Skip navigation

Search

110 results
Page 5 of 6. « Previous | 1 2 3 4 5 6 | Next »

Brief • January 10, 2018
Anderson v. County of Los Angeles, CA, Complaint, Police Misconduct, 2018 !"-H'~-~r_JWC LNC;\f.:L CO" l..JO, ~~_fl t;,~4,1, 5;ol.fiH i"l{)UFt·~OA r:;rnt::LT !.(Y; /\>H.?FLi.-:'-: Ci-.u; Oi~Nfr\ 901.J .i /-~~(: 1 l ·i···1 :::nrur-..w. ('? 1 J) l'i'./_h-::1:,00 I (l . 0 , ()t r~ACOtfiXJr:ru-(~OS.C!)l,..i BEN l MFISELAS SBN 2T14J.2 liRJC Y. HAHN …
Bellman v. County of Los Angeles, CA, Settlement Agreement, Negligence (Auto Accident), 2017 FULL RELEASE OF ALL CLAIMS PART ONE - DEFINITIONS: A The term ·'Release," when used herein means the instant Full Release of All Claims. B. The term "plaintiff," when used in this Release, means the following: Plaintiff …
Brief • September 25, 2017
Jane Doe v. County of Los Angeles, CA, Complaint, Invasion of Privacy, 2017 ORli,INAL 1 2 3 4 5 Bradley C. Gage, Esq., S.B. No. 117808 Milad Sadr, Esq., S.B. No. 245080 LAW OFFICES OF GOLDBERG & GAGE A Partnership of Professional Law Corporations · 23002 Victory Boulevard Woodland Hills, …
Brief • May 25, 2017
Rivera v. County of Los Angeles, CA, Settlement Agreement, Negligence (Auto Accident), 2017 I<'ULL RELEASE Of' ALL CLAIMS PART ONE - DEFINITIONS: A. The tenn "Release," when used herein means the :instant Full Release of AU Claims. B. The term "Plaintiff," when used in this Release, means the following: Plaintiff …
Brief • April 14, 2017
Ramirez v. Nisenoff, CA, Complaint, Negligence (Auto Accident), 2017 I.L.J ( --■ I ~-·;,:~~~;\ .-:,· .·• .~~-ot~~~·~-~--::;r~<9. ~; ·• · #>=r . ~. . ; . . .W~ • 11~• .·(~): .· A' 'i:ai'-6 311& ~ n,._.ra · . .. . . · ~c~ o r ~ ~ Cf,ttw.-or • …
Publication • January 9, 2017
New York State Police, Trooper Joseph P. Santopietro Letter of Censure, 2017 ---- \,_.; GEORGE P. BEACH SUPERINTENDENT MAJOR JOSEPH A. TRIPODO TROOP COMMANDER STATE OF NEW YORK NEW YORK STATE POLICE TROOP "F" HEADQUARTERS 55 CRYSTAL RUN ROAD MIDDLETOWN, NY 10941 (845) 344-5300 January 9, 2017 Trooper Joseph P. …
Brief • September 2, 2016
Minero v. County of Los Angeles, CA, Complaint, Wrongful Death (Auto Accident), 2016 1 Paul R, Kiesel, State Bar No, l 19854 Email: kiese!(ji)kiesel, lmv 2 Steven D, Archer, State Bar No, 63834 Email: archer(dlkiesel.law 3 I). Bryan (Jarcia: State Bar No. 216904 Email: garcia(d},.kiesel. la,v SEP O2 2016 Sherri …
Publication • August 16, 2016
New York State Police, Trooper Jason J. Lewis Letter of Censure, 2016 NEW YORK STATE POLICE MEMORANDUM TROOP F STATION DATE August 16, 2016 TO: Deputy Superintendent Stephen J. Smith, Field Command Attn: Major, Division Traffic FROM: Major Joseph A. Tripodo ~op Commander SUBJECT: TROOP CAR AC ENT - 04/18/16 …
Publication • March 31, 2016
New York State Police, Unsubstantiated Personnel Complaint No. 20160026, 2016 TYPE: Personnel CASE# 20160026 FINDING: Unsubstantiated -------------------------Complainant: INTERNAL AFFAIRS BUREAU PERSONNEL COMPLAINT TRACKING REGION: South LEVEL: ,1 TYPE: Personnel Troo or Detail F SUBJE VIDEO? D ALLEGATION: Co used excessive force durin his arrest. SYNOPSIS: Investigation into this matter has …
Publication • December 7, 2015
New York State Police, Letter of Censure for Trooper Vincent T. Castro, 2015 4 w State ~TE Police RK JOSEPH A. D'AMICO Superintendent ANDREW M. CUOMO Governor STATE OF NEW YORK NEW YORK STATE POLICE TROOP "F" HEADQUARTERS 55 CRYSTAL RUN ROAD MIDDLETOWN, NY 10941 (845) 344-5300 December 7, 2015 …
Brief • September 4, 2015
Rivera v. County of Los Angeles, CA, Complaint, Negligence (Auto Accident), 2015 Cit l • :· • 2 3 (0 co y David Masters, Esq. SBN 102790 LAW OFFICE OF DAVID MASTERS, INC. 8460 Maple Place, Suite 102 Rancho Cucamonga, CA 91730 Phn: (909) 945w9300 4 Fax: (909) 945-1230 5 …
Publication • July 24, 2015
New York State Police, Trooper Daniel J. Salerno Letter of Censure, 2015 JOSEPH D'AMICO SUPERINTENDENT MAJOR PA TRICK J. REGAN TROOP COMMANDER STATE OF NEW YORK NEW YORK STATE POLICE TROOP "F" HEADQUARTERS 55 CRYSTAL RUN ROAD MIDDLETOWN, NY 10941 (845) 344-5300 July 24, 2015 Trooper Daniel J. Salemo New …
Publication • July 28, 2014
New York State Police, Troopers Ian B. Jackson and Matthew Radewitz Letters of Censure, 2014
Publication • July 24, 2014
New York State Police, Trooper Gregory S. Spak Letter of Censure, 2014 INTERNAL AFFAIRS BUREAU PERSONNEL COMPLAINT TRACKING DCN: 20140031 CTV:F5659 Subiect(s): Trooner Greao~ S Snak Investi.,ated bv:sertteant Geortte S Okst Staff Insnector:Ma;or Michael Ko-.. SUBJECT IDSTORY REVIEWED? [8J REGION: South LEVEL:3 Troop or Detail F Date: 4/22/14 ON PROBATION? …
Bellman v. County of Los Angeles, CA, Complaint, Negligence (Auto Accident), 2014 PLD-Pl-001 2!T&1Xtm"Az'rirEs<f[l98803], al"Bar'ittf~oNirGHERMEZIAN [198777] FOR COURT t.lSE. ONLY st LAW OFFICES OF DAVID AZIZI, A PROFESSIONAL LAW CORP. 8383 WILSHIRE BLVD SUITE 950 BEVERLY HILLS, CA 9021 l TELEPHONE NO: 323-900-5720 FAX NO. (OpH<,.tu,/J: 888400-8944 E-MAIL ADDRESS /OptkmaJJ: …
Publication • December 18, 2013
New York State Police, Trooper Joseph M. Lofrese Letter of Censure, 2013 LOFRESE, JOSEPH M TROOPER TYPE: Personnel CASE# 20130362 FINDING: Founded Complainant: BRENDAN CASEY INTERNAL AFFAIRS BUREAU PERSONNEL COMPLAINT TRACKING DCN: 20130362 CTV:lli§.2 TYPE: Personnel REGION: South LEVEL: .3. Subject(s): Troooer Josenh M . Lofrese Troop or Detail F …
Publication • February 28, 2013
New York State Police, Trooper Michael G. Raap Notice of Suspension, 2013 JI RAAP, MICHAEL G TROOPER TYPE: Personnel CASE# 20120295 FINDING: Founded Complainant: Complaint ofPersonnel Investigation 20120295 Type: Sub Type Personnel Incident Datell/me 6/18/2012 2:00 PM 7/30/2012 Level Inv. Report D~e T 3 Commissioned Officer Assigned No Status: c …
Publication • 2012
TROOPER ALBERT MIANO JR DISCIPLINARY RECORDS Complaint ofPersonnel Investigation 20120375 Type: Sub Type Personnel Incident Date/Time Report Due 8/3/2012 . 9/14/2012 Level Inv. Troop: 7:00 AM T CTV: 3 Commissioned Officer Assigned Yes Mode Rec. Status: K c In Person K1465 - T/RHINEBECK Report Location 1/10/2012 IAB Synopsis: Members failed …
Publication • May 2, 2011
New York State Police, Trooper Joseph P. Kaoet Letter of Censure, 2011 ' KADET I JOSEPH P TROOPER TYPE : Personnel CASE# 20110035 FINDING: Founded - Complainant: FRANK KEYSER - Complaint of Personnel Investigation 2011003 5 Personnel Type: Sub Type 1/15/2011 Incident Date/Time Report Due 8 :20 PM 2/24/2011 Level …
Publication • October 29, 2010
New York State Police, Trooper Jason J. Lewis Notice of Suspension, 2010 LEWIS , JASON J TROOPER TYPE: Personnel CASE# 20100232 FINDING: Founded Complainant: STEPHEN NEVINS Complaint ofPersonnel Investigation 20100232 Type: Sub Type P.ersonnel 4/22/20 10 Incident Date/ Time Report Due 4:00 PM Level Inv. 6/7/2010 Troop: T Commissioned Officer …
Page 5 of 6. « Previous | 1 2 3 4 5 6 | Next »