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

290 Results

Clear Search Parameters x
Location: Ventura x
Judge: Bennett, Jeffrey 21 x
2024.04.26 Motion for Final Approval of Class Action Settlement 583
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.26
Excerpt: ...tion costs and litigation costs is GRANTED. (Cal. Rules of Court, rule 3.769 et seq. and Dunk v. Ford Motor Co. (1996) 48 Cal.App.4th 1794, 1802.) Order and Judgment signed and filed this date. This action commenced May 10, 2022, as a wage and hour, PAGA action. Defend ant answered on July 13, 2022. A first amended complaint was filed July 13, 2022. The parties reached a settlement agreement after arms -length negotiations facilitated by a med...
2024.04.25 Motion to Compel Compliance with Subpoena 665
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.25
Excerpt: ...nwich Insur ance Company's (“Greenwich”) request for judicial notice is GRANTED in its entirety. Defendant Greenwich's request for an order compelling third- party Marina Reingold's compliance with the subject document subpoena dated October 3, 2024, is GRANTED; and M arina Reingold is ORDERED to serve Greenwich's counsel, by no later than June 20, 2024, with all non- privileged documents responsive to request for production no. 1 (with subpa...
2024.04.25 Motion for Relief from Issue Sanctions 547
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.25
Excerpt: ...;s mistake, inadve rtence, surprise, or neglect” as those terms are used under the mandatory provision of §473(b). Finally, to the extent that defendants seek to have this court exercise its discretion under the permissive provision of §473(b) or its inherent authority, the court finds such relief is not warranted under the circumstances. Complaint filed on 9/23/20. First amended complaint filed on 10/14/20. It asserts causes of action for...
2024.04.25 Motion for Leave to File Amended Answer to FAC 870
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.25
Excerpt: ...as a sovereign st ate by the United States Government. A sovereign state is allowed to prosecute any civil claim in United States courts upon the same basis as a domestic corporation or an individual might do. The Swedish Board of Student Finance (“CSN”) is a governmental agency of Plaintiff Kingdom. CSN handles all matters on behalf of Plaintiff Kingdom concerning government -sponsored student loans, including disbursing financial aid and a...
2024.04.23 Petition for Permanent Injunction 362
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.23
Excerpt: ...ar and convincing evidence. Civil Code §798.88. Moreover, there has been an insufficient showing of great or irreparable harm that would result from the continuance or recurrence of the alleged violations. Instead, it appears that Respondent has taken or attempted to take steps to cure the relatively minor and infrequent violations identified by Petitioner, including by installing self -closing gates, keeping his dog leashed, and explaining why...
2024.04.16 Motion to Compel Answers to Deposition Questions, for Monetary Sanctions 892
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.16
Excerpt: ...uestions reg arding the CPA referenced in her fraud cause of action. Cross- Complainant Terry is ordered to pay Cross -Defendant's counsel monetary sanctions in the amount of $560 within 30 days of this ruling. This action arises from a marital dissolution case, i.e., ca se no. D398305, Terry v. Terry. Plaintiff Houghton Law Group, APC (the “Plaintiff”) was retained by Defendant Kellie Terry (the “Defendant”) as her attorney. On June 9, 2...
2024.04.16 Motion for Terminating Sanctions 070
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.16
Excerpt: ...(“Gold Coast”) for (1) fraud and intentional and negligent infliction of emotional distress; (2) assault; (3) elder abuse; and (4) defamation (libel and slander). Defendants Bob Harris and Gold Coast Veterans Foundation (“Gold Coast”) move for an order imposing termin ating sanctions against Plaintiff in pro per Ron Wilber based on Plaintiff's violation of the Court's September 20 and December 19, 2023, discovery orders. On September 20,...
2024.04.16 Demurrer to FAC 445
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.16
Excerpt: ...legations regar ding the conduct of defendant White which makes her liable. Unspecific and general aiding and abetting allegations are insufficient. Plaintiff has not added sufficient factual allegations. Plaintiff is again admonished that any second amended complaint should include specific allegations regarding the conduct of defendant White which makes her liable. Unspecific and general aiding and abetting allegations will be insufficient. ...
2024.04.12 Demurrer 148
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.12
Excerpt: ...the ruling o n the special motion to strike as it is moot. Pro per form complaint filed on 9/15/23. It asserts causes of action for: “Tort, 26 USC 7701(a)(26); 15 USC 1 and 2; 28 USC 1331; [and] 48 CFR Ch 1. 53.228. Section 8 of form complaint. Plaintiff seeks $3,889,152,170.69 in damages. Section 9 of form complaint. Attached to the complaint are what appear to be approximately 100 pages of a brief and exhibits. The current special motion to ...
2024.04.11 Motion for Attorney Fees 249
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.11
Excerpt: ...ent motion and a memorandum of costs on 3/12/24. Defendant does not challenge plaintiff's entitlement to fees and costs under the Song -Beverly Act as the prevailing party. Instead, defendant challenges the reasonableness of the fees and costs claimed. With respect to the reasonableness of the costs, the defendant has not filed a motion to tax or strike cost as required by CA Rule of Court, Rule 3.1700. As such, the costs claimed in the memorand...
2024.04.09 Motion for Attorney Fees 698
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.09
Excerpt: ...memorandum and Code of Civil Procedure, section 1032, 1033.5 and California Rules of Court, rule 3.1700. The FAC by Alejandro Contreras against Defendants Luis Melgar, County Records Service, Siboney A. Monge individually and as trustee of the Kumquat 1340 trust, the Kumquat 1340 Trust, Malibu Reconveyance, LLC, Jenny E. Segovia, Segovia Real Estate Group, and Reney Grace Rodriguez was filed on 9 -15- 17 with 14 causes of action, including viola...
2024.04.09 Motion for Discovery Sanctions for Abuse of Discovery Process 228
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.09
Excerpt: ... the underlying discovery order of November 2, 2023, evidence a willful failure to comply so as to warrant nonmonetary sanctions. At the very least, Plaintiff was not unduly prejudiced by Defendant's responses. As for Plaintiff's requested monetary sanctions, the Court notes that no evidence has been provided to support the amount in sanctions claimed in the moving Memorandum of Points and Authorities. As such, monetary sanctions are denied. Coun...
2024.04.09 Motion to Compel Deposition 228
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.09
Excerpt: ...r the parties , but in no case later than April 20, 2024. Any objections on the grounds of attorney -client privilege or closed session privilege are to be more properly raised at the time of the depositions. Counsel for the moving party to give notice. Pursuant to Code of Civil Procedure section 2025.010, “[a]ny party may obtain discovery…by taking in California the oral deposition of any person, including any party to the action.” A prope...
2024.04.09 Motion to Compel Further Responses 555
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.09
Excerpt: ...requests for pro duction. 3) Defendant shall provide objection free further responses that comply with all statutory requirements within 20 days. The further responses should either indicate that Defendant will comply with the request in full as provided for in Code Civ. Proc., § 2031.220 or is unable to do so as provided in Code Civ. Proc., § 2031.230. The parties are ordered to meet and confer regarding a proposed stipulated protective order ...
2024.04.09 Motion to Extend Discovery Deadline 228
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.09
Excerpt: ...two proposed depositions to the extent that motion is granted. Counsel for the moving party to give notice. Plaintiff is moving to reopen discovery for the limited purpose of having a motion heard to compel the depositions of two trustee members of Defendant CVUSD's B oard of Education. At the outset, it should be noted that the discovery cutoff date in this action will have already passed on March 24, 2024. The discovery motion cutoff date will ...
2024.04.05 Motion to Compel Mental Exam 837
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.05
Excerpt: ...inson v. Sup. Ct. (1987) 43 Cal.3d 833, 840.) Here, it cannot be said that Defendant has demonstrated good cause. Accordingly, the motion is denied without prejudice. Counsel for the moving party to give notice of the Court's ruling. This personal injury case where it is alleged plaintiff suffered, among other injuries, traumatic brain injury. Case filed on 9/11/23. Answer filed on 11/28/23. This motion was set by ex parte application on 3/27/2...
2024.04.05 Motion to Compel Deposition of PMK 896
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.05
Excerpt: ...e depositio n of Defendant's PMK is scheduled for April 10, 2024. The Court orders Defendant to pay Plaintiff's counsel monetary sanctions in the amount of $2,000 within 30 days of this ruling. The Complaint was filed on 6/9/22 by Plaintiff Leticia Villescaz against D efendants Los Robles Regional Medical Center; HCA Health Services of California, Inc.; and CHC Payroll Agent, Inc. alleging causes of action for (1) actual/perceived disability har...
2024.04.05 Demurrer 240
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.04.05
Excerpt: ... single example in support of both of his arguments. In support of his argument that all the affirmative defenses fail to state sufficient facts, plaintiff refers to the first affirmative defense that each cause of action in the complaint fails to state facts sufficient to constitute causes of action. Because this affirmative defense relies solely on the factual allegations of the complaint, it is sufficiently plead. Furthermore, the fifth affi...
2024.03.28 Motion to Tax Costs 888
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.03.28
Excerpt: ...tems 2, 5, and 14 and all other items not contested by Defendant in this motion. Further, Plaintiff's request for attorney's fees is DENIED. A hearing on the OSC re Dismissal Pursuant to Representation of Settlement SHOULD BE SCHEDULED. The Complaint was filed on 8/ 31/20 and the First Amended Complaint (“FAC”) on 1/8/21. The FAC was filed by Plaintiff Rodolfo Celedon against Defendant General Motors, LLC, and pleads causes of action for (1...
2024.03.28 Demurrer 122
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.03.28
Excerpt: ...ecurity Pacific Business Credit, Inc. (1990) 222 Cal.App.3d 1371.) The Demurrer is SUSTAINED as to the third cause of action for breach of the Unfair Competition Law (UCL) (Bus. & Prof. Code, § 17200, et seq.). UCL are not permitted to be brought against a homeowners' a ssociation in connection with a nonjudicial foreclosure. (See That v. Alders Maintenance Assn. (2012) 206 Cal.App.4th 1419.) The Demurrer is SUSTAINED as to the eighth cause of ...
2024.03.27 Demurrer to SAC 206
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.03.27
Excerpt: ... all five r ecorded documents. (Scott v. JPMorgan Chase Bank, N.A. (2013) 214 Cal. App. 4th 743, 754– 55, as modified on denial of reh'g (Apr. 16, 2013) The Court also intends to SUSTAIN Defendant's Demurrer to the Second Amended Complaint, with leave to amend. In thei r First Cause of Action of the Second Amended Complaint, Plaintiffs allege Defendant violated Civil Code sections 2923.5 and 2923.6 (Homeowner's Bill of Rights), by failing...
2024.03.26 Motion to Compel Responses 226
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.03.26
Excerpt: ...s Responses to F orm Interrogatories, Set One is GRANTED. Defendant's Motion to Compel Plaintiff's Responses to Special Interrogatories, Set One is GRANTED. Defendant's Motion to Compel Plaintiff's Responses to Requests for Production of Documents, Set One is GRANTED. Defe ndant's Motion to Deem Matters Admitted against Plaintiff is GRANTED. Plaintiff Margie Smith is ordered to serve Defendant with her Code -compliant and objection -free initial ...
2024.03.26 Motion to Compel Deposition of PMQ, Custodian of Records, for Sanctions 094
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.03.26
Excerpt: ...d Request for Sanctions is GRANTED. Defendant is required to produce its Person Must Qualified and Custodian of Records for questioning and produce the requested documents for deposition within 20 days of this ruling. Further, Defendant is required to pay Plaintiffs' counsel monetary sanctions in the amount of $1,860 within 20 days of this ruling. Plaintiffs move the court for an order pursuant to Code of Civil Procedure, section 2025.450, subdi...
2024.03.22 Motion to Compel Deposition 296
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.03.22
Excerpt: ...stodian(s) of R ecords; Request for Documents at Deposition served on December 21, 2023, within 20 days of this ruling. Further, Defendant is required to pay to Plaintiff's counsel monetary sanctions in the amount of $1,860 within 20 days of this ruling. On November 7, 2 022, Plaintiff Juan Orozco Ponce aka Juan Orozco (“Plaintiff”) filed a Complaint against General Motors, LLC (“Defendant” or “GM”), alleging causes of action for (1)...
2024.03.21 Motion to Set Aside Default Judgment 946
Location: Ventura
Judge: Bennett, Jeffrey 21
Hearing Date: 2024.03.21
Excerpt: ...It indica tes that D was subserved on 6/17/20 at 226 Orange Ave., Suite 103 Coronado, CA 92118. D's default was taken on 8/26/20. A significant amount of time passed before a default judgment was filed on 6/16/23 in the amount of $200,634. An abstract of judgment was issued on 9/26/23. The current motion was filed on 2/29/24. Notice: Defective. Pursuant to CCP §1005(b) the motion should have been filed no later than 16 court days prior to th...

290 Results

Per page

Pages