On April 13, 2018 a
Judgment
was filed
involving a dispute between
Serrano, Angelica,
and
Seasons Hospice & Palliative Care Of California, Inc.,
Seasons Hospice & Palliative Care Of California, Llc,
Seasons Hospice & Palliative Care Of California - Oakland, Llc,,
Seasons Hospice & Palliative Care Of California - Orange, Llc,,
Seasons Hospice & Palliative Care Of California - Sacramento, Llc,,
Seasons Hospice & Palliative Care Of California- San Bernardino, Llc,
Seasons Hospice & Palliative Care Of California, San Diego - Llc,
Seasons Hospice & Palliative Care Of Northern California Holdings, Inc.,
Seasons Hospice & Palliative Care Of Northern California, Llc,,
Seasons Hospice & Palliative Care Of San Bernardino, Inc.,
for Wrongful Termination Unlimited
in the District Court of San Bernardino County.
Preview
\r \w ClV-110
ATrORNEY 0R PARTY WITHOUT ATTORNEY: STATE BAR No:288036 FOR COURT USE ONLY
NAME:Saul Acherman
Law Group
FIRM NAME: Jafari
R
STREET ADDRESS:18201 Von Karman Ave. Suite 1190 SUPERIOR; quit": g3
CITY:Irvine STATE:CA ZIPcone:92612 CQUNTY f 52M giéthF-‘ORNIA
TELEPHONE No:
SAN RERN’ARuwg‘hkfizfig‘o
94936201 00 FAx No.
:
E-MAIL ADDRESS:
sacherman@jafari|awgroup.com
ArrORNEY FOR (Name): Angelica Serrano
Plaintiff
SUPERIOR COURT OF CALIFORNIA, COUNTY OF San Bernardino
STREETADDRESS: 247 W. 3rd Street
247 W. 3rd Street
MAILING ADDRESS:
CITY AND ZIP CODE:
San Bernardino 92415
BRANCH NAME: San Bernardino District
Angelica Serrano
PIaintiff/Petitioner:
Defendant/Respondent: Seasons Hosp, & PalliativeCare of CaI.—San Bernardino LLC, g
CASE NUMBER:
REQUEST FOR DISMISSAL CIVDS1808946
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 3.760 and 3.770.)
1.
a.
b.
(1) E
TO THE CLERK:
E
Please dismiss
V\fith prejudice
Complaint
(2) E
this action
E
as follows:
VWthout prejudice
Petition
(1)
(3) E
E
(2)
Cross-complaintfiled by (name):
Cross-complaintfiled by (name):
on
on
(date):
(date):
(4)
(5)
(6)
E
E
Entire action of
Other
all
(specify)?
partiesand causes of action
all
2. (Complete
The court
clerk.
E did E
cases except family law cases.)
in all
did not waive court fees and costs for a party in this case.
If court fees and costs were waived,the declaration on the back of this form mu
( isinformation
e completed).
may be obtained from the
Date: October 28 2021
}
Saul Acherman
E
(TYPE 0R PRINT NAME 0F ATTORNEY E PARTY WITHOUT ATTORNEY)
" (SIGNATURE)
is
E
of specified parties only of specified causes of action only,
dismissal requested
*lf
or of specified cross-complaints only, so state and identify the parties, causes of
be dismissed.
action, or cross—complaints to
E plaintiff/petmoner
Cross Complainant
E
Attorney 0r party Without attorneyfor:
Defendant/Respondent
3. TO THE CLERK: Consent to theabove dismissal ishereby given.“
Date:
’
(TYPEOR PRINT NAME 0F ATTORNEY PARTY WITHOUT ATTORNEY) (SIGNATURE)
** — or Response
Ifa cross—complaint
—
relief on
is
consent
this if Code
required by
(Family Law) seeking affirmative
the attorney for cross-complainant (respondent) must sign
file,
of Civil Procedure section 581
or
(i) (j).
E
E Plaintifi/Petitioner
Cross Complainant
E
Attorney or party without attorney
for:
Defendant/Respondent
(To be mpleted by clerk)
Dismissal entered as requested on
4.
5
6.
E
E Dismissal entered on (date):
(date):
OCT 28 202'
as to only (name):
Dismissal not entered as requested for the following reasons (specify):
OCT 28 2021
Attorney or party without attorney notified on(date):
7. a.
b. E D E
Attorney or party without attorney not notified. Filing party failed to provide
Date:
Form Adopted
a copy to be conformed
05113
Mandatory Use
2021
means
Clerk, by
to returnconformed copy
Fa m,
Code
Deputy
SMq;
of Civil Procedure,
§
Fag“ of;
Gov. Code,
for
Judicial Council of California
REQUEST FOR DISMISSAL § 68637(c); Cal. Rules of Court, rule 3.1390
ClV-110 [Rev. Jan.
2013]
1,
www.courts.ca,gov
V‘ \— CIV-1 1 0
' ' -- '
CASE NUMBER:
Angelica Serrano
PI aIntIff/Petltloner
2
I - .
CIVD31808946
Defendant/Respondent: Seasons Hosp, & PalliatlveCare of CaI.-San Bernardlno LLC, et
COURT'S RECOVERY OF WAIVED COURT FEES AND COSTS
Ifa party whose court fees and costs were waived has recovered or will recover $10,000 or more
initially in
value by way of settlement,compromise, arbitrationaward, mediation settlement, or other means, the
The
court has a statutory lien on that recovery. court may refuse to dismiss the caseuntilthe lienis
satisfied. (Gov. Code, § 68637.)
Declaration Concerning Waived Court Fees
1. The court waived court fees and costs in thisaction for (name):
2. The person named in item 1is (check one below):
a.
b.
E
E
not recovering anything of value by this action.
recovering less than $10,000 value by this action.
EE
in
c. recovering $10,000 or more invalue by this action.(Ifitem 2c ischecked, item 3 must be completed.)
3. All court feesand court costs thatwere waived in thisaction have been paid to the coun (check one): Yes No
|declare under penalty of perjury under the laws of the State of California that the information above
istrue and correct.
Date:
>
(TYPE0R PRxNT NAME 0FD ATrORNEY E PARTY MAKING DECLARATION) (S'GNATURE)
Pa9e20'2
CIV—11olRev. January1, 2013} REQUEST FOR D|SM|SSAL
Document Filed Date
October 28, 2021
Case Filing Date
April 13, 2018
Category
Wrongful Termination Unlimited
For full print and download access, please subscribe at https://www.trellis.law/.