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

1228 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Beaudet, Teresa A x
2022.09.21 Motion for Leave to Submit Tardy Expert Witness Information 520
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.21
Excerpt: ...ur (“Plaintiff”) filed this action against Defendant Walnut Mobile Home Park, Ltd. (“Defendant”), asserting causes of action for (1) trespass to land, (2) negligence, and (3) injunctive relief. Plaintiff alleges that on April 24, 2018, he bought a home located at 9042-9044 Painter Ave. in Whittier California, (Compl., ¶ 7.) Defendant owns a mobile home park located at 9022- 9032 Painter Ave in Whittier. (Compl., ¶ 8.) Defendant's proper...
2022.09.19 Demurrer, Motion to Strike 664
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.19
Excerpt: ...TER TORRANCE AND PROVIDENCE HEALTH & SERVICES DEMURRER TO PLAINTIFF'S COMPLAINT; DEFENDANT PROVIDENCE HEALTH SYSTEM SOUTHERN CALIFORNIA dba PROVIDENCE LITTLE COMPANY OF MARY MEDICAL CENTER TORRANCE AND PROVIDENCE HEALTH & SERVICES MOTION TO STRIKE PORTIONS OF PLAINTIFF'S COMPLAINT Background Plaintiff Valarie Burks, on behalf of her husband, Gregory Burks (“Mr. Burks”), as Power of Attorney (“Plaintiff”) filed this action on January 6, 20...
2022.09.19 Demurrer 269
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.19
Excerpt: ...ion on February 2, 2021. On July 19, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants Indinero Inc. (“Indinero”), Jessica Mah (“Mah”), Andy Su aka Andrew Su aka Dizhe Su (“Su”), Employees First Advocates LLC, and Pry Financials Inc., asserting causes of action for (1) breach of contract, (2) relief against avoidable transfers and/or obligations, (3) breach of fiduciary duty, (4) quia timet, an...
2022.09.14 Motion to Confirm Arbitration Award 556
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.14
Excerpt: ... arbitration award issued on February 9, 2021 in a commercial arbitration proceeding. Subsequently, Petitioner filed an amended petition on March 9, 2021, to correct a typographical issue on the caption of the court form. The arbitration award was for $701,098.00 as well as injunctive relief, attorney's fees in the amount of $247,054.10, costs of suit in the amount of $80,030.00, legal interest at the statutory rate, and discovery sanctions in th...
2022.09.13 Motion to Lift Stay 478
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.13
Excerpt: ...a J.R. Clary), John Sloan, Dana Cole, and Milton Grimes (“Grimes”) (collectively, “Defendants”). The Complaint alleges causes of action for (1) fraud, (2) conversion, (3) breach of fiduciary duty, (4) negligent misrepresentation, (5) intentional infliction of emotional distress, and (6) elder financial abuse. On April 16, 2021, an Order was filed in this action in which the Court granted Grimes's motion to stay or dismiss the case. As set...
2022.09.12 Motion to Dismiss 876
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.12
Excerpt: ...�) 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 Complaint (“TAC”)...
2022.09.12 Motion to Bifurcate Trial on Issues of Liability and Damages 377
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.12
Excerpt: ...guardian ad litem, Paola Mejia, Noe Reyes Lopez (“Lopez”), and Paola Mejia (“Mejia”) (collectively, “Plaintiffs”) filed this action on November 16, 2018 against Defendants Joe Oroñoz and Sarah Oroñoz (the “Oroñozes”). On February 13, 2019, Plaintiffs filed an amendment to the Complaint naming PI Properties No. 79, LLC (“PI Properties”) in place of “Doe 21.” The operative Third Amended Complaint (“TAC”) was filed on ...
2022.09.01 Motion to Set Aside Entry of Default, to Quash Service of Summons 503
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.09.01
Excerpt: ...f Curtis R. Olson (“Plaintiff”) filed this action on December 23, 2019 against multiple parties, including Defendant Milder Arroliga, as trustee of the ATW Trust (“Arroliga”) and The Ancient Temple of Wings (“ATW”). Plaintiff filed the operative Second Amended Complaint (“SAC”) on November 17, 2020. Default was entered against Arroliga and ATW on November 4, 2021. On January 5, 2022, Arroliga filed a previous motion to set aside e...
2022.08.29 Motion to Stay Action and Compel Arbitration 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.29
Excerpt: ...3, 2021 against the Gemological Institute of America, Inc. (“GIA”) and Those Certain Underwriters at Lloyd's, Longon (“Lloyd's”) (jointly, “Defendants”). 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 p...
2022.08.29 Demurrer to FAC, Motion to Strike 612
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.29
Excerpt: ... Background On March 18, 2022, Plaintiff Gary Huerta (“Plaintiff”) filed this action against Defendants Michael Simms (“Simms”), Carmen Santillan (“Santillan”), Plant Ranch, Inc. (“Plant Ranch”), and Cena Kitchen, LLC. Plaintiff filed the operative First Amended Complaint (“FAC”) on May 9, 2022. The FAC alleges causes of action for (1) appointment of a receiver, (2) constructive fraud, (3) accounting, (4) conversion, (5) breac...
2022.08.29 Demurrer to FAC 454
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.29
Excerpt: ...nielle Nayebdadash (“Danielle”) (jointly, “Plaintiffs”) filed this action on January 27, 2022 against Defendants Inszone Insurance Services LLC (“Inszone”), Pat Grignon (“Grignon”), and Corey Elsasser (“Elsasser”) (collectively, “Defendants”). The operative First Amended Complaint (“FAC”) was filed on March 18, 2022, and asserts causes of action for (1) intentional misrepresentation, (2) negligent misrepresentation, (3...
2022.08.18 Motion to Bifurcate Liability and Punitive Damages 489
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.18
Excerpt: ...laintiff Candy Lopez (“Lopez”) filed this action against Defendants United Parcel Service, Inc. (“UPS”) and Ryan Quon (“Quon”). On December 20, 2018, Quon filed a Cross‐Complaint against Lopez and UPS. On February 28, 2022, Quon filed the operative Fifth Amended Cross‐Complaint against UPS, Lopez, Ruben Duran, Morgan Price (“Price”), Don Tefft, La Shawn Stanford (“Stanford”), Fausto Vargas, and Teamsters Local 396, asserti...
2022.08.18 Motion to Withdraw from Arbitration, Lift Stay, and Proceed in Court 768
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.18
Excerpt: ...filed this action on March 19, 2021 against Defendants BMW of North America, LLC (“BMWNA”) and SAI Long Beach B, Inc., dba Long Beach BMW (“SAI”). 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, and (4) negligent repair, arising out of the purchase of a ...
2022.08.16 Motion to Compel Arbitration and Stay Proceedings 573
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.16
Excerpt: ...North America, Inc. (“Defendant”). The Complaint asserts two causes of action against Defendant for (1) breach of implied warranty of merchantability under the Song-Beverly Act, and (2) breach of express warranty under the Song-Beverly Act, arising out of the purchase of a 2021 Nissan Sentra, VIN 3N1AB8CVXMY241115 (the “Subject Vehicle”). (Compl., ¶ 5.) Defendant moves for an order compelling Plaintiff arbitrate this matter and to stay t...
2022.08.11 Motion for Summary Judgment, Adjudication 743
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.11
Excerpt: ...rrera (“Abran”) and J. Jesus Perez Gudino (“Plaintiffs”) filed this action against Defendant Rosio Munoz (“Munoz”), and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in this Complaint, which is adverse to Plaintiffs' title or creates any cloud on Plaintiffs' title. The Complaint asserts causes of action for (1) quiet title and (2) cancellation of deed. Plaintiffs...
2022.08.11 Motion for Attorney Fees 779
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.11
Excerpt: ...6 against, inter alia, Defendant Mary Ruth Summers (“Summers”). The Complaint alleges causes of action for (1) recovery of money paid by mistake, (2) common count for money had and received, (3) common count for money paid, and (4) open book account. The Complaint seeks damages arising from the defendants' alleged wrongful failure to repay mistaken wage overpayments made by LAUSD and received by defendants while they were employees of LAUSD. ...
2022.08.09 Motion for Leave to Designate Previously Designated Expert, to Designate Additional Standard of Care Expert 869
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.09
Excerpt: ...RELATED CROSS-ACTION Background On April 24, 2020, Plaintiffs Noel C. McDaid, Eileen McDaid, 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...
2022.08.09 Motion for Evidentiary or Terminating Sanctions, for Monetary Sanctions 928
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.09
Excerpt: ...d Plaintiff Rozina Khan (“Plaintiff”) filed this action on October 22, 2019 against Defendants Balbir Singh (“Singh”) and all persons unknown, claiming any legal or equitable right, title, estate, lien or interest in the property described in the Complaint adverse to Plaintiff's title, or any cloud upon Plaintiff's title thereto. The Complaint asserts causes of action for (1) constructive trust, (2) accounting, (3) conversion, and (4) qui...
2022.08.09 Motion for Entry of Judgment 048
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.09
Excerpt: ...On November 13, 2019, Plaintiffs Gerald Friedman (“Friedman”) and Jennifer Lechter, as trustee of the Gerald M. Friedman Trust Dated 4/24/08 (“Lechter”) [1] (jointly, “Plaintiffs”) filed this action against various defendants. The operative First Amended Complaint (“FAC”) was filed on November 22, 2019. On June 13, 2022, Lechter, solely in her capacity as trustee of the Gerald M. Friedman Trust Dated 4/24/08, and defendants Yossi ...
2022.08.02 Objection to Undertaking 556
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.02
Excerpt: ...tion award issued on February 9, 2021 in a commercial arbitration proceeding. Subsequently, Petitioner filed an amended petition on March 9, 2021, to correct a typographical issue on the caption of the court form. The arbitration award was for $701,098.00 as well as injunctive relief, attorney's fees in the amount of $247,054.10, costs of suit in the amount of $80,030.00, legal interest at the statutory rate, and discovery sanctions in the amount...
2022.08.02 Motion for Leave to Amend Answers 151
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.02
Excerpt: ...ion 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 (“SAC”) on July 3, 2018, asserting causes of action for (1) fraud, (2) breach of contract and (3) breach of the covenant of good faith and fair dealing. On October 22, 2018, Bedjakian filed an Answer to the SAC, in wh...
2022.07.29 Motion for Leave to File FAC 414
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.29
Excerpt: ...z, Jesus Garza Perez, Jr., Jesus Perez, Jr., and Rosa I. Villalobos (“Villalobos”). The Complaint contains one cause of action for declaratory relief. In the Complaint, Plaintiff alleges that as of May 3, 2018, Villalobos was the owner in fee simple of real property located at 1419-1419 ½ W. 105 th Street, Los Angeles, California 90047 (the “1419 Property”) and 1425 West 105 th Street, Los Angeles, California 90047 (the “1425 Property�...
2022.07.29 Demurrer, Motion to Strike 807
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.29
Excerpt: ...tiffs 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 (“Szeto”), Parkland Townhomes Homeowners Association, Inc., and Inveserve Corporation (“Inveserve”). Plaintiffs filed a First Amended Complaint (“FAC”) on February 3, 2022, asserting causes of action for (1) violation of Civil Code § 1941, et seq. and Civil Cod...
2022.07.28 Motion for Sanctions 232
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.28
Excerpt: ...� 2023.030(a) OR 2031.310(h) - REQUEST FOR PRODUCTION OF DOCUMENTS; PLAINTIFF MIRNA BOROR'S MOTION FOR (i) SANCTIONS BASED ON DEFENDANT'S FAILURE TO COMPLY WITH THE COURT'S SEPTEMBER 28, 2021 ORDER; AND/OR (ii) MONETARY SANCTIONS OF $4,936.65 AGAINST DEFENDANT ROSA BRAVO UNDER CCP § 2023.030(a) OR 2033.290 - REQUEST FOR ADMISSIONS; PLAINTIFF MIRNA BOROR'S MOTION FOR (i) SANCTIONS BASED ON DEFENDANT'S FAILURE TO COMPLY WITH THE COURT'S SEPTEMBER ...
2022.07.26 Motion for Determination of Good Faith Settlement 397
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.26
Excerpt: ... Defendants InTouch at Home, LLC (“InTouch”) and Mickey Schwarz (“Schwarz”). The operative First Amended Complaint (“FAC”) was filed on June 24, 2019 and asserts causes of action for (1) harassment based on gender, (2) failure to investigate and prevent harassment, (3) sexual assault, and (4) negligence. In the FAC, Plaintiff alleges that she was employed by InTouch as a caregiver, and was assigned on January 19, 2019 to provide servi...

1228 Results

Per page

Pages