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

BRAYTON PURCELL LLP ATTORNEYS AT LAW 222 RUSH LANDING ROAD PN) BOX 6169 NOVATO, CALIFORNIA 94948-6169 (415) 898-1555, S09 OOD tN Soe oe Be me A BR wnN eS 16 DAVID R. DONADIO, ESQ., S.B. #154436 BRAYTON**PURCELL Lee Attomeys at Law 222 Rush Landing Road P.O. Box 6169 Novato, California 94948-6169 (415) 898-1555 Attomeys for Plaintiffs ELECTRONICALLY FILED Superior Court of California, County of San Francisco MAR 03 2011 Clerk of the Court BY: JUDITH NUNEZ Deputy Clerk SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO ROBERT ROSS and JEAN ROSS, Plaintiffs, vs. C.C, MOORE & CO. ENGINEERS; Defendants as Reflected on Exhibit 1 attached to the Summary Complaint herein; and DOES 1-8500. ASBESTOS No. CGC-10-275731 AMENDMENT TO COMPLAINT TO SUBSTITUTE DEFENDANTS' TRUE NAMES FOR DOES 1-11, 1001-1011 [C.C.P. Section 474] Plaintiffs amend the complaint in this action as follows: Plaintiffs have learned the true names of the defendants designated in the complaint as fictitious DOES as set forth below: TRUE NAME CONSOLIDATED INSULATION, INC. FICTITIOUS NAME DOE 1 and 1001 {101 California Street, San Francisco, California, 1970-1972; 1977- 1979; 3/1983 (2 weeks); 1050 Battery St., San Francisco, California, 1979 (2 wecks); 111 Pine Street, San Francisco, California, 1/1967- 3/1972; 5/77-1/81 (3 weeks); 329 Post St. San Francisco, California, 1979 (2 weeks), 333 Bush Street Building, San Francisco, California, 1/1967-3/1972; 5/77-1/81 (1 month); 459 Post St., San Francisco, California, 1977-1980 (1 week); 50 California Street, San Francisco, California, 1/1967-3/1972 (2 weeks); 500 Howard St., San Francisco, California, 1977; 55 Fell St., San Francisco, California, 1979 (1 week), 690 Market Street, San Francisco, California, 1/1967-3/1972 (1 week), Alameda County Administration Building, Oak Street, Oakland, California, 1967-1972; 1977-1979 (2 weeks); Alameda Hospital, Alameda, California, 1/1967-3/1972 (1 week); Alta Bates Hospital, Oakland, California, 1/1967-1972; 1977-3/1980(3 to 4 weeks); 4981(1 week); 1982 (3 weeks); 1983 (5 months); American Can Kettnjuredy 2240\pldloe 1-12 yn 100-1013 woe) AMENDMENT TO COMPLAINT TO SUBSTITUTE DEFENDANTS’ TRUE NAMES FOR DOES 1-11, 1601-1011So OD OW DD Hm RY BB Ww Company San Leandro, California, 1/1967-3/1972 (4 days); Anheuser Busch (Budweiser) Brewery, Fairfield, California, 4/1976-10/1976; (3 to 4 months); 10/1976-2/1977 (3 months); Apple Time Cannery, Sebastopol, California, 1979 (2 weeks); Atomic Energy Commission Lawrence Livermore Laboratory Livermore, California, 1/1967-3/1972; Bechtel Building, 50 Beale Street, San Francisco, California 1960-1962; 1965-1966; 1967-1970; Berkeley High School, Berkeley, California, 8/1960-7/1961; 10/196} -6/1962: 5/1965-12/1966; Bethlehem Steel Shipbuilding, San Francisco, California, 7/1961-10/1961; 7/1962- 5/1965;Bullocks, Palo Alto, (Stanford Shopping Center), California, 1977; California Pacific Medical Center (California Street), San Francisco, California, 1/1967-3/1972; Chabot College, Hayward, California, 8/1960-6/1962; 5/1965-12/19666 1967-1972; Children’s Hospital, California Street, San Francisco, California, 1960-1962; 1965-1966,1967-1972; 1977-1981; Chinese Hospital, San Francisco, California, 1979; Chiron Building, Berkeley, California, 1960-1962; 1965-1966; Coca Cola Co. San Francisco, California, 1978-1979; Colgate-Palmolive, Berkeley, California, 10/1973-12/1973; 3/1974- 3/1976; 10/1976-2/1977; Community College, Mission Street, San Francisco, California 1967-1972;1977-1981; Embarcadero Center #1; San Francisco, California, 1981 (2 weeks); Embarcadero Center, #2; San Francisco, California, 1983 (3 weeks); Embarcadero Center #3; San Francisco, California, 1978 (2 weeks), 1985 (3 weeks); Fairmont Hotel, San Francisco, California, 8/1960-6/1962; 5/1965-12/1966, 1/1967-3/1972; 1967-1972 (9 days); Federal Center (450 Golden Gate) San Francisco, California; 1985-1986 (1 month); Fireman’s Fund, Novato, California, 10/1973-12/1973;3/1974-3/1976, 10/1976-2/1977 (1 month); Fireman’s Fund, San Rafael, California, 1979 (2 weeks); Firestone Tire & Rubber, Salinas, California, 8/1960-7/1961; 10/1961- 6/1962; 5/1965-12/1966 (3-4 weeks); Fisherman’s Wharf, San Francisco, Califomia, 1966-1973 (1 month), 1977-1980;Genentech, South San Francisco, California, 1981-1986 (2 months}; General Mills, Valleio, California, 1952-1/195; 2/1956-6/1956; 1972-1973 Ghirardelli Square Northpoint Street, San Francisco, California, 196 -1972 (2 weeks), Golden Gateway Apartments San Francisco, California 8/1960-7/1961; 10/1961-6/1962; 5/1965-12/1966 (1 month), 1960-1962; 1965-1966; 1967-1970 (10 days); Maritime Union, Mission Street, San Francisco, California, 1960 (1 day); Hewlett Packard, Palo Alto, California, 1960-1962; 1965-1966; 1967-1972; Highland Hospital Oakland, California, 1/1967- 3/1972; Hilton Hotel, Union Square, San Francisco, California, 1967-1972; Hong Kong Bank, San Francisco, California, (Headquarters~160 Sansome Street) 1/1967-3/1972; IBM Cottle Road, San Jose, California, 1961-1962; 1965-1966; 1967-1972; 1977-1981; Ice House, San Francisco, California, 1/1967-3/1972; Jack Tar Hotel aka: Cathedral Hill Hotel, San Francisco, California, 2/1959-8/1959; 12/1959-1/1960; 1/1967-3/1972; 2/1959-8/1959; 12/1959-1/]960 (1 week); 1/1967-3/1972; 2/1959-8/1959; 12/1959-1/1960 (1 week); 1/1967-3/1972 (2 weeks); John Muir Hospital, Walnut Creek, California, 1981 (2 weeks); Kaiser Hospital, Richmond, California, 1977- 1980 (2 weeks); Kaiser Hospital, San Francisco, California, 1960-1962; 1965-1966; 1967-1972; 1977-1980 (2 months); Kaiser Hospital, Vallejo, California, 1/1967-3/1972 (3 weeks); Kaiser, Oakland, California, 5/1977- 1/1981 (4 weeks); 1982 (2 weeks); Kilpatricks Bakery, Oakland, California, 1967-1968 (2 months); Korean Bank, San Francisco, California, 1979; Laguna Honda Hospital& Rehabilitation Center, San Francisco, California, 4/1977-5/1977 (2 weeks); Langley Porter Clinic, San Francisco, California, 1/1967-3/1972 (1 week); Levi Strauss/Levi’s Plaza, San Francisco, KAinjurea 19340ipididos 4.42 and 1001-1013. wpe [AMENDMENT TO COMPLAINT To SUBSTITUTE DEFENDANTS’ TRUE NAMES FOR DOES 1-11, 1001-1034be COD SD KN HH RB wD 10 California, $/1977-1/1981(1 month); Lockheed, Sunnyvale, i i 1960-1962; 1965-1966; ISLE, 1977-1981: Tonge Dies Wale , Creek, 1979; Louisiana Pacific/Hammond/Georgia Pacific/Stockton Pacific/Evergreen, Samoa, California, 1/1974-3/1974; Lucky Meat Packing Plant, San Leandro, California, 1969 (1 week); Mare Island Naval Shipyard, Vallejo, California, 1959 (3 months); 10/1973-12/1973; 3/1974-3/1976; , 10/1976-2/1977 (1 month); 1977 (3 to 4 weeks), 1981 (6 weeks), 1984 Q months), 1985 (2 weeks); Marin County Civic Center, San Rafael, California, 1967-1972; 1977-1981; (1 month); Marin General Hospital, Greenbrae, California, 1979; Mills Building, San Francisco, California, 1/1967-3/1972; Mount Diablo Hospital, Concord, California, 1982 (2 weeks); Mount Zion Hospital & Medical Center, San Francisco, California, 1967- 1972 (6 weeks); Napa County Hall of Justice, Napa, California 1/1967- 3/1972; Napa Junior College, Napa, California, 1970-1972; 1979 (2 weeks); NASA, Ames Research Center, Moffett Field, Sunnyvale, California, 1960-1962; 1965-1966; Naval Air Station, Alameda, California, 7/1961- 10/1961; 7/1962-5/1965; Naval Hospital, Oakland, California, 1960- 1962; 1965-1966 (3 weeks); Naval Station Treasure Island, San Francisco, California, 1/1967-3/1972; 5/77-1/81 (1 month); Naval Weapons Station, Concord, California, 1985 (2 weeks); Nummi Plant (General Motors & Toyota), Fremont, California, 1960-1962; 1965-1966; Oakland Coliseum, Oakland, California, 8/1960-7/1961; 10/1961-6/1962; 5/1965-12/1966 (5 weeks); 1967-1972; Pacific Bell, San Francisco, California, 1961-1965 (3 months); 5/1977-1/1981 (1 week); PG&E, Antioch (aka PG&E Contra Costa), Antioch, California, 1961-1965 (5-6 months); PG&E Geysers, Lake and Sonoma Counties, California, 1/1967-3/1972 (6 weeks); Pier 39; San Francisco, California, 1967-1970; Queen of the Valley Hospital, Napa, California, 7/1960; Safeway Bakery, Richmond, California, 1/1967-3/1972 (2 weeks); Saint Luke’s Hospital, San Francisco, California, 1960-1962; 1965-1966; San Francisco Civic Auditorium, San Francisco, California, 1/1967-3/1972 (2 to 3 weeks); San Francisco Generali Hospital, San Francisco, California, 8/1960-6/1962; 5/1965-12/1966; 1/1967- 3/1972; San Francisco Internationa! Airport, San Francisco, California, &/1960-7/1961; 10/1961-6/1962; 5/1965-12/1966; 1/1967-3/1972; 1979 (2 weeks); San Francisco State University, San Francisco, California, 8/1960-6/1962; 5/1965-12/1966; 1/1967-3/1972; Sandia National Labs, Livermore, California, 1/1967-3/1972 (1 month); Santa Rosa Junior College, Santa Rosa, California 1977; Shell Oil, Martinez, California, 7/1961- 10/1961; 7/1962-5/1965 (6 weeks), 7/1961-10/1961; 7/1962-5/1965 (2 weeks); 7/1961-10/1961; 7/1962-12/1962 (3 weeks); 8/1960-7/1961; 10/1961-6/1962; 5/1965-12/1966 (2 weeks); 1973-1977; Signetics, Sunnyvale, California, 1978 (1 week); Social Services Building, San Francisco, Califomia, 1978 (2 months); Sonoma State Hospital (Sonoma Developmental Center), Eldridge, California, 1977 (2 weeks); 1978 (2 weeks); St. Mary’s Church, San Francisco, California, 1/1967-3/1972 (6 weeks); St. Patrick, St. Vincent High School, Vallejo, California, 41/1967-3/1972 (1 month); Standard Oil Building ($55 Market Street), San Francisco, California, 3/1974-3/1976 (1 year); Standard Oil/Chevron. USA, Richmond, California, 7/1961-10/1961; 7/1962-5/1965 (3 weeks); 10/1973-12/1973; 3/1974-3/1976; 10/1976-2/1977 (4 months); 1974 1977, Stanford University Hospital & Medical Center, Stanford, California, 1960- 1962; 1965-1966; 1967-1970; Stanford Liniversity, Palo Alto, California, 1/1967-3/1972; 1991-1992; State Compensation Building, San Francisco, California, 1967-1972; 1977-1979 (6 weeks); Steinhart Aquarium, San Francisco, California, 1961-1965 (20 days); Stonestown Shopping Center, KaAlnjuegd\19249\ptJoe 1512 and 1901-1013, yp 3 AMENDMENT TO COMPLAINT TO SUBSTITUTE DEFENDANTS' TRUE NAMES FOR DOES 1-11, 1001-1011Cc RP SC NW DN HW RB YW HY San Francisco, California, 1/1967-3/1972 (1 month); Sun Valley Shopping Center/Mall, Concord, California, 5/1977-1980 (2 weeks); Two Transamerica Center/Pacific Mutual Building (505 Sansome), San Francisco, California, 1979; U.C. Berkeley, Berkeley, California, 8/1960-7/1961; 10/1961-6/1962; 5/1965-12/1966; 1/1967-3/1972; 4/1977-3/1981,; U.S. Air Force, Travis AFB, Fairfield, California, 1/1967- 3/1972 (2 months); U.S. Coast Guard, Monterey, California, 1/1967-3/1972 (1 week); U.S. Department of Agriculture Western Regional Research Center, Albany, California, 8/1960-7/1961; 10/1961 -6/ 1962; 5/1965- 12/1966 (2 months); 1/1967-3/1972 (3 weeks); U.S. Post Office, Vallejo, California, 1/1967-3/1972 (1 month); UCSF Medical Center, San Francisco, California, 4/1977-5/1977 (9 days); UCSF School of Dentistry, San Francisco, California, 1978; Union Oil/Unocal, Rodeo/Oleum, California, 8/1960-7/1961; 10/196 1-6/1962; 5/1965-12/1966 (3 weeks); 1973-1977; (for approx. 2 months); 1/1974-3/1974 (3 weeks); 1/1977- 2/1977 (2 months); Vallejo City Hall, Vallejo, California, 1977 (3 weeks); Veterans Administration (VA) Hospital (Fort Miley), San Francisco, California, 1983-1986 (1 month); Veterans Administration Hospital, Martinez, California, 1978 (1 month); 10/1982 (1 month); 12/1983 (2 weeks); Veterans Administration Hospital, Palo Alto, California, 1960- 1962; 1965-1966; 1977 (approx 2 months); Veterans Home of California, Yountville, California, 1/1967-3/1972; Washington Township Hospital, Fremont, California, 1960-1962; 1965-1966; 1967-1970] WRIGHT SCHUCHART HARBOR COMPANY DOE 2 and 1002 Public Safety Building, Santa Rosa, California, 1982; Louisiana Pacific, Samoa, California, 1/1974-3/1974; Oakland Coliseum, Oakland, California,8/1960-7/1961; 10/1961-6/1962; 5/1965- 12/1966] ALLIED FIRE PROTECTION DOE 3 and 1003 Atomic Energy Commission Lawrence Livermore Laboratory Livermore, California, 1/1967-3/1972; Kaiser Hospital, Geary Street, San Francisco, California, 1960-1962; 1965-1966; 1967- 1972; 1977-1980] PRIBUSS ENGINEERING, INC. DOE 4 and 1004 Kaiser Hospital, Geary Street, San Francisco, California,1960- 1962; 1965-1966; 1967-1972; 1977-1980; Embarcadero Center #1, San Francisco, California, 1981 (2 weeks); Embarcadero Center #2; San Francisco, California, 1983 (3 weeks); Embarcadero Center #3; San Francisco, California, 1978 (2 weeks), 1985 (3 weeks); Embarcadero Center #1; #2; 43; San Francisco, California, 1/1967-3/1972 (1 month), 5/1985-6/1985 (1 month); Embarcadero Center #1 (9", 15%, 22" 33", 34" Floors)San Francisco, California, 1985 (6 weeks); Letterman Hospital & Medical Center, San Francisco, California, 10/1973-12/1973; 3/1974-3/1976, 10/1976-2/1977 (1 month); Levi Strauss, San Francisco, California, 5/1977-1/1981 (1 month); Kaiser Hospital, Richmond, California, 1977-1980 (2 weeks)] ADVANCE MECHANICAL CONTRACTORS, INC. DOE 5 and 1005 {San Francisco International Airport, San Francisco, California, 8/1960- 7/1961; 10/1961-6/1962; 5/1965-12/1966; Standard Oil, Richmond, California, 7/1961-10/1961, 7/1962-5/1965 (3 weeks); 10/1973-12/1973; 3/1974-3/1976; 10/1976-2/1977 (4 months); 1974-1977; Naval Supply, Center Annex, Alameda, California, 1967-1972] YAinjurecdt9349pleNdge $12 and 1001-1013..ypd 4 AMENDMENT TO COMPLAINT TO SUBSTITUTE DEFENDANTS' TRUE NAMES FOR DOES 1-14, 1001-1011oD OM IO HB we Ne bo ro COSCO FIRE PROTECTION, INC. [Atomic Energy Commission Lawrence Livermore Laboratory Livermore, California, 1/1967-3/1972; Embarcadero Center #3; San Francisco, California, 1978 (2 weeks),1985 (3 weeks); Highland Hospital, Oakland, California, 1967-1 972; Langley Porter Clinic, San Francisco, California, 1/1967-3/1972 (1 week); San Francisco General Hospital, San Francisco, California, 8/1960-6/1962; 5/1965-12/1966; 1/1967-3/1972; Stanford University, Palo Alto, California, 1/1967-3/1972; 1991-1992; State Compensation Building, 1275 Market St, San Francisco, California, 1967-1972; 1977-1979 (6 weeks); University of California, Berkeley, California,8/1960-7/1961; 10/1961 -6/1962; 5/1965-12/1966; 1/1967-3/1972;4/1977-3/1981; UCSF Medical Center, San Francisco, California, 8/1960-6/1962; 5/1965- 12/1966; 1/1967-3/1972; 4/1977- 5/1977; (9 days); 1977-1979 {4 months); 1980 (1 month)] CAHILL CONSTRUCTION SERVICES, INC. Alternate Entity: CAHILL CONSTRUCTION CoO., INC. Jack Tar Hotel (aka Cathedral Hill Hotel), San Francisco, California, 2/1959-8/1959; 12/1959-1/1960 (1 week); AEC- Lawrence Livermore Laboratory Livermore, California, 8/1960- 7/1961; 10/1961-6/1962; v month); Children’s Hospital, San rancisco, California; 1967-1972; 1977-1981; Mount Zion Hospital & Medical Center, San Francisco, California, 1967- 972 (6 weeks off & on); San Francisco General Hospital, San Francisco, California, 1/1967-3/1972; San Francisco International Airport, San Francisco, California, 1/1967-3/1972; Langley Porter Clinic, San Francisco, Califoria, 1/1967-3/1972 (1 week); Civic Center Auditorium, San Francisco, California, /1967-3/1972 (2 to 3 weeks); California Pacific Medical Center San Francisco, California, 1/1967-3/1972 (2 weeks); City Administration Building, Richmond, California, 1/1967- 3/1972 (2 months); Queen of the Valley Hospital Napa, California, 0/1973-12/1973; 3/1974-3/1976; 10/1976-2/1977 (4 months); Phillips Petroleum Company/ Lion Oil Company Avon, California, 10/1973-12/1973; 3/1974-3/1976; 10/1976-2/1977 (1 month); Laguna Honda Hospital and Rehabilitation Center San Francisco, California, 4/1977-5/1977 (2 weeks); Embarcadero _ Center #3, San Francisco, California, 1978 (2 weeks); University of California Berkeley, California,1979 (2 weeks)] DORN REFRIGERATION AND AIR CONDITIONING {Atomic Energy Commission Lawrence Livermore Laboratory Livermore, California, 1/1967-3/1972] MARINE ENGINEERING AND SUPPLY COMPANY VAN-MULDER SHEET METAL, INC. [Atomic Energy Commission Lawrence Livermore aboratoryLivermore, California, 1/1967-3/1972; Standard Oil, Richmond, California, 7/1961-10/1961; 7/1962-5/1965;, 10/1973-12/1973; 3/1974-3/1976; 10/1976-2/1977; 1974-1977] Ke\luced\ 9549 pidge 312 anal 1001-1013.pu DOE 6 and 1006 DOE 7 and 1007 DOE 8 and 1008 DOE 9 and 1009 DOE 10 and 1010 AMENDMENT TO COMPLAINT TQ SUBSTITUTE DEFENDANTS! TRUE NAMES FOR DOES 1-11, 1001-1011eo Oo HN KN 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 LONE STAR INDUSTRIES, INC. DOE 11 Alternate Entities: DAVENPORT CEMENT EL CERRITO BUILDING MATERIALS COMPANY LONE STAR CEMENT PACIFIC CEMENT & AGGREGATES, INC. PACIFIC COAST AGGREGATES. PACIFIC READY-MIX, INC. RHODES & JAMIESON SANTA CRUZ CEMENT TEXACO, INC. DOE 1011 [Tidewater Associated Oil, Avon, California, 1959-1965 (3 weeks)} Altemate Entities: ASSOCIATED OIL COMPANY FOUR STAR OIL & GAS COMPANY GETTY OIL COMPANY MOHAWK PETROLEUM CORPORATION, INC. MOHAWK REFINERY REGENT OIL REFINERY TIDEWATER OIL COMPANY Dated: 2 z sl \ BRAYTON**PURCELL LLP By: ” David R. Donadio Attorneys for Plaintiffs KMlniured\1D320ptdtos 1-12 and 1001 -10)3.00 AMENDMENT TO COMPLAINT 10 SUBSTITUTE DEFENDANTS’ TRUE NAMES FOR DOES 1-11, 1001-1011BRAYTONSPURCELL LLP ATTORNEYS ATLAW 222 RUSH LANDING ROAD POBOX6169 NOVATO, CALIFORNIA 91948-6169 (415) 898-1555 PROOF OF SERVICE BY LEXIS-NEXIS E-SERVICE Tam employed in the County of Marin, State of California. | am over the age of 18 years and am not a party to the within action. My business address is 222 Rush Landing Road, P.O. Box 6169, Novato, California, 94948-6169. On March 3", 2011, | electronically served (E-Service), pursuant to General Order No. 158, the following documents: . AMENDMENT TO COMPLAINT TO SUBSTITUTE DEFENDANTS! TRUE NAMES FOR DOES 1-11, 1001-1011 on the interested parties in this action by causing Lexis-Nexis E-service program pursuant to General Order No. 158, to transmit a true copy thereof to the following party(ies): See Attached Service List ‘The above document was transmitted by Lexis-Nexis E-Service and the transmission was reported as complete and without error. Executed on March 3%, 2011, at Novato, California. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. , & @ LVIGOWSKE Robert Ross Ross v. C.C. Moore & Co. et.al. San Francisco Superior Court Case No. CGC-10-275731 PROOF OF SERVICE BY E-SERVICEDate Created: 3/3/2011-1;17:00 PM Brayton-Purcell Service List Run By : Created by: LitSupport - Servicebist - Reporting Matter Number: 19349.004 - Robert Ross Archer Norris P.O. Box 8035 2033 N. Main Street, Auite 800 Walnut Creek, CA. 925-930-6600 925~ 930 6620 (fax) Play Construction © Construction on ALBAY; Graybar Electric Com s mapa ) (GRAYBR) Bennett, Samuelsen, Reynolds & Allard 1301 Marina Village Parkway Suite 300 Alameda, CA 94501-1084 510-444-7688 510-444-5849 (fax) Defendants: Stakey Brothers, Inc. (SLAKEY} Breall & Breall 1255 Post Street, # 800 San Francisco,CA 94109 415-345-0545 Defendants: Joseph Bruno Sheet Metal Co., Inc. GBSMCI) Buty & Curliano $55 - 12" Street, Suite 1280 Oakland, CA 94607 $10-267-3000 510-267-0117 (fax) Defendants: Critchfield Mechanical, Inc. (GRIMEC) rold Beasley Plumbing and Heating, Inc. (BEASLY) Foley & Mansfield PLLP 300 Lakeside Drives Suite 1900 Oakland, CA 94612 $16-590-9500 510-590-9595 (fax) Defendants: (ASSEN Engineered Systems, Inc, DW. Nicholson Cor corporation (DWNICH) Fluor Corporation (1 Josey h Bruno Sheet Metal ‘0., Inc. GBSMCD, . Haight, Brown & Bonesteel 71 Stevenson Street, 20" Floor San Francisco, CA 94103-2981 415-546-7500 415-546-7505 (fax) Defendants: Kentile Floors, Inc. (KEN) Bassi, Edlin, Huie & Blum LLP 351 California Street, Suite 200 San Francisco, CA 94104 415-397-9006 415-397-1339 (fax) Defendants: Balliet Bros. Construction Corporation {BALBRO) Beary, & Berr: ox 16071 2930 Lakeshore Avenue Oakland, CA 94610 310-835-8330 510-835-5117 (fax) Defendants: Berry & Berry (B&B) Br Brydon Hugo & Parker Main Street, 20° Floor San Francisco, CA 9410 415-808-0300 415- 308-0333 (fax) Defendants: A. Teichert & Son, Inc. are Bayer Cropscience Inc. (BAYCRO} Domco Products Texas, L.P. MCO) Swinerton Builders (SWINBU) Cooley, Manien, Jones, Hake, & Kurowski LLP. 20] Spear Street Suite 1800 San Francisco, CA 9: 418-512-4381 415- 33. "791 (fax) Defendants: Collins Electrical Company, Inc. (COLELC eber Electric Co. (EMILW Emil J. Temporary Plant Cleaners, Inc. (TEMPLA) Gordon & Rees LLP Shari Weintraub, Esq. 101 West Broadway, 16" Floor San Diego, CA. 92101 619-696-6700 Defendants: Marshco Auto Parts, Inc. (MARAPI) Hassard Bonnington LLP Two Embarcadero Center Suite 1800 San Francisco, CA 94111 415-288-9800 415-288-9802 (fax) Defendants: Henry C, Beck Company (HCBECK) Davidowski, Hayley {HLD) Becherer, Kannett & Schweitzer Water Tower 1255 Powell Street Emeryville, CA 94608-2604 510-658-3600 510-658-1151 (fax) Defendants: CSK Auto, Inc. {CSKAUD) Johnson Controls, Inc. GOHCON) Bishop, Barry, Drath Watergate Tower ITI 2000 Powell Street, Suite 1425 Emeryville, CA ‘94608 510-596-0888 510-596-0899 (fax) Defendants: Foley Electric Co. (FOLELE) Burnham Brown 1901 Harrison Street loor Oakland C 510-444- G0” “8 15. 835-6666 (fax) Defendants: Bell Products Inc. {BELLPR) California Drywall Co. (CALDRY) Drinker Biddle & Reath LLP 50 Fremont Street, 20" Floor San Francisco, CA 94105-2235 415-591-7500 415-591-7510 (fax) Defendants: Pharmacia Corporation, which will do business in California a3 Pharmacia Pharmaceutical Corporation (PHARCA} Gordon & Rees LLP Embarcadero Center West 275 Battery Street, Suite 2000 San Francisco, C. 415-986-5900 as. 386 8054 (fax) penduen Ti & Rubber C Th joodyear Tire ubber Company, The (GOODYR) Imai, Tadlock, Keeney & Cordery, LLP 100 Bush Street, Suite | oe San Francisco, CA 9 415-675-7000 ais ers. $7008 (fax) Defendants: Clausen-Patten, Inc. (CLSNPT) Commair Mechanical Services (COMMAR)Date Created: 3/3/2011-1;17:00 PM Brayton-Purcell Service List Created by: LitSupport - ServiceList - Reporting Matter Number: Jess Joseph Aguilar, Esq. Law Offices 31 East Julian Street San Jose, C. aOR DI8TD "fos: 279-8448 (fax) Defendants: Jones Plastering, Company (JONESP} Law Offices of Glaspy & Glaspy One Walnut Creek Center lc Avenue, Suite 750 reek, 94596 925-947-1300 925-947-1594 (fax) Defendants: Fairmont Hotel Company (FATRH) Manning & Kass, Ellrod, Ramirez, Tester LL 801 S. Figueroa Street, 15" Floor Los Any gees, CA 90017 213-624-6900 213-624-6999 (fax) Defendants: Henry C, Beck Company (HCBECK) Poole & Shaffery, LLP 445 South Figueroa Street Sue 3 2520 jes, CA, 35 AES 5390 I3530-0183 (fax) Defendants: H&C Investment Associates, Inc. (H&CINV) Selman Breitman LLP 3 Rew Montgomery San Francisco, CA 94105 415-979-0400 415-979-2099 (fax) Defendants: Oakfabeo, Inc. (OAKFAB) eS Plumbing & Heating Inc. q Sweeney, Mason, Wilson & Bosomworth A Professional Law Corporation 983 University Ave., Suits 104C Los Gatos, CA 95032-7637 408-356-3000 408-. 33a 8839 (fax) Defendants: Red ne Electric Co. Emeryville, inc. (REDELE) 19349.004 - Robert Ross Last & Fao: 520 South El ‘Camino Real Ste. 430 San Mateo, CA $50-696-8350 $0°656- 8365 (fax) Defendants: Allen-Simmons Heating & Sheet Metal Company Inc. (ALSIMS) Lewis Brisbois Bisgaard & Smith LLP 221 North Figueroa Street Suite 1200 Los Angeles, C. 213-: 25 S00" ‘re Hoe 7942 (fax) Defendants: Breeg Investment Company, Inc. (BRAGG) 106 Pringle Avenue Suite 75 Walnat Creek, CA 94596 925-947-1300 925-947-1594 (fax) Defendants: Keantile Floors, Inc. (KEN) (isms Kluger & Glaspy Pray, Price, Williams & Picking 555 East Ocean Blvd., Suite B10" Long Beach, CA 90802 562- 836. 1231 562-435-6384 (fax) Defendants: Broge Investment Company, Inc. (BRAGG) Steptoe & Johanson LLP 633 West Fifth St, 7° Floor Los Angeles, CA ‘9007! 213-439-9400 213-439-9599 (fax) Defendants: Metropolitan Life Insurance Company (MET) Walsworth, Franklin, Bevins & McCall 601 Montgome: Street, 9" Floor San Francisco, 94114 415-781-7072. dis 391-6258 (fax) Defendants: D. Zelinsky & Sons, Inc. (ZELINS W.W. Henry Company, ew Webcor Builders, ine (WEBCOR) Run By : Davidowski, Hayley (HUD) egbiin, Falbo, Levy & Moresi i 2% Street, #1900 Oakland, CA 94607 510-628-0496 510-628-0499 (fax) Defendants: Insulation Specialties, Inc. (INSULA) Low, Ball & Lynch 505 Montgomery Street, 7" Floor San Francisco, CA 94111-2584 415-981-6630 415-399-1506 (fax) Defendants: Giampolini & Co. (GIAMPO) Pacific Mechanical Corporation {PACMCR) Perkins Coie LLP Four Embarcadero Center, Suite 2400 San Francisco, CA 94111 415-344-7000 415+344-7288 (fax) Defendants: General Mills, Inc. {GMILLS) Prindle, Amaro, Goetz, Hillyard, Barnes & Reinholtz LLP. One California Street Suite 1916 San Francisco, CA 415-788-8354 As 788. ‘625 (fax) Defendants: 6 J,W. McClenahan Company, Inc. Red saopbketie Co, Emeryville, Inc. Stoddard, Pfeiffer, Bergquist & Wood 1470 Maria Lane, Suite 300 Walnut Creek, CA_94596 925-938-6100 9389384354 (fax) Defendants: . Walnut Creek Sheet Metal, Furnace & Air Conditioning, Inc. (WCSM)BRAYTON“PURCELL LLP ATTORNEYS AT LAW 222 RUSH LANDING ROAD POBOX6IE9 NOVATO, CALIFORNIA 94948-6169 (415) 898-1555 Som ND HW A WD PROOF OF SERVICE BY MAIL ~ Tam 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, P.O. Box 6169, Novato, California 94948-6169. On March 3”, 2011, I served the following document(s) described as: AMENDMENT TO COMPLAINT TO SUBSTITUTE DEFENDANTS' TRUE NAMES FOR DOES 1-11, 1001-1011 on the interested party(ies) in this action as follows: See Attached Service List BY PERSONAL MAILING: I deposited in the U.S. Mail at Novato, California, the above-described document(s), in a sealed envelope, with postage fully prepaid, addressed to the party(ies) as stated above. Z C BY OFFICE MAILING lam readily familiar with this office's practice of collection and processing correspondence, pleadings and other matters for mailing with the United States Postal Service on that same day with postage thereon fully prepaid at Petaluma, California in the ordinary course of business. I placed in the outgoing office mail, the above- described document(s), in a sealed envelope, addressed to the party(ies) as stated above, for collection and processing for mailing the same day in accordance with ordinary office practices. Executed March 3, 2011, at Novato, California. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Robert Ross and Jean Ross v. C.C. Moore & Co. Enginee al, San Francisco Superior Court Case No, CGC-10-275731 PROOF OF SERVICE BY MAILDate Created: 3/3/2011-1:17:12 PM Created by: LitSupport - ServiceList - Reporting Brayton-Purcell Service List Matter Number: 19349.004 - Rebert Ross AGENT FOR SERVICE Argilla, Luke P. 260 Townsend St. San Francisco, CA 94107 Defendants: Swinerton Builders (SWINBU) AGENT FOR SERVICE Carter, Jerald 109 Greenfield Ave. Vallejo, CA 94590-3512 Defendants: Fuller Fioors (FULFLO) AGENT FOR SERVICE Elbert V Jones 433 Sylvan Avenue, Spe. 65 Mountain View, CA 94041-1630 Defendants: Jones Plastering Company (JONESP) AGENT FOR SERVICE Hepde, Surendra B. 1519 Tremont Street Cincinnati, OH 45214-1458 Defendants: Cincinnati Valve Company (CVALVE) AGENT FOR SERVICE Redriguez, Cristina 425 First Street, Suite D Los Altos, CA 94022-3674 Defendants: Rollie R. French, Inc. (ROLLIE) AGENT FOR SERVICE Stein, Thomas Charles 210 W 22" Street, Suite 105 Oak Brook, I 66523 Defendants: Oakfaboo, Inc. (OAKFAB) AGENT FOR SERVICE Vogt, George F, Jr. 4210 Douglas Bivd.; Suite 100 Granite Bay, CA 95743 Defendants: Collins Electrical Company, Inc. (COLELC) Run By : Davidowski, Hayley (HLD) AGENT TOR SERVICE AGENT FOR SERVICE arnes, Alvin Lee Sr, CT Corporati ‘tem, Inc. - La: Boos Hwy 20 a gore tion System, Inc. iS Quincy, CA 95971 818 West Seventh Street Defendants: 2™ Floor Barnes Construction Co, (BARNES) AGENT FOR SERVICE Charles S, Mulien 6421 7° Ave. SE Mercer Island, WA 98040-4865 Defendants: James A. Nelson Co., Inc. (INELSN) AGENT FOR SERVICE Field, Anne L. 722 Soscol Ave. Napa, CA 94559 Defendants: Bell Products Inc. (BELLPR) AGENT FOR SERVICE National istered Agents, Inc. seeMiehelle Drive. #100. Trvine, CA 92606 Defendants: General Mills, Inc. (GMILLS) AGENT FOR SERVICE Siegfried, Gerald E. 1060 Noble Lane San Jose, CA 95132-3127 408-259-0243 Defendants: . Midstate Mechanical, Inc. (MMCCOM) AGENT FOR SERVICE Terril, Jim . 2737 N. Main Street, Suite 275 Walnut Creek, CA 94597 Defendants: . Walout Creek Sheet Metal, Furnace & Air Conditioning, Inc. (WCSM) AGENT FOR SERVICE Voibergs Fred J. 13580 Deer Park Lane Oak Run, CA 96069 Defendants: oo. Associated Insulation of California (ASSOC) Los Angeles, CA 90017 213-627-8252 213-614-9347 (fax) Defendants: Critchfield Mechanical, Inc. (CRIMEC) Temporary Plant Cleaners, Inc. (TEMPLA) AGENT FOR SERVICE Corporation Service Company which will do business in California as c8c Lawyers Incorporating Serv 2730 Gateway Gaks Dr. Ste, 100 Sacramento, CA 95833 raybar Electric Company, Inc. (GRAYBR) ” AGENT FOR SERVICE Harrington, John 47 Upper North Terr Tiburon, CA 94920-2028 Defendants: Emil J. Weber Electric Co. (EMILIW) AGENT FOR SERVICE Plaskett, Gregory C. 11] West C Street Unit B Benicia, CA 94510 Defendants: Afjen-Simmons Heating & Sheet Metal Company Inc. (ALSIMS) AGENT FOR SERVICE Slack, Thomas Alfred 336 Yerba Buena Ave # 8 Los Altos, CA 94022-2149 Detendants: . Allsberry Mechanical Corporation {ALLSB) AGENT FOR SERVICE Towne, Thomas M. 12115 Lakeside Ave. Lakeside, CA 92040-1712 Defendants: SFL, Inc, (SFLINC)