arrow left
arrow right
  • PETE G. CORRALES & CARMEN C. CORRALES TRUST Print Trust  document preview
  • PETE G. CORRALES & CARMEN C. CORRALES TRUST Print Trust  document preview
  • PETE G. CORRALES & CARMEN C. CORRALES TRUST Print Trust  document preview
  • PETE G. CORRALES & CARMEN C. CORRALES TRUST Print Trust  document preview
						
                                

Preview

LOUIE A. RUIZ (SBN: 309657) GEORGE V. KARR (SBN: 339298) ELECTRONICALLY FILED VISTAS LAW GROUP, LLP SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO 430 N. Vineyard Ava, Suite 303 SAN BERNARDINO DISTRICT Ontario, California 9 1 764 Telephone: (909) 4 1 5 -0540 7/31/2023 12:23 PM Facsimile: 745 —8748 (2 1 3) Email: 1ruiz@ Vistaslawgroup.com By: Elizabeth Aguilar, DEPUTY gkarr@vistaslawgroup.com Attorneys for Respondent, Lorraine Corrales SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN BERNARDINO 10 11 Case No.: PROPSl 100680 12 IN THE MATTER OF: Honorable, Michelle Gilleece, Judge 13 PETEG. CORRALES AND CARMEN C. DECLARATION OF LOUIE A. RUIZ CORRALES REVOCABLE TRUST Dated IN SUPPORT OF THE MOTION TO 14 November 25, 1994 EXPUNGE NOTICE OF PENDENCY ACTION AND FOR ATTORNEY’S 15 FEES AND COSTS 16 [C.C.P. § 405.30 et seq.] Gilbert Corrales, 17 [Filed and Served Concurrently with Petitioner, Memorandum ofPoints and Authorities; 18 and [Proposed] Order] vs. 19 Lorraine Corrales, Hearing Date: 20 Time: Respondent. Location: S36 21 Complaint Filed: June 18, 2019 22 23 24 DECLARATION OF LOUIE A. RUIZ 25 I, Louie A. Ruiz, declare: 26 27 28 DECLARATION OF LOUIE A. RUIZ IN SUPPORT OF THE MOTION TO EXPUNGE NOTICE OF PENDENCY ACTION AND FOR ATTORNEY’S FEES AND COSTS 1. I am a licensed California attorney with Vistas Law Group, LLP and the counsel 0f record for Respondent Lorraine Corrales (“Respondent”) herein. If called t0 testify in Court regarding this Declaration and its contents, I could and would d0 so competently based 0n my personal knowledge 0f the facts herein. 2. This Declaration is submitted in support 0f the MOTION TO EXPUNGE NOTICE OF PENDENCY ACTION AND FOR ATTORNEY’S FEES AND COSTS against Petitioner Gilbert Corrales (the “Petitioner”). 3. On June 18, 2019, Petitioner filed his Petition (the “Petition”)per this Court’s docket. 10 Attached hereto is a true and correct copy 0f the Petition and is incorporated herein by reference as 11 Exhibit 1. On July 12, 2019, Petitioner’s counsel, Harvey M. Payne, III recorded the July 12, 2019 12 and cloud 0n the Huntington Drive Property located Pendency Action t0 slander title at 112 N. 13 Huntington Drive, Alhambra, California 91801 (the “Huntington Drive Property”). Attached hereto 14 is a true and correct copy 0f the July 12, 2019 Pendency Action and is incorporated herein by 15 reference as Exhibit 2. 16 17 4. On October 25, 2022, I emailed Petitioner’s counsel, Mr. Payne a meet and confer 18 letter providing the legal and factual basis for the request t0 withdraw the July 12, 2019 Pendency 19 Action. Attached hereto is a true and correct copy 0f the October 25, 2022-November 30, 2022 Meet 20 and Confer Emails between Mr. Ruiz and Mr. Payne and is incorporated herein by reference as 21 Exhibit 3. Attached hereto is a true and correct copy 0f the October 25, 2022 Meet and Confer 22 Letter and is incorporated herein by reference as Exhibit 4. On November 11, 2022, Mr. Payne 23 responded with an email providing that Petitioner disagrees with withdrawing the July 12, 2019 24 25 Pendency Action and proposed an “undertaking” despite the lis pendens statutes not requiring an 26 undertaking. On November 23, 2022, Iresponded by email providing that Respondent wanted t0 27 proceed with the motion t0 expunge. On November 29, 2023, Mr. Payne responded by email 28 DECLARATION OF LOUIE A. RUIZ IN SUPPORT OF THE MOTION TO EXPUNGE NOTICE OF PENDENCY ACTION AND FOR ATTORNEY’S FEES AND COSTS 2