arrow left
arrow right
  • ELIZABETH GULI ET AL VS. ALBERTO LOPEZ ET AL UNLAWFUL DETAINER - RESIDENTIAL document preview
  • ELIZABETH GULI ET AL VS. ALBERTO LOPEZ ET AL UNLAWFUL DETAINER - RESIDENTIAL document preview
  • ELIZABETH GULI ET AL VS. ALBERTO LOPEZ ET AL UNLAWFUL DETAINER - RESIDENTIAL document preview
  • ELIZABETH GULI ET AL VS. ALBERTO LOPEZ ET AL UNLAWFUL DETAINER - RESIDENTIAL document preview
  • ELIZABETH GULI ET AL VS. ALBERTO LOPEZ ET AL UNLAWFUL DETAINER - RESIDENTIAL document preview
  • ELIZABETH GULI ET AL VS. ALBERTO LOPEZ ET AL UNLAWFUL DETAINER - RESIDENTIAL document preview
  • ELIZABETH GULI ET AL VS. ALBERTO LOPEZ ET AL UNLAWFUL DETAINER - RESIDENTIAL document preview
  • ELIZABETH GULI ET AL VS. ALBERTO LOPEZ ET AL UNLAWFUL DETAINER - RESIDENTIAL document preview
						
                                

Preview

MOVIE SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO Document Scanning Lead Sheet Aug-23-2016 9:42 am Case Number: CUD-16-655620 Filing Date: Aug-23-2016 9:41 Filed by: EDWARD SANTOS Image: 05524253 REQUEST FOR JUDICIAL NOTICE ELIZABETH GULI ET AL VS. ALBERTO LOPEZ ET AL 001005524253 Instructions: Please place this sheet on top of the document to be scanned.oO ON DOD OR RB Ww NY R NM NY N NN NN NY B&B Be Se me Se Be Be Be eo YADA A BF Bw He = So weA DH BF WYN & CURTIS F. DOWLING (SBN 188091) . DOWLING & MARQUEZ, LLP JOAUG 23 AN be 625 Market Street, 4" Floor San Francisco, California 94105 CLERK G! Tel: (415) 977-0444 BY. DEpuUTT GLE Fax: (415) 977-0156 EDWARD F. SANTOS E-mail: curtis@dowlingmarquez.com Attorneys for Plaintiffs ELIZABETH GULI & RACHELLE GULI SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO LIMITED CIVIL JURISDICTION ELIZABETH GULI & RACHELLE GULI, Case No.: CUD-16-655620 Plaintiffs, PLAINTIFFS’ REQUEST FOR JUDICIAL NOTICE IN OPPOSITION TO vs. DEFENDANTS’ DEMURRER TO COMPLAINT ALBERTO LOPEZ, et al., Date: September 6, 2016 Defendants. Time: 9:30 a.m. Dept.: 501, Housing Honorable Ronald E. Quidachay Trial: = =N/A Pursuant to the provisions of Evidence Code §§ 450, 451, 452, and/or 453, plaintiffs ELIZABETH & RACHELLE GULI (hereafter collectively “Guli”) request that the court take judicial notice of the following: 1. Notice of Constraints on Real Property, recorded October 29, 2015 as to 261 Ellsworth Street, San Francisco, California (Exhibit “A” hereto). 2. Notice of Constraints on Real Property, recorded October 29, 2015 as to 261A Ellsworth Street, San Francisco, California (Exhibit “B” hereto). 3. Memorandum of Notice Regarding Withdrawal of Rental Units from Rent Guli v. Lopez, et al., Limited Jurisdiction e: UD-A6-| 2 PLAINTIFFS’ REQUEST FOR JUDICIAIC iio TO DEFENDANTS’ DEMURRER TO COMPLAINTor Lease, recorded September 17, 2015 (Exhibit “C” hereto). Dated: August 22, 2016 LLP Pant DOWLING & wae ELIZABETH GULI By: Curtis F. Dowling Attorneys for Plaintiffs Guli v. Lopez, et al., Limited Jurisdiction case #CUD-16-655620 PLAINTIFFS’ REQUEST FOR JUDICIAL NOTICE IN OPPOSITION TO DEFENDANTS’ DEMURRER TO COMPLAINTEXHIBIT “A” ~“mi . COL » RECORDING REQUESTED BY: ' City and County of San Francisco | Residential Rent Stabilization & Arbitration Board ‘San rancisep Issessor=necorder 25 Van Ness Avenue, Suite 320 Carnen Chu, Assessor-Recorder San Fi isco, CA 94102 cats) 385 G0 BoC- 2018-k1s0677-00 Acct 37-Rent Arbitration Board ! Thursday, OCT 28, 2015 @8:12:03 NRE: s : City and County of Sen Francisco {TEL Pad $0.00 Rep OOUSZSM Residential Rent Stabilization & Arbitration Board | 25 Van Ness Avenue, Suite 320 San Francisco, CA 94102 oT TT mee (415) 252-4602 | : NOTICE OF CONSTRAINTS ON REAL PROPERTY (to be recorded by the Rent Board) Pursuant to Government Code Section 7060.2 and San Francisco Administrative Code Chapter 37, Section 37.9A, the City of San Francisco has determined to apply constraints to successors in interest to an owner(s) who has withdrawn residential accommodations from rent or lease. .The real property where the accommodations are located is specifically described as: Block: 5661 Lot: 026 Address: 261-261A Ellsworth Street, San Francisco, CA 94110 Name of Owner(s): Elizabeth Guli and Rachelle Guli The date on which the accommodations at 261 Ellsworth Street is to be withdrawn from rent or lease is September 23, 2015. The. constraints set forth in the following sections apply to the units until the dates indicated: + Government Code Section 7060.2(a)&(d) and San Francisco Administrative Code Section 37.9A(a)&(b): September 23, 2020. (Five years from date of withdrawal) © Government Code Section 7060.2(c) and San Francisco Administrative Code Section 37.9A(c): September 23, 2025. (Ten years from date of withdrawal) ALL OF THE TERMS AND OBLIGATIONS AS NAMED IN THIS DOCUMENT WILL TERMINATE AUTOMATICALLY, WITHOUT THE NECESSITY OF ANY RECORDED TERMINATION, AFTER SEPTEMBER 23, 2025. Ay ZL fi. Dated: September 24, 2015 Life lg Delene Wolf, Executive Diréétor, San Francisco Rent Board tlshrd/ellis/201 5ellisdocs/L151039 FORM 7 caer *AEXHIBIT “B”RECORDING REQUESTED BY: | City and County of San Francisco ‘ a Residential Rent Stabilization & Arbitration Board | EE 25 Van Ness Avenue, Suite 320 San Francisco, CA 94102 rancisco Heestor Recorder Carmen Chu, Assessor-Recorder 415) 252-4602 as) 'DOC- 2015-K150676-00 WHEN RECORDED MAIL TO: Acct 37-Rent Arbitration Board City and County of San Francisco ld oo” 7a 08:12:05 Residential Rent Stabilization & Arbitration Board | $ cpt # 0005253847 25 Van Ness Avenue, Suite 320 oar/AB/1-1 San Francisco, CA 94102 (415) 252-4602 =o - -s ——- ---- —~. NOTICE OF CONSTRAINTS ON REAL PROPERTY (to be recorded by the Rent Board) Pursuant to Government Code Section 7060.2 and San Francisco Administrative Code Chapter 37, Section 37.9A, the City of San Francisco has determined to apply constraints to successors in interest fo an owner(s) who has withdrawn residential accommodations from rent or lease. The real property where the accommodations are located is specifically described as: Block: 5661 Lot: 026 Address: 261-261A Ellsworth Street, San Francisco, CA 94110 Name of Owner(s): Elizabeth Guli and Rachelle Guli The date on which the accommodations at 261A Ellsworth Street is to be withdrawn from rentor lease is May 26,2016. -: : - The constraints set forth in the following sections apply to the units until the dates indicated: °- Government Code Section 7060.2(a)&(d) and San Francisco Administrative Code Section37.' SACRO): May 26, 2021. (Five years from date of withdrawal) * Government Code Section 7060.2(c).and San Francisco Administrative Code Section 37.9A(c): May 26, 2026. (Te en years from date of withdrawal) ALL OF THE TERMS AND OBLIGATIONS AS NAMED IN THIS DOCUMENT WILL TERMINATE AUTOMATICALLY, WITHOUT THE NECESSITY OF ANY RECORDED TERMINATION, AFTER MAY 26, 2026. Dated: September 24, 2015 bib Wl Delene Wolf, Executive Directér, San Francisco Rent Board tishrd/ellis/2015ellisdocs/1.151039-1year . "FORM? : . | Expert 6BEXHIBIT “C”City and County of San Francisco Residential Rént Stabilization and Arbitration Board RECORDING REQUESTED BY: Elizabeth Guli and Rachelle Guli 5 f Record 261 Ellsworth Street an Francisco Assessor-Recorder Carmen Chu Assessor-Recorder San Francisco, CA 94110. DpOCc- @15-K133925-00 Check Number 1728 WHEN RECORDED, MAIL TO: Thursday, SEP 17, 2015 15:48:23 urres F. 2nd, Esq. Tel Pd $24.00 Rept # 0005233501 Dowling & Marquez, LLP . dm2/DM/1-4 703 Market Street, Suite 1600 San Francisco CA 94103 Il S66 [026 . Memorandum of Notice : Regarding Withdrawal of Rental Units from Rent or Lease . (to be recorded by owner) This memorandum evidences that the undersigned, as the owner of the property described in Exhibit A attached, has filed a notice with the San Francisco Residential Rent Stabilization and Arbitration Board, which contents are certified under penalty of perjury, stating the intent to withdraw from rent or lease all units at said property, pursuant to San Francisco Administrative Code Section 37.9A and the Ellis Act. | declare under penalty of Perjury under the laws of the State of California that the above statements are true and correct. This notice is signed on September 14, 2015 in San Francisco, California. (date). (city) S . Elizabeth Guli : 4 Ah (print name) (signature) f / . . . f I . RE: Property. located at _261-261A Ellsworth Street in San Francisco, California. ALL OWNERS MUST SIGN. Attach an additional declaration and signature for each owner. Please note that the Recorder’s Office requires that all owners’ signatures must be notarized. NOTICE: © RESTRICTIONS ON THE. FUTURE USE OF THE PROPERTY WILL APPLY TO SUCCESSORS IN INTEREST PURSUANT TO SAN FRANCISCO ADMINISTRATIVE CODE SECTION 37.9A. 541/Ellisforms/Memorandum of Notice/4/19/06 : FORM 4 25 Van Ness Ave., #320, San Francisco, CA 94102 415.252.4602 Fax 415.252.4699 em are"Memorandum of Notice Regarding Withdrawal of Rental Units from Rent or Lease This memorandum evidences that the undersigned, as the owner of the property described in Exhibit A attached, has filed a notice with the San Francisco Residential Rent Stabilization and Arbitration Board, which contents are certified under penalty of perjury, stating the intent to withdraw from rent or lease all units at said property, pursuant to San Francisco Administrative Code Section 37.9A and the Ellis Act, : I declare under penalty of perjury under the laws of the State of California that the above statements are true and correct. This notice is signed on: . os" 2015 in San Francisco, California. 7 - ABy: Rachelle Guli RE: Property located at 261-261A Ellsworth Street in San Francisco, California. ALL OWNERS MUST SIGN. Attach an additional declaration and signature for each owner. Please note that the Recorder’s Office requires that all owners? signatures must be notarized.’ CERTIFIED COPY ORDER NO. : 0219017025-HP The land referred to ts situatall'{ bet fi'the’ Co Gity of San Francisco, State of California, and is described ‘id failiws: ne : Lot No, 440, Gift Map No. 1,:88 ier Map thereof recorded November 7, 1861, in Book 2 “A” and “B” of Maps, Page 11, in the ‘of the-Recordey.of the.Cityrand County of San Franclsco, State of California. wf He na Assessor's Lot 026; Block 5661 Page 1 of 1f ALL PURPOSE ACKNOWLEDGEMENT CALIFORNIA A notary. public or other officer completing this certificate verifies only the identity of the individual who signed the document, to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of San Francisco ) On Monday, September 14, 2015 before me, Hasan Ahmed, Notary Public, Personally Appeared ELIZABETH GULI AND RACHELLE GULI proved to me on the basis of satisfactory evidence to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacities, and that by their signatures on the instrument the persons, or the entity upon behalf of which the persons acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the laws of the State of CALIFORNIA that the foregoing Paragraph is true and correct. HASAN AHMED & Counce & x < g 5 NOTARY PUBLIC - CALIFORNIA! 3s SAN FRANCISCO. COUNTY () . COMM. EXPIRES: DEC. 12, 2018 I ey Signature AINESS my hand and official seal, OPTIONAL INFORMATION Though the data below is not required by law, it may prove valuable to Persons relying on the document and could prevent fraudulent reattachment of this form. DESCRIPTION OF ATTACHED DOCUMENT Memorandum of notice & exhibit A TITLE OR TYPE OF DOCUMENT 02 (two) NUMBER OF PAGES September 14, 2015 DATE OF DOCUMENT