arrow left
arrow right
  • CONSOLIDATED WITH CASE #16CECG03722/COORDINATION JCCP0491506 Unlimited - Breach of Contract/Warranty document preview
  • CONSOLIDATED WITH CASE #16CECG03722/COORDINATION JCCP0491506 Unlimited - Breach of Contract/Warranty document preview
  • CONSOLIDATED WITH CASE #16CECG03722/COORDINATION JCCP0491506 Unlimited - Breach of Contract/Warranty document preview
  • CONSOLIDATED WITH CASE #16CECG03722/COORDINATION JCCP0491506 Unlimited - Breach of Contract/Warranty document preview
  • CONSOLIDATED WITH CASE #16CECG03722/COORDINATION JCCP0491506 Unlimited - Breach of Contract/Warranty document preview
  • CONSOLIDATED WITH CASE #16CECG03722/COORDINATION JCCP0491506 Unlimited - Breach of Contract/Warranty document preview
  • CONSOLIDATED WITH CASE #16CECG03722/COORDINATION JCCP0491506 Unlimited - Breach of Contract/Warranty document preview
  • CONSOLIDATED WITH CASE #16CECG03722/COORDINATION JCCP0491506 Unlimited - Breach of Contract/Warranty document preview
						
                                

Preview

1 Dawn M. Coulson, SBN 154085 E-FILED dcoulson@eppscoulson.com 2 Veronica S. Darling, SBN 252158 1/16/2019 4:50 PM vdarling@eppscoulson.com FRESNO COUNTY SUPERIOR COURT 3 EPPS & COULSON, LLP By: C. York, Deputy 707 Wilshire Boulevard, Suite 3000 4 Los Angeles, California 90017 Telephone: (213) 929-2390 5 Facsimile: (213) 929-2394 6 Attorneys for Defendants ALL AG, INC.; et al. 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 FOR THE COUNTY OF FRESNO 10 In re CALIFORNIA FARM Case No.: 17JCCP04915 MANAGEMENT CASES 11 This document relates to Fresno Superior 707 WILSHIRE BOULEVARD, SUITE 3000, LOS ANGELES, CALIFORNIA 90017 This document relates to: Court Case Nos. 16CECG03722, EPPS & COULSON, LLP 12 16CECG03723, 17CECG02401, California Farm Management, Inc. v. All Ag, 17CECG03058, 17CECG03059, TEL (213) 929-2390 • FAX (213) 929-2394 13 Inc. et al., No. 16CECG03722 17CECG03318, 17CECG03555, 17CECG03882, 17CECG03922, 14 California Farm Management, Inc. v. Moya 17CECG03939, 17CECG03950, et al., No. 16CECG03723 18CECG00431 15 California Farm Management, Inc. v. Norcal NOTICE OF RULING ON 16 Harvesting, LLC et al. No. 17CECG02401 DEFENDANTS’ EX PARTE APPLICATION FOR ORDER 17 California Farm Management, Inc. v. AMENDING SCHEDULING ORDER Maravilla et al., No. 17CECG03058 18 Judge: Hon. Donald S. Black California Farm Management, Inc. v. Department: 502 19 Precision Hay Company, et al., No. 17CECG03059 Trial Date: February 11, 2019 20 California Farm Management, Inc. v. 21 Marcos Renteria Ag Services, Inc. et al., No. 17CECG03318 22 California Farm Management, Inc. v. 23 Anderson’s Tree Care Specialist, Inc. et al., No. 17CECG03555 24 California Farm Management, Inc. v. Soto et 25 al., No. 17CECG03882 26 California Farm Management, Inc. v. Tapestry Vineyards, Inc. et al., No. 27 17CECG03922 28 California Farm Management, Inc. v. Trevino et al., No. 17CECG03939 1 NOTICE OF RULING 1 California Farm Management, Inc. v. Madrigal et al., No. 17CECG03950 2 California Farm Management, Inc. v. 3 Colligere Farm Management Company et al., No. 18CECG00431 4 5 TO ALL PARTIES AND THEIR ATTORNEYS OF RECORD: 6 PLEASE TAKE NOTICE that on January 15, 2019 at 3:30 p.m., after reviewing the 7 moving and opposition papers, and hearing arguments of counsel, the Court granted 8 Defendants’ Ex Parte Application to Amend the Scheduling Order and shorten time for hearing 9 on Defendants’ Motion for Leave to File an Amended Answer and Cross-Complaint. 10 Additionally, the Court ruled as follows: 11 1. Plaintiff’s Opposition to Defendants’ Motion for Leave to File an Amended 707 WILSHIRE BOULEVARD, SUITE 3000, LOS ANGELES, CALIFORNIA 90017 EPPS & COULSON, LLP 12 Answer and Cross-Complaint is due by January 23, 2019. TEL (213) 929-2390 • FAX (213) 929-2394 13 2. Defendants’ Reply in support of their Motion is due by January 28, 2019. 14 3. The hearing on Defendants’ Motion for Leave to File an Amended Answer and 15 Cross-Complaint will be heard on January 30, 2019 at 3:30 p.m. of the above- 16 referenced Court. 17 4. The hearing on Defendants’ Motion to Continue Trial was continued to January 18 30, 2019 at 3:30 p.m. 19 20 EPPS & COULSON, LLP 21 22 DATED: January 16, 2019 By: 23 Dawn M. Coulson, Esq. Veronica S. Darling, Esq. 24 Attorneys for Defendants ALL AG, INC. et al. 25 26 27 28 2 NOTICE OF RULING PROOF OF SERVICE 1 STATE OF CALIFORNIA, COlJ~TY OF LOS ANGELES 2 At the time of service, I was over 18 years of age and not a party to this action. I am 3 employed in the County of Los Angeles, State of California. My business address is 707 Wilshire Boulevard, Suite 3000, Los Angeles, California 90017. 4 On January 16, 2019, I served the following document(s) described as: 5 NOTICE OF RULING ON DEFENDANTS' EX PARTE APPLICATION FOR 6 ORDER AMENDING SCHEDULING ORDER 7 on the interested parties in this action as follows: 8 [X] BY 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 9 document(s) to be sent from e-mail address mavila@eppscoulson.com to the persons at the e-mail addresses below. I did not receive, within a reasonable time after the transmission, 10 any electronic message or other indication that the transmission was unsuccessful. 11 TROUTMAN SANDERS, LLP Attornevs for Plaintiff: Marcus T. Hall, Esq. California Farm Management, Inc. 12 Dean A. Morehous, Esq. Craig C. Crockett, Esq. 13 Ryan A. Lewis, Esq. 580 California Street, Suite 1100 14 San Francisco, CA 94104 Tel: (415) 477-5700 15 Fax: (415) 477-5710 E-Mail: 16 Marcus.Hall@troutmansanders.com Dean.Morehous@troutmansanders.com 17 Craig.Crockett@troutmansanders.com Ryan.Lewis@troutmansanders.com 18 Larry J. Lichtenegger Attorneys for Defendant Nor Cal 19 THE LICHTENEGGER LAW OFFICE Harvesting, LLC 3850 Rio Road #58 20 Carmel, CA 93923 E-Mail: 21 larry2275@gmail.com 22 Scott Belden Attornevs for Defendant Garza. Inc. Viviano E. Aguilar 23 5016 California Ave, Suite 3 Bakersfield, CA 93309 24 E-Mail: sbelden@beldenblaine.com 25 vaguilar@beldenblaine.com 26 27 28 PROOF OF SERVICE Ricarda Moya dbn Moya Fam1s In ProPer 79 19 S. Alta Ave. Reedley. CA 93654 2 E-Mail: Moya_Trucklng@hounai I. com 3 doreenmoyaviJlarreal@gmail.com 4 1 declare Wlder penalty ofperjury under the laws of the tate of California that the 5 foregoing is true and correct. 6 Executed on January 16, 2019, at J..,os Angeles, California. 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 2 PROOF OF SERVICE