On October 11, 2017 a
Judgment
was filed
involving a dispute between
The People Of The State Of California Acting By And Through The Department Of,
and
Bmo Harris Financial Advisors, Inc As The Successor In Interest To Harris,
City Of Victorville,
D.G. Donovan,
Harris Trustand Savings Bank A Corporation,
Southern California Edison Company A Corporation,
Victor Valley Economic Development Authority,
for Eminent Domain
in the District Court of San Bernardino County.
Preview
CIV 110
ATTpRNEY pR PARTY WITH4UT ATT4RNEY Alame
State Bar
number and address
FOR GOURT USE 4NLY
NANCY NAYLOR SBN 228417
SCHERER MONTOYA DADAIAN SOLARES HIDDLE50N DEL RIVO
104 South Main Street Suite 1300
Los Angeles CA 90012
7ELEPHONEN0 2 3 C1F OOO 213
FtvcNo roprtona fi87 830U a
E MAILADDRESS Opfionaq
f
M r
RrroftEY o t Plaintiff The People of the State af California m
a
SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO
STREETADDRESS 2 West 3rd Street
MAILING ADDRESS
c rr oziPcaoe S2ts1 Bernardino CA 92415
k T113t1G e Cent r a
a
n
BRANCH NAME k
9
5
y
z i r vt Y
PLAINTIFFiPETITIONER The Peo le of the State of California actipg by
and thraagh the I epartment of ra nsportatian
DEFENDANT RESPONDENT SOUTHElf1 T CALIFbRNIA EDISON
COMPANY a Cor oration etc et al
CASE NUMBER
REQUEST FOR DISMISSAL CIVDS 1719656
A conformed copy wiH 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 af actian in a
class actian Cal Rules af Court rules 3 760 and 3 T70
1 TO THE CLERK Please dismiss this action as fallows
a 1 With prejudice 2 XO Without prejudice
b 1 Camplaint 2 Petition
3 Cross complaint filed by rrame on date
4 Cross camplaint filed by name on date
5 Entire action of all
parties and all causes af actian
6 X Other De t SMO HARRIS FINANCIAL ADVISORS INC
specify endaat On1y
2 CampJete in a cases except famiJy 1aw cases
The court did X didnot waive fees and costs far a party in this case
court This information may be obtained from
fhe cteric 1f caurt fees and cosfs were waived the declarafion an the back form must
of this comp etedt
Date March 15 2 018
NANCY NAYI ORr SBN 22 427 r
SI T E
TYPE OR PRINT NAME OF ATTORNEY PARTY WITHOUT ATTQRNEY
Attarney or party without attorney for The People of the State
If dismissal
requestedisof specified
parties of
only specified causes of actian ofCalifornia etc
onlyor of specifled
cross complaints
only so stateand identify tne parties OX Pl intiff Petitioner Defendant Respondent
causes of action
or cross complaints to be dismissed
Cross Complainant
3 TO THE CLERK Consent to the above dismissal is hereby given
I ate
SIGNATURE
TYPE 4R PRINT NAME OF ATTORNEY C PARTY WITHOUT ATTORNEY
Attorney or party withaut attomey for
If across complaint
or Response Family Lawsaekingaffirmative
reliefis an file
the attorney for cross complainant
respondentmust
sign this consent if required by Code of Civil Procedure section 581
i PlaintifflPetitioner DefendanURespondent
or
0 Cross Complainant
ro a completed by cleric
4 Dismissal entered as requested an date
1
5 Dismissal entered on date as ta only name
6 0 Dismissa not entered as requested for the following reasons specify
7 a Attorney or party withaut attorney natified ondate 1 2
b 0 Attorney ar party without attorney notnotified Filing party failed to provide
0 a Gopy to be conformed means ta return conformed copy
Y
Date
A Z i Clerk bY Deputy
p In tgue pa e 2
Fom
om Adopted tor Use
Marrdatory Code of Civi
Proceciuree81 et seq
Judicial Council
of Califomia
REQUEST FOR DISMISSAL Gov Code 68637 cCalRules af Court rule 3 139p
S
M
CIV 110 Rev Jan
1 2018
CIV 110
PLAINTIFF PETITIONER The People of the State of CASE NUMBER
California acting by and through
DEFENDANT RESPONDENT SOUTHERN CALIFORNIA EDISON CIVDS 1719656
COMPANY a Corporation etc et
COURT S RECOVERY OF WAIVED COURT FEES AND COSTS
If a party whose court feesand costs were initially waived
has recovered or will recover 10 000 or
more in value by way of settlement compromise arbitration award mediation settlement or other
means the court has a statutory lien on that
recovery The court may refuse to dismiss the case until
the lien is satisfied
Gov Code 68637
i
Declaration Concerning Waived Court Fees I
1 The court waived court fees and costs in this action for
name
2 The person named in item 1 is check one below
a not recovering anything of value by this action
b 0 recovering less than 10 000 in value by this action
c
0 recovering 10 000 or more in value by this action If item 2c is checked item 3 must be completed
3 0 All court feesand court costs thatwere waived in thisaction have been paid to the court check one 0 Yes No
Ideclare under penalty of perjury under the laws of the State of California that the information
above is true and correct
Date
TYPE OR PRINT NAME OF ATTORNEY PARTY MAKING DECLARATION SIGNATURE
c v oRe an zo s Pa9e zf Z
ery REQUEST FOR DISMISSAL
Document Filed Date
March 19, 2018
Case Filing Date
October 11, 2017
For full print and download access, please subscribe at https://www.trellis.law/.