Notice of Change of Address or Other Contact Information
California Rules of Court
California Rule of Court, rule 2.200 states: “An attorney or self-represented party whose mailing address, telephone number, fax number, or e-mail address (if it was provided under rule 2.111(1)) changes while an action is pending must serve on all parties and file a written notice of the change.” Thus, counsel has an obligation to file and serve all parties, in an action that involves counsel, with the Notice of Change of Address. (Cal. Rules of Ct., Rule 2.200.) Until such notice is filed and served on all parties, service directed to the address on file with the court is presumed valid. (Sweeting v. Murat (2013) 221 Cal.App.4th 507, 513-514.)
Notice of Change of Address and Consolidated Cases
If cases become consolidated, a party that is serving a Notice of Change of Address must serve the notice on all parties in the consolidated case as opposed to only parties in the serving party’s original case. (See Ca. Rules of Ct., Rule 2.200.)
Notice of Change of Address and Excusable Neglect
A matter of inadvertence or excusable neglect may be held when Plaintiff serves Defense counsel's old address after Defense counsel had sent a Notice of Change of Address, i.e., it appears likely that Plaintiff's counsel failed to properly update its records after receiving the Notice of Change of Address. Such a defect would warrant a continuance to provide time for adequate service so that the opposition brief could be considered and so that Defendant could have time to prepare and file a proper reply brief. (See Code Civ. Proc. § 473(b).)
Related Issues
Electronic Service
If there are service issues that likely could have been avoided by parties entering into an agreement for electronic service under Code of Civil Procedure § 1010.6(a)(2) and California Rules of Court, Rule 2.253(b), the court may ask why parties have not entered into such an agreement.
Presumption of Receipt
Evidence Code Section 641 provides: “A letter correctly addressed and properly mailed is presumed to have been received in the ordinary course of mail.” A presumption of receipt is rebutted by testimony denying receipt. (Bear Creek Master Ass'n v. Edwards (2005) 130 Cal.App.4th 1470, 1486.) However, the disappearance of the presumption does not mean there is insufficient evidence to support a finding of receipt of notice. (Craig v. Brown & Root, Inc. (2000) 84 Cal.App.4th 416, 421.) If the adverse party denies receipt, the presumption is gone from the case. But the trier of fact must then weigh the denial of receipt against the inference of receipt arising from proof of mailing and decide whether or not the letter was received. (Id. at p. 422; Bear Creek Master Ass'n v. Edwards, supra, at p. 1486.)
The Demurrer brought by defendant Therese Gallagher (Defendant) is OVERRULED in its entirety. Defendant shall have 10 days to answer or otherwise plead. (Cal. Rules of Court, rule 3.1320(j).) To the extent that the demurring papers make reference to a motion to strike, any hearing on such a motion is not properly on calendar because Defendant did not obtain a hearing date for that motion from the...
..94-year-old, that included bathing, transporting, and assisting with medication. Plaintiff allegedly worked 12-hour shifts (from 7 a.m. to 7 p.m.) and worked between 5 and 7 days per week. Plaintiff is alleging violations of the Domestic Worker Bill of Rights, other various wage and hour violations, and unfair business practices. The matter presently before the Court contains numerous procedural d...
Nature of Proceedings: Motion: Declare Plaintiffs Vexatious Litigants
The court grants the requests for judicial notice of the records and files of San Luis Obispo Superior Court Case No. 17CVP-0260. (Evid. Code, § 452, subd. (d).)[1] The court declines to take judicial notice of Exhibit A titled “Historical Timeline—San Luis Obispo Superior Court 17CVP-0260” created by attorney Shae Luchetta on...
..e Macciola Trust, James Cella, Holly Lundbeck, trustee of the Holly Lundbeck Family Trust, Gary Thatcher, and Richard Algert and Nancy Algert as trustees of the Algert Trust (“Neighbors”) filed a complaint for quiet title to deeded easement, prescriptive easement, easement by necessity, equitable easement, and trespass against David Harms and Jolene Harms (“plaintiffs” or “Harms”). Briefly, Neighb...
TENTATIVE RULING
Calendar: 7
Date: 10/19/18
Case No: EC 065396
Case Name: Chicago Title Insurance Company v. Talukder, et al.
MOTION FOR RELIEF
"Mistake, Inadvertence, Surprise, or Neglect"
(CCP §473)
Moving Party: Defendant Mahboob Talukder
Responding Party: Plaintiff Chicago Title Insurance Company
RULING:
Motion to Set Aside Default and Default Judgment is GRANTED pursuant to CCP §47...
..Complaint,
RELIEF REQUESTED:
Set aside default and default judgment (enteredMarch 9, 2018, June 4, 2018)
FACTUAL AND PROCEDURAL BACKGROUND:
Plaintiff Chicago Title Insurance Company alleges that in April of 2003, Penny Martin-Dougherty, the then owner of real property in North Hollywood, became in default on her two deeds of trust, and the senior lender recorded its Notice of Default on the...
Defendant Fountain Valley Regional Hospital and Medical Center’s (“Hospital”) motion for summary judgment on Plaintiff Jason Gardner’s Complaint is granted.
Service of Motion Was Proper
On December 11, 2019, Plaintiff filed an objection to Hospital’s moving papers, contending the moving papers were not properly served on him. Plaintiff continues to use the same address in the captions of the paper...
..included a fax number and did not include a new mailing address. This assertion is inaccurate. Plaintiff filed a notice of change of address in Gardner v. Care Ambulance, Inc. (Orange County Superior Court case no. 30-2018-01015636) on June 10, 2019. This filing was prior to the Court’s consolidation of the Plaintiff’s cases against Care Ambulance, Inc., Hospital, and the City of Costa Mesa. The n...
MAKAREM & ASSOCIATES, APLC
Ronald W. Makarem (SBN 180442)
William A. Baird (SBN 192675)
11601 Wilshire Blvd., Suite 2440
os Angeles, CA 90025-2440
el.: (310) 312-0299
ax: (310) 312-0296
ICHAEL H. KIM, P.C.
ichael H. Kim. Esq. (SBN 200792)
475
MAKAREM & ASSOCIATES, APLC
Ronald W. Makarem (SBN 180442)
William A. Baird (SBN 192675)
11601 Wilshire Blvd., Suite 2440
os Angeles, CA 90025-2440
el.: (310) 312-0299
ax: (310) 312-0296
ICHAEL H. KIM, P.C.
ichael H. Kim. Esq. (SBN 200792)
475
] MARK W. KELLEY, State Bar No. 111666
STEPHEN L. CALI, State Bar No. 133923 f= i L S D
2 REID D. SHANNON, State Bar No. 275013 Superior Court of Californi
Dannis Woliver Kelley County of Placer ‘
3
Michael M. Astanehe
ASTANEHE LAW
71 Stevenson Street, Suite 400
San Francisco
(415) 226-7170 (415) 462-1732
[email protected]
Plaintiff
PLACER 09/28/2020
10820 Justice Center
Michael M. Astanehe, SBN 312965
ASTANEHE LAW 11/06/2020
201 Mission Street, 12 Floor
San Francisco, California 94105
Phone: (415) 226 7170 | Fax: (415) 462 1732
Email: [email protected]
Attorney for Plaintiff
SUPERIOR COURT OF THE S
LAW OFFICE OF CHRISTIAN B. GREEN
Ronald Poirier, State Bar Number: 175511 11/06/2020
U.S. MAIL: P.O. Box 94743, Chicago, IL 60690 4743
Law Firm Email: [email protected]
1851 E. First Street, Suite 750
Santa Ana, CA 92705
Direct Line: 8
SUPERIOR COURT OF THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY OF PLACER
Physical Address: Mailing Address:
10820 Justice Center Drive PO Box 619072
Roseville, CA 95678 Roseville, CA 95661
10/29/2020
The Law Office of Paul Nathan Phillips
6349 Auburn Blvd.
Citrus Heights, CA 95621
Re: Landwehr, Lindsey vs. Thomas Zorich Chiropractic Inc., etal S-CV-0029767
DOCUMENT:
O Complaint/Petition/Cross-Complaint/Amended ZO Answer/Responsive
O Default O Notice of Deposit of Jury Fees
CO) Mot
CHRISTINA HUMPHREY LAW, P.C.
Christina A. Humphrey (SBN 226326) 10/21/2020
8330 Allison Ave., Ste. C.
La Mesa, CA 91942
Telephone: (619) 488 6400
Email: [email protected]
TOWER LEGAL GROUP
James A. Clark (SBN 278372)
11335 Gold Express Drive, Ste. 105
Gold Riv
CHRISTINA HUMPHREY LAW, P.C. 10/21/2020
Christina A. Humphrey (SBN 226326)
8330 Allison Ave., Ste. C.
La Mesa, CA 91942
Telephone: (619) 488 6400
Email: [email protected]
TOWER LEGAL GROUP
James A. Clark (SBN 278372)
LAW OFFICE OF CHRISTIAN B. GREEN
Ronald Poirier, State Bar Number: 175511 10/20/2020
U.S. MAIL: P.O. Box 94743, Chicago, IL 60690 4743
Law Firm Email: [email protected]
1851 E. First Street, Suite 750
Santa Ana, CA 92705
Direct Line:
ELECTRONICALLY FILED
superior Court of California,
County ofPlacer
Robert J.Enos, Esq.(SBN: 182956) 10/07/2020
Tanner N. Puryear,Esq. (SBN: 320826) By:LaurelSanders,DeputyClerk
BPE LAW
ELECTRONICALLY FILED
superior Court of California,
County ofPlacer
3 Tanner N. Puryear,Esq. (SBN: 320826) By:LaurelSanders,DeputyClerk
BPE LAW GROUP, PC
3 2339 Gold Meadows Way, Suite101
Gold River,CA
JANET L. BROWN (StateBar No. 208602)
JESSICA M. GARCIA (State
Bar No. 314298)
ZWICKER & ASSOCIATES, P.C. ALLY FILED
1320 WILLOW PASS ROAD, SUITE 730 Superiar rae ofCalifornia
CONCORD, CA 94520 r
Telephone: (92
Michael M. Astanehe
ASTANEHE LAW
71 Stevenson Street, Suite 400
San Francisco
(415) 226-7170 (415) 462-1732
[email protected]
Plaintiff
PLACER 09/28/2020
10820 Justice Center
NOONAN LAW GROUP
TODD M. NOONAN (SBN 172962)
[email protected]
770 L Street, Suite 950
Sacramento, CA 95814
Telephone: 740.1126
GIBSON, DUNN & CRUTCHER LLP
BENJAMIN B. WAGNER, SBN 163581
[email protected]
MICHAEL
SUPERIOR COURT OF THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY OF PLACER
Physical Address: Mailing Address:
10820 Justice Center Drive PO Box 619072
Roseville, CA 95678 Roseville, CA 95661
09/23/2020
Raymond Patenaude .
Law tes of Liaterauce “ Felix, APL,
4545 Murphy Canyon Road Third Floor
San Diego CA 92123
Re: National Collegiate Student Loan vs. Allen, Terry, et al S~CV-0032937
DOCUMENT:
C1 Complaint/Petition/Cross-Complaint/Amended OC Answer/Responsive
O Default UC Notice of