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
2023.04.20 Motion to Strike 140
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.20
Excerpt: ...e Anderson (“Plaintiff”) filed this action on August 16, 2021 against a number of defendants, including Eloise Williams, an individual and a trustee of the Williams Trust Dated August 2, 1988 and Gaylord Williams, an individual and a trustee of the Williams Trust Dated August 2, 1988 (jointly, the “Williams Defendants”). Plaintiff filed the operative First Amended Complaint (“FAC”) on February 17, 2023, asserting causes of action for ...
2023.04.20 Motion to Compel Arbitration or Refer Action to Labor Commissioner and Stay Court Proceedings 046
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.20
Excerpt: ...aria Luisa Trevejo (“Trevejo”) and MLT World, LLC (“MLT”) (jointly, “Plaintiffs”) filed this action on January 17, 2023 against Defendant Stephen Belafonte (“Defendant”). The Complaint asserts causes of action for (1) intentional fraud, (2) breach of fiduciary duty, (3) conversion, (4) conspiracy, (5) aiding and abetting theft and misappropriation, (6) return of usurious interest, and (7) intentional infliction of emotional distre...
2023.04.20 Motion for Reconsideration 045
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.20
Excerpt: ...tiff”) filed this employment action on May 16, 2019, against Defendants Dayan Property Services, LLC (“DPS”), Fortuna Asset Management Inc. (“Fortuna”), 2222 South Figueroa, LLC, Farhad Abolfathi, and Daryoush Dayan. On August 30, 2021, Plaintiff filed a Motion in Limine No. 1 to Exclude all Evidence or Mention of Misdemeanor Conviction. On February 10, 2023, the Court issued an Order, inter alia, granting Plaintiff's Motion in Limine N...
2023.04.12 Demurrer to SAC 736
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.12
Excerpt: ...TION, TO PLAINTIFF'S SECOND AMENDED COMPLAINT Background On June 8, 2022, Plaintiffs Eugene Chorny (“Chorny”) and Irina Ermakova (jointly, “Plaintiffs”) filed the instant action against Defendants Samuel Ohana (“Ohana”), Tamim, LLC (“Tamim”), The Barbara Willa Johanna Katt Living Trust (the “Trust”), and Marks and Associates, a California Accountancy Corporation (“Marks and Associates”) (collectively, “Defendants”). Pl...
2023.04.07 Motion to Enforce 973
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.07
Excerpt: ...y, Inc. (collectively, "Defendants"). The operative Third Amended Complaint ("TAC") was filed on October 13, 2021. The TAC asserts causes of action for (1) breach of contract (2) breach of the covenant of good faith and fair dealing, (3) violation of Unfair Competition Law, (4) declaratory relief, (5) intentional infliction of emotional distress, (6) negligence, and (7) intentional interference with prospective economic, reputational, and politic...
2023.04.07 Motion to Charge Members Interest 822
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.07
Excerpt: ...plaint alleges causes of action for (1) breach of contract, (2) fraud, (3) conversion, and (4) constructive trust. On August 22, 2018, a default judgment was entered in this action in favor of Plaintiff and agamst Defendant in the total amount ofS2,172,468.85. Jessica Robbins Marino ("Marino"), successor in interest to Plaintiff now moves for an order "(1) charging the membership interest of Judgment Debtor, David Kagel, in the limited liability ...
2023.04.07 Motion for Leave to File TAC, Demurrer, Motion to Strike 265
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.07
Excerpt: ...action on lanuaty 12, 2021 against Defendants City of Los Angeles (the "City"), Los Angeles Zoo, and Adrianna Matthews. Plamtiff filed a First Amended Complaint ("PAC") on February 4, 2022 against the City, Los Angeles Zc„o, Adrianna Matthews, and Margherita Matthews. On April 5, 2022, Plamtiff filed amendments to the complaint naming Greater Los Angeles Zoo Association, Inc. ("GLAZA") in place of "Doe 1" and Thomas Jacobson ("Jacobson") in pla...
2023.04.07 Demurrer to FAC 028
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.07
Excerpt: ...Defendant Dr. Kyeong-Hee Alex Kim. Plaintiffs original Complaint alleges one cause of action for medical malpractice. Defendant Kyeong-Hee Alexander Kim, M.D„ erroneously sued and served as Dr. Kyeong-Hee Alex Kim ("Defendant") demurred to the cause of action for medical malpractice alleged in the Complaint On May 24, 2022, the Honorable Serena R. Murillo of Department 29 issued an Order sustaining Defendants demurrer with Sixty days leave to a...
2023.04.06 Motion for Statutory Attorney Fees 753
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.06
Excerpt: ...agement Associates. On July 22, 2009, Plaintiff filed a First Amended Complaint ("PAC") asserting causes of action for (1) disability discrimination, (2) failure to engage in a good faith, timely interactive process, (3) failure to accommodate, (4) failure to prevent disability discrimination, and (5) retaliation in violation of FEHA. On March 4, 2010, Plaintiff filed an amendment to the complaint substituting the name of Los Angeles Community Co...
2023.04.05 Motion to Compel Arbitration and Stay Proceedings 931
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.05
Excerpt: ...ssan North America, Inc. ("Defendant") The Complaint alleges causes of action for (1) violation of subdivision (d) of Civil Code section 1793.22 (2) violation of subdivision (b) of Civil Code section 1793.2, (3) violation of subdivision (a)(3) of Civil Code section 1793.2: (4) breach ofthe implied warranty of merchantability: and (5) fraudulent inducement- concealment In the Complaint, Plaintiff alleges that on or about May 25, 2015, she entered ...
2023.04.05 Motion for Leave to File FACC 077
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.05
Excerpt: ...his action on July 26: 2019 against Defendants Perennial Engineering & Construction, Inc., dba DM Construction Services ("Perennial'), SBBC Associates Inc. dba Stonemark Construction Management, and Angelus Waterproofing & Restoration, Inc. ("Angelus'). The Complaint asserts causes of action for (1) breach of contract, (2) breach of express warranty: (3) breach of implied warranty, (4) negligence, and (5) strict liability. Plaintiff is a nonprofi...
2023.04.04 Demurrer 916
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.04
Excerpt: ...ce Lee (jointly: "Plaintiffs") filed this action on January 31: 2022 against Defendants 360 Capital Ventures Inc. ("360"), Sachin Patel, and Miguel Soltero (collectively, "Defendants"). The Complaint alleges causes of action for (1) restitution, (2) negligence: and (3) breach of written contract Defendants now demur to the second cause of action of the Complaint. Plaintiffs oppose. Discussion A. Legal Standard A demurrer can be used only to chall...
2023.04.04 Motion to Compel Arbitration and Stay Proceedings 458
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.04
Excerpt: ...law action on March 1 Oz 2021 against Defendant Nissan North America: Inc. ('Defendant"). The Complaint asserts causes of action for (1) violation of Song Beverly Act breach of express warranty: (2) violation of Song Beverly Act — breach of implied warranty, and (3) violation of Song Beverly Act section 1793 _2_ In the Complaint, Plaintiffs allege that on March 26, 2019, they purchased a new 2019 Nissan Altima (the "Subject Vehicle"). (Compl_, ...
2023.04.04 Motion to Compel Compliance with Discovery Order, for Sanctions 410
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.04
Excerpt: ...s Marlo Cayton and Michelle Cayton (jointly, "Defendants") The Complaint asserts causes of action for (1) set aside of transfers of community property without spousal consent, (2) conversion of community property, (3) of constructive trust: (4) community property had and received: (5) unjust enrichment, (6) accounting of community property: (7) quiet title, (8) reformation of deeds, (9) declaratory relief, (10) declaration that gifts of community...
2023.03.30 Petition to Compel Binding Arbitration, to Stay Matter 624
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.30
Excerpt: ...RKWEST REHABILITATION CENTER LLC and CRYSTAL SOLÖRZANO) PETITION TO COMPEL BINDING ARBITRATION AND TO STAY THE SUPERIOR COURT MATTER Background Plamtiff Griselda Nava ("Nava"), individually and as successor and heir of Florentina Lopez ("Lopez"), deceased ("Plaintiff) filed this action on June 1, 2020 against Defendants Parhvest Rehabilitation Center, LLC ("Parkwest') and Crystal Solorzano ("Solorzano"). On June 12, 2020, Plaintiff filed the ope...
2023.03.30 Motion to Set Aside Default, Judgment 819
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.30
Excerpt: ...his action against Defendants Sabma Arezou Manians ("Mamans"), Seyed Abbas Hosseini ("Hosseini"), and Rasht LLC (collectively, "Defendants"). The Complaint asserts causes of action for (1) common law fraudulent conveyance, (2) actual fraudulent transfer in violation of Civil Code section 3439, et seq., and (3) constructive fraudulent transfer in violation of Civil Code section 3439, et seq. In the Complaint Plaintiff alleges that Manians and Hoss...
2023.03.30 Motion for Summary Judgment 734
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.30
Excerpt: ... On May 6, 2021, Respondent Mid Century Insurance Company (erroneously named as Farmers Insurance Group) ("Respondent') filed a response/answerto the Petition. Respondent now moves for summary judgment on the Petition for Order Compelling Arbitration. Petitioner opposes. Requestfor Judicial Notice The Court denies Respondents request for judicial notice filed in support of the reply. The Court notes that " [t]he general rule of motion practice .....
2023.03.28 Motion to Require Deposit of Rent as Condition of Continued Stay of Unlawful Detainer Action 348
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.28
Excerpt: ...n agamst Defendants Eugene Chorny and Irina Ermakova (jointly, "Defendants"). In the Complaint, Tamim alleges that Defendants are in possession of the premises located at 13300 Burbank Boulevard, Sherman Oaks, California 91401 (the "Premises"). (Compl„ 3.) Tamim is the owner of the Premises. (Compl., 4.) On or about July 1, 2005, Defendants agreed to a 10-year lease of the Premises and agreed to pay rent of $4,200 monthly. (Compl., 6(a).) Tamim...
2023.03.28 Motion to Consolidate Actions for Trial or to Stay Unlawful Detainer Trial 736
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.28
Excerpt: ...akova ('Ermakova") Gointly: "Plaintiffs") filed the instant action against Defendants Samuel Ohana ("Ohana¯): Tamim, LLC ("Tamim"), The Barbara Willa Johanna Katt Living Trust (the "Trust"): and Marks and Associates, a Califorma Accountancy Corporation ("Marks and Associates) (collectively, 'Defendants'). The operative First Amended Complaint ("FAC") was filed on August 18, 2022, and asserts causes of action for (1) breach of covenant of good fa...
2023.03.28 Motion to Compel Arbitration and Stay Litigation 861
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.28
Excerpt: ...iled this action on September 13, 2022 against Defendants Kaplan, Kenegos & Kadin ("the Kaplan Firm") and Jerry Kaplan (jointly, "Defendants"). The Complaint asserts causes of action for (1) negligence (legal malpractice), (2) beach of fiduciary duty, (3) breach of contract Defendants now move to compel arbitration of the claims against them. Plaintiffs oppose. Legal Standard In a motion to compel arbitration, the moving party must prove by a pre...
2023.03.28 Motion for Summary Judgment, Adjudication 602
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.28
Excerpt: ...ntly, "Plaintiffs") filed this action on May 3, 2021 against Defendant Toyota Motor Sales U.S.A„ Inc. ("Defendant'). The Complaint alleges causes of action for (1) violation of Song-Beverly Act — breach of implied warranty, and (2) violation of Song Beverly Act section 1793.2. Defendant now moves for summary judgment or in the alternative, summary adjudication. Plamtiffs oppose. Evidentiary Objections The Court rules on Plaintiffs' evidentiar...
2023.03.24 Motion to File Under Seal Summary Judgment Opposition and Related Docs 520
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.24
Excerpt: ...on June 23, 2021 against Defendant Harvey Champlin ("Defendant"), asserting causes of action for (1) intentional interference with contractual relations, and (2) intentional interference with prospective economic benefit. Plaintiffs now move for an order to seal excerpts of their opposition to Defendant' s motion for summary judgment or, in the altemative, summary adjudication of issues, as well as related Defendant filed a partial opposition to ...
2023.03.24 Demurrer 721
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.24
Excerpt: ... ("Screamline"), Starline Tours of Hollnvood, Inc., Kamrouz Farhadi, Shoeleh Sapir, and Vahid Sapir (collectively, "Defendants"). The Complaint asserts causes of action for (1) breach of contract (2) enforcement of guaranty, (3) enforcement of guaranty, (4) enforcement of guaranv, (5) enforcement of guaranty, (6) claim and delivery, (7) injunctive relief, (8) conversion, (9) unjust enrichment, (10) account stated, and (11) open book account Defen...
2023.03.23 Motion to Compel Responses 401
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.23
Excerpt: ... Claudia V. Gonzalez Ruiz, Carolina G. Ruiz ("Carolina Ruiz"), and Diana Gonzalez Ruiz ("Diana Ruiz") filed this action on February 3, 2021, agamst Defendant Neomie F. Hernandez, an individual, and dba Exclusive Tax Service. On March 26, 2021, Neomie F. Hernandez dba Exclusive Tax Service ("Hernandez") filed a Cross- Complaint against Claudia V. Gonzalez Ruiz, an individual and dba United Income Tax Services, Carolina Ruiz, and Diana Ruiz. On Mar...
2023.03.23 Motion for Relief from Order to Compel Responses, to Deem RFAs Admitted 932
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.23
Excerpt: ...led this action against Defendants Lorenza Alvarez Roman ("Roman'), Felix Alvarez Marcos ("Marcos"), and Antonio Casteneda (collectively "Defendants"). The Complaint asserts causes of action for (1) negligence, (2) breach of implied warranty of habitability, (3) violation of Los Angeles Municipal Code section 151.04/151.10, (4) violation of Los Angeles Municipal Code section 151.09.H/163.06A, (5) unlawful and unfair business practices or acts in ...
2023.03.22 Motion for Leave to File FACC 790
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.22
Excerpt: ...d Financial Credit Union. The Complaint asserts one cause of action for the partition and sale of real property. In the Complaint, Birch alleges that she and James M. Edwards, Jr. are each the owners of a fifty percent interest in certain real property located at 837 Crescent Drive, Monrovia, California (the "Subject Property'). (Compl., 7.) Plaintiff alleges that Xceed is the holder of certain liens on the Subject Property. (Compl„ 8-9.) In th...
2023.03.22 Demurrers, Motions to Strike 989
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.22
Excerpt: ...E COMPLAINT AND MOTION TO STRIKE PORTIONS OF THE COMPLAINT; DEFENDANT BRENNTAG PACIFIC, INC. (DOE 1) 'S DEMURRER TO PLAINTIFF LYNN ANDREA COUCH'S COMPLAINT; DEFENDANT BRENNTAG PACIFIC, INC. (DOE lys MOTION TO STRIKE PORTIONS OF PLAINTIFF'S COMPLAINT Background PlamtiffLynn Andrea Couch ("Plaintiff') filed this action on lune 20, 2022 agamsta number of defendants, including A.G. Layne, Inc. ("A.G. Layne") and Fisher Scientific Company LLC ("Fisher...
2023.03.21 Motion to Compel Arbitration and Dismiss or Stay Proceedings 091
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.21
Excerpt: ...RE CORPORATION'S JOINDER IN MOTION TO COMPEL ARBITRATION AND STAY PROCEEDINGS BY DEFENDANT SNAPLMEDTECH: INC. Plamtiff David Hickman ("Plaintiff') filed this employment action on September 7, 2022 against Defendants Martin Luther King, Jr. - Los Angeles (MLK-LA) Healthcare Corporation and SnapMedTech, Inc. The Complaint asserts causes of action for (1) harassment based on race - hostile work environment, (2) discrimination based on race, (3) reta...
2023.03.20 Motion to Set Aside or Vacate Motion to Compel Arbitration 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.20
Excerpt: ...21 against Defendants The Gemological Institute of America, Inc. ("GA") and Those Certam Underwriters at Lloyd's, London ("Lloyd's"). The operative First Amended Complaint was filed on December 23, 2021, and asserts causes of action for (1) res ipsa loquitur, (2) negligence, (3) fraudulent inducement (4) breach of insurance contract (failure to provide insurance), (5) breach ofwarranty of fitness of purpose, (6) trespass to chattel, (7) breach of...
2023.03.20 Motion for Judgment on the Pleadings 807
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.20
Excerpt: ...vidually and derivatively on behalf of Onyx Tower Management LLC ("Plaintiff') filed this action on November 30, 2018 against a number of defendants, including Michael Hakim. The operative Third Amended Complaint ('TACO was filed on October 22, 2020, asserting causes of action for breach of contract, breach of the covenant of good faith and fair dealing, constructive trust, accounting, declaratory relief, constructive fraud, fraud, and appointmen...
2023.03.20 Demurrer to SACC 946
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.20
Excerpt: ... Elias, M.D. ("Elias"). On November 29, 2022, Doe filed the operative Second Amended Complaint, asserting a number of causes of action. On March 7, 2022, Elias filed a Cross-Complaint against a number of Cross-Defendants, including Doe. On June 13, 2022, Elias filed a First Amended Cross-Complaint ("FACC"), asserting causes of action for (1) fraud, (2) attempted extortion, (3) slander per se, (4) conversion, (5) intentional infliction of emotiona...
2023.03.17 Demurrer, Motion to Strike 053
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.17
Excerpt: ...PECIALTY SERVICES - PASADENA: MOTION TO STRIKE PORTIONS OF PLAINTIFF'S CONIPLAINT On June 2, 2022, Plaintiff Chelsia Block ('Plaintiff') filed dlis action against Defendant Pathway Vet Alliance LLC dba Access Specialty Animal Hospital C 'Pathway Vet Alliance") The Complaint asserts causes of action for (1) breach of oral and Implied contract, (2) breach of implied warranty of good faith and mir dealing: (3) breach of Implied duty to perform with ...
2023.03.16 Motion for Summary Judgment, Adjudication 869
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.16
Excerpt: ..., Plaintiffs Noel C. McDaid, Eileen McDaid, Jon Wesley Christensen, Hanne Jo Christensen, Kalista Grace Base, and Kendra Georgeann Base (collectively, "Plaintiffs") filed this action agamst various defendants, including Defendants Allianz Life Insurance Company of North America ("Allianz"), Harry Vernon Dawson III ("Dawson"), and Brian Lee Zeek. The operative Third Amended Complaint ("TAC") was filed on March 11, 2021, and asserts causes of actio...
2023.03.15 Motion for Evidentiary Sanctions and Monetary Sanctions 778
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.15
Excerpt: ...nd Plaintiff 11640 Woodbridge Condominium Homeowners' Association (“Plaintiff”) filed this action on January 7, 2022 against Defendants Farmers Insurance Exchange (“FIE”) and Local Roofer LLC. The Complaint asserts causes of action for (1) breach of the contractual duty to pay a covered insurance claim, (2) breach of the implied covenant of good faith and fair dealing, and (3) negligence. On April 20, 2022, Nelson Bardales dba Local Roofe...
2023.03.15 Demurrer 904
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.15
Excerpt: ...�) in pro per, filed this action against Defendant Blue Shield of California. In the Complaint, Plaintiff alleges that he signed up for healthcare coverage on “December 15 th.” Plaintiff alleges that without warning or notice, Blue Shield of California cancelled his health insurance policy leaving Plaintiff uninsured for the month of January. On January 21, 2022, Plaintiff went to the doctor to receive treatment for a rash, but his health ins...
2023.03.15 Demurrer 387
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.15
Excerpt: ...is action against Defendants FI Automotive Group, Inc. (“FI Automotive Group”), Arthur Bakharyan, aka Artur Bakharyan, and George Bakharyan, aka Gevork Bakharyan, aka G. Bakharyan. The Complaint asserts causes of action for (1) breach of lease, (2) conversion, (3) violation of Penal Code section 496, (4) breach of guaranty, and (5) common count. On September 26, 2022, Plaintiff filed an amendment to the Complaint naming Formula Automotive Gro...
2023.03.14 Motion to Compel Arbitration and Stay All Proceedings 069
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.14
Excerpt: ...gust 19, 2022, against Defendant BMW of North America, LLC (“Defendant”). The Complaint asserts causes of action for (1) violation of Song Beverly Act – breach of express warranty, (2) violation of Song Beverly Act – breach of implied warranty, (3) violation of Song Beverly Act section 1793.2, and (4) “violation of the Song-Beverly Act section 1793.22 – Tanner Consumer Protection Act.” In the Complaint, Plaintiff alleges that he lea...
2023.03.14 Motion to Garnish Wages of Spouse of Judgment Debtor, for Assignment 866
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.14
Excerpt: ... Joseph Safran (“Safran”) and One Capital Group, Inc. (jointly, “Defendants”) on August 17, 2016. 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 Plaintif...
2023.03.14 Motion to Support Confidentiality Designation, to File Under Seal 520
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.14
Excerpt: ...SUPPORT OF REPLY MOTION TO SUPPORT CONFIDENTIALITY DESIGNATION; DEFENDANT HARVEY CHAMPLIN'S MOTION TO SEAL CONSOLIDATED OPPOSITION PREVIOUSLY-FILED CONDITIONALLY UNDER SEAL Background Plaintiffs C&M Investment Group, Ltd. (“C&M”) and Karlin Holdings Limited Partnership (jointly, “Plaintiffs”) filed this action on June 23, 2021 against Defendant Harvey Champlin (“Defendant”), asserting causes of action for (1) intentional interference ...
2023.03.13 Motion for Summary Judgment, Adjudication 114
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.13
Excerpt: ...any, Inc. formerly known as Tule Rod and Gun Club Inc. (“Plaintiff”) filed this action. The operative First Amended Complaint (“FAC”) asserts causes of action for (1) breach of contract and (2) breach of the implied covenant of good faith and fair dealing against Defendant Chicago Title Insurance Company (“Defendant”). Defendant now moves for summary judgment, or in the alternative, summary adjudication. Plaintiff opposes. On February...
2023.03.08 Motion to Enter Default Based on Proper Service of Process and Failure to Timely Respond 388
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.08
Excerpt: ...RESPOND Background Plaintiff Kisha Harris (“Plaintiff”) filed this action on June 22, 2022 against Defendant Lian Boyd (“Defendant”). The Complaint asserts causes of action for (1) unlawful retention of security deposit, (2) breach of residential lease agreement, (3) negligence, (4) conversion, (5) Business and Professions Code section 17200, (6) breach of warranty of habitability, and (7) breach of statutory warranty of habitability. Pla...
2023.03.08 Demurrer, Motion to Strike 366
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.08
Excerpt: ... Brent Evans (“Evans”) and Style Squared, LLC (“Style Squared”) (jointly, “Plaintiffs”) filed this action on May 9, 2022 against Defendants Sophia Jin (“Jin”) and Colorish, LLC dba Indigo Rose. The Complaint asserts 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 implied covenant of good faith and fair dealing. [1] Jin and Coloris...
2023.03.07 Motion for Summary Adjudication 541
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.07
Excerpt: ... of herself and all others similarly situated (“Plaintiff”) filed this action against Defendants Adir International, LLC dba Curacao (“Adir”), Alex Hernandez (“Hernandez”), and Eric Vital Rubio (“Rubio”). The Complaint asserts eighteen causes of action. Adir and Rubio (jointly, “Defendants”) now move for summary adjudication with respect to Plaintiff's first cause of action for discrimination based on disability/medical condit...
2023.03.06 Motion to Strike FAA to SAC 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.06
Excerpt: ...ijon 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. The operative Second Amended Complaint (“SAC”) was filed on August 9, 2021, and asserts causes of action for (1) breach of contract, (2) defamation per se, (3) discrimination, (4) breach of the implied covenant of quiet enj...
2023.03.02 Motion to Set Aside Defaults, Judgments 631
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.02
Excerpt: ...ng Arm Group, LLC (“SAG”), Eric Yohan Knipe (“Knipe”), and Joseph Feldman (“Feldman”). On January 22, 2021, Feldman filed a Cross-Complaint against SAG and Knipe (jointly, “Cross-Defendants”). On March 23, 2021, Feldman filed a First Amended Cross-Complaint (“FACC”) against Cross-Defendants. On May 4, 2022, the Court issued an order sustaining in part and overruling in part Cross-Defendants' demurrer to the FACC, and denying C...
2023.02.28 Motion to Compel Responses, for Sanctions 498
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.28
Excerpt: ...ONS Background Plaintiff Elm Terrace Holdings, LLC (“Plaintiff”) filed this action on November 10, 2021 against Defendants Snatch Media, Inc. dba Dealer Preroll (“Snatch Media”) and Truman Hedding (“Hedding”). [1] On July 6, 2022, Plaintiff served Form Interrogatories, Set One; Requests for Production of Documents and Things, Set One; and Requests for Admissions, Set One on Hedding. (Rothman Decls., ¶ 2, Exs. A.) The foregoing discov...
2023.02.23 Motion for Reasonable Attorney Fees 063
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.23
Excerpt: ...instant action on December 22, 2017 against Defendants County of Los Angeles (the “County”) and Board of Supervisors for the County of Los Angeles (jointly, “Defendants”). The Complaint asserts causes of action for (1) promissory estoppel, (2) promissory fraud, (3) negligent misrepresentation, (4) breach of contract, (5) breach of implied-in-fact contract, (6) breach of covenant of good faith and fair dealing, (7) services rendered/quantu...
2023.02.23 Demurrer, Motion to Strike 382
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.23
Excerpt: ...CROSS-COMPLAINT AND RELATED CROSS-ACTION Background On June 7, 2021, Plaintiff R&R Masonry (“R&R”) filed this action against Defendants H.A. Lewis, Inc. (“H.A. Lewis”), Los Angeles Unified School District (the “District”), and U.S. Specialty Insurance Company. 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) enf...
2023.02.17 Demurrer 084
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.17
Excerpt: ...Ares Management (jointly, “Defendants”). The Complaint asserts one cause of action for breach of contract. Moussouros now demurs to the first cause of action for breach of contract. Plaintiff opposes. Discussion A. Legal Standard 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 Cal.3d 311, 318.)...
2023.02.16 Motion for Summary Judgment 790
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.16
Excerpt: ...ards, Jr. and Xceed Financial Credit Union (“Xceed”). The Complaint asserts one cause of action for the partition and sale of real property. In the Complaint, Birch alleges that she and James M. Edwards, Jr. are each the owners of a fifty percent interest in certain real property located at 837 Crescent Drive, Monrovia, California (the “Subject Property”). (Compl., ¶ 7.) Plaintiff alleges that Xceed is the holder of certain liens on the ...

1228 Results

Per page

Pages