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
2020.09.17 Motion for Summary Judgment, Adjudication 915
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.09.17
Excerpt: ...NT MCLAREN AUTOMOTIVE INC.'S MOTION FOR SUMMARY JUDGMENT AND RELATED CROSS-ACTION Background Plaintiff Alexander Weinberger (“Weinberger”) filed this Lemon Law action on March 7, 2019 against Defendants McLaren Automotive, Inc. (“MAI”) and O'Gara Coach Company, LLC dba McLaren Beverly Hills (the “Dealership”). The operative First Amended Complaint for Damages (“FAC”) was filed on January 30, 2020, and asserts a cause of action for...
2020.09.15 Motion for Summary Judgment, Adjudication, to Compel Supplemental Responses 858
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.09.15
Excerpt: ...MENTAL RESPONSES AND WRITTEN DISCOVERY AND PRODUCE DOCUMENTS, AND FOR MONETARY SANCTIONS Background Plaintiff McPherson Rane LLP (“Plaintiff”) filed this action against Defendant Mark Towle (“Towle”) on January 19, 2018. The Complaint asserts causes of action for (1) breach of written contract, (2) breach of oral contract, (3) promissory estoppel, and (4) quantum meruit. In the Complaint, Plaintiff alleges the following: on May 6, 2011, T...
2020.09.15 Motion for Summary Judgment, Adjudication 852
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.09.15
Excerpt: ...ch”) and Dickson Chen, OD, Inc. on August 14, 2018. The operative First Amended Complaint (“FAC”) was filed on February 28, 2020 and asserts causes of action for (1) disability discrimination for being associated with someone with a disability, (2) violations of Labor Code sections 233 and 234, (3) violation of Labor Code sections 246 and 246.5, (4) wrongful termination in violation of public policy, (5) violation of Labor Code sections 110...
2020.09.04 Motion for Summary Judgment, Adjudication 151
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.09.04
Excerpt: ...ne (jointly, “Plaintiffs”) brought this action on June 30, 2017 against Defendants Patrick Khalafian (“Khalafian”),” Dertad Teddy Bedjakian (“Bedjakian”) and 168 Entertainment, LLC (the “LLC”). In the operative Second Amended Complaint (“SAC”), Plaintiffs assert three causes of action: (1) fraud, (2) breach of contract and (3) breach of the covenant of good faith and fair dealing. The operative Second Amended Complaint (“S...
2020.09.02 Demurrer 114
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.09.02
Excerpt: ...nc. (“Plaintiff”) filed this action against Defendant Chicago Title Company (“Defendant”). The Complaint asserts causes of action for breach of contract and breach of the covenant of good faith and fair dealing. Defendant now demurs to both causes of action on the ground that each fails to state facts sufficient to constitute a cause of action and that each is uncertain. Plaintiff opposes. Discussion In the Complaint, Plaintiff alleges th...
2020.08.28 Demurrer, Motion to Strike 655
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.08.28
Excerpt: ...�) filed this action against Defendant Saeid “Steve” Aminpour (“Aminpour”). The Complaint asserts causes of action for equitable indemnity, contribution, apportionment, and to set aside and recover[sic] fraudulent conveyances. Aminpour now demurs to each of the causes of action. Aminpour also moves to strike portions of the Complaint. Golbari opposes both. Request for Judicial Notice The Court grants Aminpour's request for judicial notice...
2020.08.27 Motion for Summary Judgment, Adjudication 676
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.08.27
Excerpt: ... Cienega, LLC (“Rancho Cienega”) and Total Commercial Real Estate, Inc. (“TCRE”) (jointly, “Plaintiffs”) filed this action against Defendants Levi Estates, LLC (“Levi Estates”) and Eli Levi (“Levi”) (jointly, “Defendants”) for breach of contract, fraudulent deceit, breach of the implied covenant of good faith and fair dealing, breach of contract – third party beneficiary, and specific performance. This action arises out ...
2020.08.27 Demurrer, Motion for Leave to File Amended Complaint 903
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.08.27
Excerpt: ... FOR LEAVE TO FILE SECOND AMENDED COMPLAINT TO ADD EQUITABLE TOLLING AS PLAINTIFF EXHAUSTED SIGNIFICANT TIME TO REGAIN HER EMPLOYMENT WITH DEFENDANT FROM 2017 TO THE END OF 2018 Background On October 11, 2019, Plaintiff Isabel Folgado (“Folgado”) filed this employment action against Defendant the Regents of the University of California (the “Regents”). The operative First Amended Complaint (“FAC”) was filed on December 10, 2019 and as...
2020.08.21 Demurrer, Motion for Leave to File Amended Complaint 903
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.08.21
Excerpt: ...AMENDED COMPLAINT TO ADD EQUITABLE TOLLING AS PLAINTIFF EXHAUSTED SIGNIFICANT TIME TO REGAIN HER EMPLOYMENT WITH DEFENDANT FROM 2017 TO THE END OF 2018 Background On October 11, 2019, Plaintiff Isabel Folgado (“Folgado”) filed this employment action against Defendant the Regents of the University of California (the “Regents”). The operative First Amended Complaint (“FAC”) was filed on December 10, 2019 and asserts a cause of action fo...
2020.08.20 Motion to Disqualify Counsel 469
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.08.20
Excerpt: ..., Plaintiffs Willie F. McMullen, Jr., Deanna Welch, and Daijon 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 asserts causes of action for breach of contract, defamation per se, discrimination, and malicious prosecution. The malicious prosecution claim ...
2020.08.18 Demurrer, Motion to Strike 919
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.08.18
Excerpt: ...ON Background On January 15, 2020, Plaintiffs Samuel Torres and Charlene Torres (jointly, “Plaintiffs”) filed a Complaint to Quiet Title to Easement (Prescription) against Defendants Luis Perez and Sonia Perez (jointly, “Defendants”). Plaintiffs allege that they own the property located at 1513 S. Westmoreland Avenue, Los Angeles, California 90006 (the “Torres Property”) and that Defendants own the property located at 1505 S. Westmore...
2020.08.17 Petition to Compel Arbitration 658
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.08.17
Excerpt: ...ohasee Rebar, LP, and LMS Reinforcing Steel Group. Arreola asserts causes of action for violation of Labor Code section 1102.5, violation of Labor Code section 98.6, and wrongful termination in violation of public policy. Arreola alleges that he was fired after making complaints about unsafe and unhealthy work conditions. Defendant LMS Reinforcing Steel USA, LP (“LMS”)[1] now petitions to compel Arreola to submit the matters alleged in his Co...
2020.08.14 Motion to Compel Responses, for Monetary Sanctions 964
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.08.14
Excerpt: ... MONETARY SANCTIONS OF $2,441.75 Background Plaintiff Blaise Verdi (“Plaintiff”) filed this Lemon Law action on February 13, 2019 against Defendant BMW of North America, LLC (“BMW”). Plaintiff alleges that his 2013 BMW 7 Series suffered from various defects, including issues with engine malfunction, transmission issues, unexpected shutoffs, excessive oil consumption, air conditioning issues, electrical issues, crankcase ventilation line f...
2020.08.13 Motion to Compel Depositions 152
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.08.13
Excerpt: ...laintiffs Delinia R. Pinzon, Anadel R. Pinzon, Irene Pinzon Santos, and Joseph Benjamin Pinzon (collectively, “Plaintiffs”) filed this action on December 26, 2017 following the death of Anastacio Pinzon (“Decedent”) after heart surgery. Plaintiffs assert medical malpractice claims against Defendants Cedars-Sinai Medical Center (“CSMC”), Dr. Sumeet Chugh, and Dr. Xunzhang Wang, as well as product liability claims against Defendants Abb...
2020.08.12 Demurrer, Motion to Strike 889
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.08.12
Excerpt: ...eorg F. Hesselbach (“Hesselbach”), Aalto Hyperbaric Oxygen, Inc. (“AHO”), Aalto Hyperbaric Oxygen Woodland Hills, Inc. (“AHO Woodland Hills”), Aalto Hyperbaric Oxygen Margate, Inc. (“AHO Margate”), and Aalto Hyperbaric Oxygen Group, Inc. (“AHO Group”) (collectively, “Defendants”). The Complaint asserts two causes of action, for declaratory relief and for an accounting. This action arises out of an alleged agreement between...
2020.08.07 Demurrer, Motion to Strike 787
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.08.07
Excerpt: ... URQUILLA'S MOTION TO STRIKE PLAINTIFFS' FIRST AMENDED COMPLAINT Background On November 13, 2019, Plaintiffs Lindsay Alpert and Wiebke Vallentin Alpert (jointly, “Plaintiffs”) filed this insurance coverage action against Defendants State Farm General Insurance Company (“State Farm”) and Yenny Urquilla (“Urquilla”) (jointly, “Defendants”). The operative First Amended Complaint (“FAC”) was filed on March 11, 2020 and asserts cau...
2020.08.05 Motion to Compel Further Production of PMK for Deposition 915
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.08.05
Excerpt: ...F DOCUMENTS; REQUEST FOR SANCTIONS IN THE AMOUNT OF $4,795 Background Plaintiff Alexander Weinberger (“Weinberger”) filed this Lemon Law action against Defendant McLaren Automotive, Inc. and O'Gara Coach Company, LLC dba McLaren Beverly Hills (“Defendant”) on March 7, 2019. On October 17, 2019, Weinberger served an Amended Notice of Deposition of O'Gara Coach Company, LLC aka McLaren Beverly Hills' Witness with Production of Documents and...
2020.08.05 Demurrer, Motion to Strike 968
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.08.05
Excerpt: ...ound On October 8, 2019, Plaintiff Sinatra Uniform, Inc. (“Plaintiff”) filed this action against Defendants Avozar, LLC (“Avozar”) and Israel Rodriguez (“Rodriguez”) (jointly, “Defendants”). The operative First Amended Complaint (“FAC”) was filed on April 1, 2020, and asserts causes of action for (1) fraud, (2) negligent misrepresentation, (3) conversion, (4) breach of contract, and (5) breach of the implied covenant of good f...
2020.07.29 Motion to Compel Arbitration and Stay 060
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.07.29
Excerpt: ... Abou Baker (“Baker”), John Ranikh Souccar aka Yahia Souccar (“Souccar”), and Nissan North America, Inc. (“Nissan”) (collectively, “Defendants”). In the Complaint, Plaintiff alleges that in the summer of 2018, while he was working as the Chief Operating Officer for Trophy Automotive Dealer Group (“Trophy”), he was approached by Souccar regarding an introduction to Baker, who was interested in investing in an American business....
2020.07.24 Motion to Quash Service of Summons 570
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.07.24
Excerpt: ... now moves to quash service of the summons and Complaint. Salvador opposes. Request for Judicial Notice The Court grants Firescu's request for judicial notice. Discussion Code of Civil Procedure section 418.10 provides in pertinent part: “A defendant, on or before the last day of his or her time to plead or within any further time that the court may for good cause allow, may serve and file a notice of motion … (1) To quash service of summons ...
2020.07.24 Demurrer 489
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.07.24
Excerpt: ...ound On March 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 December 20, 2018, Quon filed a Cross‐Complaint against Lopez and UPS for breach of contract and fo...
2020.07.24 Demurrer 048
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.07.24
Excerpt: ...erald M. Friedman Trust Dated 4/24/08 (the “Trust”) (jointly, “Plaintiffs”) filed this action against various defendants, including Defendants Yossi Dina (“Dina”) and Ben Jewelry, Inc. (“Ben Jewelry”). The operative First Amended Complaint (“FAC”) was filed on November 22, 2019. In the FAC, Plaintiffs allege the following: Friedman is 83 years old and has been diagnosed with Parkinson's disease. (FAC, ¶ 17.) Friedman first me...
2020.07.17 Motion for Summary Judgment 192
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.07.17
Excerpt: ...'S MOTION FOR SUMMARY JUDGMENT Background Plaintiffs Leo Washington and Leandrea O'Neal (jointly, “Plaintiffs”) filed this action on December 31, 2018 against, among others, Defendants Martin Luther King, Jr. Community Hospital (“MLK Hospital”), Children's Hospital Los Angeles (“CHLA”), and Dr. Greg Marconi, M.D. (“Dr. Marconi”). The lawsuit arises out of the death of Plaintiffs' two-year old daughter, Lylah Sunshyne Washington (�...
2020.07.17 Demurrer, Motion to Strike 811
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.07.17
Excerpt: ...FIRST AMENDED COMPLAINT Background Plaintiff Arshak Rostomyan (“Rostomyan”) filed this action on May 10, 2019 against Defendant All Century 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. In the FAC, Rostomyan alleges that he and Susan Smukler (“Smu...
2020.07.17 Demurrer, Motion to Strike 037
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.07.17
Excerpt: ... Background Plaintiff Spartak Ghazaryan (“Ghazaryan”) filed this action on July 18, 2019 against, among others, Defendant Mercury Insurance Group (“Mercury”). The operative First Amended Complaint (“FAC”) was filed on November 14, 2019 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) intentiona...

1236 Results

Per page

Pages