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 1425,25
Array
(
)
2020.01.13 Motion to Compel Attendance at Physical Exam 355
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.13
Excerpt: ...ptember 24, 2016. On December 5, 2019, Defendant Elena C. Zimmerman filed a motion to compel Plaintiff's attendance at a physical examination pursuant to California Code of Civil Procedure section 2032.320. Trial is set for March 23, 2020. PARTY'S REQUESTS Defendant Elena C. Zimmerman (“Moving Defendant”) asks the Court to compel Plaintiff to submit to an independent medical examination before Ralph Venuto, M.D. because Plaintiff terminated a...
2020.01.13 Motion to Change Venue 045
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.13
Excerpt: ...ranty, and breach of implied warranty arising from a residential fire that occurred on July 27, 2017. On October 25, 2018, Plaintiff filed an amendment to his complaint renaming Defendant Kidde Residential & Commercial as Defendant Walter Kidde Portable Equipment Inc. On November 22, 2019, Defendants Ball Properties & Management, LLC, Karen Prada, and Larry Prada filed a motion to change venue pursuant to California Code of Civil Procedure sectio...
2020.01.13 Motion for Summary Judgment 299
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.13
Excerpt: ...ice and loss of consortium for wrongful treatment performed on Plaintiff Hancock on April 25, 2017 and May 17, 2017. On October 25, 2019, Defendant Arcadia Surgical Medical Center, LLC (erroneously sued and served as Arcadia Surgical Center, LLC) filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. Trial is set for March 16, 2020. PARTY'S REQUEST Defendant Arcadia Surgical Medical Center, LLC (erroneous...
2020.01.13 Motion for Leave to Amend Complaint 911
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.13
Excerpt: ... the complaint renaming Doe 1 as Defendant The Regents of the University of California (erroneously sued and served as University of California Los Angeles). On November 20, 2019, Plaintiff filed a motion for leave to file an amended complaint pursuant to California Code of Civil Procedure section 473, subdivision (a)(1). Trial is set for April 28, 2020. PARTY'S REQUEST Plaintiff asks the Court to grant leave for Plaintiff to file a first amended...
2020.01.10 Demurrer, Motion to Strike 445
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.10
Excerpt: ...aintiff filed a first amended complaint. On November 5, 2019, Plaintiff filed a second amended complaint (“SAC”). On December 9, 2019, Defendant filed a demurrer to Plaintiff's SAC pursuant to California Code of Civil Procedure section 430.10 and a motion to strike portions of the SAC pursuant to California Code of Civil Procedure section 435. Trial is set for December 2, 2020. PARTY'S REQUESTS Defendant asks the Court to sustain its demurrer...
2020.01.09 Motion to Strike 224
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.09
Excerpt: ...19, Defendant filed a motion to strike pursuant to California Code of Civil Procedure section 435. Trial is set for February 22, 2021. PARTY'S REQUEST Defendant asks the Court for an order striking punitive damages from the FAC due to a failure to allege facts sufficient to indicate Defendant acted with malice. LEGAL STANDARD Meet and Confer Requirement California Code of Civil Procedure section 435.5(a) requires that, before filing a motion to s...
2020.01.09 Motion for Summary Judgment 253
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.09
Excerpt: ...ly sued and served as Cardiotek Medical Services, Inc.); Cedars Siani Medical Center. The complaint alleges medical negligence and loss of consortium for deficient medical treatment administered on October 12, 2015. On June 27, 2017, Plaintiffs filed a first amended complaint. On May 1, 2018, the Court dismissed Defendant Daniel John Sullivan M.D. without prejudice. On May 25, 2018, the Court dismissed Defendant Emily Marie Anton, M.D. without pr...
2020.01.07 Petition to Approve Minor's Compromise 140
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.07
Excerpt: ...f Government Code sections 815.2 and 815.6 for bullying and harassment that occurred during the 2016/2017 school year. On November 21, 2019 Petitioner Desiree K. (“Petitioner”) filed a petition to approve compromise of pending action for Claimant. An Order to Show Cause Re: Dismissal (Settlement) is set for February 28, 2020. PARTY'S REQUESTS Petitioner asks the Court to grant a petition to approve a compromise of pending action for Claimant....
2020.01.07 Motion to Disqualify Expert Witness 794
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.07
Excerpt: ...endment to his complaint renaming Doe 1 as Defendant Lucien Ezros and Doe 2 as Defendant Better Living Home Care. On July 7, 2019, Plaintiff filed a motion to disqualify Steven Nagelberg, M.D. or exclude Dr. Nagelberg's testimony pursuant to California Code of Civil Procedure sections 2034.250, subdivision (b). On October 11, 2019, the Court entered default against Defendant Better Living Home Care. On November 19, 2019, Plaintiff filed an amendm...
2020.01.07 Motion to Compel Arbitration 354
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.07
Excerpt: ...ber 9, 2019, Defendants Uber Technologies, Inc., Rasier, LLC, and Rasier-CA, LLC filed a motion to compel arbitration pursuant to California Code of Civil Procedure section 1281.2. Trial is set for February 23, 2021. PARTIES' REQUESTS Defendants Uber Technologies, Inc., Rasier, LLC, and Rasier-CA, LLC (“Moving Defendants”) ask the Court to compel Plaintiff to engage in arbitration and stay the proceedings until arbitration has been completed....
2020.01.07 Motion for Summary Judgment 509
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.07
Excerpt: ...inistered between May 15, 2017 and May 23, 2017. On October 18, 2018, the Court dismissed Defendant Elite Smiles with prejudice. On October 23, 2019, Defendant Andrew Y. Lee, D.D.S., M.D. filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. Trial is set for February 10, 2020. PARTY'S REQUEST Defendant Andrew Y. Lee, D.D.S., M.D. (“Moving Defendant”) asks the Court to enter summary judgment against P...
2020.01.07 Demurrer, Motion to Strike 683
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.07
Excerpt: ...dical negligence, wrongful death, and negligence for deficient medical treatment administered on December 15, 2017 and December 16, 2017. On December 6, 2019, Defendant filed a demurrer to Plaintiff's complaint pursuant to California Code of Civil Procedure section 430.10 and a motion to strike portions of Plaintiff's complaint pursuant to pursuant to California Code of Civil Procedure section 435. A trial setting conference is scheduled for Janu...
2020.01.06 Motion to Compel Responses, to Deem Matters in Request for Admissions 454
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.06
Excerpt: ...an. The complaint alleges negligence and motor vehicle owner liability for the permissive use of a vehicle for an automobile collision that occurred on May 31, 2017. On July 18, 2019, Defendants/Cross-Complainants Hovsep Joseph Garabedian, Alec Garabedian, and Dikran Vram Davidian filed a cross-complaint against Plaintiff/Cross- Defendant Jose Javier Hernandez-Cruz (“Moving Party”) seeking indemnity, apportionment, and declaratory relief. On ...
2020.01.06 Motion for Leave to Amend Complaint 911
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.06
Excerpt: ...une 5, 2019, Defendant/Cross-Complainant City of Los Angeles filed a cross- complaint against Defendant/Cross-Defendant Valley Presbyterian Hospital seeking indemnification, apportionment of fault, and declaratory relief. On November 13, 2019, Plaintiffs filed a motion for leave to file an amended complaint pursuant to California Code of Civil Procedure section 473, subdivision (a)(1). Trial is set for October 19, 2020. PARTIES' REQUEST Plaintiff...
2020.01.06 Demurrer 771
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.06
Excerpt: ... Defendant Ontario Nissan, Inc. d.b.a. Metro Nissan of Montclair and allege facts pertaining to that Defendant. On October 18, 2019, Plaintiff filed a second amended complaint (“SAC”) to allege additional facts. On November 21, 2019, Defendant Ontario Nissan, Inc. d.b.a. Metro Nissan of Montclair filed a demurrer to the FAC pursuant to California Code of Civil Procedure section 430.10. Trial is set for August 14, 2020. PARTY'S REQUEST Defenda...
2020.0.24 Motion to Seal Entire Court File 575
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.0.24
Excerpt: ...ous violation of Civil Code section 789.3(b), (4) violation of Civil Code section 1940.2, (5) intentional infliction of emotional distress, (6) negligent infliction of emotional distress, (7) trespass, (8) conversion, and (9) breach of implied covenant. On May 24, 2018, Plaintiff filed an amendment to complaint, correcting Mark Guardinieri's name to Mark J. Carpentieri. On December 6, 2018, Plaintiff filed a first amended complaint. On August 27,...

1441 Results

Per page

Pages