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

381 Results

Clear Search Parameters x
Location: El Dorado x
Judge: Sullivan, Dylan x
2019.8.16 Motion to Set Aside Default, Judgment 545
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.8.16
Excerpt: ...30,000 on May 2, 2019. Defendant moves to vacate the default and default judgment on the ground that the plaintiff failed to serve a statement of damages on defendant thereby rendering the default and default judgment invalid. The proposed answer is attached to defense counsel's declaration in support of the motion as Exhibit B The proofs of service declare that on June 19, 2019 notice of the hearing and the moving papers were served by mail to p...
2019.8.16 Motion to Complete Administrative Record 255
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.8.16
Excerpt: ...ained the demurrers to all causes of action without leave to amend and overruled the demurrer to the petition for writ of mandate. The petition for writ of mandate alleges: the County does not make individualized determinations of each particular project regarding the nature and extent of each project's traffic impacts; instead the County looks to the non‐individualized Traffic Impact Mitigation (TIM) Fee Program set forth in the County's Gener...
2019.8.16 Motion for Summary Judgment 539
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.8.16
Excerpt: ... 11, 2019 the court granted Defendant MHC's motion for leave to file a cross‐ complaint. The cross‐complaint was filed on April 12, 2019 against Plaintiff asserting the following causes of action: inverse condemnation; creation of a dangerous condition at defendant MHC's property and State Route 49 that greatly increases the likelihood a member of the public will collide with recreational vehicles exiting defendant MHC's property thereby subs...
2019.8.16 Motion for Monetary and Terminating Sanctions, OSC Re Contempt 223
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.8.16
Excerpt: ... defendant Feister to special interrogatories was moot and ordered defendants Feister and Stix Development to do the following: serve original verifications to each discovery response within ten days; serve original verified answers to form interrogatories – construction litigation, without objection within ten days; serve original, verified further responses to requests for production without objection within ten days; and produce all responsi...
2019.8.2 Demurrer 369
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.8.2
Excerpt: ..., § 2924h(g). Defendants JP Morgan Chase Bank and Federal Home Loan Mortgage Corp. (Freddie Mac) demurs to all causes of action of the 1st amended complaint on various grounds. Defendanst also requested the court to take judicial notice of documents. Plaintiffs oppose the demurrers on various grounds and objected to defendants' requests for judicial notice on various grounds. Defendant JP Morgan Chase Bank and Freddie Mac replied to the oppositi...
2019.8.1 Motion to Set Aside Default 254
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.8.1
Excerpt: ..., California. Another proof of service declares that the follow up mailing of the summons and complaint to that address occurred on April 30, 2008. Default was entered on July 7, 2008. The proof of service of the request for entry of default declares that on July 2, 2008 the request for entry of default was mailed to the address where defendant was served. On July 8, 2008 a default judgment was entered against defendant in the amount of $2,409.40...
2019.8.1 Motion to Seal Unredacted Declaration, for Determination of Good Faith Settlement 381
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.8.1
Excerpt: ...opposition to Thor Motor Coach, Inc.'s motion for determination of good faith settlement, which discloses the amount of the settlement to support its argument that the settlement amount was not within the ballpark of Thor Motor Coach, Inc.‘s proportionate liability to plaintiffs and that the amount shows collusion between plaintiffs and defendant Thor Motor Coach, Inc. to the detriment of all other defendants in this action. The amount of the s...
2019.8.1 Motion to Continue Trial 016
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.8.1
Excerpt: ...plaint and granted in part their motion to strike portions of the cross‐complaint with ten days leave to amend. An amended cross‐complaint was not filed and on April 12, 2017 defendants De Vincenzi and De Vincenzi and Associates, Inc. filed their answer to the crosscomplaint. They also filed an amended answer to the cross‐complaint on May 8, 2017. Trial was initially set to commence on April 30, 2018. The trial date was vacated at the manda...
2019.8.1 Motion for Judgment on the Pleadings 118
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.8.1
Excerpt: ...ful foreclosure. Defendant MERS, Inc. (MERS) answered the complaint on April 23, 2019 by general denial and assertion of 16 affirmative defenses. Defendant MERS moves for judgment on the pleadings on all six causes of action on the following grounds: plaintiff's assignment based claims fail, because the deed of trust is not void and plaintiff lacks standing to bring a wrongful foreclosure cause of action; plaintiff lacks standing to challenge a v...
2019.7.26 Motion for Summary Judgment 522
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.7.26
Excerpt: ...reliminary and permanent injunction, intentional misrepresentation, fraud, and negligent misrepresentation causes of action of the 2 nd amended complaint without prejudice. Defendants Cribbs and the Cribbs Family Trust move for summary judgment on the remaining causes of action of the 2nd amended complaint on the following grounds: plaintiff Marconi lacks standing to maintain the remaining causes of action of the 2nd amended complaint; defendants...
2019.7.26 Demurrer 369
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.7.26
Excerpt: ...nancial) demurs to all causes of action of the 1 st amended complaint on various grounds. Plaintiffs oppose the demurrers on various grounds and object to all of defendant's requests for judicial notice, which consist of court records of rulings, judgments, and orders, and recorded documents. Defendant MTC Financial filed a late reply and other late reply documents on July 22, 2019. The reply was required to be filed not later than July 19, 2019,...
2019.7.25 Motion for Leave to File Amended Complaint, to Dismiss Case 225
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.7.25
Excerpt: ...he court's file. Absent proof of adequate service on the interested parties, the court can not reach the merits of the motion and will be required to deny the motion without prejudice due to lack of service. Defendant Kohs' Motion to Dismiss Case. On November 15, 2018 plaintiff filed a complaint asserting causes of action against defendants to quiet title, for cancellation of voidable instrument, for declaratory relief, for slander of title, and ...
2019.7.25 Motion for Terminating Sanctions 362
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.7.25
Excerpt: ... and requests for production, set two and produce the documents requested within ten days without objections, and serve a response to defendant Lusk's request for statement of damages within ten days. The proof of service of the notice of ruling filed on May 30, 2019 declares that on May 28, 2019 notice of the ruling was served by mail on plaintiff's counsel and counsel for defendant Yang. Defense Counsel declares there were a series of emails an...
2019.7.19 Motion for Summary Judgment 608
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.7.19
Excerpt: ...iff broke her left ankle, which required her to seek immediate medical care. Defendants move for entry of summary judgment or summary adjudication on the following grounds: plaintiff can not prove there was a duty owed to her, because plaintiff has been deemed to have admitted defendants were not negligent for the injuries sustained in the incident, and in fact, she is the negligent party responsible for any damages; plaintiff has no evidence to ...
2019.7.19 Demurrer, Motion to Strike 378
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.7.19
Excerpt: ... some temporary work at the residence pending receipt of the required parts to complete the repair. Defendants Shirey's and Brueck demur to the following causes of action of the complaint: breach of implied warranty of habitability; premises liability; negligence per se; and intentional tort. Plaintiffs' opposition agrees to remove the separate causes of action for breach of the implied warranty of habitability, premises liability, negligence per...
2019.7.18 Motion for Leave to Intervene, to Expunge Lis Pendens 117
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.7.18
Excerpt: ...dly arise from a transaction wherein plaintiff loaned defendants $175,000 secured by a deed of trust recorded against property located in Cameron Park, California and a personal guaranty allegedly executed by one of the defendants. (1st Amended Complaint, paragraphs 13 and 14.) Plaintiff allegedly was a junior lienholder on the real property and plaintiff's security interest was sold out/eliminated by a senior lienholder's foreclosure sale. (1st ...
2019.7.12 Demurrer 579
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.7.12
Excerpt: ...plaintiff can not enforce the Pull/Call right to elect the sale of plaintiff's interest in defendant Urbana Tahoe TC, LLC, because plaintiff materially breached the operating agreement by failure to close the sale proceedings within 60 days of defendant Timber Cove Holdings, Inc.'s election to purchase plaintiff's interest in Urbana Tahoe TC, LLC; plaintiff's performance of its contractual obligation to select an appraiser and have the entire buy...
2019.7.12 Demurrer 067
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.7.12
Excerpt: ...rn, train, or educate; the constructive fraud cause of action is fatally defective in that it fails to allege with the required specificity the facts related to defendant's alleged knowledge about Doe 1's conduct and the allegedly suppressed and concealed true facts. Plaintiff opposes the demurrers on the following grounds: defendants stood in loco parentis to plaintiff and there was a special relationship alleged such that defendants owed plaint...
2019.7.11 Motion to Compel Discovery 229
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.7.11
Excerpt: ...espond to the request for documents and produce documents, without objection, and deem certain facts to be admitted on the basis of Plaintiff's failure to deny the asserted facts. Plaintiff also seeks an award of monetary sanctions. The motion was set for hearing on May 31, 2019. Defendant did not file any opposition to the motion. On May 30, 2019, the court vacated all pending dates, including the hearing on Plaintiff's motion, when Judge McLaug...
2019.7.11 Motion for Leave to File Amended Complaint 179
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.7.11
Excerpt: ...er three years ago on May 2, 2016. The proof of service declares that on June 18, 2019 the notice of hearing and the moving papers were served on defense counsel by mail. Defendants Flynn and Kubo Hospitality Management, Inc. oppose the motion on the following grounds: defendants will be prejudiced by the amendment, because the matter has been actively litigated for years and the parties have engaged in discovery; the motion has been brought at a...
2019.7.11 Motion for Joinder 462
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.7.11
Excerpt: ...ny the petition on November 7, 2017. Upon request of the City, the hearing on the petition set for November 16, 2017 was vacated On October 23, 2017 respondent Rawat filed her first motion to disqualify the attorney representing the City in this proceeding. On January 18, 2018 the motion was denied. On July 6, 2018 the court overruled respondent Rawat's demurrer to the petition. A hearing was held on the petition/motion to appoint a receiver on A...
2019.6.7 Motion to Strike 426
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.6.7
Excerpt: ... forth in Code of Civil Procedure, § 1021.5. Defendants Carter and Tenth Hall, Inc. argue: the claim arises out of contract; plaintiffs attempt to create a claim for punitive damages for a simple breach of contract action against the sellers in a real property transaction arising from a well report received during the transaction; the allegations of fact do not support a claim for punitive damages against the seller's agent; there are no facts a...
2019.6.7 Motion for Summary Judgment 522
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.6.7
Excerpt: ...reliminary and permanent injunction, intentional misrepresentation, fraud, and negligent misrepresentation causes of action of the 2 nd amended complaint without prejudice. Defendants Cribbs and the Cribbs Family Trust move for summary judgment on the remaining causes of action of the 2nd amended complaint on the following grounds: plaintiff Marconi lacks standing to maintain the remaining causes of action of the 2nd amended complaint; defendants...
2019.6.6 Motion to Set Aside Default, Judgment 562
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.6.6
Excerpt: ...omplaint. Default was entered on October 29, 2018. The proof of service of the request for entry of default declares that on October 29, 2018 the request was served on defendants B.A.D., LLC and Robinson by mail to the address where the summons and complaint were served. On January 25, 2019 a default judgment was entered against defendants in the amount of $16,151.50. On April 11, 2019 defendant filed the motion to set aside the default and defau...
2019.6.6 Motion to Quash Subpoena 579
Location: El Dorado
Judge: Sullivan, Dylan
Hearing Date: 2019.6.6
Excerpt: ...t Amended Verified Complaint that the parties entered into a written agreement in 2012, which provided that it had an interest in Defendant, and the property of Defendant. In its moving papers, Defendant admitted that Plaintiff and Defendant formed a company “to own and operate” the Hotel Property (Motion, page 10, line 16). Defendant further admits that it “exercised its contractual right in December 2017 to purchase” Plaintiff's interes...

381 Results

Per page

Pages