arrow left
arrow right
  • IN RE LYFT RIDESHARE CASES COORDINATION document preview
  • IN RE LYFT RIDESHARE CASES COORDINATION document preview
  • IN RE LYFT RIDESHARE CASES COORDINATION document preview
  • IN RE LYFT RIDESHARE CASES COORDINATION document preview
  • IN RE LYFT RIDESHARE CASES COORDINATION document preview
  • IN RE LYFT RIDESHARE CASES COORDINATION document preview
  • IN RE LYFT RIDESHARE CASES COORDINATION document preview
  • IN RE LYFT RIDESHARE CASES COORDINATION document preview
						
                                

Preview

CIV-110 ATTORNEY OR PARTY WITHOUT ATTORNEY: STATE BAR NO: FOR COURT USE ONLY NAME: Stephen J. Estey, Esq. (163093)/ R Michael Bomberger, Esq. (169866) FIRM NAME: Estey & Bomberger LLP STREET ADDRESS: 2869 India Street cIrr: San Diego STATE: CA ZIP CODE: 92103 ELECTRONICALLY TELEPHONE NO.: (619) 295-0035 FAX NO. : (619) 295-0172 E...WL ADDRESS: Steve@estey-bomberger.com FILED ATTORNEY FOR {Name): Plaintiffs Superior Court of California, County of San Francisco SUPERIOR COURT OF CALIFORNIA, COUNTY OF San Francisco STREET ADDRESS: 400 McAllister Street 04/27/2023 MAILING ADDRESS: 400 McAllister Street Clerk of the Court cITYANDZ1PCODE: San Francisco, CA 94102 BY: VERA MU Deputy Clerk BRANCH NAME: Civic Center Courthouse Plaintiff/Petitioner: JANE DOE EB 33, et al. Defendant/Respondent: LYFT, INC. et al. CASE NUMBER: REQUEST FOR DISMISSAL CGC-21-591961; JCCP CJC-20-005061 A conformed copy wlll not be returned by the clerk unless a method of return is provided with the document. This form may not be used for dismissal of a derivative action or a class action or of any party or cause of action in a class action. (Cal. Rules of Court, rules 3.760 and 3.770.) 1. TO THE CLERK: Please dismiss this action as follows: a. (1) [K] With prejudice (2) D Without prejudice b. (1) [K] Complaint (2) CJ Petition (3) D Cross-complaint filed by (name): on (date): (4) D Cross-complaint filed by (name): on (date): (5) D Entire action of all parties and all causes of action (6) [K] Other (specify):* As to JANE DOE EB 33 ONLY. All parties to bear their own fees and costs. 2. (Complete in all cases except family law cases.) The court D did [K] did not waive court fees and costs for a party in this case. (This information may be obtained from the clerk. If court fees and costs were waived, the declaration on the back of this form must be completed). Date:April 24, 2023 _ ► V~'fA -== Knsten Barton, Esq. &--" {TYPE OR PRINT NAME OF [K] ATTORNEY D PARTY WITHOUT ATTORNEY) (SIGNATURE) •1f dismissal requested is of specified parties only of specified e11u,;,es of action only, Attorney or party without attorney for: or of specified croS&-complaints only, so state and ldentlfy the parties, causes of action, or aoss-complaints to be dismissed. [KJ Plaintiff/Petitioner D Defendant/Respondent D Cross Complainant 3. TO THE CLERK: Consent to the above dismissal is hereby given.- Date: (TYPE OR PRINT NAME OF D ATTORNEY D PARTY WITHOUT ATTORNEY) •• If a cro~mplaint - or Response (Family Law) seeking affirmative ► (SIGNATURE) Attorney or party without attorney for: relief - is on file, the attorney for cross-complainant (respondent) must sign this consent if required by Code of Civil Procedure section 581 (I) or 0). D Plaintiff/PetitionerD Defendant/Respondent D Cross Complainant (To be completed by clerk) 4. D Dismissal entered as requested on (date): 5 D Dismissal entered on (date): as to only (name): DISMISSAL ENTERED 6. D Dismissal not entered as requested for the following reasons (specify): 04/27/2023 By: VERA MU Deputy Clerk 7. a. D Attorney or party without attorney notified on {date): b. D Attorney or party without attorney not notified. Filing party failed to provide D a copy to be conformed D means to return conformed copy Date: Clerk, by Deputy Paga 1 of2 Fonn Adopted for Mandatory Use Code of Civil Procedure, § 581 81 seq.; Gov. Code, Judlclal Council of California REQUEST FOR DISMISSAL § 68637(c); Cal. Rules of Court, rule 3.1390 CIV-110 [Rev. Jan. 1, 2013] www.courts.ca.gov CIV-110 Plaintiff/Petitioner: JANE DOE EB 33, et al. CASE NUMBER: CGC-21-591961; JCCP CJC-20-005061 Defendant/Respondent: LYFT, INC. et al. COURT'S RECOVERY OF WAIVED COURT FEES AND COSTS If a party whose court fees and costs were initially waived has recovered or will recover $10,000 or more in value by way of settlement, compromise, arbitration award, mediation settlement, or other means, the court has a statutory lien on that recovery. The court may refuse to dismiss the case until the lien is satisfied. (Gov. Code,§ 68637.) Declaration Concerning Waived Court Fees 1. The oourt waived court fees and costs in this action for (name): 2. The person named in item 1 is (check one below): a. D not recovering anything of value by this action. b. D recovering less than $10,000 in value by this action. c. D recovering $10,000 or more in value by this action. (If item 2c is checked, item 3 must be completed.) 3. D All court fees and court costs that were waived in this action have been paid to the court (check one): Yes No I declare under penalty of perjury under the laws of the State of California that the information above is true and correct. Date: (TYPEORPRINTNAMEOF D ATTORNEY D PARTYMAKJNGDECLARATION) ► (SIGNATURE) CIV-110 [Rev. January 1, 2013] REQUEST FOR DISMISSAL Page2 of2 1 Stephen J. Estey, Esq. (SBN 163093) R Michael Bomberger, Esq. (SBN 169866) 2 Kristen K. Barton, Esq. (SBN 303228) ESTEY BOMBERGER, LLP 3 2869 India Street San Diego, CA 92103 4 Telephone: 619-295-0035 Facsimile: 619-295-0172 5 Email: mike@estey-bomberger.com steve@estey-bomberger.com 6 kristen@estey-bomberger.com 7 William A. Levin (SBN 98592) Angela J. Nehmens (SBN 309433) 8 LEVIN SIMES ABRAMS LLP 9 1700 Montgomery Street, Suite 250 San Francisco, California 94111 10 Telephone: (415) 426-3000 Facsimile: (415) 426-3001 11 Email: wlevin@levinsimes.com Email: anehmens@levinsimes.com 12 13 C. Brooks Cutter (SBN 121407) Celine E. Cutter (SBN 312622) 14 CUTTER LAW P.C. 401 Watt Avenue 15 Sacramento, CA 95864 Telephone: 916-290-9400 16 Facsimile: 916-588-9330 Email: bcutter@cutterlaw.com 17 ccutter@cutterlaw.com 18 Attorneys for Plaintiffs 19 SUPERIOR COURT OF CALIFORNIA 20 COUNTY OF SAN FRANCISCO 21 (UNLIMITED JURISDICTION) 22 Coordination Proceeding ) Judicial Council Coordinated Proceeding 23 Special Title (Rule 3.550) ) (JCCP No. 5061) ) 24 ) In Re: LYFT RIDESHARE CASES ) Case No.CJC-20-005061 25 ) This Document Relates to: ) PROOF OF SERVICE 26 ALL CASES ) ) 27 ) ) 28 -1- PROOF OF SERVICE 1 Re: In Re Lyft Rideshare Cases, JCCP 5061 2 PROOF OF SERVICE 3 I certify that I am over the age of 18 years and not a party to the within action; that my business 4 address is 2869 India Street, San Diego, CA 92103; and that on April 25, 2023, I served a true copy of the document(s) entitled: 5 REQUEST FOR DISMISSAL 6 Service was effectuated by forwarding the above-noted document in the following manner: 7 [ XX ] By Regular Mail in a sealed envelope, addressed as noted below, with postage fully prepaid 8 and placing it for collection and mailing following the ordinary business practices of ESTEY 9 & BOMBERGER, LLP. 10 Matin Mahdavi 7348 Vassar Avenue 11 Canoga Park, CA 91303 12 Defendant in Pro Per in Gillian C. 13 14 [ ] By Hand Delivery in a sealed envelope, addressed as noted below. 15 [ ] By Facsimile to the numbers as noted below by placing it for facsimile transmittal following the 16 ordinary business practices of ESTEY & BOMBERGER LLP. 17 [ ] By Overnight Courier in a sealed envelope, addressed as noted below, through services provided by 18 (Federal Express, UPS,) and billed to ESTEY & BOMBERGER LLP. 19 20 [ XX ] Electronic service via LexisNexis File & Serve on the recipients designated on the Transaction Receipt located on the LexisNexis File & Serve website and mail service via LexisNexis File & 21 Serve on recipients designated on the Transaction Receipt located on the LexisNexis File & Serve 22 website who are not set up to receive electronic services via LexisNexis File & Serve. 23 [ XX ] By Email, to the recipients at the address as noted below, following the order of the above-entitled 24 court, or pursuant to written agreement by the parties. 25 Beth Stewart, Esq. Warren Metlitzky, Esq. 26 Heidi Hubbard, Esq. Gabriela Kipnis, Esq. Ana Reyes, Esq. CONRAD | METLITZKY | KANE LLP 27 David Riskin, Esq. 4 Embarcadero Center, Suite 1400 Jesse Smallwood, Esq. San Francisco, CA 94111 28 Victor Van Dyke, Esq. -2- PROOF OF SERVICE wmetlitzky@conmetkane.com 1 WILLIAMS & CONNOLLY LLP gkipnis@conmetkane.com 680 Maine Avenue SW 2 Washington, DC 20024 3 jsmallwood@wc.com Attorneys for Defendant LYFT, INC. vvandyke@wc.com 4 bstewart@wc.com hhubbard@wc.com 5 areyes@wc.com driskin@wc.com 6 Attorneys for Defendant LYFT, INC. 7 Judicial Council of California Walt Cubberly, Esq. 8 Attn: Appellate Court Services Margret Lecocke, Esq. Civil Case Coordination WILLIAMS HART BOUNDAS, LLP 9 455 Golden Gate Avenue 8441 Gulf Freeway, Ste 600 San Francisco, CA 94102 Houston, TX 77017-5051 10 coordination@jud.ca.gov wcubberly@whlaw.com 11 mlecocke@whlaw.com 12 Attorney for Plaintiffs 13 Anna H. Cronk, Esq. James McKiernan, Esq. 14 Michael V. Greenslade, Esq. JAMES MCKIERNAN LAWYERS GREENSLADE CRONK, LLP 21 Santa Rosa Street, Suite 50 15 5455 Wilshire Blvd, Ste 1400 San Luis Obispo, CA 93405 Los Angeles, CA 90036 jmckiernan@mckiernanlaw.com 16 anna@greensladecronk.com michael@greensladecronk.com Attorneys for Plaintiffs 17 Attorneys for Plaintiff 18 19 C. Brooks Cutter, Esq. William A. Levin, Esq. Celine Cutter, Esq. Laurel L. Simes, Esq. 20 CUTTER LAW P.C. Rachel Abrams, Esq. 401 Watt Avenue Angela J. Nehmens, Esq. 21 Sacramento, CA 95864 Brian J. Perkins, Esq. bcutter@cutterlaw.com LEVIN SIMES ABRAMS LLP 22 ccutter@cutterlaw.com 1700 Montgomery Street, Suite 250 23 San Francisco, California 94111 Attorneys for Plaintiffs wlevin@levinsimes.com 24 llsimes@levinsimes.com rabrams@levinsimes.com 25 anehmens@levinsimes.com bperkins@levinsimes.com 26 Attorneys for Plaintiffs 27 28 -3- PROOF OF SERVICE I declare under penalty of perjury, under the law of the State of California, that the foregoing is true 1 and correct. 2 3 Executed on April 25, 2023 at San Diego, California. 4 5 6 Vanessa Ratliff__________________________ Vanessa Ratliff 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -4- PROOF OF SERVICE