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

396 Results

Clear Search Parameters x
Location: Shasta x
Judge: Wood, Tamara L x
2020.10.19 Motion for Summary Judgment 094
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.10.19
Excerpt: ...le trier of fact to find the underlying fact in favor of the party opposing the motion in accordance with the applicable standard of proof. Id. at 845. The Court's sole function on a motion for summary judgment is issue‐finding, not issuedetermination. The judge must simply determine from the evidence submitted whether there is a “triable issue as to any material fact.” CCP § 437c(c). If the moving party does not meet the burden the motion...
2020.10.19 Motion for Summary Judgment, Adjudication 176
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.10.19
Excerpt: ...ause of action alleged against her (negligent misrepresentation) on the undisputed fact that she owned no duty to Plaintiffs and there was no misrepresentation that caused them harm. Objections: Objection 1: Sustained, lacks foundation and personal knowledge. Objections 2‐10: Sustained, hearsay, lacks foundation and personal knowledge. Objection 11: Overruled. Objection 12: Overruled. Objection 13: Overruled. Objection 14: Overruled. Objection ...
2020.10.13 Motion to Compel Deposition, Request for Monetary Sanctions 417
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.10.13
Excerpt: ... declaration. Defendant's motion sets forth some meet and confer efforts, although the parties clearly were not working together in the spirit of resolving the issues. Nor is there a declaration regarding Defense counsel's efforts to contact Plaintiff to address the nonappearance as required under CCP §2025.450(b)(2). In Clement v. Alegre (2009) 177 Cal. App. 4th 1277, the California Court of Appeal for the First District, when faced with a simi...
2020.10.05 OSC Re Confirmation of Receiver 172
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.10.05
Excerpt: ...o remediate the dangerous condition of the property for over three years. The first citations issued in March of 2017. Since that date, the condition of the property has grown progressively more dangerous. Dozens of calls for service have been associated with the property, including at least one fire. Despite the passage of a reasonable time, Defendant is unwilling or unable to bring the property into compliance with all the applicable code secti...
2020.10.05 Motion to Compel Further Responses 968
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.10.05
Excerpt: ... of judicial notice. “Although the existence of a document may be judicially noticeable, the truth of statements contained in the document and its proper interpretation are not subject to judicial notice if those matters are reasonably in dispute.” Unruh‐Haxton v. Regents of University of California (2008) 162 Cal. App. 4th 343, 364 (internal citations omitted). See also California Evidence Code section 450. While the Court will grant the r...
2020.10.05 Motion for Summary Judgment, Adjudication 680
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.10.05
Excerpt: ... that a “motion for summary judgment shall be granted if all the papers submitted show that there is no triable issue as to any material fact and that the moving party is entitled to a judgment as a matter of law.” On September 3 14, 2020, after the filing of the Motion for Summary Judgment (filed on July 15, 2020), Plaintiff dismissed a number of the causes of action involving defendant Daniel Lockwood. The remaining causes of action against...
2020.09.28 Motion to Compel Further Responses 968
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.09.28
Excerpt: ... of judicial notice. “Although the existence of a document may be judicially noticeable, the truth of statements contained in the document and its proper interpretation are not subject to judicial notice if those matters are reasonably in dispute.” Unruh‐Haxton v. Regents of University of California (2008) 162 Cal. App. 4th 343, 364 (internal citations omitted). See also California Evidence Code section 450. While the Court will grant the r...
2020.09.28 Motion for Summary Judgment, Adjudication 680
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.09.28
Excerpt: ... that a “motion for summary judgment shall be granted if all the papers submitted show that there is no triable issue as to any material fact and that the moving party is entitled to a judgment as a matter of law.” On September 3 14, 2020, after the filing of the Motion for Summary Judgment (filed on July 15, 2020), Plaintiff dismissed a number of the causes of action involving defendant Daniel Lockwood. The remaining causes of action against...
2020.09.21 Motion to Continue Trial Date 558
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.09.21
Excerpt: ...use may include “[a] party's excused inability to obtain essential testimony, documents, or other material evidence despite diligent efforts.” CRC Rule 3.1332(c)(6). In determining whether to grant or deny a motion to continue, the Court considers a number of factors, as outlined in CRC 3.1332(d). Here, trial is not set until January, some four months from the motion date. No party has previously requested a continuance. The correspondence fi...
2020.09.21 Motion for Judgment on the Pleadings 468
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.09.21
Excerpt: ...ions 452, 452, and 453. That request is GRANTED. Merits of the Motion. As a preliminary matter, the motion was timely filed and served. Under CCP § 438(c)(1)(B)(2), a party may bring a motion for judgment on the pleadings on grounds that the complaint fails to state facts sufficient to constitute a cause of action against the moving defendants. The grounds for the motion must appear on the face of the challenged pleading(s) or be based on facts ...
2020.09.14 Motion to Compel Further Responses 558
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.09.14
Excerpt: ...endant Palo 2 Cedro Community Guild. (hereinafter “Defendant”) did not provide full and complete responses. Defendant has filed an Opposition to the Motion. Meet and Confer. The parties both provide support for meet and confer efforts, which culminated in a meet and confer letter sent by Plaintiff on the evening of August 5, 2020 requesting a response by August 7, 2020. Within that very narrow window, Defendant provided a response and left op...
2020.09.08 Motion for Preliminary Approval of Class Action Settlement 712
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.09.08
Excerpt: ... 21, 2015 and August 14, 2020, and/or the Rest Break Subclass between July 27, 2019 and August 14, 2020. They assert causes of action for failure to provide rest and meal periods, failure to reimburse expenses, failure to properly accrue and carry‐over sick leave and for penalties pursuant to various Labor Code 2 violations related to the alleged violations. The proposed settlement provides for a maximum Gross Settlement Amount (GSA) of up to $...
2020.08.31 Demurrer 142
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.08.31
Excerpt: ... that would resolve the objections to be raised in the demurrer.” The Declaration of Ashley Arnett, submitted in support of the Demurrer, shows sufficient efforts between the parties to meet and confer. Merits. The purpose of a demurrer is to test the legal sufficiency of a pleading. Code Civ. Proc. §§ 422.10, 589. A party may object by demurrer on the ground that “[t]he pleading does not state facts sufficient to constitute a cause of acti...
2020.08.31 Motion to Reopen Discovery 808
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.08.31
Excerpt: ...f Shasta at the Department of Child Support Services. The Court does not believe Judge Wood's spouse or step‐daughter has any involvement in the investigation, management, prosecution or defense of this case but does disclose the employment relationship between County of Shasta and the Court's first degree relative as required by California Code of Judicial Ethics, Canon 3E(2). Tentative Ruling on Plaintiff's Motion to Reopen Discovery: Plainti...
2020.08.31 Demurrer, Motion to Strike 600
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.08.31
Excerpt: ...arty may object by demurrer on the ground that “[t]he pleading does not state facts sufficient to constitute a cause of action.” CCP § 430.10(e). A meet and confer declaration has been provided, as required by CCP § 430.10. The Fifth Cause of Action alleges slander of title specifically caused by the 2015 Easement Deed. The elements of the tort of slander of title are (1) a publication, (2) without privilege or justification, (3) falsity, a...
2020.08.24 Motion for Trifurcation 346
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.08.24
Excerpt: ...erance of convenience or to avoid prejudice, or when separate trials will be conducive to expedition and economy, may order a separate trial of any cause of action, . . . or of any separate issue . . . , preserving the right of trial by jury required by the Constitution or a statute of this state or of the United States.” The Court has discretion to sever a statute of limitations defense raised in the answer, and try that defense first. Aerojet...
2020.08.17 Motion for Requests for Admissions Deemed Admitted, to Compel Discovery 732
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.08.17
Excerpt: ...ness of documents specified in the requests admitted. CCP § 2033.280(b). Failure to respond also waives any objections to the discovery propounded. CCP § 2033.280(a). Defendant's moving papers sufficiently demonstrate that the plaintiff has failed to respond to Defendant's Request for Admissions within the required time frame. The Motion is GRANTED. CCP § 2033.280(c) requires that sanctions be imposed where a party fails to timely respond to a...
2020.08.10 Special Motion to Strike 562
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.08.10
Excerpt: ... to the Judicial Council, by e‐mail or facsimile, a copy of the endorsed, filed caption page of the motion or opposition, a copy of any related notice of appeal or petition for a writ, and a conformed copy of any order issued pursuant to this section, including any order granting or denying a special motion to strike, discovery, or fees. While the parties may have done so, there is no evidence in the file that either party complied with this re...
2020.07.27 Motion to Compel Responses 095
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.07.27
Excerpt: ...) permits a party propounding discovery demands to “move for an order compelling further response to the demand if the demanding party deems that any of the following apply: (1) A statement of compliance with the demand is incomplete.” A motion brought under this section must include a declaration describing efforts to meet and confer in good faith. CCP § 2031.310(b)(2). CCP § 2031.310(h) provides that the court “shall impose a monetary s...
2020.07.27 Motion for Summary Judgment, to Reopen Discovery to Oppose Motion for Summary Judgment 078
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.07.27
Excerpt: ...t or summary adjudication, or both, that facts essential to justify opposition may exist but cannot, for reasons stated, be presented, the court shall deny the motion, order a continuance to permit affidavits to be obtained or discovery to be had, or make any other order as may be just. The application to continue the motion to obtain necessary discovery may also be made by ex parte motion at any time on or before the date the opposition response...
2020.07.27 Motion for Summary Judgment 094
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.07.27
Excerpt: ...o be done by a party.” Generally speaking, in the context of continuances, good cause includes a party's excused inability to obtain essential testimony, documents, or other material evidence despite diligent efforts. CRC Rule 3.1332(c)(6). Plaintiffs in this case have moved to continue on the basis of ongoing health problems, exacerbated by the COVID‐19 pandemic. Both plaintiffs have surgeries that have been rescheduled for July and August, ...
2020.07.20 Motions to Compel Depositions, Production of Docs, to Continue, to Quash 510
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.07.20
Excerpt: ...efore the depositions (previously noticed for May 25, 2020 in Sacramento, California) are outside the geographical limitations established by CCP § 2025.250(a). Pursuant to CCP § 2025.260, the Court may, in the interest of justice, order that a party's deposition be taken at a more distant location than that permitted under CCP § 2025.250(a). As to the specifics of this case, the Court also finds that there was no stipulation for either Defend...
2020.07.20 Application for Judgment 570
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.07.20
Excerpt: ...plaintiff, and shall render judgment in the plaintiff's favor for that relief, not exceeding the amount stated in the complaint. Ibid. In hearing the evidence, the Court in its discretion may permit the use of affidavits in lieu of personal testimony. CCP § 585(d). However, the facts stated in the affidavit or affidavits are required to be within the personal knowledge of the affiant and must be set forth with particularity, showing affirmativel...
2020.07.13 Motion to Compel Deposition of PMK and Docs 968
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.07.13
Excerpt: ...roduce for inspection any document, electronically stored information, or tangible thing described in the deposition notice, the party giving the notice may move for an order compelling the deponent's attendance and testimony, and the production for inspection of any document, electronically stored information, or tangible thing described in the deposition notice. A motion brought under this section must be accompanied by a meet and confer declar...
2020.06.22 Motion for Summary Judgment, Adjudication 628
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.06.22
Excerpt: ... to make a prima facie showing that there are no triable issues of material fact. Aguilar v. Atlantic Richfield Co. (2001) 25 Cal. 4th 826, 850. There is a genuine issue of material fact only if the evidence would allow a reasonable trier of fact to find the underlying fact in favor of the party opposing the motion in accordance with the applicable standard of proof. Id. at 845. The Court's sole function on a motion for summary judgment is issue�...
2020.06.22 Motion to Quash 486
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.06.22
Excerpt: ...'s attendance and performance during his employment at Camping World. Neither party directly addresses the exact dates Plaintiff was employed at Camping World, other than his resignation date of April 5, 2019. CCP § 2017.010 provides that parties have the right to discover “any matter, not privileged, that is relevant to the subject matter involved in the pending action.” California Constitution Article I, § 1 expressly grants each individu...
2020.06.15 Motion to Enforce Settlement 420
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.06.15
Excerpt: ...mendment”) provide that net proceeds shall be distributed first 9 to reimburse Mr. Sarid for the $4,422.38 in tax payments, and then to reimburse Mr. Sarid for the $174,000 down payment for the subject property. Any shortfall shall be attributed to Mr. Austin Cohen by way of a judgment if not paid within 30 days. The Amendment, entered into shortly before the close of escrow on the property, provides for the Court to determine allowable expendi...
2020.06.15 Motion to Amend Complaint 808
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.06.15
Excerpt: ...ditional work for the Court, and Plaintiff's counsel is advised to comply with Rule 3.1324 in the future. CCP § 473(a)(1) permits any pleading to be amended in further of justice and on any terms as may be proper, after notice to the adverse party. The Court's discretion in this regard will 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 granti...
2020.06.15 Motion for Summary Judgment 510
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.06.15
Excerpt: ...o. (2001) 25 Cal. 4th 826, 850. There is a genuine issue of material fact only if the evidence would allow a reasonable trier of fact to find the underlying fact in favor of the party opposing the motion in accordance with the applicable standard of proof. Id. at 845. The Court's sole function on a motion for summary judgment is issue‐finding, not issuedetermination. The judge must simply determine from the evidence submitted whether there is a...
2020.06.15 Demurrer, Motion to Strike 347
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.06.15
Excerpt: ...se of action.” CCP § 430.10(e). Timeliness. “A person against whom a complaint or cross‐complaint has been filed may, within 30 days after service of the complaint or cross‐complaint, demur to the complaint or cross‐ complaint.” CCP § 430.40. That code section “thus uses the permissive expression ‘may,' not the mandatory term ‘must.' ” McAllister v. County of Monterey (2007) 147 Cal. App. 4th 253, 280. The “time limitation...
2020.05.26 Motions for Summary Judgment, Adjudication 628
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.05.26
Excerpt: ...of statements contained in the document and its proper interpretation are not subject to judicial notice if those matters are reasonably in dispute.” Unruh‐Haxton v. Regents of University of California (2008) 162 Cal. App. 4th 343, 364 (internal citations omitted). See also California Evidence Code section 450. While the Court will take judicial notice of the existence of pleadings in that case, the Court declines to take judicial notice of t...
2020.05.11 Motion to Compel Further Responses 417
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.05.11
Excerpt: ...pposition.” The opposition was not in fact late due to the recent court closure in response to the coronavirus. The objection is OVERRULED. Form Interrogatory 15.1: This interrogatory requires a responding party to respond separately to each denial of a material allegation and each special or affirmative responses. Each separate responses must provide supporting facts and identify witnesses and documentation. Defendant has alleged 39 separate a...
2020.05.11 Motion for Summary Judgment, Adjudication 808
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.05.11
Excerpt: ... triable issues of material fact. As a preliminary note, a significant portion of Plaintiff's Opposition to the motion is devoted to issues related to a future motion to amend. The Court declines to consider these arguments. “[T]he pleadings determine the scope of relevant issues on a summary judgment motion.” Nieto v. Blue Shield of Calif. Life & Health Ins. Co. (2010) 181 Cal. App. 4th 60, 74. A defendant moving for summary judgment need on...
2020.05.11 Motion for Summary Judgment 900
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.05.11
Excerpt: ...d Defendant had a financial transaction, Plaintiff kept an account of the debits and credits involved in the transaction(s); and Defendant owes Plaintiff $2,426.16, all of which comprise entitlement to judgment on an open book account claim. Plaintiff's evidence establishes that Plaintiff and Defendant, by words or conduct, agreed that the amount stated in the account was the correct amount owed to Plaintiff; Defendant, by failing to cancel the a...
2020.03.23 Demurrer 600
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.03.23
Excerpt: ...by demurrer on the ground that “[t]he pleading does not state facts sufficient to constitute a cause of action.” CCP § 430.10(e). (a) Before filing a demurrer pursuant to this chapter, the demurring party shall meet and confer in person or by telephone with the party who filed the pleading that is subject to demurrer for the purpose of determining whether an agreement can be reached that would resolve the objections to be raised in the demur...
2020.03.23 Motion for Leave to File Complaint 427
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.03.23
Excerpt: ...oinder of that party would have been permitted by the statutes governing joinder of parties.” CCP § 428.20. The Court finds that the proposed cross‐complaint arises out of the same transaction, occurrence, or series of transactions or occurrences as the cause of action which the plaintiff alleges in the complaint. Specifically, the proposed cross‐complaint alleges causes of action for equitable indemnification, express indemnity, and decla...
2020.03.23 Motion for Preliminary Injunction 900
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.03.23
Excerpt: ... in the other, show satisfactorily that sufficient grounds exist therefor.” Preliminary injunctive relief is available to a party “who demonstrates either: (1) a combination of probable success on the merits and the possibility of irreparable harm; or (2) that serious questions are raised and the balance of hardships tips in its favor.” (internal citations omitted) El Pollo Loco, Inc. v. Hashim (9th Cir. 2003) 316 F.3d 1032, 1038. These fac...
2020.03.23 Motion for Protective Order Prohibiting Deposition, Request for Sanctions 020
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.03.23
Excerpt: ...udicial Notice. The motion requests the Court take judicial notice of its own order of January 27, 2020. The request is GRANTED. Legal standard for a motion for protective order. “Before, during, or after a deposition, any party, any deponent, or any other affected natural person or organization may promptly move for a protective order.” CCP § 2025.420(a). “The court, for good cause shown, may make any order justice requires to protect a p...
2020.03.23 Motion to Set Aside Dismissal 336
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.03.23
Excerpt: ...the motion has been filed more than six months after the dismissal, so the mandatory terms of CCP § 473(b) are inapplicable. There is no reason for the Court to consider exercising its discretion to relieve Plaintiff from the dismissal order, based upon the Declaration of Maria Bradish. At no time has the Plaintiff exercised diligence in this case. The Complaint was filed In March of 2018. 1) Plaintiff failed to timely serve the complaint until ...
2020.03.16 Motion to Reopen Discovery 240
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.03.16
Excerpt: ... “any matter relevant to the leave requested,” which includes but is not limited to: (1) The necessity and the reasons for the discovery. (2) The diligence or lack of diligence of the party seeking the discovery or the hearing of a discovery motion, and the reasons that the discovery was not completed or that the discovery motion was not heard earlier. 2 (3) Any likelihood that permitting the discovery or hearing the discovery motion will pre...
2020.03.09 Motion to Reopen Discovery 240
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.03.09
Excerpt: ... “any matter relevant to the leave requested,” which includes but is not limited to: (1) The necessity and the reasons for the discovery. (2) The diligence or lack of diligence of the party seeking the discovery or the hearing of a discovery motion, and the reasons that the discovery was not completed or that the discovery motion was not heard earlier. 2 (3) Any likelihood that permitting the discovery or hearing the discovery motion will pre...
2020.03.02 Motion for Attorney's Fees 958
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.03.02
Excerpt: ...t, whether pecuniary or nonpecuniary, has been conferred on the general public or a large class of persons, (b) the necessity and financial burden of private enforcement, or of enforcement by one public entity against another public entity, are such as to make the award appropriate, and (c) such fees should not in the interest of justice be paid out of the recovery, if any. With respect to actions involving public entities, this section applies t...
2020.03.02 Motion for Attorney's Fees 490
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.03.02
Excerpt: ...icant benefit, whether pecuniary or nonpecuniary, has been conferred on the general public or a large class of persons, (b) the necessity and financial burden of private enforcement, or of enforcement by one public entity against another public entity, are such as to make the award appropriate, and (c) such fees should not in the interest of justice be paid out of the recovery, if any. With respect to actions involving public entities, this secti...
2020.03.02 Motion for Attorney's Fees 487
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.03.02
Excerpt: ... GRANTED. Merits of the Motion: CCP §396b(b) provides in relevant part: In its discretion, the court may order the payment to the prevailing party of reasonable expenses and attorney's fees incurred in making or resisting the motion to transfer whether or not that party is otherwise entitled to recover his or her costs of action. In determining whether that order for expenses and fees shall be made, the court shall take into consideration (1) wh...
2020.02.18 Motion to Compel Arbitration 006
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.02.18
Excerpt: ...al. App. 4th 1462, 1468. CCP § 1281.2 requires the court to grant a petition to compel arbitration where it determines that an agreement to arbitrate the controversy exists. “When presented with a petition to compel arbitration the trial court's first task is to determine whether the parties have in fact agreed to arbitrate the dispute.” Avery v. Integrated Healthcare Holdings, Inc. (2013) 218 Cal. App. 4th 50, 59. A party seeking to compel ...
2020.02.03 Demurrer 760
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.02.03
Excerpt: ...ear the motion on its merits. Request for Judicial Notice. The Court may take judicial notice of “[o]fficial acts of the legislative, executive, and judicial departments of the United States and of any state of the United States” under Evidence Code section 452(c). Further, under § 452(b), the Court is permitted to take notice of “[r]egulations and legislative enactments issued by or under the authority of the United States or any public e...
2020.01.27 Petition for Relief from Claims Statute 020
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.01.27
Excerpt: ...hould pursue claims against, and that if a claim was submitted to the City, it would be denied and forwarded to the lessee of the property. In the months following, counsel for the Petitioner's legal assistant corresponded with several insurers. On July 8, 2019, the insurer rejected the claim and suggested it be forwarded to the City of Redding, who was responsible for the maintenance of the parking lot. Petitioner ultimately submitted a claim an...
2020.01.27 Motion to Continue Trial 405
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.01.27
Excerpt: ...rial.” CRC Rule 3.1332(c)(7). Counsel's vacation has been found to be good cause (albeit in a stipulated continuance). See Cotton v. StarCare Medical Group (2010) 183 Cal. App. 4th 437. Trial counsel's engagement in another trial is good cause. See, e.g., Oliveras v. County of Los Angeles (2004) 120 Cal. App. 4th 1389. In determining whether to grant or deny a motion to continue, the Court considers a number of factors, as outlined in CRC 3.133...
2020.01.27 Motion to Compel Deposition 808
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.01.27
Excerpt: ...erved on the third party. CRC 3.1346. No proof of service was filed in this matter, however, a responsive pleading by the Defendants indicates that service of the motion was made by mail on December 13, 2 2019. Furthermore, the motion is untimely under CCP § 2025.480, which requires the motion to compel attendance at a deposition “shall be made no later than 60 days after the completion of the record of the deposition.” Although the motion i...
2020.01.06 Motion to Enforce Settlement, Request for Sanctions 154
Location: Shasta
Judge: Wood, Tamara L
Hearing Date: 2020.01.06
Excerpt: ... the Court can also retain jurisdiction over the parties to enforce the settlement until performance in full of the terms of the settlement. The parties entered into a settlement orally in open court on June 24, 2019. The terms of the settlement were memorialized by the Court in writing and signed by both parties and attached to the minute order of June 24, 2019. The settlement provided that Defendant would pay the amount of $15,000.00, plus 7% i...

396 Results

Per page

Pages