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

5954 Results

Location: Santa Clara x
2024.03.28 Demurrer 170
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.28
Excerpt: ...arch 23, 2022. It filed the operative First Amended Complaint (“FAC”), adding defendant Link Corporation (“Link”), on March 15, 2023. The FAC states claims for: (1) Fraud in the Inducement (against AMS, Achkar, and various Does); (2) Fraud and Deceit (against AMS, Achkar, and vario us Does); (3) Breach of Contract (against AMS and various Does); (4) Breach of the Implied Covenant of Good Faith and Fair Dealing (against AMS and various Do...
2024.03.27 Motion to Seal Certain Exhibits 879
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.27
Excerpt: ...Plaintiff”). Plai ntiff'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 P erform; (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...
2024.03.27 Motion for Preliminary Approval of Class and Representative Action Settlement 427
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.27
Excerpt: ...h the following causes of action: (1) Violation of Cal. Labor Code §§ 510 and 1198 (Unpaid Overtime); (2) Violation of Cal. Labor Code §§ 226.7 and 512(a) (Unpaid Meal Period Premiums); (3) Violation of Cal. Labor Code § 226.7 (Unpaid Rest Period Premiums); (4) Violation of Cal. Labor Code §§ 1194, 1197 and 1197.1 (Unpaid Minimum Wages); (5) Violation of Cal. Labor Code §§ 201, 202 and 203 (Final Wages Not Timely Paid); (6) Violation of ...
2024.03.27 Motion for Final Approval of Settlement 153
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.27
Excerpt: ...��), filed on Nove mber 4, 2021, sets forth the following causes of action: (1) Failure to Reimburse Business Expenses (Labor Code § 2802); (2) UCL Violations (Cal. Bus. & Prof. Code §§ 17200 -17204); and (3) PAGA Penalties (Labor Code § 2698 et seq.). The parties have reache d a settlement. Plaintiff Valerie Boyer (“Plaintiff”) moved for preliminary approval of the settlement. On August 30, 2023, the court continued the motion for preli...
2024.03.27 Demurrer 066
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.27
Excerpt: ... causes of action: (1) V iolations of Unfair Competition Law (Cal. Bus & Prof. Code §§ 17200, et seq.) (“UCL”); and (2) Violations of California Consumers Legal Remedies Act (Cal. Civ. Code §§ 1750, et seq.) (“CLRA”). In the Complaint, Plaintiff alleges Defendant unlawfully charg ed him 20 cents for recycled grocery bags when he used his WICs Electronic Benefit Transfer card (“EBT”) or voucher to purchase groceries, in violation ...
2024.03.27 Motion to Seal Portions of Demurrer 055
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.27
Excerpt: ... (“Cypress”) agreed that KFEI would serve as a nonexclusive distributor of Cypress products to Japanese companies and their affiliates. On November 25, 2019, KFEI filed a complaint against Cypress, alleging claims for: (1) Breach of Contract; and (2) Breach of the Covenant of Good Faith and Fair Dealing. On September 10, 2021, KFEI filed a First Amended Complaint against Cypress, which set forth the following causes of action: (1) Breach of...
2024.03.26 Motion for Reconsideration 612
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.03.26
Excerpt: ...e context of Pla intiff's motion for RFP set one, and that the Court (J. Manoukian) issued an order on December 19, 2023 compelling Xilinx only to turn over the identity of the employees, but not their actual text messages. As such, the Court should not now compel the turn ing over of those same text messages. In reply, Plaintiff argues that because the Court was “deeply troubled” by Defendant's argument that text messages of its employees se...
2024.03.26 Demurrers 499
Location: Santa Clara
Judge: Geffon, Eric
Hearing Date: 2024.03.26
Excerpt: ... of the Javid Family Trust, and their adult daughter Roya Javid, filed the first amended cross-complaint (FACC) against two groups of cross -defendants: the Tashjian Defendants and the OCTC Defendants.2 Safoora Javid subsequently passed away. Ahmad contends he is Safoora's successor in interest and the sole Trustee of the Javid Family Trust.3 This is disputed because, on November 30, 2023, Roya filed a petition in the probate division of this ...
2024.03.26 Motion for Leave to Amend Complaint 435
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.26
Excerpt: ...r action mo ot. The trial court in Department 12 (Judge Isger) then set the matter for an order to show cause re: dismissal on September 21, 2023. At the OSC hearing, Fang asked that the case not be dismissed in order to proceed with the case as an ordinar y civil ac tion. He also asked that his ex parte application to amend his complaint be granted. The court denied the ex parte application “without prejudice” and sent the matter back to the...
2024.03.26 Motion to Quash 965
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.26
Excerpt: ...rding to the complai nt, Citizens is in the sign, construction, and advertising business. (Complaint, ¶ 8.) In 2018, Citizens brought a civil rights action against the City of San Jose (the “2018 federal action”). (Id. at ¶ 9.) In September 2018, Citizens entered into a wr itten representation agreement with Defendants, who handled various aspects of the 2018 federal action. (Id. at ¶¶ 10 -14.) In 2020, the City of San Jose filed a lawsu...
2024.03.26 Motion for Summary Judgment 179
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.26
Excerpt: ... complaint, Moreno was injured on July 6, 2021 when an outdoor wall dividing property between the defendants fell over. There are no exhibits attached to the complaint, and the complaint itself is notably quite vague as to how Moreno came to be at the location where the wall collapsed and how the several defendants are liable for his injury. The complaint for the most part refers only to “Defendants.” Currently before the court is a motion fo...
2024.03.26 Motion to Set Aside Default 377
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.03.26
Excerpt: ...ion”]; Stepan v. Garcia (1974) 43 Cal.App.3d 497, 500 [the court may take judicial notice of its own file].) Accordingly, the court takes judicial notice of its own file in this matter. Plaintiff's moving papers filed 10/10/2023 and on 2/1/2024 show her address is: 2694 G LEN DOON CT, SAN JOSE, CA 95148. Here, the proof of service filed 6/29/2022 shows that Defendant was served by substitute service. It states that the summons and complaint...
2024.03.26 Motion to Strike or Tax Costs 936
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.26
Excerpt: ...d she was owed, and Ward later entered a settlement with Cytobank. Cytobank filed an action for interpleader, deposited the amount of lien Costanzo obtained against Ward's recovery, and named Ward, the Constanzo Law Firm, and the McClure Law Firm as defendants. W ard initiated a fee arbitration, and the arbitrators found Costanzo was not entitled to fees. Ward had already paid the arbitration fee, and the arbitrators ordered that Ward be respons...
2024.03.26 Special Motion to Strike, for Attorney Fees 326
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.26
Excerpt: ...t for dismissal of the co mplaint as to all Defendants and all causes of action, without prejudice. Although Ari Law dismissed the complaint and never filed an opposition to the anti -SLAPP motions, the parties nevertheless appeared for the hearing on October 26, 2023 to address th e court's tentative ruling. In that October 25, 2023 tentative ruling, the court recognized that it no longer had jurisdiction to rule on the motion to strike, given ...
2024.03.21 Motion for Final Approval of Settlement 394
Location: Santa Clara
Judge: Adams, Charles F
Hearing Date: 2024.03.21
Excerpt: ...mpliant wage statem ents, and committed other wage and hour violations. Before the Court is Plaintiff's motion for final approval of settlement, which is unopposed. As discussed below, the Court GRANTS Plaintiff's motion. VIII. BACKGROUND Plaintiff was employed by Defendant from May 2018 to November 2018 as an hourly, non- exempt employee. (First Amended Class Action Complaint (“FAC”), ¶ 23.) According to Plaintiff, Defendant failed to pay ...
2024.03.21 Demurrer 299
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.21
Excerpt: ...iff entered a n investment advisory agreement with Clarity Wealth Advisors, LLC (“Clarity”) through its agent and owner Mr. Dalal. (FAC ¶ 20.) Pursuant to the agreement, Clarity agreed to provide investment advice to Plaintiff. (FAC ¶¶ 21 -22.) At all times relevant, Def endant Dalal was also a member of Casa Blanca Investments, LLC (“Casa Blanca”) and its agent. (FAC ¶ 41.) In October 2018, Mr. Dalal advised Plaintiff to invest in Ca...
2024.03.21 Motion for Attorney Fees 646
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.21
Excerpt: ... and Pla intiffs surrendering the vehicle. The parties could not agree on an amount of reasonable fees and costs, thus this motion followed. II. Legal Standard An attorneys' fee award to the prevailing party is mandatory under the Song -Beverly act: “If the buye r prevails in an action under this section, the buyer shall be allowed the court to recover as part of the judgment a sum equal to the aggregate amount of costs and expenses, including ...
2024.03.21 Motion for Attorney Fees, to Amend Judgment 439
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.21
Excerpt: ...rtyards”). Plaintiff is an owner within the Courtyards. All owners within the Courtyards are members of Eagle Ridge Owners Association (“Association”) and subject to the Eagle Ridge Declaration of Covenants, Conditions and Restrictions (“CC&Rs”). The Courtyards are also subject to the Declaration of Annexation and Supplemental Restrictions for The Community of Eagle Ridge (“Supplement”). The Supplement mandates that the Association ...
2024.03.21 Demurrer, Motion to Strike 905
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.21
Excerpt: ...e Order No. 4 -2001); (2) Failure to Provide Mandated Meal Periods (Violation of Labor Code Sections 226.7 & 512 and Wage Order No. 4- 2001); (3) Failure to Provide Mandated Rest Periods (Violation of Labor Code Section 226.7 and Wage Order No. 4 -2001); (4) Failure to Provide Item ized Wage Statements (Violation of Labor Code Sections 226 & 226.3 and Wage Order No. 7 -2001); (5) Failure to Pay Wages Upon Termination (Violation of Labor Code Sect...
2024.03.21 Motion for Preliminary Approval of Settlement 353
Location: Santa Clara
Judge: Adams, Charles F
Hearing Date: 2024.03.21
Excerpt: ...d minimum wages, failed to provide meal and rest periods or pay associated premiums, and failed to provide code -complaint wage statements, among other Labor Code violations. Before the Court is Plaintiff's motion for preliminary approval of settlement, which is unopposed. As discussed below, the Court GRANTS Plaintiff's motion. XIV. BACKGROUND According to the allegations of the operative class action complaint (“Class Complaint”), Plaintiff...
2024.03.21 Motion to Compel Further Responses 844
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.21
Excerpt: ... of these motions. The court's limited understanding as to the individual defendants, based on the parties' papers (which barely differentiate between the defendants), is as follows: (1) Tessier -Lavigne was the President of Stanford at the time of Katie Meyer's suicide —he is no longer President but is still employed by Stanford; (2) Brubaker -Cole is the Vice Provost for Student Affairs; (3) Zumwalt is the General Counsel; (4) Caldera is the ...
2024.03.21 Motion to Transfer Venue 747
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.03.21
Excerpt: ...heard. [Citation.] In [determining] the county (or counties) where venue is proper, the courts generally look to the main relief sought, as determined from the complaint as it stands at the time of the motion for change of venue. [Citation.]” (K.R.L. Partnership v. Superior Cou rt (2004) 120 Cal.App.4th 490, 496- 497.) “‘It is a long established rule that a motion for change of venue must satisfy two requirements: (1) It must be shown the a...
2024.03.21 Motion to Strike or Tax Costs 534
Location: Santa Clara
Judge: Adams, Charles F
Hearing Date: 2024.03.21
Excerpt: ...n November 2, 2023, finding that Northrup failed to provide wage statements that complied with Labor Code Section 226 (“Section 226”) by (1) using two -separate wage -related documents to provide all legally -required information instead of one, (2) not listing the correct employ er name and (3) not permitting a reasonable employee to use simple math to calculate total hours worked when overtime hours were listed on the pay statement. The Co...
2024.03.21 Motion for Preliminary Approval of Settlement 636
Location: Santa Clara
Judge: Adams, Charles F
Hearing Date: 2024.03.21
Excerpt: ...val of set tlement, which is unopposed. Subject to the changes to the notice discussed below, the Court GRANTS Plaintiff's motion for preliminary approval. I. BACKGROUND A. Factual According to the allegations of the operative complaint (“Complaint”), Plaintiff was employed by Defendant, who provides childhood care and education, from approximately October 2014 through May 2018 as a Substitute Teacher, an hourly- paid, non-exempt position. (C...
2024.03.20 Motion to Compel Further Responses, for Monetary Sanctions 538
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.20
Excerpt: ... (1) Violation of 15 U.S.C. §§ 1681b(b)(2)(A) (Fair Credit Reporting Act); (2) Violation of 15 U.S.C. §§ 1681d(a)(1) and 1681g(c) (Fair Credit Reporting Act); (3) Violation of California Civil Code § 1786 et seq. (Investigative Consumer Reporting Agencies Act); (4) Violation o f California Civil Code § 1785 et seq. (Consumer Credit Reporting Agencies Act); (5) Failure to Provide Meal Periods (Lab. Code §§ 204, 223, 226.7, 512 and 1198); (...
2024.03.20 Motion to Compel Further Responses 365
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.20
Excerpt: ...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 Reimburse Business Expenses; (6) Failure to Provide Accurate Itemized Wage State ments; (7) Failure to Pay Wages Timely During Employment; (8) Failure to Pay All Wages Due Upon Separation of Employment (9) Violation of Business and Professions Code §...
2024.03.20 Motion for Preliminary Approval of Class Action Settlement 833
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.20
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 filed in the First Action on Febr uary 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, 1...
2024.03.20 Motion for Preliminary Approval of Class Action Settlement 401
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.20
Excerpt: ...4401) (“F irst Action”); and (2) Kenneth Nguyen v. Port Plastics, Inc. (Santa Clara County Superior Court, Case No. 22CV394403) (“Second Action”). The Representative Action Complaint filed in the First Action on February 15, 2022, set forth a single cause of action for Civil Penalties Pursuant to Labor Code §§ 2699, et seq. (“PAGA”) based on underlying wage and hour violations. The Class Action Complaint filed in the Second Action...
2024.03.20 Motion for Default Judgment 317
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.20
Excerpt: ...nder Labor Code §§ 26 98 et seq. (“PAGA”). On November 30, 2022, the court entered an Order Deeming Case Complex and Staying Discovery and Responsive Pleading Deadline. On December 5, 2022, Plaintiff filed a Proof of Service of Summons, stating that the summons and complaint was served on Defendant's registered agent on December 2, 2022. The minute order from a Case Management Conference on April 19, 2023, states that the court lifts the s...
2024.03.19 Motion for Sanctions 331
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.19
Excerpt: ...tion.” (See also Department of Forestry & Fire Protection v. Howell (2017) 18 Cal.App.5th 154.) There are four types of terminating sanctions: (1) striking pleadings in whole or in part; (2) staying further proceedings by a party until it obeys a discovery order; (3) dismissing the action or part of it; and (4) rendering a default judgment. (Code of Civ. Pro. §2023.030(d).) An issue sanction either orders that designated facts be taken as esta...
2024.03.19 Demurrer to FAC 587
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.19
Excerpt: ...t a single cause of action for intentional tort – defamation.2 Zhan alleges that Tang intentionally and maliciously mistranslated Zhan's emails from Chinese to English as part of the evidence submitted to the Santa Cruz court in the civil harassment case. According to Zh an, she notified Tang about these alleged mistranslations and thereafter sent a cease -and -desist letter to Tang. Zhan never received a response from Tang. Zhan then filed t...
2024.03.19 Demurrer, Motion to Strike 119
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.19
Excerpt: ...zemipour lied about investment opportunities, which caused Plaintiff to invest money with him that Kazemipour spent on unauthorized personal expenses and travel. (FAC, ¶ 21.) With the assistance of defendant Troy Foster, Kazemipour defrauded Plaintiff out of approxima tely $750,638. (Ibid.) On information and belief, Tirgari alleges from 2019 to 2021, Kazemipour used funds from their joint investment account for his own personal benefit and the...
2024.03.19 Demurrer, Motion to Strike 647
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.19
Excerpt: ...ttachment alleges that “Pomogaibo has to sent [sic] order for publication, summons, and credit card details to newspaper. Newspaper has to publish summons 4 weeks and charge $400 for it. Newspaper refused to comply with court order based on conversation with attorney Ekate rina Berman, who said to newspaper three false datums – she represented his client Yevgeniy Babichev, [I]'m [vexatious] litigant, [I] have not received permission from pres...
2024.03.19 Demurrers 546
Location: Santa Clara
Judge: Geffon, Eric
Hearing Date: 2024.03.19
Excerpt: ...undivided one - eighth tenant -in -common interest in the Cupertino Property, and Irina is owner of an undivided three - eighths interest in the Cupertino Property. (Id. at ¶¶3 -4.) Bernard is the father of Owen, the father -in - law of Irina, a trustee of the Bernard Buckvar Revocable Trust dat ed October 24, 2014 (the “Trust”), and the owner of undivided one -half interest in the Cupertino Property. (Id. at ¶5.) On 2 December 2014, Berna...
2024.03.19 Motion for Summary Judgment, Adjudication 154
Location: Santa Clara
Judge: Geffon, Eric
Hearing Date: 2024.03.19
Excerpt: ...S OF SHANNON AND ELIZABETH CRAWFORD Factual and Procedural Background Soukoulis FAC Plaintiff Richard D. Soukoulis (“Soukoulis”) is the owner of residential real property commonly known as 21296 Cinnabar Hills Road in San Jose (“Soukoulis Property”). (First Amended Com plaint (“FAC”), ¶1.) Defendants Diana Avila Southern and Richard Southern (collectively, “Southerns”) are owners of residential real property commonly known as 212...
2024.03.19 Motion for Summary Judgment 490
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.19
Excerpt: ... victims and killed two others. Grace Solutions provides emergency shelter for the unhoused throughout San Jose, CA. (RSSUF Nos. 1 & 2) In 2021, Grace Solutions entered into an agreement with Defendant GRACE BAPTIST CHURCH to utilize their space for Grace Solutions' emer gency shelter for the unhoused. (RSSUF No. 3) At the time of the incident, Grace Solutions had seven employees, including Mr. Chelley, and a number of volunteers working at the p...
2024.03.19 Motion for Summary Judgment 503
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.03.19
Excerpt: ...partan sought damages i n the amount of $31,945.19 plus finance charges and interest and attorney's fees of $2,058.00. (See 4AC, first cause of action, ¶¶ BC -2 -6.) Defendant Annie Kim Le, aka Annie Le, aka Annie K. Le, Anniel A. Le, aka Anh Le, aka Kim Le, aka, Kim A. Le, aka A nnie Le Anna, aka K. Le Anna, aka K. Leannie, aka K. L. Leannie dba American Gas & Oil Corporation and dba Philip, LLC (“Le”) personally guaranteed and promised ...
2024.03.19 Motion to Lift Discovery Stay 165
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.19
Excerpt: ...ehavior by a s enior executive as required by Samsung internal policies and was promptly fired in retaliation for this protected activity. Mo filed his Complaint on December 2, 2022, asserting (1) unlawful retaliation in violation of public policy, (2) wrongful termination in violation of public policy, and (3) discrimination and harassment. Samsung filed an answer on February 6, 2023, denying all allegations and asserting in its fifteenth af...
2024.03.19 Motion to Strike 520
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.19
Excerpt: ...9, Plaintiffs purchased real property located at 710 North Winchester Boulevard in Santa Clara (the “Property”). (TAC, ¶ 1.) Samantha Landon was the Sellers' real estate agent and Excel was the real estate broker for the Sellers. (TAC, ¶ ¶ 4, 5.) Walter E. Mc Guire Real Estate was the real estate broker. (TAC, ¶ 6.) Morgan Ann Amos Manos was Plaintiffs' real estate agent on the Property under the brokerage of McGuire. (TAC, ¶ 7.) On Apri...
2024.03.19 Request for Clarification or to Certify Question of Law 734
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.19
Excerpt: .... Plaintiff Eftychios Theodorakis alleges that he was employed by Defendant Dfinity as a software engineer in August 2018. (Complaint, ¶11.) Dfinity is a wholly owned subsidiary of Dfinity Stiftung, a not -for - profit foundation with its principal place of business in Zurich, Switzerland (“Dfinity Foundation”). (Complaint, ¶¶2, 3, 11.) Dfinity is a decentralized network design whose tokens are a form of digital currently similar to ...
2024.03.14 Demurrer 490
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.03.14
Excerpt: ...ollectively, “Defendants”). Dr. Kethineni is a medical doctor with a specialization in infectious diseases who practices at San Joquin General Hospital. (Complaint at ¶ 2.) In December 2010, non- party Neelinfo, Inc. (“Neelinfo”), a California c orporation, entered into a commercial agreement (“Agreement”) with defendant Techorbit, a Texas corporation. (Complaint at ¶ 3.) On June 13, 2012, Techorbit filed an action against Dr. Keth...
2024.03.14 Demurrer 990
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.03.14
Excerpt: ...d SAC, Plaintiff had a duty to “competently” advise City Entities and to defend them in “numerous lawsuits” involving the City Entities' ownership of the “San Francisco 49ers football team.” (Id. at ¶ 3.) From approximately February 2017 to December 2017, Plaintiff became the “Interim City Attorney” for the Defendant, in a “part time capacity.” (Id. at ¶ 4.) From December 19, 2017, until his termination on September 2, 2021,...
2024.03.14 Motion for Attorney Fees 664
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.03.14
Excerpt: ...osts of $1,5660.40 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 Plaintiff's First Amended Complai...
2024.03.14 Motion for Approval of PAGA Settlement 298
Location: Santa Clara
Judge: Adams, Charles F
Hearing Date: 2024.03.14
Excerpt: ...er Labor Code vio lations. Before the Court is Plaintiff's motion for approval of PAGA settlement, which is unopposed. As discussed below, the Court GRANTS Plaintiff's motion. VII. BACKGROUND According to the allegations of the operative First Amended Complaint, Plaintiff was employed by Defendants as a non -exempt employee from January 1, 2017, through March 25, 2021. Defendant Lite -On Inc. is engaged in the research, development, sale and dist...
2024.03.14 Motion for Approval of PAGA Settlement 595
Location: Santa Clara
Judge: Adams, Charles F
Hearing Date: 2024.03.14
Excerpt: ...laintiff's motion. I. BACKGROUND As alleged in the operative complaint, Plaintiff worked for Defendant as an RN Case Manager from November 13, 2020 to June 28, 2021. (Second Amended Class Action Complaint for Damages (“SAC”), ¶ 6.) Plaintiff alleges that Defendant f ailed to provide her and other employees with accurate itemized wage statements and failed to pay meal and rest break premiums at the regular rate of pay. (Id., ¶ 18.) Specific...
2024.03.14 Demurrer or Motion to Stay 984
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.03.14
Excerpt: ...c. (collectively, “Defendants”). According to the first amended complaint (“FAC”), the subject of this action concerns certain real property located at 3962 Ross Avenue in San Jose, California (“Property”). (FAC at ¶ 1.) The Mathew Wang Li ving Trust Dated May 5, 2021 (“Trust”) was and is the co -owner of the Property. (FAC at ¶ 2.) Plaintiff and his late wife, Betty Wang (“Betty”1), were cotrustees of the Trust. (Ibid.) Up...
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 ...
2024.03.14 Motion for Summary Judgment 017
Location: Santa Clara
Judge: Chung, Frederick S
Hearing Date: 2024.03.14
Excerpt: ... (“UPI”). (Complaint, ¶¶ 4 -5.) Cheng, a licensed accountant, provided accounting services to the brothers and to UPI. (Id. at ¶¶ 2 -3, 6, 9, 14 & 19.) In 1991, UPI established a Money Purchase Pension Plan (“Plan 1”) and a Profit Sharing Plan (“Plan 2”). (Complaint, ¶ 10.) S cott made contributions and payments to Plan 1 and Plan 2. (Id. at ¶ 12.) In addition, UPI was required to make annual contributions to Plan 1 for Scott. ...
2024.03.14 Motion for Summary Judgment, Adjudication 224
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.03.14
Excerpt: ...n May 3, 2023, plaintiff s Lingsen and Hang Chun Leung (collectively, “Plaintiffs”) filed the FAC against defendants Welcome Market and Welcome Market's owner, Tawa Supermarket, Inc. (“Tawa”) (collectively, “Defendants”) asserting causes of action for: 1) Premises liability; 2) Negligence; and, 3) Loss of consortium. Defendants move for summary judgment, or, in the alterative, for summary adjudication of each cause of action, on the ...
2024.03.14 Motion to Compel Arbitration 219
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.14
Excerpt: .... App. 4th 1272, 1283 (citations omitted).) “The petitioner bears the burden of proving the existence of a valid arbitration agreement by a preponderance of the evidence, and a party opposing the petition bears the burden of proving by a preponderance of the evidence any fact necessary to its defense. [Citation.] In these summary proceedings, the trial court sits as a trier of fact, weighing all the affidavits, declarations, and other documenta...
2024.03.14 Motion to Compel Arbitration, to Stay Representative PAGA Claim 121
Location: Santa Clara
Judge: Adams, Charles F
Hearing Date: 2024.03.14
Excerpt: ...periods or pay associated premiums, failure to provide code -compliant wage statements, and other Labor Code violations. Before the Court is Defendants' motion to (1) compel arbitration of Plaintiffs' individual PAGA claims and (2) stay the representative PAGA claim pending resolution of the arbitration, which is opposed by Plaintiffs. As discussed below, the Court GRANTS Defendants' motion to compel arbitration of Plaintiffs' individual PAGA cla...
2024.03.14 Motion to Compel Production of Docs 773
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.03.14
Excerpt: ...egligent repai r, and fraud by concealment. Plaintiffs now seek 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) documents concerning summaries and memos regarding transmission defects (RFP Nos. 43, 45, and 46); (4) documents concerning buyback policies and procedures (RFP Nos. 56, 57, 58, 68, 69, and...
2024.03.14 Motion for Preliminary Approval of Settlement 871
Location: Santa Clara
Judge: Adams, Charles F
Hearing Date: 2024.03.14
Excerpt: ... complaint wage statem ents, among other Labor Code violations. Before the Court is Plaintiffs' motion for preliminary approval of settlement, which is unopposed. As discussed below, if satisfactory clarification is provided concerning whether the notice will be provided in lan guages other than English, the Court will GRANT the motion. XIII. BACKGROUND According to the allegations of the operative Third Amended Complaint (“TAC”), Plaintiffs...
2024.03.13 Motion to Approve PAGA Settlement 701
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.13
Excerpt: ...ivil Penalties for Violations of California Labor Code, Pursuant to PAGA, §§ 2698, et seq. (“PAGA”). The parties reached a settlement of the PAGA claim. Plaintiff moved for approval of the PAGA settlement. The motion was unopposed. On February 7, 2024, the court continu ed the motion for approval of the PAGA settlement to March 13, 2024. The court explained that it had multiple concerns regarding the fairness of the settlement. First, the l...
2024.03.13 Motion for Protective Order 666
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.13
Excerpt: ...n February 18, 2020, sets forth the following causes of action: (1) Failure to Pay All Hours Worked; (2) Failure to Pay All Overtime Hours; (3) Meal Period Violations; (4) Rest Period Violations; (5) Failure to Reimburse Business Expenses; (6) Wage Statement Violations; (7) Waiting Time Penalties; (8) Private Attorney General Act; and (9) Unfair Competition in Violation of Cal. Business and Professions Code § 17200, et seq. On April 22, 2022, Pl...
2024.03.13 Motion to Approve PAGA Settlement 999
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.13
Excerpt: ... Under the Pri vate Attorneys General Act (“PAGA”). Plaintiff alleges that defendant Facility Masters, Inc. (“Defendant”) had an unlawful rounding policy, failed to compensate employees for “off the clock” time, failed to compensate employees when they worked through me al periods, failed to accurately calculate employees' regular rate of pay, failed to provide employees with accurate and complete itemized wage statements, failed to k...
2024.03.13 Motion to be Relieved as Counsel 663
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.13
Excerpt: ..., 2022, sets f orth the following causes of action: (1) Willful Misclassification of Employees as Independent Contractors; (2) Failure to Provide Required Meal Periods; (3) Failure to Provide Required Rest Breaks; (4) Failure to Pay Overtime Wages; (5) Failure to Pay Min imum Wages; (6) Failure to Pay Timely Wages; (7) Failure to Pay All Wages Due to Discharged and Quitting Employees; (8) Failure to Maintain Required Records; (9) Failure to Furn...
2024.03.13 Motion to Seal 785
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.13
Excerpt: ...license Old DivX's codec software. (Complaint, ¶ 1.) In 2013, Plaintiff and Old DivX allegedly amended the contract so Plaintiff could purchase a perpetual license to the Old DivX decoder software. (Id. at ¶ 2.) Plaintiff subsequently paid the perpetual license fee. (I bid.) Plaintiff alleges that it continued using, and reporting its use of, the perpetually licensed Old DivX software for the next eight years without any issues or disputes. (Co...
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...
2024.03.12 Demurrer 319
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.03.12
Excerpt: ...the Healing Wellness Cente r, Inc. (“Center,”) a California corporation located in San Jose. (FAC, ¶¶ 1 -4, 16.) Plaintiff agreed to provide chiropractic services for the Center's “group practice.” (FAC, ¶ 17.) The Agreement provided that Plaintiff “would be responsible for his own t axes, but said nothing [about] billing using CHIANG's Tax ID number, nor was the CENTER using CHIANG's Tax ID number discussed when negotiating” the A...
2024.03.12 Demurrer 869
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.03.12
Excerpt: .... 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 11 March 2024. Please specify the issue to be contested when calling the Court and Counsel. Demurrer of Defendant Mvin ix Corporation To Plaintiff's Complaint. I. Statement of Facts. In or about 2010, plaintiff Han Bich Nguyen (“Nguyen”) secured 16.7% of the stock of defendant Mvinix Corporation (“Mvinix”). (Co...
2024.03.12 Demurrer, Motion to Strike 570
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.12
Excerpt: ...rike the TACC; (3) defenda nt Hudson Insurance Company's (“Hudson”) motion to strike the TACC; and (4) Hudson's motion for sanctions against Abdo. Pursuant to California Rule of Court 3.1308, the Court issues its tentative ruling. I. Background This is an action for fraud and unfa ir business practices. According to the TACC, crossdefendant Jalal Shreim (“Jalal”) was the sole shareholder, president, and CEO of Friendly Wholesalers of Cali...
2024.03.12 Motion for Judgment on the Pleadings 636
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.03.12
Excerpt: ...irst 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 11 March 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo --- Order on Defendant Ford Motor Company for Motion for Judgment on the Pleadings. I. Statement of Facts. On or about 15 March 2014, plaintiffs Sarah Gryder and Stanley Moore (“Plaintiffs”) ...
2024.03.12 Motion for Leave to Amend Complaint 157
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.03.12
Excerpt: ...d witnesses in December 2023, that revealed extensive new information concerning the management and problems at SSH necessitating the need to file an amended complaint. Because of the new information, Plaintiff now believes a claim for punitive damages is warranted. Plaintiff had initially pled punitive damages but voluntarily dismissed the claim without prejudice on April 10, 2023, approximately three months after filing the initial complaint....
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 Compel Responses, for Monetary Sanctions 640
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.03.12
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 11 March 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo--- Ord er on Motion of Defendant JPMorgan Chase Bank, N.A. to Compel Plaintiff to Respond to Discovery Requests, and Request for Monetary Sanctions. I. Statement of Facts. Plaintiff filed this complaint on ...
2024.03.12 Motion for Summary Judgment 396
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.12
Excerpt: ...urt granted both motions. Plaintiff now asks the Court to vacate its grant of summary judgment for Flowers pursuant to Code of Civil Procedure 473(b) because Plaintiff mistakenly filed her opposition to both motions late because she thought both motions were s et for January 22, 2024. Plaintiff's request is denied. While Plaintiff is correct that the Court declined to exercise its discretion to consider Plaintiff's late filed opposition because...
2024.03.12 Motion for Summary Judgment 406
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.12
Excerpt: ...chael Maidy's, Timothy Cox's, Martin Pichinson's motion for summary judgment, and (6) Feeva Technology Inc.'s motion for summary judgment, against Cross- Defendant, Peter Kleidman. Pursuant to California Rule of Court 3.1308, the Court issues its tentative ruling. I. Bac kground This is an action for breach of settlement agreement allegedly entered to resolve lawsuit CrossDefendant Kleidman filed in 2013. According to the Cross- Complaint brough...
2024.03.12 Motion to Compel Further Responses 367
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.12
Excerpt: ...ges “[d]eff ects and nonconformities to warranty manifested themselves within the applicable express warranty period, including but not limited to, transmission defects, infotainment defects, body defects; among other defects and non -conformities. Plaintiff filed th is action on September 7, 2023, asserting various statutory claims, fraudulent inducement, and negligent repair. Plaintiff now seeks to compel FMC to produce further documents in ...
2024.03.12 Motion to Quash Service 328
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.12
Excerpt: ...der”) alleges on February 10, 2022, Lender's predecessors -in -interest entered into a loan agreement (the “Loan”) for up to $3,262,500.00. (Complaint, ¶ 7.) The borrower executed a secured note (the “Note”) in which they agreed to pay the original lender the principa l amount of $3,262,500.00 plus interest, costs, and attorneys' fees. (Complaint, ¶ 8.) To secure payment under the Loan and Note, the borrower pledged to the original le...
2024.03.12 Motion to Set Aside Default 340
Location: Santa Clara
Judge: Pennypacker, Evette D
Hearing Date: 2024.03.12
Excerpt: ...d and wa s responsible for maintaining the roadway and contracted with Defendant MasTec North America, Inc. (“MasTec”) to dig and/or maintain trenches or tunnels for electrical components near where Plaintiff's accident occurred. (Complaint, ¶¶10 -11.) According t o Plaintiff, MasTec contracted with Smart Communications Systems, LLC (“SCS”) to assist and oversee the construction, including resurfacing the roadway at the accident locatio...
2024.03.12 Motion to Set Aside Default 377
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.03.12
Excerpt: ...ion”]; Stepan v. Garcia (1974) 43 Cal.App.3d 497, 500 [the court may take judicial notice of its own file].) Accordingly, the court takes judicial notice of its own file in this matter. Plaintiff's moving papers filed 10/10/2023 and on 2/1/2024 show her address is: 2694 GLEN DOON CT, SAN JOSE, CA 95148. Here, the proof of service filed 6/29/2022 shows that Defendant was served by substitute service. It states that the summons and complaint ...
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...
2024.03.07 Motion for Protective Order 407
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.03.07
Excerpt: ...st 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 06 March 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo--- Order on Motion of Plaintiff for a Protective Order Concerning Mental Health Examination. I. Statement of Facts. The facts of this important matter are well known to this Court and counsel. II. ...
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 Demurrer 852
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.03.07
Excerpt: .... 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 06 March 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo--- Order On Defe ndant's Demurrer To Plaintiff's First Amended Complaint. I. Statement of Facts. In or around 21 January 2008, defendant Kiran Kumar Gunnam (“Gunnam”) commenced employment with plaintiff LSI Corpo...
2024.03.07 Demurrer 993
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.03.07
Excerpt: ..., was “enrolled in” Defenda nt Does 1 through 6-operated religious organizations (collectively, “Doe Church Defendants”) in California. (FAC, ¶¶ 1 -2, 5, 13.) While a minor, Plaintiff attended religious services at these organizations. (Id., ¶¶ 13, 15 -16.) The FAC alleges Plaintiff wa s a minor at the time of the assault, but it neither specifies the age of Plaintiff nor date(s) of the alleged assault. (Id., ¶ 2.) Defendant Doe 7 (...
2024.03.07 Motion for Final Approval of Settlement 353
Location: Santa Clara
Judge: Adams, Charles F
Hearing Date: 2024.03.07
Excerpt: ...ANTS th e motion, with litigation costs limited to $10,000. I. BACKGROUND Defendant employed Plaintiff and other non -exempt employees in California, and continues to do so. (First Amended Consolidated Class Action Complaint (“FAC”), ¶¶ 26 -27.) Plaintiff alleges that Defendant failed to pay minimum and overtime wages for all hours worked at the correct rate and within the required time. (Id., ¶ 29.) Plaintiff and other employees did not r...
2024.03.07 Motion for Preferential Trial Setting 051
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.03.07
Excerpt: ...e. 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 06 March 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo--- Order on Motion of Plaintiff For Preferential Trial Setting. I. Statement of Facts. Plaintiff filed this complaint for damages and equitable relief on 28 July 2023.33 The complaint generally alleges that plainti...
2024.03.07 Motion to Strike Declaration, to Seal, for Class Certification 132
Location: Santa Clara
Judge: Adams, Charles F
Hearing Date: 2024.03.07
Excerpt: .... (“CSC ”) to form Defendant DXC Technology Company (“DXC”) (the “Merger”). Before the Court are the following motions: (1) Defendants DXE, HPE, Mukesh Aghi, Amy E. Alving, David Herzog, Sachin Lawande, J. Michael Lawrie, Julio A. Portalatin, Peter Rutland, Mano j P. Singh, Robert F. Woods, Rishi Varma, Timothy C. Stonesifer, Jeremy K. Cox, and Margaret C. Whitman's (collectively, “Defendants”) motion to strike the declaration of ...
2024.03.07 Motion for Summary Adjudication 787
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.03.07
Excerpt: ...(See FAC, ¶ 34.) On the date of the signing of the loan agreement, Modesto Duran was in the hospital recovering from COVID; however, Zoe Hamilton, MF's representative, pressured Marisela to forge Modesto's signatures on the loan agreement. (See FAC, ¶ 35.) Defendants forced Plaintiffs to execute a promissory note — secured by a deed of trust to the home and Plaintiffs' commercial property at 373 South Twenty -Fourth Street in San Jose (“Com...
2024.03.07 Motion to Compel Arbitration 904
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.03.07
Excerpt: ...uest to dismiss the action pend ing the outcome of the arbitration is DENIED as MOOT. BACKGROUND On November 29, 2023, Plaintiff filed the instant action against Cloudbrink and its Chief Executive Officer, Mana. Plaintiff asserts seven causes of action in his Complaint for (1) [Whistlebl ower] Retaliation in Violation of California Labor Code sections 1102.5 and 98.6, (2) Fraudulent Misrepresentation, (3) Negligent Misrepresentation, (4) Breach ...
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 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 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...
2024.03.07 Motion to Quash Service of Summons 300
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.03.07
Excerpt: ... asserting it serve d Que by personal service in Hong Kong on August 10, 2023, at 7:49 PM. The proof of service indicates Chau Sinling Fanny (“Fanny”) served the papers on Que. Que specially appears to bring a motion to quash service by Plaintiff. II. Motion to Quash Que mo ves to quash service of summons on the ground the Court lacks jurisdiction over him because Plaintiff failed to properly serve him pursuant to international laws. a. Legal...
2024.03.07 Motion for Summary Judgment, Adjudication 215
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.03.07
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 06 March 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo--- Order On Motion Of Plaintiff For Summary Judgment, or, In The Alternative, Summary Adjudication. I. Statement of Facts. Defendants Full Power Properties, LLC and FPP MB LLC (“Owners”) are fee simple owner...
2024.03.06 Motion to Remand 292
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.06
Excerpt: ...rmation with Meta Platforms, Inc., without class members' knowledge or consent. The Complaint, filed by plaintiff Indigo Spalinger (“Plaintiff”) on February 28, 2023, sets forth the following causes of action: (1) Violation of the California Invasion of Privacy Act, Cal. P enal Code § 631; (2) Violation of the California Confidentiality of Medical Information Act, Cal. Civ. Code § 56.10; and (3) Invasion of Privacy Under California's Cons...
2024.03.06 Motion for Preliminary Approval of Amended Settlement 771
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.06
Excerpt: ... filed the operati ve First Amended Complaint (“FAC”) against defendants Grocery Delivery EServices USA, Inc. and Insperity Business Services, L.P. on March 18, 2020. The FAC sets forth the following causes of action: (1) Violation of 15 U.S.C. §§ 1681b(b)(2)(A) (FCRA); (2) Violation of 15 U.S.C. §§ 1681d(a)(1) and 1681g(c) (FCRA); (3) Failure to Provide Meal Periods (Lab. Code §§ 204, 223, 226.7, 512 and 1198); (4) Failure to Provide ...
2024.03.06 Demurrer, Motion to Strike 616
Location: Santa Clara
Judge: Zayner, Theodore C
Hearing Date: 2024.03.06
Excerpt: ...tional”), and Topgolf USA El Segundo (“Topgolf El Segundo”) (collectively, “Defendants”), which sets forth a single cause of action for Violation of the California Labor Code Private Attorneys General Act of 2004 (Cal. Lab. Code §§ 2698, et seq.). Plaintiff alleges that he wa s employed by Defendants and Defendants engaged in a systematic pattern of wage and hour violations by failing to pay all wages (including minimum wages and over...
2024.03.05 Motion for Immediate Possession of Property 482
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.03.05
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 04 March 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo--- Motion of Plaintiff Santa Clara Valley Open Space Authority for Immediate Possession of Property. I. Statement of Facts. Plaintiff filed this eminent domain complaint on 17 November 2023.1 Plaintiff al...
2024.03.05 Demurrer to FAC 969
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.03.05
Excerpt: ...et, 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 04 March 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo--- Order On Defendants' Demurrer to Plaintiff's First Amended Complaint. I. Statement of Facts. Defendant Artson Group International Trade, Inc. (“Artson Group”) was formed in 2004 at the direction of...
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 ...
2024.03.05 Demurrer, Motion to Strike 766
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.03.05
Excerpt: ...ssed, abused and molested by McQuigg both on and off the premises of MHS. (See complaint, ¶¶ 16 -18.) In August 2023, McQuigg was arrested and charged with sexually abusing and molesting a minor student at MHS. (See complaint, ¶ 26.) On August 3, 2023, Plaintiff filed a complaint against defendants District, and McQuigg (collectively “Defendants”), asserting causes of action for: 1) Negligence, negligent supervision, negligent hiring and/...
2024.03.05 Special Motion to Strike Complaint 652
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.03.05
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 22 January 2024. Please specify the issue to be contested when calling the Court and Counse l. --- oooOooo --- Order on Defendants' Special Motion to Strike Complaint. I. Statement of Facts. Plaintiffs Gurmail Singh Khalsa (aka Gurmail Singh Bath) (“Khalsa”) and Harpal Singh Chahal (“Chahal...
2024.03.05 Motion for Summary Adjudication 541
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.03.05
Excerpt: ...ose. 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 04 March 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo--- Order on Defendants Kho Liep Chok and Ya Hui Tu's Motion for Summary Adjudication. I. Statement of Facts. Plaintiffs Michael Yelavich and Linda Yelavich (“Plaintiffs”) are a married couple who have owned th...
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 Motion to Compel Expert Payment of Deposition Witness Fees 199
Location: Santa Clara
Judge: Manoukian, Socrates P
Hearing Date: 2024.03.05
Excerpt: ...opposing the tentative ruling must call Department 20 at 408.808.6856 and the opposing party no later than 4:00 PM on 04 March 2024. Please specify the issue to be contested when calling the Court and Counsel. --- oooOooo--- Order on Motion of Plaintiff to Compel Defendant to Pay Expert Deposition Witness Fees. I. Statement of Facts. This complaint was filed on 14 October 2020.1 Plaintiff, a non -English speaking Colombian immigrant, was hired b...
2024.03.05 Motion to Transfer 613
Location: Santa Clara
Judge: Rosen, Amber
Hearing Date: 2024.03.05
Excerpt: ...Cal.App.3d 243, 245-246. A plaintiff's choice of venue is “presumptively correct.” Id. At 247. The burden of proof is on defendant. Defendants first claim that venue must be transferred because it is not proper pursuant to CCP section 395.5. Under 395.5, a plaintiff must bri ng its case where the contract was made or performed, where the obligation or liability arose or where the breach occurred, or in the county where the principal plac...
2024.03.05 Demurrer 883
Location: Santa Clara
Judge: Monahan, William
Hearing Date: 2024.03.05
Excerpt: ... owned by Yan Jian, together with her husban d and children, referred to as the “Chen Family.” (Id. at ¶ 2.) In March 2019, GFL leased the Property to Blueprint, so it could operate a hotpot restaurant called Tian Fu Xiang Hotpot (“TFX”). (Id. at ¶¶ 27, 44.) Shi is the owner of Blueprint. (Id. at ¶ 4 .) In order to obtain possession of the Property, Shi first interfered with GFL's sale agreement with a potential buyer of the Property...

5954 Results

Per page

Pages