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

258 Results

Clear Search Parameters x
Location: Orange County x
Judge: Vu, Nathan x
Array
(
)
SELECT * FROM wp_posts WHERE (post_type = 'attachment') AND ID IN (SELECT object_id FROM wp_term_relationships WHERE term_taxonomy_id IN (SELECT term_id FROM wp_term_taxonomy WHERE taxonomy = 'wpmf-category' AND parent IN (SELECT term_id FROM wp_terms WHERE term_id = 236)) AND term_taxonomy_id IN (SELECT term_id FROM wp_term_taxonomy WHERE taxonomy = 'wpmf-category' AND term_taxonomy_id = 765)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 0,50
Array
(
)
2024.06.17 Motion to Set Aside 249
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.06.17
Excerpt: ...re sectio n 1005, which requires that all moving papers be served and filed at least 16 court days prior to the hearing date. (See Code Civ. Proc., § 1005, subd. (b).) The court may deny the motion on this basis alone. (See Campanella v. Takaoka (1984) 160 Cal.App. 3d 504, 515 [trial court does not abuse its discretion by denying motion where moving party failed to follow notice procedure], disapproved on other grounds, Salas v. Sears, Roebuck ...
2024.06.17 Demurrer 933
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.06.17
Excerpt: ...ended Comp laint is SUSTAINED without leave to amend as to the 5th Cause of Action with respect to Defendant Edward Kline, the 8th Cause of Action with respect all Moving Defendants, and the 9th Cause of Action with respect to All Moving Defendnts. Defendants Cesar Scolari, Vern Malpass, Robert Gunderson, and Edward Kline shall file answer(s) or other pleading(s) in response to the First Amended Complaint for Damages within 10 days of this rulin...
2024.06.17 Demurrer 726
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.06.17
Excerpt: ...in response to the Complaint for Damages and Equitable Relief within 10 days of the expiration of the period of time to amend. (See Cal. Rules of Ct. rule 3.1320(j).) Defendant Carrington Mortgage Services, LLC's Request for Judicial Notice is GRANTED as to Exhibits 1 -5. (See Evid. Code, § 452, subds. (c), (h); Yvanova v. New Century Mortgage Corp. (2016) 62 Cal.4th 919, 924 fn. 1 [courts may take judicial notice of the existence and contents o...
2024.06.17 Motion to be Relieved as Counsel 796
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.06.17
Excerpt: ...ios is GR ANTED. Counsel Bruce A. Wilson's Motion to Be Relieved as Counsel for Defendant Cheiko Takahashi is GRANTED. The court ORDERS that Counsel Bruce A. Wilson submit an amended Order Granting Attorney's Motion to Be Relieved as Counsel – Civil (Form MC -053) for each of the above -named defendants to the court within 10 days of this ruling The court ORDERS that, within 30 days of receiving the signed Form MC -053 from the court, Counsel B...
2024.06.17 Motion for Leave to File Amended Complaint 656
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.06.17
Excerpt: ... any party, or by correcting a mistake in the name of a party, or a mistake in any other respect; and may, upon like terms, enlarge the time for answer or demurrer. The court may likewise, in its discretion, after notice to the adverse party, allow, upon any terms as may be just, an amendment to any pleading or proceeding in other particulars; and may upon like terms allow an answer to be made after the time limited by this code. (Code Civ. Proc....
2024.06.17 Motion for Summary Judgment, Adjudication 357
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.06.17
Excerpt: ...ion of the 3rd and 4th Causes of Action. Standard for Summary Judgment and Summary Adjudication A party may move for summary judgment, which “shall be granted if all the papers submitted show that there is no triable issue as to any material fact and that the movi ng party is entitled to a judgment as a matter of law.” (Code Civ. Proc., § 437c, subd. (c).) In addition, “[a] party may move for summary adjudication as to one or more causes o...
2024.06.10 Motion to Compel Discovery 135
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.06.10
Excerpt: ...an Honda M otor Co., Inc. may withhold documents on the basis of privilege or other discovery protections, provided they provide a privilege log with sufficient detail to allow Plaintiff and the court to determine if the documents are protected. Plaintiff Maria Cord ova moves to compel further responses to Request for Production, Set One, Request Numbers 1 to 31, served on Defendant American Honda Motor Co., Inc. Standard to Compel Further Respon...
2024.06.10 Motion for Pre-Trial Discovery 064
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.06.10
Excerpt: ...covery of Financial Condition The right to pretrial discovery of the financial condition of the defendant generally is limited to the identification of documents in defendant's possession that are admissible (not merely relevant) and the identification of “witnesses employed by or related to the defendant who would be most competent to testify” on these issues. (Civil Code, § 3295, subd. (c).) Although not a form of pretrial discovery, a ...
2024.06.10 Motion for Attorney Fees 284
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.06.10
Excerpt: ...t of $57,6 92.31. Plaintiff Jin Guo shall be entitled to prejudgment and post - judgment interest calculated at the rate of 12% per year upon the sum of $19,230.77 from the date of commencement of this action (May 28, 2021) until such time as the sum is or was paid. Plaintiff Jin Guo shall prepare a proposed amended judgment consistent with the above awards. Plaintiff Jin Guo shall serve the proposed amended judgment on Defendant Jiangxi Copper I...
2024.06.03 Motion to Compel Discovery 796
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.06.03
Excerpt: ...nd time, n o later than July 12, 2024. Except as ordered in this ruling, the deposition shall be conducted pursuant to the Amended Notice of Deposition of the Person Most Knowledgeable of Swartz Smidtz & Associates. Defendant Swartz Smidtz & Associates is ORDERED t o pay to Plaintiff Michael Lobaton sanctions in the amount of $1,575 (3.5 hours x $450 per hour in reasonable attorney's fees) within no later than July 12, 2024. Plaintiff Michael Lob...
2024.06.03 Demurrer 727
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.06.03
Excerpt: ...ial acts of the . . . executive . . . departments of the United States”]; People v. Morales (2018) 25 Cal.App.5th 502, 511, fn.7 [“courts may take judicial notice of information published on official government websites”].) Although the court takes judicial notice of the existence, content, and authenticity of documents filed with the court (i.e., that these statements were made by the persons to whom they are attributed), the court is not...
2024.06.03 Demurrer 868
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.06.03
Excerpt: ...l sufficie ncy of the affected pleading, not the truth of the factual allegations in the pleading or the pleader's ability to prove those allegations. (Cundiff v. GTE Cal., Inc. (2002) 101 Cal.App.4th 1395, 1404- 05.) For this reason, the court will not decide questi ons of fact on demurrer. (See Berryman v. Merit Prop. Mgmt., Inc. (2007) 152 Cal.App.4th 1544, 1556.) Instead, the court “treat[s] the demurrer as admitting all material facts prop...
2024.06.03 Motion to Continue Trial 782
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.06.03
Excerpt: ...t with the anticipated trial dates and to abide by Orange County Superior Court Local Rule 317 prior to trial. No further continuances of the trial date shall be granted without a strong showing of good cause. Defendant Katie T. Cappuccio moves for a continuance o f the trial date in this matter, which is currently set for July 1, 2024, at 10:30 a.m.; to set the matter for a case management conference; and to reopen discovery until 30 day prior t...
2024.06.03 Motion to Disqualify Counsel 213
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.06.03
Excerpt: ...LC's; NQ Investments, LLC's; and Hai Dinh's evidentiary objections to the Declaration of Edward C. Ho is OVERRULED with respect to evidentiary objections 1 -3 and SUSTAINED as to evidentiary objection 4. Respondents DB 14520 Magnolia, LLC's; 14941 Dillow, LLC's; 15054 Moran, LLC's; 9000 Bolsa, LLC's; NQ Investments, LLC's; and Hai Dinh's Request for Judicial Notice is GRANTED as to Exhibits B -D. (See Evid. Code, § 452, subd. (d).) Respondents D...
2024.06.03 Motion to Strike 301
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.06.03
Excerpt: ...oration an d all related papers upon Defendant Innovatech Capital Corp. at its last- known address and file a proof of service on or before July 3, 2024. The court sets an Order to Show Cause re: Dismissal for Failure to Serve the Second Amended Verified Complaint fo r September 3, 2024, at 9:00 a.m. in Department N15. Plaintiff James H. Renzas moves to strike the answer of Defendant Innovatech Capital Corp. (Defendant Innovatech) and to enter ...
2024.05.20 Motion to Seal 447
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.05.20
Excerpt: ...e following p ortions of the administrative record shall be filed or lodged under seal: 1. Defense Confidential Exh. No. 1: AR075319- AR075362; 2. Defense Confidential Exh. No. 2: AR075363- AR075403; 3. Defense Confidential Exh. No. 3: AR075404- AR075415; 4. Defense Confi dential Exh. No. 4: AR075416- AR075424; 5. Defense Confidential Exh. No. 5: AR075425- AR075465; 6. Defense Confidential Exh. No. 6: AR075466- AR075472; 7. Defense Confid...
2024.05.20 Motion to Disqualify 754
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.05.20
Excerpt: ...ectively, Defendants). Withdrawal of Motion After the filing of this motion, the law firm Kutak Rock LLP was removed as Defendants' Counsel. Defendants contends that the Motion to Disqualify is now moot and, in its reply, Plaintiff withdraws the motion. Therefore, the court will take the Motion to Disqualify off calendar as moot. Sanctions In its reply, Plaintiff also requests monetary sanctions based on alleged misrepresentations or omissions ...
2024.05.20 Demurrer 574
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.05.20
Excerpt: ...the First A mended Complaint within the period of time stated above, Defendants Sung Yoon Kim and Omniq, Inc. shall file answers or other pleadings in response to the Second Amended Complaint within 10 days of the expiration of the period of time to amend. (See Cal. R ules of Ct. rule 3.1320(j).) Defendant Sung Yoon Kim (Defendant Kim) and Defendant Omniq, Inc. (Defendant Omniq) demur to the 4th through 9th Causes of Action of the Second Amended...
2024.05.20 Motion to Strike 859
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.05.20
Excerpt: ... is entitled to an award of punitive damages in a sum to be shown according to proof pursuant to California Government Code §§ 12965 & 12970.” (SAC, ¶¶ 125, 142.) 2. “As a consequence of the aforesaid oppressive, malicious, and despicable conduct, Plaintiff is entitl ed to an award of punitive damages in a sum to be shown according to proof at trial.” (SAC, ¶¶ 156.) 3. The 7th Cause of Action for Aiding and Abetting Failure to Reasona...
2024.05.06 OSC Re Contempt 863
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.05.06
Excerpt: ...ourt's ord er issued January 16, 2024, as alleged in Paragraph 3.b.2 of the [Proposed] OSC re: Contempt (ROA #174). At that time and on that date, the court will hold the arraignment and set a further hearing, evidentiary hearing, or trial, as the case may be. Plai ntiffs Leah Rae Knoll; PHA Professional Services, Inc. dba DC Plumbing, Heating and Air Conditioning; and SC Equipment Company, LLC are ORDERED to personally serve Defendant David L. C...
2024.05.06 Demurrer 881
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.05.06
Excerpt: ...rd for Demurrer A demurrer challenges only the legal sufficiency of the affected pleading, not the truth of the factual allegations in the pleading or the pleader's ability to prove those allegations. (Cundiff v. GTE Cal., Inc. (2002) 101 Cal.App.4th 1395, 1404 -05.) For this reason, the court will not decide questions of fact on demurrer. (See Berryman v. Merit Prop. Mgmt., Inc. (2007) 152 Cal.App.4th 1544, 1556.) Instead, the court “treat[s] ...
2024.05.06 Demurrer 857
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.05.06
Excerpt: ...gations in the pleading or the pleader's ability to prove those allegations. (Cundiff v. GTE Cal., Inc. (2002) 101 Cal.App.4th 1395, 1404- 05.) For this reason, the court will not decide questions of fact on demurrer. (See Berryman v. Merit Prop. Mgmt., Inc. (2007) 152 Cal.App.4th 1544, 1556.) Instead, the court “treat[s] the demurrer as admitting all material facts properly pleaded, but not contentions, deductions or conclusions of fact or law...
2024.05.06 Demurrer 471
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.05.06
Excerpt: ...y the leg al sufficiency of the affected pleading, not the truth of the factual allegations in the pleading or the pleader's ability to prove those allegations. (Cundiff v. GTE Cal., Inc. (2002) 101 Cal.App.4th 1395, 1404- 05.) For this reason, the court will not de cide questions of fact on demurrer. (See Berryman v. Merit Prop. Mgmt., Inc. (2007) 152 Cal.App.4th 1544, 1556.) Instead, the court “treat[s] the demurrer as admitting all material ...
2024.04.30 Motion to Strike 510
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.30
Excerpt: ... set the M otion to Strike to b e heard on A pril 29, 2024. ( S ee ROA #59 .) The court also ordered that “[t]he Ex -Parte Application will stand as the moving papers” and “Plaintiff to serve the moving papers on all parties”. (Ibid.) Further, Civil Procedure Code section 1005 requires that all moving papers be served on all parties at least 16 court days before the hearing. (Code Civ. Proc., § 1005, subd. (d).) In addition, “[p]roof o...
2024.04.30 Motion to Compel Arbitration 754
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.30
Excerpt: ...e total length of both days of the deposition of Andy Phillips shall not be less than the total length of both days of the deposition of John Hynes, and the second day of the deposition of Andy Phillips shall be held in the same location as the first day of the de position. Defendant Capital Managers, LLC may ask questions at the second day of the deposition of Andy Phillipos on any subject matter allowed by the Evidence Code, the Civil Procedur...
2024.04.29 Demurrer 697
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.29
Excerpt: ...nty She riff's Department shall file an answer or other pleading in response to the First Amended Complaint within 10 days of the expiration of the period of time to amend. (See Cal. Rules of Ct. rule 3.1320(j).) Defendants Orange County and Orange County Sheriff 's Department demur to the 1st, 2nd, 3rd, 4th, 5th, 7th, 8th, and 9th Causes of Action of the First Amended Complaint (FAC) filed by Plaintiff Albert Hughes III. Standard for Demurrer ...
2024.04.29 Motion to Compel Discovery 801
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.29
Excerpt: ...he amount of $645 hours x $195 per hour in reasonable attorney's fees and $60 in motion filing fees) within 30 days of service of the notice of ruling. Defendant Gen Cord. moves to compel further responses to Form Interrogatories – General, Set One, Number 2.8 propound ed on Plaintiff Monica Castaneda. Standard to Compel Further Responses to Interrogatories The Civil Procedure Code instructs that: (a) Each answer in a response to interrogatori...
2024.04.29 Motion for Protective Order 691
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.29
Excerpt: ...Interrogat ories (Set One), Request for Admissions (Set One), and Request for Production of Documents (Set One.) Standard for Protective Order Civil Procedure Code section 2030.090 provides that: (b) The court, for good cause shown, may make any order that justice requires to protect any party or other natural person or organization from unwarranted annoyance, embarrassment, or oppression, or undue burden and expense. This protective order may in...
2024.04.23 Motion to Compel Discovery 864
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.23
Excerpt: ...of ruling. Plaintiff Randell Young is ORDERED to pay to Defendants Seabreeze Management Company, Inc., Estela Alday, Heidi Speare, Eric James, Fred Olsen, and Todd Hunter sanctions in the amount of $925 (5 hours x $185 per hour in reasonable attorney's fees) within 30 days of service of the notice of ruling. Defendants Seabreeze Management Company, Inc.; Estela Alday; Heidi Speare; Eric James; Fred Olsen; and Todd Hunter are ORDERED to serve all ...
2024.04.22 Motion to Quash, Transfer Venue 774
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.22
Excerpt: ...s required by the San Deigo County Superior Court. Plaintiffs HTL Hotel Advisors, Inc. and Yatish Natraj are ORDERED to pay to Defendants Shivam Patel and Kherva, LLC sanctions in the amount of $2,760 (6 hours x $450 per hour in reasonable attorney's fees and $60 in motion filing fees) within 60 days of service of the notice of ruling. Plaintiffs' counsel is ordered to pay sanctions of $2,360 (5 hours at $450 per hour + $60 filing fee and $50 t...
2024.04.22 Motion for Summary Adjudication 796
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.22
Excerpt: ...Summary A djudication “Summary judgment shall be granted if all the papers submitted show that there is no triable issue as to any material fact and that the moving party is entitled to a judgment as a matter of law.” (Code Civ. Proc., § 437c, subd. (c).) In addi tion, “[a] party may move for summary adjudication as to one or more causes of action within an action, one or more affirmative defenses, one or more claims for damages, or one or...
2024.04.22 Demurrer 833
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.22
Excerpt: ...al Notice in Support of Demurrer to First Amended Complaint of Plaintiff Barbara Travers is GRANTED as to Exhibits 1 – 3. Defendant Mark Andrew Lockwood demurs to the 1st Cause of Action of the First Amended Complaint (FAC) filed by Plaintiff Barbara Travers. Standard for Demurrer A demurrer challenges only the legal sufficiency of the affected pleading, not the truth of the factual allegations in the pleading or the pleader's ability to prove...
2024.04.22 Demurrer 578
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.22
Excerpt: ... Cleland Sales Corp., Blizzard Beer Systems, James Cleland, and Adam Cleland demur to the 1st through 13th Causes of Action of the First Amended Complaint (FAC) filed by Plaintiff Cecilio Losoya. Standard for Demurrer A demurrer challenges only the legal sufficie ncy of the affected pleading, not the truth of the factual allegations in the pleading or the pleader's ability to prove those allegations. (Cundiff v. GTE Cal., Inc. (2002) 101 Cal.App...
2024.04.22 Demurrer 340
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.22
Excerpt: ...aint filed by Plaintiff Angelica Espinoza. Standard for Demurrer A demurrer challenges only the legal sufficiency of the affected pleading, not the truth of the factual allegations in the pleading or the pleader's ability to prove those allegations. (Cundiff v. GTE Cal., Inc. (2002) 101 Cal.App.4th 1395, 1404- 05.) For this reason, the court will not decide questions of fact on demurrer. (See Berryman v. Merit Prop. Mgmt., Inc. (2007) 152 Cal.Ap...
2024.04.15 Motion for Protective Order 847
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.15
Excerpt: ...the exchange of information and documents which may be subject to confidentiality limitations on disclosure due to federal laws, state laws, and privacy rights. Standard for Motion for Protective Order Civil Procedure Code section 2030.090 provides that: (b) The co urt, for good cause shown, may make any order that justice requires to protect any party or other natural person or organization from unwarranted annoyance, embarrassment, or oppressi...
2024.04.15 Demurrer, Motion to Strike 864
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.15
Excerpt: ...e Amended Complaint of Plaintiff, Randell Young is CONTINUED to May 13, 2024, at 8:30 a.m. in Department N15. Defendants Seabreeze Management Company, Inc.; Estela Alday; Heidi Speare; Eric James; Fred Olsen; and Todd Hunter are ORDERED to serve all demurrer and mo tion to strike moving papers and reply papers upon Plaintiff Randell Young properly by mail service on or before April 16, 2024, and file a proof of service on or before April 19, 202...
2024.04.15 Motion for Judgment on the Pleadings 000
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.15
Excerpt: ...dgment on the plea dings with respect to the Second Amended Complaint (SAC) filed by Plaintiff Jane Doe 7030. Standard for Motion for Judgment on the Pleadings A defendant may make a motion for judgment on the pleadings on the ground that the complaint does not state facts sufficient to constitute a cause of action against that defendant. (Code Civ. Proc., § 438, subd. (c)(1)(B)(ii); Stevenson Real Estate Servs., Inc. v. CB Richard Ellis Real E...
2024.04.15 Motion for Judgment on the Pleadings 000
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.15
Excerpt: ...dgment on the plea dings with respect to the Second Amended Complaint (SAC) filed by Plaintiff Jane Doe 7030. Standard for Motion for Judgment on the Pleadings A defendant may make a motion for judgment on the pleadings on the ground that the complaint does not state facts sufficient to constitute a cause of action against that defendant. (Code Civ. Proc., § 438, subd. (c)(1)(B)(ii); Stevenson Real Estate Servs., Inc. v. CB Richard Ellis Real E...
2024.04.15 Motion for Leave to Intervene 185
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.15
Excerpt: ...gwick is ORDERED to se rve the Complaint-In -Intervention upon all parties within 30 days of filing the Complaint -In -Intervention. Proposed Plaintiff -In -Intervention Sedgwick moves for leave to file a Complaint -In -Intervention. Standard for Intervention A non- party, who is referred to as an “intervenor,” may become a party to an action or proceeding between other persons by: (1) Joining a plaintiff in claiming what is sought by the c...
2024.04.15 Motion for Terminating Sanctions 599
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.15
Excerpt: ...ez -Bass mov es for terminating sanctions and monetary sanctions against Defendant Roberto Francisco Gallegos (Defendant Gallegos). Standard for Monetary and Non- Monetary Discovery Sanctions The court may impose monetary, issue, evidence, terminating, or contempt san ctions against any person engaging in any misuse of the discovery process. (See Code Civ. Proc., § 2023.030, subds. (a) -(e).) Misuse of the discovery process includes, but is not ...
2024.04.15 Motion for Protective Order 847
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.15
Excerpt: ...the exchange of information and documents which may be subject to confidentiality limitations on disclosure due to federal laws, state laws, and privacy rights. Standard for Motion for Protective Order Civil Procedure Code section 2030.090 provides that: (b) The co urt, for good cause shown, may make any order that justice requires to protect any party or other natural person or organization from unwarranted annoyance, embarrassment, or oppressi...
2024.04.15 Motion to Deem Vexatious Litigant 487
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.15
Excerpt: ...itigation is p roposed to be filed, pursuant to Civil Procedure Code section 391.7. The court ORDERS that Petitioner Daniel Escamilla furnish security in the amount of $25,000.00 within 30 days of notice of this ruling, without prejudice to Respondents requesting an inc rease in the security at a later date. Petitioner Daniel Escamilla's Application for Permission to File A Longer Memorandum in Opposition to Defendant's Motion for Prefiling Ord...
2024.04.15 Motion to Deem Vexatious Litigant 487
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.15
Excerpt: ...itigation is p roposed to be filed, pursuant to Civil Procedure Code section 391.7. The court ORDERS that Petitioner Daniel Escamilla furnish security in the amount of $25,000.00 within 30 days of notice of this ruling, without prejudice to Respondents requesting an inc rease in the security at a later date. Petitioner Daniel Escamilla's Application for Permission to File A Longer Memorandum in Opposition to Defendant's Motion for Prefiling Ord...
2024.04.15 Motion to Deem Vexatious Litigant 817
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.15
Excerpt: ...itigation is p roposed to be filed, pursuant to Civil Procedure Code section 391.7. The court ORDERS that Petitioner Daniel Escamilla furnish security in the amount of $30,000.00 within 30 days of notice of this ruling, without prejudice to Respondents requesting an inc rease in the security at a later date. Petitioner Daniel Escamilla's Application for Permission to File A Longer Memorandum in Opposition to Defendant's Motion for Prefiling Ord...
2024.04.15 Motions to Compel Discovery 903
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.15
Excerpt: ...esponses t o Form Interrogatories – General, Set One, Number 17.1 within 21 days of service of the notice of ruling. Defendant Abir Cohen Treyzon Salo, LLP is ORDERED to serve full, complete, and verified responses to Special Interrogatories from Special Interrogato ries from Defendant Daniel Perales to Defendant Abir Cohen Treyzon Salo, LLP, Numbers 1, 2, 3, 4, 13, 21, and 23, as amended, within 21 days of service of the notice of ruling. Def...
2024.04.08 Motions to Compel Discovery 754
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.08
Excerpt: ...e to Requests for Production of Documents (Set Three) is GRANTED. Defendant Capital Managers, LLC is ORDERED to serve full, complete, and verified responses and responsive documents to Cardflex Inc.'s Requests for Production to Capital Managers, LLC, Set 3, without ob jections, within 10 days of this ruling. Defendant Eventus Holdings, LLC is ORDERED to serve full, complete, and verified responses and responsive documents to Requests for Produ...
2024.04.08 Motions to Compel Discovery 254
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.08
Excerpt: ...-42, 55 -56 is GRANTED in part and DENIED in part. Defendant General Motors, LLC is ORDERED to serve full, complete, and verified responses to Form Interrogatories – General, Set One, Interrogatories Numbers 12.1 and 15.1 within 30 days of service of the notice of r uling. Defendant General Motors, LLC is ORDERED to serve full, complete, and verified responses to Plaintiff's Special Interrogatories to Defendant General Motors, LLC, Set One, I...
2024.04.08 Motion for Discovery of Financial Information 196
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.08
Excerpt: ... Deputy Mica h Sulham, Deputy Adam Copeland, Deputy Frank Deleo, Deputy Susan Orellana and Deputy Mark Odom. Service of Process and Opposition Plaintiff served the instant motion on Defendants' Counsel to four electronic mail addresses, all with domain name “ccmslaw. com.” Specifically, Plaintiff served the motion on “[email protected]”, “[email protected]”, “[email protected]”, and “[email protected]”. However, Defenda...
2024.04.08 Motion for Attorney Fees 367
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.08
Excerpt: ...e of the no tice of ruling. Plaintiff Keisha Lee seeks an award of attorney's fees in the amount of $19,249 and costs in the amount of $1,425.54 from Defendant Jaguar Land Rover North America, LLC and Defendant Jaguar Land Rover Newport Beach pursuant to the SongBeve rly Consumer Warranty Act. Basis for Award of Attorney's Fees The Song -Beverly Consumer Warranty Act (SongBeverly Act), Civil Code section 1790 et seq., states that “[i]f the buye...
2024.04.02 Motion to Seal 000
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.02
Excerpt: ...rt ORDERS that the version of the Declaration of Jemma E. Dunn in Support of Plaintiff Jane Doe 7030's Opposition to NewportMesa Unified School District's Motion for Summary Judgment that does not redact Plaintiff's true name, (ROA #144), shall not be made available to the public without court order. The court ORDERS that the version of the Declaration of Jemma E. Dunn in Support of Plaintiff Jane Doe 7030's Opposition to NewportMesa Unified Sc...

258 Results

Per page

Pages