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

371 Results

Clear Search Parameters x
Location: Sonoma x
Judge: Wick, Arthur A x
2021.05.19 Motion to Compel Production of Docs 974
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.05.19
Excerpt: ...t Defendants made or published statements to non-governmental members of the community that Plaintiff used their doctor's license to unlawfully prescribe medications and that Plaintiff stole money and products from Defendants. Compl. ¶¶ 35, 90, 96. Defendants filed a cross-complaint against Plaintiff with causes of action for fraud, breach of contract, intentional interference with contractual relations, and negligent interference with prospect...
2021.05.19 Motion to Compel Inspection of Vehicle, Further Responses 047
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.05.19
Excerpt: ...ranty Act, Cal. Civ. Code (“CC”) § 1790 et seq. (the “Act”). This matter is on calendar for: 1) the motion by GM to compel an inspection of the Vehicle; and 2) the motion by Plaintiff to compel further responses by GM to its first set of requests for production of documents, nos. 9, 18, 25-26, and 30-33. GM's Motion is GRANTED; Plaintiff shall produce the Vehicle for inspection on a mutually convenient date no later than June 2, 2021, if...
2021.05.12 Motion to Compel Production of Docs 532
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.05.12
Excerpt: ...endant Mr. Mosblech to respond to his post-judgment requests for production of documents (“RPODs”) and post-judgment special interrogatories (“SIs”) and for monetary sanctions. The Motion is accompanied by a proof of service and no opposition has been filed. The unopposed Motion is GRANTED as to Mr. Patterson and Mr. Mosblech and DENIED as to Daniel Patterson, Inc., and moreover, as a pro per, Judgment Creditor may only recover the $ 90 i...
2021.05.12 Demurrer, Motion to Strike 687
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.05.12
Excerpt: ... warranty of merchantability under the Act; 3) violation of section 1793.2 of the Act; and 4) fraudulent inducement- concealment (the “Complaint”). This matter is on calendar for Defendants' demurrer to the fourth cause of action for failure to state facts sufficient to constitute a cause of action (Cal. Code Civ. Proc. (“CCP”) § 430.10(e)). This matter is also on calendar for Defendants' motion to strike the prayer for punitive damages ...
2021.05.12 Demurrer 677
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.05.12
Excerpt: ...efendant Patrinellis arising out of Decedent's death, which was consolidated with the present action per order entered on December 2, 2020. Pursuant to a stipulation and order, Mother Plaintiff's first amended complaint and Father's second amended complaint were filed; they are substantively identical complaints (the “Complaints”). This matter is on calendar for Defendant Patrinellis's (“Defendant's”) demurrer to the Complaints as follows...
2021.05.12 Motion to Compel Deposition, for Monetary Sanctions 096
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.05.12
Excerpt: ... breach of written agreement, breach of oral agreement, common counts, and promissory estoppel. This matter in on calendar for Plaintiffs' motion pursuant to Cal. Code Civ. Proc. (“CCP”) § 2025.450 to compel Defendant's deposition and for monetary sanctions. The Motion is GRANTED insofar as it seeks an order compelling Defendant's deposition and monetary sanctions but DENIED insofar as it seeks a future evidentiary sanction. Defendant's requ...
2021.05.05 Motion to Compel Production of Docs, for Monetary Sanctions 397
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.05.05
Excerpt: ...d for monetary sanctions. The Motion is accompanied by a proof of service establishing service on Defendant and no opposition has been filed. The unopposed Motion is GRANTED, except that as a pro per, Judgment Creditor may only recover the $ 90 in costs incurred as sanctions. A judgment creditor is entitled to serve written interrogatories to obtain information to aid in enforcement of a money judgment. Cal. Code Civ. Proc. (“CCP”) §§ 708.0...
2021.05.05 Motion to Compel Production of Docs 077
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.05.05
Excerpt: ...d it in the total amount of $17,200.27, which includes post-judgment interest. This matter is on calendar for Judgment Creditor's motion to compel each of the Defendants to respond to his post-judgment requests for production of documents (“RPODs”) and post-judgment special interrogatories (“SIs”) and for monetary sanctions. The Motion is accompanied by a proof of service establishing service on each of the Defendants and no opposition ha...
2021.05.05 Motion to Compel Arbitration 651
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.05.05
Excerpt: ...s warranty under the Song-Beverly Consumer Warranty Act, Civ. Code § 1790 et seq. (the “Act”) (against Defendant HMA); 2) breach of implied warranty under the Act (against Defendant HMA); 3) fraudulent inducement-concealment (against Defendant HMA); and 4) negligent repair (against Defendant Manly) (the “Complaint”). This matter is on calendar for Defendants' motion to compel arbitration pursuant to the Federal Arbitration Act (“FAA”...
2021.05.05 Demurrer 738
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.05.05
Excerpt: ...ch of contract; 2) breach of the implied covenant of good faith and fair dealing; 3) negligence; 4) fraud; and 5) violation of Cal. Bus. & Prof. Code (“B&PC”) § 17200 et seq. (the “UCL”) (the “Cross-Complaint”). This matter is on calendar for Signoretti's demurrer to the Cross-Complaint on the grounds that the causes of action do not state facts sufficient to constitute a case of action and/or are uncertain. The Demurrer is OVERRULED...
2021.04.28 Motion for Protective Order 503
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.04.28
Excerpt: ...s' behalf (the “FAC”). The FAC alleges that Plaintiff entered into a retainer agreement in February 2016 with Defendant Frank that was a “general services contract by the month” and that notwithstanding the fact that Defendant Frank terminated her (as an individual and as director of each entity defendant) Defendant Frank refused to sign a substitution of attorney and Defendants opposed her motions to withdraw from each litigation (forcin...
2021.04.28 Demurrer 540
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.04.28
Excerpt: ...rious court filings is GRANTED. For the reasons described below, the demurrer is OVERRULED as to COAs #1-6, and SUSTAINED WITH LEAVE TO AMEND as to COA #7. First and Second Causes of Action (Professional Negligence and Breach of Fiduciary Duty) Plaintiff's first and second causes of action are pled as claims belonging to decedent Ubaldo Tambellini, defendants' former client, for alleged breaches during the period of time that defendants represent...
2021.04.28 Motion to Set Aside Default, Judgment 597
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.04.28
Excerpt: ...and writ of execution are VACATED. The demurrer attached to Defendant's declaration as his proposed response to the Complaint is deemed filed. There is good cause to expedite the hearing so the hearing on Defendant's demurrer is set for May 12, 2021 at 3:00 p.m. in Department 17, via zoom. Plaintiff's response to the demurrer shall be served and filed no later than May 5, 2021. Defendant's reply shall be served and filed no later than noon on Mon...
2021.04.28 Petition for Writ of Mandamus 157
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.04.28
Excerpt: ...or the Project on the basis that the FEIR fails to comply with the California Environmental Quality Act (“CEQA”). Petitioners argue that the FEIR violates CEQA because Respondents approved a version of the Project which differed from that described and analyzed in the CEQA process; there is no “Accurate, stable, and finite” Project description; the FEIR failed to investigate and mitigate public safety impacts in the event of evacuation; t...
2021.04.14 Motion to Compel Further Responses 681
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.04.14
Excerpt: ...ot contain certain information) and after she reported conduct by her supervisor she reasonably believed to constitute sexual harassment. Compl. ¶¶ 13-24. The Complaint contains causes of action for: 1) retaliation in violation of Cal. Health & Safety Code § 1278; 2) retaliation in violation of FEHA; 3) violation of Cal. Lab. Code § 1102.5; and 4) wrongful termination in violation of public policy. This matter ison calendar for the motion by ...
2021.04.14 Motion for Relief from Jury Trial 005
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.04.14
Excerpt: ...hat the Complaint was filed on September 4, 2020 and that remote work, staffing changes, and issues pertaining to the 2020 fires disrupted the firm's ordinary calendaring procedures such that jury fees were not lodged until January 29, 2021, which is the day after the initial case management conference. Trial is not scheduled until January 7, 2022, and counsel estimates that having a jury trial will add no more than three days to the current esti...
2021.04.14 Demurrer, Motion to Strike 146
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.04.14
Excerpt: ...yee liability (negligence) pursuant to Cal. Gov't Code (“GC”) §§ 815.2, 815.4, 820 et seq.; 2) dangerous condition of public property (GC § 835); 3) general negligence (against Doe defendants); and 4) government employee liability (negligent infliction of emotional distress- bystander claim) (GC §§ 815.2, 815.4, 820 et seq.) (the “Complaint”). The Complaint arises out of an incident whereby Plaintiff Doe, at least on or around Octobe...
2021.04.14 Anti-SLAPP Motion, Demurrer 419
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.04.14
Excerpt: ... Proc. (“CCP”) § 425.16 (the “Anti-SLAPP Motion”); and 2) Defendants' demurrer to the entire Complaint, and each cause of action therein, on the grounds of uncertainty (CCP § 430.10(f)) and failure to state facts sufficient to constitute a cause of action (CCP § 430.10(e)) for several different reasons. The Anti-SLAPP Motion is DENIED and Defendants and their counsel are ordered to pay $8,800 in attorneys' feesfor filing a frivolous an...
2021.04.14 Motion to Deem Facts Admitted, to Compel Responses, for Monetary Sanctions 096
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.04.14
Excerpt: ...breach of written agreement, breach of oral agreement, common counts, and promissory estoppel. This matter in on calendar for Defendant's motion: 1) to deem the facts set forth in his first set of requests to admission admitted by Plaintiffs; 2) to compel responses by both Plaintiffs to form interrogatory no 17.1 from his first set of form interrogatories; 3) to compel Plaintiffs to provide a “further supplemental production of documents, so as...
2021.04.07 Motion to Vacate Dismissal 451
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.04.07
Excerpt: ...l is mandatory when accompanied by an attorney affidavit of fault. However, the statute is clear that relief under CCP § 473(b) is only available if the motion is made “within a reasonable time … ” that “in no case exceed[s] six months” (for discretionary relief) and “no more than six months after entry of judgment” (for mandatory relief). This Motion was brought more than twenty six months after the dismissal. Plaintiff acknowledg...
2021.04.07 Demurrers 528
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.04.07
Excerpt: ...st of the Trust (altogether “Defendants”), with two causes of action, both for breach of contract and quasi-specific performance (the “Complaint”). This matter is on calendar for the demurrers by Defendants to both causes of action on the grounds that: they do not state facts sufficient to constitute a cause of action because they fail to allege whether the contract at issue is written, oral, or implied by conduct; they are barred by the ...
2021.04.07 Demurrer 181
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.04.07
Excerpt: ...ied covenant of good faith and fair dealing; 3) specific performance; 4) quiet title; and 5) declaratory relief. This matter is on calendar for the demurrers to the Complaint filed by Defendant Steven Petersen and by Defendant Harold Petersen (together “Moving Defendants”), both on the grounds that the Complaint “fails as a matter of law as the exhibits [to the Complaint] do not disclose subsequent addendums to the lease in question which e...
2021.03.23 Motion to Set Aside Default 402
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.03.23
Excerpt: ...ss in Texas on November 5, 2019. Defendant Stenberg, on the other hand, was served by publication pursuant to an ex parte application granting leave to serve by publication entered on December 24, 2019, as reflected in the proofs of service filed on January 29, 2020. This matter is now on calendar for Defendant Stenberg's motion to set aside the default pursuant to CCP §473.5. The Motion is GRANTED. I. Governing Law CCP § 473.5(a) provides: “...
2021.03.23 Motion to Appoint Receiver 682
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.03.23
Excerpt: .... A judgment debtor's interest in an alcoholic beverage license is not subject to execution (Cal. Civ. Proc. Code (“CCP”) § 699.720(a)(1)), and therefore may be applied to the satisfaction of a money judgment only by appointment of a receiver under CCP § 708.630. CCP § 708.630(b) provides that the Court may appoint a receiver to transfer the debtor's interest in the license, unless the debtor establishes that the amount of delinquent taxes...
2021.03.23 Motion for Summary Judgment 876
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.03.23
Excerpt: ...feet at a property negligently owned, maintained, and controlled by Defendants located at 541 Martin Street, Rohnert Park (the “Property”), which had a landing without a railing in violation of codes, ordinances and standards and in a dangerous condition. This matter is on calendar for Defendants' motion for summary judgment pursuant to Cal. Code Civ. Proc. (“CCP”) § 437c on the grounds that they “neither owed no breached any legal dut...
2021.03.17 Demurrer 918
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.03.17
Excerpt: ...2) retaliation (against SPLC); 3) common counts (against all Defendants); 4) breach of the covenant of good faith and fair dealing (against SPLC); 5) failure to page wages pursuant to Cal. Lab. Code (“LC”) §§ 200-203 and the FLSA (against SPLC and Singler); and 6) failure to pay all hours worked pursuant to LC § 1194 et seq. and the FLSA (against SPLC and Singler); 7) waiting time penalties pursuant to LC §§201-203 (against SPLC and Sing...
2021.03.17 Motion to Transfer Venue 152
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.03.17
Excerpt: ... negligence against: 1) Dr. Daniel Hersh; 2) St. Joseph Health Medical Group and its employees/agents; 3) Queen of the Valley Medical Center and its employees/agents; and 4) St. Joseph Health Northern California, LLC and its employees/agents. This matter is on calendar for the motion by St. Joseph Health Northern California, LLC dba Queen of the Valley Medical Center, erroneously sued separately as St. Joseph Health Northern California and Queen ...
2021.03.17 Motion for Summary Judgment, Adjudication 477
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.03.17
Excerpt: ...nd in pain. Plaintiff's presently operative third amended complaint contains causes of action for: 1) direct and vicarious negligence; 2) battery; and 3) physical abuse of an elder (Cal. Welf. & Ins. Code (“W&IC”) § 15600 et seq.) (the “TAC”). This matter is on calendar for Defendant's motion pursuant to Cal. Code Civ. Proc. (“CCP”) § 437c for summary judgment or, in the alternative, summary adjudication as to each cause of action i...
2021.03.17 Motion to Compel Further Responses 681
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.03.17
Excerpt: ... Complaint contains causes of action for: 1) retaliation in violation of Cal. Health & Safety Code § 1278; 2) retaliation in violation of FEHA; 3) violation of Cal. Lab. Code § 1102.5; and 4) wrongful termination in violation of public policy. This matter ison calendar for: 1) the motion by Plaintiff to compel further responses to employment form interrogatories and requests for production of documents directed at Defendant and for sanctions (�...
2021.03.10 OSC Contempt 738
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.03.10
Excerpt: ...mend the judgment. I. The February 10, 2021 Minute Order The February 10, 2021 Minute Order relating to the Contempt Application (the “Minute Order”) summarized the relevant procedural history as follows: plaintiffs/judgment creditors Mr. Davis and Mr. Nord, represented by attorney McCutchan, filed a motion to amend the October 6, 2016 judgment and the March 20, 2017 amended judgment against Robert Edward Zuckerman entered in this action, nun...
2021.03.10 Motion to Compel Further Responses 391
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.03.10
Excerpt: ...tion is accompanied by a proof of service, and there is a proof of service accompanying the Notice of Continued Hearing setting forth the present hearing date, yet no opposition was filed. The unopposed Motion is GRANTED with respect to the form interrogatories and demands for production but DENIED with respect to the requests for admission, and the request for sanctions is GRANTED but only in the reasonable amount of $800. Defendant shall serve ...
2021.03.03 Motion to Reopen Discovery 935
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.03.03
Excerpt: ... motion specifying the particular discovery sought to be conducted, following a substantive meet and confer between counsel (the “November Ruling”), and the present motion followed. The Motion is GRANTED with respect to the requests for production (Smith Decl. Ex. A), the interrogatories (Smith Decl. Ex. B), and the depositions of Plaintiff Cody Molica (“Plaintiff”) and James Shubert (Smith Decl. Exs. C and D). CCP §2024.050. The Motion ...
2021.03.03 Motion to Enter Judgment 384
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.03.03
Excerpt: ...“Agreement”), the Court would retain jurisdiction to enforce the Agreement. This matter is on calendar for Plaintiff's motion pursuant to CCP § 664.6 “to order [Defendant] to pay Plaintiff the sum of Fifty-seven Thousand Five Hundred Dollars ($57,500.00) plus interest in accordance with law” pursuant to the terms of the Agreement. Notice of Motion at 2:2-6. The Motion is DENIED without prejudice to Plaintiff bringing a CCP § 664.6 motio...
2021.03.03 Motion for New Trial 437
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.03.03
Excerpt: ...er is on calendar for Plaintiff's Motion for a New Trial pursuant to Cal. Code Civ. Proc. (“CCP”) §§ 657 and 659, filed on January 8, 2021, on the basis of “[a]ccident or surprise, which ordinary prudence could not have guarded against” and “[i]nadequate damages” (CCP § 657(3), (5)). The Motion is DENIED. Preliminarily, there is no proof of service of the moving papers in the court file. CCP § 659(a) requires that “each adverse ...
2021.02.10 Motion to Dismiss Case 259
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.02.10
Excerpt: ...o enforce their stipulation for conditional entry of judgment (the “Stipulation”) until performance in full of its terms. The Motion is GRANTED in part and DENIED in part. The Motion is granted insofar as the dismissal shall be vacated and judgment entered. However, for the reasons set forth below, judgment shall be entered in the amount of $26,500 (rather than the $72,990.02 sought), plus costs. The parties' Stipulation (Penuela Decl. Ex. A)...
2021.02.10 Motion to Amend Judgment 738
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.02.10
Excerpt: ...dgment creditor Richard Abel, who had previously been represented by attorney McCutchan. The minutes of the January 15, 2020 hearing on the Amendment Motion show that the Court adopted its tentative ruling granting in part and denying in part the Amendment Motion. A written order was entered on February 21, 2020. Thereafter, on May 14, 2020 the Court entered an amended order after hearing (the “May 2020 Order”). The May 2020 Order directed Mr...
2021.02.10 Motion for Summary Judgment 954
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.02.10
Excerpt: ...fendant and related declaratory relief. Earlier in the case, the National Grange filed a motion for summary judgment and Defendant filed a motion for summary judgment directed at the California Grange, and both were denied. Then, on September 23, 2020, the Court ruled on: 1) Plaintiffs' summary judgment motions; and 2) Defendant's summary judgment motion directed at the National Grange, and a written order was entered on November 9, 2020 in accor...
2021.02.10 Demurrer 937
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.02.10
Excerpt: ...together “Defendants”). The Complaint alleges that the senior lender foreclosed on the Property and took possession of the Property on March 14, 2011 (the “Foreclosure”). It alleges that payment on the Agreement was not made and that as of March 1, 2020 the outstanding debt on the Agreement, including accrued interest and fees, is $465,830.59. This matter is on calendar for Defendants' general demurrer to the Complaint pursuant to Cal. Co...
2021.02.03 Demurrer, Motion to Strike 236
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.02.03
Excerpt: ... fire on January 7, 2014 which destroyed the third floor and damaged most of the second floor of her home. The TAC, like the SAC, includes causes of action for: 1) breach of contract (against Nationwide, Amco, and Vega); 2) breach of the implied covenant of good faith and fair dealing (against Nationwide, Amco, and Vega); 3) financial elder abuse (against Nationwide, Amco, and Vega); 4) breach of contract (against Empire); 5) financial elder abus...
2021.02.03 Motion to Correct or Vacate Arbitration Award 100
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.02.03
Excerpt: ...ment, LLC (“GBWM”) pursuant to an Operating Agreement dated May 21, 2004. Pursuant to a Separation Agreement dated August 25, 2017, Mr. Burleson acquired control of GBWM and renamed it Burleson & Company LLC, and Mr. Greenleaf resigned and disassociated from it. The Complaint alleges that Mr. Greenleaf formed Enso Wealth Management, LLC prior to his separation from GBWM and arranged to have Plaintiffs' trade secrets and confidential non-publi...
2021.02.03 Motion to Compel Responses 477
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.02.03
Excerpt: ...ions are accompanied by proofs of service, yet no oppositions were filed. The Motion to compel is GRANTED. Plaintiff shall serve full and complete verified responses, without objections, to the Supplemental Special Interrogatory and the Supplemental Request for Production of Documents, within fourteen (14) days of notice of entry of the order on these Motions and shall pay Defendant monetary sanctions in the amount of $660, within thirty (30) day...
2021.01.27 Motion to Strike Answer, Enter Default 050
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.01.27
Excerpt: ...plaint is a violation of her state and federal constitutional protections (the “Answer”). This matter is on calendar for Plaintiff's motion for an order striking the answer and entering default or, in the alternative, striking the denial and the defense, pursuant to Cal. Code Civ. Proc. §§ 435-436 on the grounds that it contains irrelevant, false and improper matters, is a “sham pleading,” is improper because it is not verified and does...
2021.01.27 Motion to Appoint Receiver 085
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.01.27
Excerpt: ...o satisfy the Judgment. A judgment debtor's interest in an alcoholic beverage license is not subject to execution (Cal. Civ. Proc. Code (“CCP”) § 699.720(a)(1)), and therefore may be applied to the satisfaction of a money judgment only by appointment of a receiver under CCP § 708.630. CCP § 708.630(b) provides that the Court may appoint a receiver to transfer the debtor's interest in the license, unless the debtor establishes that the amou...
2021.01.27 Motion for Attorneys' Fees 896
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.01.27
Excerpt: ...as adopted on October 7, 2020 without objection, granted the anti-SLAPP Motion and held that it rendered the demurrer moot, and a written order conforming to the ruling was entered on October 22, 2020. This matter is now on calendar for Defendant Dunst's Motion for Award of Mandatory Attorneys' Fees and Costs pursuant to CCP § 425.16(c), seeking “at least $17,010.00 in attorneys' fees and $548.25 in costs” incurred in connection with her suc...
2021.01.27 Demurrer 176
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.01.27
Excerpt: ...leges that Defendant was the designer, distributor, manufacturer, and supplier of a stainless steel wine blending tank for use at the Winery (the “Tank”), which had a racking door that failed and popped open in January, 2020 due to defects in the design and/or manufacture in the Tank, causing more than 100,000 gallons of wine to leak and damage the Winery's real and personal property and that this damage was compensated by Plaintiff. This mat...
2021.01.22 Motion to Strike Punitive Damages 308
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.01.22
Excerpt: ...cond cause of action in the FAC for negligence and a motion to strike the punitive damages allegations. The Court's tentative ruling, which was adopted on August 5, 2020 without objection, overruled the demurrer and granted the motion to strike with leave to amend, and a written order conforming to the ruling was entered on September 8, 2020 (the “Prior Order”). Plaintiff filed the presently operative second amended complaint (“SAC”) on S...
2021.01.13 Motion to Appoint Receiver 024
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.01.13
Excerpt: ...nt. A judgment debtor's interest in an alcoholic beverage license is not subject to execution (Cal. Civ. Proc. Code (“CCP”) § 699.720(a)(1)), and therefore may be applied to the satisfaction of a money judgment only by appointment of a receiver under CCP § 708.630. CCP § 708.630(b) provides that the Court may appoint a receiver to transfer the debtor's interest in the license, unless the debtor establishes that the amount of delinquent tax...
2021.01.13 Motion to Appoint Receiver 023
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.01.13
Excerpt: ...verage license is not subject to execution (Cal. Civ. Proc. Code (“CCP”) § 699.720(a)(1)), and therefore may be applied to the satisfaction of a money judgment only by appointment of a receiver under CCP § 708.630. CCP § 708.630(b) provides that the Court may appoint a receiver to transfer the debtor's interest in the license, unless the debtor establishes that the amount of delinquent taxes and claims of prior creditors exceed the probabl...
2021.01.13 Motion for Determination of Good Faith Settlement 179
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.01.13
Excerpt: ... and Details overcharged Plaintiffs for work that was never performed, defrauded them, and perpetrated elder abuse in connection with a home build project, and that Lucas and Details were Linwood's agents and/or Linwood facilitated their fraud. As relevant here, following Linwood's demurrer to the FAC and the Court's May 13, 2020 ruling thereon, and the lack of a further amended complaint by Plaintiffs, the only causes of action remaining against...
2021.01.06 Application for Writ of Possession 243
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.01.06
Excerpt: ...ota Excavator, model U55-4R31, serial number 27165 (the “Equipment”). This matter is on calendar for Plaintiff's Application for Writ of Possession after hearing pursuant to Cal. Code Civ. Proc. (“CCP”) §§ 512.010 et seq. directed at Defendant Hansen. The file contains proofs of service by personal service on both Defendants, which show service of the Complaint and the moving papers, and no opposition has been filed. The Application is ...
2021.01.06 Motion for Summary Judgment 261
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.01.06
Excerpt: ...the covenant of good faith and fair dealing, and reformation, and against the Rogers Defendants for negligence. This matter is on calendar for the motion by the Rogers Defendants for summary judgment pursuant to Cal. Code Civ. Proc. (“CCP”) § 473c on the grounds that the single cause of action against it, for negligence, “fails as a matter of law.” The Motion is DENIED. I. The Complaint The SAC alleges that the individual plaintiffs own ...
2021.01.06 Petition for Writ of Mandate 092
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.01.06
Excerpt: ...e “Crossing”). This matter is on calendar for the demurrer by SMART to the sixth and tenth causes of action in the SAP on the ground that each does not state facts sufficient to constitute a cause of action, including because it is not ripe (Cal. Code Civ. Prov. (“CCP”) § 430.10(e)), and on the ground that the Court lacks subject matter jurisdiction (CCP §430.10(a)). The Demurrers are SUSTAINED WITHOUT leave to amend. I. Procedural Hist...
2021.01.06 Motion for Leave to File FAC 391
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2021.01.06
Excerpt: ...endant on the grounds that she was driving while intoxicated when the collision occurred, thereby demonstrating malice. The Motion is GRANTED. Judicial policy favors resolution of all disputed matters between the parties in the same lawsuit, and courts are bound to apply a policy of great liberality in permitting amendments to the complaint “at any stage of the proceedings, up to and including trial,” absent prejudice to the adverse party. At...
2020.12.16 Motion to Compel Further Responses 815
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.12.16
Excerpt: ...together the “Franchisor Defendants”) and defendants Prestige Foods Inc., Gurjit Singh aka Gary Singh, Jasvinder Kaur, Grizzlyz, Inc., and Arashjot Pawar (together the “Prestige Defendants” and altogether with the Franchisor Defendants, “Defendants”). The FAC contains causes of action for: 1) failure to pay minimum wages; 2) failure to pay overtime wages; 3) failure to provide meal and rest breaks; 4) failure to pay split shift premiu...
2020.12.16 Motion to Compel Compliance with Deposition Subpoena 179
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.12.16
Excerpt: ...; and 8) declaratory relief (the “FAC”). This matter is on calendar for Plaintiffs' motion pursuant to Cal. Code Civ. Proc. (“CCP”) §§ 1985.8, 1987 and 2025.480, directed at a non-party Marc Durand. The caption states that Plaintiffs seek an “order directing compliance with deposition subpoena requiring production of documents; request for order awarding monetary sanctions including for non-production and intentional spoliation of doc...
2020.12.16 Motion for New Trial 358
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.12.16
Excerpt: ...t”) (the “FAC”). The FAC is a judicial council form complaint (PLD-PI-001) which refers to personal injuries, property damage, and conversion, attaches two blank cause of action sheets entitled General Negligence (PLD-PI-002) and Intentional Tort (PLD-PI-003), and attaches a declaration by Plaintiff Tony Sampson (“Plaintiff”). Plaintiff's declaration attached to the FAC contends that on May 1, 2018 he occupied a structure used as his do...
2020.12.16 Motion for Final Approval of Class Action Settlement, for Attorneys' Fees 302
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.12.16
Excerpt: ...hbritt and two other entities, but dismissed his cross-complaint. This matter is on calendar for Plaintiffs' unopposed motion for final approval of the class action settlement and motion for an award of attorneys' fees and costs, and award of an enhancement payment to Plaintiffs. The Motions are GRANTED. I. The Complaint The SAC alleges that Defendants misclassified Plaintiffs—current and former laborers, equipment operators, or other construct...
2020.12.16 Demurrer 667
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.12.16
Excerpt: ....10(e) on the grounds the FAC fails to state facts sufficient to demonstrate a constitutional violation and that it fails to state facts sufficient to constitute a valid cause of action for public waste. The Demurrer is SUSTAINED WITHOUT leave to amend. I. The Complaint The FAC is a taxpayer lawsuit which seeks to enjoin Defendants from enforcing CCP § 425.16(i) and CCP § 904.1(a)(13), which provide that an order granting or denying a special m...
2020.12.09 Motion to Change Venue 027
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.12.09
Excerpt: ...Mays Canyon Road, Guerneville (the “Property”). In addition to Doe defendants, the Complaint also identifies as parties UnionBanCal Mortgage Corporation and MUFG Union Bank, N.A., formerly known as Union Bank of California, N.A.; the Complaint alleges that the Property is collateral for a line of credit extended by these defendants and requests that the indebtedness to them be deducted from Defendant's proceeds of the partition sale. Compl. �...
2020.12.09 Demurrer 912
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.12.09
Excerpt: ...se report. The Complaint includes causes of action for: 1) defamation; 2) fraud; 3) negligence; 4) intentional infliction of emotional distress; and 5) tortious interference with economic interest. This matter is on calendar for Defendant's demurrer to the Complaint on the grounds that it fails to state a cause of action because: “1. There is no subject matter jurisdiction for the claims made in the Complaint, the matter being entirely subject ...
2020.12.09 Demurrer 985
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.12.09
Excerpt: ... as Deutsche Bank National Trust Company (“Deutsche Bank,” together with Ocwen “Defendants”) to the Second Amended Complaint (“SAC”) filed by plaintiffs James J. Oswald and Carole De Angelo Oswald (together “Plaintiffs”). The Demurrer is SUSTAINED WITHOUT leave to amend. I. Procedural History Plaintiffs filed the initial complaint in this action on August 15, 2019, which brought several causes of action based upon allegedly uncons...
2020.12.09 Motion to Compel Further Responses 135
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.12.09
Excerpt: ...rical system defects. This matter is on calendar for Plaintiff's motion to compel further responses from Defendant to her first set of requests for production of documents pursuant to Cal. Code Civ. Proc. (“CCP”) § 2031.310. The Motion is GRANTED in part and DENIED in part as set forth below. This matter was referred to the discovery facilitator program and assigned to discovery facilitator Sarah Baxter Kaplan. Ms. Kaplan filed a report on D...
2020.12.09 Motion to Deem Supplemental Expert Designation or Augment Expert Witness 055
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.12.09
Excerpt: ...mental expert designation timely or, in the alternative, augment their expert witness list (the “Expert List Motion”); and 2) Defendants' motion pursuant to CCP §§ 2034.410 and 2025.450 to compel the depositions of Plaintiff's experts (the “Expert Deposition Motion”). As to the latter, Plaintiff's Opposition and Defendants' Reply both refer to a motion to compel the depositions of Plaintiff's experts having been filed and served on Nove...
2020.12.09 Motion to Set Aside Default and Judgment 085
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.12.09
Excerpt: ...rk's office was closed due to the COVID-related pandemic from March 16, 2020 through April 14, 2020. On April 15, 2020, Defendant's default and a default judgment in the amount of $8,872.23 (the “Judgment”) were entered. The court's docket reflects that Defendant attempted to file an answer on April 23, 2020 but that it was rejected due to the prior entry of the default. On October 13, 2020 Defendant filed the present motion to set aside the ...
2020.11.25 Motion to Set Aside Judgment 569
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.11.25
Excerpt: ...ertheless, the proofs of service filed on November 15, 2010 show that both Defendants were served by substitute service in Sacramento, California on October 31, 2010 by leaving the documents with Brian Pyle (identified as “occupant” and in Defendant Pyle's POS “occupant/son”), after the process server made several attempts to serve each of the Defendants personally at that same Sacramento address during the prior week. The case was initia...
2020.11.25 Motion to Consolidate 677
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.11.25
Excerpt: ...ion of Cal. Bus. & Prof. Code § 729); 3) wrongful death (Cal. Code Civ. Proc. (“CCP”) § 377.61); and 4) survival action (CCP § 377.20 et seq.). Defendants' demurrer and motion to strike directed at the Complaint is pending and currently set for January 22, 2021. Meanwhile, after Mother Plaintiff had filed her Complaint in this action, Decedent's father Patrick French (“Father Plaintiff”) also filed a complaint against Defendant Patrine...
2020.11.25 Motion to Compel Further Responses, Request to Conduct Depositions 378
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.11.25
Excerpt: ...imposes, as explained herein. To the extent that the court denies any portion of the motion, this denial is without prejudice to Petitioner later making the same or similar request in the future based on new information or circumstances which may warrant the discovery requested. The Action Petitioner challenges the approval of a 16-dispenser fuel station (“the Project”) belonging to Real Party in Interest Safeway, Inc. (“RPI”) at the corn...
2020.11.25 Motion for Sanctions 631
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.11.25
Excerpt: ...503.16 for the reasonable expenses, including attorney's fees and costs, incurred by Plaintiff as a result of Hansel's material breach of the agreement to arbitrate. Recently-enacted CCP § 1281.97 provides for monetary sanctions in the event that the drafter of an employment or consumer arbitration agreement fails to pay arbitration-related fees. Subdivision (a) provides: “In an employment or consumer arbitration that requires, either expressl...
2020.11.25 Motion for Relief from Dismissal 180
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.11.25
Excerpt: ...or January 28, 2021 at 3:00 p.m. in Department 17. As set forth below, Plaintiff's counsel is directed to pay Defendant $175 within thirty (30) days. The procedural history, as stated in Plaintiff's counsel's declaration and reflected in the docket, shows that Plaintiff filed a proof of service of the summons and complaint by substitute service and then entered a default in October, 2019. Plaintiff's counsel moved ex parte to have Plaintiff's sta...
2020.11.18 Motion to Compel Production of Docs 522
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.11.18
Excerpt: ...employer, USI, and its ultimate parent company, USI Advantage, notwithstanding having signed various agreements containing post-employment restrictive covenants they allege are not enforceable under California law. USI filed the presently operative First Amended Cross-Complaint against the Individual Plaintiffs and Kenneth A. Keeney with causes of action for: 1) breach of the duty of loyalty; 2) breach of fiduciary duty; 3) intentional interferen...
2020.11.18 Motion to Approve Final Account 442
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.11.18
Excerpt: ... and (b)(11), and CCP § 526(a) (the “Complaint”). The parties stipulated to appointment of a receiver and issuance of a preliminary injunction, and an order thereon, appointing Douglas P. Wilson of Douglas Wilson Companies as receiver (the “Receiver”), was entered on December 26, 2019. The Receiver was appointed to take possession of and manage a parcel of approximately 18 acres of undeveloped land formerly used as a mobile home and trai...
2020.11.18 Motion for Leave to Intervene 527
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.11.18
Excerpt: ...lendar for the motion by State Farm Mutual Automobile Insurance Company (“State Farm”) for leave to intervene pursuant to Cal. Code Civ. Proc. (“CCP”) § 387 by filing a complaint-in-intervention on behalf of its insured Defendant Ryan Sieb (erroneously sued as Ryan Rogers). CCP § 387(d)(1) provides that the Court “shall” permit a nonparty to intervene in the action or proceeding if either of the following conditions is satisfied: (A...
2020.11.18 Demurrer, Motion to Strike 616
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.11.18
Excerpt: ...ncealment) (the “Complaint”). This matter is on calendar for Defendant's demurrer to the third cause of action for failure to state facts sufficient to constitute a cause of action (Cal. Code Civ. Proc. (“CCP”) § 430.10(e)) and for uncertainty (CCP § 430.10(f)). This matter is also on calendar for Defendant's motion to strike pursuant to CCP §§ 435, 436 paragraph 70 of the Complaint which alleges that Defendant's conduct “is oppress...
2020.11.13 Demurrer, Motion to Strike 575
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.11.13
Excerpt: ...nts); 2) retaliation in violation of LC § 6310 (against all Defendants); 3) wrongful termination in violation of public policy (against HBC); 4) age discrimination under the Fair Employment and Housing Act (“FEHA”) (against HBC); 5) sex discrimination under FEHA (against HBC); and 6) promissory estoppel (against HBC and Miller). This matter is on calendar for Defendants' demurrer for failure to state facts sufficient to constitute a cause of...
2020.11.13 Demurrer, Motion to Strike 576
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.11.13
Excerpt: ...against all Defendants); 2) retaliation in violation of LC § 6310 (against all Defendants); 3) wrongful termination in violation of public policy (against HBC); and 4) age discrimination under the Fair Employment and Housing Act (“FEHA”) (against HBC). This matter is on calendar for Defendants' demurrer for failure to state facts sufficient to constitute a cause of action (Cal. Code Civ. Proc. (“CCP”) § 430.10(e)) as follows: by the Ind...
2020.11.13 Motion for Summary Adjudication 999
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.11.13
Excerpt: ...tion as follows: 1) on the first cause of action; 2) on the third cause of action; and 3) on the claim for punitive damages. The Motion is GRANTED. I. The Complaint The Complaint alleges that on or about March 21, 2014, Plaintiffs purchased the property located at 3795 Coffey Lane, Santa Rosa, CA 95403 (the “Property”), which includes a home (the “Main Home”) and a barn-style dwelling unit (“Barn Unit”) and on the same day obtained an...
2020.11.13 Demurrer, Motion to Strike 577
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.11.13
Excerpt: ...dants); 2) retaliation in violation of LC § 6310 (against all Defendants); 3) wrongful termination in violation of public policy (against HBC); 4) age discrimination under the Fair Employment and Housing Act (“FEHA”) (against HBC); and 5) promissory estoppel (against HBC and Miller). This matter is on calendar for Defendants' demurrer for failure to state facts sufficient to constitute a cause of action (Cal. Code Civ. Proc. (“CCP”) § 4...
2020.11.04 Motion to Reopen Discovery 935
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.11.04
Excerpt: ...nt counsel's pursuit with diligence in seeking this relief merits a reopening of discovery.” The Motion is DENIED without prejudice. Defendant may bring a narrowly tailored motion specifying the particular discovery sought to be conducted, following a substantive meet and confer between counsel, as further set forth below. The basis for the Motion is CCP § 2024.050, which provides that the Court may grant leave to complete discovery or reopen ...
2020.11.04 Motion for Judgment on the Pleadings 853
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.11.04
Excerpt: ...f, and seeks injunctive relief, indemnification, civil penalties, costs, and attorneys' fees. Defendants filed the presently operative verified second amended answer (the “Answer”) pursuant to Cal. Code Civ. Proc. (“CCP”) § 446(a), which responds to each allegation with an admission, denial, or statement that Defendants “lack sufficient information and belief sufficient to answer the allegations, and basing denial on this ground” (CC...
2020.10.21 Motion to Lift Stay of Proceedings 015
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.10.21
Excerpt: ...emic, the matter was continued to May 13, 2020, at 3:00 p.m. in Department 17. Since no request for oral argument was made, the tentative ruling granting the motion to lift the stay of proceedings was confirmed as the order of the court. However, Defendant successfully moved to vacate the order on the grounds that he did not receive notice rescheduling the hearing to May 13, 2020. The court's August 12, 2020 ruling on Defendant's motion to vacate...
2020.10.21 Motion to Disqualify Counsel 738
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.10.21
Excerpt: ...pute about the order after hearing. On May 14, 2020 the Court issued an Amended Order After Hearing granting in part and denying in part the motion to amend the judgment. The Court's May 14, 2020 Order directed Mr. Abel to take certain actions in connection with preparing the second amended judgment consistent with the Court's ruling, including entering his total damages (which amounts were to include both his own damages and the damages of other...
2020.10.21 Motion to Compel Further Responses 522
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.10.21
Excerpt: ...employer, USI, and its ultimate parent company, USI Advantage, notwithstanding having signed various agreements containing post-employment restrictive covenants they allege are not enforceable under California law. USI filed the presently operative First Amended Cross-Complaint against the Individual Plaintiffs and Kenneth A. Keeney with causes of action for: 1) breach of the duty of loyalty; 2) breach of fiduciary duty; 3) intentional interferen...
2020.10.21 Motion for Attorneys' Fees 069
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.10.21
Excerpt: ...' Fees pursuant to CCP § 425.16(c), which seeks $314,115 in attorneys' fees (plus $14,160 in connection with the reply) and $5,061.91 in costs, which is the total amount of fees and costs incurred in this case. The Motion is GRANTED; however, because the court finds that Defendant seeks fees and costs which are not recoverable under CCP § 425.16(c), and because certain fees are not reasonable, Defendant is awarded reasonable attorneys' fees in ...
2020.10.16 Motion for Protective Order, for Sanctions 190
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.10.16
Excerpt: ...5.420. The Motion seeks an order that: 1) Defendant Fritschi's deposition be no longer than ninety minutes per day, due to his cognition and condition; and 2) that Plaintiff not receive any information, including documents, regarding Defendant Fritschi's financial status, including how much money he has ever had, what companies and/or assets he has ever owned, how he has spent his money, and his tax history, on the grounds that such information i...
2020.10.16 Motion for Leave to File Complaint 244
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.10.16
Excerpt: ...the motion by Plaintiff Jadee Koliopoulos for leave to file a cross-complaint against her co-plaintiff Plaintiff de la Espriella for motor vehicle negligence and general negligence on the grounds that Plaintiff Koliopoulos was the passenger in the car and Defendant has taken the position that Plaintiff de la Espriella was at fault for the accident. The unopposed Motion is DENIED without prejudice, as there is no proof of service in the court file...
2020.10.16 Motion for Protective Order, for Sanctions 999
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.10.16
Excerpt: ...age for Plaintiffs' property destroyed in the October 9, 2017 Tubbs Fire, as well as bad faith in connection with the adjustment of Plaintiffs' claim. Among other things, the Complaint alleges that Defendant Rosetti failed to obtain separate dwelling insurance for a separate barn-style dwelling unit (the “Barn Unit”) on the property along with the main residence, resulting in limited and insufficient “other structures” coverage when the B...
2020.10.16 Motion to Compel Responses, for Sanctions 320
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.10.16
Excerpt: ...egligence; 6) breach of bailment agreement; and 7) conversion (the “FAC”). This matter is on calendar for the continued hearing on CannaCraft's discovery motions, directed at Plaintiff, to compel: 1) responses to requests for admission and for sanctions; and 2) responses to requests for production of documents and for the production of documents, responses to special interrogatories, responses to form interrogatories, and for sanctions. The h...
2020.10.16 Motion to Strike Punitive Damages 977
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.10.16
Excerpt: ...sion; 5) ejectment; and 6) claim and delivery (the “Complaint”). This matter is on calendar for Defendant's motion to strike the punitive damages allegations, which are sought in connection with the causes of action for slander of title and conversion, pursuant to Cal. Code Civ. Proc. (“CCP”) § 435. The Motion is GRANTED with leave to amend. I. The Complaint The Complaint alleges that the National Grange is the highest level of a nationw...
2020.10.07 Motions for Summary Judgment 491
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.10.07
Excerpt: ...tion is DENIED and Defendants' Motion is GRANTED. I. The Complaint Plaintiff's Complaint alleges that for the past 35 years she has owned and lived in the real property commonly known as 2204 Seminole Court in Santa Rosa, APN 147-012-023 (“Plaintiff's Property”), and that Defendants have owned the real property commonly known as 2208 Seminole Court in Santa Rosa, APN 147- 012-022 (“Defendants' Property”) since December 2018. The two parce...
2020.10.07 Motion to Strike 377
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.10.07
Excerpt: ...pervision, and unfair business practices (the “Complaint”). This matter is on calendar for Defendants' motion to strike two paragraphs of the Complaint pursuant to Cal. Code Civ. Proc. (“CCP”) §§ 435, 436 on the grounds that they are “irrelevant” and “privileged.” The Motion is GRANTED with leave to amend. I. The Portions of the Complaint CCP § 436(a) provides in relevant part that the court may “[s]trike out any irrelevant, ...
2020.10.07 Anti-SLAPP Motion 896
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.10.07
Excerpt: .... Code Civ. Proc. (“CCP”) § 425.16, and Moving Defendant's Demurrer. The anti-SLAPP Motion is GRANTED, which renders the Demurrer MOOT. I. The Complaint The FAC alleges that Defendants knowingly and intentionally prepared, filed, and recorded a knowingly false abstract of judgment against Plaintiff (the “Abstract”) and that they refused to be accountable or investigate it. Defendants were the attorneys of record for the plaintiff/judgmen...
2020.09.23 Motion to Stay Action or Discovery Due to Felony Criminal Complaint 962
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.09.23
Excerpt: ...d contribution. This matter is on calendar for the motion by Defendant/Cross-Defendant Dan Herrera, Jr. (“Herrera Jr.”) to stay this action, or in the alternative, to stay discovery on the ground that a felony criminal complaint was filed by the Sonoma County District Attorney's Office against him on March 13, 2019 alleging violation of B&PC § 7028.16. Herrera Jr. asserts that the criminal complaint arises out of the same operative events, t...
2020.09.23 Motion for Summary Judgment, Adjudication 954
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.09.23
Excerpt: ...elated declaratory relief. This matter is on calendar for: 1) the motion by Plaintiffs for summary judgment, or in the alternative, summary adjudication of each cause of action pursuant to Cal. Code Civ. Proc. (“CCP”) § 437c, on the grounds that the undisputed facts establish that under California law, “all Grange property must remain with the Grange”; and 2) the motion by Defendant for summary judgment or, in the alternative, summary ad...
2020.09.23 Motion for Summary Judgment, Adjudication 674
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.09.23
Excerpt: ...) harassment; 4) interfering with the exercise of civil rights (Cal. Civ. Code § 52.1); 5) intentional infliction of emotional distress; 6) negligence/premises liability; and 7) breach of fiduciary duty. The Complaint alleges that Plaintiff suffered injuries and damages as a result of a physical and verbal altercation on June 22, 2017 with an employee named Anjelica Solorio, AKA, Martha Soloriolara at the Metro PCS store in the City of Healdsbur...
2020.09.16 Motion to Vacate Dismissal 328
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.09.16
Excerpt: ... payments Plaintiff made on behalf of its insured. Defendant Faletto filed a cross-complaint against Defendant Hernan. At the August 8, 2019 Case Management Conference, at which the parties were required to appear, the court addressed Plaintiff's failure to file a CMC Statement and sanctions were ordered against Plaintiff's counsel, Lee Mendelson, in the amount of $250.00, payable within 10 days. The minutes reflect that the matter was continued ...
2020.09.16 Motion to Dismiss Complaint 069
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.09.16
Excerpt: ...g pursuant to CCP § 1030 on the grounds that Plaintiff resides outside of the State of California and Defendant has a reasonable probability of prevailing in the case (the “Undertaking Motion”). The Anti-SLAPP Motion, the Demurrer, and the Undertaking Motion were all heard on May 20, 2020 and on May 27, 2020 the Court issued an order: 1) granting the Anti-SLAPP Motion and dismissing the Complaint; 2) dropping the Demurrer on the basis that i...
2020.09.16 Motion for Final Approval of Class Action Settlement, for Attorneys' Fees 498
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.09.16
Excerpt: ... by the settlement administrator after the moving papers were filed, andcontingent uponPlaintiff filing a corrected Cohen Declaration attaching the referenced Exhibit 4, the Motions would be granted but that the requested service award to Plaintiff would be reduced to $6,000 and Plaintiff's attorneys' fee award would be reduced to $62,500, with a corresponding increase of $ 22,333.33 to the Net Settlement Fund available to the participating membe...
2020.09.16 Demurrer, Motion to Strike 236
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.09.16
Excerpt: ...ludes causes of action for: 1) breach of contract (against Nationwide, Amco, and Vega); 2) breach of the implied covenant of good faith and fair dealing (against Nationwide, Amco, and Vega); 3) financial elder abuse (against Nationwide, Amco, and Vega); 4) breach of contract (against Empire); 5) financial elder abuse (against Empire); and 6) conspiracy (against Nationwide, Amco, Vega, and Empire). This matter is on calendar for the demurrer by Na...
2020.09.16 Application for Right to Attach Order, Writ of Attachment 734
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.09.16
Excerpt: ...�Application” for an “RTO”) pursuant to Cal. Code Civ. Proc. (“CCP”) § 483.010 et seq., which was filed on January 17, 2020. This matter has been continued multiple times due to Plaintiff's failure to comply with the procedural requirements of the statutes. However, the Court finds that the moving papers have now been properly served and the Application is GRANTED. I. Procedural Issues The Application has been plagued by various proced...
2020.09.11 Motion to Compel Compliance with Prior Court Order Compelling Responses 621
Location: Sonoma
Judge: Wick, Arthur A
Hearing Date: 2020.09.11
Excerpt: ...'s responses to Moving Defendants' first set of form interrogatories and special interrogatories, for monetary sanctions in the amount of $1,064, and for evidentiary and issue sanctions. The request to compel responses is DENIED as MOOT; the request for issue and evidentiary sanctions is DENIED; and the request for monetary sanctions is GRANTED. Plaintiff and/or her counsel shall pay Moving Defendants $620 within ten (10) days of notice of entry ...

371 Results

Per page

Pages