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

2570 Results

Location: Sonoma x
2021.12.01 Motion to Set Aside or Vacate Judgment 591
Location: Sonoma
Judge: Nadler, Gary
Hearing Date: 2021.12.01
Excerpt: ..., the court entered default against Defendant Melanie on December 10, 2015. Plaintiff requested entry of default and court judgment against both Defendant on April 12, 2016. On April 18, 2016, the court entered judgment in favor of Plaintiff on the default against both Defendants. On May 18, 2016, Plaintiff filed a stipulation for time payments after judgment between him and Melanie, who purportedly signed the stipulation. This stipulation in the...
2021.12.01 Motion to Compel Further Responses 352
Location: Sonoma
Judge: Nadler, Gary
Hearing Date: 2021.12.01
Excerpt: ...anctions is granted in full, with sanctions of $2,375 awarded to Plaintiff against Defendant and counsel. Plaintiff complains that it entered into an agreement by which it purchased $450,000 of the future receipts of Defendant ABC Landscaping & Excavation, Inc. (“Company”) with Defendant Donald Ray Carter (“Carter”) executing a guaranty but that Defendants have breached their obligations by preventing Plaintiff from debiting Company's acc...
2021.12.01 Motion for Preliminary Approval of Class Action Settlement 937
Location: Sonoma
Judge: Nadler, Gary
Hearing Date: 2021.12.01
Excerpt: ...ant preliminary approval, and the notice proposed is largely adequate but the court finds that the notice requires slight modification for greater clarity as detailed below. I. Facts and History Plaintiff complains that when Defendant employed him as a “Cellar Associate” from about April 2018 until terminating him on or about November 4, 2019, Defendant violated several provisions of the Labor Code by failing to provide accurate wage statemen...
2021.12.01 Motion for Determination of Good Faith Settlement 464
Location: Sonoma
Judge: Nadler, Gary
Hearing Date: 2021.12.01
Excerpt: ...other references in the complaint to Petaluma Boulevard, it is clear that Plaintiff means 25 Petaluma Boulevard South). Plaintiff alleges that there were a number of different conditions which made the location a dangerous condition and which caused or contributed to her fall, including growth of vegetation, narrowing of the sidewalk, uneven nature of the grate, and the presence of bicycle racks, a vending machine, a bench, and shadows. Plaintiff...
2021.12.01 Motion for Attorney Fees 853
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.12.01
Excerpt: ... Motion is GRANTED in the amount of $100,802. I. Relevant Facts The County filed the initial complaint on January 16, 2020. Thereafter, this matter proceeded to court trial on March 4, 2021, involving 10 days of trial before the respective side rested their cases. Site inspection of the property at issue followed on March 22, 2021. 25 of Plaintiff's 37 exhibits were received into evidence, and the County produced multiple witnesses deemed credibl...
2021.12.01 Motion for Attorney Fees 056
Location: Sonoma
Judge: Dollard, Jennifer V.
Hearing Date: 2021.12.01
Excerpt: ...rises from claims Defendant failed to pay its employees for all hours worked and failed to provide employees with off-duty or off-premises meal and rest breaks. Defendant disputes the claims. The parties conducted “comprehensive discovery” and engaged in 21 months of settlement negotiations, including an all-day, arm's-length mediation with Mark S. Rudy. Thereafter, the parties reached the present settlement (‘the Settlement”). The total ...
2021.12.01 Demurrer, Motion to Strike 346
Location: Sonoma
Judge: Dollard, Jennifer V.
Hearing Date: 2021.12.01
Excerpt: ...ant to Cal. Code Civ. Proc. (“CCP”) § 430.10(e) for failure to state facts sufficient to constitute a cause of action and CCP § 430.10(f) for uncertainty, as well as Defendant's motion to strike pursuant to CCP § 435 et seq. I. Legal Standards A demurrer can be used only to challenge defects that appear on the face of the pleading under attack or from matters outside the pleading that are judicially noticeable. CCP § 430.30(a). A demurrer...
2021.12.01 Motion to Refer Issues to State Water Resources Control Board 679
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2021.12.01
Excerpt: ...erence to the board, as referee, of any or all issues involved in the suit.” (Wat. Code, § 2000.) After the reference and the board's investigation, the board prepares a draft report setting forth “such findings of fact and conclusions of law as my be required by the court's order of reference” and which “may contain such opinion upon the law and facts as it deems proper in view of the issues submitted.” (Wat. Code §§2011, 2012.) Aft...
2021.11.24 Demurrer, Motion to Strike 782
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.11.24
Excerpt: ...alings (the “Complaint”). The Parties also have a pending dissolution, Sonoma County Family law case SFL082060. This matter is on calendar for Moving Defendant's demurrer to the Complaint pursuant to Cal. Code Civ. Proc. (“CCP”) § 430.10(a)&(c) for lack of jurisdiction, as well as demurring on other bases, as well as Defendant's motion to strike pursuant to CCP § 435 et seq. In the alternative, Defendant requests a stay of this case so ...
2021.11.24 Demurrer 027
Location: Sonoma
Judge: Broderick, Patrick M
Hearing Date: 2021.11.24
Excerpt: ...gs (“the Property”). (FAC ¶5.) Bulloch and defendant Nathan Kern purchased the Property and transferred it into the Sweetwater Springs Trust. (Id. ¶15.) Beginning on or about August 2017, and continuing to August 2019, Permit Sonoma issued various Notices and Orders to Bullock for code violations existing on the Property. (Id. ¶18.) The violations included a dangerous structure damaged by fire, illegal commercial cannabis cultivation, unpe...
2021.11.24 Motion for Attorney Fees 525
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.11.24
Excerpt: ...s Motion is GRANTED in part in that Plaintiff is awarded $32,244.42 for prevailing on Plaintiff's 664.6 Motion and for bringing this Motion. Plaintiff is entitled to attorneys' fees. Plaintiff's unopposed motion for judicial notice of documents also filed within this case is GRANTED. The document Plaintiff sought to enforce as the settlement agreement (the “Document”) contains a provision that states: “Attorneys' fees. If any Party brings a...
2021.11.24 Motion for Protective Order 621
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.11.24
Excerpt: ... protective order pursuant to CCP § 2034.250, Cal. Evid. Code (“EC”) § 723, and the Court's inherent authority, to preclude or limit Plaintiffs' designation of 51 treating physicians as non-retained experts. Moving Defendants' motion for a protective order is DENIED. I. Procedural History During discovery, Plaintiff disclosed a number of retained expert witnesses, including medical experts. Plaintiff also disclosed 51 treating physicians as...
2021.11.24 Motion for Summary Adjudication 273
Location: Sonoma
Judge: Broderick, Patrick M
Hearing Date: 2021.11.24
Excerpt: ...ailure to prevent discrimination and/or retaliation, seventh cause of action for retaliation in violation of Labor Code sections 1102.5 and 6310, and eighth cause of action for wrongful termination alleged in Plaintiff Bob Middlestead's (“Plaintiff's”) First Amended Complaint (“FAC”). Defendant's motion for summary adjudication is GRANTED as to Plaintiff's third cause of action for Interference with CFRA Rights, and seventh cause of actio...
2021.11.17 OSC Re Contempt 930
Location: Sonoma
Judge: Broderick, Patrick M
Hearing Date: 2021.11.17
Excerpt: ...et that matter for hearing. The application is made on the grounds that on December 18, 2020, this Court entered a judgment permanently enjoining Defendant and his successors, assigns, and agents from maintaining any condition or use upon the Property contrary to the ordinances of the County (“the Judgment”). The Judgment also required Defendant to abate the SCC Chapter 26 zoning violation, including junkyard conditions. CCP section 177(b) gi...
2021.11.17 Motion to Vacate Dismissal 694
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.11.17
Excerpt: ...peared on August 26, 2021. At the conclusion of the hearing, the court dismissed the matter without prejudice. Plaintiff requests set aside of a dismissal but has not established either the error of a party or filed an affidavit of attorney fault. Therefore, Plaintiff has failed to establish the necessary requirements for relief under CCP § 473 (b). Relief upon CCP § 473 (b) is conditioned upon the “mistake, inadvertence, surprise, or excusab...
2021.11.17 Motion to Set Aside Entry of Default 247
Location: Sonoma
Judge: Nadler, Gary
Hearing Date: 2021.11.17
Excerpt: ...ntiffs complain that Defendant breached a settlement agreement (“the Agreement”) resolving disputes between them. They allege that they operate a licensed commercial cannabis business with Plaintiff Jason Smith “(Jason”) as officer, board member, and shareholder of Plaintiff Piner Processing, Inc. (“the Business”), Defendant and several non-parties were also “partners” or members in the business in some fashion but Plaintiffs and ...
2021.11.17 Motion to Enforce Settlement 834
Location: Sonoma
Judge: Nadler, Gary
Hearing Date: 2021.11.17
Excerpt: ... on the Property. Plaintiffs allege that they performed the work but that Defendants failed to pay and in their first amended complaint assert causes of action for breach of contract and quantum meruit. Defendants answered on August 24, 2021. The matter before the court is Plaintiffs' Motion to Enforce Settlement in which they assert that the parties entered into a written settlement agreement (“the Settlement.). They wish to enforce the Settle...
2021.11.17 Motion to Compel Further Responses 534
Location: Sonoma
Judge: Broderick, Patrick M
Hearing Date: 2021.11.17
Excerpt: ...hall file and serve an order in compliance with the court's order. Facts and History Plaintiffs Jefferson Garcia, Wilson Garcia, and other members of the general public similarly situated are former employees of Defendant Rustic Café who have filed a PAGA and class action lawsuit in which they allege that Defendants, their former employers, violated numerous wage and hour laws, including, among others, failure to pay minimum wage, and failure to...
2021.11.17 Motion for Summary Judgment 980
Location: Sonoma
Judge: Dollard, Jennifer V.
Hearing Date: 2021.11.17
Excerpt: ...tion for open book account and account stated. It seeks $16,953.12 as the fixed amount owed. Defendant was originally represented by counsel but in October 2020 this court granted the counsel's motion to be relieved, leaving Defendant self represented. Motion This matter is now 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 ...
2021.11.17 Motion for Summary Judgment 328
Location: Sonoma
Judge: Broderick, Patrick M
Hearing Date: 2021.11.17
Excerpt: ... alleges that in May 2012, Plaintiffs contacted Defendant to procure insurance for their real property located at 577 Heights Rd, Santa Rosa, California 95104 (“the Property”). The Property consisted of their home and an outbuilding containing a workshop and a guest bedroom (“the Outbuilding”). Plaintiffs allege that they specifically requested insurance that would cover the cost to rebuild the Outbuilding in the event it was destroyed. I...
2021.11.17 Motion for Protective Order 841
Location: Sonoma
Judge: Broderick, Patrick M
Hearing Date: 2021.11.17
Excerpt: ...tion is untimely. RFAs are due within 30 days of service extended for the manner of service pursuant to CCP section 1013. The deadline can be extended by agreement in writing. (CCP section 2033.260(a),(b).) Unless it expressly provides otherwise, an agreement extending time to respond reserves the right to object to any request. (CCP § 2033.260(c).) When requests for admission have been made, the responding party may promptly move for a protecti...
2021.11.17 Motion for Leave to Amend Complaint 291
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.11.17
Excerpt: ...a)(1) and § 576. Plaintiff objects to the declaration of James Sansone, claiming the statements are hearsay, speculative and conclusive, lacking foundation and personal knowledge, and unsupported expert opinion. The court sustains the objection on the grounds of hearsay, lack of foundation and speculation and conclusory statements. Evidence Code § 1220 is unapplicable, as it applies to admissions of a party opponent, and this statement is offer...
2021.11.17 Demurrer 423
Location: Sonoma
Judge: Dollard, Jennifer V.
Hearing Date: 2021.11.17
Excerpt: ...limitations. Defendants argue that each of the causes of action accrued in 2013 when plaintiff was allegedly sexually assaulted by a male masseuse during a therapeutic massage at defendant Me Cotati's Massage Envy franchise, and that each of the applicable statutes of limitations expired no later than December 31, 2017, long before the complaint was filed. Defendants further argue that CCP section 340.16 does not revive any of plaintiff's lapsed ...
2021.11.17 Demurrer 421
Location: Sonoma
Judge: Nadler, Gary
Hearing Date: 2021.11.17
Excerpt: ...e manner in which it “operated, designed, constructed, maintained, inspected, repaired, and controlled this section of roadway... as well as the surrounding area,” and this dangerous condition caused the accident and injuries. SAC¶¶20-23. Plaintiffs assert four causes of action: 1) negligence against Toohey, 2) loss of consortium against all Defendants, 3) dangerous condition of public property against the State, and 3) violation of mandato...
2021.11.10 OSC Re Contempt 399
Location: Sonoma
Judge: Broderick, Patrick M
Hearing Date: 2021.11.10
Excerpt: ...3.1312 setting the hearing on the OSC re: Contempt for January 14, 2022, at 8:30 a.m., in Department 16. 3-4. SCV-264558, Atrium Holding Company v. Chubb Custom Insurance Company This matter is on calendar for the motion of Plaintiffs Atrium Holding Company (“Atrium”) and PHF II Sonoma LLC (“PHF”)(together “Plaintiffs”) for summary judgment against Defendants Chubb Custom Insurance Company (“Chubb”), the Princeton Excess and Surpl...

2570 Results

Per page

Pages