 22, and to do so on or before January 25, 2024. Background: On March 26, 2021, plaintiff Ryan Hashimoto filed a complaint against The Regents of the university of California, the University of California Santa Barbara, and the University of California Santa Barbara Police Department (collectively "Regents") in Case No. 21CV01256, alleging causes of action for racial discrimination in violation of the Fai...
2024.01.05 Motion to Stay 357
Location: Santa Barbara
Judge: Geck, Donna
Hearing Date: 2024.01.05
Excerpt: ...aims or further order of the court, litigation of all other claims is stayed. Any demurer to the FAC as to these claims may be filed and set for hearing after the stay is lifted. (2) On the court's own motion, the November 29, 2023, Further Case Management Order is vacated. The parties are ordered to meet and confer as to a new case management conference order consistent with the guidelines set forth herein and the court's October 6, 2023, order,...
2024.01.03 Motion to Tax Costs 898
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.01.03
Excerpt: ...nty Counsel RULING For all reasons discussed herein, plaintiff Linda Cobb's Motion to Tax Costs of the County of Ventura is denied. The County of Ventura shall recover all costs contained in its memorandum of costs filed and served on November 17, 2023. Background Plaintiff Linda Cobb filed her complaint in this matter on August 8, 2022, alleging three causes of achon against defendants the Superior Court of California for the County of Ventura (...
2024.01.03 Motion to Compel Further Responses, for Sanctions 453
Location: Santa Barbara
Judge: Anderle, Thomas
Hearing Date: 2024.01.03
Excerpt: ...rther responses to requests for production of documents (set one) and for sanctions is denied in its entirety. Background This action was commenced on April 6, 2023, by the filing of the complaint by Tyler Powell against Defendant General Motors, LLC ("GM"). The complaint alleges causes of action as follows: (1) Violation of Civil Code section 1793.2, subdivision (d); (2) Violation of Civil Code section 1793.2, subdivision (b); (3) Violation of C...

2272 Results

Per page

Pages