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
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...
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 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...
2023.07.25 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...
2023.07.24 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 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...
2023.07.07 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 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 �...
2023.07.06 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...

1208 Results

Per page

Pages