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

1450 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Crowley, Daniel M. x
2020.12.21 Application for Determination of Good Faith Settlement 190
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.12.21
Excerpt: ...nt Pharmacy”). Plaintiffs allege professional negligence and loss of consortium in the complaint arising from a negligent prescription that caused an addition to narcotics from September of 2017 through November of 2018. On October 19, 2020, Defendant Cohanshohet filed an application for a determination of a good faith settlement without a hearing. On November 16, 2020, Defendant Pharmacy filed a motion to challenge Defendant Cohanshohet's appl...
2020.12.14 Motion for Determination of Good Faith Settlement 741
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.12.14
Excerpt: ...d on December 19, 2018. On May 1, 2020, the Court entered default against Defendant Mary Ann Hencker. On August 21, 2020, Defendant Ikea filed a motion for a determination of a good faith settlement pursuant to California Code of Civil Procedure section 877.6. Trial is set for April 13, 2021. PARTY'S REQUEST Defendant Ikea asks the Court to find that a settlement Defendant Ikea and Plaintiff agreed to was entered in good faith. LEGAL STANDARD Cal...
2020.12.09 Motion for Terminating Sanctions 589
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.12.09
Excerpt: ...endant/Cross-Defendant City of Los Angeles filed a cross- complaint against Roes 1 through 20 seeking indemnity, apportionment, and declaratory relief. On July 2, 2020, The Court granted Defendant Salazar's motion to compel Plaintiff's deposition. On September 30, 2020, Defendant Salazar filed a motion for terminating sanctions pursuant to California Code of Civil Procedure section 2023.030. Trial is set for March 3, 2021. PARTY'S REQUEST Defenda...
2020.12.07 Motion to Compel Production of Docs, to Deem Matters Admitted 618
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.12.07
Excerpt: ...g Winton (“Defendant Winton”) (collectively “Defendants”). Plaintiff alleges negligence, a failure to obtain workers' compensation, premises liability, negligence per se, strict liability, and negligent infliction of emotional distress for injuries sustained while excavating property on January 18, 2017. On August 20, 2019, Plaintiff filed an amendment to Plaintiff's complaint renaming Doe 1 as Defendant Winton Construction Pacific. On Ma...
2020.12.03 Motion for Summary Judgment 390
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.12.03
Excerpt: ...ff”) filed a complaint against Defendants James S. Andersen M.D., City of Hope National Medical Center (erroneously sued as City of Hope, Inc.) (“Defendant City of Hope”), and Robert Stone. Plaintiff alleged breach of standard of care and professional negligence in the complaint for deficient reconstruction of Plaintiff's right breast on March 21, 2016 and September 8, 2016. On June 9, 2020, Defendant City of Hope filed a motion for summary...
2020.12.03 Motion for Summary Judgment 162
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.12.03
Excerpt: ...gligence and loss of consortium in the complaint arising from deficient medical treatment rendered between May 26, 2018. On July 17, 2020, Defendant Hospital filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. Trial is set for June 2, 2021. PARTY'S REQUEST Defendant Hospital asks the Court to enter summary judgment against Plaintiffs and in Defendant Hospital's favor. Defendant Hospital submits an expe...
2020.12.01 Demurrer, Motion to Strike 971
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.12.01
Excerpt: ...nal distress, and a breach of covenant of quiet enjoyment related to an incident that occurred on February 19, 2017. On February 18, 2020, Plaintiff filed a first amended complaint (“FAC”) to, in part, name Defendant Marel Smith and allege a cause of action for a breach of the implied warranty of habitability. On March 20, 2020, Defendants Barker Management, Inc. and Asbury Apartments, LP filed demurrers pursuant to California Code of Civil P...
2020.12.01 Demurrer, Motion to Strike 700
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.12.01
Excerpt: ...ed an amendment to her complaint to rename Doe 1 as Defendant Crown Castle Fiber LLC. On June 29, 2020, Defendant/Cross-Complainant Crown Castle Fiber LLC filed a cross- complaint against Defendant/Cross-Complainant Minako America Corporation and Cross- Defendant Line Works Construction, Inc. alleging breach of contract and seeking express indemnity, equitable indemnity, contribution, apportionment, and declaratory relief. On September 4, 2020, D...
2020.11.30 Motion to Tax Costs 325
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.30
Excerpt: ...n of public property for an automobile- pedestrian collision that occurred on November 9, 2016. On May 20, 2020, Defendant filed a motion for summary judgment on Plaintiff's complaint and the motion was granted on July 17, 2020. On August 4, 2020, judgment was entered for Defendant. On August 6, 2020, Defendant filed a notice of entry of judgment. On August 20, 2020, Defendant filed a memorandum of costs seeking $3,399.92 in costs. On September 3...
2020.11.30 Motion to Strike 775
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.30
Excerpt: ...or a two-vehicle collision that occurred on February 6, 2018, allegedly as a result of Defendant's driving under the influence. On February 4, 2020, Plaintiff filed a first amended complaint (“FAC”) to correctly reflect the Defendant's name as Stephen Santen. On July 10, 2020, Defendant filed a motion to strike pursuant to California Code of Civil Procedure sections 435, subdivision (b). Trial is set for July 29, 2021. PARTY'S REQUEST Defenda...
2020.11.30 Demurrer, Motion to Strike 673
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.30
Excerpt: ...gement of Delaware (“Stoltz”). Plaintiff alleges negligence, premises liability, wrongful death, and survivor claim. On July 8, 2020, after obtaining an automatic extension to respond, Stoltz filed a demurrer and motion to strike portions of the complaint. Trial is scheduled for October 29, 2021. PARTIES' REQUESTS Stoltz asks the court to sustain its demurrer to the complaint. Stoltz makes the following arguments: (1) Plaintiff's causes of ac...
2020.11.30 Demurrer 417
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.30
Excerpt: ...n and Anoush Catering Company, Inc. (“ACC”) filed a demurrer to complaint. No opposition papers have been filed. Trial is set for September 13, 2021. PARTY'S REQUEST Defendants ABHC and Sarkissian and ACC request a court order sustaining the demurrer to complaint on grounds that the claims against ACC are incomplete and unintelligible, it is unclear whether Plaintiff is alleging a first cause of action, and it is unclear which defendants the ...
2020.11.23 Motion for Summary Judgment 794
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.23
Excerpt: ...January 3, 2020, Plaintiff amended his complaint to rename Doe 4 as Defendant Bette r Living & Care Homes, Inc. On January 22, 2020, Plaintiff filed a second amended complaint that was erroneously labeled as a first amended complaint. On September 4, 2020, Defendant Better Living & Care Homes, Inc. filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. On November 13, 2020, Defendant Dayan filed a cross-c...
2020.11.20 Motion to Strike 599
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.20
Excerpt: ...g considered the moving, opposing, and reply papers, the Court rules as follows. BACKGROUND On December 27, 2019, Plaintiff Stanley Waite (“Plaintiff”) filed a complaint against Defendants 99 Cents Only Stores LLC, 99 Cents Only Stores Laurel Canyon Inc., and Jerick Hacobian. Plaintiff alleges negligence and premises liability in the complaint for a trip-and-fall that occurred on December 30, 2017. On July 22, 2020, Defendant 99 Cents Only St...
2020.11.20 Motion to Strike 320
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.20
Excerpt: ...rike punitive damages from the FAC pursuant to California Code of Civil Procedure section 435, subdivision (b). Trial is set for April 21, 2021. PARTY'S REQUEST Defendant asks the Court to strike punitive damages from the complaint because Plaintiff has not stated a prima facie case for punitive damages. LEGAL STANDARD Meet and Confer Requirement California Code of Civil Procedure section 435.5 requires that, before filing a motion to strike, the...
2020.11.20 Motion to Compel Compliance with Subpoenas 547
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.20
Excerpt: ...lision that occurred on December 2, 2017. On July 24, 2020, Defendant filed a motion to compel compliance with subpoenas pursuant to California Code of Civil Procedure section 1987.1. Trial is set for May 3, 2021. PARTY'S REQUESTS Defendant ask the Court to compel Kaiser Foundation Hospital/SCPMG ROI Unit and So. California Permanente Medical Group-Billing to produce documents pursuant to subpoenas issued to them without limitation as to body par...
2020.11.20 Motion for Summary Judgment, Adjudication 403
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.20
Excerpt: ...ed a motion for summary judgment or, alternatively, summary adjudication pursuant to California Code of Civil Procedure section 437c. Trial is set for January 13, 2021. PARTY'S REQUEST Defendant asks the Court for an order granting summary judgment or, alternatively, summary adjudication against Plaintiff because Defendant did not breach a duty and it did not have notice of the spilled substance Plaintiff slipped on. OBJECTIONS Plaintiff's object...
2020.11.19 Demurrer, Motion to Strike 294
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.11.19
Excerpt: ...ary 26, 2018, the Court dismissed Defendant County of Los Angeles without prejudice. On April 14, 2020, Plaintiffs filed amendments to Plaintiffs' complaint to rename Doe 4 as Defendant J. F. Shea Construction, Inc. and Doe 7 as Defendant Walsh Shea Contractors Inc. On August 3, 2020, Plaintiffs filed a first amended complaint (“FAC”) to, in part, allege premises liability, allege additional facts, and rename Defendant County of Los Angeles. ...
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...

1450 Results

Per page

Pages