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
2020.09.02 Demurrer 950
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.09.02
Excerpt: .... Plaintiff alleges that Defendants have neglected their responsibilities to maintain the property in a habitable condition and have failed to properly remediate the toxic mold within the unit, causing Plaintiff a serious mold-related sickness. On April 22, 2020, Defendants filed the instant demurrer to the sixteenth cause of action and motion to strike certain damages requests. On August 19, 2020, Plaintiff filed an opposition. On August 26, 202...
2020.09.01 Motion to Compel Claims to Arbitration 576
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.09.01
Excerpt: ...ompany LP, SSC Tarzana Operating GP LLC, SSC Tarzana Management Company LP (collectively “Tarzana”), Northridge Hospital Medical Center, Northridge Hospital Foundation, Dignity Health, the Los Angeles Jewish Home for the Aging (“LAJHA”), Brandman Centers for Senior Care, Inc., Mary Cole, Sherri Cunningham, Sandra Wang, Michael Damavandi, Casey Ott, Anthony Murphy, Mehrded Ariani, Adel Jabour, Shawici Saad, Anne Panganiban, Marie Edel Good...
2020.09.01 Demurrer 255
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.09.01
Excerpt: ...rank McCall (“Frank”) and Kentrell McCoy (“Kentrell”). The operative First Amended Complaint (“FAC”) alleges six causes of action for: 1) assault; 2) battery; 3) unsafe workplace violation of Cal. Lab. Code sections 6300 et seq.; 4) intentional infliction of emotional distress; 5) whistleblower violation, Lab. Code section 1102.5; and 6) retaliation and wrongful termination in violation of public policy. The FAC alleges that he was an...
2020.08.31 Motion to Compel Response 075
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.31
Excerpt: ...ed 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 her younger sister's elementary school, Normandy Avenue Elementary School (the “School”). LACC enrolled Davis into a program that provided job training for at-risk young adults in September 2017 as a trainee, apparently wo...
2020.08.27 Demurrer 977
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.27
Excerpt: ...ust 26, 2021 at 8:30 a.m. in this Department. The Court issues an OSC re: status of appeal for August 26, 2021 at 8:30 a.m. in this Department. All matters in this action are now stayed—including Jiang's court-ordered deposition—pending the outcome of Jiang's appeal and further order of this Court. The stay shall not affect any monetary sanctions imposed on Jiang thus far. Zeng to give notice. BACKGROUND On May 29, 2015, Anping Zeng filed a c...
2020.08.27 Demurrer 230
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.27
Excerpt: ...R”); 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 Complaint alleges twenty two causes of action arising from allegations of discrimination and harassment during Plaintiff's employment as a ...
2020.08.26 Motion to Vacate and Set Aside Dismissal 948
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.26
Excerpt: ...ff, Mart-Diana Enterprises Inc., and Taguhi D. Avetisyan. Trial was set for March 10, 2020, with an FSC set for February 21, 2020. Plaintiff failed to appear at the FSC or for trial. On March 13, 2020, the action proceeded to trial with no appearances by Plaintiff or Mart-Diana. The Court dismissed Plaintiff's complaint against Defendants. On the Cross-Complaint, the Court found in favor of Cross-Complainants and against Cross-Defendants, and ent...
2020.08.25 Motion to Tax Costs 679
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.25
Excerpt: ...), alleging a single cause of action for a violation of Lab. Code section 1198, which bars conditions of labor prohibited by orders of the Industrial Wage Commission (“IWC”). Plaintiff is a checker/cashier at a Ralphs grocery store. LaFace alleges that Ralphs and Kroger failed to provide her and other checkers/cashiers with seats required by Code Regs. tit. 8, sec. 11040 subd. 14 (“section 14”). The action proceeded to a court trial on No...
2020.08.24 Demurrer, Motion to Strike 834
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.24
Excerpt: ...The operative First Amended Complaint (“FAC”) states three causes of action for 1) willful misconduct; 2) violations of the Elder and Dependent Adult Civil Protection Act; and 3) wrongful death. The FAC alleges that alleges that Decedent was 80 years old. On October 20, 2017, Decedent was admitted to a hospital with healthcare-related pneumonia. On November 17, 2017, Decedent was discharged from the hospital after completing a course of antib...
2020.08.21 Motion for Summary Adjudication 515
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.21
Excerpt: ...arises out of a series of litigation over the control of Eden Hill, a non-profit religious organization. On December 5, 2018, the Court sustained Defendants' demurrer to the First Amended Complaint as to the first and second causes of action with leave to amend and overruled it as to the third. On December 21, 2018, Plaintiffs filed a Second Amended Complaint (“SAC”), alleging 1) legal malpractice by Eden Hill against Kim Defendants; 2) breac...
2020.08.21 Demurrer, Motion to Strike 936
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.21
Excerpt: ... (1) anticipatory breach of contract; (2) wrongful foreclosure count 1; (3) wrongful foreclosure count 2; (4) fraud; and (5) declaratory relief and injunction. This suit arises out of allegations of fraud and wrongful foreclosure by Bowen, CLC and Jones. Plaintiff alleges that he was the occupant and owner of the property located at 1836 Kenneth Way, Pasadena, California (“Property”). Jones and CLC has since been dismissed. On January 6, 2020...
2020.08.20 Demurrer, Motion to Strike 542
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.20
Excerpt: ... the fourth, sixth and seventh causes of action; and SUSTAINED without leave as to the first, second, third, and fifth causes of action. The motion to strike is moot, except to attorneys' fees which is GRANTED without leave. On November 25, 2019, Plaintiffs Susan Fishman (“Fishman”), 7115 Darby LLC (“Darby”), and Sitting Pretty Incorporated (“Sitting Pretty”) (collectively “Plaintiffs”) filed the instant bad faith insurance suit a...
2020.08.19 Motion to Strike 983
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.19
Excerpt: ... for dismissal as to the cross-complaint, without prejudice. Again, on March 12, 2020, Koo filed a new cross-complaint, this time alleging intentional and negligent misrepresentation on the part of Maddah. On March 30, 2020, Maddah filed the instant motion to strike the entirety of the cross-complaint for failure to seek leave, or alternatively, to strike punitive damages. On June 22, 2020, Koo filed an opposition. On June 26, 2020, Maddah filed ...
2020.08.19 Motion to Quash 251
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.19
Excerpt: ...and Reeve E. Chudd (“Chudd”) (collectively “Defendants”). The Complaint states two causes of action for legal malpractice and breach of fiduciary duty. On August 30, 2018, Defendants answered. This action arises out of Claire Gordon's (“Claire”), Plaintiffs' mother/grandmother, estate plan. Claire had three children, Kenneth Gordon (“Kenneth”), Bruce, and Jeffrey Gordon (“Jeffrey”). Brian and Steven are Bruce's sons and Claire...
2020.08.14 Motion to Transfer Venue 608
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.14
Excerpt: ...ndrew Foster (“Foster”) (collectively “Defendants”) licenses and assigns such referees to officiate professional boxing events across California. Plaintiffs generally allege that since at least 2012, Defendants gave preferential treatment to White officials and uniformly assigned White officials more prestigious Championship bouts in spite of such officials representing less than 30% of the officials. Hedgpeth is an African American, and ...
2020.08.14 Demurrer, Motion to Strike 305
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.14
Excerpt: ... Samson Bagmanyan (“Bagmanyan”) as doe “Sam” and Defendant Jin B. Mustafa (“Mustafa”) as “John Doe.” The operative Second Amended Complaint (“SAC”) alleges four causes of action for: 1) negligence; 2) negligent hiring, supervision, and retention; 3) battery; and 4) elder abuse. The SAC alleges that on November 16, 2016, Plaintiff was working as a security guard at the shopping plaza located at 219 S. Vermont Avenue, Los Angele...
2020.08.13 Motion for Summary Adjudication 965
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.13
Excerpt: ...hostile work environment/harassment on the basis of sex; 2) discrimination on the basis of race in violation of FEHA; 3) failure to prevent harassment and discrimination; 4) retaliation in violation of FEHA; and 5) constructive discharge in violation of public policy. On May 26, 2020, Plaintiff moved for summary adjudication as to the first, second, third, and fifth causes of action. On July 22, 2020, Defendant filed an opposition. On August 6, 2...
2020.08.12 Motion for Summary Judgment 654
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.12
Excerpt: ...nt alleges seven causes of action for: 1) 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 9000...
2020.08.12 Demurrer, Motion to Strike 834
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.12
Excerpt: ...The operative First Amended Complaint (“FAC”) states three causes of action for 1) willful misconduct; 2) violations of the Elder and Dependent Adult Civil Protection Act; and 3) wrongful death. The FAC alleges that alleges that Decedent was 80 years old. On October 20, 2017, Decedent was admitted to a hospital with healthcare-related pneumonia. On November 17, 2017, Decedent was discharged from the hospital after completing a course of antib...
2020.08.11 Demurrer 863
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.11
Excerpt: ... records in violation of Lab. Code 1198.5; 3) intentional infliction of emotional distress; and 4) failure to reimburse business expenses. The Complaint alleges that Chan was hired by Sudotouch in August 2016. Between August 2016 and December 2018, she intermittently worked as a contractor and employee. In January 2019, Flanders, as CEO, brought her on full-time as a project manager and lead co-writer, as well as taking on human resources respons...
2020.08.10 Motion to Quash Service of Summons 113
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.10
Excerpt: ...ton Inc. (“Sutton”). The FAC alleges that Plaintiff operates a textile and garment manufacturing business. Plaintiff and Dream, on behalf of Sutton, entered into two contracts for the manufacture, sale and purchase of certain garments. Defendants were to provide full payment on each shipment within 45 days of the shipment date. All goods were delivered in accordance with the agreements and were accepted by Defendants. The FAC alleges that Def...
2020.08.10 Motion to Consolidate 876
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.10
Excerpt: ... as a result of several incidents of domestic violence and sexual assault and harassment. Plaintiff recovered $150,000.00, and was entitled to 25% of that recovery based on the Contract. Jalili failed to pay the sum due. The Complaint states a single claim for breach of contract. On February 18, 2020, the Court ordered this case related with Daneshrad Law Firm APC v. Asef, LASC Case No. 19STCV10318. The Court designated 19STCV10318 to be the lead...
2020.08.10 Demurrer, Motion to Strike 390
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.10
Excerpt: ... of Express Warranty; 2) Violation of Song-Beverly Act – Breach of Implied Warranty; 3) Violation of Song-Beverly Act, section 1793.2; and 4) fraudulent inducement – concealment. The suit arises from Plaintiff's purchase of a 2015 Nissan Sentra (the “vehicle”) on March 31, 2016. Plaintiffs allege that the vehicle contained or developed various defects, including those related to the transmission. Nissan breached written and implied warran...
2020.08.07 Demurrer 285
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.07
Excerpt: ...visors, Defendants Leidos Inc. (“Leidos”), QTC Management Inc. (“QTC”), August Smith (“Smith”), Norma Dandridge (“Dandridge”), Sheryl McGinnis (“McGinnis”), Andrea Kayahara (“Kayahara”), Laura Ochoa (“Ochoa”), and Patricia Dantzler (“Dantzler”). The 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...
2020.08.06 Motion for Terminating, Issue, or Evidentiary Sanctions 090
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2020.08.06
Excerpt: ...ly. The case arises out of allegations that Plaintiff presented his 2016 Ford Fusion for repairs to Defendant's authorized repair facilities multiple times during 2018. The facility failed to fix the issues. On September 27, 2019, Plaintiff filed motions to compel verifications to discovery responses from Defendant as to the first sets of 1) form interrogatories, 2) special interrogatories, 3) requests for production of documents and 4) requests ...

902 Results

Per page

Pages