arrow left
arrow right
  • FDC SPIRITS, INC., A CALIFORNIA CORPORATION, ET AL VS. P&T WEST HOLDINGS, LLC, ET AL CONTRACT/WARRANTY document preview
  • FDC SPIRITS, INC., A CALIFORNIA CORPORATION, ET AL VS. P&T WEST HOLDINGS, LLC, ET AL CONTRACT/WARRANTY document preview
  • FDC SPIRITS, INC., A CALIFORNIA CORPORATION, ET AL VS. P&T WEST HOLDINGS, LLC, ET AL CONTRACT/WARRANTY document preview
  • FDC SPIRITS, INC., A CALIFORNIA CORPORATION, ET AL VS. P&T WEST HOLDINGS, LLC, ET AL CONTRACT/WARRANTY document preview
  • FDC SPIRITS, INC., A CALIFORNIA CORPORATION, ET AL VS. P&T WEST HOLDINGS, LLC, ET AL CONTRACT/WARRANTY document preview
  • FDC SPIRITS, INC., A CALIFORNIA CORPORATION, ET AL VS. P&T WEST HOLDINGS, LLC, ET AL CONTRACT/WARRANTY document preview
						
                                

Preview

1 Trevor McCann, State Bar No. 243724 595 Sunnyvale Avenue, #17 2 Walnut Creek, California 94597 ELECTRONICALLY 3 Tel: (925) 270-7058 F I L E D E-mail: trevor@tbmclaw.com Superior Court of California, County of San Francisco 4 Attorney for Defendant, 07/07/2020 5 Clerk of the Court P & T West Holdings, LLC BY: EDNALEEN ALEGRE Deputy Clerk 6 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO 9 UNLIMITED CIVIL JURISDICTION 10 FDC SPIRITS, INC, et al., Case No. CGC-20-584380 11 Complaint filed: May 11, 2020 12 Plaintiffs, vs. 13 DEFENDANTS’ NOTICE OF P & T WEST HOLDINGS, LLC, et al., WITHDRAWAL OF MOTION TO 14 STAY LITIGATION AND TO COMPEL 15 Defendants. MEDIATION ________________________________ 16 17 18 19 20 21 22 23 24 25 26 27 28 1 1 TO ALL PARTIES AND THEIR COUNSEL OF RECORD: 2 Please take notice that, following the submission of Defendants’ motion to stay litigation 3 and compel mediation, the parties reached an agreement to mediate the dispute without 4 intervention of this Court. As such, Defendants respectfully withdraw their motion and request that 5 the Court deny the motion as moot. 6 7 Dated: July 7, 2020 Respectfully submitted, 8 9 10 ________________________ Trevor McCann 11 Attorney for Defendants 12 Patty West and P & T West Holdings, LLC 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 2 1 PROOF OF SERVICE 2 I, Trevor McCann, declare: 3 I am over the age of 18 years and not a party to this action. My business address is 1595 4 Sunnyvale Avenue, #17, Walnut Creek, California 94597. 5 On July 7, 2020, at Contra Costa County, California, I caused the following: 6 DEFENDANTS’ NOTICE OF WITHDRAWAL OF MOTION TO STAY 7 LITIGATION AND TO COMPEL MEDIATION; and [PROPOSED] ORDER ; 8 to be delivered via U.S.P.S. First Class Mail, by placing those documents into postage prepaid 9 envelope addressed to those person(s) listed in the Service List: 10 11 12 SERVICE LIST 13 Kymberliegh Korpus 14 Rubinstein Law 1480 Moraga Road, Suite C #395 15 Moraga, CA 94556 16 and depositing them into United States Postal Service mailbox. 17 I certify and declare under penalty of perjury under the laws of the State of California that 18 the foregoing is true and correct. 19 20 Dated: July 7, 2020 21 22 23 24 ________________________ 25 Trevor McCann 26 27 28 3