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
2022.04.20 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...
2022.04.06 Motion to Compel Arbitration with Request for Stay 099
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.06
Excerpt: ...., Ganjarunner, Inc. (“Ganjarunner”), and Driven Deliveries, Inc. (collectively, “Defendants”). The operative First Amended Complaint was filed on November 1, 2021 and asserts one cause of action for breach of contract. On March 23, 2022, Herbalcure filed a request for dismissal. However, Herbalcure did not complete Section 1(b) of the request for dismissal, and dismissal was thus not entered by the Court. Defendants now move to compel ar...
2022.04.05 Demurrer, Motion to Strike 150
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.05
Excerpt: ...AND PETER KWONG TO PLAINTIFF'S FIRST AMENDED COMPLAINT; DEFENDANTS BEST WESTERN INTERNATIONAL, INC., BEST WESTERN PLUS DRAGON GATE INN, KWONG, INC., AND PETER KWONG'S MOTION TO STRIKE PORTIONS OF PLAINTIFF'S FIRST AMENDED COMPLAINT Background Plaintiff Etta Armstrong (“Plaintiff”) filed this action on May 8, 2019, against Defendants Best Western International, Inc., Best Western Plus Dragon Gate Inn, Kwong, Inc., and Peter Kwong (collectively...
2022.03.18 Motion for New Trial 133
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.18
Excerpt: ...(“ADR Services”), Lucie Barron (erroneously sued as Luci Baron) (“Barron”), and Michael Marcus (“Marcus”), (collectively, “Defendants”) on October 19, 2020. On July 22, 2021, Plaintiff filed a Second Amended Complaint (“SAC”) asserting causes of action for (1) unfair competition in violation of Business and Professions Code section 17200 et seq.; (2) dissemination of untrue and misleading public statements in violation of Busi...
2022.03.18 Motion to Compel Further Deposition 834
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.18
Excerpt: ...nas”) (jointly “Plaintiffs”) filed this action against Defendant Raymond Lee (“Defendant”) on December 18, 2019. The operative First Amended Complaint was filed on June 15, 2020, and asserts causes of action for (1) breach of lease, (2) breach of covenant of quiet enjoyment, (3) fraud – failure to disclose and fraudulent inducement, (4) fraud – false promises, (5) negligent misrepresentation, (6) negligence, (7) violation of Los Ang...
2022.03.16 Demurrer 718
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.16
Excerpt: ...S. SMITH, JR. SEPARATE PROPERTY TRUST DATED 11/8/2002 Background Plaintiff Sheldon Smith, Trustee of the Albert S. Smith, Jr. Separate Property Trust Dated November 8, 2002 (“Plaintiff”) filed this action on October 8, 2020 against, inter alia, Orange Coast Title Company (“OCTC”). OCTC moved for judgment on the pleadings as to the original Complaint's fourth cause of action for negligence, and on September 27, 2021, the Court granted OCTC...
2022.03.16 Motion for Leave to Intervene 116
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.16
Excerpt: ...N FOR LEAVE TO INTERVENE AND LEAVE TO FILE A COMPLAINT FOR INTERVENTION Plaintiff Blanca Gutierrez (“Gutierrez”) filed this action on December 6, 2019 for penalties under the Private 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 ...
2022.03.14 Demurrer, Motion to Strike 251
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.14
Excerpt: ...Jesus Garza Perez (jointly, “Plaintiffs”) initiated the instant action against Defendants Rebecca Gallardo, Rosa Iselia Villalobos, Arturo Villalobos (deceased), Johnny Marshall Perez, and Myriam Angulo. On January 31, 2019, Plaintiffs filed a First Amended Complaint (“FAC”), naming the same defendants. On August 3, 2021, Plaintiffs filed an “Amendment to Complaint Naming Doe 1 and Doe 2.” In this amendment, Plaintiffs purportedly nam...
2022.03.11 Demurrer, Motion for Judgment on the Pleadings, or for Leave to File Demurrer, or for Reconsideration 515
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.11
Excerpt: ...F UNDER CODE OF CIVIL PROCEDURE § 473; OR FOR RECONSIDERATION Background Plaintiff Haya Zoubi (“Zoubi”) filed this action on February 4, 2021 against Defendants Larissa Apts, LLC (“Larissa”) and Russell Berney (“Berney”) (jointly, “Defendants”). The Complaint asserts causes of action for (1) violation of Cal. Civ. Code § 1924.4 – Statutory Breach of the Warranty of Habitability, (2) tortious and contractual breach of the warra...
2022.03.10 Motion to Compel Arbitration and Stay or Dismiss Proceedings Pending Arbitration 461
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.10
Excerpt: ...9, 2021, against Defendants Fountain View Subacute and Nursing Center, LLC (“Fountain View”), Genesis Healthcare, Inc., Genesis Healthcare, LLC, GHC Payroll, LLC, Genesis Administrative Services, LLC, New Generation Health, LLC, and Christian Urbina (collectively, “Defendants”). Defendants now move for an order compelling Plaintiff to resolve the instant matter through arbitration and also move to stay this action until arbitration is com...
2022.03.09 Motion for Pre-Trial Discovery 203
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.09
Excerpt: ...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 Director I...
2022.03.08 Special Anti-SLAPP Motion to Strike 530
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.08
Excerpt: ...aintiff”) filed this action against Defendants West Covina Auto Plaza Association, Inc. (“the Association”) and Simon Sarriedine (“Sarriedine”) (jointly, “Defendants”). The Complaint asserts causes of action for (1) intentional interference with prospective economic advantage, and (2) declaratory relief. The first cause of action is alleged against Sarriedine and the second cause of action is alleged against the Association. Defenda...
2022.03.08 Motion for Protective Order, to Compel Further Responses 876
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.08
Excerpt: ...NTIFF'S MOTION TO COMPEL DEFENDANTS FOR [SIC] REQUESTS FOR ADMISSION (SET TWO) AND REQUEST FOR SANCTIONS; PLAINTIFFS' MOTION TO COMPEL FURTHER RESPONSES TO DEFENDANTS FOR [SIC] DEMAND FOR PRODUCTION OF DOCUMENTS (SET THREE) AND REQUEST FOR SANCTIONS 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 ...
2022.03.02 Demurrer, Motion to Strike 602
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.02
Excerpt: ... action on February 24, 2020, against Defendants PF Heritage, LLC (“PF”) and Igor Pasternak (“Pasternak”) (jointly, the “PF Parties”). The Complaint asserts causes of action for (1) breach of contract, (2) fraud, and (3) conversion. On March 24, 2021, the Court issued an Order sustaining the PF Parties' demurrer to the first and second causes of action of the Complaint, with leave to amend. The Court sustained the PF Parties' demurrer...
2022.02.23 Motion to Compel Further Responses, for Monetary Sanctions 312
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.23
Excerpt: ...N AND THEIR COUNSEL OF RECORD MOSES S. BARDAVID Background On May 28, 2020, Plaintiffs Dro Shademany (“Shademany”) and Karineh Margosian (“Margosian”) (jointly, “Plaintiffs”) filed the instant action against Defendants Edgar Karoyan (“Karoyan”), individually and in his capacity as trustee of the Edgar Karoyan Living Trust UTD September 10, 2018, Rina Agajanyan (“Agajanyan”), and the Art in Real Estate, Inc. On April 7, 2021, P...
2022.02.22 Motion to Compel Further Responses, for Monetary Sanctions 312
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.22
Excerpt: ...EH MARGOSIAN AND THEIR COUNSEL OF RECORD MOSES S. BARDAVID Background On May 28, 2020, Plaintiffs Dro Shademany (“Shademany”) and Karineh Margosian (“Margosian”) (jointly, “Plaintiffs”) filed the instant action against Defendants Edgar Karoyan (“Karoyan”), individually and in his capacity as trustee of the Edgar Karoyan Living Trust UTD September 10, 2018, Rina Agajanyan (“Agajanyan”), and the Art in Real Estate, Inc. On April...
2022.02.17 Motion for Attorney Fees 290
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.17
Excerpt: ...and Ellis Family Stores, LLC dba Alfa Romeo and Fiat of Glendale (jointly, “Defendants”). On April 5, 2021, FCA served Plaintiff with an offer to compromise pursuant to Code of Civil Procedure section 998 in the amount of $61,274.10, which provides that FCA will also pay attorneys' fees, costs, and expenses agreed to by the parties, or will agree to have attorneys' fees, costs, and expenses decided by the court by motion. (Clark Decl., ¶ 56,...
2022.02.17 Motion to File Confidential Docs Under Seal, for Summary Judgment, Adjudication 290
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.17
Excerpt: ...TION Background Plaintiff Jason Dizon (“Dizon”) filed this employment action on May 20, 2020 against Defendant Western Asset Management Company, LLC (“WAM”). WAM now moves for an order permitting it to file certain documents under seal in connection with WAM's concurrently filed Motion for Summary Judgment or, Alternatively, Summary Adjudication (“MSJ”). The instant motion is unopposed. Discussion Generally, court records are presumed...
2022.02.17 Motion to Compel Further Responses, for Sanctions 655
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.17
Excerpt: ...CTION Background On March 2, 2020, Plaintiff Shahram “Ray” Golbari (“Golbari”) filed this action against Defendant Saeid “Steve” Aminpour (“Aminpour”). The operative Second Amended Complaint (“SAC”) was filed on April 30, 2021 and asserts causes of action for (1) equitable indemnity, (2) contribution, (3) apportionment, and (4) to set aside and recover fraudulent conveyances. On September 14, 2020, Aminpour filed a Cross-Compl...
2022.02.16 Motions for Summary Adjudication 837
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.16
Excerpt: ...CATION BY DEFENDANTS FIRST ACCESS ENTERTAINMENT, LLC AND FIRST ACCESS ENTERTAINMENT LIMITED; AND DEFENDANTS THE HYV LLC AND BRYANT “CHASE” ORTEGA'S JOINDER IN MOTION FOR SUMMARY ADJUDICATION BY DEFENDANTS FIRST ACCESS ENTERTAINMENT, LLC AND FIRST ACCESS ENTERTAINMENT LIMITED AND RELATED CROSS-ACTION Background On October 7, 2019, Plaintiff Liza Kathryn Womack, individually, and as Administrator of the Estate of Gustav Elijah Ahr (“Plaintiff...
2022.02.16 Demurrer, Motion to Strike 498
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.16
Excerpt: ...erygma Gutierrez-Gil, Getsemani Gutierrez-Gil, Raul Gutierrez, Sergio A. Fonseca Ramirez, Israel Jordan Fonseca, Benjamin Moises Fonseca, Sergio Fonseca, Ashely Fonseca, Juan Pablo Rivera Hernandez, and Raquel Hernandez-Sosa (collectively, “Plaintiffs”) filed this action on July 1, 2021, against Defendants Lynwood Del Capri, L.P. (“Lynwood”) and Rao R. Yalamanchili (“Yalamanchili”) (jointly, “Defendants”). The Complaint asserts ca...
2022.02.16 Demurrer, Motion to Strike 038
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.16
Excerpt: ...aint states a cause of action. (Hahn v. Mirda (2007) 147 Cal.App.4th 740, 747.) When considering demurrers, courts read the allegations liberally and in context, accepting the alleged facts as true. (Nolte v. Cedars-Sinai Medical Center (2015) 236 Cal.App.4th 1401, 1406.) The sixth cause of action alleges Defendant committed fraud by failing to disclose that the lithium-ion battery was defective. (Complaint ¶ 36.) Defendant contends that the cau...
2022.02.15 Motion to Amend Complaint 489
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.15
Excerpt: ...ited Parcel Service, Inc. (“UPS”) and Ryan Quon (“Quon”) asserting, among other claims, violations of FEHA stemming from allegations that Quon, Lopez's supervisor at UPS, sexually harassed her and threatened her with violence. On December 20, 2018, Quon filed a Cross-Complaint against Lopez and UPS for breach of contract and for wrongful discharge in violation of public policy. On June 17, 2019, Quon filed a First Amended Cross-Complaint,...
2022.02.14 Motion for Attorney Fees 605
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.14
Excerpt: ...9 against 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 ...
2022.02.14 Demurrer, Motion to Strike 602
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.14
Excerpt: ...AK'S MOTION TO STRIKE PORTIONS OF PLAINTIFF PYRAMID TECHNOLOGIES, INC.'S SECOND AMENDED COMPLAINT Background Plaintiff Pyramid Technologies, Inc. (“Pyramid”) filed this action on February 24, 2020 against Defendants PF Heritage, LLC (“PF”) and Igor Pasternak (“Pasternak”) (jointly, the “PF Parties”). The Complaint asserts causes of action for (1) breach of contract, (2) fraud, and (3) conversion. On March 24, 2021, the Court issue...
2022.02.14 Demurrer, Motion to Strike 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.14
Excerpt: ...) brings this demurrer to the Complaint of Plaintiffs William Burns and Terri Burns (jointly, “Plaintiffs”). The Complaint asserts causes of action for (1) breach of implied warranty of merchantability under the Song-Beverly Act, (2) breach of express warranty under the Song-Beverly Act, and (3) fraudulent inducement - concealment. GM demurs to the third cause of action. GM also moves to strike allegations of punitive damages from the Complai...
2022.02.14 Demurrer to FAC 269
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.14
Excerpt: ... Defendants Indinero Inc. (“Indinero”), Jessica Mah (“Mah”), Andy Su aka Andrew Su aka Dizhe Su (“Su”), Employees First Advocates LLC (“Employees First Advocates”), 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, and (5) unjust enrichment. Indinero, Mah, and Su (collectively referred to herein as...
2022.02.10 Motion for Sanctions 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.10
Excerpt: ...illed, 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, and ordered DF to serv...
2022.02.08 Motion for Leave to Amend Complaint 961
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.08
Excerpt: ... Cab Co., Inc., and United Independent Taxi Drivers, Inc. The Complaint asserts causes of action for (1) battery, (2) negligence, and (3) negligent hiring, supervision, and retention. On September 3, 2019, Defendant Beverly Hills Transit Cooperative, Inc. (“BHC”), erroneously sued as Beverly Hills Cab Co., Inc., filed an answer to the Complaint. On July 19, 2019, Plaintiff filed an amendment to the Complaint naming L.A. Checker Cab Company, I...
2022.02.08 Motion for Relief from Waiver of Objections 655
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.08
Excerpt: ...tion against Defendant Saeid “Steve” Aminpour (“Aminpour”). The operative Second Amended Complaint (“SAC”) was filed on April 30, 2021 and asserts causes of action for equitable indemnity, contribution, apportionment, and to set aside and recover fraudulent conveyances. On June 2, 2021, Aminpour served form interrogatories, special interrogatories, and requests for production of documents on Golbari via email. (Vivoli Decl., ¶ 3, Ex....
2022.02.07 Motion to Compel Further Responses 488
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.07
Excerpt: ...uary 28, 2021 against Defendant General Motors, LLC (“GM”). Plaintiff alleges that her 2019 Chevrolet Silverado (“Subject Vehicle”) suffered from various defects, including but not limited to a defective transmission system, defective engine/exhaust, defective ignition system, defective body system, and defective mechanical system. (Compl., ¶¶ 6, 12.) On May 21, 2021, Plaintiff served GM with Requests for Production of Documents, Set On...
2022.02.03 Motion to Compel Mental Exam 167
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.03
Excerpt: ... this action on April 20, 2018 against Defendants County of Los Angeles (“County”), Leana Anderson (“Anderson”), Mireya Gurrola (“Gurrola”), Bertha Gutierrez (“Gutierrez”), and Renee Crenshaw (“Crenshaw”).[1] The operative Second Amended Complaint (“SAC”) was filed on February 25, 2019. Tolano's claims arise from his employment with the County at Rancho Los Amigos County Hospital. Tolano alleges that he was subjected to un...
2022.02.03 Motion for Summary Adjudication 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.03
Excerpt: ...any (“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 in violation of public policy. Monster now moves for summary adjudication as to Plaintiff's clam for punitive damages. Plaintiff opposes. Evidence The Court rules on Plaintiff's evidentia...
2022.02.02 Motion to Consolidate Case 211
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.02
Excerpt: ...ocacy Group, Inc. (“CAG”) seeks to consolidate the instant case with Consumer Advocacy Group, Inc. v. Mojave Foods Corporation, et al., Case No. 20STCV23202 (“the 2020 Case”). The instant matter and the 2020 Case were related pursuant to this Court's September 25, 2020 order. CAG now moves to consolidate on the grounds that the instant case and the 2020 Case concern common questions of law and fact, with common defendants, and that consol...
2022.02.01 Motion to Set Aside Default Judgment or Judgments 985
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.02.01
Excerpt: ...��) filed a “Petition for Order From Relief From Claim Statute” (“Petition”) in this action against the County of Los Angeles (“County”) and the Los Angeles County Sheriff's Department (“LASD”), (jointly “Respondents”). Default on the Petition was entered against LASD on September 8, 2021. Default on the Petition was entered against the County on September 23, 2021. The County (erroneously sued as Los Angeles County Sheriff's ...
2022.01.31 Motion to Bifurcate Cross-Claims 481
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.31
Excerpt: ...January 26, 2018 against Defendants Toyota Motor North America, Inc. and The Anschutz Corporation, asserting causes of action for premises liability and general negligence. Fowkes alleges that he fell to the ground and sustained injuries while attempting to sit on a suspended motorcycle during an automobile exhibition at the Los Angeles Convention Center. (Complaint, pp. 4-5.) Fowkes asserts that members of the public were invited to sit on the m...
2022.01.26 Demurrer, Motion for Judgment on the Pleadings or for Leave to File 515
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.26
Excerpt: ...CODE OF CIVIL PROCEDURE § 473; OR FOR RECONSIDERATION Background Plaintiff Haya Zoubi (“Zoubi”) filed this action on February 4, 2021 against Defendants Larissa Apts, LLC and Russell Berney (jointly, “Defendants”). The Complaint asserts causes of action for (1) violation of Cal. Civ. Code § 1924.4 – Statutory Breach of the Warranty of Habitability, (2) tortious and contractual breach of the warranty of habitability, (3) private nuisan...
2022.01.25 Motion to Compel Arbitration and Stay or Dismiss Proceedings Pending Arbitration 461
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.25
Excerpt: ...y 19, 2021, against Defendants Fountain View Subacute and Nursing Center, LLC (“Fountain View”), Genesis Healthcare, Inc., Genesis Healthcare, LLC, GHC Payroll, LLC, Genesis Administrative Services, LLC, New Generation Health, LLC, and Christian Urbina (collectively, “Defendants”). Defendants now move for an order compelling Plaintiff to resolve the instant matter through arbitration and also move to stay this action until arbitration is ...
2022.01.25 Motion for Leave to Reopen Discovery, for Determination of Good Faith Settlement, to Approve Minor's Compromise 377
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.25
Excerpt: ...rdian ad litem, Paola Mejia, Noe Reyes Lopez, and Paola 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 June 26, 2020, and asserts caus...
2022.01.20 Motion for Sanctions 837
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.20
Excerpt: ...NTS AND RELATED CROSS-ACTION Background On October 7, 2019, Plaintiff Liza Kathryn Womack, individually, and as Administrator of the Estate of Gustav Elijah Ahr (“Plaintiff”) filed this action against Defendants First Access Entertainment, LLC, First Access Entertainment Limited (“FAE Limited”), the HYV, LLC, HYV Access, LLC, Bryant “Chase” Ortega (“Ortega”), and Belinda Mercer. The operative Second Amended Complaint (“SAC”) w...
2022.01.20 Motion for Pre-Trial Discovery, for Sanctions 203
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.20
Excerpt: ...ounty of Los Angeles (“County”). The Complaint asserts causes of action for discrimination on the basis of color and/or race, harassment on the basis of color and/or race, retaliation, and failure to prevent discrimination, harassment, and/or retaliation. Plaintiff now moves for an order directing the County to produce certain records as well as responses to written discovery propounded by Plaintiff. Plaintiff also seeks monetary sanctions ag...
2022.01.19 Motion to Compel Further Responses 837
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.19
Excerpt: ...athryn Womack, individually, and as Administrator of the Estate of Gustav Elijah Ahr (“Plaintiff”) filed this action against Defendants First Access Entertainment, LLC (“FAE LLC”), First Access Entertainment Limited (“FAE Limited”), the HYV, LLC (“The HYV”), HYV Access, LLC (“HYV Access”), Bryant “Chase” Ortega (“Ortega”), and Belinda Mercer (“Mercer”). The operative Second Amended Complaint (“SAC”) was filed o...
2022.01.19 Demurrer, Motion to Strike 989
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.19
Excerpt: ...tal LLC (“BWC”), BWC GP, LLC (“BWC/GP”), BWC/St. Andrews L.P. (“BWC/SA”), and BWC/Hill Street L.P. (“BWC/HS”) (collectively, “Plaintiffs”) filed this action on May 13, 2021 against defendants Matthew Rosenberg (“Rosenberg”), M-RAD Inc. dba M-Rad Architecture (“M-Rad”), and Tina Hovsepian (“Hovsepian”). The Complaint asserts causes of action for (1) rescission and restitution, (2) fraud, (3) negligence per se, (4) n...
2022.01.18 Motion for Summary Judgment, Adjudication 015
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.18
Excerpt: ...ate of Zelalem Eshetu Ewnetu (the “Estate”), Abebech Tsegaye Mamo, individually and as Successor in Interest to the Estate (“Mamo”), Seble Zeleke, individually and as Successor in Interest to the Estate, Sewunet Ewnetu, individually and as Successor in Interest to the Estate, and Alemshet Tsegaye, individually and as Successor in Interest to the Estate filed this action on April 12, 2018 against the County of Los Angeles (“County”) an...
2022.01.18 Motion to Compel Further Responses 837
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.18
Excerpt: ... Kathryn Womack, individually, and as Administrator of the Estate of Gustav Elijah Ahr (“Plaintiff”) filed this action against Defendants First Access Entertainment, LLC (“FAE LLC”), First Access Entertainment Limited (“FAE Limited”), the HYV, LLC (“The HYV”), HYV Access, LLC (“HYV Access”), Bryant “Chase” Ortega (“Ortega”), and Belinda Mercer (“Mercer”). The operative Second Amended Complaint (“SAC”) was filed...
2022.01.13 Motion to Compel Further Responses 837
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.13
Excerpt: ...a Kathryn Womack, individually, and as Administrator of the Estate of Gustav Elijah Ahr (“Plaintiff”) filed this action against Defendants First Access Entertainment, LLC (“FAE LLC”), First Access Entertainment Limited (“FAE Limited”), the HYV, LLC (“The HYV”), HYV Access, LLC (“HYV Access”), Bryant “Chase” Ortega (“Ortega”), and Belinda Mercer (“Mercer”). The operative Second Amended Complaint (“SAC”) was file...
2022.01.12 Motion to Compel Further Responses, Production of Docs 837
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.12
Excerpt: ...Plaintiff Liza Kathryn Womack, individually, and as Administrator of the Estate of Gustav Elijah Ahr (“Plaintiff”) filed this action against Defendants First Access Entertainment, LLC (“FAE LLC”), First Access Entertainment Limited (“FAE Limited”), the HYV, LLC (“The HYV”), HYV Access, LLC (“HYV Access”), Bryant “Chase” Ortega (“Ortega”), and Belinda Mercer (“Mercer”). The operative Second Amended Complaint (“SAC...
2022.01.11 Motion to Lift Stay and Approve PAGA Settlement 116
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.11
Excerpt: ...r penalties under the Private Attorneys General Act (“PAGA”) against Defendant ACSC Management Services, Inc. (“ACSC”) and Auto Club Enterprises (“Auto Club”) (jointly, “Defendants”). 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 ...
2022.01.11 Motion for Summary Judgment, Request for Adjudication of Issues 961
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.11
Excerpt: ...intiff”) filed this action on July 10, 2019 against Defendants Beverly Hills Cab Co., Inc., and United Independent Taxi Drivers, Inc. The Complaint asserts causes of action for (1) battery, (2) negligence, and (3) negligent hiring, supervision, and retention. On July 19, 2019, Plaintiff filed an amendment to the Complaint naming L.A. Checker Cab Company, Inc. in place of “Doe 1.” On July 22, 2020, dismissal was entered as to Defendant Unite...
2022.01.11 Application to File Exhibits in Support of Opposition to Motion for Summary Judgment, Adjudication Under Seal 015
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.11
Excerpt: ... Background Plaintiffs Estate of Zelalem Eshetu Ewnetu and Abebech Tsegaye Mamo, individually and as Successor in Interest to the Estate of Zelalem Eshetu Ewnetu (collectively, “Plaintiffs”) filed this action on April 12, 2018, against the County of Los Angeles, the Los Angeles County Sheriff's Department (“LASD”), Deputy Timothy Gannon (“Gannon”), Deputy Shane Lattuca (“Lattuca”), Deputy Timothy Hauser (“Hauser”) (sued as Dep...
2022.01.07 Motion to Transfer and Consolidate Actions 577
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.07
Excerpt: ...e No. 20STUD04270, and 1115 N. Madison Avenue LLC v. Ana Mara Garcia aka Ana Maria Estrada, Case No. 20STUD04172 (the “Unlawful Detainer Actions”). [1] On October 27, 2021, the Court found that the instant case and Case No. 20STUD04270 are not related within the meaning of California Rules of Court, rule 3.300(a) . The Complaint in the instant case was filed on March 4, 2021, against defendants Leslie Herrera, Guillermo Garcia, Ana Maria Garc...
2022.01.07 Motion to Dismiss Untimely Appeal, for Entry of Judgment and Attorney Fees 488
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.07
Excerpt: ...ndant Mokhim Rasooli (“Rasooli”) on August 5, 2020. 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 Oder, Decision, or Award.” Thereafter, Rasooli's Chapter 11 Bankruptcy case was dismissed. (Hernandez Decl., ¶ 7, Ex. 5.) Respondent and Plaintiff Uatesoni Felila (“Felila”) no...
2022.01.07 Motion to Compel Compliance for Production of Docs 045
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.07
Excerpt: ...May 16, 2019, against, among others, Defendants Dayan Property Services, LLC (“DPS”), Fortuna Asset Management Inc. (“Fortuna”), and 2222 South Figueroa, LLC (“Figueroa”) (collectively, “Defendants”). On September 14, 2021, Plaintiff served Defendants with notices to appear and produce documents at trial. (Mozaffari Decl., ¶ 3, Exs. A-C.) On September 17, 2021, Defendants served objections to Plaintiff's notices to appear and pro...
2022.01.07 Motion for Attorney Fees 223
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.07
Excerpt: ... (“Kaur”), Bola Properties, LLC (“Bola”), Jasmine Enterprises, Inc. (“Jasmine”), and India's Grill, Inc. (collectively, “Plaintiffs”) on August 22, 2013. On July 23, 2014, Plaintiffs filed the operative First Amended Complaint (“FAC”), which alleged twelve causes of action, including legal malpractice, breach of contract, and breach of fiduciary duty. On August 29, 2014, Defendant Christian S. Molnar (“Molnar”) Molnar file...
2022.01.05 Motion for Leave to File FAC 341
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.05
Excerpt: ...r 8, 2017. Plaintiff was 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 Complaint asserts statutory FEHA causes of action for harassment based on race, national origin, and/or ancestry, discrimination based on race, national origin, and/or ancestry, and failure to prevent discrimination and/or harassment based upon race, national origin an...
2022.01.05 Demurrer 281
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.05
Excerpt: ...surance Company (“Commonwealth”) filed this action on July 18, 2019 against Defendants DAHC Everett Development, LLC (“DAHC”) and Edna M. Boyer aka Edna M. Boyer Clardy aka Edna B. Clardy (“Boyer”). On August 5, 2020, Plaintiff filed amendments to the Complaint naming Chad Johnson and Farrah Johnson in place of Doe defendants. In the Complaint, Commonwealth alleges that it issued a title insurance policy to Erika Hubbard (“Hubbard�...
2022.01.05 Motion to Set Aside Default 828
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.05
Excerpt: ...s filed on October 13, 2020. On December 9, 2020, Plaintiff filed an amendment to the complaint naming Danco, Inc. (“Danco”) in place of a Doe defendant. Default on the SAC was entered against Danco on June 29, 2021. Danco now moves to set aside the default pursuant to Code of Civil Procedure section 473, subdivision (b) . The motion is unopposed. Discussion Code of Civil Procedure section 473, subdivision (b) provides in pertinent part: “T...
2022.01.05 Motion for Leave to File FAC 795
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.05
Excerpt: ...Motor of America, Inc. (“MMA”). On October 9, 2020, Plaintiff filed amendments to the complaint naming Mazda Motor Corporation (“MMC”) and Mazda North American Operations (“MNAO”) in place of Doe defendants. MMA, MMC, and MNAO are referred to collectively herein as “Defendants.” Plaintiff now moves for leave to file a First Amended Complaint to add a cause of action for fraud, and a prayer for damages according to proof and for pu...
2022.01.05 Motion to Compel Further Responses 789
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.05
Excerpt: ...ROSS‐ACTION PLAINTIFFS ROBERT YU AND MINGHUI HUANG'S MOTION TO COMPEL FURTHER RESPONSES TO REQUEST FOR PRODUCTION OF DOCUMENTS, SET NO. ONE, AND REQUEST FOR MONETARY SANCTIONS Background On December 11, 2019, Plaintiffs Robert Yu and Minghui Huang (jointly, “Plaintiffs”) filed this action. The operative First Amended Complaint (“FAC”) was filed on June 17, 2020 and asserts causes of action for (1) breach of written contract for sale of ...
2022.01.04 Motion to Strike or File Under Seal 837
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.04
Excerpt: ...ff Liza Kathryn Womack, individually, and as Administrator of the Estate of Gustav Elijah Ahr (“Plaintiff”) filed this action against, inter alia, Defendants First Access Entertainment, LLC (“FAE LLC”), First Access Entertainment Limited (“FAE Limited”), and Belinda Mercer (“Mercer”) (collectively referred to herein as the “First Access Defendants”). The operative Second Amended Complaint (“SAC”) was filed on July 27, 2020...
2022.01.04 Motion for Summary Judgment 768
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.01.04
Excerpt: ...nst Defendants White Memorial Medical Center (“WMMC”), Adventist Health System/West (“Adventist”), and Victory Emergency Physicians Medical Group, Inc. (“Victory”). The operative Second Amended Complaint (“SAC”) was filed on August 20, 2020, and asserts causes of action for (1) violation of constitutional due process, (2) violation of right to fair procedure, (3) violation of Business and Professions Code section 809, (4) breach o...
2021.12.01 Demurrer, Motion to Strike 923
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.12.01
Excerpt: ...”) filed this action on March 29, 2021 against Defendants Jian Wei Deng aka Jim Deng (“Deng”) and Helen Deng. On July 21, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) against Jim Deng, asserting causes of action for (1) breach of construction contract, (2) breach of design contract, (3) unjust enrichment, and (4) breach of the covenant of good faith and fair dealing. Plaintiff alleges that on or about April 26, 20...
2021.11.30 Motion to Seal Docs 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.30
Excerpt: ...ange (“Plaintiff”) filed this employment action on March 7, 2018 against Defendant Monster Energy Company (“Defendant”). Defendant now moves to file under seal Exhibits 79 and 86-91 (“Subject Exhibits”) attached to Plaintiff's compendium of exhibits in support of Plaintiff's opposition to Defendant's motion for summary adjudication. The motion is unopposed. Discussion Generally, court records are presumed to be open unless confidentia...
2021.11.24 Demurrer, Motion to Strike 515
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.24
Excerpt: ...NS OF PLAINTIFFS' COMPLAINT Background Plaintiffs Armen Temurian and Luis Amaya, individually, dba Vista Network Technologies USA, and as Vista Network (jointly, “Plaintiffs”) filed this action on February 18, 2021 against Defendants Sathiya Araj Rasiah, aka Raj Milton, aka Milton Rasiah (“Milton”), Ask Milton Group, George Akopian (“Akopian”), and Raju Rasiah (“Rasiah”). The Complaint asserts causes of action for (1) breach of co...
2021.11.19 Motion to Return Personal Property 501
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.19
Excerpt: ...fendant”) for possession of personal property. Plaintiff seeks to “recover possession, custody and control” of a rescue dog named Bear (“Bear”). (Complaint at p. 1:21‐23.) Plaintiff alleges Defendant breached an adoption agreement pertaining to Bear. On February 8, 2021, Plaintiff, in pro per, filed the instant “Motion to Return Persona [sic] Property (Dog Named Bear)”, seeking a court order directing Defendant to return Bear to P...
2021.11.19 Demurrer, Motion to Strike 989
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.19
Excerpt: ...aintiffs Bow-West Capital LLC (“BWC”), BWC GP, LLC (“BWC/GP”), BWC/St. Andrews L.P. (“BWC/SA”), and BWC/Hill Street L.P. (“BWC/HS”) (collectively, “Plaintiffs”) filed this action on May 13, 2021 against defendants Matthew Rosenberg (“Rosenberg”), M-RAD Inc. dba M-Rad Architecture (“M-Rad”), and Tina Hovsepian. The Complaint asserts causes of action for (1) rescission and restitution, (2) fraud, (3) negligence per se, (...
2021.11.17 Demurrer, Motion to Strike 401
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.17
Excerpt: ... DIANA GONZALEZ RUIZ'S MOTION TO STRIKE PORTIONS OF THE CROSS- COMPLAINT AND RELATED CROSS-ACTIONS Background Plaintiffs Claudia V. Gonzalez Ruiz, Carolina G. Ruiz, and Diana Gonzalez Ruiz filed this action on February 3, 2021, against Defendant Neomie F. Hernandez, an individual, and dba Exclusive Tax Service. On March 26, 2021, Neomie F. Hernandez dba Exclusive Tax Service (“Cross- Complainant”) filed a Cross-Complaint against Claudia V. Go...
2021.11.17 Demurrer 570
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.17
Excerpt: ...ober 4, 2019, alleging causes of action for (1) failure to pay minimum wage (Cal Lab. Code § 1197), (2) failure to compensate for all hours worked (Cal. Lab. Code § 1198), (3) failure to pay overtime compensation (Cal. Lab. Code § 1198), (4) failure to pay meal period compensation (Cal. Lab. Code § 226.7), (5) failure to pay rest period compensation (Cal. Lab. Code § 226.7), (6) failure to furnish accurate wage and hour statements (Cal. Lab....
2021.11.16 Motion to Compel Arbitration and Stay Action 280
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.16
Excerpt: ...y “Defendants.” The Complaint asserts three causes of action for (1) violation of the Song-Beverly Act – breach of express warranty, (2) violation of the Song-Beverly Act – breach of implied warranty, and (3) negligent repair, arising out of the purchase of a 2016 Jeep Cherokee (the “Subject Vehicle”). Defendants move the Court for an order compelling Plaintiff to arbitrate her claims against Defendants, and for the Court to stay the ...
2021.11.10 Demurrer, Motion to Strike 133
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.10
Excerpt: ...COND AMENDED COMPLAINT Background Plaintiff Andrew Milder (“Plaintiff”) filed this action against Defendants ADR Services, Inc. (“ADR Services”), Lucie Barron (erroneously sued as Luci Baron) (“Barron”), and Michael Marcus (“Marcus”), collectively (“Defendants”) on October 19, 2020. The operative Second Amended Complaint (“SAC”) alleges causes of action for: 1. unfair competition in violation of Business and Professions Co...
2021.11.10 Demurrer 844
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.10
Excerpt: ...1, against Defendant Franchise Tax Board of the State of California. Plaintiff's Complaint alleges a single cause of action for violation of Cal. Const., art. II, § 8(d), commonly known as the “single subject rule.” Plaintiff's action arises from the alleged invalidity of the Clean Energy Jobs Act, submitted to the voters of California as a ballot initiative numbered “Proposition 39.” (Compl., ¶ 2.) Plaintiff alleges that Proposition 39...
2021.11.05 Motion for Judgment on the Pleadings 353
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.05
Excerpt: ...ation on the basis of race; (2) retaliation in violation of FEHA; (3) failure to prevent discrimination and retaliation; and (4) disability discrimination. Defendant Paramount Unified School District now moves for judgment on the pleadings as to each cause of action in the Complaint. Plaintiff opposes.[1] Request for Judicial Notice The Court grants Defendant's request for judicial notice in its entirety. Legal Standard A motion for judgment on t...
2021.11.05 Demurrer, Motion to Strike 312
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.05
Excerpt: ...RST AMENDED CROSS-COMPLAINT AND RELATED CROSS-ACTION Background On May 28, 2020, Plaintiffs Dro Shademany (“Shademany”) and Karineh Margosian (“Margosian”) (jointly, “Plaintiffs”) filed the instant action against Defendants Edgar Karoyan (“Karoyan”), individually and in his capacity as trustee of the Edgar Karoyan Living Trust UTD September 10, 2018, and Rina Agajanyan (“Agajanyan”) (jointly, “Defendants”). On May 5, 2021,...
2021.11.04 Motion to Compel Production of Docs, Further Responses, for Monetary Sanctions 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.04
Excerpt: ...ONSES AND DOCUMENTS TO SECOND SET OF REQUESTS FOR PRODUCTION NO. 101; REQUEST FOR MONETARY SANCTIONS Background On March 7, 2018, Plaintiff Gerald Lange filed the complaint in this action (“Complaint”) against Defendant Monster Energy Company, wherein Plaintiff 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 ...
2021.11.03 Motion for Approval of PAGA Settlement 493
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.03
Excerpt: ... University Park Healthcare Center on September 1, 2020. On November 19, 2020, Plaintiff filed a First Amended Complaint against Defendant asserting a cause of action under the Labor Code Private Attorneys General Act of 2004 (“PAGA”). Plaintiff and Defendant have reached a settlement of the PAGA claim. Plaintiff now moves for court approval of the settlement. The motion is unopposed. Discussion A superior court must “review and approve any...
2021.11.02 Motion to File Administrative Record Under Seal 848
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.02
Excerpt: ...eeking a refund of property taxes paid. Plaintiff now moves for an order permitting Plaintiff to file under seal the complete, unredacted version of the administrative record (the “Administrative Record”) of the property tax assessment appeal proceedings that are under review in this action . The motion is unopposed . Discussion Generally, court records are presumed to be open unless confidentiality is required by law. (( Cal. Rules of Court,...
2021.11.02 Motion for Leave to File FAC 867
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.02
Excerpt: ...ing and Finishing aka Mora's Cutting and Sewing (“Mora's”) and Joel Rico (“Rico”). The Complaint asserts causes of action for breach of contract, conversion, and violation of Business and Professions Code section 17200 . On September 22, 2021, JNS filed a motion for leave to file a first amended complaint to add a cause of action for fraud, to dismiss the second and third causes of action for conversion and violation of Business and Profe...
2021.11.01 Motion to Amend Judgment 251
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.11.01
Excerpt: ...��Plaintiffs”) was filed on January 31, 2019. Plaintiffs allege that Defendants Rebecca Gallardo, Rosa Iselia Villalobos (“Villalobos”), Arturo Villalobos (deceased), and Johnny Marshall Perez fraudulently transferred Jesus Perez's interest in certain real property located at 1419 W. 105th Street, Los Angeles, California 90047 and 1425 W. 105th Street, Los Angeles, California 90045 (the “Subject Property”) to themselves by forging his s...
2021.10.28 Motion to Set Aside Default 905
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.10.28
Excerpt: ...ba Clean Sweep LA (“Abishai”) and ADP Total Source DE IV, Inc. (jointly, “Defendants”). Plaintiffs filed the operative First Amended Complaint (“FAC”) against Defendants on January 14, 2021. Default was entered against Abishai on June 2, 2021. Plaintiffs then requested entry of default judgment against Abishai, which was denied by the court without prejudice on September 22, 2021. An Order to Show Cause Re: Entry of Default Judgment i...
2021.10.25 Demurrer, Motion to Strike 150
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.10.25
Excerpt: ...D PETER KWONG'S DEMURRER TO COMPLAINT B. DEFENDANTS BEST WESTERN INTERNATIONAL, INC., BEST WESTERN PLUS DRAGON GATE INN, KWONG, INC., AND PETER KWONG'S MOTION TO STRIKE PORTIONS OF COMPLAINT Background Plaintiff Etta Armstrong filed this action on May 8, 2019, against Defendants Best Western International, Inc., Best Western Plus Dragon Gate Inn, Kwong, Inc., and Peter Kwong (collectively, “Defendants”). Plaintiff alleges she sustained person...
2021.10.22 Demurrers 876
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.10.22
Excerpt: ...nst 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 Farmers, FIE, Chern, and Woolls Peer Dollinger & Scher (“WPDS”) (collectively, “Defendants”). The two cases were subsequ...
2021.10.18 Demurrer 821
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.10.18
Excerpt: ...FF'S SECOND AMENDED COMPLAINT Background Plaintiff David F. Schmidt filed this action on July 13, 2020, against Defendants County of Los Angeles, Jeffrey Prang, Arlene Barrera, and Dean C. Logan (collectively, “Defendants”). The operative Second Amended Complaint (“SAC”) was filed on June 1, 2021. The SAC alleges causes of action for (1) declaratory and injunctive relief; (2) common count – money; (3) tax refund action; and (4) writ of ...
2021.10.15 Motion for Attorney Fees 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.10.15
Excerpt: ...�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”). On March 15, 2021, the Court issued an order granting in part Defendants' special motion to strike the Complaint pursuant to Code of Civil Procedure section 425.16 . Defendants Ward...
2021.10.14 Special Motion to Strike, Demurrers to TAC 453
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.10.14
Excerpt: ...laintiffs Wild Chang and Kenneth 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, Plaintiffs Wild Chang, Kenneth Lo, and Wild Chang, Jr. filed the second action against Farmers, FIE, Chern, and Woolls Peer Dollinger & Scher (“WPDS”) (collectively, “Defendan...
2021.10.13 Motion to Compel Arbitration and Stay Action 768
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.10.13
Excerpt: ...”) filed this Lemon Law action on March 19, 2021, against Defendants BMW of North America, LLC (“BMW”) and SAI Long Beach C, Inc. dba Long Beach BMW (“SAI”) (jointly, “Defendants”). The Complaint asserts causes of action for violations of the Song-Beverly Act against BMW and a cause of action for negligent repair against SAI arising out of the lease and subsequent purchase of a 2017 BMW 430GC (the “Subject Vehicle”). BMW now mov...
2021.10.13 Demurrer, Motion to Strike 324
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.10.13
Excerpt: ...gs this demurrer to the sixth cause of action for fraudulent inducement-concealment of the First Amended Complaint (“FAC”) of Plaintiff Jae Han Lee. Honda also moves to strike certain allegations from the FAC. Plaintiff opposes both. Discussion A demurrer can be used only to challenge defects that appear on the face of the pleading under attack or from matters outside the pleading that are judicially noticeable . (( Blank v. Kirwan (1985) 39 ...
2021.10.06 Motion for Final Approval of Class Action Settlement 556
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.10.06
Excerpt: ...n behalf of themselves and all others similarly situated, move for an order granting final approval of the class action settlement entered into with Defendant Penhall Company (“Penhall”). The motion is unopposed. Discussion As a “fiduciary” for the absent class members, “the trial court's duty [is] to have before it sufficient information to determine if the settlement [is] fair, adequate, and reasonable.” ((7- Eleven Owners for Fair ...
2021.10.05 Motion to Quash Subpoena Duces Tecum 489
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.10.05
Excerpt: ...d Plaintiff Candy Lopez moves for an order quashing (1) the subpoena duces tecum to the Custodian of Records for NSI Investigations, and (2) the subpoena to the Person(s) Most Knowledgeable of NSI Investigations propounded by Defendant United Parcel Service, Inc. (“UPS”). In the subpoenas, UPS seeks (1) Plaintiff's entire file kept by NSI Investigations, (2) all of NSI Investigations' communications with any persons or organizations regarding...
2021.09.30 Motion to Compel Further Responses, for Monetary Sanctions 425
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.30
Excerpt: ...(2) REQUESTS FOR ADMISSION, SET ONE, AND (3) REQUESTS FOR PRODUCTION, SET ONE AND REQUEST FOR MONETARY SANCTIONS Background On February 20, 2020, Plaintiff Israel Sam Gorodistian filed this action against Defendants Jadelle Jewelry and Diamonds, LLC (“Jadelle LLC”), Jadelle Inc. (“Jadelle”), Jona Rechnitz (“Jona”), Rachel Rechnitz (“Rachel”), and Robert Rechnitz (“Robert”). Plaintiff asserts causes of action for conversion, ci...
2021.09.29 Demurrer, Motion to Strike 296
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.29
Excerpt: ...MPLAINT (2) DEFENDANTS' JOINT DEMURRER TO PLAINTIFFS' SECOND AMENDED COMPLAINT; DEFENDANTS' MOTION TO STRIKE ATTORNEYS' FEE ALLEGATIONS FROM THE SECOND AMENDED COMPLAINT; (3) DEMURRER TO SECOND AMENDED COMPLAINT Background Plaintiffs Steven Katleman and Janet Katleman commenced this action on October 21, 2020 against various defendants. Plaintiffs filed the operative Second Amended Complaint (“SAC”) on May 7, 2021, asserting causes of action ...
2021.09.28 Motion to Compel Further Responses, to Deem RFAs Admitted, for Monetary Sanctions 232
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.28
Excerpt: ...) IMPOSING MONETARY SANCTIONS OF $5,890.40 AGAINST DEFENDANT ROSA BRAVO; MOTION FOR AN ORDER (i) COMPELLING RESPONSES TO SPECIAL INTERROGATORIES PROPOUNDED ON DEFENDANT ROSA BRAVO; OR (ii) COMPELLING FURTHER RESPONSES; AND (iii) DEEMING OBJECTIONS INVALID; AND (iv) IMPOSING MONETARY SANCTIONS OF $5,890.40 AGAINST DEFENDANT ROSA BRAVO; MOTION FOR AN ORDER (i) COMPELLING RESPONSES TO FORM INTERROGATORIES PROPOUNDED ON DEFENDANT ROSA BRAVO; OR (ii) ...

1228 Results

Per page

Pages