Judge Warren C. Stracener: Professional Background and Legal Expertise

CA Bar #: 127921 (June 1987)

Appointed By: Gov. Arnold A. Schwarzenegger

Biography

The Hon. Warren C. Stracener (Ret.) served as a judge for the El Dorado County Superior Court in California. Stracener was appointed to the bench by former Governor Arnold Schwarzenegger on December 16, 2010, filling a vacancy created by the conversion of a court commissioner position.


Prior to his appointment, Stracener worked for the Department of Personnel Administration for the State of California. He started as a staff attorney in 1991, rising through the ranks to become its Deputy Chief Counsel in 2004.


Stracener earned a B.A. from California State University, Long Beach as well as an M.A. in education from California State University, Sacramento. He spent the next eleven years as a high school teacher, eight of which were within the San Juan Unified School District, before completing a J.D. from the University of the Pacific, McGeorge School of Law.


He was admitted to the State Bar of California in 1987.


After graduating from law school, Stracener began his legal career as board counsel for the Public Employment Relations Board for the State of California (1987 to 1991) and the San Juan Unified School District (1987 to 1988). He then entered into private practice, working as an associate in the Law Offices of Biddle & Hamilton in Sacramento County.


His memberships have included the National Rifle Association, Gun Owners of California, and the California Republican Assembly.


He is registered as a Republican.

Recent Rulings by Hon. Warren C. Stracener

  • Jul 26, 2019 El Dorado County

    Defendant Cribbs’ Motion for Summary Judgment.
    Plaintiffs filed a 2nd amended complaint against defendants asserting causes of action for preliminary and permanent injunction, breach of contract, intentional interference with prospective economic advantage, intentional misrepresentation, fraud, breach o...

  • Jul 25, 2019 El Dorado County

    Plaintiff’s Motion for Approval of Settlement.
    Plaintiff moves pursuant to Code of Civil Procedure, § 664.6 and Probate Code, § 17200 for the court to confirm the parties’ settlement agreement.
    The parties have come to an agreement related to decedent Potter’s personal residence, which will be sold a...

  • Jul 25, 2019 El Dorado County

    Motion to be Relieved as Counsel of Record for Plaintiff.
    TENTATIVE RULING # 10: THE MOTION IS GRANTED. WITHDRAWAL WILL BE EFFECTIVE AS OF THE DATE OF FILING PROOF OF SERVICE OF THE FORMAL, SIGNED ORDER UPON THE CLIENT. NO HEARING ON THIS MATTER WILL BE HELD (LEWIS V. SUPERIOR COURT (1999) 19 CAL.4TH 12...

  • Jul 25, 2019 El Dorado County

    OSC Re: Name Change.
    TENTATIVE RULING # 3: THE PETITION IS GRANTED.

    ...

  • Jul 25, 2019 El Dorado County

    Judgment Debtor Examination.
    TENTATIVE RULING # 1: THE PERSONAL APPEARANCE OF THE DEBTOR IS REQUIRED AT 8:30 A.M., THURSDAY, JULY 25, 2019 IN DEPARTMENT NINE.

    ...

  • Jul 25, 2019 El Dorado County

    Petitioner’s Motion for Additional Time for Production of Administrative Record. Petitioner filed a petition for writ of mandate challenging respondent’s adoption of a mitigated negative declaration and approval of a project to construct a new bridge to replace the existing Newtown Road Bridge over Weber C...

  • Jul 25, 2019 El Dorado County

    OSC Re: Name Change.
    The petition seeks to change the name of a minor; the minor’s father has not joined in the petition; there is no proof of personal service of notice of the hearing and the petition on the minor’s father in the court’s file; and although the verified petition states that the father’s...

  • Jul 19, 2019 El Dorado County

    (1) Defendants Shirey’s and Brueck’s Demurrer to Complaint.
    (2) Defendants Shirey’s and Brueck’s Motion to Strike Portions of Complaint. Defendants Shirey’s and Brueck’s Demurrer to Complaint.
    Plaintiffs filed an action against various defendants for personal injuries that plaintiff Todd Sperry alleg...

  • Jul 19, 2019 El Dorado County

    Defendants’ Motion for Summary Judgment.
    Plaintiff filed an action for premises liability against defendants. Plaintiff alleges: she parked her vehicle in an orchard used as a parking lot by defendants; it was dark as defendants had not installed lighting in the orchard; after plaintiff exited the vehic...

  • Jul 18, 2019 El Dorado County

    Defendant’s Motion to Compel Further Responses to Form Interrogatories. Defendant filed the instant motion on May 16, 2019, asserting that Plaintiff Tashawana May had failed to answer form interrogatories, set one, special interrogatories, set one, and failed to respond to the request for production of doc...

  • Jul 18, 2019 El Dorado County

    Review Hearing Re: Conservatorship.
    TENTATIVE RULING # 9: THE CONSERVATOR IS TO APPEAR AND ADVISE THE COURT IF SHE IS FILING A CONSERVATORSHIP PROCEEDING IN NEVADA. THE CONSERVATOR MAY APPEAR TELEPHONICALLY BY “VCOURT”, WHICH MUST BE SCHEDULED AND PAID THROUGH THE COURT WEBSITE AT
    www.eldoradocourt.o...

  • Jul 18, 2019 El Dorado County

    OSC Re: Name Change.
    TENTATIVE RULING # 1: THE PETITION IS GRANTED.

    ...

  • Jul 18, 2019 El Dorado County

    Case Management Conference Re: Status of Service, Response, Lodging of Administrative Record and Setting Briefing Schedule.
    Petitioner filed a petition for writ of mandate challenging respondent’s adoption of a mitigated negative declaration and approval of a project to construct a new bridge to replace...

  • Jul 18, 2019 El Dorado County

    Case Management Conference Re: Status of Service, Response, Lodging of Administrative Record and Setting Briefing Schedule.
    On May 21, 2019 petitioner filed a verified petition for writ of mandate and complaint for declaratory relief related to respondent El Dorado Irrigation District’s (EID) certificat...

  • Jul 18, 2019 El Dorado County

    Review Hearing Re: Record and Briefing Schedule.
    On June 5, 2017 petitioners/plaintiffs filed a petition for writ of mandate and a complaint asserting several causes of action for declaratory relief related to the Traffic Impact Mitigation (TIM) program fee exacted from petitioner/plaintiff Sheetz and t...

  • Jul 18, 2019 El Dorado County

    Motion for Leave to File 2nd Amended Complaint.
    On March 23, 2018 plaintiff filed an action against defendants asserting an action for declaratory relief to determine respective interests in real property and for specific performance. The 1st amended complaint was filed on May 14, 2018 asserting an acti...

  • Jul 12, 2019 El Dorado County

    Defendants Doe 2’s and Doe 4’s Demurrer to 1st Amended Complaint.
    Plaintiff filed an action against various defendants asserting various causes of action arising from plaintiff’s allegations that she was a victim of sexual abuse as a child. Defendants Doe 2 and Doe 4 demur to the ninth cause of action f...

  • Jul 12, 2019 El Dorado County

    Defendant Timber Cove Holdings, Inc.’s Demurrer to 1st Amended Complaint. On January 11, 2019 plaintiff filed a 1st amended complaint asserting causes of action against defendants for declaratory relief, breach of contract, breach of the implied covenant of good faith and fair dealing, and for an accountin...

  • Jul 11, 2019 El Dorado County

    Petition to Approve Transfer of Payment Rights.
    Payee Trujillo has agreed to sell a portion of her share of the monthly payments to be paid form December 2043 to November 2047 in the amount of $948.59, which totals $47,622.60 in payments. The petitioner states those payments have a present value of $21,...

  • Jul 11, 2019 El Dorado County

    Judgment Debtor Examination.
    TENTATIVE RULING # 1: THE PERSONAL APPEARANCE OF THE DEBTOR IS REQUIRED AT 8:30 A.M., THURSDAY, JULY 11, 2019 IN DEPARTMENT NINE, PROVIDED PROOF OF SERVICE OF THE ORDER TO APPEAR FOR EXAMINATION IS FILED PRIOR TO THE HEARING SHOWING THAT PERSONAL SERVICE ON THE DEBTOR WAS EF...

  • Jul 11, 2019 El Dorado County

    (1) Defendant Seymour Midwest, LLC’s Demurrer to 2nd Amended Complaint. (2) Defendant Seymour Midwest, LLC’s Motion to Strike Portions of the 2nd Amended Complaint.
    TENTATIVE RULING # 5: A SETTLEMENT AGREEMENT HAVING BEEN REACHED AT THE JULY 8, 2019 MANDATORY SETTLEMENT CONFERENCE, THE HEARING ON THESE ...

  • Jul 11, 2019 El Dorado County

    OSC Re: Name Change.
    There is no proof of publication in the court’s file, which is mandated by Code of Civil Procedure, § 1277(a).
    TENTATIVE RULING # 2: APPEARANCES ARE REQUIRED AT 8:30 A.M. ON THURSDAY, JULY 11, 2019 IN DEPARTMENT NINE.

    ...

  • Jul 11, 2019 El Dorado County

    Plaintiff’s Motion to Compel Discovery.
    Plaintiff filed the instant motion on May 2, 2019, asserting that Defendant Carolyn MacRae, doing business as The Design Shoppe, had failed to answer form interrogatories, respond to the request for production of documents, and respond to the Requests for Admissio...

  • Jul 11, 2019 El Dorado County

    Raj Singh’s Motion for Joinder.
    On October 2, 2017 petitioner City of Placerville (City) filed a petition against the alleged owner of the subject real property for appointment of a receiver pursuant to Health and Safety Code, § 17980.7 due to the alleged owner’s alleged failure and refusal to comply wi...

  • Load More

Please wait a moment while we load this page.

New Envelope