On April 10, 2023 a
Peremptory Challenge CCP 170.6
was filed
involving a dispute between
Franciscan Resident Advisory Committee,
Plaintiff Certified Class,
and
Does 1 To 50, Inclusive,
Does 1 To 5, Inclusive,
Podesta Family Investments Ii, Llc,
Podesta, Gary John, Jr,
Podesta, Wayne,
for (06) Unlimited Breach of Contract/Warranty
in the District Court of San Mateo County.
Preview
David P. Uccelli (SBN 63056)
Law Office of David P. Uccelli
50 Woodside Plaza 11312
Redwood City, CA 94061-2500
Telephone: (650) 579-1100
Email: du&q.uccellilaw.corn
Attorney for: Wayne Podesta, Individually and as Trustee
of the Wayne Podesta 2011 Revocable Trust Agreement, as
Amended and Republished; Podesta Family Investments II, LLC,
and Gary John Podesta, Jr. Individually and as Successor Trustee
of the Gray Podesta Trust Agreement.
9 SUPERIOR COURT OF CALIFORNIA
10 COUNTY OF SAN MATEO - UNLIMITED JURISDICTION
11
FRANCISCAN RESIDENT ADVISORY Case No. 23-CIV-01597
12
COMMITTEE; and PLAINTIFF
CERTIFIED CLASS. Assigned for All Purposes to:
Hon. Marie S. Weiner, Dept. 2
13
Plaintiffs,
DEFENDANTS'OTION TO
vs. DISQUALIFY JUDGE
15
AND TO ASSIGN ACTION TO
WAYNE PODESTA, individually and as ANOTHER JUDGE, and
16
Trustee of the Wayne Podesta 2011
Revocable Trust Agreement Dated August SUPPORTING DECLARATION OF
17
4, 2011, as Amended and Republished; DAVID P. UCCELLI
PODESTA FAMILY INVESTMENTS II, OF RECORD
DEFENDANTS'TTORNEY
18
LLC; GARY JOHN PODESTA, JR.,
individually and as Successor Trustee of Peremptory Challenge Per California
19
the Gary Podesta Trust Agreement Dated Code of Civil Procedure 11170.6
July 19, 2007, and Does 1 to 50, Inclusive.
20
Defendants.
21
22
23
PEREMPTORY CHALLENGE
MOTION TO DISQUALIFY JUDGE PER CCP l)170.6
25
The Defendants named in the above-captioned action hereby move the court for an
26 order MANE S. WEINER from hearing or presiding
disqualifying the Honorable Judge
27 over
any matters, including trial regarding the above-captioned action, and assigning the
28
Peremptory Cttailenge CCP 1170.6
1 above-captioned action to another judge.
2 The Declaration of David P. Uccelli, the attorney of record for Defendants'n the
3 above-captioned action, is included with this Motion and set forth hereinafter. A previous
4 motion was filed but was stricken by the court as being premature as Defendants had not
5 then appeared in the above-captioned action. Therefore the Motion is now reasserted as
6 Defendants have now appeared in the above-captioned action.
7 Dated: June 12, 2023 ed,
DAVID P. UCCELLI
Attorney for Defendants
10
SUPPORTING DECLARATION OF DAVID P. UCCELLI
12 RE: PEREMPTORY CHALLENGE [CCP tj170.6]
13 I, David P. Uccelli, declare as follows:
14 I am an attorney duly licensed to practice law in the State of California and the
15 attorney of record for the named Defendants in the above-captioned action.
16 The judge before whom the above-captioned matter has been assigned for all
17 purposes, the Honorable Judge Marie S. Weiner, is prejudice against the above-named
18 Defendants and their attorney and/or the interests of the above-named Defendants and
19 their attorney regarding the above-captioned action so that the named Defendants cannot,
20 and they and I believe that they cannot, have a fair and impartial trial or hearing before
21 said judge. Therefore, I respectfully request the above-captioned action be assigned to
22 another judge.
23 I declare under penalty of perjury under the laws of the State of California that the
24 forgoing is true and correct. Executed at Woodside, CA on June 12 . 2023.
25
DAVID P. UCCELLI
27 Attorney for Defendants
28
Peremptory Challenge CCP I 170.6
I
PROOF OF SERVICE
FRANCISCAN RESIDENT ADVISORY COMMITTEE: et al. v. WAYNE PODESTA et al.
SUPERIOR COURT, SAN MATEO COUNTY, CASE NO. 23-CIV-01597
3
4 I, David P. Uccelli, declare as follows:
I am at least 18 years of age and not a party to the above-captioned action. I am an active
6
member of the State Bar of California. My business address is located in San Mateo County, CA
7
at 50 Woodside Plaza, 11312, Redwood City, CA 94061-2500. My e-service address is
8
du(kuccellilaw.corn. I e-filed the document(s) listed below, and served said document(s) on the
9
10 party(ies) listed below by electronic transmission in accordance with Code of Civil Procedure
$ 1010.6 via One Legal, an E-Filing Service Provider:
12 DEFENDANTS'OTION TO DISQUALIFY JUDGE AND TO ASSIGN ACTION TO
ANOTHER JUDGE, and SUPPORTING DECLARATION OF DAVID P. UCCKLLI
DEFENDANTS'TTORNEY OF RECORD
14 Peremptory Challenge Per California Code of Civil Procedure $ 170.6
15 Said document(s) were electronically served to the email address(es) of the party(ies)
16 designated below:
17
Name of person served: Shelley S. Buchanan, on behalf of Plaintiffs, FRANCISCAN
18
RESIDENT ADVISORY COMMITTEE and PLAINTIFF CERTIFIED CLASS.
19
Electronic service address of person served: ssbuchananlaw(iRnmaii.corn
20
Date of Service: June 12. 2023 .
21
22 I declare under penalty of perjury under the laws of the State of California that the
23 foregoing is true and correct. Fxecuted at Woodside, California, on June 12. 2023
24
25
DAVID P. UCCELLI
26 Attorney for Defendants
27
Proof of Service
28 3