arrow left
arrow right
  • MENDOZA-V-LLU SHARED SERVICES ET AL Print Other Employment Unlimited  document preview
  • MENDOZA-V-LLU SHARED SERVICES ET AL Print Other Employment Unlimited  document preview
  • MENDOZA-V-LLU SHARED SERVICES ET AL Print Other Employment Unlimited  document preview
  • MENDOZA-V-LLU SHARED SERVICES ET AL Print Other Employment Unlimited  document preview
						
                                

Preview

O O1 08 2020 2 37 PM 1310957 a 19097088586 pg 4 of 39 Michael E Schwimert E c SBN SSSfi7 Mitch R sensweig Esq SBN 32Q480 SCHWIMER WEINSTEIl LLP 2665 Main Street Suite 200 3 Santa Monica CA 9p40S L Telephone 3 gJ 7QU SUPERIOR COURT OF CHLIr ORNlA 4 Facsimile 310 957 2701 CQUNn OF SAN f cRNARDINO SAN BER Af DINC DISTRICT 5 Attorneys f r Plaintiff AN 0 2020 REGIIVA MEND ZA 6 BY ALMA VRLLcJO GqR 7 q P Y 8 SUPERIQR COURT OF THE STATE 4F CALI QRNIA 9 FORTHE COUNTY 4F 5AN B RNARDINU 10 li REGINA MENDOZA an individual CASE NO CIVDS 1922539 a Hon Michael A Sachs Dept S28 7 12 Ptaintiff f YLAINTIFF S M4TIUN FUR LEAVE TO 13 vs AMEND COMPLAINT TO PLEAD PUNITIVE DAI4TAGES PURSt3ANT TE s t4 LOMA L NDA UI IVERStTY SHARED CCP 425 14 MEMORANDUM OF z SERVICES a Califarnia Cdr aration I OMA PUINTS AND AUTHURTFIES 3 r 15 LINDA TNIVERSITY MEDICAL GENTER a DECLARATIUN UF MITCii C kfUl iliil Ct rporation LOMA LINDA ROSENSWEIG IN SUPPORT I6 UNIVERSITY MEDICAL CENTER gy AXj MURR ETA a Calif rnia Corpor ttian and I7 DOES I througli It 0 inctusive Date January 29 2420 Time 8 30a m 8 Defendancs Dept S28 19 Cc mplaint lecf July 26 2019 20 21 TQ THE COURT ALL PARTIES A1 iD THEIR COUNSEL OF RECURD 22 PLEA5E TAKE NOTICE THAT an January 29 2019 at 8 30 a m or as u on thereafter as 23 counsel may be heard in Department S28 of the San Bernardino Superior Coi rt located at First Street 24 Courtl ouse 247 West Third Street San Bernardina CA 9241 S Plainciff Regina Mendoza pursuant t 25 Code af Civil Procedure CCP section 473 s bdivisian a 1 and 576 wili and hereby does move 26 this Court for an Order granting Plaintiff s Mation for Leave to mend Complaint to Piead Punitive 27 Dama es Pi rsuant to C C P 425 14 anc permitting the filing af Piaintiff s Second Amended Complaint 28 FLAINTIFF S MOTI N FOR LEAVE T4 AMEND O O1 08 2020 2 37 PM 1310957 19097088586 pg 5 of 39 I SAC a copy of which is attached to the declararion of Mitch Rosensweig filed cUncurrently 2 herewith as Exhibit A and ihe originat f which is lodged concurrently herewith Plaintiff urther 3 i yuests that the proposec Secc nd Amended Cc mpl int be deemed to be the Secand Amended 4 Complaint and that it be dee ned filed and served an alI parties as f the date of the granting of the 5 Motion 6 The proposed Second A nended Comptaint supplements the facts and causes of action ta support 7 Plaintiffs request to plead punitive damages gainst Defendants alleged religious corporations in 8 accordanee with Code of Civil Procedure C CP 425 14 A cc py of the Second Amended 9 Complaint is attached to the decla ation of Mitch R sensweig Etiq as Exhibit A and incorporated herein 10 by this reference as thc ugh fully set farth II This Motion is based on the Notice of Moaon and Motion the Memorandum of Pc ints and A 12 AuthoriEies and Declaration of Mitch Rosensweig Esq the pleadings and other documents on file wiCh w r s 13 the Cc urC and contained in the officzal couit file the ladged Secand Amended Complaint such matters Ltl u u z z 14 of whieh the Court may take jucIiciat notice and svch ather further and or additional evidence ar nzatters C as the Court may consic er at the hearing an this 1Vlotion y r J A N 15 U I6 I7 Dateci 3ai uary 8 2024 SCHWIMER 17VEINSTEIN LLP 18 g Mich c mer Esq 20 Mitch Rosensweig Esq Attorneys for Ptaintiff 21 REGINA MEi IDOZA 22 23 24 25 26 27 28 PLAINTIFF S MOTION F4R LEAVE TO AMEND