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
2018.5.31 Motion to Consolidate Actions 422
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.31
Excerpt: ...t, Case Number BC 685422 (“Schmittle II”). The instant case was initiated on September 22, 2015, with causes of action for discrimination, retaliation, failure to accommodate, failure to engage in good faith interative process, and failure to prevent discrimination (“Schmittle I”). The complaint in Schmittle II was filed on December 4, 2017, asserting causes of action for retaliation and aiding and abetting relating to events that occurre...
2018.5.31 Motion for Remote Appearance 866
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.31
Excerpt: ...alleges that he loaned $190,000 to Defendants to use towards the purchase of a particular property, which Defendants failed to do. When Plaintiff demanded the return of the funds, Defendants refused to do so. Trial is set for June 13, 2018. Plaintiff now moves for leave to appear remotely via CourtCall and/or Video CourtCall pursuant to California Rules of Court, rule 3.670(f)(3) at trial. Defendants oppose. Discussion California Rules of Court, ...
2018.5.31 Motion for Attorney Fees and Costs 751
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.31
Excerpt: ... “Plaintiffs”) prevailed in arbitration against Defendants Premiere Medical Center of Burbank, Inc. (“Premiere”), Michael Marsh (“Marsh”), and Michael D. Marsh, M.D., Inc. (“Marsh, Inc.”) (collectively, “Defendants”). The final arbitration award was issued on May 30, 2017. (Becerra Decl., ¶ 8.) The Court confirmed the arbitration award in the amount of $482,322.90 as to Sarang on November 15, 2017 and as to SMC on March 9, 20...
2018.5.30 Motion for Judgment 259
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.30
Excerpt: ...VE AND PROPOSED] STATEMENT OF DECISION BY THE COURT AFTER TRIAL This matter came on for trial on January 3-5 and 8-10, 2018, in Department 50 of the above- entitled court before the Hon. Teresa A. Beaudet, sitting without a jury. The Court, having considered the evidence and read the arguments of counsel, issues this tentative and proposed Statement of Decision. This tentative and proposed Statement of Decision will become the Statement of Decisi...
2018.5.30 Demurrer 524
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.30
Excerpt: ...h Perera (“Ramesh”), and Ram Sales, Inc. (“Ram Sales”) (collectively “Plaintiffs”) filed this action against Defendants Lincoln Benefit Life Company, James O. Conaway, Lorraine A. Conaway, Conaway & Conaway, Inc., Integrity Business Solutions Provider, LLC, Allied Marketing Partners, Inc., Alan Harrington, Jason Ziccarelli, and Global Financial Distributors, Inc. (collectively, “Defendants”). The operative First Amended Complaint ...
2018.5.24 Request for Default Judgment 888
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.24
Excerpt: ...��Rodriguez”) request that the Court enter default judgment against Defendants Top Designs Printing, Inc. (“Top”), Gerardo Roque (“Roque”), Brian Kim (“Kim”), and Kyung Su Lee (“Lee”) (collectively, “Defendants”). Plaintiffs seek an award of $434,175.28, reflecting $399,479.74 in the demand of the complaint, $29,600.30 in interest, $595.24 in costs, and $4,500 in attorney's fees. The Court finds that there are several proble...
2018.5.24 Motion for Summary Judgment, Adjudication 471
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.24
Excerpt: ...s Direct, Inc. (“Stratasys”) and Stratasys Direct Manufacturing.[1] Mendez was hired as a “finisher” for Stratasys in 2003 and remained in that position until she was terminated from employment in September 2015. Mendez alleges that her termination was wrongful, as it was motivated by, among other things, disability and/or age discrimination. Stratasys now moves for summary judgment, or in the alternative, summary adjudication on the rema...
2018.5.23 Motion to Compel Further Responses, Request for Monetary Sanctions 015
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.23
Excerpt: ...mmadis, Inc. dba Gaucho Grill (“Ammadis”) and Gaston Miorin (jointly, “Defendants”). Arvizu propounded Form Interrogatories – Employment Law, Set One, Special Interrogatories, Set One, and Demand for Production of Documents, Set One (collectively, the “First Set of Written Discovery”) to Ammadis on November 9, 2017. (Zargarian Decl., ¶ 2.) After multiple extensions, Ammadis served responses to the First Set of Written Discovery. (Z...
2018.5.23 Demurrer 341
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.23
Excerpt: ...as a probationary firefighter with the Los Angeles County Fire Department until he was terminated from his position on May 16, 2017. (Compl., ¶¶ 1, 23.) The County now demurs to the fourth cause of action for breach of contract on the basis that a breach of contract cause of action cannot be pled against a public entity such as the County. Ahdunko opposes. Discussion A demurrer can be used only to challenge defects that appear on the face of th...
2018.5.22 Motion for Judgment on the Pleadings 610
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.22
Excerpt: ... Defendants Select Portfolio Servicing, Inc. (“SPS”) and Deutsche Bank National Trust Company, as Trustee, in Trust for Registered Holders of Long Beach Mortgage Loan Trust 2006-8, Asset-Backed Certificates, Series 2006-8 (“Deutsche Bank”) (jointly, “Defendants”) filed a motion for judgment on the pleadings as to all causes of action alleged in the Complaint. The motion was scheduled to be heard on June 29, 2018. On April 23, 2018, Ra...
2018.5.21 Demurrer, Motion to Strike 594
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.21
Excerpt: ...n Healthcare Center, LLC (“Kingston”) and Veterans Rideshare, Inc. (“Veterans”). The Complaint asserts causes of action for dependent neglect/abuse, negligence, and common carrier liability. Veterans provides medical transportation services to members of Kingston's convalescent home. The claims against Veterans stem from the transportation of Bagsby, an elderly individual whose medical condition confines him to a wheelchair, from Veterans...
2018.5.17 Application to File Documents Under Seal, Petition to Approve Minors' Compromise 302
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.17
Excerpt: ... Plaintiffs Latoyia Hill (“Hill”), as Guardian of minor Jared Jackson (“Jared”), Asoniti Foster (“Foster”), as Guardian of minor Soni Ninya Foster-Jackson (“Soni”), Tumpei Pollard-Jackson (“Pollard-Jackson”), as Guardian of minor Gerard D. Jackson, Jr. (“Gerard, Jr.”) (jointly, “Plaintiffs”) have reached a confidential settlement agreement in this matter. Each of the Plaintiffs submitted a petition for approval of the ...
2018.5.17 Motion to Compel Arbitration 759
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.17
Excerpt: ...st Defendants John Stewart Company (“JSC”) and Jose Solache (“Solache”). The causes of action asserted against Solache stem from allegations of harassment he engaged in while they were both employed by JSC. JSC now moves for an order compelling arbitration pursuant to Plaintiff's duly executed arbitration agreement. Plaintiff opposes on the basis that no valid arbitration agreement between the parties exist and that the arbitration agreem...
2018.5.16 Motion to Compel Arbitration, to Stay Proceedings 993
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.16
Excerpt: ... and Maria Ashoori (jointly, “Defendants”). The Complaint asserts causes of action for wrongful discharge in violation of public policy, discrimination, harassment, retaliation, failure to prevent harassment and discrimination, failure to provide timely access to payroll and personnel records, waiting time penalties, failure to pay overtime, failure to maintain records, failure to indemnify worker for job-related expenses, and a PAGA claim fo...
2018.5.16 Motion to Approve, Enter Consent Judgment 577
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.16
Excerpt: ...n 1986, Proposition 65 (Health & Saf. Code, § 25249.5 et seq.) was designed to prevent the contamination of drinking water with, and generally protect the public from unknowing exposure to, harmful chemicals. Section 25249.5 provides in part: “No person in the course of doing business shall knowingly discharge or release a chemical known to the state to cause cancer or reproductive toxicity into water or onto or into land where such chemical p...
2018.5.4 Demurrer 569
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.4
Excerpt: ...May 23, 2017 against, inter alia, Defendants Honest Creams LLC (“Honest Creams”), Allen Yeganian (“Yeganian”), and Artin N. Rebekale (“Rebekale”) (collectively, “Defendants”). The operative First Amended Complaint (“FAC”) was filed on October 10, 2017. Counsel for Zoo's motion to be relieved as counsel was granted on October 26, 2017, and there is no record of new counsel substituting in on behalf of Zoo since then. In Defenda...
2018.5.4 Motion for Terminating Sanctions 822
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.4
Excerpt: ...comply with this Court's September 20, 2017 Order compelling responses to certain written discovery requests (the “Order”). The matters contained in Robbins' Requests for Admission to Kagel have already been deemed admitted pursuant to the Court's Order. No opposition to the instant motion was filed. Discussion Once a motion to compel further responses is granted, continued failure to respond or inadequate responses may result in more severe ...
2018.5.4 Request for Entry of Default Judgment 443
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.4
Excerpt: ...ion, Horizon Fund, LLC, Horizon Equities, Inc., Horizon Management, Inc., David Brown as Trustee of the David J. Brown Revocable Trust, and David Deshay as Trustee of Glenview Profit Sharing Plan (collectively, “Cross-Defendants”) in the amount of $84,646.11. However, the Court finds that the exhibits submitted in support of the request for entry of default judgment are insufficient to substantiate Mellein's damages. For example, in paragraph...
2018.5.3 Motion for Approval of Private Attorneys General Act Action Settlement 205
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.3
Excerpt: ...t Defendant Kelly Paper Company (“Kelly Paper”). Rosales's Complaint alleges one cause of action for civil penalties under Labor Code section 2698 et seq. (“PAGA”) by failing to pay proper overtime wages, failing to provide proper meal and rest periods, failing to provide accurate itemized wage statements, and failing to pay all wages due within the required time and upon separation of employment. (Campbell Decl., ¶ 4.) On October 12, 20...
2018.5.3 Motion for Summary Judgment, Adjudication 992
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.3
Excerpt: ...tiffs”) filed this action against Defendants Los Angeles Unified School District (“LAUSD”), Napoleon Banks (“Banks”), and Does 1 through 110, inclusive. On March 29, 2016, Plaintiffs filed an amendment substituting Defendant LA's Promise (“LA's Promise”) for Doe 1 (collectively, with LAUSD and Banks, “Defendants”). Plaintiffs allege that on or about August 31, 2012, and again on or about September 7, 2012, Defendants neglige...
2018.5.2 Motion to Enforce Settlement Agreement 351
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.2
Excerpt: ...ement Agreement resolving the instant litigation on April 6, 2016 (the “Agreement”). (Aparicio-Mercado Decl., ¶ 3.) Per the Agreement, Babaians would make six equal payments to Hosely in the amount of $1,375.00 until the settlement was paid in full. (Aparicio-Mercado Decl., ¶ 3; Ex. 1 to Motion, p. 1., para. 1.) The Agreement also included provisions for enforcement under Code of Civil Procedure section 664.6. (Aparicio-Mercado Decl., ¶ 5;...
2018.5.2 Motion to Enforce Forum Selection Clause 524
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.2
Excerpt: ...n Harrington (collectively, “Movants”) move to enforce a forum selection clause contained in a Promissory Note and Security Agreement, dated January 12, 2011 (the “Loan Agreement”) between nonparty Global One Financial, a division of Synovus Bank (“Synovus”) and Plaintiff Ram Sales, Inc. (“Ram Sales”). The forum selection clause at issue indicates that jurisdiction for any disputes arising out of or in connection with the Loan Agr...
2018.5.2 Motion to Compel Inspection of Vehicle, Request for Monetary Sanctions 621
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.2
Excerpt: ... against Defendants FCA US LLC (“FCA”) and Extreme Automotive Group (“Don-A- Vee”) (jointly, “Defendants”). The Complaint asserts causes of action for violations of the Song- Beverly Consumer Warranty Act (“Song-Beverly Act”), fraudulent inducement-concealment, and negligent repair. Plaintiffs' claims are based on their purchase of a 2012 Jeep Grand Cherokee (the “Subject Vehicle”). On January 17, 2018, FCA served an Amended D...
2018.5.2 Motion to Compel Compliance, Deposition 422
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.2
Excerpt: ...ita Denise Schmittle (“Schmittle”) filed this employment action against her employer Defendant Baldwin Park Unified School District (“BPUSD”). Schmittle's Complaint alleges causes of action for discrimination, retaliation, failure to accommodate, failure to engage in good faith interactive process, and failure to prevent discrimination. A. Motion to Compel Compliance with Court Order and Require Further Production of Documents During the ...
2018.5.2 Motion for Reconsideration 866
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.5.2
Excerpt: ...er (the “Order”) denying Plaintiff's motion for preliminary injunction. According to the Proof of Service attached to the Notice of Ruling on Motion for Preliminary Injunction, the Notice was served on Plaintiffs on February 28, 2018 by U.S. mail. The instant motion is unopposed. Discussion Code of Civil Procedure section 1008(a) provides: When an application for an order has been made to a judge, or to a court, and refused in whole or in par...

1228 Results

Per page

Pages