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

1881 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Fujie, Holly J x
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...
2018.1.17 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 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 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...
2018.1.16 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 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...
2018.1.16 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...
2018.1.12 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 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 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 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...
2018.1.12 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 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. (...
2018.1.11 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...
2018.1.11 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 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...

1881 Results

Per page

Pages