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

1441 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 75,25
Array
(
)
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 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...
2024.02.27 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...
2024.02.26 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...
2024.02.22 Demurrer 145
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.22
Excerpt: ...efendant”) demurs unopposed to pro per Plaintiff Kelley Angela Bell's (“Bell”) (“Plaintiff”) defective complaint (“Complaint”) as to each cause of action. (Notice of Demurrer, pg. 1; C.C.P. §§430.10(e)-(f).) Request for Judicial Notice Chase's 1/16/24 request for judicial notice of the appellate decision Bell v. Mason (2011) 194 Cal.App.4th 1102, is granted. (D-RJN, Exh. 1.) Background In 2006, Plaintiff filed a complaint (“2006...
2024.02.21 Petition to Take Oral Depositions 451
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.21
Excerpt: ...ina Pacifica”) (“Petitioner”) petitions this Court for an order authorizing it to take the oral deposition of attorneys Craig Edgecumbe and Robert Rocchi for the purpose of preserving their testimony for use in the event an action is subsequently filed . (Petition, pg. 2; C.C.P. §2035.010 et seq.) Background Marina Pacifica filed its verified petition in this matter on December 11, 2023. Marina Pacifica filed the instant petition on Decemb...
2024.02.21 Demurrer to SAC, Motion to Strike 088
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.21
Excerpt: ...f action. Defendants' motion to strike is denied. Defendants New Hope Imaging Services, LLC (“New Hope”) and Adam Avelardo Perez (“Perez”) (collectively, “New Hope”) demur to each cause of action in Plaintiff People of the State of California, ex rel. Allstate Insurance Company's (“Allstate”) (“Plaintiff” ) second amended complaint (“SAC”). (Notice of Demurrer, pgs. 1-2; C.C.P. §430.10(e).) Defendants also move to strike ...
2024.02.16 Motion for Attorney Fees 064
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.16
Excerpt: ...s is granted in the reduced amount of $1,690.81. Plaintiffs Rosalinda Garcia (“Rosalinda”) and Juan Garcia (“Juan”) (collectively, “Plaintiffs”) move for an order awarding them attorneys' fees and against Defendant General Motors, LLC (“GM”) (“Defendant”). (Notice of Motion, pgs. 1 -2; 15 U.S.C. §2310(d)(2).) Evidentiary Objections Plaintiffs' 2/8/24 evidentiary objections to the Declaration of Xylon Quezada (“Quezada”) a...
2024.02.16 Motion to Compel Responses, to Deem RFAs Admitted, for Sanctions 278
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.16
Excerpt: ...C's request for monetary sanctions on the motion to compel responses for its Form Interrogatories – General (Set One) is granted in the reduced amount of $960.00 against Defendant Ultimate Host, LLC. Sanctions are payable within 20 days. Plaintiff 5554 Green Oak LLC's unopposed motion to compel Defendant Ultimate Host, LLC to provide responses to its Special Interrogatories (Set One) is granted. Defendant is to provide responses within 20 days....
2024.02.16 Motion for Determination of Good Faith Settlement, for Contribution Protection 887
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.16
Excerpt: ...each International Corporation's motion for a bar order for contribution protection under the Comprehensive Environmental Response, Compensation, and Liability Act of 1980 (“CERCLA”) section 113, 42 U.S.C. § 9613, California Superfund, Health an d Safety Code § 25363 et seq. (“HSAA”), and other federal and state common law claims is granted. Defendant Leach International Corporation (“Leach International”) (“Defendant”) moves fo...
2024.02.15 Motion for Attorney Fees 387
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.15
Excerpt: ...ts is denied. Plaintiff Dominic Hill (“Hill”) (“Plaintiff”) moves for an order awarding him attorneys' fees, costs, and expenses against Defendants Mercedes -Benz USA, LLC (“MBUSA”) and Mercedes -Benz of Beverly Hills (“MBBH”) (collectively “Defendants”) in the total amou nt of $17,528.69, comprised on $16,379.50 in attorneys' fees, and $1,149.19 in costs, pursuant to an accepted Section 998 Offer (“Settlement Agreement”)....
2024.02.13 Motion to Compel Claims in Complaint to Arbitration 422
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.13
Excerpt: ...Rojas”) (collectively, “Defendants”) move to compel Plaintiff Georgina DeLaRosa (“DeLaRosa”) (“Plaintiff”) to arbitrate the claims alleged in her complaint (“Complaint”) and to dismiss this action in its entirety, or in the alternative, stay any further proceedings. (Notice Compel Arbitration, pg. 2; C.C.P. §§1281 et seq. , 1281.4.) Evidentiary Objections Plaintiff's 1/30/24 evidentiary objections to the Declaration of Campbel...
2024.02.07 Motion to Strike Punitive Damages 675
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.07
Excerpt: ...ves to strike portions of Plaintiff Shirley Alvarado-Del Aguila's (“Alvarado Del-Aguila”) (“Plaintiff”) second amended complaint (“SAC”), specifically the claims for punitive and exemplary damages pursuant to C.C.P. §435(b)(1). (Notice of Motion, pgs. 1-7; C.C.P. §§431.10(b), 436.) Defendant's motion is made on the grounds that the requests for punitive damages are improper because they constitute demands for relief not supported b...
2024.02.07 Motion to Set Aside and Vacate Entry of Default 086
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.07
Excerpt: ...entry of default in this case. (Notice of Motion, pg. 3.) Background Cross-Complainant's Cross-Complaint alleges three causes of action against Cross- Defendants Pourandokht, Hormoz, and Non-moving Cross-Defendant Soleila Pourat (“Soleila”): (1) negligence; (2) conversion; and (3) breach of contract, related to real property located at 11815 Dorothy Street #5, Los Angeles, CA 90049. (See Cross-Complaint.) Cross-Complainant filed the operative...
2024.02.07 Motion for Monetary Sanctions 742
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.07
Excerpt: ...s is 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 terminating sanctions, evidentiary sanctions, and issue sanctions. (Notice of Motion, pg. 1; C.C.P. §2023.030.) Plaintiff br...
2024.02.06 Motion to Compel Responses, for Sanctions 339
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.06
Excerpt: ...es for his Form Interrogatories (Set One) is granted in the reduced amount of $717.50 against Plaintiff Kook Bong Lee and his attorney, Jiyoung Kym. Sanctions are payable within 20 days. Defendant Nathanael Yun's motion to compel Plaintiff Kook Bong Lee to provide responses to his Special Interrogatories (Set One) is denied as moot. The Court declines to award sanctions. Defendant Nathanael Yun's motion to compel Plaintiff Kook Bong Lee to provid...
2024.02.06 Motion for Summary Judgment 145
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.06
Excerpt: ...endant”) on its complaint (“Complaint”) on the grounds there are no triable issues of material fact and Plaintiff is entitled to judgment as a matter of law. (Notice of Motion, pg. 2; C.C.P. §437c.) Procedural Background On November 29, 2023, Plaintiff filed the operative unlawful detainer Complaint against Defendant. (See Complaint.) Defendant filed his answer to the Complaint on December 15, 2023. On January 19, 2024, Plaintiff filed the...
2024.02.05 Demurrer 708
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.05
Excerpt: ...karyan”), Ara Saroian (“Saroian”), and Koshkaryan Law Group (“Law Group”) (collectively, “Defendants”) demur to Plaintiff Charles Alvarez's (“Alvarez”) (“Plaintiff”) first amended complaint (“FAC”) as to each cause of action. (Notice of Demurrer, pgs. 1-2; C.C.P. §430.10(e).) Request for Judicial Notice Defendants' 10/5/23 request for judicial notice of the 8/23/23 Minute Order in LASC Case No. 18STCV05596, Alvarez et a...
2024.02.02 Motion for Attorney Fees 753
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.02
Excerpt: ...neys' fees and costs against Plaintiff Art Colony Property, LLC (“Art Colony”) (“Plaintiff”) in the total amount of $79,920, comprised of $61,760 for incurred in connection with her special motion to strike (“Anti-SLAPP Motion) portions of the complaint, and attorneys' fees of $18,160 incurred in the preparation of this motion. (Notice of Motion, pgs. 1-2; C.C.P. §425.16(c)(1).) Evidentiary Objections Defendant's 1/26/24 evidentiary ob...
2024.02.02 Motion for Attorney Fees 709
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.02.02
Excerpt: ...endant”) moves for an order awarding his attorneys' fees and costs against Plaintiffs Shari Giuliany (“Giuliany”), Bill Demarest (“Demarest”), and Helen Ortega (“Ortega”) (collectively, “Plaintiffs”) in the total amount of $31,424.15, comprised of $25,664.15 for attorney's fees and costs already incurred, and an additional $5,760.00 for this motion and future anticipated attorney's fees and costs. (Notice of Motion, pgs. 1-2; C....

1441 Results

Per page

Pages