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

1442 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Traber, Theresa M x
2020.10.22 Demurrer 649
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.22
Excerpt: ...) and Does 1 through 25, alleging claims for: (1) negligence and (2) nuisance. Both Plaintiff and Defendant are self-represented litigants. Plaintiff rents and resides at a condominium located at 21500 Burbank Boulevard, Unit 111, Woodland Hills, California 91367. (Complaint, ¶ 1, 7.) Defendant leases and resides in the condominium directly above Plaintiff's unit. Defendant's condo is on the second floor and is unit number 211. (Id., ¶ 8.) Defe...
2020.10.20 Motion for Leave to File Amended Complaint 774
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.20
Excerpt: ... CASE NO: BC721774 [TENTATIVE] ORDER RE: PLAINTIFFS' MOTION FOR LEAVE TO FILE A FAC Dept. U 8:30 a.m. October 20, 2020 I. BACKGROUND On September 13, 2018, Jesse Pelaez (Pelaez), Nick Ramirez (Ramirez) and Rebecca Tollison (Tollision) (collectively, Plaintiff) filed a complaint against the City of Los Angeles (the City), Officer Eugene Damiano, Officer Andrew Trock, Officer Christian Bonilla, and Does 1 through 50, alleging one claim for wrongful...
2020.10.20 Anti-SLAPP Motion to Complaint 727
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.20
Excerpt: ...KGROUND Lyle Howry (Plaintiff) initiated this action against Reginald Mylabathula Benjamin (Reginald), Mark J. Shayatovich (Shayatovich), Iwona Benjamin (Iwona) (collectively, Defendants), and Does 1 through 50 on June 30, 2020. Plaintiff's operative first amended complaint (FAC) alleges claims for: (1) defamation per se; (2) libel per se; (3) slander per se; (4) abuse of process; (5) malicious prosecution; (6) perjury; and (7) fraud and deceit. ...
2020.10.16 Motion for Judgment on the Pleadings 283
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.16
Excerpt: ...er 16, 2020 I. BACKGROUND On February 26, 2020, Craig and Carrie Ventura Corner, LLC (Plaintiff) filed a complaint against Jocelyn Cruz (Cruz), Stephani Venoch Nang (Nang) (collectively, Defendants), and Does 1 through 20, alleging a claim for breach of contract and seeking $92,082 in damages. On January 10, 2019, Plaintiff entered into a written Guaranty of Lease (the contract) with Defendants. (Complaint, ¶ BC-1.) Via the contract, Defendants ...
2020.10.14 Motions and Requests for Sanctions 834
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.14
Excerpt: ...TENTATIVE] ORDER RE: PLAINTIFF'S DISCOVERY MOTIONS & REQUESTS FOR SANCTIONS Dept. U 8:30 a.m. October 14, 2020 I. BACKGROUND On June 12, 2019, Jackson Worlow (Plaintiff) filed a complaint against Asher Peretz, Sivan Oliva Wizman, Roadrunner Auto Group, Inc., Roadrunner Auto Sales and Rentals, Inc., and Does 1 through 50, alleging claims for: (1) intentional fraudulent transfer in violation of Civil Code section 3439.04(a)(1) and (2) tortious acts...
2020.10.14 Demurrer 638
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.14
Excerpt: ...siness organization of unknown form; and DOES 1- 50, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: 19VECV01638 [TENTATIVE] ORDER RE: DEFYNE'S DEMURRER Dept. U 8:30 a.m. October 14, 2020 I. BACKGROUND On November 15, 2020, Emperor Entertainment, Inc. (Emperor) and Hamidreza Pousti (Pousti) (collectively, Plaintiffs) filed a complaint against Defyne Holdings, LLC (Defyne), Francesco DiStefano (DiStefano), DiStefano Enterpr...
2020.10.13 Motion to Compel Compliance with Depostion Subpoena, for Monetary Sanctions 625
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.13
Excerpt: ... NOVALK LLC'S COMPLIANCE WITH DEPOSITION SUBPOENA AND FOR MONETARY SANCTIONS Dept. U 8:30 a.m. October 13, 2020 I. BACKGROUND Schlomo Schmuel and Schlomo Schmuel D.P.M., Inc. (collectively, Plaintiffs) filed a complaint against Caspar Management Group, LLC (Caspar) and Does 1 through 10 requesting indemnification for losses purportedly sustained in relation to real property located at 2210 E. Highland Avenue, San Bernardino, California (the Highl...
2020.10.13 Demurrer 397
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.13
Excerpt: ... a.m. October 13, 2020 I. BACKGROUND On March 27, 2020, Gilbert Real Rousseau (Plaintiff) filed a complaint against James Robert Kirby (Kirby), Elite Aircraft, LLC (Elite) (collectively, Defendants), and Does 1 through 50, alleging claims for: (1) breach of written contract; (2) negligent misrepresentation; (3) fraud via intentional misrepresentation; (4) conversion; and (5) declaratory relief. These causes of action rest on allegations that Defe...
2020.10.08 Motion to Quash Service of Summons 638
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.08
Excerpt: ...siness organization of unknown form; and DOES 1- 50, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: 19VECV01638 [TENTATIVE] ORDER RE: DISTEFANO DEFENDANTS' MOTION TO QUASH SERVICE OF SUMMONS Dept. U 8:30 a.m. October 8, 2020 I. BACKGROUND On November 15, 2020, Emperor Entertainment, Inc. (Emperor) and Hamidreza Pousti (Pousti) (collectively, Plaintiffs) filed a complaint against Defyne Holdings, LLC (Defyne), Francesco Di...
2020.10.08 Motion to Dismiss 081
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.08
Excerpt: ...at underlying case heard by the Labor Commissioner, Andrew Dadyan claimed that he was not paid by his employer, US Legal Support, Inc., for business expenses for mileage. The Labor Commissioner found in favor of Andrew Dadyan and awarded him $6,326.96. Andrew Dadyan is the Respondent in this case and the Plaintiff in the underlying dispute before the Labor Commissioner. US Legal Support, Inc. is the Appellant in this case and the Defendant in the...
2020.10.08 Demurrer, Motion to Strike 807
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.08
Excerpt: ...ETTERING; CHRISTINE JONES; TAMICA WALKER; BRAD WALKER; LARA POWELL; KATHRYN MCCURDY; LARISSA HARDIN; and LILY WITHAM, Plaintiffs, vs. HRAYR SHAHINIAN, M.D.; SKULL BASE INSTITUTE; SKULL BASE MEDICAL GROUP, INC.; SKULL BASE FOUNDATION; DEANCO HEALTHCARE, LLC d/b/a MISSION COMMUNITY HOSPITAL; ROSE BILLING; and DOES 1 through 20, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: BC684807 [TENTATIVE] ORDER RE:...
2020.10.07 Anti-SLAPP Motion 634
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.07
Excerpt: ... 2020 I. BACKGROUND On November 13, 2019, Lake Lindero Homeowners Association (the HOA) and Christopher Barone (Plaintiff) filed a complaint against Caroline Feraday (Defendant) and Does 1 through 20, alleging claims for: (1) intentional infliction of emotional distress; (2) defamation; (3) false light; (4) interference with quiet enjoyment; (5) tortious interference; and (6) breach of contract. The HOA has since dismissed its claims against Defe...
2020.10.07 Demurrer 701
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.07
Excerpt: ..., Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: 20STCV02701 [TENTATIVE] ORDER RE: FARMERS' DEMURRER Dept. U 8:30 a.m. October 7, 2020 I. BACKGROUND On January 22, 2020, Arif Harsolia (Plaintiff) filed a complaint against Farmers Group, Inc., Farmers Insurance Exchange, Truck Insurance Exchange, Fire Insurance Exchange, Mid- Century Insurance Company, Farmers New World Life Insurance Company, Coast National Insurance Company, Farm...
2020.10.06 Motion for Reconsideration 705
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.06
Excerpt: ....m. October 6, 2020 I. BACKGROUND On October 3, 2016, Ross A. McLean and Louisa B. McLean, a.k.a. Louisa B. Pensanti, individually and as Trustees for the McLean Family Trust dated October 24, 2002 (collectively, Plaintiffs), filed a complaint against Gidon Rosman, Eyal Kanitz (Defendants), and Does 1 through 20, alleging claims for: (1) breach of contract; (2) breach of CC&R's; and (3) declaratory judgment. The Court granted Defendants' motion f...
2020.10.06 Demurrer, Motion to Strike 727
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.06
Excerpt: ...727 [TENTATIVE] ORDER RE: DEFENDANTS' DEMURRER & MOTION TO STRIKE Dept. U 8:30 a.m. October 6, 2020 I. BACKGROUND On December 2, 2019, James Greeley (Plaintiff) initiated this action against Expo Design & Development, Inc., d/b/a Expo Construction (Expo), Avraham Gutman (Gutman), Sharon Trumer (Trumer), Business Alliance Insurance Company (Business Alliance) (collectively, Defendants), and Does 1 through 10. Plaintiff's operative second amended c...
2020.09.30 Anti-SLAPP Motion 450
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.30
Excerpt: ...er 30, 2020 I. BACKGROUND On October 4, 2020, Solomon E. Gresen (Plaintiff) filed a complaint against Encino Tower Partners, LLC (Encino Tower), Bruce Abrams (Abrams), and Does 1 through 10, alleging claims for: (1) breach of contract; (2) fraud through intentional and/or or negligent misrepresentations; (3) fraud via promise without intent to perform; and (4) retaliatory eviction. Ventura Petit Building, LLC, d/b/a Encino Tower Partners, was sub...
2020.09.29 Motion to Amend Judgment, for Attorneys' Fees 848
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.29
Excerpt: ...ary 7, 2018, Newcastle Manor Homeowners Association (Plaintiff) filed a complaint against Joel Ostroff (Defendant) and Does 1 through 50, alleging claims for: (1) breach of contract/CC&Rs; (2) preliminary and permanent injunction; (3) negligence; (4) nuisance; and (5) declaratory relief. Defendant never appeared or answered. Default judgment was entered against Defendant on March 19, 2019. The Court found that Defendant failed to maintain his con...
2020.09.25 Motion for Determination of Good Faith Settlement 946
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.25
Excerpt: ...GROUND Debbie Marks (Plaintiff) filed a complaint against Laurie Gouett (Gouett), ABCDE Transportation, LLC (ABCDE), and Does 1 through 25 on October 22, 2013, alleging a single claim for negligence. Plaintiff later amended the complaint to name Brooke Gouett (B. Gouett), Neil Gouett (N. Gouett), Version Communications (Version), Blue Shield of California (Blue Shield), the Estate of Chadwick F. Smith (Estate), and Trade Center Outpatient Surgery...
2020.09.24 Demurrer 731
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.24
Excerpt: ...intiff) filed a complaint against Arron Afflalo (Afflalo), Marina Steele (Steele), Gwendolyn Washington (Washington) (collectively, Defendants), and Does 1 through 10, alleging claims for: (1) breach of contract; (2) breach of the implied covenant of good faith and fair dealing; (3) intentional interference with contractual relations; (4) intentional interference with prospective economic advantage; (5) negligent interference with prospective eco...
2020.09.22 Demurrer, Motion to Strike 601
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.22
Excerpt: ...IVE] ORDER RE: IDOKO'S DEMURRER AND MOTION TO STRIKE Dept. U 8:30 a.m. September 22, 2020 I. BACKGROUND Allen Flexer (Plaintiff) initiated this lawsuit against Valley Presbyterian Hospital (the Hospital), Vahan Koshkaryan, M.D. (Koshkaryan), Kimberly Idoko, M.D. (Idoko), Josephine Estrella (Estrella) (collectively, Defendants), Does 1 through 10, and Does 11 to 50, on September 25, 2019. On December 27, 2019, Plaintiff filed a first amended compl...
2020.09.21 Motion to Compel Depositions, Request for Sanctions 878
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.21
Excerpt: ...eptember 18, 2020 I. BACKGROUND Lev Investments, LLC (Plaintiff) initiated this action against Ruvin Feygenberg (Feygenberg), Michael Leizerovitz (Leizerovitz), Sensible Consulting and Management, Inc. (Sensible), Ming Zhu, LLC (Ming), and Does 1 through 100 on June 20, 2019. Plaintiff filed a first amended complaint (FAC) on September 27, 2019, alleging claims for: (1) breach of the implied covenant against encumbrances; (2) usury; (3) quiet tit...
2020.09.21 Motion for Summary Judgment 408
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.21
Excerpt: ...ed liability company; and DOES 1 through 50, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: LC107408 [TENTATIVE] ORDER RE: U.S BANK & RUSHMORE'S MOTION FOR SUMMARY JUDGMENT Dept. U 8:30 a.m. September 21, 2020 I. BACKGROUND Beth S. Field (Plaintiff) initiated this lawsuit against U.S. Bank National Association, as Trustee for the RMAC Trust, Series 2016-CTT (U.S. Bank), MTC Financial, Inc. (MTC), Capital One, National Ass...
2020.09.18 Motion to Seal Portions of Minute Order, Transcript 684
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.18
Excerpt: ..., LLC (Seed) and MM Cosmetics (MM) (collectively, Plaintiffs) filed a complaint against KKW Beauty, Inc. (Defendant) and Does 1 through 25, alleging claims for: (1) violation of the California Uniform Trade Secret Act – California Civil Code section 3426 et seq.; and (2) declaration of rights under a contract. This matter is related to case number 20VECV00721, Seed Beauty, et al. v. Coty, Inc., et al. On June 24, 2020, the Court granted Plainti...
2020.09.18 Motion to Seal Documents 721
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.18
Excerpt: ..., LLC (Beta) (collectively, Plaintiffs) filed a complaint against Coty, Inc. (Coty), HFC Prestige Products, Inc. (Prestige), King Kylie, LLC (Kylie) (collectively, Defendants), and Does 1 through 25, alleging claims for: (1) violation of the California Uniform Trade Secret Act – California Civil Code section 3426 et seq.; (2) breach of contract; (3) intentional interference with contractual relations; and (4) injunctive relief. This matter is r...
2020.09.17 Motions to Compel Responses, Request for Sanctions 238
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.17
Excerpt: ...dant) and Does 1 through 50, alleging a single claim for negligence. Defendant filed a cross-complaint against Roes 1 through 50, alleging claims for: (1) implied indemnity; (2) equitable indemnity; (3) total indemnity; and (4) declaratory relief on March 25, 2020. Defendant propounded Form Interrogatories, Set One, Special Interrogatories, Set One, Requests for Production, Set One, and Requests for Admissions, Set One, on Plaintiff on March 30, ...
2020.09.16 Motion to Dismiss 871
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.16
Excerpt: ...endant) and Does 1 through 100 on February 22, 2019. Plaintiff's operative second amended complaint (SAC) alleges claims for: (1) general negligence; (2) malicious negligence; (3) negligent hiring, training and/or supervision; (4) professional negligence; (5) assault; (6) battery; (7) intentional interference with prospective economic advantage; (8) negligent interference with prospective economic advantage; (9) premises liability; (10) negligent...
2020.09.14 Motion for Leave to File Complaint 526
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.14
Excerpt: ...e Investment Management, Inc., a corporation; LEGACY PARTNERS, INC., a corporation; KIMBALL, TIREY & ST. JOHN LLP, a limited liability partnership; and DOES 1 through 50, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: 19STCV40526 [TENTATIVE] ORDER RE: PLAINTIFF'S MOTION FOR LEAVE TO FILE A FAC Dept. U 8:30 a.m. September 14, 2020 I. BACKGROUND On November 12, 2019, Shelly Hart (Plaintiff) filed a complaint against Cou...
2020.09.14 Demurrer, Motion to Strike 587
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.14
Excerpt: ...ion to strike is DENIED. North American Title Company shall file an answer to the cross-complaint within 10 days. Late Filed Replies The court did not consider North American Title Company's late filed replies. Requests for Judicial Notice North American Title Company's request for judicial notice of the notice of errata filed in this action on May 13, 2020 is GRANTED. Evid. Code §452. One Key Escrow's request for judicial notice of (1) Napean C...
2020.09.09 Demurrer 474
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.09
Excerpt: ...oration; THE CREDIT REPAIR SPECIALIST, a business entity of unknown form; and DOES 1 through 20, inclusive, Defendants. AND RELATED CROSS-ACTION. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: 19VECV01474 [TENTATIVE] ORDER RE: PLAINTIFFS' DEMURRER TO DEFENDANTS' ANSWER Dept. U 8:30 a.m. September 9, 2020 I. BACKGROUND Khosro Reghabi, a/k/a Ross K. Reghabi (Reghabi), d/b/a Southern California Law Group, and Reghabi Law Group (Law Group), d/b...
2020.09.04 Motion to Compel Further Responses, Request for Sanctions 807
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.04
Excerpt: ... KETTERING; CHRISTINE JONES; TAMICA WALKER; BRAD WALKER; LARA POWELL; KATHRYN MCCURDY; LARISSA HARDIN; and LILY WITHAM, Plaintiffs, vs. HRAYR SHAHINIAN, M.D.; SKULL BASE INSTITUTE; SKULL BASE MEDICAL GROUP, INC.; SKULL BASE FOUNDATION; DEANCO HEALTHCARE, LLC d/b/a MISSION COMMUNITY HOSPITAL; ROSE BILLING; and DOES 1 through 20, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: BC684807 [TENTATIVE] ORDER R...
2020.09.04 Motion for Leave to File Amended Complaint 110
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.04
Excerpt: ....C. Abaro DDS, Inc., Fred Laaly (Laaly) (collectively, Defendants), and Does 1 through 50 on January 15, 2019. Plaintiff filed a first amended complaint (FAC) on October 1, 2019, alleging claims for: (1) medical/dental malpractice; (2) medical/dental negligence; (3) corporate negligence in selection and review of staff physician; (4) general negligence; (5) intentional misrepresentation; and (6) lack of informed consent. Plaintiff originally file...
2020.09.01 Demurrer 375
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.01
Excerpt: ...(72 Van Nuys), 6360 Van Nuys, LLC, E&N Financial Services & Development, Inc., a/k/a E.N. Financial Services and Development, Inc. (E&N), (collectively, Plaintiff) initiated this action against Ira Leibowitz (Ira), Amy Leibowitz, Toby Kirsch, Stephen Schwarz, Chaim Raskin, Division Six Sport, Inc. (Division Six), Class Five Trading, LLC - California, Class Five Trading, LLC – Delaware, Class Five Holdings, LLC – California, Class Five Holding...
2020.08.27 Discovery Motions 860
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.27
Excerpt: ...f) filed a complaint against Los Angeles County Metropolitan Transportation Authority (Defendant) and Does 1-20, alleging personal injury sustained onboard one of Defendant's buses. This matter is continued from June 22, 2020. At that hearing, Plaintiff represented to the Court that he is unable to find an attorney. The Court ordered Plaintiff to file legible, handwritten verified discovery responses within 30 days, or, not later than July 23, 20...
2020.08.27 Application for Right to Attach and Writ of Attachment 890
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.27
Excerpt: ... BACKGROUND On June 21, 2019, Heating & Cooling Supply, LLC (Plaintiff) filed a complaint against Green Air, Inc. (Defendant), and Does 1 through 10, alleging claims for: (1) breach of contract; (2) goods sold and delivered; (3) account stated; (4) open book account; and (5) recovery of collateral. Plaintiff is a distributor of heating and air conditioning equipment. (Complaint, ¶ 6.) Defendant is a wholesale customer of Plaintiff's. (Id., ¶ 7....
2020.08.26 Motion for Reconsideration 128
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.26
Excerpt: ... Ernesto Feliciano Villar (Villar), United Med Transportation (United Med), United Med Transportation, Inc. (collectively, Defendants), and Does 1 through 50, alleging negligence. This action arises from the collision of Plaintiff's vehicle and a vehicle owned and/or operated by Defendants. Defendants filed a cross-complaint on August 16, 2018. On May 1, 2018, Plaintiff served Requests for Admissions, Set One, on Villar. Plaintiff's discovery was...
2020.08.25 Demurrer, Motion to Strike 303
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.25
Excerpt: ...Y LEVY, an individual, BARRY LEVY, an individual, GARRY VOGEL, an individual, WOLF ROFKIN, a partnership of unknown type of origin, and DOES 1 through 100, inclusive, Defendant(s). ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: LC104303 [TENTATIVE] ORDER RE: DEFENDANTS DONATO & BUCHWALTER'S DEMURRER TO PLAINTIFF'S SECOND AMENDED COMPLAINT AND MOTION TO STRIKE Dept. U 8:30 a.m. August 25, 2020 I. BACKGROUND On October 11, 2019, John Thaler...
2020.08.21 Motion to Tax Costs 736
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.21
Excerpt: ...ebruary 25, 2020. The jury deliberated before returning a special verdict in favor of Defendants, thereby, Gul Jaisinghani (Plaintiff) took nothing from his complaint. Defendant Advanced Engineering and Consulting, Inc. (AEC) submitted its Memorandum of Costs on March 6, 2020. Plaintiff challenged AEC's costs by filing this motion to tax costs on March 23, 2020. II. LEGAL STANDARD & DISCUSSION a. Timeliness Any notice of motion to strike or to ta...
2020.08.21 Motions to Stay 669
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.21
Excerpt: ...he was qualified to perform brain surgery. Plaintiffs allege Defendants Deanco Healthcare, LLC dba Mission Community Hospital knew Shahinian was negligent in his performance of brain surgery in at least four hospitals but nevertheless allowed Shahinian to perform perhaps hundreds of brain surgeries at Mission Community Hospital. On or about October 28, 2019, Defendant Shahinian filed motions in both actions to stay all proceedings against him pen...
2020.08.20 Motion to Compel Discovery Responses, Request for Sanctions 722
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.20
Excerpt: ...t. U 8:30 a.m. August 20, 2020 I. BACKGROUND On January 12, 2018, Luis Juarez (Plaintiff) filed a complaint against 9010 Tobias Associates, LLC (Tobias), Coastline Real Estate Advisors, Inc. (Coastline), and Does 1 through 10, alleging claims for: (1) violation of Los Angeles Municipal Code sections 151.04 and 151.10; and (2) declaratory relief. On January 24, 2020, Plaintiff noticed the depositions of the persons most qualified for Coastline and...
2020.08.20 Demurrer, Motion to Strike 543
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.20
Excerpt: ... LIVING, INTEGRAL SENIOR LIVING, LLC, INTEGRATED SENIOR LIVING MANAGEMENT GROUP, LLC, CANOGA PARK SH LLC, and DOES 1 through 200, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: 19STCV25543 [TENTATIVE] ORDER RE: DEFENDANTS CANYON TRAILS' DEMURRER TO CAUSES OF ACTION TWO AND THREE OF PLAINTIFFS' COMPLAINT AND MOTION TO STRIKE PORTIONS OF PLAINTIFFS' COMPLAINT Dept. U 8:30 a.m. August 20, 2020 I. BACKGROUND On July 22,...
2020.08.14 Motion for Leave to File Amended Complaint 195
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.14
Excerpt: ...suit against Mordechai Moty Sultan (Defendant) and Does 1 through 20. Plaintiff has filed a first (FAC) and second amended complaint (SAC). The SAC alleges claims for: (1) breach of contract; (2) injunctive relief pursuant to Business & Professions Code section 17200, et seq.; and (3) restitution pursuant to Business & Professions Code section 17200, et seq. On May 19, 2020, Plaintiff filed this motion for leave to file a third amended complaint ...
2020.08.13 Applications for Writs of Possession 381
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.13
Excerpt: ...quipment Finance, LLC (Plaintiff) filed a complaint against Rayzor Corp. (Rayzor), Raymond Tsarukyan (Tsarukyan) (collectively, Defendants), and Does 1 through 100. Plaintiff filed a first amended complaint (FAC) on April 1, 2020, alleging claims for: (1) breach of written agreement; (2) claim and delivery; (3) conversion; (4) account stated; (5) unjust enrichment; and (6) breach of personal guaranty. Plaintiff has submitted two applications for ...
2020.08.12 Motion to Lift Stay of Proceedings 390
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.12
Excerpt: ...nt Surgery, Inc. (Plaintiff) filed a complaint against Debbie Marks (Defendant) and Does 1 through 10, alleging claims for: (1) breach of contract; (2) common count – open book; (3) common count – account stated; and (4) common count – quantum meruit. This matter is related to case number BC524946. The Court issued a stay of proceedings in this matter on September 2019. 1. Merits The Court has the power to control its own processes and orde...
2020.07.30 Motion to Amend Judgment to Include Alter Ego Defendant 321
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.30
Excerpt: ...fter a bench trial, judgment was entered in Saeid Kohandarvish, MD's (Plaintiff) favor and against James J. Asaf, DDS (Defendant), in the amount of $92,358.27. Plaintiff argues that no part of Defendant's judgment has been paid and it is now due and owing together with interest at the legal rate accruing from April 22, 2014. On March 20, 2020, Plaintiff filed this motion to amend the judgment to include The Asaf Family Living Trust (the Trust) as...
2020.07.29 Motion for Trial Preference 034
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.29
Excerpt: ...ion) and Does 1 through 50, alleging: (1) negligence; (2) premises liability; (3) violations of the Unruh Act; (4) violation of Title III of the Americans with Disabilities Act; and (5) violation of California Civil Code sections 51 and 54.1. Pacific Theatres Exhibition Corporation (Defendant) was substituted in as Doe 1 on June 23, 2020. Decurion was dismissed from this action on July 15, 2020. On June 9, 2020, Plaintiff filed this motion for tr...
2020.07.29 Motion for Terminating Sanctions 689
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.29
Excerpt: ...e, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: LC102689 [TENTATIVE] ORDER RE: DEFENDANTS' MOTION FOR TERMINATING SANCTIONS Dept. U 8:30 a.m. July 29, 2020 Michael T. Stoller and Vanessa Stoller (Plaintiffs) initiated this suit in March 2015 against Wall Street Mortgage Bankers (Wall Street), U.S. Bank, N.A., as Trustee for Adjustable Rate Mortgage Trust 2006-6, Adjustable Rate Mortgaged Back Pass Through Certificates Series 2006-2 (U.S. Bank), W...
2020.07.24 Request for Preliminary Injunction 731
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.24
Excerpt: ...iled a complaint against Arron Afflalo (Afflalo), Marina Steele (Steele), Gwendolyn Washington (Washington) (collectively, Defendants), and Does 1 through 10, alleging: (1) breach of contract; (2) breach of the implied covenant of good faith and fair dealing; (3) intentional interference with contractual relations; (4) intentional interference with prospective economic advantage; (5) negligent interference with prospective economic advantage; and...
2020.07.24 Demurrer 067
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.24
Excerpt: ...ENDED COMPLAINT Dept. U 8:30 a.m. July 24, 2020 I. BACKGROUND On October 19, 2018, Jon Rosenthal, Rochelle Rosenthal, and the Trustees of the Jon and Rochelle Rosenthal Living Trust (Rosenthal or Plaintiffs) initiated this suit against Wells Fargo Bank, N.A. (Wells Fargo), successor to Wachovia mortgage (Wachovia), FSB its successors and/or assigns, Clear Recon. Corp. (CRC), and Magnum Property Investments (Magnum), LLC, and Does one through ten....
2020.07.23 Motion to Expunge Lis Pendens and Strike Mechanic's Lien 698
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.23
Excerpt: ...AKJIAN, an individual; TD CAPITAL, LLC, a Wyoming domestic limited liability company; ALL PERSONS UNKNOWN CLAIMING A LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT ADVERSE TO PLAINTIFF; and DOES 3 to 50, inclusive, Defendants. AND RELATED CROSS-COMPLAINT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: LC107698 [TENTATIVE] ORDER RE: MOTION TO EXPUNGE LIS PENDENS AND STRIKE...
2020.07.22 Motion for Attorneys' Fees 335
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.22
Excerpt: ... December 20, 2020, Classic Auto Repair, Inc. (Plaintiff) filed a complaint against Zion Ida, Trustee of the Zion Ida Family Trust dated February 23, 2003, and Does 1 through 20, alleging: (1) breach of contract and (2) specific contract. Defendant filed a cross-complaint and then a first amended cross-complaint on November 13, 2019, alleging breach of contract. A bench trial was held on January 13, 15, 16, and 17, 2020. The Court took the matter...
2020.07.22 Motion for Judgment on the Pleadings 618
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.22
Excerpt: ...of the implied warranty of quiet enjoyment; (4) failure to provide relocation assistance in violation of the Los Angeles Municipal Code (L.A.M.C.) sections 151.09 and 152 et seq.; (5) illegal collection of rent in violation of L.A.M.C. section 151.05; (6) negligence; (7) fraud by intentional misrepresentation; and (8) intentional infliction of emotional distress. After default was entered against him and later set aside stipulation, Defendant fil...
2020.07.21 Demurrer, Motion to Strike 824
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.21
Excerpt: ...sim Barjesteh (Plaintiff) filed a complaint against Avi El-Kiss (El-Kiss), The Angel Realty, LLC (Angel) (collectively, Defendants), and Does 1 through 25, alleging claims for: (1) premises liability; (2) negligence; (3) negligence per se/violation of statute; (4) wrongful eviction/forcible detainer; (5) trespass/damage to personal property; (6) breach of contract/breach of covenant of quiet enjoyment; (7) tortious breach of warranty of habitabil...
2020.07.20 Motion to Compel Further Responses 001
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.20
Excerpt: ...fs) filed a complaint against Ford Motor Company (Defendant) and Does 1 through 50, alleging: (1) violation of Civil Code section 1793.2(d); (2) violation of Civil Code section 1793.2(b); (3) violation of Civil Code section 1793.2(a)(3); (4) breach of express written warranty in violation of Civil Code section 1791.2(a) and 1794; and (5) breach of the implied warranty of merchantability in violation of Civil Code section 1791.1 and 1794. This mat...
2020.07.20 Demurrer 374
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.20
Excerpt: ...Dept. U 8:30 a.m. July 20, 2020 I. BACKGROUND On March 6, 2020, Magda Susana Alvarez Mariaca (Plaintiff) filed a complaint against Miriam Sempertegui, as an individual and as Trustee of The Sempertegui Trust (collectively, Defendant), All Persons Unknown claiming legal title or interest in the property, and Does 1 through 20, alleging claims for: (1) quiet title; (2) duress; (3) breach of oral agreement; (4) unjust enrichment; and (5) breach of t...
2020.07.17 Motion for Terminating, Issue, or Evidence Sanctions, for Monetary Sanctions 839
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.17
Excerpt: ...6-OA21, MORTGAGE PASS- THROUGH CERTIFICATES, SERIES 2006- OA21, an unknown business entity, and DOES 1 through 20, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: LC106839 [TENTATIVE] ORDER RE: DEFENDANTS' MOTION FOR TERMINATING SANCTIONS OR, ALTERNATIVELY, FOR ISSUE AND/OR EVIDENCE SANCTIONS & MONETARY SANCTIONS Dept. U 8:30 a.m. July 17, 2020 Amirah Behaar (Plaintiff) filed a complaint against Bayview Loan Servicing, LLC (Bay...
2020.07.15 OSC Re Preliminary Injunction 731
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.15
Excerpt: ...iled a complaint against Arron Afflalo (Afflalo), Marina Steele (Steele), Gwendolyn Washington (Washington) (collectively, Defendants), and Does 1 through 10, alleging: (1) breach of contract; (2) breach of the implied covenant of good faith and fair dealing; (3) intentional interference with contractual relations; (4) intentional interference with prospective economic advantage; (5) negligent interference with prospective economic advantage; and...
2020.07.15 Motion to Set Aside or Vacate Default 818
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.15
Excerpt: ... Mitchell and JHM Ventures (Plaintiffs) filed a complaint against Daniel M. Uzan (Uzman) and Does 1 through 20, alleging claims for: (1) breach of contract – shareholder agreement; (2) breach of contract – guaranty agreement; (3) fraud; (4) conversion; and (5) breach of fiduciary duty. Triumph Sound and Vision (Triumph) was substituted in as Doe Defendant 1 on October 17, 2019. Default was entered against Triumph on December 16, 2019. Triumph...
2020.07.08 Motion to Compel Deposition, Request for Sanctions 667
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.08
Excerpt: ... Mary R. Gabriel Family Trust, KAMIL K. GABRIEL, an individual, SANAA GABRIEL, an individual, and DOES 1 to 25, inclusive, Defendants. CASE NO: BC710667 [TENTATIVE] ORDER RE: PLAINTIFF'S MOTION TO COMPEL DEPOSITION OF DR. IBRAHIN, M.D. & REQUEST FOR SANCTIONS Dept. U 8:30 a.m. July 8, 2020 I. BACKGROUND On June 19, 2018, Richard Del Rosario (Plaintiff) filed a complaint against Joseph Kaiser Gabriel, individually and as Trustee or Successor Trust...
2020.07.07 Demurrer 753
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.07
Excerpt: ...4, 2019, Sargis Agazaryan (Plaintiff) filed a complaint against Russell Westbrook, Russell Westbrook Chrysler Dodge Jeep Ram of Van Nuys, and Does 1-50, alleging: (1) negligence and (2) premises liability. Russell Westbrook was dismissed from this matter. Russell Westbrook Chrysler Dodge Jeep Ram of Van Nuys was incorrectly named in the complaint. On September 26, 2019, the complaint was amended to correctly name the Defendant as YPD Van Nuys CJD...
2020.07.06 Application for Right to Attach and Writ of Attachment 824
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.06
Excerpt: ...Brand Produce, Inc. (Brand or Plaintiff) filed a complaint against Encino Glatt Market, Inc. (Encino or Defendant), alleging: (1) breach of contract; (2) common counts; (3) open book account; (4) account stated; (5) quantum meruit; and (5) unjust enrichment. Between February 2019 and May 2019, Brand and Encino had a produce agreement requiring Brand to supply Encino with fruits and vegetables in exchange for Encino paying Brand for this produce. ...
2020.07.01 Application for Writ of Possession 773
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.01
Excerpt: ...ach of written agreement; (2) claim and delivery; (3) conversion; and (4) goods sold and delivered. In addition to submitting this application for writ of possession, Plaintiff has also requested the dismissal of the Doe defendants and an entry of default judgment against Iknadosian. Default against Defendant was entered on March 28, 2020. 1. Merits Proof of Service Under Code of Civil Procedure section 512.020, Plaintiff must demonstrate in its ...
2020.07.01 Demurrer, Motion to Strike 215
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.01
Excerpt: ...rough 50, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: BC696215 [TENTATIVE] ORDER RE: WILLIAM MORRIS ENDEAVOR ENTERTAINMENT, LLC'S DEMURRER TO COMPLAINT AND MOTION TO STRIKE Dept. U 8:30 a.m. July 1, 2020 I. BACKGROUND On February 27, 2018, Donald Barron (Plaintiff or Barron) filed a complaint against Warner Bros. Records, Inc. (Warner Bros.), Gazzy Garcia aka “Lil Pump” (Garcia), Herbert Battle (Battle), Troy Heidtma...
2020.06.30 Motion to Dismiss Appeal of Labor Commissioner's Order, Request for Judgment 016
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.06.30
Excerpt: ...ATTORNEYS' FEES Dept. U 8:30 a.m. June 30, 2020 Ruth Zimmerman (Zimmerman) filed a claim against Jay S. Rothman, an individual d/b/a Jay S. Rothman & Associates (Rothman), with the California Labor Commissioner on May 10, 2018. Zimmerman sought unpaid wages, overtime wages, liquidated damages, interest, and waiting time penalties pursuant to Labor Code section 203. Zimmerman worked for Rothman as a paralegal from February 26, 2015 to June 4, 2015...
2020.06.30 Demurrer 526
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.06.30
Excerpt: ...estment Management, Inc., a corporation; LEGACY PARTNERS, INC., a corporation; KIMBALL, TIREY & ST. JOHN LLP, a limited liability partnership; and DOES 1 through 50, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: 19STCV40526 [TENTATIVE] ORDER RE: PLAINTIFF'S DEMURRER TO DEFENDANT LASALLE'S AMENDED ANSWER TO PLAINTIFF'S COMPLAINT Dept. U 8:30 a.m. June 30, 2020 I. BACKGROUND On November 12, 2019, Shelly Hart (Plaintiff...
2020.06.22 Motion to Compel Production of Cellular Phone Records 178
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.06.22
Excerpt: ...UCE CELLULAR PHONE RECORDS Dept. U 8:30 a.m. June 22, 2020 I. BACKGROUND On November 13, 2018, Wawanesa General Insurance Company (Plaintiff) filed a complaint requesting declaratory relief against Shadrach Dargbe (Dargbe), Seda Vardanyan (Vardanyan), Hracyha Khachatryan (Khachatryan) (collectively, Defendants), and Does 1-10. After being granted leave to file an amended complaint, Plaintiff added claims for fraud, negligent misrepresentation, an...
2019.9.30 Demurrer 078
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.30
Excerpt: ...ant/Cross-Complainant City of Commerce filed a cross- complaint against Defendant/Cross-Defendant Pacific Bell Telephone Company dba AT&T California seeking apportionment of fault and indemnification. On June 25, 2019, Defendant/Cross-Defendant/Cross-Complainant Pacific Bell Telephone Company dba AT&T California filed a cross-complaint against Defendant/Cross- Complainant/Cross-Defendant City of Commerce seeking equitable indemnification, equitab...
2019.9.30 Demurrer 771
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.30
Excerpt: ...endant Ontario Nissan, Inc. d.b.a. Metro Nissan of Montclair and allege facts pertaining to that defendant. On August 15, 2019, Defendant Ontario Nissan, Inc. d.b.a. Metro Nissan of Montclair filed a demurrer to the FAC pursuant to California Code of Civil Procedure section 430.10. Trial is set for February 21, 2020. PARTY'S REQUEST Defendant Ontario Nissan, Inc. d.b.a. Metro Nissan of Montclair (“Demurring Defendant”) asks the Court to susta...
2019.9.30 Motion for Leave to File Amended Complaint 638
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.30
Excerpt: ...rred on April 23, 2017. On September 21, 2018, Defendants/Cross- Complainants Martik Bedrosianhajlabadi and Harmik Bedrosianhajlabadi filed a cross-complaint against Defendant/Cross-Defendant Theera Bunsiripaiboon seeking contribution and indemnification. On March 29, 2019, Plaintiff filed a first amended complaint naming Defendant Myers & Sons Construction, LP as a defendant. On July 8, 2019, Defendant/Cross-Complainant Myers & Sons Construction...
2019.9.30 Motion for Summary Judgment 410
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.30
Excerpt: ...ch Plaintiff Entell fell off a sidewalk on June 30, 2017. On July 12, 2019, Defendants Javier Deleon and Lucina Deleon filed a motion for summary judgement pursuant to California Code of Civil Procedure section 437c. Trial is set for October 30, 2019. PARTY'S REQUESTS Defendants Javier Deleon and Lucina Deleon (“Moving Defendants”) ask the Court to grant summary judgment in their favor and against Plaintiff on the ground that Moving Defendant...
2019.9.30 Motion to Compel Physical Exam 918
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.30
Excerpt: ...sical examination due to Plaintiff's failure to appear at a prior noticed physical examination. Trial is set for May 26, 2020. PARTY'S REQUESTS Defendant requests the Court to compel Plaintiff to submit to independent medical evaluations with Dr. Steven Nagelberg and Dr. Thomas Hanscom. Defendant also requests the Court to impose $4,005 in monetary sanctions against Plaintiff and her counsel of record for their abuse of the discovery process. LEG...
2019.9.30 Motion to Set Expert Deposition Fees 853
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.30
Excerpt: ..., Defendants filed a motion to set expert deposition fees pursuant to California Code of Civil Procedure section 2034.430. Trial is set for January 6, 2020. PARTIES' REQUEST Defendants ask the Court to set the fees for deposing Kasra Rowshan, M.D. to $1,100 an hour. LEGAL STANDARD “A party desiring to depose an expert witness described in subdivision (a) shall pay the expert's reasonable and customary hourly or daily fee for any time spent at t...
2019.9.27 Motion to Compel Responses, to Deem Matters in Request for Admissions, to Compel Deposition 884
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.27
Excerpt: ...led a complaint against Defendants Providence Health System-Southern California d.b.a. Providence Tarzana Medical Center and Maogong Shao, M.D. alleging medical negligence and loss of consortium for deficient medical care. On September 4, 2019, Defendant Maogong Shao, M.D. filed motions to compel Plaintiffs' responses to Form Interrogatories, Special Interrogatories, and Request for Production (All Set One) pursuant to California Code of Civil Pr...
2019.9.27 Motion to Bifurcate 463
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.27
Excerpt: ...remises liability for a slip-and-fall that occurred on March 29, 2016. On July 31, 2019, Defendant filed a motion to bifurcate pursuant to California Code of Civil Procedure sections 128, 597, and 1048. Trial is set for September 27, 2019. PARTY'S REQUEST Defendant requests that the Court bifurcate its statute of limitations defense to be litigated separately before the remaining issues in this action. LEGAL STANDARD California Code of Civil Proc...
2019.9.9 Motion to Strike 625
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.9
Excerpt: ..., 2019, Defendant filed a motion to strike punitive damages pursuant to California Code of Civil Procedure section 435. Trial is set for December 28, 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 time allowed to respond to a pleading may serve and file a notice ...
2019.9.9 Motion to Compel Deposition 925
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.9
Excerpt: ...t pursuant to California Code of Civil Procedure section 2025.450. Trial is set for May 13, 2020. PARTY'S REQUESTS Plaintiff asks the Court to compel Defendant to appear and testify at a deposition on September 9, 2019 based on his failure to appear at two prior depositions. Plaintiff also asks the Court to impose $3,435 in monetary sanctions against Defendant and his counsel of record to cover the expenses in bringing this motion. LEGAL STANDARD...
2019.9.9 Motion for Terminating Sanctions 165
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.9
Excerpt: ...without objection, to requests for production numbers 45 to 48 and 50 to 79 in Defendant's Demand for Production (Set Two). On July 31, 2019, Defendant filed a motion for terminating sanctions against Plaintiff pursuant to California Code of Civil Procedure section 2023.030. Trial is set for November, 12, 2020. PARTY'S REQUEST Defendant requests that the Court impose terminating sanctions against Plaintiff for his failure to comply with a May 20,...
2019.9.9 Motion for Summary Judgment, Adjudication 128
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.9
Excerpt: ...negligent hiring, training, and/or retention in relation to an altercation that occurred on September 1, 2015. On November 15, 2018, Defendant Square G, Inc. d.b.a. Chatterbox filed a motion for summary judgment, or in the alternative, summary adjudication pursuant to California Code of Civil Procedure section 437c. On January 24, 2019, the Court continued the hearing on the instant motion to July 17, 2019. On May 16, 2019, the Court continued th...
2019.9.9 Motion for Determination of Good Faith Settlement 715
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.9
Excerpt: ...-fall that occurred on August 5, 2015. On December 2, 2019, the Court dismissed Defendants State of California and County of Los Angeles without prejudice. On June 5, 2018, the Court rendered judgment in favor of Defendants Nadar Hattar and Dema Hattar individually, and as trustees of the Hattar Family Trust against Plaintiff. On June 27, 2018, Defendant/Cross-Defendant City of Los Angeles filed a cross- complaint against Cross-Defendant Northrid...
2019.9.9 Demurrer 148
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.9
Excerpt: ...f 2017. On August 7, 2019, Defendant filed a demurrer pursuant to California Code of Civil Procedure section 431.10. Trial is set for December 15, 2020. PARTY'S REQUEST Defendant asks the Court to sustain the demurrer to Plaintiff's complaint because the breach of a fiduciary duty cause of action is duplicative of the negligence cause of action and insufficient facts have been pled to state causes of action for battery and fraud/intentional misre...
2019.9.6 Motion to Quash Subpoenas 070
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.6
Excerpt: ... liability for a slip-and-fall and a punch press machine severing two of Plaintiff's fingers on April 13, 2018. On October 18, 2018, Defendant/Cross-Complainant Moneco Machine Company, Inc. filed a cross-complaint against Defendant/Cross-Defendant Advanced Molded Product, Inc. seeking equitable indemnity, contribution, and declaratory relief. On October 26, 2018, the Court dismissed the products liability cause of action based on strict liability...
2019.9.6 Motion for Summary Judgment 717
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.6
Excerpt: ...for deficient care administered to Decedent Kenneth Schmidt (“Decedent”). On June 18, 2019, Defendant Dignity Health d.b.a. Northridge Hospital Medical Center filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. Trial is set for December 18, 2019. PARTY'S REQUEST Defendant Dignity Health d.b.a. Northridge Hospital Medical Center (“Moving Defendant”) asks the Court to enter summary judgment again...
2019.9.6 Motion to Reopen Discovery, to Compel Responses 184
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.6
Excerpt: ... property, and public employee liability for wrongful acts or omissions based on a trip and fall on a sidewalk on December 11, 2014. On November 7, 2016, Plaintiff filed an amendment designating Ned Pan, Inc. as Doe 1. On October 5, 2017, Plaintiff filed an amendment designating Hollywood Historic Trust as Doe 2. On July 23, 2019, the Court dismissed Defendant City of Los Angeles with prejudice. <004f004800470003004400 00570052000300550048[-open ...
2019.9.6 Demurrer 080
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.6
Excerpt: ...fendant/Cross-Complainant Southern California Environmental, Inc. filed a cross-complaint against Cross-Defendant Maxi Serve Restoration and Construction for equitable indemnity, express indemnity, breach of contract, contribution, and declaratory relief. On June 28, 2019, Cross-Defendant Maxi Serve Restoration and Construction filed a demurrer to the cross-complaint on the grounds that it failed to state sufficient facts to constitute a cause of...
2019.9.6 Motion to Reclassify 376
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.6
Excerpt: ... of a metro train seat on June 8, 2016. On January 12, 2018, Plaintiff filed a first amended complaint. On August 6, 2019, Defendant filed a motion to reclassify this action from an unlimited jurisdiction matter to a limited jurisdiction action pursuant to California Code of Civil Procedure section 403.040. Trial is set for October 24, 2019. PARTY'S REQUEST Defendant asks the Court for an order reclassifying this action as a limited jurisdiction ...
2019.9.5 Motion to Compel Responses, to Deem Matters in Request for Admissions as True 822
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.5
Excerpt: ...alleging motor vehicle and general negligence for an <0003001500130014001a00 110003[ On August 8, 2019, Plaintiff filed motions to compel Defendant 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 Requests for Admission (Set One) as true against Defendant. These motions were filed pursuant to California Code of Civil <001...
2019.9.5 Demurrer 838
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.5
Excerpt: ... July 28, 2017 automobile collision. On July 22, 2019, Plaintiff filed an amendment to the complaint naming Defendant Enterprise Rent-A-Car Company of Los Angeles, LLC as Doe 1. On July 30, 2019, the Court dismissed Defendants EAN Holdings, LLC and Enterprise Leasing Company without prejudice. On August 8, 2019, Defendant Enterprise Rent-A-Car Company of Los Angeles, LLC filed a demurrer to the complaint pursuant to California Code of Civil Proce...
2019.9.5 Motion to Strike 999
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.5
Excerpt: ...9, 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 time allowed to respond to a pleading may serve and file a notice of m...
2019.9.5 Motion to Stay Civil Action 043
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.5
Excerpt: ... Defendant/Cross-Complainant Paul Victor Molles filed a cross- complaint against Plaintiff/Cross-Defendant Cristian Garcia Wieczorek. On May 16, 2019, Plaintiffs filed a first amended complaint. <0003003300440058004f00 00300052004f004f0048[s filed a motion to stay this civil action, or alternatively, for a protective order pursuant to Code of Civil Procedure section 128(a)(5). Trial is set for September 18, 2020. PARTY'S REQUEST Defendant/Cross-C...
2019.9.5 Demurrer 283
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.5
Excerpt: ...ce and medical battery for a deficient surgical repair of Plaintiff's right leg on March 17, 2018. On June 20, 2019, Plaintiff filed a first amended complaint (“FAC”) to allege additional facts. On July 19, 2019, Defendant Alon Antebi, D.O (erroneously sued ad served as Alon Antebi, M.D.) filed a demurrer pursuant to California Code of Civil Procedure section 431.10. Trial is set for September 14, 2020. PARTY'S REQUEST Defendant Alon Antebi, ...
2019.9.4 Motion to Compel Deposition 477
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.4
Excerpt: ...l the deposition of Defendant Teresa Gillcrist pursuant to California Code of Civil Procedure section 2023.010. Trial is set for February 10, 2020. PARTY'S REQUESTS Plaintiff asks the Court to compel Defendant Teresa Gillcrist (“Opposing Defendant”) to appear and testify at a deposition based on her failure to appear at a previous deposition. Plaintiff also asks the Court to compel Opposing Defendant to produce documents responsive to the req...
2019.9.4 Motion to Compel Responses 893
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.4
Excerpt: ...on December 10, 2016. On May 31, 2019, Defendant filed motions to compel Plaintiff to provide verified responses without objections to FormInterrogatories, Special Interrogatories, and Request for Production (All Set One) pursuant to California Code of Civil Procedure sections 2030.290, subdivision (b), and 2031.300, subdivision (b). Trial is set for May 26, 2020. PARTY'S REQUESTS Defendant asks the Court to compel Plaintiff to provide verified r...
2019.9.4 Motion to Dismiss 644
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.4
Excerpt: ...supervision and retention, negligent undertaking, and loss of consortium for an altercation that occurred on March 31, 2017 in Indiana. On July 26, 2019, Defendants filed a motion to dismiss this action pursuant to California Code of Civil Procedure section 418.10, subdivision (b). PARTY'S REQUEST Defendant asks the Court to dismiss this action because this forum is inconvenient. JUDICIAL NOTICE Defendants ask the court to take judicial notice of...
2019.9.4 Motion for Summary Judgment 506
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.4
Excerpt: ...nt to California Code of Civil Procedure section 437c. Trial is set for November 12, 2019. PARTY'S REQUEST Defendant asks the Court to grant summary judgment in Defendant's favor and against Plaintiff arguing that the undisputed facts establish that Defendant breached no duty owed to Plaintiff and has no constructive or actual knowledge of any dangerous condition. LEGAL STANDARD The purpose of a motion for summary judgment “is to provide courts...
2019.9.4 Motion to Confirm an Arbitration Award 919
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.4
Excerpt: ...ration award pursuant to California Code of Civil Procedure section 1285. Trial is set for December 28, 2020. PARTIES' REQUESTS Plaintiff asks the Court to: (1) confirm an arbitration award entered against Defendant in the amount of $4,573. Plaintiff also asks the Court to order Defendant to pay Plaintiff: (1) the unpaid balance of the arbitration award in the amount of $4,573, (2) incurred costs, (3) interest at a rate of 7%, and (4) attorney's ...
2019.9.4 Motion to Compel Deposition 235
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.4
Excerpt: ...sion that occurred on April 21, 2016. On August 8, 2019, Defendants filed a motion to compel the deposition of Plaintiff pursuant to California Code of Civil Procedure section 2023.010. Trial is set for October 21, 2019. PARTIES' REQUESTS Defendants ask the Court to compel Plaintiff to appear and testify at a deposition on September 9, 2019 based on her failure totestify at a previous deposition. Defendants also asks the Court to impose $761.15 i...
2019.9.4 Motion for Terminating Sanctions 542
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.4
Excerpt: ...r vehicle negligence based on an incident that occurred on May 19, 2015, when plaintiff was a passenger on a LACMTA bus. On April 9, 2019, the Court granted Defendants motion to compel Plaintiff's responses to Form Interrogatories, Special Interrogatories, and Request for Production (All Set One). On July 25, 2019, Defendants filed a motion for terminating sanctions against Plaintiff pursuant to California Code of Civil Procedure section 2023.030...
2019.9.3 Motion to Strike 710
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.3
Excerpt: ...amended complaint (“FAC”) to allege additional facts after the Court sustained Defendants' motion to strike punitive damages from Plaintiff's initial complaint. On July 15, 2019, Defendants filed a motion to strike pursuant to California Code of Civil Procedure section 435. Trial is set for May 12, 2020. PARTIES' REQUEST Defendants asks this Court for an order striking punitive damages from the FAC arguing that there are insufficient facts al...
2019.9.3 Motion to Deem Matters in Request for Admissions as True 495
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.3
Excerpt: ...on November 19, 2017. On December 6, 2018, Defendant City of Los Angeles filed a cross-complaint against Roes 1-10 seeking indemnification, apportionment of fault, and declaratory relief. On February 22, 2019, Plaintiff filed an amendment to the complaint naming Defendant Carmar, LLC as Doe 1. On March 4, 2019, Defendant/Cross-Complainant Citygroup, Inc. filed a cross-complaint against Roes 1-100 seeking indemnification, apportionment of fault, a...
2019.9.3 Motion to Compel Deposition, Production of Docs 134
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.3
Excerpt: ...ve heat exposure and dehydration after laying down from about 1:00 to 5:15 p.m. in the Club's men's locker room. Plaintiffs assert that the Club was negligent in failing to summon medical help for Mr. Keck by calling a doctor or 911 and that this alleged negligence caused Mr. Keck's death. In their motion to compel, Plaintiffs seek an order directing the Club to produce all responsive documents sought in their Document Request 1, which asked for ...
2019.9.3 Demurrer 634
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.3
Excerpt: ...cesarean section surgery on February 5, 2018. On June 28, 2019, Defendant Providence Little Company of Mary Medical Center Torrance filed a demurrer to Plaintiff'scomplaint on that ground that the statutes of limitations had expired, rendering the complaint uncertain pursuant to California Code of Civil procedure section 430.10. On August 1, 2019, the Court continued the hearing on Defendant Providence Little Company of Mary Medical Center Torran...

1442 Results

Per page

Pages