Section 339 - Contract, obligation not founded on written instrument; against sheriff or coroner for doing official act; rescission of contract not in writing

47 Citing briefs

  1. St. Paul Mercury Insurance Company v. Crawford And Company

    NOTICE OF MOTION AND MOTION to Dismiss The Breach of Oral Contract and Unjust Enrichment Claims Alleged in the Complaint of St. Paul Mercury Insurance Company

    Filed February 3, 2017

    An action upon a contract, obligation or liability not founded upon an instrument of writing”); Zecos v. Nicholas-Applegate Capital Management 42 Fed. App’x. 31, 31 (9th Cir.2002). Thus, St. Paul must have commenced its claim within two years after the alleged cause of action accrued to avoid being time barred by Cal. Code Civ. Pro. § 339. A cause of action for a breach of an oral contract accrues at the time of the breach when the party charged with the duty to perform under the contract fails to perform.

  2. Iv Solutions, Inc. v. Cobham Management Services, Inc.

    NOTICE OF MOTION AND MOTION to Dismiss Case To Dismiss Plaintiff's Second Amended Complaint

    Filed April 20, 2017

    See Roots Ready Made Garments v. Gap Inc., No. C 07-03363 CRB, 2007 WL 3045999, at *5 (N.D. Cal. Oct. 18, 2007) (citing Cal. Civ. Proc. Code § 339(1); Barton v. New United Motor Mfg., Inc., 43 Cal. App. 4th 1200, 1206 (1996)). The statute of limitations for quasi- contract claims “begins to run immediately upon performance of the service at issue.”

  3. Iv Solutions, Inc. v. Cobham Management Services, Inc.

    NOTICE OF MOTION AND MOTION to Dismiss Case ; Memorandum of Points and Authorities in Support

    Filed February 9, 2017

    See Roots Ready Made Garments v. Gap Inc., No. C 07-03363 CRB, 2007 WL 3045999, at *5 (N.D. Cal. Oct. 18, 2007) (citing Cal. Civ. Proc. Code § 339(1); Barton v. New United Motor Mfg., Inc., 43 Cal. App. 4th 1200, 1206 (1996)). The statute of limitations for quasi- contract claims “begins to run immediately upon performance of the service at issue.”

  4. Behany Ashton Wolf v. John Rickard et al

    NOTICE OF MOTION AND MOTION to Dismiss Case

    Filed February 1, 2017

    Plaintiff’s Breach of Confidence claim is governed by a two-year statute of limitations. See Cal. Civ. Proc. Code § 339(1) (limitations period for an obligation “not founded upon an instrument of writing” is two years). This is premised on the same conduct alleged in connection Plaintiff’s breach of the Second Contract claim: that Rickard and Ou used Plaintiff’s Work in connection with Midnight Sun.

  5. Lloyds Material Supply Company, Inc. et al v. Regal-Beloit Corporation, et al

    NOTICE OF MOTION AND MOTION to Dismiss for Lack of Jurisdiction or Alternately, to Transfer Venue Pursuant to 28 USC § 1404

    Filed January 27, 2017

    Case 2:16-cv-08027-DMG-JPR Document 20 Filed 01/27/17 Page 16 of 33 Page ID #:94 DEFENDANT’S MOTION TO DISMISS, OR ALTERNATIVELY, TO TRANSFER -9- Case No. 2:16-cv-08027-DMG (JPRx) 4825-5456-2624.9 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 applicable limitations period is two years. Cal. Code Civ. Proc. § 339(1). 2.

  6. Copart, Inc. v. Sparta Consulting, Inc.

    MOTION for SUMMARY JUDGMENT

    Filed January 13, 2017

    Cal. Civ. Proc. Code § 339; Thomas v. Canyon, 198 Cal. App. 4th 594, 606 (2011); see also Schutte & Koerting, Inc. v. Swett & Crawford, 298 Fed. App’x 613, 614 (9th Cir. 2008) (“[T]he district court properly held that the ‘gravaman’ of S & K’s claims was for professional negligence subject to a two-year statute of limitations period under Cal. Code Civ. Proc. § 339.”).

  7. Gilliland v. Chase Home Finance, LLC et al

    MOTION to DISMISS

    Filed December 9, 2014

    Plaintiff filed the Complaint on October 24, 2014. The statute of limitations for each of Plaintiff’s causes of action is as follows: 1. Breach of Contract: 4 years written & 2 years oral – Cal. Civ. Proc. Code §§ 337, 339; 2. Breach of the Covenant of Good Faith and Fair Dealing: same as breach of contract; 3. Wrongful Foreclosure: 3 years, as this claims sounds in fraud (misrepresentations from Chase) – Cal. Civ. Proc. Code § 338; 4. Intentional Misrepresentation: 3 years – Cal. Civ. Proc. Code § 338; 5. Negligent Misrepresentation: 2 years – Cal. Civ. Proc. Code § 339 (Ventura Cnty. Nat. Bank v. Macker, 49 Cal. App. 4th 1528, 1531, 57 Cal. Rptr. 2d 418, 420 (1996)); 6. Unfair Business Practices: 4 years - Civ. Code Section 17208; 7. Violation of Civ. Code 2923, 2924 et. al: 3 years - statutory violations Cal. Civ. Proc. Code § 338; and 8. Negligence: 2 years – Cal. Civ. Proc. Code § 339. Because none of these claims has a statute of limitations beyond four years, they are untimely, and Plaintiff’s Complaint should be dismissed with prejudice.

  8. Ferguson, et al. v. JPMorgan Chase Bank, N.A.

    OPPOSITION

    Filed March 14, 2014

    As such, Defendant’s earlier argument that under Cal Code Civ. Proc. §339, the statute of limitations is 2 years is simply incorrect. The basis for the Cause of Action is on the written promises inherent in the TPP, and therefore, the statute of limitations is four years.

  9. Ferguson, et al. v. JPMorgan Chase Bank, N.A.

    MEMORANDUM

    Filed February 7, 2014

    Accordingly, Plaintiffs have not pled the existence of an enforceable contract, and Plaintiffs’ breach of contract claim fails.5 5 To the extent that Plaintiffs’ breach of contract claim relies on the alleged oral representations made by Chase during the loan modification discussions, that claim is time-barred. See CAL. CODE CIV. PROC. § 339 (a claim for breach of an oral contract must be brought within two years of the date of the alleged breach). Case 2:14-cv-00328-KJM-KJN Document 5 Filed 02/07/14 Page 15 of 20 - 10 - KYL_SF627660 DEFENDANT JPMORGAN CHASE BANK, N.A.’S MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF ITS MOTION TO DISMISS PLAINTIFFS’ FIRST AMENDED COMPLAINT 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 E. PLAINTIFFS’ CLAIM FOR “UNLAWFUL BUSINESS PRACTICES IN VIOLATION OF BUS. & PROF. CODE § 17200, ET SEQ.” FAILS.

  10. Davis v. Electronic Arts, Inc.

    OPPOSITION TO PLAINTIFFS MOTION TO COMPEL re MOTION for Discovery to Compel Responses to Discovery

    Filed May 19, 2011

    See Hensler v. City of Glendale, 8 Cal. 4th 1, 22 (1994). These tag-along claims concerning intangible property rights are subject to Cal. Civ. Proc. Code § 339’s two-year statute of limitations. See, e.g., Alberghetti, 713 F. Supp. 2d at 983-84; Karls v. Wachovia Trust Co., 2010 WL 4233047, at *6 (Cal. App. Oct. 27, 2010) (unpublished); Italiani v. Metro- Goldwtn-Mayer Corp., 45 Cal. App. 2d 464, 466-67 (Cal. App. 1941).