« Return to search results
Case Information
Case Number:
CV2023-013680
Judge:
Moskowitz, Frank
File Date:
9/7/2023
Location:
Downtown
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
Anh Kim Doan Pickell
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
Thai C Doan
Relationship
Defendant
Sex
Male
Attorney
Jordan Brunner
Party Name
Katarzyna Doan
Relationship
Defendant
Sex
Female
Attorney
Jordan Brunner
Party Name
Gina Canova
Relationship
Defendant
Sex
Female
Attorney
Jordan Brunner
Party Name
Peter Canova
Relationship
Defendant
Sex
Male
Attorney
Jordan Brunner
Party Name
Rosemary Mayordo
Relationship
Defendant
Sex
Female
Attorney
William Doyle
Party Name
Sunset Vista First L L C
Relationship
Defendant
Sex
Attorney
William Doyle
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
7/23/2025
Description
REL - Reply
Docket Date
7/24/2025
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF'S REPLY TO DEFENDANTS'
RESPONSE TO COMBINED MOTION TO
CLARIFY BOND AMOUNT, REQUEST FOR
STAY AND RESPONSE TO ORDER TO
SHOW CAUSE; AND REQUEST FOR
PROTECTIVE ORDER
Filing Date
7/15/2025
Description
RES - Response
Docket Date
7/17/2025
Filing Party
NOTE:
THAI DOAN AND GINA CANOVA’S RESPONSE TO PLAINTIFF’S COMBINED MOTION TO CLARIFY SUPERSEDEAS BOND AMOUNT AND STAY ENFORCEMENT WITH ALTERNATIVE SECURITY
Filing Date
6/26/2025
Description
MOT - Motion
Docket Date
7/2/2025
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFFS COMBINED / TO CLARIFY SUPERSEDEAS BOND AMOUNT MOTION TO STAY ENFORCEMENT WITH ALTERNATIVE SECURITY UNDER RULE 62 AND RESPONSE TO DEFENDANTS APPLICATION FOR ORDER TO SHOW CAUSE
Filing Date
6/25/2025
Description
APL - Application
Docket Date
6/26/2025
Filing Party
NOTE:
APPLICATION FOR ORDER TO
SHOW CAUSE
Filing Date
6/18/2025
Description
004 - ME: Hearing Continued
Docket Date
6/18/2025
Filing Party
Filing Date
5/20/2025
Description
928 – ME: Stay of Proceedings
Docket Date
5/20/2025
Filing Party
Filing Date
5/19/2025
Description
ALT - Appeals Letter Of Transmittal
Docket Date
5/21/2025
Filing Party
NOTE:
TRANSFER ODER
Filing Date
5/19/2025
Description
ALT - Appeals Letter Of Transmittal
Docket Date
5/21/2025
Filing Party
Filing Date
5/17/2025
Description
REP - Report
Docket Date
5/19/2025
Filing Party
NOTE:
Report to the Court
Filing Date
5/16/2025
Description
AIX - Appeals Index
Docket Date
5/21/2025
Filing Party
NOTE:
ELECTRONIC INDEX OF RECORD
Filing Date
5/16/2025
Description
CAR - Court Of Appeals Receipt
Docket Date
5/21/2025
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
5/7/2025
Description
056 - ME: Hearing Set
Docket Date
5/7/2025
Filing Party
Filing Date
5/5/2025
Description
NOT - Notice
Docket Date
5/13/2025
Filing Party
Plaintiff(1)
NOTE:
SUPPLEMENTAL / AND RENEWED OBJECTION TO REQUEST FOR INSPECTION PENDING COURT RULING
Filing Date
4/30/2025
Description
REL - Reply
Docket Date
5/8/2025
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANTS RESPONSE IN OPPOSITION TO PLAINTIFFS MOTION TO QUASH SUBPOENA AND FOR PROTECTIVE ORDER
Filing Date
4/30/2025
Description
REL - Reply
Docket Date
5/12/2025
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFFS / TO DEFENDANTS RESPONDE IN OPPOSITION TO PLAINTIFFS MOTION TO STAT ENFORCEMENT OF JUDGMENT PENDING APPEAL
Filing Date
4/30/2025
Description
REL - Reply
Docket Date
5/6/2025
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFFS / TO DEFENDANTS RESPONSE IN OPPOSITION TO PLAINTIFFS MOTION TO QUASH SUBPOENA AND FOR PROTECTIVE ORDER
Filing Date
4/30/2025
Description
REL - Reply
Docket Date
5/6/2025
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFFS / TO DEFENDANTS RESPONSE IN OPPOSITION TO PLAINTIFFS MOTION TO STAY ENFORCEMENT OF JUDGMENT PENDING APPEAL
Filing Date
4/28/2025
Description
RES - Response
Docket Date
4/29/2025
Filing Party
NOTE:
THAI DOAN AND GINA CANOVA’S
RESPONSE IN OPPOSITION TO
PLAINTIFFS’ MOTION TO QUASH
SUBPOENA AND FOR PROTECTIVE
ORDER
Filing Date
4/24/2025
Description
OBJ - Objection/Opposition
Docket Date
4/25/2025
Filing Party
NOTE:
THAI DOAN AND GINA CANOVA’S RESPONSE IN OPPOSITION TO PLAINTIFFS’ MOTION TO STAY ENFORCEMENT OF JUDGMENT PENDING APPEAL
Filing Date
4/24/2025
Description
MTQ - Motion To Quash
Docket Date
4/30/2025
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFFS / SUBPOENA AND FOR PROTECTIVE ORDER
Filing Date
4/23/2025
Description
MOT - Motion
Docket Date
4/29/2025
Filing Party
Plaintiff(1)
NOTE:
TO STAY ENFORCEMENT OF JUDGMENT PENDING APPEAL
Filing Date
4/21/2025
Description
NOF - Notice Of Filing
Docket Date
4/24/2025
Filing Party
NOTE:
NOTICE OF APPEAL
Filing Date
4/16/2025
Description
NAP - Notice Of Appeal
Docket Date
4/17/2025
Filing Party
Plaintiff(1)
Filing Date
4/16/2025
Description
NOT - Notice
Docket Date
4/22/2025
Filing Party
Plaintiff(1)
NOTE:
OF TRANSCRIPT ORDER UNDER ARCAP
Filing Date
4/10/2025
Description
083 - ME: Conference Reset/Cont
Docket Date
4/10/2025
Filing Party
Filing Date
4/4/2025
Description
NAR - Notice Of Appearance
Docket Date
4/7/2025
Filing Party
NOTE:
Notice of Appearance
Filing Date
4/2/2025
Description
023 - ME: Order Entered By Court
Docket Date
4/2/2025
Filing Party
Filing Date
3/20/2025
Description
JUD - Judgment
Docket Date
3/20/2025
Filing Party
NOTE:
JUDGMENT: DISMISSING COMPLAINT WITH
PREJUDICE AND
AWARDING ATTORNEYS' FEES,
EXPENSES, AND COSTS
Filing Date
3/11/2025
Description
019 - ME: Ruling
Docket Date
3/11/2025
Filing Party
Filing Date
3/8/2025
Description
REL - Reply
Docket Date
3/10/2025
Filing Party
NOTE:
DEFENDANTS’ REPLY IN SUPPORT OF RULE 54(b) JUDGMENT
Filing Date
3/7/2025
Description
OBJ - Objection/Opposition
Docket Date
3/10/2025
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S OBJECTION TO
DEFENDANTS DOAN AND CANOVA’S
PROPOSED RULE 54(b) JUDGMENT
Filing Date
3/5/2025
Description
019 - ME: Ruling
Docket Date
3/5/2025
Filing Party
Filing Date
3/4/2025
Description
REL - Reply
Docket Date
3/5/2025
Filing Party
NOTE:
DEFENDANTS’ REPLY IN SUPPORT OF MOTION AND APPLICATION FOR ATTORNEYS’ FEES, EXPENSES, AND COSTS
Filing Date
3/4/2025
Description
NOL - Notice of Lodging
Docket Date
3/5/2025
Filing Party
NOTE:
Notice of Lodging
Filing Date
3/4/2025
Description
MOT - Motion
Docket Date
3/5/2025
Filing Party
NOTE:
DEFENDANTS MAYORDO AND SUNSET VISTA FIRST, LLC’S MOTION TO VACATE AND CONTINUE THE TRIAL SETTING CONFERENCE
Filing Date
3/3/2025
Description
RES - Response
Docket Date
3/4/2025
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S RESPONSE AND OPPOSITION TO
DEFENDANTS’ MOTION AND APPLICATION
FOR ATTORNEYS’ FEES, EXPENSES, AND
COSTS
Filing Date
2/25/2025
Description
019 - ME: Ruling
Docket Date
2/25/2025
Filing Party
Filing Date
2/21/2025
Description
RES - Response
Docket Date
2/24/2025
Filing Party
NOTE:
DEFENDANTS’ RESPONSE TO MOTION FOR RECONSIDERATION
Filing Date
2/14/2025
Description
023 - ME: Order Entered By Court
Docket Date
2/14/2025
Filing Party
Filing Date
2/13/2025
Description
AAF - Application For Attorney Fees
Docket Date
2/14/2025
Filing Party
NOTE:
DEFENDANTS’ MOTION AND APPLICATION FOR ATTORNEYS’ FEES, EXPENSES, AND COSTS
Filing Date
2/13/2025
Description
023 - ME: Order Entered By Court
Docket Date
2/13/2025
Filing Party
Filing Date
2/12/2025
Description
MOT - Motion
Docket Date
2/13/2025
Filing Party
Plaintiff(1)
NOTE:
Motion to Strike Defendants' Motion for Clarification
Filing Date
2/11/2025
Description
MFR - Motion For Reconsideration
Docket Date
2/12/2025
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S MOTION FOR
RECONSIDERATION
Filing Date
2/6/2025
Description
MOT - Motion
Docket Date
2/6/2025
Filing Party
NOTE:
DEFENDANTS DOAN AND CANOVA’S MOTION FOR CLARIFICATION
Filing Date
2/5/2025
Description
021 - ME: Nunc Pro Tunc Order
Docket Date
2/5/2025
Filing Party
Filing Date
2/4/2025
Description
926 - ME: Under Advisement Ruling
Docket Date
2/4/2025
Filing Party
Filing Date
2/3/2025
Description
020 - ME: Matter Under Advisement
Docket Date
2/3/2025
Filing Party
Filing Date
1/22/2025
Description
023 - ME: Order Entered By Court
Docket Date
1/22/2025
Filing Party
Filing Date
1/13/2025
Description
REL - Reply
Docket Date
1/14/2025
Filing Party
NOTE:
REPLY IN SUPPORT OF
DEFENDANTS’ APPLICATION FOR
ATTORNEYS’ FEES AND EXPENSES
RELATED TO MOTION FOR
SANCTIONS
Filing Date
1/9/2025
Description
RES - Response
Docket Date
1/10/2025
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANT THAI DOANS APPLICATION FOR ATTORNEYS FEES
Filing Date
12/14/2024
Description
AAF - Application For Attorney Fees
Docket Date
12/16/2024
Filing Party
NOTE:
DEFENDANTS’ APPLICATION FOR
ATTORNEYS’ FEES AND EXPENSES
RELATED TO MOTION FOR
SANCTIONS
Filing Date
11/27/2024
Description
094 - ME: Oral Argument Set
Docket Date
11/27/2024
Filing Party
Filing Date
11/22/2024
Description
023 - ME: Order Entered By Court
Docket Date
11/22/2024
Filing Party
Filing Date
11/15/2024
Description
REL - Reply
Docket Date
11/17/2024
Filing Party
NOTE:
DEFENDANTS DOAN AND CANOVA’S
REPLY IN SUPPORT OF MOTION
FOR SUMMARY JUDGMENT
Filing Date
11/13/2024
Description
NOT - Notice
Docket Date
11/14/2024
Filing Party
NOTE:
Notice of Lodging
Filing Date
11/13/2024
Description
REL - Reply
Docket Date
11/14/2024
Filing Party
NOTE:
DEFENDANTS’ REPLY IN SUPPORT OF MOTION FOR SANCTIONS
Filing Date
11/12/2024
Description
RES - Response
Docket Date
11/15/2024
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFFS / IN OPPOSITION TO DEFENDANTS MOTION FOR SANCTIONS
Filing Date
11/9/2024
Description
MOT - Motion
Docket Date
11/12/2024
Filing Party
NOTE:
DEFENDANTS’ MOTION FOR SANCTIONS
Filing Date
11/4/2024
Description
019 - ME: Ruling
Docket Date
11/4/2024
Filing Party
Filing Date
11/4/2024
Description
EXH - Exhibit
Docket Date
11/5/2024
Filing Party
Plaintiff(1)
NOTE:
TO PETITIONERS CONTROVERTING STATEMENT OF FACTS IN SUPPORT OF PETITIONERS RESPONSE TO OBJECTORS MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
11/4/2024
Description
RES - Response
Docket Date
11/7/2024
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANTS DOAN AND CANOVAS MOTION FOR SUMMARY JUDGMENT
Filing Date
11/4/2024
Description
SOF - Statement Of Facts
Docket Date
11/7/2024
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFFS CONTROVERTING / IN SUPPORT OF PLAINTIFFS RESPONSE TO DEFENDANTS DOAN AND CANOVAS MOTION FOR SUMMARY JUDGMENT
Filing Date
10/31/2024
Description
005 - ME: Hearing
Docket Date
10/31/2024
Filing Party
Filing Date
10/29/2024
Description
REL - Reply
Docket Date
11/1/2024
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANTS RESPONSE IN OPPOSITION TO PLAINTIFFS COMBINED MOTION TO SET ASIDE AND LEAVE TO AMEND COMPLAINT
Filing Date
10/25/2024
Description
RES - Response
Docket Date
10/25/2024
Filing Party
NOTE:
DEFENDANTS’ RESPONSE IN OPPOSITION TO PLAINTIFFS’ COMBINED MOTION TO SET ASIDE AND FOR LEAVE TO AMEND
Filing Date
10/25/2024
Description
RES - Response
Docket Date
10/25/2024
Filing Party
NOTE:
DEFENDANTS MAYORDO AND
SUNSET VISTA FIRST, LLC’S
JOINDER IN DEFENDANTS DOAN
AND CANOVA’S RESPONSE IN
OPPOSITION TO PLAINTIFFS’
COMBINED MOTION TO SET
ASIDE AND FOR LEAVE TO
AMEND
Filing Date
10/22/2024
Description
MOT - Motion
Docket Date
10/22/2024
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S MOTION TO
WITHDRAW REQUEST FOR
SANCTIONS
Filing Date
10/22/2024
Description
MOT - Motion
Docket Date
10/22/2024
Filing Party
Plaintiff(1)
NOTE:
MOTION TO WITHDRAW
PLAINTIFF’S AMENDED MOTION TO
STRIKE PARTIES RULE 26(D)
STATEMENT OF DISCOVERY
DISPUTE
Filing Date
10/22/2024
Description
MOT - Motion
Docket Date
10/24/2024
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFFS COMBINED / TO SET ASIDE DISMISSAL OF ARS 46-455 CLAIM UNDER RULE 60B OF THE ARIZONA RULES OF CIVIL PROCEDURE AND FOR LEAVE TO AMEND COMPLAINT
Filing Date
10/22/2024
Description
EMF - Email Filed
Docket Date
10/25/2024
Filing Party
Filing Date
10/18/2024
Description
STA - Statement
Docket Date
10/18/2024
Filing Party
NOTE:
AMENDED PARTIES' RULE 26(D) STATEMENT OF DISCOVERY DISPUTE
Filing Date
10/14/2024
Description
ORD - Order
Docket Date
10/14/2024
Filing Party
NOTE:
ORDER RESETTING HEARING RE RULE 26(D) STATEMENT OF DISCOVERY DISCOVER DISPUTE
Filing Date
10/14/2024
Description
STP - Stipulation
Docket Date
10/14/2024
Filing Party
NOTE:
STIPULATION RESETTING HEARING RE: RULE 26(D) STATEMENT OF DISCOVERY DISPUTE
Filing Date
10/9/2024
Description
056 - ME: Hearing Set
Docket Date
10/9/2024
Filing Party
Filing Date
10/8/2024
Description
MOT - Motion
Docket Date
10/9/2024
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S MOTION TO
WITHDRAW REQUEST FOR
SANCTIONS
Filing Date
10/7/2024
Description
AFS - Affidavit Of Service
Docket Date
10/10/2024
Filing Party
Filing Date
10/7/2024
Description
AFS - Affidavit Of Service
Docket Date
10/10/2024
Filing Party
Filing Date
10/7/2024
Description
AFS - Affidavit Of Service
Docket Date
10/10/2024
Filing Party
Filing Date
10/7/2024
Description
MOT - Motion
Docket Date
10/8/2024
Filing Party
Plaintiff(1)
NOTE:
Plaintiff's Motion to Strike Parties Rule 26(D) Statement of Discovery Dispute, Request for Sanctions, and Request for Appointment of Special Master at Defendants' Expense
Filing Date
10/7/2024
Description
MSJ - Motion For Summary Judgment
Docket Date
10/8/2024
Filing Party
NOTE:
DEFENDANTS DOAN AND CANOVA’S MOTION FOR SUMMARY JUDGMENT
Filing Date
10/7/2024
Description
SOF - Statement Of Facts
Docket Date
10/8/2024
Filing Party
NOTE:
DEFENDANTS’ STATEMENT OF FACTS IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT
Filing Date
10/7/2024
Description
MTA - Motion To Amend
Docket Date
10/8/2024
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S AMENDED MOTION
TO STRIKE PARTIES RULE 26(D)
STATEMENT OF DISCOVERY
DISPUTE, REQUEST FOR
SANCTIONS, AND REQUEST FOR
APPOINTMENT OF SPECIAL
MASTER AT DEFENDANTS’
EXPENSE
Filing Date
10/4/2024
Description
STA - Statement
Docket Date
10/4/2024
Filing Party
NOTE:
Parties' Rule 26(D) Statement of Discovery Dispute
Filing Date
10/4/2024
Description
CER - Certificate
Docket Date
10/7/2024
Filing Party
NOTE:
RULE 7.1(h) GOOD FAITH CONSULTATION CERTIFICATE
Filing Date
9/27/2024
Description
OCW - Order for Withdrawal of Counsel
Docket Date
9/27/2024
Filing Party
NOTE:
MOTION TO WITHDRAW AS
COUNSEL OF RECORD WITH
CLIENT CONSENT
Filing Date
9/26/2024
Description
MFW - Motion For Withdraw of counsel
Docket Date
9/26/2024
Filing Party
NOTE:
MOTION TO WITHDRAW AS COUNSEL OF RECORD WITH CLIENT CONSENT
Filing Date
8/29/2024
Description
NAR - Notice Of Appearance
Docket Date
8/29/2024
Filing Party
NOTE:
Notice of Appearance
Filing Date
8/21/2024
Description
SCO – Scheduling Order
Docket Date
8/21/2024
Filing Party
NOTE:
FIRST AMENDED JOINT
SCHEDULING ORDER
Filing Date
8/15/2024
Description
NOT - Notice
Docket Date
8/16/2024
Filing Party
NOTE:
NOTICE AND ADVICE TO THE COURT RE: FIRST AMENDED JOINT SCHEDULING ORDER AND BIFURCATION OF TRIALS
Filing Date
8/7/2024
Description
085 - ME: Conference
Docket Date
8/7/2024
Filing Party
Filing Date
8/7/2024
Description
AFS - Affidavit Of Service
Docket Date
8/12/2024
Filing Party
Filing Date
8/1/2024
Description
CER - Certificate
Docket Date
8/1/2024
Filing Party
NOTE:
NON FILED CERTIFICATE OF SERVICE BY COURT CERTIFIED PROCESS SERVER
Filing Date
7/28/2024
Description
REL - Reply
Docket Date
7/29/2024
Filing Party
Plaintiff(1)
NOTE:
Reply to Response to Motion to Extend and Amend Joint Scheduling Order Deadlines
Filing Date
7/23/2024
Description
041 - ME: Scheduling Conference Set
Docket Date
7/23/2024
Filing Party
Filing Date
7/23/2024
Description
OCW - Order for Withdrawal of Counsel
Docket Date
7/23/2024
Filing Party
NOTE:
ORDER FO SUBSTITUTION OF COUNSEL
Filing Date
7/22/2024
Description
RES - Response
Docket Date
7/22/2024
Filing Party
NOTE:
DEFENDANTS MAYORDO AND
SUNSET VISTA FIRST, LLC’S
JOINDER IN DEFENDANTS DOAN
AND CANOVA’S RESPONSE TO
MOTION TO EXTEND AND AMEND
JOINT SCHEDULING ORDER
DEADLINES
Filing Date
7/19/2024
Description
RES - Response
Docket Date
7/19/2024
Filing Party
NOTE:
DEFENDANTS’ RESPONSE TO
MOTION TO EXTEND AND AMEND
JOINT SCHEDULING ORDER
DEADLINES
Filing Date
7/17/2024
Description
MOT - Motion
Docket Date
7/19/2024
Filing Party
Plaintiff(1)
NOTE:
TO EXTEND AND AMEND JOINT SCHEDULING ORDER DEADLINES
Filing Date
7/16/2024
Description
REQ - Request
Docket Date
7/17/2024
Filing Party
NOTE:
DEFENDANTS’ REQUEST TO INCLUDE SCHEDULING CONFERENCE WITHIN AUGUST 6, 2024 STATUS CONFERENCE
Filing Date
7/15/2024
Description
056 - ME: Hearing Set
Docket Date
7/15/2024
Filing Party
Filing Date
7/15/2024
Description
MOT - Motion
Docket Date
7/15/2024
Filing Party
NOTE:
Defendants Mayordo and Sunset Vista First, LLC's Joinder in Defendants Doan and Canova's Motion to DETERMINE COUNSEL
Filing Date
7/12/2024
Description
NWA - Notice Withdrawal Of Attorney
Docket Date
7/15/2024
Filing Party
NOTE:
NOTICE OF WITHDRAWAL OF COUNSEL WITH
CLIENT’S CONSENT
Filing Date
7/11/2024
Description
MOT - Motion
Docket Date
7/11/2024
Filing Party
NOTE:
Motion to Determine Counsel
Filing Date
6/6/2024
Description
NAR - Notice Of Appearance
Docket Date
6/7/2024
Filing Party
NOTE:
Notice of Appearance
Filing Date
5/21/2024
Description
019 - ME: Ruling
Docket Date
5/21/2024
Filing Party
Filing Date
5/17/2024
Description
MOT - Motion
Docket Date
5/17/2024
Filing Party
NOTE:
Defendants Mayordo and Sunset Vista First LLC's Joinder in Doan Defendants' Motion for Partial Judgment ON THE PLEADINGS
Filing Date
5/17/2024
Description
REL - Reply
Docket Date
5/17/2024
Filing Party
NOTE:
Reply in Support of Defendants' Motion for Partial Judgment on the Pleadings
Filing Date
5/16/2024
Description
ORD - Order
Docket Date
5/16/2024
Filing Party
NOTE:
ORDER GRANTING STIPULATION
REQUESTING DISMISSAL OF A.R.S.
§ 46-455 CLAIM PURSUANT TO ARIZ.
R. CIV. P. 41(a)
Filing Date
5/16/2024
Description
RES - Response
Docket Date
5/17/2024
Filing Party
Plaintiff(1)
NOTE:
RESPONSE TO DEFENDANTS' MOTION FOR PARTIAL JUDGMENT ON THE PLEADINGS
Filing Date
5/14/2024
Description
SFD - Stipulation For Dismissal
Docket Date
5/15/2024
Filing Party
NOTE:
Stipulation Requesting Dismissal of A.R.S. 46-455 Claim Pursuant to Ariz. R. Civ. P. 41(a)
Filing Date
5/14/2024
Description
MOT - Motion
Docket Date
5/15/2024
Filing Party
NOTE:
DEFENDANTS’ MOTION FOR
PARTIAL JUDGMENT ON THE
PLEADINGS
Filing Date
3/20/2024
Description
NNF - Not Of Non-Parties At Fault
Docket Date
3/21/2024
Filing Party
NOTE:
Defendants Rosemary Mayordo and Sunset Vista First, LLC's Initial Notice of Non-Party At Fault
Filing Date
2/9/2024
Description
NOT - Notice
Docket Date
2/12/2024
Filing Party
NOTE:
Notice of Change of Firm Address
Filing Date
2/2/2024
Description
SCO – Scheduling Order
Docket Date
2/2/2024
Filing Party
NOTE:
JOINT SCHEDULING ORDER
Filing Date
1/30/2024
Description
JSR – Joint Scheduling Report
Docket Date
2/1/2024
Filing Party
NOTE:
Joint Report
Filing Date
12/11/2023
Description
ANS - Answer
Docket Date
12/14/2023
Filing Party
NOTE:
DEFENDANTS MAYORDO AND
SUNSET VISTA FIRST, LLC’S
ANSWER TO PLAINTIFF’S FIRST
AMENDED COMPLAINT
Filing Date
12/4/2023
Description
ANS - Answer
Docket Date
12/7/2023
Filing Party
NOTE:
DEFENDANTS’ ANSWER TO PLAINTIFF’S FIRST AMENDED COMPLAINT
Filing Date
11/28/2023
Description
019 - ME: Ruling
Docket Date
11/28/2023
Filing Party
Filing Date
11/17/2023
Description
REL - Reply
Docket Date
11/20/2023
Filing Party
NOTE:
DEFENDANTS’ REPLY IN SUPPORT OF MOTION TO DISMISS PLAINTIFF’S FIRST AMENDED COMPLAINT
Filing Date
11/13/2023
Description
ANS - Answer
Docket Date
11/15/2023
Filing Party
NOTE:
DEFENDANTS’ ANSWER TO PLAINTIFF’S FIRST AMENDED COMPLAINT
Filing Date
11/3/2023
Description
RES - Response
Docket Date
11/6/2023
Filing Party
Plaintiff(1)
NOTE:
Response to Defendant's Motion to Dismiss Plaintiff's First Amended Complaint
Filing Date
11/3/2023
Description
CER - Certificate
Docket Date
11/6/2023
Filing Party
Plaintiff(1)
NOTE:
CERTIFICATE OF SERVICE OF PLAINTIFF'S RESPONSE TO DEFENDANT'S MOTION TO DISMISS PLAINTIFF'S FIRST AMENDED COMPLAINT
Filing Date
10/26/2023
Description
CER - Certificate
Docket Date
10/27/2023
Filing Party
NOTE:
GOOD FAITH CONSULTATION CERTIFICATE PURSUANT TO RULE 7.1(h)
Filing Date
10/24/2023
Description
ACS - Acceptance Of Service
Docket Date
10/26/2023
Filing Party
Plaintiff(1)
NOTE:
THAI C DOAN / KATARZYNA DOAN / GINA CANOVA / PETER CANOVA III / ROSEMARY MAYORDO / SUNSET VISTA FIRST LLC
Filing Date
10/24/2023
Description
ANS - Answer
Docket Date
10/25/2023
Filing Party
NOTE:
Defendants Mayordo and Sunset Vista First, LLC's Answer to Plaintiff's Complaint / EFILE BILLING $245.00
Filing Date
10/24/2023
Description
NJT - Not Demand For Jury Trial
Docket Date
10/25/2023
Filing Party
NOTE:
Demand for Jury Trial
Filing Date
10/24/2023
Description
CCA - Cert Compulsory Arbitration
Docket Date
10/25/2023
Filing Party
NOTE:
Certificate of Compulsory Arbitration
Filing Date
10/19/2023
Description
NAR - Notice Of Appearance
Docket Date
10/20/2023
Filing Party
NOTE:
Notice of Appearance
Filing Date
10/19/2023
Description
MTD - Motion To Dismiss
Docket Date
10/20/2023
Filing Party
NOTE:
Defendants' Motion to Dismiss Plaintiff's First Amended Complaint WITH PREJUDICE
Filing Date
10/18/2023
Description
AMC - Amended Complaint
Docket Date
10/26/2023
Filing Party
Plaintiff(1)
NOTE:
FIRST / FOR NEGLIGENCE AND WRONGFUL DEATH DEMAND FOR JURY TRIAL
Filing Date
9/27/2023
Description
AFM - Affidavit of Service Registered/Certified Mail
Docket Date
9/30/2023
Filing Party
NOTE:
SUNSET VISTA FIRST LLC
Filing Date
9/7/2023
Description
COM - Complaint
Docket Date
9/8/2023
Filing Party
Plaintiff(1)
Filing Date
9/7/2023
Description
CSH - Coversheet
Docket Date
9/8/2023
Filing Party
Plaintiff(1)
Filing Date
9/7/2023
Description
CCN - Cert Arbitration - Not Subject
Docket Date
9/8/2023
Filing Party
Plaintiff(1)
Filing Date
9/7/2023
Description
NJT - Not Demand For Jury Trial
Docket Date
9/8/2023
Filing Party
Plaintiff(1)
Case Calendar
Date
Time
Event
Date
8/6/2024
Time
9:00
Event
Status Conference
Date
8/6/2024
Time
9:00
Event
Pre-Trial Conference
Date
10/23/2024
Time
9:30
Event
Status Conference
Date
10/30/2024
Time
9:30
Event
Status Conference
Date
11/12/2024
Time
9:00
Event
Pre-Trial Conference
Date
1/31/2025
Time
10:00
Event
Oral Argument
Date
4/9/2025
Time
9:15
Event
Pre-Trial Conference
Date
5/19/2025
Time
9:00
Event
Pre-Trial Conference
Date
6/17/2025
Time
10:00
Event
Pre-Trial Conference
Date
8/4/2025
Time
9:30
Event
Pre-Trial Conference
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status
Date
3/20/2025
(F)or / (A)gainst
F:
Thai C Doan, Katarzyna Doan
A: Anh Kim Doan Pickell
A: Anh Kim Doan Pickell
Amount
$7,416.18
Frequency
One Time
Type
Costs
Status
Date
3/20/2025
(F)or / (A)gainst
F:
Thai C Doan, Katarzyna Doan
A: Anh Kim Doan Pickell
A: Anh Kim Doan Pickell
Amount
$70,705.00
Frequency
One Time
Type
Attorney Fee
Status
Date
3/20/2025
(F)or / (A)gainst
F:
Thai C Doan, Gina Canova
A: Anh Kim Doan Pickell
A: Anh Kim Doan Pickell
Amount
$1,900.00
Frequency
One Time
Type
Attorney Fee
Status