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
2019.12.20 Motion to Compel Arbitration 273
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.20
Excerpt: ...infliction of emotional distress for an altercation that occurred on September 2, 2017. On April 15, 2019, Plaintiff Justin Bennett filed a first amended complaint adding an additional cause of action for fraud. On June 12, 2019, Defendants Uber Technologies, Inc., Rasier, LLC, and Rasier-CA, LLC filed a motion to compel arbitration pursuant to California Code of Civil Procedure section 1281.2. Trial is set for June 3, 2020. PARTIES' REQUESTS Def...
2019.12.20 Motion to Compel Deposition 037
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.20
Excerpt: ...ion to compel the deposition of Plaintiff pursuant to California Code of Civil Procedure section 2025.450. Trial is set for March 20, 2020. PARTIES' REQUESTS Defendants ask the Court to compel Plaintiff's appearance and testimony at a deposition within 10 days of the hearing on this motion. Defendants also ask the Court to impose $763 in monetary sanctions against Plaintiff for Plaintiff's abuse of the discovery process. LEGAL STANDARD California...
2019.12.20 Motion to Quash Subpoena 782
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.20
Excerpt: ...pursuant to California Code of Civil Procedure section 1987.1. Trial is set for April 2, 2020. PARTY'S REQUESTS Plaintiff asks the Court to quash Defendant's deposition subpoena issued to Torrid, LLC arguing that it is overbroad and seeks information that is irrelevant and protected by Plaintiff's right to privacy. Plaintiff also asks the Court to impose $2,090 in monetary sanctions against Defendant and his counsel of record for forcing him to b...
2019.12.9 Motion for Summary Judgment 308
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.9
Excerpt: ...d on August 10, 2017. On December 11, 2018, the Court dismissed Defendant County of Los Angeles without prejudice. On December 28, 2018, the Court dismissed Defendant State of California without prejudice. On January 3, 2019, Plaintiff filed a first amended complaint omitting the negligence cause of action. On September 17, 2019, the Court dismissed Defendant City of Culver City without prejudice. On September 25, 2019, Defendant Los Angeles Coun...
2019.12.9 Motion to Quash Subpoena 385
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.9
Excerpt: ...emoving an extractor blade from a Nutribullet on December 9, 2017. On October 21, 2019, Defendant filed a motion to quash a trial subpoena pursuant to California Code of Civil Procedure section 1987.1. Trial is set for December 9, 2019. PARTY'S REQUESTS Defendant asks the Court to quash a trial subpoena issued to non-party Boris Treyzon for: (1) seeking documents that Mr. Tryzon is not qualified to certify, (2) being overbroad, (3) being designed...
2019.12.6 Motion to Compel Deposition 128
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.6
Excerpt: ... Defendants/Cross-Complainants Ernesto Feliciano Villar, United Med Transportation, and United Med Transportation Inc. filed a cross-complaint against Roes 1- 20 seeking indemnity, contribution, and declaratory relief. On September 5, 2018. Defendant-in-Intervention Atlas Financial Holdings, Inc. filed a cross-complaint on the behalf of Defendant Ernesto Villar against Roes 1-20 seeking indemnity, contribution, and declaratory relief. On November...
2019.12.6 Motion to Continue Trial 767
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.6
Excerpt: ...nt to her complaint renaming Doe 1 as Defendant Joseph Goff. On November 5, 2019, Defendants Hanna Goff, Jeanine Goff, Christopher Goff, and Joseph Goff (“Defendants”) filed a motion to continue trial pursuant to California Rules of Court, rule 3.1332. Trial is set for January 15, 2020. PARTIES' REQUEST Defendants ask the Court to continue trial and related dates to June 17, 2020 because Defendant Hanna Goff intends to graduate from Washingto...
2019.12.5 Motion to Compel Deposition 932
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.5
Excerpt: ... renaming Doe 1 as Defendant Downey Wholesale, Inc. On September 19, 2019, the Court found BC718932 to be related to BC714536 and 19STCV01234. On November 8, 2019, Plaintiff filed a motion to compel Defendant Downey Wholesale, Inc. to designate and produce the persons most qualified to testify to the subjects listed in her deposition notice pursuant to California Code of Civil Procedure section 2025.450, subdivision (a). Trial is set for February...
2019.12.5 Motion to Compel Physical and Mental Exams 572
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.5
Excerpt: ...19, Defendant filed a motion to compel Plaintiff's attendance at a physical examination pursuant to California Code of Civil Procedure section 2032.250 and a mental examination pursuant to California Code of Civil Procedure section 2032.320. Trial is set for February 21, 2020. PARTY'S REQUESTS Defendant asks the Court to compel Plaintiff to appear for examinations by an orthopedist, a neurologist, a neuropsychologist, and a psychiatrist because P...
2019.12.5 Motion to Strike 015
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.5
Excerpt: ...��) replacing Defendant Dawn Dominque Diaz Munoz with Defendant Dawn Dominique Olazabal Munoz. On September 18, 2019, the Court granted leave to file a second amended complaint (“SAC”). On October 23, 2019, Defendants Dawn Dominique Olazabal Munoz and Jesse Munoz filed a motion to strike punitive damages pursuant to California Code of Civil Procedure section 435. Trial is set for September 18, 2020. PARTIES' REQUEST Defendants Dawn Dominique ...
2019.12.3 Application for Determination of Good Faith Settlement 856
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.3
Excerpt: ...red on April 5, 2015. On January 23, 2019, Defendants/Cross-Complainants Compton Community College District and El Camino Community College District filed a cross-complaint against Defendant/Cross-Defendant Greater Zion Church alleging equitable indemnity, express indemnity, implied indemnity, comparative indemnity, contribution, and declaratory relief. On April 23, 2019, Defendant/Cross-Defendant/Cross-Complainant Greater Zion Church filed a cro...
2019.12.3 Motions for Terminating Sanctions 899
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.12.3
Excerpt: ...complaint to name Defendant Aegis Security & Investigations Inc. as Doe 2 and Defendant SKWS Enterprises, Inc. as Doe 3. On August 9, 2018, Defendant/Cross-Complainant Aegis Security & Investigations Inc. filed a cross-complaint against Defendant/Cross-Defendant SKWS Enterprises, Inc. for indemnity, apportionment, contribution, and declaratory relief. On January 11, 2019, Defendant/Cross-Complainant Aegis Security & Investigations Inc. was dismis...
2019.5.28 Motion for Preference and Specially Setting Case for Trial 094
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.28
Excerpt: ...) tortious breach of implied warranty of habitability; (3) statutory breach of warranty of habitability (Cal. <004a004f004c004a004800 00030053005500480050>ises liability; (6) violation of <0026004c00590011000300 001c0017001a00110014>1; (7) nuisance; (8) collection of rent on substandard dwelling in violation of Cal. Civ. Code § 1942.4; (9) constructive eviction; (10) breach of covenant of quiet enjoyment; (11) intentional infliction of emotional...
2019.5.28 Motion for Summary Judgment, Adjudication 574
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.28
Excerpt: ..., Defendant filed a motion for summary judgment, or in the alternative, summary adjudication on the grounds that Defendant did not have notice of the dangerous condition and Defendant did not create the dangerous condition. Trial is set for December 30, 2019. PARTY'S REQUEST Defendant requests the Court for an order granting summary judgment, or in the alternative, summary adjudication against Plaintiff pursuant to California Code of Civil Proced...
2019.5.28 Demurrer 870
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.28
Excerpt: ...Plaintiff filed an amendment to the complaint naming Enterprise Rent-A-Car Company of Los Angeles, LLC as DOE 1. On April 22, 2019, Defendant EAN Holdings, LLC filed a demurrer to Plaintiff's complaint on the grounds that it fails to plead sufficient facts to state a cause of action for negligence, the complaint is uncertain, and the Graves Amendment renders Defendant EAN Holdings, LLC as immune from this action. Trial is set for June 26, 2020. P...
2019.5.28 Motion for Leave to Intervene 468
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.28
Excerpt: ...rance Company filed a motion for leave to intervene in subrogation for Plaintiff. Trial is set for July 17, 2019. PARTY'S REQUEST Non-party Mercury Insurance Company (“Moving Non-Party”) seeks leave to file a complaint in this action because Moving Non-Party provides insurance to Plaintiff and has a subrogation claim arising from damage to Plaintiff's vehicle, which is one of the same losses asserted in this action sought by its insured, Plai...
2019.5.24 Petition to Approve Three Minors' Compromises 209
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.24
Excerpt: ...Company, and Doe Security Guard. The complaint alleged wrongful death based on medical malpractice and negligence for decedent Delmy Granados' death due to self-strangulation that occurred on September 4, 2017. On May 2, 2019, Plaintiff Berta Ramirez filed three petitions to approve a compromise of pending action for Plaintiffs JassonAnderson, Barrera Granados, Hellen Granados Alvarez and Edgary Johnny Urruta Granados. On May 14, 2019, Petitioner...
2019.5.24 Motion for Relief to Set Aside Entry of Default, Judgment 028
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.24
Excerpt: ... occurred on November 5, 2013. Filed on December 5, 2016, the Proof of Service of Summons on Defendant Fred Douglas Colbert (“Defendant Colbert”)indicates that substituted service was accomplished on November 15, 2016 by leaving copies of the complaint, summons, statement of damages and other initiating documents with “Sister Christina Colbert” at 7026 Newell Street, Huntington Park, CA 90255 and mailing these documents to Defendant Colbe...
2019.5.24 Motion for Summary Judgment 125
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.24
Excerpt: ...judgment on the grounds that there is no triable issue of material fact indicating Defendant breached a duty of care to Plaintiff Judith Bahan or caused Plaintiff Judith Bahan's injuries. Trial is set for September 26, 2019. PARTY'S REQUEST Defendant asks this court to enter summary judgment against Plaintiff pursuant to Code of Civil Procedure section 437c based on Defendant's expert declaration opining that Defendant did not breach a duty of ca...
2019.5.24 Motion to Dismiss 797
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.24
Excerpt: ...ased onPlaintiff Gregory Yongpae's death on July 30, 2018. PARTY'S REQUEST Defendant requests this court to dismiss this action pursuant to California Code of Civil Procedure sections 366.1, 377.31. LEGAL STANDARD “It is the policy of the state that a plaintiff shall proceed with reasonable diligence in the <0033005500520046001100 001600130011000c0003> California Code of Civil Procedure section 583.150 states: “This chapter does not limit or ...
2019.5.23 Demurrer 887
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.23
Excerpt: ... on the grounds that it failed to state sufficient facts to constitute a cause of action for negligence against Defendant EAN Holdings, LLC, that the complaint is uncertain, and that the Graves Amendment renders Defendant EAN Holdings, LLC immune from this action. Trial is set for June 16, 2020. PARTY'S REQUEST Defendant Enterprise EAN Holdings, LLC (“Demurring Defendant”) requests that the Court sustain its demurrer to Plaintiff's complaint ...
2019.5.23 Motion for Determination of Good Faith Settlement 053
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.23
Excerpt: ...8, 2017. On November 28, 2018, Defendants Josie Mae Messina, Michael Messina, and Terri S. Messina filed a cross-complaint seeking apportionment and indemnity from Roes 1-100. On March 15, 2019, Defendant Alberto Vasquez (“Moving Defendant”) filed a motion for determination of good faith settlement for an agreement that had been entered into between Defendant Alberto Vasquez and Plaintiff Jonathan Lee. On May 8, 2019, Defendant Alberto Vasque...
2019.5.23 Motion to be Relieved as Counsel 016
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.23
Excerpt: ...against Plaintiff Rudy Martinez seeking indemnification, apportionment of fault, and declaratory relief. On April 26, 2019, Elaine J. Kim filed a motion to be relieved as counsel on behalf of Doherty & Catlow and Paul F. Sullivan & Associates, attorneys for Plaintiff Rudy Martinez, due to a substitution of counsel. Trial is set for January 7, 2020. PARTY'S REQUEST Doherty & Catlow and Paul F. Sullivan & Associates seek to be relieved as counsel f...
2019.5.22 Demurrer, Motion to Strike 992
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.22
Excerpt: ...ation on October 24, 2018. On January 15, 2019, Plaintiff filed his First Amended Complaint (“FAC”) against Defendant alleging negligence and premises liability for injuries for a slip-and-fall that occurred on October 24, 2018. On April 24, 2019, Defendant filed a demurrer to the FAC on the grounds that the FAC does not state sufficient facts for the negligence or premises liability causes of action and the FAC is uncertain. Also on April 24...
2019.5.22 Motion for Summary Judgment 062
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.22
Excerpt: ... of Transportation (“Defendants”). The complaint alleged motor vehicle negligence, general negligence, and a dangerous condition of public property for an automobile collision that occurred on August 19, 2019. <0003004400510047000300 004c0048004f00030035[ohrer filed a cross- complaint seeking apportionment of fault, indemnification, and declaratory relief against City of Los Angeles, City of Los Angeles Department of Transportation, City of L...
2019.5.22 Motion to Continue Trial 061
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.22
Excerpt: ...overnment Code section 815.2 and violations of Civil Code sections 2013, 2100, and 2101. On December 31, 2018, Plaintiff amended the complaint to name Defendant Gavin Curry as Doe 1. On April 22, 2019, Defendant Los Angeles County Metropolitan Transportation Authority (“Moving Defendant”) filed a motion for a continuance of trial and all related dates because of counsels' conflicting schedules, Plaintiff's medical examination, pending expert ...
2019.5.22 Motion to Continue Trial 552
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.22
Excerpt: ...iff filed an amendment to the complaint naming Defendant Michael Abrams as Doe 1. On February 11, 2019, Plaintiff filed an amendment to the complaint naming Defendant Uber Technologies, Inc. as Doe 2. On March 14, 2019, Plaintiff filed an amendment to the complaint naming Defendant Hussain Hirjer as Doe 3. On May 2, 2019, Defendant Hussain Hirjer filed a cross-complaint seeking equitable indemnity, contribution, and declaratory relief from Michae...
2019.5.22 Motion to Enforce Settlement Agreement 132
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.22
Excerpt: ...lity for a trip-and-fall that occurred on December 22, 2016. On June 6, 2018, Plaintiff amended the complaint to replace Defendants CHA Hollywood Medical Center, LP, City of Los Angeles, and Hollywood Presbyterian Medical Center with Defendants Children's Hospital Los Angeles, Children's Hospital Los Angeles Medical Foundation, and Children's Hospital Medical Group, Inc. On June 7, 2018, Plaintiff amended the complaint to name Children's Hospital...
2019.5.21 Motion for Relief to Set Aside Default, Judgment 521
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.21
Excerpt: ... Opposing Party filed a complaint against Moving Party alleging general and motor vehicle negligence for an accident that occurred on December 9, 2015. <0055004800470003004700 004a0044004c00510056[t Moving Party. On October 4, 2018, in BC679223, Moving Party filed a motion to set aside an entry of default and a default judgment on the grounds that Moving Party did not receive actual notice of the summons or complaint. On January 17, 2019, in BC67...
2019.5.21 Motion to Compel Deposition, Production of Docs 055
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.21
Excerpt: ...int alleges premises liability against Defendants for a slip-and-fall that occurred on January 29, 2017. On March 12, 2019, Plaintiff filed a motion to compel Defendant American Multi- Cinema, Inc. to produce its custodian of records for a deposition and to compel Defendant American Multi-Cinema, Inc. to produce documents for a failure to comply with discovery. Trial is set for June 10, 2020. PARTY'S REQUESTS Plaintiff asks the Court for an order...
2019.5.20 Motion for Judgment on the Pleadings 535
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.20
Excerpt: ...r 28, 2015. On August 23, 2018, Plaintiff filed a First Amended Complaint (“FAC”) that excluded Plaintiff's previous allegation of general negligence. On April 19, 2019, Defendant filed a motion for judgment on the pleadings on the grounds that Plaintiff's complaint is barred by a February 6, 2018 order from Judge Mary H. Strobel under California's Government Tort Claims Act. Trial is set for December 27, 2019. PARTY'S REQUESTS Defendant requ...
2019.5.20 Motion to Compel Request for Production of Docs 324
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.20
Excerpt: ...ndant City of Los Angeles filed a Cross-Complaint against Cross-Defendants Marie Quon and Trustee of Marie Quon Trust. On February 22, 2019, Defendant City of Los Angeles filed a motion to compel responses from Plaintiff to Request for Production of Documents (Set One) due to Plaintiff's failure to respond. Trial is set for July 23, 2019. PARTY'S REQUESTS Defendant City of Los Angeles (“Moving Defendant”) requests that the Court issue an orde...
2019.5.20 Motion to Continue Motion Cut-Off Date, for Leave to Amend Answer 494
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.20
Excerpt: ...4, the Court continued trial from February 8, 2019 to May 9, 2019 and continued the motion cut-off dates to follow the new trial date. On March 7, 2019, Defendant filed a motion for leave to file an amended answer to assert an affirmative defense related to California Civil Code section 3333.4. <0055005200500003003000 0014001c000300570052[ June 10, 2019, but the Court did not continue the motion cut-off date. On April 8, 2019, Defendant filed a m...
2019.5.20 Motion to Strike 710
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.20
Excerpt: ...strike punitive damages from Plaintiff's complaint filed on November 13, 2018. Trial is set for May 12, 2020. PARTY'S REQUEST Defendant asks this Court for an order striking punitive damages from the complaint 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 motion to strike the whole complaint ...
2019.5.20 Motion to Strike 949
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.20
Excerpt: .... (“Moving Defendant”) filed a motion to strike punitive damages from Plaintiff's complaint filed on December 19, 2018. Trial is set for June 17, 2020. PARTY'S REQUEST Moving Defendant asks this Court for an order striking punitive damages from the complaint 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 f...
2019.5.17 Motion to Continue Trial 704
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.17
Excerpt: ...d a motion for a continuance of trial and all related dates because Defendants have recently discovered that it has been recommended that Plaintiff David Dimaya have a spinal fusion surgery. Trial is set for June 10, 2019. PARTY'S REQUESTS Defendant request the Court for an order continuing trial, the final status conference, and all expert, discovery, and motion cut-off dates for 120 to 180 days. LEGAL STANDARD Pursuant to California Rules of Co...
2019.5.17 Motion for Summary Judgment 331
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.17
Excerpt: ... automobile collision that occurred on October 23, 2015. On February 26, 2019, Defendants filed a motion for summary judgment on the grounds that Defendants did not breach any duty owed to Plaintiffs and Defendants did not cause Plaintiffs' injuries. Trial is set for June 17, 2019. PARTY'S REQUEST Defendants request the Court for an order granting summary judgment in their favor arguing there is no triable issue of material fact regarding breach ...
2019.5.17 Motion for Leave to File Complaint 836
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.17
Excerpt: ...nt filed a motion for leave to file a cross-complaint against Ernesto Rodelo because it arises out of the same transactions and occurrences as Plaintiff's complaint. Trial is set for October 11, 2019. PARTY'S REQUEST Defendant requests the Court for an order granting leave for Defendant to file a cross- complaint against Ernesto Rodelo for indemnification, apportionment of fault, and declaratory relief. LEGAL STANDARD California Code of Civil Pro...
2019.5.16 Motion to Compel Further Responses 896
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.16
Excerpt: ...”) seeking damages and other relief for alleged <000301020176011a000301 019a0003017d01100110>urred at Moving Defendant's restaurant on April 1, 2015. On January 3, 2019, Defendant served Requests for Admissions, Set Three, on Plaintiff. Plaintiff served responses on March 7, 2019, consisting solely of objections. Although <01900189017d0176019001 01900189017d01760190>e to Defendant's meet and confer efforts, new supplemental responses were never...
2019.5.15 Motion for Leave to Amend Complaint 933
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.15
Excerpt: ...dual board members as defendants and amend his complaint to include a punitive claim for damages due to Defendant's prior knowledge that the restroom tiles are slippery when wet. Trial is set for September 20, 2019. PARTY'S REQUESTS Plaintiff requests leave to amend his complaint to name Defendant's individual board members as defendants and amend his complaint to include a punitive claim for damages. LEGAL STANDARD California Code of Civil Proce...
2019.5.15 Motion for Leave to Amend Complaint 558
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.15
Excerpt: ... 3706 for an incident where Plaintiff fell through a skylight while cleaning solar panels on a roof on June 21, 2018. On March 6, 2019, Plaintiff filed an amendment to his complaint to name Thrifty Oil, Co. as Defendant Doe 1. <005200550003004f004800 004c004f004800030044> first amended complaint to allege causes of action for strict liability and a breach of implied warranty against a new defendant. Trial is set for February 24, 2020. PARTY'S REQ...
2019.5.15 Motion for Leave to File Complaint 672
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.15
Excerpt: ...s liability and negligence arising from a flood that occurred on August 3, 2014. On December 8, 2017, Plaintiffs amended their complaint to name Mt. Baldy Homeowners Association as a defendant and allege violations of Government Code sections 835, 815.2, and 820(a), as well as violations of Civil Code sections 3479 and 3480. On April 18, 2019, County of Los Angeles (“Moving Defendant”) filed a motion for leave to file a cross-complaint agains...
2019.5.15 Motion for Protective Order 229
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.15
Excerpt: ...ctive order pertaining to Plaintiff Allen Richman's Form Interrogatories (Set Two) and Requests for Admissions (Set One) on the grounds that (1) Defendant has advanced Alzheimer's disease, (2) Plaintiff Allen Richman passed away and no estate has been added to this case; and (3) that Plaintiff's discovery is overly burdensome and oppressive. Trial is set for August 26, 2019. PARTY'S REQUESTS Defendant asks the Court for an order relieving Defenda...
2019.5.15 Motion for Summary Judgment 373
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.15
Excerpt: ...from treatment administered in February of 2016. On January 7, 2019, Defendant Providence Saint John's Health Center (“Moving Defendant”) filed a motion for summary judgment based on an expert declaration that there are no issues of triable fact regarding breach and causation for medical negligence. Trial is set for February 19, 2020. PARTY'S REQUEST Moving Defendant requests that the Court grant summary judgment in its favor arguing that the...
2019.5.15 Motion to be Relieved as Counsel 192
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.15
Excerpt: ...y Gallardo, M.D., Dr. Cary Gallardo, M.D., Dr. Greg Marconi, M.D.(“Defendants”). The complaint alleges medical malpractice and wrongful death for treatment that was administered in November of 2017. On April 12, 2019, Yana G. Henricks, Esq. filed a motion to be relieved as counsel for Plaintiffs due to a breakdown incommunication in the attorney-client relationship. Trial is set for June 29, 2020. PARTY'S REQUEST Plaintiffs' counsel of record...
2019.5.15 Motion to Continue Trial 719
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.15
Excerpt: ...r a continuance of trial and all related dates because Plaintiff had undergone a multi-level lumbar fusion surgery and is expected to require 12-18 months of recovery time. Trial is set for July 25, 2019. PARTY'S REQUESTS Defendant request the Court for an order continuing trial to March of 2020 and the final status conference and all expert, discovery, and motion cut-off dates to follow the new trial date. LEGAL STANDARD Pursuant to California R...
2019.5.15 Motion to Reclassify (Walker Motion) 446
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.15
Excerpt: ...motion to reclassify this action from an unlimited jurisdiction matter to a limited jurisdiction matter because Plaintiff is unable to seek non- economic damages. Trial is set for June 26, 2019. PARTY'S REQUEST Plaintiff asks the Court for an order reclassifying this action as a limited jurisdiction matter pursuant to California Code of Civil Procedure section 403.040. LEGAL STANDARD Actions in which the amount in controversy is $25,000.00 or les...
2019.5.15 Motion for Summary Judgment, Adjudication 517
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.15
Excerpt: ...hird-party.) Both incidents occurred on June 6, 2015. On January 8, 2019, Defendant filed a motion for summary judgement, or in the alternative, a motion for summary adjudication on the basis that Defendant did not breach a duty that would support Plaintiff's negligence claim. Defendant also argues in this motion that Defendant did not owe a duty, breach a duty, or cause harm from a breach of any duty to Plaintiff with respect to Plaintiff's prem...
2019.5.2 Demurrer 854
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.2
Excerpt: ...o case numbers BC711084 and BC714047. On June 21, 2018, Plaintiff Gemma Torres filed a complaint against Defendants Keith Anthony Gerald Freeman and Instrument Services, Inc. alleging negligence, gross negligence, negligence per se, and negligent entrustment for the October 15, 2016 vehicle collision. On January 30, 2019, Plaintiff Gemma Torres filed a First Amended Complaint alleging negligence and premises liability against Defendants Lindero H...
2019.5.2 Motion to Compel Further Responses, Request for Sanctions 745
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.2
Excerpt: ...filed a motion to compel further discovery responses from Plaintiff in connection with two requests for production of documents. Through Document Request number 3, Defendant asked for the production of “all wage/income statement” and other documents “pertaining to any claim for loss of earning, income profits, commissions or salaries as a result of the claimed incident.” Request for Production number 6 asked for “depth the declaration p...

1442 Results

Per page

Pages