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
2019.5.28 Motion to Continue Trial 347
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.28
Excerpt: ...parking structure came down and struck both Plaintiffs to the ground on January 14, 2016. On April 30, 2019, Plaintiffs filed an amendment to the complaint naming Defendant Mrs. Gooch's Natural Food Market, Inc. as Doe 1. On May 3, 2019, Defendant Mrs. Gooch's Natural Food Market, Inc. filed a motion to continue trial to September 4, 2020 to prepare for trial. Trial is set for June 27, 2019. PARTY'S REQUESTS Defendant Mrs. Gooch's Natural Food Ma...
2019.5.28 Motion for Terminating Sanctions or to Compel Deposition 552
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.5.28
Excerpt: ...e complaint to name Christopher Lavar Turpin as Doe 1. On February 21, 2018, Defendant Christopher Lavar Turpin filed a cross-complaint against Plaintiff for negligence, battery, and intentional infliction of emotional distress, for physical harassment that occurred on March 26, 2015. On March 20, 2019, Defendant Christopher Lavar Turpin filed a motion for terminating sanctions dismissing Plaintiffs' complaint for a history of abuse of the discov...
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 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 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...
2019.5.28 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...
2019.5.24 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 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 ...
2019.5.24 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 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...
2019.5.23 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 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...
2019.5.22 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 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 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 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...
2019.5.21 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...
2019.5.21 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...
2019.5.20 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...
2019.5.20 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 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 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 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...

1419 Results

Per page

Pages