arrow left
arrow right
  • CAROL CHULICK ET AL VS. RILEY POWER INC. ASBESTOS document preview
  • CAROL CHULICK ET AL VS. RILEY POWER INC. ASBESTOS document preview
  • CAROL CHULICK ET AL VS. RILEY POWER INC. ASBESTOS document preview
  • CAROL CHULICK ET AL VS. RILEY POWER INC. ASBESTOS document preview
  • CAROL CHULICK ET AL VS. RILEY POWER INC. ASBESTOS document preview
  • CAROL CHULICK ET AL VS. RILEY POWER INC. ASBESTOS document preview
  • CAROL CHULICK ET AL VS. RILEY POWER INC. ASBESTOS document preview
  • CAROL CHULICK ET AL VS. RILEY POWER INC. ASBESTOS document preview
						
                                

Preview

1 GILBERT L. PURCELL, ESQ., S.B. #113603 JAMES P. NEVIN, ESQ., S.B. #220816 2 jnevin@braytonlaw.com BRAYTONËœPURCELL LLP ELECTRONICALLY 3 Attorneys at Law 222 Rush Landing Road F I L E D Superior Court of California, 4 P.O. Box 6169 County of San Francisco Novato, California 94948-6169 01/06/2022 5 (415) 898-1555 Clerk of the Court BY: YOLANDA TABO-RAMIREZ 6 Attorneys for Plaintiffs Deputy Clerk 7 8 SUPERIOR COURT OF CALIFORNIA 9 COUNTY OF SAN FRANCISCO 10 11 CAROL CHULICK, as Successor-in- ) ASBESTOS Interest to and as Wrongful Death Heir of ) No. CGC-19-276757 12 JOHN CHULICK, Deceased; and ) DEBORAH HAGEN and JOLEEN ) AMENDED DOCUMENT INDEX - NOVATO, CALIFORNIA 94948-6169 BRAYTONËœPURCELL LLP 13 HAGLER, as Wrongful Death Heirs of ) MONTEREY MECHANICAL CO. 222 RUSH LANDING ROAD ATTORNEYS AT LAW JOHN CHULICK, Deceased, ) 14 ) (415) 898-1555 P O BOX 6169 Plaintiffs, ) Trial Date: December 27, 2021 15 ) Dept.: 502 vs. ) 16 ) RILEY POWER INC., et al., ) 17 ) Defendants. ) 18 19 20 21 22 23 24 25 26 27 28 K:\Injured\26244\TRIAL\DEF CORE\MONMC - AMD.wpd AMENDED DOCUMENT INDEX - MONTEREY MECHANICAL CO. MONTEREY MECHANICAL CO. AMENDED CORE DOCUMENT BINDER EXHIBIT DESCRIPTION Offered by Date Date Rec. NUMBER Marked 001 Monterey Mechanical Co. Advertisement (Exh. 11 from Hamilton Plaintiffs Depo 12-18-19) - undated 002 Brochure re Process Piping, Machinery Erection, Plumbing, Plaintiffs Heating, Air Conditioning, and Sheet Metal Fabrication (Exh. 12 from Hamilton Depo) - undated 003 Completed Job Ledger - 1954-1981 Plaintiffs 004 Correspondence re Deuel Vocational Institution, Tracy, CA - Plaintiffs 1959-1960 005 Work Site Ledger with Type of Work, Contract Amount, and Plaintiffs Location - 1967-1977 006 Completed Jobs Ledger, Profit and Loss Sheets (Exh. 14 from Plaintiffs Hamilton Depo 12-18-19) - 07-31-68 007 Profit and Loss Sheets 1969 (Exh. 15 from Hamilton Depo Plaintiffs 12-18-19) - 07-31-69 008 Profit and Loss Sheets 1970 (Exh. 16 from Hamilton Depo Plaintiffs 12-18-19) - 07-31-70 009 Profit and Loss Sheets 1971 (Exh. 17 from Hamilton Depo Plaintiffs 12-18-19) - 07-31-71 010 Profit and Loss Sheets 1972 (Exh. 18 from Hamilton Depo Plaintiffs 12-18-19) - 07-31-72 011 Profit and Loss Sheets 1973 (Exh. 19 from Hamilton Depo Plaintiffs 12-18-19) - 07-31-73 012 Profit and Loss Sheets 1974 (Exh. 20 from Hamilton Depo Plaintiffs 12-18-19) - 1974 013 Profit and Loss Sheets 1975 (Exh. 21 from Hamilton Depo Plaintiffs 12-18-19) - 07-31-75 014 Profit and Loss Sheets 1976 (Exh. 22 from Hamilton Depo Plaintiffs 12-18-19) - 07-31-76 015 Johns-Manville Sales Invoices - 1977 Plaintiffs 016 San Francisco Department of Public Works Contract (Exh. 13 Plaintiffs from Hamilton Depo 12-18-19) - January, 1978 017 Contractors State License Board Documents - 1980-2002 Plaintiffs 018 Letter and Industrial Hygiene Study re Asbestos Removal (Exh. Plaintiffs 18 from Hargrave Depo 03-03-04) - 1986-1987 019 Records Retention & Destruction Guide Pgs 1-5 (Exh. 9B from Plaintiffs Hamilton Depo 12-18-19) - 12-06-01 020 Record Retention Time (Exh.9A from Hamilton Depo 12-18-19) Plaintiffs -03-01-04 021 Core Values from Website (Exh. 7 from Hamilton Depo Plaintiffs 12-18-19) - 12-17-19 022 Monterey Mechanical Bio from Website (Exh. 6 from Hamilton Plaintiffs Depo 12-18-19) - 12-17-19 023 Our Services Website Page (Exh. 5 from Hamilton Depo Plaintiffs 12-18-19) - 12-17-19 024 Website History (Exh. 8 from Hamilton Depo 12-18-19) - Plaintiffs 1 EXHIBIT DESCRIPTION Offered by Date Date Rec. NUMBER Marked 12-17-19 025 All web-pages and information located at www.montmech.com Plaintiffs 026 Responses to Standard GO129 Interrogatories - 10-17-97 Plaintiffs 027 Supplemental Responses to Standard GO129 Interrogatories - Plaintiffs 06-15-98 028 Second Supplemental Responses to Standard GO129 Plaintiffs Interrogatories - 09-30-98 029 Responses to Standard GO129 Interrogatories - 08-25-99 Plaintiffs 030 Amended Responses to Standard GO129 Interrogatories - Plaintiffs 06-10-08 031 Third Amended Responses to Standard GO129 Interrogatories - Plaintiffs 01-22-09 032 Fourth Amended Responses to Standard GO129 Interrogatories Plaintiffs (Marked tx) - 07-25-11 033 Deposition of Richard Hamilton in Asbestos Defendants - Plaintiffs 10-17-97 034 Deposition of Richard Hamilton in Asbestos Defendants (Marked Plaintiffs tx) - 02-24-98 035 Deposition of Gary Hargrave in Stine (Marked tx) - 03-03-04 Plaintiffs 036 Deposition of Richard F. Hamilton in Asbestos Defendants Plaintiffs (Marked tx) - 09-21-04 037 Deposition of Charles Coon in Asbestos Defendants - 10-07-10 Plaintiffs 038 Deposition of Richard Hamilton in Asbestos Defendants (Marked Plaintiffs tx) - 04-21-11 039 Deposition of Richard F. Hamilton in Peterson, Vol. 1 (Marked Plaintiffs tx) - 01-19-12 040 Deposition of Richard F. Hamilton in Peterson, Vol. 2 - 02-01-12 Plaintiffs 041 Deposition of Richard F. Hamilton in Sposito (Marked tx) - Plaintiffs 12-18-19 042 Reserved Plaintiffs 043 Reserved Plaintiffs 044 Reserved Plaintiffs 045 Reserved Plaintiffs 046 Reserved Plaintiffs 047 Reserved Plaintiffs 048 Reserved Plaintiffs 049 Reserved Plaintiffs 050-250 Reserved Plaintiffs 2 1 PROOF OF SERVICE BY FILE & SERVEXPRESS 2 I am employed in the County of Marin, State of California. I am over the age of 18 years and am not a party to the within action. My business address is 222 Rush Landing Road, 3 P.O. Box 6169, Novato, California, 94948-6169. 4 On _______________, 1/6/22 I caused electronic service (E-Service) of the following documents: 5 6 AMENDED DOCUMENT INDEX - MONTEREY MECHANICAL CO. 7 8 on the interested parties in this action by causing File & ServeXpress E-service program to transmit a true copy thereof to the following party(ies): 9 10 SEE ATTACHED SERVICE LIST 11 12 NOVATO, CALIFORNIA 94948-6169 BRAYTONËœPURCELL LLP 13 The above document was transmitted by File & ServeXpress E-Service and the 222 RUSH LANDING ROAD ATTORNEYS AT LAW transmission was reported as complete and without error. 14 (415) 898-1555 P O BOX 6169 Executed on ________________, 1/6/22 at Rohnert Park, California. 15 16 I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. 17 18 19 A ___________________________ 20 21 22 23 24 25 26 Carol Chulick, et al. v. Riley Power Inc., et al. 27 San Francisco Superior Court Case No. CGC-19-276757 28 PROOF OF SERVICE BY E-SERVICE Brayton-Purcell Service List Date Created: 01/06/2022 07:52 AM Matter Numbers: 26244.006-Carol Louise Chulick Run by: Laura Pasisz Foley & Mansfield PLLP - Walnut Goldberg Segalla LLP - San Francisco Hawkins Parnell & Young LLP - San Creek, CA 611 Gateway Blvd., Suite 120 Francisco, CA 2185 N. California Blvd., Suite 575 San Francisco, CA 94080 1 Post Street, Suite 2400 Walnut Creek, CA 94596 415-435-6600 415-432-6601 (fax) San Francisco, CA 94104-5203 510-590-9500 510-590-9595 (fax) Defendants 415-766-3200 415-766-3250 (fax) Defendants Cosco Fire Protection, Inc. (COSFIR) Defendants Columbia Mechanical Contractors, Inc. Frank Bonetti Plumbing, Inc. (FBONET) (CMCSF) Marconi Plastering Company, Inc. Marconi Plastering Company, Inc. (MARCON) (MARCON) Husch Blackwell LLP - Oakland Imai, Tadlock, Keeney & Cordery, LLP Lewis Brisbois Bisgaard & Smith, LLP - 1999 Harrison St., Suite 700 The Mills Building San Francisco Oakland, CA 94612 220 Montgomery Street, Suite 301 333 Bush St. Suite 1100 510-768-0650 510-768-0651 (fax) San Francisco, CA 94104 San Francisco, CA 94104 Defendants 415-260-4595 415-329-2244 (fax) 415-362-2580 415-434-0882 (fax) Twin City Fire Insurance Company, as an Defendants Defendants Insurer of Buttner Corp., a Dissolved Monterey Mechanical Co. (MONMC) Cooper Bros., Inc. (COOPBI) California Corporation (TWIBUT) Morgan, Lewis & Bockius LLP - San Selman Breitman, LLP Sinunu Bruni LLP Francisco, CA 33 New Montgomery, 6th Floor 333 Pine Street, Suite 400 One Market, Spear Street Tower San Francisco, CA 94105 San Francisco, CA 94104 San Francisco, CA 94105-1126 415-979-0400 415-979-2099 (fax) 415-362-9700 415-362-9707 (fax) 415-442-1000 415-442-1001 (fax) Defendants Defendants Defendants Associated Insulation of California Rosendin Electric, Inc. (ROSEEL) Johnson Controls, Inc. (JOHCON) (ASSOC) Scott Co. of California (SCOTT) Spanos Przetak WFBM, LLP - San Francisco, CA 475 14th Street, Suite 550 One Sansome Street, Suite 1800 Oakland, CA 94612 San Francisco, CA 94104 510-250-0200 510-380-6354 (fax) 415-781-7072 415-391-6258 (fax) Defendants Defendants Spanos Przetak (SPAPRZ) D. Zelinsky & Sons, Incorporated (ZELINS) FDCC California, Inc. (FDCCCA) Geo. H. Wilson, Inc. (GEOHWL) Page 1 of 1