On August 14, 2020 a
Motion,Ex Parte
was filed
involving a dispute between
Stephens, Donnetta,
and
Crown Ace Hardware,
Does 1 Through 100 Inclusive,
Monsato Company,
Wilbur-Ellis Company, Llc,
Wilbur-Ellis Nutrition, Llc,
for Product Liability Unlimited
in the District Court of San Bernardino County.
Preview
V
I" ""
.5, 2.
SUPERIOR ccx'm :
Bart H. Williams (State Bar No. 134009) COUNTY oz=s,m\:._._, ‘
SAN BERNAanm‘. r
bwilliams roskauemom
Manuel F. achén (State Bar No. 216987)
mcachan proskauer.com JUL 0 2 2021
Shawn S. edingham. Jr. (State Bar No. 275268)
sledingham proskauemom v.‘
'
PROSKAU R ROSE LLP 8v [A.f/u.~_‘
2029 Century Park East K 2‘ tf‘liPUTN
Suite 2400
Los Angeles, CA 90067
Telephone: (310) 557-2900
Fac51mile: (3 10) 557-2 193
Lee M. Popkin (admitted pro hac vice)
1 0 kin proskauer.com
6. fenni er Yang (admitted pro hac vice)
jyang proskauemom
PROS UER ROSE LLP
11 Times S uare
New York, 10036
10 Telephone: (212) 060-3000
Fac51mile: (212) 969-2900
11
Attorneys for De fcndanxs
12 MONSANTO CC“: ;‘
\\ Y AND CROWN ACE
HARDWARE
'13
Sl'PERIOR COURT OF THE STATE OF CALIFORNIA
14 COUNTY OF SAN BERNARDINO
15 DONNETTA STEPHENS, Case No. CIVSB2104801
16 Plaintifi‘ DEFENDANTS’ NOTICE OF MOTION AND
MOTION INLIMINE NO. 8 T0 EXCLUDE
17
VS. EVIDENCE, ARGUMENT, AND
TESTIMONY REFERENCING 10265
'18
MONSANTO COMPANY, WILBUR-ELLIS COUNTRY LANE
AND CROWN ACE
NUTRITION, LLC
HARDWARE, Judge: Hon. Gilben G. Ochoa
l9
Dept: SZ4-SBJC
Defendants.
Complaint Filed: August 4, 2020
20
Trial Date: July 19, 2021
Hearing Date: July 15, 2021
21 Time: 9:00 am.
22 LFilgd concurrently with Declaration O_f Shawn S.
edm ham, Jr. and Omnlbus Declaratlon of
23 Jennl er L. Jones]
24
25
26
27
28
DEFENDANTS’ MOTION INLIMINE NO. 8 TO EXLCUDE EVIDENCE, ARGUMENT, AND TESTIMONY
REFERENCING 10265 COUNTRY LANE
TO ALL PARTIES AND THEIR ATTORVEYS OF RECORD
PLEASE TAKE NOTICE that, on July 15, 2021 at 9:00 am. in Department $24 of the
above-entitled Court, located at 247 West 3rd Street, San Bernardino, CA 92415, Defendants
Monsanto Company and Crown Ace Hardware (collectively, “Defendants”) Will, and hereby do,
move this Court for an order to exclude evidence. argument, and testimony referencing tenuous and
speculative theories of exposure to Roundup which Plaintiffs own exposure expert does not support.
Specifically, Defendants request that the Court exclude evidence, argument, and testimony
\OOO\JO\
relating to 10265 Country Lane, Yucaipa, CA 92399, including the alleged use of Roundup at the
property, Plaintifi' Donnetta Stephens’ yardwork at that property. and any alleged exposure to
10 Roundup at that property.
'11
This motion is made pursuant to California Evidence Code §§ 210, 350, and 352 and is based
12 on the grounds that such evidence is inadmisbgL-ic under §§ 350 and 352 because such evidence is
13 not relevant, or alternatively that any probative x alue this evidence might have is substantially
14 outweighed by the probability the evidence will confilse the jury.
15 Defendants seek this relief based on this Motion, the accompanying Memorandum of Points
16 and Authorities, the Declaration of Shawn S. Lcdmgham, Jr. and Omnibus Declaration 0f Jennifer L.
17 Jones filed concurrently herewith, records and files of this Court and all other matters which the
18 CouIt may take judicial notice.
19
20 Dated: July 2, 2021 PROSKAUER ROSE LLP
21
22
_ J/Lj
Shaxm S.
éfi
Ledingham, Jr.
23
' r ’
Attorney? N‘fcndants Monsanto Company and Crown Ace
24 Hardwan
25
26
27
28
-1-
DEFENDANTS’ MOTION IN LIMINE NO. 8 TO EXLCUDE EVIDENCE, ARGUMENT, AND TESTIMONY
REFERENCING 10265 COUNTRY LANE