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 100,25
Array
(
)
2024.01.31 Motion to Compel Deposition of PMQ, for Monetary Sanctions 380
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.31
Excerpt: ...to appear for deposition within 20 days and provide responses to Plaintiffs' request for production. Plaintiffs' request for monetary sanctions against Defendant is granted in the amount of $1,860.00, payable within 20 days. Plaintiffs Francisco Ortiz (“Francisco”) and Cristian Ortiz (“Cristian”) (collectively, “Plaintiffs”) move to compel the deposition of Defendant General Motors LLC's (“GM”) (“Defendant”) Person(s) Most Qua...
2024.01.31 Motion to Compel Claims in Arbitration, for Preferential Trial Date 050
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.31
Excerpt: ...appearance case review for January 31, 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. Plaintiff John Merritt's motion for preferential trial date is denied as moot. Defendants Triumph Processing Inc.'s and Coast Plating, Inc. dba Valence Surface Technologies (collectively, “Valence”) (collectively, “Moving Defendants”) move to com...
2024.01.31 Demurrer 528
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.31
Excerpt: ...s”), Marcia Brown's (“Brown”), and Rochelle Minor's (“Minor”) (collectively, “Plaintiffs”) complaint (“Complaint”) as to each cause of action. (Notice of Demurrer, pgs. 1-2.) Background Plaintiffs filed the operative Complaint on October 14, 2022, against Defendant and Non-moving Defendants J.P. Morgan Chase N.A. dba J.P. Morgan Chase National Corporate Services, Inc. (“J.P. Morgan Chase”) and all persons unknown claiming an...
2024.01.30 Motion to Compel Further Responses, for Monetary Sanctions 411
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.30
Excerpt: ...6, 77, 78, 79, 80, and 91 is granted. Defendant is to provide further Code-Compliant responses within 20 days. Plaintiff's request for monetary sanctions against Defendant is denied. Plaintiff Linda Lee-Tucker (“Lee-Tucker”) (“Plaintiff”) moves to compel further responses to her Request for Production of Documents (Set One) (“RFA”) from Defendant General Motors, LLC (“GM”) (“Defendant”) to request Nos. 1, 2, 3, 7, 8, 9, 12, 17...
2024.01.30 Motion for Leave to File Amended Complaint 931
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.30
Excerpt: ...�) (“Plaintiff”) moves for and order granting leave to file a fifth amended complaint (“5AC”) and deeming the amended 5AC filed and served as of the date their motion is granted. (Notice of Motion, pg. 1.) Plaintiff moves on the basis that allowing Plaintiff to amend the complaint is in the interests of justice and of judicial efficiency because the amendments are related to the subject matter of the existing controversy between the parti...
2024.01.29 Motion for Judgment on the Pleadings 299
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.29
Excerpt: ...llis A. Powers and Jonathan S. Powers Roth IRA, and Henry Kreuter is granted as to the 2nd and 4th causes of action with 20 days leave to amend. Defendants Next Day Appraisals, LLC (“NDA LLC”) and Brett Varon (“Varon”) (collectively, “Moving Defendants”) demur to the to the second amended complaint (“SAC”) of Plaintiffs Jonathan S. Powers (“Jon”), individually and as attorney-in-fact for Phyllis A. Powers (“Phyllis”) and J...
2024.01.26 Motion to Quash Service of Summons 350
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.26
Excerpt: ...ervice of the summons on the grounds Plaintiff Jeffrey Ito (“Ito”) (“Plaintiff”) erroneously named “USC Department of Public Safety,” which is an improperly named party, and service of Summons and Complaint was not made according to any of the statutorily authorized methods for service. (Notice of Motion, pg. 2; C.C.P. §418.10(a)(1).) Background On July 25, 2023, Plaintiff filed the operative Complaint and Summons on Complaint agains...
2024.01.26 Demurrer, Motion to Strike 130
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.26
Excerpt: ... Marcelus Laidler ex rel Debra Legans' second amended complaint is overruled as to the 1 st cause of action and sustained with 20 days leave to amend as to the 2nd, 4th, and 6th causes of action; and sustained without leave to amend as to the 5th cause of action. Defendants' motion to strike is denied as moot. The Court, sua sponte, strikes Plaintiff's allegations in the 7th, 8th, and 9th causes of action against USC, as Plaintiff was not granted...
2024.01.25 Demurrer to FAC 484
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.25
Excerpt: ...n's, and William Lee's demurrer to Plaintiff LACAA, LLC's first amended complaint is overruled as to the 1st, 2nd, and 4th causes of action. Defendants Redpoint Investments, Inc. (“Redpoint”), Arthur Yoon (“Yoon”), and William Lee (“Lee”) (collectively, “Moving Defendants”) demur to the 1st, 2nd, 3rd, and 4th causes of action [1] in Plaintiff LACAA, LLC's (“LACAA”) (“Plaintiff”) first amended complaint (“FAC”). (Notice...
2024.01.24 Motion for Monetary and Nonmonetary Sanctions 556
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.24
Excerpt: ...nd severally, is denied. Defendant Arakelian Enterprises, Inc. dba Athens Services (“Athens”) (“Defendant”) moves for an order of monetary and nonmonetary sanctions against Plaintiff WasteXperts, Inc. (“WasteXperts”) (“Plaintiff”) and its attorney of record, Christopher Frost, and the law firm, Frost LLP, jointly and severally. (Notice of Motion, pg. 1; C.C.P. §128.7.) Defendant requests this Court impose terminating sanctions, m...
2024.01.22 Motion for Attorney Fees 262
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.22
Excerpt: ...Cecile Victorian 2005 Trust (“Randall”) (“Petitioner”) moves for an order awarding her attorneys' fees and costs in the amount of $28,962.37 against Respondent Sheldon McKinzie (“McKinzie”) (“Respondent”) as the prevailing party on her Petition to Cancel Mechanics' Lien. (Notice of Motion, pgs. 1-2; CRC, Rule 3.1702; Civ. Code §8488(c); C.C.P. §§1032, 1033.5.) Petitioner seeks to recover $28,221.25 in attorneys' fees and expens...
2024.01.17 Application to Appear Pro Hac Vice, Petition to Enforce Subpoena Duces Tecum 914
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.17
Excerpt: ...Constantine Z. Pamphilis (“Pamphilis”) to appear pro hac vice. (Notice Pro Hac Vice, pg. 2; CRC, Rule 9.40.) Petitioners Dr. Paul C. Broun's (“Broun”), Sheri Gilligan's (“Gilligan”), and Voter GA's (“Voter GA”) (collectively, “Petitioners”) petition for an order compelling Non-party Los Angeles District Attorney's Office's (“LADA”) Custodian of Records and Evidence to comply with Petitioners' second subpoena duces tecum, s...
2024.01.16 Motion to Quash Service of Summons 350
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.16
Excerpt: ...ervice of the summons on the grounds Plaintiff Jeffrey Ito (“Ito”) (“Plaintiff”) erroneously named “USC Department of Public Safety,” which is an improperly named party, and service of Summons and Complaint was not made according to any of the statutorily authorized methods for service. (Notice of Motion, pg. 2; C.C.P. §418.10(a)(1).) Background On July 25, 2023, Plaintiff filed the operative Complaint and Summons on Complaint agains...
2024.01.12 Demurrer 150
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.12
Excerpt: ... Defendants Ford Motor Company (“Ford”) and Bob Wondries Ford (“Bob Wondries”) (collectively, “Defendants”) demur to Plaintiffs Virginia Diaz's (“Virginia”) and Juan Diaz's (“Juan”) (collectively, “Plaintiffs”) complaint (“Complaint”). (Notice of Demurrer, pg. 1.) Meet and Confer Before filing a demurrer, the moving party must meet and confer in person or by telephone with the party who filed the pleading to attempt to...
2024.01.11 Motion to Compel Further Responses, for Sanctions 271
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.11
Excerpt: ... is granted against Plaintiff and his counsel, Robert Gentino, in the reduced amount of $1,868.91. Sanctions are payable within 20 days. Defendant Robert Yager's motion to compel further responses from Plaintiff Blackburn Holdings, LLC, to Defendant's Special Interrogatories (Set One) is granted. Plaintiff is to provide further responses within 20 days. Defendant's request for sanctions is granted against Plaintiff and his counsel, Robert Gentino...
2024.01.10 Motion to Enforce Settlement and Enter Judgment 341
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.10
Excerpt: ...against Defendant Sergio Villanueva-Arrivillaga (“Villanueva-Arrivillaga”) (“Defendant”) on the grounds that Defendant entered into a Stipulation for Settlement with Plaintiff (“Settlement”) but has failed to comply with the terms of the Settlement. (Notice of Motion, pg. 1; C.C.P. §664.6.) Background On March 8, 2022, Plaintiff filed its complaint against Defendant alleging a single cause of action for breach of contract. On May 11,...
2024.01.10 Motion to Compel Deposition, for Monetary Sanctions 815
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.10
Excerpt: ...st for monetary sanctions against Defendant is granted in the amount of $3,911.65, 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 of...
2024.01.10 Demurrer, Motion to Strike 657
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.10
Excerpt: ...d cause of action, and overruled as to the 3rd, 4th, and 5th causes of action. Cross‐Defendants Pinnacle Estate Properties, Inc.'s and Jeremy Rodriguez's motion to strike is denied as moot. The Court, sua sponte, strikes Cross‐Complainant's allegations against Pinnacle Cross‐ Defendants in the 1st, 6th, 7th, and 8th causes of action and strikes Cross‐Complainant's 9th cause of action in its entirety, as Cross‐Complainant was not granted...
2024.01.09 Motion to Compel Further Responses, for Sanctions 190
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.09
Excerpt: ...st for sanctions is granted in the reduced total amount of $2,365.00 against Jisuk Kim and her counsel of record, Gary A. Laff. Sanctions are payable within 30 days. Plaintiff Eok Jin Kim's motion to compel further responses from Defendant Chris J. Lee to Plaintiff's Form Interrogatories‐ General (Set One) No. 15.1 is granted. Defendant Chris J. Lee is to provide further responses within 7 days. Plaintiff's request for sanctions is granted in t...
2024.01.09 Demurrers 104
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.09
Excerpt: ...causes of action. Defendants' demurrer to Plaintiff's 7th cause of action is sustained without leave to amend as to Headway. Defendants' demurrer to Plaintiff's 3rd cause of action is sustained without leave to amend. 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 to pro per Plaintiff W...
2024.01.05 Motion for Attorney Fees, for Sanctions 086
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.05
Excerpt: ...Robert Gentino (“Gentino”) (“Cross-Defendant”) moves unopposed against pro per Cross-Complainant Hormoz Pourat (“Hormoz”) (“Cross-Complainant”) for an order awarding reasonable expenses and attorney's fees in the amount of $6,437.82 against Cross-complainant on the basis the first amended cross-complaint (“FACC”) is (1) presented primarily for an improper purpose; and (2) the claims and legal contentions are not warranted by e...
2024.01.05 Demurrer, Motion to Strike 564
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.05
Excerpt: ...ard, and Jacob only. Moving Defendants' demurrer to Plaintiff's 3rd cause of action is overruled. Moving Defendants' demurrer to Plaintiff's 4th, 5th, and 6th causes of action are sustained with 20 days leave to amend. Moving Defendants' demurrer to Plaintiff's 7th cause of action is sustained with 20 days leave to amend, with the condition that Moving Defendants reallege alter ego in its general factual allegations and not as a standalone cause ...
2024.01.03 Motion for Attorney Fees 202
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.03
Excerpt: ...dant Mercedes-Benz USA, LLC (“Mercedes-Benz”) (“Defendant”). (Notice of Motion, pg. 1; Civ. Code §§1794(d), 1780(e).) Background This is a lemon law action brought under the Song-Beverly Consumer Warranty Act (“Song- Beverly Act”). Plaintiff accepted Defendant's C.C.P. §998 offer of compromise (“998 Offer”) on May 4, 2023, in the amount of $20,000.00 plus attorney's fees, costs, and expenses by motion. (P-COE, Exh. 1.) On Augus...
2024.01.02 Motion to Strike 779
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.02
Excerpt: ...'s, and Nehemiah Smith's first amended complaint is granted with 20 days leave to amend. Defendants Henry Arce's and Elizabeth Arce's unopposed motion to strike portions of Plaintiffs Sherry Smith's, Marquis Smith's, Jeremiah Smith's, Faith Smith's, Joseph Smith's, and Nehemiah Smith's first amended complaint is granted with 20 days leave to amend. Moving Defendants Willabee Property Management (“WPM”), Rebecca Proo (“Rebecca”), and Micha...
2023.12.22 Motion for Terminating Sanctions, Monetary Sanctions, to Compel Responses 778
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.22
Excerpt: ... counsel of record is denied. The Court, sua sponte, reconsiders its March 15, 2023, Ruling granting Petitioner's unopposed motions to compel Navid Faizi to provide responses to Petitioner's Special Interrogatories (Set One), Form Interrogatories (Set One), and Request for Production (Set One). Petitioner's Motions to Compel Special Interrogatories (Set One), Form Interrogatories (Set One), and Request for Production (Set One) is denied. Petition...

1441 Results

Per page

Pages