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

394 Results

Clear Search Parameters x
Location: Santa Clara x
Judge: Takaichi, Drew C x
2021.05.04 Special Motion to Strike 757
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.05.04
Excerpt: ... represented defendants Lin and Wang. (See complaint, ¶ 4.) Lin and Wang through Perretta asserted that the case was barred by the statute of limitations. (See complaint, ¶ 5.) Plaintiff argued that the case was not barred by the statute of limitations because Lin and Wang lived in California for less than 2 years between January 30, 2003 and October 28, 2015, thereby tolling the statute of limitations. (See complaint, ¶ 6.) Lin and Wang prepa...
2021.05.04 Demurrer, Motion to Strike 330
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.05.04
Excerpt: .../clearing property of any/all liens.” (See 4AC, ¶ 10.) On October 23, 2009, Pham executed a grant deed, transferring his title to the subject property to Plaintiffs. (See 4AC, ¶ 13.) Subsequently, Plaintiffs discovered a lien existed, clouding title to the subject property, and notified Pham who re‐affirmed that such lien was non‐existent due to fraud and that he would clear that lien. (See 4AC, ¶ 14.) Unfortunately, Pham was unable to c...
2021.05.04 Motion for Summary Judgment 835
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.05.04
Excerpt: ...: The term of this Lease shall begin, and the Lease Commencement Date shall be deemed to have occurred, on the earlier of (i) the date Tenant commences conduct of business operations from the Leased Premises or (ii) the date that is sixty (60) days after the lifting of the Order of the Health Officer of the County of Santa Clara, dated March 16, 2020, and Executive Order N‐33‐20 issued by the Executive Department, State of California, dated M...
2021.04.29 Motion to Proceed with Action Using Fictitious Name 940
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.04.29
Excerpt: ...EHA—failure to engage in interactive process (against Roku); 3) Violation of FEHA—failure to accommodate (against Roku); 4) Violation of FEHA—retaliation (against Roku); 5) Wrongful termination (against Roku); 6) Intentional infliction of emotional distress (against all defendants); and 7) Negligent infliction of emotional distress (against all defendants). Plaintiff moves for an order permitting plaintiff to proceed with its action using t...
2021.04.27 Motion to Stay Case Pending Resolution of Appeal 831
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.04.27
Excerpt: ...ary 15, 2016 (“trust”). As the title of the petition suggests, defendant sought court order confirming the validity of the trust in response to intimations of her spouse, plaintiff David Rossi (“plaintiff”), that plaintiff considered the trust invalid and claimed ownership of properties held by the trust. The petition came for hearing on March 11, 2020, and the court entered order granting the petition and finding that all allegations in ...
2021.04.27 Motion to Determine Scope of Appellate Stay 725
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.04.27
Excerpt: ...osscomplainants”). On February 19, 2019, cross‐complainants filed a cross‐complaint against plaintiff alleging two causes of action, breach of contract and declaratory relief (“crosscomplaint”). On April 23, 2019, plaintiff filed a special motion to strike the cross‐complaint (“anti‐SLAPP motion”). On August 1, 2019, the anti‐SLAPP motion was granted as to the breach of contract cause of action and denied in part and granted i...
2021.04.27 Motion for Determination of Good Faith Settlement 181
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.04.27
Excerpt: ...against defendant and cross‐complainant Lisa Large (“cross‐complainant”) and settling defendants. The complaint alleges that defendant and settling defendants failed to disclose a prior lawsuit of defendant pertaining to the real property purchased by plaintiffs from defendant (“complaint”). It is alleged that the failure to disclose this known, material fact and its consequences to plaintiffs, resulted in damages to plaintiffs. Settl...
2021.04.20 Motion for Judgment on the Pleadings, to Strike, to Stay Pending Action 261
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.04.20
Excerpt: ...rning the property. (See TAC, ¶ 17.) In October 2013, First American Title Company issued a purported title commitment letter, but it was subject to the condition that Seller clear title, and upon subsequent approval of the title company's underwriting department. (See TAC, ¶ 18.) Krucker is still not able to provide a grant deed conveying insurable clear fee title of the property to Plaintiff. (See TAC, ¶ 18.) Title questions arose as to whet...
2021.04.15 Demurrer 746
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.04.15
Excerpt: ...ed that, in the event a defect developed with the subject vehicle during the warranty period, Plaintiffs could deliver the subject vehicle for repair services and the subject vehicle would be repaired. (See complaint, ¶¶ 9‐10.) During the warranty period, the subject vehicle had: latent defects causing oil flow to become restricted through vital areas of the engine; defects related to the engine; defects causing the driver's door to be misali...
2021.04.13 Demurrer 544
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.04.13
Excerpt: ...with Defendant; she offered to buy the property and planned to move into it with her children in case something happened with her personal relationship with Defendant. (See FAC, ¶ 26.) Defendant told Plaintiff that she should instead use the property as an investment property and told her to renovate it. (See FAC, ¶ 27.) Defendant told Plaintiff that if she renovated the property, rented it out, and added Defendant's name to the deed for the pr...
2021.04.08 Motion for Summary Adjudication 444
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.04.08
Excerpt: ...eal estate and prepared a Real Estate Transfer Disclosure Statement (“TDS”) on September 16, 2016 and a CAR Seller Property Questionnaire (“SPQ”) on September 15, 2016, denying any knowledge of any past or present known material facts or significant items affecting the value or desirability of the property not otherwise disclosed to Plaintiffs. (See complaint, ¶¶ 2, 9‐10, exh. B.) On November 14, 2016, escrow closed and the sale of th...
2021.04.08 Motion for Leave to File TAC, for Sumary Judgment 738
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.04.08
Excerpt: ...,000, through the payment of a $1,000 initial deposit, $69,000 at closing, and $75,000 through a promissory note with a payment schedule. (See SAC, ¶¶ 11‐13, exh. A.) Vuong and Nguyen's wife, Binh Duy Pham (“Pham”) signed the promissory note to pay the remaining $75,000, secured by the deed of trust to real property at 3081 Balgray Ct. in San Jose. (See SAC, ¶ 14, exh. B.) The promissory note provided that Vuong and Pham were required to...
2021.04.06 Demurrer 465
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.04.06
Excerpt: ...ation of covenants, conditions and restrictions binding on the project; the Third Restated Declaration of Covenants, Conditions and Restrictions of COTA, recorded on October 21, 2009 in the Santa Clara County Recorder's Office (“CC&Rs”), are attached to the complaint. (See complaint, ¶ 3, exh. A.) In 2003, water entered the interior of the townhouse from the siding located on the southwest side, threatening to damage newly installed improvem...
2021.04.06 Motion to Dismiss Action 949
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.04.06
Excerpt: ...October 25, 2012. The period of time from that date to the date of filing defendant's motion is in excess of nine years. Judicial notice Plaintiff requests judicial notice of the following: minute orders of the court in this proceeding, marked for identification as Exhibits JN 1‐4; orders issued by the United States Bankruptcy Court for the Northern District of California, case nos. 18‐417749 RLE 13 and 18‐423322 RLE 13, marked for identifi...
2021.04.06 Demurrer 585
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.04.06
Excerpt: ...ruptured and he was throwing up black vomit. (See FAC, ¶ 37.) On July 2, 2019, Plaintiff was returned to GSH, and he required further operations, as well as placement on a colostomy bag and another bag to drain blood. (See FAC, ¶¶ 38, 45.) Plaintiff had a bowel impaction with bowel perforation and had another surgery but went into septic shock. (See FAC, ¶ 46.) On July 5, 2019, a deep tissue injury was found on Plaintiff, which was inaccurate...
2021.04.01 Motion for Summary Judgment 738
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.04.01
Excerpt: ...,000, through the payment of a $1,000 initial deposit, $69,000 at closing, and $75,000 through a promissory note with a payment schedule. (See SAC, ¶¶ 11‐13, exh. A.) Vuong and Nguyen's wife, Binh Duy Pham (“Pham”) signed the promissory note to pay the remaining $75,000, secured by the deed of trust to real property at 3081 Balgray Ct. in San Jose. (See SAC, ¶ 14, exh. B.) The promissory note provided that Vuong and Pham were required to...
2021.03.30 Motion to Set Aside Judgment, Default 196
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.03.30
Excerpt: ...usiness, and mailing copies to defendant at her residence and business addresses. Proof of service is pursuant to declaration of the process server, Stefan Fahrner, including declaration of diligence stating actions taken first to attempt personal service, and declaration of proof of mailing of process server, Michael Mezzetti. Defendant did not file and serve an answer or other responsive pleading to the complaint. On January 30, 2020, the clerk...
2021.03.30 Demurrer 228
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.03.30
Excerpt: ...”) signed a promissory note in which they agreed to pay principal and interest of 10 percent per annum in monthly installments of $5000 on the 21st day of each month beginning on May 21, 2016. (See complaint, third cause of action, ¶¶ BC‐1‐2. Exh. C.) Defendants failed to pay McManis Faulkner's billing statements for legal services and costs and expenses advanced pursuant to the agreement and failed to pay the principal and interest on th...
2021.03.25 Motion for Judgment on the Pleadings 330
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.03.25
Excerpt: ...e suggestion of Bui, Pham authorized a friend, Francis Khoa Do (“Do”) to act as his attorney‐ in‐fact to sign the loan papers. (See FAXC, ¶ 16.) In late December 2005, Bui informed Pham that the loan went through and closing was expected to complete in early January 2006. (See FAXC, ¶ 17.) After the purchase of the subject property, Pham made every month's mortgage payment and would pay the amount due on each bill, although he did not u...
2021.03.25 Demurrer, Motion to Strike 915
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.03.25
Excerpt: ...rchloroethylene (“PCE”) in excess of the legal environmental screening level, as well as its degradation products, including trichloroethylene (“TCE”). (See FAC, ¶¶ 4, 39.) PCE is a solvent used in the dry cleaning industry and in other industries for applications including metal cleaning and finishing and the formulation of elastomeric materials and is a hazardous substance as defined by Health and Safety Code section 25316 and the Com...
2021.03.25 Demurrer, Motion to Strike 309
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.03.25
Excerpt: ...ciation (“Plaintiff” or “Association”) for purposes of having it provide management, maintenance, repair, preservation and architectural control of the project. (See complaint, ¶ 11.) Defendant drafted the governing documents for the Association, including the declaration of covenants, conditions and restrictions for Meridian at Willow Glen (“CC&Rs”), which was recorded on December 14, 2012 as document number 22003121 with the offici...
2021.03.23 Motion to Strike 589
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.03.23
Excerpt: ...was lifted. On November 12, 2020, Plaintiff filed the FAC, asserting a single cause of action for violation of Labor Code section 2698, et seq., the Labor Code Private Attorneys General Act of 2004 (“PAGA”). As Plaintiff acknowledges, under the 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. (Arias v. Super. Ct. (Dai...
2021.03.11 Motion for Relief from Statutory Imposed Waiver of Objections to Discovery 929
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.03.11
Excerpt: ...ies, set one, requests for admissions, form interrogatories‐ general, form interrogatories – employment law, and requests for production of documents (collectively “discovery”). Elias' responses to discovery were due June 8, 2020. On June 23, 2020, plaintiff emailed Elias about the status of responses since none had been received. On June 30, 2020, Elias responded that he was unaware that responses were due. Elias states that staff failed...
2021.03.04 Demurrer, Motion to Strike 794
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.03.04
Excerpt: ...ly, “Defendants”) acquired the lessee's interest in the lease and premises. (See complaint, ¶ 5.) Plaintiff has fully performed all obligations and conditions under the lease, Defendant breached the lease by failing to pay rent, resulting in damage to Plaintiff as of July 1, 2020 in the amount of $41,853.76 with interest. (See complaint, ¶¶ 6‐8.) A provision of the lease provides for the allocation of reasonable attorney's fees and costs...
2021.03.02 Motion to Compel Further Responses 938
Location: Santa Clara
Judge: Takaichi, Drew C
Hearing Date: 2021.03.02
Excerpt: ...ovember 2017, plaintiff filed the present action for employment discrimination and retaliation, asserting that Hologic retaliated against her for complaining about the possible violations and terminated her employment. Plaintiff served request for production of documents, set three (“RPD”). Defendant served responses, including objections. Ultimately, plaintiff filed the present motion to compel further responses. The parties participated in ...

394 Results

Per page

Pages