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

325 Results

Clear Search Parameters x
Location: Santa Clara x
Judge: Chung, Frederick S x
2024.03.14 Motion for Judgment on the Pleadings 698
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.14
Excerpt: ...s. (Complaint, ¶ 1.) O n March 5, 2015, Royal Coach and Miletak entered into an employment agreement in which Miletak agreed to participate in Royal Coach's Student Driver Trainee Program. (Id. at ¶ 5.) Under the program, Royal Coach would pay Student Driver Trainees to attend classroom instruction, enabling them then to apply for a commercial driver's license. (Ibid.) Upon completion of the program, Royal Coach had the option to hire trainees ...
2024.03.12 Motion for Summary Judgment 233
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.12
Excerpt: ...ting four causes of action against State Farm and/or non -insurance company defendants: (1) Breach of Contract (the insurance policy, alleged against State Farm only); (2) Breach of the Implied Covenant of Good Faith and Fair Dealing (insurance bad faith, alleged against S tate Farm only); (3) Negligence (against all defendants); and (4) Unfair Business Practices (against all defendants). While the specific insurance policy for the subject prope...
2024.03.12 Motion to Stay Case 307
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.12
Excerpt: ...opposes the motion. Because the court sees little to no utility in a four -month stay, and because Timothy does not demonstrate any valid basis for a stay, the court DENIES the motion. Timothy contends that this case was commenced improperly by his brother, Brian Bumb (“Brian”), in Bria n's capacity as manager of S.J. Bayshore, and that the First Street case will establish this fact by granting Timothy a declaratory judgment that Brian unlawf...
2024.03.12 Motion for Summary Judgment 355
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.12
Excerpt: ... enumerated “issues,” which the court heard on July 18, 2023. The court granted the motion with respect to Issue No. 5, determining “that Galan Ramirez, like all of the drivers on the roadways in California, had a duty to operate his vehicle in a safe and reasonable manner .” (July 18, 2023 Order at p. 6:5 -7.) The court denied the motion with respect to all of the other issues, none of which disposed of a cause of action, affirmative def...
2024.03.07 Motion to Compel Responses 673
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.07
Excerpt: ...to hear Travelers' motion for summary judgment on this date (March 7, 2024), but Plaintiffs filed an ex parte application arguing that they needed additional discovery (and a motion to compel that discovery) before they could adequately respond to the summary judgment motion , under Code of Civil Procedure section 437c, subdivision (h). Without addressing the merits of Plaintiffs' discovery argument, the court granted the ex parte application, c...
2024.03.07 Motion to Compel Further Responses 300
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.07
Excerpt: ...nd Requests for Prod uction Nos. 1, 2, and 4. In addition, State Farm requests $2,060 in monetary sanctions against both Herrera and his defense counsel. For the reasons that follow, the court GRANTS the motion to compel; in addition, it GRANTS the request for monetary sancti ons against Herrera only, not his counsel. The responses given to the discovery so far consist entirely of objections. As such, they are insufficient on their face. The reas...
2024.03.07 Demurrer 765
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.07
Excerpt: ...ES in part Bernasconi's demurrer. This case arises out of a recorded interview between Hogan, Bernasconi, and Catherine Somers (Bernasconi's “podcast partner”) on June 7, 2023. (Complaint, p. 3:4.)1 After the interview, Hogan indicated to Bernasconi and Somers tha t she wanted to listen to the recording and wanted to play it on her own podcast, but Bernasconi allegedly deleted it. (Id. at p. 4:7, 4:10 -11, 4:16 -17.) Hogan filed this case tw...
2024.03.07 Motion to Enforce Purported Settlement Agreement 133
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.07
Excerpt: ...ril 10, 2023 email exchange demonstrates [that] the parties mutually consented to essential settlement terms— payment of $8,000 by Defendant in exchange for Plaintiff's dismissal . . . . These emails form an enforceable settlement contract under California law.” (Memo randum at p. 4:1 -4.) The court has reviewed these emails attached to the motion and finds that they are somewhat ambiguous as to whether the parties truly had a final enforce...
2024.03.05 Motion for Summary Judgment, Adjudication 171
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.05
Excerpt: ...d and/or distribut ed by Kia. (First Amended Complaint (“FAC”), ¶6.) Morales received an express written warranty which, among other things, covered the Theta 2.0 -liter and 2.4 -liter direct injection engines (“2.0L and/or 2.4L GDI Engine”) and transmission. (FAC, ¶ 7.) A ccording to the complaint, during the warranty period, the Subject Vehicle contained or developed defects that substantially impaired the use, value, or safety of the...
2024.03.05 Demurrer, Motion to Strike 237
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.05
Excerpt: ...ion: (1) Breac h of Contract; (2) “Unauthorized charges to credit card on file with A Tool Shed,”; (3) Breach of the Implied Covenant of Good Faith and Fair Dealing; (4) “Unfair Debt Collection Action”; and (5) “Disparagement and Emotional Distress.” Although there are three named defendants in the complaint, all five causes of action are asserted against only ATS. There are also cross -complaints. On September 29, 2023, defendants ...
2024.02.29 Motion for Leave to Amend Answer, to Withdraw Discovery Admissions 808
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.29
Excerpt: ...o GRANT the motion, given that Singh's original answer was filed when he was self - represented, and his proposed amended answer has now been prepared with the assistance of counsel. In addition, there is no discernible prejudice to Ruiz arising from the amendment. S ingh shall file his pleading within 10 days of this order —i.e., by no later than Monday, March 11, 2024. As for the motion to withdraw the admissions, Ruiz opposes the motion, a...
2024.02.29 Demurrer 923
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.29
Excerpt: ...s allegedly entere d into on April 21, 2020. The complaint stated three causes of action: (1) Breach of Contract (alleging a failure to pay for materials and finished goods under the LOA); (2) Breach of the Implied Covenant of Good Faith and Fair Dealing (again alleging a f ailure to pay for materials ordered under the LOA); and (3) Promissory Estoppel (alleging reasonable reliance on the LOA and requests from Cue in incurring costs). Cue brough...
2024.02.29 Motion for Protective Order 690
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.29
Excerpt: ...ains are 9 2 requests for admissions (originally 123 requests), a form interrogatory (No. 17.1, which is based on the RFAs), and a request for production of documents that is also based on the RFAs. This is in addition to 35 RFAs for which Miller previously already provided responses. Although this case has been pending since June 29, 2020 —i.e., for three years and eight months— Duraipandan served this latest set of discovery requests on Jan...
2024.02.29 Motion to Quash 730
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.29
Excerpt: ...5) Private Nuisance; (6) Public Nuisance; and (7) Breach of Contract. All seven causes of action are alleged against all defendants. Two of the defendants, Hilton Worldwide Holdings, Inc. (“Hilton Worldwide”) and Park Hotels and Resorts (“Park Hotels”), brought a joint motion to quash service of summons based on lack of personal jurisdiction on August 17, 2022. Yau did not file any opposition to the motion, and this court (Judge Kirwan) ...
2024.02.27 Motion to Strike or Tax Costs 578
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.27
Excerpt: ... Kia had just recently filed its motion to tax costs. As a threshold matter, the court rejects Thuerk's argument that Kia's motion is untimely. Rule 3.1700(b)(1) requires that a motion to strike or tax costs be served within 15 days after service of the memorandum of c osts. That was done here, and so that ends the inquiry. It does not matter that an amended notice of motion was served later with an updated hearing date for the motion. As for th...
2024.02.27 Motion for Monetary, Evidentiary, Issue Sanctions 013
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.27
Excerpt: ...dow during which Piazza's normally maintained its video footage, Gonzalez argues that litigation was reasonably foreseeable in this instance, and so the failure to preserve the video constituted spoliation of evidence. Although it is a much closer call than either side is willing to admit, the court finds that litigation was reasonably foreseeable before Gonzalez made a formal demand, and that Piazza's was negligent in failing to preserve the vi...
2024.02.27 Motion for Attorney Fees 809
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.27
Excerpt: ...ntiff Travel ers Property Casualty Company of America (“Travelers”), requests a total of $60,994.50 in fees and costs, representing the amounts incurred in responding to both appeals and the petition for review. Defendant Critchfield Mechanical, Inc. (“Critchfield”) o pposes the motion on two discrete grounds, discussed below. As a threshold matter, Travelers has submitted a request for judicial notice of various court filings and orde...
2024.02.27 Demurrer, Motion for Entry of Default, for Relief 314
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.27
Excerpt: ... stated claims for: (1) Breach of Contract; (2) Breach of the Implied Covenant of Good Faith and Fair Dealing; (3) Promissory Estoppel; (4) Fraud; (5) Unfair Business Practice; (6) Unjust Enrichment; (7) Money Paid; (8) Accounting; and (9) Conspiracy. She alleged that defendants Wu, H u, and Li were all the alter egos of We Party. We Party brought a demurrer to Ren's original complaint, as well as a motion to strike the complaint's request for pu...
2024.02.27 Petition to Vacate Arbitration Award 549
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.27
Excerpt: ...ined in the parties' brief s, and so the court turns to the arbitrator's interim and final awards for an explanation. John is apparently Tom's nephew. The three parties (John, Tom, and MCM) hold membership interests in Urban Markets, LLC (“UM”) and Urban Markets Entertainment, LLC (“UME”), which are the entities that operate San Pedro Square Market, a food hall in downtown San Jose. John and Tom's economic interests in UM are held indire...
2024.02.22 Petition to Confirm Arbitration Award 630
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.22
Excerpt: ...acate. 1. Backgrou nd This case arises out of Hopkins's representation of Carleen Whittelsey (“Whittelsey”) and her now -deceased husband Stuart G. Whittelsey Jr. (“Stuart”) in estate planning and estate administration over the course of numerous years, including in litigatio n regarding the estate after Stuart passed away. On June 22, 2021, Whittelsey filed this action for legal malpractice and breach of fiduciary duty against Hopkins....
2024.02.22 Motion to Compel Mental Exam 748
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.22
Excerpt: ...of John Doe 6. Doe 1 argues that Doe 6 has placed his mental condition at issue in this case, given his claims that he “continues to suffer from post -traumatic stress disorder, depression, repressed feelings and memories of his encounters, aggression, psychological s truggles, substance abuse, psychological trauma[,] and an inability to maintain meaningful relationships as a result of the alleged childhood sexual abuse that forms the basis of ...
2024.02.22 Motion to Compel Further Responses, for Monetary Sanctions 075
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.22
Excerpt: ...ar, make, and model as the [Subject Vehicle]”: (1) internal analyses and investigations regarding the “electrical defect” that allegedly manifested itself in the Subject Vehicle; (2) communications regarding the electrical defect; (3) electronic documents “relating to any decision to issue any notices, letters, campaigns, warranty extensions, technical service bulletins and recall concerning the [electrical defect]; (4) customer complaint...
2024.02.22 Demurrer, Motion to Strike 929
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.22
Excerpt: ...ah resided at t he time of commencement of the action. On April 22, 2022, Li filed the operative first amended complaint for declaratory relief (“FAC”). On September 2, 2022, Mummah concurrently filed an Answer to the FAC and a Cross- Complaint for Violation of Federal and California Fair Debt Collection Practices Acts (“FDCPA”) (“cross- complaint”). The cross-complaint named Li's attorney, Scott A. Flaxman, as a cross- defendant. ...
2024.02.20 Demurrer 506
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.02.20
Excerpt: ...In mid -2021, the Coun ty required its employees to receive vaccinations for SARS -CoV -2, the virus that causes the COVID -19 disease. (Ibid.) From mid -2021 to November 15, 2021, Salinas sought a religious exemption or accommodation from Defendants, and he submitted a Religious Exception Request Form in August 2021. (Id. at ¶ 3; see also Exh. A.) On November 4, 2021, Defendants sent a notice of denial of the religious exemption, determining th...
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...
2024.02.15 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 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 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 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...
2024.02.13 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 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...
2024.02.13 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 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.,...
2024.02.01 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 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 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 ...
2024.01.30 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 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 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 ...
2024.01.30 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...
2024.01.25 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 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...
2024.01.23 Motion to Strike Complaint 418
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.01.23
Excerpt: ...McManis with other counsel. The original and still-operative complaint, filed on May 4, 2023, states three causes of action: (1) Conversion; (2) Fraud; and (3) Breach of Fiduciary Duty. Cooper filed an answer to the complaint on June 20, 2023. Now before the court is Cooper's motion to strike the complaint, filed on August 16, 2023, nearly two months after his answer. Plaintiff opposes the motion. 4 II. MOTION TO STRIKE THE COMPLAINT A. General L...
2024.01.23 Motion for Leave to File Amended Complaint 651
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.01.23
Excerpt: ...th describes his proposed amendments as follows: (1) addition of Doe Defendant 1 Gilberto Garcia, who is being added since defendant ("Maria Garcia") signed an Interspousal Grant Deed transferring her entire interest in her property to this individual ("Gilberto Garcia"), (2) An addition of a cause of action, expanding to clarify existing cause of actions, based on facts that have already been pleaded (3) Additions to Plaintiffs prayer based on t...
2024.01.23 Demurrer 721
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.01.23
Excerpt: ...ative first amended complaint ("FAC") on May 5, 2023. The FAC states causes of achon for: (1) Sexual Assault of a Minor (alleged against Doe 2 only, who is referred to as the "Perpetrator"); and (2) Negligence of District and Employees (alleged against Doe 1 only). Plaintiffs allege that the sexual abuse and assaults took place during the 1973-1974 school year and that some of the alleged sexual abuse of Rodvold and all of the alleged abuse of Me...
2024.01.18 Motion to Strike 105
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.01.18
Excerpt: ...e business clients and earnings; and (3) breach of contract. On January 17, 2023 this court (Judge Kirwan) overruled Defendants' demurrer to the first cause of action, sustained without leave to amend the second cause of action, and sustained with leave to amend the third cause of action for breach of contract. Hansen filed a first amended complaint ("FAC") on January 17, 2023, alleging a single claim for breach of contract. On June 6, 2023, the ...
2024.01.18 Motion to Dismiss 396
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.01.18
Excerpt: ...20, 2023 and then continued to September 19, 2023, in light of the then-pending motion by Cisco to declare Ali a vexatious litigant. On September 19, 2023, the court (Judge Kulkarni) continued the motion again, following the court's ruling granting the vexatious litigant motion and ordering the posting of a $250,000 bond, "and because there is no proof that Plaintiff has paid the necessary security." Third, at the case management conference on Se...
2024.01.18 Motion for Leave to Amend, to Compel Responses 299
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.01.18
Excerpt: ...me from a home located at 1165 E. Florinda Street, Hanford, California, that he co-owned with Travestean. Travestean has since passed away, and Darrell now seeks leave to amend his complaint to remove her as a defendant, add Chantal as a defendant in her capacity as trustee of the Travestean Wynn Williams Revocable Living Trust, add Michael Patterson (Chantal's husband) as a defendant, and add four more causes of action for elder abuse, fraud, un...
2024.01.18 Demurrer 850
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.01.18
Excerpt: ...idential Management, LLC and Transunion Rental Screening Solutions, Inc. (collectively, "Defendants"). The original and still- operative complaint filed on March 30, 2023 states three causes of action: (1) Violation of the ICRAA (Civ. Code, S 1786); (2) Invasion of Privacy; and (3) Declaratory Relief. According to the complaint, Plaintiffs were all prospective tenants of the Lex Apartments, an apartment complex managed and operated by Equity Resi...

325 Results

Per page

Pages