Search by Keyword:
Start Date:
End Date:
Tip: Wrap text in quotation marks when searching for phrases (e.g. "motion to dismiss").

1196 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Beaudet, Teresa A x
2024.04.23 Motion to Join 406
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.23
Excerpt: ...gainst Defendants Ron Reitshtein and Youngman Reitshtein, PLC (jointly, “Defendants”) On March 28, 2023, Plaintiff filed the operative First Amended Complaint (“FAC”). The FAC alleges causes of action for (1) professional negligence, (2) breach of fiduciary duty, (3) intentional misrepresentation, and (4) negligent misrepresentation. In the FAC, Plaintiff alleges, inter alia , that “Plaintiff was the Petitioner in a divorce action occur...
2024.04.17 Demurrer, Motion to Strike Complaint 771
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.17
Excerpt: ...rtfolio III LLC; and Northland THEA IV LLC (collectively, “Plaintiffs”) filed this action on December 15, 2023 against Defendants Ashley Wynn and Chelsea Wynn (jointly, “Defendants”). The Complaint alleges one cause of action for breach of lease. Defendants appear to demur to the Complaint. Defendants also appear to move to strike the Complaint. [1] Plaintiffs oppose both. Discussion As an initial matter, to the extent Defendants demur to...
2024.04.16 Request for Default Judgment 673
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.16
Excerpt: ...y of default judgment against Defendants Libra Hollywood, LLC and John Greenwood (jointly, "Defendants"). Plamtiffs seek judgment in the total amount of $34,600.10, comprising S28,927.67 in damages, $3,163.82 in interest, $1,155.87 in costs, and $1,352.74 in attornevs fees. The Court notes a number of defects with the submitted default judgment package. First, Item 1 (a) of the Request (Form CIV-OO) incorrectly states that the Complaintin this ac...
2024.04.16 Motion to File Under Seal 718
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.16
Excerpt: ... Trustee of the Albert S. Smith, Jr. Separate Property Trust Dated November 8, 2002 (“Smith”) filed this action on October 8, 2020 against Defendants Walter Perkins, Henry A. Thomas, Trustee of the Henry A. Thomas Trust dated 2/12/2 007, Orange Coast Title Company, and Emerald Escrow, Inc. (“Emerald”). On October 15, 2021, Smith filed the operative First Amended Complaint (“FAC”), asserting causes of action for (1) fraud, (2) cancella...
2024.04.15 Petition to Confirm Contractual Arbitration Award 774
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.15
Excerpt: ...ard issued on January 12, 2024. (Pet, ¶ 8(a); Attachment 8(c). No opposition to the petition was filed.¿ Discussion “Any party to an arbitration in which an award has been made may petition the court to confirm, correct or vacate the award. The petition shall name as respondents all parties to the arbitration and may name as respondents any other persons bound by the arbitration award.” (Code Civ. Proc., § 1285 .) “A petition under this ...
2024.04.15 Motion to Set Aside Default, for Leave to Defend Action 713
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.15
Excerpt: ...laintiff filed the operative First Amended Complaint (“FAC”), alleging causes of action for (1) failure to pay overtime wages, (2) failure to pay terminated or quitting employee, (3) unfair business practices, (4) failure to pay expe nse reimbursement. On October 3, 2023, Plaintiff filed an Amendment to Complaint substituting Tobi Sackheim for “Doe 1.” On January 23, 2024, default was entered against Tobi Sackheim. Tobi Sackheim now moves...
2024.04.11 Demurrer to FAC 473
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.11
Excerpt: ...of Los Angeles, and Los Angeles Housing Department. The Complaint alleged causes of action for (1) abuse of process, (2 ) “Civil Code § 1714(A) (Negligence and Duty of Care)” (3) “Govt. Code § 814 (Breach of Contract)” (4) “ Govt. Code § 815.2 (Government Entity Respondeat Superior Liability…)” (5) declaratory relief, (6) civil conspiracy, (7) replevin, (8) breach of an express contract, (9) deceit based on concealment, (10) conv...
2024.04.08 Motion for Summary Judgment, Adjudication 730
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.04.08
Excerpt: ...on October 20, 2021 against Defendants Air Tiger Express (USA) Inc. (“ATE”) and Matthew Tran (“Tran”) (jointly, “Defendants”). The Complaint alleges causes of action for (1) discrimination on the basis of age, (2) harassment, (3) retaliation, (4) failure to prevent discrimination, harassment, or retaliation, and (5) wrongful termination in violation of public policy. Defendants now move for summary judgment or, in the alternative, sum...
2024.03.21 Motion to Vacate Statement of Decision 066
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.21
Excerpt: ..., “Defendants”). Plaintiff filed the operative First Amended Complaint on September 22, 2022, alleging causes of action for (1) breach of contract and (2) unfair competition. On December 29, 2023, the Court issued a minute order in this matter, providing , inter alia, that “[t]he Court, having taken the matter under submission on 12/28/2023 for Non -Jury Trial, now rules as follows: The Court hereby renders its Tentative Decision. It will b...
2024.03.21 Motion to File Opposition to Motion to Enforce Settlement Under Seal 973
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.21
Excerpt: ...is action on July 24, 2020, against Defendants Beverly Smith, Cheryl Hickmon, and Delta Sigma Theta Sorority, 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 re lief, (5) intentional infliction of emot...
2024.03.20 Motion for Relief from Order 503
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.20
Excerpt: ...9 against a number of defendants, including The Ancient Temple ofWmgs ("ATW"). Plaintiff filed the operative Second Amended Complaint ("SAC") on November 17, 2020, alleging ten causes of action. On August 29, 2023, Jane Doe filed a Cross-Complaintin this action against inter alia, Plaintiff. The Cross-Complaint alleges nine causes of action. As noted in the Court's Januaty 6, 2023 Order in this matter, default was entered against ATW on November ...
2024.03.18 Motion for Judgment on the Pleadings 584
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.18
Excerpt: ... Andrew Dixon, Trustees of the Restated Dixon Family Trust U/D/O April 23, 2014; Azalea Gardens; and Pioneer SG, LLC (collectively, “Plaintiffs”) filed this action on October 13, 202 0 against Defendants Frederick Kenneth Kramer, a/k/a Kevin Dosh, Darren Kikuchi (“Kikuchi”), Cynthia Barron (“Barron”), Joyce Cook (“Cook”), Betty Cannon (“Cannon”), Tony Wim Struyk, Lee Stein (“Stein”), and Oakcrest Manor SD, Inc. On May 24, ...
2024.03.13 Demurrer to SACC 602
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.13
Excerpt: ...Uk Byun (“Byun”) (jointly, “Plaintiffs”) filed this action on February 6, 2023 against Defendants Hope YS Kim, Jason Kim, Young M. Kim, J&I Consulting, Inc. (“J&I Consulting”), and SA Recycling LLC. The Complaint alleges causes of action for (1) breach of fiduciary duty, (2) fraud, (3) constructive fraud, (4) professional negligence, (5) violation of Business and Professions Code section 17200 , (6) financial elder abuse, (7) civil co...
2024.03.11 Motion for Entry of Stipulated Consent Judgment 183
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.11
Excerpt: ...reakfast Cookies, Inc. (“Baker's) and Sprouts Farmers Market, Inc. The Complaint alleges one cause of action for violations of Health and Safety Code section 25249.6. In the Complaint, Plaintiff alleges that “[t]his Complaint seeks to remedy Defendants' continuing failure to adequately warn individuals in California that they are being exposed to lead, a chemical known to the State of California to cause birth defects a nd other reproductive ...
2024.03.11 Demurrer to SAC 928
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.11
Excerpt: ...nst defendant Joseph Daniel Davis. On September 1, 2023, Plaintiff filed a Verified Second Amended Complaint (“SAC”) against defendants Joseph Daniel Davis, Hilary Davis, and Randi Desnoes. The SAC alleges causes of action for (1) “perjury by Defendants Joseph D. Davis and Hilary Davis Regarding the Transfer of Title of the Ketchum Home to Hilary Davis,” (2) “intentionally transferring $3.5 million to Nevis Island to ‘Hinder, Delay, o...
2024.03.07 Motion for Summary Judgment, Adjudication 095
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.07
Excerpt: ...uti (“Soni”) and The Estate of Obalajii Khepheren Rust (the “Estate”) (jointly, “Plaintiffs”) filed this action on January 26, 2021 against Defendants Kim B. Priestley and Darryl H. Priestley (jointly, “Defendants”) . The Complaint alleges causes of action for (1) wrongful eviction, (2) intentional infliction of emotional distress, (3) conversion, and (4) defamation per se: filing a false police report. Defendants now move for an ...
2024.03.06 Motion to Compel Arbitration and Dismiss Action or Stay Case 239
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.06
Excerpt: ...Ecolab Inc. (“Ecolab”), Scott Hoffner, and Jon Rodriguez (collectively, “Defendants”). The Complaint alleges causes of action for (1) discrimination, (2) ha rassment, (3) retaliation in violation of Government Code section 12940, et seq ., (4) retaliation in violation of Labor Code section 1102.5, (5) failure to prevent harassment, discrimination, and retaliation, (6) failure to provide reasonable accommodations, (7) failure to engage in ...
2024.02.29 Motion to Compel Arbitration 856
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.29
Excerpt: ..., against Defendant Nissan North America, Inc. (“Defendant”). The Complaint alleges causes of action for (1) breach of implied warranty of merchantability, (2) breach of express warranty, and (3) violation of Song- Beverly Warranty Act section 1793.2. Defendant now moves for an order compelling arbitration of this action and staying the action during the pendency of arbitration. Plaintiff opposes. Request for Judicial Notice The Court grants ...
2024.02.28 Motion for Leave to File SAC 416
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.28
Excerpt: ...ndividually, on behalf of himself, the general public and on behalf of all other persons and class similarly situated, that is, a class of claimants whose rights were violated as were Esquire,” (herein, “Plaintiff”) filed this action on November 30, 2022 a gainst a number of defendants. On July 17, 2023, Plaintiff filed the operative First Amended Complaint, alleging twenty causes of action. Plaintiff now moves for leave to file a second am...
2024.02.28 Demurrers 390
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.28
Excerpt: ...st Defendant The Finish Line, Inc., dba Finishline.com. The Complaint alleges causes of action for (1) violations of the California Invasion of Privacy Act - Penal Code § 631 and (2) violations of the California Invasion of Privacy Act - Penal Code § 632.7 . The Finish Line Inc. (“Defendant”) now demurs to both causes of action of the Complaint. Plaintiff opposes. [1] Requests for Judicial Notice The Court denies Defendant's requests for ju...
2024.02.23 Motion to Strike FAC 209
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.23
Excerpt: ...ction on July 27, 2022 against Defendants Merck & Co., Inc., Merck Sharp & Dohme Corp., Providence Health System – Southern California, Providence Medical Institute, Providence Medical Associates, Inc., and Tristy Shaw, M.D. The original Complaint alleged causes of action for (1) negligence, (2) strict liability (failure to warn), (3) strict liability (manufacturing defect), (4) breach of warranty, (5) fraudulent concealment, (6) fraudulent mis...
2024.02.23 Motion for Statutory Appellate Attorney Fees 503
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.23
Excerpt: ...December 23, 2019 against a number of defendants, including Vidala Aaronoff, Gloria P. Martinez- Senftner, and the Martinez Law Group, P.C. Plaintiff filed the operative Second Amended Complaint (“SAC”) on November 17, 2020, alleging ten causes of action. On August 29, 2023, Jane Doe filed a Cross -Complaint in this action against, inter alia , Plaintiff. The Cross -Complaint alleges nine causes of action. On July 23, 2021, the Court issued a...
2024.02.22 Demurrer, Motion to Strike 046
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.22
Excerpt: ... -ACTION Background Plaintiffs Maria Luisa Trevejo (“Trevejo”) and MLT World, LLC (“MLT”) filed this action on January 17, 2023 against Defendant Stephen Belafonte (“Belafonte”). Trevejo and MLT filed the operative Second Amended Complaint on July 14, 2023, alleging causes of action for (1) breach of fiduciary duty, (2) intentional misrepresentation, (3) negligent misrepresentation, (4) conversion, (5) accounting, and (6) violation of...
2024.02.21 Motion to Strike 062
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.21
Excerpt: ...d this action against Defendants Gregory Nicolaysen, a Professional Law Corporation and Gregory Nicolaysen (jointly, “Defendants”). The Complaint alleges causes of action for (1) hostile work environment harassment in violation of FEHA, and (2) failure to prevent harassment in violation of FEHA. Defendants now demur to both causes of action of the Complaint and move to strike portions of the Complaint. Plaintiff opposes both. [1] Request for ...
2024.02.21 Demurrer to TAC, Motion to Strike 554
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.21
Excerpt: ...d Plaintiff Wave Investment, LLC (“Plaintiff”) filed this action on December 30, 2021 against Defendants SecurCapital Corp. (“SecurCapital”) and Stephen J. Russell (“Russell”) (jointly, “Defendants”) Plaintiff filed the operative Third Amended Complaint (“TAC”) on November 15, 2023 alleging causes of action for (1) breach of contract, (2) declaratory relief, (3) breach of partnership or joint venture agreement, (4) breach of f...
2024.02.20 Motion to Enforce Settlement Under Seal 973
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.20
Excerpt: ...ion on July 24, 2020, against Defendants Beverly Smith, Cheryl Hickmon, and Delta Sigma Theta Sorority, 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 re lief, (5) intentional infliction of emotional ...
2024.02.20 Motion for Leave to File Complaint 554
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.20
Excerpt: ...s SecurCapital Corp. (“SecurCapital”) and Stephen J. Russell (“Russell”) (jointly, “Defendants”) Plaintiff filed the operative Third Amended Complaint (“SAC”) on November 15, 2023 alleging causes of action for (1) breach of contract, (2) declaratory relief, (3) breach of partnership or joint venture agreement, (4) breach of fiduciary duty, (5) conversion, (6) fraudulent concealment, (7) fraudulent misrepresentation, (8) negligent ...
2024.02.16 Motion to Compel Further Responses, for Sanctions 375
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.16
Excerpt: ...f”) filed this action on June 3, 2022 against Defendant Trader Joe's Company (“Defendant”). The Complaint alleges causes of action for (1) disability discrimination, (2) failure to provide reasonable accommodation, (3) failure to engage in good faith interactive process, (4) harassment/hostile work environment, (5) failure to prevent harassment/hostile work environment, (6) retaliation, and (7) wrongful termination. In the Complaint, Plaint...
2024.02.16 Demurrer, Motion to Strike, to Quash Service of Summons and Complaint 359
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.16
Excerpt: ...ed this action on May 17, 2022 against Defendants Tova Fagan and Yael Sima Wintner. On July 11, 2023, Plaintiff filed the operative First Amended Complaint (“FAC”), alleging causes of action for (1) extortion, (2) conspiracy to commit fraud, (3) intentional infliction of emotional distress, and (4) negligent infliction of emotional distre ss. In the FAC, Plaintiff alleges that he and the defendants' mother Sarah Wintner were married on Decemb...
2024.02.14 Motion for Judgment on the Pleadings 671
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.14
Excerpt: ...Plaza, LLC and Kathleen Janet Haywood aka Kathleen Robinson. The Complaint alleges causes of action for (1) breach of contract and (2) to set a side fraudulent transfer. On April 25, 2022, a Complaint was filed in the matter Janet Haywood, et al. v. Stephen Cho, et al., Case No. 22STCV13629 (herein, the “Haywood Action”). On February 9, 2023, Janet Haywood (“Haywood”) filed the operative First Amended Complaint (“FAC”) in the Haywood ...
2024.02.13 Motion to Dismiss Cross-Complaint 370
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.13
Excerpt: ...dvocacy Group, Inc. filed this Proposition 65 action on June 5, 2020 against Defendant Pegasus Trucking, LLC dba Fallas Discount Stores (“Pegasus”). On March 12, 2021, Pegasus filed a Cross-Complaint in this action against a number of Cross- Defendants, including Orly Shoe Corp. (“Orly”). On September 9, 2021, Pegasus filed the operative First Amended Cross-Complaint (“FACC”), alleging causes of action for (1) breach of express warran...
2024.02.13 Motion for Summary Adjudication 145
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.13
Excerpt: ... Sea View Inn at the Beach, Incorporated, Hal Keasler, Jim Murphy, Branden Alonzo, and Vuong Nguyen (collectively, “Defendants”). On March 10, 2022, Sea View Inn at the Beach, Incorporated, Hal Keasler, and Jim Murphy filed a Cross-Complaint against McCleary, alleging causes of action for (1) conversion, (2) conversion, (3) injury to property, (4) breach of fiduciary duty, (5) intentional infliction of emotional distress, (6) violation of Civ...
2024.02.09 Motion for Relief from Waiver of Constitutional Right to Trial by Jury 930
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.09
Excerpt: ... dba OK Bail Bonds and Sang Won Lee (jointly, “Plaintiffs”) filed this action against Defendants John Suh aka John D. Suh aka John Doo Suh (“John Suh”) and Jae In Suh (jointly, “Defendants”). The operative Third Amended Complaint was filed on November 14, 2019, and asserts causes of action for (1) breach of contract, (2) breach of fiduciary duty, (3) fraud, (4) conversion, (5) accounting, (6) trade name infringement, and (7) unfair bu...
2024.02.08 Requests for Default Judgment 959
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.08
Excerpt: ...ointly, “Defendants”). Plaintiff seeks judgment in the total amount of $159,174.20, comprising $100,000.00 in damages, $55,228.32 in prejudgment interest, $3,442.28 in attorney's fees, and $503.60 in costs. Plaintiff also seeks interest at the daily rate of $54.79 from January 11, 2024 to the date the judgment is entered. The Court notes a few defects with the submitted default judgment package. First, Plaintiff states that “[i]nterest has ...
2024.02.08 Motion to Compel Further Responses, for Sanctions 789
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.08
Excerpt: ...VE DOCUMENTS; REQUEST FOR SANCTIONS AND RELATED CROSS-ACTIONS Background On December 11, 2019, Plaintiffs Robert Yu (“Yu”) and Minghui Huang (jointly, “Plaintiffs”) filed this action against a number of defendants, including Raymond Munro (“Munro”) and Henry Suarez (“Suarez”). Plaintiffs filed the operative First Amended Complaint (“FAC”) on June 17, 2020, alleging causes of action for (1) breach of written contract for sale o...
2024.02.08 Motion for Summary Judgment, Adjudication 544
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.08
Excerpt: ...nt Garfield Beach CVS LLC. On March 14, 2023, Plaintiffs Michael Yessian (“Yessian”) and Mandi Martinez (“Martinez”) (jointly, “Plaintiffs”) filed the operative Third Amended Complaint (“TAC”) against Defendants Garfield Beach CVS LLC dba CVS Pharmacy Store and Deborah Padilla. The TAC alleges causes of action for (1) discrimination in violation of the Unruh Act; (2) defamation per se; (3) intentional infliction of emotional distr...
2024.02.07 Motion to Consolidate Action 794
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.07
Excerpt: ...May 2, 2023, Plaintiff Carmen King, Assignee for Antolin Garcia (“Plaintiff”) filed this action against Defendants Jorge Garcia and Teresa Nonoal (jointly, “Defendants”). On October 16, 2023, Plaintiff filed the operative Second Amended Complaint (“SAC”) in this action, alleging causes of action for (1) breach of contract, (2) fraud in the inducement, and (3) breach of the implied covenant of good faith and fair dealing. Plaintiff now...
2024.02.07 Demurrer, Motion to Strike 826
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.07
Excerpt: ...22, 2023, Plaintiff Cindy Rosen (“Plaintiff”) filed this action against Defendants Jay Bloom (“Bloom”), Murder Inc., LLC, The Mafia Collection, LLC, Julien Entertainment.Com, Inc. (“Julien Entertainment”) and Julien's Auction House, LLC. The original Complaint alleged causes of action for (1) conversion, (2) unjust enrichment, (3) intentional misrepresentation, (4) financial elder abuse, (5) intentional infliction of emotional distres...
2024.02.06 Demurrer, Motion to Strike 260
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.06
Excerpt: ...”) and Anika Patel (“Patel”). Nilsen filed the operative First Amended Complaint (“FAC”) on January 7, 2022. The FAC alleges one cause of action for breach of lease. In the FAC, Nilsen alleges on or about November 17, 2018, she entered into a written lease agreement with Henriques and Patel for the property located at 2634 Barry Avenue, Los Angeles, CA 90064-2812. (FAC, ¶ 6.) Nilsen alleges that “[t]he lease term commenced on Decembe...
2024.02.02 Motion to Continue Trial Date 946
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.02
Excerpt: ... TO CONTINUE THE TRIAL DATE AND ALL RELATED TRIAL DATES, INCLUDING DISCOVERY CUT- OFFS AND RELATED CROSS-ACTIONS Background Plaintiff Jane Doe (“Plaintiff”) filed this action on December 23, 2021 against Defendants Ramy Elias, M.D. (“Elias”); Ramy Elias, M.D., Inc.; Center for Advanced Orthopedics and Sports Medicine, LLC; Cerritos Surgery Center, LLC; Afshin A. Mashoof, M.D., Inc.; Lakewood Orthopaedic Surgical and Medical Group (“Lake...
2024.01.31 Motion to Quash Service of Summons and Complaint 359
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.31
Excerpt: ...an, Yael Sima Wintner, and Does 1-20. On July 11, 2023, Plaintiff filed the operative First Amended Complaint (“FAC”), alleging causes of action for (1) extortion, (2) conspiracy to commit fraud, (3) intentional infliction of emotional distress, and (4) negligent infliction of emotional distress. On July 11, 2023, Plaintiff filed an Amendment to Complaint naming Pinchas (Paul) Wintner in place of Doe 1. In the FAC, Plaintiff alleges that he a...
2024.01.31 Motion for Leave to File FACC 382
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.31
Excerpt: ...ts H.A. Lewis, Inc. (“H.A. Lewis”), Los Angeles Unified School District (the “District”), and U.S. Specialty Insurance Company (“U.S. Specialty”). The Complaint alleges causes of action for (1) breach of contract, (2) quantum meruit, (3) account stated, (4) open book account, (5) enforcement of stop payment notice, (6) enforcement of stop payment notice release bond, and (7) recovery on payment bond. In the Complaint, R&R alleges that...
2024.01.30 Motion for Summary Judgment, Adjudication 544
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.30
Excerpt: ...nt Garfield Beach CVS LLC. On March 14, 2023, Plaintiffs Michael Yessian and Mandi Martinez (jointly, “Plaintiffs”) filed the operative Third Amended Complaint (“TAC”) against Defendants Garfield Beach CVS LLC dba CVS Pharmacy Store and Deborah Padilla. The TAC alleges causes of action for (1) discrimination in violation of the Unruh Act; (2) defamation per se; (3) intentional infliction of emotional distress, and (4) negligent hiring, su...
2024.01.29 Motion to Stay 014
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.29
Excerpt: ...Solis on behalf of himself and other aggrieved employees (“Plaintiff”) filed the instant action against Defendant Michael Stores Procurement Company, Inc. The Complaint alleges one cause of action for civil penalties and wages pursuant to the Private Attorneys General Act of 2004 (“PAGA”). Defendant Michaels Stores Procurement Company, Inc. (“Defendant”) filed an answer to the Complaint in this action on March 13, 2023. Defendant now ...
2024.01.26 Motion for Leave to Amend FAC, to Compel Further Responses, for Monetary Sanctions 517
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.26
Excerpt: ...rti Bhimani, Michel Estime, and Arti Bhimani filed this action on February 22, 2022 against a number of defendants. On May 26, 2022, Plaintiff Devin Estime, a minor, by and through his Guardian Ad Litem, Arti Bhimani (“Plaintiff”) filed the operative First Amended Complaint (“FAC”) against defendants Southern California Permanente Medical Group (“SCPMG”) and Enrique Earle Emel, M.D. (“Emel”) (jointly, “Defendants”). The FAC al...
2024.01.26 Motion for Attorney Fees 568
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.26
Excerpt: ...this action against Defendants Evan Rachel Wood (“Wood”) and Ashley Gore a/k/a Illma Gore (“Gore”) (jointly, “Defendants”). The Complaint asserts causes of action for (1) intentional infliction of emotional distress, (2) defamation per se, (3) violation of the Comprehensive Computer Data and Access Fraud Act (Penal Code Section 502(c), (e)(1)), and (4) Impersonation over the Internet (Penal Code Section 528.5(a), (e)). Wood moved to s...
2024.01.25 Motion to Compel Answers, for Sanctions 720
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.25
Excerpt: ...R RESPONDENT'S ATTORNEY OF RECORD, RON A. ROSEN JANFAZA; MOTION FOR ORDER COMPELLING RESPONDENT, VANESSA L. JACQUES, TO (1) ANSWER FORM INTERROGATORIES, SET NO. ONE; AND (2) PAY COSTS AND SANCTIONS IN THE AMOUNT OF $761.65 AGAINST RESPONDENT AND/OR RESPONDENT'S ATTORNEY OF RECORD, RON A. ROSEN JANFAZA; MOTION FOR ORDER COMPELLING RESPONDENT, VANESSA L. JACQUES, TO (1) ANSWER DEMANDS FOR PRODUCTION OF DOCUMENTS, SET NO. ONE; AND (2) PAY COSTS AND ...
2024.01.24 Motion for Statutory Appellate Attorney Fees 503
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.24
Excerpt: ...mber 23, 2019 against a number of defendants, including Vidala Aaronoff, Gloria P. Martinez-Senftner, and the Martinez Law Group, P.C. Plaintiff filed the operative Second Amended Complaint (“SAC”) on November 17, 2020, alleging ten causes of action. On August 29, 2023, Jane Doe filed a Cross-Complaint in this action against, inter alia, Plaintiff. The Cross-Complaint alleges nine causes of action. On July 23, 2021, the Court issued an Order ...
2024.01.23 Motion for Summary Adjudication 597
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.23
Excerpt: ...t Defendants Charlie Cheng-Han Tsai (“Charlie Tsai”) and Che-Chin Tsai (“CC Tsai”) (jointly, “Defendants”). The Complaint alleges causes of action for (1) set aside voidable transaction –Civil Code § 3439.04, subd. (a)(1), (2) set aside voidable transaction – Civil Code § 3439.04, subd, (a)(2), (3) set aside voidable transaction – Civil Code § 3439.05, (4) civil conspiracy, and (5) declaratory relief. On July 5, 2022, CC Tsai...
2024.01.22 Motion to Expunge Lis Pendens 850
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.22
Excerpt: ... against, inter alia, Defendant Leon Richard Mays, an individual (“Mays”) and as Trustee of the 402 Randolph Trust. The operative Fourth Amended Complaint (“FAC”) was filed by Plaintiffs on January 27, 2023. The FAC asserts causes of action for (1) intentional misrepresentation, (2) negligence, (3) fraudulent conveyance, (4) “withdrawn,” (5) violation of Business and Professions Code section 7160, (6) aiding and abetting unlicensed co...
2024.01.19 Demurrer to FAC 510
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.19
Excerpt: ...ampshire BBL”) and Robert Lee, an individual dba Landpac Properties. On June 30, 2022, JC 2020 filed amendments to the Complaint naming Christine A. Lee AKA Soo Lee in place of Doe 3 and Timothy Lee in place of Doe 4. On July 27, 2022, JC 2020 filed an amendment to the Complaint naming Christopher Y Lee in place of Doe 5. JC 2020 filed the operative First Amended Complaint (“FAC”) on July 27, 2022, asserting causes of action for (1) breach ...
2024.01.19 Demurrer to FAC 231
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.19
Excerpt: .... Robert J. Smyth, M.D. (“Plaintiff”) filed this action against a number of defendants. On September 26, 2023, a “Stipulation and Order for Leave to File First Amended Complaint and to Continue November 29 Trial Date and Other Dates” was filed. The Stipulation provides, inter alia, that “[t]he stipulated First Amended Complaint attached as Exhibit A is deemed filed and served as of the day the court signs this stipulation.” (September...
2024.01.18 Motion for Summary Judgment, Adjudication 799
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.18
Excerpt: ...S Background On October 12, 2021, Plaintiff Alex Cotraviwat (“Plaintiff”) filed this action against Defendant Charlie Cheng-Han Tsai (“Defendant”). The Complaint alleges causes of action for (1) breach of contract and (2) unjust enrichment. On November 23, 2022, Defendant filed an answer to the Complaint. Defendant's answer alleges affirmative defenses of unconscionability and failure of consideration. Plaintiff now moves for summary judg...
2024.01.16 Motion to Strike 283
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.16
Excerpt: ...aintiff Larry Link (“Plaintiff”) filed this action against Defendants Victoria Billings (“Billings”) and 5523 Harold Way, LLC (“Harold Way”) (jointly, “Defendants”). The Complaint alleges causes of action for (1) disability discrimination, (2) retaliation for request for accommodation, (3) failure to pay wages owed at termination, (4) failure to pay wages owed after termination, (5) harassment, and (6) “retaliation eviction.” ...
2024.01.16 Motion to Continue Trial 217
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.16
Excerpt: ...y Usselman (“Plaintiff”) filed this action against Defendant Los Angeles Unified School District (“Defendant”). The Complaint alleges causes of action for (1) religious discrimination in violation of FEHA, (2) disability discrimination in violation of FEHA, (3) failure to provide reasonable accommodations in violation of FEHA, (4) failure to engage in good faith interactive process in violation of FEHA, (5) retaliation in violation of FEH...
2024.01.16 Motion to Compel Production of Docs, for Sanctions 135
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.16
Excerpt: ...RESPONSES TO FORM INTERROGATORIES AND REQUEST FOR SANCTIONS Background On November 8, 2021, Plaintiff Maricela Torres (“Plaintiff”) filed this action against Defendant Basta, Inc. (“Defendant”). Plaintiff filed the operative First Amended Complaint on January 30, 2023, alleging causes of action for (1) wrongful termination in violation of public policy, (2) disability discrimination in violation of FEHA, (3) failure to prevent discriminat...
2024.01.11 Motion to Compel Further Responses, for Monetary Sanctions 335
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.11
Excerpt: ...O THE FIRST SET OF GENERAL FORM INTERROGATORIES TO DEFENDANT GLEN DOLLARHIDE; REQUEST FOR MONETARY SANCTIONS Background Plaintiffs Sherry Hennington (“Hennington”) and Lorrie Irving (jointly, “Plaintiffs”) filed this action on June 1, 2021 against Defendant Glen Dollarhide (“Defendant”). The Complaint alleges causes of action for (1) breach of fiduciary duty, (2) breach of undivided loyalty, (3) fraud, (4) conversion, (5) intentional ...
2024.01.11 Motion for Leave to File Complaint 287
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.11
Excerpt: ...r Unlawful Detainer” against Defendant Tomatera Gomez USA, Inc. (“Tomatera”). The Complaint alleges one cause of action for unlawful detainer. Tomatera now moves for an order granting it leave to file a cross-complaint in the instant action. The motion is unopposed. Discussion Pursuant to Code of Civil Procedure section 428.50, subdivision (a), “[a] party shall file a cross- complaint against any of the parties who filed the complaint or ...
2024.01.11 Motion for Judgment on the Pleadings 465
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.11
Excerpt: ...Depot, Inc. (jointly, “Plaintiffs”) filed this action on February 3, 2023 against Defendants The State of California, acting by and through the California Department of Transportation (“Caltrans”), as well as Malcolm Dougherty, Karla Sutiff, Carrie Bowen, Heriberto Salazar, James Marsella, Mark A. Lyles, Kelly Lin, John Njoroge, Glenn Mueller, and Scott Fridell (collectively, the “Individual Defendants”) [1] . The Complaint alleges ca...
2024.01.10 Motion to Set Aside Default Judgment 104
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.10
Excerpt: ...ion on April 25, 2023 against Defendants Masis Tamazyan (“Tamazyan”) and Elen Tahmasian (“Tahmasian”). The Complaint alleges causes of action for (1) declaratory relief re: real property resulting trust, and (2) “in the alternative,” declaratory relief re: deed of trust priority. On July 7, 2023, Tahmasian filed a Cross-Complaint against Cross-Defendants Siranush Akherdyan a.k.a. Siranush Akhverdyan, Tamazyan, and Soorage Tomasian (�...
2024.01.10 Demurrer to SAC 928
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.10
Excerpt: ...inst defendant Joseph Daniel Davis. On August 31, 2023, Plaintiff submitted a Verified Second Amended Complaint (“SAC”) against defendants Joseph Daniel Davis, Hilary Davis, and Randi Desnoes. The Court notes that Plaintiff's SAC indicates that it was “electronically received” on “08/31/2023.” The SAC alleges causes of action for (1) “perjury by Defendants Joseph D. Davis and Hilary Davis Regarding the Transfer of Title of the Ketch...
2024.01.08 Demurrer to FAC, Motion to Strike 375
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.08
Excerpt: ...AMENDED COMPLAINT Background On May 19, 2023, Plaintiff Caroline Ruddy (“Plaintiff”) filed the instant action against Defendants RQ Media Group, Inc. (“RQ Media”) and Brian Salzman (“Salzman”) (jointly, “Defendants”). On September 7, 2023, Plaintiff filed the operative Verified First Amended Complaint (“FAC”). The FAC alleges twelve causes of action, including causes of action for breach of contract and breach of implied coven...
2024.01.08 Motion for Reasonable Attorney Fees 151
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.08
Excerpt: ...HE SUM OF $12,496.19 Background Plaintiffs Mehdi Saidane and Mimi Saidane (jointly, “Plaintiffs”) brought this action on June 30, 2017 against Defendants Patrick Khalafian, Dertad Teddy Bedjakian (“Bedjakian”), and 168 Entertainment, LLC (“168 Entertainment”). Plaintiffs filed the operative Second Amended Complaint on July 3, 2018, asserting causes of action for (1) fraud, (2) breach of contract, and (3) breach of the covenant of good...
2024.01.08 Motion for Reconsideration, to Compel Binding Arbitration 553
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.08
Excerpt: ...ff”) filed this lemon law action on December 14, 2021, against Defendant Hyundai Motor America (“Defendant”). The operative First Amended Complaint was filed on July 14, 2022, asserting causes of action for (1) violation of subdivision (d) of Civil Code section 1793.2, (2) violation of subdivision (b) of Civil Code section 1793.2, (3) violation of subdivision (a)(3) of Civil Code section 1793.2, and (4) breach of the implied warranty of mer...
2024.01.08 Motion for Attorney Fees 866
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.08
Excerpt: ...6. The Complaint asserts causes of action for (1) breach of written contract, (2) open book account, (3) money had and received, (4) unjust enrichment, (5) conversion, (6) fraud in the inducement, and (7) equitable relief. On October 25, 2018, the Court entered a Judgment in this action indicating that “judgment is entered in favor of Plaintiff Daniel Perez (“Plaintiff”) and against defendants Joseph Safran, an individual (“Safran”) and...
2024.01.05 Motion to Quash Service of Summons and Complaint, Demurrer 628
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.05
Excerpt: ...against Defendant Tia Geddie (“Defendant”). The Complaint alleges causes of action for (1) intentional interference with performance of a contract, and (2) slander. In the Complaint, Plaintiffs allege that Defendant “emailed the personal email addresses of known vendors of THECRM CORPORATION to inform them of pending litigation involving Plaintiffs THECRM CORPORATION and RICHARD KEITH LATMAN, CEO of the THECRM CORPORATION, in an effort to d...
2024.01.05 Motion for Leave to File FAC 588
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.05
Excerpt: ...tiff”) filed this action against Defendants Giuliano-Pagano Corporation dba Giuliano's Bakery (“Giuliano's Bakery”) and NG Trucking LLC (“NG Trucking”) (jointly, “Defendants”). The Complaint alleges causes of action for (1) breach of written contract, (2) breach of oral contract, (3) open book account, and (4) open book account. The first and third causes of action of the Complaint are alleged against Giuliano's Bakery, and the seco...
2024.01.04 OSC Re Preliminary Injunction 953
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.04
Excerpt: ...tion (“Defendant”). The Complaint asserts causes of action for (1) violation of Civil Code section 2923.55 and (2) violation of Business and Professions Code section 17200 et seq. In the Complaint, Plaintiff alleges that at all relevant times, she owned the property located at 637 E 29th Street, Los Angeles CA 90011. (Compl., ¶ 7.) Plaintiff alleges that “[i]n mid-2015, a fire virtually destroyed most of the Property and left it in severe ...
2024.01.04 Motion to Compel Responses 366
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.04
Excerpt: ...kground Plaintiffs Brent Evans (“Evans”) and Style Squared, LLC (“Style Squared”) (jointly, “Plaintiffs”) filed this action on May 9, 2022 against Defendants Sophia Jin and Colorish, LLC dba Indigo Rose. Plaintiffs filed the operative First Amended Complaint on April 3, 2023, alleging causes of action for (1) breach of contract, (2) breach of implied covenant of good faith and fair dealing, (3) breach of contract, and (4) breach of im...
2024.01.02 Anti-SLAPP Motion to Strike SAC, for Attorney Fees 682
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.01.02
Excerpt: ...Nancy Klosowski (“Plaintiff”) filed this instant action against Defendants Manhattan Beach Unified School District (the “District”) and Tom Stekol (“Stekol”) (jointly, “Defendants”). On September 27, 2023, Plaintiff submitted a Second Amended Complaint (“SAC”) alleging causes of action for (1) age discrimination, (2) hostile work environment, (3) failure to prevent discrimination and harassment, (4) intentional infliction of e...
2023.09.01 Request for Default Judgment 731
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.09.01
Excerpt: ...Plaintiff seeks judgment in the total amount of $40,084.80, comprising $14,914.37 in damages, $3,535.43 in interest, $635.00 in costs, and $21,000.00 in attorney's fees. The Court notes a number of defects with the submitted default judgment package. First, Item 6(a)(6) of the proposed judgment (Form JUD-100) is blank. Thus, the total amount requested is not listed on the proposed judgment. Second, Plaintiff indicates that “Plaintiff's attorney...
2023.08.31 Motion to Compel Further Responses, for Monetary Sanctions 401
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.31
Excerpt: ...NDEZ AND ANTHONY WILLOUGHBY IN THE SUM OF $1,560.00 AND RELATED CROSS-ACTION Background Plaintiffs Claudia V. Gonzalez Ruiz (“Claudia Ruiz”), Carolina G. Ruiz (“Carolina Ruiz”), and Diana Gonzalez Ruiz (“Diana Ruiz”) filed this action on February 3, 2021, against Defendant Neomie F. Hernandez, an individual, and dba Exclusive Tax Service. The Complaint alleges causes of action for (1) failure to pay applicable minimum wage, (2) unpaid...
2023.08.24 Motion for Summary Adjudication 765
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.24
Excerpt: ...st Defendants Amarjit Sahani (“A. Sahani”), Rajinder Sahani (“R. Sahani”), Gurpreet Sahani (“G. Sahani”), and Shaheen Sahani (“S. Sahani”) (collectively, “Defendants”). The Complaint asserts causes of action for unjust enrichment/restitution, constructive trust, equitable lien, and equitable indemnity. Plaintiff now moves for summary adjudication in favor of Plaintiff and against Defendants on certain affirmative defenses asse...
2023.08.17 Motion to Compel Arbitration and Stay or Dismiss Proceedings 100
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.17
Excerpt: ...ompass Group USA, Inc. (“Defendant”) on May 24, 2022. In the Complaint, Plaintiff alleges causes of action for (1) disability discrimination, (2) retaliation, (3) sick leave violation, and (4) wrongful termination. Defendant now moves for an order to (1) compel Plaintiff to submit her Complaint to binding arbitration and (2) dismiss or stay this litigation pending the outcome of the arbitration proceedings. Plaintiff opposes. Evidentiary Obje...
2023.08.16 Demurrer to FAC 684
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.16
Excerpt: ...gainst Defendants Subway Real Estate, LLC (“Subway Real Estate”) and Behzad Salehi (“Salehi”). On February 23, 2023, Plaintiff filed the operative First Amended Complaint (“FAC”). The FAC alleges causes of action for (1) breach of lease, and (2) breach of sublease. [1] Salehi now demurs to the second cause of action of the FAC. Plaintiff opposes. Discussion A. Legal Standard A demurrer can be used only to challenge defects that appear...
2023.08.15 Motion for Leave to Amend Operative Complaint 343
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.15
Excerpt: ...ssin Foods (U.S.A.) Company Inc. ("Nissin"), Mike Price ("Price"), Kevin Ishimaru ("Ishimaru"), and Kalei Soong ("Soong"). The Complaint asserts causes of action for (1) discrimination in violation of FEHA (2) hostile work environment harassment in violation of FEHA (3) retaliation in violation of FEHA (4) failure to provide reasonable accommodation in violation of FEHA (5) failure to engage in the interactive process in violation of FEHA (6) fai...
2023.08.15 Motion to Compel Deposition, Further Deposition Doc Production, for Monetary Sanctions 856
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.15
Excerpt: ...14, 2019, Plaintiffs Felipe Neri (“Neri”) and Daniel Garcia (“Garcia”) (jointly, Ðiled this action against Defendants Ibiza Partners, Inc., GJ United Group Inc. (“GJ United”), Jesus Gallegos (“Gallegos”), and Guillermo Rojas (“Rojas”). The Complaint asserts causes of action for (1) failure to pay minimum wage, (2) failure to compensate for all hours worked, (3) failure to pay overtime compensation, (4) failure to pay meal pe...
2023.08.15 Motion for Limited Disclosure of Identifying Info to Medical Board 946
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.15
Excerpt: ...gainst Defendants Ramy Elias, M.D. ("Elias"); Ramy Elias M.D„ Inc.; Center for Advanced Orthopedics and Sports Medicine, LLC; Cerritos Surgery Center, LLC; Afshin A. Mashoof, M.D„ Inc.; Lakevnod Orthopaedic Surgical and Medical Group ("Lakewood"); E.W. Wassef, M.D„ Inc. ("E.W. Wassef"); CCNI Incorporated ("CCNI"); and Andrew Wassef, M.D„ Inc. ("Andrew Wassef"). On November 29, 2022, Plaintiff filed the operative Second Amended Complaint (...
2023.08.15 Motion to be Relieved as Counsel, to Enforce Mediated Settlement Agreement 945
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.15
Excerpt: ... and cross-defendant South Gate Pack N Ship, LLC. VVhile Counsel has provided sumcient reason for withdrawal, neither Counsel's declaration nor the proposed order reference the August 15, 2023 Case Management Conference in this matter. If Counsel provides the Court with a revised declaration and order prior to the hearing, the Court will grant the motion.ii Counsel is ordered to give notice of this order.i DATED: August 15, 2023 Hon. Teresa A. Be...
2023.08.14 Motions for Attorney Fees, to Strike or Tax Costs 644
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.14
Excerpt: ... Inc. (“Plaintiff”) filed this action against Defendant Haralambos Beverage Co. (“Defendant”). The Complaint asserts causes of action for (1) breach of contract, (2) account stated, and (3) money owed. In the Complaint, Plaintiff alleges that on or about October 23, 2017, Plaintiff and Defendant entered into a written agreement (the “Agreement”), by which Plaintiff agreed to rent to Defendant a quantity of clean uniforms at an agreed ...
2023.08.09 Demurrer to SAC 387
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.09
Excerpt: ...his 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 asserted 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 G...
2023.08.08 Motion to Set Aside Default Judgment 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.08
Excerpt: ... (“Plaintiff”) filed this action on March 23, 2022 against Defendants Martin Robles Lopez (“Lopez”) and Francisca Montes De Oca aka Francisca Montesdeoca (“Montes De Oca”) (jointly, “Defendants”). The Complaint asserts causes of action for (1) termination of covenant by covenant's express terms, (2) termination of covenant by adverse possession, (3) trespass, and (4) declaratory relief. On June 29, 2022, default was entered agains...
2023.08.07 Motion for Leave to File FAC 398
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.07
Excerpt: ...ubio (jointly, “Plaintiffs”) filed this action on April 12, 2022 against Defendant Los Angeles Dodgers, LLC. The Complaint alleges causes of action for (1) negligence, (2) premises liability, (3) assault, (4) battery, (5) false imprisonment, (6) violation of federal civil rights, (7) negligent infliction of emotional distress, and (8) negligent hiring, retention, and supervision. Plaintiffs now move for leave to file a first amended complaint...
2023.08.07 Demurrer to FAC 757
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.07
Excerpt: ...22 against Defendant Menyoli Michael Malafa, M.D. Plaintiff filed the operative First Amended Complaint (“FAC”) on August 1, 2022 against Defendants Menyoli Michael Malafa, M.D., Luigi F. Galloni, M.D. (“Galloni”), and Galloni Enterprises Medical Corporation (“Galloni Enterprises”). The FAC alleges one cause of action for medical negligence. Menyoli M. Malafa, M.D. (“Malafa”) now demurs to Plaintiff's sole cause of action for medi...
2023.08.04 Motion for Leave to File TAC 695
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.04
Excerpt: ...the District”), Edgar Ortega, Melissa Contri, and Larry Leuck. Plaintiff filed the operative Second Amended Complaint (“SAC”) on March 15, 2023, asserting causes of action for (1) racial harassment (hostile work environment) in violation of FEHA, (2) racial discrimination in violation of FEHA, (3) retaliation in violation of FEHA, (4) failure to prevent harassment, discrimination, and retaliation, and (5) wrongful termination in violation o...
2023.08.04 Demurrer 250
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.04
Excerpt: ...Complaint alleges causes of action for (1) reformation of contract and (2) breach of contract. Defendants now demur to both of the causes of action of the Complaint. Plaintiff opposes. Requests for Judicial Notice The Court grants Defendants' request for judicial notice. The Court notes that it takes judicial notice only of the fact of the filing of the documents attached as Exhibits A-C to Defendants' request for judicial notice. In addition, th...
2023.08.03 Motion for Judgment on the Pleadings 480
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.03
Excerpt: ...tafavi Law Group, APC filed this action on December 2, 2014 against Defendants Larry Rabineau, a Professional Corporation and Larry Rabineau. Plaintiffs Mostafavi Law Group, APC and Amir Mostafavi (jointly, “Plaintiffs”) filed the operative Second Amended Complaint (“SAC”) on November 6, 2015. The SAC asserts causes of action for (1) inducing breach of contract, (2) interference with contractual relations, (3) intentional interference wit...
2023.08.03 Motion for Leave to File FAC 969
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.03
Excerpt: ...against Defendants Westside Habitats, 747 Gayley Investors, Inc., and Xenon Investment Corp. The Complaint asserts causes of action for (1) failure to pay minimum wages, (2) failure to pay overtime compensation, (3) denial of and failure to provide meal and rest periods, (4) failure to furnish accurate itemized wage statements, (5) failure to indemnify for all necessary expenses, (6) waiting time penalties, (7) whistleblower protection, (8) viola...
2023.08.03 Motion to Seal Portions of the Record 352
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.03
Excerpt: ...n”) filed this action against Defendant Samantha De Galicia (“De Galicia”). The operative First Amended Complaint (“FAC”) was filed on March 10, 2021, and asserts causes of action for (1) fraud, (2) conversion, (3) intentional interference with a contractual relationship, (4) intentional interference with prospective economic advantage, and (5) negligent interference with prospective economic advantage. On April 30, 2021, De Galicia fil...
2023.08.02 Demurrer, Motion to Strike 631
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.02
Excerpt: ...ED COMPLAINT Background Plaintiff Nechama Kravitz (“Plaintiff”) filed this action on July 5, 2022 against Defendant Conrad Property Management Inc. (“Defendant”), asserting causes of action for (1) declaratory relief, (2) Business and Professions Code § 17200, (3) unlawful retention of security deposit, (4) breach of residential lease agreement, (5) negligence, and (6) conversion. Defendant demurred to each of the causes of action of the...
2023.08.02 Demurrer 379
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.02
Excerpt: ...plaintiffs filed this action on March 25, 2022 against Defendants Linda V. Armor, Taylor Equities 17, LLC (“Taylor Equities 17”), RI 1812 Apartments LLC (“RI 1812 Apartments”), and 1812 5th Street LLC (“1812 5th Street”) (collectively, “Defendants”). The Complaint asserts causes of action for (1) breach of warranty of habitability, (2) breach of covenant of quiet enjoyment, (3) negligence, (4) breach of contract, (5) nuisance, and...
2023.08.01 Motion to Set Aside Default Judgment, Quash any Writ of Possession or Execution 929
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.01
Excerpt: ...ul detainer action on March 16, 2023 against Defendants La Brea Dining California, Inc. (“LBDC”), Robata Jinya Hollywood (“RJH”), and Jinya Holdings, Inc. (“JHI”). (collectively, “Defendants”) On April 26, 2023, default was entered against Defendants. On April 28, 2023, a Clerk's default judgment for possession of the premises was entered. The April 28, 2023 Judgment provides that Plaintiff is entitled to possession of the premise...
2023.08.01 Motion to Seal 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.01
Excerpt: ...nt Dreams Fulfilled, LLC (“DF”). The Complaint asserts one cause of action for declaratory relief. On April 6, 2020, DF filed a Cross-Complaint against Rachel Robinson (“Robinson”) and the Estate of Jackie Robinson, asserting one cause of action for breach of contract. Robinson and CMG now move to seal certain portions of (1) DF's motion to enforce settlement and accompanying declarations; (2) DF's ex parte motion to advance hearing and a...
2023.07.31 Motion for Summary Judgment 238
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.31
Excerpt: ...ran (“Moran”). The Complaint asserts causes of action for (1) negligence and (2) negligence per se. On February 18, 2020, Moran filed a Cross-Complaint against Roes 1-20, asserting causes of action for (1) indemnity and (2) contribution. Moran now moves for summary judgment as to Samtex's Complaint. Samtex opposes. Request for Judicial Notice The Court grants Moran's request for judicial notice. Evidentiary Objections The Court rules on Moran...
2023.07.28 Motion for Attorney Fees 151
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.28
Excerpt: ...M OF COSTS Background Plaintiffs Mehdi Saidane and Mimi Saidane (jointly, “Plaintiffs”) brought this action on June 30, 2017 against Defendants Patrick Khalafian (“Khalafian”), Dertad Teddy Bedjakian (“Bedjakian”), and 168 Entertainment, LLC (“168 Entertainment”). Plaintiffs filed the operative Second Amended Complaint on July 3, 2018, asserting causes of action for (1) fraud, (2) breach of contract, and (3) breach of the covenant...
2023.07.27 Petition to Compel Arbitration 331
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.27
Excerpt: ...d Carrie Hasson (“Hasson”). The Complaint asserts causes of action for (1) breach of express contract, (2) breach of the covenant of good faith and fair dealing, (3) wrongful termination in violation of public policy, (4) violation of California Constitution (5) violation of Government Code section 12900, et seq., (6) violation of Business and Professions Code section 17200, et seq., (7) fraud, (8) intentional infliction of emotional distress...
2023.07.27 Motion for Summary Judgment, Adjudication 286
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.27
Excerpt: ... (jointly, “Plaintiffs”) filed this action on January 26, 2021 against Defendant State Farm General Insurance Company (“Defendant”). The Complaint asserts causes of action for (1) breach of contract and (2) breach of the implied covenant of good faith and fair dealing. Defendant now moves for summary judgment or, in the alternative, summary adjudication of issues. Plaintiffs oppose. [1] Request for Judicial Notice The Court grants Defenda...
2023.07.26 Motion to Strike Punitive Damage Allegations 167
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.26
Excerpt: ...n November 22, 2019 against Defendants Peter Thiel and Lorien Sunset LLC (“Lorien Sunset”) (jointly, “Defendants”). The Complaint asserts causes of action for (1) negligence, (2) nuisance, (3) trespass, (4) breach of contract, and (5) negligence per se. In the Complaint, Keenan alleges that Lorien Sunset holds title to property at 8600 Metz Place (aka 8635 Metz Place and 8550 Hedges Place) in Los Angeles. (Compl., ¶ 1.) In February 2019,...
2023.07.26 Motion for Preliminary Injunction 325
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.26
Excerpt: ...niaz”), Bring Your Game LA, Inc. (“BYG”), and BYG Hoops, Inc. (“BYG Hoops”) (collectively, “Defendants”). The Complaint asserts causes of action for (1) intentional interference with prospective economic advantage, (2) negligent interference with prospective economic advantage, (3) breach of fiduciary duty, (4) conversion, (5) declaratory relief, (6) injunctive relief, (7) accounting, (8) theft of trade secrets, and (9) fraud – co...
2023.07.25 Motion to Strike 960
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.25
Excerpt: ...uccessors in Interest to Decedent, Spartak Arutyunov (collectively, “Plaintiffs”) filed this action on December 6, 2022 against Defendants Exodus Recovery, Inc. dba the Dr. David L. Murphy Sobering Center, Social Model Recovery Systems dba Rena B, Pedro Manzano, Roger Coapes, and Brandon James. The Complaint alleges causes of action for (1) wrongful death based on negligence, and (2) dependent adult neglect. In the Complaint, Plaintiffs alleg...

1196 Results

Per page

Pages