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

1233 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Beaudet, Teresa A x
2020.01.07 Motion for Summary Judgment, Adjudication 524
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2020.01.07
Excerpt: ...��Icon West”), Gold Coast Transit District, and R S Bonding & Insurance Agency, Inc., alleging, among other things, breach of contract. Plaintiff alleges that it is owed payment under a subcontract agreement for work performed on a project known as the Gold Coast Transit District New Administration and Operations Facility (the “Project”). (Compl., ¶¶ 12-14.) On September 23, 2019, Plaintiff filed an amendment to the Complaint adding Hartf...
2019.9.30 Motion to Establish Admissions to Requests for Admission, for Mandatory Sanctions 254
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.30
Excerpt: ...ed by Plaintiff Lizbeth Padilla (“Padilla”) against Defendant Hyundai Motor America (“HMA”). On April 30, 2019, HMA served Padilla with Requests for Admission, Set One. (Ayzen Decl., ¶¶ 2, 9, Ex. A.) Padilla served unverified responses on June 24, 2019. (Ayzen Decl., ¶ 3.) Supplemental responses were served on August 2, 2019, but without verifications. (Ayzen Decl., ¶ 5.) Counsel for HMA attempted to meet and confer regarding the veri...
2019.9.30 Motion to Bifurcate Trial 933
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.30
Excerpt: ...moves to bifurcate trial into two phases – liability and damages. In the alternative, Defendant moves for an order bifurcating punitive damages from liability/compensatory damages. Plaintiff opposes. Discussion Code of Civil Procedure section 1048(b) provides: “The court, in furtherance of convenience or to avoid prejudice, or when separate trials will be conducive to expedition and economy, may order a separate trial of any cause of action, ...
2019.9.26 Motion to Declare Vexatious Litigant, Require Furnishing of Security 047
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.26
Excerpt: ...s action against Defendants County of Los Angeles[1] (the “County”) and Sandra Preciado. The Complaint asserts causes of action for (1) deprivation of civil rights – false evidence violations, and (2) failure to prevent discrimination and harassment and assault. The County now moves pursuant to Code of Civil Procedure section 391 for an order declaring Thomas a vexatious litigant and requiring Thomas to furnish a security as a prerequisite ...
2019.9.25 Motion for Prejudgment Possession 173
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.25
Excerpt: ...019, Plaintiff Los Angeles County Metropolitan Transportation Authority (“LACMTA”) filed this eminent domain action against, inter alia, Defendant Beverly Hills Unified School District (“BHUSD”). LACMTA seeks to acquire two permanent subsurface tunnel easements and two temporary subsurface grouting easements below the Beverly Hills High School campus, located at 241 S. Moreno Drive, Beverly Hills, California (the “Subject Property”). ...
2019.9.24 Demurrer 280
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.24
Excerpt: ...n Lion Trading, Inc., GLT Logistics, Inc., and Oleksandr Nazarchuk (“Nazarchuk”). The Complaint asserts causes of action for violations of the Labor Code, stemming from his employment with Defendants. On February 21, 2019, Nazarchuk filed a Cross-Complaint against Goroshkov. The operative Second Amended Cross-Complaint (“SACC”) was filed on July 3, 2019, and asserts causes of action for conversion and for intentional infliction of emotion...
2019.9.23 Motion to Compel Further Responses, Request for Monetary Sanctions 313
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.23
Excerpt: ...��Hernandez”) and Maricela Benitez (jointly, “Plaintiffs”) filed this action on April 8, 2016 against various defendants stemming 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 and was struck by a trash container that had been hit by a tractor trailer backing up into the loading dock. At the time, Hernandez was employed by Doo-Rite Pa...
2019.9.23 Demurrer, Motion to Strike 173
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.23
Excerpt: ...LLS UNIFIED SCHOO L BIFURCATE AND SPECIALLY SET R FOR TRIAL Background On May 24, 2019, Plaintiff Los Angeles County Metropolitan Transportation Authority (“LACMTA”) filed two eminent domain actions against, inter alia, Defendant Beverly Hills Unified School District (“BHUSD”). In the first action (Case No. 19STCV18173), the “Administrative Building Action,” LACMTA seeks to acquire a permanent subsurface tunnel easement below a portio...
2019.9.23 Demurrer, Motion to Bifurcate 197
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.23
Excerpt: ...LLS UNIFIED SCHOO L BIFURCATE AND SPECIALLY SET R FOR TRIAL Background On May 24, 2019, Plaintiff Los Angeles County Metropolitan Transportation Authority (“LACMTA”) filed two eminent domain actions against, inter alia, Defendant Beverly Hills Unified School District (“BHUSD”). In the first action (Case No. 19STCV18173), the “Administrative Building Action,” LACMTA seeks to acquire a permanent subsurface tunnel easement below a portio...
2019.9.20 Motion to Reopen Discovery, for Attorneys' Fees 581
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.20
Excerpt: ...uly 1, 2019, Plaintiff Intelligent SCM, LLC (“ISCM”) filed a motion to reopen discovery and to re-set pre-trial deadlines. On August 22, 2019, Defendant Andrew Scott (“Scott”) filed a special motion to strike the Fourth Amended Complaint pursuant to Code of Civil Procedure section 425.16. On August 23, 2019, the Court issued a minute order indicating that the parties agree that Scott and Defendants Russell W. Roten and Duane Morris LLP (j...
2019.9.18 Motion to Withdraw or Amend Deemed Admissions 345
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.18
Excerpt: ...laintiffs”) filed this action on January 16, 2018 against defendants Century Law Group LLP and Rizza Gonzales (jointly, “defendants”) alleging plaintiffs suffered damages arising from defendants' legal representation of plaintiffs. On March 1, 2019, the Court granted Gordon's discovery motion and ordered that the truth of the matters specified in the Requests for Admissions, Set One propounded on defendants be deemed admitted. Defendants mo...
2019.9.18 Demurrer 464
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.18
Excerpt: ...gnetecs Corporation (“Magnetecs”) and Pharmaco-Kinesis Corporation (“Pharmaco”). On April 26, 2019, plaintiff filed the operative Second Amended Complaint (“SAC”) adding defendant Yehoshua Shachar aka Josh Shachar (“Shachar”) and asserting one cause of action for Recognition of Foreign Money Judgment against Magnetecs, Pharmaco and Shachar (collectively, “defendants”). Plaintiff alleges on December 4, 2016, a judgment was ente...
2019.9.16 Demurrer 207
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.16
Excerpt: ... for breach of contract, breach of covenants of good faith and fair dealing, and injunctive and declaratory relief against Defendant City Ventures Homebuilding, LLC (“Defendant”). This action was transferred from Santa Barbara County Superior Court to Los Angeles County Superior Court on June 11, 2019. This action arises from an agreement to develop approximately 12.31 acres of real property within the City of Goleta for a 175-unit mixed-use ...
2019.9.13 Motion for Leave to Hear Discovery Motion, to Augment Expert Witness Designation, to Reopen Discovery 384
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.13
Excerpt: ...d Plaintiff Jared Hartstein (“Plaintiff”) filed this employment action on December 13, 2016 against, among others, Defendant City of La Habra Heights (“Defendant”). Plaintiff alleges that he was subjected to harassment while a probationary firefighter for the City of La Habra Heights. In particular, Plaintiff alleges that during a training drill, his air tank was turned off, causing him to suffocate. Plaintiff alleges that he was traumati...
2019.9.12 Motion for Issue or Monetary Sanctions, to Continue Trial 053
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.12
Excerpt: ...(the “People”) filed this action against Defendant Kandypens, Inc. (“Kandypens”) on October 31, 2018. This is a government enforcement action seeking to limit Kandypens's ability to sell vaping products to minors. The People seek injunctive relief and civil penalties for violations of Business and Professions Code section 17200, et seq., Business and Profession Code section 22950, et seq. (the “STAKE Act”), and Health and Safety Code ...
2019.9.11 Motion for Relief from Default Judgment 807
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.11
Excerpt: ... action on November 30, 2018, against Defendants Onyx Tower Group, LLC, Sam Hakim, Michael Hakim, Julia Hakim, and Tanya Hakim. Default was entered against, among others, Defendant Michael Hakim (“Defendant”) on April 29, 2019. Defendant now moves for relief from default and default judgment entered against him pursuant to Code of Civil Procedure section 473, subdivision (b). Plaintiff opposes. Discussion Code of Civil Procedure section 473, ...
2019.9.11 Motion for Leave to File Amended Complaint, for Protective Order 932
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.9.11
Excerpt: ...ssica Ivonne Zetino Morales, and Harlynn Amerylise Zetino Lopez, by and through her guardian ad litem, Elizabeth Noemy Zetino (collectively, “Plaintiffs”) filed this habitability action on May 10, 2018, asserting causes of action for violation of Civil Code section 1942.4, tortious breach of the warranty of habitability, private nuisance, violation of Business & Professions Code section 17200, and negligence. Plaintiffs now move for leave to ...
2019.8.30 Motion to be Relieved as Counsel, Application for Determination, Motion for Summary Judgment, Adjudication 917
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.8.30
Excerpt: ...ion to Be Relieved as Counsel for Plaintiff Dina B. Chernick Henry Ben-Zvi (“Counsel”) moves to be relieved as counsel of record for Plaintiff Dina B. Chernick. The Court finds that Counsel has complied with the relevant procedural requirements (CRC 3.1362) and has provided sufficient reason for withdrawal. Accordingly, the motion to be relieved as counsel is granted. Counsel is ordered to give notice of this ruling. The Liberty Defendants' A...
2019.8.30 Motion for Protective Order 693
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.8.30
Excerpt: ...rust (“Fox”) and ACF Property Management, Inc. (“ACF”) (jointly, “Defendants”) move for (1) a protective order against the disclosure of third-party investors' private personal contact information through the deposition of third-party Bernard Belkin, (2) an order compelling the disclosure of certain nonprivileged, relevant documents and communications or, in the alternative, directing Plaintiffs not to interfere with Defendants' depos...
2019.8.28 Demurrer 029
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.8.28
Excerpt: ...erts (“Plaintiff”) filed this action against Defendants Metis Law Group, LLP (“Metis”), Arpa Avanessian (“Avanessian”), and Zhana Aivazi (“Aivazi”) (collectively, “Defendants”). Plaintiff asserts causes of action for breach of written contract, breach of oral contract, and common counts (for reasonable value of services and account stated). Plaintiff alleges that Avanessian was injured in an automobile accident on June 15, 201...
2019.8.27 Motion for Summary Judgment, Adjudication 538
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.8.27
Excerpt: ...nsurance Exchange (“Farmers”). In the operative First Amended Complaint (“FAC,”), filed on May 1, 2018, Melchionne alleges that Farmers demoted him from one position and failed to hire him for another due to his age, race, and/or gender. Melchionne asserts causes of action for discrimination under FEHA, retaliation under FEHA, failure to prevent discrimination under FEHA, and discrimination against public policy. Farmers now moves for sum...
2019.8.26 Demurrer 696
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.8.26
Excerpt: ...), Dentway, Inc. (“Dentway”), and Hyung Kyu Kim (“Kim”) (collectively, “Defendants”). Plaintiff asserts causes of action for (1) breach of contract, (2) breach of oral contract, (3) intentional misrepresentation, (4) conversion, (5) breach of fiduciary duty, (6) conspiracy to defraud, and (7) quantum meruit. Plaintiff alleges that she and Lee were in a romantic relationship beginning sometime in 2010. (Compl., ¶ 10.) Shortly after sh...
2019.8.9 Demurrer, Motion to Strike 401
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.8.9
Excerpt: ...efendant International Coffee & Tea, LLC (“Defendant”) brings this demurrer to the First Amended Complaint (“FAC”) of Plaintiff Stacey Terterian (“Terterian”), which was filed on April 2, 2019. The FAC asserts one cause of action for violation of Labor Code section 2699,et seq. (the “PAGA”). Defendant also moves to strike Terterian's request for a jury trial. Terterian opposes the demurrer. No opposition to the motion to strike wa...
2019.8.8 Motion for Summary Judgment, Adjudication 841
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.8.8
Excerpt: ...yntte Ennise (“Ennis”), in her individual capacity and as guardian ad litem for Jaquoia Camper and Shamani Council (jointly, the “Minors”), Khala Browner (“Browner”), Tanique Taylor (“T. Taylor”), Anthony Moore (“Moore”), Latasha McLemore (“McLemore”), and Ralph Taylor (“R. Taylor”) (collectively, “Plaintiffs”) filed this action against Defendants Carpenters Property Management (“CPM”), Equity Holding Corp. (�...
2019.8.7 Motion for Leave to File Amended Complaint 478
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.8.7
Excerpt: ... Complaint asserts causes of action for professional malpractice and breach of fiduciary duty. Trial is currently set for June 24, 2020. Weiss now moves for leave to file a First Amended Complaint that includes punitive damages allegations. Defendants oppose. Discussion Pursuant to Code of Civil Procedure section 473(a)(1), “[t]he court may, in furtherance of justice, and on any terms as may be proper, allow a party to amend any pleading.” Am...

1233 Results

Per page

Pages