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
2022.05.09 Special Motion to Strike SAC 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.09
Excerpt: ...Welch (“Welch”), and Daijon Carcamo (“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 Complaint asserted causes of action for breach of contract, defamation per se, discrimination, and malicious prosecution. The operative Second Amended Complaint (“SAC...
2022.05.09 Motion for Evidentiary, Terminating, Monetary Sanctions 928
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.09
Excerpt: ...tiff Rozina Khan (“Plaintiff”) filed this action on October 22, 2019 against 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) quiet title. On Novem...
2022.05.09 Application for Waiver of Bond Requirement for Appeal of Labor Comissioner's Order 488
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.09
Excerpt: ...ed an appeal of an award of the Labor Commissioner in favor of Respondent and Plaintiff Uatesoni Felila (“Felila”). On August 5, 2020, Rasooli also filed a “Notice of Chapter 11 Bankruptcy Case and Bankruptcy Stay Pursuant to 11 U.S.C. § 362(a) and Request for Waiver of Bond Requirements for Appeal of Labor Commissioner's Order, Decision or Award.” Thereafter, Rasooli's Chapter 11 Bankruptcy case was dismissed. (Hernandez Decl., ¶ 7.) R...
2022.05.03 Motion for Summary Judgment, Adjudication 840
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.03
Excerpt: ...Silverman Law Corporation (the “Law Firm”) and Stephen A. Silverman (“Silverman”) (jointly, “Defendants”) asserting causes of action for breach of contract. The first cause of action for breach of contract is alleged against the Law Firm, and the second cause of action for breach of contract is alleged against Silverman. Plaintiff now moves for summary judgment or, in the alternative, summary adjudication against each defendant indivi...
2022.05.02 Petition for Order for Relief from Claim Statute 985
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.02
Excerpt: ...rom Claim Statute” (“Petition”) in this action against the County of Los Angeles (“County”) and the Los Angeles County Sheriff's Department, (jointly “Respondents”). In the Petition, Petitioner alleges that on or around December 3, 2019, she was assaulted and battered by her estranged husband in a woman's restroom inside the Airport Courthouse (the “Courthouse”). (Petition at p. 3:13‐16.) Petitioner reported this incident to t...
2022.05.02 Motion to Compel Further Deposition Testimony, for Monetary Sanctions 630
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.02
Excerpt: ...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 liability, 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 provides evidence that in late 2016, Clar...
2022.05.02 Demurrer to Complaint 545
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.02
Excerpt: ...ion on August 18, 2021, against Defendant City of Inglewood (the “City”). The Complaint asserts two causes of action for dangerous condition on public property and negligence. Plaintiffs allege that on or about January 5, 2021, Dwight and Patricia Summerfield's son, Andrew Summerfield (“Decedent”), was shot and killed while he was in his vehicle at Darby Park's parking lot. (Compl., ¶ 12.) The City owned, maintained, supervised, handled,...
2022.05.02 Demurrer 844
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.02
Excerpt: ...eges causes of action for (1) violation of the Consumer Legal Remedies Act, (2) Violation of Vehicle Code § 11710, (3) Breach of Implied Warranty of Title, and (4) Failure to Transfer Title. In the Complaint, Plaintiff alleges that in June 20, 2021, she went to Defendant's business to attempt to purchase a 2013 Cadillac ATS. (Compl., ¶ 6.) Plaintiff alleges she paid the full price for the vehicle at the time of sale. (Compl., ¶ 6.) Plaintiff c...
2022.04.29 Demurrer, Motion to Strike 773
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.29
Excerpt: ...A COMPLAINT Background Plaintiff Cy Kishiyama, an individual, on behalf of himself, all other aggrieved employees, and the general public (“Plaintiff”) filed this action against Defendants Guckenheimer Enterprises, Inc. 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 Pr...
2022.04.28 Motion to Compel Subpoena Compliance, Production of Docs, for Sanctions 410
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.28
Excerpt: ... BY BONNIE BRAE CONVALESCENT HOSPITAL, INC., REQUEST FOR SANCTIONS Background Plaintiff Eduardo Quijano (“Plaintiff”) filed this action on February 9, 2021 against Defendants 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) imposition of constructive trust, (4) community p...
2022.04.28 Motion for Statutory Attorney Fees 503
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.28
Excerpt: ...iled the First Amended Complaint (“FAC”) on July 15, 2020. Plaintiff filed the operative Second Amended Complaint (“SAC”) on November 17, 2020 asserting 10 causes of action for: (1) voidable transfer based on actual intent; (2) voidable transfer during or resulting in insolvency; (3) voidable transfer based upon lack of equivalent value; (4) fraud on creditors; (5) declaratory relief; (6) constructive trust; (7) cancellation of written in...
2022.04.26 Motion for Sanctions, to Reopen Discovery 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.26
Excerpt: ...efendant 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. The Court held an Informal Discovery Conference (“IDC”) on January 12, 2021 in response to Robinson's motion to compel responses to certain discovery requests, an...
2022.04.26 Motions to Compel Further Responses 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.26
Excerpt: ...TION OF DOCUMENTS (SET THREE) (C.C.P. § 2031.310 ) Background Plaintiff Gerald Lange (“Plaintiff”) filed this employment action on March 7, 2018 against Defendant Monster Energy Company (“Monster”). The Complaint asserts causes of action for (1) disability discrimination, (2) failure to engage in the interactive process, (3) failure to provide reasonable accommodations, (4) failure to prevent discrimination, and (5) wrongful termination ...
2022.04.26 Special Motion to Strike 263
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.26
Excerpt: ... Plaintiff filed the operative First Amended Complaint (“FAC”) on February 16, 2021 against Yoko and Fumiko Nobuto (“Nobuto”) (jointly, “Defendants”) asserting causes of action for (1) recognition and domestication of foreign country judgment; (2) actual intent to hinder, delay, or defraud a creditor (Civ. Code, § 3439.04(a)(1)); (3) common law fraudulent conveyance; and (4) partition by sale of real property. In the FAC, Plaintiff a...
2022.04.20 Motions for Summary Judgment, Adjudication 313
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.20
Excerpt: ...AINT OF FP CONTRACTING, INC. AND RELATED CROSS-ACTIONS Background Plaintiffs Onesimo Benitez Hernandez (“Hernandez”) and Maricela Benitez (jointly, “Plaintiffs”) filed this personal injury action on April 8, 2016. This action arises from injuries sustained by Hernandez when he was painting a wall on the side of a loading dock area at a Food 4 Less Store as part of a remodeling project. Hernandez was allegedly struck by a dumpster or conta...
2022.04.20 Motion for Terminating Sanctions or Evidentiary Sanctions, for Monetary Sanctions and Reduction of Al Monetary Sanctions into Judgment 876
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.20
Excerpt: ... Background On February 16, 2017, Plaintiffs Wild Chang (“Chang”) and Kenneth 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. (“Chang, Jr.”) (collectively, “Plaintiffs”) filed the second action against Farmer...
2022.04.20 Motion for Judgment on the Pleadings 718
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.20
Excerpt: ...ENDING AND MEHDI SEYED LUHRASSEBI Background Plaintiff Sheldon Smith, Trustee of the Albert S. Smith, Jr. Separate Property Trust Dated November 8, 2002 filed this action on October 8, 2020 against, inter alia, Orange Coast Title Company (“OCTC”), Loan Cutters Inc. dba Evoque Lending (“Evoque”), and Mehdi Seyed Luhrassebi (“Luhrassebi”). Plaintiff filed the operative First Amended Complaint (“FAC”) on October 15, 2021, asserting c...
2022.04.19 Motion to Permit Intervention, for Leave to File Complaint in Intervention, Oppose Approval of PAGA Settlement, Vacate Judgment 116
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.19
Excerpt: ...ate Attorneys General Act (“PAGA”) against Defendant ACSC Management Services, Inc. (“ACSC”) and Auto Club Enterprises (“Auto Club”). In her Complaint, Gutierrez asserted causes of action for violations of the Labor Code, including failure to pay minimum wage, failure to pay overtime, meal and rest break violations, and failure to pay other wages on behalf of herself and on behalf of similarly aggrieved employees of Defendants. On Jul...
2022.04.13 Motion to Set Aside Default 823
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.13
Excerpt: ... against Defendants Online Edugo, Inc. (“Edugo”), Andrew Kim (“Kim”), and Law Office of Andrew Kim, APC (“Law Office of Andrew Kim”) (collectively, “Defendants”). The Complaint asserts one cause of action for wrongful use of civil proceedings, which arises out of a prior action filed against Plaintiffs by Edugo. Default was entered against Kim on December 7, 2021. Kim now moves to set aside the default pursuant to Code of Civil Pr...
2022.04.13 Motion to Permit Intervention 116
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.13
Excerpt: ...eral Act (“PAGA”) against Defendant ACSC Management Services, Inc. (“ACSC”) and Auto Club Enterprises (“Auto Club”). In her Complaint, Gutierrez asserted causes of action for violations of the Labor Code, including failure to pay minimum wage, failure to pay overtime, meal and rest break violations, and failure to pay other wages on behalf of herself and on behalf of similarly aggrieved employees of Defendants. On July 21, 2020, the C...
2022.04.13 Motion to Compel Further Responses or for Relief 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.13
Excerpt: ...MENTS AND/OR, IN THE ALTERNATIVE, MOTION FOR RELIEF PURSUANT TO C.C.P. § 473(b) Background Plaintiff Gerald Lange (“Plaintiff”) filed this employment action on March 7, 2018 against Defendant Monster Energy Company (“Monster”). The Complaint asserts causes of action for (1) disability discrimination, (2) failure to engage in the interactive process, (3) failure to provide reasonable accommodations, (4) failure to prevent discrimination, ...
2022.04.13 Demurrer, Motion to Strike 631
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.13
Excerpt: ...ED CROSS‐COMPLAINT AND RELATED CROSS-ACTION Background Plaintiff Kate Geller (“Geller”) filed this action on March 26, 2018 against Defendants Strong Arm Group, LLC (“SAG”), Eric Yohan Knipe (“Knipe”), and Joseph Feldman (“Feldman”). The operative Fourth Amended Complaint (“4AC”) was filed on August 17, 2020, and asserts causes of action for breach of settlement agreement and fraud. Geller alleges that on January 30, 2018, s...
2022.04.08 Motion for Pretrial Discovery (Pitchess) 203
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.08
Excerpt: ...on March 23, 2021 against Defendant County of Los Angeles (“County”). The Complaint asserts causes of action for (1) discrimination on the basis of color and/or race, (2) harassment on the basis of color and/or race, (3) retaliation, and (4) failure to prevent discrimination, harassment, and/or retaliation. Plaintiff alleges that he is a Los Angeles County Probation Department Deputy Probation Officer. (Compl., ¶ 5.) Plaintiff alleges that D...
2022.04.07 Motion for Attorney Fees 605
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.07
Excerpt: ...st Defendant General Motors, LLC (“GM”). On March 8, 2021, GM served Plaintiffs with an offer to compromise pursuant to Code of Civil Procedure section 998 in the amount of $21,254.90 plus prejudgment interest, which provides that GM will pay Plaintiffs' attorney fees, expenses, and costs in the amount of $20,000.00, or that alternatively, Plaintiffs' attorney fees, expenses, and costs could be determined by a noticed motion. (Halbert Decl., ...
2022.04.07 Motion for Attorney Fees 324
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.07
Excerpt: ...lectively, “Defendants”). The operative First Amended Complaint (“FAC”) was filed on April 8, 2021, and asserts causes of action for (1) usury, (2) common counts, (3) violation of Financial Code section 22750, and (4) unfair competition in violation of Business and Professions Code section 17200. On August 6, 2021, Plaintiff filed a request for dismissal without prejudice as to Paras Doshi and Tejas Doshi, which dismissal was entered on A...

1218 Results

Per page

Pages