Search by Keyword:
Start Date:
End Date:
Tip: Wrap text in quotation marks when searching for phrases (e.g. "motion to dismiss").

1212 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Beaudet, Teresa A x
2022.06.10 Motion to Stay Enforcement, Objection to Proposed Undertaking 556
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.10
Excerpt: ...ebruary 19, 2021 to confirm an arbitration award issued on February 9, 2021 in a commercial arbitration proceeding. Subsequently, Petitioner filed an amended petition on March 9, 2021, to correct a typographical issue on the caption of the court form. The arbitration award was for $701,098.00 as well as injunctive relief, attorney's fees in the amount of $247,054.10, costs of suit in the amount of $80,030.00, legal interest at the statutory rate,...
2022.06.10 Demurrer, Motion to Strike 807
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.10
Excerpt: ...Qi Ge, and Su Me Zheng (collectively, “Plaintiffs”) initiated the instant action against Defendants Joe Chikin (“Chikin”), Angela Szeto, Parkland Townhomes Homeowners Association, Inc., and Inveserve Corporation. Plaintiffs filed the operative First Amended Complaint on February 3, 2022, asserting causes of action for (1) violation of Civil Code § 1941, et seq. and Civil Code § 1942, et seq., (2) breach of warranty of habitability, (3) ...
2022.06.08 Motion to Seal Exhibits, Demurrer to FAC 852
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.08
Excerpt: ...MPLAINT, AND (2) DESCRIPTIVE REFERENCES TO THOSE EXHIBITS Background On May 18, 2021, Plaintiff Russell Simmons (“Simmons”), individually, and derivatively on behalf of Nu Horizons Investment Group, LLC (“NH”) (“Plaintiffs”), filed this action against Defendants Tim Leissner (“Leissner”), Kimora Lee Leissner (“Lee”), Keyway Pride Ltd, LLC (“Keyway”), Cuscaden Capital Limited, (“Cuscaden”), Newland Inc., Limited (“New...
2022.06.08 Motion for Preliminary Approval of Class Action Settlement 209
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.08
Excerpt: ...anco Healthcare, LLC (“Defendant”). The Complaint asserts causes of action for (1) violation of Labor Code § 226 (f) and (h); (2) violation of Labor Code § 1198.5; (3) failure to pay minimum wages in violation of Labor Code §§ 1194 and 1194.2; (4) failure to pay overtime wages in violation of Labor Code § 510; (5) failure to provide lawful meal periods and pay meal period premiums pursuant to Labor Code §§ 226.7 and 512, IWC Wage Order...
2022.06.02 Motion to Compel Mental Exam 167
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.06.02
Excerpt: ...ion on April 20, 2018 against Defendants County of Los Angeles (“County”), Leana Anderson (“Anderson”), Mireya Gurrola (“Gurrola”), Bertha Gutierrez (“Gutierrez”), and Renee Crenshaw (“Crenshaw”).[1] The operative Second Amended Complaint (“SAC”) was filed on February 25, 2019. Tolano's claims arise from his employment with the County at Rancho Los Amigos County Hospital. Tolano alleges that he was subjected to unlawful co...
2022.05.31 Motion to Reopen Discovery 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.31
Excerpt: ...ulfilled, LLC (“DF”). The Complaint asserts one cause of action for declaratory relief. On April 6, 2020, DF filed a Cross-Complaint against Rachel Robinson (“Ms. Robinson”) and the Estate of Jackie Robinson (the “Estate”), asserting one cause of action for breach of contract. In the Cross-Complaint, DF alleges that it is wholly owned by Jay Caldwell. (Cross-Compl., ¶ 1.) Mr. Caldwell formed DF in 2016 to develop and sell memorabilia...
2022.05.31 Motion for Preliminary Approval of Class Action Settlement 030
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.31
Excerpt: ... 21, 2020 against Defendant Brenntag Pacific, Inc. (“Defendant”). Plaintiff filed the operative First Amended Complaint on November 5, 2021 asserting causes of action for (1) recovery of unpaid minimum wages and liquidated damages, (2) recovery of unpaid overtime, (3) failure to provide meal periods or compensation in lieu thereof, (4) failure to provide rest periods or compensation in lieu thereof, (5) failure to provide accurate wage statem...
2022.05.26 Motions to Strike 852
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.26
Excerpt: ...5.16 Background On May 18, 2021, Plaintiff Russell Simmons (“Simmons”), individually, and derivatively on behalf of Nu Horizons Investment Group, LLC (“NH”), filed this action against Defendants Tim Leissner (“Leissner”), Kimora Lee Leissner (“Lee”), Keyway Pride Ltd, LLC (“Keyway”), Cuscaden Capital Limited, (“Cuscaden”), Newland Inc., Limited (“Newland”), Oryx Investment Limited (“Oryx”), Midas Commodities Agents...
2022.05.26 Motion to Compel Post-Judgment Discovery Responses, for Sanctions 007
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.26
Excerpt: ...eader Kottler & Kottler, a Professional Law Corporation; International Practice Group, Professional Corporation; and Bryan M. Garrie, a Professional Law Corporation (collectively, “Plaintiffs in Interpleader”) filed this action against a number of defendants. On February 18, 2021, Judgments by Default were entered against the following defendants: Advanced Health Center of Inglewood; Airport Urgent Care and Industrial Medicine, A Professional...
2022.05.26 Motion for Determination of Good Faith Settlement 077
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.26
Excerpt: ...his action on July 26, 2019 against, inter alia, defendant Angelus Waterproofing & Restoration, Inc. (“Angelus”). The Complaint asserts causes of action for (1) breach of contract, (2) breach of express warranty, (3) breach of implied warranty, (4) negligence, and (5) strict liability. Plaintiff is a nonprofit mutual benefit corporation composed of owners of condominium living units located at 100 South Alameda Street, Los Angeles California ...
2022.05.25 Motion to Compel Deposition, for Protective Order 427
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.25
Excerpt: ...11,374.15; DEFENDANT WHITTIER COLLEGE'S MOTION FOR PROTECTIVE ORDER TO PREVENT AND/OR LIMIT THE DEPOSITION OF DR. CHARLOTTE BORST Background Plaintiff Teresa Delfin (“Plaintiff”) filed this action on May 20, 2019 against Defendant Whittier College (“Defendant”). The operative Fifth Amended Complaint (“FAC”) was filed on January 24, 2022 and asserts causes of action for (1) defamation, (2) retaliation (FEHA), (3) failure to prevent/inv...
2022.05.24 Motion to Dismiss Action 772
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.24
Excerpt: ... against various defendants, including Youssef T. Merhi (“Merhi”) and Lorenzo Doumani as an individual and as Trustee of the Lorenzo Doumani Family Trust (jointly, “Doumani”). The operative Second Amended Complaint (“SAC”) was filed on December 12, 2016 and asserts fifteen causes of action. On May 17, 2021, the Court issued an order granting Plaintiff's motion for an order substituting as Plaintiff Carolina Pascua, Administrator of th...
2022.05.24 Motion to Seal Terms of Settlement Agreement, for Determination of Good Faith Settlement 369
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.24
Excerpt: ...L SERVICES' MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT PURSUANT TO C.C.P § 877.6 Background Plaintiff Ann Turkel (“Plaintiff”) filed this action on November 12, 2020 against Defendants Jim Falk Motors of Beverly Hills, Inc. (“Jim Falk Motors”) and Toyota Motor Credit Corporation, dba Lexus Financial Services (“TMCC”) (jointly, “Defendants”). Plaintiff asserts causes of action for (1) financial abuse of an elder, (2) neglig...
2022.05.24 Motion to Strike 454
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.24
Excerpt: ... De Gelt, LLC (“VDG”) and Sol Feiner (“Feiner”) (jointly, “Defendants”). The Complaint asserts causes of action for (1) intentional infliction of emotional distress, (2) breach of implied covenant of quiet enjoyment, (3) breach of contract, (4) declaratory relief, (5) negligence inclusive of wrongful negligent eviction and negligent infliction of emotional distress, and (6) injunctive relief. Defendants now move to strike the Complain...
2022.05.22 Demurrer, Motion to Strike 043
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.22
Excerpt: ...OF CALIFORNIA PARTNERSHIP PLAN, INC. AND BLUE CROSS OF CALIFORNIA DBA ANTHEM BLUE CROSS' MOTION TO STRIKE PORTIONS OF PLAINTIFF'S FIRST AMENDED COMPLAINT Background On July 15, 2021, Plaintiff Logan Jones (“Plaintiff”) filed this action against Defendants Blue Cross of California Partnership Plan, Inc. (“BCCPP”) and Blue Cross of California (“Blue Cross”)[1] (jointly, “Defendants”). The operative First Amended Complaint (“FAC”...
2022.05.12 Motion for Summary Adjudication 835
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.12
Excerpt: ...n on January 22, 2020 against Defendants Hardcore Fitness Franchise Group, LLC (the “Franchise Group”), Hardcore Fitness Boot Camp, LLC (the “Boot Camp”), and Larry Nolan (“Nolan”). The Complaint asserts causes of action for (1) violation of Labor Code § 1102.5, (2) wrongful termination, (3) violation of Franchise Investment Law, (4) violation of Franchise Investment Law, and (5) unfair business practices. The first and second causes...
2022.05.12 Motion for Stay of Discovery and Abatement of Civil Proceeding 930
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.12
Excerpt: ...nd Sang Won Lee (“Lee”) (jointly, “Plaintiffs”) filed this action against Defendants John Suh aka John D. Suh aka John Doo Suh (“John Suh”) and Jae In Suh. The operative Third Amended Complaint (“TAC”) was filed on November 14, 2019, and asserts causes of action for (1) breach of contract, (2) breach of fiduciary duties, (3) fraud, (4) conversion, (5) accounting, (6) trade name infringement, and (7) unfair business competition. In...
2022.05.10 Motion to Dismiss or Stay Action on Grounds of Forum Non Conveniens 576
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.10
Excerpt: ...tion on October 20, 2021 against Defendants Marietta Sanchez (“Marietta”), Michael Bonifacio Sanchez (“Michael”), Antonio Bonifacio Sanchez (“Antonio”), Matthew Bonifacio Sanchez (“Matthew”), Maricar Sanchez Castro (“Maricar”), and Joel Zamora (“Zamora”). The operative First Amended Complaint was filed on October 22, 2021, and asserts causes of action for (1) rescission of written contract, (2) breach of the covenant of go...
2022.05.10 Demurrer, Motion to Strike 070
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.10
Excerpt: ...t Defendant Alexander Rivkin, MD, Inc., a California corporation doing business as Westside Aesthetics (“Defendant”). The Complaint asserts causes of action for (1) failure to pay wages, (2) violation of Penal Code section 496, (3) breach of written agreement, (4) waiting time penalties, (5) Labor Code section 1102.5, (6) wrongful termination, (7) violation of Labor Code section 226.8, (8) failure to provide itemized wage statements, and (9) ...
2022.05.09 Special Motion to Strike SAC 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.09
Excerpt: ...Welch (“Welch”), and Daijon Carcamo (“Carcamo”) (collectively, “Plaintiffs”) filed this action against Defendants Ana Ward (“Ward”), HDSI Management, Inc. (“HDSI”), Walton Halad Company Two, LLC (“Walton”), and Kimball, Tirey & St. John LLP (“KTS”). The Complaint asserted causes of action for breach of contract, defamation per se, discrimination, and malicious prosecution. The operative Second Amended Complaint (“SAC...
2022.05.09 Motion for Evidentiary, Terminating, Monetary Sanctions 928
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.09
Excerpt: ...tiff Rozina Khan (“Plaintiff”) filed this action on October 22, 2019 against Balbir Singh (“Singh”) and all persons unknown, claiming any legal or equitable right, title, estate, lien or interest in the property described in the Complaint adverse to Plaintiff's title, or any cloud upon Plaintiff's title thereto. The Complaint asserts causes of action for (1) constructive trust, (2) accounting, (3) conversion, and (4) quiet title. On Novem...
2022.05.09 Application for Waiver of Bond Requirement for Appeal of Labor Comissioner's Order 488
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.09
Excerpt: ...ed an appeal of an award of the Labor Commissioner in favor of Respondent and Plaintiff Uatesoni Felila (“Felila”). On August 5, 2020, Rasooli also filed a “Notice of Chapter 11 Bankruptcy Case and Bankruptcy Stay Pursuant to 11 U.S.C. § 362(a) and Request for Waiver of Bond Requirements for Appeal of Labor Commissioner's Order, Decision or Award.” Thereafter, Rasooli's Chapter 11 Bankruptcy case was dismissed. (Hernandez Decl., ¶ 7.) R...
2022.05.03 Motion for Summary Judgment, Adjudication 840
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.03
Excerpt: ...Silverman Law Corporation (the “Law Firm”) and Stephen A. Silverman (“Silverman”) (jointly, “Defendants”) asserting causes of action for breach of contract. The first cause of action for breach of contract is alleged against the Law Firm, and the second cause of action for breach of contract is alleged against Silverman. Plaintiff now moves for summary judgment or, in the alternative, summary adjudication against each defendant indivi...
2022.05.02 Demurrer 844
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.02
Excerpt: ...eges causes of action for (1) violation of the Consumer Legal Remedies Act, (2) Violation of Vehicle Code § 11710, (3) Breach of Implied Warranty of Title, and (4) Failure to Transfer Title. In the Complaint, Plaintiff alleges that in June 20, 2021, she went to Defendant's business to attempt to purchase a 2013 Cadillac ATS. (Compl., ¶ 6.) Plaintiff alleges she paid the full price for the vehicle at the time of sale. (Compl., ¶ 6.) Plaintiff c...
2022.05.02 Demurrer to Complaint 545
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.02
Excerpt: ...ion on August 18, 2021, against Defendant City of Inglewood (the “City”). The Complaint asserts two causes of action for dangerous condition on public property and negligence. Plaintiffs allege that on or about January 5, 2021, Dwight and Patricia Summerfield's son, Andrew Summerfield (“Decedent”), was shot and killed while he was in his vehicle at Darby Park's parking lot. (Compl., ¶ 12.) The City owned, maintained, supervised, handled,...
2022.05.02 Petition for Order for Relief from Claim Statute 985
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.02
Excerpt: ...rom Claim Statute” (“Petition”) in this action against the County of Los Angeles (“County”) and the Los Angeles County Sheriff's Department, (jointly “Respondents”). In the Petition, Petitioner alleges that on or around December 3, 2019, she was assaulted and battered by her estranged husband in a woman's restroom inside the Airport Courthouse (the “Courthouse”). (Petition at p. 3:13‐16.) Petitioner reported this incident to t...
2022.05.02 Motion to Compel Further Deposition Testimony, for Monetary Sanctions 630
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.05.02
Excerpt: ...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 liability, 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 provides evidence that in late 2016, Clar...
2022.04.29 Demurrer, Motion to Strike 773
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.29
Excerpt: ...A COMPLAINT Background Plaintiff Cy Kishiyama, an individual, on behalf of himself, all other aggrieved employees, and the general public (“Plaintiff”) filed this action against Defendants Guckenheimer Enterprises, Inc. and Guckenheimer Services, LLC (jointly, “Defendants”) on April 27, 2021. Plaintiff filed the operative First Amended Complaint (“FAC”) on October 25, 2021 asserting one cause of action for civil penalties under the Pr...
2022.04.28 Motion to Compel Subpoena Compliance, Production of Docs, for Sanctions 410
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.28
Excerpt: ... BY BONNIE BRAE CONVALESCENT HOSPITAL, INC., REQUEST FOR SANCTIONS Background Plaintiff Eduardo Quijano (“Plaintiff”) filed this action on February 9, 2021 against Defendants Marlo Cayton and Michelle Cayton ( jointly, “Defendants”). The Complaint asserts causes of action for (1) set aside of transfers of community property without spousal consent, (2) conversion of community property, (3) imposition of constructive trust, (4) community p...
2022.04.28 Motion for Statutory Attorney Fees 503
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.28
Excerpt: ...iled the First Amended Complaint (“FAC”) on July 15, 2020. Plaintiff filed the operative Second Amended Complaint (“SAC”) on November 17, 2020 asserting 10 causes of action for: (1) voidable transfer based on actual intent; (2) voidable transfer during or resulting in insolvency; (3) voidable transfer based upon lack of equivalent value; (4) fraud on creditors; (5) declaratory relief; (6) constructive trust; (7) cancellation of written in...
2022.04.26 Special Motion to Strike 263
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.26
Excerpt: ... Plaintiff filed the operative First Amended Complaint (“FAC”) on February 16, 2021 against Yoko and Fumiko Nobuto (“Nobuto”) (jointly, “Defendants”) asserting causes of action for (1) recognition and domestication of foreign country judgment; (2) actual intent to hinder, delay, or defraud a creditor (Civ. Code, § 3439.04(a)(1)); (3) common law fraudulent conveyance; and (4) partition by sale of real property. In the FAC, Plaintiff a...
2022.04.26 Motions to Compel Further Responses 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.26
Excerpt: ...TION OF DOCUMENTS (SET THREE) (C.C.P. § 2031.310 ) Background Plaintiff Gerald Lange (“Plaintiff”) filed this employment action on March 7, 2018 against Defendant Monster Energy Company (“Monster”). The Complaint asserts causes of action for (1) disability discrimination, (2) failure to engage in the interactive process, (3) failure to provide reasonable accommodations, (4) failure to prevent discrimination, and (5) wrongful termination ...
2022.04.26 Motion for Sanctions, to Reopen Discovery 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.26
Excerpt: ...efendant 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. The Court held an Informal Discovery Conference (“IDC”) on January 12, 2021 in response to Robinson's motion to compel responses to certain discovery requests, an...
2022.04.20 Motions for Summary Judgment, Adjudication 313
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.20
Excerpt: ...AINT OF FP CONTRACTING, INC. AND RELATED CROSS-ACTIONS Background Plaintiffs Onesimo Benitez Hernandez (“Hernandez”) and Maricela Benitez (jointly, “Plaintiffs”) filed this personal injury action on April 8, 2016. This action arises from injuries sustained by Hernandez when he was painting a wall on the side of a loading dock area at a Food 4 Less Store as part of a remodeling project. Hernandez was allegedly struck by a dumpster or conta...
2022.04.20 Motion for Terminating Sanctions or Evidentiary Sanctions, for Monetary Sanctions and Reduction of Al Monetary Sanctions into Judgment 876
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.20
Excerpt: ... Background On February 16, 2017, Plaintiffs Wild Chang (“Chang”) and Kenneth Lo (“Lo”) filed the lead action against Defendants Farmers Insurance Company, Inc. (“Farmers”), Fire Insurance Exchange (“FIE”), Stacy Chern Insurance Agency (“Chern Insurance”), and Stacy Chern (“Chern”). On January 28, 2021, Chang, Lo, and Wild Chang, Jr. (“Chang, Jr.”) (collectively, “Plaintiffs”) filed the second action against Farmer...
2022.04.20 Motion for Judgment on the Pleadings 718
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.20
Excerpt: ...ENDING AND MEHDI SEYED LUHRASSEBI Background Plaintiff Sheldon Smith, Trustee of the Albert S. Smith, Jr. Separate Property Trust Dated November 8, 2002 filed this action on October 8, 2020 against, inter alia, Orange Coast Title Company (“OCTC”), Loan Cutters Inc. dba Evoque Lending (“Evoque”), and Mehdi Seyed Luhrassebi (“Luhrassebi”). Plaintiff filed the operative First Amended Complaint (“FAC”) on October 15, 2021, asserting c...
2022.04.19 Motion to Permit Intervention, for Leave to File Complaint in Intervention, Oppose Approval of PAGA Settlement, Vacate Judgment 116
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.19
Excerpt: ...ate Attorneys General Act (“PAGA”) against Defendant ACSC Management Services, Inc. (“ACSC”) and Auto Club Enterprises (“Auto Club”). In her Complaint, Gutierrez asserted causes of action for violations of the Labor Code, including failure to pay minimum wage, failure to pay overtime, meal and rest break violations, and failure to pay other wages on behalf of herself and on behalf of similarly aggrieved employees of Defendants. On Jul...
2022.04.13 Demurrer, Motion to Strike 631
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.13
Excerpt: ...ED CROSS‐COMPLAINT AND RELATED CROSS-ACTION Background Plaintiff Kate Geller (“Geller”) filed this action on March 26, 2018 against Defendants Strong Arm Group, LLC (“SAG”), Eric Yohan Knipe (“Knipe”), and Joseph Feldman (“Feldman”). The operative Fourth Amended Complaint (“4AC”) was filed on August 17, 2020, and asserts causes of action for breach of settlement agreement and fraud. Geller alleges that on January 30, 2018, s...
2022.04.13 Motion to Set Aside Default 823
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.13
Excerpt: ... against Defendants Online Edugo, Inc. (“Edugo”), Andrew Kim (“Kim”), and Law Office of Andrew Kim, APC (“Law Office of Andrew Kim”) (collectively, “Defendants”). The Complaint asserts one cause of action for wrongful use of civil proceedings, which arises out of a prior action filed against Plaintiffs by Edugo. Default was entered against Kim on December 7, 2021. Kim now moves to set aside the default pursuant to Code of Civil Pr...
2022.04.13 Motion to Compel Further Responses or for Relief 115
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.13
Excerpt: ...MENTS AND/OR, IN THE ALTERNATIVE, MOTION FOR RELIEF PURSUANT TO C.C.P. § 473(b) Background Plaintiff Gerald Lange (“Plaintiff”) filed this employment action on March 7, 2018 against Defendant Monster Energy Company (“Monster”). The Complaint asserts causes of action for (1) disability discrimination, (2) failure to engage in the interactive process, (3) failure to provide reasonable accommodations, (4) failure to prevent discrimination, ...
2022.04.13 Motion to Permit Intervention 116
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.13
Excerpt: ...eral Act (“PAGA”) against Defendant ACSC Management Services, Inc. (“ACSC”) and Auto Club Enterprises (“Auto Club”). In her Complaint, Gutierrez asserted causes of action for violations of the Labor Code, including failure to pay minimum wage, failure to pay overtime, meal and rest break violations, and failure to pay other wages on behalf of herself and on behalf of similarly aggrieved employees of Defendants. On July 21, 2020, the C...
2022.04.08 Motion for Pretrial Discovery (Pitchess) 203
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.08
Excerpt: ...on March 23, 2021 against Defendant County of Los Angeles (“County”). The Complaint asserts causes of action for (1) discrimination on the basis of color and/or race, (2) harassment on the basis of color and/or race, (3) retaliation, and (4) failure to prevent discrimination, harassment, and/or retaliation. Plaintiff alleges that he is a Los Angeles County Probation Department Deputy Probation Officer. (Compl., ¶ 5.) Plaintiff alleges that D...
2022.04.07 Motion for Attorney Fees 605
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.07
Excerpt: ...st Defendant General Motors, LLC (“GM”). On March 8, 2021, GM served Plaintiffs with an offer to compromise pursuant to Code of Civil Procedure section 998 in the amount of $21,254.90 plus prejudgment interest, which provides that GM will pay Plaintiffs' attorney fees, expenses, and costs in the amount of $20,000.00, or that alternatively, Plaintiffs' attorney fees, expenses, and costs could be determined by a noticed motion. (Halbert Decl., ...
2022.04.07 Motion for Attorney Fees 324
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.07
Excerpt: ...lectively, “Defendants”). The operative First Amended Complaint (“FAC”) was filed on April 8, 2021, and asserts causes of action for (1) usury, (2) common counts, (3) violation of Financial Code section 22750, and (4) unfair competition in violation of Business and Professions Code section 17200. On August 6, 2021, Plaintiff filed a request for dismissal without prejudice as to Paras Doshi and Tejas Doshi, which dismissal was entered on A...
2022.04.06 Motion to Compel Arbitration with Request for Stay 099
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.06
Excerpt: ...., Ganjarunner, Inc. (“Ganjarunner”), and Driven Deliveries, Inc. (collectively, “Defendants”). The operative First Amended Complaint was filed on November 1, 2021 and asserts one cause of action for breach of contract. On March 23, 2022, Herbalcure filed a request for dismissal. However, Herbalcure did not complete Section 1(b) of the request for dismissal, and dismissal was thus not entered by the Court. Defendants now move to compel ar...
2022.04.05 Demurrer, Motion to Strike 150
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.04.05
Excerpt: ...AND PETER KWONG TO PLAINTIFF'S FIRST AMENDED COMPLAINT; DEFENDANTS BEST WESTERN INTERNATIONAL, INC., BEST WESTERN PLUS DRAGON GATE INN, KWONG, INC., AND PETER KWONG'S MOTION TO STRIKE PORTIONS OF PLAINTIFF'S FIRST AMENDED COMPLAINT Background Plaintiff Etta Armstrong (“Plaintiff”) filed this action on May 8, 2019, against Defendants Best Western International, Inc., Best Western Plus Dragon Gate Inn, Kwong, Inc., and Peter Kwong (collectively...
2022.03.18 Motion to Compel Further Deposition 834
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.18
Excerpt: ...nas”) (jointly “Plaintiffs”) filed this action against Defendant Raymond Lee (“Defendant”) on December 18, 2019. The operative First Amended Complaint was filed on June 15, 2020, and asserts causes of action for (1) breach of lease, (2) breach of covenant of quiet enjoyment, (3) fraud – failure to disclose and fraudulent inducement, (4) fraud – false promises, (5) negligent misrepresentation, (6) negligence, (7) violation of Los Ang...
2022.03.18 Motion for New Trial 133
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.18
Excerpt: ...(“ADR Services”), Lucie Barron (erroneously sued as Luci Baron) (“Barron”), and Michael Marcus (“Marcus”), (collectively, “Defendants”) on October 19, 2020. On July 22, 2021, Plaintiff filed a Second Amended Complaint (“SAC”) asserting causes of action for (1) unfair competition in violation of Business and Professions Code section 17200 et seq.; (2) dissemination of untrue and misleading public statements in violation of Busi...
2022.03.16 Motion for Leave to Intervene 116
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.16
Excerpt: ...N FOR LEAVE TO INTERVENE AND LEAVE TO FILE A COMPLAINT FOR INTERVENTION Plaintiff Blanca Gutierrez (“Gutierrez”) filed this action on December 6, 2019 for penalties under the Private Attorneys General Act (“PAGA”) against Defendant ACSC Management Services, Inc. (“ACSC”) and Auto Club Enterprises (“Auto Club”). In her Complaint, Gutierrez asserted causes of action for violations of the Labor Code, including failure to pay minimum ...
2022.03.16 Demurrer 718
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2022.03.16
Excerpt: ...S. SMITH, JR. SEPARATE PROPERTY TRUST DATED 11/8/2002 Background Plaintiff Sheldon Smith, Trustee of the Albert S. Smith, Jr. Separate Property Trust Dated November 8, 2002 (“Plaintiff”) filed this action on October 8, 2020 against, inter alia, Orange Coast Title Company (“OCTC”). OCTC moved for judgment on the pleadings as to the original Complaint's fourth cause of action for negligence, and on September 27, 2021, the Court granted OCTC...

1212 Results

Per page

Pages