arrow left
arrow right
  • 1488 Bonifacio Associates, LLC vs. 1491 Bonifacio Rd, LLC, a Texas Limited Liability CompanyOther Real Property Unlimited (26) document preview
  • 1488 Bonifacio Associates, LLC vs. 1491 Bonifacio Rd, LLC, a Texas Limited Liability CompanyOther Real Property Unlimited (26) document preview
  • 1488 Bonifacio Associates, LLC vs. 1491 Bonifacio Rd, LLC, a Texas Limited Liability CompanyOther Real Property Unlimited (26) document preview
  • 1488 Bonifacio Associates, LLC vs. 1491 Bonifacio Rd, LLC, a Texas Limited Liability CompanyOther Real Property Unlimited (26) document preview
						
                                

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  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