Array
(
)
Search by Keyword:
Start Date:
End Date:
Tip: Wrap text in quotation marks when searching for phrases (e.g. "motion to dismiss").

1419 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Traber, Theresa M x
Array
(
)
SELECT * FROM wp_posts WHERE (post_type = 'attachment') AND ID IN (SELECT object_id FROM wp_term_relationships WHERE term_taxonomy_id IN (SELECT term_id FROM wp_term_taxonomy WHERE taxonomy = 'wpmf-category' AND parent IN (SELECT term_id FROM wp_terms WHERE term_id = 222)) AND term_taxonomy_id IN (SELECT term_id FROM wp_term_taxonomy WHERE taxonomy = 'wpmf-category' AND term_taxonomy_id = 525)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 1300,100
Array
(
)
2019.12.12 Motion for Summary Judgment 299
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.12
Excerpt: ...pril 25, 2017 and May 17, 2017. On September 25, 2019, Defendant Isaac Michael Minehart, M.D. filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. Trial is set for March 16, 2020. PARTY'S REQUEST Defendant Isaac Michael Minehart, M.D. (“Moving Defendant”) asks the Court to enter summary judgment against Plaintiffs based on Moving Defendant's expert declaration opining that Moving Defendant complied ...
2019.12.11 Motion to Compel Further Responses 696
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.11
Excerpt: ...e on July 9, 2018. On March 4, 2019, Defendant PIH Health Hospital‐Whittier (“Defendant Hospital”) filed a motion to compel Plaintiff Deanne Munroe (“Plaintiff”) to provide further responses to its Request for Production of Documents (Set One), and for sanctions against plaintiff and her attorneys of record in the amount of $885. This case is set for trial on April 16, 2020. PARTY'S REQUESTS Defendant Hospital asks that the Court issue ...
2019.12.11 Motion to Compel Further Inspection 148
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.11
Excerpt: ...gos was a convicted felon and brother of one of Defendant's tenants. (Id. ¶¶ 3‐5, 7.) Frayre alleges that Park had received notice several times that Gallegos threatened tenants, but Park took no action, thus violating its duty to maintain the apartment complex in a safe condition. (Id. ¶¶ 4‐5, 7.) Because of the incident, Frayre was in a coma for 13 days and suffered a hematoma and orbital fracture. (Id. ¶ 6.) Frayre asserts causes of a...
2019.12.11 Motion for Summary Judgment 561
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.11
Excerpt: ...nt pursuant to California Code of Civil Procedure section 437c. Trial is set for April 10, 2020. PARTIES' REQUESTS Defendants request that the Court grant summary judgment in their favor and against Plaintiff arguing that Defendants did not have notice of the alleged dangerous condition. OBJECTIONS Plaintiff objects to paragraphs 2 of Defendants' declarations on the grounds that they constitute hearsay, lack foundation, are vague and ambiguous, c...
2019.12.11 Demurrer, Motion to Strike 477
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.11
Excerpt: ...lleges assault, battery, false imprisonment, respondeat superior, negligent hiring, supervision, and retention, conversion, and punitive damages in relation to an altercation that occurred on May 12, 2019. On October 30, 2019, Defendant Maximus Protective Services, Inc. filed a demurrer to the complaint pursuant to California Code of Civil Procedure section 430.10 and a motion to strike portions of the complaint pursuant to California Code of Civ...
2019.12.11 Motion to Continue Trial 868
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.11
Excerpt: ...tinue trial pursuant to California Rules of Court, rule 3.1332. Trial is set for January 6, 2020. PARTY'S REQUEST Plaintiff requests that the Court continue trial for 30 days because Plaintiff's necessary witness, Andrew Mooney, D.C., is unavailable to appear at the currently scheduled trial. Defendants asks the Court for $2,000 in sanctions against Plaintiff's counsel for having to appear at his September 19, 2019 ex parte hearing where Plaintif...
2019.12.10 Application for Admission Pro Hac Vice 689
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.10
Excerpt: ...particular purpose for the rolling of an ATV on January 25, 2018. On October 31, 2019, Defendant Polaris Industries Inc. filed an application to admit Clem C. Trischler as counsel pro hac vice. Trial is set for March 19, 2021. PARTY'S REQUEST Clem C. Trischler seeks to be admitted before the Court pro hac vice, in order to represent Defendant Polaris Industries Inc. (“Polaris”). LEGAL STANDARD California Rule of Court, rule 9.40 provides that...
2019.12.10 Motion for Reconsideration 746
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.10
Excerpt: ...denied Defendant's motion to enforce a settlement pursuant to California Code of Civil Procedure section 664.6. On October 9, 2019, Defendant filed a motion for reconsideration pursuant to California Code of Civil Procedure section 1008. An Order to Show Cause Re: Dismissal (Settlement) is set December 10, 2019 at 1:30 p.m. PARTY'S REQUESTS Defendant asks the Court to reconsider its denial of Defendant's motion to enforce a settlement arguing tha...
2019.12.10 Motion to Compel Physical Exam 176
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.10
Excerpt: ...ants filed a motion to compel Plaintiff to appear at a physical examination beyond the 75-mile statutory limit pursuant to California Code of Civil Procedure section 2032.320. Trial is set for February 18, 2020. PARTY'S REQUESTS Defendants asks the Court to compel Plaintiff to appear for a physical examination 114 miles from Plaintiff's residence. LEGAL STANDARD California Code of Civil Procedure section 2032.220, subdivision (a) states: “In an...
2019.12.10 Motion to Continue Trial 868
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.10
Excerpt: ...tinue trial pursuant to California Rules of Court, rule 3.1332. Trial is set for January 6, 2020. PARTY'S REQUEST Plaintiff requests that the Court continue trial for 30 days because Plaintiff's necessary witness, Andrew Mooney, D.C., is unavailable to appear at the currently scheduled trial. Defendants asks the Court for $2,000 in sanctions against Plaintiff's counsel for having to appear at his September 19, 2019 ex parte hearing where Plaintif...
2019.12.10 Motion to Tax Costs 093
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.10
Excerpt: ...int renaming Doe 1 as Defendant Planned Parenthood of Los Angeles. On September 16, 2019, Plaintiff filed an amendment to her complaint renaming Doe 2 as Defendant Broadway Main Associates, LLC. On September 25, 2019, the Court entered summary judgement in Defendant Planned Parenthood Federation of America, Inc. favor and against Plaintiff. On October 10, 2019, Defendant Planned Parenthood Federation of America, Inc. filed a memorandum of costs. ...
2019.11.27 Motion to Strike 999
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.27
Excerpt: ...tiff filed a second amended complaint (“SAC”). On October 25, 2019, Defendant filed a motion to strike punitive damages pursuant to California Code of Civil Procedure section 435. Trial is set for September 10, 2020. PARTY'S REQUEST Defendant asks this Court for an order striking punitive damages from the FAC pursuant to California Code of Civil Procedure sections 435 and 436 and Civil Code section 3294. LEGAL STANDARD Any party, within the t...
2019.11.27 Motion for Sanctions 243
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.27
Excerpt: ...11, 2017. On January 12, 2018, Defendant/Cross-Complainant City of El Segundo filed a cross- complaint against Cross-Defendants Sialic Constructors Corporation d.b.a. Shawnan and Hartford Financial Services Group, Inc. seeking equitable indemnity, indemnity, express contractual indemnity, and declaratory relief, as well as alleging a bad faith denial – additional insured. On February 2, 2018, Defendant/Cross-Complainant Walsh/Shea Corridor Cons...
2019.11.27 Motion for Summary Judgment, Adjudication 374
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.27
Excerpt: ..., 2019, Defendant filed a motion for summary judgment or, in the alternative, for summary adjudication, pursuant to California Code of Civil Procedure section 473c. Trial is set for January 27, 2020. PARTY'S REQUESTS Defendant asks the Court to grant summary judgment or, in the alternative, summary adjudication, because: (1) Defendant's dog did not bite Plaintiff, (2) the attack was unforeseeable, and (3) Defendant was not walking his dog without...
2019.11.27 Motion to Quash Subpoena for Records 947
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.27
Excerpt: ...ff filed a motion to quash subpoenas pursuant to California Code of Civil Procedure section 1987.1. On October 29, 2019, the Court continued the hearing on Plaintiff's motion to quash to November 27, 2019. Trial is set for May 19, 2020. PARTIES' REQUEST Plaintiff asks the Court to quash Defendants' subpoena for records served on Broadspire Services, Inc., which appears to be in possession of an insurance claim file for Plaintiff's claim made in c...
2019.11.27 Motion to Stay Proceedings 875
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.27
Excerpt: ... 7, 2018, Defendant/Cross-Complainant Belmont Brokerage and Management, Inc. filed a cross-complaint against Defendants/Cross-Defendants Southern California Edison Company and Charter Communications, Inc. On November 1, 2018, Plaintiff filed a first amended complaint. On January 2, 2019, the Court sustained a demurrer to Plaintiff's complaint. On February 14, 2019, Plaintiff filed a notice of appeal. On June 18, 2019, the Court entered judgment i...
2019.11.26 Motion for Summary Judgment 299
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.26
Excerpt: ...pril 25, 2017 and May 17, 2017. On May 22, 2019, Defendant Anil Modi, M.D. filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. On July 24, 2019, Defendant Anil Modi, M.D. continued his motion for summary judgment to November 26, 2019. Trial is set for March 16, 2020. PARTY'S REQUEST Defendant Anil Modi, M.D. (“Moving Defendant”) asks the Court to enter summary judgment against Plaintiffs based on M...
2019.11.26 Motion to Continue Trial, to Compel Attendance at Physical Exam 187
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.26
Excerpt: ...ral negligence, and intentional tort for an automobile collision that occurred on August 9, 2016. On October 28, 2019, Defendants filed a motion to continue trial and related dates pursuant to California Rules of Court, rule 3.1332 and a motion to compel Plaintiff's attendance at a physical examination pursuant to California Code of Civil Procedure section 2032.250. Trial is set for January 2, 2020. PARTIES' REQUESTS Defendants ask the Court to c...
2019.11.26 Motion to Reopen Discovery 182
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.26
Excerpt: ... filed a cross- complaint against Plaintiff/Cross-Defendant Alexander Haroonian alleging assault, battery, intentional infliction of emotional distress, negligent hiring, training, supervision and retention, negligence, false imprisonment, and a violation of the Bane Civil Rights Act. On October 23, 2015, Plaintiff/Cross-Defendant Alexander Haroonian filed a motion to re-open discovery and related motion cut-off dates pursuant to California Code ...
2019.11.26 Demurrer, Motion to Strike 717
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.26
Excerpt: ...ptember 24, 2018 in front of Santa Monica Community College Emeritus. On September 23, 2019, Plaintiff filed a first amended complaint (“FAC”). On October 28, 2019, Defendant Santa Monica Community College District filed a demurrer pursuant to California Code of Civil Procedure section 430.10. Trial is set for January 12, 2021. JUDICIAL NOTICE Defendant Santa Monica Community College District asks the Court to take judicial notice of: (1) the...
2019.11.25 Motion for Summary Judgment 260
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.25
Excerpt: ...dog bite that occurred on January 20, 2016. On February 19, 2019, Plaintiff filed an amendment to her complaint renaming Doe 1 as Defendant Genessy Management & Development. On July 23, 2019, Plaintiff filed an amendment to her complaint renaming Doe 1 and Doe 2 as Defendant Anthony (AkA Tony) Powers. On September 9, 2019, Defendant Genessy Management & Development filed a motion for summary judgment pursuant to California Code of Civil Procedure...
2019.11.25 Motion to Compel Deposition 171
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.25
Excerpt: ...at occurred on November 29, 2016. On October 24, 2019, Defendants filed motions to compel Plaintiffs' attendance and testimony at depositions pursuant to California Code of Civil Procedure section 2025.450, subdivision (a). Trial is set for April 16, 2020. PARTY'S REQUESTS Defendants ask the Court to compel Plaintiffs to appear and testify at depositions within 20 days of this ruling base on their failure to appear at previous depositions. Defend...
2019.11.25 Motion to Quash Subpoena 501
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.25
Excerpt: ... On March 14, 2019, Plaintiff filed an amendment to the complaint renaming Doe 1 as Shakey's USA, Inc. April 12, 2019, the Court approved an amendment to Plaintiff's complaint renaming Defendant Jacman Companies dba Shakey's Pizza as Defendant Jacmar Companies dba Shakey's Pizza. On August 26, 2019, Plaintiff filed a motion to quash three deposition subpoenas pursuant to California Code of Civil Procedure section 1987.1. Trial is set for July 7, ...
2019.11.22 Motion for Summary Judgment 698
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.22
Excerpt: ... 2019, the Court dismissed Defendant City of Los Angeles with prejudice. On August 2, 2019, Defendant Anheuser-Busch Inbev Worldwide, Inc. filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. On October 4, 2019, the Court continued Defendant Anheuser-Busch Inbev Worldwide, Inc.'s motion for summary judgment. On October 9, 2019, the Court continued Defendant Anheuser-Busch Inbev Worldwide, Inc.'s motion ...
2019.11.22 Motion for Summary Judgment 882
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.22
Excerpt: ...hael Cofsky filed a cross-complaint against Defendant/Cross-Defendant Christopher Stewart Lee seeking equitable indemnity, contribution, and apportionment. On August 30, 2019, Defendant/Cross-Complainant Michael Cofsky filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. Trial is set for December 30, 2019. PARTY'S REQUEST Defendant/Cross-Complainant Michael Cofsky (“Moving Party”) asks the Court to ...
2019.11.21 Motion to Compel Compliance with Deposition Subpoenas 465
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.21
Excerpt: ...endants filed a motion to compel compliance with deposition subpoenas issued to various medical providers pursuant to California Code of Civil Procedure section 1987.1. Trial is set for September 29, 2020. PARTIES' REQUESTS Defendants ask the Court to compel eighteen medical providers to comply with deposition subpoenas as to which they failed to comply with the subpoenas because Plaintiff objected to the subpoenas. Defendants also ask the Court ...
2019.11.21 Motion to Seal 455
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.21
Excerpt: ...dhu filed a cross- complaint against Defendant/Cross-Defendant Ahmadi Masoumeh seeking comparative fault and indemnification. On October 14, 2019, Defendant Uber Technologies, Inc. filed a motion to seal the determination of good faith settlement pursuant to California Rules of Court, Rules 2.550- 2.551, and an application for a determination of good faith settlement pursuant to California Code of Civil Procedure section 877.6. Trial is set for J...
2019.11.21 Motion for Protective Order 381
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.21
Excerpt: ...tional facts. On October 21, 2019, Defendant Home Depot USA, Inc. filed a motion for a protective order pursuant to California Code of Civil Procedure section 2031.060, subdivision (a). Trial is set for June 17, 2020. PARTY'S REQUEST Defendant Home Depot USA, Inc. (“Moving Defendant”) asks the Court for an order limiting the disclosure of trade secrets and seeking sanctions of $2,600 for being forced to bring its motion for a protective order...
2019.11.21 Demurrer, Motion to Strike 780
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.21
Excerpt: ... intentional infliction of emotional distress, negligence, negligent hiring, and vicarious liability for sexual harassment that occurred on October 9, 2016. On October 18, 2019, Defendant Sikder Holdings International, Inc. filed a demurrer to the complaint pursuant to California Code of Civil Procedure section 430.10 and a motion to strike portions of the complaint pursuant to California Code of Civil Procedure section 435. Trial is set for Marc...
2019.11.20 Motion for Summary Judgment 884
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.20
Excerpt: ...On September 5, 2019, Defendant Maogong Shao, M.D. filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. Trial is set for June 8, 2020. PARTY'S REQUEST Defendant Maogong Shao, M.D. (“Moving Defendant”) asks the Court to enter summary judgment against Plaintiffs based on Moving Defendant's expert declaration opining that Moving Defendant did not breach a duty of care or cause Plaintiffs' injuries. LEG...
2019.11.20 Motion for Summary Judgment 075
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.20
Excerpt: ...Angeles filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. Trial is set for January 23, 2020. PARTY'S REQUESTS Defendant County of Los Angeles (“Moving Defendant”) asks the Court to grant summary judgment in Moving Defendant's favor and against Plaintiff because deemed admissions show Plaintiff cannot establish the elements for negligence. LEGAL STANDARD The purpose of a motion for summary judgmen...
2019.11.20 Motion to Compel Responses, to Deem Matters as True 229
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.20
Excerpt: ...ion, ABH Industries Incorporated, Otis Elevator Company, and Otis Elevator International, Inc. The complaint alleged negligence, intentional infliction of emotional distress, assault, battery, and false imprisonment for a refusal to move a vehicle and a subsequent altercation that occurred on March 11, 2016. On May 3, 2019, Plaintiff filed a first amended complaint (“FAC”) omitting the causes of action for battery and false imprisonment. On O...
2019.11.19 Motion to Quash Service of Summons 093
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.19
Excerpt: ...y judgment, or in the alternative, summary adjudication pursuant to California Code of Civil Procedure section 437c. On August 5, 2019, Plaintiff filed an amendment to her complaint naming Defendant Planned Parenthood of Los Angeles (“PPLA”) as Doe 1. On September 16, 2019, Plaintiff filed an amendment to her complaint naming Defendant Broadway Main Associates, LLC (“BMA”) as Doe 2. On September 25, 2019, the Court entered summary judgeme...
2019.11.19 Motion for Summary Judgment 638
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.19
Excerpt: ...st amended complaint omitting her negligence cause of action. On November 19, 2018, Plaintiff filed an amended to her complaint renaming Doe 1 as Defendant All American Asphalt. On June 17, 2019, Defendant City of Long Beach filed a motion for summary judgment pursuant to California Code of Civil Procedure section 473c for a hearing date of September 4, 2019, which was rescheduled to November 19, 2019. On July 30, 2019, Defendant City of Long Bea...
2019.11.19 Motion for Summary Judgment 321
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.19
Excerpt: ...efendant filed a motion for summary judgement pursuant to California Code of Civil Procedure section 437c. Trial is set for January 22, 2020. PARTY'S REQUEST Defendant asks the Court to grant summary judgment in Defendant's favor and against Plaintiff on the grounds that the alleged dangerous condition is trivial. OBJECTIONS Defendant objects to Philip L. Rosescu, P.E.'s declaration where he states “. . . the height differential was high enough...
2019.11.19 Motion for Protective Order 792
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.19
Excerpt: ...ra Trochez alleging strict products liability and negligence arising from an automobile collision that occurred on August 20, 2015. On March 12, 2018, Plaintiff Ana Silvia Alvarado filed a first amended complaint. On January 18, 2019, Plaintiff Ana Silvia Alvarado amended her complaint to rename Doe 21 as Defendant Fairmount Tire & Rubber, Inc. On October 25, 2019, Defendant Continental Tire the Americas, LLC filed a motion for a protective order...
2019.11.18 Motion to Compel Responses 560
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.18
Excerpt: ...7, 2018, Plaintiff amended her complaint to name Defendant S & N Construction, Inc. as Doe 1. On April 30, 2019, Defendant/Cross-Complainant S & N Construction, Inc. filed a cross- complaint against Cross-Defendant Room & Board, Inc. seeking total equitable indemnity, comparative equitable indemnity, contribution, apportionment of fault, and declaratory relief. On September 19, 2019, the Court dismissed Defendants Watson Construction Company, Inc...
2019.11.18 Motion for Sanctions 896
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.18
Excerpt: ...ovember 7, 2015. On November 14, 2017, Defendant/Cross-Complainant Todd Sugimoto filed a cross- complaint against Plaintiff/Cross-Defendant Dimitri Chami seeking contribution, indemnity, and declaratory relief. On November 14, 2017, Defendant/Cross-Complainant Todd Sugimoto filed a first amended cross-complaint to also name Plaintiff/Cross-Defendant Jeansalva Lisabet Lopez as a cross-defendant. On September 18, 2019, Plaintiff/Cross-Defendant Dim...
2019.11.18 Motion to Dismiss 266
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.18
Excerpt: ...ra filed a cross-complaint against Plaintiff/Cross-Defendant Stephani Guastella and Defendant/Cross- Defendant Raliat Adejumo seeking indemnity, contribution, and declaratory relief. On September 11, 2019, the Court ordered: (1) Plaintiff Grant Ramos to serve verified responses without objections to Defendant/Cross-Complainant Jesus Olvera's Form Interrogatories (Set One) within 20 days of the order, (2) Plaintiff Grant Ramos to pay monetary sanc...
2019.11.18 Motion to Set Aside Dismissal 831
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.18
Excerpt: ... 2, 2019, the Court deemed the matters within Defendant Testimonial Community Love Center's Request for Admissions (Set One) as true against Plaintiff. On October 11, 2019, Plaintiff filed a motion to set aside pursuant to California Code of Civil Procedure section 473, subdivision (b). PARTIES' REQUEST Plaintiff asks the Court to set aside the August 2, 2019 order deeming the matters within Defendant Testimonial Community Love Center's (“Oppos...
2019.11.18 Motion to Strike 215
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.18
Excerpt: ...stress, negligence, and premises liability arising from an altercation that took place on August 20, 2017. On September 19, 2019, Plaintiff filed a first amended complaint (“FAC”). On October 18, 2019, Defendant filed a motion to strike pursuant to California Code of Civil Procedure section 435. Trial is set for October 21, 2020. PARTIES' REQUEST Defendants Ocean Terrace Condominium Association (“Ocean”) and M. Roy Nelson Inc. d.b.a. Hori...
2019.11.14 Demurrer, Motion to Strike 656
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.14
Excerpt: ...mber 6, 2019, Plaintiff filed a first amended complaint (“FAC”) making the same allegations as in the initial complaint as well as alleging gross negligence. On October 11, 2019, Defendants filed a demurrer to the FAC pursuant to California Code of Civil Procedure section 430.10 and a motion to strike portions of the FAC pursuant to California Code of Civil Procedure section 435. Trial is set for January 4, 2021. PARTY'S REQUESTS Defendants a...
2019.11.14 Demurrer 566
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.14
Excerpt: ...eas (erroneously sued as Providence Health & Services Foundations/San Fernando and Santa Clarita Valleys Service Areas a.k.a. Providence St. Joseph Health), Providence Health System-Southern California d.b.a. Providence Holy Cross Medical Center (erroneously sued as Providence Holy Cross Medical Center), Facey Medical Group, anid Nbalia M. Soumah (“Defendants”). The complaint alleges medical malpractice for a deficient delivery of Plaintiff D...
2019.11.14 Motion for Summary Judgment 141
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.14
Excerpt: ...a slip-and-fall that occurred on July 21, 2016. On November 13, 2018, Plaintiff filed a first amended complaint (“FAC”). On February 19, 2019, Plaintiff filed an amendment to the FAC renaming Doe 1 as Defendant Jennifer Brady. On August 28, 2019, Defendants filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. Trial is set for January 23, 2021. PARTY'S REQUEST Defendant Dave & Buster's of California ...
2019.11.14 Motion to Require Undertaking 560
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.14
Excerpt: ...2018, Plaintiff amended her complaint to name Defendant S & N Construction, Inc. as Doe 1. On April 30, 2019, Defendant/Cross-Complainant S & N Construction, Inc. filed a cross- complaint against Cross-Defendant Room & Board, Inc. seeking total equitable indemnity, comparative equitable indemnity, contribution, apportionment of fault, and declaratory relief. On September 19, 2019, the Court dismissed Defendants Watson Construction Company, Inc. a...
2019.11.14 Motion to Set Aside Dismissal 670
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.14
Excerpt: ...ungblood and his guardian ad litem, Leon Youngblood, filed a first amended complaint against Defendant. On March 18, 2019, the Court dismissed the complaint against Defendant in granting terminating sanctions against Plaintiff Jasai J. Youngblood for failing to abide by a September 26, 2018 Court order. On September 17, 2019, Plaintiff Jasai J. Youngblood filed a motion to set aside the March 18, 2019 dismissal pursuant to California Code of Civi...
2019.11.13 Motion to Continue Trial 884
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.13
Excerpt: ... deficient medical care. On October 17, 2019, Defendant Providence Health System – Southern California d.b.a. Providence Tarzana Medical Center filed a motion to continue trial and related dates pursuant to California Rules of Court, rule 3.1332. Trial is set for February 6, 2020. PARTY'S REQUESTS Defendant Providence Health System – Southern California d.b.a. Providence Tarzana Medical Center (“Moving Defendant”) asks the Court to contin...
2019.11.13 Motion for Reconsideration 332
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.13
Excerpt: ... Plaintiff on one of Defendant's buses on June 11, 2018. On September 26, 2019, the Court overruled Defendant's demurrer to Plaintiff's complaint. On October 9, 2019, Defendant filed a motion for reconsideration pursuant to California Code of Civil Procedure section 1008. Trial is set for November 6, 2020. PARTY'S REQUESTS Defendant asks the Court to reconsider its overruling of Defendant's demurrer as to Plaintiff's fourth cause of action for ne...
2019.11.13 Motion to Strike 138
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.13
Excerpt: ...ss for an automobile collision that occurred on March 24, 2018. On October 4, 2019, Defendant filed a motion to strike pursuant to California Code of Civil Procedure section 435. Trial is set for January 14, 2021. PARTY'S REQUEST Defendant asks this Court to strike punitive damages and the intentional infliction of emotional distress cause of action from the complaint pursuant to California Code of Civil Procedure sections 435 and 436 and Civil C...
2019.11.12 Motion for Leave to Intervene 671
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.12
Excerpt: ...isk Management for Nova Casualty Company filed a motion for leave to file a complaint-in-intervention pursuant to California Code of Civil Procedure section 387. Trial is set for March 11, 2021. PARTY'S REQUEST Plaintiff-in-Intervention Tristar Risk Management for Nova Casualty Company (“Intervening Party”) seeks leave to file a complaint in this action because Intervening Party has paid and continues to pay workers' compensation benefits on ...
2019.11.8 Motion for Summary Judgment, Adjudication 289
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.8
Excerpt: ...e Group, and Sovereign Healthcare (“Defendants”). The complaint alleges medical malpractice for deficient treatment provided on December 15, 2016. On May 17, 2019, Defendant Geoffrey A. O'Neill, M.D. filed a motion for summary judgment, or in the alternative, summary adjudication pursuant to California Code of Civil Procedure section 437c. Trial is set for February 18, 2020. PARTY'S REQUEST Defendant Geoffrey A. O'Neill, M.D. (“Moving Defen...
2019.11.8 Demurrer, Motion to Strike 717
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.8
Excerpt: ...ptember 24, 2018 in front of Santa Monica Community College Emeritus. On September 23, 2019, Plaintiff filed a first amended complaint (“FAC”). On October 10, 2019, Defendants Lyft, Inc. and City of Santa Monica each filed a demurrer pursuant to California Code of Civil Procedure section 430.10. Trial is set for January 12, 2021. JUDICIAL NOTICE Lyft asks the Court to take judicial notice of a Product Rental, Waiver of Liability and Release A...
2019.11.7 Motion to Compel Responses, Deposition 873
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.7
Excerpt: ...ion, negligent infliction of emotional distress, and negligence per se for an altercation that occurred on December 23, 2018. On June 10, 2019, Defendant/Cross-Complainant M'Dears Bakery & Bistro, LLC filed a cross-complaint against Cross-Defendant Larry Hester (“Cross-Defendant”) seeking implied indemnity, equitable indemnity, total contribution, and comparative contribution. On October 9, 2019, Defendant/Cross-Complainant M'Dears Bakery & B...
2019.11.7 Motion for Summary Judgment 011
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.7
Excerpt: ...adequate surgery that occurred in November of 2016. On January 26, 2018, Plaintiffs renamed Doe 1 as Defendant Armando Huaringa, M.D. and Doe 2 as Defendant Maria Raquel Kronen, M.D. On July 24, 2019, Defendant Maria Raquel Kronen, M.D. filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. Trial is set for March 9, 2020. PARTY'S REQUEST Defendant Maria Raquel Kronen, M.D. (“Moving Defendant”) asks th...
2019.11.7 Motion for Sanctions 635
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.7
Excerpt: ...ccurred on May 24, 2017. On September 5, 2019, Plaintiff filed motions to compel Defendant Adolfo Razo Jr. to provide verified responses without objections to Form Interrogatories, Special Interrogatories, and Request for Production (All Set One) and a motion to deem the matters in Request for Admissions (Set One) to be true against Plaintiff Razo. These motions were filed pursuant to California Code of Civil Procedure sections 2030.290, 2031.300...
2019.11.7 Motion for Protective Order 264
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.7
Excerpt: ...9, Defendant filed a motion for a protective order pursuant to California Code of Civil Procedure section 2025.420. Trial is set for January 13, 2020. PARTY'S REQUESTS Defendant asks the Court for a protective order precluding Plaintiff's son, Hugo Lopez, from attending Plaintiff's deposition and aiding communications between Plaintiff and Plaintiff's counsel at the Plaintiff's deposition. Plaintiff asks the Court to impose $9,360 in sanctions ag...
2019.11.6 Motion to Strike 196
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.6
Excerpt: ...9, Plaintiff filed a first amended complaint. On September 24, 2019, Defendants filed a motion to strike punitive damages from the complaint pursuant to Code of Civil Procedure section 435. Trial is set for October 21, 2020. PARTY'S REQUEST Defendants request that the Court strike punitive damages from the complaint because facts have not been alleged indicating that Defendants acted with fraud, malice or oppression. JUDICIAL NOTICE Defendants re...
2019.11.6 Motion to Compel Deposition 251
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.6
Excerpt: ...tors, LLC filed a cross-complaint against Roes 1 to 20 seeking indemnification, apportionment of fault, and declaratory relief. On October 9, 2019, Defendant/Cross-Complainant South Lake Avenue Investors, LLC filed a motion to compel a deposition pursuant to California Code of Civil Procedure section 2025.450. Trial is set for May 7, 2020. PARTY'S REQUESTS Defendant/Cross-Complainant South Lake Avenue Investors, LLC (“Moving Party”) ask the C...
2019.11.5 Motion to Quash Subpoena 782
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.5
Excerpt: ...rsuant to California Code of Civil Procedure section 1987.1. Trial is set for January 16, 2020. PARTY'S REQUESTS Plaintiff asks the Court to quash Defendant's deposition subpoena issued to Dr. Chia- Wen Hsieh, PsyD because it is overbroad and seeks information that is irrelevant and protected by Plaintiff's right to privacy. Plaintiff also asks the Court to impose $3,140 in monetary sanctions against Defendant and his counsel of record for bringi...
2019.11.5 Motion to Compel Further Responses 200
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.5
Excerpt: ...Entertainment Corp., and Does 1‐100 alleging claims for negligence, product negligence, strict liability, breach of warranty, and premises negligence arising out of an accident that occurred at an amusement park on March 9, 2014. In response to Plaintiffs' duly propounded written discovery, Defendants timely served responses to Plaintiffs' special interrogatories, requests for admission, and form interrogatories on February 4, 2019. Defendants ...
2019.11.5 Motion for Summary Judgment 273
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.5
Excerpt: ...uly 5, 2016. On August 22, 2019, Defendants filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. Trial is set for January 21, 2020. PARTIES' REQUESTS Defendants ask the Court to grant summary judgment in their favor and against Plaintiff because Defendants did not have notice of the alleged dangerous condition. OBJECTIONS Plaintiff objects to the deposition excerpts of Plaintiff's deposition transcript ...
2019.11.4 Demurrer, Motion to Strike 491
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.4
Excerpt: ...an Medical Center, Inc., and Prospect Medical Holdings, Inc.) and Etc Building & Design, Inc. (“Defendants”). Plaintiff alleges negligence and premises liability for a slip-and-fall that occurred on May 5, 2017. On September 26, 2019, Defendant Southern California Healthcare system, Inc. d.b.a. Southern California Hospital at Culver City filed a demurrer to the complaint pursuant to California Code of Civil Procedure section 430.10 and motion...
2019.11.4 Demurrer, Motion to Strike 179
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.4
Excerpt: ..., breach of implied warranty, fraud, and negligence for a defective coffee cup that led to hot coffee spilling on Plaintiff resulting in second-degree burns on June 2, 2017. On September 20, 2019, Defendant Kew Enterprises, Inc. filed a demurrer to portions of the complaint pursuant to California Code of Civil Procedure section 430.10 and motion to strike to portions of the complaint pursuant to California Code of Civil Procedure section 435. Tri...
2019.11.4 Demurrer, Motion to Strike 782
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.4
Excerpt: ...complaint alleges negligence, breach of a mandatory duty against Defendants Washausen and Burbank Unified School District, battery, intentional infliction of emotional distress, violation of Civil Code section 1714.1, and violation of Education Code section 48904. The complaint relates to an incident where NB was injured and taunted by Defendant Gianni while playing touch football in a physical education class. On September 16, 2019, Plaintiffs f...
2019.11.4 Motion for Summary Judgment 717
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.4
Excerpt: ...r deficient care administered to Decedent Kenneth Schmidt (“Decedent”). On August 16, 2019, Defendant Mai Lai, M.D. filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. Trial is set for May 20, 2020. PARTY'S REQUEST Defendant Mai Lai, M.D. (“Moving Defendant”) asks the Court to enter summary judgment against Plaintiffs based on Moving Defendant's expert declaration opining that Moving Defendant ...
2019.11.1 Motion for Summary Judgment, Adjudication 137
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.1
Excerpt: ...auses of action: (1) premises liability, (2) negligence, and (3) willful misconduct, recklessness, and gross negligence for an errant golf ball that hit Plaintiff on October 12, 2015. On July 24, 2019, the Court granted Defendants Los Coyotes Country Club and American Golf Corporation's unopposed motion for summary judgment. On July 26, 2019, Defendants Kelly Shoemaker and Southern California Illumination (“Moving Defendants”) filed a motion ...
2019.11.1 Motion for Evidentiary Sanctions 515
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.11.1
Excerpt: ...Northgate Gonzalez Markets, Inc.) (“Defendant”) filed an answer to the complaint. Trial is set for December 4, 2019. PARTY'S REQUEST Defendant moves for evidentiary sanctions, pursuant to C.C.P. §§2023.010 and 2023.030, “precluding all parties, their counsel of record, and all witnesses, from using, referring to or relying on, in any way, for any purpose, and at any time, the deposition testimony of Miriam Nava taken September 10, 2019, i...
2019.10.31 Motion for Terminating Sanctions 694
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.31
Excerpt: ...June 6, 2016. On August 3, 2018, Defendants filed a cross-complaint against Plaintiffs for implied indemnity, comparative contribution, total equitable indemnity, and declaratory relief. On January 31, 2019, Plaintiffs filed substitutions of attorney, indicating they were now representing themselves. On July 30, 2019, the Court granted Defendants' motions to compel Plaintiff Moreno to provide verified responses to Form Interrogatories (Set One), ...
2019.10.31 Motion for Terminating Sanctions, to Dismiss, or for Issue and Evidence Sanctions 214
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.31
Excerpt: ...ed on October 6, 2015. On April 10, 2019, Plaintiff filed a substitution of counsel, indicating she would be representing herself. On July 29, 2019, the Court granted Defendant's motion to compel Plaintiff to submit to a medical examination. On September 26, 2019, Defendant filed the instant motion for terminating sanctions or, in the alternative, issue and evidentiary sanctions. No opposition was filed. Trial is set for December 17, 2019. PARTY'...
2019.10.31 Motion to Compel Medical Exam 187
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.31
Excerpt: ...d loss of consortium arising from a motor vehicle accident that occurred on March 16, 2016. On October 1, 2019, Defendants filed the instant motion to compel Plaintiff Mona Ahdoot to submit to a medical examination. Plaintiff Ahdoot filed an opposition on October 18, 2019. Defendants filed a reply on October 24, 2019. Trial is set for March 12, 2020. PARTY'S REQUESTS Defendants request a court order compelling Plaintiff Ahdoot to submit to a medi...
2019.10.30 Motion to Strike 669
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.30
Excerpt: ...Moving Defendant”) filed a motion to strike punitive damages and all reference to malice, oppression, fraud, and punitive or exemplary damages from the complaint. On October 16, 2019, Moving Defendant filed her answer to the complaint. Trial is set for December 28, 2020. PARTY'S REQUESTS Moving Defendant requests that the Court grant her motion to strike portions of the initial complaint because Plaintiff fails to plead specific facts showing m...
2019.10.30 Demurrer 026
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.30
Excerpt: ...retention. The complaint alleges Defendant Carlie, while heavily intoxicated and under the influence of alcohol, lost control of his vehicle while traveling at a high rate of speed around a left hand curve in the roadway. Carlie's vehicle collided with the rear end of Plaintiff's parked vehicle. As a result, Plaintiff suffered severe injuries. Carlie was employed as a branch manger for Defendants EAN Holdings and ERAC and was allegedly acting wit...
2019.10.30 Motion to Compel Responses 126
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.30
Excerpt: ...12, 2017. On September 17, 2019, Plaintiffs filed an amendment to complaint, substituting in Jorge Alberto Hernandez for Doe 1. On September 26, 2019, Defendants Commercial Cartage, Inc. (“Commercial Cartage”) and Jorge Alberto Hernandez (“Hernandez”) (collectively “Defendants”) filed the instant motion to compel responses. Trial is set for July 13, 2020. PARTY'S REQUEST Defendants request that the Court issue an order compelling Plai...
2019.10.30 Motion to Strike 975
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.30
Excerpt: ...tion to strike the claim for punitive damages from the original complaint. On September 4, 2019, Plaintiff filed the first amended complaint for motor vehicle negligence (negligence per se) and general negligence. On September 15, 2019, Defendant filed another motion to strike attacking portions of the first amended complaint. PARTIES' REQUEST In its Defendant moves to strike the following portions of the first amended complaint: (1) Plaintiff's ...
2019.10.29 Motion to Compel Deposition, Request for Sanctions 796
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.29
Excerpt: ...l (proximate) cause of injuries and damages to Plaintiff, and the acts occurred on October 4, 2016, at the intersection of Havenhurst Avenue and Kalisher Street, in Granada Hills, California. On October 22, 2018, Defendant filed an answer to the complaint. Trial is set for November 18, 2019. PARTY'S REQUEST Plaintiff moves for an order compelling Defendant to attend his deposition and produce requested documents. Plaintiff also requests an award ...
2019.10.29 Motion to Quash Subpoena for Records 947
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.29
Excerpt: ...es for injuries only to her neck, back, head, shoulders, left arm and for dizziness, nausea, vomiting and anxiety. On or about July 8, 2019, Defendants issued a deposition subpoena to Broadspire Services, Inc., seeking the following documents: “All documents and records pertaining to the insurance and claim file of Lisa Rollins, including, but not limited to, all payments, policy information, listing of providers, correspondence, all log notes,...
2019.10.29 Motion for Terminating Sanctions 642
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.29
Excerpt: ...ereinafter referred to as “Defendant”) to provide verified responses, without objections, to Plaintiff's Form Interrogatories (Set Two) and Special Interrogatories (Set One) within twenty (20) days of the Order. (Saylor Decl. Exh. 1.) The Court deemed the matters asserted in Plaintiff's Requests for Admission (Set Two) to be true against Defendant, and ordered Defendant to appear for a deposition within 30 days of the Order. (Id.) Finally, th...
2019.10.25 Motion to Compel Deposition 822
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.25
Excerpt: ...a filed this motion to compel the deposition of Defendant Munoz. On August 27, 2019, Defendant Munoz filed a substitution of attorney, substituting in counsel Melissa Ogunnubi. On September 10, 2019, the court continued the hearing from September 24, 2019 to October 25, 2019. PARTIES' REQUEST Plaintiff Salvador Pena moves to compel the deposition of Defendant Maria Munoz and the production of documents at the deposition. Plaintiff Pena requests t...
2019.10.25 Motion for Summary Judgment 946
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.25
Excerpt: ...stant motion for summary judgment. Plaintiff filed opposition papers on August 16, 2019. Defendant filed reply papers on October 18, 2019. Trial is set on March 30, 2020. PARTY'S REQUEST Defendant requests that this Court enter summary judgment against Plaintiff pursuant to Code of Civil Procedure section 437c on the grounds that Defendant did not breach any duties owed to Plaintiff, did not know of the alleged adhesive substance on the ground, a...
2019.10.25 Motion for Leave to File Amended Complaint 703
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.25
Excerpt: ...ailiffs on duty entered into an elevator at the courthouse and pressed the button to change floors, the elevator dropped into free-fall for multiple floors and then abruptly stopped. On October 7, 2016, Defendant/Cross-complainant ThyssenKrupp Elevator Corporation filed a cross-complaint against Roes 1-20 and filed a first amended cross-complaint on November 4, 2016. On May 22, 2017, Plaintiff-in-Intervention County of Los Angeles filed a complai...
2019.10.25 Motion to Compel Further Responses 319
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.25
Excerpt: ...r agents/employees negligently owned, controlled, supervised, managed, maintained and operated the subject premises – a Ralphs store -- so as to proximately cause Plaintiff to slip and fall, resulting in injuries and damages. Plaintiff alleged she was walking in the beverage aisle when she slipped and fell on a slippery substance, believed to be water, that was left on Defendants' floor, creating a dangerous condition. On September 21, 2018, De...
2019.10.23 Motion to Vacate and Set Aside Order of Dismissal 280
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.23
Excerpt: ...d a cross-complaint against Defendant/Cross-Defendant Estate of Molly Kathleen Lynch. On May 23, 2019, the Court dismissed the cross-complaint with prejudice pursuant to a Request for Dismissal filed by Cross-Complainant Sumekh. On the same date, the Court dismissed the entire action of all parties and all causes of action with prejudice pursuant to a Request for Dismissal filed by Plaintiff. On August 20, 2019, Plaintiff filed the instant motion...
2019.10.23 Motion to Strike 648
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.23
Excerpt: ...n May 14, 2019, Plaintiff filed a first amended complaint. On August 21, 2019, Plaintiff filed a second amended complaint (“SAC”). On September 20, 2019, Defendants filed a motion to strike punitive damages from the SAC. Trial is set for September 23, 2020. PARTY'S REQUEST Defendants request that the Court strike punitive damages from the FAC because facts have not been alleged to impute fraud, malice or oppression to Defendant. LEGAL STANDAR...
2019.10.9 Motion to Compel Physical Exam 119
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.9
Excerpt: ...ondition of public property in relation to an automobile collision that occurred on July 2, 2016. On June 1, 2018, Plaintiffs filed an amendment to their complaint naming Defendant Gidi Cohen as Doe 21. On September 18, 2018, Defendant/Cross-Complainant City of Los Angeles filed a cross- complaint against Defendants/Cross-Defendants 851 S. Kenmore Bliss, LLC, and Sergio Casteneda. On October 5, 2018, Defendant/Cross-Complainant Gidi Cohen and Def...
2019.10.9 Motion to Quash Subpoena 545
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.9
Excerpt: .... On September 17, 2019, Plaintiff filed a motion to quash a deposition subpoena Defendants issued to the Department of Health Care Services pursuant to California Code of Civil Procedure section 1987.1. Trial is set for September 16, 2020. PARTY'S REQUESTS Plaintiff asks the Court to quash, or in the alternative, issue a protective order limiting Defendants deposition subpoenas issued to Department of Health Care Services because it is overbroad...
2019.10.9 Motion for Leave to Amend Complaint 655
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.9
Excerpt: ...2016. On May 30, 2019, Plaintiff Devin Armenta, by and through his guardian ad litem Darleen Garcia, filed a first amended complaint. On August 12, 2019, the Court consolidated case number BC676655 with case number BC677290. On September 18, 2019, Plaintiff Devin Armenta, by and through his guardian ad litem Darleen Garcia, filed a motion for leave to file a second amended complaint pursuant to California Code of Civil Procedure section 473, subd...
2019.10.9 Demurrer 583
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.9
Excerpt: ...or an automobile collision that occurred on March 10, 2014. On September 6, 2019, Defendants filed a demurrer to Plaintiff's complaint pursuant to California Code of Civil Procedure 430.10. Trial is set for September 1, 2020. PARTY'S REQUESTS Defendants ask the Court to sustain their demurrer to Plaintiff's complaint arguing that the statute of limitations bars both of Plaintiff's causes of action against Defendants. LEGAL STANDARD A demurrer for...
2019.10.8 Motion to Compel Responses, to Deem Matters in Request for Admissions 970
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.8
Excerpt: ...dant Shirley M. Faulk alleging breach of implied warranty of habitability, breach of covenant of quiet use and enjoyment, negligence, premises liability, violation of California Civil Code section 1942.4, nuisance, negligent failure to provide habitable premises, violation of Business & <0003005200490003002f00 00480056000300300058[nicipal Code section 151.00, et seq. The complaint arises from Plaintiff living in a vermin and cockroach infested ap...
2019.10.8 Motion for Summary Judgment, Adjudication 332
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.8
Excerpt: ...y 19, 2019, Defendants filed a motion for summary judgment, or in the alternative, summary adjudication pursuant to California Code of Civil Procedure section 437c. Trial is set for March 10, 2020. PARTIES' REQUEST Defendants asks the Court to grant summary judgment, or in the alternative, summary adjudication against Plaintiff because (1) Plaintiff waived her right to sue Defendants for negligence, (2) Plaintiff assumed the risk, and (3) Plainti...
2019.10.8 Motion for Protective Order 635
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.8
Excerpt: ...Sunbelt Rentals. The complaint alleges strict products liability, negligence, failure to recall/retrofit, and premises liability for the rolling of a Genie S-85 telescopic boom causing fatal injuries to decedent Jamie Rubio on August 31, 2017. <004c004a004b0057001000 0056000f0003002f002f>C d.b.a. Calabasas Country Club filed a cross-complaint against Roes 1-100 seeking indemnity, contribution, and apportionment of fault. On May 23 and 24, 2019, P...
2019.10.7 Motion to Quash Subpoena 219
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.7
Excerpt: ... and negligent misrepresentation for an incident when Plaintiff fell off a severe drop outside the back door of an open house on January 27, 2018. On September 24, 2019, Plaintiff filed a motion to quash deposition subpoenas Defendant Bristol Farms had issued to medical providers pursuant to California Code of Civil Procedure section 1987.1. Trial is set for September 8, 2020. PARTY'S REQUESTS Plaintiff asks the Court to quash, or in the alternat...
2019.10.7 Motion for Trial Preference 750
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.7
Excerpt: ...2019, Plaintiff filed a motion for trial preference pursuant to California Code of Civil Procedure section 36, subdivision (a). Trial is set for October 19, 2020. PARTY'S REQUEST Plaintiff asks the Court for a preferential trial date to be set within 120 days from the date Plaintiff's motion is granted because Plaintiff's age and health necessitate an expedited trial. LEGAL STANDARD California Code of Civil Procedure section 36 states, in relevan...
2019.10.7 Motion for Leave to File Complaint 569
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.7
Excerpt: ...amendment to the complaint naming Defendant Duggan Property Management, Inc. as Doe 1. On August 9, 2019, Defendants filed Alliakbar Neyestani, Shirin Neystani, and Neystani Family Trust a motion for leave to file a cross-complaint against Defendant Amos Stockfish pursuant to California Code of Civil Procedure sections 426.50 and 428.50. Trial is set for February 24, 2020. PARTY'S REQUEST Defendants filed Alliakbar Neyestani, Shirin Neystani, and...
2019.10.4 Motion to Compel Mental Exam 243
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.4
Excerpt: ... to uneven asphalt on April 11, 2017. On January 12, 2018, Defendant/Cross-Complainant City of El Segundo filed a cross- complaint against Cross-Defendants Sialic Constructors Corporation d.b.a. Shawnan and Hartford Financial Services Group, Inc. seeking equitable indemnity, indemnity, express contractual indemnity, and declaratory relief, as well as alleging a bad faith denial – additional insured. On February 2, 2018, Defendant/Cross-Complain...
2019.10.3 Demurrer, Motion to Strike 568
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.3
Excerpt: ..., 2019, Defendant Liddon Wesley Jr. Cowden filed a demurrer to the complaint pursuant to California Code of Civil Procedure section 430.10 and motion to strike to portions of the complaint pursuant to California Code of Civil Procedure section 435. On September 12, 2019, Plaintiff amended his complaint to name Defendant Linda L. Koenekamp as Doe 1. Trial is set for December 24, 2020. PARTY'S REQUESTS Defendant Liddon Wesley Jr. Cowden (“Moving ...
2019.10.3 Motion for Summary Judgment, Adjudication 354
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.3
Excerpt: ...ctive mini-mill that caused Plaintiff injuries on December 7, 2015. On July 19, 2019, Defendant filed a motion for summary judgment, or in the alternative, summary adjudication pursuant to California Code of Civil Procedure section 437c. Trial is set for April 30, 2020. PARTY'S REQUEST Defendant asks the Court to grant summary judgment, or in the alternative, summary adjudication against Plaintiff arguing there was no defect in the mini-mill and ...
2019.10.3 Motion to Compel Deposition and Issue Evidentiary Sanctions 664
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.3
Excerpt: ...t/Cross-Complainant Daniel Cuevas Elizondo filed a cross-complaint against Cross-Defendant Emerik Urban seeking indemnification and apportionment of fault. On March 16, 2018, Cross-Defendant/Cross-Complainant Emerik Urban filed a cross- complaint against Defendant/Cross-Complainant/Cross-Defendant Daniel Cuevas Elizondo seeking indemnification, apportionment of fault, and declaratory relief. On September 6, 2019, Defendant/Cross-Complainant/Cross...
2019.10.3 Motion to Compel Medical Exam 136
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.3
Excerpt: ...ptember 10, 2019, Defendants filed two separate motions to compel Plaintiffs to submit to a physical examination due to Plaintiffs' claimed injuries. Defendants also seek monetary sanctions. Trial is set for December 9, 2019. PARTIES' REQUESTS Defendants request that the court compel plaintiff to submit to a physical examination with Stuart M. Gold, M.D., whose specialty is orthopedic surgery. Defendants do not specify a date for these examinatio...
2019.10.3 Motion to Compel Medical Exam 708
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.3
Excerpt: ...compel Plaintiff's attendance at a medical examination pursuant to California Code of Civil Procedure section 2032.410. Trial is set for January 6, 2019. REQUEST FOR RELIEF Defendants asks the Court to compel Plaintiff's medical examination in Los Angeles County. LEGAL STANDARD In any case in which a plaintiff is seeking recovery for personal injuries, any defendant may demand one physical examination of the plaintiff where: (1) the examination d...
2019.10.3 Motion to Set Aside Default, Judgment 389
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.3
Excerpt: ...lleged he suffered injuries and sustained damages as a result of Defendant's negligence. On September 10, 2018, the Court entered default against Defendant. On April 22, 2019, the Court entered default judgment against Defendant in the amount of $544,501.11. On May 7, 2019, Defendant filed the instant motion to set aside the default and default judgment. PARTIES' REQUESTS Defendant requests that the Court set aside the default and default judgmen...

1419 Results

Per page

Pages