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

105 Results

Clear Search Parameters x
Location: Sonoma x
Judge: Chouteau, Rene Auguste x
2023.06.14 Motion for Summary Judgment 416
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2023.06.14
Excerpt: ....1312. Underlying Facts: The underlying matter arises out of a contract between Plaintiff, Michael Papenhausen (hereafter "Papenhausen"), and Defendants, Michael Funez and Linda Pardini (hereafter "Owners") for Papenhausen, as the general contractor, to reconstruct Owners' residence following the Tubbs Fire. In preparation for this project, Papenhausen entered into a subcontract with Cross-Defendant, Henris Supply, Inc. dba Henris Roofing Co. (he...
2023.06.14 Motion for Stay Pending Arbitration 002
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2023.06.14
Excerpt: ...ement of the settlement agreement is resolved, either of the parties may seek to have this matter reinstated and to have the current pending motions placed back on calendar. Analysis: Uponor has moved for a stay of the current proceedings pending the outcome of the related case in SCV- 272688, wherein Uponor has filed a complaint for enforcement of the settlement agreement purportedly reached between Uponor and the Plaintiffs. The purported settl...
2023.05.17 OSC Re Contempt 566
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2023.05.17
Excerpt: ...enjoining Defendant from maintaining any building or septic violation, or conduct any activity or use upon the Property contrary to the ordinances of the County of Sonoma; and 2. the order to: A) abate the code violations ; and 8) schedule inspection with the County entity, Permit Sonoma, to confirm the abatement of those violations. Plaintiff is required to serve the order granting this Motion, and the underlying moving papers and the underlying...
2023.05.17 Motion to Compel Answers 627
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2023.05.17
Excerpt: ...dmissions ("RFAs") admitted under CCP S 2033.280. The unopposed Motion is GRANTED. Defendant shall serve verified code-compliant responses free of objections within twenty (20) days of notice of entry of the order on this Motion. Plaintiff's motion to deem admissions admitted is GRANTED. Defendant shall pay $860 in sanctons to Plaintiff within thirty (30) days of notice of entry of the order on this Mohon. Governing Law Regarding the Fls, a party...
2023.05.17 Motion to Compel Answers 535
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2023.05.17
Excerpt: ..."RPODs") from Defendant under CCP SS 708.030 & 2031.300. The unopposed Motion is GRANTED. Defendants shall serve verified code-compliant responses free of objections within thirty (30) days of notice of entry of the order on this Motion. Defendants shall pay $60 in sanctions to Plaintiff within thirty (30) days of notce of entry of the order on this Motion. Governing Law A judgment creditor generally has the same rights to propound discovery to t...
2023.05.17 Motion for Conditional Certification of Class and Preliminary Approval of Class Action Settlement 920
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2023.05.17
Excerpt: ...ED. The Complaint The presently operative Complaint ("Complaint") alleges that Defendant failed to pay overtime compensation as required by the California Labor Code ("LC") and applicable wage orders because it alleges meal and rest break violations, that Plaintiff was deprived of rest breaks and/or was not provided timely rest breaks, and alleges on information and belief that these policies were also enforced on other employees. The Complaint c...
2023.04.12 Motion to Vacate Judgment 331
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2023.04.12
Excerpt: ...d the petition on the basis that Petitioners had not met their burden of proving that the arbitrator exceeded her authority or that vacating the award was otherwise appropriate. Petitioners appealed this order of the Court and the Court of Appeal ultimately reversed it. The decision of the Court of Appeal only addresses the argument made pursuant to Civil Code S 1617 and no other argument raised in the petition. The Court stated, "We shall revers...
2023.04.12 Motion for Summary Judgment, Adjudication 855
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2023.04.12
Excerpt: ...s evidence are OVERRULED. Defendants' counsel shall submit a written order consistent with this tentative ruling and in compliance with Rule 3.1312. Analysis: l. Underlying Facts On January 14, 2020, Plaintiff was seen by Defendant Peter Redko, DPM to discuss treatment for her right ankle. (Undisputed Material Facts "LJMF," 1.) (All dates hereafter referred to are in the year 2020 unless otherwise stated.) On that same day, Defendant Redko inject...
2023.04.12 Motion for Interlocutory Judgment of Partition 159
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2023.04.12
Excerpt: ...ervice of the moving papers as an exhibit in support of their reply, there is no proof of service provided to establish that the reply was served on Plaintiff. Therefore, the Court will not consider the reply. As such, there is no valid proof of service of any of the briefs supporting this moton in the Court's record. The motion is denied on this basis. The motion is also denied on a substantive basis. This Court previously denied a motion by Def...
2023.04.12 Demurrer 313
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2023.04.12
Excerpt: ...47.) Complaints are read as a whole, in context and are liberally construed. (Blank v. Kirwan (1985) 39 cal.3d 311, 318; see also, Stevens v. superior court (1999) 75 cal.App.4th 594, 601.) In reviewing the suffciency of a complaint, courts accept as true all material facts properly pleaded, but not contentions, deductions, or conclusions of fact or law, or the construction of instruments pleaded, or facts impssible in law. (Rakestrawv. Californi...
2022.11.30 Motion for Preference 191
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.11.30
Excerpt: ...o establish an unpermitted and illegal cannabis operation, damaging the Property. Plaintiff dismissed Defendant Maxine, who had by then passed away. The remaining Defendants answered on April 5, 2022, at which time Defendant Charles also filed a cross‐complaint against Plaintiff. In his cross‐complaint, Charles seeks indemnification, alleging that any damage which Plaintiff suffered was the result of Plaintiff's own fault. At the case managem...
2022.11.30 Motion to Vacate Dismissal and Re-Set Matter on Calendar 222
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.11.30
Excerpt: ... case management conference on April 18, 2022, at which it had required the parties to appear, but no party appeared. Accordingly, the court ordered the entire action dismissed without prejudice. Motion Plaintiff moves the court to vacate the dismissal based on Code of Civil Procedure (“CCP”) §473(b) on the ground that Plaintiff had earlier submitted its request for entry of default and default judgment so had anticipated judgment to be ente...
2022.11.23 Demurrer 908
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.11.23
Excerpt: ...�) and Defendant entered into a loan agreement by which Plaintiff loaned Defendant money in return for payments but that Defendant has defaulted by failing to make the payments. Plaintiff alleges that BANA assigned its interest in the loan account to Plaintiff. It has attached a purported copy of the agreement to the FAC. Demurrer Defendant demurs to the entire complaint “on the grounds that Plaintiff has failed to demonstrate it is the real pa...
2022.11.23 OSC Re Preliminary Injunction 361
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.11.23
Excerpt: ... notice. However, the matter was inadvertently also calendared for November 23, 2022. The court therefore is dropping this hearing date and will hear the matter on December 7, 2022, as ordered at the hearing of November 9, 2022. 3. SCV-265679, Tourady v Kemerait This matter is on calendar for the motion of Defendants Katherine Kemerait and Double K Ranch (“Defendants”) for an order pursuant to Code of Civil Procedure section 2031.320 compelli...
2022.11.16 Motion for Sanctions 568
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.11.16
Excerpt: ...for improvement work on real property belonging to Two Rock Volunteer Fire Department (“TRVFD”) adjacent to Plaintiffs' Property at 7599 Valley Ford Road (“TRVFD Property”). They allege that Air initially began installing an “electro-mechanical exhaust removal system” (“the System”) without a required permit but then applied for the Permit to allow it to install the System. Plaintiffs contend that the decision to issue the Permit ...
2022.11.16 Motion for Preliminary Injunction 474
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.11.16
Excerpt: ...ed on Plaintiffs' Property, demanded Plaintiffs install fencing, placed obstructions on Plaintiffs' security camera, removed “Keep Out” and “No Trespassing” signs from Plaintiffs' Property, thrown rocks at Plaintiffs' house, entered Plaintiffs' garage and yelled at a contractor working there, and thrown an item at Plaintiff Renee E. Amochaev (“Renee”). Plaintiffs assert that they and their attorney have repeatedly asked Defendant to s...
2022.11.16 Demurrer, Motion to Strike 338
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.11.16
Excerpt: ...d Road, Santa Rosa, California (“the Premises”) in such a manner that they negligently caused a tree to fall on and injure him. Plaintiff was allegedly on the Premises when as part of his employment with a third party, AAA Tree Service, LLC (“AAA”) and that Defendants knew that he would be on the Premises and that the trees had become hazardous as a result of a fire. He complains that Defendants designed, planned, and controlled the proce...
2022.11.09 Motion for Preliminary Injunction 361
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.11.09
Excerpt: ...rt CRC 3.1300©. Facts and History Plaintiff brought this action to abate public nuisances on real property at 2083/2085 Cooper Drive, Santa Rosa (“the Property”) in the Gordon Ranch Homeowners Association (“the HOA”), including various code violations and illegal dangerous conditions. Plaintiff alleges that for several years the Property has been in a state of serious disrepair, with health and safety violations, and has become “well-k...
2022.11.09 Motion for Default Judgment and Permanent Injunction 022
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.11.09
Excerpt: ...ry abatement since 2016 and details the violations, with orders imposing penalties and obligation to pay abatement costs. Despite the efforts, problems remained and Defendants never paid the penalties or abatement costs or abated the nuisances. Plaintiff alleges that Defendants are the owners and possessors of the Property. Defendants failed to answer so Plaintiff obtained a default against Defendants on April 21, 2022. Motion Plaintiff now moves...
2022.11.09 Demurrer, Motion to Strike 601
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.11.09
Excerpt: ... order. CRC 3.1320(g). Plaintiff is to serve the notice of entry of this order within 5 days of entry of this order. CRC 3.1320(g). Facts Plaintiffs complain that Defendants were employed to handle a real-estate transaction (“the Transaction”) by which Plaintiffs intended to purchase real property at the McKenzie Ranch on Sykes Road, Dixon, California (“the Property”) but handled the Transaction negligently. They allege that they own and ...
2022.11.02 Motion for Summary Adjudication 837
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.11.02
Excerpt: ...tend, is secured against the Property with a deed of trust (“the DOT”). Plaintiffs also allege that they obtained a second loan (“the Second Loan”) to assist buying the Property, secured against the Property with a second deed of trust (“the Second DOT”). During this litigation, Plaintiff Michael Christopher London (“Plaintiff”) obtained the entire interest of Karen Ann London (“Karen”), Plaintiff's now ex-wife. Motion Plainti...
2022.11.02 Demurrer 364
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.11.02
Excerpt: ...t has violated the Agreement by failing and refusing to pay, despite Plaintiff's demands. Plaintiff seeks to foreclose on a mechanic's lien and also alleges breach of contract, common counts, and declaratory relief. Both Plaintiff and Defendant on the same date filed motions to compel arbitration of the dispute. Those are set to be heard in this court on December 7, 2022. Demurrer This matter is now on calendar for Defendant's demurrer to the com...
2022.09.09 Motion to Compel Further Responses, for Sanctions 778
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.09.09
Excerpt: ...nt sale contract (“the Contract”), subject to warranties from Defendants, but that the Truck was defective and Defendants breached the warranties by failing to repair or replace the Truck. Plaintiffs allege that Defendant FCA, US, LLC (“FCA”) is the manufacturer of the Truck. Discovery Plaintiffs served Defendant FCA with Form Interrogatories, Set No.1, Special Interrogatories, Set No.1, and Request for Production, Set No. 1 (“RFPs”) ...
2022.09.09 Motion for Summary Judgment, Adjudication 132
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.09.09
Excerpt: ...ng allegations at Comp.¶¶ “4, (1) (2), 10, CC-1 (6), CC-4,” and admitting the rest. He otherwise adds only that he has tried to work out a monthly payment plan but Defendant has refused and he informed Defendant of financial hardship due to the Covid-19 pandemic. Motion Plaintiff moves the court for summary judgment or, alternatively, summary adjudication in its favor on its complaint and each cause of action against Defendant. Service and ...
2022.09.09 Motion to Quash Service of Summons and Vacate Default 767
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.09.09
Excerpt: ... under the Agreement. Plaintiff on December 9, 2021 filed proof of service for the summons and complaint purporting to show substituted service on Defendant at 11:56 a.m. on December 7, 2021, at 675 Aviation Blvd Ste A, Santa Rosa, CA 95403 (“the Aviation Address”). The proof of service demonstrates that the summons and complaint were left at the Aviation Address in the presence of ‘Austin “Doe”' (“Austin”), identified as “employe...
2022.09.09 Petition to Confirm Attorney-Client Fee Arbitration Award 628
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.09.09
Excerpt: ...d was mailed on February 22, 2021 and that more than thirty days had passed since the service on respondent, yet Respondent had not rejected the award or requested trial. After Petitioner filed this petition, it brought an ex parte application for an order to show cause as to why the award should not be confirmed but this court denied that application without prejudice and directed Petitioner to file a noticed motion for a hearing instead. Petiti...
2022.06.08 Petition to Vacate Award of Arbitrator 076
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.06.08
Excerpt: ... petition to vacate the arbitration award pursuant to Cal. Code Civ. Proc. (“CCP”) § 1285 et. seq. This matter stems from a contract dispute between Petitioners and Respondents arising from an event rental of the SSS Ranch located here in Sonoma County. See Petitioner's Memorandum of Points and Authorities pg. 1:20-21. Under the subject contract, there is an arbitration agreement provision, which reads in full: “In the event of any dispute...
2022.06.08 Motion to Compel Responses, for Production of Docs, for Sanctions 202
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.06.08
Excerpt: ...vating without permission and constructing additional water systems to collect ground water to which Defendant is not allowed. Plaintiff alleges that in 1936, the then-owner of Plaintiff's Property (“Weeks”) granted to the then-owner of Defendant's Property (“Seaman”) “the continuous right to the water flowing, and to flow, from that certain spring situated on the Northwest forty… acres” along with “a right of way for a pipe line ...
2022.06.08 Motion for Summary Adjudication 397
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.06.08
Excerpt: ... representations about their filters (“Filters”) and the filtration system (“Filtration System”) using those Filters, Plaintiff decided to purchase and use the Filtration System in its business but that the Filtration System did not work as represented and resulted in tainted wine that was “undrinkable and unsalable.” It contends that Defendants knew of these defects or failed to conduct proper testing to determine the effectiveness o...
2022.05.25 Motion to Vacate Judgment 714
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.05.25
Excerpt: ...n allegations that Plaintiff has “violated its California Code of Civil Procedure § 664.6 reciprocal duty of good faith and fair dealing…” by recording a notice of lis pendens, and in doing so breaching the “judgment contract”. There is no evidence that the County has acted in bad faith in any regard. Defendant has not cited, and the Court sees no legal basis for vacating the judgment. The motion is denied. Plaintiff's petition to appo...
2022.05.25 Motion for Determination of Good Faith Settlement 869
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.05.25
Excerpt: ...ract. Defendant Abbott filed a cross-complaint against Plaintiff claiming construction defects. As a result, Plaintiff filed a cross-complaint against its subcontractors for indemnity and contribution, including Bedrock Concrete Company (moving party) as a Cross-Defendant. Bedrock performed concrete work on the subject property. Defendant Abbott alleges that the concrete work performed by Bedrock on the driveway exhibits numerous cracks and that ...
2022.04.20 Motions to Compel Answers 938
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.04.20
Excerpt: ...Code of Civil Procedure (“CCP”) § 2030.300, and for Plaintiffs' motion to compel production of documents (“RPODs”) from Defendant under CCP § 2031.310 The each of the motions is GRANTED. I. Relevant Law Regarding the FIs, a party responding to an interrogatory must provide a response that is “as complete and straightforward as the information reasonably available to the responding party permits” and “[i]f an interrogatory cannot b...
2022.04.20 Motion to Compel Answers, for Sanctions 116
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.04.20
Excerpt: ...dmission (“RFAs”). The parties were previously ordered to submit supplemental briefing. The parties requested a continuance to allow for mediation. The Court granted the request for continuance to the current hearing. No supplemental briefing was submitted, and the Court therefore rules on the motion according to the submitted papers. The Motion is GRANTED. Defendant shall serve verified code-compliant responses free of objections within fift...
2022.04.13 Petition for Writ of Mandate and Complaint for Declaratory and Injunctive Relief 092
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.04.13
Excerpt: ...he “Crossing”). This matter is on calendar for the motion filed by the County for a motion to compel answers to form interrogatories (“FIs”). The County has withdrawn its requests as to Interrogatory 17.1 to RFAs 15, 19, 25, and 26. As to all other requests, the Motion is GRANTED. Petitioner shall serve verified code-compliant responses within thirty (30) days of notice of entry of the order on this Motion. Petitioner shall pay $1,656 in ...
2022.04.13 Motion for Default Judgment and Permanent Injunction 447
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.04.13
Excerpt: ...rty, as well as being the owners prior to Lawndale's ownership. The Judgement requested in this motion would include an order permanently enjoining Lawndale, and their agents and assigns, from maintaining ongoing violations of the Sonoma County ordinances and the unlawful use of the property. The County filed the underlying Complaint on October 7, 2021 for injunctive relief related to multiple public nuisances on the Property. The County substitu...
2022.04.13 Anti-SLAPP Motion 601
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.04.13
Excerpt: ...his matter is on calendar for Defendant's Anti-SLAPP motion brought pursuant to Cal. Code Civ. Proc. (“CCP”) § 425.16. The Anti- SLAPP Motion is GRANTED. I. The Complaint Plaintiff Young, Plaintiff Lynn and Defendant live within the same housing complex, the Woodlands. Plaintiff Young was appointed President of the Woodlands Homeowner's Association (“Woodlands HOA”), of which Defendant was a member. The Complaint alleges that Defendant s...
2022.04.06 Motion for Summary Judgment, Adjudication 752
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.04.06
Excerpt: ...f Santa Rosa (together with City, “Defendants”), and Does 1-10 for two causes of action requesting declaratory relief and a writ of mandate. This matter is on calendar for the motion by the Plaintiffs for summary judgment or in the alternative summary adjudication pursuant to Cal. Code Civ. Proc. (“CCP”) § 437c. Plaintiffs' Motion for Summary Adjudication is DENIED. I. Underlying Facts Plaintiff Rincon Valley owns and operates a mobileho...
2022.03.30 Motion for Judgment on the Pleadings 882
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.03.30
Excerpt: ...efendants or if Defendants have “any valid claims” against him. It alleges that Plaintiff was a print advertising customer of the AT&T yellow pages until about 2010 and that Defendants, who had AT&T's customer list, operated a “slamming” operation whereby they published an obscure publication online which lists the services of prior AT&T customers without the customers' knowledge or consent and then sells the purported debt for advertisin...
2022.03.30 Petition for Writ of Mandate 490
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.03.30
Excerpt: ...action in the County of Sacramento but after filing the operative First Amended Verified Petition (“FAP”), it stipulated with the other parties to transfer the action to the County of Sonoma. The Project includes the five-year Special Events Permit (“the Permit”) to real party in interest (“RPI”) Transcendence Theater Company (“TTC”) and the five-year Operating Agreement (“the Agreement”) with RPI Valley of the Moon Natural Hi...
2022.03.30 Motion for Summary Judgment, Adjudication 709
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.03.30
Excerpt: ...mplete defense to causes of action by Plaintiff. The motion is DENIED. I. Facts Plaintiff alleges that on January 3, 2017, Plaintiff was legally on property located at 19323 Sonoma Highway, Sonoma, California 95476 (“the Property”). Defendants' Undisputed Facts (“DUF”) ¶ 1. On that date, Plaintiff alleges an uncovered and exposed interior bolt located at the Property caught on Plaintiff's pants while he was carrying material and/or other...
2022.03.23 Motion for Leave to Set Aside and Correct Judgment 786
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.03.23
Excerpt: ... on August 10, 2021, accompanied by a declaration in support pursuant to CCP §1788.6 (a). The declaration reflected an amount due of $2,973.82, but the judgment requested $18,749.91. Plaintiff's judgment was signed by the court for the amount of $2,973.82, to reflect the declaration submitted by Plaintiff pursuant to CCP § 1788.6(a). Plaintiff filed the instant request to set aside the judgment due to the amount on the judgment being inaccurate...
2022.03.23 Motion for Judgment on the Pleadings 155
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.03.23
Excerpt: ...ture On September 12, 2019 Petitioners filed a verified petition for writ of administrative mandate and complaint for declaratory and injunctive relief pursuant to Cal. Code Civ. Proc. (“CCP”) §§ 1094.5 and 1085 against Respondents and Defendants the City of Petaluma and its Planning Division (“Respondents”) and Real Parties in Interest Scott Nelson and Cailin Nelson (“RPIs” or “the Nelsons”) (the “Petition”). The Petition s...
2022.03.16 Motion to Strike PAGA Allegations from Complaint 494
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.03.16
Excerpt: ...tter is on calendar for Defendant's motion to strike Private Attorney General Act (“PAGA”) allegations from the Complaint pursuant to CCP §§ 435 and 436 et seq. The motion to strike is DENIED in part and GRANTED in part. I. Legal Standards Generally, a motion to strike lies where a pleading contains “irrelevant, false, or improper matter[s]” or is “not drawn or filed in conformity with the laws of this state, a court rule, or an order...
2022.03.16 Motion to Disqualify Counsel 964
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.03.16
Excerpt: ...Defendants' motion to disqualify Plaintiffs' counsel for the Estate under Code of Civil Procedure (“CCP”) § 128. The motion is DENIED. I. Facts and Procedure The Complaint alleges that Defendants misappropriated funds due to the Plaintiffs as a result of a bequeathal, and subsequent loan to Defendant Murray. Plaintiffs retained Carle, Mackie, Powers, and Ross, LLP, (“CMPR”) and particularly Dawn Ross (“Ms. Ross”) to pursue their clai...
2022.03.16 Motion to Compel Further Production of Docs 652
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.03.16
Excerpt: ...y note due to voidable transaction, cancellation of membership interest due to void transaction, quiet title claims, and declaratory relief. This matter is on calendar for the motion by Plaintiffs to compel further production directed at the document requests set forth in Plaintiffs' first demand for inspection (the “RPODs”). The Motion is GRANTED. Defendants shall pay $1,590 in sanctions to Plaintiffs within 30 days' notice of the Court's ru...
2022.03.16 Motion for Leave to Set Aside Dismissal 330
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.03.16
Excerpt: ...trial setting conference for May 13, 2021. At the trial setting conference, Plaintiff failed to appear. The Court continued the matter to the Order to Show Cause calendar set for July 22, 2021. The May 13, 2021 minute order was mailed to Plaintiff's counsel at 1401 Dove Street Suite 450, Newport Beach, CA 92660. Plaintiff failed to appear at the July 22, 2021 hearing, and the Court accordingly dismissed the matter without prejudice. Plaintiff fil...
2022.03.16 Motion for Leave to Amend Answer 700
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.03.16
Excerpt: ...he FAC (“Answer”) to assert new affirmative defenses pursuant to Cal. Code Civ. Proc. (“CCP”) § 473(a)(1) and § 576. The California Code of Civil Procedure provides that a court “may in the furtherance of justice, and on any terms as may be proper” allow a party to amend any pleading to correct a mistake. CCP § 473(a)(1). Likewise, the court may “in its discretion, after notice to the adverse party, allow, upon any terms as may b...
2022.03.02 Motion to Compel Further Production 345
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.03.02
Excerpt: ... forth in Plaintiff's first demand for inspection (the “RPODs”). The Motion is GRANTED. I. Governing Law Regarding RPODs, a party to whom a document demand is directed must respond to each item in the demand with an agreement to comply, a representation of inability to comply, or an objection. CCP § 2031.210(a). If only part of an item or category demanded is objectionable, the response must contain an agreement to comply with the remainder,...
2022.03.02 Motion for Judgment on the Pleadings 795
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.03.02
Excerpt: ...ion against the defendant and the answer does not state facts sufficient to constitute a defense to the complaint.” (Code Civ. Proc. (“CCP”) §438(c)(1)(A).) “The grounds for a motion for judgment on the pleadings must appear on the face of the challenged complaint or be based on facts which the court may judicially notice.” (County of Los Angeles v. Commission on State Mandates (2007) 150 Cal.App.4th 898, 911.) As relevant here, the es...
2022.03.02 Demurrer 196
Location: Sonoma
Judge: Chouteau, Rene Auguste
Hearing Date: 2022.03.02
Excerpt: ...o disrespect is intended). The Complaint contains causes of action for: 1) general negligence against Austin for Austin's alleged tortious violations of Plaintiff's privacy rights; and 2) general negligence against Kimberly Hagel as Austin's mother and Moving Defendants as Austin's grandparents for alleged failure to exercise adequate reasonable care in preventing the cause of action pled against Austin. This matter is on calendar for Moving Defe...

105 Results

Per page

Pages