arrow left
arrow right
  • Daphne Beletsis, et al vs Christopher Guevara, et al(23) Unlimited Other PI / PD / WD document preview
  • Daphne Beletsis, et al vs Christopher Guevara, et al(23) Unlimited Other PI / PD / WD document preview
  • Daphne Beletsis, et al vs Christopher Guevara, et al(23) Unlimited Other PI / PD / WD document preview
  • Daphne Beletsis, et al vs Christopher Guevara, et al(23) Unlimited Other PI / PD / WD document preview
  • Daphne Beletsis, et al vs Christopher Guevara, et al(23) Unlimited Other PI / PD / WD document preview
  • Daphne Beletsis, et al vs Christopher Guevara, et al(23) Unlimited Other PI / PD / WD document preview
						
                                

Preview

1 THE FIERBERG NATIONAL LAW GROUP, PLLC DOUGLAS E. FIERBERG (admitted pro hac vice) 2 dfierberg@tfnlgroup.com JONATHON N. FAZZOLA (admitted pro hac vice) 3 jfazzola@tfnlgroup.com 161 East Front Street, Suite 200 4 Traverse City, MI 49684 Telephone: (231) 933-0180 5 Fax: (231) 252-8100 6 SAWYER & LABAR LLP IVO LABAR, State Bar No. 203492 7 labar@sawyerlabar.com 1700 Montgomery Street, Suite 108 8 San Francisco, CA 94111 Telephone: (415) 262-3820 9 Attorneys for Plaintiffs 10 DAPHNE BELETSIS YVONNE RAINEY 11 12 SUPERIOR COURT OF CALIFORNIA 13 COUNTY OF SANTA CRUZ 14 DAPHNE BELETSIS, individually, and as Case No. 19CV03287 Administrator of the ESTATE OF (Assigned to Hon. Paul Marigonda, 15 ALEXANDER BELETSIS, and Dept. 10) YVONNE RAINEY, surviving parent of 16 ALEXANDER BELETSIS, deceased 17 PROOF OF SERVICE Plaintiffs, 18 vs. 19 THETA CHI FRATERNITY, INC., et al.; 20 Defendants. 21 22 23 24 25 26 27 28 1 PROOF OF SERVICE 1 At the time of service, I was over 18 years of age and not a party to this action. I am employed in the County of Grand Traverse, State of Michigan. My business address is 161 East 2 Front Street, Suite 200, Traverse City, Michigan 49684. 3 On November 23, 2022, I served true copies of the foregoing document(s) described as: 4 1. PLAINTIFFS’ MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION 5 TO DEFENDANT THETA CHI FRATERNITY, INC.’S MOTION FOR SUMMARY JUDGMENT OR, IN THE ALTERNATIVE, SUMMARY ADJUDICATION; 6 2. PLAINTIFFS’ INDEX OF EVIDENCE IN SUPPORT OF OPPOSITION TO 7 DEFENDANT THETA CHI FRATERNITY, INC.’S MOTION FOR SUMMARY JUDGMENT OR, IN THE ALTERNATIVE, SUMMARY ADJUDICATION; 8 3. PLAINTIFFS’ SEPARATE STATEMENT OF MATERIAL DISPUTED FACTS AND 9 ADDITIONAL DISPUTED AND UNDISPUTED MATERIAL FACTS IN OPPOSITION TO DEFENDANT THETA CHI FRATERNITY, INC.’S MOTION FOR 10 SUMMARY JUDGMENT OR, IN THE ALTERNATIVE, SUMMARY ADJUDICATION; 11 4. PLAINTIFFS’ WRITTEN OBJECTIONS TO EVIDENCE SUBMITTED BY 12 DEFENDANT THETA CHI FRATERNITY, INC. IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT OR IN THE ALTERNATIVE SUMMARY 13 ADJUDICATION; AND [PROPOSED] ORDER; 14 5. REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF PLAINTIFFS’ OPPOSITION TO DEFENDANT THETA CHI’S MOTION FOR SUMMARY JUDGMENT OR, IN 15 THE ALTERNATIVE, SUMMARY ADJUDICATION; 16 6. DECLARATION OF DOUGLAS E. FIERBERG, ESQ., IN SUPPORT OF PLAINTIFFS’ OPPOSITION TO DEFENDANT THETA CHI FRATERNITY, INC.’S 17 MOTION FOR SUMMARY JUDGMENT OR, IN THE ALTERNATIVE, SUMMARY ADJUDICATION 18 on the interested parties in this action as follows: 19 Michael C. Osborne, Esq. Dan Friedenthal, Esq. 20 Elaine Kobylecki, Esq. Jay D. Brown, Esq. Cokinos | Young Natasha Ruiz (assistant) 21 One Embarcadero Center, Suite 390 San Francisco, CA 94111 Friedenthal, Heffeman & Brown, LLP 22 mosborne@cokinoslaw.com 1520 W. Colorado Blvd., 2nd Floor ekobylecki@cokinoslaw.com Pasadena, CA 91105 23 Attorneys for Defendant Theta Chi Fraternity, Inc. dfriedenthal@FHBlawyers.com jbrown@FHBLawyers.com 24 nruiz@FHBLawyers.com Attorney for Defendant Theta Iota Chapter of Theta 25 Chi Fraternity 26 BY E-MAIL OR ELECTRONIC TRANSMISSION: In accordance with the California 27 Code of Civil Procedure § 1010.6(e), I caused the document(s) to be sent from e-mail address kfarese@tfnlgroup.com to the person(s) at the email address(es) above. No electronic messages or 28 other indication that the transmission was unsuccessful was received within a reasonable time after 2 PROOF OF SERVICE 1 the transmission. 2 I declare under penalty of perjury under the laws of the State of Michigan that the foregoing is true and correct. 3 Executed on November 23, 2022, at Traverse City, Michigan. 4 5 6 Kate Farese 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3 PROOF OF SERVICE