arrow left
arrow right
  • ARREZOLA ET AL VS BAKERSFIELD 100, LP., A CALIFORNIA LIMITED PARTNERSHIP10-CV Construction Defect - Civil Unlimited document preview
  • ARREZOLA ET AL VS BAKERSFIELD 100, LP., A CALIFORNIA LIMITED PARTNERSHIP10-CV Construction Defect - Civil Unlimited document preview
  • ARREZOLA ET AL VS BAKERSFIELD 100, LP., A CALIFORNIA LIMITED PARTNERSHIP10-CV Construction Defect - Civil Unlimited document preview
  • ARREZOLA ET AL VS BAKERSFIELD 100, LP., A CALIFORNIA LIMITED PARTNERSHIP10-CV Construction Defect - Civil Unlimited document preview
  • ARREZOLA ET AL VS BAKERSFIELD 100, LP., A CALIFORNIA LIMITED PARTNERSHIP10-CV Construction Defect - Civil Unlimited document preview
  • ARREZOLA ET AL VS BAKERSFIELD 100, LP., A CALIFORNIA LIMITED PARTNERSHIP10-CV Construction Defect - Civil Unlimited document preview
						
                                

Preview

1 Luke P. Ryan, Esq., SBN 167634 Megan M. Chodzko, Esq. SBN 227898 2 SHINNICK & RYAN LLP 4141 Jutland Drive, Suite 210 3 San Diego, CA 92117 Tel: (619) 239-5900 4 Fax: (619) 239-1833 mchodzko@srfirms.com 5 Attorneys for Plaintiffs 6 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF KERN 10 JOSE L. ARREZOLA and CLARIZA Case No.: BCV-22-101763 11 ARREZOLA, as individuals, ROYA A. CHAMBERS and JOHN WILLIAMS, as [CONSTRUCTION DEFECT] 12 individuals, SCOTT M. CONLEY AND KIRSTEN B. MINOR, as individuals, JOSE A. FLORES, an 13 DECLARATION OF MEGAN M. individual, RICHARD GIBSON. JR., and CHODZKO, ESQ. IN SUPPORT OF 14 NATALIE P. GIBSON, as individuals, JOSE L. ORDER TO SHOW CAUSE RE: GUERRERO and BEATRIZ GUERRERO, as DISMISSAL 15 individuals, SUKHVEER KAUR AND MANDEEP 16 SINGH, as individuals, THOMAS E. MILLER, an individual, NELSON RODEZNO, an individual, Complaint Filed: January 25, 2024 Judge: Bernard C. Barmann, Jr. 17 JOHN C. SHERWOOD and MICHELLE Div.: H SHERWOOD, as individuals, WILLIAM 18 SIMONESCHI and LAUREN SIMONESCHI, as 19 individuals, RANDHIR SINGH, an individual, DATE: April 30, 2024 BENJAMIN BOYLES and RHONNDA BOYLES, TIME: 8:30 a.m. 20 as individuals, GURPREET SINGH and NIRMAL DIV: H KAUR, as individuals, MAHALIA SMITH, an 21 individual, JEFF BASSEY, an individual, 22 ELIZABETH MAYNARD, an individual, DEANDRA WESSON, an individual, JUAN M. 23 CANTU and HERLINDA CANTU, as individuals, DAVID SANCHEZ and IRMA SANCHEZ, as 24 individuals, HARIM BRAVO, an individual, 25 DANIEL FLORES and ANDREA FLORES, as individuals, JESSE F. WHITTEN and BETSY 26 WHITTEN, as individuals, JOSE MONTES, an individual, 27 28 Plaintiffs, DECLARATON OF MEGAN M. CHODZKO, ESQ. IN SUPPORT OF ORDER TO SHOW CAUSE RE: DISMISSAL -1- 1 2 vs. 3 BAKERSFIELD 100, LP., a CALIFORNIA LIMITED PARTNERSHIP, and DOES 1-500, 4 inclusive, 5 6 Defendants. 7 8 I, MEGAN M. CHODZKO, ESQ., DO DECLARE AND STATE AS FOLLOWS: 9 10 1. I am an attorney at law and am duly qualified to practice before all courts of the State 11 of California. I am a partner with Shinnick & Ryan LLP, attorneys of record for PLAINTIFFS in the 12 above-entitled action. I have personal knowledge of all matters stated herein, and if called as a witness, 13 I could and would testify competently thereto, except as to those matters stated upon information and 14 belief, and as to those matters, I believe them to be true. 15 2. Plaintiffs and BAKERSFIELD 100, L.P, et al. have settled. Plaintiffs are in the process 16 of gathering individual homeowner signatures to the applicable settlement. 17 3. Plaintiffs’ counsel is continuing efforts to secure the signatures necessary for full 18 execution of the settlement agreement. Settlement funds are due 30 days after all signatures are 19 produced. 20 4. Given this, Plaintiffs request the court not dismiss the Complaint. Furthermore, 21 Plaintiffs request the court continue this OSC hearing for approximately 45 days to allow for collection 22 of settlement agreement signatures, final funding and filing of the dismissal in accordance with the 23 settlement agreement. 24 I declare under penalty of perjury under the laws of the State of California that the foregoing is 25 true and correct. Executed on this 16th day of April, 2024 at San Diego, California. 26 27 ______________________ Megan M. Chodzko, Esq. 28 DECLARATON OF MEGAN M. CHODZKO, ESQ. IN SUPPORT OF ORDER TO SHOW CAUSE RE: DISMISSAL -2- 6238 SUPERIOR COURT OF CALIFORNIA FOR THE COUNTY OF KERN FOR COURT USE ONLY TITLE OF CASE : JOSE L. ARREZOLA, et al. v. BAKERSFIELD 100, LP., et al. ATTORNEY(S) NAME AND ADDRESS: Luke P. Ryan, Esq., SBN 167634 Phone: 619-239-5900 Megan M. Chodzko, Esq. SBN 227898 Fax: 619-239-1833 SHINNICK & RYAN LLP 4141 Jutland Drive, Suite 210 San Diego, CA 92117 ATTORNEY(S) FOR: HEARING: DATE-TIME-DEPT CASE NUMBER: Plaintiffs, ARREZOLA, et al. CMC: 4/30/24 – 8:30 AM – Div. H BCV-22-101763 DECLARATION OF SERVICE I, the undersigned, declare: that I am, and was at the time of service of the papers herein referred to, over the age of 18 years, and not a party to the action; and I am employed in the County of San Diego, California, within which county the subject service occurred. My business address is 4141 Jutland Drive, Suite 210, San Diego, California 92117. On April 16, 2024 I served the following documents: DECLARATION OF MEGAN M. CHODZKO, ESQ. IN SUPPORT OF ORDER TO SHOW CAUSE RE: DISMISSAL of which the original document(s), or a true and correct copy, is attached, by placing a copy thereof in a separate envelope for each addressee named hereafter, addressed to each such addressee respectively as follows: Rupa Patel MG+M THE LAW FIRM 100 Pringle Ave, Suite 750, Walnut Creek, CA 94596 [X] BY ELECTRONIC SERVICE. I caused such document(s) to be electronically served through email transmission. The file transmission was reported as complete and a copy of the transmission page will be maintained with the original document(s) in our office. I declare under penalty of perjury that the foregoing is true and correct. Executed on April 16, 2024, at San Diego, California. ___________________________________ Karina Cabral-Luna, Declarant PROOF OF SERVICE (C.C.P. § 1013A and § 2105.5)