What is a Order Shortening Time to Serve A Motion?
“The court, on its own motion or on application for an order shortening time supported by a declaration showing good cause, may prescribe shorter times for the filing and service of papers than the times specified in Code of Civil Procedure section 1005.” Cal. Rules of Court 5.94(a).
“A motion to advance or specially set a trial date can be made ex parte. Otherwise, the regular 16-court-day notice requirement applies.” Weil & Brown, Civ. Proc. Before Trial, § 12:271.
Useful Resources for Motion for Order Shortening Time to Serve A Motion
MOTION FOR ORDER DISQUALIFYING COUNSEL, AND FOR EVIDENTIARY SANCTIONS IS DENIED.
Background
On April 3, 2018, Plaintiff Maxine Hughes brought the instant action against Defendants Restore Health and Wellness Center, LLC; Eric Leon; and Does 1 through 50. On February 27, 2019, Plaintiff filed the First Amended Complaint (“FAC”). The FAC asserts causes of action for:
Discrimination Based on Race...
..dard
California Code of Civil Procedure section 128(a)(5) authorizes the Court to control in furtherance of justice, the conduct of its ministerial officers, and of all other persons in any manner connected with a judicial proceeding before it. This authority necessarily includes disqualifying an attorney. (People ex. rel. Dept. of Corporations v. SpeeDee Oil Change Systems, Inc. (1999) Cal. 4th...
MOVING PARTY: Plaintiff Gloria Grubb
RESPONDING PARTY: None
The court considered the moving papers.
BACKGROUND
On May 8, 2017, plaintiff Gloria Grubb filed a complaint against defendant Lascari’s Group, Inc. dba Lascari’s Italian Restaurant for negligence and premises liability. Plaintiff alleges that on February 23, 2017, she was patron of defendant’s premises, and when she was exiting a vehi...
..he court shall grant if the court makes both of the following findings: (1) The party has a substantial interest in the action as whole. (2) The health of the party is such that a preference is necessary to prevent prejudicing the party’s interest in the litigation. . . . (c) Unless the court otherwise orders: (1) A party may file and serve a motion for preference supported by a declaration of t...
Plaintiffs' motion to consolidate is dropped from calendar.
Plaintiffs may re-notice the matter for hearing in accordance with the time requirements set forth in CCP 1005(b).
Defendant, Barbara Jacobs objects to the motion because it was served with insufficient notice. She has filed no substantive opposition. Defendant states that she was served with the motion by fax on July 21, 2014. There is...
..tion 1005, i.e., at least 16 court days before the hearing, plus additional time for service by mail or by fax, e-mail, or overnight delivery. In the instant case, no order shortening time was sought or obtained. Plaintiffs have failed to comply with the notice provisions of CCP 1005 and the hearing date must be vacated.
This case has been assigned to Department 47 for hearing. In the event that...
Motion: Oral argument on motion by Defendant Big Valley Labor,Inc., for summary judgment or, in the alternative, summaryadjudication;Trial setting conferenceTentative Ruling:To grant the motion for summary judgment, with Defendant Big Valley Labor, Inc., to submit directly to this Court, within 5 days of service of the minute order, a proposed judgment consistent with the summary judgment order.Th...
..udgment/adjudication, including an opposing separate statement, conceding Big Valley’s non-liability on the premises liability claim, but requesting leave to amend to allege...
Nature of Proceedings: Motion Terminating Atty-Fee Lien & Mod. Previous Order
Motion to Terminate Attorney-Fee Lien and to Modify Previous Order
Ruling
The Court vacates its prior tentative ruling and denies plaintiff’s motion to terminate attorney fee lien and to modify the previous order.
Background
This action, filed on April 11, 2014, was for legal malpractice and actual fraud. After dis...
..Robert Carone; and Russell Howard. Defendants were Baker Hostetler, LLP (“BH”); John David Ivey; James Winton; and Lisa Pennington. These parties settled the entire action on March 3, 2017.
On March 14, 2017, one of plaintiffs’ attorneys, David Woolley, filed a notice of attorney lien. In the notice, Woolley states: “Pursuant to letters dated September 18, 2015, David Woolley is entitled to a co...
Nature of Proceedings: Req. for Order: Petitioner to Attend Deposition
From ex parte on June 20 [Judge Geck’s case]
Attorneys
For Respondent Jacqueline Misho
For Petitioner Andrew Mitchell
Rulings
1. Please do not suggest that this Court should now defer this ex parte decision-making back to Judge Geck. I have read the more than 100 pages of materials submitted and to ask Judge Geck to revie...
..ed upon the facts and circumstances set out below, to wit: set the deposition of Petitioner and demand the discovery long ago promised and never delivered.
4. It is also clear that Petitioner has reported health issues and her attorney has reported a severely impacted trial calendar that forecloses any reasonable opportunity for Respondent to realistically ferret out the facts within the time par...
SUPERIOR COURT OF CALIFORNIA, COUNTY OF MERCED Reserved for Clerk’s File Stamp
627 W. 21st Street
Merced CA 95340
209-725-4100
Midland Funding LLC vs Ramon Castillo
NOTICE OF Order Show Cause Dismissal Re: Notice of Case No. 17CV-00547
Settlement
...
SUPERIOR COURT OF CALIFORNIA, COUNTY OF MERCED Reserved for Clerk’s File Stamp
627 W. 21st Street
Merced CA 95340
209-725-4100
Kelstin Group, Inc. vs Silvia Arteaga
NOTICE OF Order Show Cause Dismissal Re: Notice of Case No. 18CV-00643
Settlement
...
SUPERIOR COURT OF CALIFORNIA, COUNTY OF MERCED Reserved for Clerk’s File Stamp
627 W. 21st Street
Merced CA 95340
209-725-4100
Kelstin Group, Inc. vs Silvia Arteaga
NOTICE OF Order Show Cause Dismissal Re: Notice of Case No. 18CV-00643
Settlement
...
10
12
12
13
“Ls
15
16
17
18
19
20
21
22
23
24
25
FILED
YOLO SUPERIOR COURT .
nasi
Deputy!
SUPERIOR COURT OF THE STATE OF CALIFORNIA
COUNTY OF YOLO
. ) Case No. CV-G-19-2467
CONSOLIDATED ELECTRICAL )
DISTRIBUTORS ING., ) ORDER TO SHOW CAUSE RE:
Plaintiff ) DISMISSAL AND SANCTIONS
)
vs. )
)
JOSE L. LOPEZ and )
EVANGELINA C. LOPEZ, )
Defendant. )
TO PLAINTIFF AND. THE ATTORNEY OF RECORD: This matter came on regularly fo:
a OSC RE: DISMISSAL on June 29, 2020, in Departmen...
SUPERIOR COURT OF CALIFORNIA, COUNTY OF MERCED Reserved for Clerk’s File Stamp
627 W. 21st Street
Merced CA 95340
209-725-4100
CACH, LLC vs Maria De Leonides
NOTICE OF Order Show Cause Dismissal Re: Notice of Case No. 18CV-02178
Settlement
Yo...
SUPERIOR COURT OF CALIFORNIA, COUNTY OF MERCED Reserved for Clerk’s File Stamp
627 W. 21st Street
Merced CA 95340
209-725-4100
Citibank, N.A. vs David Fuentescruz
NOTICE OF Order Show Cause Dismissal Re: Notice of Case No. 18CV-01440
Settlement
...
SUPERIOR COURT OF CALIFORNIA, COUNTY OF MERCED Reserved for Clerk’s File Stamp
627 W. 21st Street
Merced CA 95340
209-725-4100
Citibank, N.A. vs David Fuentescruz
NOTICE OF Order Show Cause Dismissal Re: Notice of Case No. 18CV-01440
Settlement
...
SUPERIOR COURT OF CALIFORNIA, COUNTY OF MERCED Reserved for Clerk’s File Stamp
627 W. 21st Street
Merced CA 95340
209-725-4100
Portfolio Recovery Associates, LLC vs Robert Beltran
NOTICE OF Order Show Cause Dismissal Re: Notice of Case No. 17CV-00669
Settlement
...
SUPERIOR COURT OF CALIFORNIA, COUNTY OF MERCED Reserved for Clerk’s File Stamp
627 W. 21st Street
Merced CA 95340
209-725-4100
Portfolio Recovery Associates, LLC vs Robert Beltran
NOTICE OF Order Show Cause Dismissal Re: Notice of Case No. 17CV-00669
Settlement
...
SUPERIOR COURT OF CALIFORNIA, COUNTY OF MERCED Reserved for Clerk’s File Stamp
627 W. 21st Street
Merced CA 95340
209-725-4100
Kelstin Group, Inc. vs Elias Andrada, et al.
NOTICE OF Order Show Cause Dismissal Re: Notice of Case No. 17CV-00367
Settlement
...
SUPERIOR COURT OF CALIFORNIA, COUNTY OF MERCED Reserved for Clerk’s File Stamp
627 W. 21st Street
Merced CA 95340
209-725-4100
CACH, LLC vs Rocio Bedolla
NOTICE OF Order Show Cause Dismissal Re: Notice of Case No. 18CV-02179
Settlement
You ar...
SUPERIOR COURT OF CALIFORNIA, COUNTY OF MERCED Reserved for Clerk’s File Stamp
627 W. 21st Street
Merced CA 95340
209-725-4100
Capital One Bank (USA), N.A. vs Marco Estrada
NOTICE OF Order Show Cause Dismissal Re: Notice of Case No. 18CV-01473
Settlement
...
SUPERIOR COURT OF CALIFORNIA, COUNTY OF MERCED Reserved for Clerk’s File Stamp
627 W. 21st Street
Merced CA 95340
209-725-4100
Capital One Bank (USA), N.A. vs Marco Estrada
NOTICE OF Order Show Cause Dismissal Re: Notice of Case No. 18CV-01473
Settlement
...
Superior Court of California
County of Kern
Bakersfield Department 17
Hearing Date: 01/13/2021 Time: 8:30 AM - 12:00 PM
ABU-DAYYEH VS GUIDANCE RESIDENTIAL,LLC
...