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 200,25
Array
(
)
2023.04.05 Motion for Leave to File FACC 077
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.05
Excerpt: ...his action on July 26: 2019 against Defendants Perennial Engineering & Construction, Inc., dba DM Construction Services ("Perennial'), SBBC Associates Inc. dba Stonemark Construction Management, and 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 nonprofi...
2023.04.04 Motion to Compel Compliance with Discovery Order, for Sanctions 410
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.04
Excerpt: ...s 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) of constructive trust: (4) community property had and received: (5) unjust enrichment, (6) accounting of community property: (7) quiet title, (8) reformation of deeds, (9) declaratory relief, (10) declaration that gifts of community...
2023.04.04 Motion to Compel Arbitration and Stay Proceedings 458
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.04
Excerpt: ...law action on March 1 Oz 2021 against Defendant Nissan North America: Inc. ('Defendant"). 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, and (3) violation of Song Beverly Act section 1793 _2_ In the Complaint, Plaintiffs allege that on March 26, 2019, they purchased a new 2019 Nissan Altima (the "Subject Vehicle"). (Compl_, ...
2023.04.04 Demurrer 916
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.04
Excerpt: ...ce Lee (jointly: "Plaintiffs") filed this action on January 31: 2022 against Defendants 360 Capital Ventures Inc. ("360"), Sachin Patel, and Miguel Soltero (collectively, "Defendants"). The Complaint alleges causes of action for (1) restitution, (2) negligence: and (3) breach of written contract Defendants now demur to the second cause of action of the Complaint. Plaintiffs oppose. Discussion A. Legal Standard A demurrer can be used only to chall...
2023.03.30 Petition to Compel Binding Arbitration, to Stay Matter 624
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.30
Excerpt: ...RKWEST REHABILITATION CENTER LLC and CRYSTAL SOLÖRZANO) PETITION TO COMPEL BINDING ARBITRATION AND TO STAY THE SUPERIOR COURT MATTER Background Plamtiff Griselda Nava ("Nava"), individually and as successor and heir of Florentina Lopez ("Lopez"), deceased ("Plaintiff) filed this action on June 1, 2020 against Defendants Parhvest Rehabilitation Center, LLC ("Parkwest') and Crystal Solorzano ("Solorzano"). On June 12, 2020, Plaintiff filed the ope...
2023.03.30 Motion to Set Aside Default, Judgment 819
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.30
Excerpt: ...his action against Defendants Sabma Arezou Manians ("Mamans"), Seyed Abbas Hosseini ("Hosseini"), and Rasht LLC (collectively, "Defendants"). The Complaint asserts causes of action for (1) common law fraudulent conveyance, (2) actual fraudulent transfer in violation of Civil Code section 3439, et seq., and (3) constructive fraudulent transfer in violation of Civil Code section 3439, et seq. In the Complaint Plaintiff alleges that Manians and Hoss...
2023.03.30 Motion for Summary Judgment 734
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.30
Excerpt: ... On May 6, 2021, Respondent Mid Century Insurance Company (erroneously named as Farmers Insurance Group) ("Respondent') filed a response/answerto the Petition. Respondent now moves for summary judgment on the Petition for Order Compelling Arbitration. Petitioner opposes. Requestfor Judicial Notice The Court denies Respondents request for judicial notice filed in support of the reply. The Court notes that " [t]he general rule of motion practice .....
2023.03.28 Motion to Require Deposit of Rent as Condition of Continued Stay of Unlawful Detainer Action 348
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.28
Excerpt: ...n agamst Defendants Eugene Chorny and Irina Ermakova (jointly, "Defendants"). In the Complaint, Tamim alleges that Defendants are in possession of the premises located at 13300 Burbank Boulevard, Sherman Oaks, California 91401 (the "Premises"). (Compl„ 3.) Tamim is the owner of the Premises. (Compl., 4.) On or about July 1, 2005, Defendants agreed to a 10-year lease of the Premises and agreed to pay rent of $4,200 monthly. (Compl., 6(a).) Tamim...
2023.03.28 Motion to Consolidate Actions for Trial or to Stay Unlawful Detainer Trial 736
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.28
Excerpt: ...akova ('Ermakova") Gointly: "Plaintiffs") filed the instant action against Defendants Samuel Ohana ("Ohana¯): Tamim, LLC ("Tamim"), The Barbara Willa Johanna Katt Living Trust (the "Trust"): and Marks and Associates, a Califorma Accountancy Corporation ("Marks and Associates) (collectively, 'Defendants'). The operative First Amended Complaint ("FAC") was filed on August 18, 2022, and asserts causes of action for (1) breach of covenant of good fa...
2023.03.28 Motion to Compel Arbitration and Stay Litigation 861
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.28
Excerpt: ...iled this action on September 13, 2022 against Defendants Kaplan, Kenegos & Kadin ("the Kaplan Firm") and Jerry Kaplan (jointly, "Defendants"). The Complaint asserts causes of action for (1) negligence (legal malpractice), (2) beach of fiduciary duty, (3) breach of contract Defendants now move to compel arbitration of the claims against them. Plaintiffs oppose. Legal Standard In a motion to compel arbitration, the moving party must prove by a pre...
2023.03.28 Motion for Summary Judgment, Adjudication 602
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.28
Excerpt: ...ntly, "Plaintiffs") filed this action on May 3, 2021 against Defendant Toyota Motor Sales U.S.A„ Inc. ("Defendant'). The Complaint alleges causes of action for (1) violation of Song-Beverly Act — breach of implied warranty, and (2) violation of Song Beverly Act section 1793.2. Defendant now moves for summary judgment or in the alternative, summary adjudication. Plamtiffs oppose. Evidentiary Objections The Court rules on Plaintiffs' evidentiar...
2023.03.24 Demurrer 721
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.24
Excerpt: ... ("Screamline"), Starline Tours of Hollnvood, Inc., Kamrouz Farhadi, Shoeleh Sapir, and Vahid Sapir (collectively, "Defendants"). The Complaint asserts causes of action for (1) breach of contract (2) enforcement of guaranty, (3) enforcement of guaranty, (4) enforcement of guaranv, (5) enforcement of guaranty, (6) claim and delivery, (7) injunctive relief, (8) conversion, (9) unjust enrichment, (10) account stated, and (11) open book account Defen...
2023.03.24 Motion to File Under Seal Summary Judgment Opposition and Related Docs 520
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.24
Excerpt: ...on June 23, 2021 against Defendant Harvey Champlin ("Defendant"), asserting causes of action for (1) intentional interference with contractual relations, and (2) intentional interference with prospective economic benefit. Plaintiffs now move for an order to seal excerpts of their opposition to Defendant' s motion for summary judgment or, in the altemative, summary adjudication of issues, as well as related Defendant filed a partial opposition to ...
2023.03.23 Motion to Compel Responses 401
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.23
Excerpt: ... Claudia V. Gonzalez Ruiz, Carolina G. Ruiz ("Carolina Ruiz"), and Diana Gonzalez Ruiz ("Diana Ruiz") filed this action on February 3, 2021, agamst Defendant Neomie F. Hernandez, an individual, and dba Exclusive Tax Service. On March 26, 2021, Neomie F. Hernandez dba Exclusive Tax Service ("Hernandez") filed a Cross- Complaint against Claudia V. Gonzalez Ruiz, an individual and dba United Income Tax Services, Carolina Ruiz, and Diana Ruiz. On Mar...
2023.03.23 Motion for Relief from Order to Compel Responses, to Deem RFAs Admitted 932
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.23
Excerpt: ...led this action against Defendants Lorenza Alvarez Roman ("Roman'), Felix Alvarez Marcos ("Marcos"), and Antonio Casteneda (collectively "Defendants"). The Complaint asserts causes of action for (1) negligence, (2) breach of implied warranty of habitability, (3) violation of Los Angeles Municipal Code section 151.04/151.10, (4) violation of Los Angeles Municipal Code section 151.09.H/163.06A, (5) unlawful and unfair business practices or acts in ...
2023.03.22 Motion for Leave to File FACC 790
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.22
Excerpt: ...d Financial Credit Union. The Complaint asserts one cause of action for the partition and sale of real property. In the Complaint, Birch alleges that she and James M. Edwards, Jr. are each the owners of a fifty percent interest in certain real property located at 837 Crescent Drive, Monrovia, California (the "Subject Property'). (Compl., 7.) Plaintiff alleges that Xceed is the holder of certain liens on the Subject Property. (Compl„ 8-9.) In th...
2023.03.22 Demurrers, Motions to Strike 989
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.22
Excerpt: ...E COMPLAINT AND MOTION TO STRIKE PORTIONS OF THE COMPLAINT; DEFENDANT BRENNTAG PACIFIC, INC. (DOE 1) 'S DEMURRER TO PLAINTIFF LYNN ANDREA COUCH'S COMPLAINT; DEFENDANT BRENNTAG PACIFIC, INC. (DOE lys MOTION TO STRIKE PORTIONS OF PLAINTIFF'S COMPLAINT Background PlamtiffLynn Andrea Couch ("Plaintiff') filed this action on lune 20, 2022 agamsta number of defendants, including A.G. Layne, Inc. ("A.G. Layne") and Fisher Scientific Company LLC ("Fisher...
2023.03.21 Motion to Compel Arbitration and Dismiss or Stay Proceedings 091
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.21
Excerpt: ...RE CORPORATION'S JOINDER IN MOTION TO COMPEL ARBITRATION AND STAY PROCEEDINGS BY DEFENDANT SNAPLMEDTECH: INC. Plamtiff David Hickman ("Plaintiff') filed this employment action on September 7, 2022 against Defendants Martin Luther King, Jr. - Los Angeles (MLK-LA) Healthcare Corporation and SnapMedTech, Inc. The Complaint asserts causes of action for (1) harassment based on race - hostile work environment, (2) discrimination based on race, (3) reta...
2023.03.20 Motion to Set Aside or Vacate Motion to Compel Arbitration 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.20
Excerpt: ...21 against Defendants The Gemological Institute of America, Inc. ("GA") and Those Certam Underwriters at Lloyd's, London ("Lloyd's"). The operative First Amended Complaint was filed on December 23, 2021, and asserts causes of action for (1) res ipsa loquitur, (2) negligence, (3) fraudulent inducement (4) breach of insurance contract (failure to provide insurance), (5) breach ofwarranty of fitness of purpose, (6) trespass to chattel, (7) breach of...
2023.03.20 Motion for Judgment on the Pleadings 807
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.20
Excerpt: ...vidually and derivatively on behalf of Onyx Tower Management LLC ("Plaintiff') filed this action on November 30, 2018 against a number of defendants, including Michael Hakim. The operative Third Amended Complaint ('TACO was filed on October 22, 2020, asserting causes of action for breach of contract, breach of the covenant of good faith and fair dealing, constructive trust, accounting, declaratory relief, constructive fraud, fraud, and appointmen...
2023.03.20 Demurrer to SACC 946
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.20
Excerpt: ... Elias, M.D. ("Elias"). On November 29, 2022, Doe filed the operative Second Amended Complaint, asserting a number of causes of action. On March 7, 2022, Elias filed a Cross-Complaint against a number of Cross-Defendants, including Doe. On June 13, 2022, Elias filed a First Amended Cross-Complaint ("FACC"), asserting causes of action for (1) fraud, (2) attempted extortion, (3) slander per se, (4) conversion, (5) intentional infliction of emotiona...
2023.03.17 Demurrer, Motion to Strike 053
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.17
Excerpt: ...PECIALTY SERVICES - PASADENA: MOTION TO STRIKE PORTIONS OF PLAINTIFF'S CONIPLAINT On June 2, 2022, Plaintiff Chelsia Block ('Plaintiff') filed dlis action against Defendant Pathway Vet Alliance LLC dba Access Specialty Animal Hospital C 'Pathway Vet Alliance") The Complaint asserts causes of action for (1) breach of oral and Implied contract, (2) breach of implied warranty of good faith and mir dealing: (3) breach of Implied duty to perform with ...
2023.03.16 Motion for Summary Judgment, Adjudication 869
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.16
Excerpt: ..., Plaintiffs Noel C. McDaid, Eileen McDaid, Jon Wesley Christensen, Hanne Jo Christensen, Kalista Grace Base, and Kendra Georgeann Base (collectively, "Plaintiffs") filed this action agamst various defendants, including Defendants Allianz Life Insurance Company of North America ("Allianz"), Harry Vernon Dawson III ("Dawson"), and Brian Lee Zeek. The operative Third Amended Complaint ("TAC") was filed on March 11, 2021, and asserts causes of actio...
2023.03.15 Motion for Evidentiary Sanctions and Monetary Sanctions 778
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.15
Excerpt: ...nd Plaintiff 11640 Woodbridge Condominium Homeowners' Association (“Plaintiff”) filed this action on January 7, 2022 against Defendants Farmers Insurance Exchange (“FIE”) and Local Roofer LLC. The Complaint asserts causes of action for (1) breach of the contractual duty to pay a covered insurance claim, (2) breach of the implied covenant of good faith and fair dealing, and (3) negligence. On April 20, 2022, Nelson Bardales dba Local Roofe...
2023.03.15 Demurrer 904
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.15
Excerpt: ...�) in pro per, filed this action against Defendant Blue Shield of California. In the Complaint, Plaintiff alleges that he signed up for healthcare coverage on “December 15 th.” Plaintiff alleges that without warning or notice, Blue Shield of California cancelled his health insurance policy leaving Plaintiff uninsured for the month of January. On January 21, 2022, Plaintiff went to the doctor to receive treatment for a rash, but his health ins...

1218 Results

Per page

Pages