On December 08, 2021 a
Proof of Service
was filed
involving a dispute between
Macias, Monique,
San Bernardino City Unified School District,
and
Ccs Contractors, Inc.,
Couts Heating And Cooling, Inc.,
Couts Heating & Cooling, Inc.,
Doe 1,
Doe 2,
Doe 3,
Doe 4,
Doe 5,
Doe 6,
Doe 7,
Doe 8,
Doe 9,
Does 11 To 100,
for Other PI/PD/WD Unlimited
in the District Court of San Bernardino County.
Preview
Todd A. Chamberlain (SBN 135623)
MURCH'SONMUMM'NQ LLP
801 South Grand Avenue, Ninth Floor Ebigmgéban@Eékmm
Los Angeles, California 9001 7-461 3 ggfi'ggfigRstmggfi‘sNTfig'TNo
Telephone: (213) 623-7400
Facsimile: (21 3) 623-6336 1/17/2024 6:40 PM
E-Mail tchamberlain@murchison|aw.com
By: Sergio Villanueva, DEPUTY
Attorneys for Defendant
Dmflwmthd and Cross—Complainant,
CCS CONTRACTORS, INC.
SUPERIOR COURT OF THE STATE OF CALIFORNIA
COUNTY OF SAN BERNARDINO, CENTRAL DISTRICT
MONIQUE MACIAS, CASE NO. CIVSBZ133542
Plaintiff, PROOF OF SERVICE OF DEFENDANT
CCS CONTRACTORS, INC.'S NOTICE
vs. OF MOTION AND MOTION FOR
SUMMARY ADJUDICATION 0F ISSUES
COUTS HEATING AND COOLING, |NC.,
a corporation; DOE
1, DOE 2, DOE 3, MSA Date: April 4, 2024
DOE 4 and DOE 5, individually, and d/b/a Time: 8:30 a.m.
COUTS HEATING AND COOLING; CCS Dept: 828
CONTRACTORS, |NC., a corporation;
DOE 6, DOE 7, DOE 8, DOE 9, DOE 10, Assigned to Hon. Michael A. Sachs,
individually, and d/b/a CCS Dept. 828
CONTRACTORS; and DOES 11 through
100, inclusive, Action Filed: December 8, 2021
Trial Date: April 15, 2024
Defendants.
NNNNNNNNNAAAAAAAAAA CCS CONTRACTORS, |NC.,
“NOSUI#OONAOGQNGUI#WNAO
Cross-Complainant,
vs.
COUTS HEATING AND COOLING, |NC.,
ROES TO 20,
a corporation, and 1
Inclusive,
Cross—Defendants.
TO THE PARTIES AND THEIR ATTORNEYS OF RECORD:
PLEASE TAKE NOTICE, of the Proof of Service of Defendant CCS
CONTRACTORS, INC'S .Notice of Motion and Motion for Summary Judgment as noted.
1
PROOF OF SERVICE OF DEFENDANT CCS CONTRACTORS, |NC.'S NOTICE OF MOTION AND
MOTION FOR SUMMARY ADJUDICATION OF ISSUES
PROOF OF SERVICE
Monique Macias vs. Couts Heating and Cooling, Inc.
CIVSB2133542
STATE OF CALIFORNIA, COUNTY OF LOS ANGELES
was over 18 years of age and not a party to this action.
At the time of service, | |
OWNGUI§OONA
am employed the County of Los Angeles, State of California. My business address
in is
801 South Grand Avenue, Ninth Floor, Los Angeles, CA 90017-4613.
On January 17, 2024, | served true copies of the following document(s) described
as
1. DEFENDANT AND CROSS-COMPLAINAT CCS CONTRACTORS, |NC.'S
NOTICE OF MOTION AND MOTION FOR SUMMARY ADJUDICATION OF
ISSUES ON ITS CAUSE OF ACTION FOR EXPRESS INDEMNITY AGAINST
COUTS HEATING AND COOLING, INC.
2. CCS CONTRACTORS, INC. 'S SEPARATE STATEMENT OF UNDISPUTED
MATERIAL FACTS IN SUPPORT OF ITS MOTION FOR SUMMARY
ADJUDICATION OF ISSUES
3. DECLARATION OF TODD A. CHAMBERLIAN IN SUPPORT OF ITS
MOTION FOR SUMMARY ADJUDICATION OF ISSUES
4. CCS CONTRACTORS, |NC.'S NOTICE OF FILING INDEX OF EXHIBITS IN
SUPPORT OF ITS MOTION FOR SUMMARY ADJUDICATION OF ISSUES
5. REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF DEFENDANT CCS
CONTRACTORS, |NC.'S MOTION FOR SUMMARY ADJUDICATION OF ISSUES
on the interested parties in this action as follows:
SEE ATTACHED SERVICE LIST
NNMNNMNNNAAAAAAAAAA BY E-MAIL OR ELECTRONIC TRANSMISSION: Based on a court order or an
WNOSUI#OONA°®OONQUI-thAO
agreement of the parties to accept service by e-mail or electronic transmission, and
pursuant to California Rules of Court 2.251 (b), (c) and/or California Code of Civil
Procedure §1010.6(e), caused a copy of the above-referenced document(s) to be sent
|
via electronic transmission from the e—mail address of ccastillo@murchisonlaw.com to the
interested parties at the e—mail address(es) as stated below. No error was reported.
|declare under penalty of perjury under the laws of the State of California that the
foregoing is true and correct.
Executed on January 17, 2024, at Los Angeles, California.
(2mm 0
Claudia E Castillo
2
PROOF OF SERVICE OF DEFENDANT CCS CONTRACTORS, |NC.'S NOTICE OF MOTION AND
MOTION FOR SUMMARY ADJUDICATION OF ISSUES