13 Cited authorities

  1. Santisas v. Goodin

    17 Cal.4th 599 (Cal. 1998)   Cited 1,014 times   6 Legal Analyses
    Holding that attorney's fees can be awarded only if provided by contract or authorized by statute
  2. People v. Knoller

    41 Cal.4th 139 (Cal. 2007)   Cited 571 times   1 Legal Analyses
    Approving language that implied malice requires an act "deliberately performed"
  3. Francois v. Goel

    35 Cal.4th 1094 (Cal. 2005)   Cited 381 times
    Holding a trial court's inherent authority, on its own motion, to reconsider prior rulings is "derived from the California Constitution"
  4. Barquis v. Merchants Collection Assn.

    7 Cal.3d 94 (Cal. 1972)   Cited 454 times   2 Legal Analyses
    Holding that a complaint knowingly filed in an inconvenient venue is actionable process
  5. Kurwa v. Kislinger

    57 Cal.4th 1097 (Cal. 2013)   Cited 109 times   2 Legal Analyses
    In Kurwa, our Supreme Court agreed, observing that a dismissal without prejudice unaccompanied by a stipulation to waive the statute is, in fact, sufficiently final.
  6. Gomes v. County of Mendocino

    37 Cal.App.4th 977 (Cal. Ct. App. 1995)   Cited 66 times
    Concluding that a statute covering "a person, firm, corporation, partnership or association" included federal government
  7. Don Jose's Restaurant, Inc. v. Truck Ins. Exchange

    53 Cal.App.4th 115 (Cal. Ct. App. 1997)   Cited 49 times   1 Legal Analyses
    In Don Jose's, the trial court granted the defendants' motion for summary adjudication on only two of the plaintiffs' 11 causes of action, and the parties then stipulated that pending plaintiffs' appeal from the order, the remaining counts would be dismissed without prejudice and the defendants would waive all applicable statutes of limitations.
  8. Vedanta Society v. California Quartet

    84 Cal.App.4th 517 (Cal. Ct. App. 2000)   Cited 37 times   1 Legal Analyses
    In Vedanta, the court reversed after it found that a tie vote during an appeal to the board of supervisors, which left the decision of the planning commission in that case intact by default, did not amount to the required consideration by the board.
  9. Hill v. City of Clovis

    63 Cal.App.4th 434 (Cal. Ct. App. 1998)   Cited 29 times   1 Legal Analyses
    Concluding Court of Appeal lacks jurisdiction to consider appeal from stipulated judgment where parties entered into a stipulation that provided for dismissal of remaining causes of action without prejudice and contained provision waiving all applicable statutes of limitation as to dismissed claims
  10. Four Point Entertainment, Inc. v. New World Entertainment, Ltd.

    60 Cal.App.4th 79 (Cal. Ct. App. 1997)   Cited 21 times
    In Four Point, the trial court summarily adjudicated some, but not all, of the plaintiff's claims in favor of the defendant.
  11. Rule 8.1115 - Citation of opinions

    Cal. R. 8.1115   Cited 73,832 times

    (a) Unpublished opinion Except as provided in (b), an opinion of a California Court of Appeal or superior court appellate division that is not certified for publication or ordered published must not be cited or relied on by a court or a party in any other action. (b)Exceptions An unpublished opinion may be cited or relied on: (1) When the opinion is relevant under the doctrines of law of the case, res judicata, or collateral estoppel; or (2) When the opinion is relevant to a criminal or disciplinary

  12. Rule 8.104 - Time to appeal

    Cal. R. 8.104   Cited 2,045 times

    (a)Normal time (1) Unless a statute or rules 8.108, 8.702, or 8.712 provides otherwise, a notice of appeal must be filed on or before the earliest of: (A) 60 days after the superior court clerk serves on the party filing the notice of appeal a document entitled "Notice of Entry" of judgment or a filed-endorsed copy of the judgment, showing the date either was served; (B) 60 days after the party filing the notice of appeal serves or is served by a party with a document entitled "Notice of Entry" of