EXHIBIT(S) - A (Motion #003) Plaintiff's Verified Bill of Particulars - Plaintiff's Verified Bill of Particulars Redacted July 06, 2020 (2024)

EXHIBIT(S) - A (Motion #003) Plaintiff's Verified Bill of Particulars - Plaintiff's Verified Bill of Particulars Redacted July 06, 2020 (1)

EXHIBIT(S) - A (Motion #003) Plaintiff's Verified Bill of Particulars - Plaintiff's Verified Bill of Particulars Redacted July 06, 2020 (2)

  • EXHIBIT(S) - A (Motion #003) Plaintiff's Verified Bill of Particulars - Plaintiff's Verified Bill of Particulars Redacted July 06, 2020 (3)
  • EXHIBIT(S) - A (Motion #003) Plaintiff's Verified Bill of Particulars - Plaintiff's Verified Bill of Particulars Redacted July 06, 2020 (4)
  • EXHIBIT(S) - A (Motion #003) Plaintiff's Verified Bill of Particulars - Plaintiff's Verified Bill of Particulars Redacted July 06, 2020 (5)
  • EXHIBIT(S) - A (Motion #003) Plaintiff's Verified Bill of Particulars - Plaintiff's Verified Bill of Particulars Redacted July 06, 2020 (6)
  • EXHIBIT(S) - A (Motion #003) Plaintiff's Verified Bill of Particulars - Plaintiff's Verified Bill of Particulars Redacted July 06, 2020 (7)
  • EXHIBIT(S) - A (Motion #003) Plaintiff's Verified Bill of Particulars - Plaintiff's Verified Bill of Particulars Redacted July 06, 2020 (8)
  • EXHIBIT(S) - A (Motion #003) Plaintiff's Verified Bill of Particulars - Plaintiff's Verified Bill of Particulars Redacted July 06, 2020 (9)
  • EXHIBIT(S) - A (Motion #003) Plaintiff's Verified Bill of Particulars - Plaintiff's Verified Bill of Particulars Redacted July 06, 2020 (10)
 

Preview

FILED: BRONX COUNTY CLERK 07/06/2020 01:30 PM INDEX NO. 24832/2019ENYSCEF DOC. NO. 62 RECEIVED NYSCEF: 07/06/2020 EXHIBIT AFILED: BRONX COUNTY CLERK 07/06/2020 01:30 PM INDEX NO. 24832/2019ENYSCEF DOC. NO. 62 RECEIVED NYSCEF: 07/06/2020 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX --------------------------------------------------------------------X VERIFIED BILL FRANCISCO CONTRERAS, OF PARTICULARS Plaintiff(s), Index No.: 28832/2019E -against- NATIONAL RAILROAD PASSENGER CORPORATION (AMTRAK), BRITESTARR HOMES, INC. a/k/a BRIGHTSTAR HOMES, INC., CSX TRANSPORTATION, INC., MCINNIS USA INC., THE CITY OF NEW YORK, METROPOLITAN TRANSPORTATION AUTHORITY and MTA METRO-NORTH RAILROAD, Defendant(s). --------------------------------------------------------------------X Plaintiff, by his attorneys, BUDIN, REISMAN, KUPFERBERG & BERNSTEIN, LLP, responding to the demands of defendants MCINNIS USA INC., for a Verified Bill of Particulars, allege upon information and belief, as follows: 1. Plaintiff FRANCISCO CONTRERAS presently resides at 770 Faile Street, Apartment 3G, Bronx, New York 10474 c/o Pablo Arbaio. 2. The accident herein occurred on February 7, 2018, a Wednesday, at approximately 7:00 P.M. 3. The accident herein occurred while the plaintiff FRANCISCO CONTRERAS was traversing the railroad yard and/or train yard located at or near Legget Avenue Bridge at or near its intersection with Bruckner Boulevard, in the County of Bronx, City and State of New York when he was caused to be struck by a train. 4. The defendants their agents, servants, employees licensees, contractors and/or subcontractors, were negligent in the ownership, operation, management, maintenance and control of the aforesaid location; in that they failed to follow proper internal procedures when a pedestrian is observed on the tracks, in operating the aforesaid train in a manner which endangered theFILED: BRONX COUNTY CLERK 07/06/2020 01:30 PM INDEX NO. 24832/2019ENYSCEF DOC. NO. 62 RECEIVED NYSCEF: 07/06/2020 claimant; in that they caused the train to be operated at an excessive speed under the circ*mstances; in that they failed to utilize devices on the tracks that would alert the engineer that there was someone or something on the tracks that needed to be avoided; in that they failed to keep a lookout, see, observe the area with known local pedestrians that were permitted unabated access along an informal path and/or track crossing that has been long established by local pedestrians and remain in use until this date; in that they failed to avoid the accident, in that they failed to timely engage brakes or other stoppings mechanisms; in that they failed to secure the area; in that they failed to properly place gates, locks and other devices to prevent pedestrians from using the aforesaid area; in that they negligently left gates open, inviting pedestrians and others onto the premises; in that they failed to provide police and/or security guards and/or facility security to prevent pedestrians including claimant from entering upon the train tracks, despite clear knowledge of "pedestrian activity" in the area as evidenced by the magnitude of graffiti in and about the location; in that they failed to exercise due caution despite the knowledge that said location was commonly known as a site for "pedestrian activity"; in that they failed to provide alternate access for pedestrians that were using the crossing, making it unnecessarily dangerous to cross the railroad tracks; in that they failed to address the method of accident avoidance with this specific train operator who states he had a close call with this claimant prior to the incident; in that they failed to provide proper warning signs in both English and Spanish; in that they failed to warn the claimant of the dangers existing at the said location and in otherwise being negligent. 5. As herein before set forth under response to Demand # 3. 6. through 8. Actual and/or constructive notice is not a prerequisite in this instant action. 9. Plaintiff FRANCISCO CONTRERAS sustained the following injuries: 1) Complete traumatic amputation of right hip and thigh; 2FILED: BRONX COUNTY CLERK 07/06/2020 01:30 PM INDEX NO. 24832/2019ENYSCEF DOC. NO. 62 RECEIVED NYSCEF: 07/06/2020 2) Open fracture to the right thigh with fragmentation to the extending greater trochanter; 3) Non depressed fracture of the left occipital bone; 4) Multiple orbital fractures; 5) Edema along the inferior aspect of the right frontal lobe; 6) Severed femoral artery; 7) Essential hemorrhagic thrombocythemia; and 8) Permanent scarring at the operative sites. All of the aforesaid injuries extended to the surrounding nerves, tendons, tissues, ligaments, musculature and bony structure, including but not limited to the periosteum, cortex and blood circulatory system. That by reason of traurna to the right hip, plaintiff suffered and still does suffer from pain, tenderness, restriction and limitation of motion of the hip and leg, difficulty in ambulation and gait, recurrent persistent limping, with increased intensification of symptomatology on inclement weather, exertion or fatigue. Plaintiff has been required to undergo an extensive and extended course of physiotherapy in an effort to restore a semblance of former mobility to the affected areas. Due to the persistence of pain and symptomatology of the aforesaid injury, plaintiff was caused to undergo the following surgical procedures: 2018- Right lower guillotine high above knee amputation 1) February 7, extremity under general endotracheal anesthesia; 2018- Right traumatic above knee amputation and 2) February 10, sharp excisional debridement of skin, soft tissue and bone under general anesthesia; 2018- Irrigation and washout of above knee 3) February 12, amputation, femoral osteotomy and tenodesis of adductor musculature to the right femur; 2018- Debridement of wound and wound vac 4) February 17, placement; 3FILED: BRONX COUNTY CLERK 07/06/2020 01:30 PM INDEX NO. 24832/2019ENYSCEF DOC. NO. 62 RECEIVED NYSCEF: 07/06/2020 2018- Debridement of wound and wound vac 5) February 20, placement; 2018- Right lower wound washout with excisional 6) February 21, extremity debridement. Wound vac exchange and irrigation with washout of above knee amputation, femoral osteotomy and tenodesis of adductor musculature to the right femur under general anesthesia; 2018- Debridement of open wound from the right lower and 7) February 22, extremity washout of wound and coverage with split - thickness skin graft donor site of using the lower anterolateral thigh under general anesthesia. That by reason of the surgical procedures as hereinbefore set forth, plaintiff has been left with a permanent cosmetic defect and deformity in the form of scarring at the operative sites and suffered and continues to suffer from pain, tenderness and soreness at and about the said sites. Plaintiff has been advised and verily believes that the aforesaid injuries are of a chronic and protracted nature, which has resulted in permanent residuals and/or sequelae; and that his prognosis is guarded. Plaintiff will prove upon the trial hereof the manifestations of the injuries sustained as well as the medical aid and attention sought and received in an effort to cure and alleviate the symptomatology complained of, impairment and loss of function, and the resultant diminution of his economic and social capacity. Plaintiff reserves the right to supplement this response in accordance with the CPLR. 10. That as a result of the accident and the injuries sustained, plaintiff received emergency medical treatment at Lincoln Medical and Mental Health Center located at 249 East 149th street, Bronx, New York 10451 and was confined thereto for a period of approximately twenty four (24) days. Plaintiff was thereafter confined in and about his bed and home to present date and continuing, except when medical aid and receiving necessary attention, or upon isolated instances, or during the course of rehabilitation and/or convalescence, therapy. 4FILED: BRONX COUNTY CLERK 07/06/2020 01:30 PM INDEX NO. 24832/2019ENYSCEF DOC. NO. 62 RECEIVED NYSCEF: 07/06/2020 11. Plaintiff FRANCISCO CONTRERAS was not employed at the time of the occurrence. 12. Plaintiff FRANCISCO CONTRERAS claims the following special damages: Physicians' a. Services, all bills not received to date, exact amount unknown, approximated at: $ 25,000.00 "A" b. Medical Supplies, approximated at Included in c. Loss of Earnings, approximated at Not Applicable. "A" d. X-rays, approximated at Included in e. Hospital Expenses, approximated at $ 100,000.00 Nurses' f. Services Not Applicable. g. Incidental, miscellaneous and sundry expenses including carfares, drugs, transportation, etc., approximated at $100.00 Plaintiff reserves the right to supplement this response in accordance with the CPLR. 13. Not Applicable. 14. 15. Defendants violated all those statutes, ordinances and rules in the cases made and provided, of which the Court will take judicial notice upon the trial hereof, 16. A loss of services claim is not being made in this action. 5FILED: BRONX COUNTY CLERK 07/06/2020 01:30 PM INDEX NO. 24832/2019ENYSCEF DOC. NO. 62 RECEIVED NYSCEF: 07/06/2020 17. through 22. Not Applicable. Dated: New York, New York March 9, 2020 Yours, etc., ADAM S. BE TEIN, Q. BUDIN REISMAN KUP RBERG & BERNSTEIN LLP Attorneys for Plaintiff Office and P.O. ess 112 Madison Avenue New York, New York 10016-7416 (212) 696-5500 Our File No. LL11109; pcm TO: Landman Corsi Ballaine & Ford, P.C. Attorneys for Defendants NATIONAL RAILROAD PASSENGER CORPORATION, CSX TRANSPORTATION, INC., METROPOLITAN TRANSPORTATION AUTHORITY and MTA METRO-NORTH RAILROAD 120 Broadway 27th Floor New York, New York 10271-0079 212-238-4800 Kowalski & DeVito Attorneys for Defendant MCINNIS USA, INC. 80 Pine Street, Suite 300 New York, New York 10005-1702 212-250-1100 Zachary W. Carter, Esq. Attorneys for Defendants THE CITY OF NEW YORK 100 Church Street New York, NY 10007 6FILED: BRONX COUNTY CLERK 07/06/2020 01:30 PM INDEX NO. 24832/2019ENYSCEF DOC. NO. 62 RECEIVED NYSCEF: 07/06/2020 ATTORNEY'S VERIFICATION ADAM S. BERNSTEIN, an attorney duly admitted to practice before the Courts of the State of New York, affirms the following to be true under the penalties of perjury: I am an attorney at BUDIN, REISMAN, KUPFERBERG & BERNSTEIN, LLP, attorneys of record for Plaintiff, in the action within. I have read the annexed BILL OF PARTICULARS and know the contents thereof, and the same are true to my knowledge, except those matters therein which are stated to be alleged upon information and belief, and as to those matters I believe them to be true. My belief, as to those matters therein not stated upon knowledge, is based upon facts, records, and other pertinent information contained in my files. This verification is made by me because Plaintiff is not presently in the county wherein I maintain my offices. DÄTED: New York, New York March 9, 2020 ADAM S. BERNS INFILED: BRONX COUNTY CLERK 07/06/2020 01:30 PM INDEX NO. 24832/2019ENYSCEF DOC. NO. 62 C C RECEIVED NYSCEF: 07/06/2020 AFFIDAVIT OF SERVICE STATE OF NEW YORK, COUNTY OF New York ss.: PETER C. MRAKOVCIC, being duly sworn, deposes and says: That deponent is not a party to this action is over the age of 18 years and resides in QUEENS County in the State of New York. That on March , 2020, deponent served the within VERIFIED BILL OF PARTICULARS upon: Landman Corsi Ballaine & Ford, P.C. 120 Broadway 27th Floor New York, New York 10271-0079 Kowalski & DeVito 80 Pine Street, Suite 300 New York, New York 10005-1702 Zachary W. Carter, Esq. 100 Church Street New York, NY 10007 by depositing a true copy of the same securely enclosed in a postpaid wrapper in a Post Office Box regularly maintained by the United States Government at Madison Avenue and East 30th Street, New York, New York directed to the above mentioned attorneys at their respective address, that being the address within the State designated by them for that purpose upon the preceding papers in this action or the place where they kept an office, between w 'ch places there then was and now is regular communication by mail. ETER C. MRAKOVCIC Sworn to efore me on March 2020 Not Public YULlYA BLOKHINA Commissioner of Deeds City of New York No. 2-12193 Commission Expires May 1, 20

Related Contentin Bronx County

Case

GARCIA, JUAN A. v. SCOTT, JAMES CAPECE et al

Feb 07, 2022 |Barbato, Hon. Ben R. |Tort-Motor Vehicle |Tort-Motor Vehicle |801847/2022E

Case

Vincent M. Cafarelli as Executor of the Estate of LINDA M. CAFARELLI a/k/a LINDA MARIE CAFARELLI a/k/a LINDA CAFARELLI, Deceased v. M. Azeem Latib M.D. a/k/a MOHAMED AZEEM LATIB, M.D., Mei L. Chau M.D., Edwin C.W. Ho M.D. a/k/a EDWIN C. HO, M.D., Ythan H. Goldberg M.D., Montefiore Medical Center

May 05, 2023 |Michael Frishman |Torts - Medical, Dental, or Podiatrist Malpractice |Torts - Medical, Dental, or Podiatrist Malpractice |807121/2023E

Case

SERRANO,SUHELI v. SEGOVIA,ANDREWS

Nov 04, 2015 |Tuitt, Hon. Alison Y. |Tort-Motor Vehicle |Tort-Motor Vehicle |303217/2015

Case

Rudolph Hargrett v. Rigo Limo-Auto Corp., Roger Pinnock

Aug 26, 2024 |Torts - Motor Vehicle |Torts - Motor Vehicle |813445/2024E

Case

PRATT, THERESA v. ABRAHAM OPERATIONS

Jul 06, 2021 |Gerez, Hon. Alicia |Tort-Medical, Dental, or Podiatric Malpractice-Nursing Home |Tort-Medical, Dental, or Podiatric Malpractice-Nursing Home |804423/2021E

Case

Antonio Espada v. The City Of New York, 359 East 204th Street Llc and, Evangelican Lutheran Church In America

Aug 27, 2024 |Torts - Other Negligence (Trip and Fall) |Torts - Other Negligence (Trip and Fall) |813518/2024E

Case

RUIZ,ROSA v. HAPPY CARE AMBULETTE,INC.

Dec 23, 2013 |Gonzalez, Hon. Doris M. |Tort-Motor Vehicle |Tort-Motor Vehicle |304954/2013

Case

BISHOP,OSCAR v. HIGH CLASS FURNITURE CORP.

Oct 04, 2012 |Ruiz, Hon. Norma |Tort-Motor Vehicle |Tort-Motor Vehicle |304804/2012

Case

STUKES,VERONICA v. ARAGUN,JUAN ANTINIO

Sep 17, 2013 |Friedlander, Hon. Mark |Tort-Motor Vehicle |Tort-Motor Vehicle |300790/2013

Ruling

Dessa Wylie vs Noel Espinoza, et al.

Aug 27, 2024 |23CV-04678

23CV-04678 Dessa Wylie v. Noel Espinoza, et al.Motion to be Relieved as Counsel for Plaintiff Dessa WylieThe unopposed Motion to be Relieved as Counsel for Plaintiff Dessa Wylie is GRANTEDeffective upon the service of notice of entry of the order granting the Motion to beRelieved as Counsel and reflecting that a prior order of this court ordered thatResponses to Form and Special Interrogatories by served by August 17, 2024, thatMonetary Sanctions of $1,810 were ordered to be paid by September 6, 2024, and that aCase Management Conference is scheduled for December 2, 2024 at 10:00 in Courtroom8.

Ruling

JULIA CHEVEREZ VS SERENITY CARE HEALTH GROUP

Aug 29, 2024 |22STCV04131

Case Number: 22STCV04131 Hearing Date: August 29, 2024 Dept: M CASE NAME: Cheverez, v. Serenity Care Health Group, et al. CASE NO.: 22STCV04131 MOTION: Motion to Enter Judgment (CCP § 664.6) HEARING DATE: 8/29/2024 Legal Standard Code of Civil Procedure section¿664.6 provides: If parties to pending litigation stipulate, in a writing signed by the parties outside the presence of the court or orally before the court, for settlement of the case, or part thereof, the court, upon motion, may enter judgment pursuant to the terms of the settlement. If requested by the parties, the court may retain jurisdiction over the parties to enforce the settlement until performance in full of the terms of the settlement. Section 664.6 empowers a court to enforce a settlement agreement by way of a summary procedure if certain requirements are satisfied. In order to take advantage of the statutes expedited procedure, a party must first establish the agreement at issue was set forth in a writing signed by the parties or was made orally before the court. (Harris v. Rudin, Richman & Appel (1999) 74 Cal.App.4th 299, 304, citations omitted.) Because of its summary nature, strict compliance with the requirements of section 664.6 is prerequisite to invoking the power of the court to impose a settlement agreement. (Sully-Miller Contracting Co. v. Gledson/Cashman Construction, Inc. (2002) 103 Cal.App.4th 30, 37.) In ruling on a motion under section 664.6, the trial judge may receive oral testimony, or may determine the motion upon declarations alone. (Corkland v. Boscoe (1984) 156 Cal.App.3d 989, 994.) Where the agreement was reached at a court hearing, the court can resolve the dispute on the basis of its own notes or recollection of what was agreed to (as well as any transcripts of the proceedings). (Richardson v. Richardson (1986) 180 Cal.App.3d 91, 97.) Analysis Defendants Serenity Care Health Group (SCHG) and Binko Corp. (Binko) (collectively, the Setting Defendants) move for an order enforcing the written settlement agreement executed by Defendants on July 3, 2024. (Spinger Decl., Ex. 1.) Defendants demonstrate the procedural requirements for enforcement under section 664.6. There is no dispute that the parties signed an enforceable settlement agreement. (Id.) Therefore, the Court may enter judgment pursuant to the terms of the settlement. The Settlement terms provide, in relevant part: It is hereby agreed that this matter is settled pursuant to the following terms and conditions: 1. The parties stipulate that the agreement does not constitute an admission of liability. 2. Defendant BINKO CORP and SERENITY CARE HEALTH GROUP will pay the Plaintiff, JULIA CHEVEREZ, the total sum of $50,000.00. Payment shall be made within 45 days of Plaintiffs execution of a long form settlement agreement and release of all claims. 3. Plaintiffs counsel shall file a Notice or Settlement with the trial court. 4. The parties agree to take the trial, scheduled for July 22, 2024, off calendar. 5. The Plaintiff agrees to accept the settlement with the knowledge that she will be barred from proceeding in the future concerning any matter connected or related to this case. 6. The parties shall execute a full and complete releases prepared by the Defendants and approved by Plaintiff which shall include an express waiver of CC 1542, thereby releasing all parties and counsel from any new known and unknown claims arising from the allegations set forth in the pleadings, except for the obligations outlined in this agreement. 7. Each party shall bear their own costs and attorney's fees. 8. This settlement agreement shall be binding and enforceable, pursuant to CCP 664.6& and reflects the final agreement regarding the material terms between the parties to this dispute& The parties dispute the effect of the terms of the settlement, focusing on paragraphs 5 and 6. Specifically, the parties discuss the release, and its effect on the defaulted third party, Specialized Community Healthcare Company. Defendants explain that counsel drafted the contemplated long form settlement agreement and release, but when it came time to sign, Plaintiff refused unless Defendants agreed to exclude Specialized from the release. (Spigner Decl. ¶ 7.) Plaintiff argues Specialized should be excluded from the release and that Plaintiff should proceed to default judgment since Specialized was not part of the settlement, was unrepresented and was previously defaulted. The Court concurs that the proper interpretation of the parties in paragraph 6 would not include Specialized. Thus, Specialized should not be included in any express waiver/release under Civil Code section 1542 required by the Settlement. Defendants proffer an unreasonable interpretation of the parties and all parties and counsel without consideration of the other express terms of the contract. The contract does not refer to Specialized at all. The settlement is expressly between two parties, Plaintiff and Defendants. The title caption only refers to Plaintiff and Defendants. The signature blocks only provide space for Plaintiff and Defendants. Counsel for Defendants purports to only represent Defendants. Paragraph 6 itself specifically requires The parties to execute a full and complete releases. It is unlikely that the parties to the settlement intended for Specialized to execute the full settlement and release. The record suggests the very opposite, since the parties have no apparent control over Specialized. In light of these facts, paragraph 6 does not support Defendants motion. However, the Settlement still requires dismissal of all defendants, including Specialized. The Settlement provides that Plaintiff will be barred from proceeding in the future concerning any matter connected or related to this case. (Settlement ¶ 5.) In light of these broad terms, Plaintiff is barred from proceeding in this action. Plaintiff is precluded from proceeding in any action connected to or related to this case. This action is a matter connected to or related to this case. Further, Plaintiff filed a notice of settlement of the entire action. As Plaintiff is barred from proceeding in this matter by the Settlement, the Court must dismiss the entire action in accordance with the settlement if the motion is granted. The Court finds the case of Provost, cited by both parties, instructive on this point. (Provost v. Regents of Univ. of California, (2011) 201 Cal. App. 4th 1289, 1299.) There, the Regents were allowed to enforce the stipulated settlement which required dismissal of individual non-signatory defendants. (Id.) The Provost court noted that the individual defendants neither signed the agreement, nor sought to enforce the settlement., but [r]ather, they [were] third party beneficiaries of the stipulated settlement and the judgment in their favor [was] valid as well. (Id., at 1298.) The court found that the language of the stipulated settlement demonstrated it was made for the benefit of the individual defendants by providing statements such as [t]he case is settled as to all claims ... and the entire action [is] dismissed [with] prejudice. (Id. at 1299.) While the instant settlement does not expressly require dismissal of the entire action, the settlement language shows that the parties intended that Plaintiff could not proceed with the action generally, which would necessarily include any further action against Specialized. As such, the Court is will grant the motion on the following terms. Plaintiff and Defendants must execute the full and complete long form settlement agreement and releases prepared by Defendants per paragraph 6 within one week. The releases do not need to expressly reference Specialized and should only pertain to Plaintiff and Defendant. Binko and SCHG must pay Plaintiff a sum of $50,000.00 within 45 days of the execution of the release. The Court will continue the OSC re: Dismissal (Settlement) to December 4, 2024, at 8:30 a.m. If Plaintiff receives payment, the Court will enter a dismissal of the entire action in accordance with the settlement agreement. Considering the above discussion, the Court does not find either partys position to be frivolous or made in bad faith required for sanctions under Code of Civil Procedure section 128.5. Accordingly, the Court will not grant sanctions.

Ruling

Gaige vs. Greyhound Lines, Inc, et al.

Aug 29, 2024 |23CV-0203891

GAIGE VS. GREYHOUND LINES, INC, ET AL.Case Number: 23CV-0203891This matter is on calendar for review regarding status of removal. The matter was removed to Federal Court andon February 23, 2024, the Court found this matter to be exempt from case disposition goals under CRC3.714(c)(1). Due to the removal to Federal Court, the Court removes this matter from the Court’s control. TheCourt continues this Review Hearing to Monday, August 25, 2025 at 9:00 a.m. in Department 63 for reviewregarding status of removal. No appearance is necessary on today’s calendar.

Ruling

EVA HERERRA VS KATHY SCOTT

Aug 26, 2024 |Renee C. Reyna |21STCV23166

Case Number: 21STCV23166 Hearing Date: August 26, 2024 Dept: 29 Hererra v. Scott 21STCV23166 Motion to Continue Trial filed by Defendant Kathy Scott. Tentative The motion is granted. Background On June 22, 2021, Eva Hererra (Plaintiff) filed a complaint against Kathy Scott (Defendant) for negligence arising out of a dog attack incident on June 24, 2019. On July 7, 2023, Defendant filed an answer. On July 29, 2024, Defendant filed this motion to continue trial. No opposition has been filed. Legal Standard Code of Civil Procedure section 128, subdivision (a)(8), provides that the court has the power to amend and control its process and orders so as to make them conform to law and justice. The power to determine when a continuance should be granted is within the discretion of the trial court. (Color-Vue, Inc. v. Abrams (1996) 44 Cal.App.4th 1599, 1603.) A trial court has wide latitude in the matter of calendar control including the granting or denying of continuances. (Park Motors, Inc. v. Cozens (1975) 49 Cal.App.3d 12, 18.) To ensure the prompt disposition of civil cases, the dates assigned for trial are firm. All parties and their counsel must regard the date set for trial as certain. (Cal. Rules of Court, rule 3.1332(a).) Although continuances of trials are disfavored, each request for a continuance must be considered on its own merits. (Cal. Rules of Court, rule 3.1332(c).) The court may grant a continuance only on an affirmative showing of good cause requiring the continuance. (Ibid.) Circ*mstances that may support a finding of good cause include: (1) The unavailability of an essential lay or expert witness because of death, illness, or other excusable circ*mstances; (2) The unavailability of a party because of death, illness, or other excusable circ*mstances; (3) The unavailability of trial counsel because of death, illness, or other excusable circ*mstances; (4) The substitution of trial counsel, but only where there is an affirmative showing that the substitution is required in the interests of justice; (5) The addition of a new party if: (A) The new party has not had a reasonable opportunity to conduct discovery and prepare for trial; or (B) The other parties have not had a reasonable opportunity to conduct discovery and prepare for trial in regard to the new party's involvement in the case; (6) A party's excused inability to obtain essential testimony, documents, or other material evidence despite diligent efforts; or (7) A significant, unanticipated change in the status of the case as a result of which the case is not ready for trial. (Cal. Rules of Court, rule 3.1332(c).) In ruling on a motion or application for continuance, the court must consider all the facts and circ*mstances that are relevant to the determination. (Cal. Rules of Court, rule 3.1332(d).) California Rules of Court, rule 3.1332(d) sets forth a non-exhaustive list of factors that the court may consider: (1) The proximity of the trial date; (2) Whether there was any previous continuance, extension of time, or delay of trial due to any party; (3) The length of the continuance requested; (4) The availability of alternative means to address the problem that gave rise to the motion or application for a continuance; (5) The prejudice that parties or witnesses will suffer as a result of the continuance; (6) If the case is entitled to a preferential trial setting, the reasons for that status and whether the need for a continuance outweighs the need to avoid delay; (7) The court's calendar and the impact of granting a continuance on other pending trials; (8) Whether trial counsel is engaged in another trial; (9) Whether all parties have stipulated to a continuance; (10) Whether the interests of justice are best served by a continuance, by the trial of the matter, or by imposing conditions on the continuance; and (11) Any other fact or circ*mstance relevant to the fair determination of the motion or application. (Cal. Rules of Court, rule 3.1332(d).) Discussion Defendant contends that she has been unable to obtain Plaintiffs deposition. (Morand Decl., ¶ 2.) Defendant argues Plaintiffs deposition is necessary to fully evaluate her claims against Defendant. (Id.) Defendant is also interested in pursuing mediation for this matter. (Id., ¶ 5.) In her motion, Defendant contends she has noticed Plaintiffs deposition multiple times, but it has yet to occur. (Motion, 3:10-16.) Plaintiff has not filed an opposition to this motion, and was non-responsive to Defendants request to meet and confer regarding a trial continuance and discovery. (Id., ¶ 4.) The request to continue trial is GRANTED for good cause shown Conclusion The Court GRANTS the motion to continue trial. The Court CONTINUEs trial to approximately mid April 2025. The Final Status Conference and all discovery deadlines are reset based on the new trial date. Moving Party is ORDERED to give notice.

Ruling

RODNEY PIMENTEL VS JOSEPHY BARRETT ET AL

Aug 27, 2024 |BC701615

Case Number: BC701615 Hearing Date: August 27, 2024 Dept: 57 The Court is denying the motion of Defendants Joseph Barrett and the Barrett Law Firm ("the Barrett Defendants") for reconsideration of the Court's decision denying in part their motion for summary judgment or summary adjudication on the claims of Plaintiff Rodney Pimentel ("Pimentel") . The Court disagrees with Pimentel's contention that the Barrett Defendants' motion for reconsideration is a renewed motion for summary judgment or summary adjudication that does not comply with requirements of Code of Civil Procedure Section 437c. In the Court's view, the Barrett Defendants' motion for reconsideration was properly filed under Section 1008. In that regard, the Court accepts the Barrett Defendants' contention that they did not have a meaningful opportunity at the hearing on their motion for summary judgment or summary adjudication to present precedent on the mediation privilege, which, according to the Barrett Defendants, renders the Court's decision denying their motion for summary judgment or summary adjudication wrong as a matter of law. The Court reviewed that precedent following the hearing and before issuing its decision -- particularly Wimsatt v. Superior Court (2007) 152 Cal.App.4th 137. The Court concluded that the precedent did not compel the conclusion that the Barrett Defendants were entitled to summary judgment or summary adjudication on Pimentel's claims that the Court left standing. The Court has reviewed that precedent again in connection with the Barrett Defendants' motion for reconsideration. Following the additional review, the Court is adhering to its summary judgment ruling and denying the motion for reconsideration.The Court also is denying the motion of Defendant Todd Wakefield ("Wakefield") for reconsideration of the Court's decision denying his motion for summary judgment or summary adjudication. The Court based that decision on the ground that the declaration that Wakefield submitted in support of his motion for summary judgment or summary adjudication, which was the only evidence that he submitted, failed to comply with the strict requirements of Code of Civil Procedure Section 2015.5. In the Court's view, Wakefield has offered insufficient grounds to warrant reconsideration of the Court's determination that the defects in Wakefield's declaration compelled denial of his motion for summary judgment or summary adjudication.

Ruling

Stayer vs. A Plus Safety LLC, et al.

Aug 27, 2024 |23CV-0203556

STAYER VS. A PLUS SAFETY LLC, ET AL.Case Number: 23CV-0203556This matter is on calendar for review regarding status of the case. The Court notes that allComplaints and Cross-Complaints are at issue, with the exception of the most recently filed Cross-Complaint, filed by O’Reilly Auto Enterprises, LLC on August 9, 2024. However, all partiesnamed in that Cross-Complaint have previously appeared as Plaintiffs, Defendants, or Cross-Defendants in this action. The parties are ordered to appear to discuss status and trial setting.

Ruling

DANIEL CORONA VS WHITE MEMORIAL MEDICAL CENTER ET AL

Aug 27, 2024 |BC585574

Case Number: BC585574 Hearing Date: August 27, 2024 Dept: 78 Superior Court of California County of Los Angeles Department 78 ¿ DANIEL CORONA, by and through his Guardian Ad Litem REBECCA GUTIERREZ, Plaintiff(s), vs. WHITE MEMORIAL MEDICAL CENTER, et al., Defendant(s). Case No.: BC585574 Hearing Date: August 27, 2024 [TENTATIVE] ORDER GRANTING MOTION FOR ATTORNEY FEES I. BACKGROUND & PROCEDURAL HISTORY Plaintiff Daniel Corona, a minor through his mother and guardian ad litem Rebecca Gutierrez, (Plaintiff) filed this action against his mothers prenatal health care provider Dr. Kathryn Shaw (Dr. Shaw). Plaintiff alleged Dr. Shaw negligently failed to diagnose his serious abnormalities that were evident on his ultrasound. On April 19, 2018, the parties filed a Notice of Settlement. On April 16, 2019, Plaintiffs petition to approve minors compromise was granted and the court found that the proposed $1,250,0000 settlement reasonably compensated minor Plaintiff for his claim. After deducting expenses and attorney fees, the balance of $873,504.18 was divided between a deferred annuity and an irrevocable special needs trust. (Order Approving Compromise, April 16, 2019.) Further, with the consent of Department of Health Care Services, (DHCS), $358,117.51 would be disbursed to Plaintiffs counsels Client Trust Account pending determination of DHCS lien claim. (Ibid.) On July 6, 2020, DHCS provided a revised final lien letter stating that it had paid $358,061 for Plaintiffs medical care, from which it sought to recover $229,696. On August 10, 2020, Judge Draper granted DHCS Medi-Cal Lien in the amount of $229,696. Plaintiff timely appealed, and the Court of Appeal found that the court erred by failing to equitably allocate the settlement amount. On November 29, 2023, Judge Feeney ruled that DHCS was to recover on its lien in the amount of $23,204.70. On June 12, 2024, Plaintiffs counsel filed the instant motion seeks approval for disbursem*nt of minor Plaintiffs funds in the amount of $30,973.80 for attorneys fees and $1,499.61 for costs advanced arising from the determination of DHCS lien, and pursuant to the retainer agreement between Plaintiff and his counsel. II. DISCUSSION Plaintiffs counsel avers that Plaintiff previously paid to DHCS $229,696 as determined by Judge Draper. After Judge Feeney determined that DHCS was entitled to collect $23,204.70 for its lien claim, the court ordered DHCS to issue a refund to Plaintiff in the amount of $206,492.03. DHCS paid the refund on February 14, 2024 via a check made payable to Plaintiffs counsels Client Trust Account. Plaintiffs counsel declares he distributed $174,018.62 to Plaintiffs Special Needs Trust, and held the remaining $32,473.41 in the Client Trust Account pending approval of distribution to Plaintiffs counsel for fees and costs advanced. Attorneys fees are allowed as costs when authorized by contract, statute, or law. (Code Civ. Proc, § 1033.5, subd. (a)(10)(B).) Here, Plaintiffs counsel attests that he and Plaintiff have a contingency fee agreement ,which specifies that Plaintiffs counsel is to receive 15% in fees of any reduction of DHCS lien claim, and that Plaintiffs counsel would be reimbursed for any costs advanced on Plaintiffs behalf. (Mot. Exh. 3.) Plaintiffs counsel avers 15% of $206,492.03 equates to $30,973.80, and that the receipts demonstrate costs advanced of $1,499.61 (Mot. Exh. 4) for filing fees and transaction costs incurred for filing the appeal and documents with the superior court. The Court has reviewed the Retainer Agreement Contingency Fee Contract and finds that Plaintiffs counsel has demonstrated that he is entitled to attorneys fees arising from settlement/determination of the DHCS lien by contractual agreement with Plaintiff through his guardian ad litem. Further, Plaintiffs counsel has supported, with evidence, the amount of costs advanced on behalf of Plaintiff. III. CONCLUSION The motion for attorney fees in the amount of $30,973.80 and reimbursem*nt of costs in the amount of $1,499.61 to be distributed from the Client Trust Account to Plaintiffs counsel is GRANTED. Moving Party is ordered to give notice. DATED: August 23, 2024 __________________________ Hon. Michelle C. Kim Judge of the Superior Court PLEASE TAKE NOTICE: " Parties are encouraged to meet and confer after reading this tentative ruling to see if they can reach an agreement. " If a party intends to submit on this tentative ruling, the party must send an email to the court at SMCDEPT78@lacourt.org with the Subject line SUBMIT followed by the case number. The body of the email must include the hearing date and time, counsels contact information, and the identity of the party submitting. " Unless all parties submit by email to this tentative ruling, the parties should arrange to appear remotely (encouraged) or in person for oral argument. You should assume that others may appear at the hearing to argue. " If the parties neither submit nor appear at hearing, the Court may take the motion off calendar or adopt the tentative ruling as the order of the Court. After the Court has issued a tentative ruling, the Court may prohibit the withdrawal of the subject motion without leave.

Ruling

MONCINO HADNOT-BROWN VS GLAM HOUSE LOS ANGELES

Aug 26, 2024 |24STCV00245

Case Number: 24STCV00245 Hearing Date: August 26, 2024 Dept: 28 On August 1, 2024, the Court granted Midvale Indemnity Company (Midvale) leave to intervene on behalf of Defendant Happy Home Goods LLC dba Glam House (erroneously sued and served as Glam House Los Angeles) based on the stipulation between Midvale and Plaintiff Moncino Hadnot-Brown. Therefore, Midvales motion for leave to intervene, set to be heard on August 26, 2024, is moot.

Document

Dec 13, 2022 |Mary Ann Brigantti |Torts - Other Negligence (Assault) |Torts - Other Negligence (Assault) |818648/2022E

Document

Nelson Cabrera v. Intrepid Museum Foundation Inc., U.S.S. Intrepid Association Inc., Intrepid Museum Foundation Inc. d/b/a Intrepid Sea, Air and Space Museum

Sep 18, 2018 |Marissa Soto |Torts - Other (Premise) |Torts - Other (Premise) |30705/2018E

Document

Joslyn J. Diaz v. Bk Bryant Avenue Housing Development Fund Company, Inc., Joe Bk Bryant Avenue Llc, Dougert Management Corp.

Sep 26, 2022 |Andrew J. Cohen |Torts - Other Negligence (Premise liability) |Torts - Other Negligence (Premise liability) |814209/2022E

Document

Manuel Enamorado v. 25-18 40th Avenue Llc, Vardo Construction Corp., 25-20 Llc

Jun 05, 2020 |Ashlee Crawford |Torts - Other (Labor Law) |Torts - Other (Labor Law) |25316/2020E

Document

Alfi Ortiz Medina, William Manuel Maseo Castillo v. Raymond Pagan, Utopia Leasing Inc., Lesly Lezeau, Wedding Center Plus Depot Inc.

Dec 22, 2020 |Raymond P. Fernandez |Torts - Motor Vehicle |Torts - Motor Vehicle |35596/2020E

Document

Raimot Abisola Yusuff and, Saheed A. Yusuff v. Argelis Rodriguez

Mar 07, 2019 |Patsy Gouldborne |Torts - Motor Vehicle |Torts - Motor Vehicle |22723/2019E

Document

Johan Ventura v. Surinder Singh

Feb 03, 2020 |Veronica G. Hummel |Torts - Motor Vehicle |Torts - Motor Vehicle |21656/2020E

Document

Walter Lino Lopez v. Buchanan Development Llc, Credent Development Inc., Structureline Inc., Kingdom Elevator Inc, Hyper Structure Corp, Newgen Builders Inc, Omada Construction Corp.

Feb 20, 2018 |Ashlee Crawford |Torts - Other Negligence (Labor Law) |Torts - Other Negligence (Labor Law) |23107/2020E

EXHIBIT(S) - A (Motion #003) Plaintiff's Verified Bill of Particulars - Plaintiff's Verified Bill of Particulars Redacted July 06, 2020 (2024)
Top Articles
Ransomware attackers introduce new EDR killer to their arsenal
Brett's Old Time Radio Show Episode 649, Tales of the Texas Rangers, Round Trip | Brett’s Old Time Radio Show
compose - Format data into multiple strings
19 Awesome Things to Do in Redmond, Oregon
Royal Bazaar Farmers Market Tuckernuck Drive Richmond Va
Tiraj Rapid New York Midi
Eso Mud Ball Miscreant
Nazir Afzal on the BBC: ‘Powerful predators were allowed to behave terribly on an industrial level’
Oil filter Cross Reference - Equivafiltros
8Kun Hypnosis
Angelaalvarez Leak
Nusl Symplicity Login
Shahala Middle School Shahala Middle School Student Handbook
Chlamydia - Chlamydia - MSD Manual Profi-Ausgabe
Alishbasof
Pier One Chairs
Varsity Tutors, a Nerdy Company hiring Remote AP Calculus AB Tutor in United States | LinkedIn
Baca's Funeral Chapels & Sunset Crematory Las Cruces Obituaries
James And Lisa Goy Obituary
Autotrader Ford Ranger
Cherry Crush Webtoon Summary
Maintenance Required Gear Selector Ecu
Skyward Login Waxahachie
Littleton U Pull Inventory
NWS Southern Region Tropical Webpage
Elizabeth Nj Garbage Schedule 2022
Penn Foster 1098 T Form
Best Hs Bball Players
Prot Pally Wrath Pre Patch
Broncos vs. Seahawks: How to Watch NFL Week 1 Online Today
Buzzy Shark Tank Net Worth 2020
100X35 Puerto Rico Meaning
Rainfall Map Oklahoma
Whatcom County Food Handlers Permit
Madden 23 Browns Theme Team
Black Myth Wukong All Secrets in Chapter 6
Terraria Cement Mixer
123Movies Iron Man 2
NUROFEN Junior Fieber-u.Schmerzsaft Oran.40 mg/ml - Beipackzettel
Viewfinder Mangabuddy
Cb2 South Coast Plaza
Smithfield Okta Login
University of Nevada, Las Vegas
Why Did Jen Lewis Leave Wavy 10
Before Trump, neo-Nazis pushed false claims about Haitians as part of hate campaign
High Balance Bins 2023
1Wangrui4
Lakeridge Funeral Home Lubbock Texas Obituaries
Sdn Ohio State 2024
Pioneer Library Overdrive
Bme Flowchart Psu
Luxiconic Nails
Latest Posts
Article information

Author: Golda Nolan II

Last Updated:

Views: 6115

Rating: 4.8 / 5 (78 voted)

Reviews: 93% of readers found this page helpful

Author information

Name: Golda Nolan II

Birthday: 1998-05-14

Address: Suite 369 9754 Roberts Pines, West Benitaburgh, NM 69180-7958

Phone: +522993866487

Job: Sales Executive

Hobby: Worldbuilding, Shopping, Quilting, Cooking, Homebrewing, Leather crafting, Pet

Introduction: My name is Golda Nolan II, I am a thoughtful, clever, cute, jolly, brave, powerful, splendid person who loves writing and wants to share my knowledge and understanding with you.