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

1399 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Crowley, Daniel M. x
2024.05.01 Motion to Strike Answer 998
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.05.01
Excerpt: ...0 days leave to amend. Plaintiffs Larisha Perkins (“Perkins”) and Isaiah Sampson (“Sampson”) (collectively, “Plaintiffs”) move unopposed to strike Defendants SBDTLA 1, LLC's; SBDTLA 2, LLC's; SBDTLA 3, LLC's; SBDTLA 4, LLC's; and Greystar California, Inc.'s (collectively, “Answering Defendants”) answer (“Answer”) to Plaintiffs' Complaint, or in the alternative, strike portions of the Answer, specifically, portions claiming Pla...
2024.03.29 Motion to Compel Deposition, for Sanctions 765
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.29
Excerpt: ...of this ruling. Petitioner United Financial Casualty Company's request for sanctions against Respondent Jose Alfredo Bermero is granted in the reduced amount of $240.00, payable within 15 days. Petitioner United Financial Casualty Company's unopposed motion to compel the deposition of Respondent Andres Gonzalez is granted. Respondent Andres Gonzalez is ordered to appear for deposition and produce documents within 15 days of this ruling. Petitione...
2024.03.29 Demurrer, Motion to Strike 540
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.29
Excerpt: ...on to strike is denied. Defendant Cedars -Sinai Medical Center (“Cedars”) (“Moving Defendant”) demurs to the 1st cause of action in Plaintiffs Mildred O. Watson by and through her successor -in- interest Lisa Watson's (“Mildred”) and Lisa Watson's (“Lisa”) (collectively, “ Plaintiffs”) complaint (“Complaint”). (Notice of Demurrer, pgs. 1-2; C.C.P. §§430.10(e), (f); Winn v. Pioneer Medical Group, Inc. (2016) 63 Cal.4th 14...
2024.03.28 Motion to Quash Service of Summons 612
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.28
Excerpt: ...tylenquaza LLC's motion to quash service of summons is denied. Specially Appearing Defendant Cosentino Group's motion to quash service of summons is continued to June 5, 2024, to allow Plaintiff to conduct jurisdictional discovery. Cosentino Group is ordered to produce Jorge Cuervo Vela for deposition regarding jurisdictional issues. Specially Appearing Defendant ADB Global Trade LLC's motion to quash service of summons is denied. Defendant Caesa...
2024.03.28 Motion for Monetary Sanctions 742
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.28
Excerpt: ...s 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 terminat ing sanctions, evidentiary sanctions, and issue sanctions. (Notice of Motion, pg. 1 ; C.C.P. §2023.030.) Plaintiff bri...
2024.03.28 Motion for Attorney Fees 806
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.28
Excerpt: ...an order awarding their attorneys' fees pursuant to a settlement with Defendant Kia Motors America, Inc. (“KA”) (“Defendant”) in the amount of $165,920.0 0, including a 1.5 lodestar enhancement in the amount of $82,960.00, for a total of $248,880.00 in attorneys' fees. (Notice of Motion, pg. 1; Civ. Code §1794(d ).) The Court grants fees in the amount of $162,795.00. Evidentiary Objections Defendant's 3/15/24 evidentiary objections to th...
2024.03.28 Demurrer, Motion to Strike 125
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.28
Excerpt: ...st for punitive damages is overruled. Defendants' motion to strike Plaintiff's request for attorneys' fees is granted with 20 days leave to amend. Defendants Yoon Chung (“Yoon”), Yoon Chung Design, Inc. (“YCD”), and Ona by Yoon Chung, LLC (“Ona”) (collectively, “Defendants”) demur to the 1st through 6th causes of action in Plaintiff Adam Cohen's (“Plaintiff”) second amended complaint (“SAC”). (Notice of Demurrer, pg. 2.) D...
2024.03.27 Motion to Compel Compliance, for Sanctions 704
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.27
Excerpt: ...riffith Company and its counsel, Alex M. Chazen, on its motion to compel compliance is granted in the reduced amount of $1,485.00, payable within 15 days. Defendant ABP Parcel 6, LLC's motion to compel further responses from Plaintiff Griffith Company to Defendant's Request for Admissions (Set Two) is granted. Plaintiff is ordered to provide Code-compliant responses without objections within 15 days. Defendant ABP Parcel 6, LLC's request for sanc...
2024.03.27 Demurrer, Motion to Strike 094
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.27
Excerpt: ...”) demurs to Plaintiff Marcus Briggans' (“Briggans”) (“Plaintiff”) first amended complaint (“FAC”). (Notice of Demurrer, pgs. 1-2; C.C.P. §§430.10(e), (f), 430.50(a).) Talan also moves to strike portions of the FAC. (Notice of MTS, pgs. 1 -3; C.C.P. §§435, 436.) Meet and Confer Before filing a demurrer, the demurring party must meet and confer in person, by telephone, or by video conference with the party who filed the pleading ...
2024.03.26 Motion to Permit Limited Discovery Related to Anti-SLAPP Motion 619
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.26
Excerpt: ... Motta (“Motta”) (“Plaintiff”) moves for an order permitting her to conduct limited discovery related to Defendants Estrella Radio Broadcasting of California LLC's and Estrella Media, Inc.'s (collectively, “EMI”) (collectively, “Defendants” ) special motion to strike portions of Plaintiff's Complaint. (Notice of Motion, pg. 2; C.C.P. §425.16(g); Balla v. Hall (2021) 59 Cal.App.5th 652, 692 -693.) Background Plaintiff filed her op...
2024.03.22 Motion to Vacate and Set Aside Default Judgment 518
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.22
Excerpt: ... vacate and set aside the default judgment entered against Defendant Antonio J. Polanco (“Antonio”) (“Defendant”) on May 16, 2023, on the grounds of Plaintiff's excusable neglect in filing a default against Defendant without having full k nowledge of the damages Defendant has caused and excusable surprise that Defendant has finally retained legal counsel to proceed with the matter. (Notice of Motion, pgs. i-ii; C.C.P. §473(b).) Backgroun...
2024.03.22 Motion for Attorney Fees, for Sanctions 456
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.22
Excerpt: ... Enterprises, Inc., dba Athens Services is denied. Defendant Arakelian Enterprises, Inc., dba Athens Services (“Athens”) (“Defendant”) moves for an order awarding its attorneys' fees against Plaintiff WasteXperts, Inc. (“WasteXperts”) (“Plaintiff”) in the total amount of $142,616.40. (Notice of Motion, pg. 2; C.C.P. §425.16(c).) Request for Judicial Notice Plaintiff's 3/11/24 request for judicial notice of the (1) Notice of Entry...
2024.03.21 Demurrer 344
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.21
Excerpt: ...mplaint”) of Plaintiff Circa 1200, LLC (“Circa”) (“Plaintiff”) on the grounds that the claim fails to allege facts sufficient to constitute a viable cause of action. (Notice of Demurrer, pg. 1.) Background On January 18, 2024, Plaintiff filed its operative Complaint against Defendant alleging a single cause of action for unlawful detainer arising from the termination of a written one -year term lease with Plaintiff's predecessor in inte...
2024.03.20 Motion to Quash Notice to Appear at Trial, for Leave to Amend Answer 843
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.20
Excerpt: ...eave to amend its Answer to Plaintiff's First Amended Complaint is granted. Defendant is ordered to file the proposed First Amended Answer with the Court within 10 days. Defendant Mechanics Bank (“Mechanics Bank”) (“Defendant”) moves to quash the notice to appear at trial (“Notice”) served by Plaintiff Bear Valley 2005, LLC, (“Bear Valley”) (“Plaintiff”) as it pertains to Scott Givens, Doug Lutz, John DeCero, and Nathan Du da ...
2024.03.20 Demurrer, Motion to Strike 296
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.20
Excerpt: ... moot. Defendant Elena Talan (“Talan”) (“Defendant”) demurs to Plaintiff Brent Wing's (“Wing”) (“Plaintiff”) second amended complaint (“SAC”). (Notice of Demurrer, pgs. 1 -2; C.C.P. §§430.10(e), (f), 430.50(a).) Talan also moves to strike portions of the SAC. (Notice of MTS, pgs. 1 -4; C.C.P. §§435, 436.) Meet and Confer Before filing a demurrer, the demurring party must meet and confer in person, by telephone, or by video...
2024.03.18 Motion for Judgment on the Pleadings 086
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.18
Excerpt: ...ion, pg. 1.) Motion for Judgment on the Pleadings Legal Standard “A motion for judgment on the pleadings may be made at any time either prior to the trial or at the trial itself.” ( Stoops v. Abbassi (2002) 100 Cal.App.4th 644, 650, citing Ion Equip. Corp. v. Nelson (1980) 110 Cal.App.3d 868, 877; see also Korchemny v. Piterman (2021) 68 Cal.App.5th 1032, 1055 [“common law ground for a motion for judgment on the pleadings is identical to th...
2024.03.18 Demurrer, Motion to Strike 612
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.18
Excerpt: ...o. of Illinois' demurrer to Plaintiff Adan Gomez - Rivera's second amended complaint is overruled. Defendant Terrazzo & Marble Supply Co. of Illinois' motion to strike Plaintiff's request for punitive damages is granted with 20 days leave to amend. Defendant American Marble & Onyx Co., Inc. (“American Marble”) (“Defendant”) demurs to Plaintiff Adan Gomez -Rivera's (“Gomez- Rivera”) (“Plaintiff”) first amended complaint (“FAC”)...
2024.03.14 Motion for Change of Venue, to be Relieved as Counsel 262
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.14
Excerpt: ...el is granted. Defendant Radiant Revolution Enterprises, LLC's Counsel, Carver Farrow II's, Motion to Be Relieved as Counsel is granted. Defendants Radiant Revolution Enterprises, LLC (“Radiant”) and Valerie Peng (“Peng”) (collectively, “Defendants”) move for this Court to order venue transferred to Napa County, or in the alternative, Lake County. (Notice Venue, pg. 1; C.C.P. §§395, 392.) Defendants' Counsel, Carver Farrow II, of Dr...
2024.03.12 Special Motion to Strike 711
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.12
Excerpt: ...eys' fees and costs. Defendant Raymond Hovsepian (“Hovsepian”) (“Moving Defendant”) moves for a special motion to strike Plaintiff Jaydon Douglas Paull's (“Paull”) (“Plaintiff”) Verified Complaint against him. (Notice of Motion, pg. 1; C.C.P. §425.16.) Request for Judicial Notice Plaintiff's 2/28/24 request for judicial notice of the (1) Complaint filed by Hrayr Brian Der Vartanian (“Der Vartanian”) by his counsel of record, ...
2024.03.12 Petition to Confirm Consent Award 971
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.12
Excerpt: ...Li, and Nina Jiang (collectively, “Li Party”) (collectively, “Petitioners”) move unopposed for this Court to confirm their arbitration award (“Consent Award”). (Notice of Petition, pg. 2; C.C.P. §§1285 et seq.) Background This dispute arises from Respondents MB Development, LLC (“MB Development”) and FMB Consulting, LLC (“FMB Consulting”) (collectively, “Respondents”) entering into a Limited Liability Company Membership ...
2024.03.11 Motion for Sanctions 300
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.11
Excerpt: .... Plaintiff Damon Zielinski (“Zielinski”) (“Plaintiff”) moves for an order of sanctions against Defendant County of Los Angeles (“County”) (“Defendant”) and its attorneys of record, David Penner and Michele Goldsmith of BLG Law Group, in the amount of $3,860.00. (Notice of Motion, pgs. 1- 2; C.C.P. §2030.030.) Plaintiff moves on the grounds that De fendant has failed to respond to discovery, made evasive responses as to discovery...
2024.03.11 Demurrer to SAC 815
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.11
Excerpt: ...ustained without leave to amend as to the 6th cause of action. Defendant Robert Assil (“Assil”) (“Defendant”) demurs to Plaintiff Timothy Hennessy's (“Hennessy”) (“Plaintiff”) second amended complaint (“SAC”) on the grounds that the 6th cause of action in the SAC fails to state facts sufficient to constitute a cause o f action against Assil and the SAC is uncertain. (Notice of Demurrer Assil, pg. 2; C.C.P. §§430.10(e), (f).)...
2024.03.08 Motion for Judgment on the Pleadings 086
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.08
Excerpt: ...ion, pg. 1.) Motion for Judgment on the Pleadings Legal Standard “A motion for judgment on the pleadings may be made at any time either prior to the trial or at the trial itself.” ( Stoops v. Abbassi (2002) 100 Cal.App.4th 644, 650, citing Ion Equip. Corp. v. Nelson (1980) 110 Cal.App.3d 868, 877; see also Korchemny v. Piterman (2021) 68 Cal.App.5th 1032, 1055 [“common law ground for a motion for judgment on the pleadings is identical to th...
2024.03.07 Motion to Vacate Stay, for Sanctions 485
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.07
Excerpt: ...ly, pursuant to C.C.P. §§1281.98(c)(1) and 1281.99(a), is granted. Plaintiff's request for C.C.P. §128.5 sanctions is denied. Plaintiff Carla Rosen -Vacher (“Rosen -Vacher”) (“ Plaintiff”) moves to vacate the C.C.P. §1281.4 stay that has been placed on this action since May 13, 2022, upon this Court ordering this case to arbitration. (Notice of Motion, pgs. 1- 2.) Plaintiff also requests sanctions totaling $56,153.34 against all defen...
2024.03.07 Motion for Attorney Fees 073
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.03.07
Excerpt: ...2,736.99. Plaintiff Elizabeth Escobar (“Escobar”) (“Plaintiff”) moves for an order awarding her attorneys' fees and costs against Defendants Los Cipotes Salvadorean Grill (“Grill”) and Los Cipotes Restaurant Bakery (“Bakery”) (collectively, “Los Cipotes”). (Notice of Motion, pgs. i-ii.) Plaintiff requests fees and costs in the amount of $678,946.99. (Notice of Motion, pg. i; Gov. Code §12965(b); CRC, Rule 3.1702.) Request for...

1399 Results

Per page

Pages