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

1218 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Beaudet, Teresa A x
Array
(
)
SELECT * FROM wp_posts WHERE (post_type = 'attachment') AND ID IN (SELECT object_id FROM wp_term_relationships WHERE term_taxonomy_id IN (SELECT term_id FROM wp_term_taxonomy WHERE taxonomy = 'wpmf-category' AND parent IN (SELECT term_id FROM wp_terms WHERE term_id = 222)) AND term_taxonomy_id IN (SELECT term_id FROM wp_term_taxonomy WHERE taxonomy = 'wpmf-category' AND term_taxonomy_id = 253)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 300,25
Array
(
)
2022.10.06 Motion to Compel Compliance with Order for Terminating, Issue, Evidentiary, and Monetary Sanctions 421
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.06
Excerpt: ...MPLY WITH THE COURT'S ORDER GRANTING PLAINTIFF'S MOTION TO COMPEL RESPONSES TO REQUESTS FOR PRODUCTION, SET ONE; MOTION TO COMPEL COMPLIANCE WITH THE COURT'S DECEMBER 1, 2021 ORDER AND FOR TERMINATING, ISSUE, EVIDENTIARY, AND/OR MONETARY SANCTIONS AGAINST DEFENDANT EXQUISITE APPAREL CORP. Background On January 20, 2021, Plaintiff Fredy Vera Corona (“Plaintiff”) filed this action against Defendants Exquisite Apparel Corp. (“Exquisite Apparel...
2022.10.06 Motion to Compel Arbitration 016
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.06
Excerpt: ...intiff”) filed this action against Defendants Clay Lacy Aviation, Inc. (“CLA”) and Steven Lee (“Lee”) (jointly, “Defendants”) on October 29, 2021. In the Complaint, Plaintiff asserts causes of action for (1) sexual battery, (2) gender violence, (3) civil rights violation, (4) sexual harassment, (5) retaliation, (6) discrimination, (7) wrongful termination in violation of public policy, (8) wrongful termination, (9) failure to preven...
2022.10.06 Motion for Sanctions, for Summary Judgment, Adjudication 290
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.06
Excerpt: ...TIFF JASON DIZON AND HIS COUNSEL WORKPLACE JUSTICE ADVOCATES (TAMARA FREEZE) Background Plaintiff Jason Dizon (“Plaintiff”) filed this action against Defendant Western Asset Management Company, LLC (“Defendant”) on May 20, 2020. In the Complaint, Plaintiff asserts causes of action for (1) retaliation in violation of Equal Pay Act, (2) whistleblower retaliation, (3) retaliation in violation of FEHA, (4) retaliation in violation of Cal. Lab...
2022.10.06 Motion for Determination of Good Faith Settlement 481
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.06
Excerpt: ...) filed the Complaint in this action on January 26, 2018 against Defendants Toyota Motor North America, Inc. and The Anschutz Corporation, asserting causes of action for premises liability and general negligence. Fowkes alleges that he fell to the ground and sustained injuries while attempting to sit on a suspended motorcycle during an automobile exhibition at the Los Angeles Convention Center. (Compl., pp. 4-5.) Fowkes asserts that members of th...
2022.10.04 Motion for Preliminary Injunction, OSC Re Preliminary Injunction 246
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.04
Excerpt: ...laint in this action for “Temporary Restraining Order, Preliminary and Permanent Injunctions and Damages” against Defendants Benjamin Joon Tae Kim (“Kim”) and Jullie Myung (“Myung”), Trustees of the Myung Family Trust, dated November 9, 2019 (jointly, “Defendants”). On September 21, 2021, Kim and Myung, Trustees of the Myung Kim Family Trust, dated November 9, 2019 (the “Kim Trust”)[1] (collectively, the “Cross‐Complainant...
2022.10.03 Motion to Deem Admitted All Matters from RFAs 489
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.03
Excerpt: ...andy Lopez (“Lopez”) filed this action against Defendants United Parcel Service, Inc. (“UPS”) and Ryan Quon (“Quon”). On December 20, 2018, Quon filed a Cross-Complaint against Lopez and UPS. On February 28, 2022, Quon filed the operative Fifth Amended Cross-Complaint against UPS, Lopez, Ruben Duran, Morgan Price (“Price”), Don Tefft, La Shawn Stanford (“Stanford”), Fausto Vargas, and Teamsters Local 396, asserting causes of a...
2022.10.03 Motion to Compel Depositions of PMQ, Other Lecturers, for Sanctions 427
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.03
Excerpt: ...ed this action on May 20, 2019 against Defendant Whittier College (“Defendant”). The operative Fifth Amended Complaint (“FAC”) was filed on January 24, 2022 and asserts causes of action for (1) defamation, (2) retaliation (FEHA), (3) failure to prevent/investigate/remedy retaliation and/or harassment (FEHA), (4) retaliation (Labor Code § 1102.5), (5) sexual harassment hostile work environment (FEHA), (6) retaliation (Title IX), and (7) w...
2022.10.03 Motion for Summary Judgment, Adjudication 798
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.03
Excerpt: ...INC. AND TARGET CORPORATION ON STATUTORY AFFIRMATIVE DEFENSES ON THE MERITS (HSC 25249.10(c)) Background Plaintiff Consumer Advocacy Group, Inc. (“Plaintiff”) filed this Proposition 65 (“Prop 65”) action on June 20, 2017. The operative Second Amended Complaint (“SAC”) was filed on January 19, 2021 against, inter alia, Gel Spice Company, Inc. (“Gel Spice”), Big Lots Stores, Inc., Grocery Outlet, Inc., and Target Corporation (collec...
2022.09.29 Motion to Compel Deposition, Production of Materials, to Impose Terminating, Issue, Evidence Sanctions 269
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.29
Excerpt: ...IDENCE SANCTIONS, AND MONETARY SANCTIONS IN THE SUM OF $3,260.00 AGAINST DEFENDANT JESSICA MAH AND KRING & CHUNG LLP Background Plaintiff 290 Beowawie LLC (“Plaintiff”) filed this action on February 2, 2021. On July 19, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants Indinero Inc. (“Indinero”), Jessica Mah (“Mah”), Andy Su aka Andrew Su aka Dizhe Su (“Su”), Employees First Advocates LLC, ...
2022.09.29 Motion for Leave to Submit Tardy Expert Witness Information, for Relief 520
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.29
Excerpt: ...ur (“Plaintiff”) filed this action against Defendant Walnut Mobile Home Park, Ltd. (“Defendant”), asserting causes of action for (1) trespass to land, (2) negligence, and (3) injunctive relief. Plaintiff alleges that on April 24, 2018, he bought a home located at 9042-9044 Painter Ave. in Whittier California, (Compl., ¶ 7.) Defendant owns a mobile home park located at 9022- 9032 Painter Ave in Whittier. (Compl., ¶ 8.) Defendant's proper...
2022.09.27 Demurrer, Motion to Strike 968
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.27
Excerpt: ...n (“Plaintiff”) filed this action against Defendants Andrew David Head and Cesar A. Montoya (jointly, “Defendants”). The Complaint asserts causes of action for (1) wrongful eviction, (2) constructive eviction, (3) unlawful retention of security deposit, (4) failure to provide separate utility meters, (5) failure to provide monetary relocation assistance fees, (6) statutory breach of the implied warranty of habitability, (7) tortious breac...
2022.09.27 Motion to Conduct Limited Discovery, to Continue Motions to Strike to Permit Such Limited Discovery 568
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.27
Excerpt: ...H LIMITED DISCOVERY Background On March 2, 2022, Plaintiff Brian Warner p/k/a Marilyn Manson (“Plaintiff”) filed this action against Defendants Evan Rachel Wood (“Wood”) and Ashley Gore a/k/a Illma Gore (“Gore”) (jointly, “Defendants”). The Complaint asserts causes of action for (1) intentional infliction of emotional distress (“IIED”), (2) defamation per se, (3) violation of the Comprehensive Computer Data and Access Fraud Ac...
2022.09.27 Motion to Set Aside Default Judgment and Quash Service of Summons 799
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.27
Excerpt: ...g-Han Tsai (“Tsai”), asserting causes of action for (1) breach of contract, and (2) unjust enrichment. Default was entered against Tsai on December 13, 2021. On April 28, 2022, the Court issued an Order granting Plaintiff's request for default judgment against Tsai. Judgment by default was entered against Tsai on April 28, 2022. Tsai now moves for an order that the default judgment be set aside as void pursuant to Code of Civil Procedure sect...
2022.09.22 Motion for Preliminary Injunction 403
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.22
Excerpt: ... and Sim Bilal (“Bilal”) (collectively, “Plaintiffs”) filed this action against Defendants Caruso Management Company, LTD. and GMF, LLC.[1] Caruso Management Company, LTD. and GFM, LLC are referred to jointly herein as “Defendants.” Plaintiffs' Complaint asserts causes of action for (1) violation of California Constitution, Article I, § 2 (as-applied content-and viewpoint-discrimination); and (2) violation of California Constitution,...
2022.09.21 Motion to Bifurcate 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.21
Excerpt: ...nster”). The Complaint asserts causes of action for (1) disability discrimination, (2) failure to engage in the interactive process, (3) failure to provide reasonable accommodations, (4) failure to prevent discrimination, and (5) wrongful termination in violation of public policy. Plaintiff alleges that he began working with Monster on or about October 17, 2006 as a “Monster Ambassador.” (Compl., ¶ 11.) Plaintiff was diagnosed with testicu...
2022.09.21 Motion for Leave to Submit Tardy Expert Witness Information 520
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.21
Excerpt: ...ur (“Plaintiff”) filed this action against Defendant Walnut Mobile Home Park, Ltd. (“Defendant”), asserting causes of action for (1) trespass to land, (2) negligence, and (3) injunctive relief. Plaintiff alleges that on April 24, 2018, he bought a home located at 9042-9044 Painter Ave. in Whittier California, (Compl., ¶ 7.) Defendant owns a mobile home park located at 9022- 9032 Painter Ave in Whittier. (Compl., ¶ 8.) Defendant's proper...
2022.09.19 Demurrer, Motion to Strike 664
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.19
Excerpt: ...TER TORRANCE AND PROVIDENCE HEALTH & SERVICES DEMURRER TO PLAINTIFF'S COMPLAINT; DEFENDANT PROVIDENCE HEALTH SYSTEM SOUTHERN CALIFORNIA dba PROVIDENCE LITTLE COMPANY OF MARY MEDICAL CENTER TORRANCE AND PROVIDENCE HEALTH & SERVICES MOTION TO STRIKE PORTIONS OF PLAINTIFF'S COMPLAINT Background Plaintiff Valarie Burks, on behalf of her husband, Gregory Burks (“Mr. Burks”), as Power of Attorney (“Plaintiff”) filed this action on January 6, 20...
2022.09.19 Demurrer 269
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.19
Excerpt: ...ion on February 2, 2021. On July 19, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants Indinero Inc. (“Indinero”), Jessica Mah (“Mah”), Andy Su aka Andrew Su aka Dizhe Su (“Su”), Employees First Advocates LLC, and Pry Financials Inc., asserting causes of action for (1) breach of contract, (2) relief against avoidable transfers and/or obligations, (3) breach of fiduciary duty, (4) quia timet, an...
2022.09.14 Motion to Confirm Arbitration Award 556
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.14
Excerpt: ... arbitration award issued on February 9, 2021 in a commercial arbitration proceeding. Subsequently, Petitioner filed an amended petition on March 9, 2021, to correct a typographical issue on the caption of the court form. The arbitration award was for $701,098.00 as well as injunctive relief, attorney's fees in the amount of $247,054.10, costs of suit in the amount of $80,030.00, legal interest at the statutory rate, and discovery sanctions in th...
2022.09.13 Motion to Lift Stay 478
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.13
Excerpt: ...a J.R. Clary), John Sloan, Dana Cole, and Milton Grimes (“Grimes”) (collectively, “Defendants”). The Complaint alleges causes of action for (1) fraud, (2) conversion, (3) breach of fiduciary duty, (4) negligent misrepresentation, (5) intentional infliction of emotional distress, and (6) elder financial abuse. On April 16, 2021, an Order was filed in this action in which the Court granted Grimes's motion to stay or dismiss the case. As set...
2022.09.12 Motion to Dismiss 876
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.12
Excerpt: ...�) filed the lead action against Defendants Farmers Insurance Company, Inc. (“Farmers”), Fire Insurance Exchange (“FIE”), Stacy Chern Insurance Agency (“Chern Insurance”), and Stacy Chern (“Chern”). On January 28, 2021, Chang, Lo, and Wild Chang, Jr. (collectively, “Plaintiffs”) filed the second action against Farmers, FIE, Chern, and Woolls Peer Dollinger & Scher (“WPDS”). The operative Third Amended Complaint (“TAC”)...
2022.09.12 Motion to Bifurcate Trial on Issues of Liability and Damages 377
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.12
Excerpt: ...guardian ad litem, Paola Mejia, Noe Reyes Lopez (“Lopez”), and Paola Mejia (“Mejia”) (collectively, “Plaintiffs”) filed this action on November 16, 2018 against Defendants Joe Oroñoz and Sarah Oroñoz (the “Oroñozes”). On February 13, 2019, Plaintiffs filed an amendment to the Complaint naming PI Properties No. 79, LLC (“PI Properties”) in place of “Doe 21.” The operative Third Amended Complaint (“TAC”) was filed on ...
2022.09.01 Motion to Set Aside Entry of Default, to Quash Service of Summons 503
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.01
Excerpt: ...f Curtis R. Olson (“Plaintiff”) filed this action on December 23, 2019 against multiple parties, including Defendant Milder Arroliga, as trustee of the ATW Trust (“Arroliga”) and The Ancient Temple of Wings (“ATW”). Plaintiff filed the operative Second Amended Complaint (“SAC”) on November 17, 2020. Default was entered against Arroliga and ATW on November 4, 2021. On January 5, 2022, Arroliga filed a previous motion to set aside e...
2022.08.29 Motion to Stay Action and Compel Arbitration 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.29
Excerpt: ...3, 2021 against the Gemological Institute of America, Inc. (“GIA”) and Those Certain Underwriters at Lloyd's, Longon (“Lloyd's”) (jointly, “Defendants”). The operative First Amended Complaint (“FAC”) was filed on December 23, 2021, and asserts causes of action for (1) res ipsa loquitur, (2) negligence, (2) fraudulent inducement, (4) breach of insurance contract (failure to provide insurance), (5) breach of warranty of fitness of p...
2022.08.29 Demurrer to FAC, Motion to Strike 612
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.29
Excerpt: ... Background On March 18, 2022, Plaintiff Gary Huerta (“Plaintiff”) filed this action against Defendants Michael Simms (“Simms”), Carmen Santillan (“Santillan”), Plant Ranch, Inc. (“Plant Ranch”), and Cena Kitchen, LLC. Plaintiff filed the operative First Amended Complaint (“FAC”) on May 9, 2022. The FAC alleges causes of action for (1) appointment of a receiver, (2) constructive fraud, (3) accounting, (4) conversion, (5) breac...

1218 Results

Per page

Pages