arrow left
arrow right
  • BEACON RESIDENTIAL COMMUNITY ASSOCIATION VS. CATELLUS THIRD AND KING LLC et al CONSTRUCTION document preview
  • BEACON RESIDENTIAL COMMUNITY ASSOCIATION VS. CATELLUS THIRD AND KING LLC et al CONSTRUCTION document preview
  • BEACON RESIDENTIAL COMMUNITY ASSOCIATION VS. CATELLUS THIRD AND KING LLC et al CONSTRUCTION document preview
  • BEACON RESIDENTIAL COMMUNITY ASSOCIATION VS. CATELLUS THIRD AND KING LLC et al CONSTRUCTION document preview
						
                                

Preview

_ Steven M. Cvitanovic (Bar No. 168031) Zachary W. Shine (Bar No. 271522) HAIGHT BROWN & BONESTEEL LLP Three Embarcadero Center, Suite 200 ELE! San Francisco, California 94105-2981 CTRONICALLY Telephone: (415) 546-7500 FILED Facsimile: (41 5) 546-7505 Superior Court of California, County of San Francisco Attorneys for Defendants and Cross-Complainants Mission Place LLC; Misdibhi2dn20d 4 Holding LLC; Mission Place Mezzanine LLC, Mission Place Partners LLCOGenthutdhR Gdurt Estate Investors IV, LLC; and Centurion Real Estate Partners, LLC (sued BY itiibaih vidio aid erroneously sued as Centurion Partners LLC) Deputy Clerk SUPERIOR COURT OF THE STATE OF CALIFORNIA Oo oe SB DA BF WY LY FOR THE COUNTY OF SAN FRANCISCO — co BEACON RESIDENTIAL COMMUNITY ASSOCIATION, Case No. CGC 08-478453 Soe Nom NOTICE OF MOTION AND MOTION TO ENFORCE COURT’S JANUARY 15, 2014 ORDER GRANTING MISSION PLACE’S MOTION FOR SUMMARY ) ) . ) Plaintiff, } ; CATELLUS THIRD AND KING LLC, et al., } ADJUDICATION ) ) 2 ) ) BOG Vv. wn Defendants. Date: August 6, 2014 Time: 10:30 a.m. Dept: 303 Judge: Hon. Richard A. Kramer a AND RELATED CROSS-ACTIONS - _ oD TO ALL PARTIES AND THEIR ATTORNEYS OF RECORD: oO PLEASE TAKE NOTICE that on August 6, 2014, at 10:30 a.m., or as soon thereafter as wy o the matter may be heard in Department 303 of the above-entitled court, located at 400 McAllister x Street, San Francisco, California, Defendants and Cross-Complainants Mission Place LLC, N nN Mission Place Mezz Holding LLC, Mission Place Mezzanine LLC, Mission Place Partners LLC, Ne wo 24 || Centurion Real Estate Investors IV, LLC, and Centurion Real Estate Partners, LLC (sued in its 25 Jown name and erroneously sued as Centurion Partners LLC) (collectively “Mission Place”), will 26 | and hereby do move this Court for an order enforcing the Honorable Richard A. Kramer’s January 27 | 15, 2014 Order Granting Mission Place’s Motion for Summary Adjudication against Defendants 28 LAW OFFICES 1 HAIGHT, BROWN & MOTION TO ENFORCE COURT’S JANUARY 15, 2014 ORDER GRANTING BONESTEEL, LP, | ZU22 2000082 MISSION PLACE’S MOTION FOR SUMMARY ADJUDICATION ‘San Francisco 100848111oc 0 ® NIN DO OR FF WH NHN 12 LAW OFFICES HAIGHT, BROWN & BONESTEBL, LLP. San Francisea and Cross-Defendants Webcor Construction, Inc., dba Webcor Builders, Inc. (“Webcor”) and HKS Architects, Inc. (“HKS”) (the “Order”). This motion is made on the grounds Webcor and HKS have acted, and continue to act, in direct violation of, and in total disregard for, the Court’s Order by refusing to immediately defend Mission Place pursuant to the express terms of the Order. The Order expressly declared that Webcor and HKS owe an immediate defense to Mission Place consistent with the principals set forth in Crawford et al. v. Weather Shield Mfg. Inc. (2008) 44 Cal. 4th 541, UDC-Universal Development v. CH2M Hill (2010) 181 Cal. App. 4th 10 and California Civil Code Section 2778(4). The Court also ruled that, in declaring a defense is owed pursuant to the terms of the respective contracts and these cases, the defense obligation was in fact triggered by the tender of defense by Mission Place and that Webcor and HKS had a duty to defend immediately upon the tender of defense. Nonetheless, although Mission Place has attempted to convince Webcor and HKS to follow through with their obligations under the Order on numerous occasions, Webcor and HKS continue to refuse to abide by the Court’s Order. As such, Mission Place has been forced to seek this order from the Court enforcing its January 15, 2014 Order. This Motion is made pursuant to California Code of Civil Procedure sections 128(a)(4) and 177(2), and is based upon this Notice, the accompanying Memorandum of Points and Authorities, the Declaration of Steven M. Cvitanovic, the Court’s files and records, the oral arguments of counsel, and any further evidence the Court may deem necessary for a full hearing on the motion. Dated: June 24, 2014 ESTEEL LLP Steven M. Zachary W. Shine Attorneys for Defendants Mission Place LLC, et al. 2 MOTION TO ENFORCE COURT'S JANUARY 15, 2014 ORDER GRANTING ee MISSION PLACE’S MOTION FOR SUMMARY ADJUDICATION