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
2018.3.14 Motion for Termination of Sanctions, Compel Deposition 866
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.3.14
Excerpt: ...ainst Defendants Joseph Safran (“Safran”) and One Capital Group, Inc. (“One Capital”) (jointly, “Defendants”). In the alternative, Perez moves for an order compelling the depositions of Defendants and for monetary sanctions. Perez has been attempting to schedule Defendants' depositions since April 17, 2017. (Moas Decl., ¶ 2.) Depositions Notices with attendant document production demands were served on Defendants on April 24, 2017 (M...
2018.3.14 Motion to Compel Responses 765
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.3.14
Excerpt: ...RROGAT O b. SPECIAL INTERROG A c. REQUEST FOR PROD U SET NO. ONE; AND C. REQUESTS FOR SANCTION S MOTIONS Background Plaintiffs Jessica Ramirez, Albert Stuart Bevans, Aliyah Frazier, Jasmin Frazier, Albert Bevans, and Janae Bevans (collectively, “Plaintiffs”) filed the instant action on September 21, 2016. The operative First Amended Complaint (“FAC”) was filed on January 12, 2017. The gravamen of the FAC is that Plaintiffs, 2 adults and 4...
2018.3.13 Motion to Terminate Sanctions 443
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.3.13
Excerpt: ...ion in interpleader on October 4, 2013 against a number of defendants, including David DeShay (“DeShay”) (the “Interpleader Complaint”). On January 6, 2017, Intervening Defendant James Mellein (“Mellein”) filed the operative First Amended Answer and Cross-Complaint in Intervention (“FACC”). Mellein served DeShay with various written discovery requests, and when DeShay failed to respond, Mellein moved for orders compelling response...
2018.3.13 Motion to Quash 958
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.3.13
Excerpt: ...t the hearing, Plaintiffs Harvey Stone and Donna Stone (“Plaintiffs”) made a request to continue the motion so that discovery relating to those jurisdictional issues could be conducted. The Court granted Plaintiffs' request and ordered that the motion to quash be continued to March 13, 2018. The Court further ordered the parties to participate in an Informal Discovery Conference (“IDC”) in the event of a dispute relating to the jurisdicti...
2018.3.12 Demurrer 146
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.3.12
Excerpt: ...Plaintiffs”) brought this action against a number of defendants on May 30, 2017. On December 13, 2017, the Court ordered the matter to arbitration as to certain defendants and stayed the rest of the action pending completion of the arbitration. The Court set an arbitration status conference for December 13, 2018. Accordingly, Defendant Western Riverside Council of Government's demurrer and Defendants County of Kern, County of Riverside, and Cou...
2018.3.1 Demurrer, Motion to Strike 279
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.3.1
Excerpt: ...r abuse/neglect action on May 3, 2016 against Defendants Serrano North Convalescent Hospital (“SNCH”). On October 31, 2017, Taylor filed his First Amended Complaint (“FAC”) adding Defendant Taurus Stephens. SNCH and Taurus Stephens are jointly referred to as “Defendants.” The gravamen of the FAC is that Taylor was not provided with necessary supervision, medical care and services while in <0003002d00580051004800 000f0003004400510047[ ...
2018.2.28 Motion to Tax Costs 936
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.28
Excerpt: ...6, 2012. Plaintiff filed the operative Third Amended Complaint (“SAC”) on October 28, 2016 against Defendants California Department of Mental Health (now Department of State Hospitals “DSH”), Pamela Ahlin (“Ahlin”), California Department of Corrections (“CDCR”), Scott Kernan (“Kernan”), Board of Parole Hearings (“BPH”), and Jennifer Shaffer (“Shaffer”) (collectively, “Defendants”). Plaintiff alleges that in 2007, D...
2018.2.28 Application for Admission Pro Hac Vice 524
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.28
Excerpt: ...th a declaration by Laura M. Zulick made under penalty of perjury and is in compliance with the requirements set forth in Califomia Rules of Court Rule 9 40(d)_ Accordingly, the unopposed Application is granted. LBLC is ordered to provide notice of this ruling. DATED: February 28, 2018 Hom Teresa A. Beaudet Judge, Los Angeles Superior Court...
2018.2.28 Demurrer, Motion to Consolidate 882
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.28
Excerpt: ...OMPLAINANT THE M A MOTION TO CONSOLIDATE AC OR IN THE ALTERNATIVE, FO R AMENDED CROSS-COMPLAIN T THE MANDEL COMPANY, INC., et al., Plaintiffs, vs. JOHN C. DEPP, et al. Defendants. Background These are two related actions – the first was filed by John C. Depp II (“Depp”) and Edward L. White (“White”) (jointly, the “Depp Parties”) on January 13, 2017, against The Mandel Company, dba The Management Group (“TMG”), and Joel and Rober...
2018.2.28 Motion to be Relieved as Counsel 334
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.28
Excerpt: ...otion:  No proposed order on mandatory form MC-053 was submitted pursuant to California Rules of Court, rule 3.1362(e); and  No proof of service of the proposed order was submitted pursuant to California Rules of Court, rule 3.1362 (d).  The Court also notes that counsel has listed a September 11, 2018 “Post-Mediation Status Conference” in paragraph 4c of his declaration; however, the September 11, 2018 conference is a status confere...
2018.2.27 Motion for Summary Judgment, Adjudication 009
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.27
Excerpt: ...(“Anderson”) filed this action on November 17, 2016 against Defendants Vicar Operating, Inc. dba VCA All Creatures Animal Hospital #855 (“VCA”) and Ryan Whitlow (“Whitlow”) (jointly, “Defendants”). Anderson alleges that she was subjected to workplace harassment by Whitlow while working as a receptionist for VCA. Anderson filed a First Amended Complaint on January 30, 2018, after Defendants had already filed the instant motion. The...
2018.2.27 Petition to Approve Compromise of Disputed Claim 447
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.27
Excerpt: ...lation of instruments, and declaratory relief. Thereafter, a number of cross‐actions were filed, including that of Cross‐Complainant Elba P. Garza (“Garza”) on March 29, 2016 for financial elder abuse, cancellation of instruments, fraud, and breach of fiduciary duty against Defendants Ulysses Angulo (“Ulysses”), Yolanda Angulo (“Yolanda”), and Rosalinda Garza‐Wiesand (“Rosalinda”) (the “Cross‐Complaint”). Garza's guard...
2018.2.26 Demurrer, Motion to Strike 512
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.26
Excerpt: ...I N Background Plaintiffs Jason Trenton and Crystal Trenton (“Plaintiffs”) filed this action on May 13, 2016. The operative Second Amended Complaint (“SAC”) was filed on August 21, 2017, and alleges causes of action stemming from a construction project of a residence located in Manhattan Beach, California. Defendant L & T Construction, Inc. (“L&T Construction”) now demurs to the second cause of action (fraud) on the grounds that the c...
2018.2.26 Request for Default Judgment 093
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.26
Excerpt: ...ount Store, Inc., Daniel Wills and Kari Wills. Plaintiff seeks an award of $30,211.39 reflecting $27,214.22 demanded in the Complaint, $1,005.75 in prejudgment interest, $785 in costs, and $1,206.42 in attorney's fees. The Court finds that Plaintiff has sufficiently supported its request with the submitted evidence and declarations. Accordingly, the Court grants Plaintiff's request and will enter judgment for Plaintiff in the amount of $30,300.79...
2018.2.23 Motion for Preliminary Injunction 866
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.23
Excerpt: ...ts City of Compton (the “City”) and Victor Orozco (“Orozco”) (jointly, “Defendants”). The Complaint alleges causes of action for battery, conversion, trespass, tortious interference with prospective economic advantage, and preliminary and permanent injunction. The allegations relate to the shutdown by the City of the marijuana dispensary named Compton Chronic owned by Fletcher and operated by Plaintiffs. Plaintiffs now move for a prel...
2018.2.22 Motion to Expunge Lis Pendens, Request for Attorneys' Fees 924
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.22
Excerpt: ... Posada”) and Evangelina Posada (“E. Posada”) (jointly, “Plaintiffs”) filed the instant action against Mark Prather (“Prather”) and FCI Lender Services, Inc. (“FCI”) (jointly, “FCI Defendants”). In May, 2016, Plaintiffs filed Doe Amendments to the Complaint identifying Quest Mortgage Fund, LLC and Quest Equity Fund, LLC (“Quest”) (jointly, “Quest Defendants”) as Does 1 and 2. Plaintiffs filed the operative First Amen...
2018.2.9 Motion for an Award of Attorney's Fees 105
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.9
Excerpt: ...ommercial unlawful detainer action against Defendant Max LA Investing, LLC (“Max LA”). The operative Second Amended Complaint (“SAC”) was filed on April 10, 2017, and alleged that Max LA was wrongfully in possession of the subject premises as a holdover tenant as of June 1, 2016 and that Max LA had failed to pay past due rent. The SAC attached a copy of the lease and included a demand for attorney's fees per the lease. Max LA demurred to ...
2018.2.9 Demurrer, Motion to Strike 849
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.9
Excerpt: ..., along with other members of her family, (the “St. Clair Parties”), each individually and as successors-in-interest to decedent Laurie St. Clair, filed this wrongful death action against Defendants Health Net of California, Inc. (“Health Net”) and Health Care LA, IPA (“HCLA”). The operative First Amended Complaint (“FAC”) alleges, in addition to wrongful death causes of action, a cause of action for violation of Civil Code sectio...
2018.2.9 Request for Default Judgment 206
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.9
Excerpt: ...intly, “Defendants”). Plaintiff seeks an award of $46,223.28 reflecting $30,938.04 demanded in the Complaint, $14,850.24 in prejudgment interest, and $435 in costs. The Court finds that Plaintiff has not provided a declaration regarding the calculation of the $14,850.24 in prejudgment interest. Otherwise, Plaintiff has sufficiently supported its request with the submitted evidence and declarations. If Plaintiff provides the missing declaratio...
2018.2.8 Demurrer 537
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.8
Excerpt: ...t resorting to motion practice. Code of Civil Procedure section 430.41 provides: a. Before filing a demurrer pursuant to this chapter, the demurring party shall meet and confer in person or by telephone with the party who filed the pleading that is subject to demurrer for the purpose of determining whether an agreement can be reached that would resolve the objections to be raised in the demurrer. … 1. As part of the meet and confer process, the...
2018.2.8 Motion to Compel Responses 898
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.8
Excerpt: ...earing in pro per, filed this action on August 21, 2017, relating to an alleged breach of an oral or implied rental agreement. Manlin personally served Form Interrogatories (Set One), Special Interrogatories (Set One), and Requests for Admissions (Set One) on Defendant Jean Elizabeth Johnston (“Johnston”) on October 4, 2017. (Manlin Decl., ¶ 2.) On November 4, 2017, Johnston served verified responses to the Form Interrogatories, Special Inte...
2018.2.7 Motion to Disqualify Counsel 422
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.7
Excerpt: ...oyment action on September 22, 2015. Schmittle alleges that she sustained injuries on the job as an employee of Defendant Baldwin Park Unified School District (“BPUSD”), and that as a result, she was placed on forced leave. Schmittle's Complaint alleges causes of action for discrimination, retaliation, failure to accommodate, failure to engage in good faith interactive process, and failure to prevent discrimination. During the pendency of the...
2018.2.6 Motion for Enforcement of Setlement 743
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.6
Excerpt: ...among others, for dissolution of ACT Bookkeeping (“ACT”) a business they had been operating together and for partition of real property and accounting. On or about May 24, 2017, the parties submitted to mediation and entered into a Stipulation for Settlement (“Settlement Agreement”). The instant action was dismissed on October 31, 2017. Cannon now moves for an order to enforce the Settlement Agreement, in particular, (1) an order that Dar...
2018.2.6 Motion to Relate and Consolidate 764
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.6
Excerpt: ...ciation (“LGI”), John C. Chiu (“Chiu”) and DFT, Inc., dba Cannon Management (“Cannon”). On August 30, 2017, Defendants Chiu and Cannon (jointly, “Defendants”) filed a Notice of Related Case in this action as well as in all other actions listed in the notice. The Notice of Related Case was served on counsel for Plaintiffs. On October 18, 2017, Plaintiffs filed a Proof of Service of Summons Re: LGI Association, Inc. at an address in...
2018.2.5 Motion for Judgment on the Pleadings 924
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2018.2.5
Excerpt: ...�I. Posada”) and Evangelina Posada (“E. Posada”) (jointly, “Plaintiffs”) filed the instant action against Mark Prather (“Prather”) and FCI Lender Services, Inc. (“FCI”) (jointly, “FCI Defendants”). In May, 2016, Plaintiffs filed Doe Amendments to the Complaint identifying Quest Mortgage Fund, LLC and Quest Equity Fund, LLC (jointly, “Quest”) as Does 1 and 2. Plaintiffs filed the operative First Amended Complaint (“FAC�...

1208 Results

Per page

Pages