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
2024.03.11 Motion for Entry of Stipulated Consent Judgment 183
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.11
Excerpt: ...reakfast Cookies, Inc. (“Baker's) and Sprouts Farmers Market, Inc. The Complaint alleges one cause of action for violations of Health and Safety Code section 25249.6. In the Complaint, Plaintiff alleges that “[t]his Complaint seeks to remedy Defendants' continuing failure to adequately warn individuals in California that they are being exposed to lead, a chemical known to the State of California to cause birth defects a nd other reproductive ...
2024.03.11 Demurrer to SAC 928
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.11
Excerpt: ...nst defendant Joseph Daniel Davis. On September 1, 2023, Plaintiff filed a Verified Second Amended Complaint (“SAC”) against defendants Joseph Daniel Davis, Hilary Davis, and Randi Desnoes. The SAC alleges causes of action for (1) “perjury by Defendants Joseph D. Davis and Hilary Davis Regarding the Transfer of Title of the Ketchum Home to Hilary Davis,” (2) “intentionally transferring $3.5 million to Nevis Island to ‘Hinder, Delay, o...
2024.03.07 Motion for Summary Judgment, Adjudication 095
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.07
Excerpt: ...uti (“Soni”) and The Estate of Obalajii Khepheren Rust (the “Estate”) (jointly, “Plaintiffs”) filed this action on January 26, 2021 against Defendants Kim B. Priestley and Darryl H. Priestley (jointly, “Defendants”) . The Complaint alleges causes of action for (1) wrongful eviction, (2) intentional infliction of emotional distress, (3) conversion, and (4) defamation per se: filing a false police report. Defendants now move for an ...
2024.03.06 Motion to Compel Arbitration and Dismiss Action or Stay Case 239
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.03.06
Excerpt: ...Ecolab Inc. (“Ecolab”), Scott Hoffner, and Jon Rodriguez (collectively, “Defendants”). The Complaint alleges causes of action for (1) discrimination, (2) ha rassment, (3) retaliation in violation of Government Code section 12940, et seq ., (4) retaliation in violation of Labor Code section 1102.5, (5) failure to prevent harassment, discrimination, and retaliation, (6) failure to provide reasonable accommodations, (7) failure to engage in ...
2024.02.29 Motion to Compel Arbitration 856
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.29
Excerpt: ..., against Defendant Nissan North America, Inc. (“Defendant”). The Complaint alleges causes of action for (1) breach of implied warranty of merchantability, (2) breach of express warranty, and (3) violation of Song- Beverly Warranty Act section 1793.2. Defendant now moves for an order compelling arbitration of this action and staying the action during the pendency of arbitration. Plaintiff opposes. Request for Judicial Notice The Court grants ...
2024.02.28 Motion for Leave to File SAC 416
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.28
Excerpt: ...ndividually, on behalf of himself, the general public and on behalf of all other persons and class similarly situated, that is, a class of claimants whose rights were violated as were Esquire,” (herein, “Plaintiff”) filed this action on November 30, 2022 a gainst a number of defendants. On July 17, 2023, Plaintiff filed the operative First Amended Complaint, alleging twenty causes of action. Plaintiff now moves for leave to file a second am...
2024.02.28 Demurrers 390
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.28
Excerpt: ...st Defendant The Finish Line, Inc., dba Finishline.com. The Complaint alleges causes of action for (1) violations of the California Invasion of Privacy Act - Penal Code § 631 and (2) violations of the California Invasion of Privacy Act - Penal Code § 632.7 . The Finish Line Inc. (“Defendant”) now demurs to both causes of action of the Complaint. Plaintiff opposes. [1] Requests for Judicial Notice The Court denies Defendant's requests for ju...
2024.02.23 Motion to Strike FAC 209
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.23
Excerpt: ...ction on July 27, 2022 against Defendants Merck & Co., Inc., Merck Sharp & Dohme Corp., Providence Health System – Southern California, Providence Medical Institute, Providence Medical Associates, Inc., and Tristy Shaw, M.D. The original Complaint alleged causes of action for (1) negligence, (2) strict liability (failure to warn), (3) strict liability (manufacturing defect), (4) breach of warranty, (5) fraudulent concealment, (6) fraudulent mis...
2024.02.23 Motion for Statutory Appellate Attorney Fees 503
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.23
Excerpt: ...December 23, 2019 against a number of defendants, including Vidala Aaronoff, Gloria P. Martinez- Senftner, and the Martinez Law Group, P.C. Plaintiff filed the operative Second Amended Complaint (“SAC”) on November 17, 2020, alleging ten causes of action. On August 29, 2023, Jane Doe filed a Cross -Complaint in this action against, inter alia , Plaintiff. The Cross -Complaint alleges nine causes of action. On July 23, 2021, the Court issued a...
2024.02.22 Demurrer, Motion to Strike 046
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.22
Excerpt: ... -ACTION Background Plaintiffs Maria Luisa Trevejo (“Trevejo”) and MLT World, LLC (“MLT”) filed this action on January 17, 2023 against Defendant Stephen Belafonte (“Belafonte”). Trevejo and MLT filed the operative Second Amended Complaint on July 14, 2023, alleging causes of action for (1) breach of fiduciary duty, (2) intentional misrepresentation, (3) negligent misrepresentation, (4) conversion, (5) accounting, and (6) violation of...
2024.02.21 Motion to Strike 062
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.21
Excerpt: ...d this action against Defendants Gregory Nicolaysen, a Professional Law Corporation and Gregory Nicolaysen (jointly, “Defendants”). The Complaint alleges causes of action for (1) hostile work environment harassment in violation of FEHA, and (2) failure to prevent harassment in violation of FEHA. Defendants now demur to both causes of action of the Complaint and move to strike portions of the Complaint. Plaintiff opposes both. [1] Request for ...
2024.02.21 Demurrer to TAC, Motion to Strike 554
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.21
Excerpt: ...d Plaintiff Wave Investment, LLC (“Plaintiff”) filed this action on December 30, 2021 against Defendants SecurCapital Corp. (“SecurCapital”) and Stephen J. Russell (“Russell”) (jointly, “Defendants”) Plaintiff filed the operative Third Amended Complaint (“TAC”) on November 15, 2023 alleging causes of action for (1) breach of contract, (2) declaratory relief, (3) breach of partnership or joint venture agreement, (4) breach of f...
2024.02.20 Motion to Enforce Settlement Under Seal 973
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.20
Excerpt: ...ion on July 24, 2020, against Defendants Beverly Smith, Cheryl Hickmon, and Delta Sigma Theta Sorority, Inc. (collectively, “Defendants”). The operative Third Amended Complaint (“TAC”) was filed on October 13, 2021. The TAC asserts causes of action for (1) breach of contract, (2) breach of the covenant of good faith and fair dealing, (3) violation of Unfair Competition Law, (4) declaratory re lief, (5) intentional infliction of emotional ...
2024.02.20 Motion for Leave to File Complaint 554
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.20
Excerpt: ...s SecurCapital Corp. (“SecurCapital”) and Stephen J. Russell (“Russell”) (jointly, “Defendants”) Plaintiff filed the operative Third Amended Complaint (“SAC”) on November 15, 2023 alleging causes of action for (1) breach of contract, (2) declaratory relief, (3) breach of partnership or joint venture agreement, (4) breach of fiduciary duty, (5) conversion, (6) fraudulent concealment, (7) fraudulent misrepresentation, (8) negligent ...
2024.02.16 Motion to Compel Further Responses, for Sanctions 375
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.16
Excerpt: ...f”) filed this action on June 3, 2022 against Defendant Trader Joe's Company (“Defendant”). The Complaint alleges causes of action for (1) disability discrimination, (2) failure to provide reasonable accommodation, (3) failure to engage in good faith interactive process, (4) harassment/hostile work environment, (5) failure to prevent harassment/hostile work environment, (6) retaliation, and (7) wrongful termination. In the Complaint, Plaint...
2024.02.16 Demurrer, Motion to Strike, to Quash Service of Summons and Complaint 359
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.16
Excerpt: ...ed this action on May 17, 2022 against Defendants Tova Fagan and Yael Sima Wintner. On July 11, 2023, Plaintiff filed the operative First Amended Complaint (“FAC”), alleging causes of action for (1) extortion, (2) conspiracy to commit fraud, (3) intentional infliction of emotional distress, and (4) negligent infliction of emotional distre ss. In the FAC, Plaintiff alleges that he and the defendants' mother Sarah Wintner were married on Decemb...
2024.02.14 Motion for Judgment on the Pleadings 671
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.14
Excerpt: ...Plaza, LLC and Kathleen Janet Haywood aka Kathleen Robinson. The Complaint alleges causes of action for (1) breach of contract and (2) to set a side fraudulent transfer. On April 25, 2022, a Complaint was filed in the matter Janet Haywood, et al. v. Stephen Cho, et al., Case No. 22STCV13629 (herein, the “Haywood Action”). On February 9, 2023, Janet Haywood (“Haywood”) filed the operative First Amended Complaint (“FAC”) in the Haywood ...
2024.02.13 Motion to Dismiss Cross-Complaint 370
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.13
Excerpt: ...dvocacy Group, Inc. filed this Proposition 65 action on June 5, 2020 against Defendant Pegasus Trucking, LLC dba Fallas Discount Stores (“Pegasus”). On March 12, 2021, Pegasus filed a Cross-Complaint in this action against a number of Cross- Defendants, including Orly Shoe Corp. (“Orly”). On September 9, 2021, Pegasus filed the operative First Amended Cross-Complaint (“FACC”), alleging causes of action for (1) breach of express warran...
2024.02.13 Motion for Summary Adjudication 145
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.13
Excerpt: ... Sea View Inn at the Beach, Incorporated, Hal Keasler, Jim Murphy, Branden Alonzo, and Vuong Nguyen (collectively, “Defendants”). On March 10, 2022, Sea View Inn at the Beach, Incorporated, Hal Keasler, and Jim Murphy filed a Cross-Complaint against McCleary, alleging causes of action for (1) conversion, (2) conversion, (3) injury to property, (4) breach of fiduciary duty, (5) intentional infliction of emotional distress, (6) violation of Civ...
2024.02.09 Motion for Relief from Waiver of Constitutional Right to Trial by Jury 930
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.09
Excerpt: ... dba OK Bail Bonds and Sang Won Lee (jointly, “Plaintiffs”) filed this action against Defendants John Suh aka John D. Suh aka John Doo Suh (“John Suh”) and Jae In Suh (jointly, “Defendants”). The operative Third Amended Complaint was filed on November 14, 2019, and asserts causes of action for (1) breach of contract, (2) breach of fiduciary duty, (3) fraud, (4) conversion, (5) accounting, (6) trade name infringement, and (7) unfair bu...
2024.02.08 Requests for Default Judgment 959
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.08
Excerpt: ...ointly, “Defendants”). Plaintiff seeks judgment in the total amount of $159,174.20, comprising $100,000.00 in damages, $55,228.32 in prejudgment interest, $3,442.28 in attorney's fees, and $503.60 in costs. Plaintiff also seeks interest at the daily rate of $54.79 from January 11, 2024 to the date the judgment is entered. The Court notes a few defects with the submitted default judgment package. First, Plaintiff states that “[i]nterest has ...
2024.02.08 Motion to Compel Further Responses, for Sanctions 789
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.08
Excerpt: ...VE DOCUMENTS; REQUEST FOR SANCTIONS AND RELATED CROSS-ACTIONS Background On December 11, 2019, Plaintiffs Robert Yu (“Yu”) and Minghui Huang (jointly, “Plaintiffs”) filed this action against a number of defendants, including Raymond Munro (“Munro”) and Henry Suarez (“Suarez”). Plaintiffs filed the operative First Amended Complaint (“FAC”) on June 17, 2020, alleging causes of action for (1) breach of written contract for sale o...
2024.02.08 Motion for Summary Judgment, Adjudication 544
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.08
Excerpt: ...nt Garfield Beach CVS LLC. On March 14, 2023, Plaintiffs Michael Yessian (“Yessian”) and Mandi Martinez (“Martinez”) (jointly, “Plaintiffs”) filed the operative Third Amended Complaint (“TAC”) against Defendants Garfield Beach CVS LLC dba CVS Pharmacy Store and Deborah Padilla. The TAC alleges causes of action for (1) discrimination in violation of the Unruh Act; (2) defamation per se; (3) intentional infliction of emotional distr...
2024.02.07 Motion to Consolidate Action 794
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.07
Excerpt: ...May 2, 2023, Plaintiff Carmen King, Assignee for Antolin Garcia (“Plaintiff”) filed this action against Defendants Jorge Garcia and Teresa Nonoal (jointly, “Defendants”). On October 16, 2023, Plaintiff filed the operative Second Amended Complaint (“SAC”) in this action, alleging causes of action for (1) breach of contract, (2) fraud in the inducement, and (3) breach of the implied covenant of good faith and fair dealing. Plaintiff now...
2024.02.07 Demurrer, Motion to Strike 826
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2024.02.07
Excerpt: ...22, 2023, Plaintiff Cindy Rosen (“Plaintiff”) filed this action against Defendants Jay Bloom (“Bloom”), Murder Inc., LLC, The Mafia Collection, LLC, Julien Entertainment.Com, Inc. (“Julien Entertainment”) and Julien's Auction House, LLC. The original Complaint alleged causes of action for (1) conversion, (2) unjust enrichment, (3) intentional misrepresentation, (4) financial elder abuse, (5) intentional infliction of emotional distres...

1208 Results

Per page

Pages