arrow left
arrow right
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
						
                                

Preview

BISHOP | BARRY | DRATH 'APROFESSIONAL CORPORATION 2000 Powell Street, Suite 1425, Emeryville, California 94608 0) 596-0899 Tel. No. (510) 596-0888 Facsimi co Om ND Hh BRB YW YN mM NM YN NY NY RD De ee eit eo YW A WR BRB Yb BP KF DOD we NY DH F&F YBN = BISHOP | BARRY | DRATH MARY MARGARET RYAN, SBN 127828 CAROL L. HEALEY, SBN 61461 ELECTRONICALLY 2000 Powell Street, Suite 1425 FILED Emeryville, California 94608 Seperer Court of California, Telephone: (510) 596-0888 ‘ounty of San Francisco Facsimile: (510) $96-0899 FEB 27 2013 Clerk of the Court Attomeys for Defendant ey ane seputy Clerk FOLEY ELECTRIC, INC. SUPERIOR COURT OF THE STATE OF CALIFORNIA. FOR THE COUNTY OF SAN FRANCISCO — UNLIMITED JURISDICTION ROBERT ROSS and JEAN ROSS, Case No. CGC 10 -275731 REQUEST FOR JUDICIAL NOTICE IN Plaintiffs, SUPPORT OF MOTION FOR SUMMARY JUDGMENT BY DEFENDANT FOLEY ELECTRIC, INC, vs, Date: May 9, 2613 Time: 9:30 am Dept: 503 C. C. MOORE & CO. ENGINEERS, et al., Judge: Hon. Teri L. Jackson Complaint Filed: December 17, 2010 3rd Amd. Complaint: May 8, 2012 Defendants. Trial Date: June 10, 2013 Defendant FOLEY ELECTRIC, INC. requests that this Court take judicial notice of the below listed pleadings on file in this action, pursuant to California Evidence Code § 452(d). L Complaint for Damages filed December 17, 2010 (APPENDIX Exhibit A). 2. First Amended Complaint for Damages filed March 14, 2011 (APPENDIX Exhibit B). 3. Second Amended Complaint for Damages filed May 16, 2011 (APPENDIX Exhibit C). 1 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT BY FOLEY ELECTRIC, INC.BISHOP | BARRY | DRATH APROFESSIONAL CORPORATION 2000 Powell Street, Suite 1425, Emeryville, California 94608 Tel, No. (510} 596-0888 Facsimile (510) 596-0899 Oo 2 I AA 10 ll 12 13 14 15 16 17 18 19 20 ai 22 23 24 25 26 27 28 4. Third Amended Complaint for Damages filed May 11, 2012 (APPENDIX Exhibit D). 5. Exhibit C to Third Amended Complaint for damages filed May 11, 2012 (APPENDIX Exhibit £). 6. Answer to Third Amended Complaint for Damages (APPENDIX Exhibit F). 7. Pursuant to Evidence Code §§ 452(c) and (h), the Court is requested to take judicial notice of public records maintained by the California Secretary of State on the website htips://kepler.sos.ca.gov reflecting date of incorporation of Foley Electric, Inc. as March 29, 1977 (APPENDIX Exhibit G). Dated: February 21, 2013. BISHOP | BARRY | DRATH By CAROL L. HEALEY Attorneys for Foley Electric, Inc. 2 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT BY FOLEY ELECTRIC, INC.