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

1208 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 25
Array
(
)
2024.05.16 Motion to Strike FAC 649
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.05.16
Excerpt: ...no Sales (collectively, “Plaintiffs”) filed this action against Defendants Fermin M. Fuentes and Jeanette De Angel (jointly, “Defendants”) On September 25, 2023, Plaintiffs filed the operative First Amended Complaint (“FAC”), alleging causes of action for (1) wrongful eviction, (2) breach of covenant of quiet enjoyment (tort), (3) breach of covenant of quiet enjoyment (statute), (4) intention al infliction of emotional distress, (5) v...
2024.05.15 Demurrer to TAC 375
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.05.15
Excerpt: ... Defendants RQ Media Group, Inc. (“RQ Media”) and Brian Salzman (“Salzman”) (jointly, “Defendants”). On September 7, 2023, Plaintiff filed a Verified First Amended Complaint (“FAC”). The FAC alleged twelve causes of action, including causes of action for breach of contract and breach of implied covenant of good faith and fair dealing. Defendants demurred to the first cause of action of the FAC for breach of contract, and the secon...
2024.05.14 Motion to Dismiss FACC 370
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.05.14
Excerpt: ...e 5, 2020, Consumer Advocacy Group, Inc. filed this action against Pegasus Trucking, LLC dba Fallas Discount Stores (“Pegasus”), alleging violations of Proposition 65, the Safe Drinking Water and Toxic Enforcement Act of 1986 . On March 12, 2021, Pegasus filed a Cross -Complaint against a number of Cross -Defendants, including Sacha Handbags, Inc. and Yoki Fashion, Inc. Pegasus filed the operative First Amended Cross -Complaint (“FACC”) o...
2024.05.14 Motion to Compel Arbitration and Stay Proceedings 615
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.05.14
Excerpt: ...Aquino (“Plaintiff”) filed this action on August 7, 2023 against Defendants Dawn Dee Motel and Apartments, a company doing business as Comfort Inn Santa Monica, and Leticia Gonzalez. The Complaint alleges causes of action for (1) sexual battery, (2) battery, (3) assault, (4) gender violence, (5) discrimination, (6) harassment, (7) retaliation, (8) failure to provide reasonable accommodation, (9) failure to engage in a good-faith interactive p...
2024.05.14 Motion for Summary Judgment 387
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.05.14
Excerpt: ...�Plaintiff”) filed this action against Defendants FI Automotive Group, Inc. (“FI Automotive Group”), Arthur Bakharyan, aka Artur Bakharyan, and George Bakharyan, aka Gevork Bakharyan, aka G. Bakharyan . On September 26, 2022, Plaintiff filed an amendment to the Complaint naming Formula Automotive Group, Inc. (“Formula Automotive Group”) in place of “Doe 1.” On April 13, 2023, Plaintiff filed the operative Second Amended Complaint (�...
2024.05.09 Motion to Strike 434
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.05.09
Excerpt: ...(S) : Defendant/Cross-Complainant Jean Pierre Christopher Murray CASE HISTORY: • 07/17/15: Complaint filed (lead case) in San Diego • 09/11/15: Complaint filed (second case). • 04/11/16: Lead case transferred to Los Angeles. • 06/13/16: Cross-Complaint filed in lead case. • 02/29/19: Cases ordered consolidated. BC616434 designated as lead case. STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS: These are cross -actions arising from a dispu...
2024.05.09 Motion for Summary Judgment, Adjudication 073
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.05.09
Excerpt: ... (jointly, "Plaintiffs') filed this action against Defendants SMA Advisors LLC and Sulaiman Muhammad. The Complaint alleges causes of action for (1) breach of contract and (2) professional negligence. SM Advisors LLC and Sulaiman Muhammad (jointly, "Defendants") now move for an order granting summary judgment in their favor and against Plaintiffs on Plaintiffs' Complaint In the alternative, Defendants seek an order summarily adjudicating certain ...
2024.05.07 Motion to Compel Binding Arbitration 982
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.05.07
Excerpt: ...land and Phillip Perry -Lara Roush (jointly, “Plaintiffs”) filed this action on April 11, 2023 against Defendants The Elite Group Property Inspection Service, Inc. and Oakley Ross. The Complaint alleges causes of action for (1) breach of c ontract, (2) negligence, (3) intentional misrepresentation, (4) negligent misrepresentation, (5) recovery on bond, and (6) declaratory relief. The Complaint alleges that on or about January of 2022, Ivan Ha...
2024.05.03 Motion for Evidentiary, Issue, Terminating Sanction, for Attorney Fees 570
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.05.03
Excerpt: ...d this action against Defendants Gheorghe Firescu and Gabriela Firescu. On May 14, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”), alleging causes of action for (1)¿failure to pay minimum wage ( Labor Code section 1197),¿(2)¿failure to compensate for all hours worked (Lab.¿Code, § 1198), (3 )¿failure to pay overtime compensation ( Lab.¿Code, § 1198),¿(4)¿failure to pay meal period compensation (Lab.¿Code, § 22...
2024.05.01 Demurrer, Motion to Strike 953
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.05.01
Excerpt: ...R STREET LENDING FUND IV SPE, LLC'S MOTION TO STRIKE PORTIONS OF PLAINTIFF'S FIRST AMENDED COMPLAINT Background Plaintiff Denise Wheeler (“Plaintiff”) filed this action on September 21, 2023 against Defendant Center Street Lending Corporation. Plaintiff filed the operative First Amended Complaint (“FAC”) on January 8, 2024 against Defendants Center Street Lending Corporation and Center Street Lending Fund IV SPE, LLC (jointly, “Defendan...
2024.04.30 Motion for Summary Judgment, Adjudication 730
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.30
Excerpt: ...on on October 20, 2021 against Defendants Air Tiger Express (USA) Inc. (“ATE”) and Matthew Tran (“Tran”) (jointly, “Defendants”). The Complaint alleges causes of action for (1) discrimination on the basis of age, (2) harassment, (3) retaliation, (4) failure to prevent discrimination, harassment, or retaliation, and (5) wrongful termination in violation of public policy. Defendants now move for summary judgment or, in the alternative, ...
2024.04.29 Petition to Compel Binding Arbitration and Stay Superior Court Matter 035
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.29
Excerpt: ...EL BINDING ARBITRATION AND TO STAY THE SUPERIOR COURT MATTER Background Plaintiffs Juhee Bang by and through her Successor -in- Interest, Lora Tram, and Lora Tram (jointly, “Plaintiffs”) filed this action on June 16, 2023 against Defendant 1100 South Alvarado Street, LLC dba Olympia Convalescent Hospital (“Defendant”). Plaintiffs filed the operative First Amended Complaint (“FAC”) on June 20, 2023, alleging causes of action for (1) el...
2024.04.23 Motion to Join 406
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.23
Excerpt: ...gainst Defendants Ron Reitshtein and Youngman Reitshtein, PLC (jointly, “Defendants”) On March 28, 2023, Plaintiff filed the operative First Amended Complaint (“FAC”). The FAC alleges causes of action for (1) professional negligence, (2) breach of fiduciary duty, (3) intentional misrepresentation, and (4) negligent misrepresentation. In the FAC, Plaintiff alleges, inter alia , that “Plaintiff was the Petitioner in a divorce action occur...
2024.04.17 Demurrer, Motion to Strike Complaint 771
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.17
Excerpt: ...rtfolio III LLC; and Northland THEA IV LLC (collectively, “Plaintiffs”) filed this action on December 15, 2023 against Defendants Ashley Wynn and Chelsea Wynn (jointly, “Defendants”). The Complaint alleges one cause of action for breach of lease. Defendants appear to demur to the Complaint. Defendants also appear to move to strike the Complaint. [1] Plaintiffs oppose both. Discussion As an initial matter, to the extent Defendants demur to...
2024.04.16 Request for Default Judgment 673
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.16
Excerpt: ...y of default judgment against Defendants Libra Hollywood, LLC and John Greenwood (jointly, "Defendants"). Plamtiffs seek judgment in the total amount of $34,600.10, comprising S28,927.67 in damages, $3,163.82 in interest, $1,155.87 in costs, and $1,352.74 in attornevs fees. The Court notes a number of defects with the submitted default judgment package. First, Item 1 (a) of the Request (Form CIV-OO) incorrectly states that the Complaintin this ac...
2024.04.16 Motion to File Under Seal 718
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.16
Excerpt: ... Trustee of the Albert S. Smith, Jr. Separate Property Trust Dated November 8, 2002 (“Smith”) filed this action on October 8, 2020 against Defendants Walter Perkins, Henry A. Thomas, Trustee of the Henry A. Thomas Trust dated 2/12/2 007, Orange Coast Title Company, and Emerald Escrow, Inc. (“Emerald”). On October 15, 2021, Smith filed the operative First Amended Complaint (“FAC”), asserting causes of action for (1) fraud, (2) cancella...
2024.04.15 Petition to Confirm Contractual Arbitration Award 774
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.15
Excerpt: ...ard issued on January 12, 2024. (Pet, ¶ 8(a); Attachment 8(c). No opposition to the petition was filed.¿ Discussion “Any party to an arbitration in which an award has been made may petition the court to confirm, correct or vacate the award. The petition shall name as respondents all parties to the arbitration and may name as respondents any other persons bound by the arbitration award.” (Code Civ. Proc., § 1285 .) “A petition under this ...
2024.04.15 Motion to Set Aside Default, for Leave to Defend Action 713
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.15
Excerpt: ...laintiff filed the operative First Amended Complaint (“FAC”), alleging causes of action for (1) failure to pay overtime wages, (2) failure to pay terminated or quitting employee, (3) unfair business practices, (4) failure to pay expe nse reimbursement. On October 3, 2023, Plaintiff filed an Amendment to Complaint substituting Tobi Sackheim for “Doe 1.” On January 23, 2024, default was entered against Tobi Sackheim. Tobi Sackheim now moves...
2024.04.11 Demurrer to FAC 473
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.11
Excerpt: ...of Los Angeles, and Los Angeles Housing Department. The Complaint alleged causes of action for (1) abuse of process, (2 ) “Civil Code § 1714(A) (Negligence and Duty of Care)” (3) “Govt. Code § 814 (Breach of Contract)” (4) “ Govt. Code § 815.2 (Government Entity Respondeat Superior Liability…)” (5) declaratory relief, (6) civil conspiracy, (7) replevin, (8) breach of an express contract, (9) deceit based on concealment, (10) conv...
2024.04.08 Motion for Summary Judgment, Adjudication 730
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.08
Excerpt: ...on October 20, 2021 against Defendants Air Tiger Express (USA) Inc. (“ATE”) and Matthew Tran (“Tran”) (jointly, “Defendants”). The Complaint alleges causes of action for (1) discrimination on the basis of age, (2) harassment, (3) retaliation, (4) failure to prevent discrimination, harassment, or retaliation, and (5) wrongful termination in violation of public policy. Defendants now move for summary judgment or, in the alternative, sum...
2024.03.21 Motion to Vacate Statement of Decision 066
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.21
Excerpt: ..., “Defendants”). Plaintiff filed the operative First Amended Complaint on September 22, 2022, alleging causes of action for (1) breach of contract and (2) unfair competition. On December 29, 2023, the Court issued a minute order in this matter, providing , inter alia, that “[t]he Court, having taken the matter under submission on 12/28/2023 for Non -Jury Trial, now rules as follows: The Court hereby renders its Tentative Decision. It will b...
2024.03.21 Motion to File Opposition to Motion to Enforce Settlement Under Seal 973
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.21
Excerpt: ...is action on July 24, 2020, against Defendants Beverly Smith, Cheryl Hickmon, and Delta Sigma Theta Sorority, Inc. (collectively, “Defendants”). The operative Third Amended Complaint (“TAC”) was filed on October 13, 2021. The TAC asserts causes of action for (1) breach of contract, (2) breach of the covenant of good faith and fair dealing, (3) violation of Unfair Competition Law, (4) declaratory re lief, (5) intentional infliction of emot...
2024.03.20 Motion for Relief from Order 503
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.20
Excerpt: ...9 against a number of defendants, including The Ancient Temple ofWmgs ("ATW"). Plaintiff filed the operative Second Amended Complaint ("SAC") on November 17, 2020, alleging ten causes of action. On August 29, 2023, Jane Doe filed a Cross-Complaintin this action against inter alia, Plaintiff. The Cross-Complaint alleges nine causes of action. As noted in the Court's Januaty 6, 2023 Order in this matter, default was entered against ATW on November ...
2024.03.18 Motion for Judgment on the Pleadings 584
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.18
Excerpt: ... Andrew Dixon, Trustees of the Restated Dixon Family Trust U/D/O April 23, 2014; Azalea Gardens; and Pioneer SG, LLC (collectively, “Plaintiffs”) filed this action on October 13, 202 0 against Defendants Frederick Kenneth Kramer, a/k/a Kevin Dosh, Darren Kikuchi (“Kikuchi”), Cynthia Barron (“Barron”), Joyce Cook (“Cook”), Betty Cannon (“Cannon”), Tony Wim Struyk, Lee Stein (“Stein”), and Oakcrest Manor SD, Inc. On May 24, ...
2024.03.13 Demurrer to SACC 602
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.13
Excerpt: ...Uk Byun (“Byun”) (jointly, “Plaintiffs”) filed this action on February 6, 2023 against Defendants Hope YS Kim, Jason Kim, Young M. Kim, J&I Consulting, Inc. (“J&I Consulting”), and SA Recycling LLC. The Complaint alleges causes of action for (1) breach of fiduciary duty, (2) fraud, (3) constructive fraud, (4) professional negligence, (5) violation of Business and Professions Code section 17200 , (6) financial elder abuse, (7) civil co...

1208 Results

Per page

Pages