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

1391 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Traber, Theresa M x
2019.10.23 Motion to be Relieved as Counsel 351
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.23
Excerpt: ... in an automobile collision that occurred on February 1, 2016. On January 10, 2019, the Court dismissed Defendant CPSI Titling Co. without prejudice. On October 1, 2019, Plaintiff's counsel; H. Dean Aynechi, Esq.; filed a motion to be relieved as counsel pursuant to California Code of Civil Procedure section 284, subdivision (2). Trial is set for January 6, 2020. PARTY'S REQUEST Plaintiff's counsel of record, H. Dean Aynechi, Esq., seeks to be re...
2019.10.23 Motion for Trial Preference 590
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.23
Excerpt: ...e for an automobile collision that occurred on May 15, 2018. On September 27, 2018, Plaintiffs filed a first amended complaint. On January 14, 2019, the Court dismissed Defendant Cab West LLC without prejudice. On February 14, 2019, the Court stayed discovery as to Defendant Lassos while his criminal case was pending. On September 30, 2019, Plaintiffs filed a motion for trial preference pursuant to California Code of Civil Procedure section 37, s...
2019.10.23 Motion for Summary Judgment 164
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.23
Excerpt: ...ember 28, 2018, Plaintiff filed a second amended complaint naming Defendant Pacific Gateway Workforce Development Board. On March 31, 2019, Plaintiff filed a third amended complaint. On July 25, 2019, Defendant Employment Development Department filed a motion for summary judgment pursuant to California Code of Civil Procedure section 473c. On September 5, 2019, the Court dismissed the complaint as to Defendant Pacific Gateway Workforce without pr...
2019.10.2 Motion to Compel Responses, to Deem Matters in Request for Admissions 875
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.2
Excerpt: ...., and Belmont Brokerage and Management, Inc. alleging negligence for injuries sustained from electromagnetic field emissions. On September 7, 2018, Defendant/Cross-Complainant Belmont Brokerage and Management, Inc. filed a cross-complaint against Defendants/Cross-Defendants Southern California Edison Company and Charter Communications, Inc. On November 1, 2018, Plaintiff filed a first amended complaint. On September 6, 2019, Defendant/Cross-Comp...
2019.10.2 Motion to Compel Responses 822
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.2
Excerpt: ...014001700110003[ On September 4, 2019, Defendant Rosie Grier filed motions to compel Plaintiff to serve 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 and 2031.300. Trial is set for November 25, 2019. PARTY'S REQUEST Defendant Rosie Grier (“Moving Defendant”) asks the Court to compel Plaintiff to r...
2019.10.2 Motion to Appoint Discovery Referee and Compel Deposition 794
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.2
Excerpt: ...complaint naming Defendant Lucien Ezros as Doe 1 and Defendant Better Living Home Care as Doe 2. On August 23, 2019, Plaintiff filed a motion to have a discovery referee appointed and a motion to compel Defendant's deposition pursuant to California Code of Civil Procedure sections 624.1 and 2025.420. Trial is set for February 3, 2020. PARTIES' REQUESTS Plaintiff asks the Court to appoint a discovery referee because of Defendant's counsel's unprof...
2019.10.2 Motion for Summary Judgment 622
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.2
Excerpt: ...otated under Plaintiff's foot that caused Plaintiff to fall on December 3, 2015. On July 17, 2019, Defendant Grand Harbor Property Management filed a motion for summary adjudication pursuant to California Code of Civil Procedure section 437c. On July 26, 2019, Plaintiff amended her complaint to name Defendant Luna's Carpet and Vinyl, Inc. as Doe 1. Trial is set for November 8, 2019. PARTY'S REQUESTS Defendant Grand Harbor Property Management (“...
2019.10.2 Motion for Protective Order 029
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.2
Excerpt: ...ed on January 19, 2018. On September 6, 2019, Plaintiff filed a motion for a protective order pertaining to Defendant Costco Wholesale Corporation's propounded Special Interrogatories (Set One) pursuant to California Code of Civil Procedure section 2030.010. Trial is set for October 20, 2020. PARTY'S REQUESTS Plaintiff asks the Court for an order limiting Defendant Costco Wholesale Corporation's (“Opposing Defendant”) Special Interrogatories ...
2019.10.2 Motion for Leave to Amend Complaint 738
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.2
Excerpt: ...reatment administered between November 30, 2017 and December 1, 2017. On May 2, 2019, Plaintiffs filed an amendment to the complaint naming Defendant Wouter Schievink, MD as Doe 51. On May 23, 2019, Plaintiffs filed an amendment to the complaint naming Defendant Menahem M. Maya, MD as Doe 52. On August 28, 2019, Plaintiff filed a motion for leave to file a first amended complaint pursuant to California Code of Civil Procedure section 473, subdivi...
2019.10.2 Demurrer, Motion to Strike 953
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.2
Excerpt: ...ded the complaint to name CVS Pharmacy as Doe 1. On April 9, 2019, Plaintiff filed a second amended complaint alleging professional <0049004800510047004400 0003002c005200490048[l, M.D. and Defendant Garfield Beach CVS, L.L.C. for a wrongful prescription and distribution of Warfarin. On July 31, 2019, Plaintiff filed a third amended complaint to allege additional facts. On August 30, 2019, Defendant Garfield Beach CVS, L.L.C. filed a demurrer and ...
2019.10.1 Motion to Quash Subpoena 475
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.1
Excerpt: ... approved Plaintiff's amendment to the complaint naming Defendant Ernie Doe as Defendant Ernesto Medina. On September 3, 2019, Plaintiff filed a motion to quash a deposition subpoena Defendant Los Angeles Unified School District had issued to Access Services pursuant to California Code of Civil Procedure section 1987.1. Trial is set for April 20, 2020. PARTY'S REQUESTS Plaintiff asks that the Court quash Defendant Los Angeles Unified School Distr...
2019.10.1 Motion to Compel Responses 790
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.1
Excerpt: ...dant filed motions to compel Plaintiffs to provide verified responses without objections to Form Interrogatories and Request for Production (Both Set One) pursuant to California Code of Civil Procedure sections 2030.290, subdivision (b), and 2031.300, subdivision (b). Trial is set for September 9, 2020. PARTY'S REQUESTS Defendant asks the Court to compel both Plaintiffs to provide verified responses without objections to Form Interrogatories and ...
2019.10.1 Motion for Summary Judgment, Adjudication 044
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.1
Excerpt: ...ollision that occurred on December 16, 2017. On April 24, 2019, Defendant filed a motion for summary judgment, or in the alternative, summary adjudication pursuant to California Code of Civil Procedure section 437c. <004c0051004a0003005200 00440051005700b60056[ motion for summary judgment, or in the alternative, summary adjudication to July 29, 2019. On July 12, 2019, the Court continued the hearing on Defendant's motion for summary judgment, or ...
2019.10.1 Motion for Leave to File Complaint 348
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.1
Excerpt: ..., Defendant/Cross-Complainant United Site Services of California, Inc. filed a cross-complaint against Defendant/Cross-Defendant SMA Builders, Inc. alleging a breach of contract and seeking express contractual indemnity, declaratory relief, implied equitable indemnity, and contribution. On May 30, 2019, Defendant/Cross-Defendant SMA Builders, Inc. filed an amendment to complaint naming Padilla's Company, Inc. as Roe 1. On June 6, 2019, Plaintiff ...
2019.10.1 Demurrer 035
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.10.1
Excerpt: ...int (“FAC”) to allege additional causes of action for strict products liability and negligent products liability, as well as additional facts. On September 3, 2019, Defendant Walgreen Co. filed a demurrer to the FAC pursuant to California Code of Civil Procedure section 430.10. Trial is set for August 28, 2020. PARTY'S REQUEST Defendant Walgreen Co. (“Moving Defendant”) requests that the Court sustain its demurrer to the initially filed c...
2019.06.18 Motion to Compel Mental Exam, to Continue Trial 33
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2019.06.18
Excerpt: ...fendants brought an ex parte application for an order shortening time to hear their motion to compel Plaintiff Jose Manuel Arciniega to appear for a defense neurological exam, and/or, in the alternative, for a continuance of the trial date. The Court granted the ex parte application to shorten time, set the hearing for June 18, 2019 and a briefing schedule, and did not address Defendants' alternative request for a trial continuance. On May 30, 20...

1391 Results

Per page

Pages