arrow left
arrow right
  • JOYCE JUELCH, ET AL VS. ASBESTOS DEFENDANTS (B/P)AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
  • JOYCE JUELCH, ET AL VS. ASBESTOS DEFENDANTS (B/P)AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
  • JOYCE JUELCH, ET AL VS. ASBESTOS DEFENDANTS (B/P)AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
  • JOYCE JUELCH, ET AL VS. ASBESTOS DEFENDANTS (B/P)AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
  • JOYCE JUELCH, ET AL VS. ASBESTOS DEFENDANTS (B/P)AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
  • JOYCE JUELCH, ET AL VS. ASBESTOS DEFENDANTS (B/P)AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
  • JOYCE JUELCH, ET AL VS. ASBESTOS DEFENDANTS (B/P)AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
  • JOYCE JUELCH, ET AL VS. ASBESTOS DEFENDANTS (B/P)AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
						
                                

Preview

ood Aw 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 GEORGE D. YARON, ESQ. (State Bar #96246) KEITH E, PATTERSON, ESQ. (State Bar #225753) MICHAEL J. PENG, ea fe Bar #260852) YARON & ASSOCIATES 601 California Street, 21“ Floor San Francisco, California 94108 Telephone: (415) 658-2929 Facsimile: (415) 658-2930 Attorneys for Defendant 84 LUMBER COMPANY ELECTRONICAL| FILED Superior Court of Califorhia, County of San Francis FEB 26 201 Clerk of the Cou BY: CHRISTLE ARRIO! Deputy ¢lerk SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO JOYCE JUELCH and NORMAN JUELCH, SR., } ) Plaintiffs, ; v. ) ) ASBESTOS DEFENDANTS (B¢P) As) Reflected on Exhibits B, B-1, C; and DOES 1-) 8500; and SEE ATTACHED LIST, ) ) ) Defendants. ) ) ) ) ) ) CASE NO, CGC-09-275212 DOCUMENTARY EVIDENCE IN SUPPORT OF 84 LUMBER COMPANY’S MOTION FOR SUMMARY JUDGMENT, OR, IN THE ALTERNATIVE, SUMMARY ADJUDICATION OF ISSUES| (CRC 43.1350(c) Hearing Date: March 18, 2010 Hearing Time: 9:30 am. Depart. No.: 220 Hearing Judge: Hon. Harold E, Kahn Date Action Filed: § May 20, 2009 Date Set For Trial: April 5, 2010 Pursuant to California Rules of Court rule 3.1350(c), Defendant&84 Lumber Company (“84 Lumber”) hereby submits the following documentary evidence in support of its Motion for Summary Judgment, or in the alternative, Summary Adjudication of issues: EVIDENCE EXHIBIT Plaintiffs’ Complaint 84 Lumber’s Special Interrogatories, Set One 84 Lumber’s Request for Production of Documents, Set One Exhibit “A" to the Peng, Declaration Exhibit “B" to the Peng, Declaration Exhibit “C" to the Peng, Declaration [Documentary Bvidence GA3265\MS]\Evidence.wpdBR ww w Oo we NY A 20 21 22 23 24 25 26 27 28 Joyce Juelch’s Responses to 84 Lumber’s Special Interrogatories, Set One Exhibit “D" to the Peng, Declaration Joyce Juelch’s Responses to 84 Lumber’s Request for Production of Documents, Set One Exhibit “E" to the Peng, Declaration Relevant portions of Joyce Juelch’s deposition testimony, taken on November 20, 2009 Relevant portions of John Chambers’ deposition testimony, taken on January 12, 2010 Affidavit of Frank Cicero County of San Joaquin, Building Inspection Department, Application for Permit and Inspection Record, for 251 S. Adelbert, signed by John Chambers Exhibit “F" to the Peng, Declaration Exhibit “G" to the Peng, Declaration Exhibit “H" to the Peng, Declaration Exhibit “I" to the Peng, Declaration and Exhibit “1" to 84 Lumber’s Request for Judicial Notice Defendant Hamilton Materials, Inc.’s Responses to Plaintiffs’ Standard Interrogatories to All Defendants, verified on June 8, 1998 Defendant Kaiser Gypsum Company’s 2007 Supplemental Responses to Plaintiffs’ Standard Interrogatories to All Defendants, verified on August 8, 2007 Exhibit “J" to the Peng, Declaration and Exhibit “4" to 84 Lumber’s Request for Judicial Notice Exhibit “K" to the Peng, Declaration and Exhibit “5" to 84 Lumber’s Request for Judicial Notice Medical report, written by Plaintiffs’ expert, Dr. R.M. Luros, dated October 2, 2009 Exhibit “L" to the Peng, Declaration U.S. Consumer Product Safety Commission announcement of the ban on certain asbestos- containing products, dated December 2, 1977 Exhibit “2" to 84 Lumber’s Request for Judicial Notice 2. Documentary Evidence GA3265\MSNEvidence.wpd~ Do oO WDA A BF WN = woh Declaration of George B. Kirk in Support of Defendant Kaiser Gypsum Company, Inc.’s Notice of Motion and Motion For Summary Judgment, filed in Joseph B. Cavesina and Thomas D. Small v. Owens-Illinois, Inc., et al, LASC Case No. BBC-329514 DATED: February 24, 2010 By: [Documentary Evidence -3- Exhibit “3" to 84 Lumber’s Request for Judicial Notice YARON & ASSOCIATES hehe - GEORGE D, YARON KEITH E. PATTERSON MICHAEL J. PENG Attorneys for Defendant 84 LUMBER COMPANY GA3265\MSJEvidence.wpdPROOF OF SERVICE Lam over 18 years of age and not a party to the within action. [am employed in the County of San Francisco; my business address is Yaron & Associates, 601 California Street, 21st Floor, San Francisco, California 94108-2826. On February 26, 2010, at or about, 2:15 pm, I served the within: DOCUMENTARY EVIDENCE IN SUPPORT OF 84 LUMBER COMPANY’S MOTION FOR SUMMARY JUDGMENT, OR, IN THE ALTERNATIVE, SUMMARY ADJUDICATION OF ISSUES (CRC 4 3.1350(c) addressed to: All Parties As Listed on the LexisNexis Service List VIA E-MAIL OR ELECTRONIC TRANSMISSION. Based on a court order or an agreement of the parties to accept service by e-mail or electronic transmission, I caused the documents to be sent to the persons at the e-mail addresses listed above. I did not receive, within a reasonable time after the transmission, any electronic message or other indication that the transmission was unsuccessful, Ideclare under penalty of perjury under the laws of the State of California that the foregoing is true and correct, and that this declaration was executed on February 26, 2010, at San Francisco, California. ~"MARISELA H. NAVARRO MNAVARRO@YARONLAW.COM