Preview
1 Stacy M. Tucker (SBN 218942)
stucker@kantorlaw.net
2 Jaclyn D. Conover (SBN 266749)
jconover@kantorlaw.net
3 KANTOR & KANTOR, LLP
19839 Nordhoff Street
4 Northridge, CA 91324
Telephone: (818) 886-2525
5 Facsimile: (818) 350-6272
6 Attorneys for Plaintiff,
GARY KOOP
7
8 SUPERIOR COURT OF CALIFORNIA
9 COUNTY OF SONOMA
10
11 GARY KOOP, CASE NO: SCV-266944
12
Plaintiffs,
Northridge, California 91324
13
KANTOR & KANTOR LLP
EVIDENCE IN SUPPORT OF MOTION
19839 Nordhoff Street
vs. FOR SUMMARY ADJUDICATION
(818) 886 2525
14
FIRE INSURANCE EXCHANGE, dba
15 FARMERS INSURANCE GROUP; BRIAN Date:
HUNSAKER, Time:
16 Dept: 19
Defendants.
17
[Filed concurrently with Plaintiff’s Motion for
18 Summary Adjudication, Declaration of Stacy
M. Tucker, Declaration of Gary Koop,
19 Declaration of Kenneth Bunger, Plaintiff’s
Separate Statement of Undisputed Facts,
20 Request for Judicial Notice, and Proposed
Order]
21
22
23
24
Action Filed: August 24, 2020
25 Trial Date: June 30, 2023
26
27
28
1
EVIDENCE IN SUPPORT OF MOTION FOR SUMMARY ADJUDICATION
1 Pursuant to California Rules of Court, Rule 3.1350, subdivisions (e) (3) and (g), Plaintiff,
2 Gary Koop, submits the following evidence in support of his Motion for Summary Adjudication of
3 Causes of Action for Fraud, Misrepresentation and Negligence against Brian Hunsaker.
4
5 • Request for Judicial Notice with Exhibits A through G.
6
• Declaration of Gary Koop with Exhibit A photos.
7
8 • Declaration of Stacy M. Tucker with Exhibits 1 through 42.
9
• Declaration of Kenneth Bunger (no exhibits)
10
11 TABLE OF CONTENTS – EVIDENCE IN SUPPORT OF MOTION
12
Request for Judicial Notice
Northridge, California 91324
13
KANTOR & KANTOR LLP
19839 Nordhoff Street
(818) 886 2525
14 Exhibit A The public record constituting the insurance agent license information for Brian
15 Ross Hunsaker, license no. 0687046, downloaded from the California Department
16 of Insurance website on January 11, 2022, listing the entities for which he is
17 authorized to transact business.
18
Exhibit B “Rebuilding a Wine Country Home After Fire May Cost Way More Than
19
Insurance Provides, Architects Say,” The North Bay Business Journal (online
20
edition), by Jeff Quackenbush, October 20, 2017.
21
22 Exhibit C “Custom Build Sonoma County Homes for the Price of a Prefab,” The Press
23 Democrat, by Sofia Englund, April 12, 2016.
24 Exhibit D California Insurance Code 2071
25 Exhibit E Fire Insurance Exchange’s Motion for Summary Judgment.
26 Exhibit F Declaration of Jason Jones filed in support of Fire Insurance Exchange’s Motion
for Summary Judgment.
27
Exhibit G Declaration of Christopher Wagner filed in support of Fire Insurance Exchange’s
28 Motion for Summary Judgment.
2
EVIDENCE IN SUPPORT OF MOTION FOR SUMMARY ADJUDICATION
1 Declaration of Gary Koop
2
Exhibit A Photos of the exterior of 2520 Amber Lane and 3500 Amber Lane before the Tubbs
3
fire.
4
5 Declaration of Stacy M. Tucker
6
Exhibit 1 Hunsaker Response Special Interrogatory No. 36, verified 5/20/2021
7
Exhibit 2 Farmers 2012 Estimate
8
Exhibit 3 Farmers 2015 Estimate (provided to Plaintiff)
9
Exhibit 4 Farmers 2019 Estimate
10
Exhibit 5 Farmers 2015 Home Estimate (not provided to Plaintiff)
11
Exhibit 6 Farmers’ Detailed Home Reconstruction Estimate Post-Tubbs
12
Exhibit 7 Farmers 2008 360Value High Value Home Announcement
Northridge, California 91324
13
KANTOR & KANTOR LLP
19839 Nordhoff Street
Exhibit 8 Farmers 2011 360Value Announcement All Homes
(818) 886 2525
14
Exhibit 9 Farmers Automatic Dwelling Quality Grade Announcement
15
Exhibit 10 Farmers April 1, 2013 Announcement
16
Exhibit 11 Pre-Fill 360Value Quality Grade Explanation
17
Exhibit 12 Farmers Policies Farmers Friendly Reviews Emphasis
18
Exhibit 13 Farmers Style Policies and Procedures
19
Exhibit 14 Farmers Dwelling Quality Grade Explanation and Chart
20
Exhibit 15 Farmers March 2017 Announcement
21
Exhibit 16 Hunsaker and Koop September 2015 Correspondence Log
22
Exhibit 17 Plaintiff’s June 17, 2019 letter to Farmers
23
Exhibit 18 Claims Adjuster Client Speaking Requirement Farmers Policies
24
Exhibit 19 Farmers Investigation Internal Notes
25
Exhibit 20 Farmers Further Responses to Special Interrogatory Nos. 23 and 24, verified
26
8/2/2021.
27
Exhibit 21 Hunsaker Response to Special Interrogatory No. 11 – verified 5/20/2021.
28
3
EVIDENCE IN SUPPORT OF MOTION FOR SUMMARY ADJUDICATION
1 Exhibit 22 Farmers’ Website Home Estimates
2 Exhibit 23 Confirmation of claims adjuster after fire in October 2017 that house was custom
3 built. FIRE-CLAIMS 0134, 0140, and 0387 through 0410; application for
4 insurance HUNS 000257-000264.
5 Exhibit 24 Pages from transcript of Deposition of Brian Hunsaker.
6 Exhibit 25 Pages from transcript of Deposition of Justin Price.
7 Exhibit 26 Pages from transcript of Deposition of Brianne Hall.
8 Exhibit 27 Pages from transcript of Deposition of Liz Evans.
9 Exhibit 28 True and correct copies of pages FIRE-CLAIMS 0037-0038 produced by Fire
10 Insurance Exchange.
11 Exhibit 29 True and correct copies of pages FIRE-CLAIMS 00954-00955 produced by Fire
12 Insurance Exchange.
Northridge, California 91324
13 Exhibit 30 True and correct copies of pages FIRE-CLAIMS 02284-02285 produced by Fire
KANTOR & KANTOR LLP
19839 Nordhoff Street
(818) 886 2525
14 Insurance Exchange.
15 Exhibit 31 True and correct copies of pages FIRE-CLAIMS 00509-00516 produced by Fire
16 Insurance Exchange.
17 Exhibit 32 True and correct copies of pages FIRE-CLAIMS 00269-00276 produced by Fire
18 Insurance Exchange.
19 Exhibit 33 True and correct copies of pages FIRE-CLAIMS 02207-02208 produced by Fire
20 Insurance Exchange.
21 Exhibit 34 True and correct copies of pages FIRE-CLAIMS 00954-00956 produced by Fire
22 Insurance Exchange.
23 Exhibit 35 True and correct copies of pages FIRE-CLAIMS 0032-0033 produced by Fire
24 Insurance Exchange.
25 Exhibit 36 True and correct copies of pages FIRE 0388 produced by Fire Insurance Exchange.
26 Exhibit 37 True and correct copies of pages FIRE 0409-0412 produced by Fire Insurance
27 Exchange.
28
4
EVIDENCE IN SUPPORT OF MOTION FOR SUMMARY ADJUDICATION
1 Exhibit 38 True and correct copies of pages FIRE 0973-0974 produced by Fire Insurance
2 Exchange.
3 Exhibit 39 True and correct copies of pages FIRE 0323-0324 produced by Fire Insurance
4 Exchange.
5 Exhibit 40 True and correct copies of pages FIRE 0044-0049 produced by Fire Insurance
6 Exchange.
7 Exhibit 41 True and correct copies of additional relevant portions of the Deposition testimony
8 of Brian Hunsaker.
9 Exhibit 42 Pages from transcript of Deposition of Jared Schmitz.
10
11 Declaration of Kenneth Bunger – No exhibits.
12
Northridge, California 91324
13
KANTOR & KANTOR LLP
19839 Nordhoff Street
DATED: March 10, 2023 KANTOR & KANTOR, LLP
(818) 886 2525
14
15
By: /s/ Stacy Monahan Tucker
16 Stacy M. Tucker
Jaclyn D. Conover
17 Attorneys for Plaintiff,
GARY KOOP
18
19
20
21
22
23
24
25
26
27
28
5
EVIDENCE IN SUPPORT OF MOTION FOR SUMMARY ADJUDICATION
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 EVIDENCE IN
SUPPORT OF MOTION FOR SUMMARY ADJUDICATION in this action by serving a true
6 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
6
EVIDENCE IN SUPPORT OF MOTION FOR SUMMARY ADJUDICATION