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

1434 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Crowley, Daniel M. x
2020.02.05 Motion to Strike 625
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.05
Excerpt: ...nt”) alleging negligence for an automobile collision that occurred on August 23, 2017. On January 7, 2020, Defendant filed a motion to strike pursuant to California Code of Civil Procedure section 435. Trial is set for October 9, 2020. PARTY'S REQUEST Defendant asks the Court for an order striking punitive damages from the complaint due to a failure to allege facts sufficient to indicate Defendant acted with malice. /// /// /// /// /// LEGAL ST...
2020.02.05 Motion to Compel Responses, to Deem Matters in Request for Admissions 920
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.05
Excerpt: ... vehicle and general negligence for an automobile collision that occurred on July 6, 2016. On January 8, 2020, Defendant filed motions to compel Plaintiff to provide verified responses without objections to Form Interrogatories, Special Interrogatories, and Request for Production (All Set Two) pursuant to California Code of Civil Procedure sections 2030.290 and 2031.300. Also on January 8, 2020, Defendant filed a motion to deem the matters in Req...
2020.02.05 Motion for Summary Judgment 813
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.05
Excerpt: ...aintiff from the emergency department and failing to provide assistance to Plaintiff in her exiting of the emergency department on December 16, 2017. On November 21, 2019, Defendants Robert J. Rivers, P.A. and Miguel Alejandro Garcia, M.D. filed a motion for summary judgment pursuant to California Code of Civil Procedure section 473c. Trial is set for March 16, 2020. PARTIES' REQUEST Defendants Robert J. Rivers, P.A. and Miguel Alejandro Garcia, ...
2020.02.05 Motion for Determination of Good Faith Settlement 731
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.05
Excerpt: ...2017. On March 4, 2019, Defendants/Cross-Complainants Evan Washington and Wanda Washington filed a cross-complaint against Defendants/Cross-Defendants Kiyana Williams, Anthony Gonzalez, and Laroyce Culberson. Defendants/Cross-Complainants Evan Washington and Wanda Washington seek indemnity, apportionment, and declaratory relief. On January 8, 2020, Defendant/Cross-Defendant Kiyana Williams filed an application for a motion of good faith settlemen...
2020.02.04 Motion to Compel Arbitration 397
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.04
Excerpt: ... a motion to compel arbitration pursuant to California Code of Civil Procedure section 1281.2. Trial is set for June 21, 2021. PARTY'S REQUEST Plaintiff asks the Court to compel Defendant to engage in arbitration pursuant to an uninsured motorist provision in a policy entered into between Plaintiff and Defendant. LEGAL STANDARD California Code of Civil Procedure section 1281.2, permits a party to file a petition to request that the Court order th...
2020.02.04 Motion for Summary Judgment 370
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.04
Excerpt: ...een May 12, 2017 and May 23, 2017. On February 1, 2019, Plaintiffs filed a first amended complaint to allege that Plaintiff Malcolm Jamal Warner is the common law partner of Plaintiff Tenisha Hancock. On April 26, 2019, the Court dismissed the second cause of action in Plaintiff's complaint for loss of consortium without prejudice. On July 24, 2019, the Court dismissed Plaintiff Malcolm Jamal Warner's claim for a loss of consortium with prejudice...
2020.02.04 Demurrer 923
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.04
Excerpt: ...d a first amended complaint (“FAC”) renaming her negligence cause of action as a medical malpractice cause of action. On January 24, 2020, Defendant filed a demurrer pursuant to California Code of Civil Procedure section 430.10. Trial is set for May 5, 2021. PARTY'S REQUEST Defendant requests that the Court sustain its demurrer to the FAC because Plaintiff failed to state she complied with the California Government Code's claim presentation r...
2020.01.27 Motion to Deem Matters in Request for Admissions 189
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.27
Excerpt: ...negligence for an automobile collision that occurred on June 1, 2017. On August 21, 2018, Defendants/Cross-Complainants Walter Timmons Enterprises, Inc, dba Timmons of Long Beach, and Daniel Torres Costa filed a cross-complaint against Defendant/Cross-Defendant Noel Amoroso seeking indemnity, contribution, apportionment, and declaratory relief. On September 7, 2018, Defendant/Cross-Defendant/Cross-Complainant Noel Amoroso filed a cross-complaint ...
2020.01.24 Motion to Quash Subpoenas 115
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.24
Excerpt: ...red on September 25, 2018. On October 3, 2019, Plaintiff filed amendments to his complaint renaming Doe 1 as Defendant Basil Sinclair, Doe 2 as Defendant Curtis Swancy, Doe 3 as Defendant Kenneth Wong, Doe 4 as Defendant Anna Falcon, and Doe 4 as Defendant Kayla Benner. On December 6, 2019, Plaintiff filed a motion to quash four deposition subpoenas pursuant to California Code of Civil Procedure section 1987.1. Trial is set for August 31, 2020. P...
2020.01.23 Motions to Compel Deposition 981
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.23
Excerpt: ...2019, Plaintiff filed motions to compel persons most knowledgeable for Defendants Penske Truck Leasing Co., L.P. and Rose's Truck Rental, Inc. to comply with a deposition notice pursuant to California Code of Civil Procedure section 2025.450, subdivision (a). Trial is set for October 13, 2020. PARTIES' REQUESTS Plaintiff asks the Court to persons most knowledgeable for Defendants Penske Truck Leasing Co., L.P. and Rose's Truck Rental, Inc. to app...
2020.01.17 Motion for Leave to Amend Complaint 261
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.17
Excerpt: ...laintiff 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 June 17, 2020. PARTY'S REQUEST Plaintiff asks the Court to grant leave for Plaintiff to file a first amended complaint (“FAC”) to allege intentional infliction of emotional distress and punitive damages against Defendant because of Defendant's a bad faith bankruptcy filing. LEGAL STAND...
2020.01.17 Motion for Leave to Amend Answer 280
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.17
Excerpt: ...rooz Sumekh filed a cross- complaint against Defendant/Cross-Defendant Estate of Molly Kathleen Lynch seeking indemnification, apportionment, and declaratory relief. On May 23, 2019, the Court dismissed the cross-complaint filed by Defendant/Cross- Complainant Behrooz Sumekh with prejudice. On December 13, 2019, Defendant Estate of Molly Kathleen Lynch filed a motion for leave to amend its answer pursuant to California Code of Civil procedure sec...
2020.01.15 Motion to Disqualify Counsel 672
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.15
Excerpt: ...nt against Defendants R-3 Contractors, R-3 Contractors Inc., Joseph Sims, Sam Ventures, LLC, and Michael Holmes. On January 26, 2018, Defendant/Cross-Complainant Sam Venutres, LLC filed a cross- complaint against Plaintiffs/Cross-Defendants Ronald Lowe, Jr. and Cerine Melvin. On May 9, 2018, the Court found case number BC629672 to be related to case number BC693650. On June 27, 2018, Plaintiffs/Cross-Defendants Ronald Lowe, Jr. and Cerine Melvin ...
2020.01.15 Motion for Terminating Sanctions 251
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.15
Excerpt: ...venue Investors, LLC filed a cross-complaint against Roes 1 to 20 seeking indemnification, apportionment of fault, and declaratory relief. On November 6, 2019, the Court ordered: (1) Plaintiff to testify at a deposition on November 25, 2019 or on a date mutually agreeable between the parties within 30 days of that ruling and (2) Plaintiff and her counsel to pay the moving party monetary sanctions. On December 13, 2019, Defendant/Cross-Complainant...
2020.01.15 Motion for Summary Judgment 011
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.15
Excerpt: ...dequate surgery that occurred in November of 2016. On January 26, 2018, Plaintiffs renamed Doe 1 as Defendant Armando Huaringa, M.D. and Doe 2 as Defendant Maria Raquel Kronen, M.D. On October 25, 2019, Defendant White Memorial Medical Center filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. Trial is set for March 9, 2020. PARTY'S REQUEST Defendant White Memorial Medical Center (“Moving Defendant�...
2020.01.14 Motion to Compel Mental Exam 028
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.14
Excerpt: ... January 10, 2018, the Court dismissed Defendant Gary Bushnell without prejudice. On December 16, 2019, Defendant Rochelle Sterling, trustee of the Sterling Family Trust dba Beverly Hills Properties filed a motion to compel Plaintiff's attendance at a mental examination pursuant to California Code of Civil Procedure section 2032.320. Trial is set for April 3, 2020. PARTY'S REQUEST Defendant Rochelle Sterling, trustee of the Sterling Family Trust ...
2020.01.14 Motion for Summary Judgment, Adjudication 560
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.14
Excerpt: ...er 8, 2014. On June 27, 2018, Plaintiff amended her complaint to name Defendant S & N Construction, Inc. as Doe 1. On April 30, 2019, Defendant/Cross-Complainant S & N Construction, Inc. filed a cross- complaint against Cross-Defendant Room & Board, Inc. seeking total equitable indemnity, comparative equitable indemnity, contribution, apportionment of fault, and declaratory relief. On September 19, 2019, the Court dismissed Defendants Watson Cons...
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...
2020.01.13 Motion to Compel Responses, to Deem Matters in Request for Admissions 229
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.13
Excerpt: ...t Elevator Corporation, ABH Industries Incorporated, Otis Elevator Company, and Otis Elevator International, Inc. The complaint alleged negligence, intentional infliction of emotional distress, assault, battery, and false imprisonment for a refusal to move a vehicle and a subsequent altercation that occurred on March 11, 2016. On May 3, 2019, Plaintiff filed a first amended complaint (“FAC”) omitting the causes of action for battery and false...
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 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...
2020.01.10 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,...

1434 Results

Per page

Pages