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
2020.07.28 Motion for Summary Judgment, Adjudication 560
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.28
Excerpt: ...e, and breach of warranty, in addition to negligence in relation to a cabinet that fell on Plaintiff on December 8, 2014. On June 27, 2018, Plaintiff filed an amendment to complaint renaming Doe 1 as Defendant S&N Construction, Inc. (“S&N”). On August 24, 2018, the Court dismissed the breach of implied warranty count in the product liability cause of action against S&N with prejudice. On April 30, 2019, S&N filed a cross-complaint against Cro...
2020.07.28 Demurrer 339
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.28
Excerpt: ...num Gymnastics' indoor trampoline facility on August 5, 2017. On January 17, 2020, Defendant/Cross-Complainant Platinum Gymnastics filed a cross- complaint against Plaintiff/Cross-Defendant Saher Bishara seeking express indemnity, contribution, and declaratory relief. On March 12, 2020, Plaintiff/Cross- Defendant Saher Bishara filed a demurrer to the cross-complaint pursuant to California Code of Civil Procedure section 430.10. On March 20, 2020,...
2020.07.27 Motion to Strike 290
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.27
Excerpt: ..., 2017. On January 15, 2019, the Court dismissed Defendant Enrique M. Buenrostro without prejudice. On July 1, 2019, Plaintiff filed an amendment to the complaint renaming Does 21 and 41 as Defendant Enrique M. Buenrostro. On January 16, 2020, Defendant Enrique M. Buenrostro filed a motion to strike pursuant to California Code of Civil Procedure section 435, subdivision (b). On January 21, 2020, the Court continued the hearing on the motion to st...
2020.07.27 Motion for Summary Judgment 997
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.27
Excerpt: ..., 2020, Defendant Yaser Badr M.D. filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. On April 17, 2020, the Court continued the hearing on the motion for summary judgment to August 17, 2020. On June 2, 2020, the Court advanced thee hearing on the motion for summary judgment to July 27, 2020. On July 10, 2020, the Court dismissed Defendant Glendale Memorial Hospital and Health Center with prejudice. Tr...
2020.07.24 Motion for Terminating, Evidentiary, Issue, and Monetary Sanctions 240
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.24
Excerpt: ...dentiary, and monetary sanctions against Defendant pursuant to California Code of Civil Procedure section 2023.030. On March 18 2020, the Court continued the hearing on the motion to May 12, 2020. On April 20 2020, the Court continued the hearing on the motion to August 14, 2020. On June 3, 2020, the Court advanced the hearing on the motion to July 24, 2020. A trial setting conference is set for September 22, 2020. PARTIES' REQUESTS Plaintiff req...
2020.07.24 Motion for Summary Judgment, Adjudication 846
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.24
Excerpt: ...negligence and loss of consortium in the complaint in relation to a tile falling on Plaintiff Suzanne on October 25, 2018. On March 19, 2019, Plaintiffs filed an amendment to their complaint renaming Doe 1 as Defendant Maven Tile & Stone LLC. On February 11, 2020, Plaintiffs filed an amendment to their complaint renaming Doe 2 as Defendant JLB Trucking Inc. On February 20, 2020, Defendant Jeff Stoner d.b.a. Stoner Pacific Construction filed a mot...
2020.07.24 Motion for Summary Judgment, Adjudication 841
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.24
Excerpt: ...tiff alleges medical malpractice in the complaint arising from deficient care rendered on February 15, 2017 and after in relation to a colonoscopy. On January 30, 2020, Defendant Cedars-Sinai Medical Center filed a motion for summary judgment, or in the alternative, summary adjudication pursuant to California Code of Civil Procedure section 437c. On February 25, 2020, the Court continued the hearing on Defendant Ste Cedars- Sinai Medical Center's...
2020.07.23 Motion for Summary Judgment, Adjudication 601
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.23
Excerpt: ..., 2016. On November 14, 2019, the Court dismissed Defendant Ruben Suarez with prejudice. On April 3, 2020, Defendant Costco Wholesale Corporation filed a motion for summary judgment, or in the alternative, summary adjudication pursuant to California Code of Civil Procedure section 437c. PARTY'S REQUEST Defendant Costco Wholesale Corporation (“Moving Defendant”) asks the Court to grant summary judgment, or in the alternative, summary adjudicat...
2020.07.23 Demurrer 077
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.23
Excerpt: ...lpractice in the complaint in relation to treatment rendered on July 14, 2017. On March 11, 2020, Defendant Quality Care Surgery Center, LLC filed an answer to the complaint. On April 20, 2020, Plaintiff filed a demurrer to Defendant Quality Care Surgery Center, LLC's answer pursuant to California Code of Civil Procedure section 430.20. On April 23, 2020, the Court scheduled the hearing on the demurrer to Defendant Quality Care Surgery Center, LL...
2020.07.22 Motion to Withdraw Admission 734
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.22
Excerpt: ...ff's complaint as to Defendant Amando Craco. On March 9, 2020, Defendant James Craco filed a motion to withdraw an admission pursuant to California Code of Civil Procedure section 2033.300. On April 20, 2020, the Court continued the hearing on the motion to withdraw an admission to August 12, 2020. On June 1, 2020, the Court advanced the hearing on the motion to withdraw an admission to July 22, 2020. Trial is set for November 17, 2020. PARTY'S R...
2020.07.22 Motion for Summary Judgment 327
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.22
Excerpt: ...ssive force and anesthesia when extracting the implant. On December 27, 2019, Defendant filed the instant motion for summary judgment. Plaintiff filed opposition papers on January 21, 2020. Defendant filed reply papers on February 11, 2020. On March 17, 2020, the Court continued the hearing on the motion for summary judgment to April 22, 2020. On April 14, 2020, the Court continued the hearing on the motion for summary judgment to August 12, 2020...
2020.07.21 Demurrer 458
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.21
Excerpt: ... in the complaint in relation to an automobile collision that occurred on September 11, 2018. On March 25, 2020, Defendant Postmates filed a demurrer to the complaint pursuant to California Code of Civil Procedure section 430.10. On April 17, 2020, the Court continued the hearing on the motion to strike to August 11, 2020. On June 1, 2020, the Court advanced the hearing on the motion to strike to July 21, 2020. Trial is set for June 24, 2021. PAR...
2020.07.21 Motion for Summary Judgment 991
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.21
Excerpt: ...d premises liability in the complaint in relation to an October 22, 2017 slip and fall on a sidewalk in front of 4121 Redwood Avenue, los Angeles, California 90066. On February 21, 2019, Defendants/Cross-Complainants The Bradmore Group and Bradmore Realty Investment Company filed a cross-complaint against Defendants/Cross- Defendants City of Los Angeles and JibJab Media, Inc. alleging a breach of contract and seeking implied and express indemnity...
2020.07.21 Motion for Summary Judgment, Adjudication 189
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.21
Excerpt: ...ndants negligently recommended and implanted a pacemaker in Plaintiff despite an absence of heart rates less than 40, no holter monitor evaluation, and no stress test, amongst other things. Plaintiff alleges that, as a result of the negligently implanted pacemaker, an infection developed, leading to Plaintiff suffering arm and shoulder pain and limitations and undergoing additional surgery to remove the pacemaker. On November 8, 2019, Defendant A...
2020.07.20 Petition to Approve Minor's Compromise 168
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.20
Excerpt: ...Derrell L. Dudley alleges personal injuries when the city maintenance truck struck him while he was riding his bicycle. On April 13, 2017, Defendant filed a cross-complaint against Roes 1 through 50. On July 20, 2017, Plaintiffs filed a First Amended Complaint (“FAC”). The FAC replaces the Housing Authority of the City of Los Angeles (“HACLA”) and Adolfo Gutierrez as Doe 1 and Doe 2, respectively. On July 26, 2018, HACLA filed a cross-com...
2020.07.20 Motion to Strike 145
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.20
Excerpt: ...der the influence of alcohol at the time of the incident. On February 28, 2020, Defendant Janet Ramos filed a motion to strike portions of the complaint pursuant to California Code of Civil Procedure section 435. On March 18, 2020, the Court continued the motion to strike to May 13, 2020. On April 17, 2020, the Court continued the hearing on the motion to strike to August 10, 2020. On June 1, 2020, the Court advanced the hearing on the motion to ...
2020.07.20 Motion to Set Aside Dismissal 994
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.20
Excerpt: ...tomobile collision that occurred on August 10, 2014. On October 31, 2016, default was entered against Defendant. On June 15, 2018, the Court dismissed the action without prejudice and retained jurisdiction over a settlement pursuant to Code of Civil Procedure section 664.6. On January 23, 2020, the Court denied Plaintiff's motion to set aside the dismissal because Plaintiff failed to lodge the settlement agreement Plaintiff argued Defendant faile...
2020.07.17 Motion to Strike 580
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.17
Excerpt: ...ring, supervision and retention arising from an incident where Defendant Edward John Anthony Deraney struck Plaintiff and caused Plaintiff to fall off a motorcycle on June 28, 2019. On March 4, 2020, Defendants David Wachtel III, Carolyn Wachtel, Wachtel Family Trust, and Wachtel & David III filed a motion to strike pursuant to California Code of Civil Procedure section 435, subdivision (b). On March 20, 2020, the Court continued the hearing on t...
2020.07.17 Motion to Compel Deposition 790
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.17
Excerpt: ... 2017. On February 14, 2020, Defendant filed two motions to compel Plaintiffs depositions pursuant to California Code of Civil Procedure section 2025.450. On March 18, 2020, the Court continued the hearings on the discovery motions to May 6, 2020. On April 16, 2020, the Court continued the hearings on the discovery motions to July 17, 2020. Trial is set for September 9, 2020. PARTY'S REQUESTS Defendant asks the Court to compel Plaintiffs' appeara...
2020.07.17 Motion for Summary Judgment, Adjudication 435
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.17
Excerpt: ...sed on a dangerous condition of public property. Plaintiff's causes of action arise from a pedestrian- automobile collision that occurred on November 9, 2016. On December 12, 2018, Defendants/Cross-Complainants Raul Lopez and Adriana Osoy filed a Cross-Complaint against Defendants/Cross-Defendants City of Los Angeles and Wincal, LLC seeking indemnity, equitable contribution, and declaratory relief. On January 24, 2020, Defendant/Cross-Defendant/C...
2020.07.16 Petition to Approve Minor's Compromise 094
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.16
Excerpt: ...io Perez, Elma Perez, a minor by and through her Guardian Ad Litem, Artemio Perez, and Paulina Perez, a minor by and through her Guardian Ad Litem, Artemio Perez (collectively “Plaintiffs”) filed a complaint against Defendants JS Union, LLC, Locali Management Group, LLC, Shahin Yazdi, and Cashio Properties. In the complaint, Plaintiffs allege for breach of lease agreement, tortious breach of implied warranty of habitability, statutory breach ...
2020.07.16 Motion to Compel Site Inspection 791
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.16
Excerpt: ...substituting in JSVP Operating, Inc. (“JSVP”) for Doe 1. On October 27, 2017, 7-Eleven filed a cross-complaint against IPT, LLC dba FM Facility Maintenance for (1) equitable indemnity, (2) declaratory relief, (3) express contractual indemnity, (4) implied indemnity, and (5) contribution. On February 7, 2018, Mt. Hawley Insurance Company filed a complaint-in-intervention for its FTB forfeited corporate insured, IPT, LLC dba FM Facility Mainten...
2020.07.16 Motion for Terminating Sanctions 741
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.16
Excerpt: ...ainst Mario Abayhon (“Abayhon”). On January 2, 2019, the Court found this case and BC717899 (brought by Abayhon and Francisco Dacquel) were related and deemed this case the lead case. Pursuant to the parties' stipulation, the Court ordered the cases consolidated. On September 5, 2019, the Court granted Abayhon's counsel's motion to be relieved as counsel for Abayhon. On January 8, 2020, the Court granted Defendants New Century and Serrano's (...
2020.07.15 Motion for Summary Judgment 657
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.15
Excerpt: ...l 26, 2017. On December 27, 2019, Defendant City of Redondo Beach filed a motion for summary judgment pursuant to California Code of Civil Procedure section 473c. On April 15, 2020, the Court continued the hearing on the motion for summary judgment to July 15, 2020. A trial setting conference is scheduled for October 23, 2020. PARTY'S REQUESTS Defendant City of Redondo Beach (“Moving Defendant”) asks the Court to grant summary judgment in Mov...
2020.07.15 Demurrer 972
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.07.15
Excerpt: ... negligence, negligence per se, premises liability, and loss of consortium in relation to a September 28, 2018 incident where Plaintiffs Daniel Flores Campo and Roman Hernandez Aguilar fell through a roof. On January 9, 2020, Defendant/Cross-Complainant GLC El Monte LLC filed a cross- complainant against Roes 1 through 50 seeking equitable indemnity, contribution, and declaratory relief. February 4, 2020, the Court dismissed Defendant/Cross-Compl...

1440 Results

Per page

Pages