№ files_lp_4_process_2_84645
File format: docx
Character count: 11211
File size: 38 KB
Legal filing requesting a preliminary injunction to prevent the DMV and its director from transferring ownership of a specific vehicle during ongoing litigation.
Year:
Not specified
Region / city:
Sacramento, California, USA
Type of document:
Court motion and legal declaration
Court:
Superior Court of the State of California, County of Sacramento
Plaintiff:
Your Name
Defendants:
State of California Department of Motor Vehicles, Current DMV Director, Does 1-25
Subject:
Preliminary injunction to prevent transfer of vehicle title
Vehicle:
Year, Make, Model, License Plate No., VIN
Hearing date:
Hearing Date
Filing date:
Date Filed
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Note:
Year
Document Type:
Legal Guidance
Target Audience:
Legal professionals, attorneys
Year:
2021
Region / city:
United States, Illinois
Topic:
Trademark infringement
Document type:
Court order
Agency / institution:
United States District Court
Author:
Judge [NAME], Magistrate Judge [NAME]
Target audience:
Legal professionals, e-commerce businesses
Period of action:
Ongoing
Approval date:
[DATE]
Amendment date:
N/A
Year:
2024–2025
Jurisdiction:
High Court of Justice, King’s Bench Division, United Kingdom
Case Number:
KB-2024-002473
Type of Document:
Court Order / Injunction
Claimants:
Birmingham Airport Limited and five others
Defendants:
Persons unknown involved in environmental or fossil fuel protests
Date of Claim Form:
31 July 2024
Date of Initial Injunction:
6 August 2024
Date of Current Application:
2 June 2025
Hearing Dates:
24 June 2025
Legal Representatives:
Stuart Wortley, Alexander Wright, Eversheds Sutherland (International) LLP
Scope:
Prohibition of protests at Birmingham Airport without prior consent
Related Claims:
KB-2024-1765, KB-2024-002132, KB-2024-002317
Year:
1995, amended 2007, 2008, 2013, 2020, 2021, 2024
Jurisdiction:
Florida, United States
Subject:
Criminal Law, Stalking, Cyberstalking
Document Type:
Jury Instruction / Legal Guideline
Governing Law:
§ 784.048(4), Fla. Stat.
Referenced Cases:
Patterson v. State, 512 So. 2d 1109 (Fla. 1st DCA 1987); Seese v. State, 955 So. 2d 1145 (Fla. 4th DCA 2007); Pallas v. State, 636 So. 2d 1358 (Fla. 3d DCA 1994)
Offenses Covered:
Aggravated stalking, violation of injunctions, harassment, cyberstalking
Definitions Included:
Willfully, Maliciously, Harass, Course of conduct, Cyberstalk
Amendment Dates:
1995, 2007, 2008, 2013, 2020, December 15, 2021, March 8, 2024
Special Instructions:
First Amendment defense considerations
Year:
2015
Region / City:
United Kingdom
Subject:
Anti-Social Behaviour, Crime, and Policing
Document Type:
Legal Document
Agency / Institution:
NHS Protect Legal Protection Unit
Author:
[Witness Name]
Target Audience:
Legal professionals, Courts, Defendants
Effective Period:
Ongoing
Approval Date:
[Date]
Date of Changes:
[Date]
Year:
2024
Region / City:
Derbyshire
Subject:
Anti-social behavior
Document Type:
Guidance
Agency:
Safer Derbyshire
Author:
Safer Derbyshire
Target Audience:
Practitioners, Partner Agencies
Period of Effect:
From December 2024 onwards
Approval Date:
10/02/2025
Modification Date:
04/03/2025
Note:
Year
Year:
2026
Jurisdiction:
State of Wisconsin, Circuit Court, [County unspecified]
Document Type:
Court Order
Subject:
Child Abuse, Temporary Restraining Order, Injunction Hearing
Court Official:
Circuit Court Judge / Circuit Court Commissioner
Parties Involved:
Petitioner, Respondent/Defendant, Child
Petitioner Name:
[Name specified in document]
Respondent Name:
[Name specified in document]
Child Name:
[Name specified in document]
Child Date of Birth:
[DOB specified in document]
Hearing Date:
[Date specified in document]
Effective Period:
Until Injunction Hearing, not exceeding 14 days
Legal Basis:
Wisconsin Statutes §813.122, 18 U.S.C. §922(g)(8), 18 U.S.C. §2262, 18 U.S.C. §2265
Distribution:
Court, Petitioner, Filing Person, Respondent, Guardian Ad Litem, Law Enforcement, Other
Warnings:
Federal and state enforcement of order, penalties for violation, firearm restrictions
Year:
20__
Jurisdiction:
Miami-Dade County, Florida, United States
Document Type:
Court Order / Judicial Ruling
Division:
Probate Division, Eleventh Judicial Circuit
Case Number:
___________________________
Parties:
Petitioner, Respondent, Vulnerable Adult
Judge:
Circuit Court Judge
Filing Date:
_______________________
Hearing Date:
_______________________
Legal Basis:
Florida Statutes, section 655.0201
Subject:
Protective injunction, exploitation of vulnerable adult
Asset Considerations:
Temporary freezing of assets and credit lines, restitution measures
Enforcement:
Valid and enforceable in all Florida counties, law enforcement authorized under section 901.15(6)
Year:
2025
Jurisdiction:
United States District Court for the Northern District of Illinois, Eastern Division
Document Type:
Court Order
Legal Area:
Copyright Infringement
Judge:
Jorge L. Alonso
Magistrate Judge:
Jeffrey T. Gilbert
Plaintiff:
Yiwu Baimei Electronic Commerce Co., Ltd.
Defendants:
Partnerships and unincorporated associations listed in Amended Schedule A
Key Legal Basis:
Federal Rule of Civil Procedure 65
Copyright Registrations:
VA 2-270-357, VA 2-270-532, VA 2-270-548, VA 2-270-545, VA 2-270-544, VA 2-270-547, VA 2-270-546, VA 2-265-759
Relief Ordered:
Preliminary Injunction, asset freeze, discovery from third-party providers
Affected Third Parties:
Amazon, Walmart, AirWallex, PayPal, LianLian Global, LL Pay U.S., Stripe, Pingpong
Filing Date:
2025
Case Number:
25-cv-14961
Year:
Not specified
Jurisdiction:
Sacramento County, California, USA
Document Type:
Court filing / Legal motion
Legal Basis:
California Code of Civil Procedure § 526(a)
Court:
Superior Court of the State of California
Parties:
Plaintiff Your Name, Defendant Name of Defendant and Does 1 through Number
Filing Date:
Date Filed
Hearing Date:
Hearing Date
Department:
Department
Status:
Preliminary injunction requested
Supporting Documents:
Memorandum of Points and Authorities, Declaration of Plaintiff
Jurisdiction:
Not specified in the text
Section:
12-1806
Subject:
Limitations on injunction to stay execution on judgments
Type of document:
Statutory provision
Legal field:
Civil procedure
Topic:
Injunction against execution of judgment
Time limitation:
One year after rendition of judgment; two years if the applicant was absent from the state
Conditions for exception:
Fraud, false promises by the judgment creditor, or equitable matter arising after the judgment
Relevant parties:
Judgment debtor, party recovering the judgment
Structure:
Two subsections (A–B)
Year:
2016
Region / City:
Nevada, USA
Subject:
Fair Labor Standards Act (FLSA) Status Change
Document Type:
Official Agency Letter
Organization:
State of Nevada Human Resources Bureau
Author:
Human Resources Bureau Representative
Recipient:
Affected Employee
Legal Reference:
State of Nevada et al. vs United States Department of Labor, Civil Action No 4:16-CV-00731
Effective Date of Regulation:
December 1, 2016
Court Injunction Date:
November 22, 2016
Right to Appeal:
30 days from notification
Related Document:
Overtime Policy
Context:
Official correspondence informing an employee of the reversal of a recent FLSA status change due to a federal court injunction, including instructions for acknowledgment and appeal.
Jurisdiction:
Superior Court of the State of California
County:
Sacramento County
Court:
Superior Court of California, County of Sacramento
Document Type:
Proposed court order
Legal Basis:
California Code of Civil Procedure § 526(a)
Case Type:
Civil action
Parties:
Plaintiff vs. Defendant
Plaintiff Representation:
In Pro Per
Subject:
Preliminary injunction during pendency of action
Procedural Stage:
Motion for preliminary injunction hearing
Hearing Elements:
Date, Time, Department, Presiding Judge
Trial Status:
Not Yet Set
Issuing Authority:
Judge of the Superior Court
Order Scope:
Restraint and injunction against specified acts by defendants and associated persons
Judicial Authority Reserved:
Court retains jurisdiction to modify the injunction
Document type:
Master agreement
Agreement number:
Not specified
Effective date:
July 1, 2019
Expiration date:
June 30, 2020
Options term:
Three consecutive one-year option terms at the Judicial Council’s discretion
Parties:
Judicial Council of California; Contractor (name not specified)
Establishing entity:
Judicial Council of California
Participating entities:
Judicial Branch Entities entering Participating Addenda
Jurisdiction:
California
Subject matter:
Moving and installation services for office furniture and equipment
Services scope:
Moving, installation, and related special projects on an as-needed basis
Procurement reference:
IFB-JCC-2019-04-DM
Governing structure:
Participating Addenda incorporated under the Master Agreement
Execution status:
Sample only; not executed
Nonexclusive nature:
Nonexclusive agreement
Source type:
Contractual legal document
Year:
2023
Region / City:
Sacramento County
Subject:
Mental Health Services
Document Type:
Scanned Document Management Guidelines
Organ / Institution:
Sacramento County BHS
Author:
Sacramento County BHS
Target Audience:
Sacramento County BHS staff, service providers
Period of validity:
Ongoing
Approval Date:
2023
Date of changes:
Not specified
Year:
2018
Region / City:
Sacramento, California
Theme:
Records Storage and Management
Document Type:
Request for Proposals (RFP)
Organization / Institution:
Judicial Council of California
Author:
Judicial Council of California
Target Audience:
Records Storage and Management Service Providers
Period of Action:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2023
Region / City:
Sacramento, CA
Topic:
Disability access and services
Document Type:
Meeting Agenda
Organization:
Sacramento County Disability Advisory Commission
Author:
Randy Hicks, Chair
Target Audience:
General public, disability community
Effective Period:
November 7, 2023
Approval Date:
November 7, 2023
Date of Changes:
N/A
Date:
February 1, 2022
Location:
Sacramento County, California
Topic:
Accessibility in Disability Services
Document Type:
Meeting Minutes
Agency:
Sacramento County Disability Advisory Commission
Author:
Gene Lozano (Chair), Randy Hicks (Vice Chair), Bill Fallai, Patty Gainer, Carol Moss, Reggie Nelson, Kathy Sachen, Doug Sloan, Angela Talent, Gwen Wilson
Target Audience:
Members of the Disability Advisory Commission, Public Health, Service Providers
Period of Validity:
February 1, 2022
Approval Date:
February 1, 2022