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
2021.03.17 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 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 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 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...
2021.02.10 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 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)...
2021.02.03 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...
2021.02.03 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...
2021.01.27 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 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...

371 Results

Per page

Pages