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

848 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Crowfoot, William A. x
2024.05.08 Motion to Set Aside, Vacate Dismissal 165
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.05.08
Excerpt: ...Choi (“Defendant”\ ), Boston Asset Management, LLC, Specman Corporation, and Boston Pomello Property,\ LLC. On May 17, 2022, Plaintiff filed a First Amended Complaint which added Hea Holdings Co., Ltd. as a plaintiff. On May 27, 2022, a request for dismissal was filed and the clerk dismissed the action with prejudice. On March 13, 2024, Plaintiff filed this motion to set aside the dismissa\ l with prejudice on the grounds that the request for...
2024.05.06 Petition for Writ of Mandate 478
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.05.06
Excerpt: ...) filed this p\ etition for a writ of mandate ordering respondent Pasaca Capital, Inc. (“Pasaca”\ ) and its controlling stockholder, respondent Charles Huang (“Huang”) to a\ llow the inspection and copying of Pasaca's corporate records. On January 9, 2024, Pasaca and Huang (collectively, “Respondents”\ ) filed a response. The response and supporting papers were ordered sealed\ by the Honorable Margaret L. Oldendorf on February 2, 2024...
2024.05.02 Motion to Seal Evidence in Support of Motion for Summary Judgment, Adjudication 640
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.05.02
Excerpt: ...roup, LLC (erroneously sued as Harley-Davidson Motor Company, Inc.) and TMCHB, Inc. dba Huntington Beach Harley-Davidson (erroneously sued as The Motorcycle Company, LLC) move for an order sealing portions of the Declaration of Leah Orloff in support of Defendants' Motion for Summary Judgment or, in t\ he alternative, Motion for Summary Adjudication (“Orloff Declaration”\ ). The Court notes that the amount of material now sought to be sealed ...
2024.05.02 Motion to Compel Further Responses 729
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.05.02
Excerpt: ...o and Cynthia Zambrano's (collectively, “Plaintiffs”) further responses to Requests for P\ roduction of Documents, Set One, Nos. 21 and 25. Defendant also requests monetary sanctions in the amount of $1,750 to be imposed against Plaintiffs' a\ nd their counsel of record. Defendant argues that Plaintiffs' responses to RFP Nos. 21 and 25 consist of meritless objections. RFP No. 21 and No. 25. RFP No. 21 sough\ t “[a]ll DOCUMENTS reflecting an...
2024.05.02 Motion to Compel Deposition, for Monetary Sanctions 002
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.05.02
Excerpt: ...AND REQUEST FOR MONETARY SANCTIONS Dept. 3 8:30 a.m. May 2, 2024 ) I. INTRODUCTION On January 3, 2023, plaintiff Socorro Cabral (“Plaintiff”), indi\ vidually and as successor in interest to Tovias Espinoza (“Espinoza”), fi\ led this action against defendant Shlomo Rechnitz (“Defendant”), Alhambra Health\ care & Wellness Centre, LP dba Alhambra Healthcare and Wellness Centre (“AHWC”), and Boardwalk West Financial Services, LLC (“...
2024.05.01 Motion for Summary Judgment 990
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.05.01
Excerpt: ... against defendant Katherine R. Harter, M.D. (“Defendant”\ ) alleging professional negligence arising out of an emergency room encounter. On December 11, 2023, Defendant filed this motion for summary judgment. No opposition brief has been filed. II. LEGAL STANDARD In reviewing a motion for summary judgment, courts must apply a three- step analysis: “(1) identify the issues framed by the pleadings; (\ 2) determine whether the moving party ha...
2024.05.01 Demurrer 453
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.05.01
Excerpt: ...laintiff”), Saul Gonzalez Arreola, and Eva Gonzalez Arreola filed this action against def\ endant Li Cui (“Defendant”), among other medical professionals, arising\ from the death of Jorge Gonzalez (“Decedent”). On January 10, 2024, Defendant filed this demurrer to Plaintiff's Third Cause of Action for negligent inflictio\ n of emotional distress (“NIED”). Defendant argues that the NIED claim fails to\ state facts sufficient to const...
2024.04.30 Motion for Mental Exam 777
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.30
Excerpt: ...dants”\ ) filed this motion for an order compelling plaintiff Rocio Macias (“Plaintiff”\ ) to submit to a mental examination by Dr. April Thames. Defendants state that Dr. Thames will conduct some or all of the following tests: Minnesota multiphasic personality inventory, Millon clinical multiaxial inventory, trauma symp\ tom inventory, clinician checklist for DSM 5 PTSD, depression inventory, Beck depression inventory, Beck anxiety invento...
2024.04.29 Petition to Confirm Arbitration Award, Motion for Attorney Fees 068
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.29
Excerpt: ...s of the Cement Masons Southern California Health and Welfare Fund, Board of Trustees of Eleven Counties Cement Masons Vacation Savings Plan, Board of Trustees of Cement Masons Joint Apprenticeship Trust, and Board of Trustees Cement Masons Southern California Individual Retirement Account (Defined Contribution) Trust \ (collectively, “Petitioners”) request the Court issue an order c\ onfirming the arbitration award (“Award”) issued by Ma...
2024.04.29 Demurrer, Motion to Strike 932
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.29
Excerpt: ...tors LLC (“Defendant”) arising from \ his purchase of a 2020 Chevrolet Bolt EV (“Vehicle”). On November 20, 2023, Defendant filed this demurrer and motion to strike. Defendant demurs to Plaintiff's first cause of action for fra\ ud and misrepresentation, second cause of action for negligent misrepresentatio\ n, and third cause of action for violation of Business and Professions Code section 17200 et seq. (the “UCL”). Defendant moves t...
2024.04.26 Demurrer, Motion to Strike 378
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.26
Excerpt: ...Wei”), Yi Zhang Zhou (“Zhou”), 1\ 61 Alice St. Arcadia LLC (“161 Alice LLC”), and 9416 Broadway LLC (“9416 Broadway\ ”) asserting causes of action for breach of contract, breach of fiduciary duty, aiding and abetting the breach of fiduciary duty, fraud, unjust enrichment, and constructive trust. Plaintiff alleges he owned interests in property loc\ ated at 161 Alice Street in Arcadia, California (the “Alice Property”), \ and 941...
2024.04.18 Demurrer, Motion to Strike 391
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.18
Excerpt: ...024 I. INTRODUCTION On July 5, 2024, plaintiff Anahid Minaskanian (“Plaintiff”), individually and as successor-in-interest of Lida Zohrabians (“Zohrabians”), filed this action against defendants Central Convalescent Hospital of Glendale Inc. dba Chandler Convalescent Hospital (“Facility”) (erroneously sued a\ s “Central Convalescent Hospital of Glendale Inc. dba Chandler Convalescent Hospital\ - Glendale” and “Chestnut Ridge Pos...
2024.04.12 Application for Default Judgment 274
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.12
Excerpt: ...s application for default judgment. \ Plaintiff requests a permanent injunction as a remedy for her defamation claim against defend\ ant Ly Mai Chau aka Chau Ly Mai (“Defendant”). Defendant, who was formerly Plaintiff's sister-in-law, allegedly said that Plaintiff was illegally holding Defendant in Plaintiff's residence and withholding the address of the\ residence from Defendant in order to isolate Defendant as if Plaintiff were a criminal k...
2024.04.12 Motion for Summary Judgment, Adjudication 376
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.12
Excerpt: ...as collectively, “Plaintiffs”) filed this action asserting a single \ cause of action for breach of express warranty pursuant to the Song-Beverly Consumer Warranty Act (“SBA”). Plaintiffs allege that on September 2, 2019, they entered into a warranty contract with defendant Mazda Motor of America, Inc. (“Defe\ ndant”) regarding a 2016 Mazda Mazda6. (Compl., ¶ 14.) Plaintiff claim that\ defects and nonconformities to warranty manifest...
2024.04.12 Demurrer, Motion to Strike 286
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.12
Excerpt: ...f”) filed this \ action against defendants Rose City Veterinary Hospital (“Defendant”) a\ nd Laynee Hokanson, DVM (“Dr. Hokanson”). On September 25, 2023, Plaintiff\ filed the operative First Amended Complaint (“FAC”) asserting causes of action for veterinary malpractice, intentional misrepresentation, intentional infli\ ction of emotional distress (“IIED”), and conversion. This action relates\ to veterinary care provided to Pla...
2024.04.10 Motion to Compel Further Responses, for Sanctions, Demurrer, Motion to Strike 863
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.10
Excerpt: ...ed this m\ otion to compel plaintiff Jessica Austin's (“Plaintiff”) further re\ sponses to Form Interrogatories-General, Set One, Form Interrogatories-Employment Law, Set One, Requests for Production of Documents, Set One, and Requests for Admission, Set One. Plaintiff served objections in response to City's\ discovery requests on the grounds that City was in default and unable to propound \ discovery. Plaintiff also objected to the term “I...
2024.04.10 Motion for Attorney Fees 034
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.10
Excerpt: ... action against Ford Motor Company (“\ Defendant”) on May 8, 2023. This motion is for $63,252.09 in attorneys' fees and costs f\ ollowing a settlement agreement entered into between the parties on December 11, 2023, which identified Plaintiffs as the prevailing parties. II. FACTUAL AND PROCEDURAL BACKGROUND On March 15, 2023, Plaintiffs submitted a claim through Defendant's third-party dispute resolution provider, the Better Business Bureau A...
2024.04.09 Motion for Sanctions and Attorney Fees 077
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.09
Excerpt: ...�Wang”), Yaoning Sun (“Sun”\ ), Yuntao Chen (“Chen”), Jennifer Cheung (“Cheung”), and American South\ west Chamber of Commerce USA (“ASCC”). On October 25, 2023, Cheung filed a motion for an undertaking in the amount of $50,000. On November 22, 2023, Plaintiff filed this motion for sanctions and attorneys' fees against Cheung and counsel of record pursuant to sect\ ion 128.5 of the Code of Civil Procedure. Code of Civil Procedur...
2024.04.09 Motion for Judgment on the Pleadings 927
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.09
Excerpt: ...ces & Homecare, Inc. dba 1Heart\ Caregivers (“Defendant”) (erroneously sued as “One Heart Car\ egivers”) and Ireneo Santos Borromeo (“Borromeo”) (erroneously sued as “Rene Borromeo”) asserting causes of action for sexual battery, elder abuse, intentional \ infliction of emotional distress, negligent hiring, supervision, and retention of u\ nfit employee, and sexual harassment. On February 9, 2024, Defendant filed this motion for j...
2024.04.09 Demurrer to SAC 957
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.09
Excerpt: ...inst\ defendants HumanGood and Steven Gowan (“Gowan”) (collectively, \ “Defendants”). On October 6, 2023, Plaintiff filed the operative \ Second Amended Complaint (“SAC”). Plaintiff asserts causes of action ba\ sed on the Fair Employment and Housing Act (“FEHA”) including discriminatio\ n, harassment, retaliation, and failure to prevent discrimination, harassme\ nt and retaliation. Plaintiff also asserts causes of action for wrong...
2024.04.08 Motion to Compel Responses, for Monetary Sanctions 221
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.08
Excerpt: ...defendants Helen Ross (“Ross”) and Lotusan LLC (“Lotusan”) (collectively, “Defendants”). Plaintiff asserts causes of action\ for: (1) breach of contract, (2) breach of implied warranty of habitability, (3) breach\ of implied warranty of quiet enjoyment, (4) negligence, (5) nuisance, (6) breach of the covenant of good faith and fair dealing, (7) constructive eviction, an\ d (8) failure to return deposit. On October 27, 2023, Plaintiff ...
2024.04.05 Motion for Summary Judgment 792
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.05
Excerpt: ...AND RESET THE MOTION FOR SUMMARY JUDGMENT FOR 120 DAYS Dept. 3 8:30 a.m. April 5, 2024 I. INTRODUCTION On April 26, 2022, plaintiff Rosevianney C. Ogumsi (“Plaintiff”) file\ d this medical malpractice action against defendants Richard Dale Gentile, D.D.\ S. (“Dr. Gentile”), Heydar Hamid Shahrokh, D.D.S. (“Dr. Shahrok\ h”), and Heydar Shahrokh, D.D.S., Inc. dba Comfort Dental Center (“Comfort Dental Center”). On July 5, 2022, Plain...
2024.04.03 Motion to Quash Deposition Subpoena or for Protective Order 323
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.04.03
Excerpt: ...Dept. 3 8:30 a.m. April 3, 2024 On December 16, 2022, plaintiff Maria de la Luz Santacruz (“Plaintif\ f”) filed this action against defendant Aldi Supermarket Company (“Defendant”) asserting causes of action for premises liability and general negligence\ . Plaintiff alleges that on January 5, 2021, she slipped and fell on the floor of De\ fendant's store located at 1403 S. Baldwin Avenue in Arcadia, California. On March 1, 2024, Plaintiff...
2024.03.18 Motion to Quash Subpoenas 792
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.18
Excerpt: ...rokh, D.D.S. and Heydar Sharokh, D.D.S., Inc. dba Comfort Dental (collectively, “Defendants”). On\ November 16, 2023, Plaintiff filed this motion to quash 2 subpoenas issued by Defendants to Optum fka Healthcare Partners and Optum's billing department. The subpoenas are attached to the motion. The subpoenas both request the following: ALL MEDICAL RECORDS RELATING TO ANY CONDITION, INJURY OR SYMPTOM AFFECTING ROSEVIANNEY C. OGUMSI AKA: ROSEVIA...
2024.03.15 Demurrer 656
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.15
Excerpt: ...Lopez (collectively, “Defendants”) asserting a single cause of action \ for motor vehicle negligence arising from a motor vehicle incident that occurred on November 12, 2021. On December 6, 2023, a First Amended Complaint (“FAC”) was filed whic\ h added Bertha Leticia Breton (“Breton”) as a plaintiff to the sam\ e cause of action for motor vehicle negligence. On January 11, 2024, Defendants filed this demurrer to the FAC only with res...
2024.03.15 Motion for Summary Judgment 817
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.15
Excerpt: ...aintiffs”) filed this action against the City \ of Pasadena (“City”) and Spiniello Co. (“Defendant”). On December 28, 2022, City filed a cross-complaint against Defendant. On May 22, 2023, after obtaining leave of Court, Plaintiffs filed the operative First Amended Complaint (“FAC”). Plaintiffs assert cau\ ses of action for general negligence and breach of contract against Defendant relating\ to their installation of a water line ne...
2024.03.15 Motion for Trial Preference 555
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.15
Excerpt: ...iff alle\ ges that at approximately 9 a.m. on August 25, 2023, she was walking on a walkway in\ Almansor Park in Alhambra, California, when an 8 to 10-foot-long tree branch suddenly fell from a large tree and landed directly on her head, causing\ severe and critical injuries including a T3 burst fracture requiring an emergen\ cy laminectomy, traumatic brain injury, as well as multiple bilateral transverse process fractures and rib fractures. On F...
2024.03.14 Motion to Set Aside Default 311
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.14
Excerpt: ...Defendant”) assert\ ing causes of action for: (1) breach of contract, (2) breach of implied covenant o\ f good faith and fair dealing, (3) fraud, and (4) violation of Business and Professions Code section 17200 et seq. On November 27, 2023, default was entered against Defendant. On January 10, 2024, Defendant filed this motion to set aside the entry \ of default on the grounds that it lacked actual knowledge of the complai\ nt due to a clerical...
2024.03.12 Motion for Judgment on the Pleadings 413
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.12
Excerpt: ...ndants Gloria Gao (“Defendant”), Eric Wu aka \ Yue H. Wu (“Wu”), and Wei F. Li (“Li”) (collectively, “Defenda\ nts”) asserting causes of action for: (1) breach of contract, (2) accounting, (3) fraud, (4) conversion, (5) breach of fiduciary duty, and (6) intentional infliction of emotional distress. \ Plaintiff alleges that Defendant, his former mother-in law, was allowed to live at the property located at 1128 W. Duarte Road, #E i...
2024.03.08 Demurrer, Motion to Strike 228
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.08
Excerpt: ...n \ for violation of the Song-Beverly Consumer Warranty Act and fraudulent concealment against defendant American Honda Motor Co., Inc. (“Defen\ dant”). Plaintiff's fraud claim arises from the concealment of material facts at the time she purchased a new 2022 Honda Odyssey (the “Vehicle”). (Compl.\ , ¶¶ 4 8.) Specifically, Plaintiff claims that Defendant concealed the existence an\ d nature of a defect with the Vehicle's computerized dr...
2024.03.07 Motion to Compel Deposition 640
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.07
Excerpt: ...action against defendant Harley-Davidson Motor Company Group, LLC (“Defendant”) (erroneously sued as Harley-Davidson Motor Company, Inc.), TMCHB, Inc. dba Huntington Beach Harley- Davidson (“TMCHB”) (erroneously sued as The Motorcycle Company, LLC), and Precision Performance, LLC db\ a TNT Cycle Works. On February 4, 2024, Plaintiff filed this motion to compel the deposition of Defendant's employee, Leah Orloff. Plaintiff did not request ...
2024.03.07 Motion to Compel Arbitration 716
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.07
Excerpt: ...aintiff”) filed this action against defendants Blue Cross an\ d Blue Shield of South Carolina (“South Carolina Blue”) (erroneously named as “\ BlueCross BlueShield of South Carolina”) and California Physicians' Service dba Blue Shield of California ("Defendant”). Plaintiff brings this action to\ recover $1,647,205.52 plus applicable interest in reimbursement owed for medical\ ly necessary hospital care provided to a patient (“Pa...
2024.03.06 Motion to Strike 819
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.06
Excerpt: ...er 6, 2023, plaintiffs Gabriela Quintero Lopez and Jorge Arnulfo Hernandez Lopez, individually and as successors-in-interest to Alma Rosa Lopez (“Decedent”), along with Claudia Lorena Martinez (“\ Martinez”) (collectively, “Plaintiffs”), filed this action against defendants Beador Construction Company (“Defendant”), State of California, County \ of Los Angeles, and City of Pasadena asserting causes of action for negligence,\ premi...
2024.03.06 Motion for Attorney Fees 218
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.06
Excerpt: ...ntiffs Eric A. Ferraco and Andrea V. Ferraco, as Co-Trustees of the Ferraco Family Trust dated 4/19/2000 (“Ferraco Trust\ ”), filed this motion for attorneys' fees. Ferraco Trust seeks an award of attorneys' fees in the amount of $715,849.50 and total expenses in the amount of $53,380.84 (including some that were also claimed in the Memorandum of \ Costs filed on November 2, 2023) against Defendant Human Designs Prosthetic and Orthotic Labora...
2024.03.06 Demurrer, Motion to Strike 025
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.06
Excerpt: ...ific Clinics (“Defendan\ t”), and Does 1 to 10 alleging causes of action for: (1) retaliation in violati\ on of California Labor Code, Section 1102.5; (2) retaliation in violation of California Labor Code, Section 6310; (3) wrongful termination in violation of public policy; and (4) breach of implied covenant of good faith and fa\ ir dealing. On October 13, 2023, the Court sustained Defendant's demurrer to the \ Complaint in its entirety with...
2024.03.05 Motion for Judgment on the Pleadings 678
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.05
Excerpt: ...“Plaintiffs”) filed this action against defendant\ General Motors LLC (“Defendant”). Plaintiffs allege that on February 27, 2021, they\ acquired a 2020 Chevrolet Bolt (the “Subject Vehicle”). (Compl., ¶¶ 7, 9.) Plaintiff alleges that the Subject Vehicle was represented as safe and functional for normal us\ e which is false because “the batteries may ignite when they are either\ fully charged or fall below seventy (70) miles remain...
2024.03.04 Demurrer, Motion to Strike 286
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.04
Excerpt: ...��) filed this action against defendants Rose City Veterinary Hospital (“Defendant”) a\ nd Laynee Hokanson, DVM (“Dr. Hokanson”). On September 25, 2023, Plaintiff\ filed the operative First Amended Complaint (“FAC”) asserting causes of action for veterinary malpractice, intentional misrepresentation, intentional infli\ ction of emotional distress (“IIED”), and conversion. This action relates\ to veterinary care provided to Plainti...
2024.03.01 Demurrer 379
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.01
Excerpt: ......
2024.03.01 Motion for Summary Judgment 576
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.03.01
Excerpt: ...t against defendants Adarn Inc. dba Metro Furniture (“A\ darn”), John Yueh (“Yueh”) and Yapeng Liu (“Liu”) (collectively\ , “Defendants”). Chase originally asserted a cause of action for breach of contract and two common counts for money lent and account stated. On November 20, 2023, Chase dismissed these two causes of action, leaving only its first cause of ac\ tion for breach of contract against Defendants. On November 20, 2023,...
2024.02.29 Motion for Interpleader, Attorney Fees 295
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.02.29
Excerpt: ...mmer (“Swimmer”) and Sterling Vet \ Corp. (“Sterling Vet”) to recover $216,743.70 for construction service\ s provided to build a pet hospital. On September 28, 2023, Swimmer and Sterling Vet filed a cross- complaint against RSP for breach of contract and negligence alleging tha\ t RSP performed defective work, made illegitimate change orders which caused construction delays, and did not complete the project. As a result, Swimmer and Ster...
2024.02.28 Motion to Compel Further Responses, for Monetary Sanctions 210
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.02.28
Excerpt: ...laintiff”) filed this motion for an order compelling defendant Ford Motor Company (“Defendant”\ ) to serve further responses to Request for Production of Documents, Set One. Plain\ tiff states in their notice of motion that a further response to RFP Nos. 16-22, 24- 25, and 27-31 is necessary because they seek documents relevant to their Song-Beverly Consumer Warranty Act claims arising from their purchase of a 2021 Ford F-150 on September 9...
2024.02.27 Demurrer, Motion to Strike 076
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.02.27
Excerpt: ...idually and as successor in interest to Arthur Galindo (“Galindo”), and Amalia \ Galindo (collectively “Plaintiffs”) filed this complaint against defendants Daryl Banta, M.D. (“Dr. Banta”) and Huntington Health (erroneously sued as “\ Pasadena Hospital Association, Ltd.”). On October 27, 2023, Huntington Health filed this demurrer. Huntington Health demurs to Plaintiffs' Second Cause of Action for “Reckless \ Neglect in Violatio...
2024.02.16 Motion for Summary Judgment 149
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.02.16
Excerpt: ...ectively, “Plaintiffs”) filed this action \ against defendant City of San Marino (“Defendant”) asserting various violations of Government \ Code section 12940(a) (“FEHA”), including discrimination, failure to accommodate, and failure to engage in the interactive process. The operative pleading is the Third Amended Complaint (“TAC”). It inc\ ludes two causes of action based on FEHA violations for discrimination and fai\ lure to acc...
2024.02.16 Demurrer 043
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.02.16
Excerpt: ...ngela Consolida and Giuseppe Consolida (collectively, “Defendants”). Plaintiff alleges that on or about\ October 29, 2018, she entered into a contract with Angela Consolida's father, Michael “Mike” Macchia, to rent the property located at 8855 3/4 Mission Drive in Rosem\ ead, California (the “Property”) for $1,000 a month for one year. On \ February 1, 2023, Defendants informed Plaintiff that they planned to renovate the Property and ...
2024.02.14 Motion to Reopen Discovery 711
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.02.14
Excerpt: ... and A and \ A Trucking. Plaintiff alleges that on April 15, 2019, she and Aguilar were involved \ in an automobile collision on the I-210 westbound freeway at the Fair Oaks exi\ t in Pasadena, California. On August 4, 2020, Plaintiff amended the complaint to add Lee Ramirez (“Ramirez”) as Doe 1. On January 15, 2021, and April 13, 2021, Plaintiff filed a First Amended\ Complaint and again amended it to add Ramirez as Doe 1. On January 17, 202...
2024.02.14 Demurrer, Motion to Strike 202
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.02.14
Excerpt: ... Deanne Bilemjian (collectively, “Plaintiffs”) filed this action asserting claims \ for breach of insurance contract, bad faith breach of implied covenant of good faith a\ nd fair dealing, conversion, and negligence against Transamerica Life Insurance \ Company (“Transamerica”). On March 21, 2023, Plaintiffs added Leisure Werden & Terry Agency (“Defendant”) as Doe 1. On September 28, 2023, Plaintiffs filed the operative First Amended ...
2024.02.13 Motion to Reopen Non-Expert Discovery 598
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.02.13
Excerpt: ...e cancelling earplugs (the “Subject Product”). Defendants Ace Hardware Corporation and The Grommet (collectively, “Defendants”) filed this motion to reopen non-expert discovery on January 18, 2024, after the trial date of January 8, 2024, was continued to May 13, 2024 and the parties stipulated that only expert discovery deadlines would be related to the new trial date. Based on the former trial date, fact discovery closed on December 8, ...
2024.02.13 Motion to Compel Arbitration 338
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.02.13
Excerpt: ...rtners, LLP (“Martini LLP”), Christopher Passmore (“Passmore”), Steve Martini (“Martini”), and Withum Smith + Brown, PC (“Withum”). Plaintiff asserts causes of action for: (1) breach of fiduciary duty, (2) aiding and abetting breach of fiduciary duty, (3) breach of contract, (4) breach of implied covenant of good faith and fair dealing (5) intentional interference with contractual relations (6) unjust enrichment, (7) gross neglige...
2024.02.13 Motion for Terminating, Issue, or Evidentiary Sanctions, Monetary Sanctions 111
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.02.13
Excerpt: ... I. INTRODUCTION Plaintiffs Lizette Torres and Omar Torres Angulo (collectively, “Plaintiffs”) move for an order imposing terminating, issue, or evidentiary sanctions against defendant General Motors LLC (“Defendant”) or, in the alternative, an order imposing monetary sanctions and compelling compliance with a prior court order issued on September 15, 2023 (the “September 15 Discovery Order”). Plaintiffs contend that Defendant has fai...
2024.02.09 OSC Re Contempt 871
Location: Los Angeles
Judge: Crowfoot, William A.
Hearing Date: 2024.02.09
Excerpt: ... in contempt for willfully disobeying a deposition subpoena. The deposition subpoena was issued to Ngoc on August 30, 2023, and personally served on her on September 7, 2023. The deposition was scheduled for September 28, 2023. It is undisputed that Ngoc did not appear for her deposition. On February 1, 2024, Ngoc filed a “response” to this motion, in which her attorney, Dan Hogue, states that Ngoc's failure to attend the deposition was due t...

848 Results

Per page

Pages