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

902 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Nieto, Patricia D x
2019.6.19 Motion for Summary Judgment 336
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.6.19
Excerpt: ...violation of the FEHA, Government Code section 12940, et seq., and whistleblower retaliation in violation of the Labor Code section 1102.5. Plaintiff alleges that in 2005, he complained to the Department that his supervisor, Sgt. James Sands, was sexually harassing him. In retaliation for Plaintiff's complaint, in or around April 2006, the Department terminated him in a Board of Rights proceeding. In December 2006, Plaintiff filed a lawsuit for r...
2019.6.13 Demurrer 058
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.6.13
Excerpt: ...s delivered for them to pack. The consumer then may leave the pod in place or store the pod at a storage facility. Plaintiff alleges that Defendant ignores the necessary regulatory laws found in Bus. & Prof. Code section 21700 by implementing a “click wrap” style of contract, and thereby fail to send legally required disclosures. Plaintiff alleges that in June 2016, she moved from Oakland to Fairfield, California and contacted Defendant for i...
2019.6.13 Motion for Summary Judgment, Adjudication 213
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.6.13
Excerpt: ...ics Advisors, LLC (“ALA”) is a general partner of Mazkat. Plaintiffs Babak Razi (“Razi”), Behnam Heshejin (“Heshejin”), the Heshfam Trust (the “Trust”), David Enzmann as Trustee (“Enzmann” or “Trustee”), and Eric Anvari (“Anvari”) (collectively “Plaintiffs”) are limited partners of Mazkat, whose aggregate ownership interest is 29.85%. Mazkat's sole asset is a limited liability company, Defendant American Logistics ...
2019.6.12 Motion for Preliminary Injunction 553
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.6.12
Excerpt: ...“SAC”), adding Farmers Insurance Company Inc., Farmers Insurance Exchange, Truck Insurance Exchange, Fire Insurance Exchange, Mid-Century Insurance Company (collectively “Farmers Defendants”). The SAC states five causes of action for 1) breach of contract; 2) conversion; 3) money had and received; 4) quiet title to money; and 5) accounting. This dispute arises out a series of insurance broker contracts between Plaintiff and the Day Defend...
2019.6.11 Motion to Stay Discovery 317
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.6.11
Excerpt: ... at the end of the year. Plaintiff discovered scheme in June 2018. Plaintiff alleges Defendant's embezzlement scheme spanned from January 2014 to June 2018, which is the entire length of Defendant's employment with Plaintiff. Plaintiff commenced this on June 26, 2018. The complaint alleges the following ten causes of action: (1) fraud and deceit; (2) negligent misrepresentation; (3) breach of fiduciary duty; (4) constructive fraud; (5) conversion...
2019.6.11 Demurrer, Motion to Strike 229
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.6.11
Excerpt: ...gainst their former attorneys Defendants Best, Best & Krieger LLP (“BBK”) and Grover Trask (“Trask”) (collectively “Defendants”) on October 15, 2018. On December 14, 2018, Plaintiffs filed a First Amended Complaint (“FAC”) adding new allegations regarding venue and dismissing Trask from the suit. The dispute arises out of BBK's allegedly negligent evaluation of the legal risks associated with a for-profit business plan (the “sho...
2019.6.10 Demurrer 445
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.6.10
Excerpt: ...ended Complaint (“FAC”) alleges six causes of action for disability discrimination; 2) failure to provide reasonable accommodations; 3) failure to engage in a good faith interactive process;4) retaliation; 5) failure to prevent discrimination/retaliation; and 6) wrongful termination in violation of public policy. Plaintiff alleges that she worked as a cook for Defendants from January 2018 to May 2018. On April 20, 2018, Plaintiff began to suf...
2019.5.31 Demurrer, Motion to Strike 025
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.31
Excerpt: ...ical Staff of Providence Saint John's Health Center and Providence Saint John's Health Center ("Defendants"). The operative First Amended Complaint (“FAC”) alleges five causes of action for: 1) Violation of Bus. & Prof. Code section 809 et seq.; 2) Wrongful Termination of Medical Staff Privileges – Denial of Fair Procedure; 3) Tortious Interference with Prospective Economic Relations; 4) Tortious Interference with Contractua...
2019.5.30 Motion for Summary Adjudication 671
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.30
Excerpt: ...s, LLC (“DBS”); Professional Security Consultants (“PSC”); and Thomas Bralley (“Bralley”) dba B-Sealed (“B-Sealed”) alleging two causes of action for premises liability and general negligence. The case arises from a slip-and-fall incident. On February 7, 2015, Plaintiff was a patron at the Baldwin Hills Crenshaw Plaza Mall (the “Mall”). It was raining when she exited the mall to head toward her car. She stepped onto the exteri...
2019.5.30 Demurrer 215
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.30
Excerpt: ... (“Greene”), Road Dog LLC (collectively “Entity Defendants”), Byron Sanders, James Ramirez, and Natasha Rodriguez. Plaintiff alleges that during her employment with the Entity Defendants from July 2018 to January 2018, Sanders, Ramirez and Rodriguez made numerous inappropriate or sexual comments to her, creating a hostile work environment. Defendants unlawfully terminated Plaintiff in retaliation for several complaints she made against th...
2019.5.29 Motion for Entry of Judgment 519
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.29
Excerpt: ...00140018000f000300 00480003005300440055[ties filed a notice of settlement. <0049004900b60056000300 00490052005500030047[ismissal of Defendants. On April 9, 2019, Plaintiff filed the instant motion to enforce the terms of settlement pursuant to CCP section 664.6. No opposition was filed. Legal Standard Pursuant to CCP § 664.6: “If parties to pending litigation stipulate, in a writing signed by the parties outside the presence of the court or or...
2019.5.28 Demurrer, Motion to Strike 858
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.28
Excerpt: ... his petition for writ of mandate against Respondents Rick Caruso (“Caruso”), as Chairman of the Board of Trustees; Elizabeth A. Graddy (“Graddy”), as Vice Provost for Academic and Faculty Affairs; and the University of Southern California (“USC”) (collectively, “Respondents”). On December 7, 2018, the Court sustained Respondents' demurrer to the First Amended Petition (“FAP”), with leave to amend. Petitioner filed the operati...
2019.5.23 Demurrer 075
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.23
Excerpt: ...assault of Plaintiff Azalea C. (“Plaintiff”), a minor, by Defendant Brian Davis (“Davis”), an employee at an after-school program ran by Defendants Los Angeles Conservation Corps, Inc. (“LACC”) and Los Angeles Unified School District (“LAUSD”). At the time of the assault, Plaintiff was 15 years old. Plaintiff alleges that beginning in March 2017, Plaintiff was regularly volunteering to assist younger students with their studies at...
2019.5.23 Motion to Strike 581
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.23
Excerpt: ...endants”). This action arises out of a dispute concerning the wind up of a joint venture between Plaintiffs and Defendants. In April 2016, the parties entered into an oral agreement (the “Joint Venture Agreement”) to collaborate in design, production and sale of garments to Ross. The Joint Venture Agreement provided specific roles for Defendants and Plaintiffs. On September 14, 2017, Defendants terminated the Joint Venture by unilaterally s...
2019.5.22 Motion for Summary Judgment 603
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.22
Excerpt: ... (“Insured Property”). Plaintiff alleges that she maintained home owners' insurance and timely paid premiums for the Insured Property for the past 40 years (the “Policy”). She also notes that she similarly maintained a separate homeowners' insurance policy for a nearby secondary residence at 2422 Apollo Drive, Los Angeles, CA (“Second Property”). Plaintiff resided primarily at the Second Property, while Plaintiff's daughter and he...
2019.5.21 Petition to Vacate Arbitration Award, Request to Confirm Award 286
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.21
Excerpt: ... Respondent Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, and Southern California Permanente Medical Group (“Respondents”). The underlying arbitration dispute regraded medical negligence claims by Petitioners against Respondents that allegedly resulted in the death of Petitioners' brother Robert Ferro (“Decedent”). Dana Susson Esq. (“Susson”) was appointed arbitrator in March 2016. Susson found in favor of Responde...
2019.5.20 Motion to Set Aside Default, Judgment 149
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.20
Excerpt: ...fendant Daniel Chiu ("D. Chiu") and Rebecca Chiu ("R. Chiu") formed OGP and ARC-I in 2009-2010. D. Chiu and R. Chiu formed and were the only managing members of defendants The Bassist Corporation ("Bassist"); Rhemata LLC ("Rhemata"); Stavros LLC (“Stavros”); and Crestalliance ("Crestalliance"), each of which are real estate holding companies. The purpose of the Partnership was to build, own, and operate...
2019.5.8 Motion for Summary Judgment 381
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.8
Excerpt: ... his civil rights action brought under 42 U.S.C. § 1983 against the County of Los Angeles Sheriff's Department and numerous individual deputies, Lenny K. Dykstra v. County of Los Angeles, et al., LASC Case No. BC541436, involving two alleged beatings of Plaintiff that occurred inside the County Jail on or about April 5 and April 6, 2012 (the “Underlying Action”). Plaintiff in pro per commenced this action against Defendants on February 14, 2...
2019.5.8 Motion for Leave to File Amended Complaint 574
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.8
Excerpt: ...r breach of contract against 1502 Rockwood and fraudulent concealment against 1502 Rockwood and Moshe. On November 15, 2017, Plaintiff dismissed the FAC without prejudice as to Moshe only. The FAC alleges that on March 12, 2014, Defendants represented and warranted to Plaintiff that Defendants, as the buyer of the subject property, intended to construct a multi-family residential and commercial structure on the property and would be incurring con...
2019.5.7 Demurrer, Motion to Strike 936
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.7
Excerpt: ... Marvell Lenox Tell, Jr. against Defendants Ray B. Bowen, Jr. (“Bowen”); Construction Loan Company, Inc. (“CLC”); and Richard C. Jones (“Jones”). Plaintiff alleges that he was the occupant and owner of the property located at 1836 Kenneth Way, Pasadena, California (“Property”). On February 2, 2008, Plaintiff obtained a construction loan from CLC in the amount of $102,626.07 (“Loan”), and signed a Promissory Note that provided ...
2019.5.6 Demurrer, Motion to Strike 542
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.6
Excerpt: ...f Labor Code §§ 1050, 1054; (2) defamation – slander per se; (3) intentional violation of Gov. Code §§ 3251, 3255, 3260(c)(1), (d); and (4) intentional interference with prospective economic relations. This action arises out of Plaintiff's claims that he has been unable to obtain employment with a law enforcement agency or fire department since he was terminated by the City in August 2008 because the City's employee, Christmas, has made fal...
2019.5.6 Motion for Reconsideration 670
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.6
Excerpt: ... f.k.a. of Hikma, though Defendants apparently dispute this. On September 13, 2019, Plaintiff filed the operative First Amended Complaint (“FAC”), alleging eight causes of action for products liability related to a drug Defendants produced, prednisone. <0003004b00480003005a00 0055004c004500480047> prednisone to treat his Crohn's Disease. In June of 1992, he was convicted of murder, attempted murder, and robbery, and sentenced to life imprison...
2019.5.6 Motion for Summary Judgment 682
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.6
Excerpt: ... Defendant/Cross-Complainant/Cross-Defendant Spectra Company (“Spectra”), to renovate the premises. Spectra, in turn, retained Defendant/Cross-Complainant Vertical Access Inc. (“Vertical”) as a subcontractor to construct scaffolding and a sidewalk canopy. On January 13, 2016, Vertical installed the canopy. On January 14, 2018, Plaintiff Reina Lara (“Lara”) allegedly tripped on a wooden support scaffolding and fell, sustaining injuries...
2019.5.6 Motion to Quash Subpoenas 783
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.6
Excerpt: ...(“CH Palladium”). On December 7, 2017, Plaintiff filed a Doe amendment naming Defendant Live Nation Worldwide Inc. (“Live Nation”) as doe 1. The operative First Amended Complaint (“FAC”) alleges two causes of action for general negligence and premises liability. The FAC alleges that on March 4, 2016, Plaintiff was a guest at the Hollywood Palladium (“the Palladium”). There, he fell over a railing attached to a second-floor balcony...
2019.5.6 Motion for Sanctions, to Seal Docs 023
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.6
Excerpt: ...“Plaintiffs” or “Hospitals”) commenced this action against Defendants Heritage Provider Network, Inc.; Regal Medical Group, Inc.; and Coastal Communities Physician Network, Inc. (collectively, “Defendants”). The operative Second Amended Complaint (“SAC”) alleges the seven causes of action for: 1) breach of implied-in-law contract-emergency claims; 2) breach of implied-in-law contract-post stabilization claims; 3) breach of implied...

902 Results

Per page

Pages