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

1236 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Beaudet, Teresa A x
2021.10.14 Special Motion to Strike, Demurrers to TAC 453
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.10.14
Excerpt: ...laintiffs Wild Chang and Kenneth 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, Plaintiffs Wild Chang, Kenneth Lo, and Wild Chang, Jr. filed the second action against Farmers, FIE, Chern, and Woolls Peer Dollinger & Scher (“WPDS”) (collectively, “Defendan...
2021.10.13 Motion to Compel Arbitration and Stay Action 768
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.10.13
Excerpt: ...”) filed this Lemon Law action on March 19, 2021, against Defendants BMW of North America, LLC (“BMW”) and SAI Long Beach C, Inc. dba Long Beach BMW (“SAI”) (jointly, “Defendants”). The Complaint asserts causes of action for violations of the Song-Beverly Act against BMW and a cause of action for negligent repair against SAI arising out of the lease and subsequent purchase of a 2017 BMW 430GC (the “Subject Vehicle”). BMW now mov...
2021.10.13 Demurrer, Motion to Strike 324
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.10.13
Excerpt: ...gs this demurrer to the sixth cause of action for fraudulent inducement-concealment of the First Amended Complaint (“FAC”) of Plaintiff Jae Han Lee. Honda also moves to strike certain allegations from the FAC. Plaintiff opposes both. Discussion 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 ...
2021.10.06 Motion for Final Approval of Class Action Settlement 556
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.10.06
Excerpt: ...n behalf of themselves and all others similarly situated, move for an order granting final approval of the class action settlement entered into with Defendant Penhall Company (“Penhall”). The motion is unopposed. Discussion As a “fiduciary” for the absent class members, “the trial court's duty [is] to have before it sufficient information to determine if the settlement [is] fair, adequate, and reasonable.” ((7- Eleven Owners for Fair ...
2021.10.05 Motion to Quash Subpoena Duces Tecum 489
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.10.05
Excerpt: ...d Plaintiff Candy Lopez moves for an order quashing (1) the subpoena duces tecum to the Custodian of Records for NSI Investigations, and (2) the subpoena to the Person(s) Most Knowledgeable of NSI Investigations propounded by Defendant United Parcel Service, Inc. (“UPS”). In the subpoenas, UPS seeks (1) Plaintiff's entire file kept by NSI Investigations, (2) all of NSI Investigations' communications with any persons or organizations regarding...
2021.09.30 Motion to Compel Further Responses, for Monetary Sanctions 425
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.30
Excerpt: ...(2) REQUESTS FOR ADMISSION, SET ONE, AND (3) REQUESTS FOR PRODUCTION, SET ONE AND REQUEST FOR MONETARY SANCTIONS Background On February 20, 2020, Plaintiff Israel Sam Gorodistian filed this action against Defendants Jadelle Jewelry and Diamonds, LLC (“Jadelle LLC”), Jadelle Inc. (“Jadelle”), Jona Rechnitz (“Jona”), Rachel Rechnitz (“Rachel”), and Robert Rechnitz (“Robert”). Plaintiff asserts causes of action for conversion, ci...
2021.09.29 Demurrer, Motion to Strike 296
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.29
Excerpt: ...MPLAINT (2) DEFENDANTS' JOINT DEMURRER TO PLAINTIFFS' SECOND AMENDED COMPLAINT; DEFENDANTS' MOTION TO STRIKE ATTORNEYS' FEE ALLEGATIONS FROM THE SECOND AMENDED COMPLAINT; (3) DEMURRER TO SECOND AMENDED COMPLAINT Background Plaintiffs Steven Katleman and Janet Katleman commenced this action on October 21, 2020 against various defendants. Plaintiffs filed the operative Second Amended Complaint (“SAC”) on May 7, 2021, asserting causes of action ...
2021.09.28 Motion to Compel Further Responses, to Deem RFAs Admitted, for Monetary Sanctions 232
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.28
Excerpt: ...) IMPOSING MONETARY SANCTIONS OF $5,890.40 AGAINST DEFENDANT ROSA BRAVO; MOTION FOR AN ORDER (i) COMPELLING RESPONSES TO SPECIAL INTERROGATORIES PROPOUNDED ON DEFENDANT ROSA BRAVO; OR (ii) COMPELLING FURTHER RESPONSES; AND (iii) DEEMING OBJECTIONS INVALID; AND (iv) IMPOSING MONETARY SANCTIONS OF $5,890.40 AGAINST DEFENDANT ROSA BRAVO; MOTION FOR AN ORDER (i) COMPELLING RESPONSES TO FORM INTERROGATORIES PROPOUNDED ON DEFENDANT ROSA BRAVO; OR (ii) ...
2021.09.27 Motion for Judgment on the Pleadings 718
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.27
Excerpt: ... Property Trust Dated November 8, 2002 filed this action on October 8, 2020 against, inter alia, Orange Coast Title Company (“OCTC”). The Complaint asserts causes of action for fraud, cancellation of deed, quiet title and negligence, of which only the negligence cause of action is asserted against OCTC. OCTC now moves for judgment on the pleadings as to the fourth cause of action for negligence. Plaintiff opposes the motion. Legal Standard A ...
2021.09.24 Demurrer, Motion to Strike 101
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.24
Excerpt: ...S' FIRST AMENDED COMPLAINT Background On February 16, 2021, Plaintiffs Jacquelyn Armstrong, Philip J. Bentley, Maria Dolores Petersen, and David J. Pope filed this action against, among others, Defendants Jerome Nash and Golden State Landmark. The operative First Amended Complaint (“FAC”) was filed on March 23, 2021, and asserts causes of action for (1)-(4) breach of lease, (5) tortious breach of implied warranty of habitability, (6) breach o...
2021.09.23 Motion to Require Furnishing of Security, for Stay 526
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.23
Excerpt: ...t Defendant J.P. Morgan Chase Bank, N.A. dba Chase Bank. The Complaint asserts causes of action for (1) breach of contract, (2) common counts, and (3) discrimination. Defendant now moves pursuant to Code of Civil Procedure section 391 for an order declaring Plaintiff a vexatious litigant and requiring Plaintiff to furnish a security as a prerequisite to pursuing this case. No timely opposition was filed.[1] Request for Judicial Notice The Court g...
2021.09.23 Motion to Compel Production of Relevant and Admissible Documents and Witnesses Most Competent to Testify 489
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.23
Excerpt: ...ch 23, 2018, Plaintiff Candy Lopez (“Lopez”) filed this employment action against Defendants United Parcel Service, Inc. (“UPS”) and Ryan Quon (“Quon”) asserting, among other claims, violations of FEHA, stemming from allegations that Quon, Lopez's supervisor at UPS, sexually harassed her and threatened her with violence. On October 23, 2019, the Court granted UPS's motion to bifurcate trial into liability and punitive damages phases s...
2021.09.22 Demurrer 953
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.22
Excerpt: ...e, LLC and McKay Whiting (jointly, “Defendants”). Defendants now demur to the Complaint on the basis that it fails to state facts sufficient to constitute a cause of action and that it is uncertain. The demurrer is unopposed. Request for Judicial Notice The Court grants Defendants' request for judicial notice in its entirety. Discussion A demurrer can be used only to challenge defects that appear on the face of the pleading under attack or fr...
2021.09.21 Motion to Phase Trial 693
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.21
Excerpt: ...ust and The Raymond Shofler IRA (collectively, “Plaintiffs”) filed this action against Defendants Alan C. Fox, individually and as Trustee of the Alan C. Fox Revocable Trust (“Fox”) and ACF Property Management, Inc. (“ACF”) (collectively, “Defendants”), alleging that Defendants made false representations regarding certain investment opportunities. The operative Fourth Amended Complaint (“4AC”) was filed on August 20, 2020, and...
2021.09.15 Motion for Reconsideration 828
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.15
Excerpt: ...this action for quiet title and for cancellation of recorded instruments against a number of defendants alleging real estate fraud. On December 30, 2020, Plaintiff filed 14 applications for publication of the summons. (Cuaso Decl., ¶ 4.) Each application pertained to a deceased individual or the heirs of the deceased individuals. (Cuaso Decl., ¶ 4.) The applications as to the deceased individuals' heirs were granted, but the application as to t...
2021.09.14 Motion to Set Aside Default, Judgment, to Amend Judgment 251
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.14
Excerpt: ...) and Jesus Garza Perez (“Jesus Perez”) (jointly, “Plaintiffs”) was filed on January 31, 2019. Plaintiffs allege that Defendants Rebecca Gallardo, Rosa Iselia Villalobos (“Villalobos”), Arturo Villalobos (deceased), and Johnny Marshall Perez fraudulently transferred Jesus Perez's interest in certain real property located at 1419 W. 105th Street, Los Angeles, California 90047 and 1425 W. 105th Street, Los Angeles, California 90045 (the...
2021.09.14 Motion for Summary Judgment 811 (2)
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.14
Excerpt: ...y Insurance Services Inc. (“All Century”). The operative First Amended Complaint (“FAC”) was filed on June 21, 2019 and asserts causes of action for (1) involuntary dissolution, (2) accounting, and (3) declaratory and injunctive relief.[1] In the FAC, Plaintiff alleges that he and Susan Smukler (“Smukler”) were 50% shareholders in All Century at the time of inception, presumably in or about 2005. (FAC, ¶¶ 3, 9.) On November 16, 2016...
2021.09.10 Motion for Summary Judgment, Adjudication 965
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.10
Excerpt: ...ckground Plaintiff Jesus Nava filed this action on June 17, 2019, against Defendants Ask Marine, Inc. (“Ask Marine”) and Etsuko Amagasa (“Amagasa”) (jointly, “Defendants”), alleging claims for discrimination, harassment, retaliation, failure to pay wages, failure to accommodate, failure to engage in the interactive process, wrongful termination, and negligent infliction of emotional distress. The asserted bases for the discrimination ...
2021.09.09 Motion to Compel Arbitration and Stay Judicial Proceedings Pending Arbitration 165
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.09
Excerpt: ...t action against Defendants Harris Stationers Inc. (“Harris Stationers”) and Modern HR, Inc. (“Modern HR”) (jointly, “Defendants”) on February 2, 2021. In the Complaint, Plaintiff asserts causes of action for discrimination, retaliation, failure to prevent discrimination and/or retaliation, failure to accommodate, and failure to engage in the interactive process. Defendants now move to compel arbitration of all of Plaintiff's claims a...
2021.09.09 Motion for Summary Adjudication 693
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.09
Excerpt: ...arbara”), individually and on behalf of The Raymond and Barbara Shofler Family Trust and The Raymond Shofler IRA filed this action against Defendants Alan C. Fox, individually and as Trustee of the Alan C. Fox Revocable Trust (“Fox”) and ACF Property Management, Inc. (“ACF”) alleging that Defendants made false representations regarding certain investment opportunities. The operative Fourth Amended Complaint (“4AC”) was filed on Augu...
2021.09.07 Motion for Monetary Sanctions 324
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.07
Excerpt: ...his action on July 6, 2020 against Defendants Arvind Doshi, Paras Doshi, Tejas Doshi, and Doshi Investments. 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 California Finance Code Section 22750, and (4) unfair competition in violation of Business & Professions Code Section 17200. Defendants now move for an order imposing monetary sanctio...
2021.09.07 Motion for Attorney Fees, to Tax Costs 782
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.07
Excerpt: ...r 7 Trustee (the “Trustee”), filed this Complaint in Interpleader on November 4, 2016. The Complaint alleges that on July 29, 2014, Debtor Banning at 8 th Street, LLC (“Debtor”) commenced a voluntary Chapter 7 petition in the U.S. Bankruptcy Court. Todd Frealy was appointed the Chapter 7 Bankruptcy Trustee. At the time of the bankruptcy filing, Debtor owned real property located at 806 and 860 Ramsey Street in Banning, California (the “...
2021.09.01 Motion to Compel Arbitration and Stay Action 828
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.01
Excerpt: ...pril 20, 2021, against Defendants FCA US, LLC (“FCA”) and Bravo Chrysler Dodge Jeep Ram of Alhambra (“Bravo”). The Complaint asserts causes of action for statutory violations, breaches of warranty, and fraudulent concealment against FCA and a cause of action for negligent repair against Bravo arising out of the purchase of a 2018 Chrysler Pacifica (the “Subject Vehicle”). Defendants now move to compel arbitration of all of Plaintiff's...
2021.09.01 Motion for Preliminary Injunction 866
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.09.01
Excerpt: ...er") filed this eminent domain action on August.4, 2017 against Defendants City of Compton (the "City") and Victor Orozco ("Orozco"). The operative Second Amended Complaint (“SAC”) adds JCJ Corporation (“JCJ”) as a plaintiff and was filed on May 6, 2019. The lawsuit arises out of the shutdown by the City of the marijuana dispensary named Compton Chronic owned by JCJ and operated by Fletcher and Miller. Orozco is alleged to be an employee ...
2021.08.31 Motion to Compel Arbitration and Stay Proceedings 734
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.08.31
Excerpt: ... MOTION AND COMPLETION OF ARBITRATION Background Plaintiff Rosa Lilian Padilla Ayala filed this employment action against Defendants Teledyne Defense Electronics, d/b/a Teledyne Relays (“TDE”) and Veronica Clauson[1] (“Clauson”) on November 12, 2020. In the Complaint, Plaintiff asserts causes of action for discrimination, harassment, retaliation, failure to prevent discrimination, harassment, and retaliation, declaratory judgment, and wro...

1236 Results

Per page

Pages