arrow left
arrow right
  • Rockefeller Commerce Center, LLC -v- LCF Labs, Inc. et al Print Other Real Property Unlimited  document preview
  • Rockefeller Commerce Center, LLC -v- LCF Labs, Inc. et al Print Other Real Property Unlimited  document preview
  • Rockefeller Commerce Center, LLC -v- LCF Labs, Inc. et al Print Other Real Property Unlimited  document preview
  • Rockefeller Commerce Center, LLC -v- LCF Labs, Inc. et al Print Other Real Property Unlimited  document preview
						
                                

Preview

MIQHNAI: NAME AND ADDRESS OF ATTORNEY OR PARTY WTHOUT AYTORWY STATE BAR NUMBER Ramod fol Clark) Flu Sump John S. Cha 129115 Jeffer Mangels Butler & Mitchell, LLP - ~ F l L E D E-MAIL ADDRESS jcha@jmbm.com 9400 - TRIAL SETTINGCONFERENCE DATE Aer“ 11. 2025 ‘ COU F , i TV q SA . r‘ r ' OF 8F n HARDING ATTORNEV FOR (Name) Plaintiff ummneo eAse E FAX No. (Optnonal) (949) 623.7202 LIMITED CASE D DEPT 825 APR O 2 202‘} SUPERIOR COURT OF CALIFO RNIA, COUNTY OF SAN BERNARDINO COURTHOUSE ADDRESS 247 W. 3" Street. San Bemardino. CA 92415 . ., , N PLAINTIFF Rockefeller Commerce Center. LLC ABRIANNA HODRIGU , DEPUT‘ (1%:1 DEFENDANT. LCF Labs, Inc. et aI INITIAL TRIAL SETTING CONFERENCE STATEMENT ECSTESE’SSBSM INSTRUCTIONS: All applicable boxes must be checked. and tho specified information must b0 provided. 1. Party or parties (answer one) a. E ms statement .s summed by party (name; Plaintiff Rockefeller Commerce Center, LLC b. D This statement is submutted jolnfly by parties (names): 2‘ Sorvlco of Complalnt on all pames E has been completed. D has not been complehd 3. Scrvico of Crou-Complllnt on all parties D has been compieted. D has not been completad, 4. omnpuon emu m Complaint: Breach of commercial lease; unlawful detainer action was converted to a regular civil action by stipulation and order on December 13, 2023. 5V Description of cau in CrossoComplannt 6. Hn all discovory boon complctod: Yes D No E Date discovery anticipmod to be compietod: August 2024 7. Do you Igno to m0d|afion7 Yes E D No Please check type agreed to. Private: Court-sponsored: _)_( 8. Roland cu“, consolidation, Ind coordlnatlon a, D There are companion, undenying. or related cam. (1) Name of case: (2) Name of court (3) Case number: (4) Status: b. D A momn to D D consohdate coordinate will be filed by (name 01mm). 9. E Tnal dam roquutod: Yes D No D Avau-ue dam December 2024mm estimate: 3-5 days JT E COURT D 10. Other iuuu: D The followung addmonal matters are requested to be considered by the Court. 11 Mo“ Ind Confnr: E The parties represent that they have met and conferred on Ill subjects required by California Rules of Court Rule 3.724‘ D The pames nave entered unto the following supulatsoms). 12. Tom number of pages lunchod (Ir any), | am completer familiar wrth thus case and will be fully prepared to discuss the smtus of discovery and anem-We dispute resolution. Is well Is other issues raised by this statement, and will possess me authority to enter inn stipulafions on mesa issues attho bme of the Initial Trial Sam'ng Conference, induding the written uuthomy of the party where required on“ 4/1 /2024 John S. Cha (TYPE OR PRINT NAME) (SI ATUR OF PARTY OR ATTORNEY (TYPE OR PRINT NAME) (SI E OF PARTY OR ATTORNEY Form ~ 13-09001-360 Rev ”-2021 Mandatory INITIAL TRIAL SETTING CONFERENCE STATEMENT Wm PROOF OF SERVICE Rockefeller Commerce Cemer, LLC v. LCF Labs. Ina, et al. San Bernardino Superior Court Case No. LLTSB2300141 STATE OF CALIFORNIA, COUNTY OF ORANGE At the time 0f service. was over 18 years of age and not a party to this action. I l am employed in the County ofOrange. State 0f California. My business address is 3 Park Plaza, Suite 1100. Irvine. CA 92614-2592. On April l. 2024. l served true copies ofthe following document(s) described as INITIAL TRIAL SETTING CONFERENCE STATEMENT as follows: SEE ATTACHED SERVICE LIST BY E-MAIL OR ELECTRONIC TRANSMISSION: caused a copy 0fthe l document(s) t0 be sent from e-mail address Msommer@jmbm.com to the persons at the e-mail 10 addresses listed in the Service List. l did not receive. within a reasonable time after the transmission. any electronic message 0r other indication that the transmission was unsuccessful. 11 ldeclare under penalty 0f perjury under the laws of the State of California that the 12 foregoing is true and correct. 13 Executed on April 1. 2024. at Irvine. California. JMBmem 14 15 16 17 18 19 20 W Marissa Sommer 21 22 23 24 25 26 27 28