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
2020.02.10 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...
2020.02.07 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 Demurrer 923
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.02.04
Excerpt: ...d a first amended complaint (“FAC”) renaming her negligence cause of action as a medical malpractice cause of action. On January 24, 2020, Defendant filed a demurrer pursuant to California Code of Civil Procedure section 430.10. Trial is set for May 5, 2021. PARTY'S REQUEST Defendant requests that the Court sustain its demurrer to the FAC because Plaintiff failed to state she complied with the California Government Code's claim presentation r...
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...
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...
2020.01.27 Motion to Deem Matters in Request for Admissions 189
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.27
Excerpt: ...negligence for an automobile collision that occurred on June 1, 2017. On August 21, 2018, Defendants/Cross-Complainants Walter Timmons Enterprises, Inc, dba Timmons of Long Beach, and Daniel Torres Costa filed a cross-complaint against Defendant/Cross-Defendant Noel Amoroso seeking indemnity, contribution, apportionment, and declaratory relief. On September 7, 2018, Defendant/Cross-Defendant/Cross-Complainant Noel Amoroso filed a cross-complaint ...
2020.01.24 Motion to Quash Subpoenas 115
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.24
Excerpt: ...red on September 25, 2018. On October 3, 2019, Plaintiff filed amendments to his complaint renaming Doe 1 as Defendant Basil Sinclair, Doe 2 as Defendant Curtis Swancy, Doe 3 as Defendant Kenneth Wong, Doe 4 as Defendant Anna Falcon, and Doe 4 as Defendant Kayla Benner. On December 6, 2019, Plaintiff filed a motion to quash four deposition subpoenas pursuant to California Code of Civil Procedure section 1987.1. Trial is set for August 31, 2020. P...
2020.01.23 Motions to Compel Deposition 981
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.23
Excerpt: ...2019, Plaintiff filed motions to compel persons most knowledgeable for Defendants Penske Truck Leasing Co., L.P. and Rose's Truck Rental, Inc. to comply with a deposition notice pursuant to California Code of Civil Procedure section 2025.450, subdivision (a). Trial is set for October 13, 2020. PARTIES' REQUESTS Plaintiff asks the Court to persons most knowledgeable for Defendants Penske Truck Leasing Co., L.P. and Rose's Truck Rental, Inc. to app...
2020.01.17 Motion for Leave to Amend Complaint 261
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.17
Excerpt: ...laintiff filed a motion for leave to file an amended complaint pursuant to California Code of Civil Procedure section 473, subdivision (a)(1). Trial is set for June 17, 2020. PARTY'S REQUEST Plaintiff asks the Court to grant leave for Plaintiff to file a first amended complaint (“FAC”) to allege intentional infliction of emotional distress and punitive damages against Defendant because of Defendant's a bad faith bankruptcy filing. LEGAL STAND...
2020.01.17 Motion for Leave to Amend Answer 280
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.17
Excerpt: ...rooz Sumekh filed a cross- complaint against Defendant/Cross-Defendant Estate of Molly Kathleen Lynch seeking indemnification, apportionment, and declaratory relief. On May 23, 2019, the Court dismissed the cross-complaint filed by Defendant/Cross- Complainant Behrooz Sumekh with prejudice. On December 13, 2019, Defendant Estate of Molly Kathleen Lynch filed a motion for leave to amend its answer pursuant to California Code of Civil procedure sec...
2020.01.15 Motion to Disqualify Counsel 672
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.15
Excerpt: ...nt against Defendants R-3 Contractors, R-3 Contractors Inc., Joseph Sims, Sam Ventures, LLC, and Michael Holmes. On January 26, 2018, Defendant/Cross-Complainant Sam Venutres, LLC filed a cross- complaint against Plaintiffs/Cross-Defendants Ronald Lowe, Jr. and Cerine Melvin. On May 9, 2018, the Court found case number BC629672 to be related to case number BC693650. On June 27, 2018, Plaintiffs/Cross-Defendants Ronald Lowe, Jr. and Cerine Melvin ...
2020.01.15 Motion for Terminating Sanctions 251
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.15
Excerpt: ...venue Investors, LLC filed a cross-complaint against Roes 1 to 20 seeking indemnification, apportionment of fault, and declaratory relief. On November 6, 2019, the Court ordered: (1) Plaintiff to testify at a deposition on November 25, 2019 or on a date mutually agreeable between the parties within 30 days of that ruling and (2) Plaintiff and her counsel to pay the moving party monetary sanctions. On December 13, 2019, Defendant/Cross-Complainant...
2020.01.15 Motion for Summary Judgment 011
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.15
Excerpt: ...dequate 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 25, 2019, Defendant White Memorial Medical Center filed a motion for summary judgment pursuant to California Code of Civil Procedure section 437c. Trial is set for March 9, 2020. PARTY'S REQUEST Defendant White Memorial Medical Center (“Moving Defendant�...
2020.01.14 Motion to Compel Mental Exam 028
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.14
Excerpt: ... January 10, 2018, the Court dismissed Defendant Gary Bushnell without prejudice. On December 16, 2019, Defendant Rochelle Sterling, trustee of the Sterling Family Trust dba Beverly Hills Properties filed a motion to compel Plaintiff's attendance at a mental examination pursuant to California Code of Civil Procedure section 2032.320. Trial is set for April 3, 2020. PARTY'S REQUEST Defendant Rochelle Sterling, trustee of the Sterling Family Trust ...
2020.01.14 Motion for Summary Judgment, Adjudication 560
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.14
Excerpt: ...er 8, 2014. On June 27, 2018, Plaintiff amended her complaint to name Defendant S & N Construction, Inc. as Doe 1. On April 30, 2019, Defendant/Cross-Complainant S & N Construction, Inc. filed a cross- complaint against Cross-Defendant Room & Board, Inc. seeking total equitable indemnity, comparative equitable indemnity, contribution, apportionment of fault, and declaratory relief. On September 19, 2019, the Court dismissed Defendants Watson Cons...
2020.01.13 Motion to Compel Responses, to Deem Matters in Request for Admissions 229
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.13
Excerpt: ...t Elevator Corporation, ABH Industries Incorporated, Otis Elevator Company, and Otis Elevator International, Inc. The complaint alleged negligence, intentional infliction of emotional distress, assault, battery, and false imprisonment for a refusal to move a vehicle and a subsequent altercation that occurred on March 11, 2016. On May 3, 2019, Plaintiff filed a first amended complaint (“FAC”) omitting the causes of action for battery and false...
2020.01.13 Motion to Compel Attendance at Physical Exam 355
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2020.01.13
Excerpt: ...ptember 24, 2016. On December 5, 2019, Defendant Elena C. Zimmerman filed a motion to compel Plaintiff's attendance at a physical examination pursuant to California Code of Civil Procedure section 2032.320. Trial is set for March 23, 2020. PARTY'S REQUESTS Defendant Elena C. Zimmerman (“Moving Defendant”) asks the Court to compel Plaintiff to submit to an independent medical examination before Ralph Venuto, M.D. because Plaintiff terminated a...

1440 Results

Per page

Pages