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 1275,25
Array
(
)
2020.09.02 Motion for Summary Judgment 571
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.09.02
Excerpt: ...ion for summary judgment pursuant to California Code of Civil Procedure section 437c. On April 21, 2020, the Court continued the hearing on Defendant's motion for summary judgment to September 2, 2020. A trial setting conference is scheduled for September 2, 2020. PARTY'S REQUEST Defendant asks the Court to grant summary judgment against Plaintiff and in Defendant's favor because Defendant did not have sufficient actual or constructive notice of ...
2020.09.02 Motion for Summary Judgment 435
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.09.02
Excerpt: ...roperty. Plaintiff's causes of action arise from a pedestrian- automobile collision that occurred on November 9, 2016. On December 12, 2018, Defendants/Cross-Complainants Raul Lopez and Adriana Osoy filed a Cross-Complaint against Defendants/Cross-Defendants City of Los Angeles and Wincal, LLC seeking indemnity, equitable contribution, and declaratory relief. On January 24, 2020, Defendant/Cross-Defendant/Cross-Complainant WINCAL, LLC filed a cro...
2020.08.31 Motion to Stay Proceedings 008
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.31
Excerpt: ...ion to stay proceedings pursuant to the Servicemembers Civil relief Act codified in 50 United States Code section 3932. Trial is set for May 20, 2021. PARTY'S REQUEST Defendant Chen asks the Court to stay the action until or after December of 2020 while Defendant Chen is on active duty in the United States Navy. LEGAL STANDARD “Trial courts generally have the inherent power to stay proceedings in the interests of justice and to promote judicial...
2020.08.31 Motion to Compel Initial Discovery, Deem Requests for Admission Admitted 952
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.31
Excerpt: ...eges a single cause of action for negligence – premises liability that arises from an alleged slip-and-fall that occurred on August 18, 2017. On April 23, 2019, Plaintiff filed a request for dismissal of Defendant Roland from this action with prejudice. The Clerk approved the dismissal on May 15, 2019. From April 23, 2020 to May 17, 2020, Plaintiff filed several amendments to complaint to add: Defendants Woodland Hills Capital, LLC; Woodland As...
2020.08.31 Motion to Compel Compliance with Subpoenas 126
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.31
Excerpt: ...017. On September 12, 2019 and September 17, 2019, Plaintiffs filed an amendment to their complaint renaming Doe 1 as Defendant Jorge Alberto Hernandez. On April 2, 2020, Defendants Commercial Cartage Inc. and Jorge Alberto Hernandez filed a motion to compel compliance with a deposition subpoena pursuant to California Code of Civil Procedure section 1987.1. On April 22, 2020, the Court continued the hearing on the motion to compel compliance with...
2020.08.31 Motion for Summary Judgment, Adjudication 301
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.31
Excerpt: ... Plaintiff alleges negligence in the complaint for an automobile collision that occurred on October 13, 2016. On March 13, 2020, Defendants filed a motion for summary judgment, or in the alternative, summary adjudication pursuant to California Code of Civil Procedure section 437c. On April 21, 2020, the Court continued the hearing on the motion for summary judgment, or in the alternative, summary adjudication to August 31, 2020. A trial setting c...
2020.08.28 Motion for Leave to Intervene 580
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.28
Excerpt: ...arises from an incident where Defendant Yang allegedly struck Plaintiff Naidu with a heavy dialysis machine at a hospital. On February 15, 2019, Plaintiff Bautista dismissed his complaint with prejudice. On April 3, 2020, Proposed Intervor Gallagher Basset Services, Inc. (“Gallagher Basset”) a/s/o Sodexo, Inc. (“Sodexo”) filed this instant motion for leave to intervene. Sodexo is not a party to this action. On April 23, 2020, pursuant to ...
2020.08.28 Demurrer, Motion to Strike 326
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.28
Excerpt: ... the complaint pursuant to California Code of Civil Procedure section 430.10 and a motion to strike portions of the complaint pursuant to California Code of Civil Procedure section 435. On April 22, 2020, the Court continued the hearing on Defendant's demurrer and motion to strike to August 28, 2020. Trial is set for July 15, 2020. PARTY'S REQUESTS Defendant asks the Court to sustain his demurrer to the complaint because: (1) it is uncertain beca...
2020.08.27 Motion to Compel Deposition 053
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.27
Excerpt: ... February 29, 2016. On August 9, 2018, Plaintiff filed a first amended complaint. On October 23, 2018, Defendant/Cross-Complainant Globalmed Systems, Inc. filed a cross-complaint against Roes 1 through 20 seeking equitable indemnity, contribution, and declaratory relief. On October 26, 2018, the Court dismissed Defendant Mobile Dialysis without prejudice. On January 21, 2020, Cross-Complainant Alano Insurance Company filed a complaint- in-interve...
2020.08.27 Motion for Summary Judgment 885
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.27
Excerpt: ...usly served and sued as J. David Edwards, M.D.) Plaintiff alleges medical malpractice in the complaint arising from deficient treatment rendered during Plaintiff's birth on May 10, 2011 and immediate aftercare. On June 5, 2020, Defendant John D. Edwards, M.D. filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. Trial is set for May 25, 2021. PARTY'S REQUEST Defendant John D. Edwards, M.D. asks the Court...
2020.08.27 Demurrer, Motion to Strike 250
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.27
Excerpt: ... Court rules as follows. BACKGROUND On September 11, 2019, Plaintiff Robin Robinson (“Plaintiff”) filed a complaint against Defendant Crowne Towers Homeowners Association (“Defendant”). Plaintiff alleged premises liability and negligence in the complaint for a slip-and-fall that occurred on September 13, 2017. On October 10, 2019, Plaintiff filed a first amended complaint (“FAC”) to, in part, allege an additional cause of action for n...
2020.08.26 Demurrer, Motion to Strike 800
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.26
Excerpt: ...tional distress, and negligent hiring, retention and supervision in the complaint arising from an altercation that occurred on December 3, 2018. On July 22, 2019, Plaintiff filed amendments to the complaint in renaming Doe 1 as Defendant LD Acquisition Company 9 LLC, Doe 2 as Defendant Seabreeze Management Company, Inc., Doe 4 as Defendant Wilshire Western Condos, LLC, Doe 5 as Defendant The Mercury Property Owners Association, and Doe 6 as Defen...
2020.08.26 Motion for Leave to Amend Complaint 185
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.26
Excerpt: ... first amended complaint (“FAC”) pursuant to California Code of Civil Procedure section 473, subdivision (a)(1). On April 21, 2020, the Court continued the hearing on Defendant's motion to August 26, 2020. A trial setting conference is scheduled for August 26, 2020. PARTY'S REQUEST Plaintiff asks the Court for leave to file a FAC to allege facts in support of a prayer for punitive damages. LEGAL STANDARD Under California Rules of Court Rule, ...
2020.08.26 Motion to Compel Compliance with Subpoena 640
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.26
Excerpt: ...nd Rachel Mizrahi filed a motion to compel compliance with a deposition subpoena pursuant to California Code of Civil Procedure section 1987.1. On April 21, 2020, the Court continued the hearing on Defendants Haim Mizrahi's and Rachel Mizrahi's motion to August 26, 2020. A trial setting conference is scheduled for March 1, 2021. PARTIES' REQUESTS Defendants Haim Mizrahi and Rachel Mizrahi ask the Court to compel Dr. Thomas Hopkins to serve docume...
2020.08.25 Motion to Quash Subpoenas 509
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.25
Excerpt: ...an-automobile collision that occurred on August 29, 2017. On August 12, 2019, Plaintiff filed an amendment to her complaint renaming Doe 16 as Defendant Little Giant Studios, Inc. On November 20, 2019, Defendant/Cross-Complainant City of Los Angeles filed a cross- complaint against Defendant/Cross-Defendant Christiane Freiss-Turgel seeking indemnification, apportionment, and declaratory relief. On February 5, 2020, Defendant/Cross-Defendant/Cross...
2020.08.25 Motion for Summary Judgment, Adjudication 443
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.25
Excerpt: ...nt to the complaint renaming Doe 1 as Defendant Cindy Luong. On June 3, 2020, Defendants Andy Luong and Cindy Luong filed a motion for summary judgment, or in the alternative, summary adjudication pursuant to California Code of Civil Procedure section 437c. Trial is set for October 15, 2020. PARTY'S REQUEST Defendants Andy Luong and Cindy Luong (collectively “Defendants”) ask the Court to enter summary judgment, or in the alternative, summary...
2020.08.25 Motion for Summary Judgment, Adjudication 222
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.25
Excerpt: ...rseghian did not ask the court to summarily adjudicate the negligent undertaking cause of action. Law Clerk: Jamison Gilmore, ext. 7101 Motion for Summary Judgment, or in the Alternative, Summary Adjudication Having considered the moving, opposing, and reply papers, the Court rules as follows. BACKGROUND On February 28, 2019, Plaintiff Raffaele Macchia (“Plaintiff”) filed a complaint against Defendants Uber Technologies, Inc., Raiser, LLC, Ra...
2020.08.24 Motion to Deem Matters True, for Summary Judgment 851
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.24
Excerpt: ... 2011 and September 2016. On February 18, 2020, Defendant Jeffrey C. Chong, M.D. filed a motion to deem the matter in Request for Admissions (Set One) as true against Plaintiff pursuant to California Code of Civil Procedure section 2033.280, subdivision (b). A trial setting conference is scheduled for August 24, 2020. PARTIES' REQUESTS Defendant Jeffrey C. Chong, M.D. (“Moving Defendant”) asks the Court to deem the matters in Request for Admi...
2020.08.24 Motion to Compel Mental Examination 228
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.24
Excerpt: ... a motion to compel Respondent Young Soo Kim to submit to a neuropsychological examination pursuant to California Code of Civil Procedure section 2032.320. On March 20, 2020, the Court continued the hearing on Petitioner's motion to May 29, 2020. On April 21, 2020, the Court continued the hearing on Petitioner's motion to August 24, 2020. Trial is set for July 23, 2020. PARTY'S REQUEST Petitioner asks the Court to compel Respondent Young Soo Kim ...
2020.08.24 Motion to Compel Filing of Undertaking 362
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.24
Excerpt: ...icient medial treatment rendered in 2017. On May 23, 2020, Plaintiff filed a first amended complaint. On October 16, 2020, Plaintiff filed a second amended complaint. On November 4, 2019, the Court dismissed the complaint as to Defendant Cedars-Sinai Medical Center. On June 16, 2020, Defendant Eli Baron M.D. filed a motion requiring Plaintiff to file an undertaking pursuant to California Code of Civil Procedure section 1030, subdivision (a). On J...
2020.08.24 Motion for Summary Judgment, Adjudication 653
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.24
Excerpt: ...ct with a protruding component of the bottom of a cash register on February 4, 2016. On September 9, 2019, the Court denied Defendant's motion for summary judgment or, in the alternative, summary adjudication brought on the ground that the alleged dangerous condition was trivial. On January 8, 2020, Defendant filed a motion for motion for summary judgment, or in the alternative, summary adjudication pursuant to California Code of Civil Procedure ...
2020.08.24 Demurrer, Motion to Strike 094
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.24
Excerpt: ...n arising from deficient treatment and false representations made on or after February 15, 2018. On February 20, 2020, Plaintiff filed a first amended complaint (“FAC”). On March 3, 2020, Defendant Raffi G. Chalian, D.D.S. filed a demurrer to the FAC pursuant to pursuant to California Code of Civil Procedure section 430.10. Also on March 3, 2020, Defendant Raffi G. Chalian, D.D.S. filed a motion to strike portions of the FAC pursuant to Calif...
2020.08.21 Motion to Strike 420
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.21
Excerpt: .... On May 27, 2020, the Court deemed an amendment to the complaint renaming Defendant LA Fitness International LLC as Defendant Fitness International LLC as filed. On June 26, 2020, Plaintiff filed a first amended complaint (“FAC”) omitting the gross negligence cause of action. On July 24, 2020, Defendant Fitness International LLC filed a motion to strike pursuant to California Code of Civil Procedure section 435, subdivision (b). Trial is set...
2020.08.21 Motion to Compel Further Responses 353
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.21
Excerpt: ...ident triggering the lawsuit. Defendant responded by identifying 14 photographs taken on September 25, 2017, by Crawford & Company, an adjusting company. Included in the Requests to Produce was Request No. 22, which requested production of photographs of the premises from 2 years before the incident to the then current date. Defendant objected on multiple grounds and refused to produce any responsive items. Plaintiff did not move to compel furthe...
2020.08.21 Motion for Determination of Good Faith Settlement 315
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.21
Excerpt: ...dment to the complaint renaming Doe 1 as Defendant LBG Express Car Wash, LLC. On March 11, 2020, Defendant/Cross-Complainant Chelsey E. Finegan filed a cross- complaint against Defendant/Cross-Defendant LBG Express Car Wash LLC seeking equitable indemnity, contribution, and declaratory relief. On June 19, 2020, Defendant/Cross-Defendant/Cross-Complainant LBG Express Car Wash, LLC filed a cross-complaint against Defendant/Cross-Complainant/Cross-D...

1457 Results

Per page

Pages