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
						
                                

Preview

Stacy M. Tucker (SBN 218942) 1 stucker@kantorlaw.net Jaclyn D. Conover (SBN 266749) 2 jconover@kantorlaw.net KANTOR & KANTOR LLP 3 19839 Nordhoff Street Northridge, California 91324 4 Telephone: (818) 886-2525 Facsimile: (818) 350-6272 5 Attorneys for Plaintiff, 6 GARY KOOP 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF SONOMA 10 11 GARY KOOP, Case No. SCV-266944 12 Plaintiff, Northridge, California 91324 13 KANTOR & KANTOR LLP v. NOTICE OF LODGING CONFIDENTIAL 19839 Nordhoff Street DOCUMENTS (818) 886 2525 14 FIRE INSURANCE EXCHANGE, dba FARMERS INSURANCE GROUP; BRIAN 15 HUNSAKER, Date: Time: 16 Dept.: 19 Defendants. 17 18 19 20 Action Filed: August 24, 2020 Trial Date: June 30, 2023 21 22 23 TO THE ABOVE-ENTITLED COURT, AND TO ALL PARTIES AND THEIR 24 ATTORNEYS OF RECORD: 25 NOTICE IS HEREBY GIVEN that in support of Plaintiff’s Motion for Summary 26 Adjudication of Causes of Action for Breach of Contract, Fraud, Misrepresentation and 27 Negligence against Defendant Brian Hunsaker, the following CONFIDENTIAL documents will 28 be conditionally lodged under seal: 1 NOTICE OF LODGING OF CONFIDENTIAL DOCUMENTS 1 1. Plaintiff Gary Koop’s Unredacted Motion For Summary Adjudication Of Causes 2 Of Action For Fraud, Misrepresentation And Negligence Against Brian Hunsaker; 3 2. Unredacted Plaintiff’s Separate Statement Of Undisputed Material Facts And 4 Conclusions Of Law In Support Of Motion For Summary Adjudication Of Causes Of Action For 5 Fraud, Misrepresentation And Negligence Against Brian Hunsaker 6 3. Unredacted Declaration Of Stacy Tucker In Support Of Plaintiff’s Motion For 7 Summary Adjudication Of Causes Of Action For Fraud, Misrepresentation And Negligence 8 Against Brian Hunsaker 9 10 Dated: March 14, 2023 KANTOR & KANTOR, LLP 11 12 By: /s/Stacy M. Tucker Stacy M. Tucker Northridge, California 91324 13 KANTOR & KANTOR LLP Jaclyn Conover 19839 Nordhoff Street (818) 886 2525 14 Attorneys for Plaintiff, GARY KOOP 15 16 17 18 19 20 21 22 23 24 25 26 27 28 2 NOTICE OF LODGING OF CONFIDENTIAL DOCUMENTS 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 4 and not a party to the within action; my business address is 19839 Nordhoff Street, Northridge, CA 91324. 5 On March 15, 2023, I served the foregoing document described as NOTICE OF 6 LODGING CONFIDENTIAL DOCUMENTS in this action by serving a true copy thereof addressed as follows: 7 Christopher R. Wagner, Esq. cwagner@grsm.com 8 djones@grsm.com David Jones, Esq. Steven Inouye, Esq. sinouye@grsm.com 9 vhirsch@grsm.com Victoria Hirsch, Esq. jodell@grsm.com (assistant) 10 GORDON REES SCULLY MANSUKHANI, LLP 633 West Fifth Street, 52nd floor 11 Los Angeles, CA 90071 Attorneys for Defendant Fire Insurance 12 Exchange, dba Farmers Insurance Group Northridge, California 91324 13 KANTOR & KANTOR LLP 19839 Nordhoff Street (818) 886 2525 14 Albert M. T. Finch, III, Esq. tfinch@fgppr.com Jason Deng, Esq. jdeng@fgppr.com 15 FORAN GLENNON kokasaki@fgppr.com (assistant) 1741 Technology Drive, Suite 250 16 San Jose, CA 95110 17 Attorneys for Defendant Brian Hunsaker 18 19 [X] BY E-MAIL SERVICE: I caused a copy of the document(s) to be sent from e-mail address cspencer@kantorlaw.net to the persons at the e-mail addresses listed above. I did not receive, 20 within a reasonable time after the transmission, any electronic message or other indication that the transmission was unsuccessful. 21 22 [x] STATE: I declare under penalty of perjury under the Laws of the State of California that the foregoing is true and correct. 23 24 I declare under penalty of perjury under the laws of the State of California that the above is true and correct. Executed on March 15, 2023, Rohnert Park, California. 25 26 /s/Carolyn Spencer Carolyn Spencer 27 28 3 NOTICE OF LODGING OF CONFIDENTIAL DOCUMENTS