arrow left
arrow right
  • Koop vs Fire Insurance Exchange, dba Farmers Insurance Group Civil document preview
  • Koop vs Fire Insurance Exchange, dba Farmers Insurance Group Civil document preview
  • Koop vs Fire Insurance Exchange, dba Farmers Insurance Group Civil document preview
  • Koop vs Fire Insurance Exchange, dba Farmers Insurance Group Civil document preview
  • Koop vs Fire Insurance Exchange, dba Farmers Insurance Group Civil document preview
  • Koop vs Fire Insurance Exchange, dba Farmers Insurance Group Civil document preview
  • Koop vs Fire Insurance Exchange, dba Farmers Insurance Group Civil document preview
  • Koop vs Fire Insurance Exchange, dba Farmers Insurance Group Civil document preview
						
                                

Preview

1 Stacy M. Tucker (SBN 218942) stucker@kantorlaw.net 2 Jaclyn D. Conover (SBN 266749) jconover@kantorlaw.net 3 KANTOR & KANTOR LLP 4 19839 Nordhoff Street Northridge, California 91324 5 Telephone: (818) 886-2525 Facsimile: (818) 350-6272 6 Attorneys for Plaintiff, GARY KOOP 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF SONOMA 10 Case No.: SCV-266944 11 GARY KOOP, 12 Plaintiff, DECLARATION OF GARY KOOP IN SUPPORT OF PLAINTIFF’S MOTION 13 v. Northridge, California 91324 FOR SUMMARY ADJUDICATION KANTOR & KANTOR LLP 19839 Nordhoff Street 14 AGAINST DEFENDANT BRIAN FIRE INSURANCE EXCHANGE, dba (818) 886 2525 HUNSAKER FARMERS INSURANCE GROUP; BRIAN 15 HUNSAKER, 16 Defendants. PART ELEVEN 17 [Filed concurrently with Plaintiff’s Motion for Summary Judgment, Plaintiff’s Separate 18 Statement of Material Facts, Request for 19 Judicial Notice, Evidence in Support of Motion, Declaration of Stacy M. Tucker, 20 Declaration of Kenneth Bunger] 21 22 Date: Time: 23 Dept: 19 24 25 Complaint Filed: August 24, 2020 26 Trial Date: June 30, 2023 27 28 1 DECLARATION OF GARY KOOP KOOP 1632 KOOP 1633 KOOP 1634 KOOP 1635 KOOP 1636 KOOP 1637 KOOP 1638 KOOP 1640 KOOP 1641 KOOP 1642 KOOP 1643 KOOP 1644 KOOP 1645 KOOP 1646 KOOP 1647 KOOP 1648 KOOP 1649 KOOP 1650 KOOP 1651 KOOP 1652 KOOP 1653 KOOP 1654 KOOP 1655 KOOP 1656 KOOP 1657 KOOP 1658 KOOP 1659 KOOP 1660 KOOP 1661 KOOP 1662 KOOP 1663 KOOP 1664 KOOP 1665 KOOP 1666 KOOP 1667 KOOP 1668 1 PROOF OF SERVICE 2 I, Carolyn Spencer, declare as follows: 3 I am employed in the County of Los Angeles, State of California. I am over the age of 18 and not a party to the within action; my business address is 19839 Nordhoff Street, Northridge, 4 CA 91324. 5 On March 10, 2023, I served the foregoing document described as DECLARATION OF GARY KOOP IN SUPPORT OF MOTION FOR SUMMARY ADJUDICATION (PART 11) 6 in this action by serving a true copy thereof addressed as follows: 7 Christopher R. Wagner, Esq. cwagner@grsm.com David Jones, Esq. djones@grsm.com 8 sinouye@grsm.com Steven Inouye, Esq. GORDON REES SCULLY MANSUKHANI, LLP ilopez@grsm.com (assistant) 9 jodell@grsm.com (assistant) 633 West Fifth Street, 52nd floor 10 Los Angeles, CA 90071 Attorneys for Defendant Fire Insurance 11 Exchange, dba Farmers Insurance Group 12 Albert M. T. Finch, III, Esq. tfinch@fgppr.com Northridge, California 91324 13 KANTOR & KANTOR LLP 19839 Nordhoff Street Jason Deng, Esq. jdeng@fgppr.com (818) 886 2525 14 FORAN GLENNON kokasaki@fgppr.com (assistant) 1741 Technology Drive, Suite 250 15 San Jose, CA 95110 16 Attorneys for Defendant Brian Hunsaker 17 [X] BY E-MAIL SERVICE: I caused a copy of the document(s) to be sent from e-mail address 18 cspencer@kantorlaw.net to the persons at the e-mail addresses listed above. I did not receive, 19 within a reasonable time after the transmission, any electronic message or other indication that the transmission was unsuccessful. 20 21 [x] STATE: I declare under penalty of perjury under the Laws of the State of California that the foregoing is true and correct. 22 23 I declare under penalty of perjury under the laws of the State of California that the above is true and correct. Executed on March 10, 2023, Rohnert Park, California. 24 25 /s/Carolyn Spencer Carolyn Spencer 26 27 28 1 PROOF OF SERVICE