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 100,50
Array
(
)
2023.08.03 Motion for Judgment on the Pleadings 480
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.03
Excerpt: ...tafavi Law Group, APC filed this action on December 2, 2014 against Defendants Larry Rabineau, a Professional Corporation and Larry Rabineau. Plaintiffs Mostafavi Law Group, APC and Amir Mostafavi (jointly, “Plaintiffs”) filed the operative Second Amended Complaint (“SAC”) on November 6, 2015. The SAC asserts causes of action for (1) inducing breach of contract, (2) interference with contractual relations, (3) intentional interference wit...
2023.08.02 Demurrer, Motion to Strike 631
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.02
Excerpt: ...ED COMPLAINT Background Plaintiff Nechama Kravitz (“Plaintiff”) filed this action on July 5, 2022 against Defendant Conrad Property Management Inc. (“Defendant”), asserting causes of action for (1) declaratory relief, (2) Business and Professions Code § 17200, (3) unlawful retention of security deposit, (4) breach of residential lease agreement, (5) negligence, and (6) conversion. Defendant demurred to each of the causes of action of the...
2023.08.02 Demurrer 379
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.02
Excerpt: ...plaintiffs filed this action on March 25, 2022 against Defendants Linda V. Armor, Taylor Equities 17, LLC (“Taylor Equities 17”), RI 1812 Apartments LLC (“RI 1812 Apartments”), and 1812 5th Street LLC (“1812 5th Street”) (collectively, “Defendants”). The Complaint asserts causes of action for (1) breach of warranty of habitability, (2) breach of covenant of quiet enjoyment, (3) negligence, (4) breach of contract, (5) nuisance, and...
2023.08.01 Motion to Set Aside Default Judgment, Quash any Writ of Possession or Execution 929
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.01
Excerpt: ...ul detainer action on March 16, 2023 against Defendants La Brea Dining California, Inc. (“LBDC”), Robata Jinya Hollywood (“RJH”), and Jinya Holdings, Inc. (“JHI”). (collectively, “Defendants”) On April 26, 2023, default was entered against Defendants. On April 28, 2023, a Clerk's default judgment for possession of the premises was entered. The April 28, 2023 Judgment provides that Plaintiff is entitled to possession of the premise...
2023.08.01 Motion to Seal 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.01
Excerpt: ...nt 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. Robinson and CMG now move to seal certain portions of (1) DF's motion to enforce settlement and accompanying declarations; (2) DF's ex parte motion to advance hearing and a...
2023.07.31 Motion for Summary Judgment 238
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.31
Excerpt: ...ran (“Moran”). The Complaint asserts causes of action for (1) negligence and (2) negligence per se. On February 18, 2020, Moran filed a Cross-Complaint against Roes 1-20, asserting causes of action for (1) indemnity and (2) contribution. Moran now moves for summary judgment as to Samtex's Complaint. Samtex opposes. Request for Judicial Notice The Court grants Moran's request for judicial notice. Evidentiary Objections The Court rules on Moran...
2023.07.28 Motion for Attorney Fees 151
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.28
Excerpt: ...M OF COSTS Background Plaintiffs Mehdi Saidane and Mimi Saidane (jointly, “Plaintiffs”) brought this action 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 on July 3, 2018, asserting causes of action for (1) fraud, (2) breach of contract, and (3) breach of the covenant...
2023.07.27 Petition to Compel Arbitration 331
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.27
Excerpt: ...d Carrie Hasson (“Hasson”). The Complaint asserts causes of action for (1) breach of express contract, (2) breach of the covenant of good faith and fair dealing, (3) wrongful termination in violation of public policy, (4) violation of California Constitution (5) violation of Government Code section 12900, et seq., (6) violation of Business and Professions Code section 17200, et seq., (7) fraud, (8) intentional infliction of emotional distress...
2023.07.27 Motion for Summary Judgment, Adjudication 286
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.27
Excerpt: ... (jointly, “Plaintiffs”) filed this action on January 26, 2021 against Defendant State Farm General Insurance Company (“Defendant”). The Complaint asserts causes of action for (1) breach of contract and (2) breach of the implied covenant of good faith and fair dealing. Defendant now moves for summary judgment or, in the alternative, summary adjudication of issues. Plaintiffs oppose. [1] Request for Judicial Notice The Court grants Defenda...
2023.07.26 Motion to Strike Punitive Damage Allegations 167
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.26
Excerpt: ...n November 22, 2019 against Defendants Peter Thiel and Lorien Sunset LLC (“Lorien Sunset”) (jointly, “Defendants”). The Complaint asserts causes of action for (1) negligence, (2) nuisance, (3) trespass, (4) breach of contract, and (5) negligence per se. In the Complaint, Keenan alleges that Lorien Sunset holds title to property at 8600 Metz Place (aka 8635 Metz Place and 8550 Hedges Place) in Los Angeles. (Compl., ¶ 1.) In February 2019,...
2023.07.26 Motion for Preliminary Injunction 325
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.26
Excerpt: ...niaz”), Bring Your Game LA, Inc. (“BYG”), and BYG Hoops, Inc. (“BYG Hoops”) (collectively, “Defendants”). The Complaint asserts causes of action for (1) intentional interference with prospective economic advantage, (2) negligent interference with prospective economic advantage, (3) breach of fiduciary duty, (4) conversion, (5) declaratory relief, (6) injunctive relief, (7) accounting, (8) theft of trade secrets, and (9) fraud – co...
2023.07.25 Motion for Personnel Info and Investigation Info, Pitchess Motion 665
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.25
Excerpt: ... May 11, 2022 against Defendants County of Los Angeles and Julio Garcia, Jr. (jointly, “Defendants”). The Complaint asserts causes of action for (1) hostile work environment sexual harassment, (2) race and sex discrimination, (3) retaliation, (4) failure to take all reasonable steps necessary to prevent and correct discrimination, harassment, and retaliation, (5) intentional infliction of emotional distress, and (6) battery. Plaintiff now mov...
2023.07.25 Motion to Strike 960
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.25
Excerpt: ...uccessors in Interest to Decedent, Spartak Arutyunov (collectively, “Plaintiffs”) filed this action on December 6, 2022 against Defendants Exodus Recovery, Inc. dba the Dr. David L. Murphy Sobering Center, Social Model Recovery Systems dba Rena B, Pedro Manzano, Roger Coapes, and Brandon James. The Complaint alleges causes of action for (1) wrongful death based on negligence, and (2) dependent adult neglect. In the Complaint, Plaintiffs alleg...
2023.07.24 Motion to Compel Further Responses 916
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.24
Excerpt: ...ry 31, 2022 against Defendants 360 Capital Ventures Inc. (“360 Capital”), Sachin Patel (“Patel”), and Miguel Soltero (“Soltero”) (collectively, “Defendants”). On March 21, 2023, 360 Capital and Patel filed a Cross-Complaint against Plaintiffs and other Cross-Defendants. On April 13, 2023, Plaintiffs filed the operative First Amended Complaint (“FAC”), asserting causes of action for (1) restitution, (2) negligence, and (3) brea...
2023.07.18 Motion for Summary Judgment, Adjudication 425
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.18
Excerpt: ...t by Defendant Cedars-Sinai Medical Center (“Defendant”) is continued as set forth below. The parties have interposed 60 evidentiary objections. Due to the voluminous number of objections, the hearing on the motion will be continued to a date that will be set at the Hearing on Objections discussed below. The Court orders the parties to meet and confer by telephone or in person in a serious and good faith effort to resolve and eliminate the ob...
2023.07.18 Motion for Reconsideration 483
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.18
Excerpt: ... Marlene Venegas (jointly, “Plaintiffs”) filed this lemon law action on February 17, 2021, against Defendant Hyundai Motor America (“Defendant”). The Complaint asserts causes of action against Defendant 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)...
2023.07.18 Motion for Leave to Amend Complaint 343
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.18
Excerpt: ...fendants Nissin Foods (U.S.A.) Company Inc. (“Nissin”), Mike Price (“Price”), Kevin Ishimaru (“Ishimaru”), and Kalei Soong (“Soong”). The Complaint asserts causes of action for (1) discrimination in violation of FEHA, (2) hostile work environment harassment in violation of FEHA, (3) retaliation in violation of FEHA, (4) failure to provide reasonable accommodation in violation of FEHA, (5) failure to engage in the interactive proce...
2023.07.17 Motion for Summary Judgment, Adjudication 718
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.17
Excerpt: ...DGMENT, OR IN THE ALTERNATIVE SUMMARY ADJUDICATION, ON THOMAS'S CROSS- COMPLAINT AND RELATED CROSS-ACTIONS Background Plaintiff Sheldon Smith, 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 (“Perkins”), Henry A. Thomas, Trustee of the Henry A. Thomas Trust dated 2/12/2007 (“Thomas”), Orange Coast Title Company, and Emer...
2023.07.10 Motion for Attorney Fees and Turnover of Court Held Funds 296
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.10
Excerpt: ...und On April 7, 2021, Plaintiff Eric Mizrahi (“Mizrahi”) filed this action against Defendants Yehuda Maimon, individually and as Trustee of the Brigitte Mizrahi Living Trust dated June 21, 2018 (“Maimon”) and US Bank National Association (“US Bank”). The Complaint asserts one cause of action for partition by sale of the property. In the Complaint, Mizrahi alleges that “[t]he subject of this action is two separate parcels of real pro...
2023.07.07 Motion to Compel Arbitration and Stay Action 993
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.07
Excerpt: ...y, “Plaintiffs”) filed this action on November 14, 2022 against Defendants FCA US, LLC (“FCA”) and Monrovia Chrysler Dodge Jeep Ram. The Complaint asserts causes of action for 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 the implied warranty of merchantability, and (5) negligent repai...
2023.07.07 Motion for Leave to File Complaint 462
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.07
Excerpt: ...c. (“KCS”) filed this action against Defendants 5959 LLC (“5959”) and Koar Airport Associates, LLC. The Complaint asserts causes of action for (1) foreclosure of mechanic's lien, (2) breach of contract, (3) common count – quantum meruit, and (4) violation of prompt payment statutes. On July 15, 2022, a Cross-Complaint was filed in this action by 5959 against KCS and Kajima U.S.A. Inc. (“Kajima”), asserting causes of action for (1) b...
2023.07.07 Demurrer, Motion to Strike 904
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.07
Excerpt: ...IA'S MOTION TO STRIKE PORTIONS OF PLAINTIFF DYLAN SCOTT PERRY'S AMENDED COMPLAINT Background On August 26, 2022, Plaintiff Dylan Scott Perry (“Plaintiff”) in pro per, filed a Complaint in this action against Defendant Blue Shield of California. On March 15, 2023, the Court issued an order sustaining Defendant California Physicians' Service d/b/a Blue Shield of California's demurrer to the Complaint, with leave to amend. On March 22, 2023, Pla...
2023.07.07 Demurrer 916
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.07
Excerpt: ...st Defendants 360 Capital Ventures Inc. (“360”), Sachin Patel (“Patel”), and Miguel Soltero (“Soltero”). Plaintiffs filed the operative First Amended Complaint (“FAC”) on April 13, 2023, alleging causes of action for (1) restitution, (2) negligence, and (3) breach of written contract. In the FAC, Plaintiffs allege that they own the residential real property located at 15105 Weddington Street, Sherman Oaks, California 91411 (the �...
2023.07.06 Motion for Attorney Fees, to Strike or Tax Costs 644
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.06
Excerpt: ...(“Plaintiff”) filed this action against Defendant Haralambos Beverage Co. (“Defendant”). The Complaint asserts causes of action for (1) breach of contract, (2) account stated, and (3) money owed. In the Complaint, Plaintiff alleges that on or about October 23, 2017, Plaintiff and Defendant entered into a written agreement (the “Agreement”), by which Plaintiff agreed to rent to Defendant a quantity of clean uniforms at an agreed price ...
2023.07.06 Motion for Determination of Prevailing Parties, for Reasonable Attorney Fees, to Set Aside and Vacate Judgment 151
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.06
Excerpt: ... OF COSTS; MOTION OF DEFENDANTS DERTAD TEDDY BEDJAKIAN AND 168 ENTERTAINMENT, LLC FOR AN ORDER AMENDING THE JUDGMENT AND/OR TO SET ASIDE AND VACATE THE JUDGMENT AND ENTER ANOTHER AND DIFFERENT JUDGMENT TO INCLUDE AN AWARD OF DEFENDANTS' REASONABLE ATTORNEY'S FEES AS AN ITEM OF COSTS Background Plaintiffs Mehdi Saidane and Mimi Saidane (jointly, “Plaintiffs”) brought this action on June 30, 2017 against Defendants Patrick Khalafian (“Khalafi...
2023.07.06 Motion to Seal, to Enforce Settlement 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.06
Excerpt: ...(“CMG”) against Defendant 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. Robinson and CMG now move to seal certain portions of (1) DF's motion to enforce settlement and accompanying declarations; (2) DF's ex parte moti...
2023.07.06 Motion to Compel Further Responses, for Monetary Sanctions 570
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.06
Excerpt: ...ENDANT GABRIELA FIRESCU AND ITS COUNSEL OF RECORD IN THE SUM OF $7,211.65; PLAINTIFF PAULA SALVADOR'S MOTION TO COMPEL FURTHER DISCOVERY RESPONSES OF DEFENDANT GABRIELA FIRESCU TO REQUESTS FOR PRODUCTION OF DOCUMENTS, SET TWO; REQUEST FOR ORDER AWARDING MONETARY SANCTIONS AGAINST DEFENDANT GABRIELA FIRESCU AND ITS COUNSEL OF RECORD IN THE SUM OF $7,211.65; PLAINTIFF PAULA SALVADOR'S MOTION TO COMPEL FURTHER DISCOVERY RESPONSES OF DEFENDANT GABRIE...
2023.07.05 Motion for Leave to File TAC 695
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.05
Excerpt: ...District”), Edgar Ortega, Melissa Contri, and Larry Leuck. Plaintiff filed the operative Second Amended Complaint (“SAC”) on March 15, 2023, asserting causes of action for (1) racial harassment, (2) racial discrimination, (3) retaliation, (4) failure to prevent harassment, discrimination, and retaliation, and (5) wrongful termination in violation of public policy. Plaintiff now moves for leave to file a third amended complaint. The District...
2023.06.29 Request for Default Judgment 711
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.29
Excerpt: ...g business as Kapitus (“Plaintiff”) requests entry of default judgment against Defendants Gilberto Jimenez, individually and doing business as Rite Time Transport (“Jimenez”) and Ritetime, Corp. (“Ritetime”). Plaintiff seeks entry of default judgment against Jimenez in the total amount of $64,132.18, comprising $42,496.50 in damages, $5,988.57 in interest, $13,560.50 in attorney fees, and $2,086.61 in costs. Plaintiff seeks entry of d...
2023.06.29 Motion to Stay Action for Forum Non Conveniens 928
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.29
Excerpt: ...(“Plaintiff”) filed this action on December 22, 2022 against Defendant Joseph Daniel Davis (“Joseph Davis”). Plaintiff filed the operative First Amended Complaint (“FAC”) on January 13, 2023 against Joseph Davis and Hilary Davis (jointly, “Defendants”). The FAC asserts three causes of action for fraud. [1] Joseph Davis now moves for an order staying the instant action “on the ground of inconvenient forum.” Hilary Davis also mo...
2023.06.29 Motion to Compel Further Responses, for Monetary Sanctions 812
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.29
Excerpt: ... PLAINTIFF'S REQUESTS FOR PRODUCTION OF DOCUMENTS, SET ONE, AND FOR AN AWARD OF MONETARY SANCTIONS IN THE AMOUNT OF $4,786.65 Background On January 18, 2022, Plaintiff Rockpoint Funding, LLC (“Plaintiff”) filed the instant action against Defendants Eminence Medical Management Solutions dba Golden Spine Surgery Centers and Karen Shai (“Shai”). Plaintiff filed the operative First Amended Complaint (“FAC”) on June 13, 2022 against Defend...
2023.06.28 Motion to Compel Arbitration and Stay Action 700
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.28
Excerpt: ... and Pacific Sunwear of California, LLC. The Complaint asserts causes of action for (1) FMLA retaliation, (2) race discrimination, (3) disability discrimination, (4) failure to prevent discrimination, (5) FEHA retaliation, (6) failure to engage in the interactive process, (7) wrongful termination, (8) misclassification as exempt, (9) failure to provide meal and rest breaks, (10) failure to pay all wages due upon termination, (11) conversion of wa...
2023.06.28 Motion for Leave to File Complaint, to Compel Responses 219
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.28
Excerpt: ... TO FILE A CROSS COMPLAINT AGAINST HUMAN RESOURCES PROVIDER WISE SOURCE Background On April 1, 2021, Plaintiff Jacqueline Flores (“Plaintiff”) filed this action against Defendants CTI Environmental, Inc. (“CTI”) and Parsons Corporation (“Parsons”). The Complaint asserts causes of action for (1) discrimination, (2) failure to accommodate, (3) failure to engage in the interactive process, (4) retaliation, (5) failure to prevent discrimi...
2023.06.27 Motion for New Trial 072
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.27
Excerpt: ...Holley and Kinsella Weitzman Iser Kump & Aldisert, LLP (“Kinsella”) (jointly, “Defendants”). The Complaint alleges causes of action for (1) declaratory relief, (2) fraud, (3) breach of fiduciary duty, (4) breach of contract, (5) violation of Business & Professions Code § 17200 et seq., (6) unjust enrichment and (7) intentional infliction of emotional distress. In the Complaint, Plaintiff alleges that he paid Defendants a “substantial s...
2023.06.27 Motion for Leave to File Complaint 673
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.27
Excerpt: ...MOTION IS GRANTED Background On April 26, 2021, Plaintiff City of Burbank (“City”) filed this action against Defendant State of California, Department of Transportation (“Caltrans”). The Complaint alleges one cause of action for declaratory relief. In the Complaint, the City alleges that “in or about the year 2000, Caltrans completed a Mitigated Negative Declaration to widen Interstate 5…in order to accommodate the High Occupancy Vehi...
2023.06.01 OSC Re Contempt 630
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.01
Excerpt: ...lvin 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 liabilit•y, 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 previously moved for an order to...
2023.06.01 Motion to Compel Compliance with Orders for Terminating, Issue, Evidentiary, or Monetary Sanctions 421
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.01
Excerpt: ... CORP. On January 20, 2021, Plaintiff Fredy Vera Corona ("Plaintiff') filed this action against Defendants Exquisite Apparel Corp. ("Exquisite Apparel") and Amuent Staffing, LLC ("Affluent Staffing") (jointly, "Defendants"). On March 16, 2023, Plaintiff filed the operative Second Amended Representative Action Complaint (the "SAC"), which contains a single cause of action for violation of the Private Attorneys General Act. On December 1, 2021, the...
2023.05.31 Demurrer to SAC 946
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.31
Excerpt: ...nced Orthopedics and Sports Medicine, LLC (the "Centen; Cerritos Surgery Center, LLC ("CSC"); Afshin A. Mashoof, M.D„ Inc.; Lakewood Orthopaedic Surgical and Medical Group ("Lakewood"); E.W. Wassef, M.D., Inc. ("E.W. Wasser); CCNI Incorporated ("CCNI"); and Andrew Wassef, M.D„ Inc. ("Andrew Wassef'). On May 31, 2022, Plaintiff filed a First Amended Complaint ("PACO, asserting causes of action for (1) sexual battety in violation of Civil Code ...
2023.05.31 Motion to Compel Arbitration and Stay Action 942
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.31
Excerpt: ...anuary 10: 2022 against Defendants American Honda Motor Co., Inc. ("American HoncW) and Car Pros Honda El Monte. 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(b), and (4) violation of Consumer Legal Remedies Act_[l] In the Complaint, Plaintiffs allege that on June 30, 201...
2023.05.31 Demurrer, Motion to Strike 940
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.31
Excerpt: ... FIRST AMENDED CROSS-COMPLAINT; CROSS-DEFENDANTS SPORTSIMEN'S LODGE LLC: SL RETAIL OWVER: LLC, AND MIDWOOD MANAGEMENT CORP. •S MOTION TO STRIKE PORTIONS OF DEFENDANT NOWHERE SILVER LAKE: LLC DBA EREWHON'S FIRST AMENDED CROSS- COMPLAINT Plaintiff SL Retail (kner LLC ("SL Retail") filed this action on September 21: 2022 against Defendants Nowhere Silver Lake, LLC dba Erewhon ("Erewhon") and Nowhere Holdco: LLC. The Complaint alleges causes of act...
2023.05.26 Motion to Compel Arbitration and Stay Proceedings 263
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.26
Excerpt: ...t Nissan North America, Inc. ("Defendant"). Plaintiff filed the operative First Amended Complaint ('TAC") on July 26, 2022. The FAC 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 1793.22 and (4) fraudulent inducement-concealment: arising out of the purchase of a 2019 Nissan Altima (the ' 'Subj...
2023.05.26 Motion for Sanctions, to Augment Expert Designation 369
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.26
Excerpt: ...T HER EXPERT DESIGNATION PlamtiffAnn Turkel ("Plaintiff) filed this action on November 12, 2020 against Defendants Jim Falk Motors of Beverly Hills, Inc. and Toyota Motor Credit Corporation, dba Lexus Financial Services ("TMCC"). Plaintiff asserts causes of action for (1) financial abuse of an elder, (2) negligence, (3) intentional infliction of emotional distress, (4) breach of covenant of good faith and fair dealing, (5) violation of the Rosent...
2023.05.25 Motion to Enforce Settlement, for Monetary Sanctions 581
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.25
Excerpt: ...t a number of Defendants, including Michael AK Dan, Esq. The operative Third Amended Complaint ("TAC") was filed on August 19, 2020 and asserts causes of action for (1) legal malpractice and (2) breach of fiduciary duty. Michael A.K. Dan, Esq. ("Dan") now moves for an order "enforcmg the settlement of Plaintiff Christina Garcia and Defendant Michael AK. Dan, Esq." No opposition to the motion was filed. Discussion Pursuant to Code of Civil Procedu...
2023.05.25 Motion to Compel Further Responses, for Monetary Sanctions 789
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.25
Excerpt: ...T DEFENDANT DINA MARSHALL AND HER COUNSEL: FREEMAN FREEMAN & SMILEY LLP, JOINTLY AND SEVERALLY Background Plamtiffs Shana Levin and Tamara Levin, an mdividual and as Trustee of The Michael Arnold Levin Irrevocable Trust, Dated February 13, 2007 (jointly, "Plaintiffs") filed this action on September 20, 2022 against Defendants JosLevin Realty Corp. of LA. ("JLR"), Marci Clapkin Weiser ("Marci Clapkin"), Andrew Clapkin, and Dina Marshall ("Marshall...
2023.05.25 Motion for Terminating, Evidentiary, Issue Preclusion, and Monetary Sanctions 964
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.25
Excerpt: ... SHAFIE: ESQ. On 16, 2019, Plaintiffs Egal Shahbaz, Fereshteh Shahbaz, and Jamshid Shahbaz (collectively, "Plaintiffs") filed this action against Defendants Aiden Shenandoah, LLC, Neda Drake as Trustee of the Drake Family Trust Survivor Trust, Neda Drake as Trustee of the Drake Family Trust Martial Trust, and Neda Drake. On March 15 2021 Plaintiffs filed the orrrative Amended Complaint for Damages, causes of action for (1) breach of month to mont...
2023.05.25 Motion for Summary Judgment, Adjudication 778
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.25
Excerpt: ...minium Homeowmers' Association ("Plaintiff') filed this action on January 7, 2022 against Defendants Farmers Insurance Exchange ("FIB") 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.[l] On April 20, 2022, Nelson Bardales dba Local Roofer (erroneously sued as Local Roofer LLC)...
2023.05.25 Motion for Statutory Attorney Fees 753
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.25
Excerpt: ...ement Associates. On July 22, 2009, Plaintiff filed a First Amended Complaint ("PAC") asserting causes of action for (1) disability discrimination, (2) failure to engage in a good faith, timely interactive process, (3) failure to accommodate, (4) failure to prevent disability discrimination, and (5) retaliation in violation of FEHA. On March 4, 2010, Plaintiff filed an amendment to the complaint substituting the name of Los Angeles Community Coll...
2023.05.25 Motion for Attorney Fees 298
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.25
Excerpt: ... Xizi Huang, Li Jian, Zhengbin Li, Zhlhua Li, Xianniu Lin, Ya Liu, Chunying Nie, Shiyao Pang, Guoping Shen, Yiqun Shen, Jingzhi Wang, Shizhong Wang Shuyi Wang, Zhiqiang Xie, Xiaochen Yang, and Xinhong Zhao filed this action against Defendant Park Place EB5, LP ("Park Place").[l] The Complaint asserts causes of action for (1) violation of Uniform Limited Partnership Act (2) breach of partnership agreement, (3) breach of contract, and (4) declarato...
2023.05.24 Motion to Quash Service of Summons and Complaint 135
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.24
Excerpt: ...Defendant"). Plaintiff filed the operative First Amended Complaint ("FAC") on January 30, 2023, asserting nine causes of action. Defendantnow moves to quash service ofthe Summons and FAC in this action. Plaintiff opposes. Evidentiary Objections The Court rules on Plaintiffs objections to the Declaration of Flor Gonzalez as follows: Objection No. 1: sustained as to "presumably Mr. Lopez," overruled as to the remamder. Objection No. 2: sustained as...
2023.05.24 Demurrer 741
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.24
Excerpt: ...chase Pension Plan ("Plaintiff') filed this action on August 25, 2022 agamst Defendants Jeffrey H. Tamkin, Tamkin Development Corporation ("Tamkin Development"), and Crossett Development I, LLC ("Crossett'). The Complaint asserts causes of action for (1) fraud, (2) breach of contract, (3) breach of guaranv, (4) violation of Securities Exchange Act of 1934, (5) violation of Corporations Code sections 25110, 25130, and 25503, (6) violation of Corpo...

1208 Results

Per page

Pages