Your recipients will receive an email with this envelope shortly and will be able to access it on trellis. You can always see your envelopes by clicking the Inbox on the top right hand corner.
-
Aug 04, 2021 Sonoma County
Appearances required.
... -
Aug 04, 2021 Sonoma County
The Motion for Order Authorizing the Listing & Sale of Real Properties is granted.
The court will execute and enter the proposed order submitted with the moving papers.
Plaintiff filed this action to abate nuisances on the real property belonging to Defendant William Tinker (“Tinker”) at 18450 and 18... -
Dec 09, 2020 Sonoma County
Presented to the Court is the Order to Show Cause Re: Confirmation of Appointment of Receiver; and for Issuance of a Permanent Injunction (“OSC”). On November 23, 2020, Plaintiff County of Sonoma (“County”) applied ex parte for the appointment of a receiver to manage and control the property located at 185...
-
Dec 01, 2020 Sonoma County
This matter is on calendar for the motion of plaintiff County of Sonoma (“County”) for an entry of default judgment and permanent injunction against defendants Frances Eve Dalley, Trustee of the Dalley Family 1999 Revocable Trust (“Dalley”) and The Dalley Family 1999 Revocable Trust (“Trust”). The hearing ...
-
Dec 01, 2020 Sonoma County
This matter is on calendar for the motion of plaintiff County of Sonoma (“County”) for entry of default judgment and permanent injunction against defendant Dave Major (“Defendant”). The County brings this motion to abate violations of the Administrative Abatement Decision and Order and Chapters 7 (Building...
-
Nov 04, 2020 Sonoma County
Defendants Cline Cellars, Cline Cellars, Inc., and Cline Management (“Defendants”) move to compel this matter to arbitration and to stay litigation of the case pending the outcome of arbitration. Plaintiff’s request for judicial notice is granted. The motion is GRANTED.
On or about September 24, 2017, p... -
Nov 04, 2020 Sonoma County
This matter is on calendar for the motion of plaintiff Santa Rosa All City Girls Softball League (“SRACGSL” or “Plaintiff”) pursuant to CCP sections 425.16(c)(1) and 128.5 for sanctions in the amount of $18,254.50 jointly and/or severally as against Defendant Michael Trillo, attorney Michael G. Miller, the...
-
Nov 04, 2020 Sonoma County
Plaintiff Michael Silberg moves for an order pursuant to Code of Civil Procedure (“CCP”) section 437c granting Summary Adjudication on Defendant’s First, Second, Fifth, Seventh, and Eleventh Affirmative Defenses in favor of plaintiff and against defendant.
The First affirmative defense asserts comparati... -
Nov 04, 2020 Sonoma County
Defendant County of Sonoma (“County” or “Defendant”) demurs pursuant to Civil Code of Procedure (“CCP”) section 430.10 to plaintiffs Frear Stephen Schmid’s and Astrid Schmid’s Verified Complaint for Writ of Mandate and Declaratory and Injunctive Relief for Enforcement of County Ordinances (“Schmid Complain...
-
Oct 30, 2020 Sonoma County
Plaintiffs John Doe 5 and John Doe 6 (“Plaintiffs”) seek leave to file a second amended complaint. This motion is made pursuant to Code of Civil Procedure section 340.1 on the grounds that good cause exists to allow Plaintiffs to file a Second Amended Complaint based upon the recent enactment of Assembly B...
-
Oct 30, 2020 Sonoma County
Plaintiff Wild Oak Homeowners Association (“Plaintiff”) seeks leave to file a first amended complaint, attached to the Miller declaration. The proposed amendments seek to add a cause of action for quiet title against Defendant Lawrence Simons (“Simons” or “Defendant”) and add information related to Defenda...
-
Oct 30, 2020 Sonoma County
Cross-defendant City of Santa Rosa (“City”) demurs to the causes of action in the cross-complaint of Utility Partners of America (“UPA”) for failure to state a cause of action and for uncertainty. The general and special demurrers are sustained with leave to amend.
This action was filed on May 30, 2019,... -
Oct 28, 2020 Sonoma County
This motion has been dropped pursuant to stipulation of the parties. The Court thanks the Discovery Facilitator, Scott Lewis, for resolving this matter.
... -
Oct 28, 2020 Sonoma County
This matter is on calendar for the motion of plaintiff Preston Smith (“Plaintiff”) for an order enforcing the terms of the settlement agreement between the parties pursuant to Code of Civil Procedure section 664.6. Plaintiff seeks Judgment against defendants Brian Rooney and Cherry Creek Trust in the princ...
-
Oct 28, 2020 Sonoma County
DROPPED at request of moving party.
... -
Oct 28, 2020 Sonoma County
Plaintiffs Jonathan McAllister and Jose Adrian Perez, individually and on behalf of other members of the general public similarly situated, move for an order approving the Joint Stipulation of Class Action and PAGA Settlement (“the Settlement”) on the grounds that the Settlement is fair, adequate, and reas...
-
Oct 28, 2020 Sonoma County
Defendant Hassan Kazemini (“Kazemini”) demurs to the second cause of action in the complaint of plaintiff Farrow Commercial, Inc. (“Plaintiff”) and to the entirety of the allegations of the complaint and prayers for relief against Kazemini. The demurrer is brought pursuant to CCP section 430.10 and 430.30....
-
Dec 18, 2019 Sonoma County
On January 8, 2019 Plaintiff/Judgment Creditor served post-judgment discovery on Defendant/Judgment Debtor Tony Masood pursuant to Civil Code of Procedure sections 708.030 and 2031.010. To date the Defendant/judgment Debtor has not provided any responses, notwithstanding the Plaintiff/Judgment Creditor’s a...
-
Dec 18, 2019 Sonoma County
On March 20, 2019 Plaintiff/Judgment Creditor served post-judgment discovery on Defendant/Judgment Debtor. To date the Defendant/judgment Debtor has not provided any responses, notwithstanding the Plaintiff/Judgment Creditor’s attempt to meet and confer. The motion is unopposed.
Plaintiff/Judgment Credi... -
Dec 18, 2019 Sonoma County
On June 13, 2019 Plaintiff/Judgment Creditor served post-judgment discovery on Defendant/Judgment Debtor Tony Masood pursuant to Civil Code of Procedure sections 708.030 and 2031.010. To date the Defendant/judgment Debtor has not provided any responses, notwithstanding the Plaintiff/Judgment Creditor’s att...
-
Dec 11, 2019 Sonoma County
This case is on calendar for Plaintiff’s motion to compel further responses to form interrogatories, set one; special interrogatories, set one; requests for admissions; set one; request for admission as to the genuineness of documents, set one; and requests for production of documents, set one.
The hear... -
Nov 20, 2019 Sonoma County
Plaintiff Lynmar Winery, LLC (“Lynmar”) demurs to the Third Amendment to Answer of Gould Evans, Inc. (“GEI”) and Douglas Thornley to Second Amended Complaint of Lynmar Winery, LLC. That affirmative defense states that “any claims, disputes, or other matters in question against these Defendants are limited ...
-
Nov 06, 2019 Sonoma County
Appearances required. The court would like the parties to address whether the fact that the June 3, 2018 date falling on a holiday impacts the timeliness of the application.
... -
Nov 06, 2019 Sonoma County
Personal appearances required.
...