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

1872 Results

Location: Tulare x
2019.6.25 Motion for Summary Judgment, Adjudication 549
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.6.25
Excerpt: ...tion for summary judgment (MSJ) was given to all affected parties. The Court has not received any response to this MSJ. This MSJ arises out of a collection action brought by plaintiff Discover Bank to enforce a credit card obligation due to Discover Bank from defendant Melissa A. Espinosa in the amount of $4,117.50. Plaintiff Discover Bank pleads causes of action for open book account, account stated, goods sold and delivered, and credit extended...
2019.6.25 Demurrer 575
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.6.25
Excerpt: ...n that plaintiff and cross-defendant Harbottle Law Firm filed to recover attorney fees that are due and owing from defendant and cross-complaint Nadeeka Dedigama to Harbottle Law Firm for its representation of Ms. Dedigama in a marriage dissolution action. Ms. Dedigama responds with a cross-complaint that charges that Harbottle negligently breached the terms of Ms. Dedigama's retainer agreement with this law firm when it failed to take action to ...
2019.6.25 Motion for Preliminary Approval of Class Settlement 788
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.6.25
Excerpt: ...not submit the entire motion and initial declaration a second time. Insufficient information has been submitted as to various provisions of the settlement agreement for the court to make the merits evaluation required by Kullar v. Foot Locker Retail, Inc. (2008) 168 Cal.App.4th 116, 129. 1. Sufficiency of Amount of Settlement ($1,250,000) The gross settlement amount is $1,250,000.00. Plaintiff estimates the total number of class members is 132. P...
2019.6.24 Demurrer 839
Location: Tulare
Judge: Reed, Melinda
Hearing Date: 2019.6.24
Excerpt: ... for fraud fails to state sufficient facts to support a cause of action against Banuelos individually. The court previously determined on demurrer plaintiff was barred by res judicata from suing Banuelos's principal, defendant DVP L.P., a limited partnership, in this action. In opposition to demurrer, plaintiff argues the allegations of the complaint are sufficient to show fraud. While that may be true as to DVP L.P., there is nothing to support ...
2019.6.17 Motion for Preliminary Approval of Class Settlement 725
Location: Tulare
Judge: Reed, Melinda
Hearing Date: 2019.6.17
Excerpt: ...he basis for the court to make the merits evaluation required by Kullar v. Foot Locker Retail, Inc. (2008) 168 Cal. App. 4th 116, 129. Plaintiffs represent the gross settlement amount of $1,300,00.00 is fair and reasonable for plaintiffs' class of 267 members. But, there is no estimate of the total value of their asserted wage and hour claims and the basis for the estimate. Plaintiffs' counsel's declaration describing a broad summary of his work ...
2019.6.13 Motion for Summary Judgment, Adjudication 516
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.6.13
Excerpt: ...he alternative motion as to the issue of vicarious liability under the doctrine of respondeat superior. In this action, Plaintiff seeks recovery for Workers' Compensation benefits paid to its insureds as a result of a motor vehicle accident which occurred on July 1, 2016. Plaintiff asserts Defendant Brian Adney was the driver of the vehicle which collided with Plaintiff's insureds. Defendant, Valley Ag Resources, LLC in the subject motion asserts...
2019.6.13 Motion for Judgment on the Pleadings 634
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.6.13
Excerpt: ... to the plaintiff's complaint. The Court has not received any response to this motion. Plaintiff Crown Asset Management, LLC brings this action to recover on a delinquent credit card obligation owed to it by defendant Kelli D. Cather in the principal sum of $1,623.56 Plaintiff's complaint pleads causes of action for the common counts of account stated, open book account, and money lent. Defendant Cather's answer to Crown Asset Management, LLC's c...
2019.6.11 Motion for Judgment on the Pleadings 856
Location: Tulare
Judge: Ide, Nathan
Hearing Date: 2019.6.11
Excerpt: ... Complaint filed in this action, the answer filed in this action, a grant deed recorded August 7, 2017, and an Affidavit-Death of Joint Tenant recorded February 21, 2019. The documents are noticed only as to the existence of the documents and not for the truth of any matter asserted in the documents. Herrera v. Deutsche Bank National Trust Co. (2011) 196 Cal.App.4th 1366, 1375. The request as to a litigation guarantee dated March 19, 2019 is deni...
2019.6.10 Demurrer 839
Location: Tulare
Judge: Reed, Melinda
Hearing Date: 2019.6.10
Excerpt: ...s not state a valid cause of action because plaintiff failed to obtain an order permitting a claim for conspiracy against defendant as required by Civil Code section 1714.10. In opposition, plaintiff argues the order is not required because a cause of action for conspiracy is not alleged, the elements of conspiracy are not set forth in the pleadings, and plaintiff does not seek damages for conspiracy. In Cortese v. Sherwood (2018) 26 Cal.App.5th ...
2019.6.10 Demurrer 591
Location: Tulare
Judge: Reed, Melinda
Hearing Date: 2019.6.10
Excerpt: ...t is time-barred under the three-year limitations period for claims based on mistake pursuant to Code of Civil Procedure section 338. In particular, defendant contends plaintiffs' complaint filed on February 28, 2019, was not timely because plaintiffs were given notice of defendant's claim against them when they served with defendant's unlawful detainer action on February 27, 2016. In opposition, plaintiffs contend the limitations period began in...
2019.5.30 Motion for Relief from Dismissal 698
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.5.30
Excerpt: ...s Compromise as to minor plaintiff Steven Zwiderweg had been approved. Plaintiffs now seek to vacate this dismissal. Defendant has filed a “non-opposition” to Plaintiffs motion. CCP §473(b) states in relevant part that: Notwithstanding any other requirements of this section, the court shall, whenever an application for relief is made no more than six months after entry of judgment, is in proper form, and is accompanied by an attorney's s...
2019.5.30 Motion for Emergency Protective Order for Injunctive Relief 060
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.5.30
Excerpt: ...t seq. Plaintiff's moving papers were filed on April 16, 2019. Plaintiff has not filed a proof of service to show Defendant R&R Towing has been served with the motion. Because the Defendant has not appeared, personal service is required. (CRC 3.1150.) Additionally, Plaintiff has not sought or obtained an order to show cause which is required where the Defendant has not yet appeared. Although not properly captioned and although confusingly written...
2019.5.30 Motion for Preliminary Approval of Class Action Settlement 439
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.5.30
Excerpt: ...ny time from February 15, 2009 to January 11, 2019. Plaintiffs submit the following settlement terms for preliminary approval as per Kullar v. Footlocker Retail (2008) 168 Cal.App.4th 116, 129: The proposed gross settlement amount (GSA) is $550,000.00. From this $550,000 the proposed deductions are: (1) a maximum of attorney fees of $183,333.33, (3) a maximum of $35,000.00 in litigation costs; (3) Enhancement payments of $5,000.00 each to the two...
2019.5.30 Motion for Determination of Good Faith Settlement 104
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.5.30
Excerpt: ...ction defect action where the plaintiffs have agreed to accept the sum of $4,000.00 from cross-defendant M&B Carpentry in exchange for a release of all claims arising out of M&B Carpentry's work on the properties at issue in this action. CCP § 877.6 affords the court with the discretion to determine whether a settlement reached by opposing parties in litigation is in good faith such that it is "within the reasonable degree of the settling to...
2019.5.30 Motion for Relief from Waiver Re Belated Objections 008
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.5.30
Excerpt: ... to the discovery requests were waived. (CCP 2030.290(a) and CCP 2031.300(a).) Plaintiffs provided untimely responses, each of which contain boilerplate objections. By this motion, Plaintiffs seek relief from the objection waiver. Defendant asserts discovery was propounded in February and responses were due by March 18, 2019. Plaintiffs assert they are in “substantial compliance” with the requirements of the discovery act because responses we...
2019.5.30 Motion to be Relieved as Counsel 281
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.5.30
Excerpt: ...�� Civil – at her address as stated in the moving papers for this matter. This order shall be deemed effective when a proof of service on plaintiff Elyssa Seth has been filed with the court. The court finds that moving parties Ricardo Y. Merluza and Antony A. Thomassian of Merluza Law have complied with the provisions of California Rule of Court 3.1362 The supporting declaration of attorney Ricardo Y. Merzula states that there has been an irrev...
2019.5.28 Motion for New Trial
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.28
Excerpt: ...ound of insufficiency of the evidence to justify the verdict or other decision, nor upon the ground of excessive or inadequate damages, unless after weighing the evidence the court is convinced from the entire record, including reasonable inferences therefrom, that the court or jury clearly should have reached a different verdict or decision.” This court cannot reach the conclusion that the jury should have reached a different verdict. In this ...
2019.5.28 Demurrer, Motion to Strike 492
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.28
Excerpt: ... all other respects; sustained as to the Second Cause of Action in its entirety, without leave to amend; sustained as to the Sixth Cause of Action in its entirety, without leave to amend as to Plaintiff Jacqueline Lupercio and with leave to amend as to Plaintiff Susana Magana; sustained as to the Eighth Cause of Action in its entirety, without leave to amend; is overruled as to all other Causes of Action. (2) Defendant's Motion to Strike is moot ...
2019.5.28 Motion for Judgment on the Pleadings 271
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.28
Excerpt: ... judgment on the pleadings at the address identified in her answer to the plaintiff LVNV Funding LLC's complaint. The Court has not received any response to this motion. Plaintiff LVNV Funding LLC brings this action to recover on a delinquent credit card obligation owed to its assignor Credit One Bank by defendant Sonterrena Patterson in the principal sum of $1,295.15. Plaintiff's complaint pleads causes of action for the common counts of account...
2019.5.28 Demurrer 562
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.28
Excerpt: ... Ruiz's complaint that is at issue in this demurrer is her fourth cause of action for sexual battery in violation of Civil Code §1708.5. Jennifer Ruiz was employed by defendant United Staffing Associates as a service worker. She alleges that United assigned her to work alone with defendant Christopher Castro on September 27, 2018. Ms. Ruiz states that Castro make unwarranted and unsolicited remarks to her that he had not had sex in over a year. ...
2019.5.28 Motion for Summary Judgment, Adjudication 799
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.28
Excerpt: ...at arises out of defendant Thuyyy Pham's default on a loan that he obtained from plaintiff Discover Bank. Discover Bank's complaint pleads causes of action for open book account, account stated, money paid, money lent, and for a loan that Discover Bank issued to Thuyyy Pham that required periodic payments. AUTHORITY AND ANALYSIS A plaintiff moving for summary judgment (MSJ) must make a prima facie showing that there are no triable issues of fact ...
2019.5.28 Motion to Deem Admitted Requests for Admission 646
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.28
Excerpt: ...riguez shall provide full and complete verified responses without objection to plaintiff's form interrogatories, set one within 20 days from the notice of this ruling. (2) To grant plaintiff's motion to deem admitted plaintiff's requests for admissions, set one, to defendant Robert Rodriguez. Items 1-8 of plaintiff's first set of requests for admissions to defendant Robert Rodriguez shall be deemed admitted, and Exhibit “A” attached to plaint...
2019.5.28 Motion to Strike Portions of Unverified Complaint 218
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.28
Excerpt: ...cident that occurred on August 4, 2018 at 1:19 a.m. While intoxicated, defendant Billy Ray Campos crashed his 2002 Ford Mustang into a fence on plaintiff Megan Howard's property, causing damage to this fence, concrete pillars, a custom gate, and trees on her property The allegations identified in Ms. Howard's First Amended Complaint (FAC) state that this accident was preceded by an altercation between Mr. Campos and his girlfriend, that Mr. Campo...
2019.5.23 Motion for Trial Preference 144
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.5.23
Excerpt: ... Abuse under Welfare and Institutions Code §15610 et seq. and Trespass. Ms. Norton now moves the court for trial preference under CCP §36 because she claims to be 72 years old and the defendant is in his 80's. CCP §36(a) provides that “A party to a civil action who is over 70 years of age may petition the court for a preference, which the court shall grant if the court makes both of the following findings: (1) The party has a substantial int...
2019.5.23 Motion for Good Faith Settlement 790
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.5.23
Excerpt: ...ndants Wathen Castanos Hybrid Homes, Inc., Skyview Crest LP, Skyview Crest Partners, LLC and Wathen Castanos Project General Partners LLC subject to approval by this court. In exchange for this $2,500.00 payment, these defendants agree to release any and all claims against Granite Hills in this action and to defend and indemnify Granite Hills against any direct claims that the plaintiffs assert against Granite Hills. CCP § 877.6 affords the cour...
2019.5.23 Motion for Determination of Good Faith Settlement 784
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.5.23
Excerpt: ...n. This is a construction defect action where the plaintiffs have agreed to accept the sum of $10,384.62 from cross-defendant Fresno Precision Plastics, Inc., in exchange for a release of all claims arising out of Fresno Precision Plastics, Inc.'s work on the properties at issue in this action. Plaintiffs have also agreed to release Centex Homes from all liability arising out of the work performed by Fresno Precision Plastics, Inc. on the propert...
2019.5.23 Demurrers 912
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.5.23
Excerpt: ...ate. No response to the demurrers has been filed by Plaintiff. At Case Management Conference on May 13, 2019, Plaintiff indicated he would be filing an amended complaint. For purposes of a demurrer all properly plead facts and those reasonably arising by implication must be accepted as true. Couglas v. E. & J. Gallow Winery(1977) 69 Cal.App.3d 103, 114. An exception, however, is that the general rule is limited to those material facts properly pl...
2019.5.22 Motion to Enter Judgment or Enforce Settlement 821
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.22
Excerpt: ...nsumer Warranty Act (Civil Code §1790 et seq.) also identified as California's “lemon law.” Plaintiff Veronica Franco purchased a 2015 Jeep Cherokee from a dealership for defendant FCA US LLC on or about October 18, 2015. FCA US LLC is the manufacturer of this Jeep. Upon receipt of this Jeep, Ms. Franco became aware of a defect in this automobile that caused it to randomly and dangerously stall. Ms. Franco brought her Jeep to an authorized d...
2019.5.22 Motion to Enforce Settlement 453
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.22
Excerpt: ... a 2015 Chrysler 200 from a dealership for defendant FCA US LLC on or about February 12, 2016. FCA US LLC is the manufacturer of this 2015 Chrysler 200. Upon receipt of this automobile, plaintiffs became aware of an electrical defect in car that caused, among other things, inoperable turn signals, instrument cluster failure, failure to start or difficultly starting the engine, and failure of the radio. Plaintiffs brought her 2015 Chrysler 200 to ...
2019.5.22 Motion for Entry of Judgment Pursuant to Stipulation of Parties 187
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.22
Excerpt: ... that Mr. Gonzalez owed to FMCC in the principal amount of $15,765.16 plus interest at the rate of 4.49% per annum. The stipulation provided that Mr. Gonzalez would make monthly payments to FMCC in the amount of $200.00. Interest on the balance due under this stipulation would accrue at the 4.49% per annum. The stipulation also provided that in the event of a default that FMCC to move this court under CCP 664.6 to enter judgment in the amount due...
2019.5.22 Demurrer 451
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.22
Excerpt: ...The root of this action is a family dispute as to who inherits title to a 1930 Ford Model A and a 1951 Ford Coupe automobiles. Plaintiff's father Paul Hamilton King. Jr. held sole and exclusive title to these antique cars when he died intestate in May of 2017. Plaintiff contends that it was his father's intent that plaintiff succeed to sole and exclusive title to these Fords at the time of his death. But where Mr. King Jr. died without a will, th...
2019.5.22 Demurrer 021
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.22
Excerpt: ...South Mack Grinding. Defendants shall have twenty days' leave to answer the plaintiff's complaint OPERATIVE FACTS In September 2012, plaintiff J. Mack Ent., Inc. (“Mack”) rented a Wirtgen Milling Machine from SC Services, Inc. (“SC”). Then in October of 2012, Mack was involved in an accident that allegedly damaged the Wirtgen. Mack tendered SC's claim to its insurance broker Donald F. Sharp (Mack alleges in its Third Amended Complaint for...
2019.5.22 Demurrer 000
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.22
Excerpt: ...14. An exception, however, is that the general rule is limited to those material facts properly pleaded, and does not apply to conclusions of fact or law. Moore v. Regents of University of California (1990) 51 Cal.3d 120, 125. For example, a bare allegation that an act is illegal, unlawful, unauthorized, wrongful, or fraudulent is a conclusion of law that need not be accepted as true. 4 Witkin, Cal. Procedure (4th Ed. 1997) Pleading section 345, ...
2019.5.21 Demurrer 451
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.21
Excerpt: ...The root of this action is a family dispute as to who inherits title to a 1930 Ford Model A and a 1951 Ford Coupe automobiles. Plaintiff's father Paul Hamilton King. Jr. held sole and exclusive title to these antique cars when he died intestate in May of 2017. Plaintiff contends that it was his father's intent that plaintiff succeed to sole and exclusive title to these Fords at the time of his death. But where Mr. King Jr. died without a will, th...
2019.5.21 Demurrer 000
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.21
Excerpt: ...14. An exception, however, is that the general rule is limited to those material facts properly pleaded, and does not apply to conclusions of fact or law. Moore v. Regents of University of California (1990) 51 Cal.3d 120, 125. For example, a bare allegation that an act is illegal, unlawful, unauthorized, wrongful, or fraudulent is a conclusion of law that need not be accepted as true. 4 Witkin, Cal. Procedure (4th Ed. 1997) Pleading section 345, ...
2019.5.21 Demurrer 021
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.21
Excerpt: ...South Mack Grinding. Defendants shall have twenty days' leave to answer the plaintiff's complaint OPERATIVE FACTS In September 2012, plaintiff J. Mack Ent., Inc. (“Mack”) rented a Wirtgen Milling Machine from SC Services, Inc. (“SC”). Then in October of 2012, Mack was involved in an accident that allegedly damaged the Wirtgen. Mack tendered SC's claim to its insurance broker Donald F. Sharp (Mack alleges in its Third Amended Complaint for...
2019.5.21 Motion to Enforce Settlement 453
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.21
Excerpt: ... a 2015 Chrysler 200 from a dealership for defendant FCA US LLC on or about February 12, 2016. FCA US LLC is the manufacturer of this 2015 Chrysler 200. Upon receipt of this automobile, plaintiffs became aware of an electrical defect in car that caused, among other things, inoperable turn signals, instrument cluster failure, failure to start or difficultly starting the engine, and failure of the radio. Plaintiffs brought her 2015 Chrysler 200 to ...
2019.5.16 Motion to Set Aside and Vacate Order Due to Extrinsic Fraud 080
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.5.16
Excerpt: ...by the court on March 7, 2019. The court granted the motion. The court's order was filed on March 13, 2019. Plaintiff's current motion seeks to set aside and vacate the order due to extrinsic fraud. Plaintiff's motion to set aside and its supporting documents are insufficient to show Plaintiff failed to receive notice of Defendant's motion for pre-filing requirement or that Defendant's service efforts were improper or ineffective. In addition, Pl...
2019.5.16 Motion for Relief from Default, Judgment 132
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.5.16
Excerpt: ...elief from default and default judgment under CCP 473(b). Defendant asserts she is entitled to relief on grounds of mistake, inadvertence, surprise and excusable neglect. Default was entered on February 6, 2019. Default Judgment was entered on February 15, 2019. Defendant's motion is brought within six months of default and default judgment and is, therefore, timely. With her moving papers, Defendant submits her proposed answer to the complaint a...
2019.5.16 Motion for Entry of Judgment Pursuant to Written Stipulation of All Parties 430
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.5.16
Excerpt: ...aintiff's current motion fails to address the deficiencies previously noted by the court. Defendant has not appeared in this action. Plaintiff has not filed with the court the written stipulation referenced in Plaintiff's supporting declaration (which would require payment of Defendant's appearance fees). Alternatively, Plaintiff has not sought entry of Defendant's default in this action. Plaintiff has failed to dismiss all Doe Defendants named i...
2019.5.14 Motion to Vacate Judgment 083
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.14
Excerpt: ...l de novo in this case. Ms. Gonzalez seeks to vacate the judgment of this court because she contends that she did not receive notice of the defendants' appeal of the small claims judgment nor the February 28, 2019 trial de novo because she was not personally served with either the notice of appeal nor the date of the trial de novo. The judgment was mailed to the address she used throughout the proceedings as was the notice of appeal and the court...
2019.5.14 Motion to Enforce Settlement 948
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.14
Excerpt: ... western portion of the divided property. Plaintiff's complaint alleges that he enjoyed an easement to use a 15' wide road that travels up from Avenue 336 where the boundary between the two divided parcels was located. At a mandatory settlement conference on August 13, 2018, the parties agreed to a settlement of this action. Plaintiff's attorney stated the terms of this settlement on the record before the court, and Plaintiff confirmed his unders...
2019.5.13 Supplemental Motion for Preliminary Approval of Class Action Settlement 112
Location: Tulare
Judge: Reed, Melinda
Hearing Date: 2019.5.13
Excerpt: ...Motion for Preliminary Approval of Class Action Settlement, Conditional Certification of Settlement Class, Approval of Class Notice Package, Approval of Plaintiff's Payment, Appointment of Class Counsel and Settlement Administrator, and Setting of Final Approval Hearing. On March 25, 2019, the court denied plaintiff Rosalio Vera's original motion for approval without prejudice. 1. Sufficiency of Amount of Settlement ($420,000) Upon further review...
2019.5.7 Demurrer 130
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.7
Excerpt: ...aint (SAC) appears to allege that he properly paid his property taxes by delivering various documents to Tulare County that plaintiff labels the “discharging instrument” packet. This packet of documents did not include any payment in cash or any of the other statutorily accepted ways to pay property taxes. Plaintiff's property was designated for auction, but before the property could be sold the plaintiff paid the delinquent $14,264.46 balanc...
2019.5.7 Demurrer 191
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.7
Excerpt: ...endant Tulare County Resource Management Agency as to all causes of action, without leave to amend. Plaintiff's Request for Judicial Notice is Granted. Defendants' Request for Judicial Notice is Granted. This action involves a dispute over three separate public works contracts between Plaintiff and Defendant County of Tulare. Plaintiff asserts it is due at least $637,512.99 under the contracts plus interest, costs, attorneys' fees and penalties. ...
2019.5.2 Motion to Compel Further Responses, Request for Sanctions 657
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.5.2
Excerpt: ... Special Interrogatories, Set One. Plaintiff shall provide further verified, written responses to special interrogatories numbered 4, 14, 17, and 19 within ten (10) days of this order. Plaintiff Connie Benitez is ordered to pay to Defendant Tri-County Transport, Inc. the sum of $800.00 as a monetary sanction. Sanctions are payable within ten (10) days of this order. Proof of service in the file indicates notice of the motion was adequate. No resp...
2019.5.2 Application for and Renewal of Judgment 176
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.5.2
Excerpt: ...sagrees with Plaintiff's assertion that the clerk should attempt to reconcile the discrepancies and do the math to discover why Plaintiff's calculations differ on each document to lead to a correct total renewed judgment. In paragraph 5 of the application for renewal of judgment, Plaintiff should enter the following amounts: a. The total judgment as previously entered: b. The costs after judgment from the cost memorandum; c. Subtotal of a) and b)...
2019.5.1 Motion to Enforce Written Settlement, for Attorney's Fees 202
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.1
Excerpt: ...nica Gomez and defendant Jose Raul Garcia purchased jointly with each acquiring an undivided one-half interest in the property. The duplex was encumbered by a purchase money mortgage currently serviced by PennyMac Loan Services, LLC. This mortgage is in the name of defendant Garcia but plaintiff's interest in the property is of a record title holder. Plaintiff offered to buy Mr. Garcia's interest in this duplex for the sum of $10,000. Plaintiff p...
2019.5.1 Demurrer, Motion to Strike Improper Prayer and Punitive Damages 642
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.1
Excerpt: ...bandonment of patient, and negligence of nurse causes of action. Defendants' demurrer is sustained without leave to amend as to plaintiff Christopher Renfro's res ipsa loquitor, breach of contract, intentional infliction of emotional distress and false light causes of action. Defendants' “Motion to Strike Improper Prayer for Punitive Damages and “Retraining” is granted as to “retraining” as per Civil Code §3333.1 and 3333.2. Defendants...
2019.5.1 Demurrer 735
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.5.1
Excerpt: ...s request for judicial notice and Item #1 of plaintiff's request for judicial notice are granted only as to the date of filing of these documents. Except for orders from the Court that appear in the Court's file for this present case or the Hernandez v. Metrocom MDB case, the Court cannot take judicial notice as to the contents of documents in the Court's file in this present case and/or the Hernandez v. Metrocom MDB case his action as the conten...
2019.4.30 Demurrer, Motion to Strike Improper Prayer and Punitive Damages 642
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.30
Excerpt: ...bandonment of patient, and negligence of nurse causes of action. Defendants' demurrer is sustained without leave to amend as to plaintiff Christopher Renfro's res ipsa loquitor, breach of contract, intentional infliction of emotional distress and false light causes of action. Defendants' “Motion to Strike Improper Prayer for Punitive Damages and “Retraining” is granted as to “retraining” as per Civil Code §3333.1 and 3333.2. Defendants...
2019.4.30 Demurrer 735
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.30
Excerpt: ...s request for judicial notice and Item #1 of plaintiff's request for judicial notice are granted only as to the date of filing of these documents. Except for orders from the Court that appear in the Court's file for this present case or the Hernandez v. Metrocom MDB case, the Court cannot take judicial notice as to the contents of documents in the Court's file in this present case and/or the Hernandez v. Metrocom MDB case his action as the conten...
2019.4.30 Motion to Enforce Written Settlement, for Attorney's Fees 202
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.30
Excerpt: ...nica Gomez and defendant Jose Raul Garcia purchased jointly with each acquiring an undivided one-half interest in the property. The duplex was encumbered by a purchase money mortgage currently serviced by PennyMac Loan Services, LLC. This mortgage is in the name of defendant Garcia but plaintiff's interest in the property is of a record title holder. Plaintiff offered to buy Mr. Garcia's interest in this duplex for the sum of $10,000. Plaintiff p...
2019.4.29 Demurrer 839
Location: Tulare
Judge: Reed, Melinda
Hearing Date: 2019.4.29
Excerpt: ...the file indicates notice of the demurrer was adequate. No response to the demurrer has been filed. Defendant Nick Pritchett contends plaintiff Mane Arax's first amended complaint for fraud fails to state a cause of action because plaintiff failed to obtain an order permitting a cause of action for conspiracy against Pritchett as required by Civil Code section 1714.10. Here, the amended complaint alleges Pritchett and his and co-defendants, “jo...
2019.4.29 Motion to Quash, Modify, or Limit Subpoena for Records Issued 968
Location: Tulare
Judge: Reed, Melinda
Hearing Date: 2019.4.29
Excerpt: ...p proceeding wherein Petitioner Oscar Estrada is seeking to obtain custody of his step-children Christopher Selix and Alexia Marie Selix after the death of their mother. He is opposed by the children's maternal grandparents, Oralia and Silvino Selix. They have subpoenaed employment records from a former employer of Mr. Estrada, Cardboard Box Company. He moves to quash the subpoena for employment records arguing the requests are overbroad and viol...
2019.4.25 Application to Stay Action Pending Determination of Writ Petition 829
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.4.25
Excerpt: ...parte application and motion to stay action arises out this court's March 28, 2019 ruling that denied defendants Gary Kupfer, Mary Ann Cantu, and County of Tulare's motion for summary judgment-adjudication. These defendants assert that their intention is to seek writ relief from the Fifth District Court of Appeal as to this court's March 28 ruling. Defendants' request for a stay of this action until the Fifth District Court of Appeal rules on the...
2019.4.25 Motion to Set Aside Default 970
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.4.25
Excerpt: ...CP §368.5 to bring this motion as the purchaser-assignee of a note and deed of trust previously held by Bill B. Long. This action involves three liens against a four-acre olive orchard. Bob's Petro Products' Lien was the most junior of the three lienholders. From late-December 2018 through February of 2019, Bob's Petro was negotiating with Mr. Long to acquire his senior lien on the property. On or about December 26, 2018, McGowan and Anderson su...
2019.4.25 Motion for Preliminary Approval of Class Action Settlement 410
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.4.25
Excerpt: ...enor”) class action seeks recovery from defendant Calftech Corporation for various alleged wage and hour violations. The parties participated in mediation and reached an agreement to settle intervenor's class claims. The class consists of 225 former employees of defendant who worked for the defendant from August 5, 2012 to January 18, 2019. The gross settlement amount is $500,000.00. If all of intervenor's requested deductions are approved, the...
2019.4.25 Motion for Judgment on the Pleadings 998
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.4.25
Excerpt: ...r Judgment on the Pleadings are sustained. OPERATIVE FACTS On or about June 22, 2006, Laura C. Woomer executed a note in the amount of $211,000.00 (the "Note) and received a loan from Countrywide Home Loans, ("Countrywide"), with ReconTrust Company, N.A. ("ReconTrust") serving as the Trustee and MERS acting solely as a nominee for Countrywide and its successors and assigns. This note was secured by a deed of trust encumbering ...
2019.4.24 Motion to Vacate Judgment 583
Location: Tulare
Judge: Drew, Stephen
Hearing Date: 2019.4.24
Excerpt: ...Defendant Torres failed to do so here. Ms. Torres' motion fails on the merits as well. From a review of the record in this unlawful detainer action, the court notes that judgment was entered on April 4, 2019 This case was tried on April 2, 2019. Defendant Torres personally appeared at the trial of this case and offered evidence to the court that consisted of a declaration that had several exhibits attached to it. Following a review of this eviden...
2019.4.23 Motion for Determination of Good Faith Settlement 385
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.23
Excerpt: ... There has been no response to this motion. This is a construction defect action where the plaintiffs have agreed to accept the sum of $2,368.42 from cross-defendant FPPI in exchange for a release of all claims arising out of FPPI's work on the properties at issue in this action. Plaintiffs have also agreed to release Centex Homes from all liability arising out of the work performed by FPPI on the properties at issue in this action. This settleme...
2019.4.23 Motion for Class Certification 330
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.23
Excerpt: ...urt also notes that a default was entered against defendants KLX, Inc. and Peoplease LLC on February 8, 2019. Plaintiffs contend they should be certified as a class for purposes of litigating their common interests in this case. Plaintiffs are entitled to certification as a class if they can establish (1) there is an ascertainable class, and (2) there is a well-defined community of interests for all of the class members in the questions of law an...
2019.4.23 Motion for Reconsideration 484
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.23
Excerpt: ...andez moves this court to “reconsider” its ruling on February 26, 2016 that indicated that the parties had waived a jury trial based on the failure to post jury fees. The statute at issue in this matter is CCP §631(g) that states that “The court may, in its discretion upon just terms, allow a trial by jury although there may have been a waiver of a trial by jury.” Generally, the grounds upon which relief from the waiver of a jury trial w...
2019.4.23 Motion for Entry of Judgment 872
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.23
Excerpt: ...do less a credit of $15,000 against the $50,000 judgment entered against them for payments against this judgment that the defendants have made in partial satisfaction of the stipulated judgment that is the subject of this motion. This is an action for breach of contract and quantum that arises out of a contract between plaintiff Impax Automation, LLC and defendants Visalia Dairy Co., Mark D. Acevedo, Leonard Vandenberg. Mike Ramirez, and Daniel Q...
2019.4.22 Demurrer 989
Location: Tulare
Judge: Reed, Melinda
Hearing Date: 2019.4.22
Excerpt: ...nia Insurance Company, and Applied Risk Services, Inc.'s Demurrer to Plaintiff's Amended Complaint. Plaintiff Picar Farm Labor, Inc.'s amended complaint alleges defendants Applied Underwriters, Inc., Applied Underwriters Captive Risk Assurance Company, Inc., California Insurance Company, and Applied Risk Services, Inc. (collectively defendants) fraudulently induced plaintiff to sign the parties' settlement agreement and included charges in defend...
2019.4.22 Motion for Judgment on the Pleadings, to Strike 528
Location: Tulare
Judge: Reed, Melinda
Hearing Date: 2019.4.22
Excerpt: ...ly, motion to strike contends plaintiff Roberto Tellez cannot recover premium pay pursuant to Labor Code section 226.7 as part of his cause of action under California's Unfair Competition Law (UCL). This case has been pending for over three years; the original complaint was filed in March 2016. The second amended complaint was filed more than a year ago and parties reached a stipulation on defendant's request to strike portions of the UCL cause o...
2019.4.18 Motion for Good Faith Settlement 790
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.4.18
Excerpt: ...w Crest LP, Skyview Crest Partners, LLC and Wathen Castanos Project General Partners LLC subject to approval by this court. This $31,000 sum is inclusive of indemnity and any contractual defense fees. In exchange for this $31,000 payment, these defendants agree to release any and all claims against Northstar in this action and to defend and indemnify Northstar against any direct claims that the plaintiffs assert against Northstar. CCP § 877.6 af...
2019.4.18 Motion for Preliminary Approval of Class Action Settlement 798
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.4.18
Excerpt: ...us alleged wage and hour violations. The parties participated in mediation and reached an agreement to settle plaintiff's class claims. The class consists of 495 current and former employees of Defendant. The gross settlement amount is $800,000.00. If all of plaintiff's requested deductions are approved, the net settlement for distribution to class members would be $467,000. The Court is satisfied that plaintiff has sufficiently addressed the con...
2019.4.18 Motion to Compel Arbitration, for Stay of Proceedings 162
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.4.18
Excerpt: ...ontract agreement dated February 7, 2014. The agreement relates to a public works project known as the South Valley Animal Health Laboratory. Moving Defendant is the general contractor for the project. Plaintiff is a sub- contractor. The University of California is the owner of the project. Defendant Hartford Fire Insurance Company posted the payment bond for the project on behalf of Movant. By its Complaint, Plaintiff seeks recovery for addition...
2019.4.16 Motion to Compel Production of Docs, for Monetary Sanctions 833
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.16
Excerpt: ...ll provide full and complete verified responses to these document requests without objection within thirty days from the service of the notice of this ruling. Judgment debtor Brookfield Box Company, Inc. shall also pay monetary sanctions in the amount of $840.00 to judgment creditor's counsel within thirty days after service of the notice of this ruling for this motion as required under CCP§2023.030(a), CCP §2030.290(c), and CCP §2031.300(c). ...
2019.4.16 Motion to Strike 080
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.16
Excerpt: ...rayers for Punitive Damages. Based on the opposition, it appears Plaintiff has agreed there is no basis stated in the First Amended Complaint to recover attorney's fees and costs. A motion to strike claims for punitive damages is appropriate where the subject pleading does not support such claims as a matter of law. (Commodore Home Systems, Inc. v. Superior Court (1982) 32 Cal.3d 211, 214-215.) Defendants assert Plaintiff's First Amended Complain...
2019.4.16 Motion for Judgment on the Pleadings 239
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.16
Excerpt: ...plaint. The Court has not received any response to this motion. Plaintiff Discover brings this action to recover on a delinquent credit card obligation owed to it by defendant Alvarez in the principal sum of $2,338.38. Plaintiff's complaint pleads causes of action for the common counts of open book account and account stated. Defendant Alvarez's answer to Discover's complaint does not contest any of the allegations raised in the plaintiff's compl...
2019.4.11 Demurrer, Motion to Strike 167
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.4.11
Excerpt: ...c. to Plaintiff's Second Amended Complaint as to all causes of action, with leave to amend; and (2) to grant the Motion by Defendant Tri-County Medical Transport, Inc. to Strike Allegations of Plaintiff's Second Amended Complaint, with leave to amend. Plaintiff shall file any Third Amended Complaint within ten (10) days of this order. Plaintiff inexplicably continues to rely on what appears to be a form complaint designed for an action against a ...
2019.4.11 Motion to be Relieved as Counsel 281
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.4.11
Excerpt: ...rnia Rule of Court 3.1362(d) as to the service of the moving papers for this motion on the plaintiff and all other parties to this action. The Court has not received any response to this motion. The supporting declaration of Ricardo Y. Merluza establishes that the plaintiff Elyssa Seth has refused to cooperate with her counsel in the prosecution of her case, and has failed to respond to repeated inquiries from Mr. Merluza to contact him or his of...
2019.4.9 Motion to Tax Costs 570
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.9
Excerpt: ...akov Dulcich & Sons seeks to tax costs of $297.00 associated with deposition costs; $235.00 in service costs, and $8,734.00 paid to a jury consultant. Deposition Costs. The $235.00 arises out of the cancellation of a room reservation that arose out of a failed attempt to depose defendant Dulcich's person most qualified as to this defendant's safety policies and procedures and training of its employees. Given that this deposition was to be conduct...
2019.4.9 Motion for Judgment on the Pleadings 504
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.9
Excerpt: ... for quiet title, fraud/deceit, conversion, and quantum-meruit/unjust enrichment. Plaintiff Beatriz Romero Gonzalez alleges that she has a half interest in two parcels of land located in Earlimart, California. Ms. Gonzalez states that the basis for her interest in these properties are Grant Deeds that convey these two parcels to Ms. Gonzalez's deceased husband Ramon Velasco Rodriguez and the daughter of defendant Vidal Barreto Velasco. Ms. Gonzal...
2019.4.9 Motion for Leave to File Amended Complaint 309
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.9
Excerpt: ...vious pleadings or amendments;(2) State what allegations in the previous pleading are proposed to be deleted, if any, and where, by page, paragraph, and line number, the deleted allegations are located; and (3) State what allegations are proposed to be added to the previous pleading, if any, and where, by page, paragraph, and line number, the additional allegations are located. California Rule of Court 3.1324(b) further requires that “A separat...
2019.4.9 Motion to Set Aside Default, for Leave to Defend Action 704
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.9
Excerpt: ... Following a telephone conference between respective counsel, defendant's counsel agreed to accept service of the summons and complaint through notice of acknowledgement and receipt. When defendant's counsel received the service package, he noticed that the exhibits to the plaintiff's complaint were missing. Defendant's counsel contacted plaintiff's counsel who e-mailed these exhibits to defendant's counsel. Defendant's counsel signed, but never ...
2019.4.4 Motion for Leave to File Amended Complaint 361
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.4.4
Excerpt: ...her case management conference on May 14, 2019 prepared to schedule a new trial date. Where appropriate, pleadings may be amended at any stage of the litigation. Whether to permit amendment is within the sound discretion of the trial court. (CCP473(a)(1).) It is the policy of the courts to resolve all disputes between the parties in the same action. The court's discretion to permit amendment of pleadings is to be liberally exercised. (Nestle v. S...
2019.4.2 Demurrer, Motion to Strike 417
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.2
Excerpt: ...defendant Mary Ann Ferraro to plaintiffs' first amended complaint by treating it as a plea in abatement, and staying this action pending a full and final resolution of case #PCU 261738. To deny as unripe defendants Pleasant Valley Canal Company and Richard Waller's motion to strike punitive damages from plaintiff's first amended complaint. Defendant Mary Ann Ferraro's Request for Judicial Notice is granted under Evidence Code §452(d). Defendants...
2019.4.2 Motion to Set Aside Entry of Default 531
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.2
Excerpt: ...no response to this motion. This is a personal injury action for negligence, negligence per se, and statutory liability that arises out of a traffic accident between a 2000 Lincoln LS sedan and automobile driven by plaintiff Ludvin Gonzalez Lopez and a 2007 flatbed freight vehicle driven by defendant Jose Manuel Carrillo. Plaintiff filed his complaint on June 29, 2018. At the time of the accident, defendant Carrillo was acting in the course and s...
2019.4.2 Motion to Enforce Settlement Agreement 782
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.4.2
Excerpt: ...y defendant Kings County Water District within 30 days from the notice of this ruling. OPERATIVE FACTS On April 26, 2018, this Court entered a judgment that resolved the plaintiff Kings River Agricultural Property Owners Association's (“KRAPOA”) Second Amended Complaint and defendant Kings County Water District's (“the District”) First Amended Cross- Complaint. On July 16, 2018, the parties settled all of the issues raised in this present...
2019.3.28 Motion to be Relieved as Counsel 190
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.3.28
Excerpt: ...ing in this matter addresses only the issue before the court and not whether the attorney/client relationship ends by way of operation of law at the conclusion of the case. The Court finds that moving party attorneys Mark A. Waller and David D. Schneider of Dowling Aaron, Incorporated have complied with the provisions of California Rule of Court 3.1362(d) as to the service of the moving papers for this motion on the plaintiffs. The Court has not ...
2019.3.28 Motion for Summary Judgment, Adjudication 829
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.3.28
Excerpt: ...nt statements of undisputed facts and three supporting points and authorities divided as 1) Tulare County's separate statement, 2) Pruneda's separate statement, and 3) Cantu and Kupfer's separate statement. Plaintiff has filed opposition to each of the three statements of undisputed facts. Plaintiff's objections to the declarations of 1) John Mauro, 2) Gary Kupfer, 3) Mary Ann Cantu, 4) Maggie Pruneda, 5) Melissa Watson, 6) Juliet Webb, 7) Lizett...
2019.3.26 Demurrer, Motion to Strike 105
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.3.26
Excerpt: ... this order. Plaintiffs' Second Amended Complaint (“SAC”) was filed January 9, 2019 asserting as a class action seven (7) wage and hour causes of action and a PAGA claim. Defendant demurs to the SAC and alternatively moves to strike the class action allegations from the SAC. For purposes of a demurrer all properly plead facts and those reasonably arising by implication must be accepted as true. Couglas v. E. & J. Gallow Winery(1977) 69 Cal.Ap...
2019.3.26 Motion for Leave to File Complaint-in-Intervention 478
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.3.26
Excerpt: ...andum. The court may construe the absence of a memorandum as an admission that the motion or special demurrer is not meritorious and cause for its denial, and in the case of a demurrer, as a waiver of all grounds not supported.” The court notes that plaintiff-in-intervention Employers Assurance Company's did not file or serve a memorandum of points and authorities in support of its motion for leave to file complaint-in- intervention. Accordingl...
2019.3.26 Motion to Compel Deposition, Request for Monetary Sanctions 701
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.3.26
Excerpt: ...any other time) as her counsel represented to this court at the February 26, 2019 hearing on the City's ex-parte application that Ms. Reed would indeed do so, plaintiff shall pay monetary sanctions under CCP §2023.030(a) and CCP §2025.450(g)(1) in the amount of $1,560.00 to counsel for the City of Tulare within thirty days from the notice of this ruling. Plaintiff's counsel shall also coordinate with the City of Tulare a date certain for Ms. Re...
2019.3.26 Motion to Modify Verdict or for New Trial 570
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.3.26
Excerpt: ...approximately a day and a half before returning its verdict. They retired to deliberate on the afternoon of December 18, 2018, and returned their verdict just before 11:00 on December 20th. CCP §675 provides, in pertinent part, “A new trial shall not be granted upon the ground of insufficiency of the evidence to justify the verdict or other decision, nor upon the ground of excessive or inadequate damages, unless after weighing the evidence the...
2019.3.26 Demurrer 286
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.3.26
Excerpt: ...ce is granted as Exhibit “A and denied as to Exhibit “B.” Defendants' Request for Judicial Notice is granted only as to the date of filing of the referenced complaint and answers identified in defendants' Request for Judicial Notice. Except for minute orders and other orders for this case that appear in the Court's file, and other matters that in the Court's file where Evidence Code §452 authorizes the right to judicial notice, the Court d...
2019.3.7 Motion for Final Approval of Class Action Settlement 849
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.3.7
Excerpt: ...y 14, 2019 at 8:30 am; dept. 2. Plaintiff's counsel is to appear and advise the court of the current status of 18 additional class member claims not included in the class notice. (Court-call is welcome) If all additional claims have been resolved within the $40,000.00 indicated in counsel's Supplemental Declaration filed February 6, 2019 the court is prepared to grant the motion as follows: The court preliminarily approved the terms of the settle...
2019.3.7 Motion for Attorney Fees 593
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.3.7
Excerpt: ...t Solar Marketing, Inc. (“Solar”) and defendants Orpheus and Dora Renteria Haywood (“the Haywoods) that provided for Solar to install a solar energy system at the Haywoods' residence at a cost of $48,000. After Solar installed the solar energy system at the Haywoods' residence, the Haywoods refused to pay Solar for the work performed and demanded that Solar perform work not included in the terms of the contract. Solar responded with this pr...
2019.3.7 Motion for Good Faith Settlement 104
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.3.7
Excerpt: ...ood faith settlement A review of the Court's file indicates that all necessary parties have been given timely and proper notice of these motions. There has been no response to these motions. This is a construction defect action where the plaintiffs have agreed to accept the sums of $1,000.00 from cross-defendant San Joaquin Stairs, Inc., and $23,000.00 from Kennies Indoor Comfort Specialists, Inc. in exchange for a release of all claims arising o...
2019.3.7 Motion for Leave to File Complaint 468
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.3.7
Excerpt: ... Defendants are Zoetis, Inc. and Nutrius, LLC who are the manufacturer and distributor of Bovatech, a feed additive for cattle. Calftech alleges that it had previously used the additive Rumensin, an antibiotic that is used to improve food efficiency and control coccidiosis in cattle. Calftech alleges that the defendants represented to it that Bovatech would effectively control coccidiosis, improve feed efficiency in the cattle, and was superior t...
2019.3.7 Petition for Writ of Administrative Mandate 515
Location: Tulare
Judge: Mathias, David D
Hearing Date: 2019.3.7
Excerpt: ...e dog to be humanely destroyed. The court is to review the record and apply its independent judgment to determine whether the decision of the administrative hearing officer is adequately supported. “When a trial court applies the independent judgment test in reviewing an administrative agency decision, it determines whether the agency's findings are supported by the weight of the evidence (CCP § 1094.5(c)). This is a kind of limited trial ...
2019.3.5 Motion to Enforce Settlement 458
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.3.5
Excerpt: ...rom September 2015 through April of 2016. Plaintiff's complaint pleads causes of action for (1) breach of contract; (2) damages for failure to pay wages; (3) damages for inaccurate wage statement; (4) damages for failure to reimburse; (5) damages for failure to pay wages upon termination; and (6) liquidated damages under Labor Code §1194.2. On December 5, 2018, the parties participated in a mediation before the Honorable Howard Broadman. This me...
2019.3.5 Motion to Compel Responses 491
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.3.5
Excerpt: ... set one of demand for identification and inspection of documents; request for sanctions [CCP §2030.010, 2023.010 (2) To grant defendants' motion to compel responses to set one of form interrogatories and set one of special interrogatories; request for sanctions [CCP §2030.010; 2023.010] Plaintiff shall provide full and complete verified responses to these interrogatories and inspection demands without objection within twenty days from the noti...
2019.3.5 Demurrer 451
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.3.5
Excerpt: ...is action is a family dispute as to who inherits title to a 1930 Ford Model A and a 1951 Ford Coupe automobiles. Plaintiff's father Paul Hamilton King. Jr. held sole and exclusive title to these antique cars when he died intestate in May of 2017. Plaintiff contends that it was his father's intent that plaintiff succeed to sole and exclusive title to these Fords at the time of his death. But where Mr. King Jr. died without a will, there is no docu...
2019.3.5 Motion to Quash Summons 218
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.3.5
Excerpt: ...f's car. Plaintiff directed a process server to personally serve defendant Campos at 827 N. Highland Avenue, Visalia, California. The process served attempted personal service on Mr. Campos at this address on November 2 and 3, 2018. After two failed attempts to personally serve the defendant at this address, the process server gave the summons and complaint to one Kim Weiss on November 5, 2018. Ms. Weiss resided at this 827 N. Highland Avenue, Vi...
2019.3.5 Motion to Vacate Entry of Dismissal 089
Location: Tulare
Judge: Hillman, Bret
Hearing Date: 2019.3.5
Excerpt: ...smissed the plaintiff's case without prejudice based on the plaintiff's failure to enter the default of the defendant. CCP §473(b) states in relevant part that: Notwithstanding any other requirements of this section, the court shall, whenever an application for relief is made no more than six months after entry of judgment, is in proper form, and is accompanied by an attorney's sworn affidavit attesting to his or her mistake, inadvertence, s...
2019.3.4 Demurrer, Motion to Strike Punitive Damages 111
Location: Tulare
Judge: Reed, Melinda
Hearing Date: 2019.3.4
Excerpt: ...d (2) to grant Defendants Chicago Title Company and Bertha Juarez's Motion to Strike Plaintiff's Complaint as to Punitive Damages Allegations with leave to amend. Proof of service in the file indicates notice of the demurrer and motion to strike was adequate. No opposition to the demurrer or motion to strike has been filed. Plaintiff Jonathan Ledesma's complaint against defendant escrow holder Chicago Title Company and defendant escrow agent Bert...

1872 Results

Per page

Pages