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

1208 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Beaudet, Teresa A x
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...
2023.01.11 Motion for Determination of Good Faith Settlement 748
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.11
Excerpt: ...OSS-ACTIONS Background Plaintiff Earl Douberley (“Plaintiff”) filed this action on April 16, 2020 against Defendant Alexander Andrew, Inc. d/b/a FallTech (“FallTech”), alleging causes of action for (1) negligence, (2) strict products liability – design defect, (3) strict products liability – manufacture defect, (4) strict products liability – failure to warn, (5) breach of express warranty, (6) breach of implied warranty, and (7) ne...
2023.01.11 Motion for Determination of Good Faith Settlement 077
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.11
Excerpt: ...ion (“Plaintiff”) filed this 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) stri...
2023.01.11 Demurrer, Motion to Strike 265
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.11
Excerpt: ...intiff”) filed this action on January 12, 2021 against Defendants City of Los Angeles (the “City”), Los Angeles Zoo, and Adrianna Matthews. The original Complaint alleged causes of action for (1) negligence, (2) premises liability, (3) negligence per se, (4) violation of Government Code § 835, (5) negligent hiring and retention, and (6) battery. Plaintiff filed the First Amended Complaint (“FAC”) on February 4, 2022 against the City, L...
2023.01.11 Demurrer to FAC, Motion to Strike 695
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.11
Excerpt: ...ed this action on May 20, 2022 against Defendants Palmdale School District, Edgar Ortega, Melissa Contri, and Larry Leuck (collectively, “Defendants”). The operative First Amended Complaint (“FAC”) was filed on October 26, 2022 and asserts 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 h...
2023.01.10 Motion to Compel Arbitration and Stay Proceedings 224
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.10
Excerpt: ...lemon law action on May 25, 2022, against Defendant Nissan North America, Inc. (“Defendant”). The Complaint asserts 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, (4) breach of express written warranty, and (5) breach of the implied warranty of merchantability. Plaintiffs allege ...
2023.01.06 Petition to Compel Arbitration and Stay Proceedings 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.06
Excerpt: ...ssi”); Robert A. Koenig (“Koenig”); Alessi & Koenig; Alessi & Koenig, a Professional Corporation; and Alessi & Bayard. Siegel filed the operative Second Amended Complaint (“SAC”) on July 29, 2019, asserting causes of action for (1) breach of fiduciary duties, (2) constructive fraud, (3) intentional misrepresentation, and (4) legal malpractice. On March 8, 2019, Koenig filed a Cross-Complaint against Alessi for indemnity and contribution...
2023.01.06 Motion to Strike Punitive Damage Allegations 167
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.06
Excerpt: ...9 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, a landslide emana...
2023.01.06 Motion to Quash Service of Summons, to Set Aside Judgment 503
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.01.06
Excerpt: ...ION Background Plaintiff Curtis R. Olson (“Plaintiff”) filed this action on December 23, 2019 against multiple parties, including The Ancient Temple of Wings (“ATW”). Plaintiff filed the operative Second Amended Complaint (“SAC”) on November 17, 2020. Default was entered against ATW on November 4, 2021. ATW moved to set aside entry of the default, and on September 1, 2022, the Court denied the motion without prejudice. ATW now moves f...
2022.12.07 Motion to Compel Arbitration, to Stay Proceedings Pending Arbitration 218
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.12.07
Excerpt: ...la Castro, individually and on behalf of all similarly aggrieved employees (“Plaintiff”) filed this action against Defendants GO RN, LLC and Cornerstone PEO, LLC (“Cornerstone”) (jointly, “Defendants”) on March 15, 2022. The Complaint asserts one cause of action for violation of Labor Code sections 2698, et seq., the Private Attorneys General Act (“PAGA”). Cornerstone now moves for an order compelling arbitration of Plaintiff's Co...
2022.12.07 Motion to Compel Arbitration 231
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.12.07
Excerpt: ...rt J. Smyth, M.D. (“Plaintiff”) filed this employment action against Defendants California Eye Specialists Medical Group, Inc., Payam Amini, M.D., Payam Amini, M.D., Inc., Azul Vision, Inc., and North Valley Eye Medical Group, Inc. (“NVE”) (collectively, “Defendants”) on April 1, 2022. In the Complaint, Plaintiff asserts causes of action for (1) breach of employment contract, (2) violation of Labor Code section 226, and (3) declarator...
2022.12.06 Motion for Prejudgment Possession 346
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.12.06
Excerpt: ... Los Angeles County Metropolitan Transportation Authority (“LACMTA”) filed this eminent domain action against, inter alia, Century City Mall, LLC (“Century City”). LACMTA seeks to acquire by eminent domain (1) four exclusive permanent subsurface easements; (2) a 6-month temporary construction easement; and (3) a 12-month access area for the installation, monitoring, and removal of liquid level gauge devices within the real property locate...
2022.12.01 Special Motion to Strike 568
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.12.01
Excerpt: .../k/a ILLMA GORE'S SPECIAL MOTION TO STRIKE PURSUANT TO CODE OF CIVIL PROCEDURE § 425.16 (“ANTI-SLAPP MOTION”) On March 2, 2022, Plaintiff Brian Warner p/k/a Marilyn Manson (“Plaintiff”) filed 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 s...
2022.11.30 Demurrer, Motion to Strike 989
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.11.30
Excerpt: ...PLAINT Background Plaintiff Lynn Andrea Couch (“Plaintiff”) filed this action on June 20, 2022 against a number of defendants, including A.G. Layne, Inc. (“A.G. Layne”) and Fisher Scientific Company LLC (“Fisher”). Plaintiff's “Complaint for Toxic Injuries” asserts causes of action for (1) negligence, (2) strict liability – failure to warn, (3) strict liability – design defect, (4) fraudulent concealment, and (5) breach of imp...
2022.11.17 Demurrer to FACC 946
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.11.17
Excerpt: ...�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; E.W. Wassef, M.D., Inc.; CCNI Incorporated; and Andrew Wassef, M.D., Inc. On May 31, 2022, Plaintiff filed the operative First Amended Complaint (“FAC”), asserting causes of action for (1) sexual battery in violation of Civil Code § 1708.5, ...
2022.11.16 Demurrer, Motion to Strike, for Determination of Good Faith Settlement 807
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.11.16
Excerpt: ...; DEFENDANT PARKLAND TOWNHOMES HOME OWNERS ASSOCIATION, INC.'S DEMURRER TO PLAINTIFFS' SECOND AMENDED COMPLAINT; DEFENDANT PARKLAND TOWNHOMES HOME OWNERS ASSOCIATION, INC.'S MOTION TO STRIKE PLAINTIFFS' SECOND AMENDED COMPLAINT Background On July 28, 2021, Plaintiffs Xian Chen Ge, Dong Ge, Yu Qi Ge, and Su Me Zheng (collectively, “Plaintiffs”) initiated the instant action against Defendants Joe Chikin (“Chikin”), Angela Szeto [1] , Parkla...
2022.11.15 Motion for Terminating or Issue Sanctions, to Compel Deposition, for Monetary Sanctions 232
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.11.15
Excerpt: ...AND/OR 2033.290 OF $11,428.75 AGAINST ROSA BRAVO; PLAINTIFF'S MOTION FOR ORDER COMPELLING ANSWERS TO DEPOSITION QUESTIONS AND REQUEST FOR ISSUE SANCTIONS AND MONETARY SANCTIONS IN THE AMOUNT OF $11,270.00 AGAINST DEFENDANT ROSA BRAVO Background On October 2, 2019, Plaintiff Mirna Boror (“Boror”) filed this wrongful eviction action against, among others, Defendant Rosa Bravo (“Bravo”). On October 4, 2019, Boror filed the operative First Am...
2022.11.15 Motion for Summary Judgment, Adjudication 581
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.11.15
Excerpt: ...mber 2, 2018 against a number of Defendants including Michael AK Dan, Esq. (“Dan”). The operative Third Amended Complaint (“TAC”) was filed on August 19, 2020 and asserts causes of action for (1) legal malpractice and (2) breach of fiduciary duty. Dan now moves for an order granting summary judgment, or in the alternative, summary adjudication. Plaintiff opposes. Evidentiary Objections The Court rules on the parties' Joint Stipulation Re:...

1208 Results

Per page

Pages