-
Dec 19, 2018 Sonoma County
DROPPED from calendar at the request of counsel for moving party.
... -
Dec 19, 2018 Sonoma County
Plaintiffs’ motion to compel further discovery responses and to appear at depositions is GRANTED IN PART.
Plaintiffs move to compel further responses from Defendants to:
(1) Amended special interrogatories, set one, to Defendant Sonoma Property Holdings, LLC, interrogatory numbers 3, 4, 8-16, 21, 25,... -
Dec 19, 2018 Sonoma County
Defendants’ motion for summary judgment is GRANTED.
In this action, Plaintiff alleges Defendants Fire Insurance Exchange (erroneously sued as Farmers Fire Insurance Exchange), Matthew Hague, and Matthew Hague Insurance Agency negligently failed to obtain adequate insurance coverage for his second home i... -
Dec 19, 2018 Sonoma County
Motion to vacate judgment DENIED. Defendants Frank Henry Tobin and Alberta Tobin have failed to show good cause to vacate the judgment as required by Code of Civil Procedure section 116.730. “’Good cause’ means circumstances sufficient to justify the requested order or other action, as determined by the ju...
-
Dec 19, 2018 Sonoma County
Motion to vacate judgment DENIED. Defendants Frank Henry Tobin and Alberta Tobin have failed to show good cause to vacate the judgment as required by Code of Civil Procedure section 116.730. “’Good cause’ means circumstances sufficient to justify the requested order or other action, as determined by the ju...
-
Dec 19, 2018 Sonoma County
Motion to vacate judgment DENIED. Defendants Frank Henry Tobin and Alberta Tobin have failed to show good cause to vacate the judgment as required by Code of Civil Procedure section 116.730. “’Good cause’ means circumstances sufficient to justify the requested order or other action, as determined by the ju...
-
Dec 19, 2018 Sonoma County
Motion to vacate judgment DENIED. Defendants Frank Henry Tobin and Alberta Tobin have failed to show good cause to vacate the judgment as required by Code of Civil Procedure section 116.730. “’Good cause’ means circumstances sufficient to justify the requested order or other action, as determined by the ju...
-
Dec 19, 2018 Sonoma County
Motion to vacate judgment DENIED. Defendants Frank Henry Tobin and Alberta Tobin have failed to show good cause to vacate the judgment as required by Code of Civil Procedure section 116.730. “’Good cause’ means circumstances sufficient to justify the requested order or other action, as determined by the ju...
-
Dec 19, 2018 Sonoma County
Motion to vacate judgment DENIED. Defendants Frank Henry Tobin and Alberta Tobin have failed to show good cause to vacate the judgment as required by Code of Civil Procedure section 116.730. “’Good cause’ means circumstances sufficient to justify the requested order or other action, as determined by the ju...
-
Dec 12, 2018 Sonoma County
DROPPED from calendar at the request of counsel for moving party.
... -
Dec 12, 2018 Sonoma County
DROPPED from calendar at the request of counsel for moving parties.
... -
Dec 12, 2018 Sonoma County
Petitioner’s motion for attorney fees and costs is DENIED.
Petitioner Mary Silvers Vega is the successor trustee and a beneficiary of the Slivers Family 2001 Revocable Intervivos Trust. Her brother, James Silvers, is the only other beneficiary of the Trust. Petitioner brought this action to force her br... -
Dec 12, 2018 Sonoma County
DROPPED from calendar at the request of counsel for moving party.
... -
Dec 12, 2018 Sonoma County
Plaintiffs’ unopposed motion for preliminary approval of class action settlement is GRANTED.
“The trial court has broad discretion to determine whether the settlement is fair. [Citation.] It should consider relevant factors, such as the strength of plaintiffs' case, the risk, expense, complexity and lik... -
Dec 12, 2018 Sonoma County
Plaintiff’s motion to transfer venue to Shasta County is GRANTED.
This is a debt collection action. Per Plaintiff, this action was filed in this court in August 2017 because Plaintiff believed Defendant resided in Sonoma County at the time. When Plaintiff eventually attempted to serve Defendant in Janua... -
Dec 12, 2018 Sonoma County
This hearing was continued upon Plaintiff’s request from November 28, 2018. After the tentative ruling was posted and just before the hearing was held, Plaintiff’s counsel submitted a request to file a sur-reply responding to “new” arguments and evidence submitted in Defendant Griffin’s reply. In particula...
-
Dec 12, 2018 Sonoma County
Plaintiff’s motion is GRANTED. Default judgment is vacated and this action shall be dismissed with prejudice.
...
Plaintiff shall submit an order consistent with this ruling. -
Dec 12, 2018 Sonoma County
Respondent Rose Lidia Hoogendoorn’s motion for judgment on the pleadings is granted in part.
Respondent’s unopposed request for judicial notice is granted.
The decedent settlor in this probate action, Hans Hoogendoorn (“Hans”), amended his 1999 Trust twice, once in 2015 and again in 2017, before he d... -
Dec 05, 2018 Sonoma County
On the court’s own motion, this matter is DROPPED from calendar.
... -
Dec 05, 2018 Sonoma County
DROPPED from calendar at the request of counsel for moving party.
... -
Dec 05, 2018 Sonoma County
Plaintiff’s unopposed motion for an order that the genuineness of documents and truth of the matters set forth in Plaintiff’s first set of Requests for Admissions be deemed admitted is GRANTED.
...
Plaintiff shall submit an order consistent with this ruling. -
Dec 05, 2018 Sonoma County
DROPPED from calendar at the request of counsel for moving party.
... -
Dec 05, 2018 Sonoma County
Plaintiffs’ motion for leave to amend complaint is GRANTED.
In this lemon law case, Plaintiffs seek leave to file an amended complaint adding two fraud claims and a prayer for punitive damages. The new claims are based on Defendant KIA Motors America’s alleged failure to disclose known defects in the Th... -
Dec 05, 2018 Sonoma County
Appearances required.
While Defendants have styled their motion as for a protective order, Defendants actually move to compel compliance with a deposition subpoena for personal appearance and production of documents from Senior Advocacy Services (“SAS”). SAS provides Long Term Care ombudsperson service ...
