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
2024.02.16 Demurrer, Motion to Strike, to Quash Service of Summons and Complaint 359
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.16
Excerpt: ...ed this action on May 17, 2022 against Defendants Tova Fagan and Yael Sima Wintner. On July 11, 2023, Plaintiff filed the operative First Amended Complaint (“FAC”), alleging causes of action for (1) extortion, (2) conspiracy to commit fraud, (3) intentional infliction of emotional distress, and (4) negligent infliction of emotional distre ss. In the FAC, Plaintiff alleges that he and the defendants' mother Sarah Wintner were married on Decemb...
2024.02.14 Motion for Judgment on the Pleadings 671
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.14
Excerpt: ...Plaza, LLC and Kathleen Janet Haywood aka Kathleen Robinson. The Complaint alleges causes of action for (1) breach of contract and (2) to set a side fraudulent transfer. On April 25, 2022, a Complaint was filed in the matter Janet Haywood, et al. v. Stephen Cho, et al., Case No. 22STCV13629 (herein, the “Haywood Action”). On February 9, 2023, Janet Haywood (“Haywood”) filed the operative First Amended Complaint (“FAC”) in the Haywood ...
2024.02.13 Motion to Dismiss Cross-Complaint 370
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.13
Excerpt: ...dvocacy Group, Inc. filed this Proposition 65 action on June 5, 2020 against Defendant Pegasus Trucking, LLC dba Fallas Discount Stores (“Pegasus”). On March 12, 2021, Pegasus filed a Cross-Complaint in this action against a number of Cross- Defendants, including Orly Shoe Corp. (“Orly”). On September 9, 2021, Pegasus filed the operative First Amended Cross-Complaint (“FACC”), alleging causes of action for (1) breach of express warran...
2024.02.13 Motion for Summary Adjudication 145
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.13
Excerpt: ... Sea View Inn at the Beach, Incorporated, Hal Keasler, Jim Murphy, Branden Alonzo, and Vuong Nguyen (collectively, “Defendants”). On March 10, 2022, Sea View Inn at the Beach, Incorporated, Hal Keasler, and Jim Murphy filed a Cross-Complaint against McCleary, alleging causes of action for (1) conversion, (2) conversion, (3) injury to property, (4) breach of fiduciary duty, (5) intentional infliction of emotional distress, (6) violation of Civ...
2024.02.09 Motion for Relief from Waiver of Constitutional Right to Trial by Jury 930
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.09
Excerpt: ... dba OK Bail Bonds and Sang Won Lee (jointly, “Plaintiffs”) filed this action against Defendants John Suh aka John D. Suh aka John Doo Suh (“John Suh”) and Jae In Suh (jointly, “Defendants”). The operative Third Amended Complaint was filed on November 14, 2019, and asserts causes of action for (1) breach of contract, (2) breach of fiduciary duty, (3) fraud, (4) conversion, (5) accounting, (6) trade name infringement, and (7) unfair bu...
2024.02.08 Requests for Default Judgment 959
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.08
Excerpt: ...ointly, “Defendants”). Plaintiff seeks judgment in the total amount of $159,174.20, comprising $100,000.00 in damages, $55,228.32 in prejudgment interest, $3,442.28 in attorney's fees, and $503.60 in costs. Plaintiff also seeks interest at the daily rate of $54.79 from January 11, 2024 to the date the judgment is entered. The Court notes a few defects with the submitted default judgment package. First, Plaintiff states that “[i]nterest has ...
2024.02.08 Motion to Compel Further Responses, for Sanctions 789
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.08
Excerpt: ...VE DOCUMENTS; REQUEST FOR SANCTIONS AND RELATED CROSS-ACTIONS Background On December 11, 2019, Plaintiffs Robert Yu (“Yu”) and Minghui Huang (jointly, “Plaintiffs”) filed this action against a number of defendants, including Raymond Munro (“Munro”) and Henry Suarez (“Suarez”). Plaintiffs filed the operative First Amended Complaint (“FAC”) on June 17, 2020, alleging causes of action for (1) breach of written contract for sale o...
2024.02.08 Motion for Summary Judgment, Adjudication 544
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.08
Excerpt: ...nt Garfield Beach CVS LLC. On March 14, 2023, Plaintiffs Michael Yessian (“Yessian”) and Mandi Martinez (“Martinez”) (jointly, “Plaintiffs”) filed the operative Third Amended Complaint (“TAC”) against Defendants Garfield Beach CVS LLC dba CVS Pharmacy Store and Deborah Padilla. The TAC alleges causes of action for (1) discrimination in violation of the Unruh Act; (2) defamation per se; (3) intentional infliction of emotional distr...
2024.02.07 Motion to Consolidate Action 794
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.07
Excerpt: ...May 2, 2023, Plaintiff Carmen King, Assignee for Antolin Garcia (“Plaintiff”) filed this action against Defendants Jorge Garcia and Teresa Nonoal (jointly, “Defendants”). On October 16, 2023, Plaintiff filed the operative Second Amended Complaint (“SAC”) in this action, alleging causes of action for (1) breach of contract, (2) fraud in the inducement, and (3) breach of the implied covenant of good faith and fair dealing. Plaintiff now...
2024.02.07 Demurrer, Motion to Strike 826
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.07
Excerpt: ...22, 2023, Plaintiff Cindy Rosen (“Plaintiff”) filed this action against Defendants Jay Bloom (“Bloom”), Murder Inc., LLC, The Mafia Collection, LLC, Julien Entertainment.Com, Inc. (“Julien Entertainment”) and Julien's Auction House, LLC. The original Complaint alleged causes of action for (1) conversion, (2) unjust enrichment, (3) intentional misrepresentation, (4) financial elder abuse, (5) intentional infliction of emotional distres...
2024.02.06 Demurrer, Motion to Strike 260
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.06
Excerpt: ...”) and Anika Patel (“Patel”). Nilsen filed the operative First Amended Complaint (“FAC”) on January 7, 2022. The FAC alleges one cause of action for breach of lease. In the FAC, Nilsen alleges on or about November 17, 2018, she entered into a written lease agreement with Henriques and Patel for the property located at 2634 Barry Avenue, Los Angeles, CA 90064-2812. (FAC, ¶ 6.) Nilsen alleges that “[t]he lease term commenced on Decembe...
2024.02.02 Motion to Continue Trial Date 946
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.02
Excerpt: ... TO CONTINUE THE TRIAL DATE AND ALL RELATED TRIAL DATES, INCLUDING DISCOVERY CUT- OFFS AND RELATED CROSS-ACTIONS Background Plaintiff Jane Doe (“Plaintiff”) filed this action on December 23, 2021 against 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.; Lakewood Orthopaedic Surgical and Medical Group (“Lake...
2024.01.31 Motion for Leave to File FACC 382
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.31
Excerpt: ...ts H.A. Lewis, Inc. (“H.A. Lewis”), Los Angeles Unified School District (the “District”), and U.S. Specialty Insurance Company (“U.S. Specialty”). The Complaint alleges causes of action for (1) breach of contract, (2) quantum meruit, (3) account stated, (4) open book account, (5) enforcement of stop payment notice, (6) enforcement of stop payment notice release bond, and (7) recovery on payment bond. In the Complaint, R&R alleges that...
2024.01.31 Motion to Quash Service of Summons and Complaint 359
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.31
Excerpt: ...an, Yael Sima Wintner, and Does 1-20. On July 11, 2023, Plaintiff filed the operative First Amended Complaint (“FAC”), alleging causes of action for (1) extortion, (2) conspiracy to commit fraud, (3) intentional infliction of emotional distress, and (4) negligent infliction of emotional distress. On July 11, 2023, Plaintiff filed an Amendment to Complaint naming Pinchas (Paul) Wintner in place of Doe 1. In the FAC, Plaintiff alleges that he a...
2024.01.30 Motion for Summary Judgment, Adjudication 544
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.30
Excerpt: ...nt Garfield Beach CVS LLC. On March 14, 2023, Plaintiffs Michael Yessian and Mandi Martinez (jointly, “Plaintiffs”) filed the operative Third Amended Complaint (“TAC”) against Defendants Garfield Beach CVS LLC dba CVS Pharmacy Store and Deborah Padilla. The TAC alleges causes of action for (1) discrimination in violation of the Unruh Act; (2) defamation per se; (3) intentional infliction of emotional distress, and (4) negligent hiring, su...
2024.01.29 Motion to Stay 014
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.29
Excerpt: ...Solis on behalf of himself and other aggrieved employees (“Plaintiff”) filed the instant action against Defendant Michael Stores Procurement Company, Inc. The Complaint alleges one cause of action for civil penalties and wages pursuant to the Private Attorneys General Act of 2004 (“PAGA”). Defendant Michaels Stores Procurement Company, Inc. (“Defendant”) filed an answer to the Complaint in this action on March 13, 2023. Defendant now ...
2024.01.26 Motion for Leave to Amend FAC, to Compel Further Responses, for Monetary Sanctions 517
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.26
Excerpt: ...rti Bhimani, Michel Estime, and Arti Bhimani filed this action on February 22, 2022 against a number of defendants. On May 26, 2022, Plaintiff Devin Estime, a minor, by and through his Guardian Ad Litem, Arti Bhimani (“Plaintiff”) filed the operative First Amended Complaint (“FAC”) against defendants Southern California Permanente Medical Group (“SCPMG”) and Enrique Earle Emel, M.D. (“Emel”) (jointly, “Defendants”). The FAC al...
2024.01.26 Motion for Attorney Fees 568
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.26
Excerpt: ...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 se, (3) violation of the Comprehensive Computer Data and Access Fraud Act (Penal Code Section 502(c), (e)(1)), and (4) Impersonation over the Internet (Penal Code Section 528.5(a), (e)). Wood moved to s...
2024.01.25 Motion to Compel Answers, for Sanctions 720
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.25
Excerpt: ...R RESPONDENT'S ATTORNEY OF RECORD, RON A. ROSEN JANFAZA; MOTION FOR ORDER COMPELLING RESPONDENT, VANESSA L. JACQUES, TO (1) ANSWER FORM INTERROGATORIES, SET NO. ONE; AND (2) PAY COSTS AND SANCTIONS IN THE AMOUNT OF $761.65 AGAINST RESPONDENT AND/OR RESPONDENT'S ATTORNEY OF RECORD, RON A. ROSEN JANFAZA; MOTION FOR ORDER COMPELLING RESPONDENT, VANESSA L. JACQUES, TO (1) ANSWER DEMANDS FOR PRODUCTION OF DOCUMENTS, SET NO. ONE; AND (2) PAY COSTS AND ...
2024.01.24 Motion for Statutory Appellate Attorney Fees 503
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.24
Excerpt: ...mber 23, 2019 against a number of defendants, including Vidala Aaronoff, Gloria P. Martinez-Senftner, and the Martinez Law Group, P.C. Plaintiff filed the operative Second Amended Complaint (“SAC”) on November 17, 2020, alleging ten causes of action. On August 29, 2023, Jane Doe filed a Cross-Complaint in this action against, inter alia, Plaintiff. The Cross-Complaint alleges nine causes of action. On July 23, 2021, the Court issued an Order ...
2024.01.23 Motion for Summary Adjudication 597
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.23
Excerpt: ...t Defendants Charlie Cheng-Han Tsai (“Charlie Tsai”) and Che-Chin Tsai (“CC Tsai”) (jointly, “Defendants”). The Complaint alleges causes of action for (1) set aside voidable transaction –Civil Code § 3439.04, subd. (a)(1), (2) set aside voidable transaction – Civil Code § 3439.04, subd, (a)(2), (3) set aside voidable transaction – Civil Code § 3439.05, (4) civil conspiracy, and (5) declaratory relief. On July 5, 2022, CC Tsai...
2024.01.22 Motion to Expunge Lis Pendens 850
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.22
Excerpt: ... against, inter alia, Defendant Leon Richard Mays, an individual (“Mays”) and as Trustee of the 402 Randolph Trust. The operative Fourth Amended Complaint (“FAC”) was filed by Plaintiffs on January 27, 2023. The FAC asserts causes of action for (1) intentional misrepresentation, (2) negligence, (3) fraudulent conveyance, (4) “withdrawn,” (5) violation of Business and Professions Code section 7160, (6) aiding and abetting unlicensed co...
2024.01.19 Demurrer to FAC 510
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.19
Excerpt: ...ampshire BBL”) and Robert Lee, an individual dba Landpac Properties. On June 30, 2022, JC 2020 filed amendments to the Complaint naming Christine A. Lee AKA Soo Lee in place of Doe 3 and Timothy Lee in place of Doe 4. On July 27, 2022, JC 2020 filed an amendment to the Complaint naming Christopher Y Lee in place of Doe 5. JC 2020 filed the operative First Amended Complaint (“FAC”) on July 27, 2022, asserting causes of action for (1) breach ...
2024.01.19 Demurrer to FAC 231
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.19
Excerpt: .... Robert J. Smyth, M.D. (“Plaintiff”) filed this action against a number of defendants. On September 26, 2023, a “Stipulation and Order for Leave to File First Amended Complaint and to Continue November 29 Trial Date and Other Dates” was filed. The Stipulation provides, inter alia, that “[t]he stipulated First Amended Complaint attached as Exhibit A is deemed filed and served as of the day the court signs this stipulation.” (September...
2024.01.18 Motion for Summary Judgment, Adjudication 799
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.18
Excerpt: ...S Background On October 12, 2021, Plaintiff Alex Cotraviwat (“Plaintiff”) filed this action against Defendant Charlie Cheng-Han Tsai (“Defendant”). The Complaint alleges causes of action for (1) breach of contract and (2) unjust enrichment. On November 23, 2022, Defendant filed an answer to the Complaint. Defendant's answer alleges affirmative defenses of unconscionability and failure of consideration. Plaintiff now moves for summary judg...
2024.01.16 Motion to Compel Production of Docs, for Sanctions 135
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.16
Excerpt: ...RESPONSES TO FORM INTERROGATORIES AND REQUEST FOR SANCTIONS Background On November 8, 2021, Plaintiff Maricela Torres (“Plaintiff”) filed this action against Defendant Basta, Inc. (“Defendant”). Plaintiff filed the operative First Amended Complaint on January 30, 2023, alleging causes of action for (1) wrongful termination in violation of public policy, (2) disability discrimination in violation of FEHA, (3) failure to prevent discriminat...
2024.01.16 Motion to Strike 283
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.16
Excerpt: ...aintiff Larry Link (“Plaintiff”) filed this action against Defendants Victoria Billings (“Billings”) and 5523 Harold Way, LLC (“Harold Way”) (jointly, “Defendants”). The Complaint alleges causes of action for (1) disability discrimination, (2) retaliation for request for accommodation, (3) failure to pay wages owed at termination, (4) failure to pay wages owed after termination, (5) harassment, and (6) “retaliation eviction.” ...
2024.01.16 Motion to Continue Trial 217
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.16
Excerpt: ...y Usselman (“Plaintiff”) filed this action against Defendant Los Angeles Unified School District (“Defendant”). The Complaint alleges causes of action for (1) religious discrimination in violation of FEHA, (2) disability discrimination in violation of FEHA, (3) failure to provide reasonable accommodations in violation of FEHA, (4) failure to engage in good faith interactive process in violation of FEHA, (5) retaliation in violation of FEH...
2024.01.11 Motion to Compel Further Responses, for Monetary Sanctions 335
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.11
Excerpt: ...O THE FIRST SET OF GENERAL FORM INTERROGATORIES TO DEFENDANT GLEN DOLLARHIDE; REQUEST FOR MONETARY SANCTIONS Background Plaintiffs Sherry Hennington (“Hennington”) and Lorrie Irving (jointly, “Plaintiffs”) filed this action on June 1, 2021 against Defendant Glen Dollarhide (“Defendant”). The Complaint alleges causes of action for (1) breach of fiduciary duty, (2) breach of undivided loyalty, (3) fraud, (4) conversion, (5) intentional ...
2024.01.11 Motion for Leave to File Complaint 287
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.11
Excerpt: ...r Unlawful Detainer” against Defendant Tomatera Gomez USA, Inc. (“Tomatera”). The Complaint alleges one cause of action for unlawful detainer. Tomatera now moves for an order granting it leave to file a cross-complaint in the instant action. The motion is unopposed. Discussion Pursuant to Code of Civil Procedure section 428.50, subdivision (a), “[a] party shall file a cross- complaint against any of the parties who filed the complaint or ...
2024.01.11 Motion for Judgment on the Pleadings 465
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.11
Excerpt: ...Depot, Inc. (jointly, “Plaintiffs”) filed this action on February 3, 2023 against Defendants The State of California, acting by and through the California Department of Transportation (“Caltrans”), as well as Malcolm Dougherty, Karla Sutiff, Carrie Bowen, Heriberto Salazar, James Marsella, Mark A. Lyles, Kelly Lin, John Njoroge, Glenn Mueller, and Scott Fridell (collectively, the “Individual Defendants”) [1] . The Complaint alleges ca...
2024.01.10 Motion to Set Aside Default Judgment 104
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.10
Excerpt: ...ion on April 25, 2023 against Defendants Masis Tamazyan (“Tamazyan”) and Elen Tahmasian (“Tahmasian”). The Complaint alleges causes of action for (1) declaratory relief re: real property resulting trust, and (2) “in the alternative,” declaratory relief re: deed of trust priority. On July 7, 2023, Tahmasian filed a Cross-Complaint against Cross-Defendants Siranush Akherdyan a.k.a. Siranush Akhverdyan, Tamazyan, and Soorage Tomasian (�...
2024.01.10 Demurrer to SAC 928
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.10
Excerpt: ...inst defendant Joseph Daniel Davis. On August 31, 2023, Plaintiff submitted a Verified Second Amended Complaint (“SAC”) against defendants Joseph Daniel Davis, Hilary Davis, and Randi Desnoes. The Court notes that Plaintiff's SAC indicates that it was “electronically received” on “08/31/2023.” The SAC alleges causes of action for (1) “perjury by Defendants Joseph D. Davis and Hilary Davis Regarding the Transfer of Title of the Ketch...
2024.01.08 Motion for Reconsideration, to Compel Binding Arbitration 553
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.08
Excerpt: ...ff”) filed this lemon law action on December 14, 2021, against Defendant Hyundai Motor America (“Defendant”). The operative First Amended Complaint 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 mer...
2024.01.08 Motion for Reasonable Attorney Fees 151
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.08
Excerpt: ...HE SUM OF $12,496.19 Background Plaintiffs Mehdi Saidane and Mimi Saidane (jointly, “Plaintiffs”) brought this action on June 30, 2017 against Defendants Patrick Khalafian, Dertad Teddy Bedjakian (“Bedjakian”), and 168 Entertainment, LLC (“168 Entertainment”). Plaintiffs filed the operative Second Amended Complaint on July 3, 2018, asserting causes of action for (1) fraud, (2) breach of contract, and (3) breach of the covenant of good...
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...
2024.01.08 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...
2024.01.05 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...
2024.01.05 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...
2024.01.04 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 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 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...
2023.08.15 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 (...

1218 Results

Per page

Pages