SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA. Cross-Complainant Western National Construction ("Western") in this action.

Similar documents
Case5:11-cv LHK Document1082 Filed05/08/15 Page1 of 5

Case 5:14-cv BLF Document 264 Filed 08/03/18 Page 1 of 3

Case 4:10-cv YGR Document 274 Filed 12/01/16 Page 1 of 8

Case 5:14-cv BLF Document 265 Filed 08/03/18 Page 1 of 3

Case5:13-cv HRL Document15 Filed01/22/13 Page1 of 8

FILED: NEW YORK COUNTY CLERK 05/22/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 180 RECEIVED NYSCEF: 05/22/2015

IN THE VANDERBURGH CIRCUIT COURT

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Plaintiff, Civil Action No. 3:14-cv-1877

x : : : : : : : : : x

IN THE CIRCUIT COURT FOR THE STATE OF OREGON FOR THE COUNTY OF MULTNOMAH. Case No. COMPLAINT

Attorneys for Applicant Insurance Commissioner of the State of California FOR THE COUNTY OF LOS ANGELES

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS TYLER DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Plaintiff, Case No:

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Plaintiff, Case No:

Case 2:11-cv BSJ Document 2203 Filed 11/20/14 Page 1 of 5

Case 5:16-cv HRL Document 1 Filed 06/14/16 Page 1 of 10

SUPERIOR COURT OF THE DISTRICT OF COLUMBIA ORDER

Attorneys for Defendants CC-LA JOLLA, INC., CC-LA JOLLA, L.L.c., CC-DEVELOPMENT GROUP, INC., CLASSIC RESIDENCE MANAGEMENT LIMITED PARTNERSHIP

: : : : : : : : Index No /2013 : : : : : : : : : : Index No /2013 : : : : : : : : : : Index No /2013 : : : : : : :

Case 1:13-cv ML Document 194 Filed 02/06/15 Page 1 of 6

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS

Textron/Harman Fair Fund c/o Analytics Consulting LLC P.O. Box 2011 Chanhassen, MN PROOF OF CLAIM FORM

Case 5:10-cv MWB Document 62-2 Filed 07/01/11 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF IOWA WESTERN DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Plaintiff, Case No:

CIRCUIT COURT OF COLE COUNTY, MISSOURI AMENDED CLASS-ACTION PETITION

Case 1:14-cv AJS Document 1 Filed 08/21/14 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS TYLER DIVISION

Case 1:18-cv Document 1 Filed 09/07/18 Page 1 of 14

FILED: NEW YORK COUNTY CLERK 09/26/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 09/26/2017

ANSWER WITH AFFIRMATIVE DEFENSES

Case 4:16-cv Document 1 Filed 09/27/16 Page 1 of 11 PageID #: 1

PROGRAM ANNOUNCEMENT

Case 1:11-cv LBS Document 50 Filed 09/20/11 Page 1 of 7

APPLICATION DESIGN REVIEW Please Print or Type

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS MARSHALL DIVISION. E4X, Inc.; Fiftyone, Inc.; JURY TRIAL DEMANDED

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )

Case 5:07-cv D Document 1 Filed 06/06/07 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA

Matter 14- Petition of Verizon New York Inc. for Limited Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) )

Case 13-V- Petition of Verizon New York Inc. for Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York

Case 2:14-cv SDW-SCM Document 12-2 Filed 06/25/14 Page 1 of 11 PageID: 106 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )

FILED: NEW YORK COUNTY CLERK 09/15/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/15/2016

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO. Plaintiffs, Defendants.

Case 3:02-cv EBB Document 34 Filed 01/20/2004 Page 1 of 13 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT. Plaintiff,

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING

June 6, Cilker Apartments, LLC v. Western National Construction, et al. Our File No.:

Matter 17- Petition of Verizon New York Inc. for Orders of Entry for 33 Multiple-Dwelling Unit Buildings in the City of New York

IN THE CIRCUIT COURT OF LAWRENCE COUNTY, ALABAMA

Case 4:17-cv Document 1 Filed in TXSD on 02/09/17 Page 1 of 6

Case 1:16-cv JMS-DML Document 1 Filed 02/05/16 Page 1 of 10 PageID #: 1

Case 2:10-cv Document 1 Filed 04/07/10 Page 1 of 19 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS MARSHALL DIVISION

Case 2:09-cv PJD-PJK Document 19 Filed 05/06/10 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

FILED: NEW YORK COUNTY CLERK 10/11/2010 INDEX NO /2010 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/11/2010

California Law Update

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT FOR PATENT INFRINGEMENT

FILED: NEW YORK COUNTY CLERK 12/02/2013 INDEX NO /2012 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 12/02/2013

Case 1:16-cv UNA Document 1 Filed 12/16/16 Page 1 of 10 PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

Case 1:18-cv UNA Document 1 Filed 10/17/18 Page 1 of 16 PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE DELAWARE

Case 3:07-cr KC Document 574 Filed 01/12/11 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS. Case No.

February 17, Dan Gilleon 1320 Columbia St. 200 San Diego, California 92101

STATE CONTRACTORS BOARD

Matter 15- Petition of Verizon New York Inc. for Orders of Entry for 33 Multiple-Dwelling Unit Buildings in the City of New York

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION PLAINTIFF S ORIGINAL COMPLAINT FOR PATENT INFRINGEMENT

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) )

SAMPLE. This document is presented for guidance only and does not completely state either Oklahoma law or OCC regulations.

FILED: NEW YORK COUNTY CLERK 03/13/ :52 PM INDEX NO /2019 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/14/2019

U.S. Bank Natl. v DLJ Mtge. Capital, Inc NY Slip Op 32875(U) October 8, 2015 Supreme Court, New York County Docket Number: /2013 Judge:

Case 2:13-cv MAN Document 59 Filed 06/03/14 Page 1 of 13 Page ID #:318

Case3:12-cv VC Document96 Filed09/14/15 Page1 of 10

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION

NEW YORK STOCK EXCHANGE LLC OFFICE OF HEARING OFFICERS

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) COMPLAINT. Nature of Action

UNITED STATES DISTRICT COURT for the Middle District of Tennessee

[Investment Company Act Release No ; ] New Mountain Finance Corporation, et al.; Notice of Application

Matter 15- Petition of Verizon New York Inc. for Limited Orders of Entry for 40 Multiple-Dwelling Unit Buildings in the City of New York

mew Doc 3228 Filed 05/16/18 Entered 05/16/18 15:11:48 Main Document Pg 1 of 16

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS

U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv DTKH

IN THE MATTER OF THE SECURITIES ACT, R.S.O. 1990, c. S.5, AS AMENDED. - and - ROBERT WALTER HARRIS

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA

Case 2:12-cv RJS-DBP Document 184 Filed 08/26/15 Page 1 of 12 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF UTAH CENTRAL DIVISION

Truckee Fire Protection District Board of Directors

FILED: NEW YORK COUNTY CLERK 05/09/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 05/09/2018

CV SCIENCES, INC. (Exact name of registrant as specified in its charter)

Zoning Board of Appeals May 17, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563

Matter 17- Petition of Verizon New York Inc. for Orders of Entry for 34 Multiple-Dwelling Unit Buildings in the City of New York

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE

FILED: NEW YORK COUNTY CLERK 11/02/ :44 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2017

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

scc Doc 210 Filed 05/06/18 Entered 05/06/18 22:38:17 Main Document Pg 1 of 173

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA

Case 2:08-cv DF-CE Document 1 Filed 07/29/08 Page 1 of 12

STATE OF FLORIDA FLORIDA ELECTIONS COMMISSION FINAL ORDER. THIS CAUSE came on to be heard at an informal hearing held before the Florida APPEARANCES

Case 2:12-cv JCC Document 1 Filed 06/29/12 Page 1 of 15 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE NO.

FILED: NEW YORK COUNTY CLERK 11/04/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2013

Matter 14- Petition of Verizon New York Inc. for Limited Orders of Entry for 31 Multiple-Dwelling Unit Buildings in the City of New York

Transcription:

1 2 3 4 5 6 7 8 9 GREEN & HALL, A Professional Corporation MICHAEL J. PEPEK, State Bar No. 178238 mpepek@greenhall.com SAMUEL M. DANSKIN, State Bar No. 136044 sdanskin@greenhall.com MICHAEL A. ERLINGER, State Bar No. 216877 merlinger@greenhall.com 1851 East First Street, 10 th Floor Santa Ana, California 92705-4052 Telephone: (714) 918-7000 Facsimile: (714) 918-6996 Attorneys for WESTERN NATIONAL CONSTRUCTION E-FILED Sep 10, 2015 3:52 PM David H. Yamasaki Chief Executive Officer/Clerk Superior Court of CA, County of Santa Clara Case #1-13-CV-258281 Filing #G-76345 By A. Ramirez, Deputy 10 11 SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA 12 13 14 15 16 17 18 19 20 21 22 CILKER APARTMENTS, LLC, vs. Plaintiff, WESTERN NATIONAL CONSTRUCTION, et al., Defendants. AND RELATED CROSS-ACTIONS CASE NO. 113CV258281 DECLARATION OF MICHAEL ERLINGER IN SUPPORT OF WESTERN NATIONAL CONSTRUCTION'S EX PARTE APPLICATION TO SERVE THE CALIFORNIA SECRETARY OF STATE ON BEHALF OF GROUP M ENGINEERS [Ex Parte Application and [Proposed] Order filed concurrently herewith] JUDGE: Hon. Peter H. Kirwan DEPT.: 1 ACTION FILED: December 26, 2013 TRIAL DATE: February 1, 2016 HEARING DATE: September 15, 2015 TIME: 9:00 a.m. 23 24 25 26 27 28 I, Michael Erlinger, declare as follows: 1. I am a Of Counsel at Green & Hall, APC, counsel of record for Defendant and Cross-Complainant Western National Construction ("Western") in this action. 2. I have personal knowledge of the facts set forth herein and if called upon to testify as to the truth of those facts, I could and would do so competently. DECLARATION OF MICHAEL ERLINGER IN SUPPORT OF REQUEST TO SERVE SECRETARY OF STATE ON BEHALF OF GROUP M ENGINEERS P:\DOCS\Western Nat.Cilker\Pleadings\Applications\DeclMAE.SOS.Group M Engineers.docx

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3. On December 26, 2013, Plaintiff Cilker Apartments, LLC filed its Complaint alleging construction defects to the property commonly known as One Pearl Place Apartments, located in San Jose, California ("Property"). 4. On April 30, 2014, WESTERN filed a Cross-Complaint against various subcontractors and professionals that performed work on or on behalf of the Property. On May 8, 2015, Group M Engineers was named as Roe 36 to the Cross-Complaint. 5. On May 11, 2015, First Legal Network ("First Legal"), a process server, was retained to serve WESTERN's Cross-Complaint upon Group M Engineers through their agent for service of process, Jity Mehta. First Legal reported that they were not able to serve this crossdefendant. Attached as Exhibit "A" is the Affidavit of Reasonable Diligence of William Umana. On May 18, 2015, First Legal went to the reported business address, located at 16600 Sherman Way, Suite 180, Van Nuys, CA. First Legal reported that this is not a valid address. The current occupant at this location is Innova Structural Design Group, and their receptionist stated that Group M Engineers has been out of business for over a year. 6. Attached as Exhibit "B" is the Affidavit of Reasonable Diligence of Amber Thorne. On June 18, 2015, First Legal went to the residence for the agent for service of process, identified through a database search, located at 22408 South Summit Ridge Circle, Apartment C, Chatsworth, CA. (See Exhibit "C.") First Legal went to the residence and determined that the location is not a valid current address. First Legal reported that this location is a secured apartment complex. The security guard on duty stated that the agent is not listed as a resident for the identified unit. Then, First Legal went to an alternate business address, identified through an Internet search, located at 4000 Barranca Parkway, Suite 250, Irvine, CA. (See Exhibit "D.") First Legal made multiple attempts to serve the agent for service of process at this alternate address. First Legal reported that this location consists of executive suites. The receptionist at this location stated that no one was in at the identified suite, the occupant(s) rarely come in, and they do not answer their phones. The receptionist was unable or unwilling to confirm that the entity located at the identified executive suite is Group M Engineers. 6. Our office conducted research to determine the corporate status of Group M 2 DECLARATION OF MICHAEL ERLINGER IN SUPPORT OF WESTERN'S EX PARTE APPLICATION TO SERVE SECRETARY OF STATE ON BEHALF OF GROUP M ENGINEERS P:\DOCS\Western Nat.Cilker\Pleadings\Applications\DeclMAE.SOS.Group M Engineers.docx

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 Engineers. Our office also searched a database and the Internet to find the whereabouts of the agent for service of process. Our investigation is detailed below: a) Group M Engineers: First Legal was retained to serve this party, located at 16600 Sherman Way, Suite 180, Van Nuys, CA; 22408 South Summit Ridge Circle, Apartment C, Chatsworth, CA; and 4000 Barranca Parkway, Suite 250, Irvine, CA. First Legal could not locate the agent or entity to serve WESTERN's Cross-Complaint. (See Exhibits "A" and "B.") According to the Secretary of State, Group M Engineers is a dissolved corporation. Attached as Exhibit "E" is the current print-out from the Secretary of State website. Attached as Exhibit "C" is the current print-out from the database LexisNexis listing the agent's current address as 22408 South Summit Ridge Circle, Apartment C, Chatsworth, CA, an address determined to not be valid. Finally, attached as Exhibit "D" is the current print-out from the Internet website of Group M Engineers, listing the business addresses of 16600 Sherman Way, Suite 180, Van Nuys, CA and 4000 Barranca Parkway, Suite 250, Irvine, CA, both determined to not be valid addresses. 7. From the investigation and attempts to serve Group M Engineers, it appears that Group M Engineers is a dissolved corporation and its agent not locatable. Therefore, WESTERN respectfully submits that service upon Secretary of State pursuant to Code of Civil Procedure section 416.10 is warranted. 8. Attached hereto as Exhibit F to this declaration is my September 9, 2015 correspondence to all counsel notifying them of this ex parte application and requesting that any Party that opposes Western's Application contact me immediately. To date, no party has contacted me to object to or oppose Western's Application. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and accurate. Executed the 9 th day of September, 2015, at Santa Ana, California. 25 26 27 28 Michael A. Erlinger 3 DECLARATION OF MICHAEL ERLINGER IN SUPPORT OF WESTERN'S EX PARTE APPLICATION TO SERVE SECRETARY OF STATE ON BEHALF OF GROUP M ENGINEERS P:\DOCS\Western Nat.Cilker\Pleadings\Applications\DeclMAE.SOS.Group M Engineers.docx

1 2 3 4 5 6 7 8 9 10 11 12 PROOF OF SERVICE I am employed in the County of Orange, State of California. I am over the age of 18 and not a party to the within action. My business address is 1851 East First Street, 10th Floor, Santa Ana, CA 92705-4052. On September 10, 2015, I served the within document(s) described as: DECLARATION OF MICHAEL ERLINGER IN SUPPORT OF WESTERN NATIONAL CONSTRUCTION'S EX PARTE APPLICATION TO SERVE CALIFORNIA SECRETARY OF STATE ON BEHALF OF GROUP M ENGINEERS BY E-SERVICE: I electronically served the document(s) via Santa Clara County Superior Court's Electronic Filing System on the recipients designated on the transaction receipt located on the Santa Clara County Superior Court's Electronic Filing System website. [See Transaction Receipt on SCE Filing Website] I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on September 10, 2015, at Santa Ana, California. 13 14 15 Sheila Ellis 16 17 18 19 20 21 22 23 24 25 26 27 28 4 DECLARATION OF MICHAEL ERLINGER IN SUPPORT OF WESTERN'S EX PARTE APPLICATION TO SERVE SECRETARY OF STATE ON BEHALF OF GROUP M ENGINEERS P:\DOCS\Western Nat.Cilker\Pleadings\Applications\DeclMAE.SOS.Group M Engineers.docx