)

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

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES

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

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

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA

SAMPLE FORM F NOTICE DESIGNATING RECORD ON APPEAL

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

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER

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

1 The parties to this action, through their respective counsel, hereby stipulate and agree to. 2 the following:

Gk) AUo Superior Court of California CountY of Los Angeles. Sherri R. Carter, xecutive ofricer/clerk Deputv

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

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

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 FOR THE COUNTY OF LOS ANGELES NORTH CENTRAL DISTRICT (GLENDALE) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA

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

FAX. IN TUE SUPERIOR COURT OF TUE STATE OF caiafornia INANDFORTHLCQLNTYOELOSANELES. EAST l)i$trict

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

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

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

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF CALIFORNIA OMARI BOBO, individually and on behalf of all others similarly situated,

TO BE FILED IN THE COURT OF APPEAL

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

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

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

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

AS MODIFIED. Attorneys for Plaintiff, STERLING SAVINGS BANK UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

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

18 SUPERIOR COURT OF THE STATE OF CALIFORNIA

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

DEC 1 i1z ) FOR DEFENDANTS DEMURRER TO ) FIRST AMENDED COMPLAINT ) ) Time: 439-pm.3) C.D. Michel -

[PROPOSED] JUDGMENT GRANTING PEREMPTORY WRIT OF MANDATE

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

LODGED. MHY p CLERK, QS DISTRICT COL VIRAL DISTRICT OF CA i, F,, UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNI A

UNITED STATES DISTRICT COURT ) ) ) ) ) ) ) ) ) )

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

CIV CIV DS ORDR Order GRANTING PRELIMINARY APPROVAL OF

a. Name of person served:

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

Case 2:09-cv DOC-RZ Document 72 Filed 08/31/10 Page 1 of 37 Page ID #:992

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

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA SOUTHERN DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA (OAKLAND DIVISION)

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

Part Description 1 5 pages 2 Proposed Order Proposed Order to Motion for Summary Judgment

Case 6:11-ap SC Doc 14 Filed 12/08/11 Entered 12/08/11 15:28:33 Desc Main Document Page 1 of 5

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF KERN, NORTH KERN DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) )

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

vs. ) NOTICE OF RULING 14 )

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

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

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

LAW OFFICES OF MICHAEL D.

IN THE COURT OF APPEAL STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

IIAR CONN )14)R1) toliv

OFFICE OF THE CITY ATTORNEY ROCKARD J. DELGADILLO CITY ATTORNEY REPORT RE: COURT RULING

F ADV.NOTICE.LODGMENT

Case 2:13-bk ER Doc 245 Filed 03/12/15 Entered 03/12/15 14:35:11 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

SUPERIOR COURT OF THE STATE OF CALIFORNIA

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

Case 3:08-cv VRW Document 9 Filed 07/23/2008 Page 1 of 5 UNITED STATES DISTRICT COURT

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.

B CALIFORNIA COURT OF APPEAL SECOND APPELLATE DISTRICT, DIVISION FIVE. LINDA DE ROGATIS, et al., Plaintiffs and Appellants,

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION

Complaint Filed: September 2, 2016 Trial Date: None Set. Case 2:16-cv SB Document 9 Filed 12/30/16 Page 1 of 7

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

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA FORTHECOUNTYOFSANTABARBARA

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

CON. KEhrlichjmbm.com. ECulleyjmbm.com. 6 Attorneys for Plaintiff CALMAT CO. dba VULCAN MATERIALS COMPANY, WESTERN DIVISION 7

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

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

By S. Lee, Deputy Clerk

2:11-cv R -JCG Document 58 Filed 01/06/12 Page 1 of 6 Page ID #:699

Request for Publication

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION

Case 3:16-cv SI Document 39 Filed 04/17/17 Page 1 of 5

Case 2:17-ap BB Doc 24 Filed 03/21/17 Entered 03/21/17 10:59:09 Desc Main Document Page 1 of 6

"Uge EB JAN Daie Prodessod - By: %I, Y-.sT. wij ~1 ~

Case 5:12-cv EJD Document 1134 Filed 01/27/16 Page 1 of 8

TAKE ACTION NOW TO PROTECT YOUR INTERESTS!

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

Case 2:15-cv MMD-GWF Document 50 Filed 09/19/16 Page 1 of 4

Case 3:17-cv Document 1 Filed 01/28/17 Page 1 of 7 SAN FRANCISCO

Federal Pro Se Clinic CENTRAL DISTRICT OF CALIFORNIA

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF STANISLAUS

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

1 Justice, on January 9, A copy of the Proof of Service of Summons is attached hereto. 4 Dated: January 27, 2015 MICHEL & ASSOCIATES, P.C.

Case 8:14-bk ES Doc 181 Filed 10/08/14 Entered 10/08/14 14:13:05 Desc Main Document Page 1 of 5

MOTION TO STRIKE OPENING BRIEF; PROPOSED ORDER

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

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

Transcription:

Pursuant to CRC 2.9(e(1 this document has been electronically filed by the Superior Court of California, County of Santa Barbara, on 3/3/20 1 NINA J. BAUMLER, ESQ. (SBN 67 THE LAW OFFICE OF NINA BAUMLER 2 840 Apollo Street, Suite 3 El Segundo, CA 905 3 Telephone: (4 9-06 4 Email: nina@baumlerlaw.com 5 Attorney for Plaintiffs Baby Dennis Salcedo and Dominador Elizaga 6 ANDREW MANSFIELD, ESQ. (SBN 4556 MANSFIELD LAW CORPORATION 7 75 N. Ventura Rd., Suite 201 8 Oxnard, CA 93036 Telephone: (805 642-6406 9 Email: amansfield@mcpclawfirm.com Attorneys for Plaintiffs Comforts of Home Senior Care, Inc., Trina Dellinger-Gleissner and Gary Gleissner 16 20 BABY DENNIS SALCEDO and DOMINADOR ELIZAGA, SUPERIOR COURT OF THE STATE OF CALIFORNIA v. COMFORTS OF HOME SENIOR CARE, INC. and TRINA DELLINGER-GLEISSNER and GARY GLEISSNER and DOES 1-0 INCLUSIVE, Defendants. COUNTY OF SANTA BARBARA ANACAP A DIVISION Plaintiffs, ------------------------------------------------------------- CASE NO: 16CV02077 Department: Judge: Complaint filed: Trial date: JOINT STIPULATION TO SETTLEMENT, DISMISSAL AND CONTINUING JURISDICTION OF COURT UNDER CCP 664.6; PROPOSED ORDER -1- STIPULATION TO SETTLEMENT UNDER CCP 664.6 Salcedo et al v. Comforts of Home Senior Care, Inc. et al, 16CV02077 5 Hon. Colleen K. Sterne May, 2016 April, 20

I. FACTUAL BACKGROUND 2 1. On May, 2016, Plaintiffs filed this action against Defendants. 3 2. On February, 20, Plaintiffs Baby Dennis Salcedo and Dominador Elizaga, and 4 Defendants Comforts of Home Senior Care, Inc., Trina Dellinger-Gleissner and Gary Gleissner ("the 5 Parties" entered into a confidential settlement agreement ("Settlement Agreement" providing for 6 mutual releases, dismissal of the action, payments over the course of 50 months and retention of 7 jurisdiction by the Court pursuant to Civil Code of Procedure Section 664.6. 8 3. The Settlement Agreement also provided for Court approval of settlement of the third cause of 9 action based upon the Private Attorney General Act of 2004. II. STIPULATION REGARDING DISMISSAL AND CONTINUING JURISDICTION OF THE COURT The Parties to this action hereby stipulate to settlement, dismissal and continuing jurisdiction of the Court under CCP 664.6, as follows: 1. Within seven days of receipt of the sums due pursuant to clauses 2(A and 3 of the Settlement Agreement, and the Court's approval of settlement of the third cause of action based upon the Private 16 Attorney General Act of 2004, Plaintiffs shall dismiss the entire action and all parties, except to the extent necessary for the Court to maintain jurisdiction to enforce the terms of the settlement agreement under CCP 664.6. Ill 20 Ill Ill Ill Ill Ill Ill -2- STIPULATION TO SETILEMENT UNDER CCP 664.6 Salcedo et al v. Comforts of Home Senior Care, Inc. et al, 16CV02077

- ' -- 2. If any party fails to comply with its obligations under the Settlement Agreement> the parties 2 hereby stipulate that judgment may be entered against such party or parties in accordance with the 3 terms of the Settlement Agreement. 4 5 SO STIPULATED. 6 7 laintlff aby 8 ated:- - /? 9 Nina Baumler, ESq., Attorney for Plaintiffs Baby Dennis Salcedo and Dominador Elizaga Dated: 3 { 1 { 1 ~ laintiff'dojr ated: 2/n/1r- Elizaga efendant Trina Dellinger-Gleissner Andrew MansfielCl, Esq., Attorney for Defendants Comforts of Home Senior Care, Inc., Trina Dellinger-Gleissner and Gary Gleissner Dated: ------- 16,.,,,.,,,_~~----~~~-- efendant Gary Gleissncr 20 efenc!ant Comforts of Home Senior Care, Inc. y its CEO Trina Dellinger-Gleissner -3- STIPULATION TO SET'ILEMENT UNDER CCP 664.6 Salcedo et al v. Comforts of Home Senior Caret Inc. et al, 16CV02077

2. If any party fails to comply with its obligilti~ns under the Settlement Agreement, the parties 2 hereby stipulate that judgment may be entered against such party or parties in accordance with the: 3 terms.of the Settlement Agreement. 4 s 6 SO STIPULATED... Nina Baumler, Esq., Attorney fur Plaintiffs. Baby Dennis Salcedo and Domjnador Elizaga Dated: -----... iaintifi'&minador Eliilga : ~erfordefendanw Comforts of Honie Senior Cate,.Inc., Trina. Delli1'ger-Gleis.sner and Gary Gl~issner Dated: ~ -:2. I ~.. STIPULATION to SBTTLEMENT UNDER CCP 664.6.. Salcedo ct al v, Comforts of Ho~ S~or Clre, In~. et al, 16CV020'

1 2 [PROPOSED ORDER] Based on the foregoing stipulation and for good cause shown, the Court hereby vacates all 3 dates in this action, including all motion hearing dates, pre-trial and trial dates, and sets an Order to 4 Show Cause Re: Dismissal for, 20. 5 Notwithstanding any dismissal of the action, the Court maintains jurisdiction over this matter 6 and the Parties under CCP 664.6 for the purpose of enforcing the terms of the settlement agreement. 7 8 9 16 20 DATED: IT IS SO ORDERED, Hon. Colleen K. Sterne Judge of the Superior Court -1- PROPOSED ORDER Salcedo et al v. Comforts of Home Senior Care, Inc. et al, 16CV02077

1 2 3 4 5 6 7 8 9 16 20 PROOF OF SERVICE Case No: 16CV02077 I am employed in the County of Los Angeles, my business address is 840 Apollo Street, Suite 3, El Segundo, CA 905. I am over the age of and not a party to the foregoing action. I am readily familiar with the business practice at my place of business for collection and processing of correspondence for personal delivery, for mailing with United States Postal Service, for facsimile, and for overnight delivery by Federal Express, Express Mail, or other overnight service. On March 3, 20, I caused a copy of the following document(s: JOINT STIPULATION TO SETTLEMENT, DISMISSAL AND CONTINUING JURISDICTION OF COURT UNDER CCP 664.6; PROPOSED ORDER to be served on the interested parties in this action by placing a true and correct copy thereof, enclosed in a sealed envelope, and addressed as follows: ANDREW S. MANSFIELD MANSFIELD LAW CORPORATION 75 N. Ventura Rd., Ste. 201 Oxnard, CA 93036 X MAIL: Such correspondence was deposited, postage fully paid, with the United States Postal Service on the same day in the ordinary course of business. PERSONAL: FACSIMILE: Such envelope was delivered by hand to the offices of the addressee. Such document was faxed to the facsimile transmission machine with the facsimile machine number stated above. Upon completion of the transmission, the transmitting machine issued a transmission report showing the transmission was complete and without error. I declare under penalty of perjury that the above is true and correct. Executed on March 3, 20 at El Segundo, California. /S/ Nina Baumler PROOF OF SERVICE