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
2021.04.27 Motion to Quash 233
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.27
Excerpt: ...alleges nine causes of action for: 1. Health and Safety Code Section 1278.5; 2. Violation of Labor Code Section 98.6 and 1102.5 (Whistleblowing); 3. Violation of Labor Code § 6310; 4. Recovery of Civil Penalties pursuant to the Cal/OSHA (Labor Code § 6427 et. seq.); 5. Discrimination; 6. Hostile Work Environment; 7. Retaliation in violation of Government Code § 12940(h); 8. Failure to Take All Reasonable Steps Necessary to Prevent Discriminati...
2021.04.27 Demurrer, Motion to Strike 189
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.27
Excerpt: ...reach of contract; 2) breach of contract; 3) breach of partnership agreement; 4) breach of fiduciary duty; 5) conversion; and 6) accounting. On July 10, 2020, AM, Render Lit, and Eytan filed a cross-complaint against Hoffman, Corrente LLC, and Olive Juice Media LLC. Cross-Complainants allege that the prior litigation concerned certain insiders that looted Render Media. Specifically, Individual 1, a high-level officer/director, secretly diverted R...
2021.04.26 Motion for Pretrial Discovery 209
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.26
Excerpt: ...rchased multiple plots of interment property at Defendants' cemetery in 1995. Mariam and Plaintiffs planned to be buried next to one another and purchased their respective interment properties adjacent to each other for that specific purpose. Mariam died in 2003 and was buried pursuant to her agreement. In 2017, Karapet visited his mother's burial site and found that his own plot next to Mariam's was occupied in violation of their agreement, with...
2021.04.26 Demurrer, Motion to Strike 207
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.26
Excerpt: ...nd United Medical Imaging Healthcare Inc. The operative Second Amended Complaint (“SAC”) alleges Defendants left Plaintiff unattended in an MRI machine for an extended period on May 18, 2017, causing her emotional distress. The SAC states four causes of action for: 1) Negligence; 2) Negligent Hiring and Supervision; 3) Premises Liability; and 4) violation of Bus. & Prof. Code § 17200. On November 13, 2020, Defendants filed a demurrer to the ...
2021.04.23 Demurrer 292
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.23
Excerpt: ...Complaint alleges thirteen causes of action for: 1) Breach of Common Law Duty of Care; 2. Breach of the Warranty of Habitability; 3. Violation of Cal. Civ. Code § 1942.4; 4. Violation of Cal. Civ. Code § 1940.2; 5. Breach of the Common Law Implied Covenant of Quiet Enjoyment; 6. Violation of Cal. Civ. Code § 1714; 7. Intentional Infliction of Emotional Distress; 8. Nuisance; 9. Breach of the Implied Covenant of Good Faith and Fair Dealing ;10....
2021.04.22 Demurrer 710
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.22
Excerpt: ...ended Complaint (“FAC”) states three causes of action for breach of contract; open book account; and account stated. The FAC alleges that Defendant retained Plaintiff to represent the interest of Defendant in a family law matter on December 6, 2011. As of March 2019, Defendant owes $114,089.76 to Plaintiff based on legal services rendered. On March 13, 2020, Djahanbani filed a cross-complaint against S&A. The operative First Amended Cross-Com...
2021.04.21 Demurrer 746
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.21
Excerpt: ...tation; 3) Fraudulent Concealment/Non-Disclosure; 4) Intentional Misrepresentation; and 5) Fraud. The SAC alleges that in May 2015, LGB purchased 16,000 yards of fabric with a black and white design, designated as Style No. 131011 (the “Design”) from Defendants to use for swim ware. Prior to the purchase, Defendants, specifically Katz, repeatedly stated that Caravan had full rights and authority to sell the Design. Despite Defendants' repeate...
2021.04.20 Motion to Reopen Discovery 094
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.20
Excerpt: ...ained and withheld partnership records and misappropriated funds owed to Plaintiff from the Partnership. The Complaint alleges 14 causes of action for: 1) Dissolution of partnership; 2) accounting; 3) conversion; 4) breach of partnership agreement; 5) breach of fiduciary duty; 5) unjust enrichment; 7) violation of Corp. Code §§ 16401 et seq.; 8) negligence; 9) fraud; 10) declaratory relief; 11) injunctive relief; 12) conversion; 13) negligent i...
2021.04.16 Motion to Compel Arbitration 268
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.16
Excerpt: ...contract; 2) claim on mechanics lien release bond; 3) accounts stated; 4) open book account; and 5) reasonable value of materials furnished. The Complaint alleges Plaintiff and MWP1 entered into a written Contract by which Plaintiff agreed to furnish labor equipment materials and services for construction of the plumbing scope of work for a project. MWP1 breached by unilaterally terminating the Contract without cause and without following the con...
2021.04.16 Demurrer 285
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.16
Excerpt: ...”), Laura Ochoa (“Ochoa”), and Patricia Dantzler (“Dantzler”). The operative Second Amended Complaint sets forth 16 causes of action as follows: (1) sex harassment under the Fair Employment and Housing Act ("FEHA") (Lei, QTC, Smith) ; (2) race, color, ancestry harassment under the FEHA (Leidos, QTC, Smith); (3) race, color, ancestry, sex, and disability discrimination under the FEHA (Leidos, QTC); (4) retaliation under the FEHA (Leidos,...
2021.04.15 Demurrer 326
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.15
Excerpt: ...gligent interference with prospective economic relations; 5) breach of fiduciary duty; 6) negligence; 7) extortion; and 8) violation of Bus. & Prof. Code section 17200. The FAC alleges that Premier is a physician owned and operated company in the business of managing Emergency Medicine departments at certain contract hospitals, including Victor Valley Global Medical Center (“Victor Valley”), Palo Verde Hospital (“Palo Verde”), Chapman Glo...
2021.04.14 Demurrer 620
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.14
Excerpt: ...joining real properties. The encroaching property is commonly referred to as 1751 Clear View Drive, Beverly Hills, California 90210 (the “Khiani Property”). The other property is an undeveloped parcel of real property commonly referred to as 1765 Clear View Drive, Beverly Hills, California 90210 (the “Kadisha Property”). On January 14, 2020, Plaintiff Kadisha Family LLC filed the instant trespass action against Defendants Sanjay Khiani, a...
2021.04.13 Demurrer, Motion to Strike 525
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.13
Excerpt: ...by”), and Sitting Pretty Incorporated (“Sitting Pretty”) (collectively “Plaintiffs”) filed the instant bad faith insurance suit against Defendants Liberty Mutual Insurance Group (“LMIG”), Liberty Mutual Insurance Company (“LMIC”), Appleby & Sterling Inc. (“Appleby”), Ohio Casualty Insurance Company (“OCIC”), Bizguard Plus (“Bizguard”), Amguard Insurance Company (“AIC”), Wheatman Insurance Agency (“Wheatman”),...
2021.04.09 Motion for Summary Judgment 026
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.09
Excerpt: ...tress. On October 30, 2019, Defendant filed an answer. On December 22, 2020, Defendant filed a motion for summary judgment. Plaintiff opposes. Summary Judgment Standard A party may move for summary adjudication as to one or more causes of action, affirmative defenses, claims for damages, or issues of duty if that party contends that there is no merit to the cause of action, defense, or claim for damages, or if the party contends that there is no ...
2021.04.07 Motion for Summary Judgment 251
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.07
Excerpt: ...s of action for legal malpractice and breach of fiduciary duty. On January 20, 2021, Defendants filed a motion for summary judgment/adjudication against the Complaint. On March 25, 2021, Plaintiffs filed an opposition. On April 1, 2021, Defendants filed a reply. Summary Judgment Standard A party may move for summary adjudication as to one or more causes of action, affirmative defenses, claims for damages, or issues of duty if that party contends ...
2021.04.06 Motion to Compel Compliance 189
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.06
Excerpt: ...ch arbitrage business (“SAB”) Hoffman and Elbaz formed and operated together that monetized queries submitted to internet search engines such as Google and Yahoo. Plaintiff alleges the pair agreed that Hoffman would wholly manage the Yahoo search feed (the “Yahoo feed”). In exchange, Hoffman would receive 80% of the net profits generated from the Yahoo feed's operation. Render Media, a media company co-founded by Elbaz, would operate as a...
2021.04.06 Demurrer 861
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.06
Excerpt: ... Esq. (“Haan”); Moon &Dorsett, Pc (“M&D”); and Dana M. Dorsett (“Dorsett”). The operative First Amended Complaint alleges that Defendants improperly retained the full statutory award of attorneys' fees in violation of the parties' fee arrangement in an underlying employment suit. Further, Plaintiff alleges that Defendants breached the rules of Professional Conduct when they required him to sign the amended agreement without informed c...
2021.04.05 Motion for Summary Judgment, Adjudication 950
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.05
Excerpt: ...nt Private Attorneys' General Act (“PAGA”) action against Defendant Beverages & More Inc., and BevMo Holdings, LLC (“Defendant”). The First Amended Complaint (“FAC”) states a single cause of action under PAGA, Lab. Code § 2699. On December 8, 2020, Defendants filed a motion for summary judgment as to the FAC. Plaintiffs oppose. Also on calendar are Plaintiff's motion for leave to file a Second Amended Complaint, and proposed Interven...
2021.04.02 Motion to Seal 527
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.02
Excerpt: ...tertainment projects, but diverted Rakuten's money to other purposes, sold the same rights to other investors, and failed to co-invest as they contractually promised. The Complaint states eight causes of action for: 1) fraud and deceit; 2) negligent misrepresentation; 3) breach of contract; 4) breach of contract; 5) breach of implied covenant of good faith and fair dealing; 6) conversion; 7) unjust enrichment; and 8) declaratory relief. On Februa...
2021.04.02 Motion for Summary Judgment 026
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.02
Excerpt: ...tress. On October 30, 2019, Defendant filed an answer. On December 22, 2020, Defendant filed a motion for summary judgment. Plaintiff opposes. Summary Judgment Standard A party may move for summary adjudication as to one or more causes of action, affirmative defenses, claims for damages, or issues of duty if that party contends that there is no merit to the cause of action, defense, or claim for damages, or if the party contends that there is no ...
2021.04.01 Motion for Summary Judgment 654
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.04.01
Excerpt: ...breach of contract; 2) breach of implied covenant of good faith and fair dealing; 3) breach of the implied warranty of habitability; 4) intentional misrepresentation; 5) negligent misrepresentation; 6) constructive eviction; and 7) negligence. The allegations of the Complaint arise out of a lease agreement for a high-end Hancock Park residential property located at 136 Freemont Place, Los Angeles, CA 90005 (the "Premises"). On or about September ...
2021.03.26 Demurrer, Motion to Strike 420
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.26
Excerpt: ... against Defendants Felix Murry, Dekalb Event Center Inc. dba The Mansion Elan, Gashouse Consulting LLC, and Gashouse Professional Services LLC. Plaintiff alleges that Murry fraudulently obtained a $750,000 cash payment from Plaintiff by entering into an exclusive ticket sales agreement, but then breaching the agreement, keeping and misappropriating the money, and hiding behind his shell entities, DEC and the Gashouse Entities, to attempt to avoi...
2021.03.25 Motion for Terminating, Evidentiary, or Issue Sanctions 209
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.25
Excerpt: ...xt to one another and purchased their respective interment properties adjacent to each other for that specific purpose. Mariam died in 2003 and was buried pursuant to her agreement. In 2017, Karapet visited his mother's burial site and found that his own plot next to Mariam's was occupied in violation of their agreement, with a plaque bearing Karapet's name and date of death. Defendants could not explain how someone was buried in his plot and ref...
2021.03.25 Demurrer 542
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.25
Excerpt: ...��Darby”), and Sitting Pretty Incorporated (“Sitting Pretty”) (collectively “Plaintiffs”) filed the instant bad faith insurance suit against Defendants Liberty Mutual Insurance Group (“LMIG”), Liberty Mutual Insurance Company (“LMIC”), Appleby & Sterling Inc. (“Appleby”), Ohio Casualty Insurance Company (“OCIC”), Bizguard Plus (“Bizguard”), Amguard Insurance Company (“AIC”), Wheatman Insurance Agency (“Wheatman...
2021.03.25 Motion to Compel Arbitration 268
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.25
Excerpt: ...contract; 2) claim on mechanics lien release bond; 3) accounts stated; 4) open book account; and 5) reasonable value of materials furnished. The Complaint alleges Plaintiff and MWP1 entered into a written Contract by which Plaintiff agreed to furnish labor equipment materials and services for construction of the plumbing scope of work for a project. MWP1 breached by unilaterally terminating the Contract without cause and without following the con...
2021.03.25 Motion to Dismiss 323
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.25
Excerpt: ...s LLC; Jansen Pharmaceuticals, Inc.; Healthsmart Pacific Inc; Ronald Reagan UCLA Medical Center; Ronald Reagan UCLA Hospital; Santa Monica-UCLA Medical Center and Orthopaedic Hospital; the Regents University Of California Health Sciences & Services; UC Regent Division Of Medicine/Hematology/Oncology; Jonsson Comprehensive Cancer Center; Trio Group; Trio-USA; Dennis Slamon, Md; John Glaspy, MD; and Madeline Kuiper, NP. The Complaint alleges that D...
2021.03.23 Motions to Compel Compliance 189
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.23
Excerpt: ...rch arbitrage business (“SAB”) Hoffman and Elbaz formed and operated together that monetized queries submitted to internet search engines such as Google and Yahoo. Plaintiff alleges the pair agreed that Hoffman would wholly manage the Yahoo search feed (the “Yahoo feed”). In exchange, Hoffman would receive 80% of the net profits generated from the Yahoo feed's operation. Render Media, a media company co-founded by Elbaz, would operate as ...
2021.03.22 Motion to Maintain Stay 833
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.22
Excerpt: ...ement and the improper solicitation of OrthoLa's former sales representatives. The Complaint The Complaint alleges seven causes of action for: 1) Intentional Interference with Contractual Relationships; 2) Intentional Interference with Prospective Economic Advantage; 3) Negligent Interference with Prospective Economic Advantage; 4) Unfair Competition; 5) Breach of Continuing Income Agreement; 6) Breach of Covenant of Good Faith and Fair Dealing; ...
2021.03.22 Demurrer, Motion to Strike 542
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.22
Excerpt: ...s Liberty Mutual Insurance Group (“LMIG”), Liberty Mutual Insurance Company (“LMIC”), Appleby & Sterling Inc. (“Appleby”), Ohio Casualty Insurance Company (“OCIC”), Bizguard Plus (“Bizguard”), Amguard Insurance Company (“AIC”), Wheatman Insurance Agency (“Wheatman”), Berkshire Hathaway Guard Insurance Companies (“Berkshire”), Frankin Insurance Adjusters Inc. (“Franklin”), ANM Construction and Environmental Serv...
2021.03.18 Motion for Summary Adjudication 209
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.18
Excerpt: ...Lawn Mortuary. The complaint alleges that Plaintiffs and Karapet's mother, Mariam, purchased multiple plots of interment property at Defendants' cemetery in 1995. Mariam and Plaintiffs planned to be buried next to one another and purchased their respective interment properties adjacent to each other for that specific purpose. Mariam died in 2003 and was buried pursuant to her agreement. In 2017, Karapet visited his mother's burial site and found ...
2021.03.18 Demurrer 624
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.18
Excerpt: ...each of contract. According to the allegations, G.H. Cooper Properties, Inc. (“GHCP”) manages various limited liability companies that owned and developed large multi-family apartment buildings throughout the western United States. It had various investors, including Michael Singer, as Trustee of the Singer 1995 Family Trust; Michael Singer, as Trustee for the Jeffrey and Kellie Singer Children's Trust; Jeff Singer, as Trustee for the Singer ...
2021.03.12 Special Motion to Strike 941
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.12
Excerpt: ... number 20STCV37238. On November 10, 2020, the Court consolidated these cases, with 19STCV31941 as the lead case. On November 13, 2020, Scott filed the instant special motion to strike Sado's defamation complaint. On March 1, 2021, Sado filed an opposition. On March 5, 2021, Scott submitted a reply. Legal Standard CCP section 425.16 permits the Court to strike causes of action arising from an act in furtherance of the defendant's right of free sp...
2021.03.11 Motion for Attorneys' Fees 226
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.11
Excerpt: ...welve causes of action for: 1) conspiracy to commit fraud, 2) fraud by concealment, 3) breach of fiduciary duties, 4) breach of loyalties, 5) declaratory relief, 6) conversion, 7) accounting, 8) breach of stock purchase agreement, 9) specific performance of stock purchase agreement, 10) accounting, 11) conversion, and 12) accounting. The SAC alleges that Plaintiffs are limited partners in Mazkat Ventures, LP (“Mazkat”), with an aggregate mino...
2021.03.11 Demurrer, Motion to Strike 496
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.11
Excerpt: ...iolation of the Ralph Act, 4) violation of the Bane Act, 5) violation of the Unruh Civil Rights Act, 6) Gender Violence, 7) Retaliation for Complaints of Harassment and Discrimination, 8) Wrongful Termination in violation of Public Policy, 9) Negligent Supervision and Retention, 10) Failure to Prevent Discrimination and Harassment, 11) Sexual Battery, 12) Battery, 13) Failure to Pay Overtime, 14) Failure to Provide Accurate Itemized Wage Statemen...
2021.03.10 Motion to Compel Initial Discovery Responses 029
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.10
Excerpt: ...on for: 1) breach of contract; 2) fraud and deceit; 3) legal malpractice; 4) breach of fiduciary duty; 5) interference with prospective economic advantage; 6) intentional infliction of emotional distress; and 7) elder abuse. On February 5, 2021, Olan and DOLO (collectively, “Olan Defendants”) filed three motions to compel initial discovery responses from Plaintiff as to 1) form & special interrogatories, 2) requests for production of document...
2021.03.10 Motion for Summary Judgment 846
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.10
Excerpt: ...nt alleges three causes of action for: 1) negligence (strict liability); 2) negligence; and 3) negligent infliction of emotional distress. On October 14, 2020, Duressa, Ms. Solomon, Mr. Solomon, and Shenkute moved for summary judgment. On December 21, 2020, Plaintiffs filed an opposition. On December 29, 2020, the moving defendants submitted a reply. On January 4, 2021, the Court heard oral arguments on the MSJ. The Court denied the MSJ as to Isa...
2021.03.09 Demurrer 716
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.09
Excerpt: ...me there were six other people living at the Property, including Mike, McCauley, Sean, Nikili, Albert and Edmundo. Plaintiff's rent was $650 per month. During her stay as a tenant, she was subjected to abuse from McCauley and Defendants, including sexist, racist, chauvinistic and misogynistic vitriol and assault/battery. Plaintiff ended her tenancy on August 26, 2018. The Complaint alleges three causes of action for: 1) sexual discrimination (Gov...
2021.03.08 Motion to Tax Costs 773
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.08
Excerpt: ...commodate; and 9) failure to engage in an interactive process. On January 31, 2020, Defendant moved for summary judgment or summary adjudication of each cause of action and punitive damages. The Court granted summary judgment on December 8, 2020. Judgment was entered against Plaintiff and for Defendant on January 6, 2021. On January 22, 2021, Defendant filed a memorandum of costs seeking $13,407.10 in costs. On February 5, 2021, Plaintiff filed a...
2021.03.08 Demurrer 230
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.08
Excerpt: ...��LAUSD”), City of Los Angeles (“City”); Star Sports Theatre Arts & Recreation Inc. (“SSTAR”); Star Education Inc. (“SEI”), Star Nova Education (“SNE”), Westwood Charter Elementary School (“Westwood Charter”), Marquez Charter School (“Marquez Charter”), Kathy Flores (“Flores”), Katya Bozzi (“Bozzi”), Yolanda Davis (“Davis”), and Amanda Levy (“Levy”). The operative First Amended Complaint alleges twenty-th...
2021.03.04 Demurrer, Motion to Strike 751
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.04
Excerpt: ...nd LP Design & Construction. The Complaint states six causes of action for: 1) breach of contract; 2) concealment of material defect; 3) fraud; 4) professional negligence; 5) breach of warranty; and 6) negligence. This suit regards real property commonly known as 8812 Nogal Ave., Whittier, CA 90606. In August 2017, Plaintiffs entered into a Residential Purchase Agreement for the purchase of the Property from PHM for $805,000.00. In September 2017...
2021.03.03 Motion to Compel Claims to Arbitration 633
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.03
Excerpt: ...violations. The Complaint alleges a single cause of action under Lab. Code § 2698 et seq. On November 30, 2020, Defendant filed a motion to compel arbitration and stay the suit pending arbitration. On January 26, 2021, Plaintiff filed an opposition. On January 27, 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....
2021.03.02 Demurrer 624
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.02
Excerpt: ...each of contract. According to the allegations, G.H. Cooper Properties, Inc. (“GHCP”) manages various limited liability companies that owned and developed large multi-family apartment buildings throughout the western United States. It had various investors, including Michael Singer, as Trustee of the Singer 1995 Family Trust; Michael Singer, as Trustee for the Jeffrey and Kellie Singer Children's Trust; Jeff Singer, as Trustee for the Singer ...
2021.03.01 Motion to Strike 381
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.01
Excerpt: ...; (4) Failure to Engage in an Interactive Process; (5) Failure to Prevent Discrimination; (6) Wrongful Termination in Violation of Public Policy. Plaintiff alleges that the individual defendants harassed her on the basis of her sex and pregnancy. They also denied her reasonable requests for accommodations for her back pain. During Plaintiff's medical leave to give birth, her employment was terminated. On January 28, 2021, Plaintiff filed a dismis...
2021.03.01 Demurrer, Motion to Strike 839
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.03.01
Excerpt: ...��); Weedmayhem Community, Inc. (“WCI”); WM Management Group LLC (“WMMG”); MBM Dynasty Holdings, LLC (“MBM”); Ilgar Hajiyev (“Hajiyev”); and Sona Gadzhieva (“Gadzhieva”). The Complaint states eight causes of action for fraud, breach of contract, money had, open book account, defamation per se, declaratory relief, equitable indemnity, and unfair competition. The Complaint alleges that Michael courted Plaintiffs' investment into...
2021.02.25 Demurrer, Motion to Strike 839
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.02.25
Excerpt: ...�); Weedmayhem Community, Inc. (“WCI”); WM Management Group LLC (“WMMG”); MBM Dynasty Holdings, LLC (“MBM”); Ilgar Hajiyev (“Hajiyev”); and Sona Gadzhieva (“Gadzhieva”). The Complaint states eight causes of action for fraud, breach of contract, money had, open book account, defamation per se, declaratory relief, equitable indemnity, and unfair competition. The Complaint alleges that Michael courted Plaintiffs' investment into ...
2021.02.23 Demurrer, Motion to Strike 839
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.02.23
Excerpt: ...); Weedmayhem Community, Inc. (“WCI”); WM Management Group LLC (“WMMG”); MBM Dynasty Holdings, LLC (“MBM”); Ilgar Hajiyev (“Hajiyev”); and Sona Gadzhieva (“Gadzhieva”). The Complaint states eight causes of action for fraud, breach of contract, money had, open book account, defamation per se, declaratory relief, equitable indemnity, and unfair competition. The Complaint alleges that Michael courted Plaintiffs' investment into h...
2021.02.08 Demurrer, Motion to Strike 839
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.02.08
Excerpt: ...ommunity, Inc.; WM Management Group LLC; MBM Dynasty Holdings, LLC; Ilgar Hajiyev (“Hajiyev”); and Sona Gadzhieva (“Gadzhieva”). The Complaint states eight causes of action for fraud, breach of contract, money had, open book account, defamation per se, declaratory relief, equitable indemnity, and unfair competition. The Complaint alleges that Mizrachi courted Plaintiffs' investment into his new online cannabis platform, Weedmayhem, that p...
2021.02.05 Motion for Judgment on the Pleadings 512
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.02.05
Excerpt: ...xtended Plaintiff's employment contract through May 31, 2020, in compliance with regulations. Following a board meeting without a sufficient quorum on February 6, 2020, the District ceased salary payments to Plaintiff. At a regular meeting on February 24, 2020, the Board purportedly appointed an acting General Manager, even though only four directors voted in favor, despite that the governing rules require an affirmative vote of five Directors. P...
2021.02.02 Motion for Attorneys' Fees 800
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.02.02
Excerpt: ...fendants were security guards or caregivers hired to assist/protect Lee. Defendants allegedly made various defamatory statements regarding Plaintiff's relationship with Lee to the police and investigators, including that Plaintiff was abusing and stealing from Lee. The operative First Amended Complaint states four causes of action for: 1) defamation; 2) intentional interference with contractual relations; 3) intentional infliction of emotional di...
2021.02.02 Demurrer 657
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2021.02.02
Excerpt: ...ion agreement on July 1, 2020 by using certain information and contacts gained during their employment with Plaintiff to conduct a similar, competing business. On October 2, 2020, Defendants filed substantive identical demurrers to the FAC. On January 14, 2021, Plaintiff filed oppositions. On January 25, 2021, Defendants filed replies. Legal Standard A demurrer for sufficiency tests whether the complaint states a cause of action. (Hahn v. Mirda (...

902 Results

Per page

Pages