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
2022.08.02 Motion for Leave to Amend Answers 151
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.08.02
Excerpt: ...ion 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 (“SAC”) on July 3, 2018, asserting causes of action for (1) fraud, (2) breach of contract and (3) breach of the covenant of good faith and fair dealing. On October 22, 2018, Bedjakian filed an Answer to the SAC, in wh...
2022.07.29 Demurrer, Motion to Strike 807
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.29
Excerpt: ...tiffs 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 (“Szeto”), Parkland Townhomes Homeowners Association, Inc., and Inveserve Corporation (“Inveserve”). Plaintiffs filed a First Amended Complaint (“FAC”) on February 3, 2022, asserting causes of action for (1) violation of Civil Code § 1941, et seq. and Civil Cod...
2022.07.29 Motion for Leave to File FAC 414
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.29
Excerpt: ...z, Jesus Garza Perez, Jr., Jesus Perez, Jr., and Rosa I. Villalobos (“Villalobos”). The Complaint contains one cause of action for declaratory relief. In the Complaint, Plaintiff alleges that as of May 3, 2018, Villalobos was the owner in fee simple of real property located at 1419-1419 ½ W. 105 th Street, Los Angeles, California 90047 (the “1419 Property”) and 1425 West 105 th Street, Los Angeles, California 90047 (the “1425 Property�...
2022.07.28 Motion for Sanctions 232
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.28
Excerpt: ...� 2023.030(a) OR 2031.310(h) - REQUEST FOR PRODUCTION OF DOCUMENTS; PLAINTIFF MIRNA BOROR'S MOTION FOR (i) SANCTIONS BASED ON DEFENDANT'S FAILURE TO COMPLY WITH THE COURT'S SEPTEMBER 28, 2021 ORDER; AND/OR (ii) MONETARY SANCTIONS OF $4,936.65 AGAINST DEFENDANT ROSA BRAVO UNDER CCP § 2023.030(a) OR 2033.290 - REQUEST FOR ADMISSIONS; PLAINTIFF MIRNA BOROR'S MOTION FOR (i) SANCTIONS BASED ON DEFENDANT'S FAILURE TO COMPLY WITH THE COURT'S SEPTEMBER ...
2022.07.26 Motion for Determination of Good Faith Settlement 397
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.26
Excerpt: ... Defendants InTouch at Home, LLC (“InTouch”) and Mickey Schwarz (“Schwarz”). The operative First Amended Complaint (“FAC”) was filed on June 24, 2019 and asserts causes of action for (1) harassment based on gender, (2) failure to investigate and prevent harassment, (3) sexual assault, and (4) negligence. In the FAC, Plaintiff alleges that she was employed by InTouch as a caregiver, and was assigned on January 19, 2019 to provide servi...
2022.07.21 Motion to Compel Further Responses, for Relief 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.21
Excerpt: ...OR RELIEF PURSUANT TO C.C.P. § 473(b) Background Plaintiff Gerald Lange (“Plaintiff”) filed this employment action on March 7, 2018 against Defendant Monster Energy Company (“Monster”). The Complaint asserts causes of action for (1) disability discrimination, (2) failure to engage in the interactive process, (3) failure to provide reasonable accommodations, (4) failure to prevent discrimination, and (5) wrongful termination in violation ...
2022.07.21 Demurrer, Motion to Strike 867
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.21
Excerpt: ...aintiff JNS Collective, LLC (“Plaintiff”) filed this action against Defendants Mora's Cutting and Finishing aka Mora's Cutting and Sewing (“Mora's”) and Joel Rico (“Rico”) (jointly, “Defendants”). On December 2, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”), asserting causes of action for (1) breach of contract and (2) fraud. Rico now demurs to the second cause of action of the FAC, and moves to strike po...
2022.07.20 Demurrer, Motion to Strike 265
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.20
Excerpt: ... Michele S. Jones (“Plaintiff”) filed this action on January 12, 2021 against Defendants City of Los Angeles (the “City”), Los Angeles Zoo, and Adrianna Matthews. Plaintiff filed the operative First Amended Complaint (“FAC”) on February 4, 2022, asserting causes of action for (1) general negligence, (2) premises liability, and (3) intentional tort. The City, erroneously sued and additionally named as the Los Angeles Zoo, now demurs to...
2022.07.20 Demurrer 374
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.20
Excerpt: ...iff”) filed this action on February 17, 2021 against Defendant Watts Healthcare Corporation (“Watts”), asserting one cause of action for civil penalties pursuant to the Private Attorneys General Act of 2004 (“PAGA”). Watts now demurs to the Complaint, requesting that the Court issue an order for mandatory abatement without leave to amend. In the alternative, Watts requests that the Court issue a stay of Plaintiff's Complaint. Plaintiff ...
2022.07.19 Motions to Compel Brief 930
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.19
Excerpt: ...s”) and Sang Won Lee (“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 (“TAC”) 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...
2022.07.13 Motion to Quash Service of Summons, Demurrer 748
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.07.13
Excerpt: ... 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) negligent misrepresentation. On January...
2022.06.29 Motion to Compel Further Responses 581
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.29
Excerpt: ...is action on March 30, 2020 against Defendants Olio Creative, Inc. (“Olio”); Donald Plante, aka Marshall Plante (“Plante”); Natalie Westerfield (“Westerfield”), and O.D. Welch (collectively, “Defendants”), asserting a number of causes of action. On October 14, 2020, Olio filed a Cross-Complaint against Cabrera, alleging one cause of action for breach of contract. In the Complaint, Cabrera alleges that he opened a business in 2003 ...
2022.06.23 Motion for Summary Judgment, Adjudication 496
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.23
Excerpt: ...acaro Corporation (“Plaintiff”) filed this action against Defendants North American Title Insurance Company (“NATIC”) and NexTitle (jointly, “Defendants”). The operative Second Amended Complaint (“SAC”) was filed on November 19, 2020 and asserts causes of action for (1) breach of written insurance contract, (2) breach of the covenant of good faith and fair dealing (failure to investigate), and (3) breach of the covenant of good fa...
2022.06.23 Motion for Determination of Good Faith Settlement 666
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.23
Excerpt: ...action on July 30, 2019 against Defendants James O. Conaway, Lorraine A Conaway, Conaway & Conaway, Inc., Tycon Properties, Inc., Tyler Banta, I.C.S. Construction Services, LLC (“ICS”), Giro Katsimbrakis (“Katsimbrakis”), St. Louis Redevelopment Company, LLC (“SLRC”), DPW Associates of CA, LLC (“DPW”), and Title Experts, LLC (“Title Experts”) (collectively, “Defendants”). Plaintiffs' “Complaint for Rescission” alleges ...
2022.06.23 Motion to Compel Further Responses, for Monetary Sanctions 795
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.23
Excerpt: ... Mazda Motor of America, Inc. On October 9, 2020, Plaintiff filed an Amendment to the Complaint naming Mazda Motor Corporation (“MMC”) as Doe 1 and Mazda North American Operations as Doe 2. The operative First Amended Complaint (“FAC”) was filed on January 7, 2022. In the FAC, Plaintiff alleges that on or about November 13, 2016, he purchased a 2016 Mazda CX-9 (the “Subject Vehicle”) which was manufactured, distributed, or sold by def...
2022.06.23 Motion to Compel Arbitration 016
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.23
Excerpt: ...“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 prevent harassment, discrimination, and retaliation, (10) intentional infliction of emotional distress, (11...
2022.06.23 Motion to Compel Further Deposition, for Monetary Sanctions 630
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.23
Excerpt: ...TO COMPEL FURTHER DEPOSITION TESTIMONY OF SAMUEL TRUSSELL; REQUEST FOR MONETARY SANCTIONS Background 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 ...
2022.06.22 Motion for Leave to File FAC 414
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.22
Excerpt: ...z, Jesus Garza Perez, Jr., Jesus Perez, Jr., and Rosa I. Villalobos. The Complaint contains one cause of action for declaratory relief. Plaintiff now moves for an order permitting the filing of a First Amended Complaint. Rachel Morya Garza Perez and Jesus Perez (jointly, “Defendants”) oppose. Discussion Pursuant to Code of Civil Procedure section 473(a)(1), “[t]he court may, in furtherance of justice, and on any terms as may be proper, allo...
2022.06.22 Issues Affecting Special Verdict 915
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.22
Excerpt: ...tomotive, Inc. (“MAI”) and O'Gara Coach Company, LLC dba McLaren Beverly Hills (the “Dealership”). The operative First Amended Complaint for Damages (“FAC”) was filed on January 30, 2020, and asserts a cause of action for breach of implied warranty of merchantability (against MAI and the Dealership) and a cause of action for breach of express warranty (against MAI only) arising out of Weinberger's purchase of a 2018 McLaren 570S Spide...
2022.06.22 Demurrer, Motion to Strike 052
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.22
Excerpt: ...C (“GM”) brings this demurrer to the First Amended Complaint (“FAC”) of Plaintiff Majed Elaawar (Plaintiff). The FAC 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, (5) breach of the implied warranty of merchantability, and (6) f...
2022.06.16 Motion to Expunge Lis Pendens 267
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.16
Excerpt: ...erican Cardiocare”) (jointly, “Plaintiffs”) filed this wrongful foreclosure action on March 5, 2013. Plaintiffs filed a First Amended Complaint (“FAC”) on June 9, 2015 against Defendants New Aid Medical Supply, Inc. (“New Aid”); Earl Collins, as assignee of New Aid Medical Supply; Earl Collins; Rita Collins; T.D. Service Company (“T.D. Service”); and Fran DePalma (collectively, “Defendants”). On September 2, 2015, the Court ...
2022.06.10 Motion to Stay Enforcement, Objection to Proposed Undertaking 556
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.10
Excerpt: ...ebruary 19, 2021 to confirm an arbitration award issued on February 9, 2021 in a commercial arbitration proceeding. Subsequently, Petitioner filed an amended petition on March 9, 2021, to correct a typographical issue on the caption of the court form. The arbitration award was for $701,098.00 as well as injunctive relief, attorney's fees in the amount of $247,054.10, costs of suit in the amount of $80,030.00, legal interest at the statutory rate,...
2022.06.10 Demurrer, Motion to Strike 807
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.10
Excerpt: ...Qi Ge, and Su Me Zheng (collectively, “Plaintiffs”) initiated the instant action against Defendants Joe Chikin (“Chikin”), Angela Szeto, Parkland Townhomes Homeowners Association, Inc., and Inveserve Corporation. Plaintiffs filed the operative First Amended Complaint on February 3, 2022, asserting causes of action for (1) violation of Civil Code § 1941, et seq. and Civil Code § 1942, et seq., (2) breach of warranty of habitability, (3) ...
2022.06.08 Motion to Seal Exhibits, Demurrer to FAC 852
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.08
Excerpt: ...MPLAINT, AND (2) DESCRIPTIVE REFERENCES TO THOSE EXHIBITS Background On May 18, 2021, Plaintiff Russell Simmons (“Simmons”), individually, and derivatively on behalf of Nu Horizons Investment Group, LLC (“NH”) (“Plaintiffs”), filed this action against Defendants Tim Leissner (“Leissner”), Kimora Lee Leissner (“Lee”), Keyway Pride Ltd, LLC (“Keyway”), Cuscaden Capital Limited, (“Cuscaden”), Newland Inc., Limited (“New...
2022.06.08 Motion for Preliminary Approval of Class Action Settlement 209
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.08
Excerpt: ...anco Healthcare, LLC (“Defendant”). The Complaint asserts causes of action for (1) violation of Labor Code § 226 (f) and (h); (2) violation of Labor Code § 1198.5; (3) failure to pay minimum wages in violation of Labor Code §§ 1194 and 1194.2; (4) failure to pay overtime wages in violation of Labor Code § 510; (5) failure to provide lawful meal periods and pay meal period premiums pursuant to Labor Code §§ 226.7 and 512, IWC Wage Order...

1208 Results

Per page

Pages