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

1891 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Fujie, Holly J x
2018.1.30 Motion to Compel Responses to Discovery, Deem Admitted Request for Admissions 940
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.30
Excerpt: ...“Plaintiff”) filed this action against Defendant Marco Antonio Carrasco (“Defendant”) for negligence relating to a September 14, 2016 automobile accident. On June 29, 2017, Plaintiff served Special Interrogatories, Form Interrogatories, Request for Admissions, and Request for Production of Documents on Defendant. (Declaration of J. Edward Kim, ¶ 2; Exh. A.) Plaintiff's counsel avers that after two extensions, Defendant's counsel sent unv...
2018.1.30 Motion to Compel Further Responses to Discovery 333
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.30
Excerpt: ...) filed this action against Defendants Emilio Barroso (“Barroso”) and Nanci Del Pico (“Del Pico”) (collectively, “Defendants”) for negligence, gross negligence, motor vehicle owner liability, and negligent entrustment arising out of a March 2, 2017 automobile accident. On September 7, 2017, Plaintiff served Special Interrogatories and Request for Production of Documents on Del Pico. (Declaration of Louis F. Teran, ¶ 2; Exh. A.) On No...
2018.1.30 Motion for Summary Judgment 987
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.30
Excerpt: ...tion against Defendant Clark Construction Group, LLC (“Defendant”) for premises liability and general negligence arising out of an October 8, 2013 incident on a construction site. On November 17, 2016, Plaintiff filed an amendment naming Pan-Pacific Plumbing Co. (“Pan- Pacific”) as Doe 1. Defendant now moves for summary judgment on grounds it owed no duty to Plaintiff and Defendant did not cause Plaintiff's injuries. II. FACTUAL BACKGROUN...
2018.1.30 Motion to Compel Release of Medical Records 233
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.30
Excerpt: ...oseph A. Gemza (“Plaintiff”) filed this action against Defendants Michael Breindel (“Breindel”) and IGMAS Technologies, Inc. (“Defendant”) (collectively, “Defendants”) for personal injuries sustained in a June 3, 2014 automobile accident. Plaintiff is claiming injuries to his back, neck, right shoulder, right rib pain/strain, concussion/heading and vision problems. (Declaration of Carey J. Eshelman, ¶ 8.) Defendant served subpoen...
2018.1.29 Motion for Summary Judgment 323
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.29
Excerpt: ...ainst Defendants 1816 W. Sixth Street LP (“Sixth Street”) and Rosemary Martinez dba Salon Martinez (“Martinez”) for general negligence and premises liability. Sixth Street moves for summary judgment on grounds Plaintiff cannot show Sixth Street breached any duty to her, caused her injuries, or that Plaintiff suffered any damages. II. LEGAL STANDARDS In reviewing a motion for summary judgment, courts must apply a three-step analysis: “(1...
2018.1.29 Motion to Set Aside Default 893
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.29
Excerpt: ...ant”) for negligence relating to a June 14, 2016 motor vehicle accident. Defendant failed to file an Answer and default was entered on September 26, 2017. Defendant now moves to set aside default due to mistake, inadvertence, surprise or excusable neglect. “The court may, upon any terms as may be just, relieve a party or his or her legal representative from a judgment, dismissal, order, or other proceeding taken against him or her through his...
2018.1.29 Motion to Deem Admitted Requests for Admissions 892
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.29
Excerpt: ...ichard Park (“Plaintiff”) filed this action against Defendants Thomas Nelson Hines (“Hines”) and Merit Li-Lin (USA) Corporation (collectively, “Defendants”) for negligence relating to a June 12, 2014 automobile accident. On March 7, 2017, Plaintiff served Requests for Admissions on Hines. (Declaration of Daniel E. Hoffman, ¶ 4.) Hines failed to serve timely responses and the parties participated in an Informal Discovery Conference (�...
2018.1.26 Motion for Summary Judgment 249
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.26
Excerpt: ...PHER PEARSON, M.D.'S MOTION FOR SUMMARY JUDGMENT Dept. 98 1:30 p.m. January 26, 2018 I. INTRODUCTION <0024004f0048005b004400 003100480055004c0003[(“Ms. Neri”), individually and as executor of the estate of Valentina Neri, and Salvador Neri, Jr. (“Mr. Neri”) (collectively, “Plaintiffs”) filed this action against Defendants Christopher Pearson, M.D. (“Dr. Pearson”) and Patrick Mullin, M.D. (“Dr. Mullin”) for wrongful death, medi...
2018.1.26 Motion for Summary Judgment 731
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.26
Excerpt: ... this action against Defendant Cedars-Sinai Medical Center (“Defendant”) for medical negligence and loss of consortium relating to the death of her husband, Aram Krikor Postajian (“Decedent”). Defendant moves for summary judgment on grounds it complied with the standard of care, no act or omission by Defendant caused or contributed to Decedent's death, and the loss of consortium claim fails because there is no causal connection between De...
2018.1.26 Motion to be Relieved as Counsel 746
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.26
Excerpt: ...e Crow (“Plaintiff”), seeks to be relieved as counsel on grounds there has been a breakdown in the attorney-client relationship and he can no longer represent Plaintiff in this action. Further, Counsel submits a supplemental declaration regarding the measures he took to verify Plaintiff's current address. Counsel confirmed Plaintiff's last known address and where she is actively receiving mail and believes she has been given proper notice of ...
2018.1.26 Motion to Set Aside Default 488
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.26
Excerpt: ...ligence relating to a March 9, 2015 motor vehicle accident. Defendant failed to file an Answer and default was entered on July 7, 2017. Defendant now seeks to set aside default based on attorney mistake, inadvertence, surprise, or neglect. “. . . [T]he court shall, whenever an application for relief is made no more than six months after entry of judgment, is in proper form, and is accompanied by an attorney's sworn affidavit attesting to his or...
2018.1.26 Motion to Stay Discovery 661
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.26
Excerpt: ...ANTIAGO-LEMUS; and DOES 1 to 50, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: BC657661 [TENTATIVE] ORDER RE: DEFENDANT PEDRO SANTIAGO- LEMUS'S MOTION TO STAY DISCOVERY Dept. 98 1:30 p.m. January 26, 2018 On April 11, 2017, Plaintiffs Richard Gutman, Ajia Gutman, Isaac Gutman, Aaron Gutman, and Elijah Gutman, by and through his Guardian Ad Litem, Steven Gutman (collectively, “Plaintiffs”) filed this action for negligence, pre...
2018.1.26 Motion for Leave to File Complaint 108
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.26
Excerpt: ...8 [TENTATIVE] ORDER RE: PLAINTIFF'S MOTION FOR LEAVE TO FILE FIRST AMENDED COMPLAINT Dept. 98 1:30 p.m. January 26, 2018 On December 2016, Plaintiff Sepideh Ghahremanpour (“Plaintiff”) filed this action against Defendants Valadon Hotel, LLC dba Petit Ermitage (“Valadon Hotel”), The Toledo Show, LLC (“The Toledo Show”), and Toledo Diamond (collectively, “Defendants”) for general negligence and premises liability arising out of a Ju...
2018.1.26 Motion to Strike Punitive Damages 727
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.26
Excerpt: ... action against Defendant Los Angeles County Metropolitan Transportation Authority (“Defendant”) for negligence relating to a July 26, 2014 automobile accident. On June 29, 2017, Plaintiff filed a First Amended Complaint (“FAC”) which added Tiyon Reynolds (“Reynolds”) as a Plaintiff. Defendant demurred to the FAC on grounds Reynolds failed to file a Government Tort Claim. On September 15, 2017, the Court sustained the demurrer with fi...
2018.1.25 Motion to Seal Exhibits 370
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.25
Excerpt: ...ainst Defendants Burt Bacharach and Jane Bacharach (collectively, “Defendants”) for strict liability, negligence, and premises liability relating to a July 1, 2016 dog bite. Defendant Burt Bacharach is a singer, composer, and songwriter, and Plaintiffs allege the media has taken interest in this case. In exchanging discovery, the parties agreed to a protective order which deemed deposition transcripts and other discovery materials to be marke...
2018.1.25 Motion to Continue Trial 021
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.25
Excerpt: ...s action against Defendants Jeri Ignelzi and G. Michael Ignelzi (collectively, “Defendants”) for negligence and negligent entrustment relating to an August 20, 2014 automobile accident. Trial is currently set for February 20, 2018. Defendants move to continue trial and trial-related dates. A party seeking a continuance of the date set for trial must make the request for a continuance by a noticed motion or an ex parte application as soon as r...
2018.1.25 Motion to Compel Responses 972
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.25
Excerpt: ...On March 30, 2017, Plaintiff Louise Ann Cole (“Plaintiff”) filed this action against Defendants Raymond Paul (“Paul”) and Benjamin Moore & Co. (“BMC”) (collectively, “Defendants”) for negligence arising out of a November 10, 2015 motor vehicle accident. On April 18, 2017, Plaintiff served Form Interrogatories, Special Interrogatories, Request for Production of Documents, and Requests for Admissions on BMC. (Declaration of Roberto ...
2018.1.25 Motion to be Relieved as Counsel 245
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.25
Excerpt: ...t Plaintiff after multiple efforts. Counsel sent notice of this Motion and moving papers to Plaintiff at her last known address, but the envelope was returned “undeliverable.” Counsel has left multiple messages on Plaintiff's voicemail, which have gone unreturned. The one time someone answered Plaintiff's telephone, they immediately hung up on Counsel without identifying themselves. Counsel's motion complies with California Rules of Court, Ru...
2018.1.25 Motion for Judgment on the Pleadings 325
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.25
Excerpt: ...out of a December 4, 2015 vehicle versus pedestrian accident. Plaintiff Dennis Garrels (“Plaintiff”) filed this action against Defendants City of Los Angeles (“City”) and Richard Felix (“Felix”) (collectively, “Defendants”) for dangerous condition of public property as to City and motor vehicle negligence as to Felix. Plaintiff alleges that he was a pedestrian, crossing Riverside Drive in Los Angeles, California (“Road”) in th...
2018.1.25 Demurrer 590
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.25
Excerpt: ...ity”), Pomona Police Department (“PPD”) and Does 1 through 50. On August 10, 2017, Plaintiff filed a first amended complaint (“FAC”) after the Court sustained a demurrer to the complaint. The FAC alleged causes of action for (1) failure to perform mandatory duties pursuant to Government Code § 815.6 and (2) violation of California <0057004b00480003002600 00570044004c00510048[d a demurrer first cause of action of the FAC and gave Plaint...
2018.1.24 Motion to Quash Records Subpoena 726
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.24
Excerpt: ...Defendant Oksana Grigorieva (“Defendant”) rear-ended the third- party vehicle that was stopped directly behind Plaintiff, causing it to slam into Plaintiff's vehicle. Plaintiff alleges she sustained injuries including, but not limited to pain in her neck and back, which she continues to experience on a daily basis. Defendant served three subpoenas on Facey Medical Group (“FMG”) for production of medical records, x-ray records, and billing...
2018.1.24 Demurrer 892
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.24
Excerpt: ...he “City”), the Los Angeles Police Department, Elezabeth L. Greenwood and Does 1 to 50. On December 15, 2017, Plaintiff filed a first amended complaint (“FAC”). The Court notes that while the FAC, which is a form complaint, checks off general negligence and premises liability as causes of action on page 3 section 10, the FAC only includes attachments and accompanying allegations for general negligence. The FAC alleges that on November 20,...
2018.1.24 Motion for Order Permitting Discovery of Financial Info 001
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.24
Excerpt: ...”) and Frances Chandler (“Chandler”) filed this action against Defendant Robert M. Canny (“Defendant”) for battery, assault, intentional infliction of emotional distress, and negligent infliction of emotional distress. Plaintiffs seek punitive damages and move for an order permitting pretrial discovery of the financial condition of Defendant. Generally, pretrial discovery of a defendant's financial condition is not permitted unless the ...
2018.1.24 Motion for Summary Judgment or Adjudication 194
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.24
Excerpt: ...6. On June 27, 2016, Plaintiff filed a First Amended Complaint (“FAC”) against Defendants Time Warner, Inc. and Morlin Asset Management, LP (“Morlin”). On April 5, 2017, Plaintiff named Warner Bros. Television, a division of WB Studio Enterprises Inc. (“Warner Bros.”) (erroneously sued as WB Studio Enterprises, Inc. dba Warner Bros. Television) as Doe 1. On September 12, 2017, Time Warner, Inc. was dismissed from this action. <0051000...
2018.1.24 Motion to Compel Examination 282
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.24
Excerpt: ...y 24, 2018 On May 12, 2016, Plaintiffs Ruth Zavaleta (“Zavaleta”) and Edwin A. Castillo (“Castillo”), a minor, by and through his Guardian Ad Litem, Wendy Castillo (collectively, “Plaintiffs”), filed this action against Defendant 99 Cents Only Stores (“Defendant”) for general negligence and premises liability. Defendant seeks an order permitting a second defense medical examination. In any case in which a plaintiff is seeking reco...
2018.1.24 Motion to Compel Responses 100
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.24
Excerpt: ..., inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO.: BC659100 [TENTATIVE] ORDER RE: MOTION TO COMPEL PLAINTIFF'S RESPONSES TO DISCOVERY Dept. 98 1:30 p.m. January 24, 2018 On April 26, 2017, Plaintiff Richard Egoyan (“Plaintiff”), a minor, by and through his Guardian Ad Litem, Ruben Egoyan, filed this action against Defendants Cabrini Villas Homeowners Association, George Garibian (“Defendant”), Gavroch Garibian, Araks...
2018.1.24 Motion to Compel Responses to Discovery 508
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.24
Excerpt: ...ESTATE, LLC, a limited liability company; BLUE LANDCO, LLC, a limited liability company; MCCOURT LLC, a limited liability company; THE MCCOURT COMPANY, LLC, a limited liability company; THE MCCOURT-BRODERICK LIMITED PARTNERSHIP, a limited partnership; FRANK H. MCCOURT JR., an individual; FRANK MCCOURT, an individual; and DOES 1 to 100, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO.: BC650508 [TENTATIVE] ORDER RE: MOTIO...
2018.1.24 Petition to Approve Compromise of Minor 112
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.24
Excerpt: ...8 Plaintiff Harper Saedi (“Claimant”), a minor, by and through her Guardian Ad Litem, Saman Saedi (“Petitioner”), has agreed to settle her claims against Defendants University of California Los Angeles Medical Center and Kalil Tabsh, M.D. (collectively, “Defendants”) in exchange for $250,000.00. If approved, $65,302.52 will be used for attorney's fees and $35,492.91 will be used for costs of litigation, leaving a balance of $149,204.5...
2018.1.24 Motion to Stay Action 292
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.24
Excerpt: ... negligence relating to an April 1, 2015 automobile accident. Defendant moves to stay the proceedings in this action pursuant to the Servicemembers Civil Relief Act and the California Military and Veterans Code. Defendant is currently an E-3 Seamen with the United States Navy and is currently on active duty aboard a United States submarine. (Declaration of Mitchell Heijiro Takenaka, ¶ 3.) When he is not actively deployed, Defendant is stationed ...
2018.1.22 Petition to Compel Arbitration 185
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.22
Excerpt: .... Respondents Andrew Carter, Jr., Alexus Cox, Calvin Webb, and Tranisha Pattison (“Respondents”) allege that they were riding in a vehicle insured by Petitioner Victoria Fire & Casualty Company (“Petitioner”) when another vehicle hit their vehicle and fled the scene. Respondents allege they suffered bodily injures and have made an uninsured motorist benefits claim under the “California Private Passenger Automobile Policy” issued by Pe...
2018.1.22 Motion to Reclassify to Court of Ltd Jurisdiction, Compel Responses and Attendance 713
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.22
Excerpt: ...'S ATTENDANCE AT DEPOSITION Dept. 98 1:30 p.m. Januar y 22, 2018 <0003000b00b30030004400 00440051004700030037[eresa Santos (“Santos”) (collectively, “Plaintiffs”) filed this action against Defendant Galina Bagdasaryan (“Bagdasaryan”) for negligence relating to a February 10, 2014 motor vehicle accident. On April 13, 2016, Plaintiff named Defendant Zarouhi Kardjian (“Kardjian”) as Doe 1. On February 10, 2014, Bagdasaryan turned rig...
2018.1.22 Motion to Compel Responses, Deem Admitted Requests for Admissions 721
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.22
Excerpt: ...ks (“Plaintiff”) filed this action against Defendants Lafaven Deshawn Adams (“Adams” or “Defendant”), Rental Car Fin Corporation, and The Hertz Corporation (collectively, “Defendants”) for negligence relating to a July 31, 2015 automobile accident. On August 15, 2017, Plaintiff served Form Interrogatories, Set One, Request for Production of Documents, Set One, Special Interrogatories, Set One, and Request for Admissions, Set One o...
2018.1.22 Demurrer 000
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.22
Excerpt: ... University of California LLC (“Argosy”) (erroneously sued as “Education Management Corporation (EDMC) Argosy University”). On December 14, 2017, Plaintiff filed a first amended complaint (“FAC”). The FAC in relevant part alleges that on June 21, 2016, Argosy breached an agreement between Argosy and Plaintiff, by giving out Plaintiff's educational records to a third party. (FAC p. 1 lines 13-14.) The FAC further alleges that as a resu...
2018.1.19 Petition to Approve Compromise of Minor 529
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.19
Excerpt: ...��Claimant”), a minor, by and through her Guardian Ad Litem, Evelyn E. Avelar (“Petitioner”), has agreed to settle her claims against Defendants Thrifty Payless, Inc. dba Rite Aid and HMFIC dba Kiddie Ride, in exchange for $35,000.00. If approved, $4,668.34 will be used to pay medical expenses, $10,500.00 will be used to pay attorney's fees, and $1,550.95 will be used to pay non-medical expenses, leaving a balance of $18,280.71 for Claimant...
2018.1.19 Motion for Monetary Sanctions 603
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.19
Excerpt: ...ff”) filed this action against Defendants Jose Umberto Miranda, Yale/Chase Equipment and Services, Inc., and Yale Chase Materials (collectively, “Defendants”) for negligence relating to a December 15, 2014 motor vehicle accident. Plaintiff served the Complaint on Defendants on September 27, 2017. Defendants move for an order imposing monetary sanctions on Plaintiff for failing to serve the Complaint within 60 days of filing in accordance wi...
2018.1.19 Motion to Compel Further Responses 478
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.19
Excerpt: ... Marine, Inc. (“Defendant”) for negligence. Plaintiff alleges that on October 19, 2016, she was hired to transport machinery and was provided a defective ladder that caused her to sustain injuries. On May 1, 2017, Plaintiff served discovery requests on Defendant. After receiving responses, Plaintiff filed a motion to compel further responses to Special Interrogatories. On November 17, 2017, the parties participated in an Informal Discovery Co...
2018.1.19 Motion to Compel Med Exam 353
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.19
Excerpt: ...cia (“Plaintiff”) filed this action against Defendants The Vons Companies, Inc., (“Defendant”) (erroneously sued as Vons Grocery and Safeway, Inc.) for negligence relating alleged injuries sustained on April 19, 2014 on Defendant's premises. Plaintiff alleges she has undergone two orthopedic surgeries as a result of the accident. On September 14, 2017, Defendant served a notice of taking Plaintiff's Independent Medical Examination (“IME...
2018.1.19 Motion to Continue Trial 369
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.19
Excerpt: ...0003000b00b30033[laintiff”) filed this action against Defendants Childrens Hospital Los Angeles, Calvin Lowe, M.D., (“Dr. Lowe”) Jessica Perniciaro, M.D., and Caroline Altergott, M.D. (collectively, “Defendants”) for medical malpractice. Trial in this matter is currently set for April 16, 2018. Dr. Lowe moves to continue trial and all trial-related dates. Counsel for Dr. Lowe argues there is good cause for this continuance because: (1) ...
2018.1.19 Motion to Deem Admitted Requests for Admissions 189
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.19
Excerpt: ... 00440051004700030024[ndrew Hoagland, by and through his Guardian Ad Litem, Helen Yee Hoagland (collectively, “Plaintiffs”) filed this action against Defendant Craig A. Childress, PSY.D. (“Defendant”) for malpractice, intentional infliction of emotional distress, negligent infliction of emotional distress. On September 25, 2017, Defendant served Requests for Admissions (Set One) on Plaintiffs. (Declaration of Diana C. Hamlin, ¶ 2; Exh. A...
2018.1.19 Petition to Compel Arbitration 307
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.19
Excerpt: ...ds-Baeza, M.D., Brian Kessler, M.D., and Kaiser Foundation Hospitals (collectively, “Defendants”) for medical negligence. On July 31, 2017, Defendants filed their Answer. Defendants now petition to compel arbitration and to stay proceedings pending resolution of arbitration. “On petition of a party to an arbitration agreement alleging the existence of a written agreement to arbitrate a controversy and that a party thereto refuses to arbitra...
2018.1.18 Motion for Leave to File Complaint-in-Intervention 760
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.18
Excerpt: ... TELEVISION GROUP; FREEFORM; ABC FAMILY NETWORK; ROB DOHAN; SHAWN WILT; MARY CHURCH; ANTHONY RIZZA; PARTIZAN ENTERTAINMENT LLC; CINDY BECKER; JENNIFER GEE; SHEILA STEPANEK; and DOES 1 through 200, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO.: BC667760 [TENTATIVE] ORDER RE: MOTION FOR LEAVE TO FILE COMPLAINT-IN- INTERVENTION Dept. 98 1:30 p.m. January 18, 2018 On July 7, 2017, Plaintiff Logan Anderson aka B...
2018.1.18 Motion for Summary Judgment 737
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.18
Excerpt: ...R. Bray (“Plaintiff') filed this action against Defendants Citrus Valley Health Partners, Inc., Parvinder Singh, M.D., F.R.C.A. (“Dr. Singh”), and Lincoln S. Yee (“Dr. Yee”) (collectively, “Defendants”) for medical malpractice. Dr. Singh moves for summary judgment on grounds no triable issue of material fact exists as to his compliance with the applicable standard of care, causation, and damages. II. FACTUAL BACKGROUND On October 17...
2018.1.18 Motion to Compel Responses to Discovery 260
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.18
Excerpt: ..., 2018 <004800030039004c005900 002d0052005600480003[Gonzalez (collectively, “Plaintiffs”) filed this action against Defendants Peter Jonathan Petiti (“Defendant”), Francisco Quiroz- Damian, and Hip Hop Beverage Company (collectively, “Defendants”) for negligence and negligence per se relating to an April 17, 2014 automobile accident. On May 31, 2017, Defendant served Special Interrogatories, Form Interrogatories, and Requests for Prod...
2018.1.18 Motion to Set Aside Dismissal 367
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.18
Excerpt: ...endants Scott Pauker, Brandon Pauker, Linda Valentine, Jimmy Doe, and Mario Doe for battery, assault, premises liability, negligence, negligent supervision, failure to eliminate known risk of harm, intentional infliction of emotional distress, and negligent infliction of emotional distress. Trial was set for August 7, 2017. On August 7, 2017, Plaintiff and counsel failed to appear and the action was dismissed without prejudice. Plaintiff now move...
2018.1.17 Motion to Consolidate 701
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.17
Excerpt: ...8 On March 2, 2017, Plaintiff Rania Shweb (“Plaintiff”) filed this action (“Shweb v. KBS”) against Defendants Kellermeyer Bergenson Services, LLC (“KBS”), Bloomingdale's Inc. (“Bloomingdale's”), and Kathy Suto, alleging negligence and premises liability related to a March 16, 2015 slip and fall inside a Bloomingdale's store in Santa Monica, California. On March 15, 2017, Bloomingdale's filed a separate action against KBS (“Bloom...
2018.1.17 Motion to Compel Responses 701
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.17
Excerpt: ...a00480055004400 00550048005500520010[Acosta (“Plaintiff”) filed this action against Defendants Miguel Angel Bautista and Designer 8 Inc. (collectively, “Defendants”) for negligence and negligence per se relating to a January 31, 2016 automobile accident. On September 12, 2017, Defendants served (1) Form Interrogatories, Set One; (2) Special Interrogatories, Set One; and (3) Requests for Production of Documents, Set One. (Declaration of Sa...
2018.1.17 Motion to Strike Punitive Damages 601
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.17
Excerpt: ... BC657601 [TENTATIVE] ORDER RE: DEFENDANTS' MOTION TO STRIKE PUNITIVE DAMAGES Dept. 98 1:30 p.m. January 17, 2018 On April 3, 2016, Plaintiff Sally Emr (“Plaintiff”) filed this action against Defendants Thyssenkrupp Elevator Corporation and Thyssenkrupp North America (“the Thyssenkrupp Defendants”), and Beverly Hills Gateway, L.P., for injuries sustained in an alleged elevator malfunction on February 27, 2017. Plaintiff alleged causes of ...
2018.1.17 Motion to Transfer Venue 143
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.17
Excerpt: ...ias and Julian Macias (collectively, “Defendants”) for negligence and negligence per se relating to a June 16, 2015 vehicle versus bicycle accident. Defendants move to transfer venue from Los Angeles County to Orange County. On timely motion, the court must order a transfer of venue “when the court designated in the complaint is not the proper court.” (Cal. Code of Civ. Proc., §§ 396b, 397(a).) “Venue is determined based on the compla...
2018.1.17 Motion to Compel Responses to Discovery 635
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.17
Excerpt: ...Inc. (“Defendant”) (erroneously sued as Big Lots Stores, Inc.) for negligence and premises liability relating to a February 2, 2015 slip and fall at a Big Lots store. On March 30, 2017, Plaintiff served (1) Form Interrogatories, (2) Special Interrogatories, (3) Requests for Production of Documents, and (4) Requests for Admissions on Defendant. (Declaration of Manal J. Sansour, ¶ 4; Exh. A.) Plaintiff granted an extension on responses (Sansou...
2018.1.17 Demurrer 582
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.17
Excerpt: ...t defendants Rod Davis (“Davis”), Cesar Reyes (“Reyes”) and Does 1 through 10. On January 11, 2017, Ace of Hearts Inc (“Ace of Hearts”) and Mike McKernan were substituted as defendants for Doe 1 and Doe 2 by an Amendment to Complaint. On July 21, 2017, Reyes was dismissed from the suit. On July 27, 2017, Plaintiffs submitted a stipulated settlement between Plaintiffs and Davis. Pursuant to the stipulation, Davis will be dismissed from...
2018.1.17 Motion to Quash Service of Complaint 543
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.17
Excerpt: ...1-50, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: BC665543 [TENTATIVE] ORDER RE: DEFENDANT BRIAN HENINGTON'S MOTION TO QUASH SERVICE OF FIRST AMENDED COMPLAINT FOR LACK OF PERSONAL JURISDICTION Dept. 98 1:30 p.m. January 17, 2018 I. BACKGROUND On September 6, 2017, Plaintiff Yousuf Azami (“Plaintiff”) filed his First Amended Complaint (“FAC”) against Defendants Lionsgate Entertainment Inc., Lionsgate Films, Jer...
2018.1.17 Motion to Consolidate 362
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.17
Excerpt: ...8 On March 2, 2017, Plaintiff Rania Shweb (“Plaintiff”) filed this action (“Shweb v. KBS”) against Defendants Kellermeyer Bergenson Services, LLC (“KBS”), Bloomingdale's Inc. (“Bloomingdale's”), and Kathy Suto, alleging negligence and premises liability related to a March 16, 2015 slip and fall inside a Bloomingdale's store in Santa Monica, California. On March 15, 2017, Bloomingdale's filed a separate action against KBS (“Bloom...
2018.1.16 Motion to Strike Complaint 483
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.16
Excerpt: ...August 23, 2016, Plaintiff Joe Luis Wortham (“Plaintiff”) filed this action against Defendants Los Angeles County Metropolitan Transportation Authority (“LACMTA”), County of Los Angeles, and City of Los Angeles for government liability and negligence relating to a February 26, 2016 bus versus bicycle accident. On January 17, 2017, LACMTA filed its Answer and a Motion to Strike. (Declaration of Eitan Yehoshua, ¶ 4; Exh. B.) On February 13...
2018.1.16 Motion to Quash Record Subpoenas 258
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.16
Excerpt: ...Wong (“Defendant”) for negligence relating to a November 22, 2016 automobile accident. On October 16, 2017, Defendant served subpoenas on: (1) Bristol West <000c000300300048005500 00580055004400510046[e Company for records from <004a000300550048004600 00500003001500130013[6. (Declaration of Ramin Soofer, ¶ 4.) The parties met and conferred and Defendant agreed to withdraw the subpoena on Bristol West only. (Soofer Decl., ¶ 8.) Plaintiff now...
2018.1.16 Motion to File Complaint 632
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.16
Excerpt: ...ber 19, 2016, Plaintiff Premysl “Simon” Grund (“Plaintiff”) filed this action against Defendants 28028 SLD LLC, Vida Yaghmai, and Dina Yaghmai (collectively, “Defendants”), for negligence relating to a trip and fall incident on Defendants' premises. On November 9, 2016, Defendants filed their Answer. Defendants' counsel became attorney of record in July 2017. (Declaration of Francois B. Auroux, ¶ 4.) Counsel began to investigate the ...
2018.1.16 Motion to Compel Further Responses to Request for Production of Documents 240
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.16
Excerpt: ... INTRODUCTION On June 15, 2015, Plaintiff Pedro Aleman (“Plaintiff”) filed this action against Defendants Long Beach Transit (“LBT”), City of Long Beach, and Pateisha Griggs (collectively, “Defendants”). Plaintiff alleges that Griggs, acting within the course and scope of her employment with LBT, negligently operated a bus and hit Plaintiff, a pedestrian, in the crosswalk. <0055000300330055005200 00520049000300270052[cuments, Set Four...
2018.1.16 Motion to be Relieved as Counsel 368
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.16
Excerpt: ...Serkova, attorney of record for Defendant Roman Vakhramov (“Defendant'), seeks to be relieved as counsel on grounds Defendant has failed to assist in the representation. Counsel avers Defendant does not take her phone calls and responds to email or text messages after significant delay, which has impacted the representation overall. (Declaration of Maya L. Serkova, ¶ 6.) Absent a showing of resulting prejudice, an attorney's request for withdr...
2018.1.16 Motion for Leave to File Complaint 671
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.16
Excerpt: ...Plaintiff Linda Hunter (“Plaintiff”) filed this action against Defendants Capri Urban Baldwin, LLC (“Capri”) and Dedicated Building Services (“DBS”) for premises liability relating to a February 7, 2015 slip and fall. On July 5, 2017, the parties entered a stipulation allowing Plaintiff to file a First Amended Complaint adding a cause of action for general negligence. Plaintiff now seeks leave of the court to file a Second Amended Com...
2018.1.16 Motion for Leave to File a Cross-Complaint 552
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.16
Excerpt: ...ipment, LLC (“Tesco”) for general negligence <0046005200030049004c00 00510056005a00480055[ to Plaintiff's Complaint. On October 30, 2017, Plaintiff amended the Complaint to name Transglobal, Inc. (“Transglobal”) as Doe 1. Tesco now seeks leave to file a Cross-Complaint against Transglobal for equitable indemnity, contribution, and declaratory relief. A party shall file a cross-complaint against any of the parties who filed the complaint o...
2018.1.16 Motion to Strike 457
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.16
Excerpt: ...�) filed this action against Defendant Arthur Rutter (“Defendant”) for negligence relating to a May 3, 2016 automobile accident. Plaintiff alleges that Defendant drove his vehicle while under the influence of alcohol or drugs and sideswiped Plaintiff's vehicle while she was stopped at a red light. Defendant moves to the prayer for punitive damages and related allegations from Plaintiff's Complaint on grounds she has not alleged sufficient fac...
2018.1.12 Motion for Terminating Sanctions 811
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.12
Excerpt: ...ndice Sherelle Gilliam (“Plaintiff”) filed this action against Defendants Arturo Avendano, Laura M. Hansen aka Laura Hansenlara, and City of Los Angeles (“City”) (collectively, “Defendants”) for negligence, alleging a dangerous condition of public property. On June 14, 2017, City served a Demand for Inspection of Documents, Set One on Plaintiff. (Declaration of Steven m. McGuire, ¶ 2; Exh. A.) Plaintiff served no response and on Sept...
2018.1.12 Motion for Determination of Good Faith Settlement 922
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.12
Excerpt: ...000300260052005100 0044004c00510057004c[ff”) filed this action against Defendant Mammoth Mountain Ski Area, LLC (“Defendant”) for negligence and gross negligence arising out of a March 7, 2015 incident on a ski lift. On April 24, 2017, Defendant filed a Cross-Complaint (“XC”) against Cross-Defendants John McKinney (“McKinney”) and Jeffrey Nieboer (“Nieboer”) (collectively, “Cross-Defendants”) for negligence, gross negligence...
2018.1.12 Motion to Compel Deposition 506
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.12
Excerpt: ...s action against Defendant Jasmine Elizabeth Katyal (“Defendant”) for negligence relating to a June 25, 2014 motor vehicle accident. On February 15, 2017, Plaintiff served a deposition notice on Defendant, scheduling her deposition for April 5, 2017. (Declaration of Igor Fradkin, ¶ 2; Exh. A.) Defendant's deposition was rescheduled to May 25, 2017 (Fradkin Decl., ¶ 4; Exh. B), but, at Defendant's counsel's request, was taken off calendar (F...
2018.1.12 Motion to Compel Depositions 591
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.12
Excerpt: ...a Kwan (“Fiona”), Lai- Chun Seto Kwan (“Lai-Chun”), and Kevin Kwan (“Kevin”) (collectively “Plaintiffs”) filed this action against Defendants Ryan Smith (“Ryan”) and Genlin Li (“Genlin”) (collectively, “Defendants”) for negligence relating to a September 6, 2014 motor vehicle collision. <0048005300520056004c00 004c0046004800560003[on Randy, Kevin, and Fiona, noticing their depositions for April 7, 2017. (Declaration of...
2018.1.12 Motion to Compel Further Responses to Discovery 916
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.12
Excerpt: ...004400b4000c0003[and Hugo Villegas Larios (collectively, “Plaintiffs”) filed this action against Defendants Luoisi Paulo Garcia Gonzalez (“Gonzalez”) and Adriana Orozco Barriga (“Barriga”) (collectively, “Defendants”) for negligence relating to a March 7, 2016 motor vehicle accident. <0054005800480056005700 00520047005800460057[ion of Documents, Set One, Form Interrogatories, Set One, and Requests for Admissions, Set One on Defend...
2018.1.12 Motion to Compel Responses to Discovery 441
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.12
Excerpt: ...Defendant”) for negligence arising out of an October 8, 2014 motor vehicle accident. On August 25, 2017, Defendant served Special Interrogatories, Set Two and Demand for Inspection of Documents, Set One on Plaintiff. (Declaration of Rajeev S. Patel, ¶ 2; Exh. A.) Plaintiff's responses were due on or before September 29, 2017. On September 28, 2017, Plaintiff's counsel sought an extension on responses, but Defendant's counsel was unavailable. (...
2018.1.12 Motion to Strike 888
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.12
Excerpt: ...003004900520055000300 00460048000300550048[lating to a January 10, 2017 motor vehicle accident. Defendant requests to strike Plaintiff's prayer for punitive damages and attorney's fees on grounds Plaintiff has not alleged sufficient facts supporting such damages. Any party, within the time allowed to respond to a pleading may serve and file a notice of motion to strike the whole or any part thereof. (Code of Civ. Proc., § 435, subd. (b)(1); Cal....
2018.1.12 Motion to Compel Deposition 088
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.12
Excerpt: ...emela Deen (“Defendant”) for negligence relating to a July 23, 2014 motor vehicle accident. On January 26, 2017, Defendant served a deposition notice on Plaintiff, noticing his deposition for April 25, 2017. Plaintiff objected on grounds that the deposition was unilaterally set, but did not provide alternative dates for his deposition. (Declaration of Maria H. Skinner, ¶ 2; Exhs. A, B.) Defendant continued Plaintiff's deposition to May 17, 2...
2018.1.12 Demurrer 053
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.12
Excerpt: ...�Cligher”), Encino Dental Center and Does 1 to 100 (collectively “Defendants”) for: (1) medical negligence and (2) breach of fiduciary duty. Plaintiff alleges the following: 1) On or about May 30, 2017, Defendants negligently provided dental services and treatment to Plaintiff thereby causing injuries to Plaintiff. (Complaint ¶ 9); 2) Defendants failed to obtain informed consent from Plaintiff prior to providing treatment to Plaintiff. (Id...
2018.1.12 Motion for Summary Judgment 900
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.12
Excerpt: ...teri (erroneously sued as Beatrice Gomez and Marco Gomez) (collectively “Defendants”) for injuries sustained when he was hired to trim a palm tree on Defendants' property. Plaintiff alleges Defendants were negligent and were required to have an insurance policy to cover any injuries. Defendants move for summary judgment on grounds that they did not breach any duty owed to Plaintiff and they were not the cause of his injuries. II. FACTUAL BACK...
2018.1.11 Demurrer 730
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.11
Excerpt: ...�Rodriquez”) (jointly “Plaintiffs”), filed a complaint against defendant City of Los Angeles (the <00460057004c0052005100 004800550044004f0003[negligence and premises liability. The complaint alleges that on April 30, 2016, while Chavez was operating a vehicle with Rodriquez as a passenger, a vehicle in front of Chavez drove over a metal pot hole cover causing the cover to pop out of the hole and land on Chavez' vehicle thereby causing dama...
2018.1.11 Motion for Leave to File Complaint 161
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.11
Excerpt: ...led this action against Defendant Boston Market Corporation (“Defendant”) for negligence, premises liability, and general <0047000300490044004f00 00510057001100030003[Plaintiff now seeks leave to file a First Amended Complaint (“FAC”) to add loss of consortium claims for Plaintiff and Plaintiff's wife. The Court may, in its discretion and after notice to the adverse party, allow, upon any terms as may be just, an amendment to any pleading...
2018.1.11 Motion to Compel Deposition and Further Responses to Discovery 288
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.11
Excerpt: ...zalez (“Plaintiff”) filed this action against Defendants Vons, The Vons Companies, Inc. (“Vons Companies”), and Safeway Inc. (collectively “Defendants”), for premises liability and general negligence. On November 9, 2017, Vons Companies filed a motion to compel Plaintiff's deposition. On November 17, 2017, Vons Companies filed a motion to compel Plaintiff's further responses to Special Interrogatories. On December 18, 2017, Vons Compa...
2018.1.11 Motion to Strike Punitive Damages 105
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.11
Excerpt: ...t that occurred on August 15, 2014. Plaintiffs Estefanie Rosal and Eric Hernandez (collectively “Plaintiffs”) filed this action alleging motor vehicle and general negligence against Defendant Robert Duane Gaddis (“Defendant”) and seeks compensatory and punitive damages. Defendant filed a motion to strike punitive damages. On September 28, 2017, before the hearing on Defendant's motion to strike, Plaintiffs amended their complaint. On Octo...
2018.1.10 Petition to Approve Compromise of Minor 471
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.10
Excerpt: ...E COMPROMISE OF MINOR Dept. 98 1:30 p.m. January 10, 2018 Claimant Mykiah Cain (“Claimant”), a minor, by and through his Guardian Ad Litem, Lakia Parker (“Petitioner”), has agreed to settle her claims against Defendants Southern California Properties, Inc. aka SCP, Inc., Rismar LP, and Daniel Murillo for $27,000.00. If approved, $9,342 will be used to pay non-medical expenses, leaving a balance of $17,658.00 to be deposited in an insured ...
2018.1.10 Motion to Compel Further Responses to Demand for Production of Documents 263
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.10
Excerpt: ... filed this action against Defendant Ivan Barajas Gonzales (“Defendant”) for negligence arising out of a March 24, 2017 vehicle collision. On September 14, 2017, Plaintiff served Demand for Production of Documents, Set One on Defendant. On October 19, 2017, Defendant served unverified responses. After the parties met and conferred, Defendant provided further responses on November 27, 2017. Plaintiff now seeks an order compelling further respo...
2018.1.10 Motion to Compel Compliance with Employment Records Subpoena 204
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.10
Excerpt: ... ORDER RE: DEFENDANT'S MOTION TO COMPEL COMPLIANCE WITH EMPLOYMENT RECORDS SUBPOENA Dept. 98 1:30 p.m. January 10, 2018 <002b004800550051004400 00480055005100440051[dez”) and Guadalupe Rojas (“Rojas”) (collectively, “Plaintiffs”) filed this action against Potrero, Inc. dba El Potrero Club and Restaurant (“Potrero”), California Force Patrol, Inc., and John Does 1 and 2 for (1) assault and battery, (2) intentional infliction of emotio...
2018.1.10 Motion to Quash Subpeonas and Request for Monetary Sanctions 095
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.10
Excerpt: ...18 On November 17, 2015, Plaintiff Maria Garcia (“Plaintiff”) filed this action against Defendants Jenine Mukes and Chanae Mukes (collectively, “Defendants”) for negligence relating to an April 3, 2015 automobile accident. On November 2, 2017, Defendants served forty (40) subpoenas for medical and billing records. Thirty subpoenas are the subject of this Motion to Quash and ten are the subject of Plaintiff's motion to quash scheduled for ...
2018.1.10 Motion for Summary Judgment 319
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.10
Excerpt: ..., 2015, Plaintiff Roman Perez (“Plaintiff”), a minor, by and through his Guardian Ad Litem, Sandra Perez, filed this action against Defendant Hacienda La Puente Unified School District (“Defendant”) for premises liability relating to an alleged dangerous condition that caused Plaintiff to fall, sustaining injuries. On May 2, 2016, Plaintiff filed a Second Amended Complaint (“SAC”). Defendant now moves for summary judgment. II. FACTUAL...
2018.1.3 Petition to Approve Compromise of Minor 112
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.3
Excerpt: ...t”), a minor, by and through her Guardian Ad Litem, Saman Saedi (“Petitioner”), has agreed to settle her claims against Defendants University of California Los Angeles Medical Center and Kalil Tabsh, M.D. (collectively, “Defendants”) in exchange for $250,000.00. If approved, $65,302.52 will be used for attorney's fees and $35,492.91 will be used for costs of litigation, leaving a balance of $149,204.57 for Claimant to purchase a Metropo...
2018.1.3 Motion to Strike Punitive Damages 899
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.3
Excerpt: ...trict products liability, negligence, breach of implied warranty of merchantability, breach of warranty of fitness for a particular purpose, loss of consortium, and punitive damages. Defendant now moves to strike allegations and prayer for punitive damages from Plaintiff's complaint. Defendant markets and sells health and beauty products and small appliances. One product, the Conair TravelSmart folding travel cart, utilizes bungee cords with meta...
2018.1.3 Motion to Quash Service of Summons 107
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.3
Excerpt: ...efendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO.: BC677107 [TENTATIVE] ORDER RE: DEFENDANT'S MOTION TO QUASH SERVICE OF SUMMONS Dept. 98 1:30 p.m. January 3, 2018 I. INTRODUCTION On September 22, 2017, Plaintiff Connie Joan Locker (“Plaintiff”) filed this action against Defendants So Cal Triumph, Inc. dba So Cal Motorcycles, Triumph Motorcycles Ltd., Baxter Cycle, Inc., Randy Baxter, Kenner Baxter dba Baxter Cycle Inc., Mike Cadena, ...
2018.1.3 Motion to Compel Responses to Discovery and Deem Admitted Requests for Admissions 018
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.3
Excerpt: ... 98 1:30 p.m. January 3, 2018 On May 18, 2017, Plaintiff Rudy Anthony Palomares (“Plaintiff”) filed this action against Defendants Smart & Final Stores, Inc., Smart & Final Stores LLC, LSG/Rental Company Penske, and Carlos A. Cornejo Fernandez (collectively, “Defendants”) for negligence relating to an April 2, 2016 automobile accident. On August 30, 2017, Smart & Final Stores LLC and Fernandez (“Moving Defendants”) served Requests for...
2018.1.3 Motion to Compel Deposition and Responses to Discovery 524
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.3
Excerpt: ...on Marcaccio (“Plaintiff”) filed this action against Defendant Sharion Richardson for negligent infliction of emotional distress and wrongful death. On November 14, 2016, Plaintiff amended the complaint to name Edwin W. Richardson Jr. as Doe 1. Defendants seek orders compelling Plaintiff's appearance and testimony and deposition, and his responses to Defendants' Special Interrogatories and Requests for Production of Documents. On November 17,...
2018.1.3 Motion to be Relieved as Counsel 975
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.3
Excerpt: ...tiff”), seeks to be relieved as counsel on grounds irreconcilable differences have developed regarding strategy, case handling, and course of proceedings, such that he cannot continue representation of Plaintiff. Mr. Roston also avers Plaintiff has not fulfilled her obligations under their retainer agreement. Counsel's motion complies with California Rules of Court, Rule 3.1362. Absent a showing of resulting prejudice, an attorney's request for...
2018.1.2 Motion to Compel Responses 621
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.2
Excerpt: ...��) filed this action against Defendants Palatine Hills Homeowners Association (“HOA”), Quan Ji, Qing Gu, Paulina Cho, and Allan Cho (collectively, “Defendants”) for negligence. On August 21, 2017, HOA served Special Interrogatories, Set One, Form Interrogatories, <0048005100570056000f00 00030052005100030033[laintiff. (Declaration of Maria H. Skinner, ¶ 2; Exh. A.) Responses were due on September 25, 2017. On September 28, 2017, HOA unil...
2018.1.2 Motion to Strike Punitive Damages
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.2
Excerpt: ...c004900 004700030057004b004c[s action against Defendants Alexander S. Aquallo (“Aquallo”), Rosario Sandoval (“Sandoval”), and Mayola Evette Barajas (“Barajas”) (collectively, “Defendants”) for negligence relating to a June 20, 2014 automobile accident. Plaintiff alleges Aquallo drove a vehicle, owned by Sandoval and Barajas, while under the influence of drugs and/or alcohol, and collided with Plaintiff's vehicle, causing damages. ...
2018.1.2 Motion for Terminating Sanctions
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.2
Excerpt: ...st Amended Complaint for negligence against Defendant Cruz Ernesto Navarro Ruiz (“Defendant”) relating to a January 31, 2016 accident. Plaintiff alleged that Defendant consumed an entire bottle of tequila inside his vehicle and then drove, ultimately colliding with Plaintiff, a pedestrian, and causing serious injuries. On December 20, 2016, Plaintiff served written discovery requests. (Declaration of Daniel S. DeSantis, ¶ 3; Exh. A.) On Augu...
2018.1.2 Motion to Compel Responses
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.2
Excerpt: ... a February 1, 2014 automobile accident. On April 4, 2017, Plaintiff served Form Interrogatories, Special Interrogatories, Requests for Production of Documents, and Requests for Admissions on Defendant. (Declaration of David Kang, ¶ 2; Exh. 1.) On May 9, 2017, Plaintiff granted an extension on responses to May 23, 2017. (Kang Decl., ¶ 2.) On June 1, 2017, the parties participated in an Informal Discovery Conference (“IDC”) regarding other i...
2018.1.2 Motion to Compel Exam
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.2
Excerpt: ...98 1:30 p.m. January 8, 2018 On August 16, 2016, Plaintiff Christopher Michael (“Plaintiff”) filed this action against Defendants UPS, Inc. (“UPS”) and Danielle Christine Huggins (“Huggins”) (collectively, “Defendants”) for negligence relating to a September 8, 2014 automobile accident. Plaintiff alleges that Huggins made an illegal right hand turn and crossed into Plaintiff's traffic lane in order to avoid an illegally parked UPS...
2018.1.2 Motion to Set Aside Dismissal
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.1.2
Excerpt: ...laintiff”) filed this action against Defendants FedEx Corp., FedEx Freight Inc., Estate of Timothy Evans, Silverado Stages Inc., and Jose Barilla (collectively, “Defendants”) for negligence relating to an April 10, 2014 automobile accident. On October 10, 2017, the Court dismissed the action for Plaintiff's failure to appear and failure to prosecute. (Code of Civ. Proc., § 581, subd. (b)(3).) Plaintiff now seeks to set aside dismissal due ...

1891 Results

Per page

Pages