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

243 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 75,25
Array
(
)
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...
2024.01.22 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 ...
2024.01.22 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 ...
2024.01.08 Motion to Compel Discovery 702
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.08
Excerpt: ...s to Requests for Production Civil Procedure Code section 2031.210 requires that: The party to whom a demand for inspection, copying, testing, or sampling has been directed shall respond separately to each item or category of item by any of the following: (1) A statement that the party will comply with the particular demand for inspection, copying, testing, or sampling by the date set for the inspection, copying, testing, or sampling pursuant to ...
2024.01.08 Motion for Stay 617
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.08
Excerpt: ... Conference to discuss the status of Kouyoumjian v. Reganyan and the stay in this action. Defendant Tina Reganyan's Request for Judicial Notice is GRANTED. (See Evid. Code, S 452, subd. (d).) Plaintiff John Doe's evidentiary objections to the Declaration of Defendant Tina Reganyan are OVERRULED as to evidentiary objection numbers 1 and 2, and SUSTAINED as to evidentiary objection numbers 3 and 4. Defendant Tina Reganyan (Defendant Reganyan) moves...
2024.01.08 Motions to Compel Discovery 082
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2024.01.08
Excerpt: ...otice of ruling. Plaintiff Anthony J. Ortiz's Motion to Compel Further Responses and Responses Under Oath [Form Interrogatories] is GRANTED in part and DENIED in part. Defendant General Motors LLC is ORDERED to serve full, complete, and verified responses and Plaintiff Anthony J. Ortiz's Special Interrogatories, Set One, Numbers 1-6, 23-24, 30-31, 33, and 36 within 30 days of the notice of ruling. Plaintiff Anthony J. Ortiz moves to compel Defend...
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 ...
2023.12.18 Special Motion to Strike 510
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2023.12.18
Excerpt: ...trike under Anti-SLAPP is GRANTED. (See Evid. Code, S 452, subd. (c) [court may take judicial notice of "records of . .. any court of this state"].) Plaintiff Michelle Mathis' Request for Judicial Notice of Opposition to Special Motion to Strike Under Ant-SLAPP (C.C.P. S 425.16) is DENIED. Plaintiff fails to identify the attached documents or state the basis upon which they may be judicially notice. To the extent the documents are police reports ...
2023.12.18 Motions to Compel Discovery 375
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2023.12.18
Excerpt: ... Services LP's Further Responses to Plaintiff's Second Set of Requests for Admission is GRANTED in part and DENIED in part. Defendant Deloitte Services LP is ORDERED to serve full, complete, and verified responses to Plaintiff Judy P. Fisher's Second Set of Interrogatories, Special Interrogatories Numbers 46, 49, and 66-81 within 30 days of service of the notice of ruling. Defendant Deloitte Services LP is ORDERED to serve full, complete, and ver...
2023.12.18 Motions to Compel Discovery 267
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2023.12.18
Excerpt: ...mplete, and verified responses to Plaintiff CareRx, LLC's Requests For Admission, Genuineness of Documents, Set One within 21 days of service of the notice of ruling. Defendant VNA of Orange County LLC is ORDERED to serve full, complete, and verified responses to Plaintiff CareRx, LLC's Requests For Admission, Genuineness of Documents, Set One within 21 days of service of the notice of ruling. Defendant Palomar Palliative & Hospice Care is ORDERE...
2023.12.18 Motion to Seal 647
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2023.12.18
Excerpt: ...n for such relief, along with a memorandum and a declaration containing facts sufficient to justify the sealing. (Cal. Rules of Court, Rule 2.551, subd. he motion must be served on all parties, and unless the court orders otherwise, a complete copy of the document must be served on all other parties that already possess copies, along with the redacted version. (Cal. Rules of Court, Rule 2.551, subd. (b)(2).) To grant a motion to seal, the court m...
2023.12.18 Motion for Protective Order 574
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2023.12.18
Excerpt: ... 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 include, but is not limited to, one or more of the following directions: . . . (6) That a trade secret or other confidential research, development, or commercial information not be disclosed or be disclosed only in a certain way. (Code Civ. Proc.,...
2023.12.18 Demurrer to FAC 249
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2023.12.18
Excerpt: ...laint or crosscomplaint has been filed may object, by demurrer . to the pleading on any one or more of the following grounds: (a) The court has no jurisdiction or answer.. of the subject of the cause of action alleged in the pleading. (b) The person who filed the pleading does not have the legal capacity to sue. (c) There is another action pending between the same parties on the same cause of acton. (d) There is a defect or misjoinder of parties....
2023.12.18 Demurrer 254
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2023.12.18
Excerpt: ...gal 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[sl the demurrer as admitting all material facts proper...
2023.12.04 Motions to Compel Discovery 903
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2023.12.04
Excerpt: ...he Documents and the Truth of the Matters Specified in Movants' Requests for Admission (Listed Below) Be Deemed Admitted. are taken OFF CALENDAR as moot. Defendant WLC I The Williams Law Corporation is ORDERED to payto Defendants Tryal Edmundson, Osbelia Edmundson, and Daniel Perales sanctions in the amount of $2,865.00 (7.0 hours x $375 per hour in reasonable attorney's fees and $240 in motion filing fees) within 30 days of service of the notice...
2023.12.04 Motion to Strike 436
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2023.12.04
Excerpt: ..., false, or improper matter inserted in any pleading or strike out all or any part of any pleading not drawn or filed in conformity with the laws of this state, a court rule, or an order of the court. (Code Civ. Proc., S 436.) "Irrelevant" matters include: allegations not essential to the claim, allegations neither pertinent to nor supported by an otherwise sufficient claim, or a demand for judgment requesting relief not supported by the allegati...
2023.12.04 Motion for Summary Judgment, Adjudication 789
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2023.12.04
Excerpt: ...LC shall prepare a proposed judgment and serve it on Defendant Venice Development, Inc. dba Cadillac Hotel and Defendant Sris Sinnathamby and submit it to the court pursuant to Rules of Court Rule 3.1590(h). The Court finds good cause to allow Plaintiff 20 days from the date of this ruling to prepare, serve, and submit the proposed judgment. Plaintiff Quick Bridge Funding, LLC moves for summary judgment as to the Complaint filed by Plaintiff, or ...
2023.12.04 Motion for Summary Judgment, Adjudication 713
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2023.12.04
Excerpt: ...(See Evid. Code, S 452, subd. (d).) Defendant HP Communications, Inc. (Defendant HP) moves for summary judgment on the Second Amended Complaint (SAC) filed by Plaintiff Sarah Huber. For the following reasons, the unopposed moton is granted. Standard for Summary Judgment or Summary Adjudication "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 ent...
2023.12.04 Motion for Attorney Fees 918
Location: Orange County
Judge: Vu, Nathan
Hearing Date: 2023.12.04
Excerpt: ...ute, Civ-l Procedure Code section 425.15. Basis for Award of Attornevs Fees and Costs Civil Procedure Code section 425.16 states that "a prevailing defendant on a [Anti-SLAPP] special motion to strike shall be entitled to recover that defendant's attorney's fees and costs." (Code Civ. Proc„ S 425.15, subd. (c)(l).) under this provision, "any SLAPP defendant who brings a successful moton to strike is entitled to mandatory attorney fees." (Ketchu...

243 Results

Per page

Pages