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 175,25
Array
(
)
2023.04.26 Motion to Disqualify Counsel 510
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.26
Excerpt: ...ert Lee, an individual dba Landpac Properties. JC 2020 filed the operative First Amended Complaint ("FACO on July 27, 2022, asserting causes of action for (1) breach of written contract, (2) promissory estoppel, (3) fraudulent concealment (4) fraudulent misrepresentation, and (5) fraudulent transfer. On July 20, 2022, Robert Lee ("Lee") and New Hampshire BBL filed a Cross-Complaint agamst Cross-Defendants I.C. 2020, Jeannie Yoon ("Yoon"), Benjami...
2023.04.26 Demurrer 889
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.26
Excerpt: ...int asserts causes of action for (1) tortious interference with contract, (2) unfair business practices, and (3) tortious interference with prospective advantage. Defendant now demurs to each ofthe causes of action of the Complaint Plaintiff opposes. Discussion A demurrer can be used only to challenge defects that appear on the face of the pleading under attack or from matters outside the pleading that are judicially noticeable. (Blank v. Kirwan ...
2023.04.25 Motion to Vacate Arbitration Ruling 599
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.25
Excerpt: ... Plaintiff alleges one cause of action for wrongful termination. On November 15, 2016, Defendant Northrop Grumman Systems Corporation ("Defendant'), erroneously sued as Northrop Grumman Corporation filed an answer to the Complaint. On September 8, 2017, the Court issued a minute order in this matter providing, inter alia, that "Northrop Grumman Systems Corporation's motion to compel arbitration is granted. Matter is stayed pending the completion ...
2023.04.25 Motion to Seal Portions of Record 352
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.25
Excerpt: ...ction against Defendant Samantha De Galicia ('De Galicia). The operative First Amended Complaint Ivas 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 filed a Cross-Complaint against Falc...
2023.04.25 Demurrer 807
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.25
Excerpt: ... 2018 against a number of defendants. The operative Third Amended Complaint ('TAC") was filed on October 22, 2020, asserting causes of action for breach of contract, breach ofthe covenant of good faith and fair dealing, constructive trust, accounting, declaratoty relief, constructive fraud, fraud, and appointment of receiver. On March 6, 2020, defendant Michael Hakim filed a Cross-Complaint agamst a number of cross- defendants. On January 19, 202...
2023.04.20 Motion to Strike 140
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.20
Excerpt: ...e Anderson (“Plaintiff”) filed this action on August 16, 2021 against a number of defendants, including Eloise Williams, an individual and a trustee of the Williams Trust Dated August 2, 1988 and Gaylord Williams, an individual and a trustee of the Williams Trust Dated August 2, 1988 (jointly, the “Williams Defendants”). Plaintiff filed the operative First Amended Complaint (“FAC”) on February 17, 2023, asserting causes of action for ...
2023.04.20 Motion to Compel Arbitration or Refer Action to Labor Commissioner and Stay Court Proceedings 046
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.20
Excerpt: ...aria Luisa Trevejo (“Trevejo”) and MLT World, LLC (“MLT”) (jointly, “Plaintiffs”) filed this action on January 17, 2023 against Defendant Stephen Belafonte (“Defendant”). The Complaint asserts causes of action for (1) intentional fraud, (2) breach of fiduciary duty, (3) conversion, (4) conspiracy, (5) aiding and abetting theft and misappropriation, (6) return of usurious interest, and (7) intentional infliction of emotional distre...
2023.04.20 Motion for Reconsideration 045
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.20
Excerpt: ...tiff”) filed this employment action on May 16, 2019, against Defendants Dayan Property Services, LLC (“DPS”), Fortuna Asset Management Inc. (“Fortuna”), 2222 South Figueroa, LLC, Farhad Abolfathi, and Daryoush Dayan. On August 30, 2021, Plaintiff filed a Motion in Limine No. 1 to Exclude all Evidence or Mention of Misdemeanor Conviction. On February 10, 2023, the Court issued an Order, inter alia, granting Plaintiff's Motion in Limine N...
2023.04.12 Demurrer to SAC 736
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.12
Excerpt: ...TION, TO PLAINTIFF'S SECOND AMENDED COMPLAINT Background On June 8, 2022, Plaintiffs Eugene Chorny (“Chorny”) and Irina Ermakova (jointly, “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 California Accountancy Corporation (“Marks and Associates”) (collectively, “Defendants”). Pl...
2023.04.07 Motion for Leave to File TAC, Demurrer, Motion to Strike 265
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.07
Excerpt: ...action on lanuaty 12, 2021 against Defendants City of Los Angeles (the "City"), Los Angeles Zoo, and Adrianna Matthews. Plamtiff filed a First Amended Complaint ("PAC") on February 4, 2022 against the City, Los Angeles Zc„o, Adrianna Matthews, and Margherita Matthews. On April 5, 2022, Plamtiff filed amendments to the complaint naming Greater Los Angeles Zoo Association, Inc. ("GLAZA") in place of "Doe 1" and Thomas Jacobson ("Jacobson") in pla...
2023.04.07 Demurrer to FAC 028
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.07
Excerpt: ...Defendant Dr. Kyeong-Hee Alex Kim. Plaintiffs original Complaint alleges one cause of action for medical malpractice. Defendant Kyeong-Hee Alexander Kim, M.D„ erroneously sued and served as Dr. Kyeong-Hee Alex Kim ("Defendant") demurred to the cause of action for medical malpractice alleged in the Complaint On May 24, 2022, the Honorable Serena R. Murillo of Department 29 issued an Order sustaining Defendants demurrer with Sixty days leave to a...
2023.04.07 Motion to Charge Members Interest 822
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.07
Excerpt: ...plaint alleges causes of action for (1) breach of contract, (2) fraud, (3) conversion, and (4) constructive trust. On August 22, 2018, a default judgment was entered in this action in favor of Plaintiff and agamst Defendant in the total amount ofS2,172,468.85. Jessica Robbins Marino ("Marino"), successor in interest to Plaintiff now moves for an order "(1) charging the membership interest of Judgment Debtor, David Kagel, in the limited liability ...
2023.04.07 Motion to Enforce 973
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.07
Excerpt: ...y, 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 relief, (5) intentional infliction of emotional distress, (6) negligence, and (7) intentional interference with prospective economic, reputational, and politic...
2023.04.06 Motion for Statutory Attorney Fees 753
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.06
Excerpt: ...agement 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 Co...
2023.04.05 Motion to Compel Arbitration and Stay Proceedings 931
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.05
Excerpt: ...ssan North America, Inc. ("Defendant") The Complaint alleges causes of action for (1) violation of subdivision (d) of Civil Code section 1793.22 (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 ofthe implied warranty of merchantability: and (5) fraudulent inducement- concealment In the Complaint, Plaintiff alleges that on or about May 25, 2015, she entered ...
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...

1208 Results

Per page

Pages