On August 06, 2019 a
Motion,Ex Parte
was filed
involving a dispute between
Freshko Produce Services Inc,
and
Paletalandia Inc,
for Abstract from Another Court: Limited $10,000 - $25,000
in the District Court of Stanislaus County.
Preview
60....”0F
SUPERIOR COURT OF STANISLAUS' COUNTY
STATE OF CALIFORNIA
Date
053?: 34135122?
Case
9F sri’i‘“E CV—19-004663
099* Dept. 24
FRESHKO PRODUCE SERVICES INC 'vs PALET—ALANDIA INC Judg'e' Sandhu. Sonnys.
Clerk '7?-
Reporter '3ffiundp
This cause came on regularly'fon 0 Court' Trial () Summary Judgment () Motion 0 Recorded
()Supplementary Proceedings ()Demurrer f) 'aimof Exemption Default:
.(.,'.)
() Claim of Righ to Poss. Conte
()_ ( Court's Motion to Dismiss 0'
for/to/by r‘ [LLH r n G Dergt QQnK KPLLIO‘I-d
APPEARANCES
Q Dfl _.
I
Plaintiff/Cross—Defend'ant- .Defendant/Cross-Complainant/Claimant
=Openingrstatements by 'and ,
Witnesses-called by Plaintiffis): Exhibits presented by PlaintifflS): Id IE
1. —
sworn I... _
i] ['1
_2__
. . .
SWOrn '2.. ["1 [.1
3. .. sworn '3. [] []
Motion:
Witnesses called byDefendanfls)‘: Eighibits presented by Defendantts): .ld IE
”1, -sWorn I. f[.'] [’1
2, sworn 2. -
ll l l-
3. :sworn . '31. .
[1 []
'()Thereirpon, hearing was held; and the Court has considered'all the evidence.
() Thereupon, :after;a‘rguments, court ordered cause'su'bmitted
(')Thereupon, the parties stipulated said cause may besubmitt'éd on pleadings-.-
() WHEREUPON, IT IS ORDERED‘that the is hereby
(.jALLOWED/DISALLOWED/MODIFIED._
()' SUSIAlNED/OVERRULED () with (_)'\_Ni_t_ho'ut days’leave to amend.
(.)'GRANTED/DENIED.
0 Supplementary Proceedings
() Contempt Hearing as to judgment debtor () held . and () swornnexami'ned and discharged.-
() Failed to appear. Bench Warrant/Warrant of Attachment $ issued, ()stayed, 0 cash 'only.
() FoundIn contempt. () fined $ () serve days injail,() recall-ed.
()B'liSOrdered: ()exonerated()appliedt‘o' gment,()._rf1'aint'ained asis.
(_ Thereupon, ()uponjomtstrpulatlon ( atthe request _Of: ()Plaintiff ()Defendant Mn ()
respectiVecounsel consenting, () oVer the objection of: () Plaintiff
() Defendant () Court ()
(aid a
Minued
ran shall be: () DROPPED ()
to
cil//bl
lSMlSSED,
AH
()with
.at.? Q withq rejudice.
3C9 @PM.in-Dept; 221%
() vacated and
f'r
_ _
’ .
Court 555939910 DISWJS.
_ _._
()date(s) of
( new date(s_) of
are () confirmed,
are set, “ET-_—rafl'kf
nj 0‘? “W
)_
('_) WHEREUPON,;'IT IS
_
HEREBY ORDERED that the do
Plaintiff have and recover 00:
aQflKi‘
Rent; ‘ _ Damages: _
Costs: ..
Attny. Fees:
I
P'rincipaIr Interest; .
__
0 Tenancy terminated. ()‘Leaselrental agreement lorfeited (I) Writ-to issue
0 restore
Plaintiff'may’not to possession
Other:
5‘08 MINUTE ORDER rev 10/25/18--'Ody
PROOF OF SERVICE BY MAIL
[1013a(3) C.C.P.]
STATE OF CALIFORNIA )
) SS
COUNTY OF STANISLAUS)
I am over the age of l8 years and employed by the Superior Court of the State of
California, County of Stanislaus, and not a party to the within action. I
certify that I served a copy of the attached MINUTE ORDER DRIED 03/18/2021 by
placing said copy in an envelope addressed to the following:
Kurt Vote, Esq.
WANGER JONES HELSLEY, PC
265 E. River Park Circle, Suite 310
Fresno, CA 93720
Paid envelope was then sealed and postage thereon fully prepaid, and thereafter
was on March 18, 2021 deposited in the United States mail at Modesto,
California. That there is delivery service by United States mail at the place so
addressed, or regular communication by United States mail between the place of
mailing and the place so addressed.
I declare under penalty of perjury that the foregoing is true and correct.
Executed on March 18, 2021 at Modesto, California
SUPERIOR COURT OF THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY OF STANISLAUS
BY
Angela Segundo, Deputy C erk
Document Filed Date
September 16, 2021
Case Filing Date
August 06, 2019
Category
Abstract from Another Court: Limited $10,000 - $25,000
For full print and download access, please subscribe at https://www.trellis.law/.