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 75,25
Array
(
)
2024.01.08 Demurrer to FAC, Motion to Strike 375
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.08
Excerpt: ...AMENDED COMPLAINT Background On May 19, 2023, Plaintiff Caroline Ruddy (“Plaintiff”) filed the instant action against Defendants RQ Media Group, Inc. (“RQ Media”) and Brian Salzman (“Salzman”) (jointly, “Defendants”). On September 7, 2023, Plaintiff filed the operative Verified First Amended Complaint (“FAC”). The FAC alleges twelve causes of action, including causes of action for breach of contract and breach of implied coven...
2024.01.08 Motion for Attorney Fees 866
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.08
Excerpt: ...6. The Complaint asserts causes of action for (1) breach of written contract, (2) open book account, (3) money had and received, (4) unjust enrichment, (5) conversion, (6) fraud in the inducement, and (7) equitable relief. On October 25, 2018, the Court entered a Judgment in this action indicating that “judgment is entered in favor of Plaintiff Daniel Perez (“Plaintiff”) and against defendants Joseph Safran, an individual (“Safran”) and...
2024.01.05 Motion to Quash Service of Summons and Complaint, Demurrer 628
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.05
Excerpt: ...against Defendant Tia Geddie (“Defendant”). The Complaint alleges causes of action for (1) intentional interference with performance of a contract, and (2) slander. In the Complaint, Plaintiffs allege that Defendant “emailed the personal email addresses of known vendors of THECRM CORPORATION to inform them of pending litigation involving Plaintiffs THECRM CORPORATION and RICHARD KEITH LATMAN, CEO of the THECRM CORPORATION, in an effort to d...
2024.01.05 Motion for Leave to File FAC 588
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.05
Excerpt: ...tiff”) filed this action against Defendants Giuliano-Pagano Corporation dba Giuliano's Bakery (“Giuliano's Bakery”) and NG Trucking LLC (“NG Trucking”) (jointly, “Defendants”). The Complaint alleges causes of action for (1) breach of written contract, (2) breach of oral contract, (3) open book account, and (4) open book account. The first and third causes of action of the Complaint are alleged against Giuliano's Bakery, and the seco...
2024.01.04 OSC Re Preliminary Injunction 953
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.04
Excerpt: ...tion (“Defendant”). The Complaint asserts causes of action for (1) violation of Civil Code section 2923.55 and (2) violation of Business and Professions Code section 17200 et seq. In the Complaint, Plaintiff alleges that at all relevant times, she owned the property located at 637 E 29th Street, Los Angeles CA 90011. (Compl., ¶ 7.) Plaintiff alleges that “[i]n mid-2015, a fire virtually destroyed most of the Property and left it in severe ...
2024.01.04 Motion to Compel Responses 366
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.04
Excerpt: ...kground Plaintiffs Brent Evans (“Evans”) and Style Squared, LLC (“Style Squared”) (jointly, “Plaintiffs”) filed this action on May 9, 2022 against Defendants Sophia Jin and Colorish, LLC dba Indigo Rose. Plaintiffs filed the operative First Amended Complaint on April 3, 2023, alleging causes of action for (1) breach of contract, (2) breach of implied covenant of good faith and fair dealing, (3) breach of contract, and (4) breach of im...
2024.01.02 Anti-SLAPP Motion to Strike SAC, for Attorney Fees 682
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.02
Excerpt: ...Nancy Klosowski (“Plaintiff”) filed this instant action against Defendants Manhattan Beach Unified School District (the “District”) and Tom Stekol (“Stekol”) (jointly, “Defendants”). On September 27, 2023, Plaintiff submitted a Second Amended Complaint (“SAC”) alleging causes of action for (1) age discrimination, (2) hostile work environment, (3) failure to prevent discrimination and harassment, (4) intentional infliction of e...
2023.09.01 Request for Default Judgment 731
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.09.01
Excerpt: ...Plaintiff seeks judgment in the total amount of $40,084.80, comprising $14,914.37 in damages, $3,535.43 in interest, $635.00 in costs, and $21,000.00 in attorney's fees. The Court notes a number of defects with the submitted default judgment package. First, Item 6(a)(6) of the proposed judgment (Form JUD-100) is blank. Thus, the total amount requested is not listed on the proposed judgment. Second, Plaintiff indicates that “Plaintiff's attorney...
2023.08.31 Motion to Compel Further Responses, for Monetary Sanctions 401
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.31
Excerpt: ...NDEZ AND ANTHONY WILLOUGHBY IN THE SUM OF $1,560.00 AND RELATED CROSS-ACTION Background Plaintiffs Claudia V. Gonzalez Ruiz (“Claudia Ruiz”), Carolina G. Ruiz (“Carolina Ruiz”), and Diana Gonzalez Ruiz (“Diana Ruiz”) filed this action on February 3, 2021, against Defendant Neomie F. Hernandez, an individual, and dba Exclusive Tax Service. The Complaint alleges causes of action for (1) failure to pay applicable minimum wage, (2) unpaid...
2023.08.24 Motion for Summary Adjudication 765
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.24
Excerpt: ...st Defendants Amarjit Sahani (“A. Sahani”), Rajinder Sahani (“R. Sahani”), Gurpreet Sahani (“G. Sahani”), and Shaheen Sahani (“S. Sahani”) (collectively, “Defendants”). The Complaint asserts causes of action for unjust enrichment/restitution, constructive trust, equitable lien, and equitable indemnity. Plaintiff now moves for summary adjudication in favor of Plaintiff and against Defendants on certain affirmative defenses asse...
2023.08.17 Motion to Compel Arbitration and Stay or Dismiss Proceedings 100
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.17
Excerpt: ...ompass Group USA, Inc. (“Defendant”) on May 24, 2022. In the Complaint, Plaintiff alleges causes of action for (1) disability discrimination, (2) retaliation, (3) sick leave violation, and (4) wrongful termination. Defendant now moves for an order to (1) compel Plaintiff to submit her Complaint to binding arbitration and (2) dismiss or stay this litigation pending the outcome of the arbitration proceedings. Plaintiff opposes. Evidentiary Obje...
2023.08.16 Demurrer to FAC 684
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.16
Excerpt: ...gainst Defendants Subway Real Estate, LLC (“Subway Real Estate”) and Behzad Salehi (“Salehi”). On February 23, 2023, Plaintiff filed the operative First Amended Complaint (“FAC”). The FAC alleges causes of action for (1) breach of lease, and (2) breach of sublease. [1] Salehi now demurs to the second cause of action of the FAC. Plaintiff opposes. Discussion A. Legal Standard A demurrer can be used only to challenge defects that appear...
2023.08.15 Motion for Leave to Amend Operative Complaint 343
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.15
Excerpt: ...ssin 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 process in violation of FEHA (6) fai...
2023.08.15 Motion to Compel Deposition, Further Deposition Doc Production, for Monetary Sanctions 856
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.15
Excerpt: ...14, 2019, Plaintiffs Felipe Neri (“Neri”) and Daniel Garcia (“Garcia”) (jointly, Ðiled this action against Defendants Ibiza Partners, Inc., GJ United Group Inc. (“GJ United”), Jesus Gallegos (“Gallegos”), and Guillermo Rojas (“Rojas”). The Complaint asserts causes of action for (1) failure to pay minimum wage, (2) failure to compensate for all hours worked, (3) failure to pay overtime compensation, (4) failure to pay meal pe...
2023.08.15 Motion for Limited Disclosure of Identifying Info to Medical Board 946
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.15
Excerpt: ...gainst Defendants Ramy Elias, M.D. ("Elias"); Ramy Elias M.D„ Inc.; Center for Advanced Orthopedics and Sports Medicine, LLC; Cerritos Surgery Center, LLC; Afshin A. Mashoof, M.D„ Inc.; Lakevnod Orthopaedic Surgical and Medical Group ("Lakewood"); E.W. Wassef, M.D„ Inc. ("E.W. Wassef"); CCNI Incorporated ("CCNI"); and Andrew Wassef, M.D„ Inc. ("Andrew Wassef"). On November 29, 2022, Plaintiff filed the operative Second Amended Complaint (...
2023.08.15 Motion to be Relieved as Counsel, to Enforce Mediated Settlement Agreement 945
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.15
Excerpt: ... and cross-defendant South Gate Pack N Ship, LLC. VVhile Counsel has provided sumcient reason for withdrawal, neither Counsel's declaration nor the proposed order reference the August 15, 2023 Case Management Conference in this matter. If Counsel provides the Court with a revised declaration and order prior to the hearing, the Court will grant the motion.ii Counsel is ordered to give notice of this order.i DATED: August 15, 2023 Hon. Teresa A. Be...
2023.08.14 Motions for Attorney Fees, to Strike or Tax Costs 644
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.14
Excerpt: ... Inc. (“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 ...
2023.08.09 Demurrer to SAC 387
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.09
Excerpt: ...his action against Defendants FI Automotive Group, Inc. (“FI Automotive Group”), Arthur Bakharyan, aka Artur Bakharyan, and George Bakharyan, aka Gevork Bakharyan, aka G. Bakharyan. The Complaint asserted causes of action for (1) breach of lease, (2) conversion, (3) violation of Penal Code section 496, (4) breach of guaranty, and (5) common count. On September 26, 2022, Plaintiff filed an amendment to the Complaint naming Formula Automotive G...
2023.08.08 Motion to Set Aside Default Judgment 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.08
Excerpt: ... (“Plaintiff”) filed this action on March 23, 2022 against Defendants Martin Robles Lopez (“Lopez”) and Francisca Montes De Oca aka Francisca Montesdeoca (“Montes De Oca”) (jointly, “Defendants”). The Complaint asserts causes of action for (1) termination of covenant by covenant's express terms, (2) termination of covenant by adverse possession, (3) trespass, and (4) declaratory relief. On June 29, 2022, default was entered agains...
2023.08.07 Motion for Leave to File FAC 398
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.07
Excerpt: ...ubio (jointly, “Plaintiffs”) filed this action on April 12, 2022 against Defendant Los Angeles Dodgers, LLC. The Complaint alleges causes of action for (1) negligence, (2) premises liability, (3) assault, (4) battery, (5) false imprisonment, (6) violation of federal civil rights, (7) negligent infliction of emotional distress, and (8) negligent hiring, retention, and supervision. Plaintiffs now move for leave to file a first amended complaint...
2023.08.07 Demurrer to FAC 757
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.07
Excerpt: ...22 against Defendant Menyoli Michael Malafa, M.D. Plaintiff filed the operative First Amended Complaint (“FAC”) on August 1, 2022 against Defendants Menyoli Michael Malafa, M.D., Luigi F. Galloni, M.D. (“Galloni”), and Galloni Enterprises Medical Corporation (“Galloni Enterprises”). The FAC alleges one cause of action for medical negligence. Menyoli M. Malafa, M.D. (“Malafa”) now demurs to Plaintiff's sole cause of action for medi...
2023.08.04 Motion for Leave to File TAC 695
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.04
Excerpt: ...the 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 (hostile work environment) in violation of FEHA, (2) racial discrimination in violation of FEHA, (3) retaliation in violation of FEHA, (4) failure to prevent harassment, discrimination, and retaliation, and (5) wrongful termination in violation o...
2023.08.04 Demurrer 250
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.04
Excerpt: ...Complaint alleges causes of action for (1) reformation of contract and (2) breach of contract. Defendants now demur to both of the causes of action of the Complaint. Plaintiff opposes. Requests for Judicial Notice The Court grants Defendants' request for judicial notice. The Court notes that it takes judicial notice only of the fact of the filing of the documents attached as Exhibits A-C to Defendants' request for judicial notice. In addition, th...
2023.08.03 Motion to Seal Portions of the Record 352
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.03
Excerpt: ...n”) filed this action against Defendant Samantha De Galicia (“De Galicia”). The operative First Amended Complaint (“FAC”) was filed on March 10, 2021, and asserts causes of action for (1) fraud, (2) conversion, (3) intentional interference with a contractual relationship, (4) intentional interference with prospective economic advantage, and (5) negligent interference with prospective economic advantage. On April 30, 2021, De Galicia fil...
2023.08.03 Motion for Leave to File FAC 969
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.03
Excerpt: ...against Defendants Westside Habitats, 747 Gayley Investors, Inc., and Xenon Investment Corp. The Complaint asserts causes of action for (1) failure to pay minimum wages, (2) failure to pay overtime compensation, (3) denial of and failure to provide meal and rest periods, (4) failure to furnish accurate itemized wage statements, (5) failure to indemnify for all necessary expenses, (6) waiting time penalties, (7) whistleblower protection, (8) viola...

1208 Results

Per page

Pages