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

748 Results

Location: Shasta x
2022.01.10 Motion to Strike or Tax Costs 346
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2022.01.10
Excerpt: ... were not necessary. Ibid. If the items appear to be proper charges, the verified memorandum of costs is prima facie evidence that the items were reasonably incurred. Oak Grove School Dist. v. City Title Ins. Co. (1963) 217 Cal.App.2d 678, 698. Conclusory and unsubstantiated objections to a cost are insufficient to rebut the presumption that they were reasonably and necessarily incurred. Ladas v. California State Auto. Ass'n (1993) 19 Cal. App. 4...
2022.01.10 Motion for Leave to File Complaint 492
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2022.01.10
Excerpt: ...against the plaintiff, such party may not thereafter in any other action assert against the plaintiff the related cause of action not pleaded.” “Related cause of action” is defined as “a cause of action which arises out of the same transaction, occurrence, or series of transactions or occurrences as the cause of action which the plaintiff alleges in his complaint.” CCP § 426.10(c). Causes of action are related if there is a logical rel...
2022.01.10 Demurrer 110
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2022.01.10
Excerpt: ... for the purpose of determining whether an agreement can be reached that would resolve the objections to be raised in the demurrer. If an amended complaint, cross‐complaint, or answer is filed, the responding party shall meet and confer again with the party who filed the amended pleading before filing a demurrer to the amended pleading. (1) As part of the meet and confer process, the demurring party shall identify all of the specific causes of ...
2021.12.20 OSC Re Dismissal 151
Location: Shasta
Judge: Baker, Stephen H
Hearing Date: 2021.12.20
Excerpt: ...r to be attempted responses to the OSC. Although nothing in the correspondence was in an appropriate format for filing, and some appeared to be ex parte communications, as Plaintiff is the only party to have made an appearance in this case, in the interest of justice the Court chose to consider the correspondence. However, the numerous letters sent to the Court do not provide a sufficient excuse for not effectuating service in this case, especial...
2021.12.20 Motion to Compel Further Responses 617
Location: Shasta
Judge: Baker, Stephen H
Hearing Date: 2021.12.20
Excerpt: ...clearly qualified by the responding party; 2) deny so much of the matter involved in the request as is untrue; or 3) specify so much of the matter involved in the request as to the truth of which the responding party lacks sufficient information or knowledge. CCP § 2033.220(b)(1‐3). A propounding party may move for an order compelling further responses to request for admissions if the responses are evasive/incomplete or the objections are with...
2021.12.20 Motion for Preliminary Approval of Class Action Settlement 670
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2021.12.20
Excerpt: ...ding Motion for Final Approval of Class Action Settlement was filed on November 19, 2021 along with supporting declarations. The motion is unopposed. Final Approval of the Settlement: The parties have agreed to settle the case for $575,000.00. The breakdown of the settlement is: Total Settlement Amount $575,000.00 Proposed Attorneys' Fees (33 1/3%) $191,666.67 Litigation Costs and Expenses $21,239.57 Settlement Administration Costs $6,500.00 PAGA...
2021.12.20 Motion for Judgment on the Pleadings 491
Location: Shasta
Judge: Baker, Stephen H
Hearing Date: 2021.12.20
Excerpt: ...ium. Defendants are alleged to have breached that promissory note which has an outstanding principal balance of $12,100. Merits of Motion: CCP § 438(c)(1)(A) provides a plaintiff may move for judgment on the pleadings if the complaint states sufficient facts to constitute a cause of action and the answer does not state facts sufficient to constitute a defense to the complaint. Here, Plaintiff has alleged indemnity and breach of promissory note c...
2021.12.06 Motion to Strike Costs 680
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2021.12.06
Excerpt: ...opment Group Holdings, LLC (“DGH”) did not file a Memorandum of Costs. Timing. The Lockwoods and DGI each filed a Memorandum of Costs on October 18, 2021 and both were personally served on the Eatmons' counsel, Douglas Wright, on the same date. “Any notice of motion to strike or to tax costs must be served and filed 15 days after service of the cost memorandum.” CRC 3.1700(b)(1). The Eatmons timely filed their Motion to Strike Memorandum ...
2021.11.22 Motion to Strike or Tax Costs 980
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2021.11.22
Excerpt: ...Item No. 1 (filing and motion fees) $809.00  Item No. 5 (service of process) $80.00  Item No. 16 (other) $373.00 2 Merits of Motion: The Song‐Beverly Act; specifically, Civil Code Section 1794(d) states “If the buyer prevails…the buyer hall be allowed by the court to recover as part of the judgment a sum equal to the aggregate amount of costs and expenses…determined by the court to have been reasonably incurred by the buyer in conne...
2021.11.15 Motions to Seal, to Compel Inspection of Premises, for Protective Order 201
Location: Shasta
Judge: Baker, Stephen H
Hearing Date: 2021.11.15
Excerpt: ... 2 CRC 2.551. The Court finds good cause to seal the documents. The motion is GRANTED. A proposed order was lodged with the Court which will be executed. The clerk is instructed to seal the documents. Tentative Ruling on Motion to Compel and Competing Motion for Protective Order: Defendants Jas. D. Easton, Inc. and Easton Technical (hereinafter “Defendants”) move for a protective order to prevent the inspection of their manufacturing process....
2021.11.15 Motion for Default Judgment 984
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2021.11.15
Excerpt: ...th and Safety Code § 11470. The judicial and/or administrative procedure for forfeiture is laid out generally in Health and Safety Code §§ 11488.4 and 11488.5. For a judicial forfeiture the District Attorney's Office (or other agency) is required to file a Petition for Forfeiture. Health and Safety Code § 11488.4(a). The Petition for Forfeiture must be served on the individuals from whom the property was seized. Health and Safety Code § 1148...
2021.11.01 Demurrer 712
Location: Shasta
Judge: Baker, Stephen H
Hearing Date: 2021.11.01
Excerpt: ...and body of the complaint as a Defendant. On July 20, 2021, Plaintiffs filed their FAC which omits OES. References to OES in the caption and as a Defendant were removed from the FAC. An amended complaint that omits a defendant named in the original complaint, serves as a dismissal without prejudice as to that defendant. Kuperman v. Great Republic Life Ins. Co. (1987) 195 Cal.App.3d 943, 947. Based on the foregoing, the Court finds that OES has be...
2021.10.25 Motion for Attorney Fees 980
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2021.10.25
Excerpt: ...torney's fees. Civ. Code § 1794(d). The attorney's fee award is limited to the amount the court determines was reasonably incurred by the buyer in commencing and prosecuting the action, based on actual time expended. The prevailing buyer has the burden of proving the fees were both reasonably necessary to conduct the litigation and reasonable in amount. Civil Code § 1794(d); Robertson v. Fleetwood Travel Trailers of California, Inc., (2006) 144...
2021.10.18 Motion to Vacate Dismissal 228
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2021.10.18
Excerpt: ...ertence, surprise, or excusable neglect.” CCP § 473(b). Application “shall be made within a reasonable time, in no case exceeding six months, after the … dismissal.” CCP § 473(b). A moving party must show diligence. Kendall. Barker (1988) 197 Cal. App. 3d 619, 625. What is a reasonable time in any case depends upon the circumstances of that particular case and there must be some showing, some evidence, as the basis for the exercise of t...
2021.10.12 Motion for Approval of PAGA Settlement 682
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2021.10.12
Excerpt: ...s the proxy or agent of state labor law enforcement agencies, representing the same legal right and interest as those agencies, in a proceeding that is designed to protect the public, not to benefit private parties. Villacres v. ABM Industries Inc. (2010) 189 Cal. App. 4th 562. The purpose of PAGA is not to recover damages or restitution, but to create a means of “deputizing” citizens as private attorneys general to enforce the Labor Code; th...
2021.10.04 Petition to Compel Arbitration 603
Location: Shasta
Judge: Baker, Stephen H
Hearing Date: 2021.10.04
Excerpt: ...017) 13 Cal.App.5th 880, 891. However, the parties may delegate resolution of these issues to the arbitrator as long as there is clear and unmistakable evidence they intended to do so and the delegation clause is not revocable on state law grounds such as fraud, duress or unconscionability. Pinela v. Neiman Marcus Group, Inc. (2015) 238 Cal.App.4th 227, 239‐ 240. The Arbitration Agreement entered on behalf of Decedent and Defendant on March 20,...
2021.10.04 Motion to Reopen Discovery and Continue Trial 338
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2021.10.04
Excerpt: ..., in part: (a) On motion of any party, the court may grant leave to complete discovery proceedings, or to have a motion concerning discovery heard, closer to the initial trial date, or to reopen discovery after a new trial date has been set. This motion shall be accompanied by a meet and confer declaration under Section 2016.040. (b) In exercising its discretion to grant or deny this motion, the court shall take into consideration any matter rele...
2021.10.04 Motion to Enforce Arbitration Agreement and Stay Action 568
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2021.10.04
Excerpt: ...ially noticeable as records of any court in the United States, Evidence Code 452(d). Defendants have objected to the request on the grounds of relevance. The requested documents relate to different cases, concerning similar subject matter, that is, efforts to enforce arbitration agreements in Song‐Beverly actions. Judicial notice is appropriate for the records of any court in this state. Evidence Code § 452(d). However, “the truth of stateme...
2021.10.04 Motion for Sanctions 682
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2021.10.04
Excerpt: ...irst time, presented evidence and arguments in the Reply. Plaintiff does not specify which evidence and arguments this applies to. There was no new evidence provided, only a Request for Judicial Notice that was made separate in a separate pleading. The actual evidence had already been presented. The arguments made are either expanding on arguments in the moving papers or responding to issues raised in the Opposition. The Court considers the Reply...
2021.09.27 Motion to Set Aside Default 160
Location: Shasta
Judge: Baker, Stephen H
Hearing Date: 2021.09.27
Excerpt: ...f action against Defendants Hannah and Gary Borg. On December 7, 2020, a stipulation was filed to consolidate this action with Case No. 196131. On December 9, 2020, the Court executed the order consolidating the two files. Proofs of service were filed on July 7, 2021 which reflect Hannah Borg was served by certified mail on June 1, 2021 and that Gary Borg was substitute served on June 8, 2021. Both Gary and Hannah Borg were defaulted on July 22, ...
2021.09.27 Motion for Summary Judgment 968
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2021.09.27
Excerpt: ...mplaint was filed on September 28, 2018. Defendants Prime Healthcare Shasta, LLC; Prime Healthcare Services, Inc.; MPT of Shasta, LP; and Prime Healthcare Management, Inc. filed their motion for summary judgment on October 9, 2020. The motion was continued several times, first on October 21, 2021, then on March 1, 2021, again on June 8, 2021, and finally on August 24, 2021. Factual Background: On October 6, 2016, Plaintiff was at SRMC for a nucle...
2021.09.13 Petition for Release of Property from Mechanic's Lien 983
Location: Shasta
Judge: Baker, Stephen H
Hearing Date: 2021.09.13
Excerpt: ...§ 8400 et seq. Once a mechanic's lien is recorded, the recording party has 90 days in which to file an action to foreclose. Civil Code § 8460. If an action is not recorded within the 90 day timeframe, the owner of the property may petition the Court to release the mechanic's lien. Civil Code § 8480. The procedural requirements for this statutory petition are provided in Civil Code §§ 8480 et seq. The Court finds that: the Petition has been p...
2021.09.13 Motion to be Relieved as Counsel 511
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2021.09.13
Excerpt: ...r work in this region. Said determination is not necessary based on the nature of the calculations and the Court's analysis of the applicable lodestar. 4 the attorney‐client relationship is grounds for allowing an attorney to withdraw. Estate of Falco v. Decker (1987) 188 Cal. App. 3d 1004, 1014. However, the Plaintiff in this case is a minor with an appointed Guardian Ad Litem (“GAL”). “[T]he court has a duty to see that the minor's righ...
2021.09.13 Motion for Leave to File SAC 574
Location: Shasta
Judge: Baker, Stephen H
Hearing Date: 2021.09.13
Excerpt: ...usually be exercised liberally to permit amendment. Nestle v. Santa Monica (1972) 6 Cal. 3d 920, 939. “If the motion to amend is timely made and the granting of the motion will not prejudice the opposing party, it is error to refuse permission to amend and where the refusal also results in a party being deprived of the right to assert a meritorious cause of action or a meritorious defense, it is not only error but an abuse of discretion.” Mor...
2021.09.13 Motion for Final Approval of Class Action Settlement, for Attorney Fees 938
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2021.09.13
Excerpt: ...eys' Fees, Costs, and Enhancement Payment was filed on August 23, 2021, along with supporting declarations. The motion is unopposed. As a preliminary matter, the Court approves Plaintiff's request to exceed the page limit for the memorandum pursuant to CRC 3.1113(e). Final Approval of the Settlement: The parties have agreed to settle the case for $880,000. The breakdown of the settlement is: Total Settlement Amount $880,000.00 Proposed Attorneys'...

748 Results

Per page

Pages