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
2021.02.26 Demurrer 296
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.02.26
Excerpt: ...orrect Address: Yes.  16/21 (CCP § 1005(b)): (1)-(2) OK. Served electronically on January 15, 2021 for a hearing date of February 26, 2021. CASE HISTORY:  01/27/2020: Complaint filed.  08/28/2020: First amended complaint filed.  12/14/2020: Second amended complaint filed.  12/24/2020: Cross-complaint filed. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: Plaintiff is a fashion designer with his own reality television series, “Go...
2021.02.25 Motion to Compel Responses 516
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.02.25
Excerpt: ...Plaintiffs Danielle Avellino, et al. PROOF OF SERVICE: • Correct Address: Yes. • 16/21 (CCP § 1005(b)): (1)-(2) OK. Served electronically on December 7, 2021 for a hearing date of February 25, 2021. CASE HISTORY: • 12/18/19: Complaint filed. • 04/22/2020: Defendant Julie Hansen was dismissed from the Complaint. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is a premises liability and personal injury action. Plaintiffs allege that ...
2021.02.24 Demurrer 522
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.02.24
Excerpt: ...STORY: • 10/21/20: Complaint filed. • 01/26/21: Demurrer filed STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is a landlord-tenant action brought by Plaintiff Donna Lee (“Plaintiff”), who rented a detached garage as an apartment located near the main house at 5147 La Vista Ct., Los Angeles, California 90004 from Defendant Peter Stern (“Defendant”). Plaintiff rented the garage from April 15, 2015 to June 2020 pursuant to a one-pa...
2021.02.22 Motion to Strike FAC 461
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.02.22
Excerpt: ... OF SERVICE:  Correct Address: Yes.  16/21 (CCP § 1005(b)): OK. Served by email on December 18, 2020. CASE HISTORY:  05/29/10: Complaint filed.  06/18/20: Bing Shuang Yu aka Ruby Lam substituted in as Doe 1.  09/29/20: JR Group, Inc. substituted in as Doe 2.  11/16/20: First Amended Complaint filed. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is a breach of contract action. Plaintiff alleges that Defendant JR Group ord...
2021.02.19 Petition for Approval of Transfer of Structured Settlement Payment Rights 281
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.02.19
Excerpt: ...VICE:  Correct Address: Unknown. Respondent has not appeared in the action.  20 [Insurance Code § 10139.5(f)(2)]: OK. Served by certified mail on January 7, 2021. CASE HISTORY:  12/31/20: Petition for approval of transfer of structured settlement payment rights filed. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: Petitioner seeks court approval of a proposed transfer of structured settlement payments. TENTATIVE RULING: The Court finds...
2021.02.18 Motion to Compel Compliance with Subpoena 031
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.02.18
Excerpt: ...(opposition in part), Defendant After-School All Stars (opposition in part) PROOF OF SERVICE:  Correct Address: Yes.  16/21 (CCP § 1005(b)): OK. Served by email on January 13, 2021. CASE HISTORY:  05/19/20: Complaint filed.  05/21/20: Sandra Espinoza appointed guardian ad litem for Plaintiff John A.R. Doe.  06/29/20: First Amended Complaint filed. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: Plaintiff is a minor who alleges tha...
2021.02.16 Motion to Continue Mediation Deadline, Trial and All Related Dates and Deadlines 066
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.02.16
Excerpt: ... SERVICE:  Correct Address: Yes.  16/21 (CCP § 1005(b)): OK. Served by email on January 15, 2021. CASE HISTORY:  07/25/19: Complaint filed.  08/20/19: DMS Window Cleaning & Metal Care Services, Inc. substituted in as Doe 2.  02/07/20: First Amended Complaint filed.  02/07/20: Edgar A. Villanueva substituted in as Doe 1.  08/04/20: Cross-Complaint filed by Loews Hollywood Hotel, LLC and Loews HH Operating Company LLC.  08/...
2021.02.11 Motion to Compel Deposition, for Monetary Sanctions 704
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.02.11
Excerpt: ...STIMONY AT DEPOSITION, AND FOR MONETARY SANCTIONS MOVING PARTY: (1)-(2) Plaintiffs Ryan Suavet, I Think I Got It, LLC, and Laetitia Suavet RESPONDING PARTY(S): (1)-(2) Defendants Thomas Nariman and DRNK Coffee + Tea Franchising, LLC (a single joint opposition to both motions) STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: This is a contractual dispute over a refund agreement for DRNK franchises that Plaintiffs had agreed to purchase or build. Pl...
2021.02.10 Motion to Compel Further Responses 097
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.02.10
Excerpt: ...: (1)-(2) Defendant/Cross-Defendant/Cross-Complainant Kaiser Foundation Health Plan, Inc. PROOF OF SERVICE:  Correct Address: (1)-(2) Yes.  16/21 (CCP § 1005(b)): (1)-(2) OK. Served by email on November 19, 2020 for a hearing date of December 21, 2020. CASE HISTORY:  09/22/17: Complaint filed.  10/26/17: Amendment of Kaiser Foundation to Kaiser Foundation Hospitals.  11/15/17: Amendment of Bank of America to Bank of America Corpor...
2021.02.09 Motion to Deem Facts Admitted, for Sanctions 242
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.02.09
Excerpt: ...ONS (VITALIZE, LLC); (4) MOTION TO COMPEL PRODUCTION OF DOCUMENTS AND FOR SANCTIONS (EVH, LLC) MOVING PARTY: (1)-(4) Plaintiff Premiere Radio Networks, Inc. RESPONDING PARTY(S): (1)-(4) No response on eCourt as of February 4, 2021. PROOF OF SERVICE:  Correct Address: (1)-(4) Unknown. No proof of service is attached to any of these motions.  16/21 (CCP § 1005(b)): (1)-(4) Unknown. No proof of service is attached. CASE HISTORY:  02/14/20:...
2021.02.05 Motion for Attorneys' Fees 121
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.02.05
Excerpt: ...b/a Clean Sweep, (Clean Sweep) with the Labor Commissioner on August 25, 2016. Garcia made claims for regular wages, overtime, meal period premium wages, rest period premium wages, unreimbursed business expenses, liquidated damages, and waiting time penalties. Garcia worked for Clean Sweep cleaning both houses and offices between June 2015 and March 2016. Garcia's claim against Clean Sweep was heard collectively by the Labor Commissioner with Gar...
2021.02.05 Motion for Attorneys' Fees 119
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.02.05
Excerpt: ...Inc., d/b/a Clean Sweep, (Clean Sweep) with the Labor Commissioner on August 25, 2016. Portillo made claims for regular wages, overtime, meal period premium wages, rest period premium wages, unreimbursed business expenses, liquidated damages, and waiting time penalties. Portillo worked for Clean Sweep cleaning both houses and offices between June 2015 and March 2016. Portillo's claim against Clean Sweep was heard collectively by the Labor Commiss...
2021.02.03 Motion for Protective Orders, for Sanctions 243
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.02.03
Excerpt: ...t. U 8:30 a.m. February 3, 2020 I. BACKGROUND Keller, Fishback & Jackson, LLP (Keller) and Canwood Property Project, LLC (Canwood) (collectively, Plaintiffs) initiated this case against Samson Roofing and Construction Corp. (Samson Roofing), Samson Mimon (Mimon) (collectively, Defendants), and Does 1 through 10 on August 28, 2019. Plaintiffs filed a first amended complaint (FAC) on September 12, 2019, alleging: (1) breach of contract; (2) common ...
2021.01.28 Demurrer 691
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.01.28
Excerpt: ...ement, Inc. (Plaintiff) filed a complaint against eBay, Inc. (eBay) and StubHub, Inc. (StubHub) (collectively, Defendants) on June 23, 2020. Plaintiff filed its operative first amended complaint (FAC) on August 28, 2020, alleging claims for: (1) breach of contract; (2) breach of the implied covenant of good faith and fair dealing; (3) unjust enrichment; (4) quantum meruit; (5) promissory estoppel; (6) unlawful, unfair, or fraudulent business prac...
2021.01.27 Demurrer 613
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.01.27
Excerpt: ..., Darold Shirwo (Plaintiff) filed a complaint against Wells Fargo Bank, N.A., Wells Fargo & Company, Wells Fargo Bank National Association, and Does 1 through 20, alleging claims for: (1) breach of contract; (2) money had and received; (3) money paid; (4) accounting; (5) interference with business opportunities; and (6) fraudulent misrepresentation. In April 2007, Plaintiff contracted with Wells Fargo for checking and trust accounts and a busines...
2021.01.26 Motion to Set Aside Default 677
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.01.26
Excerpt: ...ON TO SET ASIDE DEFAULT Dept. U 8:30 a.m. January 26, 2021 I. BACKGROUND Kevin Cravens (Plaintiff) initiated this suit against Olympia Financial Mortgage, Inc. (Olympia), Jeff Aronson (Aronson), Stewart Oroz, Triunfo One, LLC, (Defendants) and Does 1 through 50 on August 25, 2017. On April 8, 2019, Plaintiff filed a first amended complaint, alleging: (1) breach of fiduciary duty; (2) fraud; (3) breach of contract; (4) rescission of contract; (5) ...
2021.01.26 Demurrer 408
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.01.26
Excerpt: ... liability company; and DOES 1 through 50, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: LC107408 [TENTATIVE] ORDER RE: CAPITAL ONE'S DEMURRER Dept. U 8:30 a.m. January 26, 2021 I. BACKGROUND Beth S. Field (Plaintiff) initiated this lawsuit against U.S. Bank National Association, as Trustee for the RMAC Trust, Series 2016-CTT (U.S. Bank), MTC Financial, Inc. (MTC), Capital One, National Association (Capital One), Rushmor...
2021.01.25 Motion to Vacate Dismissal 667
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.01.25
Excerpt: ...) ) ) ) ) ) ) ) ) CASE NO: LC106667 [TENTATIVE] ORDER RE: PLAINTIFF'S MOTION TO VACATE DISMISSAL Dept. U 8:30 a.m. January 25, 2021 I. BACKGROUND On December 28, 2017, Melinda Miller-Hoxie (Plaintiff) filed a complaint against Tykisha Stanford, Asia Stanford, Anthony Stanford, The Suites, Tres Forts, Rockstone Construction Management, and Does 1 through 100, alleging claims for: (1) fraud; (2) conspiracy; (3) breach of contract; and (4) unfair bu...
2021.01.22 Motion to Extend Five-Year Deadline to Bring Action to Trial 757
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.01.22
Excerpt: ...mber 24, 2020, Plaintiff filed this Motion to extend Plaintiff's deadline to bring this case to trial and to serve process on additional defendants. Defendant Michael Khabushani (here, Defendant) opposes this motion. II. LEGAL STANDARD An action shall be brought to trial within five years after the action is commenced against the defendant. (Code Civ. Proc., § 583.31.) Pursuant to Emergency Rule 10 issued by the California Supreme Court, the tim...
2021.01.20 Demurrer 594
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.01.20
Excerpt: ...GROUND On July 30, 2019, Keegan Carrico (Plaintiff) filed a complaint against Medtronic, Kaiser Foundation Hospital, Kaiser Foundation HealthPlan, Inc., Southern California Permanente Medical Group, and Does 1 through 100, alleging claims for: (1) strict product liability; (2) negligent product liability; (3) breach of the implied warranty – product liability; (4) breach of express warranty product liability; and (5) medical negligence. In July...
2021.01.14 Motion for Judgment on the Pleadings 905
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.01.14
Excerpt: .... January 14, 2021 I. BACKGROUND Daniel Forster (Daniel) and Robin Forster (Robin) (collectively, Plaintiffs) initiated this action on November 22, 2016 against Charles Janeke (Defendant). Plaintiffs' operative second amended complaint (SAC) was filed on June 13, 2018. On August 30, 2018, Defendant filed a cross-complaint against Plaintiffs and Does 11 through 20, alleging claims for: (1) financial elder abuse; (2) breach of contract; (3) slander...
2021.01.13 Motion to Compel Arbitration, Enforce Class Waiver, Stay Trial Court Proceedings 855
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.01.13
Excerpt: ...V01855 [TENTATIVE] ORDER RE: DEFENDANTS' MOTION TO COMPEL ARBITRATION, ENFORCE CLASS WAIVER, AND STAY TRIAL COURT PROCEEDINGS Dept. U 8:30 a.m. January 13, 2021 I. BACKGROUND On December 27, 2019, Ara Kelekian, D.P.M. (Plaintiff), on behalf of himself and those similarly situated, filed a complaint against Anthem Blue Cross Life and Health Insurance Company (Anthem), Blue Cross of California (Blue Cross) (collectively, Defendants), and Does 1 thr...
2021.01.11 Motion for Summary Judgment 293
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.01.11
Excerpt: ...aldez (Ruben) (collectively, Plaintiffs) initiated this suit against Smith & Nephew, Inc. (Smith & Nephew), West Hills Hospital & Medical Center (West Hills) and Does 1 through 50 on November 20, 2017. Plaintiff filed a first amended complaint on June 28, 2019, alleging: (1) negligence via products liability; (2) strict liability for failure to warn; (3) strict products liability for design defect: (4) fraud by intentional misrepresentation; (5) ...
2021.01.07 Motion for Attorneys' Fees 722
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.01.07
Excerpt: ... BACKGROUND On January 12, 2018, Luis Juarez (Plaintiff) filed a complaint against 9010 Tobias Associates, LLC (Tobias), Coastline Real Estate Advisors, Inc. (Coastline), and Does 1 through 10, alleging claims for: (1) violation of Los Angeles Municipal Code sections 151.04 and 151.10; and (2) declaratory relief. On September 9, 2020, the Court entered an order dismissing this action because the parties settled. The Court retained jurisdiction pu...
2021.01.06 Demurrer 840
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.01.06
Excerpt: ... complaint against Wilbert Martinez (Martinez) and Gloria E. Colazo d/b/a Mariscos El Amateco Restaurant (Colazo) (collectively, Defendants), and Does 1 through 25, alleging one claim for breach of contract. On November 11, 2018, Plaintiff entered into a written agreement with Defendants whereby the parties created a business partnership. (Complaint, p. 3.) Defendants received $27,700 in exchange for the partnership opening a restaurant to be nam...
2021.01.06 Motion for Sanctions 475
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2021.01.06
Excerpt: ...Dept. U 8:30 a.m. January 6, 2021 I. BACKGROUND This action came to trial on July 16 and 17, 2018. The Court issued its proposed Statement of Decision on August 3, 2018 and entered judgment on September 21, 2018. The first amended judgment was entered on October 22, 2018 in favor of Westlake Village Marketplace, LLC (Plaintiff) on the first cause of action for breach of contract against West American Roofing (West American). The principle sum of ...
2020.12.30 Motion to Strike 367
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.12.30
Excerpt: ...a complaint against Danish Environment, Inc. (Defendant) and Does 1 through 20, alleging claims for: (1) failure to pay all overtime wages owed; (2) failure to pay all minimum wages owed; (3) failure to provide all required rest periods; (4) failure to provide all required meal periods; (5) failure to provide accurate wage statements; (6) failure to pay wages in a timely manner; (7) failure to produce employment file; (8) failure to provide wage ...
2020.12.29 Motion for Attorneys' Fees 120
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.12.29
Excerpt: ...ai, Inc., d/b/a Clean Sweep, (Clean Sweep) with the Labor Commissioner on January 25, 2017. Lizarraga made claims for regular wages, overtime, overtime double time, meal period premium wages, rest period premium wages, unreimbursed business expenses, liquidated damages, waiting time penalties, and access to payroll records. Lizarraga worked for Clean Sweep cleaning both houses and offices between June 2015 and March 2016. Lizarraga's claim agains...
2020.12.29 Demurrer, Motion to Strike 871
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.12.29
Excerpt: ...tal (Defendant) and Does 1 through 100 on February 22, 2019. Plaintiff's operative second amended complaint (SAC) alleges claims for: (1) general negligence; (2) malicious negligence; (3) negligent hiring, training and/or supervision; (4) professional negligence; (5) assault; (6) battery; (7) intentional interference with prospective economic advantage; (8) negligent interference with prospective economic advantage; (9) premises liability; (10) n...
2020.12.10 Motion for Relief From Court Order, for Protective Order, for Sanctions 667
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.12.10
Excerpt: ... The Mary R. Gabriel Family Trust, KAMIL K. GABRIEL, an individual, SANAA GABRIEL, an individual, and DOES 1 to 25, inclusive, Defendants. CASE NO: BC710667 [TENTATIVE] ORDER RE: DEFENDANT KAMIL K. GABRIEL'S MOTION FOR RELIEF FROM COURT ORDER AND FOR A PROTECTIVE ORDER AND PLAINTIFF'S MOTION FOR SANCTIONS Dept. U 8:30 a.m. December 10, 2020 I. BACKGROUND On June 19, 2018, Richard Del Rosario (Plaintiff) filed a complaint against Joseph Kaiser Gab...
2020.12.10 Demurrer, Motion to Strike 858
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.12.10
Excerpt: ...his action against American Honda Motor Co., Inc. (Defendant) and Does 1 through 50. On August 19, 2020, Plaintiff filed a first amended complaint (FAC), alleging claims for: (1) breach of express warranty in violation of the Song-Beverly Consumer Warranty Act; (2) breach of implied warranty in violation of the Song-Beverly Consumer Warranty Act; (3) violation of Civil Code section 1793.2(b); and (4) fraud. The key allegations in the Complaint ar...
2020.12.07 Application for Right to Attach, Writ of Attachment 888
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.12.07
Excerpt: ...0 a.m. December 7, 2020 I. BACKGROUND On June 21, 2019, Heating & Cooling Supply, LLC (Plaintiff) filed a complaint against AG Air Conditioning and Heating, Inc. (Defendant) alleging claims for: (1) breach of contract; (2) goods sold and delivered; (3) account stated; (4) open book account; and (5) recovery of collateral. This action is related to cases 19VECV00890, 19VECV00871, and ALH00G00244. Plaintiff is a distributor of heating and air condi...
2020.12.03 Demurrer 442
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.12.03
Excerpt: ...M. Yoder (Plaintiff) filed a complaint against Mahyar Okhovat, M.D., Mahyar Okhovat, M.D., Inc., and Does 1 through 100, alleging negligence via medical malpractice. Plaintiff claims she received medical care from Defendant on January 8, 2019 in his office at 16311 Ventura Boulevard, Suite # 1065, Encino, California 91436. (Complaint, p. 4.) Defendant conducted an electromyography (EMG) test on Plaintiff's nerves which resulted in injury to Plain...
2020.12.01 Motion to Compel Responses 780
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.12.01
Excerpt: ...0 I. BACKGROUND On December 16, 2019, Forwardline Financial, LLC (Plaintiff) filed a complaint against Han Ik Jane, individually and as sole proprietor of EJ Textiles (Defendant), alleging claims for: (1) open book account; (2) account stated; (3) reasonable value; (4) money lent; (5) breach of written contract; and (6) breach of written guarantee. Plaintiff filed this motion on August 17, 2020 to compel Defendant's responses to its Form Interrog...
2020.11.23 Motion for Leave to File Amended Answer, to File Motion Exhibits Under Seal 625
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.11.23
Excerpt: ...a.m. November 23, 2020 I. BACKGROUND Schlomo Schmuel and Schlomo Schmuel D.P.M., Inc. (collectively, Plaintiffs) filed a complaint against Caspar Management Group, LLC (Caspar) and Does 1 through 10 requesting indemnification for losses purportedly sustained in relation to real property located at 2210 E. Highland Avenue, San Bernardino, California (the Highland property). On August 4, 2020, Caspar filed this motion for leave to amend its answer ...
2020.11.19 Motion to Compel Further Responses, Request for Sanctions 238
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.11.19
Excerpt: ...nt) and Does 1 through 50, alleging a single claim for negligence. Defendant filed a cross-complaint against Roes 1 through 50, alleging claims for: (1) implied indemnity; (2) equitable indemnity; (3) total indemnity; and (4) declaratory relief on March 25, 2020. Defendant propounded Form Interrogatories, Set One, Special Interrogatories, Set One, Requests for Production, Set One, and Requests for Admissions, Set One, on Plaintiff on March 30, 20...
2020.11.19 Demurrer, Motion to Strike 966
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.11.19
Excerpt: ...S DEMURRER TO THE CROSS-COMPLAINT & MOTION TO STRIKE Dept. U 8:30 a.m. November 19, 2020 I. BACKGROUND Noel Lustig, M.D., Inc. d/b/a Psychiatric Medical Group (Plaintiff or PMG) initiated this action against Marc L. Nehorayan, M.D., Marc L. Nehorayan (Defendant), and Does 1 through 50 on July 10, 2019. Plaintiff filed a first amended complaint (FAC) on January 31, 2020, alleging claims for: (1) breach of fiduciary duty; (2) conversion; (3) fraud;...
2020.11.17 Motions for Summary Judgment 349
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.11.17
Excerpt: ...BACKGROUND On January 31, 2019, Mohinder Kaur and Chand Preet Singh (Plaintiffs) filed a complaint against Gagandeep Rahi, M.D. (Rahi), Heather Shenkman, M.D. (Shenkman), Mark Lensky, M.D. (Lensky), Maogang Shao, M.D. (Shao), and Does 1 through 100, alleging one claim of professional negligence. Valley Presbyterian Hospital (Valley) was substituted in as Doe 1 on July 2, 2019. James Higgins, M.D. (Higgins) was substituted in as Doe 3 on February ...
2020.11.16 Motion to Compel Compliance with Deposition Subpoena, Request for Sanctions 757
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.11.16
Excerpt: ...er 16, 2020 I. BACKGROUND On February 24, 2020, Alyssa Roberts (Roberts) and McKinzie Halstead (Halstead) (collectively, Plaintiffs) filed a complaint against Max Rose (Defendant), Carol Brim, and Does 1 through 25, alleging claims for: (1) motor vehicle negligence and (2) general negligence. Carol Brim was dismissed from this action on August 19, 2020. On April 27, 2020, Defendant filed this motion to compel Kaiser Foundation Hospital/SCPMG ROI ...
2020.11.13 Motion to Compel Further Responses 526
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.11.13
Excerpt: ... Investment Management, Inc., a corporation; LEGACY PARTNERS, INC., a corporation; KIMBALL, TIREY & ST. JOHN LLP, a limited liability partnership; and DOES 1 through 50, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: 19STCV40526 [TENTATIVE] ORDER RE: PLAINTIFF'S MOTION TO COMPEL ALLIED'S FURTHER RESPONSES TO HER DEPOSITION SUBPOENA FOR BUSINESS RECORDS Dept. U 8:30 a.m. November 13, 2020 I. BACKGROUND Shelly Hart (Pla...
2020.11.12 Demurrer 657
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.11.12
Excerpt: ...MURRER TO PLAINTIFF'S COMPLAINT Dept. U 8:30 a.m. November 12, 2020 I. BACKGROUND On June 15, 2020, BananaBox, LLC (Plaintiff) filed a complaint against LunchBox Franchise, LLC (LunchBox), Debi Lane (Lane), LB West Hollywood, LLC (LB), and Does 1 through 10, alleging claims for: (1) breach of promissory notes and (2) breach of guaranties. Prior to 2017, Plaintiff and its owner, Ms. Leal (Leal), invested in a LunchBox waxing salon franchise. They ...
2020.11.10 Motion for Determination of Good Faith Settlement 946
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.11.10
Excerpt: ...OUND Debbie Marks (Plaintiff) filed a complaint against Laurie Gouett (Gouett), ABCDE Transportation, LLC (ABCDE), and Does 1 through 25 on October 22, 2013, alleging a single claim for negligence. Plaintiff later amended the complaint to name Brooke Gouett (B. Gouett), Neil Gouett (N. Gouett), Version Communications (Version), Blue Shield of California (Blue Shield), the Estate of Chadwick F. Smith (Estate), and Trade Center Outpatient Surgery C...
2020.11.09 Discovery Motions, Requests for Sanctions 517
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.11.09
Excerpt: ..., 2018, LJ Investment Group, LLC (Plaintiff) filed a complaint against ASAP Enterprise, LLC (ASAP), Faith Bautista (Bautista) (collectively, Defendants), and Does 1 through 50, alleging claims for: (1) breach of lease and damages pursuant to Civil Code section 1951.2 et seq.; (2) common counts; and (3) breach of written guaranty. On November 19, 2018, Bautista filed a cross-complaint against ASAP, Matt Ranillo, Robert Mesa, Mariane Leyson, Mario ...
2020.11.06 Motion for Reconsideration 164
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.11.06
Excerpt: ...May 23, 2018, Bobby Geani Stells (“Plaintiff"') brought suit against Pacific Gateway Workforce Board (“Pacific”) and California State Employment Development Department (“California Employment” or “Defendant”). Plaintiff has filed first, second, and third amended complaints. The third amended complaint alleges claims for: (1) dangerous condition of public property — Government Code section 835 against California Employment and (2) ...
2020.11.06 Demurrer, Motion to Strike 057
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.11.06
Excerpt: ...“Plaintiff”) initiated this action against Defendants James Greeley (“James”) and Rosa Greeley (“Rosa”) (collectively, “Defendants”) alleging causes of action for (1) breach of written contract, (2) breach of oral contract, (3) open book account, (4) account stated, (5) quantum meruit, and (6) fraudulent inducement. The Complaint alleges in relevant part that Plaintiff and Defendants entered into a written agreement on February 16...
2020.11.05 Motion to Amend Judgment 321
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.11.05
Excerpt: ...014, after a bench trial, judgment was entered in Saeid Kohandarvish, MD's (Plaintiff) favor and against James J. Asaf, DDS (Defendant), in the amount of $92,358.27. Plaintiff argues that no part of Defendant's judgment has been paid and it is now due and owing together with interest at the legal rate accruing from April 22, 2014. On March 20, 2020, Plaintiff filed this motion to amend the judgment to include The Asaf Family Living Trust (the Tru...
2020.11.04 Motion to Compel Compliance with Deposition Subpoena 625
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.11.04
Excerpt: ...anagement Company, LLC and non-party, but defendant in other actions Avrahem Bashrael own equal shares in Defendant Edgebrook Plaza, LLC. Edgebrook Plaza owns certain real property in Texas. Schmuel alleges a 50% ownership interest in Caspar Management with third party, Israel Bashrael owning the other 50%. In the other actions, Plaintiffs allege Edgebrook Plaza and Avrahem Bashrael are improperly diverting income funds from the Texas property to...
2020.11.04 Demurrer, Motion to Strike 542
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.11.04
Excerpt: ...office space at 13750 Ventura Boulevard, Suite 101, Sherman Oaks, California 91423 (the “Property”). On May 4, 2020, Plaintiff Christian X. Mosquera (“Plaintiff”) filed his complaint against Defendant Paula Vogdt (“Defendant”) and Does 1 through 50 asserting six causes of action: (1) breach of written contract; (2) breach of warranty; (3) nuisance; (4) fraud; (5) negligence; and (6) unfair competition. In relevant part, the complaint ...
2020.11.03 Petition to Confirm Arbitration Award 177
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.11.03
Excerpt: ...l arbitration award between itself and Bradley Dorsey (Dorsey) and White Door Media, LLC (Media) (collectively, Respondents). Petitioner noticed the hearing to confirm the arbitration award on September 9, 2020, and set the hearing on its petition for November 3, 2020. The Court has received no opposition to the motion to confirm. II. LEGAL STANDARD & DISCUSSION A. Timeliness Under California law, a petition to confirm an award must be served and...
2020.10.22 Demurrer 649
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.22
Excerpt: ...) and Does 1 through 25, alleging claims for: (1) negligence and (2) nuisance. Both Plaintiff and Defendant are self-represented litigants. Plaintiff rents and resides at a condominium located at 21500 Burbank Boulevard, Unit 111, Woodland Hills, California 91367. (Complaint, ¶ 1, 7.) Defendant leases and resides in the condominium directly above Plaintiff's unit. Defendant's condo is on the second floor and is unit number 211. (Id., ¶ 8.) Defe...
2020.10.20 Motion for Leave to File Amended Complaint 774
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.20
Excerpt: ... CASE NO: BC721774 [TENTATIVE] ORDER RE: PLAINTIFFS' MOTION FOR LEAVE TO FILE A FAC Dept. U 8:30 a.m. October 20, 2020 I. BACKGROUND On September 13, 2018, Jesse Pelaez (Pelaez), Nick Ramirez (Ramirez) and Rebecca Tollison (Tollision) (collectively, Plaintiff) filed a complaint against the City of Los Angeles (the City), Officer Eugene Damiano, Officer Andrew Trock, Officer Christian Bonilla, and Does 1 through 50, alleging one claim for wrongful...
2020.10.20 Anti-SLAPP Motion to Complaint 727
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.20
Excerpt: ...KGROUND Lyle Howry (Plaintiff) initiated this action against Reginald Mylabathula Benjamin (Reginald), Mark J. Shayatovich (Shayatovich), Iwona Benjamin (Iwona) (collectively, Defendants), and Does 1 through 50 on June 30, 2020. Plaintiff's operative first amended complaint (FAC) alleges claims for: (1) defamation per se; (2) libel per se; (3) slander per se; (4) abuse of process; (5) malicious prosecution; (6) perjury; and (7) fraud and deceit. ...
2020.10.16 Motion for Judgment on the Pleadings 283
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.16
Excerpt: ...er 16, 2020 I. BACKGROUND On February 26, 2020, Craig and Carrie Ventura Corner, LLC (Plaintiff) filed a complaint against Jocelyn Cruz (Cruz), Stephani Venoch Nang (Nang) (collectively, Defendants), and Does 1 through 20, alleging a claim for breach of contract and seeking $92,082 in damages. On January 10, 2019, Plaintiff entered into a written Guaranty of Lease (the contract) with Defendants. (Complaint, ¶ BC-1.) Via the contract, Defendants ...
2020.10.14 Motions and Requests for Sanctions 834
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.14
Excerpt: ...TENTATIVE] ORDER RE: PLAINTIFF'S DISCOVERY MOTIONS & REQUESTS FOR SANCTIONS Dept. U 8:30 a.m. October 14, 2020 I. BACKGROUND On June 12, 2019, Jackson Worlow (Plaintiff) filed a complaint against Asher Peretz, Sivan Oliva Wizman, Roadrunner Auto Group, Inc., Roadrunner Auto Sales and Rentals, Inc., and Does 1 through 50, alleging claims for: (1) intentional fraudulent transfer in violation of Civil Code section 3439.04(a)(1) and (2) tortious acts...
2020.10.14 Demurrer 638
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.14
Excerpt: ...siness organization of unknown form; and DOES 1- 50, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: 19VECV01638 [TENTATIVE] ORDER RE: DEFYNE'S DEMURRER Dept. U 8:30 a.m. October 14, 2020 I. BACKGROUND On November 15, 2020, Emperor Entertainment, Inc. (Emperor) and Hamidreza Pousti (Pousti) (collectively, Plaintiffs) filed a complaint against Defyne Holdings, LLC (Defyne), Francesco DiStefano (DiStefano), DiStefano Enterpr...
2020.10.13 Motion to Compel Compliance with Depostion Subpoena, for Monetary Sanctions 625
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.13
Excerpt: ... NOVALK LLC'S COMPLIANCE WITH DEPOSITION SUBPOENA AND FOR MONETARY SANCTIONS Dept. U 8:30 a.m. October 13, 2020 I. BACKGROUND Schlomo Schmuel and Schlomo Schmuel D.P.M., Inc. (collectively, Plaintiffs) filed a complaint against Caspar Management Group, LLC (Caspar) and Does 1 through 10 requesting indemnification for losses purportedly sustained in relation to real property located at 2210 E. Highland Avenue, San Bernardino, California (the Highl...
2020.10.13 Demurrer 397
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.13
Excerpt: ... a.m. October 13, 2020 I. BACKGROUND On March 27, 2020, Gilbert Real Rousseau (Plaintiff) filed a complaint against James Robert Kirby (Kirby), Elite Aircraft, LLC (Elite) (collectively, Defendants), and Does 1 through 50, alleging claims for: (1) breach of written contract; (2) negligent misrepresentation; (3) fraud via intentional misrepresentation; (4) conversion; and (5) declaratory relief. These causes of action rest on allegations that Defe...
2020.10.08 Motion to Quash Service of Summons 638
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.08
Excerpt: ...siness organization of unknown form; and DOES 1- 50, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: 19VECV01638 [TENTATIVE] ORDER RE: DISTEFANO DEFENDANTS' MOTION TO QUASH SERVICE OF SUMMONS Dept. U 8:30 a.m. October 8, 2020 I. BACKGROUND On November 15, 2020, Emperor Entertainment, Inc. (Emperor) and Hamidreza Pousti (Pousti) (collectively, Plaintiffs) filed a complaint against Defyne Holdings, LLC (Defyne), Francesco Di...
2020.10.08 Motion to Dismiss 081
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.08
Excerpt: ...at underlying case heard by the Labor Commissioner, Andrew Dadyan claimed that he was not paid by his employer, US Legal Support, Inc., for business expenses for mileage. The Labor Commissioner found in favor of Andrew Dadyan and awarded him $6,326.96. Andrew Dadyan is the Respondent in this case and the Plaintiff in the underlying dispute before the Labor Commissioner. US Legal Support, Inc. is the Appellant in this case and the Defendant in the...
2020.10.08 Demurrer, Motion to Strike 807
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.08
Excerpt: ...ETTERING; CHRISTINE JONES; TAMICA WALKER; BRAD WALKER; LARA POWELL; KATHRYN MCCURDY; LARISSA HARDIN; and LILY WITHAM, Plaintiffs, vs. HRAYR SHAHINIAN, M.D.; SKULL BASE INSTITUTE; SKULL BASE MEDICAL GROUP, INC.; SKULL BASE FOUNDATION; DEANCO HEALTHCARE, LLC d/b/a MISSION COMMUNITY HOSPITAL; ROSE BILLING; and DOES 1 through 20, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: BC684807 [TENTATIVE] ORDER RE:...
2020.10.07 Demurrer 701
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.07
Excerpt: ..., Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: 20STCV02701 [TENTATIVE] ORDER RE: FARMERS' DEMURRER Dept. U 8:30 a.m. October 7, 2020 I. BACKGROUND On January 22, 2020, Arif Harsolia (Plaintiff) filed a complaint against Farmers Group, Inc., Farmers Insurance Exchange, Truck Insurance Exchange, Fire Insurance Exchange, Mid- Century Insurance Company, Farmers New World Life Insurance Company, Coast National Insurance Company, Farm...
2020.10.07 Anti-SLAPP Motion 634
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.07
Excerpt: ... 2020 I. BACKGROUND On November 13, 2019, Lake Lindero Homeowners Association (the HOA) and Christopher Barone (Plaintiff) filed a complaint against Caroline Feraday (Defendant) and Does 1 through 20, alleging claims for: (1) intentional infliction of emotional distress; (2) defamation; (3) false light; (4) interference with quiet enjoyment; (5) tortious interference; and (6) breach of contract. The HOA has since dismissed its claims against Defe...
2020.10.06 Demurrer, Motion to Strike 727
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.06
Excerpt: ...727 [TENTATIVE] ORDER RE: DEFENDANTS' DEMURRER & MOTION TO STRIKE Dept. U 8:30 a.m. October 6, 2020 I. BACKGROUND On December 2, 2019, James Greeley (Plaintiff) initiated this action against Expo Design & Development, Inc., d/b/a Expo Construction (Expo), Avraham Gutman (Gutman), Sharon Trumer (Trumer), Business Alliance Insurance Company (Business Alliance) (collectively, Defendants), and Does 1 through 10. Plaintiff's operative second amended c...
2020.10.06 Motion for Reconsideration 705
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.10.06
Excerpt: ....m. October 6, 2020 I. BACKGROUND On October 3, 2016, Ross A. McLean and Louisa B. McLean, a.k.a. Louisa B. Pensanti, individually and as Trustees for the McLean Family Trust dated October 24, 2002 (collectively, Plaintiffs), filed a complaint against Gidon Rosman, Eyal Kanitz (Defendants), and Does 1 through 20, alleging claims for: (1) breach of contract; (2) breach of CC&R's; and (3) declaratory judgment. The Court granted Defendants' motion f...
2020.09.30 Anti-SLAPP Motion 450
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.30
Excerpt: ...er 30, 2020 I. BACKGROUND On October 4, 2020, Solomon E. Gresen (Plaintiff) filed a complaint against Encino Tower Partners, LLC (Encino Tower), Bruce Abrams (Abrams), and Does 1 through 10, alleging claims for: (1) breach of contract; (2) fraud through intentional and/or or negligent misrepresentations; (3) fraud via promise without intent to perform; and (4) retaliatory eviction. Ventura Petit Building, LLC, d/b/a Encino Tower Partners, was sub...
2020.09.29 Motion to Amend Judgment, for Attorneys' Fees 848
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.29
Excerpt: ...ary 7, 2018, Newcastle Manor Homeowners Association (Plaintiff) filed a complaint against Joel Ostroff (Defendant) and Does 1 through 50, alleging claims for: (1) breach of contract/CC&Rs; (2) preliminary and permanent injunction; (3) negligence; (4) nuisance; and (5) declaratory relief. Defendant never appeared or answered. Default judgment was entered against Defendant on March 19, 2019. The Court found that Defendant failed to maintain his con...
2020.09.25 Motion for Determination of Good Faith Settlement 946
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.25
Excerpt: ...GROUND Debbie Marks (Plaintiff) filed a complaint against Laurie Gouett (Gouett), ABCDE Transportation, LLC (ABCDE), and Does 1 through 25 on October 22, 2013, alleging a single claim for negligence. Plaintiff later amended the complaint to name Brooke Gouett (B. Gouett), Neil Gouett (N. Gouett), Version Communications (Version), Blue Shield of California (Blue Shield), the Estate of Chadwick F. Smith (Estate), and Trade Center Outpatient Surgery...
2020.09.24 Demurrer 731
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.24
Excerpt: ...intiff) filed a complaint against Arron Afflalo (Afflalo), Marina Steele (Steele), Gwendolyn Washington (Washington) (collectively, Defendants), and Does 1 through 10, alleging claims for: (1) breach of contract; (2) breach of the implied covenant of good faith and fair dealing; (3) intentional interference with contractual relations; (4) intentional interference with prospective economic advantage; (5) negligent interference with prospective eco...
2020.09.22 Demurrer, Motion to Strike 601
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.22
Excerpt: ...IVE] ORDER RE: IDOKO'S DEMURRER AND MOTION TO STRIKE Dept. U 8:30 a.m. September 22, 2020 I. BACKGROUND Allen Flexer (Plaintiff) initiated this lawsuit against Valley Presbyterian Hospital (the Hospital), Vahan Koshkaryan, M.D. (Koshkaryan), Kimberly Idoko, M.D. (Idoko), Josephine Estrella (Estrella) (collectively, Defendants), Does 1 through 10, and Does 11 to 50, on September 25, 2019. On December 27, 2019, Plaintiff filed a first amended compl...
2020.09.21 Motion to Compel Depositions, Request for Sanctions 878
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.21
Excerpt: ...eptember 18, 2020 I. BACKGROUND Lev Investments, LLC (Plaintiff) initiated this action against Ruvin Feygenberg (Feygenberg), Michael Leizerovitz (Leizerovitz), Sensible Consulting and Management, Inc. (Sensible), Ming Zhu, LLC (Ming), and Does 1 through 100 on June 20, 2019. Plaintiff filed a first amended complaint (FAC) on September 27, 2019, alleging claims for: (1) breach of the implied covenant against encumbrances; (2) usury; (3) quiet tit...
2020.09.21 Motion for Summary Judgment 408
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.21
Excerpt: ...ed liability company; and DOES 1 through 50, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: LC107408 [TENTATIVE] ORDER RE: U.S BANK & RUSHMORE'S MOTION FOR SUMMARY JUDGMENT Dept. U 8:30 a.m. September 21, 2020 I. BACKGROUND Beth S. Field (Plaintiff) initiated this lawsuit against U.S. Bank National Association, as Trustee for the RMAC Trust, Series 2016-CTT (U.S. Bank), MTC Financial, Inc. (MTC), Capital One, National Ass...
2020.09.18 Motion to Seal Portions of Minute Order, Transcript 684
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.18
Excerpt: ..., LLC (Seed) and MM Cosmetics (MM) (collectively, Plaintiffs) filed a complaint against KKW Beauty, Inc. (Defendant) and Does 1 through 25, alleging claims for: (1) violation of the California Uniform Trade Secret Act – California Civil Code section 3426 et seq.; and (2) declaration of rights under a contract. This matter is related to case number 20VECV00721, Seed Beauty, et al. v. Coty, Inc., et al. On June 24, 2020, the Court granted Plainti...
2020.09.18 Motion to Seal Documents 721
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.18
Excerpt: ..., LLC (Beta) (collectively, Plaintiffs) filed a complaint against Coty, Inc. (Coty), HFC Prestige Products, Inc. (Prestige), King Kylie, LLC (Kylie) (collectively, Defendants), and Does 1 through 25, alleging claims for: (1) violation of the California Uniform Trade Secret Act – California Civil Code section 3426 et seq.; (2) breach of contract; (3) intentional interference with contractual relations; and (4) injunctive relief. This matter is r...
2020.09.17 Motions to Compel Responses, Request for Sanctions 238
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.17
Excerpt: ...dant) and Does 1 through 50, alleging a single claim for negligence. Defendant filed a cross-complaint against Roes 1 through 50, alleging claims for: (1) implied indemnity; (2) equitable indemnity; (3) total indemnity; and (4) declaratory relief on March 25, 2020. Defendant propounded Form Interrogatories, Set One, Special Interrogatories, Set One, Requests for Production, Set One, and Requests for Admissions, Set One, on Plaintiff on March 30, ...
2020.09.16 Motion to Dismiss 871
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.16
Excerpt: ...endant) and Does 1 through 100 on February 22, 2019. Plaintiff's operative second amended complaint (SAC) alleges claims for: (1) general negligence; (2) malicious negligence; (3) negligent hiring, training and/or supervision; (4) professional negligence; (5) assault; (6) battery; (7) intentional interference with prospective economic advantage; (8) negligent interference with prospective economic advantage; (9) premises liability; (10) negligent...
2020.09.14 Motion for Leave to File Complaint 526
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.14
Excerpt: ...e Investment Management, Inc., a corporation; LEGACY PARTNERS, INC., a corporation; KIMBALL, TIREY & ST. JOHN LLP, a limited liability partnership; and DOES 1 through 50, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: 19STCV40526 [TENTATIVE] ORDER RE: PLAINTIFF'S MOTION FOR LEAVE TO FILE A FAC Dept. U 8:30 a.m. September 14, 2020 I. BACKGROUND On November 12, 2019, Shelly Hart (Plaintiff) filed a complaint against Cou...
2020.09.14 Demurrer, Motion to Strike 587
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.14
Excerpt: ...ion to strike is DENIED. North American Title Company shall file an answer to the cross-complaint within 10 days. Late Filed Replies The court did not consider North American Title Company's late filed replies. Requests for Judicial Notice North American Title Company's request for judicial notice of the notice of errata filed in this action on May 13, 2020 is GRANTED. Evid. Code §452. One Key Escrow's request for judicial notice of (1) Napean C...
2020.09.09 Demurrer 474
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.09
Excerpt: ...oration; THE CREDIT REPAIR SPECIALIST, a business entity of unknown form; and DOES 1 through 20, inclusive, Defendants. AND RELATED CROSS-ACTION. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: 19VECV01474 [TENTATIVE] ORDER RE: PLAINTIFFS' DEMURRER TO DEFENDANTS' ANSWER Dept. U 8:30 a.m. September 9, 2020 I. BACKGROUND Khosro Reghabi, a/k/a Ross K. Reghabi (Reghabi), d/b/a Southern California Law Group, and Reghabi Law Group (Law Group), d/b...
2020.09.04 Motion to Compel Further Responses, Request for Sanctions 807
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.04
Excerpt: ... KETTERING; CHRISTINE JONES; TAMICA WALKER; BRAD WALKER; LARA POWELL; KATHRYN MCCURDY; LARISSA HARDIN; and LILY WITHAM, Plaintiffs, vs. HRAYR SHAHINIAN, M.D.; SKULL BASE INSTITUTE; SKULL BASE MEDICAL GROUP, INC.; SKULL BASE FOUNDATION; DEANCO HEALTHCARE, LLC d/b/a MISSION COMMUNITY HOSPITAL; ROSE BILLING; and DOES 1 through 20, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: BC684807 [TENTATIVE] ORDER R...
2020.09.04 Motion for Leave to File Amended Complaint 110
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.04
Excerpt: ....C. Abaro DDS, Inc., Fred Laaly (Laaly) (collectively, Defendants), and Does 1 through 50 on January 15, 2019. Plaintiff filed a first amended complaint (FAC) on October 1, 2019, alleging claims for: (1) medical/dental malpractice; (2) medical/dental negligence; (3) corporate negligence in selection and review of staff physician; (4) general negligence; (5) intentional misrepresentation; and (6) lack of informed consent. Plaintiff originally file...
2020.09.01 Demurrer 375
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.09.01
Excerpt: ...(72 Van Nuys), 6360 Van Nuys, LLC, E&N Financial Services & Development, Inc., a/k/a E.N. Financial Services and Development, Inc. (E&N), (collectively, Plaintiff) initiated this action against Ira Leibowitz (Ira), Amy Leibowitz, Toby Kirsch, Stephen Schwarz, Chaim Raskin, Division Six Sport, Inc. (Division Six), Class Five Trading, LLC - California, Class Five Trading, LLC – Delaware, Class Five Holdings, LLC – California, Class Five Holding...
2020.08.27 Discovery Motions 860
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.27
Excerpt: ...f) filed a complaint against Los Angeles County Metropolitan Transportation Authority (Defendant) and Does 1-20, alleging personal injury sustained onboard one of Defendant's buses. This matter is continued from June 22, 2020. At that hearing, Plaintiff represented to the Court that he is unable to find an attorney. The Court ordered Plaintiff to file legible, handwritten verified discovery responses within 30 days, or, not later than July 23, 20...
2020.08.27 Application for Right to Attach and Writ of Attachment 890
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.27
Excerpt: ... BACKGROUND On June 21, 2019, Heating & Cooling Supply, LLC (Plaintiff) filed a complaint against Green Air, Inc. (Defendant), and Does 1 through 10, alleging claims for: (1) breach of contract; (2) goods sold and delivered; (3) account stated; (4) open book account; and (5) recovery of collateral. Plaintiff is a distributor of heating and air conditioning equipment. (Complaint, ¶ 6.) Defendant is a wholesale customer of Plaintiff's. (Id., ¶ 7....
2020.08.26 Motion for Reconsideration 128
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.26
Excerpt: ... Ernesto Feliciano Villar (Villar), United Med Transportation (United Med), United Med Transportation, Inc. (collectively, Defendants), and Does 1 through 50, alleging negligence. This action arises from the collision of Plaintiff's vehicle and a vehicle owned and/or operated by Defendants. Defendants filed a cross-complaint on August 16, 2018. On May 1, 2018, Plaintiff served Requests for Admissions, Set One, on Villar. Plaintiff's discovery was...
2020.08.25 Demurrer, Motion to Strike 303
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.25
Excerpt: ...Y LEVY, an individual, BARRY LEVY, an individual, GARRY VOGEL, an individual, WOLF ROFKIN, a partnership of unknown type of origin, and DOES 1 through 100, inclusive, Defendant(s). ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: LC104303 [TENTATIVE] ORDER RE: DEFENDANTS DONATO & BUCHWALTER'S DEMURRER TO PLAINTIFF'S SECOND AMENDED COMPLAINT AND MOTION TO STRIKE Dept. U 8:30 a.m. August 25, 2020 I. BACKGROUND On October 11, 2019, John Thaler...
2020.08.21 Motions to Stay 669
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.21
Excerpt: ...he was qualified to perform brain surgery. Plaintiffs allege Defendants Deanco Healthcare, LLC dba Mission Community Hospital knew Shahinian was negligent in his performance of brain surgery in at least four hospitals but nevertheless allowed Shahinian to perform perhaps hundreds of brain surgeries at Mission Community Hospital. On or about October 28, 2019, Defendant Shahinian filed motions in both actions to stay all proceedings against him pen...
2020.08.21 Motion to Tax Costs 736
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.21
Excerpt: ...ebruary 25, 2020. The jury deliberated before returning a special verdict in favor of Defendants, thereby, Gul Jaisinghani (Plaintiff) took nothing from his complaint. Defendant Advanced Engineering and Consulting, Inc. (AEC) submitted its Memorandum of Costs on March 6, 2020. Plaintiff challenged AEC's costs by filing this motion to tax costs on March 23, 2020. II. LEGAL STANDARD & DISCUSSION a. Timeliness Any notice of motion to strike or to ta...
2020.08.20 Demurrer, Motion to Strike 543
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.20
Excerpt: ... LIVING, INTEGRAL SENIOR LIVING, LLC, INTEGRATED SENIOR LIVING MANAGEMENT GROUP, LLC, CANOGA PARK SH LLC, and DOES 1 through 200, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: 19STCV25543 [TENTATIVE] ORDER RE: DEFENDANTS CANYON TRAILS' DEMURRER TO CAUSES OF ACTION TWO AND THREE OF PLAINTIFFS' COMPLAINT AND MOTION TO STRIKE PORTIONS OF PLAINTIFFS' COMPLAINT Dept. U 8:30 a.m. August 20, 2020 I. BACKGROUND On July 22,...
2020.08.20 Motion to Compel Discovery Responses, Request for Sanctions 722
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.20
Excerpt: ...t. U 8:30 a.m. August 20, 2020 I. BACKGROUND On January 12, 2018, Luis Juarez (Plaintiff) filed a complaint against 9010 Tobias Associates, LLC (Tobias), Coastline Real Estate Advisors, Inc. (Coastline), and Does 1 through 10, alleging claims for: (1) violation of Los Angeles Municipal Code sections 151.04 and 151.10; and (2) declaratory relief. On January 24, 2020, Plaintiff noticed the depositions of the persons most qualified for Coastline and...
2020.08.14 Motion for Leave to File Amended Complaint 195
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.14
Excerpt: ...suit against Mordechai Moty Sultan (Defendant) and Does 1 through 20. Plaintiff has filed a first (FAC) and second amended complaint (SAC). The SAC alleges claims for: (1) breach of contract; (2) injunctive relief pursuant to Business & Professions Code section 17200, et seq.; and (3) restitution pursuant to Business & Professions Code section 17200, et seq. On May 19, 2020, Plaintiff filed this motion for leave to file a third amended complaint ...
2020.08.13 Applications for Writs of Possession 381
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.13
Excerpt: ...quipment Finance, LLC (Plaintiff) filed a complaint against Rayzor Corp. (Rayzor), Raymond Tsarukyan (Tsarukyan) (collectively, Defendants), and Does 1 through 100. Plaintiff filed a first amended complaint (FAC) on April 1, 2020, alleging claims for: (1) breach of written agreement; (2) claim and delivery; (3) conversion; (4) account stated; (5) unjust enrichment; and (6) breach of personal guaranty. Plaintiff has submitted two applications for ...
2020.08.12 Motion to Lift Stay of Proceedings 390
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.08.12
Excerpt: ...nt Surgery, Inc. (Plaintiff) filed a complaint against Debbie Marks (Defendant) and Does 1 through 10, alleging claims for: (1) breach of contract; (2) common count – open book; (3) common count – account stated; and (4) common count – quantum meruit. This matter is related to case number BC524946. The Court issued a stay of proceedings in this matter on September 2019. 1. Merits The Court has the power to control its own processes and orde...
2020.07.30 Motion to Amend Judgment to Include Alter Ego Defendant 321
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.30
Excerpt: ...fter a bench trial, judgment was entered in Saeid Kohandarvish, MD's (Plaintiff) favor and against James J. Asaf, DDS (Defendant), in the amount of $92,358.27. Plaintiff argues that no part of Defendant's judgment has been paid and it is now due and owing together with interest at the legal rate accruing from April 22, 2014. On March 20, 2020, Plaintiff filed this motion to amend the judgment to include The Asaf Family Living Trust (the Trust) as...
2020.07.29 Motion for Trial Preference 034
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.29
Excerpt: ...ion) and Does 1 through 50, alleging: (1) negligence; (2) premises liability; (3) violations of the Unruh Act; (4) violation of Title III of the Americans with Disabilities Act; and (5) violation of California Civil Code sections 51 and 54.1. Pacific Theatres Exhibition Corporation (Defendant) was substituted in as Doe 1 on June 23, 2020. Decurion was dismissed from this action on July 15, 2020. On June 9, 2020, Plaintiff filed this motion for tr...
2020.07.29 Motion for Terminating Sanctions 689
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.29
Excerpt: ...e, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: LC102689 [TENTATIVE] ORDER RE: DEFENDANTS' MOTION FOR TERMINATING SANCTIONS Dept. U 8:30 a.m. July 29, 2020 Michael T. Stoller and Vanessa Stoller (Plaintiffs) initiated this suit in March 2015 against Wall Street Mortgage Bankers (Wall Street), U.S. Bank, N.A., as Trustee for Adjustable Rate Mortgage Trust 2006-6, Adjustable Rate Mortgaged Back Pass Through Certificates Series 2006-2 (U.S. Bank), W...
2020.07.24 Request for Preliminary Injunction 731
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.24
Excerpt: ...iled a complaint against Arron Afflalo (Afflalo), Marina Steele (Steele), Gwendolyn Washington (Washington) (collectively, Defendants), and Does 1 through 10, alleging: (1) breach of contract; (2) breach of the implied covenant of good faith and fair dealing; (3) intentional interference with contractual relations; (4) intentional interference with prospective economic advantage; (5) negligent interference with prospective economic advantage; and...
2020.07.24 Demurrer 067
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.24
Excerpt: ...ENDED COMPLAINT Dept. U 8:30 a.m. July 24, 2020 I. BACKGROUND On October 19, 2018, Jon Rosenthal, Rochelle Rosenthal, and the Trustees of the Jon and Rochelle Rosenthal Living Trust (Rosenthal or Plaintiffs) initiated this suit against Wells Fargo Bank, N.A. (Wells Fargo), successor to Wachovia mortgage (Wachovia), FSB its successors and/or assigns, Clear Recon. Corp. (CRC), and Magnum Property Investments (Magnum), LLC, and Does one through ten....
2020.07.23 Motion to Expunge Lis Pendens and Strike Mechanic's Lien 698
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.23
Excerpt: ...AKJIAN, an individual; TD CAPITAL, LLC, a Wyoming domestic limited liability company; ALL PERSONS UNKNOWN CLAIMING A LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT ADVERSE TO PLAINTIFF; and DOES 3 to 50, inclusive, Defendants. AND RELATED CROSS-COMPLAINT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: LC107698 [TENTATIVE] ORDER RE: MOTION TO EXPUNGE LIS PENDENS AND STRIKE...
2020.07.22 Motion for Judgment on the Pleadings 618
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.22
Excerpt: ...of the implied warranty of quiet enjoyment; (4) failure to provide relocation assistance in violation of the Los Angeles Municipal Code (L.A.M.C.) sections 151.09 and 152 et seq.; (5) illegal collection of rent in violation of L.A.M.C. section 151.05; (6) negligence; (7) fraud by intentional misrepresentation; and (8) intentional infliction of emotional distress. After default was entered against him and later set aside stipulation, Defendant fil...
2020.07.22 Motion for Attorneys' Fees 335
Location: Los Angeles
Judge: Traber, Theresa M
Hearing Date: 2020.07.22
Excerpt: ... December 20, 2020, Classic Auto Repair, Inc. (Plaintiff) filed a complaint against Zion Ida, Trustee of the Zion Ida Family Trust dated February 23, 2003, and Does 1 through 20, alleging: (1) breach of contract and (2) specific contract. Defendant filed a cross-complaint and then a first amended cross-complaint on November 13, 2019, alleging breach of contract. A bench trial was held on January 13, 15, 16, and 17, 2020. The Court took the matter...

1391 Results

Per page

Pages