arrow left
arrow right
  • Ashley M Naghash vs. Board Of Trustees Of The California Stat... Unlimited Civil document preview
  • Ashley M Naghash vs. Board Of Trustees Of The California Stat... Unlimited Civil document preview
  • Ashley M Naghash vs. Board Of Trustees Of The California Stat... Unlimited Civil document preview
  • Ashley M Naghash vs. Board Of Trustees Of The California Stat... Unlimited Civil document preview
  • Ashley M Naghash vs. Board Of Trustees Of The California Stat... Unlimited Civil document preview
  • Ashley M Naghash vs. Board Of Trustees Of The California Stat... Unlimited Civil document preview
						
                                

Preview

Law Offices O f 1 Roger E . N a g k a s k Bar Numker: 181740 D/E^OORSED One Newport Place 2 19900 MacArthur Boulevard, Suite 1150 Irvine, Califomia 92612-8433 JUN 1 3 2016 3 TelepWe: (949) 955-1000 4 Facsimile: (949)852-9511 By:. A. MALONE DEPUTY CLERK 5 Attomeys for: Plaintiff, Ashley M. Naghash 6 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 IN AND FOR COUNTY OF SACRAMENTO 9 10 ASHLEY M. NAGHASH, , CASENO.: 34-2011-00113923 o in 11 Plaintiff, J^ O O 12- O •on B I vs. Z ^ If) 13 m NOTICE OF MOTION AND MOTION TO 14 BOARD OF TRUSTEES OF THE STAY ACTION AND TOLL THE FIVE I-H CALIFORNIA STATE UNIVERSITY, THE YEAR STATUTE TO BRING ACTION TO 15 TRIAL PENDING APPEAL [CCP §§ STATE OF CALIFORNIA, THE 583.320(a)(3), 583.340(b)] o 41 V V 16 CALIFORNIA STATE UNIVERSITY, THE Et' ^ .9 75 CALIFORNIA STATE UNIVERSITY, J3 8 17 SACRAMENTO, ALEXANDER GONZALEZ, MICHAEL SPEROS, TERRY 18 JOSEPH RICHARDS Also Known As TERRY RICHARDS, Also Known As TERRY J. Date: July 8,2016 19 Time: 2:00 p.m. RICHARDS, APRIL PHILIPS, WIN CHEN, Dept.: 53 20 ADAM MENARD, ARIEL CAMPBELL, and DOES 1 Through 100, Inclusive, 21 22 23 Complaint Filed on November 14,2011 Defendants. 24 25 26 27 28 AMN - MOTION To STAY ACTION PENDING APPEAL - NOTICE -1 1 TO: ALL PARTIES AND THEIR ATTORNEYS OF RECORD: 2 3 NOTICE IS HEREBY GIVEN that on July 8,2016, at 2:00 p.m., or as soon thereafter as the 4 matter may be heard, in Department 53 ofthis court, located at 800 9"' Street, Sacramento, 5 Califomia 95814, Plaintiff, ASHLEY M. NAGHASH will move for an order to stay action pending 6 the outcome of trial of this action as to the remaining defendants. 7 The motion will be based on this notice of motion. Declaration of Roger E. Naghash, 8 Memorandimi of Points and Authorities, served and filed with it, on the records, and file in this 9 action, and pn any evidence that may be presented at the hearing of the motions. 10 o 11 Law Offices Of Roger E. Naghash o 12- o o 13 rt-* 14 os o ix Dated this 7"* day of June 2016 15 Roger E. Naghash, Esq. O J 16 Attomey for Plaintiff : s^ Ashley M. Naghash J3 8 17 18 19 20 21 22 23 24 25 26 27 28 AMN - MOTION To STAY ACTION PENDING APPEAL - NOTICE - 2 1 PROOF OF SERVICE I, the imdersigned, certify and declare as follows: 2 I am employed in the County of Orange and my business address and telephone number are 3 19900 MacArthur Boulevard Suite 1150, Irvine, California 92612-8433, (949) 955-1000. I am over the age of 18 years. I am readily familiar with the practices of Law Offices Of Roger E. 4 Naghash for collection and processing of correspondence for mailing with the United States Postal Service. Such correspondence is deposited with the United States Postal Service the same day in 5 the ordinary course of business. 6 On June 9,2016,1 served the following docimients, entitled: 7 • Notice of Motion and Motion to Stay Action or Toll Five Year Statute to Bring 8 Action to Trial Pending Appeal [CCP §§ 583.320(a)(3), 583.340(b)]; • Memorandum of points and authorities; and 9 • Declaration of Roger E. Naghash in support thereto - Naghash V. Board of 10 Trustees OfThe California State University, et aL, 11 on the interested parties in the action as follows: 12. [XX] By placing [XX] the original [ ] a tme copy thereof enclosed in a sealed envelope addressed 13 as follows: 14" Terry Joseph Richards Alberto L. Gonzalez 2715 Wildflower Drive Office of Attorney General of 15 Antioch, Califomia 94531 State of California 13001" Street 16 Sacramento, California 95814 17 18 [XX] By United States Postal Service, I placed such envelopes for collection and to be mailed 19 on this date following ordinary business practices. 20 [ ] By Personal Service, I caused to be delivered the document by hand to:. 21 [ ] By Facsimile, I caused to be transmitted to the following fax number: 22 [ ] By Overnight Express - Next Day Delivery, I placed such envelopes for collection and to 23 be delivered by the U.S. Express mail carrier on this date following ordinary business 24 practices 25 I declare under penalty of perjury of Federal Laws and laws of the State of Califomia, that the foregoing is tnje and correct and that this declaration was executed on June 9,2016, at Irvine, 26 Califomia. 27 28 Roger E. Naghash, Esq.