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 50,50
Array
(
)
2024.04.02 Motion to Quash 439
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.02
Excerpt: ...ent Reques ts 1-5. Non -Party Avalon Laboratory Services, LLC is ORDERED to serve full, complete, and verified responses and responsive documents to Document Requests 6 and 7 of the Deposition Subpoena for Production of Business Records Served on Nonparty Avalon Labo ratory Services, LLC, within 30 days of service of the notice of ruling. Defendant Integritox Laboratories, LLC (Defendant Integritox) and Defendant Laboratory Services, MSO, LLC (D...
2024.04.02 Motion to Dismiss 888
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.02
Excerpt: ...hard moves to dismiss the 1st, 2nd, and 3rd Causes of Action of the Complaint for Property Damages, Breach of Contract, Fraud and Punitive Damages filed by Plaintiff Daniel Escamilla. 1st Cause of Action (Willful Misconduct Resulting in Property Damage) The crux of Plaintiff's claim is that Defendant rented a 2018 Ford F- 150 Lariat vehicle and caused damage to it when he had a duty not to do to so. Defendant argues that Plaintiff lacks standing...
2024.04.02 Motion to Compel Discovery 013
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.02
Excerpt: ...ing. Plain tiff Meadows Bank LP is ORDERED to pay to Defendant Kimberly Ann Gavin sanctions in the amount of $1,600 (4 hours x $400 per hour) within 30 days of service of the notice of ruling. If the sanctions are not paid in a timely manner, they shall accrue intere st at the legal rate of 10% per annum. Defendant Kimberly Ann Gavin (Defendant Gavin) moves to compel Plaintiff Meadows Bank to provide further responses to Requests for Production o...
2024.04.02 Applications for Right to Attach Order 492
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.02
Excerpt: ...in Departme nt N15. Plaintiff Tesser, LLC is ORDERED to serve by mail all application papers and notice of this ruling on Defendant Bridget Simpson, Defendant Lee B. Simpson, and their counsel of record. Plaintiff Tesser, LLC applies for a right to attach order and order for issuance of a writ of attachment against Defendant Bridget Simpson aka Bridget Scordo (Defendant Bridget) and Defendant Lee B. Simpson (Defendant Lee) in the amount of $358,5...
2024.04.02 Motion to Quash 337
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.04.02
Excerpt: ...and First A mended Complaint (FAC) for lack of personal jurisdiction due to defective service. Standard to Quash Service of Process A court lacks jurisdiction over a defendant if there has not been proper service of process upon that defendant.  (See Ruttenberg v. Ruttenberg (1997) 53 Cal.App.4th 801, 808.) Therefore, “[a] defendant, on or before the last day of his or her time to plead or within any further time that the court may for good c...
2024.03.25 Motion to Compel Discovery 082
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.25
Excerpt: ...hin 30 days of service of the notice of ruling. For purposes of the above - referenced responses and responsive documents, the term “Engine Defect” shall mean: [D]efects which result in symptoms [of] an illuminated check engine light, reduced power mode, fuel pressure se nsor leaking, vehicle leaking clear fluid, fuel leak at the fuel rail, DTC P0087, DTC P0172, DTC P0260, DTC P2DEE, DTC P228A, DTC P228B, DTC P228C, DTC P2490, DTC P2627, DTC...
2024.03.18 Motions to Compel Discovery 453
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.18
Excerpt: ...nses to Defendant ClearChoice Management Services, LLC's Form Interrogatories —Employment, Set One, without objections and within 30 days of service of the notice of ruling. Plaintiff Susanne Feusi is ORDERED to serve full, complete, and verified responses to Defendant ClearChoice Management Services, LLC's Special Interrogatories, Set One, without objections and within 30 days of service of the notice of ruling. Plaintiff Susanne Feusi is ORD...
2024.03.18 Motion to Quash 056
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.18
Excerpt: ... records. (See Evid. Code, § 452, subd. (d).) Attorney Tony Wong of Wong & Associates Lawyers are ORDERED to produce to Plaintiff Wei He, Plaintiff Xizoning Ren, Plaintiff Yueli Zhao, and Defendant Qiaoyun Zhang any retainer agreement(s) between himself and/or Wong & Associates, on the one hand, a nd Plaintiff Wei He, Plaintiff Xizoning Ren, Plaintiff Yueli Zhao, Defendant Qiaoyun Zhang, Neede Education Investment Management, Inc., and/or Irvine...
2024.03.18 Motion to Consolidate 534
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.18
Excerpt: ...D to file this ruling in each of the above cases. Defendant, Cross -Complainant, and CrossDefendant Jennifer Landsman (Defendant Landsman) moves to consolidate the following cases: 1) Rangel v. Landsman (Case Number 30 - 2022- 01252534); 2) State Farm Mutual Automobile Insurance Company v. Landsman (Case Number 30-2022- 01259393); and 3) Nielsen v. Landsman (Case Number 302022- 01291747). Standard to Consolidate “When actions involving a commo...
2024.03.18 Motion to Consolidate 393
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.18
Excerpt: ...022- 01291747). The court clerk is ORDERED to file this ruling in each of the above cases. Defendant, Cross -Complainant, and CrossDefendant Jennifer Landsman (Defendant Landsman) moves to consolidate the following cases: 1) Rangel v. Landsman (Case Number 30 - 2022- 01252534); 2) State Farm Mutual Automobile Insurance Company v. Landsman (Case Number 30-2022- 01259393); and 3) Nielsen v. Landsman (Case Number 302022- 01291747). Standard to Cons...
2024.03.18 Motion for Summary Judgment, Adjudication 000
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.18
Excerpt: ... and 14- 16. With respect to the evidentiary objection numbers 2- 3, 5, 6, 7, 11-12, and 14- 16, Defendant Newport Mesa Unified School District did not quote the portions of the evidence to which it was objects but did provide a brief description of what it found to be objectionable. (See Cal. Rules of Ct., rule 3.1354(b).) Based on the limited des cription, the court sustains these objections only to the extent that they seek to challenge evide...
2024.03.18 Demurrer 511
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.18
Excerpt: ...ssica J. Gallardo Celis. 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.App.4th 1544, 1556.) ...
2024.03.11 Motion to Seal 375
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.11
Excerpt: ...iller contained in Plaintiff Judy P. Fisher's Compendium of Evidence in Support of Opposition to Defendant Deloitte Services LP's Motion for Summary Judgment or Summary Adjudication, (ROA #225), and the information contained therein. The court ORDERS that, within 15 days of this ruling, Plaintiff Judy P. Fisher s hall file redacted versions of: 1. Plaintiff Judy P. Fisher's Statement in Opposition to Defendant Deloitte Services LP's Amended Sepa...
2024.03.11 Motion to Compel Arbitration 370
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.11
Excerpt: ...ry objections to the declaration of Stefan Chacon are OVERRULED. Plaintiff SSSHT Opco SE Division Street, LLC's evidentiary objections to the declarations of Tracee DeGrande and Collette Gray are OVERRULED. Defendant Integral Senior Living, LLC (Defendant Integral) moves to compel arbitration of the claims brought by SSSHT Opco SE Division Stree t, LLC and to stay these proceedings pending completion of arbitration. Defendant Integral Senior Livi...
2024.03.11 Motion to Compel Discovery 254
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.11
Excerpt: ...discovery by taking in California the oral deposition of any person, including any party to the action. (See Code Civ. Proc., § 2025.010.) A party desiring to take an oral deposition of a person who is under the jurisdiction of the court shall give written notice of the deposition. (S ee Code Civ. Proc., § 2025.2 20, subd. (a).) ”If, after service of a deposition notice, a party to the action or an officer, director, managing agent, or employ...
2024.03.11 Motions to Compel Discovery 325
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.11
Excerpt: ...l Numbers 4.1, 4.2, and 15.1, within 30 days of service of the not ice of ruling. Defendant RML Properties is ORDERED to serve full, complete, and verified responses to Form Interrogatories – General Numbers 4.1, 4.2, and 15.1, within 30 days of service of the notice of ruling. Plaintiff Sharon Galasso's Motion to Compe l Defendant Maya Linda II, LLC's Further Responses to Requests for Production is DENIED without prejudice. Plaintiff Sharon G...
2024.03.11 Motion to Strike 169
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.11
Excerpt: ...Gold Rain Foundation (Defendant GRF) and Defendant Seal Beach Mutu al Eleven (Defendant SBME) move to strike punitive damages allegations and claims from the First Amended Complaint for Damages (FAC) filed by Plaintiffs John Dennis Mulvihill, Breda Marie Mulvihill -Hernandez, and Julia Geraldine Mulvihill. Standard for Mo tion to Strike A court may strike out any irrelevant, false, or improper matter inserted in any pleading or strike out all or...
2024.03.11 Motion to Vacate Dismiss and Enter Judgment 593
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.11
Excerpt: ...t Max Berreyesa pursuant to the Agreement between the parties dated February 22, 2023, in the amount of $34,417 plus reasonable attorney's fees and costs of $2,660. Plaintiff Virginia Kumpe moves to vacate the dismissal of this action and to enter judgment against Defendants Dandelion Enterprises, LLC dba Tappin Roots and Max B erreyesa pursuant to the Agreement between the parties dated February 22, 2023 and the Stipulation for Entry of Judgment...
2024.03.11 Motions to Compel Discovery 371
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.11
Excerpt: ...aintiff Luis Alberto Garcia is ORDERED to serve fu ll, complete, and verified responses and responsive document to Inspection Demand Set No. 1, without objections, within 30 days of service of the notice of ruling. Plaintiff Luis Alberto Garcia is ORDERED to pay to Defendant Amber Ashley Melville sanction s in the amount of $978 (0.5 hours x $500 per hour and 2.5 hours x $375 per hour in reasonable attorney's fees and $60 in motion filing fees)...
2024.03.04 Motions to Compel Discovery 798
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.04
Excerpt: ...e), without objections, within 30 days of service of the notice o f ruling. Defendant Aileen Pham is ORDERED to serve full, complete, and verified responses and responsive documents to the Post Judgment Debtor Request for Documents (Set One), without objections, within 30 days of service of the notice of ruling. Defend ant Aileen Pham is ORDERED to pay to Plaintiff M.V. Partners sanctions in the amount of $1,432.50 (3.5 hours x $375 per hour in ...
2024.03.04 Motions to Compel Discovery 325
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.04
Excerpt: ...1, and Request for Admission Number 34, within 21 days of servic e of the notice of ruling. Defendant Maya Linda II, LLC is ORDERED to pay to Plaintiff Sharon Galasso sanctions in the amount of $2,495 (1.0 hours x $500 per hour and 5.0 hours x $375 per hour in reasonable attorney's fees and $120 in motion filing fees) within 21 days of service of the notice of ruling. Plaintiff Sharon Galasso (Plaintiff Galasso) moves to compel further responses...
2024.03.04 Motion for Summary Judgment 334
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.04
Excerpt: ...ERS that judgment shall be entered in favor of Plaintiff National Funding, Inc. and against Defendant Robert Bitz as to the 2nd Cause of Action of the Complaint in the sum of $374,191.91 plus any prejudgment interest, reasonable attorney's fees, and costs allowed by law. Plaintiff National Funding, Inc. shall prepare a proposed judg ment and serve it on Defendants Hard Rock Exteriors LLC dba Nu Normal and Robert Bitz, and submit it to the court p...
2024.03.04 Motion for Reconsideration 731
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.04
Excerpt: ....3d 531. Standard for Reconsideration Civil Procedure Code section 1008 states that: When an application for an order has been made to a judge, or to a court, and refused in whole or in part, or granted, or granted conditionally, or on terms, any party affected by the order may . . . make application to the same judge or court that made the order, to reconsider the matter and modify, amend, or revoke the prior order. (Civil Proc. Code, § 1008, s...
2024.03.04 Motion for Leave to Amend 894
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.04
Excerpt: ...ended Complaint using the same reservation number as Defendant's demurrer and motion to strike that are currently pending. As long as any demurrer and/or a motion to strike with respect to the Fourth Amended Complaint is filed and served in compliance with the Civil Procedure Code, they may be heard on May 20, 2024 at 8:30 a.m. in Department N15. Plaintiffs Thomas Phillips; Fashion Island Surgery Center, LLC; and Thomas J. Phillips, M.D. move fo...
2024.03.04 Demurrer 157
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.03.04
Excerpt: ...1320(j).) Defendant Fountain Valley Regional Hospital and Medical Center (Defendant Hospital ) demurs to the 1st Cause of Action for Elder Abuse of the First Amended Complaint (FAC) filed by Plaintiff Maria Guadalupe Torres. Standard for Demurrer In ruling on a demurrer, a court must accept as true all allegations of fact contained in the compla int. (Blank v. Kirwan (1985) 39 Cal.3d 311, 318.) A demurrer challenges only the legal sufficiency of...
2024.02.20 Demurrer 888
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.02.20
Excerpt: ... in the moving papers.” (Def.'s Opp'n to Pltf.'s Dem . Mem. of P.&A.s at p. 2:20 -2:22.) The court therefore will sustain the demurrer. In addition, Defendant requests leave to amend the answer and state that upon granting leave, “the defendant will forthwith file an amended answer.” (Id. at p. 3:8.) “It is an abuse of the trial court's discretion to sustain a demurrer without leave to amend if there is a reasonable possibility” th...
2024.02.20 Demurrer 346
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.02.20
Excerpt: ..., and the 2nd, 4th, 5th, and 6th Causes of Action in their entirety. If Plaintiff Sean Kameli does not amend the First Amended Complaint within the period of time stated above, Defendants Anthony English and English Realty, Inc. shall file an answer or other pleading in response to the First Amended Complaint w ithin 10 days of the expiration of the period of time to amend. (See Cal. Rules of Ct. rule 3.1320(j).) Defendants Anthony English (Defe...
2024.02.20 Motion to Consolidate 731
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.02.20
Excerpt: ... -in -Interest to The Estate of Serette Mitchell -Hug hes v. Albert Hughes Jr. (Case No. 30 -202201239731) [referred to as This Action]; and 2) Albert Hughes III, individually, and as the Successor -in -Interest to The Estate of Serette Mitchell -Hughes v. Orange County (Case Number 30 -202301313697) [referred to as County of Orange Action]. Service of Process On July 10, 2023, the court continued the hearing on the Motion to Consolidate Cases fo...
2024.02.20 Motion for Protective Order 574
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.02.20
Excerpt: ... order with respect to certain discovery requests served up on them, including Form Interrogatories Set No. One, Special Interrogatories Set No. One, Requests for Admission Set No. One, and Requests for Production of Document Set No 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 org...
2024.02.20 Motion to Compel Discovery 513
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.02.20
Excerpt: ... held. Defendant Park West Landscape Maintenance, Inc.'s request for sanctions is DENIED. Defendant Park West Landscape Maintenance, Inc. moves to compel David H. Payne, M.D. to appear for deposition. Standard to Compel Nonparty Deposition Any party may obtain discovery by taking in California the oral deposition of any person. (See Code Ci v. Proc., § 2025.010.) A nonparty may be required to appear to give oral testimony in a deposition and/or ...
2024.02.20 Motion to Compel Discovery 702
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.02.20
Excerpt: ...le date and time, no later than 30 days after the notice o f ruling is served. Plaintiff Rita Ramirez is ORDERED to pay to Defendant City of Santa Ana sanctions in the amount of $1,060 (4.0 hours x $265 per hour in reasonable attorney's fees), no later than 30 days after the notice of ruling is served. Defendant City of Santa Ana moves to compel the deposition of Plaintiff Rita Ramirez and the production of documents at the deposition. Standard t...
2024.02.05 Motions to Compel Discovery 754
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.02.05
Excerpt: ...Provide Responses to Special Interrogatories (Set Two) is GRANTED. Plaintiff Cliq, Inc. f/k/a Cardflex, Inc.'s Motion to for An Order Compelling Responses, and A Production of Documents, from Defendant Sabin Burrell in Response to Requests for Production of Documents (Set Two) is GRANTED. Plaintiff Cliq, Inc. f/k/a Card flex, Inc.'s Motion to for An Order Compelling Responses, and A Production of Documents, from Defendant Capital Managers, LLC ...
2024.02.05 Motion to Transfer Venue 560
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.02.05
Excerpt: ...to transfer this matter to the Ventura County Superior Court. Standard for Transfer of Venue The Civil Procedure Code states that: [I]f an action or proceeding is commenced in a court having jurisdiction of the subject matter thereof, other than the court designated as the proper court for the trial thereof, under this title, the action may, notwithstanding, be tried in the court where commenced, unless the defendant, at the time he or she answer...
2024.02.05 Motion to Compel Discovery 798
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.02.05
Excerpt: ...s in the amount of $716.25 (1.75 hours x $375 per hour in reasonable attorney's fees and $60 in motion filing fees) within 30 days of service of the notice of ruling. Plaintiff and Judgment Creditor M.V. Partners moves to compel Defendant and Judgment Debtor Joann Pham to serve responses to the postjudgment Written In terrogatories (Set One). Standard to Compel Responses to Interrogatories A judgment creditor who has obtained a judgment “may p...
2024.02.05 Motion for Summary Judgment, Adjudication 375
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.02.05
Excerpt: ...OVERRULED as to evidentiary objection numbers 1, 2, 3, 4, 5, 6, 8, and 10, and the first sentence objected to in evidentiary objection number 11, and SUSTAINED as to evidentiary objection numbers 7 and 9, and the second sentence objected to in evidentiary objection number 11. Defendant Deloitte Services LP's evi dentiary objections to the Declaration of Plaintiff Judy Fisher are OVERRULED as to evidentiary objection numbers 1 -9. Defendant Deloi...
2024.02.05 Demurrer, Motion to Strike 135
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.02.05
Excerpt: ...t within 10 days of the expiration of the period of time to amend. (See Cal. Rules of Ct. rule 3.1320(j).) Defendant General Motors LLC demurs to the 9th and 10th Causes of Action of the Complaint filed by Plaintiff Maria Alvarez. Defendant General Motors LLC also moves to strike the prayer for punitive damages contained in the Complaint. (See Compl. at p. 14:5 [Prayer, ¶ 11].) Request for Dismissal On January 4, 2024, Plaintiff filed a Reques...
2024.01.29 Motion to Compel Discovery 535
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.29
Excerpt: ....2, 12.1 – 12.7, 14.1, 14.2, and 50.1 – 50.6, without objections within 30 days of service of the notice of ruling. Plainti¯ Katarzyna Nowocin-Kowalczyk is ORDERED to pay to Defendant Lotus Property Services, Inc sanctions in the amount of $852 (3.3 hours x $240 per hour in reasonable attorney's fees and $60 in motion Þling fees) within 30 days of service of the notice of ruling. Defendant Lotus Property Services, Inc. moves to compel resp...
2024.01.29 Motion to Deem RFAs Admitted 754
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.29
Excerpt: ...ary 1, 2024, at 2:00 p.m. in Department N15. Plainti¯ Cliq, Inc. f/k/a Cardßex, Inc.'s Motion for An Order that the Truth of Any Matter SpeciÞed in Requests for Admissions to Capital Managers, LLC Be Deed Admitted is CONTINUED to February 1, 2024, at 2:00 p.m. in Department N15. Plainti¯ Cliq, Inc. f/k/a Cardßex, Inc.'s Motion for An Order that the Truth of Any Matter SpeciÞed in Requests for Admissions to Eventus Holdings, LLC Be Deed Ad...
2024.01.29 Motion to Deem RFAs Admitted 754
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.29
Excerpt: ...ary 1, 2024, at 2:00 p.m. in Department N15. Plainti¯ Cliq, Inc. f/k/a Cardßex, Inc.'s Motion for An Order that the Truth of Any Matter SpeciÞed in Requests for Admissions to Capital Managers, LLC Be Deed Admitted is CONTINUED to February 1, 2024, at 2:00 p.m. in Department N15. Plainti¯ Cliq, Inc. f/k/a Cardßex, Inc.'s Motion for An Order that the Truth of Any Matter SpeciÞed in Requests for Admissions to Eventus Holdings, LLC Be Deed Ad...
2024.01.29 Motion to Set Aside Default 791
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.29
Excerpt: ...ition, but shall do so no later February 8, 2024. Defendant Law O¯ices of Sunil Shah moves to set aside the default entered on July 25, 2023. (See ROA #256.) Standard to Set Aside Entry of Default or Default Judgment The Civil Procedure Code authorizes the court to “relieve a party or his or her legal representative from a judgment, dismissal, order, or other proceeding taken against him or her through his or her mistake, inadvertence, surpri...
2024.01.29 Special Motion to Strike 226
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.29
Excerpt: ...this motion. The court thus refrains from ruling on the evidentiary objections for that reason and all of the objections shall be considered preserved. Defendant Shana Hernandez specially moves to strike all claims in the First Amended Complaint Þled by Plainti¯ Harper's Pharmacy, Inc. pursuant to Civil Procedure Code section 425.16 (AntiSLAPP Statute). Standard for Special Motion to Strike (Anti-SLAPP) Civil Procedure Code section 425.16(b) p...
2024.01.22 Motions to be Relieved as Counsel 918
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.22
Excerpt: ..., Esq. The Court SETS a hearing on an Order to Show Cause re: Dismissing the Complaint for Failure to Retain Counsel on February 15, 2024 at 9:30 am in Department N15. The court ORDERS that, within 30 days of receiving the signed Form MC-053 from the court, Counsel Richard E. Masson, Esq. shall serve Plaintiff Michael Cooper, as trustee for the Christopher Michael Cooper Trust, and Plaintiff Christopher Cooper with the signed Form MC-053, notice ...
2024.01.22 Motion to Compel Further Responses 782
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.22
Excerpt: ...e T. Cappucio is ORDERED to pay to Plaintiff CSU Fullerton Auxiliary Services Corporation sanctions in the amount of $1,410 (3.0 hours x $450 per hour in reasonable attorney's fees and $60 in motion filing fees) within 30 days of service of the notice of ruling. Plaintiff CSU Fullerton Auxiliary Services Corporation (Plaintiff) moves to compel further responses to its Form Interrogatories (Set One), Numbers 15.1 and 17.1, propounded on Defendant ...
2024.01.22 Motion to Compel Discovery 702
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.22
Excerpt: ...el the depositions of Robert Rodriguez and Jose Gonzalez, who are employees of Defendant City of Santa Ana. Standard to Compel Deposition Any party may obtain discovery by taking in California the oral deposition of any person, including any party to the acton. (See Code Civ. Proc., S 2025.010.) A party desiring to take an oral deposition of a person who is under the jurisdiction of the court shall give written notice of the deposition. (See Code...
2024.01.22 Motion for Summary Adjudication 926
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.22
Excerpt: ... and Mitchell Green. Standard for Summary Adjudication "Summary judgment shall be granted 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„ S 437c, subd. (c).) "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, o...
2024.01.22 Motion for Summary Adjudication 742
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.22
Excerpt: ...led with the court (i.e„ that these statements were made by the persons to whom they are attributed), the court is not taking judicial notice of the truth of the matters stated therein. (See Glaski v. Bank of America (2013) 218 Cal.App.4th 1079, 1090.) Plaintiff Brittney Mejico moves for summary adjudication with respect to liability and damages on the cause of action for Violations of the Unruh Civil Rights Act, California Civil Code S 51 et s...
2024.01.22 Motion for Preliminary Injunction 863
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.22
Excerpt: ... way disposing of or making unavailable, any property, assets, documents, or information of PHA Professional Services, Inc. dba DC Plumbing, Heating and Air Conditioning; SC Equipment Company, LLC; DC Plumbing, Heating and Air Conditioning, Inc.; or DC Plumbing, Inc. 2. The court ORDERS that all parties to this action continue, without modification or termination, the manner in which PHA Professional Services, Inc. dba DC Plumbing, Heating and Ai...
2024.01.22 Motion for Assignment Order 427
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.22
Excerpt: ...dant/Judgment Debtor Scott Baldwin (Defendant) assign to Plaintiff all real estate commissions arising from Defendant's real estate sales. Service of Process Plaintiff originally moved on an ex parte basis and the court denied the ex parte application and set this motion as a noticed motion to be heard on this date. At that time, the court ordered that Plaintiff "serve the Defendant pursuant to code." (ROA #157.) Civil Procedure Code section 708....
2024.01.22 Demurrer 670
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.22
Excerpt: ...aint within 10 days of the expiration of the period of time to amend. (See Cal. Rules of Ct. rule 3.1320(j).) Defendant Wells Fargo Bank, N.A.'s Request for Judicial Notice is GRANTED. (See Evid. Code, S 452 subds. (d), (h).) Defendant Wells Fargo Bank, N.A. demurs to the 1st through 5th Causes of Action of the First Amended Complaint (FAC) filed by Plaintiff Saloomeh Moazed. Standard for Demurrer A demurrer challenges only the legal sufficiency ...
2024.01.08 Motions to Compel Discovery 267
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.08
Excerpt: ... CareRx, LLC's Form Interrogatories — General, Set One on or before January 19, 2024. Defendant VNA of Greater LA is ORDERED to serve full, complete, and verified responses to Plaintiff CareRx, LLC's to Plaintiff CareRx, LLC's Form Interrogatories — General, Set One on or before January 19, 2024. Defendant VNA of Orange County LLC is ORDERED to serve full, complete, and verified responses to Plaintiff CareRx, LLC's to Plaintiff CareRx, LLC's ...

258 Results

Per page

Pages