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

1428 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Crowley, Daniel M. x
2024.01.12 Demurrer 150
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.12
Excerpt: ... Defendants Ford Motor Company (“Ford”) and Bob Wondries Ford (“Bob Wondries”) (collectively, “Defendants”) demur to Plaintiffs Virginia Diaz's (“Virginia”) and Juan Diaz's (“Juan”) (collectively, “Plaintiffs”) complaint (“Complaint”). (Notice of Demurrer, pg. 1.) Meet and Confer Before filing a demurrer, the moving party must meet and confer in person or by telephone with the party who filed the pleading to attempt to...
2024.01.11 Motion to Compel Further Responses, for Sanctions 271
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.11
Excerpt: ... is granted against Plaintiff and his counsel, Robert Gentino, in the reduced amount of $1,868.91. Sanctions are payable within 20 days. Defendant Robert Yager's motion to compel further responses from Plaintiff Blackburn Holdings, LLC, to Defendant's Special Interrogatories (Set One) is granted. Plaintiff is to provide further responses within 20 days. Defendant's request for sanctions is granted against Plaintiff and his counsel, Robert Gentino...
2024.01.10 Motion to Enforce Settlement and Enter Judgment 341
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.10
Excerpt: ...against Defendant Sergio Villanueva-Arrivillaga (“Villanueva-Arrivillaga”) (“Defendant”) on the grounds that Defendant entered into a Stipulation for Settlement with Plaintiff (“Settlement”) but has failed to comply with the terms of the Settlement. (Notice of Motion, pg. 1; C.C.P. §664.6.) Background On March 8, 2022, Plaintiff filed its complaint against Defendant alleging a single cause of action for breach of contract. On May 11,...
2024.01.10 Motion to Compel Deposition, for Monetary Sanctions 815
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.10
Excerpt: ...st for monetary sanctions against Defendant is granted in the amount of $3,911.65, payable within 20 days. Plaintiff Timothy Hennessy (“Hennessy”) (“Plaintiff”) moves to compel the deposition of Defendant Robert Assil (“Assil”) (“Defendant”) to appear for deposition and produce documents. (Notice of Motion, pgs. 1-2; C.C.P §2025.480.) Plaintiff also moves for an order awarding monetary sanctions against Defendant in the amount of...
2024.01.10 Demurrer, Motion to Strike 657
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.10
Excerpt: ...d cause of action, and overruled as to the 3rd, 4th, and 5th causes of action. Cross‐Defendants Pinnacle Estate Properties, Inc.'s and Jeremy Rodriguez's motion to strike is denied as moot. The Court, sua sponte, strikes Cross‐Complainant's allegations against Pinnacle Cross‐ Defendants in the 1st, 6th, 7th, and 8th causes of action and strikes Cross‐Complainant's 9th cause of action in its entirety, as Cross‐Complainant was not granted...
2024.01.09 Motion to Compel Further Responses, for Sanctions 190
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.09
Excerpt: ...st for sanctions is granted in the reduced total amount of $2,365.00 against Jisuk Kim and her counsel of record, Gary A. Laff. Sanctions are payable within 30 days. Plaintiff Eok Jin Kim's motion to compel further responses from Defendant Chris J. Lee to Plaintiff's Form Interrogatories‐ General (Set One) No. 15.1 is granted. Defendant Chris J. Lee is to provide further responses within 7 days. Plaintiff's request for sanctions is granted in t...
2024.01.09 Demurrers 104
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.09
Excerpt: ...causes of action. Defendants' demurrer to Plaintiff's 7th cause of action is sustained without leave to amend as to Headway. Defendants' demurrer to Plaintiff's 3rd cause of action is sustained without leave to amend. Defendants JHPDE SPV II, LLC [erroneously sued as JHPDE SVP II, LLC] (“SPV II”), Paradigm Assets Management, LLC (“PAM”), and Headway Capital, LLC (“Headway”) (collectively, “Defendants”) demur to pro per Plaintiff W...
2024.01.05 Motion for Attorney Fees, for Sanctions 086
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.05
Excerpt: ...Robert Gentino (“Gentino”) (“Cross-Defendant”) moves unopposed against pro per Cross-Complainant Hormoz Pourat (“Hormoz”) (“Cross-Complainant”) for an order awarding reasonable expenses and attorney's fees in the amount of $6,437.82 against Cross-complainant on the basis the first amended cross-complaint (“FACC”) is (1) presented primarily for an improper purpose; and (2) the claims and legal contentions are not warranted by e...
2024.01.05 Demurrer, Motion to Strike 564
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.05
Excerpt: ...ard, and Jacob only. Moving Defendants' demurrer to Plaintiff's 3rd cause of action is overruled. Moving Defendants' demurrer to Plaintiff's 4th, 5th, and 6th causes of action are sustained with 20 days leave to amend. Moving Defendants' demurrer to Plaintiff's 7th cause of action is sustained with 20 days leave to amend, with the condition that Moving Defendants reallege alter ego in its general factual allegations and not as a standalone cause ...
2024.01.03 Motion for Attorney Fees 202
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.03
Excerpt: ...dant 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...
2024.01.02 Motion to Strike 779
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2024.01.02
Excerpt: ...'s, and Nehemiah Smith's first amended complaint is granted with 20 days leave to amend. Defendants Henry Arce's and Elizabeth Arce's unopposed motion to strike portions of Plaintiffs Sherry Smith's, Marquis Smith's, Jeremiah Smith's, Faith Smith's, Joseph Smith's, and Nehemiah Smith's first amended complaint is granted with 20 days leave to amend. Moving Defendants Willabee Property Management (“WPM”), Rebecca Proo (“Rebecca”), and Micha...
2023.12.22 Motion for Attorney Fees 019
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.22
Excerpt: ...d amount of $618.15. Plaintiff Robert Palos (“Palos”) (“Plaintiff”) moves for an order awarding his attorneys' fees, costs, and expenses against Defendant General Motors, LLC (“GM”) (“Defendant”). (Notice of Motion, pg. 1; Civ. Code §1794(d); C.C.P. §998.) Plaintiff requests the following fees and costs: (1) $28,282.91 in attorney time billing and costs; and (2) $5,000.00 Plaintiff has already incurred or will incur associated w...
2023.12.22 Motion for Reasonable Expenses and Attorney Fees, for Sanctions 086
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.22
Excerpt: ...ant Robert Gentino (“Gentino”) (“Cross-Defendant”) moves unopposed against pro per Cross-Complainant Hormoz Pourat (“Hormoz”) (“Cross-Complainant”) for an order awarding reasonable expenses and attorney's fees in the amount of $6,437.82 against Cross-complainant on the basis the first amended cross-complaint (“FACC”) is (1) presented primarily for an improper purpose; and (2) the claims and legal contentions are not warranted ...
2023.12.22 Motion for Terminating Sanctions, Monetary Sanctions, to Compel Responses 778
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.22
Excerpt: ... counsel of record is denied. The Court, sua sponte, reconsiders its March 15, 2023, Ruling granting Petitioner's unopposed motions to compel Navid Faizi to provide responses to Petitioner's Special Interrogatories (Set One), Form Interrogatories (Set One), and Request for Production (Set One). Petitioner's Motions to Compel Special Interrogatories (Set One), Form Interrogatories (Set One), and Request for Production (Set One) is denied. Petition...
2023.12.20 Demurrer, Motion to Quash Deposition Subpoena for Business Records, for Attorney Fees 948
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.20
Excerpt: ...unopposed demurrer to the complaint of Plaintiffs Supershuttle International, Inc. and Supershuttle Franchise, Corporation is sustained as to the 2nd cause of action without leave to amend. Defendant Arcadia Transit, Inc.'s unopposed motion to quash Plaintiffs' deposition subpoena for business records issued to East West Bank is granted. Defendant Arcadia Transit, Inc.'s request for attorneys' fees incurred in connection with its motion is grante...
2023.12.19 Special Motion to Strike, for Attorney Fees 160
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.19
Excerpt: ... is denied on the basis this Court does not find that Defendants' special motion to strike was frivolous or solely intended to cause unnecessary delay. Defendants Janelle Holden, D.D.S. (“Holden”) and Janelle Holden, D.D.S., Inc. (“Holden Practice”) (collectively, “Defendants”) move to strike the complaint of Plaintiff Dr. Maryam Bakhtiyari, D.D.S. (“Bakhtiyari”) (“Plaintiff”) on the grounds that (1) each cause of action in Pl...
2023.12.19 Motion to Tax Costs 915
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.19
Excerpt: ...ni (“Hooman”), and Ebrahim Nissani (“Ebrahim”) (collectively, “Plaintiffs”) move to tax costs requested by Defendant Broadway Federal Bank f.s.b. (“BFB”) (“Defendant”) in their entirety on the basis Defendant's costs memorandum is entirely vague and fails to outline the items encompassed in the $5,382.73 figure such that it cannot be established that such costs are reasonably necessary to the litigation or whether the costs ar...
2023.12.19 Motion for Reconsideration 652
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.19
Excerpt: ...considers its February 8, 2023, order (“2/9/23 Ruling”) granting Defendant Nissan North America, Inc.'s (“Nissan”) (“Defendant”) motion to compel arbitration. (Notice of Motion, pg. 2.) Request for Judicial Notice Plaintiffs' 10/13/23 request for judicial notice of (1) Plaintiff's complaint filed on June 4, 2021, in the matter of Mark Kielar v. Hyundai Motor America, Alameda County Case No. RG21101556 (P-RJN, Exh. 1); (2) the Court Or...
2023.12.19 Motion for Reconsideration 175
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.19
Excerpt: ...rs its September 20, 2022, order (“9/20/22 Ruling”) granting Defendant American Honda Motor Co.'s (“AHM”) (“Defendant”) motion to compel arbitration. (Notice of Motion, pg. 2.) Procedural Background On September 23, 2021, Plaintiff filed operative complaint against AHM alleging two causes of action under the Song-Beverly Consumer Warranty Act, Civil Code §§1790 et seq. (“Song-Beverly”): (1) violation of Song-Beverly- breach of e...
2023.12.15 Motion for Terminating Sanctions, for Monetary Sanctions 778
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.15
Excerpt: ...ent Navid Faizi and his counsel of record is granted in the reduced amount of $560.00. Sanctions are payable within 20 days. Petitioner State Farm Automobile Insurance Co. (“State Farm”) (“Petitioner”) moves unopposed for terminating sanctions to dismiss and further bar Respondent Navid Faizi's (“Faizi”) (“Respondent”) demand for arbitration. (Notice of Motion, pg. 2.) Petitioner further moves for monetary sanctions in the amount ...
2023.12.15 Motion for Possession of Property Designated in Complaint on File 481
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.15
Excerpt: ...f the property designated in the complaint on file in this proceeding as Parcel 81710‐1 is granted. Plaintiff is authorized to take possession of Parcel 81710‐1 on Tuesday, January 30, 2024. Plaintiff The People of the State of California, acting by and through the California Department of Transportation (“State”) (“Plaintiff”) moves unopposed for an order for possession of the property designated in the complaint on file in this proc...
2023.12.14 Motion for Attorney Fees 626
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.14
Excerpt: ...' request for attorneys' fees is granted in the reduced amount of $70,043.50, and Plaintiffs' costs is granted in the amount of $22,446.70. Plaintiffs Mario Galicia Rangel aka Mario Galicia (“Galicia”) and Daniela Espinosa De Los Monteros Gonzalez aka Daniela Espinosa (“Espinosa”) (collectively, “Plaintiffs”) move for an order awarding their attorneys' fees, costs, and expenses against Defendant American Honda Motor Co., Inc. (“AHM�...
2023.12.13 Demurrer, Motion to Strike 809
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.13
Excerpt: ... Defendant's demurrer is sustained without leave to amend as to the 6th cause of action. Defendant's demurrer is overruled as to the 3rd cause of action. Defendant David Aschkenasy's motion to strike is denied as moot. Defendant David Aschkenasy (“Aschkenasy”) (“Defendant”) demurs to the 1st, 2nd, 3rd, and 6th causes of action in Plaintiffs Metro Entertainment, Inc.'s (“Metro”) and Gold Star Hospitality, LLC's (“Gold Star”) (colle...
2023.12.11 Motion to Stay All Judicial Proceedings 788
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.11
Excerpt: ... matter as it pertains to Williams pending the resolution of pro per Plaintiff Wesley Robbins' (“Robbins”) (“Plaintiff”) pending appeal in the Second Appellate District (Case No. B331035). (Notice Motion, pg. 1; C.C.P. §916.) Procedural Background On March 23, 2023, this Court sustained in part and overruled in part Defendants Williams', US Storage Centers, Inc.'s, Westport Properties, Inc.'s, and Hawthorne Mini Venture, LLC's (collectiv...
2023.12.11 Demurrer, Motion to Strike 734
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.11
Excerpt: ...“Castle Creek”) (“Defendant”) demurs to Plaintiff Dominick Martin's (“Martin”) (“Plaintiff”) complaint (“Complaint”). (Notice of Demurrer, pg. 1; C.C.P. §§430.10(e), (f); CRC, Rule 3.1320.) Defendant also moves to strike portions of the Complaint. (Notice of MTS, pgs. 2-2; C.C.P. §436.) Request for Judicial Notice Plaintiff's 11/28/23 request for judicial notice of “Guidance on Web Accessibility and the ADA” published o...

1428 Results

Per page

Pages