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 1225,25
Array
(
)
2020.11.18 Demurrer 123
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.18
Excerpt: ...ensive remarks and Plaintiff and clapping at Plaintiff on November 15, 2016. On May 28, 2020, Defendants filed a demurrer to Plaintiff's complaint. On May 29, 2020, the Court scheduled Defendants demurrer to Plaintiff's complaint to be heard on October 6, 2020. On June 22, 2020, Plaintiff filed a first amended complaint against Defendants alleging assault and battery. On July 22, 2020, Defendants filed a demurrer to the first amended complaint pu...
2020.11.16 Motion for Summary Judgment, Adjudication 818
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.16
Excerpt: ... COLA”), and City of Los Angeles. Plaintiffs allege wrongful death, negligence, dangerous condition of public property, negligence under Government Code Sections 815.2, 815.4, 820, 835, 840.2, and 830, premises liability, breach of a mandatory duty, vicarious liability, and survivor action in the complaint. Plaintiffs' complaint arises from a vehicle- pedestrian collision that caused Decedent Christian Duran's (“Decedent”) death on May 12, ...
2020.11.13 Motion to Quash Subpoena 751
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.13
Excerpt: ... quash a deposition subpoena pursuant to California Code of Civil Procedure section 1987.1. On July 10, 2020, the Court scheduled Plaintiff's motion to quash a deposition subpoena to be heard on November 13, 2020. A trial setting conference is scheduled for March 10, 2021. PARTY'S REQUESTS Plaintiff asks the Court to quash a subpoena Defendant issued to Glendale Community College because it violates Plaintiff's privacy rights. Plaintiff also asks...
2020.11.12 Motion to Set Aside Dismissal 222
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.12
Excerpt: ...d Hilland Motors of Los Angeles, LLC (erroneously sued and served as Toyota of Downtown L.A.) (collectively “Defendants”). Plaintiffs allege negligence, breach of express and implied warranties, and strict products liability in the complaint for injuries sustained on July 6, 2017 from the failing of Plaintiffs' brakes in a leased vehicle. On July 26, 2018, the Court entered default against Defendant Toyota of Downtown L.A. On September 21, 20...
2020.11.12 Motion for Summary Judgment 368
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.12
Excerpt: ...19. On July 24, 2020, Plaintiff filed a first amended complaint to, in part, name Defendant Jesse DeLuna (“Defendant DeLuna”). On May 22, 2020, Defendant Altshule filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. On May 26, 2020, the Court scheduled Defendant Altshule's motion to be heard on November 12, 2020. Trial is set for January 8, 2021. PARTY'S REQUESTS Defendant Altshule asks the Court to...
2020.11.12 Motion for Summary Judgment 200
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.12
Excerpt: ...ricia Wong, M.D., Silicon Beach Medical Center, Inc. (“Defendant SBMC”), and Casper T. Glenn, M.D. (“Defendant Glenn”). Plaintiffs allege medical malpractice in the complaint arising from deficient medical treatment that caused the death of Plaintiffs' son, Decedent Zachary Elliott (“Decedent”). On May 17, 2019, Plaintiffs filed an amendment to their complaint to rename Doe 21 as Defendant Envision Physical Services, LLC. On May 19, 2...
2020.11.02 Motions to Compel Responses 298
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.02
Excerpt: ... in. On June 22, 2020, Respondent Mercury Insurance Group filed motions to compel responses to Supplemental Interrogatories, Special Interrogatories (Set One), and Request for Production (Set Three) pursuant to California Code of Civil Procedure sections 2030.290 and 2031.300. On June 24, 2020, the Court scheduled the hearings on Respondent Mercury Insurance Group's discovery motions to be heard on November 2, 2020. Trial is set for October 12, 2...
2020.10.28 Motions to Compel Initial Discovery 394
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.10.28
Excerpt: ...answer to Plaintiff's complaint. On June 18, 2020, Defendant filed the instant three motions to compel initial discovery from Plaintiff. On July 21, 2020, Plaintiff served upon Defendant her responses to the three discovery demands. On July 23, 2020, Defendant noticed all parties that the hearing for the motions to compel initial discovery from Plaintiff had been rescheduled by the Court from July 16, 2020, to October 28, 2020. PARTY'S REQUEST De...
2020.10.28 Motion for Summary Judgment 529
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.10.28
Excerpt: ... the Court, on its own motion, advanced and continued the hearing to May 4, 2020. On April 9, 2020, pursuant to Defendant's request, the Court continued the motion for summary judgment to October 28, 2020. On October 13, 2020, Plaintiff filed an opposition to the motion for summary judgment. On October 23, 2020, Defendant filed a reply. Trial is set for June 8, 2021. PARTY'S REQUEST Defendant requests the Court enter summary judgment against Plai...
2020.10.28 Motion for Leave to Amend Answer 972
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.10.28
Excerpt: ...e had an accident at the Stadium, which is located at USC. While passing a ball with friends at the Stadium, Plaintiff fell on his back, injuring his head and suffering catastrophic injuries. On November 15, 2019, USC filed an Answer to the Complaint. On June 19, 2020, USC filed a Motion for Leave to File a First Amended Answer to Plaintiff's Complaint pursuant to California Code of Civil Procedure section 473, subdivision (a)(1) (“Motion”). ...
2020.10.27 Motion to be Relieved as Counsel, for Summary Judgment, Adjudication 601
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.10.27
Excerpt: ... Court dismissed Defendant Ruben Suarez with prejudice. On August 18, 2020, Edward S. Fine filed a motion to be relieved as counsel pursuant to California Code of Civil Procedure section 284, subdivision (2). On September 24, 2020, the Court continued this motion as counsel for Plaintiff Edward Fine filed to submit a declaration on requisite form MC-052. Additionally, the Court noted that there was no evidence that the moving papers were served o...
2020.10.27 Motion to Compel Responses, to Deem Matters in Request for Admissions as True 229
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.10.27
Excerpt: ...t Elevator Corporation, ABH Industries Incorporated, Otis Elevator Company, and Otis Elevator International, Inc. The complaint alleged negligence, intentional infliction of emotional distress, assault, battery, and false imprisonment for a refusal to move a vehicle and a subsequent altercation that occurred on March 11, 2016. On May 3, 2019, Plaintiff filed a first amended complaint omitting the causes of action for battery and false imprisonmen...
2020.10.27 Motion to Consolidate Actions 317
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.10.27
Excerpt: ...cident that occurred on April 26, 2018. On September 30, 2019, Plaintiff filed an amendment to complaint, substituting in Celso Jose Hernandez Galindo (“Galindo”) for Doe 1. On December 3, 2019, Lumsden filed a cross-complaint against Gonzalez and Galindo for indemnification, apportionment of fault, and declaratory relief. On April 16, 2020, Gonzalez filed a cross-complaint against Lumsden and Bunting for contribution, indemnity, and apportio...
2020.10.27 Motion to Quash Subpoenas 497
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.10.27
Excerpt: ...operative FAC alleges negligence arising out of a motor vehicle accident that occurred on December 4, 2017. On June 16, 2020, Plaintiff filed a motion to quash eleven deposition subpoenas issued by Defendants Manuel Munoz and Tetra Tech, Inc. (“Defendants”) pursuant to California Code of Civil Procedure section 1987.1. Alternatively, Plaintiff seeks an order that Defendant's subpoenas be limited to ten years and the specific body parts. Plain...
2020.10.27 Motion to Strike Complaint 225
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.10.27
Excerpt: ... negligence/wrongful death. Plaintiff alleges that a police officer of the Long Beach Police Department negligently conducted a detention and arrest of Plaintiff on a train platform so as to cause Plaintiff to partially fall over the edge of a platform, and become trapped between the platform and an oncoming train. PARTIES' REQUESTS Defendant City of Long Beach moves to strike the Complaint on the ground that named defendant “Long Beach Police ...
2020.10.21 Demurrer 456
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.10.21
Excerpt: ...une 6, 2018, Defendant/Cross- Complainant Descanso Gardens Guild, Inc. filed a cross-complaint against Roes 1- 100 seeking indemnity, contribution, and apportionment of fault. On June 29, 2018, Defendant/Cross-Complainant County of Los Angeles filed a cross- complaint against Roes 1-100 seeking indemnity, contribution, and apportionment of fault. On February 5, 2019, the Court dismissed the complaint as to Defendant City of La Cana da Flintridge....
2020.10.06 Demurrer 123
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.10.06
Excerpt: ...nsive remarks and Plaintiff and clapping at Plaintiff on November 15, 2016. On June 22, 2020, Plaintiff filed a first amended complaint against Defendants alleging assault and battery. On July 22, 2020, Defendants filed a demurrer to the first amended complaint pursuant to California Code of Civil Procedure section 430.10, subdivision (e). Trial is set for December 2, 2022. PARTIES' REQUESTS Defendants ask the Court to sustain their demurrer for ...
2020.10.05 Motion for Summary Adjudication 925
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.10.05
Excerpt: ...ll that occurred on April 30, 2017. On July 16, 2018, Defendant/Cross-Complainant City of Manhattan Beach filed a cross- complaint against Cross-Defendant Miramontes Construction Company, Inc. alleging breach of contract and negligence and seeking implied indemnity, comparative contribution, express contractual indemnity, express defense, and declaratory relief. On July 19, 2018, Plaintiffs filed an amendment to their complaint renaming Doe 21 as...
2020.10.02 Motion to Compel Depositions 381
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.10.02
Excerpt: ...ed a cross- complaint against Plaintiff/Cross-Defendant Daisy Argueta alleging motor vehicle and general negligence. On February 14, 2020, Defendant/Cross-Complainant Melvin Higgins filed a cross- complaint against Plaintiff/Cross-Defendant Daisy Argueta alleging negligence for an automobile collision that occurred on April 2, 2019. On May 26, 2020, Plaintiff/Cross-Defendant Daisy Argueta filed two motions to compel depositions pursuant to Califo...
2020.10.01 Motion for Summary Judgment 351
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.10.01
Excerpt: ...l 21, 2018. On December 12, 2018, the Court dismissed Defendant County of Los Angeles without p rejudice. On July 8, 2020, Defendant City of Beverly Hills filed a motion for summary judgment p ursuant to California Code of Civil Procedure section 473c. Trial is set for January 21, 2021. PARTY'S REQUESTS Defendant City of Beverly Hills and Wallis (“Defendant City”) ask the Court to enter su mmary judgment against Plaintiff and in Defendant Cit...
2020.09.30 Motion to Compel Deposition 064
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.09.30
Excerpt: ...ndants”). Plaintiff alleges motor vehicle and general negligence in the complaint for an incident that occurred on January 15, 2017. On May 13, 2019, the Court dismissed the complaint as to Defendant Coach USA Rail North America without prejudice. On April 29, 2020, Plaintiff filed a motion to compel depositions pursuant to California Code of Civil Procedure section 2025.450. On May 22, 2020, the Court scheduled Plaintiff's motion to compel dep...
2020.09.30 Demurrer, Motion to Strike 497
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.09.30
Excerpt: ... se, and negligent entrustment in the complaint arising from an automobile collision that occurred on December 5, 2017. On May 21, 2020, Defendants Tetra Tech, Inc. and Munoz filed a demurrer to the complaint pursuant to pursuant to California Code of Civil Procedure section 430.10. On May 22, 2020, Defendants Tetra Tech, Inc. and Munoz filed a motion to strike portions of the complaint pursuant to California Code of Civil Procedure section 435. ...
2020.09.28 Motion to Strike 801
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.09.28
Excerpt: ... an automobile collision that occurred on February 8, 2018. On May 19, 2020, Defendants filed a motion to strike portions of the complaint pursuant to California Code of Civil Procedure section 435. On May 20, 2020, the Court scheduled Defendants' motion to strike to be heard on September 28, 2020. Trial is set for June 16, 2021. PARTY'S REQUEST Defendants ask the Court to strike punitive damages because insufficient facts have been alleged to st...
2020.09.28 Motion to Quash Subpoenas 203
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.09.28
Excerpt: ...”). Plaintiff alleges medical malpractice in the complaint for deficient treatment rendered on July 11, 2017. On September 4, 2019, the Court struck “carelessly, and recklessly” from paragraph nine on page nine, line twenty of the complaint pursuant to a stipulation between the parties. On May 15, 2020, Plaintiff filed a motion to quash eight deposition subpoenas pursuant to California Code of Civil Procedure section 1987.1. On May 18, 2020...
2020.09.28 Motion for Summary Judgment 780
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.09.28
Excerpt: ...dant filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. On February 10, 2020, the Court continued the hearing on Defendant's motion for summary judgment to March 19, 2020. On February 14, 2020, the Court continued the hearing on Defendant's motion for summary judgment to April 8, 2020. On March 20, 2020, the Court continued the hearing on Defendant's motion for summary judgment to May 6, 2020. On Apri...

1457 Results

Per page

Pages