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
2023.01.06 Motion to Quash Service of Summons, to Set Aside Judgment 503
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.06
Excerpt: ...ION Background Plaintiff Curtis R. Olson (“Plaintiff”) filed this action on December 23, 2019 against multiple parties, including The Ancient Temple of Wings (“ATW”). Plaintiff filed the operative Second Amended Complaint (“SAC”) on November 17, 2020. Default was entered against ATW on November 4, 2021. ATW moved to set aside entry of the default, and on September 1, 2022, the Court denied the motion without prejudice. ATW now moves f...
2022.12.07 Motion to Compel Arbitration, to Stay Proceedings Pending Arbitration 218
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.12.07
Excerpt: ...la Castro, individually and on behalf of all similarly aggrieved employees (“Plaintiff”) filed this action against Defendants GO RN, LLC and Cornerstone PEO, LLC (“Cornerstone”) (jointly, “Defendants”) on March 15, 2022. The Complaint asserts one cause of action for violation of Labor Code sections 2698, et seq., the Private Attorneys General Act (“PAGA”). Cornerstone now moves for an order compelling arbitration of Plaintiff's Co...
2022.12.07 Motion to Compel Arbitration 231
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.12.07
Excerpt: ...rt J. Smyth, M.D. (“Plaintiff”) filed this employment action against Defendants California Eye Specialists Medical Group, Inc., Payam Amini, M.D., Payam Amini, M.D., Inc., Azul Vision, Inc., and North Valley Eye Medical Group, Inc. (“NVE”) (collectively, “Defendants”) on April 1, 2022. In the Complaint, Plaintiff asserts causes of action for (1) breach of employment contract, (2) violation of Labor Code section 226, and (3) declarator...
2022.12.06 Motion for Prejudgment Possession 346
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.12.06
Excerpt: ... Los Angeles County Metropolitan Transportation Authority (“LACMTA”) filed this eminent domain action against, inter alia, Century City Mall, LLC (“Century City”). LACMTA seeks to acquire by eminent domain (1) four exclusive permanent subsurface easements; (2) a 6-month temporary construction easement; and (3) a 12-month access area for the installation, monitoring, and removal of liquid level gauge devices within the real property locate...
2022.12.01 Special Motion to Strike 568
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.12.01
Excerpt: .../k/a ILLMA GORE'S SPECIAL MOTION TO STRIKE PURSUANT TO CODE OF CIVIL PROCEDURE § 425.16 (“ANTI-SLAPP MOTION”) On March 2, 2022, Plaintiff Brian Warner p/k/a Marilyn Manson (“Plaintiff”) filed this action against Defendants Evan Rachel Wood (“Wood”) and Ashley Gore a/k/a Illma Gore (“Gore”) (jointly, “Defendants”). The Complaint asserts causes of action for (1) intentional infliction of emotional distress, (2) defamation per s...
2022.11.30 Demurrer, Motion to Strike 989
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.11.30
Excerpt: ...PLAINT Background Plaintiff Lynn Andrea Couch (“Plaintiff”) filed this action on June 20, 2022 against a number of defendants, including A.G. Layne, Inc. (“A.G. Layne”) and Fisher Scientific Company LLC (“Fisher”). Plaintiff's “Complaint for Toxic Injuries” asserts causes of action for (1) negligence, (2) strict liability – failure to warn, (3) strict liability – design defect, (4) fraudulent concealment, and (5) breach of imp...
2022.11.17 Demurrer to FACC 946
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.11.17
Excerpt: ...�Elias”); Ramy Elias, M.D., Inc.; Center for Advanced Orthopedics and Sports Medicine, LLC; Cerritos Surgery Center, LLC; Afshin A. Mashoof, M.D., Inc.; Lakewood Orthopaedic Surgical and Medical Group; E.W. Wassef, M.D., Inc.; CCNI Incorporated; and Andrew Wassef, M.D., Inc. On May 31, 2022, Plaintiff filed the operative First Amended Complaint (“FAC”), asserting causes of action for (1) sexual battery in violation of Civil Code § 1708.5, ...
2022.11.16 Demurrer, Motion to Strike, for Determination of Good Faith Settlement 807
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.11.16
Excerpt: ...; DEFENDANT PARKLAND TOWNHOMES HOME OWNERS ASSOCIATION, INC.'S DEMURRER TO PLAINTIFFS' SECOND AMENDED COMPLAINT; DEFENDANT PARKLAND TOWNHOMES HOME OWNERS ASSOCIATION, INC.'S MOTION TO STRIKE PLAINTIFFS' SECOND AMENDED COMPLAINT Background On July 28, 2021, Plaintiffs Xian Chen Ge, Dong Ge, Yu Qi Ge, and Su Me Zheng (collectively, “Plaintiffs”) initiated the instant action against Defendants Joe Chikin (“Chikin”), Angela Szeto [1] , Parkla...
2022.11.15 Motion for Terminating or Issue Sanctions, to Compel Deposition, for Monetary Sanctions 232
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.11.15
Excerpt: ...AND/OR 2033.290 OF $11,428.75 AGAINST ROSA BRAVO; PLAINTIFF'S MOTION FOR ORDER COMPELLING ANSWERS TO DEPOSITION QUESTIONS AND REQUEST FOR ISSUE SANCTIONS AND MONETARY SANCTIONS IN THE AMOUNT OF $11,270.00 AGAINST DEFENDANT ROSA BRAVO Background On October 2, 2019, Plaintiff Mirna Boror (“Boror”) filed this wrongful eviction action against, among others, Defendant Rosa Bravo (“Bravo”). On October 4, 2019, Boror filed the operative First Am...
2022.11.15 Motion for Summary Judgment, Adjudication 581
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.11.15
Excerpt: ...mber 2, 2018 against a number of Defendants including Michael AK Dan, Esq. (“Dan”). 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. Dan now moves for an order granting summary judgment, or in the alternative, summary adjudication. Plaintiff opposes. Evidentiary Objections The Court rules on the parties' Joint Stipulation Re:...
2022.11.08 Motion to Compel Arbitration 277
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.11.08
Excerpt: ...iff”) filed this employment action on March 24, 2022 against a number of Defendants, including Pacific Park Healthcare Center, LLC (“PPHC”); Renew Health Group, LLC (“Renew”); CPE HR, Inc. (“CPE”); and Modern HR, Inc. (“Modern HR”) (collectively “Defendants”). The Complaint asserts eleven causes of action. Defendants now move for an order compelling Plaintiff to arbitrate all claims asserted in this action and staying this a...
2022.11.08 Motion for Order On Settled Statement on Appeal for Hearing 320
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.11.08
Excerpt: ...aintiff”) filed its complaint in this action against Defendant Farmers Insurance Exchange (“Defendant”) asserting a sole cause of action for tortious breach of the implied covenant of good faith and fair dealing. On April 27, 2021, the Court issued an Order granting Defendant's motion for summary judgment. On July 15, 2021, the Court entered Judgment in favor of Defendant and against Plaintiff. On July 16, 2021, the Court issued an Order de...
2022.11.04 Demurrer to FAC 882
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.11.04
Excerpt: ...�) on March 11, 2022. On May 31, 2022, Plaintiff filed the operative First Amended Complaint (“FAC”), asserting causes of action for (1) age discrimination in violation of Gov. Code § 12940, et seq., (2) race discrimination in violation of Gov. Code § 12940, et seq., (3) retaliation in violation of Gov. Code § 12940, et seq., (4) harassment in violation of Gov. Code § 12940, et seq., (5) failure to prevent discrimination and retaliation i...
2022.11.04 Demurrer to FAC 554
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.11.04
Excerpt: ...pital Corp. (“SecurCapital”) and Stephen J. Russell (“Russell”) (jointly, “Defendants”). Plaintiff filed the operative First Amended Complaint (“FAC”) on May 27, 2022, alleging causes of action for (1) breach of contract, (2) declaratory relief, (3) breach of partnership or joint venture agreement, (4) breach of fiduciary duty, (5) conversion, (6) fraudulent concealment, (7) fraudulent misrepresentation, (8) negligent misrepresent...
2022.10.28 Demurrer to FAC, Motion to Strike Punitive Damages 826
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.28
Excerpt: ...(“Plaintiff”) filed this lemon law action on April 7, 2022, against Defendant General Motors LLC (“GM”). Plaintiff filed the operative First Amended Complaint (“FAC”) on June 13, 2022, asserting causes of action 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 the implied warr...
2022.10.27 Motion for Summary Judgment, Adjudication 443
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.27
Excerpt: ...und Lines, Inc. (“Greyhound”) and Jorge Ochoa (“Ochoa”) on September 4, 2019. The Complaint asserts causes of action for (1) discrimination in violation of FEHA, (2) harassment in violation of FEHA, (3) retaliation in violation of FEHA, (4) failure to prevent discrimination, harassment, and retaliation in violation of FEHA, (5) failure to accommodate disability in violation of FEHA, (6) failure to engage in the interactive process in viol...
2022.10.26 Motion to Compel Binding Arbitration 553
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.26
Excerpt: ...fendant”). The operative First Amended Complaint (“FAC”) was filed on July 14, 2022, asserting causes of action 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, and (4) breach of the implied warranty of merchantability. In the FAC, Plaintiff alleges that on or about December 24, 2016, she entered...
2022.10.25 Motion to Submit Tardy Expert Witness List 869
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.25
Excerpt: ...aid, Jon Wesley Christensen, Hanne Jo Christensen, Kalista Grace Base, and Kendra Georgeann Base (collectively, “Plaintiffs”) filed this action against various defendants, including Defendants Brian Lee Zeek, Surf City Financial Group, and Allianz Life Insurance Company of North America (“Allianz”). The operative Third Amended Complaint (“TAC”) was filed on March 11, 2021, and asserts causes of action for professional negligence, brea...
2022.10.25 Motion to Stay Action and Compel Arbitration 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.25
Excerpt: ...the Gemological Institute of America, Inc. (“GIA”) and Those Certain Underwriters at Lloyd's, Longon (“Lloyd's”). The operative First Amended Complaint (“FAC”) was filed on December 23, 2021, and asserts causes of action for (1) res ipsa loquitur, (2) negligence, (2) fraudulent inducement, (4) breach of insurance contract (failure to provide insurance), (5) breach of warranty of fitness of purpose, (6) trespass to chattel, (7) breach ...
2022.10.25 Motion to Issue OSC Re Contempt 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.25
Excerpt: ...nd Daijon Carcamo (collectively, “Plaintiffs”) filed this action against Defendants Ana Ward (“Ward”), HDSI Management, Inc. (“HDSI”), Walton Halad Company Two, LLC (“Walton”), and Kimball, Tirey & St. John LLP (“KTS”). The operative Second Amended Complaint (“SAC”) was filed on August 9, 2021, and asserts causes of action for (1) breach of contract, (2) defamation per se, (3) discrimination, (4) breach of the implied cove...
2022.10.25 Motion for Attorney Fees 489
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.25
Excerpt: ...tion against Defendants United Parcel Service, Inc. (“UPS”) and Ryan Quon (“Quon”), asserting causes of action for (1) Ralph Civil Rights Act – Civ. Code, §§ 51.7, 52; (2) sexual harassment – Gov. Code, § 12940(j)(1); (3) failure to prevent sexual harassment – Gov. Code, § 12940(k); (4) negligent hiring, supervision or retention; (5) stalking – Civ. Code, § 1708.7; (6) intentional infliction of emotional distress; and (7) inj...
2022.10.24 Motion to Compel Further Responses, for Attorney Fees, for Monetary Sanctions 961
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.24
Excerpt: ...NEYS' FEES AND FOR MONETARY SANCTIONS AGAINST PLAINTIFF AND HIS COUNSEL OF RECORD SETH I. ROSENBERG, ESQ. AND THE LAW FIRM OF EMERGENT LLP IN THE AMOUNT OF $2,810 Background Plaintiff Adrian Jonathan Gallegos (“Plaintiff”) filed this action on July 10, 2019 against, inter alia, Defendant Beverly Hills Cab Co., Inc. On September 3, 2019, Defendant Beverly Hills Transit Cooperative, Inc. (“BHC”), erroneously sued as Beverly Hills Cab Co., I...
2022.10.14 Motion to Compel Oral Depositions 876
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.14
Excerpt: ...h Lo (“Lo”) filed the lead action against Defendants Farmers Insurance Company, Inc. (“Farmers”), Fire Insurance Exchange (“FIE”), Stacy Chern Insurance Agency (“Chern Insurance”), and Stacy Chern (“Chern”). On January 28, 2021, Chang, Lo, and Wild Chang, Jr. (collectively, “Plaintiffs”) filed the second action against Farmers, FIE, Chern, and Woolls Peer Dollinger & Scher (“WPDS”). The operative Third Amended Complain...
2022.10.14 Motion to Compel IME 072
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.14
Excerpt: ...aintiff Evan Wasserstrom (“Plaintiff”) filed this action on December 6, 2019 against Defendants RPK Development Corporation, Korda Construction Corporation, and 7275 Franklin LLC (collectively, “Defendants”). The Complaint[1] asserts causes of action for (1) breach of implied warranty of habitability, (2) negligence, and (3) breach of contract. Plaintiff's habitability action arises from Defendants' alleged failure to properly maintain an...
2022.10.13 Motion to Compel Arbitration of Individual PAGA Claim, Dismiss Representative Action 773
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.10.13
Excerpt: ...behalf of himself, all other aggrieved employees, and the general public (“Plaintiff”) filed this action against Defendants Guckenheimer Enterprises, Inc. (“Guckenheimer Enterprises”) and Guckenheimer Services, LLC (jointly, “Defendants”) on April 27, 2021. Plaintiff filed the operative First Amended Complaint (“FAC”) on October 25, 2021 asserting one cause of action for civil penalties under the Private Attorneys General Act (“...

1218 Results

Per page

Pages