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

1434 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Crowley, Daniel M. x
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...
2023.12.08 Motion to Compel Compliance to Provide Further Responses, for Monetary Sanctions 407
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.08
Excerpt: ...7 is granted. Defendants are to comply within 20 days of this ruling. Plaintiff's request for monetary sanctions is granted against Defendant is the amount of $2,160.00. Plaintiff Eileen Vines (“Vines”) (“Plaintiff”) moves to compel Defendant American Honda Motor Company, Inc. (“AHMC”) (“Defendant”) to comply with this Court's July 12, 2023 Ruling compelling Defendant to provide further responses to Plaintiff's Request for Product...
2023.12.08 Motion to Compel Arbitration 560
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.08
Excerpt: ...for December 9, 2024, at 8:30 a.m. The parties are directed to submit a joint statement five calendar days in advance, apprising the Court of the status of the arbitration. Defendant The Estate of Legacy EJY, Inc. f/k/a Enjoy Technology Inc. by and through Alan D. Halperin as Plan Administrator (“ETI”) (“Defendant”) moves to compel Plaintiff Hashani Pipersburgh (“Pipersburgh”) (“Plaintiff”) to arbitrate her claims and for an order...
2023.12.08 Motion to Compel Arbitration 224
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.08
Excerpt: ...s its December 20, 2022 order (“12/20/22 Ruling”) granting Defendants Mercedes-Benz USA LLC's (“MBZ”) and Silver Star A.G. Ltd.'s (“Silver Star”) (collectively, “Defendants”) motion to compel arbitration. (Notice of Motion, pg. 2.) Procedural Background On April 28, 2022, Plaintiff filed his operative complaint against Defendants alleging five causes of action under the Song-Beverly Consumer Warranty Act, Civil Code §§1790 et se...
2023.12.07 Special Motion to Strike 423
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.07
Excerpt: ...fees and costs. Defendants Fox Normandie LP (“Fox Normandie”), Jeffrey Mitchell (“Mitchell”), and Belinda Hatcher (“Hatcher”) (collectively, “Defendants”) move unopposed to strike portions of the complaint (“Complaint”) of pro per Plaintiff Derrick Lamont Beverly (“Beverly”) (“Plaintiff”) on the grounds that Plaintiff's Complaint contains at least one allegation or more arising out of protected activity and Plaintiff c...
2023.12.07 Motion for Terminating Sanctions, for Monetary Sanctions 778
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.07
Excerpt: ... 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 of ...
2023.12.07 Application to Permit Pro Hac Vice Appearance, Motion for Leave to Intervene, for Reconsideration 914
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.07
Excerpt: ...)(1)(B). Non‐Party Konnech Inc.'s motion for reconsideration is granted. The Court will reconsider Petitioners' petition to enforce subpoena duces tecum. Konnech is ordered to file its opposition to the petition by December 21, 2023. Petitioners are ordered to file their reply by January 11, 2024. The Court will hear the petition on Wednesday, January 17, 2024, at 8:30 am. Non-Party Konnech Inc. (“Konnech”) applies unopposed to permit Const...
2023.12.06 Petition to Confirm Contractual Arbitration Award 809
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.06
Excerpt: ...t confirm its contractual arbitration award issued in its favor and against Respondents 702 Saint Andrews, LLC (“702”), Manuel Bernal (“Bernal”), and Bernal Capital Group (“BCG”) (collectively, “Respondents”). (Notice of Petition, pg. 1.) Request for Judicial Notice Respondents' 4/6/23 request for judicial notice of (1) City of Los Angeles – Safer at Home (Exh. A); (2) City of Los Angeles Rent Freeze (Exh. B); (3) Safer at Home ...
2023.12.06 Demurrer 145
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.06
Excerpt: ...ley Ulisky's unopposed demurrer to Plaintiff Swamp Capital LLC's complaint is sustained with 20 days leave to amend as to the 1st, 2nd, and 3rd causes of action. Defendants' demurrer is sustained without leave to amend as to the 4th cause of action. Defendants H.O.T.N. Holdings, LLC (“Holdings”), H.O.T.N. Club, Inc. (“Club”), Libra Hollywood, LLC (“Hollywood”), Libra Crenshaw, LLC (“Crenshaw”), Zaremy Inc. (“Zaremy Inc.”), J. ...
2023.12.04 Motion to Compel Deposition of PMQ, for Monetary Sanctions 204
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.04
Excerpt: ...0 days. Plaintiff's request for monetary sanctions against Defendant and its counsel of record, Erskine Law Group, is granted in the amount of $2,310.00. Defendant Jose Tapia (“Tapia”) (“Plaintiff”) moves to compel the deposition of Defendant General Motors LLC's (“GM”) (“Defendant”) person(s) most qualified and custodian of records (“PMQ”) to appear for deposition. (Notice of Motion, pg. 1; C.C.P §2025.450(a).) Plaintiff als...
2023.12.01 Motion to Quash Subpoena Duces Tecum, for Sanctions 088
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.01
Excerpt: ... of documents served on the custodian of records for Bank of the West (BMO Harris Bank, NA) c/o CT Corporation System, located at 330 N. Brand Blvd., Suite 700, Glendale, CA 91203, is denied. Allstate is directed to submit a protective order to the Court. The Court declines Healthcare Financial Solutions, LLC's request to award sanctions. Third‐Party Witness Healthcare Financial Solutions, LLC's motion to quash Plaintiff People of the State of ...
2023.12.01 Motion for Judgment on the Pleadings 861
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.12.01
Excerpt: ...ssica Caldera, Min Zhou, Nadia Saban, Lily Saban, Arnaud Larousse, and Nima Razfar. Defendants DOE 101 Paola Caldera (“P. Caldera”), DOE 102 Mian Guo erroneously sued as Mian Gvo (“Guo”), DOE 103 Jia Shen (“Shen”), DOE 104 Yunying Li erroneously sued as Yun Ying Li (“Li”), DOE 105 Min Zhou (“Zhou”), DOE 112 Yavuz Ertas (“Ertas”), DOE 113 Nima Razfar (“Nima” or “N. Razfar”), DOE 114 Ali Razfar (“Ali” or “A. Ra...
2023.11.30 Motion for Monetary Sanctions 778
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.11.30
Excerpt: ...ndent Navid Faizi. Background On November 12, 2021, Petitioner/Respondent State Farm Automobile Insurance Company (“Petitioner”) filed a petition so as to move to compel discovery responses in its uninsured motorist arbitration action. On December 6, 2021, Petitioner filed 3 separate motions to compel discovery, all of which were GRANTED. On October 18, 2022, Petitioner filed a Motion for Terminating Sanctions, which was DENIED. Petitioner fi...
2023.11.29 Petition to Determine Validity of Third-Party Claim 715
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.11.29
Excerpt: ...reditor of all funds held under levy. Plaintiff Eric Mintz (“Mintz”) (“Judgment Creditor”) petitions for a hearing to determine the validity of the third-party claim of Third-Party Claimant Euro Spec Motoring (“Euro Spec”) and for proper disposition of the property that is the subject of the Third-Party Claim. (Notice of Motion, pgs. 1- 2; C.C.P. §720.270.) Judgment Creditor seeks an order directing payment to be made directly to Jud...
2023.11.29 Motion to Tax Costs 353
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.11.29
Excerpt: ...e reduced total of $30,235.18. Plaintiffs Xavier Richie (“Richie”) and Karime Aguilar Richie aka Karime Aguilar (“Aguilar”) (collectively, “Plaintiffs”) move to tax costs requested by Defendant Kia America, Inc. fka Kia Motors America, Inc. (“KA”) (“Defendant”) in the total amount of $25,433.72. (Notice Plaintiff Motion, pg. 1.) Plaintiffs move in the alternative to tax Defendant's costs as excessive, unreasonable and/or not r...
2023.11.29 Demurrer 125
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.11.29
Excerpt: ...(“Yoon”), Yoon Chung Design, Inc. (“YCD”), and Ona by Yoon Chung, LLC (“Ona”) (collectively, “Defendants”) demur to the 1st through 6th causes of action in Plaintiff Adam Cohen's (“Plaintiff”) first amended complaint (“FAC”). (Notice of Demurrer, pg. 2.) 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 reach an agre...
2023.11.28 Motion to Compel Arbitration 145
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.11.28
Excerpt: .... Holdings, LLC (“Holdings”), H.O.T.N. Club, Inc. (“Club”), Libra Hollywood, LLC (“Hollywood”), Libra Crenshaw, LLC (“Crenshaw”), Zaremy Inc., J. Mills, Inc. PMOrdonez Company, Bau Inc., John Greenwood, Howard J. Mills, Pedro Ordonez and Bradley Ulisky alleging (1) breach of contracts; (2) fraud; (3) conversion; and (4) appointment of a receiver. A dispute arose between non-party Robert Fierro and the Defendants relating to Fierro...
2023.11.27 Demurrer, Motion to Strike 998
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.11.27
Excerpt: ...nied as moot. Defendant FPI Management Inc. (“FPI”) demurs to the complaint of Plaintiffs Larisha Perkins and Isaiah Sampson (collectively, “Plaintiffs”) on the basis the complaint fails to state facts sufficient to constitute a cause of action against Defendants. (Notice of Demurrer at pp. 2-3.) FPI also moves to strike various portions of the complaint that compose of the following prayers for relief and their related allegations: “pu...
2023.11.22 Motion for Attorney Fees 854
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.11.22
Excerpt: ...xpenses. Background On October 14, 2020, Plaintiffs Jack Simantob and 8451 Melrose LLC, (“Plaintiffs” or “Judgment Creditors”) filed a complaint against Defendants Michael S Drucker, Esq., Ian J. Singer, Esq., Foley, Bezek, Behle & Curtis, LLP (“Defendants” or “Judgment Debtors”). The complaint alleged one cause of action: Malicious Prosecution. On December 24, 2020, Plaintiffs filed a First Amended Complaint, which added Sina Akh...
2023.11.16 Special Motion to Strike 456
Location: Los Angeles
Judge: Crowley, Daniel M.
Hearing Date: 2023.11.16
Excerpt: ...s Inc. dba Athens Services (“Athens”) (“Defendant”) moves to strike the sole cause of action in the complaint of Plaintiff WasteXperts, Inc. (“WasteXperts”) (“Plaintiff”) on the ground this same dispute was previously determined to be subject to C.C.P. §425.16, resulting in an order striking the complaint in the previous dispute and the entry of judgment in favor of Athens. (Notice of Motion, pg. 1; C.C.P. §425.16.) Specifically...

1434 Results

Per page

Pages