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

1440 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Crowley, Daniel M. x
2024.05.15 Motion to Vacate Arbitration Stay and Reopen Case, for Monetary Sanctions 574
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.05.15
Excerpt: ...lly, is granted in the amount of $111,186.80. Plaintiff Thorsten D. Meier (“Meier”) (“Plaintiff”) moves unopposed to vacate this Court's arbitration stay, reopen this case in Superior Court, and award monetary sanctions against Defendants Triller, Inc. (“Triller”), Mahi de Silva (“de Silva”), and Paul Kahn (“Kahn”) (collectively, “Defendants”), jointly and severally, on the grounds Defendants materially breached the allege...
2024.05.15 Motion to Enforce Settlement 655
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.05.15
Excerpt: ...Plaintiff and Defendants Ja mgle Jam USA, Inc. and Rama McCabe on August 30, 2023, is granted. Plaintiff is entitled to an order enforcing the Judgment in the amount of $210,000.00 and retains jurisdiction over this matter pursuant to C.C.P. §664.6. Plaintiff Esther Lim (“Lim”) (“Plaintiff”) moves unopposed for this Court to set aside the judgment of dismissal entered on September 20, 2023, and enter judgment pursuant to the terms of the...
2024.05.15 Motion to Amend Judgment 015
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.05.15
Excerpt: ...s Court to amend the judgment in this matter entered on February 1, 2024, against Respondents Manuel Bernal (“Manuel”), Bernal Capital Group (“BCG”) and 702 Saint Andrews, LLC (“Seller”) (collectively “Respondents”) to include Albert Bernal (“Albert”) as a judgment debtor on the grounds Albert (i) is a general partner of Respondent and judgment debtor BCG; (ii) is the alter ego of Respondent and judgment debtor BCG; (iii) is t...
2024.05.15 Demurrer to Complaint 746
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.05.15
Excerpt: ...f Ferdinand U. Doria's (“Doria”) (“Plaintiff”) complaint (“Complaint”) on the basis the 6th and 7th causes of action fail to state facts sufficient to allege causes of action against Defendant. (Notice of Demurrer, pgs. 1 -2; C.C.P. §430.10(e).) Background Plaintiff filed his operative Complaint on July 31, 2023, alleging eight causes of action: (1) specific performance or damages based upon breach of express contract; (2) constructi...
2024.05.14 Motion for Summary Judgment, Adjudication 788
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.05.14
Excerpt: ...lly and dba Quality Stamp Show and Orcoexpo, Briana Pattillo's, and Eric Pattillo's motion in the alternative for summary adjudication of pro per Plaintiff Wesley Robbins' second amended complaint is denied as to the 1st, 7th, and 15th causes of action and granted as to the 6th cause of action. Defendants Stephen Pattillo, individually and dba Quality Stamp Show and Orcoexpo (“Stephen”), Briana Pattillo (“Briana”), and Eric Pattillo (“E...
2024.05.14 Motion for Determination of Good Faith Settlement 711
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.05.14
Excerpt: ...oup was made in good faith is granted. Defendants Hasti Rahsepar and HDR Law Group [erroneously sued as HDR Law Group, Inc. ] (collectively, “HDR Parties”) (collectively, “Defendants”) move for a determination that the settlement between Plaintiff Jaydon Douglass Paull (“Paull”) (“Plaintiff”) and HDR Parties was entered into in good faith and that any present or future claims or cross-complaints by any other alleged joint tortfeas...
2024.05.03 Motion for Attorney Fees 931
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.05.03
Excerpt: ...of the instant hearing o n May 3, 2024, in the amount of $159,688.59, plus $775.19 each day thereafter. Petitioner ABP Parcel 8, LLC (“ABP”) (“Petitioner”) moves for an order awarding it attorneys' fees and interest against Respondent Marina Pacifica, LLC (“MP”) (“Respondent”) as the prevailing party in the instant case by way of the Court granting Petitione r's petition to confirm the arbitration award (“Award”) and denial of...
2024.05.02 Motion to Vacate and Set Aside Entries of Default 206
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.05.02
Excerpt: ...airfax”), and Greenhouse WeHo, LLC (“WeHo”) (collectively, “Defendants”) move for this Court to vacate and set aside the default and any judgment taken against Defendants on the basis Defendants wer e never served process and therefore any default or judgment would be void as a matter of law. (Notice of Motion, pg. 1; C.C.P. §§473(d), 473.5; Rogers v. Silverman (1989) 216 Cal.App.3d 1114.) Background On August 22, 2023, Plaintiffs Ben...
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...
2024.05.01 Motion to Enforce Settlement Agreement 522
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.05.01
Excerpt: ...the settlement agreement between Plaintiff and Defendants PSG California LLC (“PSG”), David Leedom (“Leedom”), and Beth Seara (“Seara”) (collectively, “Defendants”) that was entered into on September 20, 2023. (Notice of Motion Settlement, pg. 2; C.C.P. §664.6.) Plaintiff moves on the grounds that Defendants have breached the settlement agreement by failing to perform under the terms of the settlement in the following respects: b...
2024.05.01 Motion for Attorney Fees 202
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.05.01
Excerpt: ...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...
2024.04.30 Motion for Reconsideration 788
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.30
Excerpt: ...�Moving Defendants”) move for this Court to reconsider its August 4, 2024, [1] and April 9, 2024, Rulings. (Notice of Motion, pg. 2; C.C.P. §§1008(a)- (h).) Moving Defendants move on the grounds that recent findings of fact and conclusions of law in the April 9, 2024, Order against Defendant Benson Williams II (“Williams”) for the 6th, 7th, and 15th causes of action affect all Defendants as there are no remaining factual allegations for t...
2024.04.30 Motion for Summary Judgment 101
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.30
Excerpt: ...y judgment against Plaintiff The Woman's Club of Hollywood, California (“TWCOH”) (“Plaintiff”). (Notice of Motion, pg. 2; C.C.P. §437c.) Defendants move on the grounds the material facts are undisputed, and Defendants are entitled to judgment as a matter of law because Plaintiff admitted that it is not the owner or the landlord of the property at issue and did not serve valid notice to terminate tenancy, three essential elements of its p...
2024.04.26 Demurrer to SAC, Motion to Strike 088
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.26
Excerpt: ...to amend. Defendant Healthcare Financial Solutions, LLC's motion to strike is denied as moot. Defendant Healthcare Financial Solutions, LLC (“HFS”) (“Defendant”) [ previously identified as Doe 1] demurs 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”) alleged against it. (Notice of Demurrer, pg. 2.) Defendant...
2024.04.23 Motion to Strike or Tax Costs 806
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.23
Excerpt: ... moves to strike, or in the alternative, tax costs claimed by Plaintiffs Luis Sanchez (“Luis”) and Lauren Sanchez (“Lauren”) (collectively, “Plaintiffs”) on the ground that many of the costs Plaintiffs claim are not recoverable or are otherwise unreasonable. (Notice Motion, pgs. 1 -2; C.C.P. §§1032, 1033, 1033.5 et seq.) Background This is a lemon law action brought under the Song -Beverly Consumer Warranty Act (“Song - Beverly Ac...
2024.04.23 Motion for Summary Judgment, Adjudication 676
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.23
Excerpt: ...on in the alternative for summary adjudication of Plaintiff Victoria Suarez's Complaint is granted as to the 4th, 10th, 11th, and 13th causes of action and denied as to the 1st, 2nd, 3rd, 9th, and 12th causes of action. Defendant Los Angeles Unified School District [erroneously sued as Los Angeles Unified School District Accounting & Disbursements Division Payroll Administration Branch] (“LAUSD”) (“Defendant”) moves for summary judgment o...
2024.04.22 Motion to Compel Compliance with Deposition Subpoena 121
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.22
Excerpt: ...s is denied. Petitioner North Light Specialty Insurance Company (“North Light”) (“Petitioner”) moves unopposed for this Court to compel Non -party Insomnia Medical Center, Inc. (“Insomnia”) to comply with its Deposition Subpoena for Production of Business Records. (Notice of Motion, pgs. 2; C.C.P. §§1987.1, 2020.220.) Petitioner also requests sanctions in the amount of $875.00. (Notice of Motion, pgs. 2; C.C.P. §§1992, 2023.030(a)...
2024.04.22 Motion for Leave to File Amended Complaint 300
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.22
Excerpt: ...iff”) moves for an order granting leave to file a first supplemental and third amended complaint (“FSTAC”) on the basis the proposed change adds an incident of discrimination and retaliation that took place after the second amended complaint (“SAC”) was filed. (Notice of Motion, pg . 2.) Procedural Background Plaintiff filed his initial Complaint on Mary 17, 2022, alleging two causes of action: (1) discrimination on the basis of veteran...
2024.04.22 Demurrer to FAC 528
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.22
Excerpt: ...ers”), Marcia Brown's (“Brown”), and Rochelle Minor's (“Minor”) (collectively, “Plaintiffs”) first amended complaint (“FAC”) as to the single cause of action for quiet title. (Notice of Demurrer, pgs. 1-2.) Background Plaintiffs filed the initial complaint (“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. Morg...
2024.04.16 OSC Re Contempt, for Monetary Sanctions 101
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.16
Excerpt: ...ainst Attorney Karen Rooney is denied. Defendants Sara Van Horn (“Sara”) and Patrick Van Horn (“Patrick”) (collectively, “Defendants”) move for an order for an order to show cause why Plaintiff The Woman's Club of Hollywood, California's (“Woman's Club”) (“Plaintiff”) former counsel, Karen Roon ey (“Rooney”) should not be held in contempt of this Court's March 4, 2024, Order. (Notice of Motion, pgs. 1 -2.) Defendants reque...
2024.04.16 Demurrer 387
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.16
Excerpt: ...laint”) of Plaintiff Doe (“Doe”) (“Plaintiff”). (Notice Demurrer, pg. 1 . ) 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 to attempt to reach an agreement that would resolve the objections to the pleading and obviate the need for filing the demurrer. (C.C.P. §430.41(a).) Defendant's counsel filed a declaration stat...
2024.04.15 Motion to Compel Compliance, for Monetary Sanctions 088
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.15
Excerpt: ...Defendant Healthcare Financial Solutions LLC is ordered to deliver copies of the documents identified in Attachment 3 to the subpoena (Request Nos. 1 -17) served on Healthcare Financial Solutions LLC on August 3, 2023, along with an affidavit in compliance with Evidence Code section 1561, to the deposition officer specified in the subpoena within 10 business days, at Plaintiff 's expense. Plaintiff's request for monetary sanctions against Defenda...
2024.04.12 Motion for Temporary Stay, to Quash Deposition Subpoena 753
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.12
Excerpt: ...:22- CR-00267, is granted. Defendants Jose Angel Del Villar's and DEL Records, Inc.'s motion to quash Plaintiff Brian Gutierrez's deposition subpoena for business records issued to Non -party CC Soundhouse LLC is continued to December 18, 2024. Defendants Jose Angel Del Villar's and DEL Records, Inc.'s motion to quash Plaintiff Brian Gutierrez's deposition subpoena for business records issued to Non -party Harbourview Equity Partners, LLC is cont...
2024.04.12 Motion for Attorney Fees 394
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.12
Excerpt: ...”) (“Defendant”) moves for an order awarding it attorneys' fees and costs in the total amount of $399,201.55, comprised of $368,976.50 in attorneys' fees, an additional $5,000 in anticipated fees on the instant motion, and costs in the amount of $25,225.05 against Plaintiff Five Points, LP (“Five Points”) (“Plaintiff”) as the prevailing party in the instant case. (Notice of Motion, pg. 2; C.C.P. §§1032(a)(4), (b); §1033.5(a)(10);...
2024.04.12 Demurrer 243
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.12
Excerpt: ...arrington”) (collectively, “Defendants”) demur to Plaintiff 5850 Avalon LLC's (“Plaintiff”) complaint (“Complaint”) on the basis (1) it is not properly verified; (2 ) the Complaint and the contexts of Exhibit 1 are inconsistent, ambiguous, and uncertain, and therefore fails to state a cause of action in unlawful detainer; (3) the Complaint and the contexts of Exhibits 2 and 3 are inconsistent, ambiguous, and uncertain, and therefore...
2024.04.11 Motion to Enforce Settlement Agreement 655
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.11
Excerpt: ...een Plaintiff and Defendants Jamgle Jam USA, Inc. and Rama McCabe on August 30, 2023, is granted. Plaintiff Esther Lim (“Lim”) (“Plaintiff”) moves unopposed for this Court to set aside the judgment of dismissal entered on September 20, 2023, and enter judgment pursuant to the terms of the Stipulation for Entry of Judgment executed between Plaintiff and Defendants Jamgle Jam USA, Inc. (“Banks Journal”) and Ra ma McCabe (“McCabe”) (...
2024.04.11 Motion for Leave to File FAC 975
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.11
Excerpt: ...l's unopposed motion for leave to file a first amended complaint is granted. Plaintiffs may file the proposed first amended complaint with the Court. Plaintiffs Jyla Elsa Corral, Jonaven Hess Corral, Jazlyn Leilani Corral, Jayven Cali Corral, and Jocelyn Gianna Corral, individually and as successors in interest to Heather Susy Garcia, by and through their Guardian Ad Litem Rafael Corral (colle ctively, “Plaintiffs”) move unopposed for and ord...
2024.04.10 Motion to Compel Responses 767
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.10
Excerpt: ... Defendants Home Run Builders Inc., Shachar Shabtay, Anette Sharvit, Shachar Sharvit, and Asaf Asi Azami only. Plaintiff's motion as to Valley Vista 18 Project LLC is denied as moot. Defendants Home Run Builders Inc., Shachar Shabtay, Ane tte Sharvit, Shachar Sharvit, and Asaf Asi Azami are ordered to provide verified responses to Plaintiff's IROG compliant with C.C.P. §§2030.210(a) and 2030.220 without objections within 20 days. Plaintiff 1590...
2024.04.10 Motion for Attorney Fees 127
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.10
Excerpt: ...st Plaintiff National Robertson Carwash Care, Inc. (“Carwash Care”) (“Plaintiff”) as the prevailing party in the instant case. (Notice of Motion, pgs. 1-2; Civ. Code §1717.) Background On May 13, 2022, Plaintiff filed its complaint against Defendant in the instant action. On August 30, 2022, Plaintiff filed its first amended complaint (“FAC”). On March 15, 2023, this Court sustained Defendant's demurrer to Plaintiff's 1st through 8th...
2024.04.09 Motion for Summary Judgment 788
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.09
Excerpt: ...��Wesley”) (“Plaintiff”) 6th, 7th, and 15th causes of action in his second amended complaint. (Notice Motion, pg. 2.) Defendant moves in the alternative for summary adjudication of Plaintiff's 6th [ Issue 1], 7th [Issue 2 ], and 15th [ Issue 3] causes of action, and Plaintiff's claim of punitive damages [ Issue 4]. (Notice Motion, pg. 2; C.C.P. §437c.) Evidentiary Objections Defendant's 4/4/24 evidentiary objections to the Declaration of C...
2024.04.09 Demurrer to FAC 564
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.09
Excerpt: ...use of action, without leave to amend as to the 8th cause of action, and overruled as to the 1st, 2nd, 5th, 6th, and 7th causes of action. Defendants Torres General Contractors Inc. (“Torres”), Thomas Kim (“Thomas”), Richard Kim (“Richard”), Jacob Mullem (“Jacob”), and Jonghwa Won (“Won”) (collectively, “Defendants”) demur to the 1st, 2nd, 4th, 5th, 6th, and 7th causes of action in Plaintiff Goodson Real Estate Co.'s (“G...
2024.04.08 Motion to Enforce Settlement Agreement 017
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.08
Excerpt: ...urisdiction pursuant to C.C.P. §664.6. The Court orders Defendants execute the final agreed upon Grant of Permanent Easement to Plaintiff within fifteen days of this ruling. The Court grants Plaintiff an extension of time of at least two (2) months to relocate the front portion of metal and wo od fence pursuant to the terms of the Settlement Agreement and Mutual Release. Plaintiff Delia M. Ibarra, Trustee of the Ibarra Family Trust (“Ibarra”...
2024.04.08 Motion to Compel Responses 484
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.08
Excerpt: ...§§2030.210(a) and 2030.220 without objections within 20 days. Plaintiff LACAA, LLC's request for monetary sanctions on the motion to compel responses for its Form Interrogatories (Set One) is granted in the reduced amount of $818.91 against Defendant Arthur Yoon aka Arthur Youngki Yoon and his attorney. Sanctions are payable within 20 days. Plaintiff LACAA, LLC's unopposed motion to compel Defendant Arthur Yoon aka Arthur Youngki Yoon to provid...
2024.04.05 Motion to Quash Subpoena 788
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.05
Excerpt: ...Shaff's (deceased), Edwin Kawasaki's, Steven Radell's, William Miller's, William Janson's, Caj Brejtfus', and Lois Evans' motion to quash pro per Plaintiff Wesley Robbins' subpoena directed to third -party Betty Green is denied. Defendants Carl Shaff's (deceased), Edwin Kawasaki's, Steven Radell's, William Miller's, William Janson's, Caj Brejtfus', and Lois Evans' motion to quash pro per Plaintiff Wesley Robbins' subpoena directed to third -party...
2024.04.05 Motion to Quash Service of Summons 166
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.05
Excerpt: ...��Plaintiff”) service of summons upon it, or in the alternative, strike the Complaint, on the groun ds Plaintiff failed to serve the three-day notice of quit or pay rent. (Notice Quash, pgs. 1 -2.) Procedural History Plaintiff filed the operative Complaint for unlawful detainer (“UD”) on November 16, 2023. On January 23, 2024, this Court granted Plaintiff's application for order to serve summons by posting for unlawful detainer at the prope...
2024.04.05 Demurrer 299
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.05
Excerpt: ... sustained with 20 days leave to amend as to the 2nd and 4th causes of action. Defendant Hightechlending, Inc.'s (“Hightechlending”) (“Moving Defendant”) demurs to the to the third amended complaint (“TAC”) of Plaintiffs Jonathan S. Powers (“Jon”), individually and as attorney -in- fact for Phyllis A. Powers (“Phyllis”) and Jonathan S. Powers Roth IRA, and Henry Kreuter (“Kreuter”) (collectively, “Plaintiffs”). (Notice...
2024.04.04 Demurrer 254
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.04
Excerpt: ...dant”) demurs to the complaint (“Complaint”) of Plaintiff Juicerie VII, LLC (“Juicerie”) (“Plaintiff”) on the grounds that the 2nd and 3rd causes of action fail to state facts sufficient to co nstitute viable causes of action against it, and the 1st cause of action is uncertain. (Notice of Demurrer, pg. 2; C.C.P. §§430.10(e), (f).) Meet and Confer Defendant's counsel declares she met and conferred telephonically with Plaintiff's c...
2024.04.04 Motion for Attorney Fees 711
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.04
Excerpt: ...Defendant”) moves for an order awarding him attorneys' fees against Plaintiff Jaydon Douglas Paull (“Paull”) (“Plaintiff”) in the total amount of $27,170.00. (Notice of Motion, pg. 1.) Background On December 5, 2023, Plaintiff filed his operative complaint (“Complaint”) against Hovsepian and Defendants Hasti Rahsepar (“Rahsepar”), HDR Law Group, Inc. (“HDR”), and Der Vartanian (collectively, “Defendants”), alleging a sin...
2024.04.04 Motion for Summary Judgment, Adjudication 788
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.04
Excerpt: ...s' motion in the alternative for summary adjudication of the 1st, 2nd, 7th, 12th, and 15th causes of action in his second amended complaint is denied. Defendants Lionel Pereira (“Pereira”) and Southern California Coin and Stamps (“SCCA”) (collectively, “Moving Defendants”) move for summary judgment of pro per Plaintiff Wesley Robbins' (“Robbins”) (“Plaintiff”) 7th and 12th causes of action in his second amended complaint. (Not...
2024.04.03 Motion for Terminating Sanctions, for Monetary Sanctions 058
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.03
Excerpt: ...e set for September 20, 2024, and Jury Trial set for September 30, 2024, are vacated. Plaintiff's request for monetary sanctions against pro per Defendant Dan Kloss is granted in the reduced amount of $1,650.00. Sanctions are payable within 20 days. Plaintiff Ramiro De La Torre (“De La Torre”) (“Plaintiff”) moves unopposed for terminating sanctions and monetary sanctions against pro per Defendant Dan Kloss (“Kloss”) (“Defendant”) ...
2024.04.03 Demurrer, Motion to Strike 612
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.03
Excerpt: ...Defendant”) demurs to Plaintiff Adan Gomez -Rivera's (“Gomez- Rivera”) (“Plaintiff”) first amended complaint (“FAC”). (Notice of Demurrer Caesarstone USA, pgs. 1-2; C.C.P. §§430.10(e), (f).) Caesarstone also moves to strike portions of the FAC. (Notice of MTS Caesarstone USA, pgs. 2 -6; C.C.P. §436.) Background Plaintiff filed his initial Complaint on January 25, 2023. On March 2, 2023, Plaintiff filed his FAC. On November 15, 20...
2024.04.02 Motion for Attorney Fees 210
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.04.02
Excerpt: ...ntiffs Raymundo Flores Silva aka Raymundo A. Silva (“Silva”) and Mercedes Casillas Pina (“Pina”) (collectively, “Plaintiffs”) move for an order awarding their attorneys' fees, costs, and expenses pursuant to a settlement with Defendant American Honda Motor Co., Inc. (“AHM”) (“Defendant”) in the total amount of $41,750.77, comprised of $25,431.50 in attorneys fees, including a 0.5 lodestar enhancement in the amount of $12,715.7...
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 ...

1440 Results

Per page

Pages