On December 09, 2022 a
Judgment
was filed
involving a dispute between
Cunanan, Christian,
Cunanan, John Matthew,
Estate Of Rolando Glorioso,
Estate Of Susana Glorioso,
Glorioso-Emerson, Regina,
Pioquinto, Katryne,
Peninsula Corridor Joint Powers Board,
San Francisco Area Rapid Transit District,
San Mateo County Transit District,
and
Bay Area Transit Consultants,
Bechtel-Parsons Brinckerhoff-Todd-Warren,
C&B Consulting Engineers,
City And County Of San Francisco,
City Of Millbrae,
City Of San Bruno,
County Of San Mateo,
Does 1-20,
Finger & Moy Architects,
Hntb Corporation,
Intelli-Tech,
Jiu Korve Associates,
Manna Consultants, Inc.,
Peninsula Corridor Joint Powers Board,
San Francisco Area Rapid Transit District,
San Francisco Bay Area Rapid Transit District,
San Mateo County Transit District,
Scott Co. Of California,
Scott-Norman Mechanical, Inc.,
Slg Brisbane Mechanical Co. Jv,
State Of California,
Thomas K. Dyer, Inc.,
Tutor-Saliba Slattery,
Tutor-Saliba Slattery Jv,
Valley Power Systems North, Inc.,
West Yost Associates,
for (23) Unlimited Other PI/PD/WD
in the District Court of San Mateo County.
Preview
CIV-110
ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar number, and address):
Robert J. Ounjian SBN: 210213 FOR COURT USE ONLY
Carpenter & Zuckerman
8827 West Olympic Boulevard, Beverly Hills, CA 90211
TELEPHONENO.:3 1()-273-1230 FAX NO. (Optiona: 310-858-1063
Electronically
E-MAIL ADDRESS (Optiona): robert(@cz..law
ATTORNEY FOR (Name): Plaintiffs by|Superior Court of California, County of San Mateo
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN MATEO ON
sTREET aDpress:400 County Center
By| /s/ Nesha Gaines
MAILING ADDRESS:400 County Center Deputy Clerk
city AND ziP cone:Redwood City, 94063
BRANCH NAME:Southern Branch: Hall of Justice and Records
PLAINTIFF/PETITIONER: REGINA GLORIOSO-EMERSON. ET AL.
DEFENDANT/RESPONDENT: CITY OF MILLBRAE, ET AL.
REQUEST FOR DISMISSAL case Numer: 22-CIV-05181
A conformed copy will not be returned by the clerk unless a method of return is provided with the document.
This form may not be used for dismissal of a derivative action or a class action or of any party or cause of action ina
class action. (Cal. Rules of Court, rules 3.760 and 3.770.)
1. TO THE CLERK: Please dismiss this action as follows:
a. (1) [-_] With prejudice (2) Without prejudice
b. (1) [__] Complaint (2) [_] Petition
(3) [__] Cross-complaint filed by (name): on (date):
(4) [__] Cross-complaint filed by (name): on (date):
(5) _] Entire action of all parties and all causes of action
(6) [XJ Other (specify):* Plaintiffs’ Complaint as to Defendant County of San Mateo ONLY.
2. (Complete in all cases except family law cases.)
The court [__]did [Xx] did not waive court fees and costs for a party in this case. (This information may be obtained from
the clerk. If court fees and costs were waived, the declaration on the back of this form must be completed).
Date: February 23, 2023
Robert J, Ounjian > Rebut- Ounguan
(TYPE OR PRINT NAME OF TroRNey [77] Pagry withour ATTORNEY) (SIGNATURE)
“if dismissal requested is of specified parties only of specified causes of action Attorney or party without attorney for:
only, of of specified cross-com) aints ‘only, so state and identify the parties,
causes of action, or cross-comp| flaints to be dismissed. LX] Plaintiff/Petitioner Co Defendant/Respondent
CC) Cross-Complainant
3. TO THE CLERK: Consent to the above dismissal is hereby given.**
>
Date:
('YPEOR PRINT NAMEOF [—] ATTORNEY [—] PARTY wiTHOUT ATTORNEY) (SIGNATURE)
“If a cross-complaint—or Response (Family Law) seeking affirmative Attorney or party without attorney for:
relief — is on file, the attorney for cross-complainant (respondent) must
ssign this consent if required by Code of Civil Procedure section 581 (i) ([_] Plaintiff/Petitioner (_) Defendant/Respondent
or (). [] Cross-Complainant
(To be completed by clerk)
2/23/2023
4 Dismissal entered as requested on (date):
5 [__] Dismissal entered on (date): as to only (name):
6. [__] Dismissal not entered as requested for the following reasons (specify):
7a. Co Attorney or party without attorney notified on (date):
b. [__] Attorney or party without attorney not notified. Filing party failed to provide
[a copy to be conformed [__] means to return conformed copy
/s/ Nesha Gaines Neal |. Taniguchi
Date: 2/23/2023
: Clerk, by , Deputy
Page 1 of 2
Form Adopted for Mandatory Use ‘Code of Civil Procedure, § 581 et seq.
Judicial Council of California REQUEST FOR DISMISSAL Gov. Code, § 68637(c); Cal. Rules of Court, rule 3.1360,
CIV-110 [Rev. Jan. 1, 2013] WestlawDoc &Form Buller: @*""-courts.ca.gov
ClV-110
PLAINTIFF/PETITIONER: REGINA GLORIOSO-EMERSON. ET AL. CASE NUMBER:
DEFENDANT/RESPONDENT: CITY OF MILLBRAE, ET AL. 22-CIV-05181
COURT'S RECOVERY OF WAIVED COURT FEES AND COSTS
If a party whose court fees and costs were initially waived has recovered or will recover $10,000 or
more in value by way of settlement, compromise, arbitration award, mediation settlement, or other
means, the court has a statutory lien on that recovery. The court may refuse to dismiss the case until
the lien is satisfied. (Gov. Code, § 68637.)
Declaration Concerning Waived Court Fees
4 The court waived court fees and costs in this action for (name):
2. The person named in item 1 is (check one below):
a. [__] not recovering anything of value by this action.
b. [__] recovering less than $10,000 in value by this action.
c. [__] recovering $10,000 or more in value by this action. (If item 2c is checked, item 3 must be completed.)
3.[_] All court fees and court costs that were waived in this action have been paid to the court (check one): [Yes [_]No
| declare under penalty of perjury under the laws of the State of California that the information above is true and correct.
Date:
>
CTYPEOR PRINT NAME OF [—] ATTORNEY [—] PARTY MAKING DECLARATION) (SIGNATURE)
CIV-110 [Rev. January 1, 2013], REQUEST FOR DISMISSAL Page
2 of 2
PROOF OF SERVICE
STATE OF CALIFORNIA, COUNTY OF LOS ANGELES
Iam employed in the County of Los Angeles, State of California. I am over the age of
18 and not a party to the within action. My business address is 8827 W. Olympic Blvd.,
Beverly Hills, CA 90211.
On February 23, 2023, I served the foregoing document(s) described as REQUEST
FOR DISMISSAL on all interested parties in this action as set forth on the attached service list
as follows:
oO BY MAIL: I placed a true copy of the above captioned documents for collection and
processing for mailing, following this business’ usual practices, with which I am readily
familiar. On the same day correspondence is placed for collection and mailing, it is
10 deposited in the ordinary course of business with the United States Postal Service.
11 BY OVERNIGHT MAIL: By sealing the envelope and placing it for collection and
overnight delivery in a box regularly maintained by an overnight delivery service with
12 delivery fees paid or provided for in accordance with ordinary business practices.
13
BY PERSONAL SERVICE: I caused such envelope to be delivered by hand to
14 counsel for defendants.
15 BY ELECTRONIC TRANSFER/VIA FACSIMILE: I caused all of the pages of the
above-entitled document(s) to be sent to the recipients noted above via electronic
16 transfer (FAX) at the respective telephone numbers indicated above.
17
BY ELECTRONIC SERVICE: Pursuant to Code of Civil Procedure §
18 1010.6(a)(2)(A)(i), 1010.6(a)(2)(A)(ii), and/or necessity resulting from the Safer at
Home order/regulation issued by the City and County of Los Angeles effective March
19 20, 2020: from my email address angela@cz.law to the e-mail address(es) listed on the
ATTACHED SERVICE LIST.
20
BY EMAIL OR ELECTRONIC TRANSMISSION: Pursuant to California Rules of
21
Court, Rule 2.251(b), I caused each such document to be converted to .pdf format and
22 sent from e-mail address xxxx(@cz.law to the person(s) on the electronic notification
address listed in the service list.
23
STATE: I declare under penalty of perjury under the laws of the State of
24 California that the above is true and correct.
25
Executed on February 23, 2023 at Beverly Hills, California.
26
27 a Seven
28 Angela Sexton
PROOF OF SERVICE
SERVICE LIST
Glorioso-Emerson, et al. v. City of Millbrae, et al.
Case No.: 22-CIV-05181
Kevin E. Gilbert, Esq.
kgilbert@ohhlegal.com
JiEun Choi
jechoi@ohhlegal.com
ORBACH HUFF & HENDERSON LLP
6200 Stoneridge Mall Road, Suite 225
Pleasanton, CA 94588
Tele: (510) 999-7908
Fax: (510) 999-7918
Defendant, City of San Bruno
10 Lemuel L. Garcia, Esq.
lem@lemgarcialaw.com
11
LEM GARCIA LAW, PC
12 1720 West Cameron Avenue, Suite 210
West Covina, CA 91790
13 Tele: (626) 337-1111
Fax: (626) 337-1112
14
15 TODD H. MASTER
RIDLEY¢MASTER
16 1900 O’Farrell Street, Suite 280
6103 San Mateo, CA 94403
17 Telephone: (650) 365-7715
Facsimile: (650) 364-5297 tmaster@hrmrlaw.com
18
Attorneys for Defendant CITY OF MILLBRAE
19
Erin E. Holbrook
20 G. Michael Harrington
Samuel C. Law
21 mike.harrington@dot.ca.gov
California Department of Transportation — Legal Division
22
111 Grand Ave., Suite 11-100
23 Oakland, CA 94612-3717
Mail: P.O. Box 24323, Oakland, CA 94623
24 T: 510.433.9100
F: 510.433.9167
25 Attorneys for Defendant State of California acting by and through the Department of
Transportation
26
27
28
PROOF OF SERVICE
Kenneth D. Simoncini
Eric Steinle
kds@simoncini-law.com
Simoncini & Associates
1694 The Alameda
San Jose, CA 95126
T: 408.280.7711
F: 408.280.1330
Attorneys for Defendants, San Mateo Transit District and Peninsula Corridor Joint Powers
Board
Thomas Westphal
San Mateo County/County Attorneys Office
400 County Ctr, #6
Redwood City, CA 94063
10 T: 650-363-4250
twestphal@smcgov.org
11
meoffey@smegov.org
12 gmaschio@smcgov.org
Attorneys for Defendant, County of San Mateo
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
PROOF OF SERVICE