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

1436 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Crowley, Daniel M. x
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 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...
2024.04.04 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 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...
2024.04.03 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 ...
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...

1436 Results

Per page

Pages