Section 340 - Penalty or forfeiture; libel, slander, false imprisonment, seduction, payment on forged check, neglect of animal; officer seizing property; good faith improver

55 Citing briefs

  1. Cones v. Parexel International Corporation

    MOTION to Dismiss for Failure to State a Claim

    Filed January 25, 2017

    Accordingly, Plaintiff is barred from seeking penalties pursuant to Labor Code § 2699. See Cal. Code Civ. Proc. § 340(a); Murphy, 40 Cal. 4th at 1107 (“[T]he Legislature certainly knows how to impose a penalty when it wants to, having established penalties in may Labor Code statutes by using the word “penalty.”) Because Plaintiff has no standing to seek Section 2699 PAGA penalties, the allegations and Prayer for such penalties (Prayer for Relief ¶ 12; Complaint ¶ 51) are precluded as a matter of law, and should be dismissed pursuant to Federal Rule of Civil Procedure 12(b)(6).

  2. Alejandro Rodriguez v. QG Printing Corp. et al

    NOTICE OF MOTION AND MOTION to Dismiss Case for Failure to State A Claim

    Filed August 26, 2016

    See Code Civ. Pro. § 340(a); Thomas v. Home Depot, USA, 527 F. Supp. 2d 1003, 1007 (N.D. Cal. 2007). Case 5:16-cv-01792-GHK-SP Document 13-1 Filed 08/26/16 Page 24 of 27 Page ID #:120 LITTLER MENDELSON, P.C. 501 W. Broadway Suite 900 San Diego, CA 92101.3577 619.232.0441 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 MEMORANDUM ISO DEFENDANTS’ MOTION TO DISMISS 18. employee did not exhaust administrative remedies under PAGA and no claim for civil penalties could be sustained except through PAGA. Caliber Bodyworks, Inc. v. Superior Court, 134 Cal. App. 4th 365, 370, 383 (2005)

  3. Alejandro Rodriguez v. QG Printing Corp. et al

    NOTICE OF MOTION AND MOTION to Dismiss Case Plaintiff's First Amended Complaint for Failure to State A Claim

    Filed December 8, 2016

    a)(2) ................................................................................................................ 3 Rule 12(b)(6) ................................................................................................... passim Case 5:16-cv-01792-GHK-SP Document 37-2 Filed 12/08/16 Page 6 of 33 Page ID #:472 LITTLER MENDELSON, P.C. 501 W. Broadway Suite 900 San Diego, CA 92101.3577 619.232.0441 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 TABLE OF AUTHORITIES (CONTINUED) PAGE(S) Firmwide:144201159.4 050407.1106 vi. MPAs ISO MOTION TO DISMISS PLAINTIFF’S FIRST AMENDED COMPLAINT California Statutes California Code of Civil Procedure § 340 ........................................................................................................................ 18 § 338(a) .................................................................................................................... 19 § 340(a) .................................................................................................. 18, 20, 21, 22 California Labor Code § 201 .................................................................................................................... 3, 13 § 202 .................................................................................................................... 3, 13 § 203 ........................................................................................................................ 13 § 204 .................................................................................. 2, 3, 14, 18, 20, 22, 23, 25 § 210 .................................................................................................................. 20, 23 § 210(b) .................................................................................................................... 23 § 226 ......................................................................................

  4. Kerr v. Zacks Investment Research, Inc. et al

    MOTION to Dismiss for Failure to State a Claim

    Filed June 27, 2017

    However, the statute of limitations under CIPA is one year. CAL. CIV. PRO. § 340; Montalti v. Catanzariti, 191 Cal. App. 3d 96, 98 (1987). Thus, it is speculative not only whether one or more calls was even made within the one year statute of limitations period for a claim under CIPA, but also whether any call was recorded in the applicable time period given that the SAC merely alleges phone calls were made to Li, Barnard, and Curtis sometime within the last four years.

  5. Kerr v. Zacks Investment Research, Inc. et al

    MOTION to Dismiss for Failure to State a Claim

    Filed June 2, 2017

    However, the statute of limitations under CIPA is one year. CAL. C.C.P. § 340; Montalti v. Catanzariti, 191 Cal. App. 3d 96, 98 (1987). Thus, it is speculative not only whether one or more calls was even made within the one year statute of limitations period for a claim under CIPA, but also whether any call was recorded in the applicable time period given that the SAC merely alleges phone calls were made to Li, Barnard, and Curtis sometime within the last four years.

  6. Phyllis Franke v. Anderson Merchandisers Llc

    NOTICE OF MOTION AND MOTION to Dismiss Case

    Filed May 30, 2017

    California Cases Murphy v. Kenneth Cole Productions, Inc., 40 Cal. 4th 1094 (2007) ........................................................................................... 20 Reynolds v. Bement, 36 Cal. 4th 1075 (2005) ..................................................................................... 20, 21 Thurman v. Bayshore, 203 Cal. App. 4th 1112 (2012) ................................................................................ 20 California Statutes California Business & Professions Code § 17200 et seq. ..................................................................................................... 3, 18 California Code of Civil Procedure § 340 ........................................................................................................................ 20 § 340(a) ........................................................................................................ 19, 20, 21 California Labor Code § 204 .......................................................................................................................... 1 § 1174(d) .................................................................................................................... 1 § 1197.1 ..................................................................................................................... 1 §§ 201 and 202 .................................................................................................... 3, 14 § 203 ........................................................................................................................ 14 §§ 204, 1174.5, and 1197.1 ..................................................................................... 22 § 226(a) ......................................................................................

  7. Kymberleigh Newton v. Bank of America et al

    NOTICE OF MOTION AND MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12

    Filed February 16, 2017

    [and] 2. Plaintiff’s purported First Cause of Action for Retaliation under Cal. Lab. Code § 1102.5(c) shall be and hereby is dismissed without leave to amend and with prejudice because the claim is time-barred pursuant to Code Civ. Proc. § 340(a), which provides for a one-year statute of limitations. IT IS SO ORDERED.

  8. K. Schroeder v. Envoy Air, Inc.

    NOTICE OF MOTION AND MOTION to Dismiss the Third Amended Complaint Pursuant to Rule 12

    Filed November 10, 2016

    (citing Cal. Lab. Code § 226(e)); see also Elliot v. Spherion Pac. Work, LLC, 572 F. Supp. 2d 1169, 1179 (C.D. Cal. 2008), aff’d, 368 F. App’x 761 (9th Cir. 2010) (“one-year statute of limitations set forth in Cal. Code Civ. Proc. section 340 applies to Plaintiff's claims under [section 226] because she is seeking penalties.”) Thus, by not tailoring their class definition to account for the applicable statute of limitations, Plaintiffs have included individuals who do not have timely claims under Section 226.

  9. Canaday et al v. Comcast Corporation et al

    MOTION for Summary Judgment AGAINST PLAINTIFF DANIEL CANADAY

    Filed October 28, 2016

    This claim, which seeks statutory penalties, is subject to a one-year statute of limitations. Cal. Code of Civ. Proc. § 340(a); Murphy v. Kenneth Cole Productions, Inc., 40 Cal.4th 1094, 1108 (2007); Thomas v. Home Case 4:15-cv-04648-JSW Document 70-5 Filed 10/28/16 Page 5 of 7 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 [PROPOSED] ORDER GRANTING DEFENDANT’S MOTION FOR SUMMARY JUDGMENT (PLAINTIFF CANADAY) CASE NO. CV 15-cv-04648-JSW -5- Depot USA, Inc., 527 F. Supp. 2d 1003, 1007 (N.D. Cal. Sept. 27, 2007).

  10. Lori Delgado v. Millercoors Llc et al

    NOTICE OF MOTION AND MOTION to Dismiss Case and/or Strike Plaintiff's Complaint Pursuant to Fed. R. Civ. P. 12

    Filed October 18, 2016

    Section 1102.5(f) provides for a $10,000 penalty for each violation of the statute. Accordingly, any claim for violation of this section is “an action upon a statute for penalty” and, therefore, governed by Cal. Code Civ. Proc. § 340(a), which provides for a one-year statute of limitations. For this reason, several courts have applied a one-year statute of limitations to Section 1102.5 claims.