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 400,50
Array
(
)
2022.04.06 Motion to Compel Arbitration with Request for Stay 099
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.06
Excerpt: ...., Ganjarunner, Inc. (“Ganjarunner”), and Driven Deliveries, Inc. (collectively, “Defendants”). The operative First Amended Complaint was filed on November 1, 2021 and asserts one cause of action for breach of contract. On March 23, 2022, Herbalcure filed a request for dismissal. However, Herbalcure did not complete Section 1(b) of the request for dismissal, and dismissal was thus not entered by the Court. Defendants now move to compel ar...
2022.04.05 Demurrer, Motion to Strike 150
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.05
Excerpt: ...AND PETER KWONG TO PLAINTIFF'S FIRST AMENDED COMPLAINT; DEFENDANTS BEST WESTERN INTERNATIONAL, INC., BEST WESTERN PLUS DRAGON GATE INN, KWONG, INC., AND PETER KWONG'S MOTION TO STRIKE PORTIONS OF PLAINTIFF'S FIRST AMENDED COMPLAINT Background Plaintiff Etta Armstrong (“Plaintiff”) filed this action on May 8, 2019, against Defendants Best Western International, Inc., Best Western Plus Dragon Gate Inn, Kwong, Inc., and Peter Kwong (collectively...
2022.03.18 Motion to Compel Further Deposition 834
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.18
Excerpt: ...nas”) (jointly “Plaintiffs”) filed this action against Defendant Raymond Lee (“Defendant”) on December 18, 2019. The operative First Amended Complaint was filed on June 15, 2020, and asserts causes of action for (1) breach of lease, (2) breach of covenant of quiet enjoyment, (3) fraud – failure to disclose and fraudulent inducement, (4) fraud – false promises, (5) negligent misrepresentation, (6) negligence, (7) violation of Los Ang...
2022.03.18 Motion for New Trial 133
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.18
Excerpt: ...(“ADR Services”), Lucie Barron (erroneously sued as Luci Baron) (“Barron”), and Michael Marcus (“Marcus”), (collectively, “Defendants”) on October 19, 2020. On July 22, 2021, Plaintiff filed a Second Amended Complaint (“SAC”) asserting causes of action for (1) unfair competition in violation of Business and Professions Code section 17200 et seq.; (2) dissemination of untrue and misleading public statements in violation of Busi...
2022.03.16 Motion for Leave to Intervene 116
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.16
Excerpt: ...N FOR LEAVE TO INTERVENE AND LEAVE TO FILE A COMPLAINT FOR INTERVENTION Plaintiff Blanca Gutierrez (“Gutierrez”) filed this action on December 6, 2019 for penalties under the Private 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 ...
2022.03.16 Demurrer 718
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.16
Excerpt: ...S. SMITH, JR. SEPARATE PROPERTY TRUST DATED 11/8/2002 Background Plaintiff Sheldon Smith, Trustee of the Albert S. Smith, Jr. Separate Property Trust Dated November 8, 2002 (“Plaintiff”) filed this action on October 8, 2020 against, inter alia, Orange Coast Title Company (“OCTC”). OCTC moved for judgment on the pleadings as to the original Complaint's fourth cause of action for negligence, and on September 27, 2021, the Court granted OCTC...
2022.03.14 Demurrer, Motion to Strike 251
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.14
Excerpt: ...Jesus Garza Perez (jointly, “Plaintiffs”) initiated the instant action against Defendants Rebecca Gallardo, Rosa Iselia Villalobos, Arturo Villalobos (deceased), Johnny Marshall Perez, and Myriam Angulo. On January 31, 2019, Plaintiffs filed a First Amended Complaint (“FAC”), naming the same defendants. On August 3, 2021, Plaintiffs filed an “Amendment to Complaint Naming Doe 1 and Doe 2.” In this amendment, Plaintiffs purportedly nam...
2022.03.11 Demurrer, Motion for Judgment on the Pleadings, or for Leave to File Demurrer, or for Reconsideration 515
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.11
Excerpt: ...F UNDER CODE OF CIVIL PROCEDURE § 473; OR FOR RECONSIDERATION Background Plaintiff Haya Zoubi (“Zoubi”) filed this action on February 4, 2021 against Defendants Larissa Apts, LLC (“Larissa”) and Russell Berney (“Berney”) (jointly, “Defendants”). The Complaint asserts causes of action for (1) violation of Cal. Civ. Code § 1924.4 – Statutory Breach of the Warranty of Habitability, (2) tortious and contractual breach of the warra...
2022.03.10 Motion to Compel Arbitration and Stay or Dismiss Proceedings Pending Arbitration 461
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.10
Excerpt: ...9, 2021, against Defendants Fountain View Subacute and Nursing Center, LLC (“Fountain View”), Genesis Healthcare, Inc., Genesis Healthcare, LLC, GHC Payroll, LLC, Genesis Administrative Services, LLC, New Generation Health, LLC, and Christian Urbina (collectively, “Defendants”). Defendants now move for an order compelling Plaintiff to resolve the instant matter through arbitration and also move to stay this action until arbitration is com...
2022.03.09 Motion for Pre-Trial Discovery 203
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.09
Excerpt: ...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 Director I...
2022.03.08 Motion for Protective Order, to Compel Further Responses 876
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.08
Excerpt: ...NTIFF'S MOTION TO COMPEL DEFENDANTS FOR [SIC] REQUESTS FOR ADMISSION (SET TWO) AND REQUEST FOR SANCTIONS; PLAINTIFFS' MOTION TO COMPEL FURTHER RESPONSES TO DEFENDANTS FOR [SIC] DEMAND FOR PRODUCTION OF DOCUMENTS (SET THREE) AND REQUEST FOR SANCTIONS 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 ...
2022.03.08 Special Anti-SLAPP Motion to Strike 530
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.08
Excerpt: ...aintiff”) filed this action against Defendants West Covina Auto Plaza Association, Inc. (“the Association”) and Simon Sarriedine (“Sarriedine”) (jointly, “Defendants”). The Complaint asserts causes of action for (1) intentional interference with prospective economic advantage, and (2) declaratory relief. The first cause of action is alleged against Sarriedine and the second cause of action is alleged against the Association. Defenda...
2022.03.02 Demurrer, Motion to Strike 602
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.02
Excerpt: ... action on February 24, 2020, against Defendants PF Heritage, LLC (“PF”) and Igor Pasternak (“Pasternak”) (jointly, the “PF Parties”). The Complaint asserts causes of action for (1) breach of contract, (2) fraud, and (3) conversion. On March 24, 2021, the Court issued an Order sustaining the PF Parties' demurrer to the first and second causes of action of the Complaint, with leave to amend. The Court sustained the PF Parties' demurrer...
2022.02.23 Motion to Compel Further Responses, for Monetary Sanctions 312
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.23
Excerpt: ...N AND THEIR COUNSEL OF RECORD MOSES S. BARDAVID Background On May 28, 2020, Plaintiffs Dro Shademany (“Shademany”) and Karineh Margosian (“Margosian”) (jointly, “Plaintiffs”) filed the instant action against Defendants Edgar Karoyan (“Karoyan”), individually and in his capacity as trustee of the Edgar Karoyan Living Trust UTD September 10, 2018, Rina Agajanyan (“Agajanyan”), and the Art in Real Estate, Inc. On April 7, 2021, P...
2022.02.22 Motion to Compel Further Responses, for Monetary Sanctions 312
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.22
Excerpt: ...EH MARGOSIAN AND THEIR COUNSEL OF RECORD MOSES S. BARDAVID Background On May 28, 2020, Plaintiffs Dro Shademany (“Shademany”) and Karineh Margosian (“Margosian”) (jointly, “Plaintiffs”) filed the instant action against Defendants Edgar Karoyan (“Karoyan”), individually and in his capacity as trustee of the Edgar Karoyan Living Trust UTD September 10, 2018, Rina Agajanyan (“Agajanyan”), and the Art in Real Estate, Inc. On April...
2022.02.17 Motion to File Confidential Docs Under Seal, for Summary Judgment, Adjudication 290
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.17
Excerpt: ...TION Background Plaintiff Jason Dizon (“Dizon”) filed this employment action on May 20, 2020 against Defendant Western Asset Management Company, LLC (“WAM”). WAM now moves for an order permitting it to file certain documents under seal in connection with WAM's concurrently filed Motion for Summary Judgment or, Alternatively, Summary Adjudication (“MSJ”). The instant motion is unopposed. Discussion Generally, court records are presumed...
2022.02.17 Motion to Compel Further Responses, for Sanctions 655
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.17
Excerpt: ...CTION Background On March 2, 2020, Plaintiff Shahram “Ray” Golbari (“Golbari”) filed this action against Defendant Saeid “Steve” Aminpour (“Aminpour”). The operative Second Amended Complaint (“SAC”) was filed on April 30, 2021 and asserts causes of action for (1) equitable indemnity, (2) contribution, (3) apportionment, and (4) to set aside and recover fraudulent conveyances. On September 14, 2020, Aminpour filed a Cross-Compl...
2022.02.17 Motion for Attorney Fees 290
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.17
Excerpt: ...and Ellis Family Stores, LLC dba Alfa Romeo and Fiat of Glendale (jointly, “Defendants”). On April 5, 2021, FCA served Plaintiff with an offer to compromise pursuant to Code of Civil Procedure section 998 in the amount of $61,274.10, which provides that FCA will also pay attorneys' fees, costs, and expenses agreed to by the parties, or will agree to have attorneys' fees, costs, and expenses decided by the court by motion. (Clark Decl., ¶ 56,...
2022.02.16 Motions for Summary Adjudication 837
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.16
Excerpt: ...CATION BY DEFENDANTS FIRST ACCESS ENTERTAINMENT, LLC AND FIRST ACCESS ENTERTAINMENT LIMITED; AND DEFENDANTS THE HYV LLC AND BRYANT “CHASE” ORTEGA'S JOINDER IN MOTION FOR SUMMARY ADJUDICATION BY DEFENDANTS FIRST ACCESS ENTERTAINMENT, LLC AND FIRST ACCESS ENTERTAINMENT LIMITED AND RELATED CROSS-ACTION Background On October 7, 2019, Plaintiff Liza Kathryn Womack, individually, and as Administrator of the Estate of Gustav Elijah Ahr (“Plaintiff...
2022.02.16 Demurrer, Motion to Strike 498
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.16
Excerpt: ...erygma Gutierrez-Gil, Getsemani Gutierrez-Gil, Raul Gutierrez, Sergio A. Fonseca Ramirez, Israel Jordan Fonseca, Benjamin Moises Fonseca, Sergio Fonseca, Ashely Fonseca, Juan Pablo Rivera Hernandez, and Raquel Hernandez-Sosa (collectively, “Plaintiffs”) filed this action on July 1, 2021, against Defendants Lynwood Del Capri, L.P. (“Lynwood”) and Rao R. Yalamanchili (“Yalamanchili”) (jointly, “Defendants”). The Complaint asserts ca...
2022.02.16 Demurrer, Motion to Strike 038
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.16
Excerpt: ...aint states a cause of action. (Hahn v. Mirda (2007) 147 Cal.App.4th 740, 747.) When considering demurrers, courts read the allegations liberally and in context, accepting the alleged facts as true. (Nolte v. Cedars-Sinai Medical Center (2015) 236 Cal.App.4th 1401, 1406.) The sixth cause of action alleges Defendant committed fraud by failing to disclose that the lithium-ion battery was defective. (Complaint ¶ 36.) Defendant contends that the cau...
2022.02.15 Motion to Amend Complaint 489
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.15
Excerpt: ...ited Parcel Service, Inc. (“UPS”) and Ryan Quon (“Quon”) asserting, among other claims, violations of FEHA stemming from allegations that Quon, Lopez's supervisor at UPS, sexually harassed her and threatened her with violence. On December 20, 2018, Quon filed a Cross-Complaint against Lopez and UPS for breach of contract and for wrongful discharge in violation of public policy. On June 17, 2019, Quon filed a First Amended Cross-Complaint,...
2022.02.14 Demurrer, Motion to Strike 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.14
Excerpt: ...) brings this demurrer to the Complaint of Plaintiffs William Burns and Terri Burns (jointly, “Plaintiffs”). The Complaint asserts causes of action for (1) breach of implied warranty of merchantability under the Song-Beverly Act, (2) breach of express warranty under the Song-Beverly Act, and (3) fraudulent inducement - concealment. GM demurs to the third cause of action. GM also moves to strike allegations of punitive damages from the Complai...
2022.02.14 Demurrer to FAC 269
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.14
Excerpt: ... Defendants Indinero Inc. (“Indinero”), Jessica Mah (“Mah”), Andy Su aka Andrew Su aka Dizhe Su (“Su”), Employees First Advocates LLC (“Employees First Advocates”), 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, and (5) unjust enrichment. Indinero, Mah, and Su (collectively referred to herein as...
2022.02.14 Demurrer, Motion to Strike 602
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.14
Excerpt: ...AK'S MOTION TO STRIKE PORTIONS OF PLAINTIFF PYRAMID TECHNOLOGIES, INC.'S SECOND AMENDED COMPLAINT Background Plaintiff Pyramid Technologies, Inc. (“Pyramid”) filed this action on February 24, 2020 against Defendants PF Heritage, LLC (“PF”) and Igor Pasternak (“Pasternak”) (jointly, the “PF Parties”). The Complaint asserts causes of action for (1) breach of contract, (2) fraud, and (3) conversion. On March 24, 2021, the Court issue...
2022.02.14 Motion for Attorney Fees 605
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.14
Excerpt: ...9 against 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 ...
2022.02.10 Motion for Sanctions 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.10
Excerpt: ...illed, 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, and ordered DF to serv...
2022.02.08 Motion for Relief from Waiver of Objections 655
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.08
Excerpt: ...tion against Defendant Saeid “Steve” Aminpour (“Aminpour”). The operative Second Amended Complaint (“SAC”) was filed on April 30, 2021 and asserts causes of action for equitable indemnity, contribution, apportionment, and to set aside and recover fraudulent conveyances. On June 2, 2021, Aminpour served form interrogatories, special interrogatories, and requests for production of documents on Golbari via email. (Vivoli Decl., ¶ 3, Ex....
2022.02.08 Motion for Leave to Amend Complaint 961
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.08
Excerpt: ... Cab Co., Inc., and United Independent Taxi Drivers, Inc. The Complaint asserts causes of action for (1) battery, (2) negligence, and (3) negligent hiring, supervision, and retention. On September 3, 2019, Defendant Beverly Hills Transit Cooperative, Inc. (“BHC”), erroneously sued as Beverly Hills Cab Co., Inc., filed an answer to the Complaint. On July 19, 2019, Plaintiff filed an amendment to the Complaint naming L.A. Checker Cab Company, I...
2022.02.07 Motion to Compel Further Responses 488
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.07
Excerpt: ...uary 28, 2021 against Defendant General Motors, LLC (“GM”). Plaintiff alleges that her 2019 Chevrolet Silverado (“Subject Vehicle”) suffered from various defects, including but not limited to a defective transmission system, defective engine/exhaust, defective ignition system, defective body system, and defective mechanical system. (Compl., ¶¶ 6, 12.) On May 21, 2021, Plaintiff served GM with Requests for Production of Documents, Set On...
2022.02.03 Motion to Compel Mental Exam 167
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.03
Excerpt: ... this action 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 un...
2022.02.03 Motion for Summary Adjudication 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.03
Excerpt: ...any (“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 of public policy. Monster now moves for summary adjudication as to Plaintiff's clam for punitive damages. Plaintiff opposes. Evidence The Court rules on Plaintiff's evidentia...
2022.02.02 Motion to Consolidate Case 211
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.02
Excerpt: ...ocacy Group, Inc. (“CAG”) seeks to consolidate the instant case with Consumer Advocacy Group, Inc. v. Mojave Foods Corporation, et al., Case No. 20STCV23202 (“the 2020 Case”). The instant matter and the 2020 Case were related pursuant to this Court's September 25, 2020 order. CAG now moves to consolidate on the grounds that the instant case and the 2020 Case concern common questions of law and fact, with common defendants, and that consol...
2022.02.01 Motion to Set Aside Default Judgment or Judgments 985
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.01
Excerpt: ...��) filed a “Petition for Order From Relief From Claim Statute” (“Petition”) in this action against the County of Los Angeles (“County”) and the Los Angeles County Sheriff's Department (“LASD”), (jointly “Respondents”). Default on the Petition was entered against LASD on September 8, 2021. Default on the Petition was entered against the County on September 23, 2021. The County (erroneously sued as Los Angeles County Sheriff's ...
2022.01.31 Motion to Bifurcate Cross-Claims 481
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.31
Excerpt: ...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. (Complaint, pp. 4-5.) Fowkes asserts that members of the public were invited to sit on the m...
2022.01.26 Demurrer, Motion for Judgment on the Pleadings or for Leave to File 515
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.26
Excerpt: ...CODE OF CIVIL PROCEDURE § 473; OR FOR RECONSIDERATION Background Plaintiff Haya Zoubi (“Zoubi”) filed this action on February 4, 2021 against Defendants Larissa Apts, LLC and Russell Berney (jointly, “Defendants”). The Complaint asserts causes of action for (1) violation of Cal. Civ. Code § 1924.4 – Statutory Breach of the Warranty of Habitability, (2) tortious and contractual breach of the warranty of habitability, (3) private nuisan...
2022.01.25 Motion for Leave to Reopen Discovery, for Determination of Good Faith Settlement, to Approve Minor's Compromise 377
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.25
Excerpt: ...rdian ad litem, Paola Mejia, Noe Reyes Lopez, and Paola 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 June 26, 2020, and asserts caus...
2022.01.25 Motion to Compel Arbitration and Stay or Dismiss Proceedings Pending Arbitration 461
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.25
Excerpt: ...y 19, 2021, against Defendants Fountain View Subacute and Nursing Center, LLC (“Fountain View”), Genesis Healthcare, Inc., Genesis Healthcare, LLC, GHC Payroll, LLC, Genesis Administrative Services, LLC, New Generation Health, LLC, and Christian Urbina (collectively, “Defendants”). Defendants now move for an order compelling Plaintiff to resolve the instant matter through arbitration and also move to stay this action until arbitration is ...
2022.01.20 Motion for Sanctions 837
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.20
Excerpt: ...NTS AND RELATED CROSS-ACTION Background On October 7, 2019, Plaintiff Liza Kathryn Womack, individually, and as Administrator of the Estate of Gustav Elijah Ahr (“Plaintiff”) filed this action against Defendants First Access Entertainment, LLC, First Access Entertainment Limited (“FAE Limited”), the HYV, LLC, HYV Access, LLC, Bryant “Chase” Ortega (“Ortega”), and Belinda Mercer. The operative Second Amended Complaint (“SAC”) w...
2022.01.20 Motion for Pre-Trial Discovery, for Sanctions 203
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.20
Excerpt: ...ounty of Los Angeles (“County”). The Complaint asserts causes of action for discrimination on the basis of color and/or race, harassment on the basis of color and/or race, retaliation, and failure to prevent discrimination, harassment, and/or retaliation. Plaintiff now moves for an order directing the County to produce certain records as well as responses to written discovery propounded by Plaintiff. Plaintiff also seeks monetary sanctions ag...
2022.01.19 Motion to Compel Further Responses 837
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.19
Excerpt: ...athryn Womack, individually, and as Administrator of the Estate of Gustav Elijah Ahr (“Plaintiff”) filed this action against Defendants First Access Entertainment, LLC (“FAE LLC”), First Access Entertainment Limited (“FAE Limited”), the HYV, LLC (“The HYV”), HYV Access, LLC (“HYV Access”), Bryant “Chase” Ortega (“Ortega”), and Belinda Mercer (“Mercer”). The operative Second Amended Complaint (“SAC”) was filed o...
2022.01.19 Demurrer, Motion to Strike 989
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.19
Excerpt: ...tal LLC (“BWC”), BWC GP, LLC (“BWC/GP”), BWC/St. Andrews L.P. (“BWC/SA”), and BWC/Hill Street L.P. (“BWC/HS”) (collectively, “Plaintiffs”) filed this action on May 13, 2021 against defendants Matthew Rosenberg (“Rosenberg”), M-RAD Inc. dba M-Rad Architecture (“M-Rad”), and Tina Hovsepian (“Hovsepian”). The Complaint asserts causes of action for (1) rescission and restitution, (2) fraud, (3) negligence per se, (4) n...
2022.01.18 Motion to Compel Further Responses 837
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.18
Excerpt: ... Kathryn Womack, individually, and as Administrator of the Estate of Gustav Elijah Ahr (“Plaintiff”) filed this action against Defendants First Access Entertainment, LLC (“FAE LLC”), First Access Entertainment Limited (“FAE Limited”), the HYV, LLC (“The HYV”), HYV Access, LLC (“HYV Access”), Bryant “Chase” Ortega (“Ortega”), and Belinda Mercer (“Mercer”). The operative Second Amended Complaint (“SAC”) was filed...
2022.01.18 Motion for Summary Judgment, Adjudication 015
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.18
Excerpt: ...ate of Zelalem Eshetu Ewnetu (the “Estate”), Abebech Tsegaye Mamo, individually and as Successor in Interest to the Estate (“Mamo”), Seble Zeleke, individually and as Successor in Interest to the Estate, Sewunet Ewnetu, individually and as Successor in Interest to the Estate, and Alemshet Tsegaye, individually and as Successor in Interest to the Estate filed this action on April 12, 2018 against the County of Los Angeles (“County”) an...
2022.01.13 Motion to Compel Further Responses 837
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.13
Excerpt: ...a Kathryn Womack, individually, and as Administrator of the Estate of Gustav Elijah Ahr (“Plaintiff”) filed this action against Defendants First Access Entertainment, LLC (“FAE LLC”), First Access Entertainment Limited (“FAE Limited”), the HYV, LLC (“The HYV”), HYV Access, LLC (“HYV Access”), Bryant “Chase” Ortega (“Ortega”), and Belinda Mercer (“Mercer”). The operative Second Amended Complaint (“SAC”) was file...
2022.01.12 Motion to Compel Further Responses, Production of Docs 837
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.12
Excerpt: ...Plaintiff Liza Kathryn Womack, individually, and as Administrator of the Estate of Gustav Elijah Ahr (“Plaintiff”) filed this action against Defendants First Access Entertainment, LLC (“FAE LLC”), First Access Entertainment Limited (“FAE Limited”), the HYV, LLC (“The HYV”), HYV Access, LLC (“HYV Access”), Bryant “Chase” Ortega (“Ortega”), and Belinda Mercer (“Mercer”). The operative Second Amended Complaint (“SAC...
2022.01.11 Motion to Lift Stay and Approve PAGA Settlement 116
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.11
Excerpt: ...r penalties under the Private Attorneys General Act (“PAGA”) against Defendant ACSC Management Services, Inc. (“ACSC”) and Auto Club Enterprises (“Auto Club”) (jointly, “Defendants”). 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 ...
2022.01.11 Motion for Summary Judgment, Request for Adjudication of Issues 961
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.11
Excerpt: ...intiff”) filed this action on July 10, 2019 against Defendants Beverly Hills Cab Co., Inc., and United Independent Taxi Drivers, Inc. The Complaint asserts causes of action for (1) battery, (2) negligence, and (3) negligent hiring, supervision, and retention. On July 19, 2019, Plaintiff filed an amendment to the Complaint naming L.A. Checker Cab Company, Inc. in place of “Doe 1.” On July 22, 2020, dismissal was entered as to Defendant Unite...
2022.01.11 Application to File Exhibits in Support of Opposition to Motion for Summary Judgment, Adjudication Under Seal 015
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.11
Excerpt: ... Background Plaintiffs Estate of Zelalem Eshetu Ewnetu and Abebech Tsegaye Mamo, individually and as Successor in Interest to the Estate of Zelalem Eshetu Ewnetu (collectively, “Plaintiffs”) filed this action on April 12, 2018, against the County of Los Angeles, the Los Angeles County Sheriff's Department (“LASD”), Deputy Timothy Gannon (“Gannon”), Deputy Shane Lattuca (“Lattuca”), Deputy Timothy Hauser (“Hauser”) (sued as Dep...
2022.01.07 Motion to Transfer and Consolidate Actions 577
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.07
Excerpt: ...e No. 20STUD04270, and 1115 N. Madison Avenue LLC v. Ana Mara Garcia aka Ana Maria Estrada, Case No. 20STUD04172 (the “Unlawful Detainer Actions”). [1] On October 27, 2021, the Court found that the instant case and Case No. 20STUD04270 are not related within the meaning of California Rules of Court, rule 3.300(a) . The Complaint in the instant case was filed on March 4, 2021, against defendants Leslie Herrera, Guillermo Garcia, Ana Maria Garc...

1218 Results

Per page

Pages