On March 23, 2021 a
Proof of Service
was filed
involving a dispute between
1488 Bonifacio Associates, Llc,
and
1491 Bonifacio Rd, Llc, A Texas Limited Liability Company,
for Other Real Property Unlimited (26)
in the District Court of Monterey County.
Preview
1 Jeffrey E. Essner (State Bar No. 121438)
jessner@hopkinscarley.com
2 Liam J. O’Connor (State Bar No. 246638)
loconnor@hopkinscarley.com
3 HOPKINS & CARLEY
A Law Corporation
4 The Letitia Building
70 South First Street
5 San Jose, CA 95113-2406
6 mailing address:
P.O. Box 1469
7 San Jose, CA 95109-1469
Telephone: (408) 286-9800
8 Facsimile: (408) 998-4790
9 Anthony Lombardo, Esq. (State Bar No. 104650)
tony@alombardolaw.com
10 LOMBARDO & ASSOCIATES, INC.
144 W. Gabilan Street
11 Salinas, CA 93901
Telephone: (831) 751-2330
12 Facsimile: (831) 751-2331
13 Attorneys for Plaintiff
1488 BONIFACIO ASSOCIATES, LLC
14
15 SUPERIOR COURT OF THE STATE OF CALIFORNIA
16 COUNTY OF MONTEREY
17 1488 BONIFACIO ASSOCIATES, LLC, CASE NO. 21CV000933
18 Plaintiff, PROOF OF SERVICE
19 v. Date: June 14, 2024
Time: 8:30 a.m.
20 1491 BONIFACIO RD, LLC, a Texas Dept: 15
Limited Liability Company; and DOES 1- Judge: Hon. Thomas W. Wills
21 10, inclusive,
Action Filed: March 23, 2021
22 Defendants.
23
24 I, Diana L. Hodges, declare:
25 I am a citizen of the United States and employed in Santa Clara County, California. I am
26 over the age of eighteen years and not a party to the within-entitled action. My business address
27 is The Letitia Building, 70 South First Street, San Jose, California 95113-2406. On March 19,
28 2024, I served a copy of the within documents:
H OPKINS & C ARLEY
ATTORNEYS AT LAW
SAN JOSE REDWOOD CITY
PROOF OF SERVICE
1 NOTICE OF MOTION AND MOTION FOR SUMMARY
ADJUDICATION OF THE PLAINTIFF’S SECOND CAUSE OF ACTION
2 FOR DECLARATORY RELIEF
3 MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF
MOTION FOR SUMMARY ADJUDICATION OF THE PLAINTIFF’S
4 SECOND CAUSE OF ACTION FOR DECLARATORY RELIEF
5 DECLARATION OF JONATHAN ROSENBERG IN SUPPORT OF
MOTION FOR SUMMARY ADJUDICATION OF THE PLAINTIFF’S
6 SECOND CAUSE OF ACTION FOR DECLARATORY RELIEF
7 SEPARATE STATEMENT OF UNDISPUTED MATERIAL FACTS IN
SUPPORT OF MOTION FOR SUMMARY ADJUDICATION OF THE
8 PLAINTIFF’S SECOND CAUSE OF ACTION FOR DECLARATORY
RELIEF
9
REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF MOTION FOR
10 SUMMARY ADJUDICATION OF THE PLAINTIFF’S SECOND CAUSE
OF ACTION FOR DECLARATORY RELIEF
11
by transmitting via my electronic service address (dhodges@hopkinscarley.com)
12 ïƒ½ï€ the documents listed above to the person(s) at the e-mail address(es) set forth
below.
13
14 Ashlee E. Gustafson, Esq. Anthony Lombardo, Esq.
Walker and Reed, P.C. Lombardo & Associates, Inc.
15 215 W. Franklin St., 5th Floor 144 W. Gabilan Street
Monterey, CA 93940 Salinas, CA 93901
16 Email: agustafson@walkerandreed.com Email: tony@alombardolaw.com
17 Matthew C. Henderson John F. Sullivan III
18 Basil S. Shiber 1306 Bobbitt Manor Lane
Angela J. Yu Houston, TX 77055
19 Miller Starr Regalia Email: john@sullivanlawIII.com
1331 N. California Blvd., Suite 600
20 Walnut Creek, CA 94596
Email: matthew.henderson@msrlegal.com
21
bill.shiber@msrlegal.com
22 angela.yu@msrlegal.com
23 I declare under penalty of perjury under the laws of the State of California that the above
24 is true and correct.
25 Executed on March 19, 2024, at San Jose, California.
26
27
Diana L. Hodges
28
H OPKINS & C ARLEY
ATTORNEYS AT LAW -2-
SAN JOSE REDWOOD CITY
PROOF OF SERVICE
Document Filed Date
March 20, 2024
Case Filing Date
March 23, 2021
Category
Other Real Property Unlimited (26)
Status
Conditional Settlement
For full print and download access, please subscribe at https://www.trellis.law/.