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
2021.05.19 Motion to Set Aside or Vacate Default, Judgment 703
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.05.19
Excerpt: ...of units of Plaintiff's Goods. The causes of action are: (1) BREACH OF CONTRACT; (2) EXPRESS CONTRACTUAL INDEMNITY; (3) MONEY HAD AND RECEIVED; (4) BREACH OF FIDUCIARY DUTIES. MP Positions Moving parties request an order setting aside defaults and judgment, on bases including the following:  Defendants were under the mistaken belief that they did not have to respond to the Complaint, as they were trying to settle the dispute with Plaintiff. (C...
2021.05.19 Demurrer 043
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.05.19
Excerpt: ...TRAL CITY COMMUNITY HEALTH CENTER, INC. (e.g., theft of public funds), and issued an incorrect audit opinion in September 2017, as to which plaintiffs, as corporate officers and whistleblowers, had provided plentiful contrary proof to Defendant, which caused the corporate bad actors to remain in power, to fire plaintiffs in March 2017, and plaintiffs not to be later reinstated. The causes of action are: 1. INTENTIONAL INTERFERENCE WITH PROSPECTIV...
2021.05.18 Motion for Sanctions 062
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.05.18
Excerpt: ...Leana Anderson (“Anderson”), Mireya Gurrola (“Gurrola”), and Bertha Gutierrez (collectively, “Defendants”) on September 6, 2017, alleging various claims for discrimination, harassment, retaliation, failure to accommodate, failure to engage in the interactive process, violation of the California Family Rights Act (CFRA), and intentional infliction of emotional distress (IIED). The asserted bases for the discrimination/harassment/retali...
2021.05.17 Motion to Dismiss, to Seal Docs 669
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.05.17
Excerpt: ...O DISMISS Background This action arises from allegations of contractual fraud in connection with a 2016 Securities Purchase Agreement (the “SPA”),[1] through which plaintiff Kramer-Wilson Company, Inc. (“KW”), sold an insurance company, Century-National Insurance Company (“CNIC”), to National General Holdings Corp. (“NG Holdings”). Plaintiff KW filed the pending action on December 21, 2020, against National General Management Corp...
2021.05.11 Motion for Preliminary Injunction 116
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.05.11
Excerpt: ... Defendant ACSC Management Services, Inc. (“ACSC”) and Auto Club Enterprises (“Auto Club”) (jointly, “Defendants”) on December 6, 2019. 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 J...
2021.05.06 Motion for Summary Judgment, Adjudication 363
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.05.06
Excerpt: ...Construction Company (“Morley”), Benchmark Contractors, Inc., Helix Electric, Inc., and Blvd 6200 Owner South, LLC (“Blvd 6200”) (collectively, “Defendants”). The operative First Amended Complaint (“FAC”) was filed on August 7, 2018 and asserts causes of action for (1) negligence, (2) negligence per se, and (3) premises liability stemming from injuries sustained by Cutts while working on a construction project located at 6200 Holl...
2021.05.06 Demurrer, Motion to Strike 063
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.05.06
Excerpt: ...nst Defendants Joan Lewis, Lewis Lien Sales, LLC, Rosalind Randall Boateng, Armando Bonilla Jaramillo, ZMX2 Family Trust, Manuel Ulloa, Manuel Silva, Southern Baja, inc., Geico Insurance, and Carlos Rodriguez on August 21, 2020, alleging causes of action for: 1. fraud by intentional misrepresentation; 2. negligent repair; 3. negligence; 4. conversion; 5. intentional infliction of emotional distress; 6. conspiracy to participate in racketeering, v...
2021.04.30 Motion to Reconsider and Modfy Special Motion to Strike 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.04.30
Excerpt: ...en”), Deanna 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 Kimbal, Tirey, and St. John LLP (“KTS”) (collectively, “Defendants”). The Complaint asserted causes of action for breach of contract, defamation per se, discrimination and malicious prosecution...
2021.04.27 Motion to Strike 203
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.04.27
Excerpt: ...Nunez ("Plaintiff") filed the instant lawsuit against San Martin De Porres Medical Clinic of South Gate, Inc. (“Defendant” or “San Martin”). The pending action arises from allegations of age discrimination and other related work claims involving Plaintiff and San Martin, in addition to San Martin's corporate directors, officers, and/or managing agents. On December 22, 2020, the Plaintiff filed its First Amended Complaint (“FAC”), afte...
2021.04.27 Motion for Summary Judgment 320 (2)
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.04.27
Excerpt: ...omplaint against Defendant Farmers Insurance Exchange (“Defendant”) and Does 1 to 300 asserting a sole cause of action for tortious breach of the implied covenant of good faith and fair dealing.[1] On February 3, 2021, Defendant filed this motion for summary judgment on the grounds that “there is no coverage of the claim sued upon under Plaintiff's insurance policy and Plaintiff, as a third-party claimant, has no standing to sue for breach ...
2021.04.26 Demurrer, Motion to Strike 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.04.26
Excerpt: ...NT Background Plaintiff Spartak Ghazaryan (“Ghazaryan”) filed this action on July 18, 2019 against, among others, Defendant Mercury Insurance Group (“Mercury”). The operative Third Amended Complaint (“TAC”) was filed on November 5, 2020 and asserts causes of action for (1) breach of contract, (2) implied covenant of good faith and fair dealing, (3) violation of Business and Professions Code section 17200, (4) negligence, (5) intention...
2021.04.23 Demurrer, Motion to Strike 019
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.04.23
Excerpt: ...ebruary 5, 2019, Plaintiffs Kelly Ching and Karel Kooper (jointly, “Plaintiffs”) commenced this action against St. George Auto Group dba STG Auto Group aka STUG Auto Action Inc. (“STG”). On April 12, 2019, STG filed a cross-complaint against Plaintiffs. On February 25, 2021, Plaintiffs filed a First Amended Complaint (“FAC”) against STG, Nabel Zia, and Mission Volkswagen, Inc. dba Capistrano Volkswagen (“Mission”) for (1) violatio...
2021.04.23 Demurrer, Motion to Strike 024
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.04.23
Excerpt: ...COMPLAINANT'S CROSS-COMPLAINT MOTION OF CROSS-DEFENDANT SANDRA HEFFESSE'S, IN HER INDIVIDUAL CAPACITY AND TRUSTEE OF COLDWATER CANYON TRUST, TO STRIKE PORTIONS OF CROSS- COMPLAINANT'S CROSS-COMPLAINT Background On July 9, 2020, Plaintiff Sandra Heffesse Trustee of Coldwater Canyon Trust (“Plaintiff”) initiated this action by filing a complaint against Defendant Claudia Yesenia Mendez Toledo (“Toledo”), and Does 1-25 alleging (1) trespass,...
2021.04.21 Motion for Leave to File FAC 858
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.04.21
Excerpt: ...el E. Green (“Green”), William G. Marinelli (“Marinelli”) and Virginia O'Neal (“O'Neal”). Default judgment for possession only was entered against all Defendants on December 9, 2019 and judgment for possession only was entered on December 20, 2019. On February 24, 2020, Plaintiff filed a request for default for monetary damages against all Defendants, and a monetary judgment was entered on July 2, 2020. However, Green and Marinelli su...
2021.04.16 Motion to Stay or Dismiss Case 478
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.04.16
Excerpt: ... (“Sloan”), Dana Cole (“Cole”), and Milton Grimes (“Grimes”).) Plaintiff alleges against defendants Clary, Sloan, Cole, and Grimes (collectively, “Defendants”) a cause of action for 1) fraud, 2) conversion, 3) breach of fiduciary duty, 4) negligent misrepresentation, 5) intentional infliction of emotional distress, and 6) elder financial abuse. Grimes filed this Motion to Stay or Dismiss Case due to a separate action pending befor...
2021.04.14 Demurrer 570
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.04.14
Excerpt: ...ction for (1) failure to pay minimum wage (Cal Lab. Code § 1197), (2) failure to compensate for all hours worked (Cal. Lab. Code § 1198), (3) failure to pay overtime compensation (Cal. Lab. Code § 1198), (4) failure to pay meal period compensation (Cal. Lab. Code § 226.7), (5) failure to pay rest period compensation (Cal. Lab. Code § 226.7), (6) failure to furnish accurate wage and hour statements (Cal. Lab. Code § 226), (7) failure to pay ...
2021.04.13 Motion for Summary Judgment, Adjudication 486
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.04.13
Excerpt: ...l distress case arising out of the mishandling of the remains of Decedent Uzoma Ibeogu (“Decedent”). Plaintiffs Wadenya Amenya (“Wadenya”) and Terrence Amenya (“Terrence”), a minor, by and through his guardian ad litem, Wadenya Amenya (jointly, “Plaintiffs”) filed the instant action on September 19, 2017 against Defendants Angelus Funeral Home (“Angelus”), Todd Davenport (“Davenport”), Blanche McConnell (“McConnell”), ...
2021.04.12 Demurrer, Motion to Strike 655
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.04.12
Excerpt: ...ROSS-ACTION Background On March 2, 2020, Plaintiff Shahram “Ray” Golbari (“Golbari”) filed this action against Defendant Saeid “Steve” Aminpour (“Aminpour”). The operative First Amended Complaint (“FAC”) was filed on September 17, 2020 and asserts causes of action for equitable indemnity, contribution, apportionment, and to set aside and recover fraudulent conveyances. Aminpour now demurs to each of the causes of action. Aminp...
2021.04.09 Demurrer, Motion to Strike 902
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.04.09
Excerpt: ...intiff's Property”). (Compl., ¶ 8.) Defendant Boo K. Kim is the owner of and holds title to the real property located across the street from Plaintiff's Property at 1800 West Adams Boulevard, Los Angeles, CA 90018 (“Defendants' Property”). (Compl., ¶ 9.) Plaintiff's Property benefits from a parking covenant (the “Covenant”) that burdens Defendants' Property. (Compl., ¶ 10.) The covenant states in pertinent part that the owners and ti...
2021.04.01 Demurrer, Motion to Strike 881
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.04.01
Excerpt: ...tive pleading is the First Amended Complaint (“FAC”) which was filed on November 23, 2020. The FAC contains causes of action for breach of contract and quasi- contract/restitution against Defendants Chiieh Yung Metal Ind. Corp. (“Chiieh Yung”) and CYM Industrial Corp (“CYM”) (jointly “Defendants”). The FAC states in pertinent part as follows. Plaintiff Chin Wells Fasteners (Vietnam) Co., LTD. (“Plaintiff”) is a manufacturer of...
2021.03.30 Motion to Permit Discovery of Financial Condition 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.03.30
Excerpt: ...��), Deanna 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”). In the Complaint, Plaintiffs allege that Welch and Carcamo have a lease agreement with Walton to reside in an apartment unit subsidized by HUD. (Compl., pp. 1-2...
2021.03.26 Requests for Default Judgment, to Deem Admission Admitted, to Compel Responses 156
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.03.26
Excerpt: ...ction on August 17, 2020 against Defendants Daniel Leighton (“Leighton”), John Tannet (“Tannet”), Metro Intelligence, and One Matrix Models. Default Judgment Default was entered against One Matrix Models on October 5, 2020. Default was entered against Tannet on October 15, 2020. Leighton filed an Answer on October 23, 2020. Beck requests entry of default judgment against Tannet in the total amount of $10,875 ($10,000 demanded in the Compl...
2021.03.26 Motion for Good Faith Determination 676
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.03.26
Excerpt: ...[TENTATIVE] ORDER RE: CROSS-DEFENDANTS MORE LUCKY CATS INC. DBA KELLER WILLIAMS REALTY WESTSIDE, OMID SALEH AND DAVID YASHAR'S MOTION FOR GOOD FAITH DETERMINATION PURSUANT TO CODE OF CIVIL PROCEDURE § 877.6(a)(1) AND RELATED CROSS-ACTION Background On November 30, 2018, Plaintiffs Rancho Cienega, LLC (“Rancho Cienega”) and Total Commercial Real Estate, Inc. (“TCRE”) (jointly, “Plaintiffs”) filed this action against Defendants Levi Es...
2021.03.25 Demurrer 828
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.03.25
Excerpt: ...Beach (the “City”), Raul Romero (“Romero”), and Carl[1]. The Complaint asserts causes of action for discrimination in violation of FEHA, harassment in violation of FEHA, retaliation in violation of FEHA, intentional infliction of emotional distress, wrongful termination in violation of public policy, failure to prevent discrimination, assault, negligent infliction of emotional distress, negligent hiring and retention, and malicious prosec...
2021.03.25 Demurrer 555
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2021.03.25
Excerpt: ...ong Beach (the “City”), Raul Romero (“Romero”), and Carl[1]. The Complaint asserts causes of action for discrimination in violation of FEHA, harassment in violation of FEHA, retaliation in violation of FEHA, intentional infliction of emotional distress, wrongful termination in violation of public policy, failure to prevent discrimination, assault, negligent infliction of emotional distress, negligent hiring and retention, and malicious pr...

1236 Results

Per page

Pages