This is the property of the Daily Journal Corporation and fully protected by copyright. It is made available only to Daily Journal subscribers for personal or collaborative purposes and may not be distributed, reproduced, modified, stored or transferred without written permission. Please click "Reprint" to order presentation-ready copies to distribute to clients or use in commercial marketing materials or for permission to post on a website. and copyright (showing year of publication) at the bottom.
Subscribe to the Daily Journal for access to Daily Appellate Reports, Verdicts, Judicial Profiles and more...

    Filter by date
     to 
    Search by Case Name
    Search by Judge
    Search by Case Number
    Search by DJ Citation Number
    Search by Category
    Search by Court

REPLACEMENT COPY OF TUESDAY, AUGUST 19, 2025

Name Category Published
Decea v. County of Ventura
Doctrine of laches held applicable to petition challenging parcel map's purported error 35 years after it could have been addressed.
Civil Procedure 2DCA/6 Jan. 20, 2021
Saint Francis Memorial Hospital v. State Dept. of Public Health
Counsel's mistake in missing statutory language that agency decisions that are 'effective immediately' eliminate 30-day period for reconsideration, and thus begin limitations period, was not objectively reasonable under equitable tolling.
Civil Procedure 1DCA/1 Jan. 14, 2021
Wang v. Fang
Trial court abused its discretion in dismissing plaintiffs' complaint for forum non conveniens as opposed to merely staying the action pending outcome of plaintiffs' case in China.
Civil Procedure 4DCA/1 Jan. 13, 2021
Lee v. Kotyluk
Landlords may rely on three-day notice served by their predecessor in interest as grounds for unlawful detainer claim.
Civil Procedure 4DCA/3 Jan. 11, 2021
New Livable California v. Assn. of Bay Area Governments
Trial court erroneously granted defendant's demurrer after taking judicial notice of defendant's documents without allowing plaintiff to present contrary extrinsic evidence.
Civil Procedure 1DCA/3 Jan. 7, 2021
Aghaian v. Minassian
Conducting sham transfers under family court supervision was not communicative conduct and thus not protected under litigation privilege.
Civil Procedure 2DCA/1 Jan. 5, 2021
Mireskandari v. Gallagher
Plaintiff failed to demonstrate that application of United Kingdom's litigation privilege in his California litigation of California state law claims would further UK's interests.
Civil Procedure 4DCA/1 Jan. 4, 2021
Modification: Alfaro v. Superior Court (People)
Trial court was directed to grant defendant's motion for discovery because names and zip codes on master or qualified jury list are disclosable as public records.
Civil Procedure 1DCA/5 Dec. 31, 2020
Public Watchdogs v. Southern California Edison
District court properly dismissed Appellant's claims challenging final orders of United States Nuclear Regulatory Commission for lack of jurisdiction under Hobbs Act.
Civil Procedure 9th Dec. 30, 2020
Burgess v. Coronado Unified School District
News outlet's intervention led to release of only insignificant, insubstantial records, which did not warrant an award of attorney's fees.
Civil Procedure 4DCA/1 Dec. 29, 2020
Sass v. Cohen
Plaintiff seeking accounting action must plead specific dollar amount to support default judgment granting monetary relief.
Civil Procedure CASC Dec. 28, 2020
State of Cal. ex rel. Edelweiss v. JP Morgan Chase
Trial court properly dismissed plaintiff's second amended complaint for failure to timely serve respondents because plaintiff's extended period of sealing could not be considered a cause beyond plaintiff's control.
Civil Procedure 1DCA/4 Dec. 24, 2020
Modification: Davis v. Fresno Unified School Dist.
Trial court erroneously interpreted plaintiff's lawsuit as exclusively 'in rem' reverse validation action.
Civil Procedure 5DCA Dec. 18, 2020
Attia v. Google
District court properly dismissed plaintiff's Defend Trade Secrets Act claim because defendant's patent applications containing trade secret extinguished its trade secret status.
Civil Procedure 9th Dec. 17, 2020
Alfaro v. Superior Court (People)
Trial court was directed to grant defendant's motion for discovery because names and zip codes on master or qualified jury list are disclosable as public records.
Civil Procedure 1DCA/5 Dec. 11, 2020
347 Group, Inc. v. Philip Hawkins Architect, Inc.
Nonsignatory defendant sued under alter ego theory on action that did not include breach of contract claim was entitled to attorneys fees under Civil Code Section 1717.
Civil Procedure 3DCA Dec. 9, 2020
Hildebrandt v. Staples the Office Superstore, LLC
Statute of limitations should have been tolled during class certification proceeding where same claims were asserted by different putative class member.
Civil Procedure 2DCA/3 Dec. 8, 2020
Gulf Offshore Logistics, LLC v. Superior Court (Norris)
California's wage and hour laws apply to workers performing all or most of their work in California; residence of employees or location of employer are not relevant factors.
Civil Procedure 2DCA/6 Dec. 8, 2020
Kwan Software Engineering, Inc. v. Hennings
Trial court abused its discretion in denying defendants' request for monetary sanctions against plaintiffs for misuse of discovery process.
Civil Procedure 6DCA Dec. 4, 2020
Modification: Prescription Opioid Cases
Rule 3.516 of California Rules of Court only permits one judicial peremptory challenge per side in Judicial Council Coordination Proceedings.
Civil Procedure 2DCA/3 Dec. 3, 2020
In the Matter of Garrett
Because alleged tort did not occur on navigable waters, complaint was not cognizable under district court's admiralty jurisdiction.
Civil Procedure 9th Dec. 3, 2020
Broidy Capital Management v. State of Qatar
District court properly dismissed plaintiff's complaint for lack of subject matter jurisdiction under Foreign Sovereign Immunities Act because tortious activity exception did not apply.
Civil Procedure 9th Dec. 3, 2020
Davis v. Fresno Unified School Dist.
Trial court erroneously interpreted plaintiff's lawsuit as exclusively 'in rem' reverse validation action.
Civil Procedure 5DCA Nov. 30, 2020
Foroudi v. The Aerospace Corporation
Exhaustion of EEOC remedies does not satisfy exhaustion requirements for state law claims.
Civil Procedure 2DCA/8 Nov. 30, 2020
Villafana v. County of San Diego
Plaintiff failed to allege disparate impact on protected group of individuals and thus failed to state claim for discrimination.
Civil Procedure 4DCA/1 Nov. 30, 2020
Prescription Opioid Cases
Rule 3.516 of California Rules of Court only permits one judicial peremptory challenge per side in Judicial Council Coordination Proceedings.
Civil Procedure 2DCA/3 Nov. 30, 2020
Noergaard v. Noergaard
Attorney fee award was reversed because lower court's early ruling to preserve its jurisdiction despite insufficient notice of service was improper.
Civil Procedure 4DCA/3 Nov. 27, 2020
Olson v. U.S.
Plaintiff's claims under Family and Medical Leave Act were barred by statute of limitations because plaintiff did not prove that defendant willfully interfered with plaintiff's FMLA rights.
Civil Procedure 9th Nov. 24, 2020
Triyar Hospitality Management v. WSI (II) HWP
Judgment based on alter ego doctrine was affirmed because company owners personally funded underlying litigation, there was unity of interest and ownership, and inequity would otherwise result.
Civil Procedure 2DCA/6 Nov. 23, 2020
Modification: Cornerstone Realty Advisors, LLC v. Summit Healthcare
Trial court erred by categorically denying defendant's attorney's fees incurred before July 12, 2016 as a result of plaintiff's abuse of the discovery process.
Civil Procedure 4DCA/3 Nov. 23, 2020