arrow left
arrow right
  • Ayres -v - State Farm General Insurance Company et al Print Breach of Contract/Warranty Unlimited  document preview
  • Ayres -v - State Farm General Insurance Company et al Print Breach of Contract/Warranty Unlimited  document preview
  • Ayres -v - State Farm General Insurance Company et al Print Breach of Contract/Warranty Unlimited  document preview
  • Ayres -v - State Farm General Insurance Company et al Print Breach of Contract/Warranty Unlimited  document preview
						
                                

Preview

OR‘rGINAL Jason M. Booth (SBN 143437) jbooth@boothllp.com Scott G. Greene (SBN 249094) sgreene@boothllp.com BOOTH LLP FILED 1 1835 W. Olympic Boulevard, Suite 600E SUPERIOR COURT OF CALIFORN|A COUNTY OF SAN BERNARDINO Los Angeles, CA 90064 Telephone: (310) 641-1 800 Facsimile: (310) 641-1818 MAY 0 1 2023 Attorneys for Defendant, AMERICAN ENVIRONMENTAL GROUP _ BY‘ i Joadyn Drake,Deputy FAX SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY 0F SAN BERNARDINO BY 10 11 LINDA AYRES, Case No.: CIVSB2106284 12 Assigned to the Hon. Wildred J. Schneider, Plaintiff(s), Jr. Dept.S32 13 14 PROOF OF SERVICE 15 STATE FARM GENERAL INSURANCE COMPANY, a Corporation; CONTRACTOR 16 CONNECTION, a Corporation; PAUL DAVIS RESTORATION, INC., a Corporation; 17 SERVPRO INDUSTRIES, INC, a Corporation DATE: May 30, 2023 AMERICAN ENVIRONMENTAL GROUP, A TIME: 8:30 a.m. 18 MCLARENS COMPANY, a Corporation; DEPT.: S32 DOES through 50, inclusive, 1 Action Filed: February 22, 2021 19 Trial Date: None Set Defendant(s). 20 21 22 23 24 25 26 /// 27 28 /// PROOF OF SERVICE PROOF OF SERVICE STATE OF CALIFORNIA ) ) ss COUNTY OF LOS ANGELES ) I am employed in the County of Los Angeles, State of California. l am over the age of 18 and not a party to the within action; my business address is 11835 West Olymplc Boulevard, Suite 600-East, Los Angeles, California 90064. On the date set forth below, I served the foregoing document(s) described as follows: 1. DEFENDANT AMERICAN ENVIRONMENTAL GROUP’S NOTICE OF DEMURRER AND DEMURRER T0 PLAINTIFF’S FOURTH AMENDED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF DECLARATION OF SCOTT G. GREENE RE: MEET AND CONFER EFFORTS 2. PURSUANT TO CCP SECTIONS 430.41(a) AND 435.5(a) 10 3. [PROPOSED] ORDER ON AMERICAN ENVIRONMENTAL GROUP’S DEMURRER TO PLAINTIFF’S FOURTH AMENDED COMPLAINT 11 4. AMERICAN ENVIRONMENTAL GROUP’S NOTICE OF MOTION AND MOTION 12 TO STRIKE PUNITIVE DAMAGES AND ATTORNEY’S FEES FROM PLAINTIFF’S FOURTH AMENDED COMPLAINT; MEMORANDUM OF POINTS AND 13 AUTHORITIES IN SUPPORT THEREOF 14 5. [PROPOSED] ORDER GRANTING AEG’S MOTION TO STRIKE PORTIONS 0F PLAINTIFF’S FOURTH AMENDED COMPLAINT on the interested parties in this action 15 by serving a true copy thereof as follows: 16 SEE ATTACHED SERVICE LIST 17 [ X ] BY ELECTRONIC TRANSMISSION: By e—mailing a true and correct copy 0f 18 the above-described document(s) to the interested parties listed on the attached service list from the e-mail server Boothllp.com. I certify that said electronic 19 transmission was completed successfully. [ X ] STATE: I declare under penalty 0f perjury that the foregoing is true and correct. 21 22 I declare under penalty ofperjury under the laws of the State 0f California that the foregoing is true and correct and that this declaration was executed 0n April 28, 2023at Los 23 Angeles, California. 24 25 Brevdax Ladum Breyda Lachica 26 27 28 PROOF OF SERVICE