arrow left
arrow right
  • Gateway Builders, Inc. vs Di Lillo Civil document preview
  • Gateway Builders, Inc. vs Di Lillo Civil document preview
  • Gateway Builders, Inc. vs Di Lillo Civil document preview
  • Gateway Builders, Inc. vs Di Lillo Civil document preview
  • Gateway Builders, Inc. vs Di Lillo Civil document preview
  • Gateway Builders, Inc. vs Di Lillo Civil document preview
  • Gateway Builders, Inc. vs Di Lillo Civil document preview
  • Gateway Builders, Inc. vs Di Lillo Civil document preview
						
                                

Preview

1 Ian R. Feldman (State Bar No. 200308) ifeldman@clausen.com 2 Tyler M. Costanzo (State Bar No: 322457) 3 tcostanzo@clausen.com CLAUSEN MILLER P.C. 4 27285 Las Ramblas, Suite 200 | Mission Viejo, CA 92691 Telephone 949-260-3100 | Facsimile 949-260-3190 5 6 Attorneys for Cross-Defendant and Cross-Complainant JAMES GAYDOS dba JMG DESIGNS 7 8 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 FOR THE COUNTY OF SONOMA 11 GATEWAY BUILDERS, INC., Case No. SCV-265805 12 Plaintiff, [Assigned to Hon. Jennifer V. Dollard] 13 vs. JAMES GAYDOS DBA JMG DESIGNS, ROBERT AUGER, AND JESSICA 14 KEN DI LILLO, et al. PILGRIM’S JOINT LIST OF 15 PROPOSED JURY INSTRUCTIONS Defendants. 16 Complaint Filed: January 8, 2020 AND RELATED CROSS-ACTIONS. Trial: May 3, 2024 17 18 19 Cross-Defendants and Cross-Complainants James Gaydos dba JMG Designs, Robert 20 Auger, and Jessica Pilgrim hereby submits their Joint Proposed Jury Instructions in accordance 21 with the Court’s Trial Orders. 22 Pursuant to California Rules of Court, Rule 2.1055, JMG, Auger, and Pilgrim 23 respectfully request the Court consider and give the following numbered Judicial Council of 24 California Civil Jury Instructions (CACI) in the above-captioned case: 25 26 27 28 -1- JMG, AUGER, AND PILGRIM’S JOINT LIST OF PROPOSED JURY INSTRUCTIONS 1 Given as No. Title Given Refused Withdrawn 2 Modified 3 100 Preliminary Admonitions 4 101 Overview of Trial 5 6 102 Taking Notes During the Trial 7 103 Multiple Parties 8 104 Nonperson Party 9 105 Insurance 10 11 106 Evidence 12 107 Witnesses 13 109 Removal of Claims or Parties 14 15 111 Instruction to Alternate Jurors 16 112 Questions From Jurors 17 113 Bias 18 114 Bench Conferences and 19 Conferences in Chambers 20 21 116 Why Electronic 22 Communications and Research 23 Are Prohibited 24 117 Wealth of Parties 25 200 Obligation to Prove – More 26 Likely True Than Not True 27 202 Direct and Indirect Evidence 28 -2- JMG, AUGER, AND PILGRIM’S JOINT LIST OF PROPOSED JURY INSTRUCTIONS 1 Given as No. Title Given Refused Withdrawn 2 Modified 3 203 Party Having Power to Produce 4 Better Evidence 5 205 Failure to Explain or Deny 6 Evidence 7 8 207 Evidence Applicable to One 9 Party 10 215 Exercise of a Communication 11 Privilege 12 219 Expert Witness Testimony 13 220 Experts – Questions 14 Containing Assumed Facts 15 16 221 Conflicting Expert Testimony 17 223 Opinion Testimony of a Lay 18 Witness 19 400 Negligence-Essential Factual 20 Elements 21 22 401 Basic Standard of Care 23 405 Comparative Fault of Plaintiff 24 406 Apportionment of 25 Responsibility 26 413 Custom or Practice 27 28 430 Causation: Substantial Factor -3- JMG, AUGER, AND PILGRIM’S JOINT LIST OF PROPOSED JURY INSTRUCTIONS 1 Given as No. Title Given Refused Withdrawn 2 Modified 3 431 Causation: Multiple Causes 4 432 Affirmative Defense – 5 Causation: Third-Party 6 Conduct as Superseding Cause 7 8 434 Alternative Causation 9 600 Standard of Care 10 602 Success Not Required 11 3900 Introduction to Tort Damages- 12 Liability Contested 13 14 3902 Economic and Noneconomic 15 Damages 16 3903 Damage to Real Property 17 F (Economic Damage) 18 3903 Loss of Use of Real Property 19 G (Economic Damage) 20 21 3924 No Punitive Damages 22 3925 Arguments of Counsel Not 23 Evidence of Damages 24 3931 Mitigation of Damages 25 (Property Damage) 26 3960 Comparative Fault of Plaintiff 27 – General Verdict 28 -4- JMG, AUGER, AND PILGRIM’S JOINT LIST OF PROPOSED JURY INSTRUCTIONS 1 Given as No. Title Given Refused Withdrawn 2 Modified 3 3964 Jurors Not to Consider 4 Attorney Fees and Court Costs 5 5000 Duties of the Judge and Jury 6 7 5001 Insurance 8 5002 Evidence 9 5003 Witnesses 10 5005 Multiple Parties 11 12 5006 Nonperson Party 13 5009 Pre-deliberation Instructions 14 5010 Taking Notes During the Trial 15 16 5011 Reading Back of Trial 17 Testimony in Jury Room 18 5014 Substitution of Alternate Juror 19 5015 Instruction to Alternate Jurors 20 on Submission of Case to Jury 21 5016 Judge’s Commenting on 22 Evidence 23 24 5017 Polling the Jury 25 5019 Questions from Jurors 26 5020 Demonstrative Evidence 27 5021 Electronic Evidence 28 -5- JMG, AUGER, AND PILGRIM’S JOINT LIST OF PROPOSED JURY INSTRUCTIONS 1 Given as No. Title Given Refused Withdrawn 2 Modified 3 5090 Final Instruction on Discharge 4 of Jury 5 6 7 DATED: April 25, 2024 CLAUSEN MILLER P.C. 8 9 10 BY: ___________ 11 Ian R. Feldman Tyler M. Costanzo 12 Attorneys for Cross-Defendant and Cross- 13 Complainant JAMES GAYDOS dba JMG 14 DESIGNS 15 DATED: April 25, 2024 ELGUINDY, MEYER & KOEGEL, APC 16 17 18 BY: _____________________________ Ryan N. Meyer 19 Danyal J. Mico 20 Attorneys for Cross-Defendants and Cross- 21 Complainants ROBERT AUGER and JESSICA 22 PILGRIM 23 24 10718605.1 25 26 27 28 -6- JMG, AUGER, AND PILGRIM’S JOINT LIST OF PROPOSED JURY INSTRUCTIONS 1 PROOF OF SERVICE 2 I am employed in the County of Placer, State of California. I am over the age of 18 and am not a party to the within action. My business address is 2990 Lava Ridge Court, Suite 205, 3 Roseville, CA 95661. 4 On April 25, 2024, I served the within document(s) described as: 5 JAMES GAYDOS DBA JMG DESIGNS, ROBERT AUGER, AND JESSICA 6 PILGRIM’S JOINT LIST OF PROPOSED JURY INSTRUCTIONS 7 On each interest party in this action as state below: 8 9 SEE ATTACHED SERVICE LIST 10 BY E-MAIL: By an Order of the Court or by agreement of counsel, I caused the document(s) to be sent to the persons at the electronic service addresses listed above. 11 I declare under penalty of perjury under the laws of the United States and the State of 12 California that the foregoing is true and correct. 13 Executed on April 25, 2024, at Roseville, California. 14 15 ________________________________________ 16 Judith Maranski 17 18 19 20 21 22 23 24 25 26 27 28 1 PROOF OF SERVICE 1 SERVICE LIST 2 Stephen M. Flynn, Esq. Karin P. Beam, Esq. Law Offices of Stephen M. Flynn Pamela E. Stevens, Esq. 3 2151 Main Street Spaulding, McCullough & Tansil, LLP Napa, CA 94559 90 South E Street, Suite 200 4 (707) 230-7108 P.O. Box 1867 E-mail: smflynn@smflynn-law.com Santa Rosa, CA 95402 5 Counsel for Gateway Builders, Inc. (707) 524-1900; Fax (707) 524-1906 E-mail: beam@smlaw.com 6 E-mail: Stevens@smlaw.com Counsel for Ken Di Lillo and Susan Di 7 Lillo 8 Include on e-mails: E-mail: jthibodeaux@smlaw.com 9 Ian R. Feldman, Esq. Thomas B. Mayhew, Esq. 10 Tyler M. Costanzo, Esq. David G. Hofmayer, Esq. Clausen Miller P.C. Farella Braun + LLP 11 27285 Las Ramblas, Suite 200 One Bush Street, Suite 900 Mission Viejo, CA 92691 San Francisco, CA 94104 12 (949) 260-3100; Fax (949) 260-3190 (415) 954-4400; Fax (415) 954-4480 E-mail: ifeldman@clausen.com E-mail: tmayhew@fbm.com 13 E-mail: tcostanzo@clausen.com E-mail: dhofmayer@fbm.com Counsel for James Gaydos dba JMG Counsel for Caymus Builders, Inc., a 14 Designs former California limited liability company 15 Robert Eiselman, Esq. P.O. Box 254871 16 Sacramento, CA 95865-4871 (916) 972-7100; Fax (916) 972-9100 17 E-mail: robert@eiselaw.com Counsel for Travis DiNuova 18 19 20 21 22 23 24 25 26 27 28 2 PROOF OF SERVICE