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
2023.06.27 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 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 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 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 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...
2023.05.16 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 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...

1200 Results

Per page

Pages