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

329 Results

Clear Search Parameters x
Location: Santa Clara x
Judge: Zayner, Theodore C x
2023.11.08 Motion for Preliminary Approval of Class Action Settlement 208
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.11.08
Excerpt: ...nal Parking Services, Inc. ("Defendant"), alleging various Labor Code violations in 2015 ("Turner Acton"). 2 On January 21, 2016, plaintiff Mykale Rocquemore ("Rocquemore") filed a representative action against Defendant asserting a single claim for civil penalties under the Private Attorneys General Act of 2W4 ("PAGA") ("Rocquemore Action"). The PAGA claim is predicated on allegations that Defendant failed to compensate Rocquemore and the other ...
2023.11.08 Motion for Final Approval of Class Action Settlement 262
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.11.08
Excerpt: ...ightower") against defendants Compass Group USA, Inc. and Levy Premium Foodservice Limited Partnership ("Levy"), erroneously sued as Levy Premium Foodservice, Inc., (collectively, "Defendants") and arises out various alleged wage and hour violations. The operative First Amended Complaint, filed on December 10, 2019, sets forth the following causes of acton: (1) Failure to Pay All Wages Owed Including Overtime; (2) Unlawful Deductions; (3) Failure...
2023.11.08 Motion for Final Approval of Class and Representative Action Settlement 254
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.11.08
Excerpt: ...ilure to Provide Meal Periods of Pay Meal Period Premiums (Labor Code SS 204, 223, 226.7, 512 and 1198); (2) Failure to Authorize and Permit Rest Breaks or Pay Rest Break Premiums (Labor Code SS 204, 223, and 226.7); (3) Failure to Pay Overtime Wages (Violation of California Wage Order and Labor Code SS 204, 223, 510, 1194, 1197 and 1198); (4) Failure to Provide Accurate Itemized Wage Statements (Labor Code S 225); (5) For Waiting Time Penalties ...
2023.11.01 Motion to Seal, for Summary Judgment 472
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.11.01
Excerpt: ...aintiff designs, manufactures, and sells electric cars, electric vehicle powertrain components, as well as scalable energy generation and storage products. (FAC, 36.) Plaintiff sells successful electric vehicles and is poised to enter the pickup truck market, with over 500,000 reservations for its highly anticipated Cybertruck. (Ibid.) Defendants Rivian Automotive, Inc. and Rivian Automotive, LLC (collectively, "Rivian") are a prospective electri...
2023.11.01 Motion for Preliminary Approval of Class Action Settlement 938
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.11.01
Excerpt: ...eneral Act of 2004 (Labor Code SS 2698, et seq.) ("PAGA"). On June 7, 2023, the court entered a Stipulation to Permit Filing of Consolidated Complaint; Order ("Stpulation"), which granted Plaintiff leave to file a consolidated complaint. The Stipulation states that Plaintiff filed a putative wage and hour class action, Sima Adami v. Prime Now LLC (Santa Clara County Superior Court, Case No. 21CV379287), in addition to her PAGA representative acti...
2023.11.01 Motion for Preliminary Approval of Class Action Settlement 845
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.11.01
Excerpt: ...s forth causes of action for: (1) Violation of Labor Code SS 510, 558, and 1194; (2) Violation of Labor Code SS 226.7 and 512; (3) Violation of Labor Code S 2802; (4) Violation of Labor Code S 226; (5) Violation of Business and Professions Code SS 17200, et seq.; and (6) Violation of Labor Code SS 2698, et seq. ("PAGA"). The parties have reached a settlement. Plaintiff Marie Rebelo Showalter ("Plaintiff") now moves for preliminary approval of the...
2023.11.01 Motion for Preliminary Approval of Class Action Settlement 328
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.11.01
Excerpt: ... for: (1) Failure to Pay Minimum Wages [Cal. Lab. Code SS 204, 1194, 1194.2, and 1197]; (2) Failure to Pay Overtime Compensation [Cal. Lab. Code SS 1194 and 1198]; (3) Failure to Provide Meal Periods [Cal. Lab. Code SS 226.7, 512]; (4) Failure to Authorize and Permit Rest Breaks [Cal. Lab. Code S 226.71; (5) Failure to Indemnify Necessary Business Expenses [Cal. Lab. Code S 28021; (6) Failure to Timely Pay Final Wages at Termination [Cal. Lab. Co...
2023.11.01 Motion for Final Approval of Class and Representative Action Settlement 719
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.11.01
Excerpt: ...cton: (1) Failure to Pay Minimum Wages; (2) Failure to Pay Wages and Overtime Under Labor Code S 510; (3) Meal Period Liability Under Labor Code S 226.7; (4) Rest Break Liability under Labor Code S 226.7; (5) Violation of Labor Code SS 226(a); (6) Violation of Labor Code S 221; (7) Violation of Labor Code S 204; (8) Violation of Labor Code S 203; (9) Violation of Business & Professions Code S 17200 et seq.; and (10) Penalties Pursuant to Labor Co...
2023.11.01 Motion for Final Approval of Class and Representative Action Settlement 223
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.11.01
Excerpt: ...e Consolidated Class Action Complaint, filed on January 12, 2023, sets forth the following causes of acton: (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) Failure to Reimburse Necessary Business Expenses; (8) Violation of Business...
2023.10.25 Motion for Summary Judgment, Adjudication 096
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.25
Excerpt: ...Complaint, Velocity alleges that the charge-off creditor was LendingClub Corporation, Veluity complied with Civil Code section 1788.52, and the document titled "Truth in Lending Disclosure" attached to the Complaint satisfies Civil Code section 1788.52, subdivision (b). (Ibid.) The Complaint sets forth common counts for: (1) Open Book Account; and (2) Money Lent. On February 19, 2019, Canul filed a putative class acton Cross-complaint against Vel...
2023.10.25 Motion for Summary Judgment, Adjudication 069
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.25
Excerpt: ...ubscription plans for LinkedIn-branded products and services that are available exclusively to consumers who enroll in Defendant's auto-renewal programs through its website. According to the allegations of the operative First Amended Complaint ("FAC"), filed on June 30, 2022, Defendant enrolls consumers in programs that automatically renew from month-to-month or year-to-year and result in monthly or annual charges to the consumer's credit card, d...
2023.10.25 Motion for Final Approval of Class and Representative Action Settlement 281
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.25
Excerpt: ...on January 17, 2023, sets forth the following causes of acton: (1) Failure to Pay All Minimum Wages; (2) Failure to Pay All Overtime Wages; (3) Failure to Provide Rest Periods and Pay Missed Rest Period Premiums; (4) Failure to Provide Meal Periods and Pay Missed Meal Period Premiums; (5) Failure to Maintain Accurate Employment Records; (6) Failure to Pay Wages Timely During Employment; (7) Failure to Pay All Wages Earned and unpaid at Separation...
2023.10.18 Motion for Final Approval of Class Action Settlement 173
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.18
Excerpt: ...us wage and hour violations. The Complaint, filed on August 1, 2019, sets forth claims for: (1) Violation of California Labor Code SS 510 and 1198 (unpaid overtime); (2) Violation of California Labor Code SS 226.7 and 512(a) (failure to provide meal periods); (3) Violation of California Labor Code S 226.7 (failure to provide rest periods); (4) Violation of California Labor Code SS 1194, 1197 and 1197.1 (unpaid minimum wages); (5) Violation of Cal...
2023.10.18 Motion for Summary Judgment 306
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.18
Excerpt: ...forth causes of action for: (1) Violation of 15 U.S.C. SS (FCRA); and (2) Violation of 15 U.S.C. SS 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 for: (1) Violation of 15 U.S.C. SS (FCRA); and (...
2023.10.18 Motion for Final Approval of Class and Representative Action Settlement 311
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.18
Excerpt: ...forth the following causes of action: (1) Failure to Pay Minimum and Straight Time Wages [Cal. Lab. Cade SS 204, 1194, 1194.2, and 1197]; (2) Failure to Pay Overtime Compensation [Cal. Lab. Code SS 1194 and 1198]; (3) Failure to Provide Meal Periods [Cal. Lab. Code SS 226.7, 512]; (4) Failure to Authorize and Permit Rest Breaks [Cal. Lab. Code SS 226.7]; (5) Failure to Indemnify Necessary Business Expenses [Cal. Lab. Code S 28021; (5) Failure to ...
2023.10.18 Motion for Final Approval of Settlement 984
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.18
Excerpt: ... (1) Failure to Provide Meal Peritxls (Lab. Code SS 204, 223, 226.7, 512 and 1198); (2) Failure to Provide Rest Periods (Lab. Code SS 204, 223, 226.7 and 1198); (3) Failure to Provide Hourly and Overtime Wages (Lab. Code SS 223, 510, 1194, 1194.2, 1197, 1997.1 and 1198); (4) Failure to Indemnify (Lab. code S 2802); (5) Failure to Provide Accurate Written Wage Statements (Lab. Ctxle S 226(a)); (6) Failure to Timely Pay All Final Wages (Lab. Code S...
2023.10.11 Motion for Summary Judgment, Adjudication, to Seal 971
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.11
Excerpt: ... ("Defendant") in an amount exceed-ng between September 2017 and September 2018. (Second Amended Complaint ("SAC"), 4-15.) The products included the Fortinet FortiGate models FG-201E, FG-5WE, FG- FG-1500D, FG-32wD, and FG-3960E; Fortinet FortiSwitch models FSW-248D, FSW-248D-FPOE, FSW- 248E-FPOE, FSW-448D, FSW-448D-FPOE, and FSW-1024D; and network management software including FortiManager, FortiAnalyzer, and FortiAuthentcator. (SAC, 15.) Plainti...
2023.10.11 Motion for Final Approval of Settlement, for Attorney Fees 163
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.11
Excerpt: ... Schultz Industrial Services, Inc., and Schultz Mechanical Contractors, Inc. (collectively, Defendants) on January 21 2020, sets forth a single cause of acton for Violation of 15 U.S.C. SS1681b(b)(2)(A) (FCRA). On May 3, 2023, the court granted preliminary approval of the settlement, subject to approval of the modified class notice. Plaintiff now moves for final approval of the settlement, attorney's fees, costs and expenses, and enhancement paym...
2023.10.11 Demurrer, Motion for Leave to File TACC 709
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.11
Excerpt: ...ent LLC ("La Encina"), a California development company. La Encina hired Group One to construct five homes in San Jose but the contract was terminated prior to the completion of the project. Group One initiated this action filing a complaint for breach of contract and to foreclose a mechanics lien in the amount of approximately $985,000. Thereafter, La Encina filed a cross-complaint raising claims for (1) breach of contract, (2) declaratory relie...
2023.10.04 Motion to Seal 971
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.04
Excerpt: ...usands of products from Defendant in an amount exceeding $10,000,000 between September 2017 and September 2018. (Second Amended Complaint ("SAC"), 4-15.) The products included the Fortinet FortiGate models FG-201E, FG-500E, FG- 6000, FG-1500D, FG-3200D, and FG-3960E; Fortinet FortiSwitch models FSW-248D, FSW-248D-FPOE, FSW- 248E-FPOE, FSW-448D, FSW-448D-FPOE, and FSW1024D; and network management software including FortiManager, FortiAnalyzer, and...
2023.10.04 Motion for Summary Adjudication 939
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.04
Excerpt: ... Arvind Srinivasan v. ZL Technologies, Inc., et al. (Case No. 20CV373027); (3) Arvind Srinivasan v. ZL Technologies, Inc. (Case No. 20CV373149); (4) ZL Technologies, Inc., et al. v. Arvind Srinivasan (Case No. 21CV378097); and (5) Arvind Srinivasan v. ZL Technologies, Inc. (Case No. 21CV382329). On June 5, 2023, defendant Arvind Srinivasan ("Srinivasan") filed: (1) a Notice of Discovery Referee's Order of May 1, 2023, Granting in Part Defendants'...
2023.10.04 Motion for Preliminary Approval of Settlement 978
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.04
Excerpt: ... Provide 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 General Act...
2023.10.04 Motion for Preliminary Approval of Settlement 800
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.04
Excerpt: ...ory Damages ("Complaint"), filed on December 4, 2018, plaintiff Pamela Shereé Chambers ("Plaintiff") seeks statutory damages against defendant Crown Asset Management, LLC ("Defendant") arising from its routine practice of sending initial written communicatons in smaller than 12-point type. (Complaint, '1 1.) The Complaint sets forth a single cause of action under the CFD8PA. On 27, 2022, the court granted Plaintiff's motion for class certificati...
2023.10.04 Motion for Preliminary Approval of Settlement 709
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.04
Excerpt: ...int for Declaratory Relief, Injunctive Relief, and Damages ("FAC"), filed on April 13, 2020 in federal district court, plaintiff Maria Consuelo Griego ("Plaintiff") seeks statutory damages against defendants The Tehama Law Group, P.C. ("Tehama"), Kes Narbutas ("Narbutas"), Cypress Asset Recovery Services, LLC ("Cypress"), Jeff Fernandez ("Fernandez"), Eric Wilson, Matthew Wright, and Patelco Credit Union ("Patelco"). 1 (FAC, 3 & 10-15.) Plaintiff...
2023.10.04 Motion for Preliminary Approval of Settlement 334
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2023.10.04
Excerpt: ...ses of action for: (1) Failure to Pay Minimum Wages; (2) Failure to Pay Wages and Overtime under Labor Code S 510; (3) Meal- Period Liability under Labor Code S 226.7; (4) Rest-Period Liability under Labor Code S 225.7; (5) Failure to Pay Vacaton Wages; (6) Failure to Comply with Labor Code SS 245 and 246; (7) Reimbursement of Necessary Expenditures Under Labor Code S 2802; (8) Failure to Comply with Labor Code S 2751; (9) Violation of Labor Code...

329 Results

Per page

Pages