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

2584 Results

Location: Sonoma x
2022.01.05 Motion to Compel Arbitration 944
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2022.01.05
Excerpt: ...�). This matter is on calendar for the motion by Defendant to compel arbitration pursuant to the California Arbitration Act, Cal. Code Civ. Proc. (“CCP”) § 1280 et seq. (the “CAA”), and for a stay, on the grounds that Plaintiffs agreed to arbitrate any dispute arising out of the rental agreement. The Court has reviewed the moving papers, the opposition and the reply, along with the accompanying documentation. The Motion is GRANTED. I. Th...
2022.01.05 Motion for Attorney Fees 833
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2022.01.05
Excerpt: ..., 2021. This Motion is GRANTED in part in that Defendant is awarded $32,001 for successfully litigating the motion for judgment on the pleadings and for bringing this Motion. Defendant is entitled to attorneys' fees. Defendant has moved for attorneys' fees under Cal. Civ. Code § 1717. California Civil Code (“CC”) § 1717(a) provides in relevant part: “In any action on a contract, where the contract specifically provides that attorney's fee...
2022.01.05 Motion to Compel Arbitration 757
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2022.01.05
Excerpt: ...ode § 1790 et seq. (the “Act”) (against Defendant); 2) failure to repair under the Act (against Defendant); 3) failure to provide required parts under the Act (against Defendant); 4) breach of express written warranty under the Act, Civil Code §§ 1791.2 and 1794 (against Defendant); 5) breach of implied warranty of merchantability (against Dealer); and 6) fraud by omission (against Defendant). This matter is on calendar for Defendants' mot...
2022.01.05 Demurrer 563
Location: Sonoma
Judge: Broderick, Patrick M
Hearing Date: 2022.01.05
Excerpt: ...tion. The demurrer is SUSTAINED WITHOUT LEAVE TO AMEND. The Amended Petition alleges that the California Regional Water Control Board, North Coast Region (“Regional Board”) issued an Administrative Civil Liability Complaint to the Resort. A notice of hearing was served and the hearing was held on December 11, 2020, via video-conference despite the Resort's objections that the hearing via Zoom was improper and violated the Resort's rights. The...
2022.01.05 Demurrer, Motion to Strike 895
Location: Sonoma
Judge: Nadler, Gary
Hearing Date: 2022.01.05
Excerpt: ...nt and then a first amended cross-complaint (“FACC”) against Plaintiff in which they assert a first cause of action for breach of contract, a second cause of action for breach of contract, and a third cause of action for negligence. Plaintiff demurs to each cause of action in the FACC on the ground that it fails to state facts sufficient to constitute a cause of action. She contends that the first cause of action fails because it does not all...
2022.01.05 Demurrers 940
Location: Sonoma
Judge: Nadler, Gary
Hearing Date: 2022.01.05
Excerpt: ...guely that Defendant failed to prevent their home on the Property from being destroyed in a fire in 2004 and that since then, Defendants granted them permission to use the Property only to revoke it, have illegally “surveyed” the Property, and have imposed fines for alleged permit violations. Defendants demur to the complaint and each cause of action on the ground that it fails to state facts sufficient to constitute a cause of action and is ...
2022.01.05 Demurrer 566
Location: Sonoma
Judge: Nadler, Gary
Hearing Date: 2022.01.05
Excerpt: ...mises”) to Plaintiffs for use as a cannabis-oil-extracting business, have breached the lease agreement (“the Lease”) by failing to maintain the Premises or provide various upgrades or improvements required pursuant to the Lease. The Demurrers are sustained in part, and overruled in part. The Demurrer based on defect of the parties is sustained, but only to the extent that the trustee of the Trust must be named as a Defendant, and with lave ...
2022.01.05 Motion for Dismissal of Complaint for Money 284
Location: Sonoma
Judge: Broderick, Patrick M
Hearing Date: 2022.01.05
Excerpt: ...g Plaintiff to immediately produce the original objection and verified accounting records, to cite Plaintiff's counsel for failure to comply with the Fair Debt Collection Practices Act, and for perjury for fabrications made in this action. Defendant takes issue with the allegations in Plaintiff's complaint and argues that Plaintiff has not cooperated with his requests for production of documents that show his indebtedness. Defendant argues that f...
2022.01.05 Motion for Summary Adjudication 751
Location: Sonoma
Judge: Broderick, Patrick M
Hearing Date: 2022.01.05
Excerpt: ...roperty”) because the stipulated judgment entered in the parties' marital dissolution action conclusively determined that Plaintiff was responsible for completing full payment of the mortgage and Plaintiff is collaterally or judicially estopped from relitigating this issue. Defendant argues she does not have any duty to reimburse Plaintiff for taxes, expenses, or improvements made for the Ginny Property prior to December 1, 2013, as they are ti...
2022.01.05 Motion for Summary Judgment, Adjudication 159
Location: Sonoma
Judge: Dollard, Jennifer V.
Hearing Date: 2022.01.05
Excerpt: .... (“Defendant Stonecushion”) as a Cellar Hand. Following a jury trial in his criminal matter, Defendant Aguilera was convicted of one felony count of murder; one felony count of gross vehicular manslaughter while intoxicated; and one felony count of driving with a blood alcohol content of 0.08 percent or greater causing injury. The jury also found true several enhancement allegations, including that this was Defendant Aguilera's third driving...
2022.01.05 Motion for Summary Judgment, Adjudication 585
Location: Sonoma
Judge: Nadler, Gary
Hearing Date: 2022.01.05
Excerpt: ...y Calutech, and owned by Catalina. The cause of action for products liability alleges three separate counts for strict liability, negligence, and breach of warranty. Plaintiff also alleges a cause of action against Catalina Imaging alone for premises liability. This cause of action contains two counts, for negligence and for willful failure to warn. Defendant Catalina Imaging, Inc. here moves the Court for summary judgment, or in the alternative,...
2022.01.05 Motion to Approve PAGA Settlement 613
Location: Sonoma
Judge: Dollard, Jennifer V.
Hearing Date: 2022.01.05
Excerpt: ...mpensation; 2. Failure to provide meal periods and pay meal period premiums; 3. Failure to authorize and permit rest period and pay rest period premiums; 4. Failure to timely pay wages during employment; 5. Failure to provide accurate itemized wage statements; 6. Failure to maintain accurate records; 7. Failure to reimburse necessary expenditures; 8. Failure to pay vacation time; 9. Failure to pay sick time; and 10. Failure to pay all wages upon ...
2021.12.29 Demurrer, Motion to Strike 365
Location: Sonoma
Judge: Dollard, Jennifer V.
Hearing Date: 2021.12.29
Excerpt: ...he Court grants leave to amend within 20 days of the hearing except that Plaintiff shall not re-plead a cause of action for indemnification. Dwaine's Request for Judicial Notice of the following documents is GRANTED: Ex. “A-1”: Articles of Incorporation for Ace Insulation Inc., filed May 18, 2011; Exh. “A-2”: Articles of Incorporation for Ace Garage Doors & Fireplaces, Inc., filed December 6, 2013. Underlying Facts: This case presents a d...
2021.12.22 Motion to Correct Clerical Error 109
Location: Sonoma
Judge: Broderick, Patrick M
Hearing Date: 2021.12.22
Excerpt: ...' motion for issue, evidence, and/or terminating sanctions (“the Terminating Motion”). Notice of the Terminating Motion was initially filed on June 7, 2021. It stated that the Terminating Motion was brought against Plaintiff Charlotte Souch (“Souch”). The initial notice did not mention H4H. An amended notice for the Terminating Motion was filed on July 6, 2021, indicating that the Terminating Motion was brought against both Souch and H4H....
2021.12.22 Motion to Compel Deposition, for Production of Docs 562
Location: Sonoma
Judge: Nadler, Gary
Hearing Date: 2021.12.22
Excerpt: ... subject to a partition judgment (“the Judgment”) in Wagner v. Messana, et al., SCV-260727 (“the Partition Action”), nominal Defendant TJRV & Boat Storage, LLC (“TJRV”) operates its business on the Property but has no ownership or lease interest in the Property, and Plaintiff, Russell, and Chris each own an equal one-third share in TJRV, of which Russell is manager. In her direct claims, Plaintiff complains that Russell and Chris owe ...
2021.12.22 Motion for Summary Judgment, Adjudication 928
Location: Sonoma
Judge: Broderick, Patrick M
Hearing Date: 2021.12.22
Excerpt: ... on calendar for Plaintiff's motion for summary judgment or in the alternative for summary adjudication in favor of Plaintiff on its own complaint against Defendant. As an alternative to summary judgment, Plaintiff seeks summary adjudication of two issues, each disposing of one of its two identified causes of action: 1) 1st cause of action for open book account, and 2) 2nd cause of action for account stated. There is no opposition. Any party may ...
2021.12.22 Demurrer 443
Location: Sonoma
Judge: Broderick, Patrick M
Hearing Date: 2021.12.22
Excerpt: ...this order. Foxworthy alleges that Castiglione began to work for it around March 2017 as an independent contractor. (Cross-Complaint [“CC”] ¶5.) She was paid $35 per hour. (Ibid.) Castiglione's duties included, but were not limited to secretarial, payroll processing, calculating wages, coordination and facilitation of transactions and operations, assurance of the safety and satisfaction of all customers and employees, scheduling and supervis...
2021.12.22 Demurrer 179
Location: Sonoma
Judge: Broderick, Patrick M
Hearing Date: 2021.12.22
Excerpt: ...Evelyn LaVine intended to bequeath a 10- acre ranch (“the Property”) to their four daughters, Ginny, Cheri, Linda, and Denise, by creating a trust (“the Trust”). (Complaint, ¶¶1, 8.) Their daughter, Ginny, became entitled to half the property as a result of a family agreement that if she paid Denise $100,000, then Ginny would receive half of the Property and that if Cheri paid Linda $100,000, then Cheri would receive the other half of t...
2021.12.15 Motion to Compel Deposition of PMQ, Custodian of Records 008
Location: Sonoma
Judge: Broderick, Patrick M
Hearing Date: 2021.12.15
Excerpt: ... subpoena served on non-party Hansel. On August 24, 2021, Plaintiffs personally served Hansel with a Deposition Subpoena for Personal Appearance and Production of Documents and Things which set a deposition for Hansel's Person(s) most Qualified and Custodian(s) of Record on September 8, 2021, at 11:30 a.m. (Colon decl., ¶3.) Plaintiffs named 15 subject matters for testimony and 6 document requests. (Id., Exhibit A.) On August 31, 2021, Hansel se...
2021.12.15 Motion to Compel Arbitration 054
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2021.12.15
Excerpt: ...n violation of B&P Code § 17200, et seq; 4) negligence; 5) breach of written contract; 6) breach of oral contract; 7) intentional infliction of emotional distress; and 8) negligent infliction of emotional distress. This matter is on calendar for the motion by Moving Defendant to compel arbitration pursuant to the California Arbitration Act, Cal. Code Civ. Proc. (“CCP”) § 1280 et seq. (the “CAA”), and for a stay, on the grounds that Plai...
2021.12.15 Motion for Summary Judgment, Adjudication 880
Location: Sonoma
Judge: Dollard, Jennifer V.
Hearing Date: 2021.12.15
Excerpt: ...ion is GRANTED as to the first cause of action and as to the sixth cause of action to the extent that it is against SSU. Summary adjudication is DENIED as to the second, third, fourth, and fifth causes of action, as well as the sixth cause of action to the extent that it is against Defendant Colton. Underlying Facts: SSU is an employer who falls under the provisions of the FMLA and CFRA. Plaintiff was a full time employee of SSU. Plaintiff was in...
2021.12.15 Motion to Disqualify Counsel, to Strike Demurrer 456
Location: Sonoma
Judge: Dollard, Jennifer V.
Hearing Date: 2021.12.15
Excerpt: ...endant Zuckerman to obtain bankruptcy protection shielding him from the judgment, miscalculated how much of the award to which Plaintiff was entitled, failed to allocate any of the award for fees and costs to Plaintiff, and has refused to pay back to Plaintiff a credit which he owes Plaintiff. More specifically, he complains that although the plaintiffs obtained a judgment in their favor against the defendants, Defendants in this action failed to...
2021.12.15 Motion to Quash Production of Docs Under Subpoenas 700
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2021.12.15
Excerpt: ...enas by Individual Defendant served upon non-party Community First Credit Union (“Community”) under California Code of Civil Procedure (“CCP”) § 1985.3. The Motion is DENIED. I. Request for Judicial Notice The court notices the documents not for the truth of their contents, but for the previous statements of Plaintiff Prasad, to the degree they are relevant to this motion. II. Governing Law Although Code of Civil Procedure section 1985(b...
2021.12.15 Motion to Set Aside Dismissal 757
Location: Sonoma
Judge: Dollard, Jennifer V.
Hearing Date: 2021.12.15
Excerpt: ...lus-McLemore, Kenneth Carter, Jr. and B. Metellus, a minor, by and through the minor's Guardian ad Litem, Nadine Metellus (“Plaintiffs”) filed the complaint in this action against Defendants, Wesley J. Leckner, Above the Bay Real Estate, Robert J. Miller, Miller Laundis Trust, and Does 1 through 100 (“Defendants”) for several statutory and negligence claims arising out of a tenancy agreement between the parties. On May 5, 2021, all partie...
2021.7.28 Motion for Preliminary Injunction 225
Location: Sonoma
Judge: Nadler, Gary
Hearing Date: 2021.7.28
Excerpt: ...property at 7585 Valley Ford Road (“Plaintiffs' Property”) and that Defendant Two Rock Volunteer Fire Department (“Defendant” or “TRVFD”), owning an adjacent parcel of real property at 7599 Valley Ford Road (“Defendant's Property”), has improperly maintained and constructed improvements on its property in violation of applicable zoning and building ordinances and a use permit (“the Permit”), which constitute a nuisance. They c...

2584 Results

Per page

Pages