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

5891 Results

Location: Santa Clara x
2024.02.20 Demurrer 446
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.02.20
Excerpt: ...mmonly known as Suite 700 (“Premises”) of the building located at 2440 West El Camino Real in Mountain View, California. (Complaint at ¶ 5.) The Lease required Flex Logix, among other things, to pay rent and other charges (collectivel y, “Rent”) when due. (Id. at ¶ 6.) Despite this requirement, Flex Logix failed to pay Rent when due under the terms of the Lease. (Id. at ¶ 7.) On June 8, 2023, BXP served Flex Logix with a 5 -day Notice ...
2024.02.20 Demurrer 345
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.20
Excerpt: ...2) Battery; (3) Gen der Violence in Violation of Civil Code Section 52.4; (4) Assault; (5) Violation of the Ralph Civil Rights Act (Civil Code Section 51.7); (6) Violation of the Bane Act (Civil Code Section 52.1); (7) Intentional Infliction of Emotional Distress; and (8) Neg ligent Infliction of Emotional Distress. There are no exhibits attached to the complaint. Currently before the court is Gandoza's demurrer to the complaint, filed on Dece...
2024.02.20 Demurrer 418
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.02.20
Excerpt: ...y party opposing the tentative ruling must call Department 20 at 408.808.6856 and the opposing party no later than 4:00 PM on 16 February 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo--- Order On Demurr e r To Plaintiff's Complaint. I. Statement of Facts. Plaintiff Erik Estavillo (“Estavillo”) is permanently disabled, suffering from Crohn's disease, depression, obsessive -compulsive disorder, a...
2024.02.15 Motion for Summary Judgment 722
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.02.15
Excerpt: ...ly, “Defendants”), causing h im to sustain injuries. (See complaint, ¶ 9.) Defendants knew or should have known about the dangerous condition created by the utility cover and catch basin being used on the subject premises as a latent dangerous condition in an area open and known and foreseeably to be used by the public. (See complaint, ¶ 10.) On September 20, 2021, Plaintiff filed a complaint against Defendants asserting causes of action f...
2024.02.15 Demurrer 003
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.15
Excerpt: ...nt, ¶ 1.) Dr. Asllani is a Kosovo resident, doctor, and human rights activist, who has documented human rights violations in the Western Balkans for the past 30 years. (Complaint, ¶ 3.) Plaintiffs allege Google discriminated against the Albanian language by excl uding it on Google platforms and failing to support it on Google Ads and Google Adsense. (Complaint, ¶¶ 9 -12.) In 2014, the Director of Google Adriatic visited the Republic of Kosovo...
2024.02.15 Demurrer 279
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.15
Excerpt: ... again st Emil Eshagh and The Perfect Finish Inc. (“Perfect Finish”) in the amount of $50,733.28, for breach of contract, fraud, and other causes of action. Emil Eshagh was/is involved in the operation of The Perfect Finish. (Complaint, ¶ 11.) Plaintiffs had contracted Perfect Finish to design, build, and install kitchen and bathroom cabinets. (Complaint, ¶ 9.) On May 1, 2023, during a debtor's exam, Mr. Eshagh claimed (1) Earthlime Inc. wa...
2024.02.15 Motion for Attorney Fees 005
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.15
Excerpt: ...V395005) after Respondents successfully quashed a petition to correct the arbitration award, this court (Judge Kirwan) awarded $461,250.00 out of the $745,696.49 requested. In the second motion, filed in a related case (No. 22CV399395) after Respondents (who were petitioners in that case) prevailed on a petition to confirm the arbitration award, this court (the undersigned) awarded $361,923.55 out of the $810,545.35 requested in this case. The ...
2024.02.15 Motion for Judgment on the Pleadings, for Leave to File Verified Answer 474
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.15
Excerpt: ...s father and his mother Adrienne, as joint tenants, gifted property located at 2960 Sierra Road in San Jose (the “Property”) to Tyler and his wife, Leticia Kawamoto. (SAC, ¶ 10.) On April 30, 2007, Tyler and Leticia paid Tyler's parents $350,438.87 for the Property, and they continued to make mortgage payments of $1,500 per month. (SAC, ¶¶ 11 -12.) On June 6, 2008, Tyler's father passed away. (SAC, ¶ 13.) On November 12, 2008, Adrienne tr...
2024.02.15 Motion for Summary Adjudication 475
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.15
Excerpt: ... & Nguyen Thi Ngoc Quy Insuran ce Trust. The original and still -operative complaint, filed on October 20, 2020, states three causes of action: (1) Fraudulent Transfer re: “Granite Bay Property,” in violation of Civil Code (“Civ. Code”) section 3439.04(a), part of the Uniform Voidable Transfer Act (“UVTA”) (Civ. Code, §§ 3439 et seq.); (2) Fraudulent Transfer re: “$1.9 Millon Granite Bay Loan,” in violation of Civ. Code section...
2024.02.15 Demurrer 653
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.02.15
Excerpt: ...party opposing the tentative ruling must call Department 20 at 408.808.6856 and the opposing party no later than 4:00 PM on 14 February 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo--- Order On Defenda n t 's Demurrer To Plaintiff's Complaint. I. Statement of Facts. Plaintiff Ampere Computing LLC (“Ampere”) is a semiconductor manufacturer founded in 2017. (Plaintiff Ampere's complaint in case n...
2024.02.15 Motion for Summary Judgment, Adjudication 601
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.02.15
Excerpt: ...First Street, San Jose. Any party opposing the tentative ruling must call Department 20 at 408.808.6856 and the opposing party no later than 4:00 PM on 14 February 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo --- Orders on: (1) Motion Of Defendants/ Cross -Complainants For Summary Judgment, Or In The Alternative, Summary Adjudication, On Cross -Complaint; (2) Motion Of Defendants For Summary Judgm...
2024.02.15 Motion to Compel Deposition of PMQ 181
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.02.15
Excerpt: ... on March 31, 2019, he entered into a warranty contract with Defendant and purchased a defective 2019 GMC Sierra 1500 (“Subject Vehicle”) that was manufactured and warranted by Defendant. (Complaint, ¶¶ 16 -18, 29, 31.) In connection with this purchase, Plaintiff received an express wri tten warranty providing that Defendants would repair the Vehicle in the event it developed a defect during the warranty period. Plaintiff also received an i...
2024.02.15 Motion to Enforce Settlement Agreement 399
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.15
Excerpt: ...on Agreement,” the cour t agrees with Plaintiff and grants his motion. The court denies defendants' motion. The parties settled their litigation shortly before trial, as memorialized in a one - page settlement agreement dated February 28, 2019. The parties noted in the agreement that they “anticipate a more formal settlement agreement being drafted and executed but it is their intent that this document, [sic] signed by them be a binding legal...
2024.02.15 Motion to Set Aside Default, Judgment, Quash Service of Summons 678
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.15
Excerpt: ...nt inc reased the interest rate from 1% to 5%, they declined to move forward with the loan, and the loan was never funded. Defendant claims the loan agreement was made between Plaintiff Van Tu's brother and Defendant in 2015. In the course of researching a pos sible refinance of the property, Plaintiffs discovered the short form deed for $200,000 was filed against their property and filed this lawsuit to quiet title. On August 13, 2021, Plaint...
2024.02.15 Special Motion to Strike, for Attorney Fees 134
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.15
Excerpt: ...h Retention of a Se curity Deposit. According to the complaint, Plaintiffs resided at 95 South 33rd Street in San Jose, California (the “Property”) from November 2020 to September 2021. (Complaint, ¶ 12.) Plaintiffs signed a written agreement with Esmeralda Real Gonzales , who represented herself as the owner of the Property.1 (Id. at ¶ 13.) After learning that Gonzales was not the owner, Plaintiffs asked her who was, prompting Gonzales to ...
2024.02.15 Motion to Stay Action Pending Resolution of Appeal 850
Location: Santa Clara
Judge: Adams, Charles F
Hearing Date: 2024.02.15
Excerpt: ...ussed below, the motion is GRANTED. I. BACKGROUND A. Related Case In August 2017, another Samaritan employee, Jennifer Richert, filed a similar action related to her wage statements, Richert v. Samaritan, LLC (Super. Ct. Santa Clara County, No. 17CV314186) (Richert) . Ms. Richert is represented by the same counsel who represent Plaintiffs here. She alleges that, during pay periods when she received overtime wages, her wage statements failed to i...
2024.02.15 Motion to Strike 090
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.02.15
Excerpt: ...ded that Why Systems would provi de equipment and services to Emodo at a monthly rate of $271,068 and with a 5% charge for late payments and award of attorneys' fees incurred in connection with the collection of amounts due. (Compl., ¶ 6, subds. (a) -(c).) Defendant breached the August Lease by failing to make the payments due and owing of at least $5,028,492, excluding interest and fees. (Compl., ¶ 8.) On July 31, 2023, Plaintiff filed its Co...
2024.02.14 Motion for Final Approval of Settlement 660
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.02.14
Excerpt: ...023, sets forth causes of action for: (1) Failure to Pay All Minimum Wages; (2) Failure to Pay All Overtime Wages; (3) Meal Period Violations; (4) Rest Period Violations; (5) Wage Statement Violations; (6) Failure to Timely Pay Wages During Employment and Upon Terminatio n; (7) Unfair Competition; and (8) PAGA Penalties. The parties have reached a settlement. Plaintiff Anicia Cisneros (“Plaintiff”) moved for preliminary approval of the settle...
2024.02.14 Motion for Judgment on the Pleadings 306
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.02.14
Excerpt: ... 2020, set forth c auses of action for: (1) Violation of 15 U.S.C. §§ 1681b(b)(2)(A) (FCRA); and (2) Violation of 15 U.S.C. §§ 1681d(a)(1) and 1681g(c) (FCRA). On November 18, 2020, the court issued its Order Deeming Case Complex and Staying Discovery and Responsive Pleading Deadline, which stayed all discovery in this case. On June 4, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”), which sets forth causes of action ...
2024.02.14 Motion for Preliminary Approval of Settlement 978
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.02.14
Excerpt: ...ilure to Provi de Meal Periods or Compensation in Lieu Thereof; (2) Failure to Provide Rest Periods or Compensation in Lieu Thereof; (3) Failure to Pay Minimum Wages; (4) Failure to Pay Overtime Wages; (5) Failure to Reimburse Work Related Expenses; (6) Failure to Comply with Itemized Employee Wage Statement Provisions; (7) Failure to Pay All Wages Upon Termination; (8) Unfair Business Practices; and (9) California Labor Code Private Attorneys Ge...
2024.02.14 Motion for Summary Adjudication 879
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.02.14
Excerpt: ...�Plaintiff”). Pl aintiff's original Complaint, filed on September 30, 2019, set forth the following causes of action: (1) Breach of Contract; (2) Breach of the Implied Covenant of Good Faith and Fair Dealing; (3) Intentional Misrepresentation; (4) Promise Without Intent to Perform; (5) Fraudulent Omission; (6) Breach of Fiduciary Duty; (7) Quasi -Contract Based on Unjust Enrichment; (8) Violation of California Bus. & Prof. Code § 17200; (9) I...
2024.02.13 Demurrer 250
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.02.13
Excerpt: ...onal (“Colliers”), and John Machado (“Machado”)(collectively, “Cross-Defendants”). According to the allegations of the Cross-Complaint (“XC”), on May 7, 2002, Schmitt purchased a fee estate of real property located at Hillsdale Ave in San Jose (“the Property”). (XC, ¶ 1.) Alliance was hired through Colliers' agent Machado, to handle the transaction and prepare the grant deed for the Property. (Id. at ¶ 4.) Also on May 7, 200...
2024.02.13 Demurrer 261
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.13
Excerpt: ...��)2, property located at 4234 Pomona Avenue in Palo Alto (the “Pomona Property”)3, and property located at 2972 Clara Drive in Palo Alto (the “Clara Property”). The Clara Property is at the center of this Complaint. In 2002, Sherry and Lisa purchased the Clara Property. (Complaint, ¶ 16.) Mei and her late husband, Ying, put up the $300,000 down payment for the Clara Property as a gift to their daughters, who are each 50% owners. (Compla...
2024.02.13 Demurrer 441
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.02.13
Excerpt: ...”) (collectively, “Defendants”). According to the complaint, BioDot designs and manufactures precision liquid dispensing and material-handling systems used by corporate customers to manufacture diagnostic tests. (Complaint at ¶ 2.) ATS is a multi-national conglomerate that builds automation systems for many industries, including medical devices, pharmaceuticals, telecommunications, semiconductor, Þber optics, automotive, computers, solar ...
2024.02.13 Demurrer to FAC 048
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.13
Excerpt: ...elief from the government claim Þling requirements (Government Code section 945.4), Doe Þled the operative Þrst amended complaint (“FAC”) on July 21, 2023. The FAC states causes of action for: (1) Gender Violence (Civ. Code, § 52.4); (2) Sexual Harassment (Civ. Code, §§ 51.9, 52); (3) Sexual Assault (Code Civ. Proc., § 340.16); (4) Sexual Battery (Civ. Code, § 1708.5); (5) Intentional Inßiction of Emotional Distress (Code Civ. Proc.,...
2024.02.13 Motion for Attorney Fees 567
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.13
Excerpt: ... attorney's fees provisions in two di¯erent agreements that apply to this case. Having reviewed these provisions closely, as well as the cited case law, the court disagrees and now denies the motion. 1. The MOU First, defendants rely on a memorandum of understanding (“MOU”) between plainti¯ Brett Weisel and defendant David Lichtenger that was “attached and incorporated into the LLC Operating Agreement” for Integrity Homes, LLC, which ...
2024.02.13 Demurrer, Motion to Strike 031
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.02.13
Excerpt: ...t Street, San Jose. Any party opposing the tentative ruling must call Department 20 at 408.808.6856 and the opposing party no later than 4:00 PM on 09 February 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo--- Orders on Defendant's Demurrer and Motion to Strike. I. Statement of Facts. On or about 16 September 2022 decedent Adeburezak Ebrahim (“Decedent”) was admitted to Santa Clara Valley Medica...
2024.02.13 Motion for Attorney Fees 399
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.13
Excerpt: ...ca's (“BUPTAAA”); and iTalk Global Communications, Inc.'s (“iTalk”) special motion to strike Plainti¯ Ning Yu's First Amended Complaint. California Code of Civil Procedure section 425.16(c) states: “a prevailing defendant on a special motion to strike shall be entitled to recover his or her attorneys' fees and costs.” (Cal. Code Civ. Pro. §425.16(c) (emphasis added).) Given the mandatory nature of these fees and costs, the only iss...
2024.02.13 Motion to Compel Arbitration 103
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.13
Excerpt: ...answered questions. This brief was also tardy.4 The court would like the parties to address the following questions at the hearing: 1. Plainti¯s argue that the Federal Arbitration Act (“FAA”) does not apply in this case, because “[t]here is no indication . . . that AXIOM engaged in any interstate commerce or that the agreement is intended to encompass such activity at all.” (Opposition at pp. 3:28-4:2.) If the court ultimately agrees an...
2024.02.13 Motion for Attorney Fees 664
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.02.13
Excerpt: ...5660.40 for a total of $121,272.90. Nguyen is the “prevailing defendant under CCP section 425.16(c), which mandates that “a prevailing defendant on a special motion to strike shall be entitled to recover his or her attorney's fees and costs.” (CCP § 425.16(c).) On November 8, 2023, the Court issued an order granting Nguyen's anti-SLAPP motion with respect to six of the seven counts contained in Plainti¯'s First Amended Complaint. By this...
2024.02.13 Motion for Summary Judgment 660
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.13
Excerpt: ...ackground 1. Complaint According to the Complaint, the Falcocchias engaged in unpermitted work on their residential property in violation of the City's municipal code. An administrative hearing was held before the City's Appeals Hearing Board (the “Board”). The Board ordered the Falcocchias to obtain City approval, including permits and inspections, for work done on their property. The Board also assessed administrative costs and penalties, i...
2024.02.13 Motion to Compel Arbitration 837
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.02.13
Excerpt: ...ly favor the enforceability of arbitration agreements and require that – where parties have agreed to arbitrate – they must do so in lieu of litigating in court. (Buckeye Cheek Cashing, Inc. v. Cardegna (2006) 546 U.S. 440, 443; Moses H. Cone Mem. Hospital v. Mercury Constr. Corp. (1983) 460 U.S. 1, 24-25; Harris v. Tap Worldwide, LLC (2016) 248 Cal.App.4th 373, 380 [“California law favors enforcement of valid arbitration agreements.”]; t...
2024.02.13 Motion to Compel Arbitration 854
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.13
Excerpt: ...lleges Purvis breached his Þduciary duties to StormQuant when “he walked o¯ the job with no notice or e¯ort to protect StormQuants interests” and engaged in self-dealing to enrich himself and others, including his spouse. (Id.) StormQuant alleges Purvis “developed a scheme” to create employment agreements that would only be o¯ered if StormQuant obtained $5 million in funding from an investor. (Complaint, ¶ 7.) StormQuant alleges ...
2024.02.13 Motion to Quash Subpoena 732
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.02.13
Excerpt: ... First Street, San Jose. Any party opposing the tentative ruling must call Department 20 at 408.808.6856 and the opposing party no later than 4:00 PM on 09 February 2024. Please specify the issue to be contested when calling the Court and Counsel. ---oooOooo--- Order on Motion of Defendants to Quash Subpoena Issued to Bank of America, N.A. I. Statement of Facts. Plainti¯ Þled this complaint on 22 of August 2022.4 Plainti¯s contend that defen...
2024.02.13 Petition to Confirm Arbitration Award 633
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.13
Excerpt: ...d oral argument, the Court essentially found for Petitioners. The arbitrator's interim award states: Arbitrator awards Claimants $13,504.00 as damages for breach of the HIA, plus costs in the amount of $748.32, plus attorney's fees according to proof. Claimant shall submit to Arbitrator an itemized statement of attorney's fees incurred showing the attorney's hourly rate, the date the work was performed, the work performed, and the amount of time ...
2024.02.13 Motion for Judgment on the Pleadings 923
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.13
Excerpt: ... did not Þle her memorandum o points and authorities until January 22, 2024, which is only 15 court days beore a February 13, 2024 hearing date. Code o Civil Procedure section 1005, subdivision (b), requires moving papers to be served at least 16 court days beore a hearing. Unsurprisingly, given the lack o notice (much less, timely notice) the court has received no response to the motion rom Nordstrom. Second, even i notice were proper, t...
2024.02.08 Motion for Summary Adjudication 107
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.02.08
Excerpt: ...Street, San Jose. Any party opposing the tentative ruling must call Department 20 at 408.808.6856 and the opposing party no later than 4:00 PM on 07 February 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo--- Order On Giuliani Construction And Restoration's Motion For Summary Adjudication. I. Statement of Facts. Complaint Plainti¯ Giuliani Construction and Restoration, Inc. (“GCR”) is a license...
2024.02.08 Demurrer 187
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.02.08
Excerpt: ...ic teacher, Israel Santiago (“Santiago”). (Id.) Before Santiago assumed his teaching position at Adelante, he was employed at a di¯erent school within the district but left that school amid allegations of sexual misconduct with students, but was nonetheless transferred into and became fully employed as a band and music teacher at Adelante. (See complaint, ¶ 5, 9.) Defendants knew or had reason to know of Santiago's unlawful sexual conduct ...
2024.02.08 Demurrer, Motion to Strike 359
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.08
Excerpt: ... Aaron Michael Cox was a Harker employee, as a dorm parent and/or sta¯ member, and he sexually assaulted and abused Plainti¯ on at least 10 occasions over a year when Plainti¯ was 10 years old. (Id.) Plainti¯ initiated this action on December 2, 2022, and on July 20, 2023, he Þled his TAC asserting: (1) negligence; (2) negligent supervision; (3) negligent hiring and/or retention; (4) negligent failure to warn, train, or educate; (5) inte...
2024.02.08 Demurrers, Motion for Summary Judgment, Adjudication, to Strike 881
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.02.08
Excerpt: ... 161 North First Street, San Jose. Any party opposing the tentative ruling must call Department 20 at 408.808.6856 and the opposing party no later than 4:00 PM on 07 February 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo--- Orders On: Order On (1) Defendant Cole Weston Dill-De Sa's Demurrer To Plainti¯'s F i r s t Amended Complaint; (2) Defendant Theta Delta Chi Founders' Corporation's Motion For...
2024.02.08 Motion for Judgment on the Pleadings 583
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.02.08
Excerpt: ...ollectively, “Sheet Metal Plainti¯s”), Rick Werner, and Sean O'Donoghue (collectively, “Trustee Plainti¯s”),1 bring this action pursuant to Labor Code sections 218.7, subdivision (b)(2) and 218.8, subdivision (b)(2) against defendants KB Home, KB Home South Bay Inc., and Lefco, Inc. (collectively, “Defendants.”) I. Background A. Factual Sheet Metal Plainti¯s are employee beneÞt plans and multi-employer plans as deÞned in the E...
2024.02.08 Motion for Judgment on the Pleadings 990
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.08
Excerpt: ...Vehicle”), which was manufactured and/or distributed by FMC. (TAC, ¶ 6.) In connection with the purchase, Plainti¯s received an express written warranty, including a 3-year/36,000 mile express bumper to bumper warranty and a 5-year/60,000 mile powertrain warranty, which covers the engine and transmission. (TAC, ¶ 8.) During the warranty period, the Vehicle contained or developed defects, including but not limited to, defects related to the ...
2024.02.08 Motion to Compel Production of Docs 664
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.02.08
Excerpt: ...nd fraud by concealment. Plainti¯ now seeks an order compelling Ford to produce documents relating to (1) the subject Vehicle (RFP Nos. 1, 3, 12, 15); (2) Internal Knowledge and Investigation Discovery (RFP Nos. 17, 19, 31, 36, and 39); (3) Summary documents and Deposition Testimony Regarding these Documents (RFP Nos. 43, 45, and 46); (4) Policies and Procedure Discovery (RFP Nos. 56, 57, 58, 68, 69, and 73); and (5) Communications with Governm...
2024.02.08 Motion for Summary Judgment 240
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.02.08
Excerpt: ...Complaint (“FAC”), ¶ 4.) On or about May 19, 2022, Plainti¯ disclosed to Defendant that she had sleep apnea, a disabling medical condition, and required accommodations. (FAC, ¶ 5.) Instead of accommodating Plainti¯, Defendant terminated her employment. (Id. at ¶ 6.) Plainti¯ duly and satisfactorily performed her duties of employment and was willing and able to perform her duties if reasonable accommodations had been made. (FAC, ¶¶ ...
2024.02.08 Motion for Terminating or Issue Preclusion Sanctions 644
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.02.08
Excerpt: ...(Chun Decl. Exhibit “7”.) Defendant served its response to Plainti¯ in compliance with the Order on November 22. (Chun Decl. Exhibit “8”.) Defendant changed representation during the litigation, and its initial answer was improperly submitted in pro per, which it is seeking to amend. (Def. Sep. Statement ¶ 5.) II. Legal Standard The court may impose sanctions against anyone engaging in conduct that is a misuse of discovery under Code o...
2024.02.08 Motion to Compel Docs 639
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.02.08
Excerpt: ...bpoena to Mr. Abye to produce records of Bend Capital, LLC (“Bend”). Bend has two, 50% managing members: Mr. Chung and Ms. Chung. Mr. Chung asserts that Ms. Chung did not have the right to unilaterally cause Bend to engage a law Þrm without his consent. Mr. Abye has since been disqualiÞed from representing Bend but, according to Mr. Chung, he continues to withhold Bend's records related to Mr. Abye's representation and positions asserted on...
2024.02.08 Motion to Stay Action 850
Location: Santa Clara
Judge: Adams, Charles F
Hearing Date: 2024.02.08
Excerpt: ...ussed below, the motion is GRANTED. I. BACKGROUND A. Related Case In August 2017, another Samaritan employee, Jennifer Richert, Þled a similar action related to her wage statements, Richert v. Samaritan, LLC (Super. Ct. Santa Clara County, No. 17CV314186) (Richert). Ms. Richert is represented by the same counsel who represent Plainti¯s here. She alleges that, during pay periods when she received overtime wages, her wage statements failed to id...
2024.02.08 Motion to Withdraw or Amend Deemed Admissions to RFAs 644
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.02.08
Excerpt: ...1999) 21 Cal.4th 973, 975.) The court may grant a motion for withdrawing or amending deemed responses if (1) the admission was the result of mistake, inadvertence, or excusable neglect, and (2) the party that made the requests for admission will not be substantially prejudiced if the motion is granted. (CCP § 2033.300(b).) The law strongly favors a disposition on the merits and disfavors undeserved windfalls obtained through requests for admissi...
2024.02.08 Motions for Summary Judgment 205
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.08
Excerpt: ...f boarding a ßight back to her home in the State of Washington. (Deposition of Shannon Krzycki (“Krzycki Depo.”) 72:5-10.) As Ms. Krzycki waited for her ßight to begin boarding, she sat in a bank of seats across from a restroom near Gate 13 with several traveling companions, including Ken Erickson, Adam Berns, and Alessandra Berns. (Krzycki 72:21-74:13; Deposition of Adam Berns (“ Adam Berns Depo.”), 26:1-10; Deposition of Ken Erickson ...
2024.02.07 Motion for Approval of PAGA Settlement 701
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.02.07
Excerpt: ...vil Penalties for Violations of California Labor Code, Pursuant to PAGA, §§ 2698, et seq. (“PAGA”). The parties have reached a settlement of the PAGA claim. Plainti¯ now moves for approval of the PAGA settlement. The motion is unopposed. II. LEGAL STANDARD Under PAGA, an aggrieved employee may bring a civil action personally and on behalf of other current or former employees to recover civil penalties for Labor Code violations. (Iskanian ...
2024.02.07 Motion to Compel Arbitration 584
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.02.07
Excerpt: ...anyon, et al. (Case No. CGC-22-599566, San Francisco County Superior Court) (“Brooks”); (3) Adam Machado v. Recology Inc., et al. (Case No. 22CIV-03760, San Mateo County Superior Court) (“Machado Class Action”); (4) Adam Machado v. Recology Inc., et al. (Case No. 22-CIV-04928, San Mateo County Superior Court) (“Machado PAGA Action”); and (5) Roderick Gibbs v. South Bay Recycling LLC, et al. (Case No. 23-CIV-00809, San Mateo County Sup...
2024.02.07 Motion for Preliminary Approval of Settlement 833
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.02.07
Excerpt: ...; and (2) David Hernandez v. Burdick Painting (Santa Clara County Superior Court, Case No. 20CV366446) (“Second Action”). Both cases are putative class actions arising out of alleged wage and hour violations. The Class Action Complaint Þled in the First Action on February 21, 2020, sets forth the following causes of action: (1) Failure to Pay All Wages; (2) Failure to Pay Reporting Time Pay in Violation of California Labor Code §§ 218, 119...
2024.02.07 Petition to Coordinate Actions 147
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.02.07
Excerpt: ...rom approximately June 15, 2006 to November 5, 2019, as an hourly-paid crew member/cook at Defendants restaurant in San Jose, California. (First Amended Complaint (“FAC”), ¶ 7.) Cuevas alleges that Defendant failed to pay minimum and overtime wages, failed to provide and record meal periods, failed to provide rest periods, failed to provide accurate itemized wage statements, failed to provide or produce employment records, failed to maintai...
2024.02.06 OSC Re Contempt 743
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.02.06
Excerpt: ... opposing the tentative ruling must call Department 20 at 408.808.6856 and the opposing party no later than 4:00 PM on 05 February 2024. Please specify the issue to be contested when calling the Court and Counsel. ---oooOooo--- Order on Application of Third Parties David Joshua Searle White as Trustee etc. and Karen Linnea Searle as Trustee etc. for an Order to Show Cause In Re Contempt for Violations of Judgment. (Code of Civil Procedure, § 121...
2024.02.06 Motions for Summary Judgment 136
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.06
Excerpt: ... 2019, he was diagnosed with bipolar disorder and post-traumatic stress disorder for which he had been hospitalized several times. (Ibid.) In 2019, Plainti¯ was a graduate student at Stanford University in the neuroscience Þeld. (TAC, ¶ 14.) On March 9, 2019, he believed he was su¯ering a bipolar episode and presented to Stanford Hospital for voluntary admission. (TAC, ¶¶ 15-16.) During his stay, he was prescribed medications that were no...
2024.02.06 Motion to Strike Answer 532
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.02.06
Excerpt: ...y party opposing the tentative ruling must call Department 20 at 408.808.6856 and the opposing party no later than 4:00 PM on 05 February 2024. Please specify the issue to be contested when calling the Court and Counsel. ---oooOooo--- Order on Motion Of Plainti¯ Scott Johnson To Strike The Answer Of Defendant Taqueria El Ranchito, Inc. I. Statement of Facts. Plainti¯ Þled this complaint on 04 August 2022.1 The causes of action in the complai...
2024.02.06 Motion to Deem Cases Related 223
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.02.06
Excerpt: ...s-Complainant Ninos Ternian To Deem Cases to Be Related. I. Statement of Facts. These two brothers have been involved in similar litigation in four di¯erent lawsuits. The third lawsuit is currently pending in Department 20 and bears Case Number 22CV398223, entitled Freidrik Ternian vs Ninos Ternian; Arseen Autobody, Inc. Freidrik (a.k.a. Fred) Ternian and his younger brother Ninos Ternian (Ninos”2) assert interests in Arseen Auto Body, Inc., ...
2024.02.06 Motion for Summary Judgment 710
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.02.06
Excerpt: ...endants in this action, was one of the three owners of the commercial building located at 201225 Hamilton Avenue, Palo Alto, CA (the “Property”). On February 28, 2014, Carol Mullen, along with the other two landlords, Don B. Mullen and Scher Holdings, LLC, leased the Property's Þrst ßoor and basement (the “Premises”) to IFTF. (IFTF's Responses and Objections to Defendant's Separate Statement of Undisputed Facts (“IFTF SS” No. 3.) Th...
2024.02.06 Motion for Summary Judgment 710
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.06
Excerpt: ...endants in this action, was one of the three owners of the commercial building located at 201225 Hamilton Avenue, Palo Alto, CA (the “Property”). On February 28, 2014, Carol Mullen, along with the other two landlords, Don B. Mullen and Scher Holdings, LLC, leased the Property's Þrst ßoor and basement (the “Premises”) to IFTF. (IFTF's Responses and Objections to Defendant's Separate Statement of Undisputed Facts (“IFTF SS” No. 3.) Th...
2024.02.06 Demurrer to SAC, Motion to Strike 295
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.06
Excerpt: ...m Glenfora, Royal Farms was to cultivate the hemp, Glenfora was to sell the hemp, and the parties were to share in the proÞts. Royal Farms alleges it had to destroy a substantial portion of the crop because it was unhealthy and that some portion of the seeds produced hemp not authorized for sale under California law. Royal Farms brings claims against Glenßora and Glenßora members Kevin Moore and Kenneth Tersini. Kevin Moore demurrers to the fr...
2024.02.06 Demurrer 998
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.06
Excerpt: ...Pico provided design services to V-Silicon in exchange for $900,000 in service fees. (Complaint, ¶ 11.) Pico fully performed its obligations under the Agreement, but V-Silicon only paid $500,000 in service fees. (Id., ¶ 12.) Pico issued two invoices on October 19, 2019 and January 2, 2020, each for $200,000. (Ibid.) V-Silicon's CFO, Linda Nie, acknowledged receipt of the October 29, 2019 invoice and planned to make payment in December 2019. (Ib...
2024.02.06 Demurrer 419
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.06
Excerpt: ...SAC, in August 2004 Turner purchased property located at 315 Grandpark Circle in San Jose (the “Property”), which was secured by a Deed o f Trust (“DOT” ) originally h eld by World Savings Ban k. ( SAC, ¶ 10 .) Shellpoint and Trinity Financial Services, LLC1 later acquired the DOT. (Ibid.) Since 2013, Turner has repeatedly attempted to modify her loan without success. (SAC, ¶ 11.) Turner alleges that “Defendants” recorded a Notice o...
2024.02.01 Motion for Change of Venue 174
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.02.01
Excerpt: ...tion in Santa Clara Superior Court entitled Katalyst Development, LLC v. Michel, et al. (“Underlying Action”). The subject matter of the lawsuit was real property located in Santa Clara County which was the subject of a purchase contract entered into by Forma, who assigned its rights to Katalyst. (Aalaei Decl., ¶¶ 3, 4 and Exhibit “1” attached thereto.) When the fee agreement was entered into, Plainti¯ had a San Francisco address, but...
2024.02.01 Demurrer 130
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.01
Excerpt: ...s sixteen years old. (See Complaint at ¶¶ 4 and 7.) This occurred during the 1982-1983 school year. (See id. at ¶ 16.) The complaint alleged that the action was “brought pursuant to C.C.P § 340.1(q) as amended by Assembly Bill 218, e¯ective January 1, 2020, reviving the statute of limitations within a three-year window for civil claims of childhood sexual assault.” (Complaint at ¶ 2.) The Complaint also alleged that P.L.s lawsuit was ...
2024.02.01 Demurrer, Motion to Strike 988
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.01
Excerpt: ...ve complaint “or statutory violations,” Þled on May 30, 2023, states Þve causes o action: (1) Violation o Civil Code section 1793.2(d); (2) Violation o Civil Code section 1793.2(b); (3) Violation o Civil Code section 1793.2(a)(3); (4) Breach o the Implied Warranty o Merchantability; and (5) Fraud (i.e., alleging that Kia committed raud by allowing the subject vehicle to be sold “without disclosing that the Subject Vehicle and its ...
2024.02.01 Motion for Summary Judgment 775
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.01
Excerpt: ...2015 pursuant to the “Prime Contract”, BBII became the general contractor on a construction project to retroÞt, upgrade, and replace major equipment at the existing Rinconada Water Treatment Plant (the “Project”) for the Santa Clara Valley Water District (“Owner”). (BBII's Separate Statement of Undisputed Material Facts (“BBIISS” No. 1; Declaration of Erin Lackey, (“Lackey Decl.”) ¶ 4.) In September 2015, BBII entered into a...
2024.02.01 Motion for Summary Adjudication 252
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.01
Excerpt: ...ing the relevant time period. Peters is alleged to have been BAPD's vice president during the relevant time period. The original and still-operative complaint, Þled on July 15, 2019, states six causes of action: (1) Fraud (concealment); (2) Fraud (intentional misrepresentation); (3) Fraud (false promise); (4) Breach of Contract (breach of the assignment agreement); (5) Breach of the Covenant of Good Faith and Fair Dealing (alleging that BAPD “...
2024.02.01 Motion to Compel Arbitration 258
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.01
Excerpt: ... and developed other serious defects and nonconformities to warranty including, but not limited to, exterior and body component defects, infotainment system defects, electrical defects, and other serous nonconformities to warranty.” (Complaint, ¶ 18.) At the time of purchase, Plainti¯s entered a Retail Installment Sale Contract (“RISC”). (Declaration of Raymond Kim, ¶ 3, Ex. 1.) The RISC contains the following arbitration provision: ARB...
2024.02.01 Motion to Compel Further Responses 058
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.02.01
Excerpt: ...arranty from America Honda Motor Co., Inc. (“Honda”). Plainti¯ alleges the Vehicle was sold with “serious defects and nonconformities to warranty and developed other serious defects and nonconformities to warranty including, but not limited to, electrical system defects.” Plainti¯ Þled this action against Honda on June 22, 2023, asserting three causes of action under the Song-Beverly Act. Plainti¯ now brings this motion to compel H...
2024.02.01 Motion to Stay Action Pending Resolution of Appeal 850
Location: Santa Clara
Judge: Adams, Charles F
Hearing Date: 2024.02.01
Excerpt: ...ussed below, the motion is GRANTED. I. BACKGROUND A. Related Case In August 2017, another Samaritan employee, Jennifer Richert, Þled a similar action related to her wage statements, Richert v. Samaritan, LLC (Super. Ct. Santa Clara County, No. 17CV314186) (Richert). Ms. Richert is represented by the same counsel who represent Plainti¯s here. She alleges that, during pay periods when she received overtime wages, her wage statements failed to id...
2024.01.31 Motion to Dismiss, to Quash Service of Summons and Complaint 981
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.01.31
Excerpt: ...his investment in a blockchain project known as the Internet Computer Protocol (“ICP”), which is operated by defendant DÞnity USA Research LLC (“DÞnity USA”). On May 8, 2023, Plainti¯ Þled a Complaint against Williams and DÞnity USA (collectively, “Defendants”), setting forth causes of action for: (1) Tortious Interference with Contract; (2) Tortious Interference with Prospective Economic Advantage; (3) Breach of Fiduciary Duty;...
2024.01.31 Motion to Compel Arbitration of Individual PAGA Claims and Stay Representative PAGA Claim 358
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.01.31
Excerpt: ...Labor Code section 226. The Representative Action Complaint, Þled by plainti¯ Anne Elizabeth Dauphinais (“Plainti¯”) on August 4, 2023, sets forth a single cause of action for violation of Labor Code section 2698, et seq. (“PAGA). Now before the court is Defendant's motion to compel Plainti¯ to arbitrate her individual PAGA claim and stay her representative PAGA claim. Plainti¯ Þled an opposition to the motion. II. REQUEST FOR JUD...
2024.01.31 Motion to Compel Arbitration 936
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.01.31
Excerpt: ...de section 226. The Class Action Complaint, Þled by plainti¯ Anne Elizabeth Dauphinais (“Plainti¯”) on June 23, 2023, sets forth a single cause of action for violation of Labor Code section 226. Now before the court is Defendant's motion to compel Plainti¯ to arbitrate her individual claim and dismiss her class claims. Plainti¯ Þled an opposition to the motion. II. REQUEST FOR JUDICIAL NOTICE In connection with its moving papers, De...
2024.01.31 Motion for Preliminary Approval of Settlement 445
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.01.31
Excerpt: ...unoz Nava (“Plainti¯”) Þled the operative First Amended Class Action Complaint (“FAC”) against Defendant, which sets forth the following causes of action: (1) Failure to Provide Required Meal Periods; (2) Failure to Provide Required Rest Breaks; (3) Failure to Pay Overtime Wages; (4) Failure to Pay Minimum Wages; (5) Failure to Pay Timely Wages; (6) Failure to Pay All Wages Due to Discharged and Quitting Employees; (7) Failure to Furni...
2024.01.30 Motion for Summary Judgment, Adjudication 367
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.01.30
Excerpt: ..., San Jose. Any party opposing the tentative ruling must call Department 20 at 408.808.6856 and the opposing party no later than 4:00 PM on 29 January 2024. Please specify the issue to be contested when calling the Court and Counsel. ---oooOooo--- Order On Cross-Defendant Ameri-Kleen's Motion For Summary Judgment, Or Alternatively, Summary Adjudication. I. Statement of Facts. A. Plainti¯'s First Amended Complaint. Defendants George Chiala Farms...
2024.01.30 Demurrer 030
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.01.30
Excerpt: ...Services (“786”), and Irfan Pathan (“Pathan”) (collectively, “Cross- Defendants”) on December 22, 2022. On July 11, 2023, the court sustained in part and overruled in part Kurnss demurrer to the cross-complaint, with leave to amend. Mahameed and Omari then Þled a Þrst amended cross-complaint (“FACC”) on July 20, 2023. In the FACC, Mahameed and Omari allege ownership of the property at 2110 Maykirk Rd., San Jose, CA (the “Subj...
2024.01.30 Demurrer 542
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.01.30
Excerpt: ...a foreclosure on February 3, 2021. (FAC, ¶¶ 27-28.) Clear Recon is a corporation that served as the trustee in the foreclosure sale. (FAC, ¶¶ 20, 28.) Aldridge Pite, LLP, is a law Þrm that represented Clear Recon in its handling of the foreclosure sale. (FAC, ¶¶ 21, 29.) Plainti¯s home was purchased at a trustee sale conducted by Clear Recon. (FAC, ¶ 28.) The trustees deed upon sale shows that, after the payment of the unpaid debt, th...
2024.01.30 Demurrer 810
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.01.30
Excerpt: ...) According to the TAC, Plainti¯'s p e t i t i o n f o r d i v o r c e w a s Þled on January 7, 2014, and she and her former spouse needed to sell the Property as part of their marital dissolution. (TAC, ¶¶ 16, 18.) Plainti¯ was distraught at the prospect of losing the home she had lived in for 16 years. (TAC, ¶ 19.) In December 2016, a mutual friend introduced Plainti¯ and Mr. Xie, who had Þled for dissolution of his own marriage. (TA...
2024.01.30 Motion for Attorney Fees 855
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.01.30
Excerpt: ...¯icient for the court to make a speciÞc award. The court therefore CONTINUES the hearing on this motion to April 30, 2024 at 9:00 a.m. Guerrero shall Þle additional billing records (attached to one or more declarations) to support the motion by no later than March 26, 2024; Arch Vet may Þle a supplemental opposition by April 15, 2024; and Guerrero may Þle a supplemental reply brief by April 22, 2024. First, the court is well aware that deta...
2024.01.30 Motion for Summary Adjudication 458
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.01.30
Excerpt: ...ountain View LLC (“Palmetto”), Oto Development, LLC (“Oto”), Lusardi Construction Company (“Lusardi”), Simmons Glass and Window, Inc. (“Simmons”) and Hyatt Corporation (“Hyatt”). (Id. at ¶¶ 1, 11-14.) Plainti¯ alleges that on August 7, 2020, while using the shower in her hotel room, the shower door exploded onto her, causing severe bodily injuries and other damages. (4AC, ¶ 1.) According to Plainti¯, the named defendant...
2024.01.30 Motions to Enforce Settlement Agreements 194
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.01.30
Excerpt: ...�consolidate” the cases or the limited purpose o hearing these motions. Deendants Þled a single opposition brie on January 17, 2024, and Valley Water Þled a single reply brie on January 23, 2024. The court GRANTS Valley Water's motions to enorce the settlement agreements. There is no dispute that the parties entered into settlement agreements in 2022. There is no dispute that the parties agreed that the court would retain jurisdiction o...
2024.01.30 Motion for Summary Judgment, Adjudication 679
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.01.30
Excerpt: ...t, San Jose. Any party opposing the tentative ruling must call Department 20 at 408.808.6856 and the opposing party no later than 4:00 PM on 29 January 2024. Please specify the issue to be contested when calling the Court and Counsel. ---oooOooo--- Order on Motion of Plainti¯ C2K Architecture, Inc. for Summary Judgment Or Adjudication. I. Statement of Facts. Plainti¯ C2K Architecture, Inc. (“C2K”) is an architectural, planning, and design...
2024.01.30 Motion to Compel Production of Docs, for Monetary Sanctions 851
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.01.30
Excerpt: ... Jose. Any party opposing the tentative ruling must call Department 20 at 408.808.6856 and the opposing party no later than 4:00 PM on 29 January 2024. Please specify the issue to be contested when calling the Court and Counsel. ---oooOooo--- Order on Motion Of Plainti¯ To Compel Defendants To Produce Responsive Documents and for Monetary Sanctions. I. Statement of Facts. Plainti¯ Þled this complaint on 02 November 2022.1 Plainti¯ alleges ...
2024.01.30 Motion to Confirm Matter is Stayed 810
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.01.30
Excerpt: ...ent of the judgment or order, but the trial court may proceed upon any other matter embraced in the action and not a¯ected by the judgment or order.” The question is therefore whether the order denying the Tenney defendants' motion to compel arbitration embraces or a¯ects the instant motion for good faith settlement between Plainti¯s and the Avalon defendants. Defendant Riddle claims that the Tenney Defendants' appeal of the order denying...
2024.01.30 Motion to Disqualify Counsel 647
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.01.30
Excerpt: ...awyer is likely to be a witness unless: (1) the lawyer's testimony relates to an uncontested issue or matter; (2) the lawyer's testimony relates to the nature and value of legal services rendered in the case; or (3) the lawyer has obtained informed written consent* from the client. . . (b) A lawyer may act as advocate in a trial in which another lawyer in the lawyer's Þrm* is likely to be called as a witness unless precluded from doing so by rul...
2024.01.30 Motion to Strike, for New Trial 053
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.01.30
Excerpt: ... into a fee agreement that included an arbitration provision. (See Petition, ¶ 5, exh. A.) During RHRC's representation of Shah, a dispute arose between RHRC and Shah regarding Shah's failure to pay fees owed under the fee agreement, and as a result, RHRC withdrew as Shah's counsel on June 17, 2020. (See Petition, ¶ 6.) On August 4, 2020, RHRC served Shah with a notice of client's right to arbitration. (See Petition, ¶ 7.) On February 18, 2022...
2024.01.30 Petition for Relief from Claim Requirement, Demurrer 690
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.01.30
Excerpt: ...s action arises out of the death of Michael Sirota and is brought by Shinkarsky, Sirota's wife, on behalf of herself and her two minor children. (Complaint, p. 6.) On March 10, 2022, Sirota was driving in Sunnyvale when he began to experience chest pains. (Ibid.) He called 911 but the call was disconnected. (Ibid.) His second call was patched through to Sunnyvale Department of Public Safety (“DPS”) and it lasted about eight minutes during whi...
2024.01.30 Motion to Compel Depositions of Witnesses 066
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.01.30
Excerpt: ...positions will be taken in person. In addition, the court GRANTS IN PART defendants request for monetary sanctions, in the amount of $5,734.20; the court DENIES GDKs request for sanctions. The court has reviewed the meet-and-confer correspondence submitted by the parties. It appears that the parties spent a signiÞcant amount of time negotiating and then agreeing to a schedule by which all of the party depositions would take place in March and ...
2024.01.25 Demurrer, Motion to Strike 357
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.01.25
Excerpt: ...d Jocelyn Guerrero (collectively, "Plaintiffs") against defendants Equity Residential Management, LLC and Transunion Rental Screening Solutions, Inc. (collectively, "Defendants"). The original and still-operative complaint filed on March 22, 2023 alleges three causes of action: (1) Violations of the ICRAA (Civ. Code, S 1786); (2) Invasion of Privacy; and (3) Declaratory Relief. According to the complaint, Plaintiffs were all prospective tenants o...
2024.01.25 Demurrer 155
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.01.25
Excerpt: ...AC, 7.) GSC leased the Premises as the result of the assignment of a Food and Beverage Concession Agreement to GSC between City and Areas USA SJC, LLC ("Areas"). (Ibid.) With City's consent, Areas assigned its interest in the contract to GSC. (Ibid.) Pursuant to the assignment, GSC acquired Areas' rights as Concessionaire under a Concession Subcontract between Areas and MSJA. (FAC, 8.) Under this subcontract, MSJA subleased the Premises as the su...
2024.01.25 Demurrer 867
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.01.25
Excerpt: ...intiff SB entered into a written agreement ("The Contract") with Northstar Truck Lines, Inc. ("Northstar")l pursuant to which the former agreed to provide "truck hauling" services to the latter. (SAC, 8-9, 23; Ex. 1.) In June 2018, while providing services to Northstar at a site in Mountain View, California, SB's truck damaged a building. (SAC, 10-11.) On September 21, 2018, Plaintiffs obtained a bid from a company named Chana Constructon to repa...
2024.01.25 Motion to Compel Further Responses 397
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.01.25
Excerpt: ...hecking the box for a "Limited" civil case, and indicating that the amount demanded was "$10,000 or less." Marowitz represents himself in this action. Marowitz propounded 153 discovery requests on Lisi (115 form interrogatories, 13 special interrogatories, 14 requests for admissions, and 11 requests for production of documents), even though each side is entitled to propound a maximum of 35 discovery requests on an opposing party in a limited civi...
2024.01.25 Motion for Judgment on the Pleadings 666
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.01.25
Excerpt: ...Dornon Kuehn, The Carpet Butler, John Lee, James Young, and William C. Dresser. Hartman's verified complaint alleges the following causes of action: 1. Conspiracy to Harm Plaintiff and His Real and Personal Property and Injunctive Relief — Against All Defendants 2. Unfair Business Practices — Against Koshy P. George and KPGCPA Financial Services Inc. 3. Abate Public Nuisance and Private Nuisance and Criminal Nuisance (Penal Code 370 — illeg...
2024.01.25 Motion for Sanctions 702
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.01.25
Excerpt: ...their motion for sanctions: CCP section CCP section 128.5 and california Rule of court (CRC) 2.30(b). CCP section 128 CCP section 128 states that "(a) Every court shall have the power to do all of the following: (5) To control in furtherance of justice, the conduct of its ministerial officers, and of all other persons in any manner connected with a judicial proceeding before it, in every matter pertaining thereto." (ld.) While CCP secton 128 does...
2024.01.25 Motion to Compel Further Responses 457
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.01.25
Excerpt: ...ompel Defendant to further respond to Sl set two, served by Plaintiff pursuant to Code of Civil Procedure ("CCP") section 2030.300. (Motion at 2.) Particularly, Plaintiff seeks further response to Sl nos. 103, 104, and 105. (Mohon at 2-3.) Sl no. 103 asks Defendant to "identify all internal memorandums sent or received by Defendant from January 1, 2008 to December 31, 2011 relating to nerve damage associated with the Miradry System". (Sl at '1 9....
2024.01.25 Motion to Strike 356
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.01.25
Excerpt: ... San Jose. Any party opposing the tentative ruling must call Department 20 at 408.808.6856 and the opposing party no later than 4:00 PM on 24 January 2024. Please specify the issue to be contested when calling the Court and Counsel. —0000000m Order On Valley Fabrication, Inc.'s Motion To Strike Portions Of Plaintiff's [First Amended] Complaint. l. Statement of Facts. Carlos Jimenez Cruz ("Decedent") sustained fatal injuries as a direct result o...
2024.01.24 Motion for Summary Judgment, Adjudication 238
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.01.24
Excerpt: ...tornevs investigation and prosecution of police misconduct. On December 10, 2021, the City filed a Verified Complaint for Declaratory Relief ("Complaint") seeking a judicial determination as to the scope of the District Attorney's access to police officer records under Penal Code section 832.7, subdivision (a). (Complaint, "1 8, 41, & 44.) Specifically, the City asked for determinations as to whether it may disclose police officer personnel recor...
2024.01.24 Motion for Final Approval of Settlement 961
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.01.24
Excerpt: ...ets forth causes of action for: (1) Failure to Pay All Wages; (2) Failure to Provide Meal Periods or Compensation in Lieu Thereof; (3) Failure to Permit Rest Periods or Provide Compensation in Lieu Thereof; (4) Knowing and Intentional Failure to Provide Accurate Itemized Wage Statements; (5) Waiting Time Penalties; (6) Failure to Reimburse Business Expenses; (7) Violations of Unfair Competition Law; and (8) Violation of the Private Attorneys Gene...
2024.01.24 Motion for Final Approval of Settlement 777
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.01.24
Excerpt: ... The operative Second Amended Complaint ("SAC"), filed on January 27, 2022, sets forth the following causes of action: (1) Failure to Pay Minimum Wages; (2) Failure to Pay Overtime Wages; (3) Failure to Provide Meal Periods; (4) Failure to Permit Rest Breaks; (5) Failure to Provide Accurate Itemized Wage Statements; (6) Failure to Pay All Wages Due upon Separation of Employment; (7) Violation of Business and Professions Code SS 17200, et seq.; an...
2024.01.24 Motion for Final Approval of Settlement 260
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.01.24
Excerpt: ...f action: (1) Failure to Provide Meal Periods; (2) Failure to Permit Rest Breaks; (3) Failure to Provide Accurate Itemized Wage Statements; (4) Failure to Pay All Wages Due upon Separation of Employment; (5) Violation of Business and Professions Code SS 17200, et seq. ("UCL"); (6) Failure to Reimburse Business Expenses; and (7) Enforcement of Labor Code S 2698 et seq. ("PAGA"). The parties reached a settlement. Plaintiff Tracee Sheppard ("Plainti...

5891 Results

Per page

Pages