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 300,100
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 Demurrer to FAC 454
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.29
Excerpt: ...nielle Nayebdadash (“Danielle”) (jointly, “Plaintiffs”) filed this action on January 27, 2022 against Defendants Inszone Insurance Services LLC (“Inszone”), Pat Grignon (“Grignon”), and Corey Elsasser (“Elsasser”) (collectively, “Defendants”). The operative First Amended Complaint (“FAC”) was filed on March 18, 2022, and asserts causes of action for (1) intentional misrepresentation, (2) negligent misrepresentation, (3...
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...
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...
2022.08.18 Motion to Withdraw from Arbitration, Lift Stay, and Proceed in Court 768
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.18
Excerpt: ...filed this action on March 19, 2021 against Defendants BMW of North America, LLC (“BMWNA”) and SAI Long Beach B, Inc., dba Long Beach BMW (“SAI”). The Complaint asserts causes of action for (1) violation of Song‐Beverly Act – breach of express warranty, (2) violation of Song‐Beverly Act – breach of implied warranty, (3) violation of Song‐ Beverly Act – Section 1793.2, and (4) negligent repair, arising out of the purchase of a ...
2022.08.18 Motion to Bifurcate Liability and Punitive Damages 489
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.18
Excerpt: ...laintiff Candy 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, asserti...
2022.08.16 Motion to Compel Arbitration and Stay Proceedings 573
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.16
Excerpt: ...North America, Inc. (“Defendant”). The Complaint asserts two causes of action against Defendant for (1) breach of implied warranty of merchantability under the Song-Beverly Act, and (2) breach of express warranty under the Song-Beverly Act, arising out of the purchase of a 2021 Nissan Sentra, VIN 3N1AB8CVXMY241115 (the “Subject Vehicle”). (Compl., ¶ 5.) Defendant moves for an order compelling Plaintiff arbitrate this matter and to stay t...
2022.08.11 Motion for Summary Judgment, Adjudication 743
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.11
Excerpt: ...rrera (“Abran”) and J. Jesus Perez Gudino (“Plaintiffs”) filed this action against Defendant Rosio Munoz (“Munoz”), and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in this Complaint, which is adverse to Plaintiffs' title or creates any cloud on Plaintiffs' title. The Complaint asserts causes of action for (1) quiet title and (2) cancellation of deed. Plaintiffs...
2022.08.11 Motion for Attorney Fees 779
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.11
Excerpt: ...6 against, inter alia, Defendant Mary Ruth Summers (“Summers”). The Complaint alleges causes of action for (1) recovery of money paid by mistake, (2) common count for money had and received, (3) common count for money paid, and (4) open book account. The Complaint seeks damages arising from the defendants' alleged wrongful failure to repay mistaken wage overpayments made by LAUSD and received by defendants while they were employees of LAUSD. ...
2022.08.09 Motion for Leave to Designate Previously Designated Expert, to Designate Additional Standard of Care Expert 869
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.09
Excerpt: ...RELATED CROSS-ACTION Background On April 24, 2020, Plaintiffs Noel C. McDaid, Eileen McDaid, Jon Wesley Christensen, Hanne Jo Christensen, Kalista Grace Base, and Kendra Georgeann Base (collectively, “Plaintiffs”) filed this action against various defendants, including Defendants Brian Lee Zeek, Surf City Financial Group, and Allianz Life Insurance Company of North America (“Allianz”). The operative Third Amended Complaint (“TAC”) was...
2022.08.09 Motion for Evidentiary or Terminating Sanctions, for Monetary Sanctions 928
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.09
Excerpt: ...d Plaintiff Rozina Khan (“Plaintiff”) filed this action on October 22, 2019 against Defendants Balbir Singh (“Singh”) and all persons unknown, claiming any legal or equitable right, title, estate, lien or interest in the property described in the Complaint adverse to Plaintiff's title, or any cloud upon Plaintiff's title thereto. The Complaint asserts causes of action for (1) constructive trust, (2) accounting, (3) conversion, and (4) qui...
2022.08.09 Motion for Entry of Judgment 048
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.09
Excerpt: ...On November 13, 2019, Plaintiffs Gerald Friedman (“Friedman”) and Jennifer Lechter, as trustee of the Gerald M. Friedman Trust Dated 4/24/08 (“Lechter”) [1] (jointly, “Plaintiffs”) filed this action against various defendants. The operative First Amended Complaint (“FAC”) was filed on November 22, 2019. On June 13, 2022, Lechter, solely in her capacity as trustee of the Gerald M. Friedman Trust Dated 4/24/08, and defendants Yossi ...
2022.08.02 Objection to Undertaking 556
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.02
Excerpt: ...tion 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 the amount...
2022.08.02 Motion for Leave to Amend Answers 151
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.02
Excerpt: ...ion on June 30, 2017 against Defendants Patrick Khalafian (“Khalafian”), Dertad Teddy Bedjakian (“Bedjakian”), and 168 Entertainment, LLC (“168 Entertainment”). Plaintiffs filed the operative Second Amended Complaint (“SAC”) on July 3, 2018, asserting causes of action for (1) fraud, (2) breach of contract and (3) breach of the covenant of good faith and fair dealing. On October 22, 2018, Bedjakian filed an Answer to the SAC, in wh...
2022.07.29 Motion for Leave to File FAC 414
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.29
Excerpt: ...z, Jesus Garza Perez, Jr., Jesus Perez, Jr., and Rosa I. Villalobos (“Villalobos”). The Complaint contains one cause of action for declaratory relief. In the Complaint, Plaintiff alleges that as of May 3, 2018, Villalobos was the owner in fee simple of real property located at 1419-1419 ½ W. 105 th Street, Los Angeles, California 90047 (the “1419 Property”) and 1425 West 105 th Street, Los Angeles, California 90047 (the “1425 Property�...
2022.07.29 Demurrer, Motion to Strike 807
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.29
Excerpt: ...tiffs Xian Chen Ge, Dong Ge, Yu Qi Ge, and Su Me Zheng (collectively, “Plaintiffs”) initiated the instant action against Defendants Joe Chikin (“Chikin”), Angela Szeto (“Szeto”), Parkland Townhomes Homeowners Association, Inc., and Inveserve Corporation (“Inveserve”). Plaintiffs filed a First Amended Complaint (“FAC”) on February 3, 2022, asserting causes of action for (1) violation of Civil Code § 1941, et seq. and Civil Cod...
2022.07.28 Motion for Sanctions 232
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.28
Excerpt: ...� 2023.030(a) OR 2031.310(h) - REQUEST FOR PRODUCTION OF DOCUMENTS; PLAINTIFF MIRNA BOROR'S MOTION FOR (i) SANCTIONS BASED ON DEFENDANT'S FAILURE TO COMPLY WITH THE COURT'S SEPTEMBER 28, 2021 ORDER; AND/OR (ii) MONETARY SANCTIONS OF $4,936.65 AGAINST DEFENDANT ROSA BRAVO UNDER CCP § 2023.030(a) OR 2033.290 - REQUEST FOR ADMISSIONS; PLAINTIFF MIRNA BOROR'S MOTION FOR (i) SANCTIONS BASED ON DEFENDANT'S FAILURE TO COMPLY WITH THE COURT'S SEPTEMBER ...
2022.07.26 Motion for Determination of Good Faith Settlement 397
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.26
Excerpt: ... Defendants InTouch at Home, LLC (“InTouch”) and Mickey Schwarz (“Schwarz”). The operative First Amended Complaint (“FAC”) was filed on June 24, 2019 and asserts causes of action for (1) harassment based on gender, (2) failure to investigate and prevent harassment, (3) sexual assault, and (4) negligence. In the FAC, Plaintiff alleges that she was employed by InTouch as a caregiver, and was assigned on January 19, 2019 to provide servi...
2022.07.21 Motion to Compel Further Responses, for Relief 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.21
Excerpt: ...OR RELIEF PURSUANT TO C.C.P. § 473(b) Background Plaintiff Gerald Lange (“Plaintiff”) filed this employment action on March 7, 2018 against Defendant Monster Energy Company (“Monster”). 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 ...
2022.07.21 Demurrer, Motion to Strike 867
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.21
Excerpt: ...aintiff JNS Collective, LLC (“Plaintiff”) filed this action against Defendants Mora's Cutting and Finishing aka Mora's Cutting and Sewing (“Mora's”) and Joel Rico (“Rico”) (jointly, “Defendants”). On December 2, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”), asserting causes of action for (1) breach of contract and (2) fraud. Rico now demurs to the second cause of action of the FAC, and moves to strike po...
2022.07.20 Demurrer, Motion to Strike 265
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.20
Excerpt: ... Michele S. Jones (“Plaintiff”) filed this action on January 12, 2021 against Defendants City of Los Angeles (the “City”), Los Angeles Zoo, and Adrianna Matthews. Plaintiff filed the operative First Amended Complaint (“FAC”) on February 4, 2022, asserting causes of action for (1) general negligence, (2) premises liability, and (3) intentional tort. The City, erroneously sued and additionally named as the Los Angeles Zoo, now demurs to...
2022.07.20 Demurrer 374
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.20
Excerpt: ...iff”) filed this action on February 17, 2021 against Defendant Watts Healthcare Corporation (“Watts”), asserting one cause of action for civil penalties pursuant to the Private Attorneys General Act of 2004 (“PAGA”). Watts now demurs to the Complaint, requesting that the Court issue an order for mandatory abatement without leave to amend. In the alternative, Watts requests that the Court issue a stay of Plaintiff's Complaint. Plaintiff ...
2022.07.19 Motions to Compel Brief 930
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.19
Excerpt: ...s”) and Sang Won Lee (“Lee”) (jointly, “Plaintiffs”) filed this action against Defendants John Suh aka John D. Suh aka John Doo Suh (“John Suh”) and Jae In Suh (jointly, “Defendants”). The operative Third Amended Complaint (“TAC”) was filed on November 14, 2019, and asserts causes of action for (1) breach of contract, (2) breach of fiduciary duty, (3) fraud, (4) conversion, (5) accounting, (6) trade name infringement, and (7...
2022.07.13 Motion to Quash Service of Summons, Demurrer 748
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.13
Excerpt: ... Douberley (“Plaintiff”) filed this action on April 16, 2020 against Defendant Alexander Andrew, Inc. d/b/a FallTech (“FallTech”), alleging causes of action for (1) negligence, (2) strict products liability – design defect, (3) strict products liability – manufacture defect, (4) strict products liability – failure to warn, (5) breach of express warranty, (6) breach of implied warranty, and (7) negligent misrepresentation. On January...
2022.06.29 Motion to Compel Further Responses 581
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.29
Excerpt: ...is action on March 30, 2020 against Defendants Olio Creative, Inc. (“Olio”); Donald Plante, aka Marshall Plante (“Plante”); Natalie Westerfield (“Westerfield”), and O.D. Welch (collectively, “Defendants”), asserting a number of causes of action. On October 14, 2020, Olio filed a Cross-Complaint against Cabrera, alleging one cause of action for breach of contract. In the Complaint, Cabrera alleges that he opened a business in 2003 ...
2022.06.23 Motion for Determination of Good Faith Settlement 666
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.23
Excerpt: ...action on July 30, 2019 against Defendants James O. Conaway, Lorraine A Conaway, Conaway & Conaway, Inc., Tycon Properties, Inc., Tyler Banta, I.C.S. Construction Services, LLC (“ICS”), Giro Katsimbrakis (“Katsimbrakis”), St. Louis Redevelopment Company, LLC (“SLRC”), DPW Associates of CA, LLC (“DPW”), and Title Experts, LLC (“Title Experts”) (collectively, “Defendants”). Plaintiffs' “Complaint for Rescission” alleges ...
2022.06.23 Motion for Summary Judgment, Adjudication 496
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.23
Excerpt: ...acaro Corporation (“Plaintiff”) filed this action against Defendants North American Title Insurance Company (“NATIC”) and NexTitle (jointly, “Defendants”). The operative Second Amended Complaint (“SAC”) was filed on November 19, 2020 and asserts causes of action for (1) breach of written insurance contract, (2) breach of the covenant of good faith and fair dealing (failure to investigate), and (3) breach of the covenant of good fa...
2022.06.23 Motion to Compel Arbitration 016
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.23
Excerpt: ...“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 prevent harassment, discrimination, and retaliation, (10) intentional infliction of emotional distress, (11...
2022.06.23 Motion to Compel Further Deposition, for Monetary Sanctions 630
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.23
Excerpt: ...TO COMPEL FURTHER DEPOSITION TESTIMONY OF SAMUEL TRUSSELL; REQUEST FOR MONETARY SANCTIONS Background Plaintiff Alvin Tate, an incompetent adult, by and through his Guardian Ad Litem Clarence Tate (“Plaintiff”) filed this action on March 5, 2015 against, among other defendants, Defendant FCA US LLC (“FCA”). The Complaint asserts causes of action for (1) strict product liability, and (2) negligence product liability. The case arises out of ...
2022.06.23 Motion to Compel Further Responses, for Monetary Sanctions 795
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.23
Excerpt: ... Mazda Motor of America, Inc. On October 9, 2020, Plaintiff filed an Amendment to the Complaint naming Mazda Motor Corporation (“MMC”) as Doe 1 and Mazda North American Operations as Doe 2. The operative First Amended Complaint (“FAC”) was filed on January 7, 2022. In the FAC, Plaintiff alleges that on or about November 13, 2016, he purchased a 2016 Mazda CX-9 (the “Subject Vehicle”) which was manufactured, distributed, or sold by def...
2022.06.22 Motion for Leave to File FAC 414
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.22
Excerpt: ...z, Jesus Garza Perez, Jr., Jesus Perez, Jr., and Rosa I. Villalobos. The Complaint contains one cause of action for declaratory relief. Plaintiff now moves for an order permitting the filing of a First Amended Complaint. Rachel Morya Garza Perez and Jesus Perez (jointly, “Defendants”) oppose. Discussion Pursuant to Code of Civil Procedure section 473(a)(1), “[t]he court may, in furtherance of justice, and on any terms as may be proper, allo...
2022.06.22 Issues Affecting Special Verdict 915
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.22
Excerpt: ...tomotive, Inc. (“MAI”) and O'Gara Coach Company, LLC dba McLaren Beverly Hills (the “Dealership”). The operative First Amended Complaint for Damages (“FAC”) was filed on January 30, 2020, and asserts a cause of action for breach of implied warranty of merchantability (against MAI and the Dealership) and a cause of action for breach of express warranty (against MAI only) arising out of Weinberger's purchase of a 2018 McLaren 570S Spide...
2022.06.22 Demurrer, Motion to Strike 052
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.22
Excerpt: ...C (“GM”) brings this demurrer to the First Amended Complaint (“FAC”) of Plaintiff Majed Elaawar (Plaintiff). The FAC asserts causes of action for (1) violation of subdivision (d) of Civil Code section 1793.2, (2) violation of subdivision (b) of Civil Code section 1793.2, (3) violation of subdivision (a)(3) of Civil Code section 1793.2, (4) breach of express written warranty, (5) breach of the implied warranty of merchantability, and (6) f...
2022.06.16 Motion to Expunge Lis Pendens 267
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.16
Excerpt: ...erican Cardiocare”) (jointly, “Plaintiffs”) filed this wrongful foreclosure action on March 5, 2013. Plaintiffs filed a First Amended Complaint (“FAC”) on June 9, 2015 against Defendants New Aid Medical Supply, Inc. (“New Aid”); Earl Collins, as assignee of New Aid Medical Supply; Earl Collins; Rita Collins; T.D. Service Company (“T.D. Service”); and Fran DePalma (collectively, “Defendants”). On September 2, 2015, the Court ...
2022.06.10 Motion to Stay Enforcement, Objection to Proposed Undertaking 556
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.10
Excerpt: ...ebruary 19, 2021 to confirm an 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,...
2022.06.10 Demurrer, Motion to Strike 807
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.10
Excerpt: ...Qi Ge, and Su Me Zheng (collectively, “Plaintiffs”) initiated the instant action against Defendants Joe Chikin (“Chikin”), Angela Szeto, Parkland Townhomes Homeowners Association, Inc., and Inveserve Corporation. Plaintiffs filed the operative First Amended Complaint on February 3, 2022, asserting causes of action for (1) violation of Civil Code § 1941, et seq. and Civil Code § 1942, et seq., (2) breach of warranty of habitability, (3) ...
2022.06.08 Motion to Seal Exhibits, Demurrer to FAC 852
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.08
Excerpt: ...MPLAINT, AND (2) DESCRIPTIVE REFERENCES TO THOSE EXHIBITS Background On May 18, 2021, Plaintiff Russell Simmons (“Simmons”), individually, and derivatively on behalf of Nu Horizons Investment Group, LLC (“NH”) (“Plaintiffs”), filed this action against Defendants Tim Leissner (“Leissner”), Kimora Lee Leissner (“Lee”), Keyway Pride Ltd, LLC (“Keyway”), Cuscaden Capital Limited, (“Cuscaden”), Newland Inc., Limited (“New...
2022.06.08 Motion for Preliminary Approval of Class Action Settlement 209
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.08
Excerpt: ...anco Healthcare, LLC (“Defendant”). The Complaint asserts causes of action for (1) violation of Labor Code § 226 (f) and (h); (2) violation of Labor Code § 1198.5; (3) failure to pay minimum wages in violation of Labor Code §§ 1194 and 1194.2; (4) failure to pay overtime wages in violation of Labor Code § 510; (5) failure to provide lawful meal periods and pay meal period premiums pursuant to Labor Code §§ 226.7 and 512, IWC Wage Order...
2022.06.02 Motion to Compel Mental Exam 167
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.02
Excerpt: ...ion on April 20, 2018 against Defendants County of Los Angeles (“County”), Leana Anderson (“Anderson”), Mireya Gurrola (“Gurrola”), Bertha Gutierrez (“Gutierrez”), and Renee Crenshaw (“Crenshaw”).[1] The operative Second Amended Complaint (“SAC”) was filed on February 25, 2019. Tolano's claims arise from his employment with the County at Rancho Los Amigos County Hospital. Tolano alleges that he was subjected to unlawful co...
2022.05.31 Motion to Reopen Discovery 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.31
Excerpt: ...ulfilled, LLC (“DF”). The Complaint asserts one cause of action for declaratory relief. On April 6, 2020, DF filed a Cross-Complaint against Rachel Robinson (“Ms. Robinson”) and the Estate of Jackie Robinson (the “Estate”), asserting one cause of action for breach of contract. In the Cross-Complaint, DF alleges that it is wholly owned by Jay Caldwell. (Cross-Compl., ¶ 1.) Mr. Caldwell formed DF in 2016 to develop and sell memorabilia...
2022.05.31 Motion for Preliminary Approval of Class Action Settlement 030
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.31
Excerpt: ... 21, 2020 against Defendant Brenntag Pacific, Inc. (“Defendant”). Plaintiff filed the operative First Amended Complaint on November 5, 2021 asserting causes of action for (1) recovery of unpaid minimum wages and liquidated damages, (2) recovery of unpaid overtime, (3) failure to provide meal periods or compensation in lieu thereof, (4) failure to provide rest periods or compensation in lieu thereof, (5) failure to provide accurate wage statem...
2022.05.26 Motions to Strike 852
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.26
Excerpt: ...5.16 Background On May 18, 2021, Plaintiff Russell Simmons (“Simmons”), individually, and derivatively on behalf of Nu Horizons Investment Group, LLC (“NH”), filed this action against Defendants Tim Leissner (“Leissner”), Kimora Lee Leissner (“Lee”), Keyway Pride Ltd, LLC (“Keyway”), Cuscaden Capital Limited, (“Cuscaden”), Newland Inc., Limited (“Newland”), Oryx Investment Limited (“Oryx”), Midas Commodities Agents...
2022.05.26 Motion to Compel Post-Judgment Discovery Responses, for Sanctions 007
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.26
Excerpt: ...eader Kottler & Kottler, a Professional Law Corporation; International Practice Group, Professional Corporation; and Bryan M. Garrie, a Professional Law Corporation (collectively, “Plaintiffs in Interpleader”) filed this action against a number of defendants. On February 18, 2021, Judgments by Default were entered against the following defendants: Advanced Health Center of Inglewood; Airport Urgent Care and Industrial Medicine, A Professional...
2022.05.26 Motion for Determination of Good Faith Settlement 077
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.26
Excerpt: ...his action on July 26, 2019 against, inter alia, defendant Angelus Waterproofing & Restoration, Inc. (“Angelus”). The Complaint asserts causes of action for (1) breach of contract, (2) breach of express warranty, (3) breach of implied warranty, (4) negligence, and (5) strict liability. Plaintiff is a nonprofit mutual benefit corporation composed of owners of condominium living units located at 100 South Alameda Street, Los Angeles California ...
2022.05.25 Motion to Compel Deposition, for Protective Order 427
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.25
Excerpt: ...11,374.15; DEFENDANT WHITTIER COLLEGE'S MOTION FOR PROTECTIVE ORDER TO PREVENT AND/OR LIMIT THE DEPOSITION OF DR. CHARLOTTE BORST Background Plaintiff Teresa Delfin (“Plaintiff”) filed 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/inv...
2022.05.24 Motion to Strike 454
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.24
Excerpt: ... De Gelt, LLC (“VDG”) and Sol Feiner (“Feiner”) (jointly, “Defendants”). The Complaint asserts causes of action for (1) intentional infliction of emotional distress, (2) breach of implied covenant of quiet enjoyment, (3) breach of contract, (4) declaratory relief, (5) negligence inclusive of wrongful negligent eviction and negligent infliction of emotional distress, and (6) injunctive relief. Defendants now move to strike the Complain...
2022.05.24 Motion to Seal Terms of Settlement Agreement, for Determination of Good Faith Settlement 369
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.24
Excerpt: ...L SERVICES' MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT PURSUANT TO C.C.P § 877.6 Background Plaintiff Ann Turkel (“Plaintiff”) filed this action on November 12, 2020 against Defendants Jim Falk Motors of Beverly Hills, Inc. (“Jim Falk Motors”) and Toyota Motor Credit Corporation, dba Lexus Financial Services (“TMCC”) (jointly, “Defendants”). Plaintiff asserts causes of action for (1) financial abuse of an elder, (2) neglig...
2022.05.24 Motion to Dismiss Action 772
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.24
Excerpt: ... against various defendants, including Youssef T. Merhi (“Merhi”) and Lorenzo Doumani as an individual and as Trustee of the Lorenzo Doumani Family Trust (jointly, “Doumani”). The operative Second Amended Complaint (“SAC”) was filed on December 12, 2016 and asserts fifteen causes of action. On May 17, 2021, the Court issued an order granting Plaintiff's motion for an order substituting as Plaintiff Carolina Pascua, Administrator of th...
2022.05.22 Demurrer, Motion to Strike 043
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.22
Excerpt: ...OF CALIFORNIA PARTNERSHIP PLAN, INC. AND BLUE CROSS OF CALIFORNIA DBA ANTHEM BLUE CROSS' MOTION TO STRIKE PORTIONS OF PLAINTIFF'S FIRST AMENDED COMPLAINT Background On July 15, 2021, Plaintiff Logan Jones (“Plaintiff”) filed this action against Defendants Blue Cross of California Partnership Plan, Inc. (“BCCPP”) and Blue Cross of California (“Blue Cross”)[1] (jointly, “Defendants”). The operative First Amended Complaint (“FAC”...
2022.05.12 Motion for Summary Adjudication 835
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.12
Excerpt: ...n on January 22, 2020 against Defendants Hardcore Fitness Franchise Group, LLC (the “Franchise Group”), Hardcore Fitness Boot Camp, LLC (the “Boot Camp”), and Larry Nolan (“Nolan”). The Complaint asserts causes of action for (1) violation of Labor Code § 1102.5, (2) wrongful termination, (3) violation of Franchise Investment Law, (4) violation of Franchise Investment Law, and (5) unfair business practices. The first and second causes...
2022.05.12 Motion for Stay of Discovery and Abatement of Civil Proceeding 930
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.12
Excerpt: ...nd Sang Won Lee (“Lee”) (jointly, “Plaintiffs”) filed this action against Defendants John Suh aka John D. Suh aka John Doo Suh (“John Suh”) and Jae In Suh. The operative Third Amended Complaint (“TAC”) was filed on November 14, 2019, and asserts causes of action for (1) breach of contract, (2) breach of fiduciary duties, (3) fraud, (4) conversion, (5) accounting, (6) trade name infringement, and (7) unfair business competition. In...
2022.05.10 Demurrer, Motion to Strike 070
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.10
Excerpt: ...t Defendant Alexander Rivkin, MD, Inc., a California corporation doing business as Westside Aesthetics (“Defendant”). The Complaint asserts causes of action for (1) failure to pay wages, (2) violation of Penal Code section 496, (3) breach of written agreement, (4) waiting time penalties, (5) Labor Code section 1102.5, (6) wrongful termination, (7) violation of Labor Code section 226.8, (8) failure to provide itemized wage statements, and (9) ...
2022.05.10 Motion to Dismiss or Stay Action on Grounds of Forum Non Conveniens 576
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.10
Excerpt: ...tion on October 20, 2021 against Defendants Marietta Sanchez (“Marietta”), Michael Bonifacio Sanchez (“Michael”), Antonio Bonifacio Sanchez (“Antonio”), Matthew Bonifacio Sanchez (“Matthew”), Maricar Sanchez Castro (“Maricar”), and Joel Zamora (“Zamora”). The operative First Amended Complaint was filed on October 22, 2021, and asserts causes of action for (1) rescission of written contract, (2) breach of the covenant of go...
2022.05.09 Special Motion to Strike SAC 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.09
Excerpt: ...Welch (“Welch”), and Daijon Carcamo (“Carcamo”) (collectively, “Plaintiffs”) filed this action against Defendants Ana Ward (“Ward”), HDSI Management, Inc. (“HDSI”), Walton Halad Company Two, LLC (“Walton”), and Kimball, Tirey & St. John LLP (“KTS”). The Complaint asserted causes of action for breach of contract, defamation per se, discrimination, and malicious prosecution. The operative Second Amended Complaint (“SAC...
2022.05.09 Motion for Evidentiary, Terminating, Monetary Sanctions 928
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.09
Excerpt: ...tiff Rozina Khan (“Plaintiff”) filed this action on October 22, 2019 against Balbir Singh (“Singh”) and all persons unknown, claiming any legal or equitable right, title, estate, lien or interest in the property described in the Complaint adverse to Plaintiff's title, or any cloud upon Plaintiff's title thereto. The Complaint asserts causes of action for (1) constructive trust, (2) accounting, (3) conversion, and (4) quiet title. On Novem...
2022.05.09 Application for Waiver of Bond Requirement for Appeal of Labor Comissioner's Order 488
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.09
Excerpt: ...ed an appeal of an award of the Labor Commissioner in favor of Respondent and Plaintiff Uatesoni Felila (“Felila”). On August 5, 2020, Rasooli also filed a “Notice of Chapter 11 Bankruptcy Case and Bankruptcy Stay Pursuant to 11 U.S.C. § 362(a) and Request for Waiver of Bond Requirements for Appeal of Labor Commissioner's Order, Decision or Award.” Thereafter, Rasooli's Chapter 11 Bankruptcy case was dismissed. (Hernandez Decl., ¶ 7.) R...
2022.05.03 Motion for Summary Judgment, Adjudication 840
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.03
Excerpt: ...Silverman Law Corporation (the “Law Firm”) and Stephen A. Silverman (“Silverman”) (jointly, “Defendants”) asserting causes of action for breach of contract. The first cause of action for breach of contract is alleged against the Law Firm, and the second cause of action for breach of contract is alleged against Silverman. Plaintiff now moves for summary judgment or, in the alternative, summary adjudication against each defendant indivi...
2022.05.02 Petition for Order for Relief from Claim Statute 985
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.02
Excerpt: ...rom Claim Statute” (“Petition”) in this action against the County of Los Angeles (“County”) and the Los Angeles County Sheriff's Department, (jointly “Respondents”). In the Petition, Petitioner alleges that on or around December 3, 2019, she was assaulted and battered by her estranged husband in a woman's restroom inside the Airport Courthouse (the “Courthouse”). (Petition at p. 3:13‐16.) Petitioner reported this incident to t...
2022.05.02 Motion to Compel Further Deposition Testimony, for Monetary Sanctions 630
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.02
Excerpt: ...incompetent adult, by and through his Guardian Ad Litem Clarence Tate (“Plaintiff”) filed this action on March 5, 2015 against, among other defendants, Defendant FCA US LLC (“FCA”). The Complaint asserts causes of action for (1) strict product liability, and (2) negligence product liability. The case arises out of a car accident involving a 1998 Dodge Caravan and an airbag that did not deploy. FCA provides evidence that in late 2016, Clar...
2022.05.02 Demurrer to Complaint 545
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.02
Excerpt: ...ion on August 18, 2021, against Defendant City of Inglewood (the “City”). The Complaint asserts two causes of action for dangerous condition on public property and negligence. Plaintiffs allege that on or about January 5, 2021, Dwight and Patricia Summerfield's son, Andrew Summerfield (“Decedent”), was shot and killed while he was in his vehicle at Darby Park's parking lot. (Compl., ¶ 12.) The City owned, maintained, supervised, handled,...
2022.05.02 Demurrer 844
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.02
Excerpt: ...eges causes of action for (1) violation of the Consumer Legal Remedies Act, (2) Violation of Vehicle Code § 11710, (3) Breach of Implied Warranty of Title, and (4) Failure to Transfer Title. In the Complaint, Plaintiff alleges that in June 20, 2021, she went to Defendant's business to attempt to purchase a 2013 Cadillac ATS. (Compl., ¶ 6.) Plaintiff alleges she paid the full price for the vehicle at the time of sale. (Compl., ¶ 6.) Plaintiff c...
2022.04.29 Demurrer, Motion to Strike 773
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.29
Excerpt: ...A COMPLAINT Background Plaintiff Cy Kishiyama, an individual, on behalf of himself, all other aggrieved employees, and the general public (“Plaintiff”) filed this action against Defendants Guckenheimer Enterprises, Inc. and Guckenheimer Services, LLC (jointly, “Defendants”) on April 27, 2021. Plaintiff filed the operative First Amended Complaint (“FAC”) on October 25, 2021 asserting one cause of action for civil penalties under the Pr...
2022.04.28 Motion to Compel Subpoena Compliance, Production of Docs, for Sanctions 410
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.28
Excerpt: ... BY BONNIE BRAE CONVALESCENT HOSPITAL, INC., REQUEST FOR SANCTIONS Background Plaintiff Eduardo Quijano (“Plaintiff”) filed this action on February 9, 2021 against Defendants Marlo Cayton and Michelle Cayton ( jointly, “Defendants”). The Complaint asserts causes of action for (1) set aside of transfers of community property without spousal consent, (2) conversion of community property, (3) imposition of constructive trust, (4) community p...
2022.04.28 Motion for Statutory Attorney Fees 503
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.28
Excerpt: ...iled the First Amended Complaint (“FAC”) on July 15, 2020. Plaintiff filed the operative Second Amended Complaint (“SAC”) on November 17, 2020 asserting 10 causes of action for: (1) voidable transfer based on actual intent; (2) voidable transfer during or resulting in insolvency; (3) voidable transfer based upon lack of equivalent value; (4) fraud on creditors; (5) declaratory relief; (6) constructive trust; (7) cancellation of written in...
2022.04.26 Motion for Sanctions, to Reopen Discovery 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.26
Excerpt: ...efendant Dreams Fulfilled, LLC (“DF”). The Complaint asserts one cause of action for declaratory relief. On April 6, 2020, DF filed a Cross-Complaint against Rachel Robinson (“Robinson”) and the Estate of Jackie Robinson, asserting one cause of action for breach of contract. The Court held an Informal Discovery Conference (“IDC”) on January 12, 2021 in response to Robinson's motion to compel responses to certain discovery requests, an...
2022.04.26 Motions to Compel Further Responses 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.26
Excerpt: ...TION OF DOCUMENTS (SET THREE) (C.C.P. § 2031.310 ) Background Plaintiff Gerald Lange (“Plaintiff”) filed this employment action on March 7, 2018 against Defendant Monster Energy Company (“Monster”). 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 ...
2022.04.26 Special Motion to Strike 263
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.26
Excerpt: ... Plaintiff filed the operative First Amended Complaint (“FAC”) on February 16, 2021 against Yoko and Fumiko Nobuto (“Nobuto”) (jointly, “Defendants”) asserting causes of action for (1) recognition and domestication of foreign country judgment; (2) actual intent to hinder, delay, or defraud a creditor (Civ. Code, § 3439.04(a)(1)); (3) common law fraudulent conveyance; and (4) partition by sale of real property. In the FAC, Plaintiff a...
2022.04.20 Motions for Summary Judgment, Adjudication 313
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.20
Excerpt: ...AINT OF FP CONTRACTING, INC. AND RELATED CROSS-ACTIONS Background Plaintiffs Onesimo Benitez Hernandez (“Hernandez”) and Maricela Benitez (jointly, “Plaintiffs”) filed this personal injury action on April 8, 2016. This action arises from injuries sustained by Hernandez when he was painting a wall on the side of a loading dock area at a Food 4 Less Store as part of a remodeling project. Hernandez was allegedly struck by a dumpster or conta...
2022.04.20 Motion for Terminating Sanctions or Evidentiary Sanctions, for Monetary Sanctions and Reduction of Al Monetary Sanctions into Judgment 876
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.20
Excerpt: ... Background On February 16, 2017, Plaintiffs Wild Chang (“Chang”) and Kenneth Lo (“Lo”) 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. (“Chang, Jr.”) (collectively, “Plaintiffs”) filed the second action against Farmer...
2022.04.20 Motion for Judgment on the Pleadings 718
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.20
Excerpt: ...ENDING AND MEHDI SEYED LUHRASSEBI Background Plaintiff Sheldon Smith, Trustee of the Albert S. Smith, Jr. Separate Property Trust Dated November 8, 2002 filed this action on October 8, 2020 against, inter alia, Orange Coast Title Company (“OCTC”), Loan Cutters Inc. dba Evoque Lending (“Evoque”), and Mehdi Seyed Luhrassebi (“Luhrassebi”). Plaintiff filed the operative First Amended Complaint (“FAC”) on October 15, 2021, asserting c...
2022.04.19 Motion to Permit Intervention, for Leave to File Complaint in Intervention, Oppose Approval of PAGA Settlement, Vacate Judgment 116
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.19
Excerpt: ...ate Attorneys General Act (“PAGA”) against Defendant ACSC Management Services, Inc. (“ACSC”) and Auto Club Enterprises (“Auto Club”). In her Complaint, Gutierrez asserted causes of action for violations of the Labor Code, including failure to pay minimum wage, failure to pay overtime, meal and rest break violations, and failure to pay other wages on behalf of herself and on behalf of similarly aggrieved employees of Defendants. On Jul...
2022.04.13 Motion to Set Aside Default 823
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.13
Excerpt: ... against Defendants Online Edugo, Inc. (“Edugo”), Andrew Kim (“Kim”), and Law Office of Andrew Kim, APC (“Law Office of Andrew Kim”) (collectively, “Defendants”). The Complaint asserts one cause of action for wrongful use of civil proceedings, which arises out of a prior action filed against Plaintiffs by Edugo. Default was entered against Kim on December 7, 2021. Kim now moves to set aside the default pursuant to Code of Civil Pr...
2022.04.13 Motion to Permit Intervention 116
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.13
Excerpt: ...eral Act (“PAGA”) against Defendant ACSC Management Services, Inc. (“ACSC”) and Auto Club Enterprises (“Auto Club”). In her Complaint, Gutierrez asserted causes of action for violations of the Labor Code, including failure to pay minimum wage, failure to pay overtime, meal and rest break violations, and failure to pay other wages on behalf of herself and on behalf of similarly aggrieved employees of Defendants. On July 21, 2020, the C...
2022.04.13 Motion to Compel Further Responses or for Relief 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.13
Excerpt: ...MENTS AND/OR, IN THE ALTERNATIVE, MOTION FOR RELIEF PURSUANT TO C.C.P. § 473(b) Background Plaintiff Gerald Lange (“Plaintiff”) filed this employment action on March 7, 2018 against Defendant Monster Energy Company (“Monster”). 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, ...
2022.04.13 Demurrer, Motion to Strike 631
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.13
Excerpt: ...ED CROSS‐COMPLAINT AND RELATED CROSS-ACTION Background Plaintiff Kate Geller (“Geller”) filed this action on March 26, 2018 against Defendants Strong Arm Group, LLC (“SAG”), Eric Yohan Knipe (“Knipe”), and Joseph Feldman (“Feldman”). The operative Fourth Amended Complaint (“4AC”) was filed on August 17, 2020, and asserts causes of action for breach of settlement agreement and fraud. Geller alleges that on January 30, 2018, s...
2022.04.08 Motion for Pretrial Discovery (Pitchess) 203
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.08
Excerpt: ...on March 23, 2021 against Defendant County of Los Angeles (“County”). The Complaint asserts causes of action for (1) discrimination on the basis of color and/or race, (2) harassment on the basis of color and/or race, (3) retaliation, and (4) failure to prevent discrimination, harassment, and/or retaliation. Plaintiff alleges that he is a Los Angeles County Probation Department Deputy Probation Officer. (Compl., ¶ 5.) Plaintiff alleges that D...
2022.04.07 Motion for Attorney Fees 605
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.07
Excerpt: ...st Defendant General Motors, LLC (“GM”). On March 8, 2021, GM served Plaintiffs with an offer to compromise pursuant to Code of Civil Procedure section 998 in the amount of $21,254.90 plus prejudgment interest, which provides that GM will pay Plaintiffs' attorney fees, expenses, and costs in the amount of $20,000.00, or that alternatively, Plaintiffs' attorney fees, expenses, and costs could be determined by a noticed motion. (Halbert Decl., ...
2022.04.07 Motion for Attorney Fees 324
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.07
Excerpt: ...lectively, “Defendants”). The operative First Amended Complaint (“FAC”) was filed on April 8, 2021, and asserts causes of action for (1) usury, (2) common counts, (3) violation of Financial Code section 22750, and (4) unfair competition in violation of Business and Professions Code section 17200. On August 6, 2021, Plaintiff filed a request for dismissal without prejudice as to Paras Doshi and Tejas Doshi, which dismissal was entered on A...

1218 Results

Per page

Pages