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
2019.7.15 Demurrer 218
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.7.15
Excerpt: .... Blum Collins, a law firm, alleges that Sasson, its prior client, failed to pay for legal services rendered. The operative First Amended Complaint (“FAC”) was filed on August 29, 2018. On March 6, 2019, Eli Sasson, along with 8300 South Vermont, LP and 620 Arkell Drive House, LLC (jointly, “Sasson”), filed a Cross-Complaint (“XC”) against Blum Collins, Steven A. Blum (“Blum”), Chia Heng Ho aka Gary Ho (“Ho”), and Jacqueline A...
2019.7.15 Motion to Contest Good Faith Settlement 512
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.7.15
Excerpt: ... this action on May 13, 2016. The operative Third Amended Complaint (“TAC”) was filed on March 16, 2018, and asserts causes of action stemming from a construction project of a residence located in Manhattan Beach, California. On March 21, 2017, Defendant L&T Construction, Inc. (“L&T”) filed a Cross-Complaint as to several cross-defendants, including Defendant Polytek Group DBL Construction, Inc. (“Polytek”) and Long Ha (“Ha”), for...
2019.7.11 Motion for Summary Adjudication 379
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.7.11
Excerpt: ...diator Specialty Company (“Radiator”) and United States Steel Corporation (“USSC”), alleging causes of action for (1) negligence, (2) strict liability, (3) intentional/fraudulent concealment, and (4) loss of consortium. The gravamen of the operative First Amended Complaint (“FAC”) concerns personal injuries sustained by Plaintiff <0048000300570052000300 00440051004700030045[enzene-containing substances during the course and scope of h...
2019.7.10 Motion to Compel Arbitration 334
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.7.10
Excerpt: ...rporation (“PCS”). The Complaint asserts causes of action for breach of employment agreement and fraud. Randazzo alleges that he was hired as PCS's Chief Performance Officer in September 2008. (Compl., ¶ 6.) As an incentive to continue to work for the company, in April 2012, PCS (through managing agent, Daniel Hirt) offered Randazzo an equity stake in PCS. (Compl., ¶¶ 8 & 10.) Randazzo accepted the offer and relied on the offer as a materi...
2019.7.10 Demurrer 866
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.7.10
Excerpt: ...“City”) and Victor Orozco (“Orozco”) (jointly, “Defendants”). The operative Second Amended Complaint (“SAC”) adds JCJ <004f004800470003005200 0003001500130014001c[. The SAC alleges causes of action for (1) eminent domain, (2) intentional interference with prospective economic advantage, (3) intentional interference with a contractual relationship, (4) negligent interference with economic advantage, (5) violation of civil rights, (...
2019.7.1 Motion to Compel Further Responses, Request for Monetary Sanctions 834
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.7.1
Excerpt: ...ET ONE AN D MONETARY SANCTIONS Background On July 3, 2018, Plaintiff Liza Cannizzaro (“Plaintiff”) filed this action against Defendant Laura Larson (“Defendant”). The Complaint asserts causes of action for breach of the implied warranty of habitability, general negligence, nuisance, breach of contract, and invasion of privacy and seeks punitive damages. On October 29, 2018, Defendant served Form Interrogatories, Set One, Special Interroga...
2019.7.1 Motion for Summary Judgment, Adjudication 657
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.7.1
Excerpt: ...) and David Blain (“Blain”) on November 7, 2017. The operative Second Amended Complaint (“SAC”) was filed on May 16, 2018, and asserts causes of action for fraud, breach of fiduciary duty, and legal malpractice. Crowe and Blain (jointly, “Defendants”) now move for summary judgment, or in the alternative, summary adjudication. Tontini opposes. Evidence The Court grants Defendants' request for judicial notice as to Exhibits A – I. The...
2019.6.28 Anti-SLAPP Motion to Strike, for Attorney's Fees 610
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.28
Excerpt: ...his action against Defendant Earl Hellum (“Hellum”). The operative First Amended Complaint (“FAC”) was filed on November 13, 2018, asserting 17 causes of action arising out of Perez's tenancy at a residential property owned by Hellum. Perez alleges that the property was uninhabitable. Pursuant to Code of Civil Procedure section 425.16, Hellum now moves to strike the FAC, or in the alternative, the seventeenth cause of action for wrongful ...
2019.6.28 Demurrer, Motion to Strike 930
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.28
Excerpt: ...��Alleeance”) and Sang Won Lee (“Lee”) (jointly, “Plaintiffs”) filed this action against <0027005200520003003600 004400480003002c0051[ Suh (jointly, “Defendants”). The operative First Amended Complaint (“FAC”) was filed on February 5, 2019, and asserts causes of action for (1) breach of contract, (2) breach of fiduciary duties, (3) fraud, (4) conversion, (5) accounting, (6) trade name infringement, (7) unfair business competitio...
2019.6.27 Motion for Clarification, to Quash, for Protective Order 468
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.27
Excerpt: ...arding the issues. The Court issued a Minute Order dated May 16, 2019 as follows: The items defendant seeks in the subpoenas to UCLA, CNB and SRI and the document demand regarding Kaplan's income and entities owned by him is private information. As such, the burden is on the defendant to show a compelling need for that information and that the discovery request is narrowly drawn to minimize intrusion into private matters. Britt v Sup. Ct. (1978) ...
2019.6.27 Petitions to Compel Arbitration and Stay Proceedings 807
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.27
Excerpt: ... individually and as trustee of the Marilynn J. Adams Living Trust (“Adams”), Marcus & Millichap Real Estate Investment Services, Inc. (“Millichap”), and Fidelity National Title Insurance Company (“Fidelity'). The operative First Amended Complaint (“FAC”) was filed on March 27, 2019, and asserts causes of action for breach of contract, breach of the implied covenant of good faith and fair dealing, fraudulent concealment, breach of f...
2019.6.26 Motion to Set Aside Dismissal 323
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.26
Excerpt: ...er alia, Defendants James O. Conaway, Lorraine A. Conaway, Conaway & Conaway, Inc., Tycon Properties, Inc., and Tyler Banta (collectively, “Defendants”). The operative First Amended Complaint was filed on December 5, 2017. On March 1, 2018, Plaintiffs filed a Notice of Conditional Settlement, indicating that the parties had entered into a settlement agreement that conditioned dismissal of this matter on the satisfactory completion of specifie...
2019.6.25 Motion for Attorneys' Fees 581
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.25
Excerpt: ... the Cross‐Complaint of Cross‐Complainants Peter Lamy and Graham Burford (jointly, “Cross‐ Complainants”) pursuant to Code of Civil Procedure section 425.16. Scott now moves for an award of attorneys' fees and costs, as the prevailing defendant on an anti‐SLAPP motion, in the amount of $30,702.50 in attorney's fees and $554.31 in costs. Cross‐ Complainants oppose. Discussion The anti‐SLAPP statute provides that “in any action su...
2019.6.21 Special Motion to Strike 506
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.21
Excerpt: ...and G Entertainment, Inc. (collectively, “Defendants”) move to strike the fourth and sixth causes of action, for intentional interference with prospective economic advantage and for misappropriation of likeness, respectively, from the Complaint by Plaintiffs Victor Borachuk and JupiterReturn, LLC (jointly, “Plaintiffs”) pursuant to Code of Civil Procedure section 425.16. Plaintiffs oppose. The Complaint, filed December 21, 2018, asserts v...
2019.6.20 Application for Determination of Good Faith Settlement 849
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.20
Excerpt: ...laintiffs”), each individually and as successors-in-interest to decedent Laurie St. Clair, filed this wrongful death action against Defendants Health Net of California, Inc. (“Health Net”) and Health Care L.A. IPA (“HCLA”). The operative Second Amended Complaint, filed March 1, 2018, alleges cause of actions for wrongful death due to the breach of the implied duty of good faith and fair dealing, violation of Civil Code section 3428, and...
2019.6.20 Motion to Enforce Forum Selection Clause 524
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.20
Excerpt: ...��Rosemary”), Ramesh Perera (“Ramesh”), and Ram Sales, Inc. (“Ram Sales”) (collectively “Plaintiffs”) filed this action against Defendants Lincoln Benefit Life Company, James O. Conaway, Lorraine A. Conaway, Conaway & Conaway, Inc., Integrity Business Solutions Provider, LLC, Allied Marketing Partners, Inc., Alan Harrington, Jason Ziccarelli, and Global Financial Distributors, Inc. (collectively, “Defendants”). The operative Sec...
2019.6.19 Motion to Set Aside Summary Judgment, Demurrer, Motion to Strike 581
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.19
Excerpt: ...ion was brought by Intelligent SCM, LLC (“Intelligent”), against its former counsel, Russell W. Roten and the law firm Duane Morris (jointly “Firm Defendants”), and one of Intelligent's members, Andrew Scott (“Scott”) (collectively, “Defendants”), on February 13, 2015. The gravamen of the operative Third Amended Complaint (“TAC”) is that the Firm Defendants favored Scott over the other members of Intelligent (Alex Knowles, Gra...
2019.6.7 Demurrer, Motion to Strike 249
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.7
Excerpt: ...lotte Spadaro (“Spadaro”) filed this action against Defendants The William Warren Group dba Storquest (“Storquest”) and Storagetreasures.com (“Treasures”). In her Complaint, Spadaro alleges that she rented a storage unit at a self-storage facility operated by StorQuest. (Compl., ¶¶ 7-8.) Spadaro alleges that Storquest “caused” an online auction of her unit by Treasures. (Compl., ¶ 9.) The online auction was to end on December 2...
2019.6.7 Motion to Bifurcate Case or Stay All Discovery 833
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.7
Excerpt: ...ainst the City of Redondo Beach (the “City”). The Complaint asserts causes of action for deprivation of substantive due process rights under color of state law, deprivation of procedural due process rights under color of state law, breach of contract, and declaratory judgment. On May 22, 2018, the City filed a Cross-Complaint against RBW. Both the Complaint and the Cross-Complaint relate to a waterfront development project entered into by the...
2019.6.7 Motion to Impose Termination, Evidentiary, Issue Preclusion, Monetary, and Other Appropriate Sanctions 917
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.7
Excerpt: ...iffs Dina B. Chernick and Nina L. Chernick, individually, and in their respective capacities as trustees of the Survivior's Trust Subtrust of the Chernick Family Trust (collectively, “Plaintiffs”) filed this action on July 1, 2016 against, among others, Defendant Bonnie Sugar (“Sugar”). Plaintiffs filed the operative Third Amended Complaint (“TAC”) on June 26, 2018, which names the Benita W. Sugar Trust UDT dated April 4, 2012 (the �...
2019.6.6 Motion to Strike 379
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.6
Excerpt: ...against, inter alia, Radiator Specialty Company (“Radiator”), alleging causes of action for (1) negligence, (2) strict liability, (3) intentional/fraudulent concealment, and (4) loss of consortium. The gravamen of the operative First Amended Complaint (“FAC”) concerns personal injuries sustained by Plaintiff Allen G. Shaw (“Shaw”) as a result of exposure to benzene and benzene-containing substances during the course and scope of his e...
2019.6.4 Motion to Reopen Discovery 970
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.4
Excerpt: ...3200490049[ices of Peter T. Brown (“Brown”). The gravamen of the operative First Amended Complaint (“FAC”) is the breakdown of a referral fee arrangement between the two law firms: under their agreement, Issapour would refer clients to Brown in return for 40% of any attorney's fees generated from each case. However, at some point in 2014, Brown stopped paying Issapour the fees owed to him and stopped providing Issapour with updates on the...
2019.6.4 Motion to Deem Vexatious Litigant, for Undertaking or Dismissal 918
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.4
Excerpt: ...f Raphael Irving (“Plaintiff”) filed this action against Defendants Greater New Bethel Baptist Church, Inc. (“Greater New Bethel”) and Earl A. Pleasant (“Pleasant”). A First Amended Complaint (“FAC”) was filed on May 19, 2016, and asserted causes of action for defamation, intentional infliction of emotional distress, negligent infliction of emotional distress, and vicarious liability. In addition to Greater New Bethel and Pleasant...
2019.6.3 Demurrer 461
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.3
Excerpt: ...mi (“Niami”) (jointly, “Plaintiffs”) filed this action against Defendants C3 Capital LLC (“C3”), ABP Capital LLC (“ABP”), and Michael Persall (“Persall”). The operative First Amended Complaint (“FAC”) was filed on May 3, 2019, and asserts causes of action for fraud, breach of contract, and breach of the covenant of good faith and fair dealing. The material allegations of the FAC are as follows. The One was intended to be t...
2019.6.3 Motion for Terminating, Evidentiary, and Monetary Sanctions 341
Location: Los Angeles
Judge: Beaudet, Teresa A
Hearing Date: 2019.6.3
Excerpt: ..., 2017. Ahdunko was a probationary firefighter with the Los Angeles County Fire Department until he was terminated from his position. Ahdunko served Special Interrogatories, Set No. One on the County. (Haney Decl., ¶ 2.) On October 5, 2018, the County served its responses to the special interrogatories. (Haney Decl., ¶ 3.) On October 16, 2018 and October 18, 2018, counsel for Ahdunko sent meet and confer letters to counsel for the County regard...

1233 Results

Per page

Pages