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

1457 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Crowley, Daniel M. x
Array
(
)
SELECT * FROM wp_posts WHERE (post_type = 'attachment') AND ID IN (SELECT object_id FROM wp_term_relationships WHERE term_taxonomy_id IN (SELECT term_id FROM wp_term_taxonomy WHERE taxonomy = 'wpmf-category' AND parent IN (SELECT term_id FROM wp_terms WHERE term_id = 222)) AND term_taxonomy_id IN (SELECT term_id FROM wp_term_taxonomy WHERE taxonomy = 'wpmf-category' AND term_taxonomy_id = 600)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 50,50
Array
(
)
2024.04.05 Motion to Quash Subpoena 788
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.05
Excerpt: ...Shaff's (deceased), Edwin Kawasaki's, Steven Radell's, William Miller's, William Janson's, Caj Brejtfus', and Lois Evans' motion to quash pro per Plaintiff Wesley Robbins' subpoena directed to third -party Betty Green is denied. Defendants Carl Shaff's (deceased), Edwin Kawasaki's, Steven Radell's, William Miller's, William Janson's, Caj Brejtfus', and Lois Evans' motion to quash pro per Plaintiff Wesley Robbins' subpoena directed to third -party...
2024.04.05 Motion to Quash Service of Summons 166
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.05
Excerpt: ...��Plaintiff”) service of summons upon it, or in the alternative, strike the Complaint, on the groun ds Plaintiff failed to serve the three-day notice of quit or pay rent. (Notice Quash, pgs. 1 -2.) Procedural History Plaintiff filed the operative Complaint for unlawful detainer (“UD”) on November 16, 2023. On January 23, 2024, this Court granted Plaintiff's application for order to serve summons by posting for unlawful detainer at the prope...
2024.04.05 Demurrer 299
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.05
Excerpt: ... sustained with 20 days leave to amend as to the 2nd and 4th causes of action. Defendant Hightechlending, Inc.'s (“Hightechlending”) (“Moving Defendant”) demurs to the to the third amended complaint (“TAC”) of Plaintiffs Jonathan S. Powers (“Jon”), individually and as attorney -in- fact for Phyllis A. Powers (“Phyllis”) and Jonathan S. Powers Roth IRA, and Henry Kreuter (“Kreuter”) (collectively, “Plaintiffs”). (Notice...
2024.04.04 Motion for Summary Judgment, Adjudication 788
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.04
Excerpt: ...s' motion in the alternative for summary adjudication of the 1st, 2nd, 7th, 12th, and 15th causes of action in his second amended complaint is denied. Defendants Lionel Pereira (“Pereira”) and Southern California Coin and Stamps (“SCCA”) (collectively, “Moving Defendants”) move for summary judgment of pro per Plaintiff Wesley Robbins' (“Robbins”) (“Plaintiff”) 7th and 12th causes of action in his second amended complaint. (Not...
2024.04.04 Motion for Attorney Fees 711
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.04
Excerpt: ...Defendant”) moves for an order awarding him attorneys' fees against Plaintiff Jaydon Douglas Paull (“Paull”) (“Plaintiff”) in the total amount of $27,170.00. (Notice of Motion, pg. 1.) Background On December 5, 2023, Plaintiff filed his operative complaint (“Complaint”) against Hovsepian and Defendants Hasti Rahsepar (“Rahsepar”), HDR Law Group, Inc. (“HDR”), and Der Vartanian (collectively, “Defendants”), alleging a sin...
2024.04.04 Demurrer 254
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.04
Excerpt: ...dant”) demurs to the complaint (“Complaint”) of Plaintiff Juicerie VII, LLC (“Juicerie”) (“Plaintiff”) on the grounds that the 2nd and 3rd causes of action fail to state facts sufficient to co nstitute viable causes of action against it, and the 1st cause of action is uncertain. (Notice of Demurrer, pg. 2; C.C.P. §§430.10(e), (f).) Meet and Confer Defendant's counsel declares she met and conferred telephonically with Plaintiff's c...
2024.04.03 Motion for Terminating Sanctions, for Monetary Sanctions 058
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.03
Excerpt: ...e set for September 20, 2024, and Jury Trial set for September 30, 2024, are vacated. Plaintiff's request for monetary sanctions against pro per Defendant Dan Kloss is granted in the reduced amount of $1,650.00. Sanctions are payable within 20 days. Plaintiff Ramiro De La Torre (“De La Torre”) (“Plaintiff”) moves unopposed for terminating sanctions and monetary sanctions against pro per Defendant Dan Kloss (“Kloss”) (“Defendant”) ...
2024.04.03 Demurrer, Motion to Strike 612
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.03
Excerpt: ...Defendant”) demurs to Plaintiff Adan Gomez -Rivera's (“Gomez- Rivera”) (“Plaintiff”) first amended complaint (“FAC”). (Notice of Demurrer Caesarstone USA, pgs. 1-2; C.C.P. §§430.10(e), (f).) Caesarstone also moves to strike portions of the FAC. (Notice of MTS Caesarstone USA, pgs. 2 -6; C.C.P. §436.) Background Plaintiff filed his initial Complaint on January 25, 2023. On March 2, 2023, Plaintiff filed his FAC. On November 15, 20...
2024.04.02 Motion for Attorney Fees 210
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.02
Excerpt: ...ntiffs Raymundo Flores Silva aka Raymundo A. Silva (“Silva”) and Mercedes Casillas Pina (“Pina”) (collectively, “Plaintiffs”) move for an order awarding their attorneys' fees, costs, and expenses pursuant to a settlement with Defendant American Honda Motor Co., Inc. (“AHM”) (“Defendant”) in the total amount of $41,750.77, comprised of $25,431.50 in attorneys fees, including a 0.5 lodestar enhancement in the amount of $12,715.7...
2024.03.29 Motion to Compel Deposition, for Sanctions 765
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.29
Excerpt: ...of this ruling. Petitioner United Financial Casualty Company's request for sanctions against Respondent Jose Alfredo Bermero is granted in the reduced amount of $240.00, payable within 15 days. Petitioner United Financial Casualty Company's unopposed motion to compel the deposition of Respondent Andres Gonzalez is granted. Respondent Andres Gonzalez is ordered to appear for deposition and produce documents within 15 days of this ruling. Petitione...
2024.03.29 Demurrer, Motion to Strike 540
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.29
Excerpt: ...on to strike is denied. Defendant Cedars -Sinai Medical Center (“Cedars”) (“Moving Defendant”) demurs to the 1st cause of action in Plaintiffs Mildred O. Watson by and through her successor -in- interest Lisa Watson's (“Mildred”) and Lisa Watson's (“Lisa”) (collectively, “ Plaintiffs”) complaint (“Complaint”). (Notice of Demurrer, pgs. 1-2; C.C.P. §§430.10(e), (f); Winn v. Pioneer Medical Group, Inc. (2016) 63 Cal.4th 14...
2024.03.28 Demurrer, Motion to Strike 125
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.28
Excerpt: ...st for punitive damages is overruled. Defendants' motion to strike Plaintiff's request for attorneys' fees is granted with 20 days leave to amend. Defendants Yoon Chung (“Yoon”), Yoon Chung Design, Inc. (“YCD”), and Ona by Yoon Chung, LLC (“Ona”) (collectively, “Defendants”) demur to the 1st through 6th causes of action in Plaintiff Adam Cohen's (“Plaintiff”) second amended complaint (“SAC”). (Notice of Demurrer, pg. 2.) D...
2024.03.28 Motion for Monetary Sanctions 742
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.28
Excerpt: ...s denied. Plaintiff Kaden Sanchez (“Sanchez”) (“Plaintiff”) moves for an order for monetary sanctions in the amount of $8,202.20 plus additional daily sanctions in the amount of $500 accruing from the date of this Court's anticipated order on this motion until compliance is achieved, as well as the imposition of terminat ing sanctions, evidentiary sanctions, and issue sanctions. (Notice of Motion, pg. 1 ; C.C.P. §2023.030.) Plaintiff bri...
2024.03.28 Motion for Attorney Fees 806
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.28
Excerpt: ...an order awarding their attorneys' fees pursuant to a settlement with Defendant Kia Motors America, Inc. (“KA”) (“Defendant”) in the amount of $165,920.0 0, including a 1.5 lodestar enhancement in the amount of $82,960.00, for a total of $248,880.00 in attorneys' fees. (Notice of Motion, pg. 1; Civ. Code §1794(d ).) The Court grants fees in the amount of $162,795.00. Evidentiary Objections Defendant's 3/15/24 evidentiary objections to th...
2024.03.28 Motion to Quash Service of Summons 612
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.28
Excerpt: ...tylenquaza LLC's motion to quash service of summons is denied. Specially Appearing Defendant Cosentino Group's motion to quash service of summons is continued to June 5, 2024, to allow Plaintiff to conduct jurisdictional discovery. Cosentino Group is ordered to produce Jorge Cuervo Vela for deposition regarding jurisdictional issues. Specially Appearing Defendant ADB Global Trade LLC's motion to quash service of summons is denied. Defendant Caesa...
2024.03.27 Motion to Compel Compliance, for Sanctions 704
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.27
Excerpt: ...riffith Company and its counsel, Alex M. Chazen, on its motion to compel compliance is granted in the reduced amount of $1,485.00, payable within 15 days. Defendant ABP Parcel 6, LLC's motion to compel further responses from Plaintiff Griffith Company to Defendant's Request for Admissions (Set Two) is granted. Plaintiff is ordered to provide Code-compliant responses without objections within 15 days. Defendant ABP Parcel 6, LLC's request for sanc...
2024.03.27 Demurrer, Motion to Strike 094
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.27
Excerpt: ...”) demurs to Plaintiff Marcus Briggans' (“Briggans”) (“Plaintiff”) first amended complaint (“FAC”). (Notice of Demurrer, pgs. 1-2; C.C.P. §§430.10(e), (f), 430.50(a).) Talan also moves to strike portions of the FAC. (Notice of MTS, pgs. 1 -3; C.C.P. §§435, 436.) Meet and Confer Before filing a demurrer, the demurring party must meet and confer in person, by telephone, or by video conference with the party who filed the pleading ...
2024.03.26 Motion to Permit Limited Discovery Related to Anti-SLAPP Motion 619
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.26
Excerpt: ... Motta (“Motta”) (“Plaintiff”) moves for an order permitting her to conduct limited discovery related to Defendants Estrella Radio Broadcasting of California LLC's and Estrella Media, Inc.'s (collectively, “EMI”) (collectively, “Defendants” ) special motion to strike portions of Plaintiff's Complaint. (Notice of Motion, pg. 2; C.C.P. §425.16(g); Balla v. Hall (2021) 59 Cal.App.5th 652, 692 -693.) Background Plaintiff filed her op...
2024.03.22 Motion to Vacate and Set Aside Default Judgment 518
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.22
Excerpt: ... vacate and set aside the default judgment entered against Defendant Antonio J. Polanco (“Antonio”) (“Defendant”) on May 16, 2023, on the grounds of Plaintiff's excusable neglect in filing a default against Defendant without having full k nowledge of the damages Defendant has caused and excusable surprise that Defendant has finally retained legal counsel to proceed with the matter. (Notice of Motion, pgs. i-ii; C.C.P. §473(b).) Backgroun...
2024.03.22 Motion for Attorney Fees, for Sanctions 456
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.22
Excerpt: ... Enterprises, Inc., dba Athens Services is denied. Defendant Arakelian Enterprises, Inc., dba Athens Services (“Athens”) (“Defendant”) moves for an order awarding its attorneys' fees against Plaintiff WasteXperts, Inc. (“WasteXperts”) (“Plaintiff”) in the total amount of $142,616.40. (Notice of Motion, pg. 2; C.C.P. §425.16(c).) Request for Judicial Notice Plaintiff's 3/11/24 request for judicial notice of the (1) Notice of Entry...
2024.03.21 Demurrer 344
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.21
Excerpt: ...mplaint”) of Plaintiff Circa 1200, LLC (“Circa”) (“Plaintiff”) on the grounds that the claim fails to allege facts sufficient to constitute a viable cause of action. (Notice of Demurrer, pg. 1.) Background On January 18, 2024, Plaintiff filed its operative Complaint against Defendant alleging a single cause of action for unlawful detainer arising from the termination of a written one -year term lease with Plaintiff's predecessor in inte...
2024.03.20 Motion to Quash Notice to Appear at Trial, for Leave to Amend Answer 843
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.20
Excerpt: ...eave to amend its Answer to Plaintiff's First Amended Complaint is granted. Defendant is ordered to file the proposed First Amended Answer with the Court within 10 days. Defendant Mechanics Bank (“Mechanics Bank”) (“Defendant”) moves to quash the notice to appear at trial (“Notice”) served by Plaintiff Bear Valley 2005, LLC, (“Bear Valley”) (“Plaintiff”) as it pertains to Scott Givens, Doug Lutz, John DeCero, and Nathan Du da ...
2024.03.20 Demurrer, Motion to Strike 296
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.20
Excerpt: ... moot. Defendant Elena Talan (“Talan”) (“Defendant”) demurs to Plaintiff Brent Wing's (“Wing”) (“Plaintiff”) second amended complaint (“SAC”). (Notice of Demurrer, pgs. 1 -2; C.C.P. §§430.10(e), (f), 430.50(a).) Talan also moves to strike portions of the SAC. (Notice of MTS, pgs. 1 -4; C.C.P. §§435, 436.) Meet and Confer Before filing a demurrer, the demurring party must meet and confer in person, by telephone, or by video...
2024.03.18 Motion for Judgment on the Pleadings 086
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.18
Excerpt: ...ion, pg. 1.) Motion for Judgment on the Pleadings Legal Standard “A motion for judgment on the pleadings may be made at any time either prior to the trial or at the trial itself.” ( Stoops v. Abbassi (2002) 100 Cal.App.4th 644, 650, citing Ion Equip. Corp. v. Nelson (1980) 110 Cal.App.3d 868, 877; see also Korchemny v. Piterman (2021) 68 Cal.App.5th 1032, 1055 [“common law ground for a motion for judgment on the pleadings is identical to th...
2024.03.18 Demurrer, Motion to Strike 612
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.18
Excerpt: ...o. of Illinois' demurrer to Plaintiff Adan Gomez - Rivera's second amended complaint is overruled. Defendant Terrazzo & Marble Supply Co. of Illinois' motion to strike Plaintiff's request for punitive damages is granted with 20 days leave to amend. Defendant American Marble & Onyx Co., Inc. (“American Marble”) (“Defendant”) demurs to Plaintiff Adan Gomez -Rivera's (“Gomez- Rivera”) (“Plaintiff”) first amended complaint (“FAC”)...
2024.03.14 Motion for Change of Venue, to be Relieved as Counsel 262
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.14
Excerpt: ...el is granted. Defendant Radiant Revolution Enterprises, LLC's Counsel, Carver Farrow II's, Motion to Be Relieved as Counsel is granted. Defendants Radiant Revolution Enterprises, LLC (“Radiant”) and Valerie Peng (“Peng”) (collectively, “Defendants”) move for this Court to order venue transferred to Napa County, or in the alternative, Lake County. (Notice Venue, pg. 1; C.C.P. §§395, 392.) Defendants' Counsel, Carver Farrow II, of Dr...
2024.03.12 Special Motion to Strike 711
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.12
Excerpt: ...eys' fees and costs. Defendant Raymond Hovsepian (“Hovsepian”) (“Moving Defendant”) moves for a special motion to strike Plaintiff Jaydon Douglas Paull's (“Paull”) (“Plaintiff”) Verified Complaint against him. (Notice of Motion, pg. 1; C.C.P. §425.16.) Request for Judicial Notice Plaintiff's 2/28/24 request for judicial notice of the (1) Complaint filed by Hrayr Brian Der Vartanian (“Der Vartanian”) by his counsel of record, ...
2024.03.12 Petition to Confirm Consent Award 971
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.12
Excerpt: ...Li, and Nina Jiang (collectively, “Li Party”) (collectively, “Petitioners”) move unopposed for this Court to confirm their arbitration award (“Consent Award”). (Notice of Petition, pg. 2; C.C.P. §§1285 et seq.) Background This dispute arises from Respondents MB Development, LLC (“MB Development”) and FMB Consulting, LLC (“FMB Consulting”) (collectively, “Respondents”) entering into a Limited Liability Company Membership ...
2024.03.11 Motion for Sanctions 300
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.11
Excerpt: .... Plaintiff Damon Zielinski (“Zielinski”) (“Plaintiff”) moves for an order of sanctions against Defendant County of Los Angeles (“County”) (“Defendant”) and its attorneys of record, David Penner and Michele Goldsmith of BLG Law Group, in the amount of $3,860.00. (Notice of Motion, pgs. 1- 2; C.C.P. §2030.030.) Plaintiff moves on the grounds that De fendant has failed to respond to discovery, made evasive responses as to discovery...
2024.03.11 Demurrer to SAC 815
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.11
Excerpt: ...ustained without leave to amend as to the 6th cause of action. Defendant Robert Assil (“Assil”) (“Defendant”) demurs to Plaintiff Timothy Hennessy's (“Hennessy”) (“Plaintiff”) second amended complaint (“SAC”) on the grounds that the 6th cause of action in the SAC fails to state facts sufficient to constitute a cause o f action against Assil and the SAC is uncertain. (Notice of Demurrer Assil, pg. 2; C.C.P. §§430.10(e), (f).)...
2024.03.08 Motion for Judgment on the Pleadings 086
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.08
Excerpt: ...ion, pg. 1.) Motion for Judgment on the Pleadings Legal Standard “A motion for judgment on the pleadings may be made at any time either prior to the trial or at the trial itself.” ( Stoops v. Abbassi (2002) 100 Cal.App.4th 644, 650, citing Ion Equip. Corp. v. Nelson (1980) 110 Cal.App.3d 868, 877; see also Korchemny v. Piterman (2021) 68 Cal.App.5th 1032, 1055 [“common law ground for a motion for judgment on the pleadings is identical to th...
2024.03.07 Motion to Vacate Stay, for Sanctions 485
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.07
Excerpt: ...ly, pursuant to C.C.P. §§1281.98(c)(1) and 1281.99(a), is granted. Plaintiff's request for C.C.P. §128.5 sanctions is denied. Plaintiff Carla Rosen -Vacher (“Rosen -Vacher”) (“ Plaintiff”) moves to vacate the C.C.P. §1281.4 stay that has been placed on this action since May 13, 2022, upon this Court ordering this case to arbitration. (Notice of Motion, pgs. 1- 2.) Plaintiff also requests sanctions totaling $56,153.34 against all defen...
2024.03.07 Motion for Attorney Fees 073
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.07
Excerpt: ...2,736.99. Plaintiff Elizabeth Escobar (“Escobar”) (“Plaintiff”) moves for an order awarding her attorneys' fees and costs against Defendants Los Cipotes Salvadorean Grill (“Grill”) and Los Cipotes Restaurant Bakery (“Bakery”) (collectively, “Los Cipotes”). (Notice of Motion, pgs. i-ii.) Plaintiff requests fees and costs in the amount of $678,946.99. (Notice of Motion, pg. i; Gov. Code §12965(b); CRC, Rule 3.1702.) Request for...
2024.03.07 Demurrer to SAC 104
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.07
Excerpt: ...nd 8th causes of action. Defendants JHPDE SPV II, LLC [ erroneously sued as JHPDE SVP II, LLC] (“SPV II”), Paradigm Assets Management, LLC (“PAM”), and Headway Capital, LLC (“Headway”) (collectively, “Defendants”) demur unopposed to pro per Plaintiff Wook Kim's (“Kim”) (“Plaintiff”) second amended complaint (“SAC”) on the ground that each of the purported causes of action fail to state facts sufficient to constitute ca...
2024.03.06 Motion to Vacate and Set Aside Judgment of Dismissal 320
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.06
Excerpt: ...s Court to vacate and set aside the judgment of dismissal entered on October 26, 2023, on the Court's own motion, on thirteen grounds, including that Plaintiff's Counsel admitted that due to excusable neglect, mistake, inadvertence, he was unable t o appear at 8:30am on October 26, 2023 and was unable to connect to the LA Court Connect to appear absent a prior court reservation. (Notice of Motion, pgs. 1-3; C.C.P. §§473(b), 128.) Background On ...
2024.03.06 Motion to Compel Arbitration 067
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.06
Excerpt: ...2025, at 8:30 a.m. The parties are directed to submit a joint statement five calendar days in advance, apprising the Court of the status of the arbitration. Defendants CWD, LLC (“CWD”), Brake Parts LLC (“Brake Parts”), and Modern HR, Inc. (“Modern HR”) (collectively, “Defendants”) move for an order compelling arbitration of all claims asserted by Plaintiff Daniel Villalta (“Villalta”) (“Plaintiff”) and staying the instant ...
2024.03.04 Motion to Quash Deposition Subpoena, for Attorney Fees 351
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.04
Excerpt: ...of record is granted. Petitioner's request for attorneys' fees incurred in connection with its motion is granted in the reduced amount of $2,010.00. Sanctions are payable by Respondent and its counsel of record within 20 days. Petitioner Jesse Rios (“Rios”) (“Petitioner”) moves unopposed to quash Respondent Liberty Mutual Fire Insurance Company's (“Liberty Mutual”) (“Respondent”) deposition subpoena for business records issued to ...
2024.03.01 Demurrer, Motion to Strike 767
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.01
Excerpt: ...d, 4th, 5th, 6th, 17th, and 25th causes of action. Defendants Home Run Builders Inc.'s, Valley Vista 18 Project LLC's, Shachar Shabtay's, Anette Sharvit's, Shachar Sharvit's, and Asaf Asi Azami's motion to strike is denied. Defendants Home Run Builders Inc. (“HRB Inc.”), Valley Vista 18 Project LLC (“Valley 18 LLC”), Shachar Shabtay (“S. Shabtay”), Anette Sharvit (“A. Sharvit”), Shachar Sharvit (“S. Sharvit”), and Asaf Asi Aza...
2024.03.01 Motion for Reconsideration 767
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.01
Excerpt: ... this Court to reconsider its ruling granting summary adjudication of the 9th and 10th causes of action, and prayer for punitive damages. (Notice of Motion, pg. 1; C.C.P. §1008.) Procedural Background On August 12, 2020, Plaintiff filed her initial complaint in the instant action against Defendants. On December 5, 2022, Plaintiff filed the operative FAC against Defendants alleging ten causes of action for (1) retaliation in violation of Labor Co...
2024.02.29 Demurrer to FAC 687
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.29
Excerpt: ... of action, and sustained without leave to amend as to the 1st and 4th causes of action. Defendants Dorcy, Inc. dba Conscious Co -Parenting Institute (“Conscious Co- Parenting”) and Dorcy Pruter (“Pruter”) (collectively, “Defendants”) demur to the 1st, 2nd, and 4th causes of action in Plaintiffs Jenna Noble's (“Noble”), Michael Eisenberg's (“Eis enberg”), and Eisenberg & Associates' (“E&A”) (collectively, “Plaintiffs”)...
2024.02.28 Petition to Confirm Arbitration Award, Petition to Vacate Arbitration Award 931
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.28
Excerpt: ...award is denied. Petitioner ABP Parcel 8, LLC (“ABP”) (“Petitioner”) petitions this Court to confirm the arbitration award. (Notice of Petition, pg. 1.) Respondent Marina Pacifica, LLC (“Marina”) (“Respondent”) cross -petitions this Court to vacate the arbitration award. (Cross-Petition Vacate, pg. 3.) CRC Violations CRC, Rule 3.1113(d) provides, “[e]xcept in a summary judgment or summary adjudication motion, no opening or respo...
2024.02.28 Demurrer, Motion to Strike 727
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.28
Excerpt: ... unopposed motion to strike pro per Plaintiff Ali Tamimi's second amended complaint in the lead case, 23STCV03727, is denied as moot. Defendant Steven F. Stanley's unopposed demurrer to pro per Plaintiff Ali Tamimi's second amended complaint in the related case, 23STCV03734, is overruled as to the 1st cause of action for breach of contract and 2nd cause of action for fraud; and sustained as to the 3rd cause of action for intentional misrepresenta...
2024.02.27 Motion to Vacate Arbitration and Judgment, Motion to Dismiss Petition to Vacate Arbitration Award 495
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.27
Excerpt: ...d is denied. Respondent State of California, Department of Transportation's unopposed motion to dismiss petition to petition to vacate arbitration award is granted. Respondent is directed to submit a judgment to the Court in its favor. Petitioner Highland Construction, Inc. (“Highland”) (“Petitioner”) moves to vacate the arbitration order and judgment entered on September 27, 2022, and requests this Court order a new arbitration hearing a...
2024.02.27 Motion for Leave to Amend SAC 650
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.27
Excerpt: ...s (“Segura -Campos”) (“Plaintiff”) moves for and order granting leave to file a third amended complaint (“TAC”) and deeming the TAC filed. (Notice of Motion, pgs. 1- 6.) Plaintiff moves on the basis that such motions are liberally granted, no prejudice accrues to Defendants, and Plaintiff has good cause for the amendments she seeks. (Notice of Motion, pg. 1.) Procedural Background Plaintiff filed her initial complaint (“Complaint”...
2024.02.27 Demurrer to FAC 207
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.27
Excerpt: ...3rd causes of action in the first amended complaint (“FAC”) of Plaintiff Sitrick Group, LLC (“Sitrick”) (“Plaintiff”). (Notice of Demurrer, pg. 2; C.C.P. §§430.10(d), (e).) Request for Judicial Notice Defendant's 11/13/24 request for judicial notice of the letter fee agreement of Sitrick and Company, a unit of Sitrick Group, LLC, addressed to attorney Marc Kasowitz, and signed by Michael Sitrick, Marc Kasowitz, and Peck, dated May 2...
2024.02.26 Motion to Compel Deposition, for Monetary Sanctions 815
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.26
Excerpt: ...uest for monetary sanctions against Defendant is granted in the amount of $3,361.65, payable within 20 days. Plaintiff Timothy Hennessy (“Hennessy”) (“Plaintiff”) moves to compel the deposition of Defendant Robert Assil (“Assil”) (“Defendant”) to appear for deposition and produce documents. (Notice of Motion, pgs. 1-2; C.C.P §2025.480.) Plaintiff also moves for an order awarding monetary sanctions against Defendant in the amount ...
2024.02.26 Motion to Compel Compliance with Order to Compel Deposition of PMQ, for Monetary Sanctions 204
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.26
Excerpt: ...for deposition on all noticed matters for examination, and to pay the $2,310.00 in sanctions it was ordered to pay. Plaintiff's request for monetary sanctions is granted against Defendant and its counsel of record, Erskine Law Group, jointly and severally, in the amount of $1,860.00, within 20 days of this ruling. Plaintiff Jose Tapia (“Tapia”) (“Plaintiff”) moves to compel Defendant General Motors LLC (“GM”) (“Defendant”) to comp...
2024.02.23 Motion for Attorney Fees 076
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.23
Excerpt: ...sts is granted in the amount of $1,097.38. Plaintiff Alexandria Danielle Mosher (“Mosher”) (“Plaintiff”) moves for an order awarding her attorneys' fees, reasonable costs, and expenses and against Defendants Hyundai Motor America (“HMA”) and Parkway Hyundai (“Parkway”) (collectively, “Defendants”) as the prevailing party pursuant to the accepted Release and Settlement Agreement (“Settlement Agreement”) accepted and signed ...
2024.02.23 Demurrer 922
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.23
Excerpt: ...(“TCS”) (“Plaintiff”) Complaint (“Complaint”) as to each cause of action alleged against him. (Notice of Demurrer, pg. 1; C.C.P. §§430.10(e), (g).) Background Plaintiff filed its operative Complaint on November 14, 2023 against Defendants Sunna “Olive” Kim (“Olive”), Insil “Christina” Kim (“Christina”), Helen Yang (“Yang”), Raysa Cerna (“Cerna”), Pauline Contreras (“Contreras”), Paul Kim (“Paul”), Rac...
2024.02.22 Motion for Summary Judgment, Adjudication 657
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.22
Excerpt: ...rties, Inc.'s and Jeremy Rodriguez's motion in the alternative for summary judgment adjudication is denied as to the 1st, 2nd, 3rd, 4th, 5th, and 6th causes of action. Defendants Pinnacle Estate Properties, Inc. (“Pinnacle”) and Jeremy Rodriguez (“Rodriguez”) (collectively, “Pinnacle Defendants”) move for summary judgment of Plaintiffs Teodulo Castellanos' (“Teodulo”) and Maria Castellanos' (“Maria”) (collectively, “Plai nti...

1457 Results

Per page

Pages