12 Cited authorities

  1. Blank v. Kirwan

    39 Cal.3d 311 (Cal. 1985)   Cited 3,059 times
    Holding that the standard for a failure to state a claim is whether "the complaint states facts sufficient to constitute a cause of action"
  2. Cantu v. Resolution Trust Corp.

    4 Cal.App.4th 857 (Cal. Ct. App. 1992)   Cited 516 times
    Holding that "intentional infliction of emotional distress is an injury to the person"
  3. Southern Cal. Edison Co. v. Superior Court

    37 Cal.App.4th 839 (Cal. Ct. App. 1995)   Cited 119 times
    Stating that the question for the court is whether the contract is "reasonably susceptible" to the meaning urged
  4. Qualcomm v. Certain Underwriters

    161 Cal.App.4th 184 (Cal. Ct. App. 2008)   Cited 61 times   7 Legal Analyses
    Interpreting “full amount of $20,000” to mean that the insured must pay the entire limit of liability to trigger its excess coverage
  5. George v. Auto. Club of South. California

    201 Cal.App.4th 1112 (Cal. Ct. App. 2011)   Cited 47 times
    Applying rule, but finding no ambiguity
  6. Trinity Park, L.P. v. City of Sunnyvale

    193 Cal.App.4th 1014 (Cal. Ct. App. 2011)   Cited 33 times   3 Legal Analyses
    Approving judicial notice of official acts taken by a city
  7. Fenton v. Groveland Community Services Dist.

    135 Cal.App.3d 797 (Cal. Ct. App. 1982)   Cited 25 times

    Docket No. 5319. September 15, 1982. Appeal from Superior Court of Tuolumne County, No. 18181, J. Hilary Cook and Joseph S. Huberty, Judges. Assigned by the Chairperson of the Judicial Council. Assigned by the Chairperson of the Judicial Council. Judge Cook ruled on the demurrers; Judge Huberty dismissed the complaint. COUNSEL Strauss, Neibauer Anderson, Strauss, Neibauer, Anderson Hollenback and John J. Hollenback, Jr., for Plaintiffs and Appellants. Cardozo, Nickerson, Martelli, Curtis Arata and

  8. Saltares v. Kristovich

    6 Cal.App.3d 504 (Cal. Ct. App. 1970)   Cited 24 times
    Finding a constructive trust where a joint tenant intentionally causes the death of his co-joint tenant and thereby acquiries the entire property
  9. Hall v. Chamberlain

    31 Cal.2d 673 (Cal. 1948)   Cited 38 times
    In Hall, a case decided in 1948, a quiet title action was brought by the successor of the owner whose title was claimed to have been divested by proceedings for the sale of the property for delinquent taxes against the defendants who based their claim on a tax deed.
  10. Damon v. Waldteufel

    99 Cal. 234 (Cal. 1893)   Cited 2 times

    Department Two Appeal from a judgment of the Superior Court of the City and County of San Francisco. COUNSEL: Smith & Murasky, for Appellant. M. G. Cobb, and Edgar M. Wilson, for Respondent. JUDGES: Vanclief, C. Haynes, C., and Belcher, C., concurred. McFarland, J., De Haven, J., Fitzgerald, J. OPINION VANCLIEF, Judge Action on three promissory notes made by defendant to plaintiff, upon which judgment was rendered in favor of plaintiff for an unpaid balance of $ 868.43. The defendant brings this

  11. Section 452 - Matters permitting judicial notice

    Cal. Evid. Code § 452   Cited 8,110 times   1 Legal Analyses
    Permitting notice to be taken of the "[o]fficial acts of the . . . judicial departments . . . of any state of the United States"
  12. Section 465 - "Passenger vehicle" defined

    Cal. Veh. Code § 465   Cited 22 times

    A "passenger vehicle" is any motor vehicle, other than a motortruck, truck tractor, or a bus, as defined in Section 233, and used or maintained for the transportation of persons. The term "passenger vehicle" shall include a housecar. Ca. Veh. Code § 465 EFFECTIVE 1/1/2000. Amended October 10, 1999 (Bill Number: SB 533) (Chapter 1008).