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
2023.03.20 Motion to Set Aside or Vacate Motion to Compel Arbitration 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.20
Excerpt: ...21 against Defendants The Gemological Institute of America, Inc. ("GA") and Those Certam Underwriters at Lloyd's, London ("Lloyd's"). The operative First Amended Complaint was filed on December 23, 2021, and asserts causes of action for (1) res ipsa loquitur, (2) negligence, (3) fraudulent inducement (4) breach of insurance contract (failure to provide insurance), (5) breach ofwarranty of fitness of purpose, (6) trespass to chattel, (7) breach of...
2023.03.20 Motion for Judgment on the Pleadings 807
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.20
Excerpt: ...vidually and derivatively on behalf of Onyx Tower Management LLC ("Plaintiff') filed this action on November 30, 2018 against a number of defendants, including Michael Hakim. The operative Third Amended Complaint ('TACO was filed on October 22, 2020, asserting causes of action for breach of contract, breach of the covenant of good faith and fair dealing, constructive trust, accounting, declaratory relief, constructive fraud, fraud, and appointmen...
2023.03.20 Demurrer to SACC 946
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.20
Excerpt: ... Elias, M.D. ("Elias"). On November 29, 2022, Doe filed the operative Second Amended Complaint, asserting a number of causes of action. On March 7, 2022, Elias filed a Cross-Complaint against a number of Cross-Defendants, including Doe. On June 13, 2022, Elias filed a First Amended Cross-Complaint ("FACC"), asserting causes of action for (1) fraud, (2) attempted extortion, (3) slander per se, (4) conversion, (5) intentional infliction of emotiona...
2023.03.17 Demurrer, Motion to Strike 053
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.17
Excerpt: ...PECIALTY SERVICES - PASADENA: MOTION TO STRIKE PORTIONS OF PLAINTIFF'S CONIPLAINT On June 2, 2022, Plaintiff Chelsia Block ('Plaintiff') filed dlis action against Defendant Pathway Vet Alliance LLC dba Access Specialty Animal Hospital C 'Pathway Vet Alliance") The Complaint asserts causes of action for (1) breach of oral and Implied contract, (2) breach of implied warranty of good faith and mir dealing: (3) breach of Implied duty to perform with ...
2023.03.16 Motion for Summary Judgment, Adjudication 869
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.16
Excerpt: ..., Plaintiffs Noel C. McDaid, Eileen McDaid, Jon Wesley Christensen, Hanne Jo Christensen, Kalista Grace Base, and Kendra Georgeann Base (collectively, "Plaintiffs") filed this action agamst various defendants, including Defendants Allianz Life Insurance Company of North America ("Allianz"), Harry Vernon Dawson III ("Dawson"), and Brian Lee Zeek. The operative Third Amended Complaint ("TAC") was filed on March 11, 2021, and asserts causes of actio...
2023.03.15 Motion for Evidentiary Sanctions and Monetary Sanctions 778
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.15
Excerpt: ...nd Plaintiff 11640 Woodbridge Condominium Homeowners' Association (“Plaintiff”) filed this action on January 7, 2022 against Defendants Farmers Insurance Exchange (“FIE”) 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. On April 20, 2022, Nelson Bardales dba Local Roofe...
2023.03.15 Demurrer 904
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.15
Excerpt: ...�) in pro per, filed this action against Defendant Blue Shield of California. In the Complaint, Plaintiff alleges that he signed up for healthcare coverage on “December 15 th.” Plaintiff alleges that without warning or notice, Blue Shield of California cancelled his health insurance policy leaving Plaintiff uninsured for the month of January. On January 21, 2022, Plaintiff went to the doctor to receive treatment for a rash, but his health ins...
2023.03.15 Demurrer 387
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.15
Excerpt: ...is 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 asserts 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 Gro...
2023.03.14 Motion to Support Confidentiality Designation, to File Under Seal 520
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.14
Excerpt: ...SUPPORT OF REPLY MOTION TO SUPPORT CONFIDENTIALITY DESIGNATION; DEFENDANT HARVEY CHAMPLIN'S MOTION TO SEAL CONSOLIDATED OPPOSITION PREVIOUSLY-FILED CONDITIONALLY UNDER SEAL Background Plaintiffs C&M Investment Group, Ltd. (“C&M”) and Karlin Holdings Limited Partnership (jointly, “Plaintiffs”) filed this action on June 23, 2021 against Defendant Harvey Champlin (“Defendant”), asserting causes of action for (1) intentional interference ...
2023.03.14 Motion to Garnish Wages of Spouse of Judgment Debtor, for Assignment 866
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.14
Excerpt: ... Joseph Safran (“Safran”) and One Capital Group, Inc. (jointly, “Defendants”) on August 17, 2016. The Complaint asserts causes of action for (1) breach of written contract, (2) open book account, (3) money had and received, (4) unjust enrichment, (5) conversion, (6) fraud in the inducement, and (7) equitable relief. On October 25, 2018, the Court entered a Judgment in this action indicating that “judgment is entered in favor of Plaintif...
2023.03.14 Motion to Compel Arbitration and Stay All Proceedings 069
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.14
Excerpt: ...gust 19, 2022, against Defendant BMW of North America, LLC (“Defendant”). 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, and (4) “violation of the Song-Beverly Act section 1793.22 – Tanner Consumer Protection Act.” In the Complaint, Plaintiff alleges that he lea...
2023.03.13 Motion for Summary Judgment, Adjudication 114
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.13
Excerpt: ...any, Inc. formerly known as Tule Rod and Gun Club Inc. (“Plaintiff”) filed this action. The operative First Amended Complaint (“FAC”) asserts causes of action for (1) breach of contract and (2) breach of the implied covenant of good faith and fair dealing against Defendant Chicago Title Insurance Company (“Defendant”). Defendant now moves for summary judgment, or in the alternative, summary adjudication. Plaintiff opposes. On February...
2023.03.08 Motion to Enter Default Based on Proper Service of Process and Failure to Timely Respond 388
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.08
Excerpt: ...RESPOND Background Plaintiff Kisha Harris (“Plaintiff”) filed this action on June 22, 2022 against Defendant Lian Boyd (“Defendant”). The Complaint asserts causes of action for (1) unlawful retention of security deposit, (2) breach of residential lease agreement, (3) negligence, (4) conversion, (5) Business and Professions Code section 17200, (6) breach of warranty of habitability, and (7) breach of statutory warranty of habitability. Pla...
2023.03.08 Demurrer, Motion to Strike 366
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.08
Excerpt: ... Brent Evans (“Evans”) and Style Squared, LLC (“Style Squared”) (jointly, “Plaintiffs”) filed this action on May 9, 2022 against Defendants Sophia Jin (“Jin”) and Colorish, LLC dba Indigo Rose. 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 contract, and (4) breach of implied covenant of good faith and fair dealing. [1] Jin and Coloris...
2023.03.07 Motion for Summary Adjudication 541
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.07
Excerpt: ... of herself and all others similarly situated (“Plaintiff”) filed this action against Defendants Adir International, LLC dba Curacao (“Adir”), Alex Hernandez (“Hernandez”), and Eric Vital Rubio (“Rubio”). The Complaint asserts eighteen causes of action. Adir and Rubio (jointly, “Defendants”) now move for summary adjudication with respect to Plaintiff's first cause of action for discrimination based on disability/medical condit...
2023.03.06 Motion to Strike FAA to SAC 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.06
Excerpt: ...ijon 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. The operative Second Amended Complaint (“SAC”) was filed on August 9, 2021, and asserts causes of action for (1) breach of contract, (2) defamation per se, (3) discrimination, (4) breach of the implied covenant of quiet enj...
2023.03.02 Motion to Set Aside Defaults, Judgments 631
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.03.02
Excerpt: ...ng Arm Group, LLC (“SAG”), Eric Yohan Knipe (“Knipe”), and Joseph Feldman (“Feldman”). On January 22, 2021, Feldman filed a Cross-Complaint against SAG and Knipe (jointly, “Cross-Defendants”). On March 23, 2021, Feldman filed a First Amended Cross-Complaint (“FACC”) against Cross-Defendants. On May 4, 2022, the Court issued an order sustaining in part and overruling in part Cross-Defendants' demurrer to the FACC, and denying C...
2023.02.28 Motion to Compel Responses, for Sanctions 498
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.28
Excerpt: ...ONS Background Plaintiff Elm Terrace Holdings, LLC (“Plaintiff”) filed this action on November 10, 2021 against Defendants Snatch Media, Inc. dba Dealer Preroll (“Snatch Media”) and Truman Hedding (“Hedding”). [1] On July 6, 2022, Plaintiff served Form Interrogatories, Set One; Requests for Production of Documents and Things, Set One; and Requests for Admissions, Set One on Hedding. (Rothman Decls., ¶ 2, Exs. A.) The foregoing discov...
2023.02.23 Motion for Reasonable Attorney Fees 063
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.23
Excerpt: ...instant action on December 22, 2017 against Defendants County of Los Angeles (the “County”) and Board of Supervisors for the County of Los Angeles (jointly, “Defendants”). The Complaint asserts causes of action for (1) promissory estoppel, (2) promissory fraud, (3) negligent misrepresentation, (4) breach of contract, (5) breach of implied-in-fact contract, (6) breach of covenant of good faith and fair dealing, (7) services rendered/quantu...
2023.02.23 Demurrer, Motion to Strike 382
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.23
Excerpt: ...CROSS-COMPLAINT AND RELATED CROSS-ACTION Background On June 7, 2021, Plaintiff R&R Masonry (“R&R”) filed this action against Defendants H.A. Lewis, Inc. (“H.A. Lewis”), Los Angeles Unified School District (the “District”), and U.S. Specialty Insurance Company. The Complaint alleges causes of action for (1) breach of contract, (2) quantum meruit, (3) account stated, (4) open book account, (5) enforcement of stop payment notice, (6) enf...
2023.02.17 Demurrer 084
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.17
Excerpt: ...Ares Management (jointly, “Defendants”). The Complaint asserts one cause of action for breach of contract. Moussouros now demurs to the first cause of action for breach of contract. Plaintiff opposes. Discussion A. Legal Standard A demurrer can be used only to challenge defects that appear on the face of the pleading under attack or from matters outside the pleading that are judicially noticeable. ((Blank v. Kirwan (1985) 39 Cal.3d 311, 318.)...
2023.02.16 Motion for Summary Judgment 790
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.16
Excerpt: ...ards, Jr. and Xceed Financial Credit Union (“Xceed”). The Complaint asserts one cause of action for the partition and sale of real property. In the Complaint, Birch alleges that she and James M. Edwards, Jr. are each the owners of a fifty percent interest in certain real property located at 837 Crescent Drive, Monrovia, California (the “Subject Property”). (Compl., ¶ 7.) Plaintiff alleges that Xceed is the holder of certain liens on the ...
2023.02.16 Motion for Sanctions 290
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.16
Excerpt: ...USTICE ADVOCATES (TAMARA FREEZE) Background Plaintiff Jason Dizon (“Plaintiff”) filed this action against Defendant Western Asset Management Company, LLC (“Defendant”) on May 20, 2020. In the Complaint, Plaintiff asserts causes of action for (1) retaliation in violation of Equal Pay Act, (2) whistleblower retaliation, (3) retaliation in violation of FEHA, (4) retaliation in violation of Cal. Labor Code § 98.6, (5) discrimination on the b...
2023.02.14 Motion to Dismiss Complaint 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.14
Excerpt: ...ION Background On January 3, 2018, Plaintiff Rick Siegel (“Siegel”) filed this action against Defendants David A. Alessi (“Alessi”); Robert A. Koenig (“Koenig”); Alessi & Koenig; Alessi & Koenig, a Professional Corporation; and Alessi & Bayard. Siegel filed the operative Second Amended Complaint (“SAC”) on July 29, 2019, asserting causes of action for (1) breach of fiduciary duties, (2) constructive fraud, (3) intentional misrepre...
2023.02.14 Motion for Summary Judgment, Adjudication 093
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2023.02.14
Excerpt: ...�Plaintiff”) filed this action on May 24, 2022 against Defendants On It Pro LLC (“On It Pro”) and Erik Nordskog, aka Eric R. Nordskog, aka Erik R. Nordskog (“Nordskog”) (jointly, “Defendants”). The Complaint asserts causes of action for (1) breach of contract, (2) account stated, (3) money lent, (4) breach of guaranty, (5) breach of contract, (6) account stated, (7) money lent, and (8) breach of guaranty. The first, second, third, f...

1200 Results

Per page

Pages