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
2020.02.19 Motion for Summary Judgment, Adjudication 918
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.19
Excerpt: ...for Plaintiff falling from a bar/railing at Suva Elementary School on May 19, 2017. On April 6, 2018, Plaintiff filed a first amended complaint. On November 14, 2018, Plaintiff filed a second amended complaint. On August 1, 2019, Defendant/Cross-Complainant Montebello Unified School District filed a cross-complaint against Cross-Defendant Jose Morfin seeking indemnity, contribution, and declaratory relief. On September 27, 2019, Defendant/Cross-C...
2020.02.19 Motion for Summary Judgment 123
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.19
Excerpt: ...ent pursuant to California Code of Civil Procedure section 473c. On May 28, 2019 Defendant refiled its motion for summary judgment. On August 6, 2019, Defendant filed a notice of continuance indicating its motion for summary judgment was continued to December 2, 2019. On October 10, 2019, the Court continued Defendant's motion for summary judgment to February 19, 2020. Trial is set for January 24, 2020. PARTY'S REQUESTS Defendant asks the Court t...
2020.02.18 Motion to Compel Responses 047
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.18
Excerpt: ...�). The complaint alleges premises liability and negligence for a trip-and- fall that occurred on October 27, 2014. On January 21, 2020, Defendant filed motions to compel Plaintiff to provide verified responses without objections to Supplemental Interrogatories, Supplemental Special Interrogatories, and Supplemental Request for Production (All Set Two) pursuant to California Code of Civil Procedure sections 2030.290 and 2031.300. Trial is set for...
2020.02.18 Motion for Summary Judgment, Adjudication 741
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.18
Excerpt: ...en Dossen-Jones, M.D., Gregory F. Bayhan, C.R.N.A. The complaint alleges medical malpractice for a deficient tracheostomy and an endotracheal intubation that occurred on March 1, 2017. On February 7, 2019, Plaintiff Alberta Henderson filed amendments to her complaint renaming Doe 1 as Defendant Rodney Cheng, M.D. and Doe 101 as Defendant EMCARE, Inc. On November 25, 2019, Defendant Janis Watchen Dossen-Jones, M.D. filed a motion for summary judgm...
2020.02.18 Motion for Summary Judgment 187
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.18
Excerpt: ...or summary judgment pursuant to California Code of Civil Procedure section 473c. Trial is set for June 4, 2020. PARTY'S REQUEST Defendant asks the Court to enter summary judgment against Plaintiff and in Defendant's favor because the condition Plaintiff tripped over is trivial and Plaintiff cannot pursue common law causes of action against Defendant. LEGAL STANDARD The purpose of a motion for summary judgment “is to provide courts with a mechan...
2020.02.18 Demurrer 822
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.18
Excerpt: ... Plaintiff's head in attempting to jump over her on August 12, 2017. On January 7, 2020, Defendant filed a first amended answer (“FAA”) to Plaintiff's complaint alleging six affirmative defenses. On January 22, 2020, Plaintiff filed a demurrer to Defendant's FAA pursuant to California Code of Civil Procedure section 430.20. Trial is set for February 3, 2021. PARTY'S REQUESTS Plaintiff requests the Court sustain her demurrer to Defendants' ans...
2020.02.14 Motion to Quash Subpoena 911
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.14
Excerpt: ...ng, retention, supervision, and training. The complaint is brought in relation to an automobile collision that occurred on November 18, 2017. On January 15, 2020, Plaintiff filed a motion to quash a deposition subpoena pursuant to California Code of Civil Procedure section 1987.1. Trial is set for April 28, 2020. PARTY'S REQUESTS Plaintiff asks the Court to quash a deposition subpoena Defendant Target Corporation (“Opposing Defendant”) issued...
2020.02.14 Motion for Summary Judgment, Adjudication 715
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.14
Excerpt: ...se counsel Nelson & Griffin LLP and a motion for terminating sanctions. Motion to Disqualify Plaintiffs contend that Nelson & Griffin LLP should be disqualified for communicating with a third party witness, Lanier Stewart, and “illegally soliciting representation” before Stewart's deposition began. Stewart testified that just before his deposition, defense counsel asked if he wanted representation and Stewart responded that he did not know wh...
2020.02.13 Motion for Summary Judgment, Adjudication 611
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.13
Excerpt: ...611 to be related to case number 19STCV02276. On August 20, 2019, the Court granted Defendant's motion to bifurcate trial in allowing Defendant's fourth affirmative defense for good faith settlement to be tried before Plaintiff's negligence claim. On October 9, 2019, the Court ordered Defendant to reserve a motion for summary judgment in the Court's Reservation System for February 13, 2020 at 1:30 p.m. The Court also ordered a briefing schedule i...
2020.02.13 Motion for Leave to File Lawsuit Against Governmental Entity 915
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.13
Excerpt: ...17, 2020, Plaintiff filed a motion for permission to file a lawsuit against the City of West Hollywood pursuant to Government Code section 946.6. Trial is set for July 15, 2021. PARTY'S REQUEST Plaintiff requests the Court to grant leave from the requirements of Government Code section 945.4 and to allow Plaintiff to file a complaint against the City of West Hollywood. LEGAL STANDARD Before a suit for damages may be filed against a public entity,...
2020.02.13 Demurrer, Motion to Strike 026
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.13
Excerpt: ... to an automobile collision that occurred on May 12, 2019. On November 19, 2019, Plaintiff filed a first amended complaint (“FAC”). On January 14, 2020, Defendants EAN Holdings, LLC and Enterprise Rent-A-Car Company of Los Angeles, LLC filed a demurrer pursuant to California Code of Civil Procedure section 430.10. Trial is set for January 20, 2021. PARTY'S REQUESTS Defendants EAN Holdings, LLC and Enterprise Rent-A-Car Company of Los Angeles,...
2020.02.10 Motion for Summary Judgment 011
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.10
Excerpt: ...adequate 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 11, 2019, Defendant Alan C. Schlaerth, M.D. filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. On January 23, 2020, the Court continued Defendant Alan C. Schlaerth, M.D.'s motion for summary judgment to Februar...
2020.02.10 Motion to Compel Compliance with Subpoenas 247
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.10
Excerpt: ... motion to compel compliance with three deposition subpoenas issued to non-parties pursuant to California Code of Civil Procedure section 1987.1. Trial is set for May 26, 2020. PARTY'S REQUEST Defendant asks the Court to compel non-parties Kaiser Foundation Hospital/SCPMG ROI Unit, Southern California Permanente Medical Group-Billing, and Kaiser Foundation Hospital/SCPMG – Radiology ROI Unit to comply with deposition subpoenas. Defendant also a...
2020.02.10 Motion to Compel Deposition 196
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.10
Excerpt: ...implants on August 8, 2017 and follow-up care. On January 10, 2020, Defendants filed a motion to compel Plaintiff's deposition pursuant to California Code of Civil Procedure section 2025.450, subdivision (a). Trial is set for September 19, 2020. PARTIES' REQUESTS Defendants ask the Court to compel Plaintiff to appear and testify at a deposition within 10 days of the hearing on this motion due to Plaintiff's failure to appear at a noticed depositi...
2020.02.07 Motion for Summary Judgment, Adjudication 694
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.07
Excerpt: ...lic property and negligence for a trip-and-fall that occurred on January 26, 2017. November 8, 2018, Defendant/Cross-Defendant City of Los Angeles filed a cross- complaint against Roes 1 through 10 seeking indemnity, apportionment and declaratory relief. On November 22, 2019, Defendants Javier Deleon and Lucina Deleon filed James P. Argyropoulos and Peter J. Argyropoulos 2013 Irrevocable Trust a motion for summary judgement, or in the alternative...
2020.02.07 Demurrer, Motion to Strike 207
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.07
Excerpt: ...7. On September 26, 2019, Defendant filed a demurrer pursuant to California Code of Civil Procedure section 430.10 and motion to strike pursuant to California Code of Civil Procedure section 435. Trial is set for November 13, 2020. PARTY'S REQUESTS Defendant asks the Court to sustain its demurrer on the grounds that the complaint fails to state sufficient facts to constitute a cause of action for negligence against Defendant. Defendant also asks ...
2020.02.06 Motion to Quash Subpoenas 731
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.06
Excerpt: ...tion to quash nineteen deposition subpoenas pursuant to California Code of Civil Procedure section 1987.1. Trial is set for March 29, 2020. PARTY'S REQUESTS Plaintiff asks the Court to quash nineteen deposition subpoenas Defendant issued to Plaintiff's insurance companies, medical providers, and educational institutions. Plaintiff also asks the Court to impose $3,140 in monetary sanctions against Defendant for bringing this motion. LEGAL STANDARD...
2020.02.06 Motion to Compel Responses 374
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.06
Excerpt: ...mber 23, 2016. January 7, 2020, Defendant filed motions to compel Plaintiff's responses to Supplemental Interrogatories and Request for Production pursuant to California Code of Civil Procedure sections 2030.290 and 2031.300. Trial is set for July 23, 2020. PARTY'S REQUESTS Defendant asks the Court to compel Plaintiff's response to Supplemental Interrogatories and Request for Production because Plaintiff failed to serve timely responses. Defendan...
2020.02.06 Motion for Summary Judgment 922
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.06
Excerpt: ...17, Plaintiff filed a first amended complaint (“FAC”) against Defendant City of Beverly Hills alleging premises liability for a dangerous condition of public property. On April 16, 2018, Plaintiff filed an amendment to the FAC renaming Doe 1 as Defendant Wallis Annenberg Center for the Performing Arts (“Wallis”). On July 26, 2019, Defendants City of Beverly Hills and Wallis Annenberg Center for the Performing Arts filed a motion for summa...
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...

1428 Results

Per page

Pages