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
  • 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

POOLE & SHAFFERY, LLP 400 SOUTH HOPE STREET, SUITE 1100 FACSIMILE (213) 439-0183 LOS ANGELES, CALIFORNIA 90071 TELEPHONE (213) 439-5390 CO CN DR WH ek WD = fhm mt aA wa FB NH = S&S 17 POOLE & SHAFFERY, LLP John H. Shaffery (SBN 160119) E-mail: jshaffery@pooleshaffery.com Brian R. Tinkham (SBN 237053) E-mail: btinkham@pooleshaffery.com James H. Wooten [il (SBN 263701) E-mail: jwooten@pooleshaffery.com 400 South Hope Street, Suite 1100 Los Angeles, California 90071 (213) 439-5390 Phone (213) 439-0183 Facsimile Attorneys for Defendant, H&C INVESTMENT ASSOCIATES, INC. ELECTRONICALLY FILED Superior Court of California, County of San Francisco JAN 11 2012 Clerk of the Court BY: VANESSA WU Deputy Clerk SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN FRANCISCO ROBERT ROSS and JEAN ROSS, Plaintiff, vs. C,C. MOORE & CO., ENGINEERS; Defendants as Reflected on Exhibit 1 attached to the Summary Complaint herein; and DOES 1-8500, et al. Defendants. Ne ee I, JAMES H. WOOTEN IIL, declare: Case No. CGC-10-275731 [Assigned to Hon. Teri L. Jackson, Dept. 503] DECLARATION OF JAMES H. WOOTEN TE IN SUPPORT OF DEFENDANT H&C INVESTMENT ASSOCIATES, INC,’S MOTION TO DISMISS PLAINTIFEFS' 2010 COMPLAINT FOR ASBESTOS-RELATED PERSONAL INJURIES AND LOSS OF CONSORTIUM [Concurrently filed with Notice of Motion and Memorandum of Points and Authorities. ] February 8, 2011 9:00 a.m. 503 Date: Time: Dept. December 17, 2010 None Complaint Filed: Trial Date: 1. lam an attorney at law duly licensed to practice before all of the courts of the State of California. 2. Lam an associate of the law firm of Poole & Shaffery LLP, attorneys of record for defendant H&C Investment Associates, Inc. (“H&C”) in this action, and I make this declaration regarding the evidentiary materials submitted in support of defendant H&C’s Motion to Dismiss -1- F:\Clients2\97513100- ROBERT ROSS v. CC MOORE (H&C)PLEADINGS\Mtn.Distniss-Wooten.Decl.001.wpd DECLARATION OF JAMES H. WOOTEN III IN SUPPORT OF DEFENDANT H&C INVESTMENT ASSOCIATES, ENC.’S MOTION ‘TO DISMISS PLAINTIFFS’ 2010 COMPLAINT FOR ASBESTOS-RELATED PERSONAL INJURIES AND LOSS OF CONSORTIUMPOOLE & SHAFFERY, LLP 400 SOUTH HOPE STREET, SUITE 1100 LOS ANGELES, CALIFORNIA 90071 TELEPHONE (213) 439-5390 FACSIMILE (213) 439-0183 Cea A HM h WB NY my Noy NY NY ON NR NN BF Se SF eS Se Se et ee Sea DA tr kk WN KF SC Be me I KR HH me HH NY EF S&S Plaintiffs’ 2010 Complaint for Asbestos-Related Personal Injury and Loss of Consortium. 3. I have personal knowledge of the facts contained herein and if called upon to testify, T could and would competently do so. 4, Attached as Exhibit “A” is a true and correct copy of Robert Ross’ Complaint for Personal Injury - Asbestos, filed in San Francisco Superior Court on March 5, 2007 (the “2007 Complaint”). 5, Attached as Exhibit “B” are true and correct copies of Amendments to the 2007 Complaint. 6. Attached as Exhibit “C” is a true and correct copy of Robert Ross’ and Jean Ross’ Complaint for Personal Injury and Loss of Consortium - Asbestos, filed in San Francisco Superior Court on December 17, 2010. 1 declare under the penalty of perjury under the laws of the State of California that the foregoing is true and correct and that this declaration was executed in Los Angeles, California on the LL MdtE James H. Wooten III date stated below. DATED: January _//__, 2012 -2- F.\Clients2\97513100- ROBERT ROSS v. CC MOORE (H&C)\PLEADINGS'Min.Dismiss-Wooten, Decl.001 wpd DECLARATION OF JAMES H. WOOTEN III IN SUPPORT OF DEFENDANT H&C INVESTMENT ASSOCIATES, INC.’S MOTION TO DISMISS PLAINTIFFS' 2010 COMPLAINT FOR ASBESTOS-RELATED PERSONAL INJURIES AND LOSS OF CONSORTIUMEXHIBIT A"~IMONS roncoumrustceny (ora SY JUBICIAL) Ir (co EY NOTICE TO DEFENDANT: . (AVISO AL DEMANDADO): ASBESTOS DEFENDANTS (BP} As Reflected on Exhibits B, B-1,C, E, F, H, k and DOES 1-8500; and SEE ATTACHEDLIST. ~. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): ROBERT ROSS ‘You have 30 CALENDAR DAYS after this summons and legal papers are served on you lo file a written response at this court and have 2 copy served on the plaintiff. A letter or phone call will not protect you. Your written rasponse must be In proper legal form If you want the court to hear your ca$¢. Thore may ba a court form that you can use for your response. You can find these court forms and more Information at the California Courts Ontine Self-Help Center (www.courtinfo.ca.gaviselfhelp), your county law library, of the courthouse nearest you, If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not fife your response on time, you may jose the case by default, and your wages, money, and property may be taken without further warning from the Court, ‘There are other legal requirements, You may want to call an attorney right away. If you co not know an attorney, you may want to call an "attorney referral service. if you cannot afford an attomey, you may be efigibte for free legal services from a nonprofit legal services program. You can tocate these nonprofit groups at the California Legal Services Web site (www.tawhelpcalifornta.org), the California Courts Ontine Self-Help Center (www.courtinfo.ca.qov/selthelp}, or by contacting your locat court or county bar association, Tlene 30 DIAS DE CALENDARIO después de que fe entreguen esta citacién y papeies legates para presenter una respuesta por escrito en esta corte y hacer que se entrogue una copia af demandante, Una carta o una [lamada telefonica no fa protegen. Su respuests por escrito Uene qua estar en formato fegal correct si desea que procesen su caso en Iz corte, Es posible que haya un formularlo que usted pueda usar para su respuesta, Puede encontrar estos formularios de la corte y mas Informacién on el Centro de Ayuda de las Cortes do California (www.courtinfs.ca.gow/selfhelp/espanol), en Ia bibiloteca de leyes de su condado o en fa corte que le quede mas cerca. Sino puede pagar iz cuota de presentacién, plda al secretario de fa corte que te dé un formulario de exencién da pago de cuotas. Sino presenta Su respuesta a tempo, puede perder ef caso por Incumplimiento y ta corte le podré quitar su svetdo, dinero y blenes sin mas advertencia, Hay otros requisites legales. Es recomendable que fame a un abogada Inmediatamente. Sina conoce a un abogado, puede famaraun servicio de remisién a abogados, Sino puede pagar a un abogado, es posible que cumpla con los requisites para obtener servicios . legales gratultos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sia fines de tucro en el sitlo web de Cailfornia Legal Services, {www.lawhelpcalifornia.org), on of Centro de Ayuda de las Cortes de California, (www.courtinfo.ca.goviselthetp/espanol) o poniéndose en contzcto con la corte 6 el colegio de abogades locales. The name and address of the courtis: ~ (El nombre y direcclén de la corte es): caste, . WET-07-274099 SAN FRANCISCO COUNTY SUPERIOR COURT 400 McAllister Street San Francisco, CA 94102 The name, address, and telephone number of plaintiffs attomey, or ptaintiff without an attorney, is: (El nombre, la direccién de teléfono del abogado del demandante, o del demandante que no tien abogado, es) DAVID R, DONADIO, ESQ., STATE BAR NO. 154436 - BRAYTONSPURCELL LLP HW 299 Rush Landing Road, Novato, CA 94948-6169 {415) 898-1555 a A Ale ! P.NATT = ff, (VO 7 pate, MAR ~5 200? Gordon Park-Li cteapy Deputy (Secret: (For proof of service of this summons, use Proof of Service of Summons (form POS-C10).) (Para prueba de entrega de esta citation use el formulario Proof of Service of Summons, (POS-010)). NOTICE TO PERSON SERVED: You are served 1, Oo as an individual defendant. 2. Las ths person sued under the fictitious name of (specify): 3. C1 onbehatt of (specity): underL_] CEP 416.10 (corporation) D1 cop 416.60(miner} O CCP 416.20 (defunct corporation) Cccp 416.70 (conservatee} [] cep 416.40 (association of partnership) [] cop 416.20 (authorized person) D other (specify): ” 4 Oo by personat delivery on (date): . tolt Judicial Counol of Caloris SUMMONS " ‘SUM-100 [Rerv.taruary 1, 2004)wo ond Aw hw N _ ° me ew nN = 2 a ATTORNEYS ATLAW 222 RUSH LANDING ROAD POBOX 6169 NOVATO, CALIFORNIA 94948-6189, (415) 898-1555 wu BRAYTON PURCELL LLP ae 3 & = wo ¢ ¢ DAVID R. DONADIO, ESQ., S.B. #154436 SUMMONS ISSUED BRIGG SOLOMON ES) 8. AI snnuded Ll Daea Attomeys at Law 322 Ruch Landing Road MAR ~ 5 2007 Novato Califomia 9494 coset _ GORDON PARK-LI, Clerk fovato, California . FERENCE SU aA STK TAS) SOETSSS CASE MEARAGEMENT CONFERS oe ! N, TT puly Clerk Attomeys for Plaintiff FEB 21 2008 -12M DEPARTMENT 206 SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO ROBERT ROSS, ASBESTOS 10. Plaintitt, : eGe-07 7274099 vs, COMPLAINT FOR PERSONAL INJURY - ASBESTOS ASBESTOS DEFENDANTS. Oe. As Reflected on Exhibits B, B-1, C, E, F, H, I; and DOES 1-8500; and SEE ATTACHED LIST. 1. Plaintiff ROBERT ROSS was bom September 9, 1935. 2. The ©BraytonPurcell Master Complaint for Personal Injury [and Loss of Consortium]- Asbestos (hereinafter "Master Complaint”) was filed January 2, 2003, in San Francisco Superior Court. A copy of the Master Complaint and General Order No. 55 may be obtained upon request from Brayton%Purcell, and designated portions of the Master Complaint are incorporated by reference herein pursuant to the authority conferred by Generai Order No. 55. Plaintiff's claims are as set forth in said Master Complaint against defendants herein as follows: Mt M THIS GASE IS SUBJECT TO 1 MANDATORY ELECTRONIC FILING PURSUANT 10 AMENDED G.0, 158 KAtsiareab 1 rR - ASB:wo od AH bw nN ee ee Pe WN = & P.O, Box 6169 NOVATO, CALIFORNIA 94948-6169 (415) 398-1555 a 222 RUSH LANDING ROAD a BRAYTON@PURCELL LLP ATTORNEYS AT LAW 7 ey ALLIS-CHALMEFRS CORPORATION PRODUCT LIABILITY TRUST AMERICAN STANDARD, INC. . ASSOCIATED INSULATION OF CALIFORNIA CLEAVER-BROOKS, INC. BUCYRUS INTERNATIONAL, INC, BECHTEL CORPORATION (DE) SEQUOIA VENTURES, INC. CROWN CORK & SEAL COMPANY, INC. CERTAINTEED CORPORATION THOMAS DEE ENGINEERING CO., INC. FOSTER WHEELER LLC FLUOR CORPORATION FLUOR MAINTENANCE FLUOR-DANIELS GARLOCK SEALING TECHNOLOGIES, LLC * GENERAL ELECTRIC COMPANY KAISER GYPSUM COMPANY, INC. LAMONS GASKET COMPANY METALCLAD INSULATION CORPORATION OWENS-ILLINOIS, INC. PARKER-HANNIFIN CORPORATION PLANT INSULATION COMPANY QUINTEC INDUSTRIES, INC. RAPID-AMERICAN CORPORATION RF. MACDONALD CO. RILEY POWER INC. THORPE INSULATION COMPANY UNIROYAL HOLDING, INC. VIACOM, INC, WALDRON, DUFFY, INC. WESTBURNE SUPPLY, INC, WESTERN BUILDING MATERIALS COMPANY WESTERN MacARTIIUR COMPANY MacARTHUR COMPANY WESTERN ASBESTOS COMPANY HONEYWELL INTERNATIONAL, INC. BRIDGESTONE/FIRESTONE NORTH AMERICAN TIRE, LLC INGERSOLL-RAND COMPANY CAL-STEAM SUPPLY COMPANY ITT INDUSTRIES, INC. WEXION SPECIALTY CHEMICALS, INC, SAM P. WALLACE COMPANY OF SOUTHERN CALIFORNIA, INC. HENRY COMPANY GOODLOE E. MOORE INC. CONSOLIDATED INSULATION, INC. DOUGLASS INSULATION COMPANY, INC. GOLDEN GATE DRYWALL, INC, ANDERSON, ROWE & BUCKLEY, INC. o te A A 1 - "wo oN Aw fF YN = —_ 2 om x. CAHILL CONTRACTORS, INC. FREDERICK MEISWINKEL, INC. SCOTT CO, OF CALIFORNIA ALBAY CONSTRUCTION COMPANY ATLAS TIEZATING AND VENTILATING COMPANY, LTD. ZURN INDUSTRIES, INC. SANTA FE BRAUN, INC. AS SUCCESSOR-IN-INTEREST TO C.F. BRAUN, INC. FOLEY-PMI, INC, OSCAR E. ERICKSON, INC. ROSENDAHL CORPORATION A & A MECHANICAL CONTRACTORS INC. ALADDIN HEATING CORPORATION AMOS AND ANDREWS, INC. SUGDEN ENGINEERING CO, COLUMBIA MECHANICAL CONTRACTORS, INC. CONTRA COSTA ELECTRIC, INC. COOPER BROTHERS, INC. D. ZELINSKY & SONS, INC. F.P, LATHROP CONSTRUCTION COMPANY F.W, SPENCER & SON, INC. FRANK BONETTI PLUMBING, INC. HAROLD BEASLEY PLUMBING AND HEATING, INC. HUSSMANN CORPORATION ° RAYMOND INTERIOR SYSTEMS-NORTH JOHNSON CONTROLS, INC, MARCONI PLASTERING COMPANY, INC, MONTEREY MECHANICAL COMPANY OCMCDONALD CO INC. PERIN! CORPORATION PIERCE ENTERPRISES TEMPORARY PLANT CLEANERS, INC. ROBERTSHAW CONTROLS COMPANY ROSENDIN ELECTRIC, INC. RUDOLPH AND SLETTEN, INC. VALLEY SHEET METAL CO. ‘WHITMAN CONSTRUCTION WRIGHT CONSTRUCTION COMPANY PETERSON MECHANICAL HALL & SON, INC, MALM SHEET METAL CRANE AND POWELL. THERMA MECHANICAL HOPEMAN BROTHERS, INC. J.T, THORPE & SON, INC. THE ROARD OF TRUSTEES OF THE LELAND STANFORD JUNIOR UNIVERSITY HEWLETT PACKARD CO. PACIFIC GAS & ELECTRIC COMPANY CONOCOPHILLIPS COMPANY MRCHOLDINGS, INC. AMPEX CORPORATION APPLETIME COMPANY AEROQJET-GENERAL CORPORATION ao TR OEE EO PYOW wow A Wh YN a = em COLGATE-PALMOLIVE COMPANY THE DOW CHEMICAL COMPANY FAIRMONT HOTEL COMPANY FIREMAN'S FUND INSURANCE COMPANY GENENTECH, INC, GERBER FOODS GOLDEN BEAR REFINERY HERCULES POWDER COMPANY HONG KONG BANK EARTIIGRAINS BAKING COMPANIES, INC. LOUISIANA PACIFIC CORPORATION PHARMACIA CORPORATION, WHICH WILL DO BUSINESS IN CALIFORNIA AS PHARMACIA PHARMACEUTICAL CORPORATION PACIFIC BELL TELEPHONE COMPANY SHELL OIL COMPANY CILEVRON PRODUCTS COMPANY TODD SHIPYARDS CORPORATION ‘TRIPLE A MACHINE SHOP, INC. GEORGIA-PACIFIC CORPORATION UNOCAL CORPORATION FDCC CALIFORNIA, INC. D.W. NICHOLSON CORPORATION DILLINGHAM CONSTRUCTION, N.A., INC. SWINERTON BUILDERS POPE & TALBOT, INC, UNION PACIFIC RAILROAD COMPANY METROPOLITAN LIFE INSURANCE COMPANY GATKE CORPORATION AMERICAN CONFERENCE OF GOVERNMENTAL INDUSTRIAL HYGIENISTS, INC, UNDERWRITERS LABORATORIES, INC. PNEUMO ABEX LLC and DOES 1-8500, Defendants. Robert Ross vs. Ashestas Defendants (BYP) San Francisco Superior CourtP.G. Box 6169 NOVATO, CALIFORNIA 94948-6169 {415} 898-1558 BRAYTON PURCELL LLP ATTORNEYS AT LAW (222 RUSH LANDING ROAD. worn A HA FF WN = RNY ee Be ee eB eB eB ek SB So maa AA BR YH =| Oo ALLIS-CHALMERS CORPORATION PRODUCT LIABILITY TRUST - AMERICAN STANDARD, INC, ASSOCIATED INSULATION OF CALIFORNIA * CLEAVER-BROOKS, INC, BUCYRUS INTERNATIONAL, INC. BECHTEE CORPORATION (DE) SEQUOIA VENTURES, INC, CROWN CORK & SEAL COMPANY, INC, CERTAINTEED CORPORATION THOMAS DEE ENGINEERING CO,, INC, FOSTER WHEELER LLC FLUOR CORPORATION FLUOR MAINTENANCE FLUOR-DANIELS GARLOCK SEALING TECHNOLOGIES, LLC GENERAL ELECTRIC COMPANY KAISER GYPSUM COMPANY, INC. LAMONS GASKET COMPANY METALCLAD INSULATION CORPORATION OWENS-ILLINOIS, INC. PARKER-HANNIFIN CORPORATION PLANT INSULATION COMPANY QUINTEC INDUSTRIES, INC, RAPID-AMERICAN CORPORATION RF. MACDONALD CO, RILEY POWER INC, THORPE INSULATION COMPANY UNIROYAL HOLDING, INC, VIACOM, INC, WALDRON, DUFFY, INC. WESTBURNE SUPPLY, INC. WESTERN BUILDING MATERIALS COMPANY WESTERN MacARTHUR COMPANY MacARTHUR COMPANY WESTERN ASBESTOS COMPANY Who t PAN ASBEGT US COMPANY HONEYWELL INTERNATIONAL, INC. BRIDGESTONE/FIRESTONE NORTH AMERICAN TIRE, LLC INGERSOLL-RAND COMPANY . CAL-STEAM SUPPLY COMPANY ITT INDUSTRIES, INC. HEXION SPECIALTY CHEMICALS, INC. SAM P. WALLACE COMPANY OF SOUTIIERN CALIFORNIA, INC, HENRY COMPANY GOODLOE E. MOORE INC, ‘CONSOLIDATED INSULATION, INC, DOUGLASS INSULATION COMPANY, INC. GOLDEN GATE DRYWALL, INC. ANDERSON, ROWE & BUCKLEY, INC,wan aA wh Bw NS 10 any = LY CAHILL, CONTRACTORS, INC, FREDERICK MEISWINKEL, INC, SCOTT CO, OF CALIFORNIA ALBAY CONSTRUCTION COMPANY ATLAS HEATING AND VENTILATING COMPANY, LTD. ZURN INDUSTRIES, INC. SANTA FE BRAUN, INC. AS SUCCESSOR-IN-INTEREST TO C.F. BRAUN, INC. FOLEY-PMI, SNC. OSCAR E. ERICKSON, INC, ROSENDAHL CORPORATION A & AMECHANICAL CONTRACTORS INC. ALADDIN HEATING CORPORATION AMOS AND ANDREWS, INC. SUGDEN ENGINEERING CO. COLUMBIA MECHANICAL CONTRACTORS, INC. CONTRA COSTA ELECTRIC, INC. COOPER BROTHERS, INC. D. ZELINSKY & SONS, INC, F.P, LATHROP CONSTRUCTION COMPANY FW, SPENCER & SON, INC. FRANK BONETTI PLUMBING, INC, HAROLD BEASLEY PLUMBING AND HEATING, INC. HUSSMANN CORPORATION RAYMOND INTERIOR SYSTEMS-NORTIH JOHNSON CONTROLS, INC. MARCONI PLASTERING COMPANY, INC. MONTEREY MECHANICAL COMPANY OCMCDONALD CO INC. PERINI CORPORATION PIERCE ENTERPRISES TEMPORARY PLANT CLEANERS, INC. ROBERTSHAW CONTROLS COMPANY ROSENDIN ELECTRIC, INC. RUDOLPH AND SLETTEN, INC. VALLEY SHEET METAL CO. WHITMAN CONSTRUCTION WRIGHT CONSTRUCTION COMPANY PETERSON MECHANICAL HALL & SON, INC. MALM SHEET METAL CRANE AND POWELL THERMA MECHANICAL HOPEMAN BROTHERS, INC. IT. THORPE & SON, INC, . THE BOARD OF TRUSTEES OF THE LELAND STANFORD JUNIOR UNIVERSITY HEWLETT PACKARD CO. PACIFIC GAS & ELECTRIC COMPANY CONOCOPHILLIPS COMPANY MRC HOLDINGS, INC, AMPEX CORPORATION APPLETIME COMPANY AEROJET-GENERAL CORPORATION nn rena STem a qq COLGATE-PALMOLIVE COMPANY THE DOW CHEMICAL COMPANY FAIRMONT HOTEL COMPANY FIREMAN’S FUND INSURANCE COMPANY GENENTECH, INC. GERBER FOODS GOLDEN BEAR REFINERY HERCULES POWDER COMPANY HONG KONG BANK EARTHGRAINS BAKING COMPANIES, INC. LOUISIANA PACIFIC CORPORATION PHARMACIA CORPORATION, WHICH WILL DO BUSINESS IN CALIFORNIA AS PHARMACIA PHARMACEUTICAL CORPORATION PACIFIC BELL TELEPHONE COMPANY SHELL OIL COMPANY CHEVRON PRODUCTS COMPANY TODD SHIPYARDS CORPORATION ‘TRIPLE A MACHINE SHOP, INC. GEORGIA-PACIFIC CORPORATION UNOCAL CORPORATION FDCC CALIFORNIA, INC, D.W. NICHOLSON CORPORATION DILLINGHAM CONSTRUCTION, N.A., INC. SWINERTON BUILDERS POPE & TALBOT, INC, . UNION PACIFIC RAILROAD COMPANY METROPOLITAN LIFE INSURANCE COMPANY GATKE CORPORATION AMERICAN CONFERENCE OF GOVERNMENTAL INDUSTRIAL HYGIENISTS, INC. UNDERWRITERS LABORATORIES, INC, PNEUMO ABEX LLC and DOES 1-8500, Defendants. rt Ross vs. Asbestos Defendants (BY San Francisco Superior Court(mand Kan; Dar akatsmat DAOC We me E la Cause of Action me Ole First (Negligence) Second (Strict Liability) Third (False Representation) Fourth (Loss of G porium) Fifth (Premises Owne:/ Contractor Liability) Sixth, Seventh, Eighth GB Fano ss, Negligence Tones Act],Maintenance and Cure) Oo B BRP Oo 8 @ xX] Ninth (Longshore and Harbor Workers & Compensation Act [LHWCA]) Tenth, Eleventh (F.E.L.A.) ‘Twelfth, Thirteenth (Respiratoi Safety Devices) Paraiony O Fourteenth, Fifteenth Cigeike Shoo Grinding) Oo Sixteenth (Concert of Action) Seventeenth, Eighteenth (Fraud, Deceit/Negligent Misrepresentation/Cencealment) Nineteenth (Fraud/Deceit/ . Intentional Misrepresentation) Twentieth (Fraud/Deceit - Kent) *and their alternate entities as sct forth in the Master Complaint or on any Exhibit. Oo OOF OFhistory of exposurc to asbestos are as stated on Exhibit A. 4, Plaintiff's claims against defendant VIACOM, INC. (successor by merger to CBS CORPORATION which is successor-in-interest to WESTINGHOUSE ELECTRIC CORPORATION) exclude military and federal government jobsites. Datea:_O|\ BRAYTON“*PURCELL LLP By: _ David R. Donadio Attorneys for Plaintiff ¢ C 1 3. Plaintiff's asbestos-related injury, date of diagnosis, employment status, andEXHIBIT BATTORNEYS ATLAW ANTING ROAD AIS) 898-1555 BRAYTON¢PURCELL LLP 22 RUSEL: oO UN Dh Bw LH 10 DAVID R. DONADIO, ESQ., S.B. #154436 BRAYTON®PURCELL LLP Attomeys at Law ELECTRONICALLY 222 Rush Landing Road PO. Box 6169 FILED © Novato, California 94948-6169 ener Court of Caltora, (415) 898-1555 oa DEC 27 2007 Attomeys for Plaintiff GORDON PARK-LI, Clerk BY: WILLIAM TRUPEK Deputy Clerk SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO ROBERT ROSS, ASBESTOS No. 274099 Plaintiff, AMENDMENT TO COMPLAINT v3, ASBESTOS DEFENDANTS (BP) ee [C.C.P. Section 474] Plaintiff amends the complaint in this action as follows: Plaintiff has learned the true names of the defendants designated in the complaint as fictitious DOES as set forth below: TRUE NAME FICTITIOUS NAME CHEVRON U.S.A. INC. DOE 1001 [Location/Dates: Standard Oil, Richmond, CA, 1974-1980; 7/1961-10/1961; 7/1962-5/1965 (3 weeks, on and off); 10/1973-12/1973; 3/1974-3/1976; 10/1976-2/1977 (4 months, on and off)| Plaintiff hereby substitutes such true names for the fictitious names as set forth above wherever said names appear in the complaint. Dated: 12/26/2007 BRAYTON*PURCELL LLP By: /s/ David R. Donadio David R. Donadio Attorneys for PlaintiffBRAYTON@PURCELL LLP ATTORNEYS AT LAW 222 RUSTY LANDING ROAD PO BOX 6169 NOVATO, CALIFORNIA 94948-6769 (415) 898-1585 oO mI DH PF WKH VW DAVID R. DONADIO, ESQ., S.B, #154436 BRAYTON®PURCELL LLP Attorneys at Law 4 ELECTRONICALLY 222 Rush Landing Roa P.O. Box 6169 ‘ calles Demi tS) 808.1553 Fa 94948-6169 County of San Francisco ‘ MAY 08 2008 Attorneys for Plaintiff GORDON PARK-LI, Clerk BY: JUDITH NUNEZ Deputy Clerk SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO ROBERT ROSS, Plaintiff, ASBESTOS No. 274099 ) ) AMENDMENT TO COMPLAINT vs. ) ) ) ASBESTOS DEFENDANTS (BP) (C.C.P, Section 474] Plaintiff amends the complaint in this action as follows: Plaintiff has learned the true names of the defendants designated in the complaint as fictitious DOES as set forth below: TRUE NAME FICTITIOUS NAME BANK OF THE WEST DOE 1002 Alternate Entities: LLOYDS BANK OF CA-TRUSTEE FIRST WESTERN BANK AND TRUST COMPANY CENTRAL BANK HONGKONG BANK OF CALIFORNIA [Location/Date: Hong Kong Bank, San Francisco, CA, (Headquarters—160 Sansome Street), 1/67-3/72; 5/77-1/81 (1 week, on and off)] GERBER PRODUCTS COMPANY DOE 1003 [Location/Date: Gerber Foods, Oakland, CA, 7/1961- 10/1961; 7/1962-5/1965 (3 weeks, on and off)] HALL & SON, INC. DOE 1 & 1004 [Location/Date: Santa Rosa Junior College, Santa Rasa, CA, 1977 (2 weeks, on and off)] H ee a tan aos sacw ma a AW BR YN MALM METAL PRODUCTS, INC, DOE 2 & 1005 {Location/Date: Santa Rosa Junior College, Santa Rosa, CA, 1977 (2 weeks, on and off)] PETERSON MECHANICAL, INC. DOE 3 & 1006 [Locations/Dates: Sonoma State Hospital, Eldridge, CA, 1977 (2 weeks, on and off); Sonoma Valley Hospital, Sonoma, CA, 1982 (1 month, on and off)] THERMAL MECHANICAL DOE 4 & 1007 [Location/Date: Genentech, South San Francisco, CA, 1981-1986 (3 weeks, on and off)] Plaintiff hereby substitutes such true names for the fictitious names as set forth above wherever said names appear in the complaint. Dated: 05/08/2008 BRAYTON#PURCELL LLP By: /s/ Nancy T. Williams for David R. Donadio David R. Donadio Attorneys for Plaintiff sepa inh Dan sonoBRAYTON@PURCELE LLP ATTORNEYS AT LAW 222 RUSH LANDING ROAD POBOX 6169 NOVATO, CALIFORNIA 94948.6369 (215) 898-1555 eC oe NY Kw FB WH c il DAVID R. DONADIO, ESQ., 8.B. #154436 BRAYTON*PURCELL LLP Attorneys at Law ELECTRONICALLY 222 Rush Landing Road PO. B ox 6 19 ia 94948-6169 ott Prone ti 115) 898-1 5 3s ” County of San Francisco SEP 04 2008 Attorneys for Plaintiff GORDON PARK-LI, Clerk BY: EDNALEEN JAVIER-LACSON Deputy Clerk SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO ROBERT ROSS, ) ASBESTOS ) No, 274099 Plaintiff, } J AMENDMENT TO COMPLAINT vs. ) ) ) ASBESTOS DEFENDANTS (BP) [C.C.P. Section 474] Plaintiff amends the complaint in this action as follows: Plaintiff has learned the true names of the defendants designated in the complaint as fictitious DOES as set forth below: TRUE NAME A.W. CHESTERTON COMPANY DOE $ CRANE CO. DOE 6 Alternate Entities: CRANE COMPANY CRANE PLUMBING & HEATING CRANE PUMPS & SYSTEMS, INC. CRANE SUPPLY BURK PUMPS MIDWEST PIPING CO. MIDWEST PIPING & SUPPLY CO. MIDWEST INVESTMENT PACIFIC STEEL BOILER CORPORATION PACIFIC VALVES CRANE VALVE GROUP DEMING PUMPS REPCAL BRASS MANUFACTURING CO, FICTITIOUS NAME CSbocuments and Saringsiaciniy OooumsrsConvenionWori74e so0woorss skier wotom aD A HH 10 CHAPMAN VALVE COMPANY JENKINS BROS. DYNALECTRIC COMPANY DOE 7 & 1008 Alternate Entity: LERA ELECTRIC COMPANY, INC. (Locations/Dates: Bechtel Building, San Francisco, CA, (S0 Beale Street), 1960s (3 days); Kaiser Hospital, Vallejo, CA, 1/1967-3/1972 (3 weeks, on and off); 55 Fell St., San Francisco, CA, 1979 (1 week, on and off); multiple commercial and industrial sites between 1961 and 1986] ENTERPRISE PLUMBING, INC. DOE 8 & 1009 [Locations/Dates: US Department of Agriculture, Albany, CA, 8/1960-7/1961, 10/196 1-6/1962, 5/1965- 12/1966 (2 months, on and off), 1/1967-3/1972 (3 weeks, on and off); Hillerest Elementary School, Rodeo, CA, 1961-63 (1 month, on and off); Hall of Justice, Oakland, CA, 1960-1966 (1 week, on and off); Safeway Bakery, Richmond, CA, 1/1967-3/1972 (2 weeks, on and off); Alta Bates Hospital, Oakland, CA, 1/1967-3/1980 (3 to 4 weeks, on and off)] GRINNELL CORPORATION DOE 9 & 1010 Alternate Entities: GRINNELL FIRE PROTECTION SYSTEMS COMPANY, INC. GRINNELL COMPANY OF THE PACIFIC [Locations/Dates: Ampex Systems Corp., Redwood City, CA, (2-3 weeks, on and off) 1961-1962; Bechtel Building, San Francisco, CA, (50 Beale Street), 1960s (3 days); Ice House, San Francisco, CA, 1/1967-3/1972 (2 months, on and off); Civic Center Auditorium, San Francisco, CA, 1/1967-3/1972 (2 to 3 weeks, on and off); Kilpatrick Bakery, Oakland, CA, 1967-1968 (2 months, on and off); Mills Building, (Bush/Montgomery), San Francisco, CA, 1/1967-3/1972 (on and off); Sun Valley Shopping Center, Concord, CA, 5/77-1980 (2 weeks, on and off); Bank of America Building, San Francisco, CA, (100 California St.), 1978 (2 weeks, on and off); Kaiser Hospital, 2425 Geary Strect, San Francisco, CA, 1977-1980 (2 months, off and on)] HAMILTON MATERIALS, INC, DOE 10 JOSEPH BRUNO SHEET METAL CO,, INC. DOE 11 & 1011 Alternate Entity: STANDARD SHEET METAL & MARINE PLUMBING [Locations/Dates: Laguna Honda Hospital and Rehabilitation Center, San Francisco, CA, 4/1977-5/1977 (2 weeks); 555 Market Street, San Francisco, CA, 4/1977-5/1977 (1 week); Embarcadero 1, (9%, 15", 22™, 33%, 34" Floors), San Francisco, CA, 1985 (6 weeks, on and off); Embarcadero 1, 2, 3, San Francisco, CA, 1985 (May-June) (1 month, on and off)] KELLY-MOORE PAINT COMPANY, INC. DOE 12 LJ. KRUSE COMPANY DOE 13 & 1012 [Locations/Dates: Colgate Palmolive, Berkeley, CA, 7/1961-10/1961; 7/1962-5/1965 (5 weeks, on and off); AEC-Lawrence Livermore Laboratory, Livermore, CA, 8/1960-7/1961, 10/1961-6/1962, 5/1965- 12/1966 (I month, on and off); Berkeley High School, Berkeley, CA, 8/1960-7/1961, 10/1961-6/1962, 5/1965-12/1966 (3 days); Emerson Elementary School, Berkeley, CA, 1963-1966, 2 weeks (off and on); Alameda County Administration Building, Oak Street, Oakland, CA, 1965-1980 (2 weeks); Alameda Hospital, Alameda, CA, 1/1967-3/1972 (1 week, on and off); UC Berkeley, Berkeley, CA, 1980-1994] uv i iw ¢ovumgts and Senings acini Documents onvesion Workin 720, 20nR000251 ST wSom NI KD HR WH = LINFORD COMPANY, THE DOE 14 & 1013 [Locations/Dates: Naval Supply, Center Annex, Alameda, CA, 1966-1973; Hilton Hotel (Union Square) San Francisco, CA, 1966 (1 month, on and off); Mills Building (Bush/Montgomery), San pemciseo. CA, 1/1967-3/1972 (on and off); Embarcadero (#3), San Francisco, CA, 1978 (2 weeks, onando §.J. AMOROSO CONSTRUCTION CO., INC, DOE 15 & 1014 {Locations/Dates: UCSF Medical Center, San Francisco, CA, 4/1977-5/1977; UCSF Medical Center, San Francisco, CA, (Parnassus Street) Long’s Hospital, San Francisco, CA, 1977-1979 (4 months, on and off); Kaiscr Hospital, 2425 Geary Street, San Francisco, CA, 1977-1980 (2 months, off and on); UC Berkeley, Berkeley, CA, 1980-1994] TURNER CONSTRUCTION COMPANY DOE 16 & 1015 [Locations/Dates: San Francisco Opera House (War Memorial), San Francisco, CA, 1/1967-3/1972 a week, on and off); Kaiser Hospital, Sacramento, CA, 4/1972-9/1973 (3 weeks, on and off); UCSF Medical Center, San Francisco, CA, 4/1977-5/1977; UCSF Medical Center, San Francisco, CA, (Parnassus Street), Long’s Hospital, San Francisco, CA, 1977-1979 (4 months, on and off); University of California, Berkeley, CA (Warren Hall), 1979; UC Berkeley, Berkeley, CA, 1980-1994] UNIVERSITY MECHANICAL AND ENGINEERING DOE 17 & 1016 CONTRACTORS, INC. Alternate Entity: UNIVERSITY PLUMBING & HEATING CO., ENC. [Locations/Dates: Colgate Palmolive, Berkeley, CA, 7/1961-10/1961, 7/1962-5/1965 (5 weeks, on and off), t0/1973-12/1973, 3/1974-3/1976, 10/1976-2/1977 (1 month, on and off); ABC-Lawrence Livermore Laboratory, Livermore, CA, 8/1960-7/1961, 10/1961-6/1962, 5/1965-12/1966 (1 month, on and off); Oak Knoll Naval Hospital Center, Oakland, CA, 1962-1965 (3 weeks, on and off}; University of California, Berkeley, CA (Warren Hall), 1979} W.L. HICKEY SONS, INC, DOE 18 & 1017 Locations/Dates: Ghiradelli Square, San Francisco, CA (Northpoint Street), 1966-1972 (2 wecks); Westin Saint Francis, (Powell Street), San Francisco, CA, 10/1973-12/1973, 3/1974-3/1976, 1972-1976, 10/1976-2/1977 (3 weeks, on and off); Standard Oil Building, San Francisco, CA (500 Market Street), 3/1974-3/1976, UCSF Medical Center, San Francisco, CA (Parnassus Street), 1980 (1 month, on and off] YAMAS CONTROLS GROUP INC. DOE 19 & 1018 {Locations/Dates: Queen of the Valley Hospital, Napa, CA, 7/1960 (3 weeks); Pacific Bell Telephone, San Francisco, CA, 1961-1965 (3 months); Oakland Coliseum, Oakland, CA, 8/1960-7/1961, 10/1961- 6/1962, 5/1965-12/1966 (5 weeks); Oakland Museum, Oakland, CA, 8/1960-7/1961, 10/1961-6/1962, 5/1965-12/1966 (1 month, on and off); Fireman’s Fund, Novato, CA, 10/1973-12/1973, 3/1974-3/1976, 10/1976-2/1977 (1 month, on and off); multiple commercial and industrial sites between 1961 and 1986] Plaintiff hereby substitutes such true names for the fictitious names as set forth above wherever said names appear in the complaint. Dated: 09/02/2008 BRAYTON*PURCELL LLP By: /s/ David R. Donadio David R. Donadio Attorneys for Plaintiff {een a Darna NG AOR 1sibsra wpBRAYTON@PURCELL LLP ATTORNEYS AT LAW 222 RUSH LANDING ROAD PO BOX 6169 NOVATO, CALIFORNIA 94948-6169 {415} 898-1555 ow YN AH BF wBHN = o it DAVID R. DONADIO, ESQ,, S.B. #154436 BRAYTON®PURCELL LLP Attorneys at Law ELECTRONICALLY 222 Rush Landing Road PO. Box § 6169 ° 94948-6169 cop tee Dams ( 215) 89 e1 5 ss ” County of San Francisco _. MAR 04 2009 Attomeys for Plaintiff GORDON PARK-LI, Clerk BY: EDNALEEN JAVIER Deputy Clerk SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO ASBESTOS No. 274099 ROBERT ROSS, } ) ) | AMENDMENT TO COMPLAINT ) ) ) Plaintiff, vs, ASBESTOS DEFENDANTS (BP) [C.C.P. Section 474] Plaintiff amends the complaint in this action as follows: Plaintiff has learned the true names of the defendants designated in the complaint as fictitious DOES as set forth below: TRUE NAME FICTITIOUS NAME BAYER CROPSCIENCE INC, DOE 38 Alternate Entities: BAYER CROPSCIENCE USA, INC. AVENTIS CROPSCIENCE USA, INC. RHONE-POULENC AG COMPANY, INC. RHODIA, INC, RHONE-POULENC, INC. STAUFFER CHEMICAL COMPANY STAUFFER CHEMICALS CO. AMCHEM PRODUCTS, INC., THE BENJAMIN FOSTER DIVISION i" i i CAMoeurents and Seningy Sadun My DocumennsConvenionWorkDiege 2nyusUe NSNCm YW A WA Fw NY co H EX- FM, INC, (FKA FISCHBACH AND MOORE DOE 39 & 1032 ELECTRIC, INC.) Alternate Entities: FISCHBACH and MOORE, INCORPORATED FISCHBACH and MOORE ELECTRIC, INC. BURKE PLUMBING BURKE MECHANICAL CORPORATION NATKIN & COMPANY [Locations/Dates; Alameda County Administration Building, Oak Street, Oakland, CA, 1965-1980 (2 weeks); University of California, Berkeley, CA, (Warren Hall), 1979 (2 weeks); various locations between 1961 and 1986} FRANK M., BOOTH, INC, DOE 40 & 1033 [Locations/Dates: McKinleyville High School, McKinleyville, CA, 7/1961-10/1961; 7/1962-5/1965 (2 fo 3 weeks, on and off); Sonoma State University, Rohnert Park, CA, (Science Building Boiler Room), 8/1960-7/1961; 10/1961-6/1962; 5/1965-12/1966 (1 month, on and off); Queen of the Valley Hospital, ‘Napa, CA, 10/1973-12/1973; 3/1974-3/1976; 10/1976-2/1977 (4 months, on and off); Napa State Hospital, Napa, CA, 3/1986-12/1986] GEORGE H. WILSON, INC. DOE 41 & 1034 [Locations/Dates: Ampex Systems Corp., Redwood City, CA, (2-3 weeks, on and off) 1961-1962; Coast Guard Facility, Monterey, CA, 1/1967-3/1972 (1 week, on and off)} Plaintiff hereby substitutes such true names for the fictitious names as set forth above wherever said names appear in the complaint. Dated: _ 03/04/2009 BRAYTON*¢PURCELL LLP By: /s/David R. Donadio David R. Donadio Attomeys for Plaintiff {8Dacumenc and sedan Dogurnents Conversa WarkIina%2, 20000904 185 420bN7 pdBRAYTON@PURCELL LLP ATTORNEYS AT LAW 222 RUST LANDING ROAD PO BOX 6169 NOVATO, CALIEORNIA 94948-6169 (15) 898-1555 oD we NI DH FY we DAVID R. DONADIO, ESQ,, S.B. #154436 BRAYTON*PURCELL LLP Attorneys at Law ELECTRONICALLY 222 Rush Landing Road Novato, Califomia 94948-6169 soph chi Por (415) 898-1555 County of San Francisco we MAR 05 2009 Attorneys for Plaintiff GORDON PARK-LI, Clerk BY: WILLIAM TRUPEK Deputy Clerk SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO ROBERT ROSS, ) ASBESTOS ) No. 274099 Plaintiff, ) ) AMENDMENT TO COMPLAINT vs. 3 ) ASBESTOS DEFENDANTS (BP) ) [C.C.P. Section 474] Plaintiff amends the complaint in this action as follows: Plaintiff has learned the true names of the defendants designated in the complaint as fictitious DOES as set forth below: TRUE NAME FICTITIOUS NAME 3M COMPANY DOE 20 Alternate Entity: MINNESOTA MINING AND MANUFACTURING COMPANY IRVINGTON ALLEN-SIMMONS HEATING & SHEET METAL DOE 21 & 1019 COMPANY INC. Alternate Entity: SOLANO PLUMBING & HEATING, INC. [Locations/Dates: US Air Force, Travis Air Force Base, Fairfield, CA, 1977 (3 weeks, on and off), 1979 (Nov.) (1 week, on and off); Mare Island Naval Shipyard, (Building 70), Vallejo, CA, 1985 (2 weeks, on and off)] if if SDocupents and Senge: tendmdn ay DosumenesComersionorkDirgss 2600305173920 s.wrpe AM) AlBRIZARD COMPANY DOE 22 & 1020 Alternate Entity: IBRIZARD CONSTRUCTION COMPANY [Locations/Dates: McKinleyville High School, McKinleyville, CA, 7/1961-10/1961; 7/1962-5/1965 (2 to 3 weeks, on and off); California State University, Humboldt, CA, (Science Building), 8/1960-7/1961; 10/1961-6/1962; 5/1965-12/1966, (2 to 3 months, on and off)] ICOLTEC INDUSTRIES, INC. DOE 23 Alternate Entities: FAIRBANKS-MORSE LOCOMOTIVES COLT INDUSTRIES IGARLOCK, INC. IGARLOCK SEALING TECHNOLOGIES, LLC THE ANCHOR PACKING COMPANY BELMONT PACKING [ANCHOR PACKING COMPANY, THE ICROCKETT ELECTRIC COMPANY DOE 24 & 1021 [Locations/Dates: Tidewater Oil Company, Avon, CA, 1961-1962 (Approx 1 month); various commercial and industrial sites between 196] and 1986] CUPERTINO ELECTRIC, INC. DOE 25 & 1022 {Locations/Dates: Veterans Administration Hospital, Palo Alto, CA, 1965-1980 (on and off); various Hocations between 1961 and 1986] DEVCON CONSTRUCTION, INC. DOE 26 & 1023 [Locations/Dates: UCSF Medical Center, San Francisco, CA, 4/1977-5/1977 (9 days); UCSF Medical Center, San Francisco, CA, (Parnassus Street), Long’s Hospital, San Francisco, CA, 1977-1979 (4 months, on and off)] IDURABLA MANUFACTURING COMPANY, INC, DOE 27 EMERICK SHEET METAL CO. DOE 28 & 1024 [Locations/Dates: Alta Bates Hospital, Oakland, CA, 1/1967-3/1980 (3 to 4 weeks, on and off); Veterans Administration Hospital, Martinez, CA, 1978 (1 month, on and off] EMIL J. WEBER ELECTRIC CO. DOE 29 & 1025 [Locations/Dates: Jack Tar Hotel, (aka Cathedral Hill Hotel), 1101 Van Ness, San Francisco, CA, 1/1967-3/1972 (2 weeks, on and off); UCSF Medical Center, San Francisco, CA, 4/1977-5/1977 (9 days); UCSF Medical Center, San Francisco, CA, (Parnassus Street), Long’s Hospital San Francisco, CA, 1977-1979 (4 months, on and off)] IMO INDUSTRIES, INC, DOE 30 Alternate Entities: TRANSAMERICA DELAVAL, INC. ENTERPRISE ENGINE & MACHINERY CO. IDE LAVAL STEAM TURBINE, INC, IDELAVAL STEAM TURBINE DELAVAL INDUSTRIES INC. IDE LAVAL TURBINE, INC GENERAL METALS CORPORATION ICROW CENTRIFUGAL PUMPS “iyIKLEINEN COMPANY, INC, DOE 31 & 1026 (Locations/Dates: Fisherman’s Wharf, San Francisco, CA, 1966-1973 (Imonth, on and off); 1977-1980; Standard Oil Building, San Francisco, CA, (500 Market Street), 3/1974-3/1976 (1 year); Laguna Honda Hospital and Rehabilitation Center, San Francisco, CA, 4/1977-5/1977 (2 weeks); 555 Market Street, San Francisco, CA, 4/1977-5/1977 (1-2 weeks); UCSF Medica! Center, San Francisco, CA, (Parmassus Street), 1980 (1 month, on and off)] LAWSON MECHANICAL CONTRACTORS DOE 32 & 1027 |[Locations/Dates: Kaiser Hospital, Sacramento, CA, 4/1972-9/1973 (3 weeks, on and off); Sacramento (Convention Center, Sacramento, CA, (16 St.), 4/1972-9/1973 (3 months, on and off)] IMARCAL ASSOCIATES, LTD. DOE 33 & 1028 Alternate Entity: IMARELICH MECHANICAL CO., INC, Locations/Dates: Golden Gateway Apartments, San Francisco, CA, 8/1960-7/1961; 10/1961-6/1962; 5/1965-12/1966 (1 month); Mount Zion Hospital & Medical Center, San Francisco, CA, 1966-1972 (6 weeks off & on); Ghiradelli Square, San Francisco, CA, (Northpoint Street), 1966-1972 (2 weeks); Highland Hospital, Oakland, CA, 1/67-3/72 (1 month, on and off); Fireman’s Fund, Novato, CA, 10/1973-12/1973; 3/1974-3/1976; 10/1976-2/1977 (1 month, on and off); Chevron Chemical, (aka Ortho Plant), Richmond, CA, 1/1974-3/1974 (2 weeks, on and off); commercial and industrial sites between 1961 and 1986] IN.V, HEATHORN, INC, DOE 34 & 1029 [Locations/Dates: Oak Knoll Naval Hospital Center, Oakland, CA, 1962-1965 (3 weeks, on and off), Highland Hospital, Oakland, CA, 1/67-3/72 (I month, on and off); UC Berkeley, Berkeley, CA, 1980- 1994; Employment Development Department, Oakland, CA, 1983 (1 week, on and off); Jewish Home for the Aged, San Francisco, CA, 1983 (Sept.) (3 weeks, on and off); Unknown Government Building on Clement Street, Alameda, CA, 1984-1986 (5 months, on and off)] ISVI CORPORATION DOE 35 Alternate Entity: ISTOCKHAM VALVES & FITTINGS, INC. SFL, INC. DOE 36 & 1030 Alternate Entity: IDANIELS DRYWALL, INC TIMEC COMPANY, INC. DOE 37 & 1031 [Locations/Dates: Tidewater Associated Oil, Avon, CA, 1959-1965 (3 weeks)]} Plaintiff hereby substitutes such true names for the fictitious names as set forth above wherever said names appear in the complaint, Dated: 03/04/2009 BRAYTON*PURCELL LLP By: /s/David R. Donadio David R. Donadio Attorneys for Plaintiff ‘woruments and Se : fandmvinty Documents Conversion WorkDiPsh3_ 20090305 173620655. ep(CELL LLP 23 zB Zz see ryes 2222 28S Ege esas REOZ CReu kes ag CS g 3 x 3 £ 5 g & z CD OD Am Bw DAVID R. DONADIO, ESQ., S.B, #154436 BRAYTON¢PURCELL LLP Attorneys at Law ELECTRONICALLY 222 Rush Landing Road Novato, California 94948-6169 aug a ene (415) 808-1 385 County of San Francisco as MAR 05 2009 Attomeys for Plaintiff GORDON PARK-LI, Clerk BY: WILLIAM TRUPEK Deputy Clerk SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO ROBERT ROSS, ) ASBESTOS ) No, 274099 Plaintiff, ) ) AMENDMENT TO COMPLAINT vs. 2 ) ASBESTOS DEFENDANTS (BP) ) [C.C.P. Section 474] Plaintiff amends the complaint in this action as follows: Plaintiff has learned the true names of the defendants designated in the complaint as fictitious DOES as set forth below: TRUE NAME FICTITIOU. ME WILLIAMS & BURROWS, INC. DOE 42 & 1035 {Locations/Dates: Children’s Hospital, San Francisco, CA, 1966; 1980 (off and on); various locations between 1961 and 1986] Plaintiff hereby substitutes such true names for the fictitious names as set forth above wherever said names appear in the complaint, Dated: 03/04/2009 BRAYTON#PURCELL LLP By: /s/David R. Donadio David R. Donadio Attorneys for Plaintiff CMDocurents and Setting GadminiMy DocumentAConveniouWorkbinsk 2oovo3ns 7400627. wpd AMENDMENT TO COMPLAINTEXHIBIT C> SUM-100 SUMMONS ~ FOR COURT USE ONLY (CITA TION JUDICIAL) {SOLO PARA USO DE LA CORTE) NOTICE TO OEFENDANT: . (AVISO AL DEMANDADO): .C, MOORE & CO. ENGINEERS; Defendants as Reflected on Exhibit 7 attached ta the Summary Complaint herein; and DOES 1-8500, YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): ROBERT ROSS and JEAN ROSS i NOTICE! You have boen sued. The court may decide against you without your being heard unoiss you respond within 30 days. Road the information below, . You have 30 CALENDAR DAYS after this summons and legal papers are served on you (e file a written response at this court and have a copy Served on the plaintiff. A fetter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the Callfornia Courts Online Self-Help Centor (www.courtinfo.ca.goviselfhelp), your county law library, or the courfnouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee walver form. If you do nol fite your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court, ‘There are other legal requirements. You may want to call an attorney right away. If you do not know an attoroy, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program, You can locate these nonprofit groups at the California Legal Services Web site (wvrwtawhelpcalifornia.org}, the California Courts Ontine Self-Hetp Center {www.courtinfo.ca.goviseifhelp), or by contacting your local court or county bar association. NOTE: The court has a stalittory lien Jor waived fees and costs on any settlement or arbitration award of $10,000 or more ina civil case. The court's lien must be paid before the court will dismiss the case. AVISO! La han demandado. Sino responde dentro de 30 dias, fa corte puede decidir en sv contra sin escucitar su version. Lea ta informacién a continuacién. Tene 30 DIAS DE CALENDARIO después de que le entreguen esta citacién y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia af demandante. Una carts o una Hamada telofénica no fo protegen. Su respuesta por escrita tiene que estar en foriata legal correcto si désoa que procesen su caso on fa corte, Es posible que haya un formutario que usted pueda usar para su respuesta. Puede encontrar estos formularios de fa corte y més informactén en el Centro de Ayuda de las Cortes de California (www.sucotte.ce.gav), ena blatioteca de loyes de su condado o en {a corte que fe quede mas cerca.’Sino puede pagar la cuota de presentacion, pida al secretario de fa corte que Jo dé un formutario de exencién de pago de evotas, Sino presenta su respuesta a tiempo, puede perder ef caso por Incumplimiente y ta corte le podré quitar su sueldo, dinero y bienes sin mds advertencia. Hay otros requisites legates. Es recomendable que Hlame 2 un abogada Inmediatamente. Simo conoce a un abogado, puede Hamar a un servicio de remisién # abogatos. Si no puede pagar a un abogade, es posible que cumpia con fos requisitos para obtener servicios fegales gratuitos de un programa de servicios legaies sin fines de lucro. Puede encontrar estos grupos sin fines de lucra ert ef sitio web de California Legal Services, {www.tawhelpeatifornia.org), en ef Centro de Ayuda de fas Cortes de California, (www.sucort.ca.gov) 0 poniéndose en contacto con ia corte o ef colegia de abogadas locales. AVISO: Por fey, t2 corte tiene derecho a reclamar tas cuotas y fos costes exentos por iniponer un gravamen sobre | ease recuperacién de $10,000 6 mds de vator recibida mediante un acuerdo @ una concesién de arbitraje en un casa de derecho civil, Yiene que pagar et gravamen de ta corte antes de que la corte pueda desechar ef caso. : The mame and address af fhe court is (Et! nombre y direccién de fa corte es): s: : SAN FRANCISCO COUNTY SUPERIOR COURT (etna pat C0) 400 McAllister Street C G San Francisco, CA 94402 The name, address, and letephone number of plaintiff's atlomey, or plaintiff without an attorney, is: {El nombre, la direccién de teléfono del abogado del demandante, o del demandante que no tien abogado, es}; DAVID R. DONADIO, ESQ., STATE BAR NO. 154436 BRAYTON*PURCELL LLP 222 Rush Landing Road, Novato, CA 94948-6169 (415) 898-1655 DATE: Clerk, b P NATT _ Deputt pon__DEC 17 204n CLERKOFTHE COURT Sora ply (For proof of service of this summons, use Proof of Service of Summons (form POS-010)) (Para prueba de entrega de esta citatién use el formulario Proof of Service of Summons, (POS-010)). NOTICE TO THE PERSON SERVED: You are served [SEAL] 1. J as an individual defendant. 2. O as the person sued under the fictitious name of (specify): 3, don benat or spec bC INVEstMent Asociates (ne. under 84 CCP 416.10 (corporation) D1 cop 418.80(minon, Oo CCP 416.20 (defunct corporation) oO CCP 416.70 (conservatee} (1 cep 416.40 (association of partnership} [_] cop 416.80 (authorized person) D other (specity): 4. by personal delivery on (date): et oft sAS NT SSSR 495 SUMMONS ‘worw.courtinfo.c2.govBRAYTONS PURCELL LLP ATTORNEYS ATLAW 222 RUSH LANDING ROAD P.O. Box 6169 NOVATO, CALIFORNIA 94948-6169 4413) 898-1535.