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
2019.5.20 Motion for Sanctions 654
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.20
Excerpt: ...ng Trust (the “Trust”) (collectively “Ramboldt Defendants”), New Star Realty Inc. (“New Star”), and Soon Hee Lee (“Lee”). The Complaint 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...
2019.5.20 Application for Default Judgment 370
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.20
Excerpt: ...laintiff is a former officer and shareholder. According to the Complaint, Sacchetti solicited and received money from Plaintiff and others as an investment into Clerc's. In return, Plaintiff was to be named an officer, director and shareholder of Clerc's. However, Sacchetti operated Clerc's as if she is the sole owner of the company. She misappropriated company funds for her own use and failed to pay monies owed to various suppliers a...
2019.5.20 Application for Default Judgment 739
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.20
Excerpt: ...sted on the website that they failed to pay her. In response, Defendants posted defamatory statements regarding her services as a nanny. Plaintiff requested that defendants take the untrue statements down, but they refused and threatened to sue her. The Court entered default against Defendants on September 25, 2017. Plaintiff moves for default judgment against Defendants. Procedurally, Plaintiff does not submit a separate request for dismissal of...
2019.5.17 Motion for Final Approval of Settlement Agreement 968
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.17
Excerpt: ...aintiffs”) against their former employer Defendant U.S. TelePacific Corp. d/b/a TPx Communications (“Defendant”). On April 17, 2012,Watts filed suit in the County of Los Angeles against Defendant alleging proposed class action claims for the Labor Code violations of: (1) failure to pay all overtime wages; (2) unpaid meal period premiums; (3) unpaid rest period premiums; (4) non- compliant wage statements; (5) failure to timely pay all wages...
2019.5.16 Demurrer, Motion to Strike 836
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.16
Excerpt: ...ollectively “Plaintiffs”) brought the instant habitability and discrimination suit against their landlords Defendants Richard Vaughn, Ian Vaughn, the Vaughn Family Trust (collectively the “Vaughn Defendants”), and St. Goran Inc. The Complaint alleges seven causes of action for: 1) denial of civil rights; 2) disability discrimination – Unruh Civil Rights Act; 3) breach of the warranty of habitability; 4) negligence; 5) unfair business pr...
2019.5.15 Motion for Monetary Sanctions 465
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.15
Excerpt: ...017 that suffered from defects and nonconformity to warranty, including, but not limited to, issues with the airbag, SRS, cam solenoid, and other defects. Plaintiff alleges she took the vehicle to Defendant Mercedes-Benz USA, LLC's (“Defendant”) authorized service and repair facility numerous times but they were unable to repair the issues. Thus, Plaintiff filed this action against Defendant on September 20, 2016 for restitution and damages f...
2019.5.14 Motion to Compel Claims to Arbitration 060
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.14
Excerpt: ...61-year old man who was employed with Pelican from 1991 until June 24, 2016. In August 2013, Plaintiff was involved in an automobile accident where he sustained injuries to his back, neck, and shoulders, along with headaches and dizziness. Plaintiff went on medical leave for a month, but continued to experience pain from the accident. In February 2016, Plaintiff's condition deteriorated and he underwent surgery to relieve back pain, and subsequen...
2019.5.13 Motion for New Trial 510
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.13
Excerpt: ...d (4) violation of Bus. & Prof. Code §§ 17200, et seq. against all defendants. On June 22, 2017, the Court sustained Wells Fargo's demurrer to the first, third, and fourth causes of action without leave to amend. The Court overruled FCI's and Mirabella's demurrer to the first cause of action and sustained its demurrer to the second, third, and fourth causes of action without leave to amend. Consequently, the only cause of action remaining is th...
2019.5.10 Motion to Require Posting an Undertaking 381
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.10
Excerpt: ...�Boucher”); Hermez Moreno (“Moreno”); and Brian Bush (“Bush”) (collectively “Defendants”), failed to properly prosecute 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 Apr...
2019.5.10 Motion to Compel Deposition, for Production of Docs 773
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.10
Excerpt: ...�) alleges in the operative fourth amended complaint (“4AC”) that in 1993, he and his niece each acquired as tenants in common in the property located at 1459 E. 121st Street, Los Angeles, CA 90059 (“Property”), until he acquired her interest in 1998. On February 4, 2005, a grant deed conveying the Property from <00480003002f004c005900 005700b40003005a0044[s recorded. On August 29, 2006, Turner executed a grant deed to secure a $275,000 l...
2019.5.2 Motion for Approval of Settlement Agreement 043
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.2
Excerpt: ...ployees at the checkout workstations in violation of California Wage Order 7-2001, Section 14(A). The settlement reached by the parties is intended to resolve the entirety of this matter on behalf of Plaintiff and all aggrieved employees, defined as "all persons who were employed by Defendant in a Dollar General retail store in California and who operated a register from April 19, 2016 through the date of court approval of the settlement."...
2019.5.2 Motion to Strike 427
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.5.2
Excerpt: ...pensate Rashidi. After the Court sustained a demurrer to the initial complaint, Rashidi filed the operative First Amended Complaint (“FAC”), alleging eight causes of action for various labor code violations, wrongful termination in violation of public policy, and unfair business practices. On December 19, 2018, ACTCA and Hazan (collectively “Cross-Complainants”) brought a Cross-Complaint against Rashidi, alleging three causes of action fo...
2019.4.30 Motion to Compel Release of Peace Officer Personnel Records 381
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.4.30
Excerpt: ...ghts 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 <0048000300260052005800 00030052005100030052[r about April 5 and April 6, 2012 (the “Underlying Action”). Plaintiff in pro per commenced this action against Defendants on February 14, 2017. On July 24, 2017, Plaintif...
2019.4.30 Demurrer 427
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.4.30
Excerpt: ...lor Didi Rashidi (“Rashidi”) commenced this action against Defendants ACTCA, a Member of the Alliance, Inc., and Lydie Hazan arising from allegations that Defendants misclassified Rashidi and failed to properly compensate Rashidi. After the Court sustained a demurrer to the initial complaint, Rashidi filed the operative First Amended Complaint (“FAC”), alleging eight causes of action for various labor code violations, wrongful termination...
2019.4.29 Demurrer 608
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.4.29
Excerpt: ... are GRANTED without leave to amend. The remainder of the motion is moot per the ruling on demurrer. Plaintiffs Gilbert Wayne Hedgpeth (“Hedpeth”), Raul Caiz Jr. (“Caiz Jr.”) and Raul Caiz Sr. (“Caiz Sr.”) (collectively “Plaintiffs”) are longtime boxing referees and judges who officiate professional boxing events. The Defendants California State Athletic Commission (the “Commission”) and Andrew Foster (“Foster”) (collectiv...
2019.4.29 Motion for Consolidation 943
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.4.29
Excerpt: ...ross-Complainant Beverson Construction & Masonry (“Beverson”), seeking $67,391.21 pursuant to a subcontract agreement to provide excavation and hauling services for the Project. Beverson is alleged to be the Project's prime contractor that entered into the subcontract with Tryco. On November 3, 2017, Beverson filed a Cross-Complaint against Tryco alleging breach of contract, claiming that Tryco refused to complete its contracted scope of work...
2019.4.12 Petition for Court Approval of Transfer 099
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.4.12
Excerpt: ...politan Insurance and Annuity Company ("Payment Obligor”) is the obligor and pursuant to which the Payment Obligor purchased an annuity contract from Metropolitan Life Insurance Company ("Payment Issuer") to fund the obligation pursuant to a structured settlement agreement. The Court initially continued this matter to allow re-service of an amended petition for compliance with Ins. Code section 10139(f)(2). Petitioner re-noticed the...
2019.4.11 Demurrer, Motion to Strike 112
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.4.11
Excerpt: ...ts; (3) breach of duty of loyalty; (4) breach of fiduciary duty; (5) intentional interference with prospective economic advantage; (6) unlawful business practices; (7) conversion; (8) quantum valebant; (9) violation of Penal Code § 496; (10) aiding and abetting breach of duty of loyalty; and (11) aiding and abetting breach of fiduciary duty. Each cause of action was alleged against all defendants, except for the third and fourth alleged solely a...
2019.4.11 Motion for Terminating Sanctions and Monetary Sanctions 011
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.4.11
Excerpt: ...nced this action against Defendants Young Jin Yang (“Yang”) and Pink Guilliver, Inc. (collectively “Defendants”). The complaint alleges a single cause of action for open book account alleging Defendants owe Plaintiffs $139,366.46 plus interest. On December 10, 2018, the Court granted Plaintiffs' motion to compel discovery responses as to form interrogatories, special interrogatories, and requests for production of documents, and granted s...
2019.4.11 Motion to Compel Deposition 672
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.4.11
Excerpt: ... compel the deposition of Keyes's person most knowledgeable (“PMK”). On March 28, 2019, Keyes filed an opposition. On April 2, 2019, Plaintiff filed a reply. Legal Standard Service of a proper deposition notice obligates a party or “party-affiliated” witness (officer, director, managing agent or employee of party) to attend and testify, as well as produce any document, electronically stored information, or tangible thing for inspection an...
2019.4.4 Demurrer 515
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.4.4
Excerpt: ...Park”) (collectively “Defendants”). The First Amended Complaint (“FAC”) 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 FAC 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) l...
2019.4.3 Motion for Attorneys' Fees 464
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.4.3
Excerpt: ...0051[e 20, 2018, the parties filed a stipulation to set aside the default. On August 17, 2018, The Court heard Defendant's motion to strike specific portions of the Complaint and to reclassify the action. The motion was denied as to the reclassification but granted the motion in strike in part as to certain identified language and damages requests. On November 2, 2018, Defendant made a statutory offer to compromise. On November 16, 2018, the part...
2019.4.3 Motion to Compel Deposition 773
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.4.3
Excerpt: ...zar Jr”), EBM Foam Corporation (“EDM”) and Foam Factory Inc. (“FF”). On May 14, 2018, FF/Alcazar filed a demurrer to each cause of action to the initial complaint. On June 22, 2018, the Court sustained the demurrer with leave to amend as to the first and third through fifth causes of action and overruled the demurrer as to the remaining causes of action. On July 12, 2018, Plaintiff filed the FAC, which alleged the same nine causes of ac...
2019.4.3 Motion to Strike 884
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.4.3
Excerpt: .... On January 2, 2019, the Court granted Defendants' motion to strike punitive damages with leave to amend. On January 22, 2019, Plaintiff filed a Second Amended Complaint (“SAC”), alleging the same causes of action. Plaintiff alleges that she has been a tenant at the subject property owned and managed by Defendants. Plaintiff suffers from arthritis in her knees and has difficulty with mobility, including maintaining her balance and walking. S...
2019.3.28 Demurrer, Motion to Strike 688
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.28
Excerpt: ...��) (collectively “Plaintiffs”) filed a complaint against Defendants 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”). Plaintiffs' action arises from a series of loan agreements related to the funding of several...
2019.3.28 Motion for Leave to File Complaint 324
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.28
Excerpt: ...dant” or “Ramirez”) mother, purchased the Property. On March 18, 2011, Matilde entered into an oral agreement with Ramirez that Matilde would convey the Property without consideration to Maria Rosales (“Rosales”) and Ramirez. In exchange, Ramirez would granted Matilde a life estate in the Property, Ramirez would hold the property in trust for the benefit of Plaintiffs Karla Venegas (“Karla”), Samantha Vanegas (“Samantha”) and hi...
2019.3.27 Motion for Sanctions 679
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.27
Excerpt: ...ngle 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”). On November 23, 2016, Ralphs answered. On March 4, 2019, Pl...
2019.3.27 Motion for Terminating Sanctions 826
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.27
Excerpt: ...n. Trial is set to commence on September 17, 2019. On December 3, 2018, the Court granted Wells Fargo and Fannie Mae's (“Defendants”) motion to compel Plaintiff's Responses to Wells Fargo's Requests for Production Numbers 10-24. On January 31, 2019, Defendants filed the instant motion for terminating sanctions against Plaintiff for an alleged violation of that order. On February 20, 2019, Plaintiff filed a declaration apparently in respon...
2019.3.26 Motion for Leave to File Amended Complaint 783
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.26
Excerpt: ...llywood Palladium (“the Palladium”). There, he fell over a railing attached to a second-floor balcony area, landing on the floor below. The railing on the balcony was only 36-36.5 inches in height, which failed to meet the minimum requirements for safety and created a dangerous condition. The Palladium provided guests with liquor near the second-floor balcony, making it more likely that guests would fall over the inadequate railing. Further, ...
2019.3.26 Demurrer 741
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.26
Excerpt: ... Violeta Ventura et al. (“Plaintiffs”), tenants of the Premises, were instructed to leave their apartments for fumigation. Certain individual defendants made representations assuring Plaintiffs that it would be safe for them to leave their personal belongings and property on the Premises because security guards had been hired. On November 28, 2018, Plaintiffs returned to their apartments to find that they had been burglarized. Defendants, inc...
2019.3.25 Demurrer, Motion to Strike 741
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.25
Excerpt: ...d 12048 S. Venice Blvd., Los Angeles, CA 90044 (the “Premises”). The Premises is in a documented high crime neighborhood. On November 26, 2018, Plaintiffs Violeta Ventura et al. (“Plaintiffs”), tenants of the Premises, were instructed to leave their apartments for fumigation. Certain individual defendants made representations assuring Plaintiffs that it would be safe for them to leave their personal belongings and property on the Premises...
2019.3.25 Motion to Quash Subpoenas 781
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.25
Excerpt: ...ion: (1) gender discrimination in violation of FEHA; (2) gender harassment in violation of FEHA; (3) disability discrimination in violation of FEHA; (4) retaliation in violation of FEHA; (5) retaliation for exercising right afforded an employee (Lab. Code § 98.6); (6) retaliation for whistleblowing (Lab. Code § 1106.6 et seq.); (7) defamation/slander; and (8) intentional infliction of emotional distress. The second, seventh and eighth causes of...
2019.3.21 Motion to Compel Claims to Arbitration 651
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.21
Excerpt: ...y 26, 2018, alleging various tort and statutory causes of action relating to habitability. Plaintiffs allege that Defendants 11121 Arminta Street Inc., J.K. Residential Services, Inc., and Anil Mehta (“Defendants”) failed to timely abate known substandard housing conditions, including infestations of cockroaches and bed bugs, among other conditions. On May 25, 2018, Defendants answered. On December 19, 2018, Plaintiffs filed a First Amended C...
2019.3.20 Motion to Stay Proceedings 998
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.20
Excerpt: ...esignated Fielding as <0051004600480003005300 005500520058004a004b[ Aetna Life Insurance (the “Aetna Policy”). However, pursuant to the divorce, Defendant waived all interest in Decedent's pension and other benefits through Delta. In 2000, Plaintiff Lisa Marie Brooks (“Plaintiff”) and Decedent married and remained married until Decedent's death. In 2005, Delta filed bankruptcy and all insurance policies, pensions and benefit plans were te...
2019.3.19 Demurrer 478
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.19
Excerpt: ...ional misrepresentation; and 4) breach of fiduciary duty. The Complaint allege that Plaintiffs purchased a life insurance policy from Wang in October 2016. Wang was not a licensed agent at the time she sold the policies, but quickly became an <003a00440051004a000300 00470003004b00480055[self out as an agent for PFA as an insurance agent. Defendants approved Plaintiff's life insurance policy despite knowing that Plaintiff had heart issues. At leas...
2019.3.18 Demurrer, Motion to Strike 064
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.18
Excerpt: ... Holland Residential (California), Inc., Holland Partner Group Management, Inc., Holland Partner Group Operations, LLC, and Holland Partner Group Investments, LLC's demurrer is OVERRULED as to the first, second, third, fourth, seventh and ninth causes of action, and SUSTAINED with leave to amend as to the fifth, sixth and eleventh causes of action On August 16, 2018, Plaintiff Tammy Brokaw (“Plaintiff”) filed a complaint against Defendants Jo...
2019.3.15 Request for Default Judgment 451
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.15
Excerpt: ...aki (2014) 227 Cal.App.4th 879, 899-900 [“The only evidentiary facts that have a place at a prove-up hearing are those concerning the damages alleged in the complaint”]; see also Johnson v. Stanhiser(1999) 72 Cal.App.4th 357, 361 [a plaintiff merely needs to introduce evidence establishing a prima facie case for damages].) That said, Plaintiff now provides a more clear-cut request through his supplemental declaration, which list his damages a...
2019.3.15 Motion to Quash Service of Summons 818
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.15
Excerpt: ...3, 2018, Plaintiff filed the First Amended Complaint (“FAC”), alleging three causes of action for: 1) financial elder abuse, 2) conversion, and 3) negligence. Plaintiff alleges Ercilla, an employee of the Block Defendants, provided financial advice to Plaintiff and gained his trust. The Block Defendants represented Ercilla as a certified public accountant (“CPA”). Ercilla gained access to Plaintiff's checkbooks and convinced Plaintiff to ...
2019.3.12 Motion to Compel Responses 143
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.12
Excerpt: ...ed this action against his landlord Defendant North Oak Real Estate Investments, Inc. and 3980 Moore St. LLC (“Defendants”). The First Amended Complaint (“FAC”) alleges eight causes of action for (1) premises liability; (2) dangerous condition of private property; (3) breach of contract; (4) IIED; (5) negligence; (6) violation of Civ. Code § 1942.4; (7) breach of warranty of habitability; and (8) nuisance. Plaintiff <0046004b000300140013...
2019.3.12 Demurrer 703
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.12
Excerpt: ...(“Munyer”), who owned three properties suitable for the venture at 675 and 685 S. La Brea Ave. and 148 E. Spruce Ave., all in Inglewood. The parties agreed to an equal share of the acquisition. The Plaintiff, Jamison and Munyer executed the agreement on December 22, 2011, whereby Plaintiff would invest $300,000.00 of his own funds which would be repaid no later than May 10, 2014. Plaintiff later discovered that Jamison and Duffus deceived him...
2019.3.11 Motion to Compel Responses 381
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.11
Excerpt: ...Brian Bush, failed to properly prosecute 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 <0048000300260052005800 00030052005100030052>r about April 5 and April 6, 2012 (“Underlying Action”). Plaintiff in pro per commenced this action against Defendants...
2019.3.11 Demurrer, Motion to Strike 752
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.11
Excerpt: ...tober 1, 2018, Plaintiff Xiao Yan Bai aka Betty Bai (“Bai”), as attorney-in-fact for Jian Yi Yang (“Yang”), filed the instant partition complaint against Defendants Suk Joo Hyun (“Hyun”), Pacific City Bank (“PCB”), and all persons claiming any interest in the real property at issue. Plaintiff alleges four causes of action for: 1) land partition by sale; 2) accounting; 3) money had and received; and 4) conversion. The Complaint rel...
2019.3.8 Motion to Compel Production of Investigative File 628
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.8
Excerpt: ...omplaint alleges eight causes of action for: sexual abuse of a minor intentional infliction of emotional distress, sexual battery, sexual harassment (Civ C. § 51.9), negligent hiring, supervision & retention, negligent failure to warn, train or educate Plaintiff, breach of mandatory duty: failure to report suspected child abuse, and negligence. In this action, Plaintiff alleges Quaglino sexually abused him while he was a minor student attending ...
2019.3.7 Motion for Attorneys' Fees 004
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.7
Excerpt: ...s”). The complaint alleges three causes of action for defamation per se, trade libel and intentional interference with prospective economic advantage. As alleged in the complaint, Rios was DDC's Controller in late 2017 through early 2018. While he was Controller of DDC, Rios also maintained his own construction company, Infill, without knowledge or approval of DDC. Rios, on behalf of himself and Infill, made certain false and defamatory stateme...
2019.3.7 Demurrer, Motion to Strike 741
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.7
Excerpt: ...ses”). The Premises is in a documented high crime neighborhood. On November 26, 2018, Plaintiffs Violeta Ventura et al. (“Plaintiffs”), tenants of the Premises, were instructed to leave their apartments for fumigation. Certain individual defendants made representations assuring Plaintiffs that it would be safe for them to leave their personal belongings and property on the Premises because security guards had been hired. On November 28, 201...
2019.3.6 Application for Default Judgment 370
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.6
Excerpt: ... Plaintiff is a former officer and shareholder. According to the Complaint, Sacchetti solicited and received money from Plaintiff and others as an investment into Clerc's. In return, Plaintiff was to be named an officer, director and shareholder of Clerc's. However, Sacchetti operated Clerc's as if she is the sole owner of the company. She misappropriated company funds for her own use and failed to pay monies owed to various suppliers...
2019.3.6 Motion for Judgment on the Pleadings 670
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.6
Excerpt: ...ons but not in the original complaint) (collectively “Defendants”). Plaintiff alleges that West-Ward is the 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 Dise...
2019.3.5 Motion to Disqualify, to Dismiss 574
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.5
Excerpt: ...September 20, 2017, CCC filed the operative first amended complaint (“FAC”) against alleging two causes of action for 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 proper...
2019.3.4 Demurrer 112
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.4
Excerpt: ... initial complaint. On June 22, 2018, the Court sustained the demurrer with leave to amend as to the first and third through fifth causes of action and overruled the demurrer as to the remaining causes of action. On July 12, 2018, Plaintiff filed the FAC, which alleged the same nine causes of action as the complaint. On October 22, 2018, the Court again sustained FF and Alcazar's (collectively “FF/FA”) demurrer to the FAC with leave to amend ...
2019.3.1 Demurrer 220
Location: Los Angeles
Judge: Nieto, Patricia D
Hearing Date: 2019.3.1
Excerpt: ...bad Vafa, deceased since 2017 (“Ghobad”), to hide Ghobad's assets during his lifetime in order to avoid paying child support that Plaintiff was awarded for their son, Kevin. Plaintiff and Ghobad divorced in 1987. Vafa is Ghobad's son from his prior (first) marriage. Younessi is Vafa's uncle and Ghobad's ex brother-in-law. Plaintiff commenced this action against Defendants on February 15, 2018. The first amended complaint (“FAC”) alleged n...

902 Results

Per page

Pages