Yolo County
220,500
1,012
Woodland
1850
District 1 – Oscar Villegas
District 2 – Don Saylor
District 3 – Gary Sandy
District 4 – Jim Provenza
District 5 – Duane Chamberlain
General Law
625 Court Street, Room 202 Woodland, CA 95695
The Yolan people, a local Native American tribe.
Defendant HM Clause, Inc.’s motion for summary judgment/summary adjudication is DROPPED FROM CALENDAR. A notice of motion for summary judgment must be served 75 days before the hearing thereon. (Code Civ. Proc., § 437c, subd. (a)(2).)...
Aug 09, 2018
Assigned Judge
Yolo County, CA
Defendants The Regents of the University of California and Scott Katzman, DVM’s request for judicial notice is GRANTED, as to items 1 and 2. (Evid. Code, § 452, subd (d).) Judicial notice is DENIED, for items 3-6, as the links provided do not link to any viewable YouTube content. Defendants’ evidentiary objection no. 9 to the declaration of plain...
Aug 09, 2018
Assigned Judge
Yolo County, CA
Plaintiff Lisa Hawkins’s unopposed motion to continue the trial and trial readiness conference is GRANTED. (Cal. Rules of Court, rule 3.1332.) The trial and trial readiness conference dates are VACATED. The parties are directed to appear at a trial setting conference on August 20, 2018, at 9:00 a.m. in Department 2. If no hearing is requested, ...
Aug 09, 2018
Assigned Judge
Yolo County, CA
Defendant and cross-complainant Bobo Construction, Inc. and defendant Travelers Casualty and Surety Company of America’s unopposed motion to dismiss this action is GRANTED. (Code Civ. Proc., § 583.310.) If no hearing is requested, this tentative ruling is effective immediately. No formal order pursuant to California Rule of Court 3.1312, or furth...
Aug 09, 2018
Assigned Judge
Yolo County, CA
Defendant Richard W. Francois’s unopposed motion for leave to file an amended answer is DENIED. (Cal. Rules of Court, rule 3.1324.) Defendant has not submitted a declaration that contains the information required by California Rule of Court 3.1324(a)(2) and (a)(3), and states the information required by subdivision (b). If no hearing is requested...
Aug 08, 2018
Yolo County, CA
Cross-defendant Ford Motor Company has mis-designated the Court’s address in its notice of motion. The Court is located at 1000 Main Street in Woodland. Cross-defendant’s motion to compel further responses to requests for admission and requests for production is DENIED. (Code Civ. Proc., §§ 2031.310, subd. (c) & 2033.290, subd. (c).) Cross- defen...
Aug 08, 2018
Yolo County, CA
Specially appearing Nickita Shelomenseff’s motion to quash service of summons and complaint is GRANTED. (Code Civ. Proc., § 418.10.) The proof of service filed with the Court on June 11, 2018, does not state that plaintiff caused Mr. Shelomenseff to be personally served with process. Item 3 does not identify who was served. Plaintiff asserts in his...
Aug 08, 2018
Yolo County, CA
Defendant and cross-defendant Kanit and Kate, Inc.’s (“defendant”) demurrer to cross-complaint by defendant and cross-complainant Zackary Sandeno (“cross-complainant”): Defendant’s request for judicial notice as to items 1 through 3 is GRANTED. (Evid. Code, § 452, subd. (d).) The request is DENIED, as to item 4. Judicial notice is also DENIED, for ...
Aug 08, 2018
Yolo County, CA
Defendant Martina Alvarado’s demurrer to the complaint on the ground that there are irregularities in the perfection of plaintiff’s title after foreclosure is OVERRULED. (Code Civ. Proc., § 430.10, subd. (e).) Defendant does not cite any legal authority to support an argument that any such irregularities affect the ability of plaintiff to state a c...
Aug 06, 2018
Assigned Judge
Yolo County, CA
Plaintiff The People of the State of California’s unopposed motion for monetary and terminating sanctions against defendants Daniel Lopez and DBL Connections, Inc. is GRANTED IN PART. The motion for an order imposing terminating sanction by striking defendants’ answer is DENIED. (Code Civ. Proc., § 2023.040.) The discovery statutes evince a...
Aug 06, 2018
Assigned Judge
Yolo County, CA
Defendant Martina Alvarado’s demurrer to the complaint on the ground that there are irregularities in the perfection of plaintiff’s title after foreclosure is OVERRULED. (Code Civ. Proc., § 430.10, subd. (e).) Defendant does not cite any legal authority to support an argument that any such irregularities affect the ability of plaintiff to sta...
Aug 06, 2018
Assigned Judge
Yolo County, CA
Defendant Damiano Impastato’s motion to vacate the abstract of judgment, based on Code of Civil Procedure sections 473 and 473.5, as set forth below, is DENIED. The Court treats the instant motion as a motion to set aside the default judgment entered on December 12, 2017. Defendant’s motion to set aside the default judgment on the grounds of “mista...
Aug 06, 2018
Assigned Judge
Yolo County, CA
Defendant Damiano Impastato’s motion to vacate the abstract of judgment, based on Code of Civil Procedure sections 473 and 473.5, as set forth below, is DENIED. The Court treats the instant motion as a motion to set aside the default judgment entered on December 12, 2017. Defendant’s motion to set aside the default judgment on the grounds of ...
Aug 06, 2018
Assigned Judge
Yolo County, CA
Plaintiff The People of the State of California’s unopposed motion for monetary and terminating sanctions against defendants Daniel Lopez and DBL Connections, Inc. is GRANTED IN PART. The motion for an order imposing terminating sanction by striking defendants’ answer is DENIED. (Code Civ. Proc., § 2023.040.) The discovery statutes evince an incr...
Aug 06, 2018
Assigned Judge
Yolo County, CA
Plaintiff MSTM, LLC’s request for judicial notice is GRANTED. (Evid. Code, § 452, subd. (d).) Defendant Guillermina Zamora’s request for judicial notice is GRANTED. (Evid. Code, § 452, subd. (d).) Defendant’s demurrer is OVERRULED. (Code Civ. Proc., § 430.10, subd. (e).) Defendant contends that plaintiff has failed to plead that it served a...
Jul 25, 2018
Assigned Judge
Yolo County, CA
Defendant Justin Byrd’s motion for a stay pending his appeal of this Court’s denial of the motion to disqualify counsel is DENIED. No appeal thereof has been filed. The notice of appeal filed on June 15, 2018 does not state that an appeal has been filed regarding the Court’s decision on the motion to disqualify counsel. Rather, it states that...
Jul 25, 2018
Assigned Judge
Yolo County, CA
CMG Mortgage, Inc. (“CMG”) demurrer and motion to strike directed to plaintiff Louanne Lohman’s second amended complaint (“SAC”): Defendant’s request for judicial notice is GRANTED. (Evid. Code, § 452, subd. (c); Fontenot v. Wells Fargo Bank, N.A. (2011) 198 Cal.App.4th 256, 264-65 [court may take judicial notice of recorded real property documen...
Jul 23, 2018
Assigned Judge
Yolo County, CA
Intervenor Financial Pacific Insurance Company, intervening on behalf of cross-defendant Martin Magdaleno, Inc. dba El Dorado Grading’s unopposed motion for leave to intervene is GRANTED. (Code Civ. Proc., § 387.) If no hearing is requested, this tentative ruling is effective immediately. No formal order pursuant to California Rule of Court...
Jul 23, 2018
Assigned Judge
Yolo County, CA
Plaintiff Mortgage Relief Services, LLC’s unopposed motion for leave to file a first amended complaint is GRANTED. (Code Civ. Proc., § 473, subd. (a)(1).) Plaintiff shall file the amended complaint with the Court. The notice of motion does not provide notice of this Court’s tentative ruling system as required by Local Rule 11.4(b). Counsel ...
Jul 23, 2018
Assigned Judge
Yolo County, CA
Plaintiff Mortgage Relief Services, LLC’s unopposed motion for leave to file a first amended complaint is GRANTED. (Code Civ. Proc., § 473, subd. (a)(1).) Plaintiff shall file the amended complaint with the Court. The notice of motion does not provide notice of this Court’s tentative ruling system as required by Local Rule 11.4(b). Counsel for mo...
Jul 23, 2018
Assigned Judge
Yolo County, CA
Intervenor Financial Pacific Insurance Company, intervening on behalf of cross-defendant Martin Magdaleno, Inc. dba El Dorado Grading’s unopposed motion for leave to intervene is GRANTED. (Code Civ. Proc., § 387.) If no hearing is requested, this tentative ruling is effective immediately. No formal order pursuant to California Rule of Court 3.131...
Jul 23, 2018
Assigned Judge
Yolo County, CA
CMG Mortgage, Inc. (“CMG”) demurrer and motion to strike directed to plaintiff Louanne Lohman’s second amended complaint (“SAC”): Defendant’s request for judicial notice is GRANTED. (Evid. Code, § 452, subd. (c); Fontenot v. Wells Fargo Bank, N.A. (2011) 198 Cal.App.4th 256, 264-65 [court may take judicial notice of recorded real property d...
Jul 23, 2018
Assigned Judge
Yolo County, CA
The petition for change of name is GRANTED. (Code Civ. Proc., § 1277.) No written objections were filed with the Court. This tentative ruling is effective immediately. No appearance is necessary. (Code Civ. Proc., § 1277(a)(1).) No formal order pursuant to California Rule of Court 3.1312, or further notice is required. ...
Jul 20, 2018
Yolo County, CA
The petition for change of name is DENIED WITHOUT PREJUDICE. (Code Civ. Proc., § 1277.) Petitioner Dustin Joseph Curry failed to file a proof of service to establish that notice of the time and the place of the hearing was timely served on the minor’s mother. (Code Civ. Proc., §§ 415.40, 1277, subd. (a)(4).) If no hearing is requested, this tenta...
Jul 20, 2018
Yolo County, CA
The petition for change of name is GRANTED. (Code Civ. Proc., § 1277.) No written objections were filed with the Court. This tentative ruling is effective immediately. No appearance is necessary. (Code Civ. Proc., § 1277(a)(1).) No formal order pursuant to California Rule of Court 3.1312, or further notice is required. ...
Jul 20, 2018
Yolo County, CA
Defendant DKD of Davis, Inc.’s petition to compel arbitration is GRANTED, as to plaintiff Lyn Burton’s first through fifth and seventh causes of action, and to the extent that she seeks relief on behalf of herself only. (Code Civ. Proc., § 1281.4.) The Court is required to submit injunctive relief claims to arbitration (Ferguson v. Corinthian...
Jul 19, 2018
Yolo County, CA
Plaintiff Anand Dhakal’s motion to disqualify defense counsel is DENIED. Plaintiff establishes no factual basis for disqualification. (California Rule of Professional Conduct 5-210.) Even if counsel’s testimony were relevant, it would relate to an uncontested matter as defendants have offered to stipulate to the conversation at issue. If no...
Jul 19, 2018
Yolo County, CA
The Court does not consider plaintiff Ruvim Sonnik’s untimely filed opposition. (Code Civ. Proc., § 1005.) The 85 individual defendants’ (listed in the notice of motion) request for judicial notice is GRANTED. (Evid. Code, § 452, subd. (d).) Defendants’ unopposed special motion to strike is GRANTED. (Code Civ. Proc., § 425.16.) Defendants have ...
Jul 19, 2018
Yolo County, CA
Cross-defendant Stan Wilson Plastering, Inc.’s demurrer to the cross-complaint filed by cross- complainant Sherman Construction, Inc. is DROPPED FROM CALENDAR. Moving party failed to meet and confer prior to filing the demurrer. (Code Civ. Proc., § 430.41.) ...
Jul 19, 2018
Yolo County, CA
Defendant’s demurrer to the first and second causes of action for declaratory relief is SUSTAINED WITHOUT LEAVE TO AMEND. (Code Civ. Proc., § 430.10, subd. (e).) Plaintiff fails to allege facts showing that actual controversies exist. Courts have held that, as a matter of law, an arbitration provision stating that a matter in dispute will be ...
Jul 18, 2018
Assigned Judge
Yolo County, CA
Defendant CBRE, Inc.’s MJP with respect to plaintiff Remarck Partners, LLC’s first amended complaint is DENIED. (Code Civ. Proc., § 438.) The grounds for a motion for judgment on the pleadings must appear on the face of the challenged pleading or be based on facts which the court may judicially notice. (Code Civ. Proc., § 438, subd. (d).) For purpo...
Jul 18, 2018
Assigned Judge
Yolo County, CA
Defendants John E. Roth, Jr., Juliann J. Roth, John E. Roth, III, Michael H. Roth, and Elizabeth R. Dankworth’s motion to quash or modify the deposition subpoena for production of business records served on Bank of the West is DENIED. (Code Civ. Proc., §§ 1987.1, 1985.3, subd. (g).) Defendants’ motion for a protective order is GRANTED IN PART...
Jul 18, 2018
Assigned Judge
Yolo County, CA
Applied Risk Services, Inc. v. Borrell USA, Inc. Defendant Borrell USA, Corp.’s unopposed motion to consolidate this case with Applied Risk Services, Inc. v. Borrell USA, Inc. case no. CV PO 17-2131 is GRANTED pursuant to the parties’ stipulation. (Code Civ. Proc, § 1048, subd. (a); Decl. of Lynette M. Komar, ¶¶ 1-3, Exh. A.) Case no. CV CV...
Jul 18, 2018
Assigned Judge
Yolo County, CA
Plaintiff Ethan Conrad’s motion for an order that matters in the request for admissions, set one, be deemed admitted is DENIED as to defendant Craig De Luca. (Code Civ. Proc., § 2033.280.) The request for admissions was not served on defendant. (Decl. of Shawn S. Dhillon, ¶ 3, Exh. 1.) Plaintiff’s motions to compel responses to form interro...
Jul 16, 2018
Yolo County, CA
Defendant CMG Mortgage, Inc.’s demurrer and motion to strike are CONTINUED on the Court’s own motion to be heard on July 23, 2018, at 9:00 a.m. in Department 12. ...
Jul 16, 2018
Yolo County, CA
Defendant, cross-complainant, and cross-defendant Ameron Pole Products, LLC’s (“Ameron”) motion for summary judgment is DROPPED FROM CALENDAR. Ameron’s motion is directed to a purportedly filed second amended complaint on March 9, 2017. However, the second amended complaint attached to Ameron’s lodged materials reflects that it was filed in t...
Jul 16, 2018
Yolo County, CA
All interested persons in this matter are DIRECTED TO APPEAR at the hearing to show cause, if any, why the petition should not be granted. (Code Civ. Proc., § 1275 et seq.; Health & Saf. Code, §§ 103430, subd. (b), 103435.) No request for a hearing is required. ...
Jul 13, 2018
Yolo County, CA
Cross-complainant Andrew Cody’s motion to amend his cross-complaint is DENIED. (Code Civ. Proc., § 473, subd. (a)(1); Cal. Rules of Court, rule 3.1324.) The declaration of David S. Barrett, filed in support of the motion, fails to state the effect of the amendment, why the amendment is necessary and proper, when the facts giving rise to the amended...
Jul 12, 2018
Yolo County, CA
The Court declines to consider plaintiff Cheryl Lynette Walker’s untimely reply filed on July 9, 2018. Plaintiff’s reply should have been filed with the Court no later than July 5, 2018. (Code Civ. Proc., § 1005, subd. (b).) Defendants Garnett Vann and Cherri Vann’s request for judicial notice is GRANTED. (Evid. Code, § 452, subd. (d).) Plainti...
Jul 12, 2018
Yolo County, CA
Intervenor Insurance Company of the West’s motion to consolidate this case with Case No. CV PO 17-1297 is DENIED. A notice of the instant motion was not filed in Case No. CV PO 17- 1297. (Cal. Rules of Court, rule 3.350(a)(1)(C).) If no hearing is requested, this tentative ruling is effective immediately. No formal order pursuant to Califor...
Jul 12, 2018
Yolo County, CA
Defendants The Regents of the University of California and Scott Katzman, DVM’s motion for summary judgment/summary adjudication is CONTINUED on the Court’s own motion to be heard on August 9, 2018, at 9:00 a.m. in Department 12. By no later than July 26, 2018, each party shall brief the following issue: Plaintiff Janet Labarre alleges mult...
Jul 12, 2018
Yolo County, CA
The parties are DIRECTED TO APPEAR for a hearing on plaintiffs Kaitlin Vaughn and Yassmeen Abo-Elreich’s unopposed motion for preliminary approval of class action settlement. (Cal. Rules of Court, rule 3.769(c), (d).) ...
Jul 11, 2018
Yolo County, CA
Intervenor Contractors Insurance Company of North America’s unopposed motion to intervene on behalf of its insured, Martin Magdaleno, Inc. dba El Dorado Grading Company is GRANTED. (Code Civ. Proc., § 387; Reliance Ins. Co. v. Superior Court of Santa Clara County (2000) 84 Cal.App.4th 383, 388; Decl. of Julie D. McElroy, ¶¶ 4-6.) If no hear...
Jul 11, 2018
Yolo County, CA
Defendant Brian Kosnoff’s motion to compel production of business records is GRANTED. (Code Civ. Proc., § 2025.480, subd. (a).) Attorney Sean Gavin and plaintiff Prabhjot Dhindsa shall pay monetary sanctions, jointly and severally, in the amount of $1,035.00 to defendant Brian Kosnoff by August 10, 2018. (Code Civ. Proc., § 2025.480, subd. (j...
Jul 11, 2018
Yolo County, CA
Defendant Jimenez Miguel Chavarin’s unopposed motion to enforce the settlement agreement pursuant to Code of Civil Procedure section 664.6 is GRANTED. (Code Civ. Proc., § 664.6.) Pursuant to the terms stated in the Compromise, Settlement and Release Agreement, judgment shall be entered in favor of defendant and against plaintiff Evergreen Arb...
Jul 09, 2018
Yolo County, CA
Plaintiff Rolf Horn’s unopposed motion for an order compelling compliance with the Court’s April 6, 2018, discovery order is GRANTED IN PART as to the portion compelling the deposition attendance and production of documents by defendant FCA US LLC’s dealership personnel. (Code Civ. Proc., §§ 128, subd. (a)(4), 2025.450, subd. (h).) The motion...
Jul 09, 2018
Yolo County, CA
The Court does not consider the opposition of Clarksburg Investment Partners, LLC (“CIP”). CIP is not a named party to this action and has articulated no legal basis for standing enabling it to oppose the instant motion. Judgment creditor George Sommers’s motion to amend the judgment is DENIED. (Code Civ. Proc., § 187.) Judgment creditor fa...
Jul 09, 2018
Yolo County, CA
Defendant Brown Construction, Inc.’s unopposed motion to compel further responses to form interrogatories for construction litigation, set one, special interrogatories, set one, and request for production of documents, set one, is GRANTED. (Code Civ. Proc., §§ 2030.300, 2031.310; Decl. of Stephen R. McCutcheon, Jr., ¶ 7, Exh. G.) Plaintiff Pa...
Jul 09, 2018
Yolo County, CA
Defendant CMG Mortgage, Inc.’s demurrer and motion to strike are DROPPED FROM CALENDAR. Plaintiff filed her second amended complaint (“SAC”) on April 30, 2018, and served this defendant by mail with the SAC on the same date. The demurrer and motion to strike were filed on June 11, 2018. They are untimely. (Code Civ. Proc., §§ 430.40, subd. (a) & 43...
Jul 09, 2018
Yolo County, CA
Plaintiffs Mary Boulett and John Boulett’s motion for an order permitting the filing of a second amended complaint is DROPPED FROM CALENDAR for failure to file a proof of service indicating service of the moving papers on defendants. Proof of service of the moving papers must be filed no later than five court days before the date of the heari...
Jul 02, 2018
Yolo County, CA
Plaintiff Manzar Qayyum’s motion to strike defendants Muhammad Arshad and Agrical Farms, LLC’s unverified answer is GRANTED WITH LEAVE TO AMEND. (Code Civ. Proc., §§ 436, subd. (b), 446.) Defendants’ unverified answer filed on April 30, 2018, is STRICKEN. Based on the above, the Court need not reach the merits of plaintiff’s demurrer. Defenda...
Jul 02, 2018
Yolo County, CA
California Receivership Group, PBC’s (“Receiver”) motion for an order authorizing an increase in the amount of the receiver’s certificate to cover additional costs is DENIED WITHOUT PREJUDICE. The evidence submitted by Receiver lacks sufficient clarity and detail to enable the Court to determine what compromises the amount sought in the incre...
Jul 02, 2018
Yolo County, CA
Respondent City of Woodland’s demurrer to plaintiff Bobby Harris’s petition for writ of extraordinary mandamus is SUSTAINED WITH LEAVE TO AMEND. (Code Civ. Proc., § 430.10, subd. (e).) ) Petitioner fails to state facts sufficient to establish a clear and present ministerial duty of the City to do an act which the law specifically enjoins. (Co...
Jun 28, 2018
Assigned Judge
Yolo County, CA
Defendant City of West Sacramento’s motion for sanctions pursuant to Code of Civil Procedure section 128.7 is DENIED. Defendant fails to establish it complied with Code of Civil Procedure section 128.7(c)(1). Defendant’s motion for sanctions is directed to plaintiff Raymond Ramos’s original motion to reinstate case filed on February 28, 2018....
Jun 28, 2018
Assigned Judge
Yolo County, CA
Defendant Dignity Health dba Woodland Memorial Hospital’s motion to compel compliance with the subpoena directed to Dr. Safaei-Far is DENIED. (Code Civ. Proc., § 1987.1.) Defendant has not shown good cause for discovery of the third party’s privileged records, each of which has entries that pertain to plaintiff and the third party. (Safaei-Fa...
Jun 28, 2018
Assigned Judge
Yolo County, CA
The petitioner, Lindsay Bowman, and the minor, DeSean England, are directed to appear. (Cal. Rules of Court, rule 7.952.) If the parties fail to appear at the hearing and the Court has not excused their personal appearance, the petition will be denied without prejudice. No request for a hearing is required. ...
Jun 27, 2018
Assigned Judge
Yolo County, CA
& C Street, LLC Defendants Cuttle Construction, Inc., James S. Cuttle, Third & C Street, LLC, John P. Leonard, and Leonard Development Company, Inc.’s request for judicial notice is GRANTED IN PART. The Court takes judicial notice of the documents identified as Exhibits A through C and E though G. (Evid. Code, § 452, subds. (c), (d).) The Court d...
Jun 27, 2018
Assigned Judge
Yolo County, CA
The petition for change of name is GRANTED. (Code Civ. Proc., § 1277.) No written objections were filed with the Court. This tentative ruling is effective immediately. No appearance is necessary. (Code Civ. Proc., § 1277(a)(1).) No formal order pursuant to California Rule of Court 3.1312, or further notice is required. ...
Jun 25, 2018
Assigned Judge
Yolo County, CA
In reviewing defendant Guillermina Zamora’s motion to set aside default, the Court noted that plaintiff MSTM, LLC’s proofs of service for its summons and complaint filed with the Court on March 21, 2018, are not verified. (Code Civ. Proc., § 417.10, 2015.5.) The default and default judgment entered against defendant on March 21, 2018, were en...
Jun 25, 2018
Yolo County, CA
Plaintiff Andrew Cody’s motion to strike the amended answer filed by APC Holding and Management, Inc. (“APC”) is GRANTED. (Code Civ. Proc., § 436.) A suspended corporation cannot prosecute or defend an action in a California court. Any such pleadings are subject to a motion to strike. (Ransome-Crummey Co. v. Superior Court (1922) 188 Cal.393,...
Jun 25, 2018
Yolo County, CA
Defendant Juan Carlos Casimiro Hernandez’s motion to consolidate this case with a case filed in San Joaquin County Superior Court is DENIED. The Court does not have jurisdiction to consolidate matters filed in other superior courts. (Code Civ. Proc., § 1048, subd. (a); Cochrane v. Superior Court for Los Angeles County (1968) 261 Cal.App.2d 20...
Jun 25, 2018
Yolo County, CA
Defendants Regents of the University of California, Alan Balch, William Jackson, David Britt, Carlito Labrilla, Jacquelyn Gervay-Hague, Susan Kauzarich, Winston Ko, Jessica Potts, Alexander Navrotsky, Maureen Stanton, Ralph Hexter, and Linda Katehi’s request for judicial notice is GRANTED. (Evid. Code, § 352, subd. (d).) Plaintiff Krishnan Nambia...
Jun 25, 2018
Yolo County, CA
Plaintiff Jessie Lynn Black’s unopposed motion for leave to file a first amended complaint is GRANTED. (Code Civ. Proc., § 473, subd. (a)(1).) If no hearing is requested, this tentative ruling is effective immediately. No formal order pursuant to California Rule of Court 3.1312, or further notice is required. ...
Jun 21, 2018
Yolo County, CA
Defendant Yolo County Housing’s unopposed motion to compel compliance with a subpoena directed to Winters Middle School is GRANTED. (Code Civ. Proc., § 2025.480, subd. (a).) Third party Winters Middle School shall produce the documents within 10 days of the date of this order and is ordered to pay defendant monetary sanctions in the amount of...
Jun 21, 2018
Yolo County, CA
Respondent City of Woodland and real parties in interest Taylor Morrison of California, LLC and R&B 77, LLC’s (“movants”) request for judicial notice is GRANTED. (Evid. Code, §§ 452, subds. (b) & (h); City of Port Hueneme v. Oxnard Harbor Dist. (2007) 146 Cal.App.4th 511, 514.) Movants’ demurrer to petitioner Bobby Harris’s petition for ext...
Jun 21, 2018
Yolo County, CA
Defendants Capital Mailing Services, Inc. and Perice Sibley’s motion to re-open discovery is DENIED. (Code Civ. Proc., § 2024.050.) Defendants fail to submit evidence to establish the necessity and the reasons for further discovery, the diligence they took in seeking the discovery, and the reason they delayed in filing the current motion. I...
Jun 14, 2018
Department Twelve
Yolo County, CA
Janet S. Guy of Hanecak P.C.’s motion to be relieved as counsel for defendant Irma Makepeace (Eakle) is DROPPED FROM CALENDAR. A substitution of attorney was filed with the Court on June 4, 2018, substituting in Mark A. Pruner as counsel as of May 31, 2018. ...
Jun 14, 2018
Yolo County, CA
Plaintiff Ahnand Dhakal’s motion for summary adjudication is DROPPED FROM CALENDAR. Notice of a motion shall be served on all other parties to the action at least 75 days before the time appointed for hearing. (Code Civ. Proc., § 437c, subd. (a)(2). If the notice is served by mail, the required 75-day period of notice must be increased by 5 d...
Jun 14, 2018
Assigned Judge
Yolo County, CA
The petition for change of name is GRANTED. (Code Civ. Proc., § 1277.) No written objections were filed with the Court. This tentative ruling is effective immediately. No appearance is necessary. (Code Civ. Proc., § 1277(a)(1).) No formal order pursuant to California Rule of Court 3.1312, or further notice is required. ...
Jun 14, 2018
Assigned Judge
Yolo County, CA
Plaintiff Discover Bank’s motion to transfer venue of this action to Sacramento Superior Court is GRANTED. (Code Civ. Proc., § 397, subd. (a).) Plaintiff has established that this is not the proper venue for the action based on defendant’s residence. (Zeller Decl., ¶ 4.) If no hearing is requested, this tentative ruling is effective immediate...
Jun 13, 2018
Yolo County, CA
Plaintiff Capital One Bank (U.S.A.), N.A.’s unopposed motion for judgment on the pleadings is GRANTED. (Code Civ. Proc., § 438, subd. (c)(1)(A).) The complaint states facts sufficient to constitute a cause or causes of action against the defendant and based on the matters deemed admitted, the answer does not state facts sufficient to constitu...
Jun 13, 2018
Yolo County, CA
The Court declines to consider defendant Colin Enterprises, LLC’s “supplemental reply” brief filed on April 19, 2018. A supplemental reply is not authorized by the Code of Civil Procedure. Plaintiff Nelson Melon, LLC’s request for judicial notice is GRANTED. (Evid. Code, § 452, subd. (d).) Defendant’s motion for attorney’s fees is DENIED. (...
Jun 11, 2018
Yolo County, CA
Defendants Eskaton Inc. and Eskaton Properties, Inc.’s motion to compel further responses to special interrogatories, form interrogatories, and requests for production from plaintiff Allure Nicholls is GRANTED IN PART, as follows: 1. Special interrogatory no. 6. Plaintiff did not provide an amended response to this interrogatory and has not justi...
Jun 07, 2018
Yolo County, CA
Defendant G W Demolition, Inc.’s unopposed motion for summary judgment is GRANTED. (Code Civ. Proc., § 437c, subd. (a)(1); UMF 1-20.) Defendant has shown that there is no merit to the action. If no hearing is requested, this tentative ruling is effective immediately. No formal order pursuant to California Rule of Court 3.1312, or further notice i...
Jun 07, 2018
Yolo County, CA
Plaintiff Daniel Nosov, by and through his guardian ad litem, Elena Nosov’s motion to quash deposition subpoenas is GRANTED. (Code Civ. Proc., § 1987.1.) As framed the subpoenas are overbroad and violate plaintiff’s right to privacy. (Evid. Code, §§ 996, 1016; Britt v. Sup. Ct. (San Diego Unif. Port Dist.) (1978) 20 Cal.3d 844, 862-64.) If ...
Jun 06, 2018
Yolo County, CA
Defendants Robert Kantor and Bridget Kantor’s unopposed motion to set aside the default entered against them on March 23, 2018 is GRANTED. Defendants establish that their failure to timely file an answer was due to excusable neglect. (Code Civ. Proc., § 473, subd. (b); Declaration Robert Kantor, ¶¶ 2-5; Declaration of Mark A. Serlin, ¶ 2-8, E...
Jun 04, 2018
Yolo County, CA
Applied Risk Services, Inc. v. Borrell USA, Inc. The motion to consolidate these matters is DENIED WITHOUT PREJUDICE. A notice of the motion to consolidate was not filed in Case No. CV PO 17-2131. (Cal. Rules of Court, rule 3.350(a)(1)(C).) If no hearing is requested, this tentative ruling is effective immediately. No formal order pursuan...
Jun 04, 2018
Yolo County, CA
Cross-defendant Arellano Drywall’s unopposed motion for determination of good faith settlement is GRANTED. (Code Civ. Proc., § 877.6.) If no hearing is requested, this tentative ruling is effective immediately. No formal order pursuant to California Rule of Court 3.1312, or further notice is required. ...
Jun 04, 2018
Yolo County, CA
Defendant IKEA U.S. West’s motion to reclassify this action as a limited civil case is GRANTED. (Noel Decl., ¶¶ 3-10; Code Civ. Proc., § 403.040, subd. (b).) The Court does not consider plaintiff Olga Noda’s untimely filed opposition filed on May 25, 2018. Opposition was required to be filed by no later than May 21, 2018. (Code Civ. Proc., § ...
Jun 04, 2018
Yolo County, CA
Plaintiffs Michael Vignoli and Christine Vignoli’s motion to tax costs is DROPPED FROM CALENDAR. The moving papers, filed on May 14, 2018, were not filed at least 16 court days before the hearing. (Code Civ. Proc., § 1005, subd. (b).) Further, plaintiffs failed to afford proper notice of the motion as service was not timely. (Ibid.) ...
May 31, 2018
Yolo County, CA
The parties are DIRECTED TO APPEAR for the final approval hearing on the class action settlement and application for attorneys’ fees, costs, administrator fees, and service award. (Cal. Rules of Court, rule 3.769(g).) ...
May 31, 2018
Yolo County, CA
Plaintiff Raymond Ramos’s motion to reinstate his case is DENIED. Plaintiff fails to establish that the filing of his voluntary dismissal on August 30, 2017, was due to mistake, inadvertence, surprise, or excusable neglect. (Code Civ. Proc., § 473, subd. (b); Declaration of Raymond Ramos, ¶¶ 1-6.) Further, plaintiff’s motion is untimely as mo...
May 31, 2018
Yolo County, CA
Defendant Theta Omega Association’s request for judicial notice is GRANTED. (Evid. Code, § 452, subds. (c) & (d).) Cross-complainants Abe’s AAA Plus, Inc. and Indoor Air Sciences, Inc.’s request for judicial notice is GRANTED. (Evid. Code, § 452, subds. (c) & (d).) Defendant’s motion to disqualify attorney Robert Koehler is DENIED. Defendan...
May 30, 2018
Yolo County, CA
Defendant FCA US, LLC’s motion to disqualify attorney Patrea Bullock and her firm from representing plaintiff Kristina Lewis is DENIED. (Code Civ. Proc., § 128; In re Charlisse C. (2008) 45 Cal.4th 145, 159-61; City & County of San Francisco v. Cobra Solutions, Inc. (2006) 38 Cal.4th 839, 846.) Defendant fails to show that there are adequate ...
May 30, 2018
Yolo County, CA
Plaintiff Center City Automotive, Inc.’s motion to reopen discovery is DENIED. (Code Civ. Proc., § 2024.050.) Section 2024.050 authorizes a motion to reopen discovery “after a new trial date has been set.” (Code Civ. Proc., § 2024.050, subd. (a).) The Court has not yet set a new trial date in this matter. If no hearing is requested, this te...
May 30, 2018
Yolo County, CA
Defendant James Latuscha’s “notice of request for hearing on defendant’s notice of motion and motion for order setting aside settlement agreement and release based upon fraud and bad faith” is DROPPED FROM CALENDAR. The motion was denied on April 10, 2018 and defendant did not appear at oral argument. The instant request for argument thereon ...
May 24, 2018
Department Twelve
Yolo County, CA
Defendant Majd Yawar’s motion to compel arbitration is DENIED. Defendant fails to submit any admissible evidence. (Evid. Code, § 1401.) Further, defendant fails to establish that the amended petition filed on April 24, 2018, was served on plaintiff Wells Fargo Bank, N.A. The notice of motion does not provide notice of this Court’s tentative r...
May 24, 2018
Yolo County, CA
Plaintiff Joseph Darren Bobo’s unopposed motion to compel further responses to requests for production is GRANTED. (Code Civ. Proc., § 2031.310, subd. (a).) Defendant Omar Orozco’s Contracting shall provide further verified responses, together with any responsive documents, by no later than June 8, 2018. Plaintiff’s unopposed motion to comp...
May 23, 2018
Yolo County, CA
The petition for change of name is GRANTED. (Code Civ. Proc., § 1277.) No written objections were filed with the Court. This tentative ruling is effective immediately. No appearance is necessary. (Code Civ. Proc., § 1277(a)(1).) No formal order pursuant to California Rule of Court 3.1312, or further notice is required. ...
May 21, 2018
Yolo County, CA
Plaintiff Capital One Bank (USA), N.A.’s unopposed motion to enter judgment pursuant to Code of Civil Procedure section 664.6 is GRANTED. (Code Civ. Proc., § 664.6.) Pursuant to the terms stated in the Stipulation for Settlement, judgment shall be entered in favor of plaintiff and against defendant Anamaria Eljach in the amount of $11,268.65....
May 21, 2018
Yolo County, CA
Defendant California Brewing Company’s request for judicial notice is GRANTED. (Evid. Code, § 452, subd. (d).) Defendant’s motion to modify the judgment entered on March 14, 2018, to add Timothy McDonnell and C.H. Folsom, Inc. as judgment debtors, is GRANTED. Defendant establishes that Timothy McDonnell and C.H. Folsom, Inc. are the alter e...
May 21, 2018
Yolo County, CA
The petition for change of name is GRANTED. (Code Civ. Proc., § 1277.) No written objections were filed with the Court. The petition for change of gender is DENIED WITHOUT PREJUDICE. (Health & Saf. Code, § 103430.) The physician’s declaration filed in support of the petition fails to state that petitioner has undergone clinically appropriat...
May 21, 2018
Yolo County, CA
The petition for change of name is GRANTED. (Code Civ. Proc., § 1277.) No written objections were filed with the Court. This tentative ruling is effective immediately. No appearance is necessary. (Code Civ. Proc., § 1277(a)(1).) No formal order pursuant to California Rule of Court 3.1312, or further notice is required. ...
May 21, 2018
Yolo County, CA
Plaintiff The People of the State of California’s unopposed motion to compel responses to form interrogatories, special interrogatories, and requests for production from defendant Daniel Lopez is GRANTED. (Code Civ. Proc., §§ 2030.290, subd. (b) & 2031.300, subd. (b).) Defendant shall serve responses, without objections, together with any responsiv...
May 17, 2018
Yolo County, CA
Cross-defendant Monster Lead Group, Inc.’s motion for judgment on the pleadings directed to Presort Center of Fresno, LLC’s second amended cross-complaint is DROPPED FROM CALENDAR. A motion for judgment on the pleadings may not be filed within 30 days of the date the action is initially set for trial. (Code Civ. Proc., 438, subd. (e).) Trial ...
May 17, 2018
Yolo County, CA
Defendant, cross-complainant, and cross-defendant Ameron Pole Products, LLC’s (“Ameron”) motion for summary judgment is DROPPED FROM CALENDAR. Ameron’s motion is directed to a purportedly filed second amended complaint on March 9, 2017. However, the second amended complaint attached to Ameron’s lodged materials reflects that it was filed in t...
May 17, 2018
Yolo County, CA
Defendant Arcadia Biosciences, Inc.’s demurrer to plaintiff Zina Dahmani’s complaint is OVERRULED. (Code Civ. Proc., § 430.10, subd. (e).) Defendant fails to show that the applicable statute of limitations bars plaintiff’s claims. Liberally construing plaintiff’s complaint, defendant’s refusals to reasonable accommodate plaintiff did not reac...
May 17, 2018
Yolo County, CA
Petitioner Delta Lane Housing Partners, LP’s petition for an order releasing mechanic’s lien is DROPPED FROM CALENDAR. The petition and order fixing the date of hearing must be served on the lien claimant at least 15 days prior to the date set for hearing. Service must be in the manner in which a summons is required to be served, or by certified or...
May 16, 2018
Yolo County, CA
Plaintiff Andrew Cody’s motion to strike the amended answer filed by APC Holding and Management, Inc. (“APC”) is GRANTED. (Code Civ. Proc., § 436.) A suspended corporation cannot prosecute or defend an action in a California court. Any such pleadings are subject to a motion to strike. (Ransome-Crummey Co. v. Superior Court (1922) 188 Cal.393,...
May 14, 2018
Yolo County, CA
Plaintiff Cavalry SPV I, LLC’s unopposed motion to deem requests for admission admitted is GRANTED. (Code Civ. Proc., § 2033.280, subd. (b).) Monetary sanctions are GRANTED, in the amount of $260.00. (Zeller Decl., ¶ 6; Code Civ. Proc., § 2033.280, subd. (c).) The notice of motion does not provide notice of this Court’s tentative ruling syste...
May 14, 2018
Yolo County, CA
Please wait a moment while we load this page.