Preview
JUD-1 00
ATTORNEY OR PARTY WITHOUT A‘I'rORNEY
(Name, stale barnumbsr, and address): FDR COURT USE ONLY
_ Susan K. Hatmaker 172543 / Danielle N. Kjar 291481
Hatmaker Law Group, A Professional Corporation
7522 N. Colonial Ava, Ste. 105, Fresno, CA 93711
TELEPHONE (559) 374-0077
No.: FAX N0. (559) 374—0078
(Opn'onal):
ADDRESS
E-MAIL susan
(Optional): hatmakerlawzcom
ATTORNEY FOR (Name): Plamtlft 01am Amerlcas, Inc.
SUPERIOR COURT 0F CALIFORNIA couNTY 0F FRESNO
STREETADDRESS: 1130 "O" Street
MAILINGADDRESS:1130 "O" Street
cm AND ZIP CODE:
Fresno, CA 9372 I
BRANCH NAME:Civil Department/ Central Division RECEIVED VIA EFILE
PLAINTIFF: 01am Americas, Inc. 1/15/2019 11:46 AM
FRESNO COUNTY SUPERIOR COURT
DEFENDANT: William Lee Robinson By: M.Sanchez, Deputy
CASE NUMBER:
E By Clerk
By Court E
JUDGMENT
By Default
On Stipulation
E
E After Court Trlal
Defendant Did Not
17CECG04157
Appear at Trial
JUDGMENT
1. BY DEFAULT
a. Defendant was proper1y served with a copy of the summons and complaint
b. Defendant failed to answer the complaint or appear and defend the action within the time allowed by
law.
was entered by the clerk upon plaintiffs application.
Defendant‘s default
c.
d. E Clerk'sJudgment (Code Civ. Proc.. § 585(a)).
the recovery of money.
this state for
Defendant was sued only on a contract orjudgment of a court of
Court Judgment (Code The court considered
e.
(1)
(2)
E Civ‘ Proc..
§ 585(b)).
testimony and other evidence.
plaintiffs
(Code
plaintiffs written declaration Civ.Proo, §585(d)).
2. E 0N STIPULATION
a.
and alldeclarations submitted.
and defendant agreed
Plaintiff a judgment be entered
(stipulated) that caseV
in this The court approved the stipulated
judgment and
b.
c.
E
E was
the stipulation
was
the signed written stipulationfiled
open court
stated in
inthe case.
E was stated on
the stipulation the record
3. E AFTER COURT TRIAL.
a. The case was
The jury was waived.
on (date and
tn‘ed time):
The court considered the evidence.
before {name ofjudicia/
officer):
b. Appearances by:
D (name each):
Plaintiff E (name each):
Plaintiffs attorney
(1)
(2)
D Continued on Attachment 3h
E Defendant (name each): E Defendant '5attorney(name each):
(1)
D (2)
Continued on Attachment 3b.
c. D Defendant did not appear at Defendant was properly served with notice of trial.
trial.
d. E A statementofdecision (Code Civ. Prom, § 632)E was not D was requested.
Page1nfz
Farm Approved Use
'or Optional
Juwclal Council ofCalltamla
JUDGMENT Coda ofCivil Procsdum. §§
585. 664.6
JUD-1DO [New January
1. 2002]
CASE NUMBER:
_ PLAINTIFF: 01am Americas, Inc.
17CECGO4157
DEFENDANT: William Lee Robinson
JUDGMENT IS ENTERED AS FOLLOWS BY: THE COURT E THE CLERK
4. D stipulated Judgment. Judgment isentered according to the stipulation of the parties.
Judgment
5. Parties.
a.
is
(name each):
for plaintiff
01am Americas, Inc.
c. D forcross—complainant (name each):
and against defendant (names): and against cross-defendant (name each):
William Lee Robinson
E Continued on Attachment 5a. D Continued on Attachment 50.
b. E fordefendant (name each):
I
d. E (name each):
for cross—defendant _
6. Amount.
3- Defendant named in item 5a above must
on the complaint:
c_.E Cross-defendantnamed in item 50above must pay
cross-complainant on the cross-complaint:
payplaintiff
E Damages $ (1) D
E
Damages $
E
(1)
Prejudgment $ (2) Prejudgment $
(2)
interestatthe interestatthe I _
% annual rate of %
(3)
annual rate of
Attorney fees $ 74,1 81.75 (3) D Attorney fees
Costs $ 16,832.40 (4) E Costs
(4)
(5) E Other (specify): $ (5) E Other (specify):
(6) TOTAL $ 91,014.15 (6) TOTAL $
b.
E named
from defendant
Plaintiffto receive nothing
d. E Cross-complainant to receive nothing from
cross-defendantnamed initem 5d.
E initem 5b.
Defendant named initem 5b torecover [j Cross—defendant named initem 5d to recover
E
costs $
and attorney fees$ E
costs $
and attorney fees$
7. Other (specify):
Permanent Injunction — See Attachment A.
Date: E JUDICIAL OFFICER
Date: E Clerk.by .
Deputy
CLERK'S CERTIFICATE (Optional)
(SEAL,
I a true copy ofthe original judgment on file
certify that this is in the court.
Date:
Clerk, by ,
Deputy
Page 2 uf 2
JUD-100 [New January
1.2002] JUDGMENT
ATTACHMENT A
IT IS ORDERED that Plaintiffs request for Permanent Injunction is granted. Defendant
U‘ILUJN
WILLIAM LEE ROBINSON (“Defendant”) and his employees, agents, and persons acting with
him, or on his behalf, are permanently restrained and enjoined from:
(1) Disclosing, sharing, divulging, making known, copying, possessing or
\OOOQQ
divulging any 0f the confidential, trade secret, proprietary information 0f
Plaintiff, and/or its subsidiaries, t0 any business 0r individual, including
usernames and passwords;
10
(2) Accessing Plaintiff’s, including its subsidiaries” and employees’,
11 computers, networks, servers and computer systems and using, copying,
taking, erasing, deleting 0r overwriting any data or information; and/or
12
(3) Destroying, deleting, erasing, 0r corrupting any property, data, codes,
13
software, 0r technical information taken, obtained, copied, 0r deleted from
14 and/or its subsidiaries.
15
16 Dated:
JUDGE DONALD BLACK
17 OF THE SUPERIOR COURT
18
19
20
21
22
23
24
25
26
27
28
Hatmaker Law Group
7522 N. CoLonLAVENUE
1
SUI‘IE
105
CA
FRESNO,53711
[PROPOSED] ORDER GRANTING PLAINTIFF’S PRELIMINARY INJUNCTION
PROOF OF SERVICE
My business address is 7522 N. Colonial Avenue, Suite 105, Fresno, California
9371 1. I am employed in Fresno County, California. I am over the age 0f 18 years and am not
a party to this case.
On the date indicated below, I served the foregoing document described as
OOVONUI-bUJN
[Proposed] JUDGMENT BY COURT — BY DEFAULT
on all interested parties in this action by placing a true copy thereof enclosed in sealed
envelopes addressed as follows:
William Lee Robinson By Email on 01/15/19
3149 29th Street, Apt. D8 By U.S. Mail on 01/1 5/19
KO Astoria, NY 11 106
Ph: (415) 996-7578
10 Email: wleerobi11son@2mail.com
- and -
11 William Lee Robinson
87-11 57th Road
12 Elmhurst, NY 11373
13
14 X (BY FIRST CLASS MAIL)I am readily familiar with the business' practice for
collection and processing 0f correspondence for mailing, and that correspondence,
15
with postage thereon fully prepaid, will be deposited with the United States Postal
Service on the date noted above in the ordinary course of business, at Fresno,
16
California.
17
x (BY ELECTRONIC TRANSMISSION) I caused the above-referenced document to
18
be sent t0 the person(s) at the e-mail address(es) of the addressee(s) on the date stated
19 thereon. I did not receive, within a reasonable time after the transmission, any
electronic message or other indication that the transmission was unsuccessful. The
20 electric notification address 0f the person making the service is
christine@hatmakerlaw.com.
21
22 EXECUTED ON January 15, 2019, at Fresno, California.
23 x (STATE) I declare under penalty 0f perjury under the laws of the State 0f
California that the foregoing is true and correct.
24
25
/s/ Christine Teieda
26 CHRISTINE TEJEDA
27
28
PROOF OF SERVICE