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

525 Results

Location: El Dorado x
2020.07.31 Demurrer, Motion to Strike 113
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.07.31
Excerpt: ... failed to perform as stated and promised and the installation allegedly caused serious roof leaks that resulted in extensive damage to the interior of plaintiffs' home. Defendant demurs to the unfair business practices and financial elder abuse causes of action on the following grounds: these fraud based claims fail to meet the required specificity of pleading facts to support the elements of fraud based causes of action; and puffing and sales t...
2020.07.31 Demurrer 493
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.07.31
Excerpt: ...e ground he walks on. Defendant demurs to all causes of action on various grounds and plaintiff opposes the demurrers on various grounds Demurrer Principles When any ground for objection to a complaint appears on its face, or from any matter of which the court is required to or may take judicial notice, the objection on that ground may be taken by demurrer to the pleading. (Code of Civil Procedure, § 430.30(a).) “‘A demurrer admits all mater...
2020.07.24 Motion to Consolidate and Set Aside Default Judgment 036
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.07.24
Excerpt: ...2020 defendant was served by posting on the residence door in accordance with the court's order and mailing those documents to the address of the subject residence on March 9, 2020. On April 2, 2020 default was entered against defendant and a judgment for possession entered by the clerk. The request for entry of default declares that the request was served by mail to defendant's address at the subject residence on March 21, 2020. The writ of poss...
2020.07.24 Motion for Terminating Sanctions 052
Location: El Dorado
Judge: McLaughlin, Michael J
Hearing Date: 2020.07.24
Excerpt: ...atories (Set One), and (3) Request for Identification and Production of Documents, and ordered defendant's counsel to pay plaintiff $900 in monetary sanctions under the Discovery Act. That same day, defendant's counsel personally served on plaintiff's counsel defendant's discovery responses, along with a verification that was not attached to any set of responses. On July 9, 2019, plaintiff's counsel received a check for $900. On July 19, 2019, pl...
2020.07.24 Motion for Preliminary Injunction 149
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.07.24
Excerpt: ...elling the Bathylogger, BathyCat, BL 200, BL 230, and Bathynav; and to prohibit them from marketing, advertising, or selling any other product which competes with plaintiffs products. Defendant opposes the motion on the following grounds: there is no likelihood that plaintiff will be successful in proving trade secret misappropriation in this litigation; plaintiff's implication that defendants product line is similar to plaintiff's and that it es...
2020.07.24 Motion for Judgment on the Pleadings 512
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.07.24
Excerpt: ...d the formation of the contract; the plaintiffs failed to allege sufficiently clear and certain terms related to the date defendant's performance was due to repay the alleged loans; and plaintiffs failed to include an indispensable party, the plaintiffs' daughter, who was dating defendant at the time and received the benefits of the alleged contracts giving her a claim of a personal interest in the claims of plaintiffs that defendant must repay t...
2020.07.24 Demurrer, Motion to Strike, to Compel Further Responses 630
Location: El Dorado
Judge: McLaughlin, Michael J
Hearing Date: 2020.07.24
Excerpt: ..., forced plaintiff to perform work at an unauthorized private property location for the financial benefit of Chavez, which he contends constitutes slave labor and violated his civil rights. Plaintiff further alleges he was forced to buy meals for Chavez, he was left unsupervised, and he was exposed to unsafe working conditions which resulted in personal injuries. Plaintiff's complaint, filed November 27, 2019, alleges causes of action for (1) gen...
2020.07.24 Application for TRO, Injunction Against Real Property 305
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.07.24
Excerpt: ...r failure to pay rent, plaintiff filed this civil action and the instant ex parte application for a TRO and Preliminary Injunction directing that defendant and the property occupants vacate the property within five days of service of the TRO/Injunction; that plaintiff is to be placed in possession of the property; and that all personal property remaining on the property is to be sold or otherwise disposed of as provided in Code of Civil Procedure...
2020.07.17 Petition for Writ of Administrative Mandamus 118
Location: El Dorado
Judge: McLaughlin, Michael J
Hearing Date: 2020.07.17
Excerpt: ...ner “can do more to emphasize noise limitations” to VHR occupants. 1. PROCEDURAL BACKGROUND Lake Tahoe Properties is a property management company specializing in vacation rental properties. They are the representative/agent for Ismael Pulido and the Pulido Rathwell Trust, the owner of real property located at 889 Rainbow Drive in South Lake Tahoe. (Pet. Opening Br., Ex. A to Ex. 1 (“AR”), AR pp. SC2019011816, SC2019011820.)1 Pulido and p...
2020.07.17 Petition for Writ of Administrative Mandamus 117
Location: El Dorado
Judge: McLaughlin, Michael J
Hearing Date: 2020.07.17
Excerpt: ...ner “can do more to emphasize noise limitations” to VHR occupants. 1. PROCEDURAL BACKGROUND Lake Tahoe Properties is a property management company specializing in vacation rental properties. They are the representative/agent for Karen Lienert, the owner of real property located at 716 Clement Street in South Lake Tahoe. (Pet. Opening Br., Ex. A to Ex. 1 (“AR”), pp. AR SC20190117010– 11.)1 Lienert was issued VHR Permit No. 005410 (eff. M...
2020.07.10 Application to Vacate Entry of Default, for Attorney Fees 039
Location: El Dorado
Judge: McLaughlin, Michael J
Hearing Date: 2020.07.10
Excerpt: ...set a hearing for a default judgment prove‐up. On June 11, 2020, Liu filed an ex parte application to vacate entry of default and to vacate the hearings on plaintiff's motion for attorney fees and the default judgment prove‐up. The court then scheduled a hearing on Liu's application for July 10, 2020, on a regular Law and Motion calendar. The parties have fully briefed the pending application for relief from default. Liu's application is made...
2020.07.10 Demurrer 114
Location: El Dorado
Judge: McLaughlin, Michael J
Hearing Date: 2020.07.10
Excerpt: .... 1. STANDARD OF REVIEW A demurrer is directed at the face of the complaint and to matters subject to judicial notice. (Code of Civ. Proc. § 430.30, subd. (a).) “It is not the ordinary function of a demurrer to test the truth of the plaintiff's allegations or the accuracy with which he describes the defendant's conduct. A demurrer tests only the legal sufficiency of the pleading.” (Comm. on Children's Television, Inc. v. Gen. Foods Corp. (19...
2020.07.10 Motion to Compel Compliance with Discovery Order 545
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.07.10
Excerpt: ...rmal discovery order was not presented to the court until later and was entered on April 1, 2020. The proof of service of the notice of ruling filed on April 8 2020 declares that on April 7, 2020 notice of the ruling was served on plaintiff by mail to plaintiff's address of record. Arguing that the plaintiff has not complied with the court's discovery order, defendants move for an order imposing the terminating sanction of dismissal of plaintiff'...
2020.07.10 Motion to Consolidate Cases 287
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.07.10
Excerpt: ...nt Conwell, and defendant Kelley. On June 5, 2019 plaintiffs Barbot filed the instant action against defendants Bonita Conwell, Thomas Conwell, and Kathleen Kelley for injuries defendant Robert Barbot allegedly sustained as a result of the motor vehicle accident on July 14, 2017 and for alleged damages for loss of consortium suffered by his spouse, plaintiff Courtney Barbot. Defendant Kelley moves to consolidate the two actions that involve claim...
2020.07.10 Motion to Set Aside Orders 035
Location: El Dorado
Judge: McLaughlin, Michael J
Hearing Date: 2020.07.10
Excerpt: ...5, 2019, plaintiff's attorney requested a 30‐ day extension to respond because plaintiff had injured herself and needed time to recover. Defendant agreed to the 30‐day extension. Plaintiff did not serve any verified responses prior to the deadline. Rather, plaintiff served unverified responses on defendant on January 23, 2020, the same day defendant filed its motions to compel responses to discovery requests. Furthermore, plaintiff did not se...
2020.06.26 Motion to Find Waiver of Attorney Client Privilege 048
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.06.26
Excerpt: ...0. Plaintiff's proposed order directs that defendant be compelled to produce all attorney‐client privileged documents regarding communications between the HOA and attorney Deon Stein as to all issues raised in the complaint without limitation to the enactment of the large livestock rule, which were requested in the subject deposition notices. Defendant HOA opposes the motion on the following grounds: the court can not compel further production ...
2020.06.26 Motion to Compel Production of Docs 295
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.06.26
Excerpt: ...y sanctions in an unspecified amount. The proof of service declares that on January 6, 2020 the notice of hearing, the motion, and the declaration submitted in support of the motion were served by mail on plaintiff's counsel. The declaration in support of the motion was not executed. An executed supplemental declaration was filed on February 20, 2020, which explained the prior declaration was inadvertently not signed and that all statements in th...
2020.06.26 Motion for Leave to File Complaint 531
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.06.26
Excerpt: ... February 24, 2020 the amended notice of the hearing was served by mail on plaintiff's counsel; and on February 3, 2020 the initial notice of hearing and moving papers were served by mail on plaintiff's counsel. Cross‐Defendant opposes the motion on the following grounds: the civil court has no jurisdiction to decide anything about the property owned by cross‐complainant and crossdefendant, because the Family Law Court had acquired prior juri...
2020.06.19 Motion for Summary Judgment 049
Location: El Dorado
Judge: McLaughlin, Michael J
Hearing Date: 2020.06.19
Excerpt: ...igence per se, (3) violation of a non‐delegable duty, (4) failure to maintain a safe workplace, and (5) loss of consortium. Now pending is SMC's motion for summary judgment or, alternatively, summary adjudication on the basis that the complaint is subject to the workers' compensation exclusivity provisions of the Workers' Compensation Act, Labor Code §§ 3600, et seq., and the Privette doctrine, which bars contractor liability for injuries sus...
2020.06.12 Motion to Set Aside Order and Notices of Entry of Orders 035
Location: El Dorado
Judge: McLaughlin, Michael J
Hearing Date: 2020.06.12
Excerpt: ...respond because plaintiff had injured herself and needed time to recover. Defendant agreed to the 30‐day extension. Plaintiff did not serve any verified responses prior to the deadline. Rather, plaintiff served unverified responses on defendant on January 23, 2020, the same day defendant filed its motions to compel responses to discovery requests. Furthermore, plaintiff did not serve verifications prior to the hearing on February 21, 2020, she ...
2020.05.01 Application for Reconsideration of Order 015
Location: El Dorado
Judge: McLaughlin, Michael J
Hearing Date: 2020.05.01
Excerpt: ... aside the Settlement Agreement referenced in the Stipulation, also dated as of March 4, 2020. The Set‐Aside Order also directed the court clerk to set an unlawful detainer trial date in accordance with the various emergency orders issues by the Judicial Council relating to the COVID‐19 health crisis. The orders memorialized in the Set‐Aside Order were made at a hearing held on April 1, 2020. That same day, the court scheduled the trial for...
2020.03.20 OSC Re Sale of Dwelling 332
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.03.20
Excerpt: ...ult prove up hearing was heard on April 16, 2018. On April 26, 2018 the formal written judgment was entered against defendant in the principal amount of $55,350.67 for HOA violation fines, $54,966.50 in attorney fees, and costs of $4,491.80, which amounts to $114,808.97. The court also issued a permanent injunction in the judgment directing defendant to do certain things. The judgment creditor moves for an order authorizing the sale of the judgme...
2020.03.20 Motion to Fix Costs of Enforcement 372
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.03.20
Excerpt: ...el Joel Cooper a.k.a. Dr. Daniel J. Copper, D.O. On April 11, 2018 plaintiff's action against Dr. Daniel J. Copper, D.O., Inc. was voluntarily dismissed with prejudice and plaintiff requested that the court enter a default judgment only against Daniel Joel Cooper a.k.a. Dr. Daniel J. Copper, D.O. On May 8, 2018 a default judgment was entered only against defendant Daniel Joel Cooper a.k.a. Dr. Daniel J. Copper, D.O. in the total sum of $71,555.36...
2020.03.20 Compromise of Disputed Claim of Minor 514
Location: El Dorado
Judge: McLaughlin, Michael J
Hearing Date: 2020.03.20
Excerpt: ...rcki died as a result of the collision. Presently before the court is a Petition to Approve Compromise of Disputed Claim, filed on behalf of the Claimant by her mother and guardian ad litem. The petition states the Claimant suffered pain in her head, low back, right knee, and legs as a result of the collision. Following the incident, she was evaluated at the emergency room. The Claimant has recovered from the effects of the collision and there ar...
2020.03.13 Motion for Attorney Fees 061
Location: El Dorado
Judge: McLaughlin, Michael J
Hearing Date: 2020.03.13
Excerpt: ...ociation's motion for attorney fees in the amount of $51,052. Wanamaker became the owner of a unit in the Association's complex on January 9, 2019, after his mother passed away. As a member of the Association, Wanamaker was subject to the Association's governing documents. This was an action to enforce the governing documents. Civil Code § 5975 provides that “[i]n an action to enforce the governing documents, the prevailing party shall be awar...
2020.03.13 Motion to Compel Further Responses, for Sanctions, to Continue Trial 381
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.03.13
Excerpt: ...interrogatories, set 3, Nos. 96, 97, 103, 139, 140, 141, 142, 143, 144. Petitioner alleges respondent's answers were objections and not responsive.1 Petitioner moves to compel further responses and requests an award of monetary sanctions in the amount of $3,000. The proof of service in the court's file declares that on February 14, 2020 notice of the hearing and copies of the moving papers were served by mail on respondent's attorney to compel di...
2020.03.06 Demurrer, Special Motion to Strike 308
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.03.06
Excerpt: ...e causes of action on the following grounds: the 1 st amended cross‐complaint is uncertain and fails to allege sufficient facts to establish that cross‐ defendant has violated the no contest clause of the Trust instrument; the underlying breach of contract complaint does not attack the validity of the Trust and only seeks to enforce a contract signed by cross‐complainant to revoke the Trust and transfer real property to cross‐ defendant; ...
2020.02.21 Motion to Compel Responses 426
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.02.21
Excerpt: ...ntiffs to produce documents at the depositions; the documents requested were the same or similar to the documents previously requested; plaintiffs eventually appeared for their depositions, however, they failed to produce any of the requested documents; and despite a request for responses and production, plaintiffs failed to provide any responses to the discovery propounded. Defendants Tenth Hall, Inc. and Carter move to compel responses to the r...
2020.02.21 Motion for Protective Order 114
Location: El Dorado
Judge: McLaughlin, Michael J
Hearing Date: 2020.02.21
Excerpt: ...led that motion, defendant served Special Interrogatories to Setter Construction (Set Two), which is comprised of an additional 81 interrogatories. (Plaintiff's Ex. 5.) Defendant served with both sets of special interrogatories the Declaration of Eric Miller in Support of Additional Discovery. (Id., Exs. 2, 6.) On January 29, 2020, plaintiff filed a second motion for protective order, to include Special Interrogatories (Set Two). “When interrog...
2020.02.21 Demurrer, Motion to Strike 579
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.02.21
Excerpt: ...ers to the declaratory relief, breach of contract, breach of the implied covenant of good faith and fair dealing, and accounting causes of action of the 1 st amended complaint. The hearing was continued to August 16, 2019 for a long cause oral argument and later advanced to August 15, 2019. Due to a medical emergency, the hearing on oral argument was continued to September 13, 2019. On August 23, 2019 plaintiff filed a motion for leave to file a ...
2020.02.21 Demurrer 299
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.02.21
Excerpt: ...that Trust; and after decedent's death he recorded a deed that he executed purportedly as a beneficiary of the Trust which purports to convey the real property to himself and decedent Donald Joseph Bracco ™ as joint tenants, a certification of the Bracco Living Trust executed by defendant Schilling, and a UCC‐1 financing statement by and between decedent and defendant. Defendant/Cross‐Complainant filed a cross‐complaint against plaintiff ...
2020.02.14 Motion for Summary Judgment 178
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.02.14
Excerpt: ...o pay for legal services rendered in a dissolution action, monthly billing statements were sent to plaintiff, and plaintiff failed to pay the fees due and owing; and there remains no triable issues of material fact as to plaintiff's entitlement to payment of the balance due and owing for such legal services. The proofs of service declare that on November 26, 2019 the notice of motion and moving papers were served by overnight/express mail on defe...
2020.02.14 Motion for Judgment on the Pleadings 616
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.02.14
Excerpt: ...an account stated in monthly billing statements transmitted to defendant at the address provided by defendant and defendant promised to pay the amounts listed on the monthly bills by keeping and utilizing the card; by failing to object to the amount due and owing on each bill, defendant manifested his agreement that the amount listed on the billing statement was correct; at the special request of defendant, plaintiff lent money and rendered servi...
2020.02.14 Motion for Dismissal and Recovery of Fees and Costs 225
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.02.14
Excerpt: ...mplaint in this action on November 15, 2018. The first amended complaint was filed on July 25, 2019. The first amended complaint asserts the following causes of action against defendants Monica Kohs, Kelly Ramsey, and Elizabeth Pintar: to quiet title; to cancel the recorded 2007 amended land coverage transfer agreement between Janet Ney Walker and Monica Kohs, which amended the 2004 agreement between them that reserved ownership of certain land c...
2020.02.14 Motion for Attorney Fees 167
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.02.14
Excerpt: ...rules and regulations on the ground that defendant complied with the notice within 24 hours of service, leaving no ground to terminate defendant's tenancy. On November 13, 2019 the action was dismissed without prejudice upon request of plaintiff. A proof of service declares that on December 19, 2019 defendant filed and served on plaintiff's counsel a memorandum of costs seeking recovery of $180 in costs for filing and motion fees. There is no mot...
2020.02.14 Demurrer 436
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.02.14
Excerpt: ...Baugh filed and served the 1st amended answer to the cross‐complaint. When any ground for objection to an answer appears on its face, or from any matter of which the court is required to or may take judicial notice, the objection on that ground may be taken by demurrer to the pleading. (Code of Civil Procedure, § 430.30(a).) “A party may amend its pleading once without leave of the court at any time before the answer or demurrer is filed, or...
2020.02.07 Motion for Judgment on the Pleadings 734
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.02.07
Excerpt: ...dicial Council Form (Form PLD‐C‐010.) The form answer does not deny the allegations of the complaint and defendant has only submitted the following statement in answer to the complaint: “That plaintiff is willing to work with defendant and allow a reasonable monthly payment, that will not cause financial hardship, until the payment of $3,915.34 is paid in full. Defendant has attached a copy of the letter that was mailed to the plaintiff, Se...
2020.02.07 Demurrer 207
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.02.07
Excerpt: ...utsche Bank, MERS, and Ocwen Loan Servicing, LLC demur to all causes of action on the following grounds: the Rosenthal Fair Debt Collection Practices Act does not apply to foreclosure proceedings; plaintiff's allegation that defendant Deutsche Bank engaged in outrageous conduct by pursuing foreclosure without legal authority is contrary to facts that are the proper subject of judicial notice that an assignment of the deed of trust to Deutsche Ban...
2020.02.07 Motion to Compel Arbitration 438
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.02.07
Excerpt: ...r, and the Morgan Stanley branch manager: financial elder abuse; negligence, negligent supervision, negligence per se, violation of Business and Profession Code, §§ 17200, et seq., fraudulent concealment, breach of fiduciary duty, recovery of assets, subpoena for all financial records, and violation of Corporate Securities Code, §§ 25400 and 25500, et seq. The causes of action are premised upon allegations of improper management of the Trust'...
2020.02.07 Motion for Judgment on the Pleadings 761
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.02.07
Excerpt: ... Council Form (Form PLD‐C‐010.) The form answer admits all facts alleged in the complaint, except “the amount owed” and defendant has only submitted the following statement in answer to the complaint: “I was up to date on payments prior to unforseen [sic] financial hardships after relocating to California. It is not that I didn't want to stay current with payments I am unable to pay. I owe the IRS over 10,000[sic] and they have placed m...
2020.02.07 Motion to Compel Production of Docs, Further Deposition 560
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.02.07
Excerpt: ...geable person could not state under oath that the documents that were produced were all the documents responsive to the document categories requested, because he did not search and compile the documents produced and admits that the response to the requests for production did not comply with what the plaintiff wanted in the requests, because there are more documents at their facility that were not produced at the deposition. (Plaintiff's Exhibit C...
2020.01.31 Motion to Set Aside and Vacate Habeas Ruling 195
Location: El Dorado
Judge: McLaughlin, Michael J
Hearing Date: 2020.01.31
Excerpt: ...writ of habeas corpus. The caption on the first page of the petition states, “In the Supreme Court of the State of California.” A copy of the petition was submitted to the trial court. Apparently construing the petition as having been filed in this court, it was assigned to a visiting judge for determination. In an eight‐page decision filed October 5, 2018, the petition was denied. On February 27, 2019, the California Supreme Court denied r...
2020.01.31 Motion for New Trial 359
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.01.31
Excerpt: ...overed evidence establishes that he did not own any interest in the Lee Family 6 Children Trust, LLC; he exercised reasonable diligence to discover and produce the evidence at trial; and the evidence was material to defendant's defense against an award of punitive damages. Plaintiffs argue in opposition: the motion should be denied, because defendant failed to timely serve the moving papers on plaintiffs; defendant is not entitled to a new trial,...
2020.01.31 Motion for Issue Liability and for Monetary Sanctions 049
Location: El Dorado
Judge: McLaughlin, Michael J
Hearing Date: 2020.01.31
Excerpt: ...bruary 14, 2020, to April 10, 2020. Trial is set to begin on June 8, 2020. The court reviewed the email and written correspondence that took place between the parties about the depositions. On June 7, 2019, defense counsel emailed plaintiffs' counsel to follow‐up on deposition dates. (Decl. of M. Schwartz, Ex. B, p. 1.) Plaintiffs' counsel did not respond to that email. (Id., Ex. B, p. 3.) On July 16, 2019, plaintiffs' counsel's secretary email...
2020.01.31 Motion for Discovery Sanctions, Including Terminating Sanctions 504
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.01.31
Excerpt: ... the notice of entry of the ruling was served on plaintiffs' counsel by mail. Arguing that the plaintiffs have not complied with the court's discovery order, defendants move for an order imposing the terminating sanction of dismissal of plaintiff's action with prejudice for plaintiff's failure to comply with the court's order compelling discovery responses, or, in the alternative, to impose issue sanctions, evidentiary sanctions, or additional di...
2020.01.31 Demurrer, Motion to Strike 498
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.01.31
Excerpt: ...mits that plaintiff only worked for plaintiff on the date of the subject incident, therefore, plaintiff is excluded from the definition of employee of the homeowner under Labor Code, § 3352(a)(8); and the 5th cause of action is uncertain due to plaintiff's allegation that in paragraph 54 of the complaint that “Defendants employed plaintiff on the day of the subject incident.” Plaintiff opposes the motion on the following grounds: the complai...
2020.01.31 Application to Appoint Receiver, Motion for Preliminary Injunction 241
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.01.31
Excerpt: ... The court determined that there was an enforceable oral shareholder agreement between the three parties in this action for equal shareholder interests in the subject corporation, the contract continues to the present day, and the action against defendant is not time‐barred. A jury trial is set to commence on March 10, 2020 on the remaining issues in this litigation. On November 25, 2019 plaintiffs filed a motion for preliminary injunction to b...
2020.01.24 Motion to Set Aside and Vacate Default Judgment, to Dismiss 583
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.01.24
Excerpt: ...ff moves pursuant to the provisions of Code of Civil Procedure, § 473(b) to vacate the default and default judgment entered in its favor on the ground that the entry of default and a default judgment was obtained as a result of plaintiff's mistaken belief that it was a valid account and plaintiff has now confirmed to its satisfaction that the account was opened and/or used fraudulently. Plaintiff's counsel declares: the action arose out of debt ...
2020.01.24 Motion to Quash or Dismiss 492
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.01.24
Excerpt: ...s are imposters who are falsely masquerading as members of the Miwok Tribe, and they have wrongfully taken over control of he Shingle Springs Band of Miwok Indians. Defaults were entered against defendants on October 17, 2019. Defendants move to quash/dismiss the complaint without leave to amend (with prejudice) on the following grounds: the court lacks subject matter jurisdiction to determine whether the “true Miwoks” asserted by plaintiff s...
2020.01.24 Motion for Leave to Intervene, Petition for Writ of Mandate 037
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2020.01.24
Excerpt: ...statutes and guidelines when it adopted a mitigated negative declaration and approved a project to replace the existing Newtown Road Bridge and a full environmental impact report is required as there is substantial evidence in the record to support a fair argument that the approval of the project may result in significant impacts to the environment. Respondent County of El Dorado moved to quash service of the summons and petition and requested th...

525 Results

Per page

Pages