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
2023.08.31 Motion to Compel Further Responses, for Monetary Sanctions 401
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.31
Excerpt: ...NDEZ AND ANTHONY WILLOUGHBY IN THE SUM OF $1,560.00 AND RELATED CROSS-ACTION Background Plaintiffs Claudia V. Gonzalez Ruiz (“Claudia Ruiz”), Carolina G. Ruiz (“Carolina Ruiz”), and Diana Gonzalez Ruiz (“Diana Ruiz”) filed this action on February 3, 2021, against Defendant Neomie F. Hernandez, an individual, and dba Exclusive Tax Service. The Complaint alleges causes of action for (1) failure to pay applicable minimum wage, (2) unpaid...
2023.08.24 Motion for Summary Adjudication 765
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.24
Excerpt: ...st Defendants Amarjit Sahani (“A. Sahani”), Rajinder Sahani (“R. Sahani”), Gurpreet Sahani (“G. Sahani”), and Shaheen Sahani (“S. Sahani”) (collectively, “Defendants”). The Complaint asserts causes of action for unjust enrichment/restitution, constructive trust, equitable lien, and equitable indemnity. Plaintiff now moves for summary adjudication in favor of Plaintiff and against Defendants on certain affirmative defenses asse...
2023.08.17 Motion to Compel Arbitration and Stay or Dismiss Proceedings 100
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.17
Excerpt: ...ompass Group USA, Inc. (“Defendant”) on May 24, 2022. In the Complaint, Plaintiff alleges causes of action for (1) disability discrimination, (2) retaliation, (3) sick leave violation, and (4) wrongful termination. Defendant now moves for an order to (1) compel Plaintiff to submit her Complaint to binding arbitration and (2) dismiss or stay this litigation pending the outcome of the arbitration proceedings. Plaintiff opposes. Evidentiary Obje...
2023.08.16 Demurrer to FAC 684
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.16
Excerpt: ...gainst Defendants Subway Real Estate, LLC (“Subway Real Estate”) and Behzad Salehi (“Salehi”). On February 23, 2023, Plaintiff filed the operative First Amended Complaint (“FAC”). The FAC alleges causes of action for (1) breach of lease, and (2) breach of sublease. [1] Salehi now demurs to the second cause of action of the FAC. Plaintiff opposes. Discussion A. Legal Standard A demurrer can be used only to challenge defects that appear...
2023.08.15 Motion to Compel Deposition, Further Deposition Doc Production, for Monetary Sanctions 856
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.15
Excerpt: ...14, 2019, Plaintiffs Felipe Neri (“Neri”) and Daniel Garcia (“Garcia”) (jointly, Ðiled this action against Defendants Ibiza Partners, Inc., GJ United Group Inc. (“GJ United”), Jesus Gallegos (“Gallegos”), and Guillermo Rojas (“Rojas”). The Complaint asserts causes of action for (1) failure to pay minimum wage, (2) failure to compensate for all hours worked, (3) failure to pay overtime compensation, (4) failure to pay meal pe...
2023.08.15 Motion to be Relieved as Counsel, to Enforce Mediated Settlement Agreement 945
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.15
Excerpt: ... and cross-defendant South Gate Pack N Ship, LLC. VVhile Counsel has provided sumcient reason for withdrawal, neither Counsel's declaration nor the proposed order reference the August 15, 2023 Case Management Conference in this matter. If Counsel provides the Court with a revised declaration and order prior to the hearing, the Court will grant the motion.ii Counsel is ordered to give notice of this order.i DATED: August 15, 2023 Hon. Teresa A. Be...
2023.08.15 Motion for Limited Disclosure of Identifying Info to Medical Board 946
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.15
Excerpt: ...gainst Defendants Ramy Elias, M.D. ("Elias"); Ramy Elias M.D„ Inc.; Center for Advanced Orthopedics and Sports Medicine, LLC; Cerritos Surgery Center, LLC; Afshin A. Mashoof, M.D„ Inc.; Lakevnod Orthopaedic Surgical and Medical Group ("Lakewood"); E.W. Wassef, M.D„ Inc. ("E.W. Wassef"); CCNI Incorporated ("CCNI"); and Andrew Wassef, M.D„ Inc. ("Andrew Wassef"). On November 29, 2022, Plaintiff filed the operative Second Amended Complaint (...
2023.08.15 Motion for Leave to Amend Operative Complaint 343
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.15
Excerpt: ...ssin 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 process in violation of FEHA (6) fai...
2023.08.14 Motions for Attorney Fees, to Strike or Tax Costs 644
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.14
Excerpt: ... Inc. (“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 ...
2023.08.09 Demurrer to SAC 387
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.09
Excerpt: ...his action against Defendants FI Automotive Group, Inc. (“FI Automotive Group”), Arthur Bakharyan, aka Artur Bakharyan, and George Bakharyan, aka Gevork Bakharyan, aka G. Bakharyan. The Complaint asserted causes of action for (1) breach of lease, (2) conversion, (3) violation of Penal Code section 496, (4) breach of guaranty, and (5) common count. On September 26, 2022, Plaintiff filed an amendment to the Complaint naming Formula Automotive G...
2023.08.08 Motion to Set Aside Default Judgment 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.08
Excerpt: ... (“Plaintiff”) filed this action on March 23, 2022 against Defendants Martin Robles Lopez (“Lopez”) and Francisca Montes De Oca aka Francisca Montesdeoca (“Montes De Oca”) (jointly, “Defendants”). The Complaint asserts causes of action for (1) termination of covenant by covenant's express terms, (2) termination of covenant by adverse possession, (3) trespass, and (4) declaratory relief. On June 29, 2022, default was entered agains...
2023.08.07 Demurrer to FAC 757
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.07
Excerpt: ...22 against Defendant Menyoli Michael Malafa, M.D. Plaintiff filed the operative First Amended Complaint (“FAC”) on August 1, 2022 against Defendants Menyoli Michael Malafa, M.D., Luigi F. Galloni, M.D. (“Galloni”), and Galloni Enterprises Medical Corporation (“Galloni Enterprises”). The FAC alleges one cause of action for medical negligence. Menyoli M. Malafa, M.D. (“Malafa”) now demurs to Plaintiff's sole cause of action for medi...
2023.08.07 Motion for Leave to File FAC 398
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.07
Excerpt: ...ubio (jointly, “Plaintiffs”) filed this action on April 12, 2022 against Defendant Los Angeles Dodgers, LLC. The Complaint alleges causes of action for (1) negligence, (2) premises liability, (3) assault, (4) battery, (5) false imprisonment, (6) violation of federal civil rights, (7) negligent infliction of emotional distress, and (8) negligent hiring, retention, and supervision. Plaintiffs now move for leave to file a first amended complaint...
2023.08.04 Motion for Leave to File TAC 695
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.04
Excerpt: ...the 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 (hostile work environment) in violation of FEHA, (2) racial discrimination in violation of FEHA, (3) retaliation in violation of FEHA, (4) failure to prevent harassment, discrimination, and retaliation, and (5) wrongful termination in violation o...
2023.08.04 Demurrer 250
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.04
Excerpt: ...Complaint alleges causes of action for (1) reformation of contract and (2) breach of contract. Defendants now demur to both of the causes of action of the Complaint. Plaintiff opposes. Requests for Judicial Notice The Court grants Defendants' request for judicial notice. The Court notes that it takes judicial notice only of the fact of the filing of the documents attached as Exhibits A-C to Defendants' request for judicial notice. In addition, th...
2023.08.03 Motion to Seal Portions of the Record 352
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.03
Excerpt: ...n”) filed this action against Defendant Samantha De Galicia (“De Galicia”). The operative First Amended Complaint (“FAC”) was 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 fil...
2023.08.03 Motion for Leave to File FAC 969
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.03
Excerpt: ...against Defendants Westside Habitats, 747 Gayley Investors, Inc., and Xenon Investment Corp. The Complaint asserts causes of action for (1) failure to pay minimum wages, (2) failure to pay overtime compensation, (3) denial of and failure to provide meal and rest periods, (4) failure to furnish accurate itemized wage statements, (5) failure to indemnify for all necessary expenses, (6) waiting time penalties, (7) whistleblower protection, (8) viola...
2023.08.03 Motion for Judgment on the Pleadings 480
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.03
Excerpt: ...tafavi Law Group, APC 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 (jointly, “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 wit...
2023.08.02 Demurrer, Motion to Strike 631
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.02
Excerpt: ...ED COMPLAINT Background Plaintiff Nechama Kravitz (“Plaintiff”) filed this action on July 5, 2022 against Defendant Conrad Property Management Inc. (“Defendant”), asserting causes of action for (1) declaratory relief, (2) Business and Professions Code § 17200, (3) unlawful retention of security deposit, (4) breach of residential lease agreement, (5) negligence, and (6) conversion. Defendant demurred to each of the causes of action of the...
2023.08.02 Demurrer 379
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.02
Excerpt: ...plaintiffs filed this action on March 25, 2022 against Defendants Linda V. Armor, Taylor Equities 17, LLC (“Taylor Equities 17”), RI 1812 Apartments LLC (“RI 1812 Apartments”), and 1812 5th Street LLC (“1812 5th Street”) (collectively, “Defendants”). The Complaint asserts causes of action for (1) breach of warranty of habitability, (2) breach of covenant of quiet enjoyment, (3) negligence, (4) breach of contract, (5) nuisance, and...
2023.08.01 Motion to Set Aside Default Judgment, Quash any Writ of Possession or Execution 929
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.01
Excerpt: ...ul detainer action on March 16, 2023 against Defendants La Brea Dining California, Inc. (“LBDC”), Robata Jinya Hollywood (“RJH”), and Jinya Holdings, Inc. (“JHI”). (collectively, “Defendants”) On April 26, 2023, default was entered against Defendants. On April 28, 2023, a Clerk's default judgment for possession of the premises was entered. The April 28, 2023 Judgment provides that Plaintiff is entitled to possession of the premise...
2023.08.01 Motion to Seal 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.08.01
Excerpt: ...nt 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 motion to advance hearing and a...
2023.07.31 Motion for Summary Judgment 238
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.31
Excerpt: ...ran (“Moran”). The Complaint asserts causes of action for (1) negligence and (2) negligence per se. On February 18, 2020, Moran filed a Cross-Complaint against Roes 1-20, asserting causes of action for (1) indemnity and (2) contribution. Moran now moves for summary judgment as to Samtex's Complaint. Samtex opposes. Request for Judicial Notice The Court grants Moran's request for judicial notice. Evidentiary Objections The Court rules on Moran...
2023.07.28 Motion for Attorney Fees 151
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.28
Excerpt: ...M OF COSTS Background Plaintiffs Mehdi Saidane and Mimi Saidane (jointly, “Plaintiffs”) brought this action 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 on July 3, 2018, asserting causes of action for (1) fraud, (2) breach of contract, and (3) breach of the covenant...
2023.07.27 Petition to Compel Arbitration 331
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.07.27
Excerpt: ...d Carrie Hasson (“Hasson”). The Complaint asserts causes of action for (1) breach of express contract, (2) breach of the covenant of good faith and fair dealing, (3) wrongful termination in violation of public policy, (4) violation of California Constitution (5) violation of Government Code section 12900, et seq., (6) violation of Business and Professions Code section 17200, et seq., (7) fraud, (8) intentional infliction of emotional distress...

1200 Results

Per page

Pages