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
2020.08.05 Special Motion to Strike 537
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.05
Excerpt: ...tates a single cause of action for defamation. The Complaint arises out of a series of lawsuits involving Plaintiff and Defendants. The Complaint alleges that in November 2019, Defendants made meritless and false allegations against Padilla, including false allegations of the unauthorized practice of law, verbal threats against Defendants and attempting to extort money from Defendants. These false allegations were put in writing by filing an acti...
2020.08.05 Demurrer 977
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.05
Excerpt: ...��), Eleganza Real Estate (“ERE”), Reza Jabarzade (“Jabarzade”), and Standard Home Realty (“SHR”). The operative Complaint states ten causes of action for: 1) breach of written contract; 2) violation of Civ. Code section 1102 et seq.; 3) fraudulent concealment; 4) fraud and deceit; 5) breach of fiduciary duty; 6) unjust enrichment; 7) fraud in the inducement; 8) negligent misrepresentation; 9) intentional misrepresentation; and 10) vi...
2020.08.04 Motion to Quash Service of Summons and Complaint 688
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.04
Excerpt: ... JM Capital Investments, LLC (“JMCI”), Kathy Macias (“Macias” or “Defendant”), Plainfield Pass Media, LLC (“Plainfield”), Marble Arch Entertainment, LLC (“Marble”), J. David Williams (“Williams”), and Miguel Lluis (“Lluis”) (collectively, “Defendants”). The operative first amended complaint (“FAC”) alleges seven causes of action for: 1) breach of fiduciary duty; 2) breach of contract; 3) breach of contract; 4) ...
2020.08.04 Demurrer 968
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.04
Excerpt: ...II”) filed a complaint against Defendant Lynn Kim (“Kim”), stating three causes of action for 1) breach of contract; 2) reimbursement; and 3) common counts – money had and received. The Complaint alleges that BII and Kim entered into a written independent contractor agreement wherein BII would be a real estate broker and Kim would be an associate-licensee (i.e. a real estate agent). On November 13, 2017, third-party Dewey Properties LLC f...
2020.07.31 Motion to Strike 292
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.07.31
Excerpt: ...heir landlords Defendants Delaine Yates (“Yates”), Ryan Martin (“Martin”), Delaine Yates LLC (“DYL”) and Rodney Drive LLC (“RDL”). The Complaint alleges thirteen causes of action for: 1) breach of common law duty of care; 2) breach of warranty of habitability; 3) violation of Civ. Code § 1942.4; 4) violation of Civ. Code § 1940.2; 4) breach of the common law implied covenant of quiet enjoyment; 6) violation of Civ. Code § 1714;...
2020.07.30 Motion for Attorneys' Fees 643
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.07.30
Excerpt: ... business. Defendants actually used the money to fund their son's legal defense to criminal proceedings and to pay off other debts. Defendants failed to pay back all the money owed under the note, leaving a balance of $60,000.00 plus interest. The operative Second Amended Complaint (“SAC”) alleges three causes of action for: 1) breach of promissory note; 2) fraud; and 3) money had and received. On October 1, 2019, following a pattern of avoid...
2020.07.29 Demurrer 542
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.07.29
Excerpt: ...onal interference with prospective economic relations. These claims arise out of allegations 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, made false and defamatory statements about him to prospective employers. Plaintiff alleges he was employed by the City as a part-time paramedic from April 2007 until August...
2020.07.28 Special Motion to Strike 983
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.07.28
Excerpt: ...ely “Defendants”). Plaintiff alleges that she worked as a full- time housekeeping/assistant for Taji Ilbegi (“Ilbegi”) from January 2009 to her death in February 2018. Plaintiff performed her work duties on a live-in basis, including providing overnight care for the elderly, and often bedridden, Ilbegi. Plaintiff alleges Defendant violated several labor code sections regarding her wages. The Complaint alleges six causes of action for: 1) ...
2020.07.28 Motion for Summary Judgment 354
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.07.28
Excerpt: ...ring his employment with Defendant. The Complaint alleges a single cause of action for a violation of the Federal Employers' Liability Act (45 USC 51 et seq.). On November 28, 2017, Defendant answered. On April 20, 2020, Defendant moved for summary judgment. On June 19, 2020, Plaintiff filed an opposition. On July 1, 2020, Defendant submitted a reply. Summary Judgment Standard A party may move for summary adjudication as to one or more causes of ...
2020.07.09 Motion to Compel Arbitration 113
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.07.09
Excerpt: ...lation of Lab. Code section 232.5; and 4) wrongful termination in violation of public policy. On June 16, 2020, Defendant filed the instant motion to compel arbitration. On June 25, 2020, Plaintiff filed an opposition. On July 1, 2020, Defendant filed a reply. Legal Standard Under California and federal law, public policy favors arbitration as an efficient and less expensive means of resolving private disputes. (Moncharsh v. Heily & Blase (1992) ...
2020.07.08 Motions to Compel Depositions 801
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.07.08
Excerpt: ...t); and 2) Breach of Express Warranty (Song-Beverly Warranty Act). The claims relate to a new 2016 GMC Yukon Plaintiffs purchased on October 3, 2016. On February 10, 2020, Plaintiffs filed the instant motion to compel the deposition of Defendant's Person Most Knowledgeable, with Production of Documents. This motion relates to the PMK deposition initially set for December 30, 2019. Also on February 10, 2020, Plaintiffs filed a second motion to com...
2020.07.08 Motion for Summary Adjudication 200
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.07.08
Excerpt: ...le”) on May 21, 2017. Plaintiffs allege that the vehicle contained or developed various defect related to the electrical architecture. The Complaint alleges three causes of action for: 1) breach of express warranty – violation of Song- Beverly Act; 2) breach of implied warranty – violation of Song-Beverly Act; and 3) fraudulent inducement – concealment. On February 4, 2019, Defendants answered. On February 26, 2020, Defendants move to adj...
2020.07.06 Motion to Strike 983
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.07.06
Excerpt: ...aint, this time alleging intentional and negligent misrepresentation on the part of Maddah. On March 30, 2020, Defendant filed the instant motion to strike the entirety of the cross- complaint for failure to seek leave, or alternatively, to strike punitive damages. Legal Standard Any party, within the time allowed to respond to a pleading may serve and file a notice of motion to strike the whole or any part thereof. (CCP § 435(b)(1); Cal. Rules ...
2020.07.06 Demurrer 761
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.07.06
Excerpt: ...n Bergougnoux (“P. Bergougnoux”), Kelly Sundance Bergougnoux (“K. Bergougnoux”), Claire Tabouret (“Tabouret”), and the City of Los Angeles Department of Water and Power (“DWP”). The instant dispute involves multiple easements related to Plaintiff's and Defendants' properties. The Complaint states three causes of action for: 1) declaratory relief (right of way easement); 2) damages for interference with right of way easement; and 3...
2020.07.02 Demurrer, Motion to Strike 249
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.07.02
Excerpt: ..., Plaintiff Elvis Quintanilla (“Plaintiff”) filed a complaint against Defendants Hernandez Enterprise Roofing, Inc. (“HER”), Victor Hernandez (“Hernandez”), Antonio Vasquez (“Vasquez”) (collectively the “Hernandez Defendants”), Mattes Auto Sales, Inc. (“MAS”), Mattes 1997 Family Trust UTD 9/27/91 (the “Trust”), Mike Mattes (“M. Mattes”), Gabriela Mattes (“G. Mattes”) (collectively the “Mattes Defendants”), ...
2020.07.01 Motion for Summary Adjudication 068
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.07.01
Excerpt: ... Plaintiff alleges an outstanding principal of $1,150,950.81, plus interest of $26,535.58 through November 12, 2019, and recoverable fees of $56.00. The daily interest rate is $447.58. The Complaint alleges five causes of action for: 1) breach of promissory note; 2) judicial foreclosure; 3) money lent; 4) account stated; and 5) appointment of receiver. On December 20, 2019, Defendant answered. On March 3, 2020, Plaintiff moved for summary adjudic...
2020.07.01 Demurrer, Motion to Strike 442
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.07.01
Excerpt: ... Defendants Aspen American Insurance Company (“Aspen”) and Deans and Homer (“D&H”) (collectively “Defendants”). The instant case arises from a written insurance policy contract with respect to real property. On July 4, 2015, a fire occurred on the property resulting in the death on a squatter. Two tenants residing at the property and two squatters made claims for injury and loss of property. A lawsuit ensued entitled Hall et al v. Dar...
2020.06.29 Motion to Compel 372
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.06.29
Excerpt: ...plaint states five causes of action including conversion, misappropriation and breach of fiduciary duty. On December 12, 2019, this case was related to an employment discrimination suit filed by Forsyth against LDG, F&O, Fig & Olive, Christopher Meaker, Shaun Smithson, Gregory Galy, and Guillame Fonkenell, with case no. 19STCV20431 (the “Wrongful Termination Action”). On December 2, 2019, Plaintiffs filed the instant motion to compel a respon...
2020.06.25 Demurrer 710
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.06.25
Excerpt: ...d Certificate Series 2007-6 (“Wells Fargo”). The Complaint states six causes of action for: 1) violation of Civ. Code § 2923.6(c); 2) violation of Civ. Code § 2923.7; 3) violation of Civ. Code § 2924.9; 4) violation of Civ. Code § 2924.10; 5) negligence; and 6) unfair business practices, violation of Bus. & Prof. Code § 17200. The Complaint alleges that on April 2, 2007, Plaintiffs obtained a mortgage loan on the 5343 Hilltop Road, Los A...
2020.06.24 Motion for Summary Judgment 847
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.06.24
Excerpt: ... operative First Amended Complaint alleges five causes of action for 1) retaliation; 2) associational disability discrimination; 3) failure to prevent discrimination and retaliation; 4) wrongful termination in violation of public policy; and 5) retaliation. Defendant's demurrer to the second cause of action was sustained with leave to amend. Plaintiff elected not to file an amended complaint. The FAC alleges that Plaintiff was a management-level ...
2020.06.24 Motion for Monetary Sanctions 544
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.06.24
Excerpt: ...wrongful termination in violation of public policy; 2) retaliation; 3) failure to pay wages; 4) failure to pay minimum wages; 5) failure to pay overtime compensation; 6) failure to provide itemized wage statements; 7) waiting time penalties; 8) unfair competition; 9) PAGA; and 10) failure to permit inspection of personnel and payroll records. On February 11, 2020, Plaintiff filed the instant motion for Terminating, Evidentiary, Issue, or Monetary...
2020.06.23 Motion to Compel Compliance 126
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.06.23
Excerpt: ...015, Plaintiff filed the instant false imprisonment action against Defendants Noble LA Events Inc. ("Noble"), John McKillop ("McKillop"), Dick Clark Productions, Inc. ("DCP"), and Hilton Management LLC ("Hilton"). Plaintiff subsequently named the following Doe Defendants: Robert Dixon ("Dixon"), Thomas Applewhite ("Applewhite"), Noble Associates Worldwide, Inc. ("Noble Associates"), Hollywood Foreign Press Association ("HFPA"), Rock Security, Inc...
2020.06.23 Motion for Terminating Sanctions 829
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.06.23
Excerpt: ...Apparel”) and James J. Lee (“James”) (collectively “Defendants”). Plaintiff is an apparel-manufacturing company that agreed to provide clothing to Defendants. Defendants import and sell women's clothing and other items to retailers. Defendants agreed to pay $13,191,457 for the clothing. Defendants failed to pay Plaintiff. The operative Second Amended Complaint (“SAC”) alleges six causes of action for: 1) breach of written contract, ...
2020.06.23 Demurrer, Motion to Strike 218
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.06.23
Excerpt: ...m”), Kyung Won Aum (“Aum”), GS Heating and Air Conditioning Inc. (“GS”). The operative First Amended Complaint (“FAC”) alleges: 1) breach of contract; 2) negligence; 3) fraud; and 4) negligent misrepresentation. Plaintiffs are the current owners of the subject residential real property located at 3800 Domal Lane, La Canada, California (the “Property”). On June 27, 2017, Jaybell, as the original owner/seller, entered into a resid...
2020.06.22 OSC Re Contempt 642
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.06.22
Excerpt: ...Realty LLC, Gobi LLC, MTB1 Group LLC, and Nashville West LLC. Plaintiffs also added Robert Hall, Legacy Village LLC, Cordova Investments Inc. and Orock Technologies Inc. as doe defendants. The operative First Amended Complaint (“FAC”) brings allegations of a fraudulent real estate investment scheme, wherein defendants defrauded Plaintiffs out of millions of dollars. The FAC brings thirteen causes of action for 1) Conspiracy to Defraud; 2) Fra...

902 Results

Per page

Pages