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

172 Results

Clear Search Parameters x
Location: Yolo x
Judge: McAdam, Samuel T 10 x
2024.03.29 Demurrer 712
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2024.03.29
Excerpt: ...quired. (Code Civ. Proc., § 430.41, subd. (a)(3); Broghammer Decl., McNeil Decl., McNeill Decl.) Still, the Court will reach the merits of these parties' demurrers. (Code Civ. Proc., § 430.41, subd. (a)(4).) The Court rules upon the requests for judicial notice as follo ws: • The Court GRANTS Mogavero's request for judicial notice (Evid. Code, §§ 452, subds. (c), (d), 453.) • The Court GRANTS defendant Villara Corporation's (“Villara”...
2024.03.07 Motion to Set Aside Orders 431
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2024.03.07
Excerpt: ....) Plaintiff Michael Bisch's motion to set aside orders by a disqualified judge as void and remedy the disqualified judge's failure to disclose conflict is DENIED. Plaintiff seeks to set aside all orders rendered by Judge Rosenberg. Plaintiff's motion specifically seeks to set aside an order issued on October 17, 2023, denying plaintiff's motion to resolve discovery dispute (“discovery dispute order”). However, Judge Fall presided over th...
2023.10.12 Motion to Dismiss 712
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2023.10.12
Excerpt: ..., impracticable, or futile" to bring this matter to trial during the pendency of plaintiff River's Side at Washington Square Homeowners Association's ("HOA") writ of mandate challenging this Court's Order on the River's Side defendants' demurrer to HOA's third amended complaint. (Code Civ. Proc, S 583.340, subd. (c); Christin v. superior court (1937) 9 cal.2d 526, 533see setov. Szeto (2022) 86 cal.App.5th 76, 86; see also Kaye v. Mount La Jolla H...
2023.08.17 Motion to Set Aside Judgment and Enter New Judgment 963
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2023.08.17
Excerpt: ...ithout leave to amend defendant Hotel Winters, LLC's demurrer and (2) dismissing defendant Hotel Winters, LLC from this case, matters embraced by plaintiff's pending appeals. As such, the portion of plaintiff's moton challenging those orders of January 25, 2023, and February 15, 2023, is STAYED PENDING APPEAL. Plaintiff also seeks to challenge the orders made by Judge Mock on June 23, 2023. Multiple orders were made on that date. Plaintiff has no...
2022.12.22 Motion to Continue Trial 626
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.12.22
Excerpt: ...t, in May and June 2022, respectively, is not a sufficient excuse for the failure of the depositions at issue to have been taken in advance of the current trial date. (Lucas v. George T.R. Murai Farms, Inc. (1993) 15 Cal.App.4th 1578, 1586 [the decision to grant or deny a continuance is committed to the sound discretion of the trial court]; Beckman v. Waters (1911) 161 Cal. 581, 588 [denial of motion to continue trial was not an abuse of discreti...
2022.12.20 Demurrer 692
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.12.20
Excerpt: ...r negligence [incorrectly identified as the fifth cause of action] in their first amended complaint (“FAC”) is SUSTAINED WITHOUT LEAVE TO AMEND. (Code Civ. Proc., § 430.10, subd. (e); see Blank v. Kirwan (1985) 39 Cal.3d 311, 318.) .) The Court finds that plaintiffs have failed to alleged facts sufficient to state this cause of action. (See Thomas v. Stenberg (2012) 206 Cal.App.4th 654, 662; Sheen v. Wells Fargo Bank, N.A. (2022) 12 Cal. 5th...
2022.11.16 Motion to Compel Further Responses 720
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.11.16
Excerpt: ...der Continuing Trial, filed September 7, 2022.) That means the last day to have any discovery motion heard was September 19, 2022. (Code Civ. Proc., §§ 2016.060, 2024.020, subd. (a); see Pelton‐Shepherd Industries, Inc. v. Delta Packaging Products, Inc. (2008) 165 Cal.App.4th , supra, at p. 1572.) Except as provided in Section 2024.050, a continuance or postponement of the trial date does not operate to reopen discovery proceedings. (Code Civ...
2022.11.15 Motion to Compel Arbitration 622
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.11.15
Excerpt: ... no. 1 is OVERRULED. The Court declines to rule on plaintiffs' other objections as the evidence objected to is not relevant to the disposition of the instant motion. The Court also declines to rule on plaintiffs' objection to the declaration of Matthew Schroeder as the evidence objected to is not relevant to the disposition of the instant motion. The Court further declines to rule on defendants Covenant Care Courtyard, LLC (“Courtyard”), CTR ...
2022.11.09 Demurrer 944
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.11.09
Excerpt: ...nts of a cause of action for breach of contract are (1) the existence of the contract, (2) plaintiff's performance or excuse for nonperformance, (3) defendant's breach, and (4) the resulting damages to the plaintiff.” (Oasis West Realty, LLC v. Goldman (2011) 51 Cal.4th 811, 821.) In the first amended complaint (“FAC”), plaintiff alleges that defendants, as successors in interest to signatory The Money Store (“TMS”), failed to comply wi...
2022.11.02 Motion for Summary Adjudication 998
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.11.02
Excerpt: ...he motion.”].) The Court declines to rule on defendants' objections to the declarations of Dayna Weishaar and Robert Koehler as the evidence objected to is not germane to the disposition of the instant motion. (Code Civ. Proc., § 437c, subd. (q).) The Court, in its discretion, considers plaintiff's late‐filed reply in support of her motion for summary adjudication. (Cal. Rules of Court, rule 3.1300(d); Rancho Mirage Country Club Homeowners A...
2022.11.01 Motion to Compel Deposition 180
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.11.01
Excerpt: ...amination, or to proceed with it, or to produce for inspection any document,…the party giving the notice may move for an order compelling the deponent's attendance and testimony, and the production for inspection of any document, electronically stored information, or tangible thing described in the deposition notice. (Code Civ. Proc., § 2025.450, subd. (a), emphasis added.) A motion under subdivision (a) shall be accompanied by a meet and conf...
2022.10.07 Motion for Protective Order 248
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.10.07
Excerpt: ...s exceeding the maximum permitted number of pages. Plaintiff's motion for protective order against Thomas F. Rutaganira, Rachel Renno, and Foos Gavin Law Firm, P.C. is DENIED. (Code Civ. Proc., §§ 2030.090, 2031.060.) Plaintiff failed to show “a reasonable and good faith attempt at an informal resolution of each issue presented by the motion.” (Code Civ. Proc., §§ 2016.040, 2030.090, subd. (a), 2031.060, subd. (a); Mitchell decl., ¶ 1; R...
2022.10.07 Motion to Compel Arbitration 142
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.10.07
Excerpt: ... McAllister Bros., Inc. v. A & S Trans. Corp. (1980) 621 F.2d 519, 524; Harris v. TAP Worldwide, LLC (2016) 248 Cal.App.4th 373, 380 – 381 [the party seeking arbitration bears the initial burden of demonstrating the existence of an arbitration agreement]; Bannister v. Marinidence Opco, LLC (2021) 64 Cal.App.5th 541, 545; see Espejo v. So. Cal. Permanente Medical Group (2016) 246 Cal.App.4th 1047, 1062; see e.g., Pinnacle Museum Tower Assn. v. P...
2022.09.30 Motion for Summary Adjudication 998
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.09.30
Excerpt: ... the motion.”].) The Court declines to rule on defendants' objections to the declarations of Dayna Weishaar and Robert Koehler as the evidence objected to is not germane to the disposition of the instant motion. (Code Civ. Proc., § 437c, subd. (q).) The Court, in its discretion, considers plaintiff's late‐filed reply in support of her motion for summary adjudication. (Cal. Rules of Court, rule 3.1300(d); Rancho Mirage Country Club Homeowners...
2022.09.29 Demurrer 686
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.09.29
Excerpt: ...tted document are difficult to read. Regarding Exhibit 4 (“1967 putative agreement” among Alpine County and the South Tahoe Public Utility District, referred to in the cross complaint, without exhibits), it appears multiple pages/paragraphs have been omitted from the copy submitted to the Court. Regarding Exhibit 5 (“1973 agreement” among STPUD and USA, Bureau of Land Management, referred to in the 1967 agreement, without exhibits), there...
2022.09.27 Motion for Judgment on the Pleadings 964
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.09.27
Excerpt: ...wer does not state facts sufficient to constitute a defense to the complaint. (Ibid.; Plaintiff's RJN, Exhibit A; Pang v. Beverly Hosp., Inc. (2000) 79 Cal.App.4th 986, 989–990; Murillo v. Superior Court (2006) 143 Cal.App.4th 730, 736.) Given defendant's admissions, the defects cannot be cured by amendment. (See Virginia G. v. ABC Unified School Dist. (1993) 15 Cal.App.4th 1848, 1852.) Plaintiff's request for costs is DENIED WITHOUT PREJUDICE....
2022.09.20 Motion to Compel Further Responses 251
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.09.20
Excerpt: ...responses to defendant's special interrogatories, set one. (Roy decl., ¶ 10; McCoy decl. ISO reply, ¶ 11.) As a result, defendant is no longer seeking further responses to many of its form interrogatories, set one. (McCoy decl. ISO reply, ¶¶ 11‐13.) Despite agreeing to supply further responses to the form interrogatories still at issue, plaintiff has not provided such responses. (Id., ¶ 15.) Further, plaintiff has not offered any justifica...
2022.09.07 Motion to Strike Jury Demand 720
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.09.07
Excerpt: ...at he has no right to a jury trial with regard to his cause of action based upon Health and Safety Code section 1278.5. (Plaintiff's Memorandum of Points and Authorities, p. 1.) Second, this Court concludes that the gist of plaintiff's cause of action based upon Business and Professions Code section 2056 is equitable, rather than legal, and that plaintiff therefore has no right to a jury trial on that cause of action. Under California law, the ri...
2022.09.07 Motion for Summary Judgment 720
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.09.07
Excerpt: ...ess and Professions Code section 2056. SDH has not met its burden to show that a required element of plaintiff's first cause of action cannot be established. (Code Civ. Proc., § 437c, subd. (p)(2); Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 849, as modified (July 11, 2001).) It is unnecessary to reach plaintiff's second cause of action as SDH has not established that it is 2 of 7 entitled to judgment as a matter of law. (Code Civ. ...
2022.08.30 Demurrer 692
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.08.30
Excerpt: ...923.5 is OVERRULED. (Code Civ. Proc., § 430.10, subd. (e).) The Court finds that plaintiffs Maricela Sanabria and Miguel Sanabria have alleged facts sufficient to state this cause of action. (Civ. Code, § 2923.5; Barrionuevo v. Chase Bank, N.A. (2012) 885 F.Supp.2d 964, 975 – 977, Compl., ¶¶ 13, 22, 23, Exhibit D.) Defendants' demurrer as to the second cause of action for violation of Civil Code section 2924(a)(1) is SUSTAINED WITHOUT LEAVE...
2022.08.26 Motion to Bifurcate Punitive Damages Claim 368
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.08.26
Excerpt: ...ges and finds that [Pruco] is guilty of malice, oppression, or fraud in accordance with Section 3294.” (See also Torres v. Automobile Club of So. California (1997) 15 Cal.4th 771, 777–779.) However, Pruco has failed to establish that this Court should bifurcate the entire punitive damages portion of the trial from the liability portion of the trial. (See Code Civ. Proc., § 3295; Evid. Code, § 352.) Pruco's motion to bifurcate breach of cont...
2022.08.23 Demurrer, Motion to Strike 622
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.08.23
Excerpt: ...z, Jr.'s third cause of action for premises liability is OVERRULED. (Code Civ. Proc., § 430.10, subd. (e).) The Court finds that plaintiffs have sufficiently alleged facts to state this cause of action against Courtyard and CTR. (Kesner v. 2 of 4 Superior Court (2016) 1 Cal.5th 1132, 1159, internal citations omitted; See Brooks v. Eugene Burger Management Corp. (1989) 215 Cal.App.3d 1611, 1619; Vasquez v. Residential Investments, Inc. (2004) 118...
2022.08.10 Motion to Compel Deposition and Production of Docs 028
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.08.10
Excerpt: ...6.040, 2025.450, subd. (b)(2); Townsend v. Superior Court (1998) 61 Cal.App.4th 1431, 1438; Clement v. Alegre (2009) 177 Cal.App.4th 1277, 1294; Obregon v. Superior Court (1998) 67 Cal.App.4th 424, 431.) The Court finds that respondent's meet and confer efforts were insufficient to meet the requirements of Code of Civil Procedure section 2016.040. (See Townsend, supra, at p. 1439 [a reasonable and good faith attempt at informal resolution entails...
2022.08.02 Motion to Compel Further Responses 126
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.08.02
Excerpt: ...interrogatories].) The Court finds that defendant has established a reasonable, good faith attempt to resolve informally this discovery dispute. (Code Civ. Proc., §§ 2031.310, subd. (b)(2); 2016.040; Ichinaga decl., ¶¶ 18‐20. Exs. 5, 6, 8, 9.) The Court finds defendant's motion to compel further responses is timely. (Code Civ. Proc., § 2031.310, subd. (c); Ichinaga decl., ¶18.) 2 of 3 Defendant's motion to compel further response to reque...
2022.07.21 Motion for Summary Judgment 312
Location: Yolo
Judge: McAdam, Samuel T 10
Hearing Date: 2022.07.21
Excerpt: ...tained within the City's response to plaintiff's separate statement of undisputed material facts in opposition to the motion for summary judgment because “[a]ll written objections to evidence must be served and filed separately from the other papers…in opposition to the motion.” (California Rules of Court, rule 3.1354(b); Hodjat v. State Farm Mutual Automobile Ins. Co. (2012) 211 Cal.App.4th 1, 7 – 8.) The Court declines to rule on the Ci...

172 Results

Per page

Pages