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

1200 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Beaudet, Teresa A x
2023.02..06 Demurrer, Motion to Strike 610
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02..06
Excerpt: ...NESSA VALDES TO THE WHOLE OF PLAINTIFF'S COMPLAINT AND TO CAUSES OF ACTION THEREIN; MOTION TO STRIKE PORTIONS OF PLAINTIFF'S VERIFIED COMPLAINT Background Plaintiff Fiona Valdes, individually and as Co-Trustee of the Ramon Iturrios Valdes Trust, dated February 7, 2005 (“Plaintiff”) filed this action on October 17, 2022 against Defendant Vanessa Valdes, individually and as Co-Trustee of the Ramon Iturrios Valdes Trust, dated February 7, 2005 (...
2023.02.09 Motion for Statutory Attorney Fees 753
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.09
Excerpt: ... California Risk Management Associates. On July 22, 2009, Plaintiff filed a First Amended Complaint 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 ...
2023.02.09 Demurrer, Motion to Strike 631
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.09
Excerpt: ...A KRAVITZ'S 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 now demurs to each of the causes of ac...
2023.02.09 Motion for Final Approval of Class and Representative Action Settlement 190
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.09
Excerpt: ...ted (“Plaintiff”) filed this action on January 26, 2021 against Defendant Agile Sourcing Partners, Inc. (“Defendant”). The Complaint asserts causes of action for (1) penalties pursuant to Labor Code § 2699, et seq. for violations of Labor Code §§ 201-203 and 432.5, (2) Unfair Competition Law violations, (3) violation of the Federal Credit Reporting Act, and (4) violation of the Investigative Consumer Reporting Agencies Act. On August 3...
2023.02.06 Motion for Attorney Fees 072
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.06
Excerpt: ...kground On May 6, 2015, Plaintiff Andrew Milder (“Plaintiff”), in pro per, filed this action against Defendants Shawn Holley and Kinsella Weitzman Iser Kump & Aldisert, LLP (“Kinsella”) (jointly, “Defendants”). The Complaint alleges causes of action for (1) declaratory relief, (2) fraud, (3) breach of fiduciary duty, (4) breach of contract, (5) violation of Business & Professions Code § 17200 et seq., (6) unjust enrichment, and (7) i...
2023.02.06 Demurrer to FAC 431
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.06
Excerpt: ...EMURRER TO PLAINTIFF'S FIRST AMENDED COMPLAINT Background Plaintiff Hsiang H. Kung (“Plaintiff”) filed this action on March 25, 2022 against Defendants CBL Freight Systems, Inc. (“CBL Freight”), Coast Bridge Logistics, Inc. (“Coast Bridge Logistics”), Auto Link Diesel Repair, Inc. (“Auto Link Diesel”), Qwic Trans. Inc. (“Qwic Trans.”), Pacific Ocean Transportation, Inc. (“Pacific Ocean Transportation”), Quinn Wu, Michael W...
2023.02.02 Motion to Compel Further Responses 630
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.02
Excerpt: ...round Plaintiff Alvin Tate, an incompetent adult, by and through his Guardian Ad Litem Clarence Tate (“Plaintiff”) filed this action on March 5, 2015 against, among other defendants, Defendant FCA US LLC (“FCA”). The Complaint asserts causes of action for (1) strict product liability, and (2) negligence product liability. The case arises out of a car accident involving a 1998 Dodge Caravan and an airbag that did not deploy. FCA indicates ...
2023.01.31 Request for Default Judgment 232
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.31
Excerpt: ...85,203.35, comprising $226,580.00 demanded in the complaint, $4,030.85 in costs, and $54,592.50 in attorney fees. The Court notes a number of defects with the submitted default judgment package. First, Item 2(a) of the Request for Court Judgment (Form CIV-100) indicates that Plaintiff seeks $226,580.00 in damages demanded in the complaint. However, the “Balance” line lists $123,780.00 in damages even though no “Credits acknowledged” are s...
2023.01.31 Motion to Vacate Dismissal and Set Date for Trial 741
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.31
Excerpt: ...iation”), Julio Vargas, and Flavio Fargas. The Complaint asserts seventeen causes of action. On April 28, 2022, the parties in this action participated in a Mandatory Settlement Conference. (Seals Decl., ¶ 5.) The matter was settled by allowing Plaintiff to purchase Vargas Association for the sum of $200,000.00. (Seals Decl., ¶ 5.) On May 20, 2022, the Court issued a minute order providing, inter alia, that “[t]he Court, having obtained a N...
2023.01.31 Motion for Summary Judgment, Adjudication 265
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.31
Excerpt: ...UMMARY JUDGMENT OR, IN THE ALTERNATIVE, SUMMARY ADJUDICATION Background Plaintiff Jose Luis Anguiano (“Plaintiff”) filed this action on March 3, 2021, against defendants National General Insurance Company (“NGIC”), Integon National Insurance Company (“Integon”), Freeway Insurance Services, Inc. (“Freeway Insurance”), Freeway Insurance Services America, LLC (“Freeway Insurance America”), All Star General Insurance Agency (“Al...
2023.01.30 Motion to Compel Arbitration 190
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.30
Excerpt: ...MPEL ARBITRATION Background Plaintiff Gonzalo Moreno, as an aggrieved employee, and on behalf of all other aggrieved employees under the Labor Code Private Attorneys' General Act of 2004 (“Plaintiff”) filed this action against Defendant Unisource Solutions, Inc. (“Defendant”) on April 20, 2022. The Complaint asserts one cause of action for civil penalties under the Private Attorneys General Act of 2004 (“PAGA”). Defendant now moves fo...
2023.01.27 Motion for Leave to File Amended Complaint 850
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.27
Excerpt: ...une 21, 2019 against, inter alia, Defendants Leon Richard Mays (“Mays”), Michael Anthony Verdugo dba Verdugo & Associates (“Verdugo”), and Darryl Wayne Daniels (“Daniels”). The operative Third Amended Complaint (“TAC”) was filed on October 12, 2021. The TAC asserts causes of action for (1) intentional misrepresentation, (2) negligence, (3) fraudulent conveyance, (4) “withdrawn,” (5) violation of Business and Professions Code s...
2023.01.26 Motion for Attorney Fees 120
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.26
Excerpt: ...6, 2021 against Defendant Jaguar Land Rover North America, LLC (“Defendant”). The Complaint alleges causes of action for (1) breach of implied warranty of merchantability under Song-Beverly Warranty Act, and (2) breach of express warranty under Song-Beverly Warranty Act. Plaintiff indicates that the parties entered into a settlement, whereby Defendant agreed to pay $61,000.00, inclusive of a loan payoff to Plaintiff in exchange for the subjec...
2023.01.26 Motion to Seal Entire Agreement or Settlement Amount, for Determination of Good Faith Settlement 869
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.26
Excerpt: ...ANCE COMPANY OF NORTH AMERICA'S MOTION FOR GOOD FAITH SETTLEMENT DETERMINATION AND RELATED CROSS-ACTIONS Background On April 24, 2020, Plaintiffs Noel C. McDaid, Eileen McDaid, Jon Wesley Christensen, Hanne Jo Christensen, Kalista Grace Base, and Kendra Georgeann Base (collectively, “Plaintiffs”) filed this action against various defendants, including Defendant Allianz Life Insurance Company of North America (“Allianz”). The operative Thi...
2023.01.26 Motion to Compel Arbitration 016
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.26
Excerpt: ...Plaintiff”) filed this action against Defendants Clay Lacy Aviation, Inc. (“CLA”) and Steven Lee (“Lee”) (jointly, “Defendants”) on October 29, 2021. In the Complaint, Plaintiff asserts causes of action for (1) sexual battery, (2) gender violence, (3) civil rights violation, (4) sexual harassment, (5) retaliation, (6) discrimination, (7) wrongful termination in violation of public policy, (8) wrongful termination, (9) failure to pre...
2023.01.26 Motion to Dismiss 798
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.26
Excerpt: ...and 583.360 Background Plaintiff Consumer Advocacy Group, Inc. (“Plaintiff”) filed this Proposition 65 (“Prop 65”) action on June 20, 2017. The operative Second Amended Complaint (“SAC”) was filed on January 19, 2021, alleging that various defendants exposed California consumers to lead without Proposition 65 warnings through the manufacture and sale of certain food products (spices). This action was later consolidated with Consumer A...
2023.01.25 Motion to Consolidate, to Stay Unlawful Detainer Trial 736
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.25
Excerpt: ...oore appeal[ed] from the judgment on a number of grounds, most notably the trial court's refusal to consolidate the unlawful detainer case against him with another action then pending in the superior court, brought by Moore , seeking quiet title to the property based on allegations that Martin-Bragg 's title to the property was actually held in trust for Moore 's benefit.” (Ibid.) The Court of Appeal concluded that “the trial court abused its...
2023.01.25 Motion to Consolidate Actions or to Stay Unlawful Detainer Trial 793
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.25
Excerpt: ...rny”) and Irina Ermakova (“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”). The operative First Amended Complaint (“FAC”) was filed on August 18, 2022, and asserts...
2023.01.24 Motion to Compel Further Responses 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.24
Excerpt: ...ns and Terri Burns (jointly, “Plaintiff”) filed this action against Defendant General Motors, LLC (“GM”) on August 23, 2021. 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. On February 14, 2022, the Court issued an Order sustaining GM's demurrer to the third cause ...
2023.01.24 Motion for Summary Judgment, Adjudication 353
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.24
Excerpt: ...aramount Unified School District (“Defendant”). The Complaint asserts causes of action for (1) discrimination on the basis of race; (2) retaliation in violation of FEHA; (3) failure to prevent discrimination and retaliation; and (4) disability discrimination. Defendant now moves for summary judgment or, in the alternative, summary adjudication of issues. Plaintiff opposes. Evidentiary Objections The Court rules on Defendant's Revised Objectio...
2023.01.24 Demurrers 811
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.24
Excerpt: ...On September 13, 2022, Plaintiff 801 Properties LP (“Plaintiff”) filed this unlawful detainer action against Defendants Kemar Newell (“Newell”) and Debbie Wright (“Wright”) (jointly, “Defendants”). Newell, in pro per, now demurs to the Complaint. Wright, in pro per, also demurs to the Complaint. Plaintiff opposes both. Discussion A demurrer can be used only to challenge defects that appear on the face of the pleading under attack ...
2023.01.17 Motion to Strike Amended Designation of Expert 377
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.17
Excerpt: ...�), by and through his guardian 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. 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 ...
2023.01.17 Motion for Evidentiary and Issue Sanctions 277
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.17
Excerpt: ...fendants Marada Enterprises, LLC dba Marada Pictures (“Marada”) and Sarah Lazow (“Lazow”) (jointly, “Defendants”). The operative First Amended Complaint was filed on January 14, 2020 and asserts causes of action for (1) breach of contract, (2) fraud in the inducement, and (3) intentional interference with contractual relations. Marada filed a Cross-Complaint against Gibb on October 9, 2019, and an Amended Cross- Complaint on February ...
2023.01.13 Motion to Strike Amended Designation of Expert Witnesses 377
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.13
Excerpt: ..., by and through his guardian 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. 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 ca...
2023.01.13 Motion for Issue, Evidence Sanctions, for Willful Suppression of Evidence Jury Instruction 369
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.13
Excerpt: ...”) filed this action on November 12, 2020 against Defendants Jim Falk Motors of Beverly Hills, Inc. and Toyota Motor Credit Corporation, dba Lexus Financial Services (“TMCC”) (jointly, “Defendants”). Plaintiff asserts causes of action for (1) financial abuse of an elder, (2) negligence, (3) intentional infliction of emotional distress, (4) breach of covenant of good faith and fair dealing, (5) violation of the Rosenthal Fair Debt Collec...

1200 Results

Per page

Pages