The Hon. David M. Chapman is a judge for the Riverside County Superior Court in California. He was appointed to the bench by former Governor Jerry Brown in 2012.
He is a registered Democrat.
Judge Chapman graduated with his B.S. in political science from Arizona State University. He went on to earn his J.D. from the University of San Fernando Valley College of Law.
Chapman clerked for the firm Ritter and Ritter, where he also worked briefly as an associate.
He then entered the public sector, working as a deputy district attorney for the Los Angeles County (1978 to 1980) and Riverside County (1980 to 1983) District Attorney's Offices.
He re-entered the private arena in 1983 to join the Law Office of Thomas T. Anderson, where he would practice as a senior associate attorney for twenty-nine years. During his tenure there, Chapman's areas of practice included product liability, wrongful death, professional malpractice, insurance, and business fraud cases. He would remain there until his appointment to the Superior Court in 2012.
His memberships have included past-president of the Desert Bar Association and co-founder of the Warren E. Slaughter-Richard Roemer Chapter of the American Inns of Court.
He has also taught as an instructor at the California Desert Trial Academy College of Law.
POST VS BRANDINI ENTERPRISES INC
Jan 19, 2021 |  Riverside County
Motion granted with 30 days leave to amend as to 7th cause of action. Plaintiff has not pled fraud nor malice or oppression with required specificity. While the underlying claims may be generally alleged, specific factual allegations are required to support a punitive claim. (Smith v. Sup.Ct. (Bucher)) (19...
Jan 19, 2021 |  Riverside County
Motion denied. Sanctions denied.
The burden rests on the party seeking change of venue to defeat plaintiff's presumptively correct choice of court. (Buran Equipment Co. v. Superior Court (1987) 190 Cal.App.3d 1662, 1666.) Further, when the defendant is a corporation, it has the burden of negating a...
WOLFE VS PNMAC MORTGAGE CO LLC PENNYMAC LOAN SERVICES, LLC’S
Jan 14, 2021 |  Riverside County
Demurrer overruled. Cross-Defendant to answer within 20 days.
In this case, Plaintiffs assert that they are fee owners and possess certain property, but defendants all claim liens against the property adverse to Plaintiffs. Defendant CitiMortgage, Inc. filed a Cross- Complaint against PNMAC Mortgag...
Jan 14, 2021 |  Riverside County
Denied.
In D'Amico, the California Supreme Court declared that “[w]here a plaintiff's admissions in a deposition contradict statements in the plaintiff's affidavits opposing the summary judgment, ‘the rule of liberal construction loses its efficacy and the granting or denial of the motion for summa...
TOWNSEND VS FIRST AMERICAN TITLE COMPANY NOTICE OF MOTION TO STRIKE PORTIONS OF
Jan 12, 2021 |  Riverside County
Off calendar.
...Jan 07, 2021 |  Riverside County
Demurrer overruled as to 4th cause of action and sustained without leave to amend as to the 5th cause of action. Answer to be filed within 20 days.
In his FAC Plaintiff David Novey, the former owner of a condominium at a development called Estados South, seeks damages against the husband and wife f...
Jan 07, 2021 |  Riverside County
Motion granted. No opposition filed or received. Documents to be produced within 20 days.
...MIANO VS PENLEY HEARING RE: MOTION TO COMPEL NOTICE OF
Jan 06, 2021 |  Riverside County
Motion granted. Further verified responses to be served within 20 days. Reasonable attorney fees and costs awarded to moving party in the amount of $1,160.00 jointly and severally against plaintiff and plaintiff’s counsel payable within 20 days. Moving party to prepare the order and give notice. Most, if n...
MIANO VS PENLEY HEARING RE: MOTION TO COMPEL NOTICE OF
Jan 06, 2021 |  Riverside County
Motion granted. Further verified responses to be served within 20 days. Reasonable attorney fees and costs awarded to moving party in the amount of $1,760.00 jointly and severally against plaintiff and plaintiff’s counsel payable within 20 days. Moving party to prepare the order and give notice. Most, if n...
Jan 05, 2021 |  Riverside County
Motion denied. Plaintiff filed and served the subject FAC on August 1, 2018. Defendant filed this motion to strike pursuant to CCP sections 435 and 436 more than two years later on November 13, 2020. The motion is based upon the grounds that Plaintiff lacks standing.
The motion is untimely. A motio...
MIANO VS PENLEY HEARING RE: MOTION TO COMPEL NOTICE OF
Jan 05, 2021 |  Riverside County
Motion granted. Further verified responses to be served within 20 days. Reasonable attorney fees and costs awarded to moving party in the amount of $2,060.00 jointly and severally against plaintiff and plaintiff’s counsel payable within 20 days. Moving party to prepare the order and give notice.
Pl...
Dec 30, 2020 |  Riverside County
Denied. CITIMORTGAGE has the ability to have the Delaware court appoint individuals to represent the interest of PNMAC per Delaware Code Section 18-805. CITIMORTGAGE fails to offer any explanation why this approach is not the appropriate resolution of the jurisdictional issues presented by these motions. T...
Dec 30, 2020 |  Riverside County
Denied. CITIMORTGAGE has the ability to have the Delaware court appoint individuals to represent the interest of PNMAC per Delaware Code Section 18-805. CITIMORTGAGE fails to offer any explanation why this approach is not the appropriate resolution of the jurisdictional issues presented by these motions. T...
Dec 29, 2020 |  Riverside County
Motion denied.
Plaintiff, Corina Young, a 10% shareholder and manager of nominal Defendant Southern California Organic Treatment (SCOT), a marijuana retailer doing business as Green Pearl Organics, filed a derivative action against among others the three directors of SCOT, David Gash, Matthew Yamas...
Dec 28, 2020 |  Riverside County
Motion denied.
Plaintiff, Michelle Carafiol filed her complaint against Defendant The Springs Community Association alleging a single cause of action for negligence arising out of water damage to her unit. Plaintiff’s Complaint alleges that she is the owner of the premises located at 130 Yale Drive...
ROBINSON VS ELLSWORTH HEARING RE: MOTION BY WILLIAM SCOTT ELLSWORTH NOTICE OF MOTION AND
Dec 28, 2020 |  Riverside County
Motion denied as to form interrogatories. Motion granted to reconsider motion to reconsider deemed admissions. On reconsideration the motion to deem admission nos. 27 and 28 is granted. The remaining requests are denied.
Plaintiff Mark Robinson alleges that in July 2019, he was living and working i...
Dec 24, 2020 |  Riverside County
Motion granted without leave to amend.
This case arises out of legal services provided by Defendant Victoria Penley to Decedent Erika Montage over a period of five months between March and July of 2018. The FAC alleges three causes of action for 1) elder financial abuse, 2) breach of fiduciary duty...
Dec 24, 2020 |  Riverside County
General demurrer sustained for the first, third, and the fourth causes of action with leave to amend within 30 days. General demurrer overruled as to the second cause of action. Special demurrer for uncertainty overruled.
This is an action filed by a buyer of a real property for the sellers’ allege...
DIONYSUS WINE MANAGEMENT GROUP LLC VS ROIC CALIFORNIA LLC HEARING RE: MOTION FOR SUMMARY
Dec 23, 2020 |  Riverside County
Motion granted. Request for Judicial Notice granted.
Plaintiff Dionysus Wine Management Group dba The Vine Wine Bar (“Plaintiff”) filed the complaint (the “Complaint”) in this action on June 26, 2020 against defendant ROIC California, LLC (“Defendant”). Plaintiff, which operates a wine bar in the C...
Dec 23, 2020 |  Riverside County
Demurrer sustained without leave to amend as to the first cause of action for elder abuse.
Plaintiff filed his complaint on 3/9/20 with the Los Angeles County Superior Court, which was later transferred to the Riverside Superior Court. The Complaint alleged three causes of action against Defendant ...
Dec 22, 2020 |  Riverside County
Demurrer overruled.
Petitioner seeks a trial de novo by this court pursuant to California Food and Agriculture Code section 31622, which provides that after an administrative hearing “[i]f the petitioner or the owner or keeper of the dog contests the determination, they may, within five days of the...
Dec 17, 2020 |  Riverside County
Demurrer sustained without leave to amend.
This FAC for declaratory and injunctive relief arises out of Defendant Shadow Ranch Inc.’s enforcement of a short-term rental restriction against Plaintiff Andrew MacLurg who purchased his property in 2019. Plaintiff seeks the following substantive relief:...
KRAMER VS DESERT JET CENTER LLC HEARING RE: MOTION FOR SUMMARY
Dec 16, 2020 |  Riverside County
Denied. Triable issues of fact exist.
This SAC for 1. Sexual Harassment ( Cal. Gov. Code § 12900, Et Seq.); 2. Sexual Harassment (Gov. Code §12900, Et Seq.); 3. Retaliation ( Cal. Gov. Code 12940, Et Seq.); 4. Wrongful Discharge in Violation of Public Policy (Cal. Gov. Code § 12940, Et Seq.); 5. Fa...
Dec 14, 2020 |  Riverside County
Sustained 30 days leave to amend.
Plaintiff Petronilo Polanco originally filed suit against Armcon Corporation, dba Coachella Valley Collection Service and Stephen Fernandez for breach of a settlement agreement. Polanco then filed, as a matter of right, a First Amended Complaint against both Armcon...
Please wait a moment while we load this page.