On April 20, 2021 a
Clerk Notice
was filed
involving a dispute between
C R Custom Carpentry, Inc,
Frakes, Brittany,
Frakes, David,
Hills Construction, Inc,
Nrt West, Inc. A California Corporation,
Seroff, Alex,
Silicon Valley Real Estate Corporation, A California Corporation,
Kashefizadeh, Shadi,
Shirvani, Philip,
and
Does 1 Through 40, Inclusive,
Duro Concrete, Inc.A California Corporation,
Frakes, Brittany,
Frakes, David,
Hills Construction, Inc. A California Corporation,
Nrt West, Inc. A California Corporation,
Seroff, Alex,
Silicon Valley Real Estate Corporation, A California Corporation,
Sung Engineering, Inc.,
Sung, Peter,
Wetlesen, Mary Ellen,
for (06) Unlimited Breach of Contract/Warranty
in the District Court of San Mateo County.
Preview
SUPERIOR COURT OF SAN MATEO COUNTY FOR COURT USE ONLY
Civil Division
400 County Center, 1st Floor, Room A Redwood City, CA 94063
(650) 261-5100 FILED
www.sanmateocourt.org SAN MATEO COUNTY
4/18/2022
PLAINTIFF: SHADI KASHEFIZADEH; PHILIP SHIRVANI
Clerk of the Superior Court
DEFENDANT: DAVID FRAKES; BRITTANY FRAKES; ALEX SEROFF; HILLS Eresmia Ouranitsas
CONSTRUCTION, INC. A CALIFORNIA CORPORATION; DURO CONCRETE, INC.A
DEPUTY CLERK
CALIFORNIA CORPORATION; SILICON VALLEY REAL ESTATE CORPORATION, A
CALIFORNIA CORPORATION; NRT WEST, INC. A CALIFORNIA CORPORATION;
MARY ELLEN WETLESEN; DOES 1 THROUGH 40, INCLUSIVE; PETER SUNG; SUNG
ENGINEERING, INC.
CASE NUMBER:
NOTICE OF CASE MANAGEMENT CONFERENCE
21-CIV-02266
A Case Management Conference is set before the Civil Commissioner, as follows:
DATE: 6/30/2022
TIME: 9:00 AM
IN THE DEPARTMENT OF THE CIVIL COMMISSIONER
Due to the COVID Pandemic, all Case Management Conferences will be conducted remotely and all
persons shall appear remotely using Zoom.
Please see the Civil Commissioner’s webpage at www.sanmateocourt.org/civiljudges for zoom credentials and details.
ASSIGNED DEPARTMENT INFORMATION
To schedule a Law and Motion Hearing, please see Local Rule 3.402, or visit the assigned Judicial officer’s webpage at:
www.sanmateocourt.org/civiljudges
Contact information for your assigned department is as follows:
Judicial Officer Department Phone Department E-mail
Robert D Foiles 650-261-5121 Dept21@sanmateocourt.org
CASE MANAGEMENT CONFERENCE INFORMATION
You are hereby given notice of your Case Management Conference. The date, time and department are noted above.
1. In accordance with applicable California Rules of the Court and Local Rules, you are hereby ordered as follows:
a) Plaintiff shall serve all named defendants and file proofs of service on those defendants with the court within
60-days of filing the complaint (CRC 3.110(b); Local Rule 3.804).
b) Plaintiff shall serve upon all parties who have not yet filed an appearance, a copy of this Notice, blank form of
the Case Management Statement and ADR Information Package (Local Rule 3.804(a)). Documents are
available online under the CIVIL CMC Packet section at: http://sanmateocourt.org/court_divisions/civil/
c) File and serve a completed Case Management Statement at least 15 days before the Case Management
Conference (CRC 3.725; Local Rule 3.805(c)). Failure to do so may result in monetary sanctions or the
continuance of the CMC.
d) Meet and confer, in person or by telephone, to consider each of the issues identified in CRC 3.724 no later
Rev. Mar. 2021
than 30 days before the date set for the Case Management Conference (Local Rule 3.805(b)).
2. Parties may proceed to an Appropriate Dispute Resolution process (“ADR”) by filing a Stipulation and Order to ADR
(Local Form ADR-CV-1). File and serve the completed Stipulation and Order to ADR form at least 12 days prior to
the Case Management Conference (Local Rule 3.805(f)). You may find this form and information regarding the Civil
ADR Program online at http://sanmateocourt.org/court_divisions/adr/civil/
For additional information, you may visit the Judicial officer’s webpage at: www.sanmateocourt.org/civiljudges
CLERK’S CERTIFICATE OF SERVICE
I hereby certify that I am the clerk of this Court, not a party to this cause; that I served a copy of this notice on the below date,
by hand by electronic service to the parties or their counsel of record at the email addresses set forth below and shown by the
records of this Court by placing a copy thereof in separate sealed envelopes addressed to the address shown by the records of
this Court, and by then sealing said envelopes and depositing same, with postage fully pre-paid thereon, in the United States Mail
at Redwood City, California.
Date: 4/18/2022
Neal I Taniguchi, Court Executive Officer/Clerk
By: /s/ Eresmia Ouranitsas
Eresmia Ouranitsas, Deputy Clerk
Notice being served on:
E DAVID MARKS
GCA LAW PARTNERS LLP
2570 WEST EL CAMINO REAL SUITE 400
MOUNTAIN VIEW CA 94040
ROBERT S LUTHER
LAW DIVISION OF REALOGY BROKERAGE GROUP LLC
1855 GATEWAY BOULEVARD SUITE 670
CONCORD CA 94520-3200
JOSEPH J DE HOPE JR
HINSHAW & CULBERTSON LLP
ONE CALIFORNIA STREET 18TH FLOOR
SAN FRANCISCO CA 94111
JAMES L MCCORMICK
GOODMAN NEUMAN HAMILTON LLP
ONE POST STREET SUITE 2100
SAN FRANCISCO CA 94104
Rev. Mar. 2021
JOHN L FITZGERALD
WEISBERG & MILLER
665 CHESTNUT STREET THIRD FLOOR
SAN FRANCISCO CA 94133
DANIEL A CRESPO
BREMER WHYTE BROWN & OMEARA LLP
21215 BURBANK BOULEVARD SUITE 500
WOODLAND HILLS CA 91367
JAMES P SOUZA
7964 ARJONS DRIVE SUITE I
SAN DIEGO CA 92126
JACK D LYNCH
BUSTAMANTE & GAGLIASSO
1570 THE ALAMEDA SUITE 310
SAN JOSE CA 95126
JILLISA L OBRIEN
LAW OFFICE OF JILLISA L OBRIEN PC
2875 MICHELLE DRIVE SUITE 220
IRVINE CA 92606-1020
Rev. Mar. 2021
Document Filed Date
April 18, 2022
Case Filing Date
April 20, 2021
Category
(06) Unlimited Breach of Contract/Warranty
For full print and download access, please subscribe at https://www.trellis.law/.