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

ATTORNEYS AT LAW 222 RUSH LANDING ROAD PO BOX 6169 NOVATO, CALIFORNIA 94948-6169 (415) 898-1555 BRAYTON@PURCELL LLP CO we NY Dw hk wD 10 herein; and DOES 1-8500. DAVID R. DONADIO, ESQ., 8.B. #154436 NANCY T. WILLIAMS, E8G.. 8.3. #201095 BRAYTON-PURCELL tie TILED. ttomeys at Law 222 Rush Landing Road Superior Court of California, P.O, Box 6169 County of San Francisco ‘Novato, California 94948-6169 MAR 03 2011 415) 898-1 (418) 555 Clerk of the Court BY: JUDITH NUNEZ « Attomeys for Plaintiffs Deputy Clerk SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO ROBERT ROSS and JEAN ROSS, ASBESTOS : No. CGC-10-275731 Plaintiffs, NOTICE OF ENTRY OF ORDER vs. GRANTING LEAVE TO FILE AMENDMENT TO THE COMPLAINT TO SUBSTITUTE DEFENDANTS' TRUE: NAMES FOR DOES 1-11, 1001-1011 C.C. MOORE & CO, ENGINEERS; Defendants as Reflected on Exhibit 1 attached to the Summary Complaint Ne TO DEFENDANTS, AND TO THEIR ATTORNEYS OF RECORD HEREIN: PLEASE TAKE NOTICE that on March 02, 2011, the Court entered the Order Granting Leave to File Amendment to the Complaint to Substitute Defendants’ True Names for Does 1- 11, 1001-1011, attached hereto as Exhibit 1. Dated: 3fs/ BRAYTON*PURCELL LLP »: LAGE MLE, Nancy T. Williams Attorneys for Plaintiffs NTW NOTICE OF ENTRY OF ORDER GRANTING LEAVE TO FILE AMENDMENT TO THE COMPLAINT TO SUBSTITUTE. DEFENDANTS' TRUE NAMES FOR DOES L-H1, 1001-1011Exhibit1BRAXYTON@PURCELL LLP ATTORNEYS AT LAW 222 RUSH LANDING ROAD PO BOX 6169 NOVATO, CALIFORNIA 94948-6169 (41S) 898-1555, Oo 0 © 2 DH B&B YW NH & oO mW DD A & WH N yon Poy N Nw ON 2 RRRREK ES DAVID R. DONADIO, ESQ., $.B. #154436 NANCY T. WILLIAMS, ESQ., S.B. #201095 BRAYTON’PURCELL LLP Attorneys at Law 222 Rush Landing Road P.O. Box 6169 Novato, Califomia 94948-6169 415) 898-1555 ENDORSED san Fandecd Obine 5 baiorCourt MAR 0 2 2011 CLERK OFTHE COURT ey entative Ruling Contest Email: contestasbestosTR@braytonlaw.com Attorneys for Plaintiffs SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO. ROBERT ROSS and JEAN ROSS, Plaintiffs, vs. Defendants as Refleced on Exhibit | attached to the Summary Complaint herein; and DOES 1-8500. Nee el eee ASBESTOS No. CGC-10-275731 [PROPOSED ORDER GRANTING LEAVE TO FILE AMENDMENT TO THE COMPLAINT TO SUBSTITUTE DEFENDANTS! TRUE NAMES FOR DOES 1-11, 1001-1011 Date: March 2, 2011 Time: 11:00 a.m. Dept.. 220, Hon. Harold E. Kahn Trial Date: N/A Filing Date: December 17, 2010 Upon application of plaintiffs on March 2, 2011, for an Order Granting Leave to File Amendment to the Complaint To Substitute Defendants’ True Names for Does 1-11, 1001-1011, and good cause appearing, IT IS ORDERED that plaintiffs may file the Amendment to the Complaint in the form attached as Exhibit A. Dated: _ MAR 02 2011 HARGLD KAHN Judge of the Superior Court GRBER GME TEV TO FILE AMENDMENT TO THE aac aran ‘TO SUBSTITUTE DEFENDANTS' TRUE NAMES oe ORDER GRANT DOES 1-11, 1004-1081 EXHIBIT |EXHIBIT ABRAVTON@PURCELL LLP ATTORNEYS AT LAW 222 RUSH LANDING ROAD, PO BOX 6169 NOVATO, CALIFORNIA 94948-6169 {41S BOB ASSS DAVID R. DONADIO, ESQ. BRAYTON®PURCELL ELE 4436 Attorneys at Law 222 Rush Landing Road P.O. Box 6169 Novato, California 94948-6169 (415) 898-1555 Attorneys for Plaintiffs SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO ROBERT ROSS and JEAN ROSS, ASBESTOS - No. CGC-10-275731 Plaintiffs, - . AMENDMENT TO COMPLAINT TO vs. SUBSTITUTE DEFENDANTS' TRUE NAMES FOR DOES 1-11, 1001-1011 C.C. MOORE & CO. ENGINEERS, Defendants as Reflected on Exhibit 1 attached to the Summary Complaint [C.C.P. Section 474] : herein; and DOES 1-8500. ) 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. [101 California Street, San Francisco, Califomia, 1970-1972; 1977- 1979; 3/1983 (2 weeks); 1050 Battery St., San Francisco, California, 1979 (2 weeks); 111 Pine Street, San Francisec, 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); 1981(1 week); 1982 (3 weeks); 1983 (5 months); American Can FICTITIOUS NAME DOE 1 and 1001 Kiojorcd 2 peptedne 1-13 and 1001-4013. uod 1 AMENDMENT TO COMPLAINT TO SUBSTITUTE DEFENDANTS’ TRUE NAMES FOR DOES 1-11, 1001-1071 XHIBEE. nmoO YN DM BF wwe — om yn = & Company San Leandro, California, 1/1967-3/1972 (4 days); Anheuser Busch (Budweiser) Brewery, Fairfield, California, 4/1976-10/ 1976; GBto4 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; 10/1961-6/1962; 5/1965-12/1966; Bethichem Steel Shipbuilding, San Francisco, California, 7/1961-10/1961; 7/1962- 5/1965;Billocks, 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, California, 1966-1973 (1 month), 1977-1980;Genentech, South San Francisco, California, 1981-1986 (2 months); General Mills, Vallejo, 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 (I 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; 12/1959-1/1960 (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- V/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, Mentos eopisiooe 5-12.on6 5001-1085 wpa 2 AMENDMENT 10 COMPLAINT TO SUBSTITUTE DEFENDANTS TRUE NAMES FOR DOES 1-17, 1001-1017OD MD hw NR B= Ss i3 California, 5/1977-1/1981(L month); Lockheed, Sunnyvale, Calif i 1960-1962; 1965- 1966; 1967-1972; 1977-1981; Longe Drugs, Walnut’ 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 G to 4 weeks), 1981 (6 weeks), 1984 (2 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 F: rancisco, Califomia, 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; 3/77-1/81 (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 @ 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 General Hospital, San Francisco, California, 8/1960-6/1962; 5/1965-12/1966; 1/1967- 3/1972; San Francisco International Airport, San Francisco, California, 8/1960-7/1961; 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, California, 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, /1967-3/1972 (1 month); Standard Oil Building (555 Market Street), San Francisco, California, 3/1974-3/1976 (1 year}; Standard Oi/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 University, 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, KAlnjuredis9347piddoe |-12 end 1001-101 9.9nd_ AMENDMENT TO COMPLAINT TO SUBSTITUTE DEFENDANTS’ TRUE NAMES FOR DOES 1-11, 1001-101]m oD Om NKR BF wD 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; 10/196 1-6/1962; 5/1965-12/1966; 1/1967-3/1972; 4/1977-3/1981: ULS. Air Force, Travis AFB, Fairfield, California, 1/1967- 3/4972 (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; 10/1961-6/1962; $/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 Hali, Vallejo, California, 1977 (3 weeks); Veterans Administration (VA) Hospital (Fort Miley), San Francisco, Califomia, 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, Cali fomia,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, Califomia, 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, Califomia, 1978 (2 weeks), 1985 (3 weeks); Embarcadero Center #1; #2; #3; San Francisco, California, 1/1967-3/1972 (1 month), 5/1985-6/1985 (1 month); Embarcadero Center #1 (9, 15%, 224, 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 S and 1005 [San Francisco International Airport, San Francisco, California, 8/1960- 7/1961; 10/1961 -6/1962; 5/1965-12/1966; Standard Qil, 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, Califomia, 1967-1972] SMnjyrechs 93am p toe 3:12 and 1000-1093 vp8 AMENDMENT TO COMPLAINT TO SUBSTITUTE DEFENDANTS’ TRUE NAMES FOR DOES 1-11, 1003-10112 OW DAW mh ww we NWN RB NR Nt meet BeRRRERBESEBSGESERFAESHR TS COSCO FIRE PROTECTION, INC. ” [Atomic Energy Commission Lawrence Livermore Laboratory DOE 6 and 1006 Livermore, California, 1/1967-3/ 1972; Embarcadero Center #3; San Francisco, California, 1978 (2 weeks), 1985 (3 weeks); Highland Hospital, Oakland, California, 1967-1972; 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- $/1977; (9 days); 1977-1979 {4 months); 1980 (1 month)} CAHILL CONSTRUCTION SERVICES, INC. : DOE 7 and 1007 Alternate Entity: CAHILL CONSTRUCTION CO., 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; (1 month); Children’s Hospital, San Francisco, California; 1967-1972; 1977-1981; Mount Zion Hospital & Medical Center, San Francisco, California, 1967- 1972 (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, California, 1/1967-3/1972 (1 week); Civic Center Auditorium, San Francisco, California, 1/1967-3/1972 (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, 10/1973-12/1973; 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 (i 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 DOE 8 and 1008 [Atomic Energy Commission Lawrence Livermore Laboratory Livermore, California, 1/1967-3/1972] MARINE ENGINEERING AND SUPPLY COMPANY DGE 9 and 1009 VAN-MULDER SHEET METAL, INC. DOE 10 and 1010 [Atomic Energy Commission Lawrence Livermore . LaboratoryLivermore, California, 1/1967-3/1972; Standard Oil, Richmond, California, 7/1961-10/196 1; 7/1962-5/1965;, 10/1973-12/1973; 3/1974-3/1976; 10/1976-2/1977, 1974-1977] : KAiniureR)S74SptButoe 3-52 saad 1004-2013 spe AMENDMENT 10 COMPLAINT JO SUBSTITUTE DEFENDANTS TRUE NAMES FOR DOES 1-37, 1001-3011oC mW I HA HM Bw we RON ON RR ma BRRERBSRHR BE VeEDRGD EGER AS 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)] Alternate 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: asl BRAYTON“ PURCELL LLP By: David R. Donadio Attorneys for Plaintiffs Welllura 93a9%pIddoe 1-12 ad 1001-1013. 6 AMENDMENT TO COMPLAINT TO SUBSTITUTE DEFENDANTS’ TRUE NAMES FOR DOES 1-11, 1001-1011CO ON DR A BR BW Dm MU bk WN = Oo ATTORNEYS ATLAW POBOX GES NOVATO, CALIFORNIA 94948-6169 (415) 898-1555 222 RUSH LANDING ROAD BRAYTON@PURCELL LLP a oe os Nom N N wR YS BeYURREBSRRBS PROOF OF SERVICE BY LEXIS-NEXIS E-SERVICE 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, 1 electronically served (E-Service), pursuant to General Order No. 158, the following documents: NOTICE OF ENTRY OF ORDER GRANTING LEAVE TO FILE : AMENDMENT TO THE 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. Z avid OWSKI Robert Ross and Jean Ross v. C,.C. Moore & Co. Engineers et., al. San Francisco Superior Court Case No. CGC-10-275731 PROOF OF SERVICE BY E-SERVICEDate Created: 3/3/2011-1:17:00 BM Brayton-Purcell Service Liat Run By : Created by: LitSupport - ServiceList - Reporting Matter Number: Archer Norris P.O, Box 8035 2033 N. Main Street, Suite 800 Walnut Creek, CA. 94596 925-930-6600 925-930-6620 (fax) Defendants; Albay Construction Company (ALBAY) Gray! a Electric Company, inc. (GRAYBR) Bennett, Samuelsen, Re nerds & Allard {301 Marina Village P: Suite 300 Alameda, CA 94501-1084 310-444.’ 7688 310-444-5849 (fax) Defendants Slakey Brothers, inc. (SLAKEY) Breall & Breall 1235 Post Street, # 800 San Francisco, CA 94109 415-345-0545 Defendants: Joseph Bruno Sheet Metal Co., Inc, (BSMCi) Buty & Curliano 555 - 12" Street, Suite 1280 Oakland, CA 9460° 510-267-3000 Ie. 267-0117 (fax) Defendants: Critchfield Mechanical, Inc. @ RIMEC) Harold Beasley Plumbing and Heating, Inc. {BEASLY) Foley & Mansfield PLLP. 300 Lakeside Drive, Suite 1900 Oakland, CA 94612 $10-590-9500 510-590-9595 (fax) Defendants: Acco Engineered Systems, Inc. {ACCHEA’ D.W. Nicholson Corporation (DWNICH) Fluor Corporation (FLUOR wee prune Sheet Metal 9.5 Ine, Haight, Brown & Bonesteet tevenson Street, 20° Floor an Francisco, CA 94105-2981 415-546-7500 415-546-7505 (fax) Defendants: Kentile ‘oors, inc. (KEN} 19349,.004 - Robert Ross Bassi, Edlin, Huie & Blum LLP 351 California Sueet | Suite 200 San Francisco, CA 415-397- 5008" Ag 39941339 (fax) Defendants: Balliet Bros. Construction Corporation (BALBRO} Berry & Bert PO. Box 16070 2930 Lakeshore Avenue Oakland, CA 94610 510-835-8330 So. 835-5117 (fax) Defendants: Berry & Berry (B&B) Brydon Hugo & Parker 133 Main Street, 20" Floor San Francisco, CA 9410) 415-808-0300 415- 308-0333 (fax) Defendants: A. Teichert & Son, Inc, (ATEICH! Bayer Cropscience Inc. (BAYCRO) Domco Products Texas, .P, (DOMCO) Swinerton Builders (SWINBU) Cooley, Manion, Jones, Hake, & Kurowski LLP 201 Spear Street Suite 1800 San Francisco, CA 94105 4t5- 512-4381 415-512-6791 (fax) Defendants: C@ Collins E Electrical Company, Inc. imi t Qeber Electric Co. (EMILTW: ‘Temporary Plant Cleaners, Inc. (TEMPLA) Gordon & Rees LLP Shari Weintraub, Esq. 104 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 415-288-9800 ‘Nse288-9802 (fax) Defendants: Henry C, Beck Company (HCBECK) Davidowski, Hayley (HLD) Becherer, Kannett & Schweitzer Water Tower }2ss Powell Street : Emeryville, CA 94608-2604 58-3600 310-658-1151 (fax) Defensonts CSK Auto, Inc, (CSKAUT) Johnson Controls, inc. JOHCON) Bishop, Barry, Drath 2000 Fam Tower III 2000 Powell Strect, Suite 1425 ! ille, CA 9460: $10: 96-0888 So: 596-0899 (fax) - Defendant Foley Pietic Co. (FOLELE) . Barrham Brown 1901 Harrison Street 11* Floor Oakland, CA 94612 510-444-6800 510-835-6666 (faxy' Defendants: Bell Products lnc. (BELLPR) California Drywall Co. (CALDRY)} Drinker Biddle & Reath LLP 50 Fremont Street, 20" Floor San Francisco, CA 94105-2235 415-591-7300 413-S91-7510 (fax) | Defendants: Pharmacia Corporation, which will do business in California as Pharmacia Pharmaceutical Corporation (PHARCA) Gordon & Rees LLP Embarcadero Center West 275 Battery Street, Suite 2000 San Francisca, C. 415-986-5900 a 5986-8054 {fax} | Defendants: aCe) Tire & Rubber Company, The Imai, Tadlock, Keeney & & Cordery, LLP 100 Bush Street, Suite 13 : San Francisco, CA 9410: 2° 415-675-7006 as 675-7008 (fax) Defendants: Clausen-Patten, Inc. (QLSNPT) Commair Mechanical Services ‘COMMAR)Date Created: 3/3/2011-1:17:00 BM Brayton-Purcell Service List Created by: LitSupport - ServiceList - Reporting Matter Number: Jess Joseph Aguilar, Esq. LawOifees 31 East Julian Street San Jose, CA 95112 408-279-8412 408-279-8448 (fax) Defendants: Jones Plastering Company (JONESP) Law Offices of Glaspy & Glaspy One Walnut Creek Center 100 Pringle Avenue, Suite 750 Walnut Creek, CA 94596 925-947-1300 925-947-1594 (fax) Defendants: Fairmont Hotel Company (FATRH) Manning & Kass, Ellrod, Ramirez, Tester LLP. 801 S. Figueroa Street, is Floor Los Angeles, CA 90017 213-624-6900 213-624-6999 (fax) Defendants: Henry C. Beck Company (HCBECK) Poole & Shaffery, LLP 44§ South Figueroa Street Suite 2520 Los Angeles, CA_ 90071 213-439-5390 213-439-0183 (fax) Defendants: H & C Invesiment Associates, Inc, (H&CINV) Selman Breitman LLP z New Montgomery San Francisco, CA 415-979-0400 415 7579-2099 (fax) Defendants: Oakfabco, Inc. (OAKFAB) Rountree Plumbing & Heating Inc. (RNTPLU) Sweeney, Mason, Wilson & Bosomworth A Professional Law Corporation 983 University Ave., Suite 104C Los Gatos, CA 95032-7637 408-356-3000 408-354-8839 (fax) Defendants: a) Electric Co. Emeryville, inc. (aeoerd) 19349.004 - Robert Ross Last & Faoro, $20 South El Camino Real Ste. 430 San Mateo, CA 94402 650-696-8350 650-696-8365 (fax) Defendants: Allen-Simmons Heating & Sheet Metal Company Inc. (ALSIMS) Lewis Brisbois Bisgaard & Smith LLP 221 North Figueroa Street Suite 1200 Los Angeles, CA 9 313-250-1800 S80. 7942 (fax) Defendants: c I rage Investment Company, Inc. (BRAGG) Y McGivney, Kluger & Glaspy 100 Pringle Avenue Suite 751 Walnut Creek, CA 94596 925-947-1300 925-947-1594 (fax) Defendants: Kentile Floors, Inc. (AEN) Pray, Price, Williams & Picking 553 East Ocean Blvd suite B10" Long Beach, CA 90; 562- 536-1 231 624356384 (fax) Defendants: Bragg Investment Company, Inc. (BRAGG) toe & Johnson LLP West Fifth St, 900 Floor ae ore CA. 213-439-9400 Str8. 9399 (fax) Defendants: - Metropolitan Life Insurance Company (MET) Walsworth, Franklin, Bevins & McCall 601 Montgoine: Street, 9" Floor San Francisco, 41TL 415-781-7072. NS. 391-6258 (fax) Defendants: D. Zelinsky & Sons, Inc. (ZELINS) W.W. Heary ry Company Webcor Builders, WEBCOR) Run By : Dayidowski, Hayley (HLD) 1 baurhlin, , Falbo, 360" & Moresi 555 12" Street, le Oakland, CA 946 510-628-0496 T0628 0499 (fax} Defendants: Insulation Specialties, Inc. (INSULA) Low, Balt & 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 1910 San Francisco, CA 415-788-8354 wis788. 13625 (fax) Defendants: IW. McClenahan Company, Inc. Wed Top , Red Top Electric Co. Emeryville, Inc, (REDEL] : Stoddard, Pfeiffer, Bergquist & Wood 1470 Maria Lane, Suite 300 Walnut Creek, CA 94596 925-938-6100 925-938-4354 (fax) Defendants: Wainut Creek Sheet Metal, Furnace & Air Conditioning, Inc. (WCSM) (WWHNRY)POBOX 6169 NOVATO, CALIFORNIA 94945-6169 (415) 898-1585 BRAYTON@PURCELL LLP » ATTORNEYS ATLAW 222 RUSH LANDING ROAD - oS Ow I DH RB YW YY Se URGE SH RM YN we Rm wR Ww &’Y RAR SR eS 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: NOTICE OF ENTRY OF ORDER GRANTING LEAVE TO FILE AMENDMENT TO THE 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. / BY OFFICE MAILING Tam 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 ordi 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. fay avidowski Robert Ross and Jean Ross v. C.C. Moore & Co. Engineers et.. al, San Francisco Superior Court Case No. CGC-[0-275731 PROOF OF SERVICE BY MAILDate Created: 3/3/2011-1:17:11 PM Brayton-Purcell Service List Run By : Davidowski, Created by: LitSupport - Servicebist - Reporting Matter Number: AGENT FOR SERVICE ila, Luke P. 60 Townsend St. San Francisco, CA 94107 Defendants: Swinerton Builders {SWINBU) AGENT FOR SERVICE Carter, Jerold 109 Greenfield Ave. Nillsic, CA. 94590-3512 Defendant Fuller Vioors {FULPLO} AGENT FOR SERVICE Elbert V Jones 433 Sylvan Avenue, Mountain View, CA ial 1630 Defendants: Jones Plastering Company (JONESP) AGENT YOR SERVICE eae, rendra 1519 Tremont Street Cincinnati, OH 45214-1458 Defendants: Cincinnati Valve Company (CVALVE) AGENT FOR SERVICE Rodriguez, Cristina 425 First Street, Suite D Los Altos, CA 94022-3674 Defendants: Rollie R. French, inc. (ROLLIE) AGENT FOR SERVICE Stein, Thomas Charles 216 W 22 Sireet, Suite 105 Oak Brook, IL 60523 Defendants: Gakfaboo, Inc. (QAKFAB) AGENT FOR. geRVICE Vogt, George DR aes Biss Blvd; Suite 100 Granite Bay, CA 93743 Defendants: Collins Electrical Campany, Inc. (COLELC) 19349.004 - Robert Ross AGENT FOR SERVICE Barnes, Alvin Lee Sr. 38005 Fiwy 70 Quincy, CA 35971 Defendants. Barnes Sasteuction Co, {BARNES} AGENT FOR SERVICE Charles S. Mulien 6421 77° Ave. SE Mercer Island, WA 98040-4865 Defendants: James A. Nelson Co., Inc. (INELSN) AGENT FOR SERVICE Field, Anne L. 722 Soscol "ANS, Napa, CA 94559 Defendants: Bell Products Inc. (BELLPR) AGENT FOR SERVICE National Registered Agents, Inc. 2875 Michelle Drive, #101 Irvine, CA 92606 Defendants: General Mills, Inc. (GMILLS) AGENT FOR SERVICE Stepitied, C ed, Gerald E see éx “95132. 3127 408-259-0: Defendants: Midstate Mechanical, Inc. (MMCCOM) AGENT FOR SERVICE Terril, Jo 2737 N. Mein Street, pute 275 Walnut Creek, CA $4597 Defendants: . ‘Walnut Creek Sheet Metal, Furnace & Air Conditioning, Inc. (WCSM) AGENT ie SERVICE Yolbet ‘ved J. 13580 naa Lane Oak Run, CA 96069 Defendants: Associated Insulation of California (ASSOC) Hayley (HLD) , AGENT FOR SERVICE ¢ 'T Corporation System, Inc. - Les ngeles a ‘est Seventh Street 2" Floor i 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 Compan do business in California as Lawyers Incorporating Serv 2730 Gateway Oaks Dr. Ste, 100 Sacramento, CA 95833 Defendants: Graybar Electric Company, Inc. (GRAYBR) which will AGENT FOR SERVICE Harrington, John 47 Upper North Terr Tibaten, CA 94920-2028 Defendants; Emil J, Weber Electric Co. (EMILIW) AGENT FOR SERVICE Plaskett, Gregory C. Iil West C Street Unit B Benicia, CA 94510 Defendants: Allen-Simmons Heating & Sheet Metal Company Inc. (ALSIMS) AGENT FOR SERVICE Slack, Thomas Alfred 336 Yerba Buena Ave #8 Los Altos, CA 94022-2149 Defendants: & Alea ‘Mechanical Corporation AGENT FOR SERVICE Towne, Thomas M, 12115 Lakeside Ave. Lakeside, CA 92040-1712 Defendants: SFL, Inc. (SFLINC)