SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES, CENTRAL DISTRICT. Santa Clara Case No CV INCLUDED ACTIONS:

Similar documents
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT

ORIGINAL FILED. los ANGELES SUPERIOR COURT MAR 1G 2010 ANTELOPE VALLEY GROUNDWATER CASES

a. Name of person served:

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES

1 BEST BEST & KRIEGER LLP EXEMPT FROM FILING FEES ERIC L. GARNER, Bar No

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SAMPLE FORM F NOTICE DESIGNATING RECORD ON APPEAL

SUPERIOR COURT OF THE STATE OF CALIFORNIA

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER ANSWERING A BREACH OF CONTRACT COMPLAINT

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

E-FILED 12/26/2017 4:20 PM FRESNO COUNTY SUPERIOR COURT By: C. Cogburn, Deputy

EXHIBIT C DECLARATION OF LUCAS I. QUASS 20

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER ALTERNATIVE WRIT OF MANDATE NON DUI. Self Help Center Loca ons:

IIAR CONN )14)R1) toliv

Attorneys for Defendant and Respondent CITY OF ANAHEIM SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE, CENTRAL JUSTICE CENTER

Case 2:18-cv R-AGR Document 7 Filed 02/05/18 Page 1 of 2 Page ID #:26

SUPERIOR COURT OF THE STATE OF CALIFORNIA

LAW OFFICES OF MICHAEL D.

Petition for Relief Packet

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES

ANTELOPE VALLEY GROLINDWATER CASES ANSWER TO CROSS-COMPLAINT

LIMITED JURISDICTION

Fresno County Superior Court, Case No. 1OCECGO2 116 The Honorable Jeffrey Y. Hamilton, Judge

March 16, 2016 PROPOSED REVISIONS TO LOCAL COURT RULES

TO BE FILED IN THE COURT OF APPEAL

copy 6 Attorneys for Plaintiff CALMAT CO. dba VTJLCAN MATERIALS COMPANY, WESTERN DIVISION 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA

Purpose of Mandatory Fee Arbitration

4/19/2016 CM-110. A H ORNEY OR PARTY WI THOUT A HORNEY (Name, State Bar number, and address):

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA - SACRAMENTO DIVISION } } } } } } } } } } } } } } /

FILED SAN MATEO COUNTY

in furtherance of and in response to its Tentative Decision dated 1/4/2010 addressing various matters

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA

[PROPOSED] JUDGMENT GRANTING PEREMPTORY WRIT OF MANDATE

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER WAGE GARNISHMENT. Self Help Center Loca ons:

IN THE SUPREME COURT OF THE STATE OF CALIFORNIA. Petitioner. Respondent. Real Party in Interest.

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Plaintiff{s),

SUPERIOR COURT OF THE STATE OF CALIFORNIA County of Nevada CASE MANAGEMENT INFORMATION SHEET

COURT OF APPEAL STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION 2. CALGUNS FOUNDATION INC., et al v. COUNTY OF SAN MATEO

Exempt from filing fee Gov't Code Secs. 6100, 6103 NOTICE OF UNAVAILABILITY OF COUNSEL

If you are applying for a government-issued license, certificate, or permit, you must disclose your conviction and expungement.

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA

PREPARATION OF A TRIAL STATEMENT

SEP Malta A. Ago. Responden ts/de fenthmts. VENTURA iuper1or COURT

STIPULATION FOR JOINT APPENDIX. KAMALA D. HARRIs Attorney General of California. DOUGLAS J. WOODS Senior Assistant Attorney General

This matter came on regularly before this Court for hearings on October 7,2004 and on April

RESOLUTION NO

Case M:06-cv VRW Document 424 Filed 02/04/2008 Page 1 of 5

oiu FILED ~~ 5!ji ~~i~s DOUGLAS EMMETT 1997, LLC, 6 a Delaware limited liability company o ~e ~~~:::: ~~~~ i..!! c ~ g! ~... ~r

PARKER, et al., THE STATE OF CALIFORNIA, et al., STIPULATION FOR SECOND EXTENSION OF TIME TO FILE BRIEF PURSUANT TO RULES OF COURT, RULE 8.

Case 3:08-cv BEN-BLM Document 3 Filed 06/17/2008 Page 1 of 2

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT. Plaintiffs and Appellants, Defendants and Res ondents.

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

ALTERNATIVE DISPUTE RESOLUTION (ADR) INFORMATION PACKAGE

December 10, Cohen v. DIRECTV, No. S177734

INSTRUCTIONS TO RESPONDENT

CLAIM FOR MONEY OR DAMAGES r\eceiyeu WARNING liodesto CITY CLERK Be sure your claim is filed with the' -.. ment Code Section 910 et seq)

Case 2:14-cv GW-AS Document 6 Filed 07/07/14 Page 1 of 7 Page ID #:389

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES

)

In the Supreme Court of the State of California

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE, CENTRAL JUSTICE CENTER

Case 2:07-cv TJH-CT Document 56 Filed 11/29/2007 Page 1 of 6

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 2:14-cv WBS-EFB Document 14 Filed 08/07/14 Page 1 of 5

DAVID GENTRY, JAMES PARKER, MARK MID LAM, JAMES BASS, and CALGUNS SHOOTING SPORTS ASSOCIATION,

Sequoia Park Associates, a California limited partnership, Petitioner and Plaintiff,

SUPERIOR COURT OF CALIFORNIA COUNTY OF FRESNO 21 TO ALL PARTIES AND TO THEIR ATTORNEYS OF RECORD:

Jonathan Arvizu v. City of Pasadena Request for Publication Second District Case No.: B Superior Court Case No.: BC550929

By S. Lee, Deputy Clerk

REQUEST FOR PUBLICATION OF OPINION. Andre Torigian v. WT Capital Lender Services Case No. F (Fresno County Superior Court No.

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SIXTH APPELLATE DISTRICT APPELLANT S SECOND SUPPLEMENTAL OPENING BRIEF

CIV CIV DS ORDR Order GRANTING PRELIMINARY APPROVAL OF

Case 2:00-cv GAF-RC Document 435 Filed 05/14/13 Page 1 of 6 Page ID #:1893

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SACRAMENTO

Case3:11-cv WHA Document33 Filed01/06/12 Page1 of 11 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA. Plaintiff, Plaintiffs,

TAKE ACTION NOW TO PROTECT YOUR INTERESTS!

United States District Court District of Utah

Case 2:17-ap BB Doc 50 Filed 05/04/17 Entered 05/04/17 14:14:01 Desc Main Document Page 1 of 6

555 Capitol Mall, Suite 1200 Sacramento, California tel fax

SUPERIOR COURT OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES ANTONIA CANO V. ABLE FREIGHT SERVICES, INC., ET AL. CASE NO. BC639763

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

Case 3:13-cv EMC Document 736 Filed 07/29/16 Page 1 of 7 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO

Application to Serve as Temporary Judge SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES

Request for Publication

Location (address): 1138 Howard Street, San Francisco CA (877)

Centex Homes v. Superior Court (City of San Diego)

DEFAULT PACKET P-1. The District Court Filing Office is located on the first floor at: 75 Court Street Reno, NV 89501

AT T ORNEYS AT LAW WEST OLYMPIC BOULEVARD SUIT E 980 LOS ANGELES, CALIFORNIA August 7, 2014

F ADV.NOTICE.LODGMENT

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA

c - _: _ April 10, 2012 Re: officials whc)worktogether and combinetheir resources so that they may influence.

Case 2:12-cv PSG-RZ Document 1 Filed 10/10/12 Page 1 of 9 Page ID #:8 UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

Transcription:

1 2 4 6 7 8 9 MusiCK, Peeler & Garrett llp ONE WILSHIRE BOULEVARD, SUITE 2000 LOS ANGELES, CALIFORNIA 90017-8 TELEPITCNE(21) 629-7600 FACSIMILE (21) 624-176 Theodore A. Chester, Jr. (State Bar No. 1040) t. chester@mpglaw. com Steven Casselberry (State Bar No. 7424).S'. casselberry@mpglaw. com Stephen R. Isbell (State Bar No. 24711) s. isbell@mpglaw. com Attorneys for LITTLE ROCK SAND AND GRAVEL, INC. SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES, CENTRAL DISTRICT MUSICK, PEELER & GARRETT LLP 10 ANTELOPE VALLEY GROUNDWATER Judicial Counsel Coordination No. 4408 11 CASES Santa Clara Case No. 1-0-CV-0490 12 INCLUDED ACTIONS: Assigned to Honorable Jack Komar Los Angeles County Waterworks District No. 1 40 V. Diamond Farming Co., Superior Court of NOTICE OF ENTRY OF DISMISSAL, California, County of Los Angeles, Case No. 14 BC2201; 1 16 17 18 19 20 21 22 2 24 2 26 27 28 Los Angeles County Waterworks District No. 40 V. Diamond Farming Co., Superior Court of California, County of Kern, Case No. S-100- CV-2448; Wm. Bolthouse Farms, Inc. v. City of Lancaster, Diamond Farming Co. v. Lancaster, Diamond Farming Co. v. Palmdale Water Dist., Superior Court of California, County of Riverside, Case Nos. RIC 840, RIC 4446, RIC 44668; Rebecca Lee Willis v. Los Angeles County Waterworks District No. 40 Superior Court of California, County of Los Angeles, Case No. BC64; Wood V. A.V. Materials, Inc., et al. v. Superior Court of California, County of Los Angeles, Case No. BC 0946; and Little Rock Sand and Gravel, Inc. v. Granite Construction Co., Superior Court of California, County of Los Angeles, Case No. MC02692 1114440.1 WITH PREJUDICE AND PROOF OF SERVICE OF LITTLE ROCK SAND AND GRAVEL, INC. v. GRANITE CONSTRUCTION CO. ACTION; LASC CASE NO. MC02692 NOTICE OF ENTRY OF DISMISSAL, WITH PREJUDICE AND PROOF OF SERVICE OF LITTLE ROCK SAND AND GRAVEL, INC. v. GRANITE CONSTRUCTION CO. ACTION; LASC CASE NO. MC02692

CIV-120 ATTORNEVOR PARTY WITHOUT ATTORNEY CA/ams, State Bar number, end address): Stephen R. Isbell SEN: 24711 60 Town Center Drive, Suite 1200, Costa Mesa, CA 92626-192 TELEPHONE NO,:714-668-2400 FAX NO.; 714-668-2490 E-MAIL ADDRESS; s.isbell@musickpeeler.com ATTORNEY FOR ra/amej.little ROCK SAND AND GRAVEL, INC. SUPERIOR COURT OF CALIFORNIA, COUNTY OFLOS ANGELES STREET ADDRESS: 42011 4th St WeSt MAILING ADDRESS: 42011 4th St West CITY AND ZIP CODE: Lancaster, 94 BRANCH NAME: Michael D. Antonovich - Antelope Valley Courthouse PLAINTIFF/PETITIONER: LITTLE ROCK SAND AND GRAVEL, INC. DEFENDANT/RESPONDENT: GRANITE CONSTRUCTION CO. NOTICE OF ENTRY OF DISMISSAL AND PROOF OF SERVICE ]] Personal Injury, Property Damage, or Wrongful Death I...I Motor Vehicle I I Other I I Family Law I I Eminent Domain T] Other (specify): Quiet Title, Declaratory Relief, Breach of Written Contract CASE NUMBER: MC02692 FOR COURT USE ONLY TO ATTORNEYS AND PARTIES WITHOUT ATTORNEYS: A dismissal was entered in this action by the clerk as shown on the Request for Dismissal. (Attach a copy completed by the clerk.) Date; July 2, 2018 Stephen R..Isbell... (TYPE OR PRINT NAME OF Tl ATTORNEY [ PARTY WTHOUT ATTORNEY) PROOF OF SERVICE 1,1am over the age of 18 and not a party to this cause. My residence or business address is; 60 Town Center Drive, Suite 1200, Costa Mesa, CA 92626-192 2. nn I am a resident of or employed In the county where the mailing occurred. I served a copy of the Notice of Entry of Dismissal and Request for Dismissal by mailing them, in a sealed envelope with postage fully prepaid, as follows; a. I I deposited the envelope with the United States Postal Service, b. nn I placed the envelope for collection and processing for mailing following this business's ordinary practice with which I am readily familiar. On the same day correspondence is placed for collection and mailing, it is deposited in the ordinary course of business with the United States Postal Service. c. Date of deposit; July 2, 2018 d. Place of deposit (city and state): Costa Mesa. CA e. Addressed as follows (name and address): Robert G. Kuhs, Esq., Kuhs & Parker P.O. Box 220, Bakersfield, CA 90 4. I served a copy of the Notice of Entry of Dismissal and Request for Dismissal by personally delivering copies as shown below: a. Name of person served: b. Address at which person served: c. On {date): d. At {time): ] I served a copy of the Notice of Entry of Dismissal and Request for Dismissal by electronically serving copies as shown below (complete if electronic service is used based on a court order or agreement of the parties): a. Name of person served: b. Electronic service address of person served: c. On {date): d. At {time): e. Electronic service address from which I served the documents: I I Proof of electronic service is attached.. [ Proof of sen/ice on additional parties is attached. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: July 2, 2018 Form Adopted for Mandatory Use Judicial Council of California CIV-120 [Rev, January 1,2012] Judy Tacn.bs (TYPE OR PRINT NAME) NOTICE OF ENTRY OF DISMISSAL AND PROOF OF SERVICE (SIGNATURE OF DECLARANT) Page 1 of 1 Code of civil Procedure, 81 et seq.; Cal, Rules of Court, rule.190 www.courfs.ca.gov

ATTORNEY OR PARTY WHOUT ATTORNEY fwame, Slats Bar number, enc(iaa#«i)r^ Stephen R. Isbell SEN: 24711 MUSICK PEELER & GARRETT LLP 60 Town Center Drive, Suite 1200, Costa Mesa, CA 92626-192 TEIEPHONE NO,: 714-668-2400 FAX NO. (OpManaf): 714-668-2490 E-MAIL ADDRESS (Opuonai): s.isbeil@musickpeeler.com ATTORNEY FOR fname): LITTLE ROCK SAND AND GRAVEL, INC. SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES STREET address;420 11 4tli St. West MAiLiNQ addresst42011 4th St, West CITY and ZIP code;lancaster 94 branch NAMEiMichael D. Antonovich - Antelope Valley Courthouse PLAlNTIFF/PETmONER; LITTLE ROCK SAND AND GRAVEL, INC. DEFENDANT/RESPONDENT: GRANITE CONSTRUCTION CO. FOR COURT USE ONLY ED CO L JUL 18 2018 Sherri R. Cartefi CASE number:mc02692 CIV-110 rnla Biecutiva Otllcw/Clfir< A conformed copy will not be returned by the clerk unless a method of return is provided with the document. This form may not be used for dismissal of a derivative action or a class action or of any party or cause of action in a class action. (Cal. Rules of Court, rules.760 and.770.) 1. TO THE CLERK: Please dismiss this action as follows: a. (1) I X I With prejudloe (2) I I V\flthout prejudice b. (1) I ' I Complaint (2) Petition () I 1 Cross-complaint filed by (name): (4) d] Cross-complaint filed by (name): () I Entire action of all parties and all oausas of action (0) r I Other (specify):* on (date): on (date): \/^ A y I/- 2. (Complete in all cases except family law cases.) The court I I did I X did not waive court fees and costs for a party in this case. (This information may be obtained from the clerk, If court fees and costs were waived, the declaration on the back of tfiisjp^ must be completed). Date: July / 7,2018 Stephen R,,Isbell...... (TYPE OR PRINT NAME OF X ATTORNEY PARTY WITHOUT ATTORNEY) If dismlasal rsquaalod Is of apbclflod parlies only of spaolfisd oausas of aotlon only, Of of speclflad orosb-oomplalnis only, so stale and Idantlly the parllas, oausas of aolion, or orosa-complalnta to be dismlbsecl., TO THE CLERK: Consent to the above dismissal is hereby given. irk Date: A / y AttorneyoT^rty without attorney for; d] Plaintiff/Petitioner I I Cross-Complainant I I Defendant/Respondent % it j;v / (TyPE OR PRINT NAME OF ATTORNEY PARTY WITHOUT ATTORNEY) If a orosswsomplalnl - or Response (Family Law) seeking affirmative relief...'-is on file, the attorney foroross-cbmplainanl (respondenl) must sign this oonssnt if required by Code of Civil Procedure aeotion 81 (i) oro) Attorney or party without attorney for: I I Plalntiff/Petltloner I Defendant/Respondent I I Cross-Complainant (To be/oompleted by clerk). «ma 4. 1 Dismissal entered as requested on (date): J L * ^ 6. ] Dismissal entered on (date): as to only (name): ] Dismissal not entered as requested for the following reasons (specify): 7. a. b, [ ] Attorney or party without attorney notified on (date): ] Attorney or party without attorney not notified. Filing party failed to provide ] a copy to be conformed [ means to return conformed copy Date: Form Adopted for Mandatoiy Use Judicial Council of California CIV-110 [Rev. Jon. 1, 201] Clerk, by_, Deputy Pagel of 2 Cods of Ctvl Prooadurs. 681 et saq,: Gov. Code, 0flB7(c): Cal. Rules of Couit, ruls.100 WesHaHCociFomiBuIdH w'vw.oouru.ca.ffov

PLAINTIFF/PETITIONER: LITTLE ROCK SAND AND GRAVEL, INC. DEFENDANT/RESPONDENT; GRANITE CONSTRUCTION CO. CASE NUMBER: MC02692 ClV-110 COURT'S RECOVERY OF WAIVED COURT FEES AND COSTS If a party whose court fees and costs were initially waived has recovered or will recover $10,000 or more in value by way of settlement, compromise, arbitration award, mediation settlement, or other means, the court has a statutory lien on that recovery. The court may refuse to dismiss the case until the lien is satisfied. (Gov. Code, 6867.) Declaration Concerning Waived Court Fees 1. The court waived court fees and costs in this action for (name): 2. The person named in item 1 is {check one below): a. I I not recovering anything of value by this action. b. I 1 recovering less than $10,000 in value by this action. c. I I recovering $10,000 or more in value by this action. (If item 2c is checked, item must be completed.).1 I Ail court fees and court costs that were waived in this action have been paid to the court (check one): I ] Yes No I declare under penalty of perjury under the laws of the State of California that the information above is true and correct. Date: (TYPE OR PRINT NAME OF ATTORNEY PARTY MAKING DECLARATION) k CIV-110 [Rev. January 1, 201] Page 2 of 2

1 PROOF OF SERVICE Antelope Valley Groundwater Cases 2 Santa Clara County Case No. 1-0-CV-0490 Judicial Council Coordination ( JCCP ) No. 4408 California Court of Appeal, Fourth District, Division Two, Case No. E0612 4 At the time of service, I w^as over 18 years of age and not a party to this action. I am employed in the County of Orange, State of California. My business address is Musick Peeler & Garrett LLP, 60 Tovm Center Drive, Suite 1200, Costa Mesa, CA 92626-192. 6 On July 2, 2018,1 served the foregoing document described as: NOTICE OF ENTRY 7 OF DISMISSAL, WITH PREJUDICE AND PROOF OF SERVICE OF LITTLE ROCK SAND AND GRAVEL, INC. v. GRANITE CONSTRUCTION CO. ACTION; LASC CASE 8 NO. MC02692 on the interested parties in this action by posting the document listed above to the http://www.av^vatermaster.org website in regard to the Antelope Valley Groundwater 9 Adjudication matter, pursuant to the Electronic Filing and Service Standing Order of Judge Komar. 10 11 12 The file transmission was reported as complete to all parties appearing on the http://www.avwatermaster.org electronic service list for the Antelope Valley Groundwater Cases, Case No. 200-1-CV-0490; JCCP 4408. 1 BY ELECTRONIC SERVICE: By serving the document(s) listed above via Antelope 14 Valley Watermaster Electronic Document Service - /www.avwatermaster.org) c/o Glotrans, to all parties appearing on the electronic service list for the Antelope Valley Groundwater case, 1 including: Attorneys for Granite Construction Company: Robert G. Kuhs 16 Bernard C. Barmann, Jr. Kuhs & Parker 17 1200 Truxtun Ave., Ste. 200 18 P.O. Box 220 Bakersfield, CA 90 19 Electronic service is complete at the time of transmission. My electronic notification 20 email address isj.jacobs@musickpeeler.com. 21 22 2 I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on July 2, 2018, at Costa Mesa, California. 24 2 26 27 /s/ Judy Jacobs Judy Jacobs MUSICK, PEELER & GARRETT LLP 28 1114440.1 Proof of Service NOTICE OF ENTRY OF DISMISSAL, WITH PREJUDICE AND PROOF OF SERVICE OF LITTLE ROCK SAND AND GRAVEL, INC. v. GRANITE CONSTRUCTION CO. ACTION; LASC CASE NO. MC02692