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
2020.08.24 Motion to Deem Matters True, for Summary Judgment 851
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.24
Excerpt: ... 2011 and September 2016. On February 18, 2020, Defendant Jeffrey C. Chong, M.D. filed a motion to deem the matter in Request for Admissions (Set One) as true against Plaintiff pursuant to California Code of Civil Procedure section 2033.280, subdivision (b). A trial setting conference is scheduled for August 24, 2020. PARTIES' REQUESTS Defendant Jeffrey C. Chong, M.D. (“Moving Defendant”) asks the Court to deem the matters in Request for Admi...
2020.08.24 Motion to Compel Mental Examination 228
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.24
Excerpt: ... a motion to compel Respondent Young Soo Kim to submit to a neuropsychological examination pursuant to California Code of Civil Procedure section 2032.320. On March 20, 2020, the Court continued the hearing on Petitioner's motion to May 29, 2020. On April 21, 2020, the Court continued the hearing on Petitioner's motion to August 24, 2020. Trial is set for July 23, 2020. PARTY'S REQUEST Petitioner asks the Court to compel Respondent Young Soo Kim ...
2020.08.24 Motion to Compel Filing of Undertaking 362
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.24
Excerpt: ...icient medial treatment rendered in 2017. On May 23, 2020, Plaintiff filed a first amended complaint. On October 16, 2020, Plaintiff filed a second amended complaint. On November 4, 2019, the Court dismissed the complaint as to Defendant Cedars-Sinai Medical Center. On June 16, 2020, Defendant Eli Baron M.D. filed a motion requiring Plaintiff to file an undertaking pursuant to California Code of Civil Procedure section 1030, subdivision (a). On J...
2020.08.24 Motion for Summary Judgment, Adjudication 653
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.24
Excerpt: ...ct with a protruding component of the bottom of a cash register on February 4, 2016. On September 9, 2019, the Court denied Defendant's motion for summary judgment or, in the alternative, summary adjudication brought on the ground that the alleged dangerous condition was trivial. On January 8, 2020, Defendant filed a motion for motion for summary judgment, or in the alternative, summary adjudication pursuant to California Code of Civil Procedure ...
2020.08.24 Demurrer, Motion to Strike 094
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.24
Excerpt: ...n arising from deficient treatment and false representations made on or after February 15, 2018. On February 20, 2020, Plaintiff filed a first amended complaint (“FAC”). On March 3, 2020, Defendant Raffi G. Chalian, D.D.S. filed a demurrer to the FAC pursuant to pursuant to California Code of Civil Procedure section 430.10. Also on March 3, 2020, Defendant Raffi G. Chalian, D.D.S. filed a motion to strike portions of the FAC pursuant to Calif...
2020.08.21 Motion to Strike 420
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.21
Excerpt: .... On May 27, 2020, the Court deemed an amendment to the complaint renaming Defendant LA Fitness International LLC as Defendant Fitness International LLC as filed. On June 26, 2020, Plaintiff filed a first amended complaint (“FAC”) omitting the gross negligence cause of action. On July 24, 2020, Defendant Fitness International LLC filed a motion to strike pursuant to California Code of Civil Procedure section 435, subdivision (b). Trial is set...
2020.08.21 Motion to Compel Further Responses 353
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.21
Excerpt: ...ident triggering the lawsuit. Defendant responded by identifying 14 photographs taken on September 25, 2017, by Crawford & Company, an adjusting company. Included in the Requests to Produce was Request No. 22, which requested production of photographs of the premises from 2 years before the incident to the then current date. Defendant objected on multiple grounds and refused to produce any responsive items. Plaintiff did not move to compel furthe...
2020.08.21 Motion for Determination of Good Faith Settlement 315
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.21
Excerpt: ...dment to the complaint renaming Doe 1 as Defendant LBG Express Car Wash, LLC. On March 11, 2020, Defendant/Cross-Complainant Chelsey E. Finegan filed a cross- complaint against Defendant/Cross-Defendant LBG Express Car Wash LLC seeking equitable indemnity, contribution, and declaratory relief. On June 19, 2020, Defendant/Cross-Defendant/Cross-Complainant LBG Express Car Wash, LLC filed a cross-complaint against Defendant/Cross-Complainant/Cross-D...
2020.08.20 Motion to Set Expert Deposition Fees 967
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.20
Excerpt: ...oss-Complainant Brooks Jacobs filed a cross-complaint against Plaintiff/Cross-Defendant Jeffrey Thomas (“Opposing Party”). Cross-Complainant Brooks Jacobs alleges assault, battery, intentional infliction of emotional distress, negligent infliction of emotional distress, and negligence for the same altercation that the complaint is based upon. On July 22, 2020, Defendant filed a motion to set expert deposition fees pursuant to California Code ...
2020.08.19 Demurrer 824
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.19
Excerpt: ...y 21, 2017. On April 16, 2019, Plaintiff filed amendments to the complaint renaming Doe 1 as Defendant Boris Ratiner and Yana Ratiner Family Trust and Doe 2 as Defendant Nate Forte. On July 24, 2019, Plaintiff filed an amendment to the complaint renaming Doe 3 as Defendant YA Properties, LLC. On July 27, 2019, the Court dismissed the complaint as to Defendant Boris Ratiner and Yana Ratiner Family Trust without prejudice. On December 10, 2019, Def...
2020.08.07 Demurrer, Motion to Strike 104
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.07
Excerpt: ...llectively “Defendants”). Plaintiffs allege medical malpractice, wrongful death, and negligent infliction of emotional distress arising from deficient medical services rendered to decedent Kim Pollock (“Decedent”) which allegedly resulted in her death in August of 2018. On January 22, 2020, Defendant Chanida Sintuu, M.D. filed a demurrer pursuant to pursuant to California Code of Civil Procedure section 430.10. Also on January 22, 2020, D...
2020.08.07 Motion for Leave to Intervene 405
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.07
Excerpt: ...e Court dismissed the complaint against Defendant EAN Holdings with prejudice. On April 13, 2020, Rental Insurance Services, Inc. filed a motion for leave to intervene pursuant to California Code of Civil Procedure, section 387. On April 17, 2020, the Court continued the hearing on the motion for leave to intervene to August 7, 2020. Trial is set for March 18, 2021. PARTY'S REQUESTS Rental Insurance Services, Inc. (“Moving Non-Party”), the De...
2020.08.07 Motion for Summary Judgment 823
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.07
Excerpt: ...f Civil Procedure section 437c. On March 2, 2020, Defendant/Cross-Complainant 532 Riverdale, LLC filed a cross- complaint against Cross Defendants PRN Ambulance, Inc., PRN Ambulance, LLC, ProTransport-1, LLC, and ProTransport-1 Holding, LLC alleging breach of contract and seeking express and equitable indemnity, contribution, apportionment, and declaratory relief. On April 20, 2020, the Court continued the hearing on the motion for summary judgme...
2020.08.06 Demurrer 108
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.06
Excerpt: ... 13, 2018, Plaintiff filed an amendment to the complaint renaming Doe 1 as Defendant Millard Mall Services, Inc. On July 18, 2019, the Court dismissed Defendant Target Corporation without prejudice. On November 20, 2019, Plaintiff's counsel, David Azizi and Arthur Djougourian, filed a notice to reinstate Defendant Target Corporation. On January 21, 2020, Plaintiff filed an amendment to the complaint renaming Doe 2 as Defendant Target Corporation....
2020.08.05 Motion for Summary Adjudication 049
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.05
Excerpt: ... death on December 2, 2016. On December 5, 2019, the Court dismissed Plaintiffs Young Sang Ma and Young Su Ma without prejudice. On December 5, 2020, Defendant filed a motion for summary adjudication pursuant to California Code of Civil Procedure section 437c. On February 6, 2020, the Court continued the hearing on Defendant's motion for summary adjudication to August 5, 2020. Trial is set for September 18, 2020. PARTY'S REQUEST Defendant asks th...
2020.08.05 Motion for Leave to File Complaint 405
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.05
Excerpt: ... hole in flooring at a construction site on November 9, 2016. On April 7, 2020, Defendant Cambridge Homes filed a motion for leave to file a cross- complaint pursuant to California Code of Civil Procedure sections 426.50 and 428.50. On April 17, 2020, the Court continued the hearing on the motion for leave to file a cross-complaint to August 5, 2020. A trial setting conference is scheduled for August 5, 2020. PARTY'S REQUEST Defendant Cambridge H...
2020.08.04 Motion for Summary Judgment, Adjudication 680
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.04
Excerpt: ...lity and fitness for a particular purpose, negligent misrepresentation, and breach of express warranty. The complaint arises from an incident where Plaintiff became infected, poisoned, and contaminated after consuming a can of soup on February 23, 2016. On December 6, 2019, Defendant Campbell Soup Company filed a motion for summary judgment, or in the alternative, summary adjudication pursuant to California Code of Civil Procedure section 437c. A...
2020.08.03 Motion to Quash Service of Summons, to Change Venue 338
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.03
Excerpt: ...e 1, 2020, Defendant filed a motion to quash service of summons pursuant to California Code of Civil procedure section 418.10. Also on June 1, 2020, Defendant filed a motion to transfer venue pursuant to California Code of Civil Procedure section 397, subdivision (a). On June 2, 2020, the Court scheduled the hearings on Defendant's motion for August 3, 2020. Trial is set for October 20, 2021. PARTY'S REQUESTS Defendant asks the Court to quash Pla...
2020.08.03 Motion to Quash Service of Summons 102
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.03
Excerpt: ... premises liability and general negligence in the complaint for a trip and fall that occurred on January 26, 2015. On November 15, 2018, Plaintiff filed an amendment to complaint renaming Doe 2 as Defendant RMR Group Inc. On March 8, 2019, Plaintiff filed an amendment to complaint renaming Doe 3 as Defendant The RMR Group LLC. On May 2, 2019, the Court dismissed Defendant Cedars-Sinai Medical Center without prejudice. On December 24, 2019, Plaint...
2020.08.03 Motion for Leave to Intervene 539
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.08.03
Excerpt: ...efendant/Cross-Complainants Superior Intermodal Services, Inc. and Andreas Martinez filed a cross-complaint seeking implied indemnity, apportionment, contribution, and declaratory relief against Roes 1 through 50. On June 4, 2020, Security National Insurance Company, administered by AmTrust Financial Services, Inc. filed a motion for leave to file a complaint-in-intervention pursuant to California Code of Civil Procedure section 387. Trial is set...
2020.07.31 Motion to Compel Further Responses 345
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.31
Excerpt: ... the Joint Statement, Defendants are not satisfied with Plaintiff's responses to Defendants'  1st set of Form Interrogatories, Nos. 6.4 and 6.7;  2nd set of Form Interrogatories, No. 17.1;  1st set of Special Interrogatories, Nos. 1, 2, 4, 5, 6, 16, 17, and 18;  2nd set of Special Interrogatories, Nos 43-45; and  1st set of Requests for Production, Nos. 7 and 8. The court has reviewed the moving, opposing, and reply papers and now ...
2020.07.31 Demurrer 114
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.31
Excerpt: ...from injuries sustained in a 600- meter race that took place on December 15, 2018. On December 19, 2019, Plaintiff filed a first amended complaint (“FAC”). On March 11, 2020, Defendant Rick Tyson filed a demurrer pursuant to California Code of Civil Procedure 430.10. On March 20, 2020, the Court continued the hearing on Defendant Rick Tyson's demurrer to May 29, 2020. On June 5, 2020, the Court dismissed Defendant William S. Hart Union High S...
2020.07.30 Demurrer, Motion to Strike 156
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.30
Excerpt: ...negligence, medical battery, and fraud in the complaint in relation to a deficient April 19, 2017 spine surgery. On April 1, 2020, Defendant Pashman filed a demurrer to the complaint pursuant to California Code of Civil Procedure section 430.10 and a motion to strike portions of the complaint pursuant to California Code of Civil Procedure section 435. On April 21, 2020, the Court continued the hearing on Defendant Pashman's demurrer and motion to...
2020.07.29 Motion to Compel Mental Examination 620
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.29
Excerpt: ...to submit to a neuropsychological examination pursuant to California Code of Civil Procedure section 2032.320. On April 20, 2020, the Court continued the hearing on Defendant's motion to August 19, 2020. On June 2, 2020, the Court advanced the hearing on Defendant's motion to July 29, 2020. Trial is set for November 16, 2020. PARTIES' REQUESTS Defendant asks the Court to compel Plaintiff to appear for a neuropsychological examination because Plai...
2020.07.29 Motion to Compel Arbitration 846
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.29
Excerpt: ...ll that occurred on January 31, 2019. On March 11, 2020, Defendant filed a motion to compel arbitration pursuant to California Code of Civil Procedure section 1281.2. On March 20, 2020, the Court continued the hearing on the motion to compel arbitration to May 27, 2020. On April 21, 2020, the Court continued the hearing on the motion to compel arbitration to August 19, 2020. On June 2, 2020, the Court advanced the hearing on the motion to compel ...

1440 Results

Per page

Pages