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

1406 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Traber, Theresa M x
2019.9.12 Motion to Submit Tardy Expert Witness Information 762
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.12
Excerpt: ...the parties' stipulation, the trial was continued from August 21, 2019 to January 21, 2020. On August 13, 2019, Plaintiff filed the instant motion for order to submit tardy expert witness information. Defendant filed opposition papers on August 23, 2019. PARTY'S REQUESTS Plaintiff seeks a court order allowing Plaintiff to submit tardy expert witness information based on the January 21, 2020 trial date. LEGAL STANDARD Any party may demand a mutual...
2019.9.12 Demurrer, Motion to Strike 086
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.12
Excerpt: .... Eichler, and Mary E. Eichler alleging causes of action for “Premises Liability/Violation of Government Code” and “General Negligence/Violation of Government Code.” PARTY'S REQUEST Defendant City of Los Angeles requests that the Court sustain its demurrer to Plaintiff's Second Cause of Action for “General Negligence/Violation of Government Code” on grounds that the cause of action is barred as a matter of law. Defendant also moves fo...
2019.9.12 Demurrer 024
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.12
Excerpt: ... filed a demurrer pursuant to California Code of Civil Procedure section 430.10 and motion to strike pursuant to California Code of Civil Procedure section 435. Trial is set for October 13, 2020. REQUEST FOR RELIEF Defendant demurs to both causes of action in the FAC on the ground that plaintiff has failed to plead facts sufficient to support claims for negligence and negligent entrustment. Defendant also asks that the Court issue an order striki...
2019.9.12 Motion for Summary Judgment 334
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.12
Excerpt: ...ded Complaint (“FAC”) including causes of action for general negligence and premises liability. On January 10, 2019, Defendant filed a motion for summary judgment. On March 13, 2019, the hearing was continued to September 12, 2019. This motion was brought on the grounds that there are no triable issues of material fact as to Defendant's liability because Plaintiff signed an exculpatory clause. Trial is set for November 12, 2019. LEGAL STANDAR...
2019.9.11 Motion to Stay Proceedings 672
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.11
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 Defendant 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 May 16, 2019, Defendant/Cross-Complainant County of Los Angeles filed a cross- <0057001100030025004400 0052005...
2019.9.11 Motion to Quash Subpoenas 967
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.11
Excerpt: ...gainst Plaintiff/Cross-Defendant Jeffrey Thomas alleging assault, battery, intentional infliction of emotional distress, negligent infliction of emotional distress, and negligence for an altercation that occurred on July 30, 2017. On August 1, 2019, Plaintiff/Cross-Defendant Jeffrey Thomas filed three motions to quash deposition subpoenas pursuant to California Code of Civil Procedure section 1987.1. Trial is set for January 21, 2020. PARTY'S REQ...
2019.9.11 Motion to Compel Deposition 529
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.11
Excerpt: ...[, 2017. On July 25, 2019, Defendants filed a motion to compel the attendance and testimony of Plaintiffs Levin <0051004700030027004400 004c0057004800030044[t depositions pursuant to California Code of Civil Procedure section 2025.450, subdivision (a). Trial is set for March 2, 2020. PARTIES' REQUESTS Defendants ask the Court to compel Plaintiffs Levin <0051004700030027004400 004c0057004800030057[o appear and testify at depositions within 15 days...
2019.9.10 Pitchess Motion 802
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.10
Excerpt: ...itchess motion seeking documents from Plaintiff that, according to Plaintiff, are protected by Penal Code section 832.7. Trial is set for April 21, 2020. PARTY'S REQUEST Defendant asks the Court to compel Plaintiff to respond to Defendant's Request for Production (Set Two) seeking Kevin Goran's medical and employment records. LEGAL STANDARD There is a special two-step procedure for securing disclosure of peace officer personnel records. (Warrick ...
2019.9.10 Motion to Reopen Discovery 264
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.10
Excerpt: ...ion to re-open discovery and related motion cut-off dates pursuant to California Code of Civil Procedure section 2024.050. Trial is set for October 21, 2019. PARTIES' REQUESTS Defendant asks the Court for an order reopening discovery to take Plaintiff's deposition, meet and confer on allegedly deficient discovery responses and file any necessary motions to compel. Plaintiff asks the Court to impose $4,015 in monetary sanctions against Defendant a...
2019.9.10 Motion to Continue Trial 468
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.10
Excerpt: ...019, Plaintiff filed a motion to continue trial and related dates pursuant to California Rules of Court, rule 3.1332. Trial is set for September 27, 2019. PARTY'S REQUESTS Plaintiff requests that the Court continue trial and related dates to dates for 180 days because Plaintiff needs to complete depositions. LEGAL STANDARD Pursuant to California Rules of Court, rule 3.1332, subdivision (a), “[t]o ensure the prompt disposition of civil cases, th...
2019.9.10 Motion to Bifurcate 463
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.10
Excerpt: .... On July 31, 2019, Defendant filed a motion seeking bifurcation of its statute of limitations defense from issues of liability and damages, pursuant to Code of Civil Procedure sections 597 and 597.5. Plaintiff filed no opposition to the motion. The case is set for trial on September 27, 2019. PARTY'S REQUEST Invoking Code of Civil Procedure sections 597 and 597.5, Defendant asks the Court to <0110019a015d017d017600 0003019a015d0175011eLly filed ...
2019.9.10 Demurrer, Motion to Strike 644
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.10
Excerpt: ...ion to an automobile collision that occurred on April 21, 2017. On July 31, 2019, Defendants filed a demurrer pursuant to California Code of Civil Procedure section 431.10 and a motion to strike pursuant to California Code of Civil Procedure section 435. Trial is set for September 14, 2020. PARTIES' REQUESTS Defendants ask the Court to sustain the demurrer to Plaintiff's cause of action for intentional tort (driving while under influence of alcoh...
2019.9.10 Demurrer 529
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.9.10
Excerpt: ...-Complainant Rita Seiden, LCSW, Ph.D. filed a cross-complaint against Cross-Defendant Oscar Health Plan of California alleging fraud- intentional misrepresentation, fraud-negligent misrepresentation, equitable indemnity, apportionment, and contribution. On August 5, 2019, Cross-Defendant Oscar Health Plan of California filed a demurrer pursuant to California Code of Civil Procedure section 431.10. Trial is set for August 10, 2020. PARTY'S REQUEST...
2019.8.30 Motion to Strike 305
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.30
Excerpt: ...on to strike pursuant to California Code of Civil Procedure section 435. Trial is set for November 24, 2020. PARTY'S REQUEST Defendant asks the Court for an order striking punitive damages from the complaint due to a failure to allege facts sufficient toshow that Defendant acted with malice. LEGAL STANDARD Meet and Confer Requirement California Code of Civil Procedure section 435.5(a) requires that, before filing a motion to strike, the moving pa...
2019.8.30 Motion to Compel Physical and Mental Exams 967
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.30
Excerpt: ...oss-complaint against Plaintiff/Cross-Defendant Jeffery Thomas alleging assault, battery, intentional infliction of emotional distress, negligent infliction of emotional distress, and negligence. <00030030004c0046004e00 00570003002b0052004f[lywood filed a motion to compel Plaintiff/Cross-Defendant Jeffery Thomas to submit to a psychological examination pursuant to California Code of Civil Procedure section 2032.320. <001100030030004c004600 005600...
2019.8.30 Motion to Compel Deposition 104
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.30
Excerpt: ...e for a vehicle collision that occurred on December 24, 2016. On November 22, 2017, Plaintiff Matthew Richardson filed an amended complaint, which combined Plaintiff Matthew Richardson's first and second causes of action. On November 14, 2018, Plaintiff Geico Indemnity filed a complaint in subrogation against Defendants Christopher Quinn Jackson and Los Angeles County Sheriff's Department for negligence. On July 2, 2019, the Court consolidated ca...
2019.8.30 Motion for Summary Judgment, Adjudication 350
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.30
Excerpt: ...ion for summary judgment pursuant to California Code of Civil Procedure section 437c. On March 26, 2019, Plaintiff dismissed Defendant Walmart with prejudice. Trial is set for October 24, 2019. PARTY'S REQUEST Defendant asks the Court to grant summary judgment in Defendant's favor and against Plaintiff on the ground that there is no triable issue of material fact that Defendant either had knowledge of or created the alleged dangerous condition. L...
2019.8.29 Demurrer, Motion to Strike 024
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.29
Excerpt: ...ursuant to California Code of Civil Procedure section 430.10 and motion to strike pursuant to California Code of Civil Procedure section 435. Trial is set for May 12, 2020. PARTY'S REQUEST Defendant demurs to the first and second causes of action on the grounds that they fail to state facts sufficient to support claims for negligence and negligent entrustment. Defendant also asks this Court for an order striking punitive damages from the complain...
2019.8.29 Motion to Quash Subpoenas 218
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.29
Excerpt: ...um for an automobile collision that occurred on January 13, 2017. On April 26, 2019, the Court deemed case number 19STCV00218 to be related to case number 18STCV00218. On July 15, 2019, Plaintiffs filed a motion to quash six deposition subpoenas pursuant to California Code of Civil Procedure section 1987.1. On July 29, 2019, the Court dismissed Defendant The Hertz Corporation d.b.a. Rental Car Finance Corp. without prejudice. Trial is set for Jul...
2019.8.29 Motion to Quash Service of Summons, Set Aside Default 047
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.29
Excerpt: ...y 19, 2019, Defendant filed a motion to quash the service of summons pursuant to California Code of Civil Procedure section 418.10 and a motion to set aside the entry of default pursuant to California Code of Civil Procedure section 473.5, subdivision (a). Trial is set for December 18, 2019. PARTY'S REQUESTS Defendant requests that the Court quash the service of summons arguing that he was never served with the summons and complaint. Defendant al...
2019.8.29 Motion to Compel Responses 925
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.29
Excerpt: ...ce and a violation of Government Code section 815.2, et seq., for a violent and abrupt stop that occurred on May 3, 2017. On August 8, 2018, Plaintiff amended his complaint to name Cross-Defendant Brittany Nicole Gignac as Doe 2. On September 26, 2018, Defendant/Cross-Complainant Los Angeles County Metropolitan Transportation Authority (LACMTA) filed a cross-complaint seeking indemnity, equitable apportionment, declaratory relief, and property da...
2019.8.29 Motion for Summary Judgment, Adjudication 990
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.29
Excerpt: ...015. On February 5, 2019, Defendant Performance Food Group, Inc. filed a motion for summary judgment, or in the alternative, summary adjudication pursuant to California Code of Civil Procedure section 437c. On May 29, 2019, Defendant/Cross-Complainant LBA/CPT Industrial Company V, LLC (erroneously sued as LBA/CPTIndustrialcompany LLC) filed a cross-complaint against Defendant/Cross-Defendant Performance Food Group, Inc. seeking equitable and expr...
2019.8.29 Demurrer 154
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.29
Excerpt: ...8. On July 16, 2019, Defendant Costco Wholesale Corporation filed a demurrer to the complaint pursuant to California Code of Civil Procedure section 430.10, as well as a motion to strike portions of the complaint pursuant to California Code of Civil Procedure section 435. Trial is set for August 28, 2020. PARTY'S REQUESTS Defendant Costco Wholesale Corporation (“Costco”) requests that the Court sustain its demurrer to Plaintiff's complaintbec...
2019.8.28 Motion for Summary Judgment, Adjudication 114
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.28
Excerpt: ...ation of statute, and negligence for a dog bite that occurred on January 1, 2016. On June 14, 2019, Defendants McCoy Memorial Baptist Church and Debra D. Williams filed a motion for summary judgment, or in the alternative summary adjudication, pursuant to California Code of Civil Procedure section 437c. Trial is set for December 2, 2019. PARTY'S REQUESTS Defendants McCoy Memorial Baptist Church and Debra D. Williams (“Moving Defendants”) requ...
2019.8.28 Motion for Determination of Good Faith Settlement 263
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.28
Excerpt: ...an <0003001500130014001a00 110003[ On September 18, 2017, Defendant/Cross-Complainant Poming Chang filed a cross- complaint against Defendant/Cross-Defendant Lida Negahdar seeking indemnification, apportionment of fault, and declaratory relief. On April 23, 2019, the Court dismissed Defendants Lida Negahdar and Poming Chang with prejudice. On June 19, 2019 Defendant/Cross-Defendant Lida Negahdar filed a motion for a determination of a good faith ...
2019.8.28 Demurrer 276
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.28
Excerpt: ... Mr. Sitnik is insured by Plaintiff. On May 21, 2019, Defendant filed a demurrer to the complaint on the grounds that it failed to state sufficient facts to constitute a cause of action and that a necessary party is missing pursuant to California Code of Civil Procedure section 430.10. On July 29, 2019, the Court continued Defendant's demurrer to August 7, 2019 because of Defendant's failure to file a sufficient meet and confer declaration. On Au...
2019.8.27 Demurrer 854
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.27
Excerpt: ...ated to 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 Lin...
2019.8.27 Motion to Strike 266
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.27
Excerpt: ...ff filed a First Amended Complaint (“FAC”) to allege additional facts. On July 12, 2019, Defendant filed a motion to strike punitive damages from the FAC pursuant to California Code of Civil Procedure section 435. Trial is set for July 22, 2020. PARTY'S REQUEST Defendant requests that the Court strike punitive damages from the FAC arguing that facts have not been alleged supporting the conclusion that Defendant acted with fraud, malice, or op...
2019.8.27 Motion to Compel Deposition 985
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.27
Excerpt: ...ence for an automobile collision that occurred on May 17, 2017. On July 19, 2019, Defendants filed motions to compel Plaintiffs Rasharia Rodney's and Rosana Harris's attendance and testimony at depositions pursuant to California Code of Civil Procedure section 2025.450, subdivision (a). Trial is set for January 10, 2020. PARTY'S REQUESTS Defendants request that the Court compel Plaintiffs Rasharia Rodney and Rosana Harris to appear and testify at...
2019.8.27 Demurrer, Motion to Strike 782
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.27
Excerpt: ...lleges negligence, breach of a mandatory duty against Defendants Washausen and Burbank Unified School District, battery, intentional infliction of emotional distress, violation of Civil Code section 1714.1, and violation of Education Code section 48904. The complaint relates to an incident where NB was injured and taunted by Defendant Gianni while playing touch football in a physical education class. <002d0052004b0051000300 00030044005100470003[L...
2019.8.27 Demurrer 681
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.27
Excerpt: ...nt (“FAC”) to include further allegations after the Court sustained Defendant Department of Motor Vehicle's demurrer to the initial complaint on February 28, 2019. On June 19, 2019, Plaintiff filed a Second Amended Complaint (“SAC”) to include further allegations after the Court sustained Defendant Department of Motor Vehicle's demurrer to the FAC on June 4, 2019. On July 31, 2019, Defendant Department of Motor Vehicles filed a demurrer t...
2019.8.26 Motion to Deem Matters in Request for Admissions, to Compel Deposition 476
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.26
Excerpt: ...s Property Services, Inc. filed a motion to deem the matters in Request for Admissions (Set One) to be true against Plaintiff and a motion to compel Plaintiff's attendance and testimony at a deposition pursuant to California Code of Civil Procedure sections 2025.450, subdivision (a). Trial is set for March 9, 2020. PARTY'S REQUESTS Defendant Lotus Property Services, Inc. (“Moving Defendant”) requests that the Court deem the matters in Request...
2019.8.26 Motion to Deem Matters in Request for Admissions 128
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.26
Excerpt: ... August 16, 2018, 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 re...
2019.8.26 Motion to Continue Trial 560
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.26
Excerpt: ...ntiff amended her complaint to name Defendant S & N Construction, Inc. as Doe 1. On April 30, 2019, Defendant/Cross-Complainant S & N Construction, Inc. filed a cross- complaint against Cross-Defendant Room & Board, Inc. seeking total equitable indemnity, comparative equitable indemnity, contribution, apportionment of fault, and declaratory relief. On July 24, 2019, Cross-Defendant Room & Board, Inc. filed a motion to continue trial and related d...
2019.8.23 Motion to Compel Responses 657
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.23
Excerpt: ...ainst Defendants Efren Del Toro and Arturo G. Del Toro. The complaint alleges motor vehicle and general negligence for a rear-end collision that occurred on July 27, 2015. On July 18, 2019, Plaintiffs Mia Meza, by and through her guardian ad litem Alejandra Meza, Neftali Meza, by and through her guardian ad litem Alejandra Meza, and Alejandra Meza filed motions to compel Defendant Efren Del Toro's responses to Form Interrogatories, Special Interr...
2019.8.23 Motion for Terminating Sanctions 827
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.23
Excerpt: ... to compel Plaintiff's responses to Form Interrogatories, Special Interrogatories, and Request for Production (All Set One). On July 3, 2019, Defendant filed a motion for terminating sanctions against Plaintiff pursuant to California Code of Civil Procedure section 2023.030. Trial is set for February 27, 2020. PARTY'S REQUEST Defendant requests that the Court impose terminating sanctions against Plaintiff for Plaintiff's failure to comply with a ...
2019.8.22 Motion to Compel Mental Exam, Physical Exams 181
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.22
Excerpt: ...Defendants filed a motion for leave to conduct further medical examinations of Plaintiff pursuant toCalifornia Code of Civil Procedure section 2032.310. Trial is set for October 16, 2019. PARTIES' REQUESTS Defendants request that the Court compel Plaintiff to submit to a mental examination by a neuropsychologist, a physical examination by an orthopedic surgeon, and a physical examination by an oral and maxillofacial surgeon. LEGAL STANDARD Califo...
2019.8.21 Motion for Leave to File Lawsuit Against Governmental Entity 614
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.21
Excerpt: ...y 15, 2019, Plaintiff served the petition filed on December 7, 2018. Trial is set for June 5, 2020. PARTY'S REQUEST Plaintiff requests that the Court grant leave from the requirements of Government Code section 945.4 and to allow Plaintiff tofile a complaint against the City of West Hollywood. LEGAL STANDARD Before a suit for damages may be filed against a public entity, a claimant must present a timely written claim to the public entity and the ...
2019.8.21 Demurrer 516
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.21
Excerpt: ... Doe 1. On July 16, 2019, Defendant EAN Holdings, LLC filed a demurrer to the complaint pursuant to California Code of Civil Procedure section 430.10. Trial is set for June 16, 2020. PARTY'S REQUEST Defendant EAN Holdings, LLC (“Demurring Defendant”) requests that the Court sustain its demurrer to Plaintiff's complainton the grounds that it fails to plead sufficient facts to state a cause of action, it is uncertain, and the Graves Amendment a...
2019.8.21 Motion for Judgment on the Pleadings 505
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.21
Excerpt: ...a negligently performed transurethral microwave therapy procedure that occurred on July 15, 2016. On February 19, 2019, the Court deemed Plaintiff's complaint as filed on January 8, 2019. On July 18, 2019, Defendant filed a motion for judgment on the pleadings pursuant to California Code of Civil Procedure section 438. Trial is set for July 23, 2020. PARTY'S REQUEST Defendant asks the Court for an order granting its motion for judgment on the ple...
2019.8.21 Motion for Summary Judgment 619
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.21
Excerpt: ...ejudice. On February 19, 2019, Defendant The Regents of the University of California filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. On July 1, 2019, Plaintiffs filed a first amended complaint alleging a new cause of action for medical battery. Trial is set for January 13, 2020. PARTY'S REQUEST Defendant The Regents of the University of California (“Moving Defendant”) asks the Court to enter su...
2019.8.20 Demurrer, Motion to Strike 329
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.20
Excerpt: ...e 1. On February 19, 2019, Plaintiff filed a First Amended Complaint (“FAC”) to add a cause of action for negligent entrustment. On April 5, 2019, Defendants Sergio Garcia and Manuela T. Garcia (collectively “Defendants”) filed a motion to strike punitive damages and attorney's fees from Plaintiff's FAC. On May 6, 2019, the Court granted the motion to strike with leave to amend. <0044000300360048004600 00470048004700030026[omplaint (“SA...
2019.8.20 Motion to Bifurcate 611
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.20
Excerpt: ...or good faith settlement. <0044005700480003002900 0044004f000300240058>tomobile Insurance Company (“State Farm”) filed a complaint (19STCV02276) for declaratory relief against Koepke-Green (“State Farm Case”). On June 19, 2019, the Court related the instant action with the State Farm Case. (Court's 6/19/19 Minute Order.) Trial is set for October 7, 2019. MOVING PARTY'S REQUEST Defendant requests an order severing or bifurcating trial as t...
2019.8.20 Motion to Continue Trial Date 541
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.20
Excerpt: ...On July 23, 2019, Defendants Genaro Salazar and Consuelo Salazar (collectively “Defendants”) filed the instant motion to continue trial. Plaintiff filed an opposition on August 7, 2019. Defendants filed a reply on August 12, 2019. Trial is set for December 12, 2019. PARTY'S REQUESTS Defendants request that the Court issue an order continuing the trial date for six months to a date in late June 2020. Defendants also request that all discovery ...
2019.8.19 Motion to Compel Discovery Responses 476
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.19
Excerpt: ... landlord. <0033005500520053004800 004c004600480056000f[ Inc. (“Moving Defendant”) served Plaintiff with Form Interrogatories, Set One. On June 11, 2018, Moving Defendant served Special Interrogatories, Set One, on Plaintiff. (Moving Papers, Exh. B and C). Plaintiff provided a response to this discovery on July 12, 2018, primarily by asserting objections to each of the form and special interrogatories. (Moving Papers, Exh. D and E). Apparentl...
2019.8.16 Motion to Compel Mental Exam 515
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.16
Excerpt: ...iff to submit to a neuropsychological examination pursuant to California Code of Civil Procedure section 2032.320. Trial is set for December 4, 2019. PARTIES' REQUESTS Defendant requests that the Court compel Plaintiff to appear for a neuropsychological examination arguing that Plaintiff has placed her mental health into question. Plaintiff requests the Court impose $3,150 in monetary sanctions against Defendant to compensate her for the fees exp...
2019.8.16 Motion to Quash Service of Summons and Set Aside Default 507
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.16
Excerpt: ...ral negligence for an automobile collision that occurred on July 17, 2017. On September 12, 2018, the Court entered default against Defendant Hector Manuel Guzman Melara (erroneously sued as Hector Guzman). On May 5, 2019, the Court dismissed the complaint as to Does 1-50 without prejudice. On July 17, 2019, Defendant Hector Manuel Guzman Melara (erroneously sued as Hector Guzman) filed a motion to quash theservice of summons pursuant to Californ...
2019.8.15 Motion for Leave to Amend Complaint 593
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.15
Excerpt: ...alleges professional negligence in relation to services rendered on January 5, 2016 and June 1, 2017. On April 30, 2018, Plaintiff filed a first amended complaint naming Defendant John D. Cleveland, M.D. On July 10, 2018, Plaintiff filed a second amended complaint to allege additional facts. On May 13, 2019, Plaintiff filed a motion for leave to file a third amended complaint pursuant to California Code of Civil Procedure section 473, subdivision...
2019.8.15 Demurrer 899
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.15
Excerpt: ...lision that occurred on November 30, 2017. On June 25, 2019, Defendants filed an answer to Plaintiff's complaint alleging twelve affirmative defenses. On July 10, 2019, Plaintiff filed a demurrer to Defendant's answer pursuant to California Code of Civil Procedure section 430.20. Trial is set for November 3, 2020. PARTIES' REQUESTS Plaintiff requests that the Court sustain her demurrer to Defendants' answer because no facts have been stated in su...
2019.8.14 Motion for Summary Judgment 006
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.14
Excerpt: ...ls”) and SSA Marine Inc. (“SSA Marine”) (collectively “Defendants”) filed the instant motion for summary judgment. Plaintiff filed a statement of non-opposition on July 31, 2019. Trial is set on November 5, 2019. PARTY'S REQUEST Defendants request that this Court enter summary judgment against Plaintiff pursuant to Code of Civil Procedure section 437c on the grounds that there are no triable issues of material fact as to duty, thus enti...
2019.8.14 Motion to Bifurcate 677
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.14
Excerpt: ...bstituting the name Bradley Steele for fictitious defendant Doe 1. On December 22, 2017, Defendant filed his answer to the complaint, consisting of a general denial and nine affirmative defenses, including, inter alia, that plaintiff's conduct proximately caused or contributed to the subject accident (i.e., comparative negligence). Trial is scheduled for October 16, 2019. DEFENDANT'S REQUEST Defendant seeks an order bifurcating the trial as to li...
2019.8.14 Motion to Compel Deposition 960
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.14
Excerpt: ...bile collision that occurred on January 30, 2017. On February 02, 2018 Spraker-Cavallo filed a Cross-Complaint against Cross-Defendants Sergio Grosu (“Grosu”) and Knittle for (1) indemnification; (2) apportionment of fault; and (3) declaratory relief. On May 09, 2019, Plaintiff filed a motion to compel the deposition of Knittle to attend a deposition and produce the documents specified in the noticed Notice of Taking Deposition and Request fo...
2019.8.14 Motion to Consolidate Cases 758
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.14
Excerpt: ...ary 13, 2019, Plaintiff filed the instant action for negligence against Flores and his employers, All In One Plumbing, Inc. and Arcelia Torres (collectively, Defendants). While all three defendants have been served with the summons and complaint, they have yet to appear in the action. State Farm Mutual Automobile Insurance Company (State Farm) asserts in the present motion that Plaintiff also sought coverage under the Uninsured Motorist policy sh...
2019.8.14 Motion to Strike 115
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.14
Excerpt: ...ants”). The complaint alleges battery, negligent hiring, negligent retention, and negligent training relating to physical abuse of Plaintiff as he was a patient on September 25, 2018. On June 28, 2019, Defendants filed a motion to strike pursuant to California Code of Civil Procedure section 435. Trial is set for August 31, 2020. PARTY'S REQUEST Defendants request that the Court strike punitive damages from the complaint arguing that facts have...
2019.8.13 Motion for Determination of Good Faith Settlement 178
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.13
Excerpt: ...018, Defendants/Cross-Complainants Randy Gastelum and Leslie Fregoso filed a cross-complaint against Defendants/Cross-Defendants Nora Galindo, Marlon Rodriguez, Ingrid Pavon, Marvin Pavon seeking indemnity and declaratory relief. On May 11, 2018, Defendants/Cross-Complainants Randy Gastelum and Leslie Fregoso filed a first amended cross-complaint. On May 24, 2018, Defendants/Cross-Defendants/Cross-Complainants Nora Galindo and Marlon Rodriguez fi...
2019.8.13 Motion for Leave to Amend Complaint 933
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.13
Excerpt: ... (“FAC”) to allege punitive damages and name Defendants Michael Christensen, Sean O. Burton, Cynthia Guidry, Debroah Flint, Samson Mengistu, and Ryan Yakubik as Defendants. On May 29, 2019, Defendant Los Angeles World Airports filed a motion for summary judgment, or in the alternative summary adjudication, pursuant to California Code of Civil Procedure section 473c Trial is set for September 20, 2019. PARTY'S REQUESTS Defendant Los Angeles Wo...
2019.8.13 Motion for Protective Order 965
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.13
Excerpt: ...ve order pursuant to California Code of Civil Procedure section2025.420. Trial is set for July 21, 2020. PARTY'S REQUEST Plaintiff requests a protective order shielding from disclosure any information about Plaintiff's alleged non-felony past criminal history, Plaintiff's alleged probation, and whether Plaintiff received any referral to an alcoholics anonymous counseling program. Plaintiff also asks the Court to impose $3,600 in monetary sanction...
2019.8.12 Motion to Set Aside Default 816
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.12
Excerpt: ...d complaint to allege a dangerous condition of public property. On March 21, 2018, the Court entered default against Defendant Xu Zhang. On February 4, 2019, the Court found this action to be related to case numbers BC669865 and BC677246. On July 30, 2019, the Court dismissed the complaint as to Defendants the State of California and James Allen with prejudice. On May 14, 2019, Defendant Xu Zhang filed a motion to set aside the March 21, 2019 dis...
2019.8.12 Demurrer 595
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.12
Excerpt: ...es negligence and battery for colored powder being thrown on Plaintiff's face without her consent on November 5, 2016. On July 2, 2019, Defendant Sarah-May Levy (“Demurring Defendant”) filed a demurrer to the complaint on the grounds that it failed to state sufficient facts to constitute a cause of action for negligence and battery against Demurring Defendant pursuant toCalifornia Code of Civil Procedure section 430.10. <0055004c0051004a00030...
2019.8.12 Motion to Change Venue 371
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.12
Excerpt: ...�) filed a complaint against Defendants Brandon RenaulRotolo, Vanessa Rotolo, Norcal Home Design Inc., and WBN Inc. The complaint alleges negligence, wrongful death, and a survival action for an automobile- pedestrian collision that occurred on May 3, 2017. On July 11, 2019, Plaintiffs filed a first amended complaint (“FAC”). On July 15, 2019, Defendants Norcal Home Design Inc., and WBN Inc. filed a motion to change venue pursuant to Californ...
2019.8.12 Motion for Summary Judgment, Adjudication 653
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.12
Excerpt: ...otruding component of a self-serve cash register on February 4, 2016. On May 29, 2019, Defendant filed a motion for summary judgment, or in the alternative, summary adjudication pursuant to California Code of Civil Procedure section 437c. Trial is set for November 18, 2019. PARTY'S REQUEST Defendant requests that the Court grant summary judgment, or in the alternative, summary adjudication against Plaintiff on the ground that the alleged dangerou...
2019.8.12 Demurrer 531
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.12
Excerpt: ... 25, 2019, Plaintiff filed an amendment to the complaint naming Defendant City of West Hollywood instead of Defendant City of North Hollywood. On May 16, 2019, Plaintiff filed a first amended complaint (“FAC”) alleging violations of Government Code sections 815.2, subdivision (a), 820, subdivision (1), 830.8, 835, and 840.2. On May 21, 2019, Plaintiff filed an amendment to the complaint naming Defendant City of West Hollywood instead of Defen...
2019.8.9 Demurrer, Motion to Strike 826
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.9
Excerpt: ..., and Patti M. The complaint alleged general and gross negligence, statutory negligence, patient abandonment, negligent hiring and supervision, negligent infliction of emotional distress, and intentional infliction of emotional distress related to deficient treatment rendered between September 15, 2017 and October 3, 2017. On April 8, 2019, the Court sustained Defendants Pioneer Medical Group, Inc.'s, Thomas Mahowald's, Charles Kung, M.D.'s, Kath...
2019.8.9 Demurrer 753
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.9
Excerpt: ...on. On June 27, 2019, Plaintiff amended the complaint to name Defendant EAN Holdings, LLC as Doe 1. On April 22, 2019, Defendant Enterprise Rent-A-Car Company of Los Angeles <0051005700100024001000 00480047000300440003[demurrer to the complaint pursuant to California Code of Civil Procedure section 430.10. Trial is set for August 26, 2020. PARTY'S REQUEST Defendant Enterprise Rent-A-Car Company of Los Angeles (erroneously sued and served as Enter...
2019.8.9 Motion to Set Aside Dismissal 508
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.9
Excerpt: ...t prejudice when no party appeared for trial and no party communicated with the Court as to why there were no appearances. On June 19, 2019, Plaintiff filed a motion to set aside the May 21, 2019 dismissal pursuant to California Code of Civil Procedure section 473, subdivision (b). PARTIES' REQUESTS Plaintiff requests that the Court set aside the May 21, 2019 dismissal on the grounds that Plaintiff's counsel failed to properly calendar and appear...
2019.8.8 Demurrer 103
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.8
Excerpt: ...19. On June 4, 2019, Plaintiff filed a first amended complaint (“FAC”) adding additional allegations to the intentional infliction of emotional distress cause of action. On July 10, 2019, Defendant Luis Ramirez and Intervenor Falls Lake Fire and Casualty Company on behalf of Defendant Yellow Cab SC, LLC filed a demurrer to the FAC pursuant to California Code of Civil Procedure section 430.10, subdivisions (e) and (f). Also on July 10, 2019, D...
2019.8.8 Motion for Summary Judgment 213
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.8
Excerpt: ...informed consent to administer nerve block(s) and anesthesia resulting in cardiorespiratory arrest and brain damage on December 5, 2017. On May 24, 2019, Defendant Starpoint Health Surgery Center-Studio City LP (erroneously sued and served as Starpoint Health Surgery Center-Studio City) filed a motion for summary judgment, or in the alternative, summary adjudication. This motion waspursuant to California Code of Civil Procedure section 437c. Tria...
2019.8.8 Motion to Compel Responses 904
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.8
Excerpt: ...300440051000300 00440049005700480055[ the Court overruled their demurrer to the first amended complaint). On July 11, 2019, Defendants filed motions to compel Plaintiff to provide responses, without objections, to Form Interrogatories (Set One), Special Interrogatories (Set One), and Request for Production of Documents (Set One). Defendants also filed a motion to deem Request for Admissions (Set One) admitted against Plaintiff. <00030052005300530...
2019.8.8 Motion to Set Aside Dismissal 929
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.8
Excerpt: ...earances for either side, the Court dismissed the complaint without prejudice pursuant to CCP section 581(b)(3). On May 9, 2019, Plaintiff filed the instant motion to set aside the dismissal. Defendant Amax Trucking, Inc., appeared in the action to file an opposition on July 23, 2019. Plaintiff filed a reply on August 1, 2019. PARTY'S REQUESTS Plaintiff requests relief from the order dismissing the action on January 31, 2019 and for the Court to ...
2019.8.8 Motion to Strike Prejudgment Interest 767
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.8
Excerpt: ...each Shoreline Marina, City of Long Beach, County of Los Angeles, State of California, and Does 1 to 100. Plaintiff prays for “[j]udgment for prejudgment interest at 10% per annum pursuant to California Civil Code §3291.” (Complaint ¶ 14.) On June 27, 2019, Defendant State of California (“Defendant”) filed a motion to strike Plaintiff's prayer for prejudgment interest because it is improper as a matter of law. On July 26, 2019, Plaintif...
2019.8.7 Demurrer 276
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.7
Excerpt: ...ant filed a demurrer to the complaint on the grounds that it failed to state sufficient facts to constitute a cause of action and a necessary party is missing pursuant to California Code of Civil Procedure section 430.10. On July 29, 2019, the Court continued Defendant's demurrer to August 7, 2019 due to Defendant's failure to file a sufficient meet and confer declaration. A case management conference is set for August 15, 2019. PARTY'S REQUEST D...
2019.8.7 Demurrer, Motion to Strike 678
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.7
Excerpt: ... 2019, Defendant filed a demurrer to the complaint on the grounds that the complaint does not state sufficient factsto plead a cause of action, two of the Plaintiffs lack capacity to sue, and the complaint is uncertain pursuant to California Code of Civil Procedure section 430.10, subdivisions (b), (e), and (f). Also on June 10, 2019, Defendant filed a motion to strike punitive damages pursuant to California Code of Civil procedure section 435, s...
2019.8.7 Motion for Leave to File Complaint 456
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.7
Excerpt: ...<0027004800560046004400 0048005100560003002a>uild, Inc. filed a cross-complaint against Roes 1-100 seeking indemnity, contribution, and apportionment of fault. On June 29, 2018, Defendant/Cross-Complainant County of Los Angeles filed a cross- <005c000f00030046005200 00520051000f00030044>nd apportionment of fault. On February 5, 2019, the Court dismissed the complaint as to Defendant City of La Canada Flintridge. <0003002700480056004600 0047004800...
2019.8.6 Motion to Compel Responses 972
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.6
Excerpt: ...the Civil Code, Government Code, and Vehicle Code for a bus suddenly stopping and hurling Plaintiff forward on May 18, 2017. On July 9, 2019, Defendant filed a motion to compel Plaintiff's verified and objection- free responses to Form Interrogatories, Special Interrogatories, and Request for Production (All Set One) pursuant to California Code of Civil Procedure sections 2030.290, subdivision (b), and 2031.300, subdivision (b). Also on July 9, 2...
2019.8.6 Motion to Compel Responses 751
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.6
Excerpt: ...ence for a vehicle collision that occurred on October 4, 2016. On June 27, 2019, Defendant filed motions to compel Plaintiff to provide verified responses without objections to Form Interrogatories, Special Interrogatories, and Request for Production (All Set One) pursuant to California Code of Civil Procedure sections 2030.290, subdivision (b), and 2031.300, subdivision (b). On July 23, 2019, the Court set a hearing for Plaintiff's motion for pr...
2019.8.6 Demurrer 560
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.6
Excerpt: ...r complaint to name Defendant S & N Construction, Inc. as Doe 1. On April 30, 2019, Defendant/Cross-Complainant S & N Construction, Inc. filed a cross- complaint against Cross-Defendant Room & Board, Inc. seeking total equitable indemnity, comparative equitable indemnity, contribution, apportionment of fault, and declaratory relief. On July 1, 2019, Cross-Defendant Room & Board, Inc. filed a demurrer to Defendant/Cross-Complainant S & N Construct...
2019.8.6 Motion to Compel Site Inspection 855
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.6
Excerpt: ... under a concrete manhole that made Plaintiff's vehicle roll on its side on July 20, 2016. On July 10, 2019, Plaintiff filed a motion to compel the inspection of an underground vault pursuant to California Code of Civil Procedure section 2031.300. Trial is set for September 27, 2019. PARTY'S REQUESTS Plaintiff request the Court compel Defendant Southern California Edison Company (“Opposing Defendant”) to allow Plaintiff's expert, Dr. John Glo...
2019.8.5 Motion for Judgment on the Pleadings 169
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.5
Excerpt: ... section 1, and intentional infliction of emotional distress. Plaintiff alleges that Defendant failed to carry out his commitment to paying Plaintiff's senior-year of school tuition, harassed, intimidated and verbally abused Plaintiff, and removed Plaintiff's sheets while Plaintiff was in bed on or about May 8, 2017. On June 14, 2019, Defendant filed a motion for judgment on the pleadings pursuant to California Code of Civil Procedure section 438...
2019.8.5 Motion for Protective Order 621
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.5
Excerpt: ...inant Roberto Vidal Cardenas filed a cross- complaint against Defendant/Cross-Defendant Antonio Garcia seeking indemnity, contribution, and declaratory relief. On April 19, 2019, Defendant/Cross-Defendant/Cross-Complainant Antonio Garcia filed a cross-complaint against Defendant/Cross-Complainant/Cross-Defendant Roberto Vidal Cardenas seeking indemnity, contribution, and declaratory relief. On June 11, 2019, Defendants Uber Technologies, Inc., Ra...
2019.8.2 Motion to Augment Expert Witness List, Conduct Physical Exam 412
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.2
Excerpt: ...led a motion for leave to augment its expert witness disclosure pursuant to California Code of Civil Procedure section 2034.610 in conjunction with a motion for leave to conduct a physical examination of Plaintiff pursuant to California Code of Civil Procedure section 2032.220. Trial is set for August 27, 2019. PARTY'S REQUESTS Defendant asks the Court for leave to designate a new orthopedic expert because Plaintiff's currently designated expert ...
2019.8.2 Motion for Leave to Intervene 169
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.2
Excerpt: ...enor DB Insurance Co., Ltd. (“Moving Intervenor”) filed a motion for leave to intervene pursuant to California Code of Civil procedure section 387. Trial is set for January 24, 2020. PARTY'S REQUEST Moving Intervenor asks the Court to grant leave for it to file an Answer-in-Intervention to assert denials and defenses on behalf of Defendant WJE because Defendant WJE is a suspended corporation and Moving Intervenor insures Defendant WJE. LEGAL ...
2019.8.1 Motion to Strike 196
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.1
Excerpt: ...fendants filed a motion to strike punitive damages from the complaint pursuant to Code of Civil Procedure section 435. Trial is set for October 21, 2020. PARTY'S REQUEST Defendants request that the Court strike the punitive damages prayer from the complaint because facts have not been allegedindicating Defendants acted with fraud, malice or oppression. JUDICIAL NOTICE Defendants request the Court take judicial notice of a case summary for Case Nu...
2019.8.1 Motion to Seal Records 676
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.8.1
Excerpt: ...al negligence, negligent infliction of emotional distress, and loss of consortium for the death of Decedent Gary Yousafian in relation to a triple bypass surgery that occurred on February 2, 2017. On August 8, 2018, Plaintiffs filed a first amended complaint. On July 1, 2019, Plaintiffs dismissed Defendants Randal Roberts, M.D. and Chase Hungerford, PA-C from the complaint. On June 26, 2019, Defendant Armin Kiankhooy, M.D., filed an ex parte appl...
2019.7.9 Motion to Compel Mental Exam 715
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.9
Excerpt: ...f emotional distress, respondeat superior, and negligence for an altercation that occurred on January 11, 2015. On May 8, 2017, Plaintiff filed a first amended complaint alleging additional facts. On June 7, 2019, Defendant Gregory Brown filed a motion to compel Plaintiff to submit to a neurological and neuropsychological examination pursuant to California Code of Civil Procedure section 2032.320. Trial is set for July 22, 2019. PARTY'S REQUEST D...
2019.7.9 Demurrer, Motion to Strike 238
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.9
Excerpt: ...on September 2, 2015. On December 21, 2018, the Court sustained Defendant's demurrer to the premises liability, negligent hiring, training and supervision causes of action without leave to amend and to the general negligence cause of action with leave to amend. On January 18, 2019, Plaintiff filed a first amended complaint (“FAC”) alleging negligence for the same trip-and-fall incident that was the basis for Plaintiff's initial complaint. On ...
2019.7.9 Motion for Determination of Good Faith Settlement 509
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.9
Excerpt: ...anuary 7, 2017 and a subsequent faulty repair that occurred between March of 2017 and January 2018. On April 2, 2018, Defendant ICC Collision Centers 6, Inc. filed a cross-complaint against Defendant Padilla seeking indemnity, contribution, declaratory relief, and apportionment of fault. On April 19, 2019, Defendant ICC Collision Centers 6, Inc. filed a motion for determination of good faith settlement for an agreement that had been entered into ...
2019.7.9 Motion for Summary Judgment, Adjudication 825
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.9
Excerpt: ...a stage at an opera performance on May 1, 2016. On May 2, 2018, Plaintiff amended her complaint to correct the name of Defendant Marriott Marina Del Rey to Defendant CCMH Marina, LLC. On January 16, 2019, Defendant McNulty Nielson, Inc. filed a motion for summary judgment, or in the alternative, summary adjudication, as to Plaintiff's premises liability cause of action. On April 8, 2019, Defendants CCMH Marina, LLC and HMH Marina LLC filed a cros...
2019.7.9 Motion for Terminating Sanctions 271
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.9
Excerpt: ...he driveway with a boat trailer connected to his vehicle. As Defendant drove out of the driveway, the boat trailer detached from the recreational vehicle and struck Plaintiff. On June 9, 2017, Plaintiff named Defendant Capital Cove Asset Management, Inc. as Doe 1. On February 13, 2019, Plaintiff filed a motion for terminating sanctions for a failure to obey an August 13, 2018 Court order compelling discovery responses. <00440055004c0051004a00 005...
2019.7.9 Motion to Consolidate Actions 568
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.9
Excerpt: ...ndants Whole Foods Market, Inc., Whole Food Market, Amazon.com, and Westwood Marketplace LLC. The complaint alleges negligence, premises liability, and various violations of the California Disabled Persons Act for a fall caused by mismanaged electric car charging cables on November 9, 2016. In BC683857, on February 26, 2018, Defendant Westwood Marketplace LLC filed a cross-complaint against Mrs. Gooch's Natural Food Markets, Inc. dba Whole Foods ...
2019.7.9 Motion to Consolidate Actions 857
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.9
Excerpt: ...nts Whole Foods Market, Inc., Whole Food Market, Amazon.com, and Westwood Marketplace LLC. The complaint alleges negligence, premises liability, and various violations of the California Disabled Persons Act for a fall caused by mismanaged electric car charging cables on November 9, 2016. In BC683857, on February 26, 2018, Defendant Westwood Marketplace LLC filed a cross-complaint against Mrs. Gooch's Natural Food Markets, Inc. dba Whole Foods Mar...
2019.7.9 Motion to Quash Subpoena 325
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.9
Excerpt: ...efendant Mariam Yavari filed a cross-complaint against Plaintiff Ramon Carrillo Robles seeking indemnity and declaratory relief. On May 8, 2018, Plaintiffs dismissed Defendant Homa Adeli from the action without prejudice. On April 4, 2019, Defendant Mariam Yavari dismissed her cross-complaint with prejudice. <0049005500520050000300 00130014001c00030057[o September 16, 2019. Only expert discovery cut-off dates were extended based on the new trial ...
2019.7.9 Motion to Stay Civil Action 273
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.9
Excerpt: ...6, 2019, Plaintiff amended her complaint to name Eduarda Panzone de Castro as Doe 1. On April 2, 2019, Cross-Complainant 1601 Cahuenga Nightclub, LLC filed a cross- complaint against Protect-Us seeking indemnity, contribution, relief for a breach of contract, and declaratory relief. On April 9, 2019, Cross-Complainant 1601 Cahuenga Nightclub, LLC amended its complaint to name Cross-DefendantEduarda Panzone de Castro as Doe 1. On June 7, 2019, Def...
2019.7.9 Motion to Strike 976
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.9
Excerpt: ...9, Plaintiffs filed a first amended complaint (“FAC”) attaching an exemplary damages attachment in support of Plaintiffs prayer for punitive damages. On June 6, 2019, Defendants filed a motion to strike punitive damages from Plaintiff's FAC. Trial is set for September 17, 2020. PARTY'S REQUEST Moving Defendants request that the Court strike punitive damages from the FAC because facts have not been alleged to support an allegation of fraud, ma...
2019.7.8 Motion to Strike 655
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.8
Excerpt: ...ne 5, 2019, Defendant Metal Sales Manufacturing Transportation LLC filed a motion to strike punitive damages from Plaintiff's complaint. Trial is set for October 23, 2020. PARTY'S REQUEST Defendant Metal Sales Manufacturing Transportation LLC (“Moving Defendant”) requests that the Court strike punitive damages from the complaint because facts have not been alleged to impute fraud, malice or oppression to Moving Defendant through its employmen...
2019.7.8 Motion to Compel Mental Examination 855
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.8
Excerpt: ...manhole that made Plaintiff's vehicle roll on its side on July 20, 2016. On June 13, 2019, Defendants filed a motion to compel Plaintiff to submit to a neurological and neuropsychological examination pursuant to California Code of Civil Procedure section 2032.320. Trial is set for September 27, 2019. PARTY'S REQUEST Defendants request the Court to compel Plaintiff to appear for a neurological and neuropsychological examination because Plaintiff h...
2019.7.8 Motion to Compel Further Responses 165
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.8
Excerpt: ...obile collision that occurred on May 26, 2017. On September 28, 2017, Defendants filed a cross-complaint against Plaintiff seeking properly damage. On February 22, 2018, Defendants dismissed their cross-complaint with prejudice. On June 11, 2019, Defendants filed a motion to compel Plaintiff's responses to Supplemental Form Interrogatories and Supplemental Request for Production (Set One), as well as a motion to compel Plaintiff's attendance at a...
2019.7.8 Motion for Leave to File Complaint 132
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.8
Excerpt: ...curred on March 1, 2018. On June 6, 2019, Defendants Uber Technologies, Inc., Rasier, LLC, and Rasier-CA, LLC filed a motion for leave to file a cross-complaint against Cross-Defendant Bikes and Hikes LA. Trial is set for December 12, 2019. PARTY'S REQUEST Defendants Uber Technologies, Inc., Rasier, LLC, and Rasier-CA, LLC (“Moving Defendants”) ask the Court for an order granting leave to file a cross-complaint against T Cross- Defendant Bike...
2019.7.8 Demurrer, Motion to Strike 871
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.8
Excerpt: ...stress for injuries sustained from pieces of an IV needle <0003001500130014001a00 110003[ On May 31, 2019, Defendant filed a demurrer to Plaintiff's complaint on the grounds that it fails to state facts to constitute a cause of action and it is uncertain. Also on May 31, 2019, Defendant filed a motion to strike punitive damages from Plaintiff's complaint. Trial is set for July 9, 2020. PARTY'S REQUESTS Defendant requests that the Court sustain it...
2019.7.5 Motion to Quash Subpoena 360
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.5
Excerpt: ...ion subpoena issued to his previous employer, Ventura County,seeking all employment records from July 12, 2006 to present. Trial is set for January 13, 2020. PARTY'S REQUESTS Plaintiff requests that the Court quash Defendants' deposition subpoenas for employment records pursuant to California Code of Civil Procedure section 1987.1, or in the alternative, a protective order limiting the subpoena to only documents depicting earnings, salary and att...
2019.7.5 Motion to Quash Subpoena 325
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.7.5
Excerpt: ...efendant Mariam Yavari filed a cross complaint against Plaintiff Ramon Carrillo Robles seeking indemnity and declaratory relief. On April 4, 2019, Defendant Mariam Yavari dismissed her cross-complaint with prejudice. <0057005200030054005800 005300520056004c0057[ion subpoena issued to Nicholas Fuller, M.D., or in the alternative, a protective order due to inadequate notice given for the deposition date. Trial is set for September 16, 2019. PARTIES...

1406 Results

Per page

Pages