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
  • 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

eC eM DH kk Ww 28 Collins Collins Muir + Stewart up 1166 El Centro Steet So, Pasadena, CA 97030 Phone (028) 203-1 100 Pax (626) 249-1114 Samuel J. Muir, Esq. (State Bar No. 89883) Erin R. Dunkerly, Esq. (State Bar No. 260220) COLLINS COLLINS MUIR + STEWART LLP ELECTRONICALLY 1100 El Centro Street South Pasadena, CA 91030 Su FILED | (626) 243-1100 — FAX (626) 243-1111 County of San Francisco MAR 28 2013 Sandy M. Kaplan, Esq. (State Bar No. 095065) Clerk of the Court Gregory T. Hanson, Esq. (State Bar No. 201395) BY: VANESSA WU GORDON & REES LLP Deputy Clerk 275 Battery Street, Suite 2000 San Francisco, CA 94111 (415) 986-5900 — FAX: (415) 986-8054 Attorneys for Defendants Webcor Construction, Inc.; Webcor Builders, Inc.; Webcor Construction, Inc. dba Webcor Builders on its own behalf and erroneously sued as Webcor Construction LP dba Webcor Builder Steven M. Cyitanovic, Esq. (State Bar No. 168031) HAIGHT BROWN & BONESTEEL LLP 71 Stevenson Street, 20th Floor San Francisco, CA 94105 (415) 546-7500 ~ FAX: (415) 546-7505 Attorneys for Defendants Mission Place LLC; Mission Place Mezz Holding LLC; Mission Place Mezzanine LLC; Mission Place Partners LLC; Centurion Real Fistate Investors IV, LLC; and Centurion Real Estate Partners, LLC (sued in its own name and erroneously sued as Centurion Partners LLC) John A, Koeppel, Esq. (State Bar No, 71526) Todd J. Wenzel, Esq. (State Bar No. 158880) ROPERS, MAJESKIL, KOHN & BENTLEY 201 Spear Street, 16th Floor San Francisco, CA 94105 (415) 543-4800 — FAX: (415) 972-6301 David 8S. Webster, Esq. (State Bar No. 154301) WOOD, SMITH, HENNING & BERMAN, LLP 1401 Willow Pass Road, Ste. 700 Concord, CA 94520 (925) 356-8200 ~ FAX: (925) 356-8250 Attorneys for Defendants Catellus Development Corporation, Catellus Commercial Development Corp., Catellus Operating Limited Partnership, Successor to Catellus Development Corp., Catellus Third and King LLC, and Third and King Investors, LLC, ProLogis William H. Staples, Esq. (State Bar No. 64633) Toana R. Mondescu (State Bar No. 209471) ARCHER NORRIS APC 2033 North Main Street, Suite 800 18153 1 DECLARATION OF WEBSTER IN SUPPORT OF JOINT OPP. TO MOTION TO SEVEReC eM DH kk Ww 28 Collins Collins Muir + Stewart up 1166 El Centro Steet So, Pasadena, CA 97030 Phone (028) 203-1 100 Pax (626) 249-1114 Walnut Creek, CA 94596 (925) 930-6600 ~ FAX: (925) 930-6620 Attorneys for Defendant and Cross-defendant Anning-Johnson Company Randel J. Campbell, Esq. (State Bar No. 209324) LYNCH, GILARDI & GRUMMER A Professional Corporation 170 Columbus Avenue, 5th Floor San Francisco, CA 94133 (415) 397-2800 — FAX: (415) 397-0937 Attorneys for Defendant Architectural Glass and Aluminum Co., Inc. Christian P. Lucia, Esq. (State Bar No. 203567) Brent F. Basilico, Esq. (State Bar No. 197159) SELLAR HAZARD MANNING FICENEC & LUCIA APC 1800 Sutter Street, Suite 460 Concord, CA 94520 (925) 938 -1430 - FAX: (925) 256- 7508 Attorneys for Defendants and Cross-defendants Cupertino Electric, Inc.; Creative Masonry, Inc.; Carefree Toland Pools, Inc.; J-W. McClenahan, Inc.; Van-Mulder Sheet Metal, Inc.; N.V. Heathorn, Inc.; Critchfield Mechanical, Inc.; Blue’s Roofing Company; West Coast Protective Coatings; Allied Fire Protection: F. Rodgers Corporation: Western Roofing Service Kevin P, McCarthy, Esq. Philip T. Bazzano, Esq. MCCARTHY & MCCARTHY, LLP 492 Ninth St., Suite 220 Oakland, CA 94607 (510) 839-8100 — FAX: (510) 839-8108 Attorneys for Window Solutions SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO, BEACON RESIDENTIAL COMMUNITY ) CASE NO. CGC-08-478453 ASSOCIATION, ) [Assigned to Judge Curtis E.A. Karnow, Dept 304] ) Plaintiff, ) DECLARATION OF DAVID S. WEBSTER IN ) SUPPORT OF DEFENDANTS’ JOINT vs. ) OPPOSITION TO PLAINTIFF’S MOTION ) FOR SEPARATE TRIAL OF CLAIMS CATELLUS THIRD AND KING, ) AGAINST SKIDMORE OWINGS MERRILL, LLC;CATELLUS DEVELOPMENT ) LLP AND HKS AND TO RESET CASE FOR CORPORATION; CATELLUS ) TRIAL ON JUNE 3, 2013 COMMERCIAL DEVELOPMENT CORP.; ) CATELLUS OPERATING LIMITED ) DATE: April 10, 2013 PARTNERSHIP; CATELLUS URBAN ) TIME: 10:00 a.m. DEVELOPMENT CORPORATION; THIRD ) DEPT: 304 18153 2 DECLARATION OF WEBSTER IN SUPPORT OF JOINT OPP. TO MOTION TO SEVER1 AND KING INVESTORS LLC; PROLOGIS; ) MISSION PLACE, LLC; MISSION PLACE ) 2 MEZZANINE LLC; MISSION PLACE ) MEZZ HOLDINGS LLC; MISSION PLACE ) PARTNERS LLC; CENTURION REAL ESTATE INVESTORS IV, LLC; CENTURION REAL ESTATE PARTNERS, LLC; CENTURION PARTNERS LLC; WEBCOR CONSTRUCTION, INC.; WEBCOR BUILDERS, INC.; WEBCOR CONSTRUCTION, INC. individually and doing business as WEBCOR BUILDERS; WEBCOR CONSTRUCTION LP individually and doing business as WEBCOR ) ) ) Complaint Filed: 08/08/08 ) ) ) ) ) } BUILDERS; SKIDMORE OWINGS & ) ) ) ) ) ) ) ) ) ) Trial Date: None eC eM DH kk Ww MERRILL LLP; HKS, INC.; HKS ARCHITECTS, INC.; HKS, INC. W individually and doing business as HKS ARCHITECTS, INC. and DOES 1| through 12 |/200, 13 Defendants. 14 15 16 ||/// V7 \f/// 18 |[/// 19 |/// 20 |V/// 2b Wis 22 | ii 23 |i / 24 | // 25 |[/f/ 26 |/ ie 27 Wie 28 |i ii Collins Collins Muir + Stewart uo] '*15 TGC! Gente fret 3 $5. Peansene, CA 97030 coo aoe DECLARATION OF WEBSTER IN SUPPORT OF JOINT OPP. TO MOTION TO SEVEReC eM DH kk Ww 28 Collins Collins Muir + Stewart up 1166 El Centro Steet So, Pasadena, CA 97030 Phone (028) 203-1 100 Pax (626) 249-1114 DECLARATION OF DAVID S. WEBSTER I, David Webster, declare as follows: 1. I am an attorney admitted to practice before all of the courts in the State of California. | am senior counsel at the law firm of Wood, Smith, Henning & Berman LLP, counsel of record for Defendants CATELLUS THIRD AND KING, LLC; CATELLUS DEVELOPMENT CORPORATION; CATELLUS COMMERCIAL DEVELOPMENT CORP.; CATELLUS OPERATING LIMITED PARTNERSHIP; CATELLUS URBAN DEVELOPMENT CORPORATION; THIRD AND KING INVESTORS LLC (hereinafter “Catellus”). The following facts and circumstances are personally known to me and, if called upon to do so, I could and would competently testify as to them. As to those matters stated upon information and belief, | am informed and believe them to be true. 2. 1 make this declaration in support of Defendants’ Joint Opposition to Plaintiff's Motion for Separate Trial of Claims against Skidmore Owings Merrill, LLP and HKS and to Reset Case for Trial on June 3, 2013. 3. The Joint Opposition filed herewith is a collaboration of certain defendants and was filed for the convenience of the Court and the parties in order to avoid multiple Oppositions. The jegal arguments in the Opposition are not necessarily the arguments of all the Defendants. The filing of the Joint Opposition is not a special appearance by me or my firm for any of the other defendants. 4, On August 28, 2006, Plaintiff Beacon Residential Community Association (‘Plaintiff’) provided formal notice of construction-based claims as required by Civil Code section 896. Investigation and inspections then commenced and continued pursuant to the standards set forth in Title 7 for nearly two years. 5. On or about February 8, 2008, the Catellus entities (“Catellus’) and the Plaintiff, along with Mission Place LLC (“Mission Place”) and the Webcor entities (“Webcor”), entered into a tolling argument, whereby all applicable deadlines pursuant to a Civil Code section 896 action were tolled until September 20, 2008. A true and correct copy of above-referenced Tolling 18153 4 DECLARATION OF WEBSTER IN SUPPORT OF JOINT OPP. TO MOTION TO SEVEReC eM DH kk Ww 28 Collins Collins Muir + Stewart up 1166 El Centro Steet So, Pasadena, CA 97030 Phone (028) 203-1 100 Pax (626) 249-1114 Agreement Regarding Beacon Residential Owners Association SB 800 Claims is attached hereto as Exhibit “F’. 6. Plaintiff filed its Complaint for Damages on August 8, 2008. 7. On December 15, 2008, Mission Place filed a Motion to Compel Judicial Reference. Catellus and HKS joined this motion on December 19, 2008, and January 15, 2009, respectively. 8, A hearing on the Motion to Compel Judicial Reference occurred before Judge Kramer in Department 302 on August 12, 2009. Judge Kramer granted the motion as to Mission Place only. Judge Kramer stayed the underlying Court action as the remaining parties (Catellus, Webcor, HKS, and SOM). 9. The order granting judicial reference as to Mission Place was entered by the Court on September 2, 2009, Notice of Entry of that order was served on September 10, 2009. A true and correct copy of the Order Granting Defendant Mission Place LLC’s Motion for Judicial Reference is attached hereto as Exhibit “G”. 10. On August 7, 2010, Mission Place filed a Motion to Compe! or Revoke Judicial Reference, seeking to compel the remaining defendant to judicial reference or, in the alternative, to revoke the prior reference order. iL. A hearing on the Motion to Compel or Revoke Judicial Reference occurred before Judge Kramer in Department 302 on October 4, 2010. Judge Kramer denied the motion. 12. On April 7, 2011, Mission Place applied, ex parte, for an Order to Revoke Judicial Reference Based on Stipulation of the Parties. Judge Kramer granted the ex parte application, revoking the prior judicial reference order. 13. Notice of Entry of that order was served on April 15, 2011. A true and correct copy of the Order to Revoke Judicial Reference Based on Stipulation of the Parties is attached hereto as Exhibit “H”. 14. On January 12, 2021, Judge Kramer sustained demurrers filed by both HKS and SOM to claims by Plaintiff based on lack of contractual privity. fil fit 18153 5 DECLARATION OF WEBSTER IN SUPPORT OF JOINT OPP. TO MOTION TO SEVEReC eM DH kk Ww 28 Collins Collins Muir + Stewart up 1166 El Centro Steet So, Pasadena, CA 97030 Phone (028) 203-1 100 Pax (626) 249-1114 15. On January 20, 2012, Plaintiff filed a notice of appeal with the California Court of Appeal for the First Appellate District, Division Five. 16. On December 13, 2012, the First Appellate District issued a published opinion reversing in the trial court’s ruling on the HKS and SOM demurrers. 17. On January 22, 2013, HKS and SOM filed timely Petition for Review of the First Appellate District ruling to the California Supreme Court. Executed on this day of March 2013 at , California, 18153 6 DECLARATION OF WEBSTER IN SUPPORT OF JOINT OPP. TO MOTION TO SEVER2 Oe WN Rh eB ww mee aaa SRREPERBREBSE EE RBRTDEBAE ES 28 Collins Catlins 15, On January 20, 2012, Plaintiff filed a notice of appeal with the California Court of Appeal for the First Appellate District, Division Five. 16, On December 13, 2012, the First Appellato District issued a published opinion reversing in the trial court’s ruling on the HKS and SOM demurrers, 17, On January 22, 2013, HKS and SOM filed timely Petition for Review of the First Appellate District ruling to the California Supreme Court. Executed on this2 7 tay of March 2013 at_ Concor, » California. bord lahabile. 18is3 DECLARATION OF DAVID 8. WEBSTER