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
2023.07.27 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...
2023.07.25 Motion for Personnel Info and Investigation Info, Pitchess Motion 665
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.25
Excerpt: ... May 11, 2022 against Defendants County of Los Angeles and Julio Garcia, Jr. (jointly, “Defendants”). The Complaint asserts causes of action for (1) hostile work environment sexual harassment, (2) race and sex discrimination, (3) retaliation, (4) failure to take all reasonable steps necessary to prevent and correct discrimination, harassment, and retaliation, (5) intentional infliction of emotional distress, and (6) battery. Plaintiff now mov...
2023.07.24 Motion to Compel Further Responses 916
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.24
Excerpt: ...ry 31, 2022 against Defendants 360 Capital Ventures Inc. (“360 Capital”), Sachin Patel (“Patel”), and Miguel Soltero (“Soltero”) (collectively, “Defendants”). On March 21, 2023, 360 Capital and Patel filed a Cross-Complaint against Plaintiffs and other Cross-Defendants. On April 13, 2023, Plaintiffs filed the operative First Amended Complaint (“FAC”), asserting causes of action for (1) restitution, (2) negligence, and (3) brea...
2023.07.18 Motion for Summary Judgment, Adjudication 425
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.18
Excerpt: ...t by Defendant Cedars-Sinai Medical Center (“Defendant”) is continued as set forth below. The parties have interposed 60 evidentiary objections. Due to the voluminous number of objections, the hearing on the motion will be continued to a date that will be set at the Hearing on Objections discussed below. The Court orders the parties to meet and confer by telephone or in person in a serious and good faith effort to resolve and eliminate the ob...
2023.07.18 Motion for Reconsideration 483
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.18
Excerpt: ... Marlene Venegas (jointly, “Plaintiffs”) filed this lemon law action on February 17, 2021, against Defendant Hyundai Motor America (“Defendant”). The Complaint asserts causes of action against Defendant 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)...
2023.07.18 Motion for Leave to Amend Complaint 343
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.18
Excerpt: ...fendants Nissin 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 proce...
2023.07.17 Motion for Summary Judgment, Adjudication 718
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.17
Excerpt: ...DGMENT, OR IN THE ALTERNATIVE SUMMARY ADJUDICATION, ON THOMAS'S CROSS- COMPLAINT AND RELATED CROSS-ACTIONS Background Plaintiff Sheldon Smith, 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 (“Perkins”), Henry A. Thomas, Trustee of the Henry A. Thomas Trust dated 2/12/2007 (“Thomas”), Orange Coast Title Company, and Emer...
2023.07.10 Motion for Attorney Fees and Turnover of Court Held Funds 296
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.10
Excerpt: ...und On April 7, 2021, Plaintiff Eric Mizrahi (“Mizrahi”) filed this action against Defendants Yehuda Maimon, individually and as Trustee of the Brigitte Mizrahi Living Trust dated June 21, 2018 (“Maimon”) and US Bank National Association (“US Bank”). The Complaint asserts one cause of action for partition by sale of the property. In the Complaint, Mizrahi alleges that “[t]he subject of this action is two separate parcels of real pro...
2023.07.07 Demurrer 916
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.07
Excerpt: ...st Defendants 360 Capital Ventures Inc. (“360”), Sachin Patel (“Patel”), and Miguel Soltero (“Soltero”). Plaintiffs filed the operative First Amended Complaint (“FAC”) on April 13, 2023, alleging causes of action for (1) restitution, (2) negligence, and (3) breach of written contract. In the FAC, Plaintiffs allege that they own the residential real property located at 15105 Weddington Street, Sherman Oaks, California 91411 (the �...
2023.07.07 Motion for Leave to File Complaint 462
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.07
Excerpt: ...c. (“KCS”) filed this action against Defendants 5959 LLC (“5959”) and Koar Airport Associates, LLC. The Complaint asserts causes of action for (1) foreclosure of mechanic's lien, (2) breach of contract, (3) common count – quantum meruit, and (4) violation of prompt payment statutes. On July 15, 2022, a Cross-Complaint was filed in this action by 5959 against KCS and Kajima U.S.A. Inc. (“Kajima”), asserting causes of action for (1) b...
2023.07.07 Demurrer, Motion to Strike 904
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.07
Excerpt: ...IA'S MOTION TO STRIKE PORTIONS OF PLAINTIFF DYLAN SCOTT PERRY'S AMENDED COMPLAINT Background On August 26, 2022, Plaintiff Dylan Scott Perry (“Plaintiff”) in pro per, filed a Complaint in this action against Defendant Blue Shield of California. On March 15, 2023, the Court issued an order sustaining Defendant California Physicians' Service d/b/a Blue Shield of California's demurrer to the Complaint, with leave to amend. On March 22, 2023, Pla...
2023.07.07 Motion to Compel Arbitration and Stay Action 993
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.07
Excerpt: ...y, “Plaintiffs”) filed this action on November 14, 2022 against Defendants FCA US, LLC (“FCA”) and Monrovia Chrysler Dodge Jeep Ram. The Complaint asserts causes of action for 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 the implied warranty of merchantability, and (5) negligent repai...
2023.07.06 Motion to Seal, to Enforce Settlement 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.06
Excerpt: ...(“CMG”) against Defendant 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 moti...
2023.07.06 Motion to Compel Further Responses, for Monetary Sanctions 570
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.06
Excerpt: ...ENDANT GABRIELA FIRESCU AND ITS COUNSEL OF RECORD IN THE SUM OF $7,211.65; PLAINTIFF PAULA SALVADOR'S MOTION TO COMPEL FURTHER DISCOVERY RESPONSES OF DEFENDANT GABRIELA FIRESCU TO REQUESTS FOR PRODUCTION OF DOCUMENTS, SET TWO; REQUEST FOR ORDER AWARDING MONETARY SANCTIONS AGAINST DEFENDANT GABRIELA FIRESCU AND ITS COUNSEL OF RECORD IN THE SUM OF $7,211.65; PLAINTIFF PAULA SALVADOR'S MOTION TO COMPEL FURTHER DISCOVERY RESPONSES OF DEFENDANT GABRIE...
2023.07.06 Motion for Determination of Prevailing Parties, for Reasonable Attorney Fees, to Set Aside and Vacate Judgment 151
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.06
Excerpt: ... OF COSTS; MOTION OF DEFENDANTS DERTAD TEDDY BEDJAKIAN AND 168 ENTERTAINMENT, LLC FOR AN ORDER AMENDING THE JUDGMENT AND/OR TO SET ASIDE AND VACATE THE JUDGMENT AND ENTER ANOTHER AND DIFFERENT JUDGMENT TO INCLUDE AN AWARD OF DEFENDANTS' REASONABLE ATTORNEY'S FEES AS AN ITEM OF COSTS Background Plaintiffs Mehdi Saidane and Mimi Saidane (jointly, “Plaintiffs”) brought this action on June 30, 2017 against Defendants Patrick Khalafian (“Khalafi...
2023.07.06 Motion for Attorney Fees, to Strike or Tax Costs 644
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.06
Excerpt: ...(“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 price ...
2023.07.05 Motion for Leave to File TAC 695
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.05
Excerpt: ...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, (2) racial discrimination, (3) retaliation, (4) failure to prevent harassment, discrimination, and retaliation, and (5) wrongful termination in violation of public policy. Plaintiff now moves for leave to file a third amended complaint. The District...
2023.06.29 Request for Default Judgment 711
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.29
Excerpt: ...g business as Kapitus (“Plaintiff”) requests entry of default judgment against Defendants Gilberto Jimenez, individually and doing business as Rite Time Transport (“Jimenez”) and Ritetime, Corp. (“Ritetime”). Plaintiff seeks entry of default judgment against Jimenez in the total amount of $64,132.18, comprising $42,496.50 in damages, $5,988.57 in interest, $13,560.50 in attorney fees, and $2,086.61 in costs. Plaintiff seeks entry of d...
2023.06.29 Motion to Stay Action for Forum Non Conveniens 928
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.29
Excerpt: ...(“Plaintiff”) filed this action on December 22, 2022 against Defendant Joseph Daniel Davis (“Joseph Davis”). Plaintiff filed the operative First Amended Complaint (“FAC”) on January 13, 2023 against Joseph Davis and Hilary Davis (jointly, “Defendants”). The FAC asserts three causes of action for fraud. [1] Joseph Davis now moves for an order staying the instant action “on the ground of inconvenient forum.” Hilary Davis also mo...
2023.06.29 Motion to Compel Further Responses, for Monetary Sanctions 812
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.29
Excerpt: ... PLAINTIFF'S REQUESTS FOR PRODUCTION OF DOCUMENTS, SET ONE, AND FOR AN AWARD OF MONETARY SANCTIONS IN THE AMOUNT OF $4,786.65 Background On January 18, 2022, Plaintiff Rockpoint Funding, LLC (“Plaintiff”) filed the instant action against Defendants Eminence Medical Management Solutions dba Golden Spine Surgery Centers and Karen Shai (“Shai”). Plaintiff filed the operative First Amended Complaint (“FAC”) on June 13, 2022 against Defend...
2023.06.28 Motion for Leave to File Complaint, to Compel Responses 219
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.28
Excerpt: ... TO FILE A CROSS COMPLAINT AGAINST HUMAN RESOURCES PROVIDER WISE SOURCE Background On April 1, 2021, Plaintiff Jacqueline Flores (“Plaintiff”) filed this action against Defendants CTI Environmental, Inc. (“CTI”) and Parsons Corporation (“Parsons”). The Complaint asserts causes of action for (1) discrimination, (2) failure to accommodate, (3) failure to engage in the interactive process, (4) retaliation, (5) failure to prevent discrimi...
2023.06.28 Motion to Compel Arbitration and Stay Action 700
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.28
Excerpt: ... and Pacific Sunwear of California, LLC. The Complaint asserts causes of action for (1) FMLA retaliation, (2) race discrimination, (3) disability discrimination, (4) failure to prevent discrimination, (5) FEHA retaliation, (6) failure to engage in the interactive process, (7) wrongful termination, (8) misclassification as exempt, (9) failure to provide meal and rest breaks, (10) failure to pay all wages due upon termination, (11) conversion of wa...
2023.06.27 Motion for New Trial 072
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.27
Excerpt: ...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) intentional infliction of emotional distress. In the Complaint, Plaintiff alleges that he paid Defendants a “substantial s...
2023.06.27 Motion for Leave to File Complaint 673
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.27
Excerpt: ...MOTION IS GRANTED Background On April 26, 2021, Plaintiff City of Burbank (“City”) filed this action against Defendant State of California, Department of Transportation (“Caltrans”). The Complaint alleges one cause of action for declaratory relief. In the Complaint, the City alleges that “in or about the year 2000, Caltrans completed a Mitigated Negative Declaration to widen Interstate 5…in order to accommodate the High Occupancy Vehi...
2023.06.01 OSC Re Contempt 630
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.01
Excerpt: ...lvin 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 liabilit•y, 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 previously moved for an order to...
2023.06.01 Motion to Compel Compliance with Orders for Terminating, Issue, Evidentiary, or Monetary Sanctions 421
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.06.01
Excerpt: ... CORP. On January 20, 2021, Plaintiff Fredy Vera Corona ("Plaintiff') filed this action against Defendants Exquisite Apparel Corp. ("Exquisite Apparel") and Amuent Staffing, LLC ("Affluent Staffing") (jointly, "Defendants"). On March 16, 2023, Plaintiff filed the operative Second Amended Representative Action Complaint (the "SAC"), which contains a single cause of action for violation of the Private Attorneys General Act. On December 1, 2021, the...
2023.05.31 Motion to Compel Arbitration and Stay Action 942
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.31
Excerpt: ...anuary 10: 2022 against Defendants American Honda Motor Co., Inc. ("American HoncW) and Car Pros Honda El Monte. The Complaint asserts causes of action for (1) violation of Song-Beverly Act — breach of express warranty, (2) violation of Song-Beverly Act — breach of implied warranty: (3) violation of Song Beverly Act section 1793_2(b), and (4) violation of Consumer Legal Remedies Act_[l] In the Complaint, Plaintiffs allege that on June 30, 201...
2023.05.31 Demurrer, Motion to Strike 940
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.31
Excerpt: ... FIRST AMENDED CROSS-COMPLAINT; CROSS-DEFENDANTS SPORTSIMEN'S LODGE LLC: SL RETAIL OWVER: LLC, AND MIDWOOD MANAGEMENT CORP. •S MOTION TO STRIKE PORTIONS OF DEFENDANT NOWHERE SILVER LAKE: LLC DBA EREWHON'S FIRST AMENDED CROSS- COMPLAINT Plaintiff SL Retail (kner LLC ("SL Retail") filed this action on September 21: 2022 against Defendants Nowhere Silver Lake, LLC dba Erewhon ("Erewhon") and Nowhere Holdco: LLC. The Complaint alleges causes of act...
2023.05.31 Demurrer to SAC 946
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.31
Excerpt: ...nced Orthopedics and Sports Medicine, LLC (the "Centen; Cerritos Surgery Center, LLC ("CSC"); Afshin A. Mashoof, M.D„ Inc.; Lakewood Orthopaedic Surgical and Medical Group ("Lakewood"); E.W. Wassef, M.D., Inc. ("E.W. Wasser); CCNI Incorporated ("CCNI"); and Andrew Wassef, M.D„ Inc. ("Andrew Wassef'). On May 31, 2022, Plaintiff filed a First Amended Complaint ("PACO, asserting causes of action for (1) sexual battety in violation of Civil Code ...
2023.05.26 Motion to Compel Arbitration and Stay Proceedings 263
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.26
Excerpt: ...t Nissan North America, Inc. ("Defendant"). Plaintiff filed the operative First Amended Complaint ('TAC") on July 26, 2022. The FAC asserts causes of action for (1) violation of Song-Beverly Act — breach of express warranty, (2) violation of Song-Beverly Act — breach of implied warranty, (3) violation of Song-Beverly Act section 1793.22 and (4) fraudulent inducement-concealment: arising out of the purchase of a 2019 Nissan Altima (the ' 'Subj...
2023.05.26 Motion for Sanctions, to Augment Expert Designation 369
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.26
Excerpt: ...T HER EXPERT DESIGNATION PlamtiffAnn Turkel ("Plaintiff) 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"). 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 Rosent...
2023.05.25 Motion for Attorney Fees 298
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.25
Excerpt: ... Xizi Huang, Li Jian, Zhengbin Li, Zhlhua Li, Xianniu Lin, Ya Liu, Chunying Nie, Shiyao Pang, Guoping Shen, Yiqun Shen, Jingzhi Wang, Shizhong Wang Shuyi Wang, Zhiqiang Xie, Xiaochen Yang, and Xinhong Zhao filed this action against Defendant Park Place EB5, LP ("Park Place").[l] The Complaint asserts causes of action for (1) violation of Uniform Limited Partnership Act (2) breach of partnership agreement, (3) breach of contract, and (4) declarato...
2023.05.25 Motion for Statutory Attorney Fees 753
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.25
Excerpt: ...ement Associates. On July 22, 2009, Plaintiff filed a First Amended Complaint ("PAC") asserting causes of action for (1) disability discrimination, (2) failure to engage in a good faith, timely interactive process, (3) failure to accommodate, (4) failure to prevent disability discrimination, and (5) retaliation in violation of FEHA. On March 4, 2010, Plaintiff filed an amendment to the complaint substituting the name of Los Angeles Community Coll...
2023.05.25 Motion for Terminating, Evidentiary, Issue Preclusion, and Monetary Sanctions 964
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.25
Excerpt: ... SHAFIE: ESQ. On 16, 2019, Plaintiffs Egal Shahbaz, Fereshteh Shahbaz, and Jamshid Shahbaz (collectively, "Plaintiffs") filed this action against Defendants Aiden Shenandoah, LLC, Neda Drake as Trustee of the Drake Family Trust Survivor Trust, Neda Drake as Trustee of the Drake Family Trust Martial Trust, and Neda Drake. On March 15 2021 Plaintiffs filed the orrrative Amended Complaint for Damages, causes of action for (1) breach of month to mont...
2023.05.25 Motion for Summary Judgment, Adjudication 778
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.25
Excerpt: ...minium Homeowmers' Association ("Plaintiff') filed this action on January 7, 2022 against Defendants Farmers Insurance Exchange ("FIB") and Local Roofer LLC. The Complaint asserts causes of action for (1) breach of the contractual duty to pay a covered insurance claim, (2) breach of the implied covenant of good faith and fair dealing, and (3) negligence.[l] On April 20, 2022, Nelson Bardales dba Local Roofer (erroneously sued as Local Roofer LLC)...
2023.05.25 Motion to Compel Further Responses, for Monetary Sanctions 789
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.25
Excerpt: ...T DEFENDANT DINA MARSHALL AND HER COUNSEL: FREEMAN FREEMAN & SMILEY LLP, JOINTLY AND SEVERALLY Background Plamtiffs Shana Levin and Tamara Levin, an mdividual and as Trustee of The Michael Arnold Levin Irrevocable Trust, Dated February 13, 2007 (jointly, "Plaintiffs") filed this action on September 20, 2022 against Defendants JosLevin Realty Corp. of LA. ("JLR"), Marci Clapkin Weiser ("Marci Clapkin"), Andrew Clapkin, and Dina Marshall ("Marshall...
2023.05.25 Motion to Enforce Settlement, for Monetary Sanctions 581
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.25
Excerpt: ...t a number of Defendants, including Michael AK Dan, Esq. 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. Michael A.K. Dan, Esq. ("Dan") now moves for an order "enforcmg the settlement of Plaintiff Christina Garcia and Defendant Michael AK. Dan, Esq." No opposition to the motion was filed. Discussion Pursuant to Code of Civil Procedu...
2023.05.24 Motion to Quash Service of Summons and Complaint 135
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.24
Excerpt: ...Defendant"). Plaintiff filed the operative First Amended Complaint ("FAC") on January 30, 2023, asserting nine causes of action. Defendantnow moves to quash service ofthe Summons and FAC in this action. Plaintiff opposes. Evidentiary Objections The Court rules on Plaintiffs objections to the Declaration of Flor Gonzalez as follows: Objection No. 1: sustained as to "presumably Mr. Lopez," overruled as to the remamder. Objection No. 2: sustained as...
2023.05.24 Demurrer 741
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.24
Excerpt: ...chase Pension Plan ("Plaintiff') filed this action on August 25, 2022 agamst Defendants Jeffrey H. Tamkin, Tamkin Development Corporation ("Tamkin Development"), and Crossett Development I, LLC ("Crossett'). The Complaint asserts causes of action for (1) fraud, (2) breach of contract, (3) breach of guaranv, (4) violation of Securities Exchange Act of 1934, (5) violation of Corporations Code sections 25110, 25130, and 25503, (6) violation of Corpo...
2023.05.23 Motion to Compel Compliance with Subpoena to Custodian of Records 857
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.23
Excerpt: ...nce Company ("State Farm") filed this action on May 13, 2022 agamst Defendant Roxana Vasquez ("Defendant"). State Farm's Petition in this action is titled "Petition of State Farm Mutual Automobile Insurance Company for Superior Court Case Number for the Purpose of Issuing Subpoenas to Witnesses for Documents." State Farm indicates thatit is an insurer on a claim submitted by Defendantfor purported property damage to a 2016 Nissan Sentra, which al...
2023.05.18 Motion to Tax Costs 655
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.18
Excerpt: ...i ("Golbari") filed this action against Defendant Saeid "Steve" Aminpour ("Aminpour"). The operative Second Amended Complaint was filed on April 30, 2021 and asserts causes of action for (1) equitable indemnity, (2) contribution, (3) apportionment and (4) to set aside and recover fraudulent conveyances. On September 14, 2020, Aminpour filed a Cross-Complaint against Golbari, Petite Note Group, LLC, and LA Properties Investment, Inc. ("LA Properti...
2023.05.18 Motion to Affirm Counsel of Record, to Strike Improperly Filed Pleadings by Terminated Counsel 372
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.18
Excerpt: ...OSE: PLC. AND TO STRIKE IMPROPERLY FILED PLEADINGS BY TERMINATED COUNSEL Plaintiff Andrew Clapkin C 'Clapkin") filed this action against Defendant JosLevin Realty Corp. of LA ("JLR") on June 23, 2022. The operative First Amended Complaint ("FACE) Ivas filed on July 22, 2022, and asserts causes of action for (1) violation of Corp. Code, 1601, et seq_, (2) conversion: and (3) declaratory relief (Corporations Code 709). On October 26, 2022, JLR file...
2023.05.17 Motion to Quash Service of Summons for Lack of Personal Jurisdiction 737
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.17
Excerpt: ...on July 14, 2022 against Defendants Onessimo Fine Art and Debra Onessimo. The Complaint asserts causes of action for (1) breach of contract, (2) breach of implied covenant of good faith and fair dealing, (3) breach of implied contract (4) professional negligence, (5) unjust enrichment (6) conversion, (7) fraudulent misrepresentation, and (8) unfair competition. In the Complaint, Plaintiff alleges that in or around October 2021, defendants entered...
2023.05.17 Motion to Compel Further Responses, for Monetary Sanctions 581
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.17
Excerpt: ...BE PRIVILEGED AND TO BE PRODUCED; AND FOR EVIDENTIARY AND/OR MONETARY SANCTIONS OF $6,249.15 AGAINST DEFENDANT AND/OR COUNSEL FOR FAILURE TO COMPLY WITH THIS COURT'S ORDER OF JANUARY 27, 2022 AND JUNE 29, 2022 PlamtiffWilliam Cabrera ("Cabrera") filed this action on March 30, 2020 agamst Defendants Olio Creative, Inc. ("Olio"), Donald Plante, aka Marshall Plante, Natalie Westerfield, and O.D. Welch (collectively, "Defendants"), asserting a number...
2023.05.16 Motion for Judgment on the Pleadings 480
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.16
Excerpt: ...PC 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 Gointly, ' '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 with prospective economic re...
2023.05.16 Demurrer 510
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.16
Excerpt: ...on on May 10, 2022 against Defendants New Hampshire BBL LLC ("New Hampshire BBL") and Robert Lee, an individual dba Landpac Propefties. JC 2020 filed the operative First Amended Complaint ("FAC") on July 27, 2022, asserting causes of action for (1) breach of written contract, (2) promissory estoppel, (3) fraudulent concealment, (4) fraudulent misrepresentation, and (5) fraudulent transfer. On July 20, 2022, Robert Lee ("Lee") and New Hampshire BB...
2023.05.16 Motion for Summary Judgment, Adjudication 219
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.16
Excerpt: ...TI") and Parsons Corporation (jointly, "Defendants"). The Complaint asserts causes of action for (1) discrimination, (2) failure to accommodate, (3) failure to engage in the interactive process, (4) retaliation, (5) failure to prevent discrimination and retaliation, (6) interference with leave under the California Pregnancy Disability Leave Law, and (7) wrongful discharge in violation of public policy. CTI now moves for "summary adjudication/judg...
2023.05.16 Motion to Compel Arbitration and Stay Action 942
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.16
Excerpt: ...anuary 10: 2022 against Defendants American Honda Motor Co., Inc. ("American HoncW) and Car Pros Honda El Monte. The Complaint asserts causes of action for (1) violation of Song-Beverly Act — breach of express warranty, (2) violation of Song-Beverly Act — breach of implied warranty: (3) violation of Song Beverly Act section 1793_2(b), and (4) violation of Consumer Legal Remedies Act_[l] In the Complaint, Plaintiffs allege that on June 30, 201...
2023.05.15 Demurrer 043
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.15
Excerpt: ... Private Attorney< General Act of 2004 ("Plaintiff') filed this action on September 14, 2022 against Defendant Vanderlande Industries Inc. ("Defendant'). The Complaint asserts causes of action for (1) civil penalties under Labor Code section 210, (2) civil penalties under Labor Code section 226.3, (3) violation of Labor Code section 558, (4) violation of Labor Code section 1174.5, (5) violation of Labor Code section 1197.1, and (6) civil penaltie...
2023.05.11 Motion to Enforce Settlement 973
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.11
Excerpt: ...y, Inc. (collectively, "Defendants"). The operative Third Amended Complaint ("TAC") was filed on October 13, 2021. The TAC asserts causes of action for (1) breach of contract (2) breach of the covenant of good faith and fair dealing, (3) violation of Unfair Competition Law, (4) declaratory relief, (5) intentional infliction of emotional distress, (6) negligence, and (7) intentional interference with prospective economic, reputational, and politic...
2023.05.11 Motion to Compel Joinder, Judicial Reference Provisions in Contracts 462
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.11
Excerpt: .... ("KCS") filed this action against Defendants 5959 LLC ("5959") and Koar Airport Associates: LLC. The Complaint asserts causes of action for (1) foreclosure of mechanic' s lien, (2) breach of contract, (3) common count — quantum memit: and (4) violation of prompt payment statutes On July 15 , 2022, a Cross-Complaint was filed in this action by 5959 against KCS and Kajima USA _ Inc. ("Kajima"), asserting causes of action for (1) breach of contr...
2023.05.11 Motion to Compel Arbitration and Stay Action 700
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.11
Excerpt: ...wear of California, LLC. The Complaint asserts causes of action for (1) FMLA retaliation, (2) race discrimination, (3) disability discrimination, (4) failure to prevent discrimination, (5) FEHA retaliation, (6) failure to engage in the interactive process, (7) wrongful termination, (8) misclassification as exempt (9) failure to provide meal and rest breaks, (10) failure to pay all wages due upon termmation, (11) conversion of wages and illegal ba...
2023.05.11 Motion to Bifurcate Issue of Liability from Issue of Punitive Damages 443
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.11
Excerpt: ...September 4, 201 g against Defendants Greyhound Lines, Inc. ("Greyhound") and Jorge Ochoa. The Complaint asserts causes of action for (1) discrimination in violation of FEHA (2) harassment in violation of FEHA (3) retaliation in violation of FEHA, (4) failure to prevent discrimination, harassment and retaliation in violation of FEHA (5) failure to accommodate disability in violation of FEHA, (6) failure to engage in the interactive process in vio...
2023.05.09 Special Motion to Strike, Application to File Unredacted Records Under Seal 568
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.09
Excerpt: ...LEY GORE ILLIMA GORES SPECIAL MOTION TO STRIKE PURSUANT TO CODE OF CIVIL PROCEDURE 425 _ 16 ("ANTI-SLAPP MOTION) On March 2, 2022, Plaintiff Brian Wamer p,k/a Marilyn Manson ("Plaintiff') filed this action against Defendants Evan Rachel Wood ('Wood') and Ashley Gore a,'k/a Illma Gore ("Gore") Gointly, "Defendants'). The Complaint asserts causes of action for (1) intentional infliction of emotional distress, (2) defamation per sez (3) violation of...
2023.05.09 Motion to Bifurcate Trial 410
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.09
Excerpt: ...ntiff Eduardo Quijano ("Plaintiff') filed this action on February 9: 2021 against Defendants Marlo Cayton and Michelle Cayton (jointly, "Defendants") The Complaint asserts causes of action for (1) set aside of transfers of community property without spousal consent: (2) conversion of community property: (3) imposition of constructive trust: (4) community property had and received, (5) unjust enrichment, (6) accounting of community property, (7) q...
2023.05.05 Motion to Set Aside Default, Judgment 819
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.05
Excerpt: ...(collectively, "Defendants"). The Complaint asserts causes of action for (1) common law fraudulent conveyance, (2) actual fraudulent transfer in violation of Civil Code section 3439, etseq„ and (3) constructive fraudulent transfer in violation of Civil Code section 3439, et seq. In the Complaint Plaintiff alleges that Manians and Hosseini are managers and/or members of Rasht LLC. (Compl., 5.) On December 5, 2022, default was entered against Def...
2023.05.04 Motion to Compel Arbitration 332
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.04
Excerpt: ... CORPORATION AND MICHAEL L BENCH'S MOTION TO CONWEL ARBITRATION Plamtiff Marisol Chavez Sandoval, 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 on Januaty 26, 2022 against Defendants Absolute Bonding Corporation dba Absolute Bail Bonds ("Absolute Bonding') and Michael L. Bench ("Bench") (jointly, "Defendants"). The Complaint asse...
2023.05.04 Motion to Enforce Settlement Under Seal 973
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.04
Excerpt: ...everly 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 relief, (5) intentional infliction of emotional distress, (6) negligence, and (7) intentional interf...
2023.05.04 Motion to Compel Compliance with Order for Terminating, Issue, Evidentiary, or Monetary Sanctions 421
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.04
Excerpt: ...S MOTION TO CONIPEL COMPLIANCE WITH THE COURT'S DECEMBER 1: 2021 AND OCTOBER 6: 2022 ORDERS AND FOR TER.MINATING: ISSUE: EVIDENTIARY, AND OR MONETARY SANCTIONS AGAINST DEFENDANT EXQUISITE APPAREL CORP. On January 20, 2021, Plaintiff Fredy Vera Corona ("Plaintiff') filed this action against Defendants Exquisite Apparel Corp. ("Exquisite Apparel") and Amuent Staffing, LLC ("Affluent Staffing") (jointly, "Defendants"). On April 26, 2021, Plaintiff f...
2023.05.04 Motion to Garnish Wages, for Assignment Order 866
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.04
Excerpt: ..."Safran) and One Capital Group, Inc. Gointly, "Defendants') on August 17: 2016. The Complaint asserts causes of action for (1) breach of written contract, (2) open book account, (3) money had and received, (4) unjust enrichment: (5) comersion, (6) fraud in the inducement, and (7) equitable relief On October 25 2018, the Coun entered a Judgment in this action indicating that ' 'judgment is entered in fau)r of Plaintiff Daniel Perez ("Plaintiff') a...
2023.05.02 Motion to Stay Action and Compel Arbitration 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.02
Excerpt: ... of America, Inc. ("GIAO and Those Certain Underwriters at Lloyd's: London ("Lloyd's") (jointly, "Defendants"). The operative First Amended Complaint ("PAC") was filed on December 23, 2021, and asserts causes of action for (1) res ipsa loquitur, (2) negligence, (2) fraudulent inducement (4) breach of insurance contract (failure to provide insurance), (5) breach of warranty of fitness of purpose, (6) trespass to chattel, (7) breach of insurance co...
2023.05.02 Motion to Compel Compliance with Responses 761
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.05.02
Excerpt: ...edram Salimpour ("Plaintiff) filed this action against inter alia, Defendant Vivera Pharmaceuticals, Inc„ dba Sentar Pharmaceuticals ("Vivera"). Plaintiff filed the operative First Amended Complaint ("FAC") on August 18, 2021. The PAC asserts ten causes of action. On February 22, 2023, the parties participated in an Informal Discovery Conference ("IDC") in this matter. The Courts Februaty 22, 2023 minute order provides, inter alia, "[t]he parti...
2023.04.28 Special Motion to Strike 823
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.28
Excerpt: ...n against Defendants Online Edugo, Inc. ("Edugo"), Andrew Kim ("Kim") and Law Office of Andrew Kim, APC (the "Law Office") (collectively, "Defendants"). The Complaint asserts one cause of action for wrongful use of Civil proceedings. On December 13, 2021, Kim and the Law Office (jointly, the "Kim Defendants") filed a special motion to strike the Complaint. On January 20, 2022, the Court issued an Order denymg the Kim Defendants' special motion to...
2023.04.26 Motion to Seal Records 823
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.26
Excerpt: ...lf and All Others Similarly Situated and On Behalf of the General Public as Private Attorneys General ("Plaintiff) filed this action against Defendant BHPC Operating, LLC, DBA "Bottega Louie" ("Defendant'). The Complaint asserts ten causes of action. Plamtiffnow moves for an order that all records filed in this action be placed under seal. Defendant filed a "non-opposition" to the motion which indicates, inter alia, that "Defendant does not oppos...
2023.04.26 Motion to Disqualify Counsel 510
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.26
Excerpt: ...ert Lee, an individual dba Landpac Properties. JC 2020 filed the operative First Amended Complaint ("FACO on July 27, 2022, asserting causes of action for (1) breach of written contract, (2) promissory estoppel, (3) fraudulent concealment (4) fraudulent misrepresentation, and (5) fraudulent transfer. On July 20, 2022, Robert Lee ("Lee") and New Hampshire BBL filed a Cross-Complaint agamst Cross-Defendants I.C. 2020, Jeannie Yoon ("Yoon"), Benjami...
2023.04.26 Demurrer 889
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.26
Excerpt: ...int asserts causes of action for (1) tortious interference with contract, (2) unfair business practices, and (3) tortious interference with prospective advantage. Defendant now demurs to each ofthe causes of action of the Complaint Plaintiff opposes. Discussion A demurrer can be used only to challenge defects that appear on the face of the pleading under attack or from matters outside the pleading that are judicially noticeable. (Blank v. Kirwan ...
2023.04.25 Motion to Vacate Arbitration Ruling 599
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.25
Excerpt: ... Plaintiff alleges one cause of action for wrongful termination. On November 15, 2016, Defendant Northrop Grumman Systems Corporation ("Defendant'), erroneously sued as Northrop Grumman Corporation filed an answer to the Complaint. On September 8, 2017, the Court issued a minute order in this matter providing, inter alia, that "Northrop Grumman Systems Corporation's motion to compel arbitration is granted. Matter is stayed pending the completion ...
2023.04.25 Motion to Seal Portions of Record 352
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.25
Excerpt: ...ction against Defendant Samantha De Galicia ('De Galicia). The operative First Amended Complaint Ivas 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 filed a Cross-Complaint against Falc...
2023.04.25 Demurrer 807
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.25
Excerpt: ... 2018 against a number of defendants. The operative Third Amended Complaint ('TAC") was filed on October 22, 2020, asserting causes of action for breach of contract, breach ofthe covenant of good faith and fair dealing, constructive trust, accounting, declaratoty relief, constructive fraud, fraud, and appointment of receiver. On March 6, 2020, defendant Michael Hakim filed a Cross-Complaint agamst a number of cross- defendants. On January 19, 202...
2023.04.20 Motion for Reconsideration 045
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.20
Excerpt: ...tiff”) filed this employment action on May 16, 2019, against Defendants Dayan Property Services, LLC (“DPS”), Fortuna Asset Management Inc. (“Fortuna”), 2222 South Figueroa, LLC, Farhad Abolfathi, and Daryoush Dayan. On August 30, 2021, Plaintiff filed a Motion in Limine No. 1 to Exclude all Evidence or Mention of Misdemeanor Conviction. On February 10, 2023, the Court issued an Order, inter alia, granting Plaintiff's Motion in Limine N...
2023.04.20 Motion to Compel Arbitration or Refer Action to Labor Commissioner and Stay Court Proceedings 046
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.20
Excerpt: ...aria Luisa Trevejo (“Trevejo”) and MLT World, LLC (“MLT”) (jointly, “Plaintiffs”) filed this action on January 17, 2023 against Defendant Stephen Belafonte (“Defendant”). The Complaint asserts causes of action for (1) intentional fraud, (2) breach of fiduciary duty, (3) conversion, (4) conspiracy, (5) aiding and abetting theft and misappropriation, (6) return of usurious interest, and (7) intentional infliction of emotional distre...
2023.04.20 Motion to Strike 140
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.20
Excerpt: ...e Anderson (“Plaintiff”) filed this action on August 16, 2021 against a number of defendants, including Eloise Williams, an individual and a trustee of the Williams Trust Dated August 2, 1988 and Gaylord Williams, an individual and a trustee of the Williams Trust Dated August 2, 1988 (jointly, the “Williams Defendants”). Plaintiff filed the operative First Amended Complaint (“FAC”) on February 17, 2023, asserting causes of action for ...
2023.04.12 Demurrer to SAC 736
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.12
Excerpt: ...TION, TO PLAINTIFF'S SECOND AMENDED COMPLAINT Background On June 8, 2022, Plaintiffs Eugene Chorny (“Chorny”) and Irina Ermakova (jointly, “Plaintiffs”) filed the instant action against Defendants Samuel Ohana (“Ohana”), Tamim, LLC (“Tamim”), The Barbara Willa Johanna Katt Living Trust (the “Trust”), and Marks and Associates, a California Accountancy Corporation (“Marks and Associates”) (collectively, “Defendants”). Pl...
2023.04.07 Motion to Enforce 973
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.07
Excerpt: ...y, Inc. (collectively, "Defendants"). The operative Third Amended Complaint ("TAC") was filed on October 13, 2021. The TAC asserts causes of action for (1) breach of contract (2) breach of the covenant of good faith and fair dealing, (3) violation of Unfair Competition Law, (4) declaratory relief, (5) intentional infliction of emotional distress, (6) negligence, and (7) intentional interference with prospective economic, reputational, and politic...
2023.04.07 Motion to Charge Members Interest 822
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.07
Excerpt: ...plaint alleges causes of action for (1) breach of contract, (2) fraud, (3) conversion, and (4) constructive trust. On August 22, 2018, a default judgment was entered in this action in favor of Plaintiff and agamst Defendant in the total amount ofS2,172,468.85. Jessica Robbins Marino ("Marino"), successor in interest to Plaintiff now moves for an order "(1) charging the membership interest of Judgment Debtor, David Kagel, in the limited liability ...
2023.04.07 Motion for Leave to File TAC, Demurrer, Motion to Strike 265
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.07
Excerpt: ...action on lanuaty 12, 2021 against Defendants City of Los Angeles (the "City"), Los Angeles Zoo, and Adrianna Matthews. Plamtiff filed a First Amended Complaint ("PAC") on February 4, 2022 against the City, Los Angeles Zc„o, Adrianna Matthews, and Margherita Matthews. On April 5, 2022, Plamtiff filed amendments to the complaint naming Greater Los Angeles Zoo Association, Inc. ("GLAZA") in place of "Doe 1" and Thomas Jacobson ("Jacobson") in pla...
2023.04.07 Demurrer to FAC 028
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.07
Excerpt: ...Defendant Dr. Kyeong-Hee Alex Kim. Plaintiffs original Complaint alleges one cause of action for medical malpractice. Defendant Kyeong-Hee Alexander Kim, M.D„ erroneously sued and served as Dr. Kyeong-Hee Alex Kim ("Defendant") demurred to the cause of action for medical malpractice alleged in the Complaint On May 24, 2022, the Honorable Serena R. Murillo of Department 29 issued an Order sustaining Defendants demurrer with Sixty days leave to a...
2023.04.06 Motion for Statutory Attorney Fees 753
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.06
Excerpt: ...agement Associates. On July 22, 2009, Plaintiff filed a First Amended Complaint ("PAC") asserting causes of action for (1) disability discrimination, (2) failure to engage in a good faith, timely interactive process, (3) failure to accommodate, (4) failure to prevent disability discrimination, and (5) retaliation in violation of FEHA. On March 4, 2010, Plaintiff filed an amendment to the complaint substituting the name of Los Angeles Community Co...
2023.04.05 Motion to Compel Arbitration and Stay Proceedings 931
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.05
Excerpt: ...ssan North America, Inc. ("Defendant") The Complaint alleges causes of action for (1) violation of subdivision (d) of Civil Code section 1793.22 (2) violation of subdivision (b) of Civil Code section 1793.2, (3) violation of subdivision (a)(3) of Civil Code section 1793.2: (4) breach ofthe implied warranty of merchantability: and (5) fraudulent inducement- concealment In the Complaint, Plaintiff alleges that on or about May 25, 2015, she entered ...
2023.04.05 Motion for Leave to File FACC 077
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.05
Excerpt: ...his action on July 26: 2019 against Defendants Perennial Engineering & Construction, Inc., dba DM Construction Services ("Perennial'), SBBC Associates Inc. dba Stonemark Construction Management, and Angelus Waterproofing & Restoration, Inc. ("Angelus'). The Complaint asserts causes of action for (1) breach of contract, (2) breach of express warranty: (3) breach of implied warranty, (4) negligence, and (5) strict liability. Plaintiff is a nonprofi...
2023.04.04 Motion to Compel Compliance with Discovery Order, for Sanctions 410
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.04
Excerpt: ...s Marlo Cayton and Michelle Cayton (jointly, "Defendants") The Complaint asserts causes of action for (1) set aside of transfers of community property without spousal consent, (2) conversion of community property, (3) of constructive trust: (4) community property had and received: (5) unjust enrichment, (6) accounting of community property: (7) quiet title, (8) reformation of deeds, (9) declaratory relief, (10) declaration that gifts of community...
2023.04.04 Motion to Compel Arbitration and Stay Proceedings 458
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.04
Excerpt: ...law action on March 1 Oz 2021 against Defendant Nissan North America: Inc. ('Defendant"). The Complaint asserts causes of action for (1) violation of Song Beverly Act breach of express warranty: (2) violation of Song Beverly Act — breach of implied warranty, and (3) violation of Song Beverly Act section 1793 _2_ In the Complaint, Plaintiffs allege that on March 26, 2019, they purchased a new 2019 Nissan Altima (the "Subject Vehicle"). (Compl_, ...
2023.04.04 Demurrer 916
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.04.04
Excerpt: ...ce Lee (jointly: "Plaintiffs") filed this action on January 31: 2022 against Defendants 360 Capital Ventures Inc. ("360"), Sachin Patel, and Miguel Soltero (collectively, "Defendants"). The Complaint alleges causes of action for (1) restitution, (2) negligence: and (3) breach of written contract Defendants now demur to the second cause of action of the Complaint. Plaintiffs oppose. Discussion A. Legal Standard A demurrer can be used only to chall...
2023.03.30 Motion for Summary Judgment 734
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.30
Excerpt: ... On May 6, 2021, Respondent Mid Century Insurance Company (erroneously named as Farmers Insurance Group) ("Respondent') filed a response/answerto the Petition. Respondent now moves for summary judgment on the Petition for Order Compelling Arbitration. Petitioner opposes. Requestfor Judicial Notice The Court denies Respondents request for judicial notice filed in support of the reply. The Court notes that " [t]he general rule of motion practice .....
2023.03.30 Petition to Compel Binding Arbitration, to Stay Matter 624
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.30
Excerpt: ...RKWEST REHABILITATION CENTER LLC and CRYSTAL SOLÖRZANO) PETITION TO COMPEL BINDING ARBITRATION AND TO STAY THE SUPERIOR COURT MATTER Background Plamtiff Griselda Nava ("Nava"), individually and as successor and heir of Florentina Lopez ("Lopez"), deceased ("Plaintiff) filed this action on June 1, 2020 against Defendants Parhvest Rehabilitation Center, LLC ("Parkwest') and Crystal Solorzano ("Solorzano"). On June 12, 2020, Plaintiff filed the ope...
2023.03.30 Motion to Set Aside Default, Judgment 819
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.30
Excerpt: ...his action against Defendants Sabma Arezou Manians ("Mamans"), Seyed Abbas Hosseini ("Hosseini"), and Rasht LLC (collectively, "Defendants"). The Complaint asserts causes of action for (1) common law fraudulent conveyance, (2) actual fraudulent transfer in violation of Civil Code section 3439, et seq., and (3) constructive fraudulent transfer in violation of Civil Code section 3439, et seq. In the Complaint Plaintiff alleges that Manians and Hoss...
2023.03.28 Motion to Require Deposit of Rent as Condition of Continued Stay of Unlawful Detainer Action 348
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.28
Excerpt: ...n agamst Defendants Eugene Chorny and Irina Ermakova (jointly, "Defendants"). In the Complaint, Tamim alleges that Defendants are in possession of the premises located at 13300 Burbank Boulevard, Sherman Oaks, California 91401 (the "Premises"). (Compl„ 3.) Tamim is the owner of the Premises. (Compl., 4.) On or about July 1, 2005, Defendants agreed to a 10-year lease of the Premises and agreed to pay rent of $4,200 monthly. (Compl., 6(a).) Tamim...
2023.03.28 Motion to Consolidate Actions for Trial or to Stay Unlawful Detainer Trial 736
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.28
Excerpt: ...akova ('Ermakova") Gointly: "Plaintiffs") filed the instant action against Defendants Samuel Ohana ("Ohana¯): Tamim, LLC ("Tamim"), The Barbara Willa Johanna Katt Living Trust (the "Trust"): and Marks and Associates, a Califorma Accountancy Corporation ("Marks and Associates) (collectively, 'Defendants'). The operative First Amended Complaint ("FAC") was filed on August 18, 2022, and asserts causes of action for (1) breach of covenant of good fa...
2023.03.28 Motion to Compel Arbitration and Stay Litigation 861
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.28
Excerpt: ...iled this action on September 13, 2022 against Defendants Kaplan, Kenegos & Kadin ("the Kaplan Firm") and Jerry Kaplan (jointly, "Defendants"). The Complaint asserts causes of action for (1) negligence (legal malpractice), (2) beach of fiduciary duty, (3) breach of contract Defendants now move to compel arbitration of the claims against them. Plaintiffs oppose. Legal Standard In a motion to compel arbitration, the moving party must prove by a pre...
2023.03.28 Motion for Summary Judgment, Adjudication 602
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.28
Excerpt: ...ntly, "Plaintiffs") filed this action on May 3, 2021 against Defendant Toyota Motor Sales U.S.A„ Inc. ("Defendant'). The Complaint alleges causes of action for (1) violation of Song-Beverly Act — breach of implied warranty, and (2) violation of Song Beverly Act section 1793.2. Defendant now moves for summary judgment or in the alternative, summary adjudication. Plamtiffs oppose. Evidentiary Objections The Court rules on Plaintiffs' evidentiar...
2023.03.24 Motion to File Under Seal Summary Judgment Opposition and Related Docs 520
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.24
Excerpt: ...on June 23, 2021 against Defendant Harvey Champlin ("Defendant"), asserting causes of action for (1) intentional interference with contractual relations, and (2) intentional interference with prospective economic benefit. Plaintiffs now move for an order to seal excerpts of their opposition to Defendant' s motion for summary judgment or, in the altemative, summary adjudication of issues, as well as related Defendant filed a partial opposition to ...
2023.03.24 Demurrer 721
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.24
Excerpt: ... ("Screamline"), Starline Tours of Hollnvood, Inc., Kamrouz Farhadi, Shoeleh Sapir, and Vahid Sapir (collectively, "Defendants"). The Complaint asserts causes of action for (1) breach of contract (2) enforcement of guaranty, (3) enforcement of guaranty, (4) enforcement of guaranv, (5) enforcement of guaranty, (6) claim and delivery, (7) injunctive relief, (8) conversion, (9) unjust enrichment, (10) account stated, and (11) open book account Defen...
2023.03.23 Motion to Compel Responses 401
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.23
Excerpt: ... Claudia V. Gonzalez Ruiz, Carolina G. Ruiz ("Carolina Ruiz"), and Diana Gonzalez Ruiz ("Diana Ruiz") filed this action on February 3, 2021, agamst Defendant Neomie F. Hernandez, an individual, and dba Exclusive Tax Service. On March 26, 2021, Neomie F. Hernandez dba Exclusive Tax Service ("Hernandez") filed a Cross- Complaint against Claudia V. Gonzalez Ruiz, an individual and dba United Income Tax Services, Carolina Ruiz, and Diana Ruiz. On Mar...
2023.03.23 Motion for Relief from Order to Compel Responses, to Deem RFAs Admitted 932
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.23
Excerpt: ...led this action against Defendants Lorenza Alvarez Roman ("Roman'), Felix Alvarez Marcos ("Marcos"), and Antonio Casteneda (collectively "Defendants"). The Complaint asserts causes of action for (1) negligence, (2) breach of implied warranty of habitability, (3) violation of Los Angeles Municipal Code section 151.04/151.10, (4) violation of Los Angeles Municipal Code section 151.09.H/163.06A, (5) unlawful and unfair business practices or acts in ...
2023.03.22 Motion for Leave to File FACC 790
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.22
Excerpt: ...d Financial Credit Union. The Complaint asserts one cause of action for the partition and sale of real property. In the Complaint, Birch alleges that she and James M. Edwards, Jr. are each the owners of a fifty percent interest in certain real property located at 837 Crescent Drive, Monrovia, California (the "Subject Property'). (Compl., 7.) Plaintiff alleges that Xceed is the holder of certain liens on the Subject Property. (Compl„ 8-9.) In th...
2023.03.22 Demurrers, Motions to Strike 989
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.22
Excerpt: ...E COMPLAINT AND MOTION TO STRIKE PORTIONS OF THE COMPLAINT; DEFENDANT BRENNTAG PACIFIC, INC. (DOE 1) 'S DEMURRER TO PLAINTIFF LYNN ANDREA COUCH'S COMPLAINT; DEFENDANT BRENNTAG PACIFIC, INC. (DOE lys MOTION TO STRIKE PORTIONS OF PLAINTIFF'S COMPLAINT Background PlamtiffLynn Andrea Couch ("Plaintiff') filed this action on lune 20, 2022 agamsta number of defendants, including A.G. Layne, Inc. ("A.G. Layne") and Fisher Scientific Company LLC ("Fisher...
2023.03.21 Motion to Compel Arbitration and Dismiss or Stay Proceedings 091
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.21
Excerpt: ...RE CORPORATION'S JOINDER IN MOTION TO COMPEL ARBITRATION AND STAY PROCEEDINGS BY DEFENDANT SNAPLMEDTECH: INC. Plamtiff David Hickman ("Plaintiff') filed this employment action on September 7, 2022 against Defendants Martin Luther King, Jr. - Los Angeles (MLK-LA) Healthcare Corporation and SnapMedTech, Inc. The Complaint asserts causes of action for (1) harassment based on race - hostile work environment, (2) discrimination based on race, (3) reta...

1200 Results

Per page

Pages