On May 01, 2018 a
Conference
was filed
involving a dispute between
State Farm Mutual Automobile Insurance Company,
and
Trotter, Bianca,
for (18) Limited Insurance Coverage - under 10,000
in the District Court of Butte County.
Preview
EJT-005
ATTORNEY OR PARTY WITHOUT ATTORNEY: 241697
STATE BAR NO.: FOR COURT USE ONLY
NAME: CHRISTINA E. KIM
FIRM NAME:GILSLEIDER, MCMAHON, MOLINELLI & PHAN Superior Court of California
STREET ADDRESS: 2300 CLAYTON ROAD, SUITE 430 F County of Butte F
CITY:CONCORD CA ZIP CODE: 94520-2142
925-445-3115
TELEPHONE NO.:
STATE:
FAX NO.:925-798-5355
I I
christina_e_kim@progressive.com
E-MAIL ADDRESS: L JUN 11, 2018 L
ATTORNEY FOR (name): Defendant BIANCA M. TROTTER
E E
SUPERIOR COURT OF CALIFORNIA, COUNTY OF BUTTE Kimberly Flener, Clerk
STREET ADDRESS: 1775 Concord Avenue
D D
By Deputy
MAILING ADDRESS: Chico, CA 95828
CITY AND ZIP CODE:
BRANCH NAME:
PLAINTIFF/PETITIONER: STATE FARM
DEFENDANT/RESPONDENT: BIANCA TROTTER
OTHER:
CASE NUMBER:
ORDER ON REQUEST TO OPT OUT OF
18CV01384
MANDATORY EXPEDITED JURY TRIAL PROCEDURES
The court has reviewed the request to opt out, along with any objection thereto, and makes the following orders:
1. x The court grants the request. The case will not proceed under the mandatory expedited jury procedures.
2. The court denies the request to opt out for the following reason(s):
3. The court needs more information to decide whether to grant the request. A hearing is set on the date below:
Name and address of court if different from above:
CHearing Date: Time:
Date Dept.: Room:
Request for Accommodation
Assistive listening systems, computer-assisted real-time captioning, or sign language interpreter services are available
if you ask at least 5 days before the date on which you are to appear. Contact the clerk's office or go to
www.courts.ca.gov/forms for Request for Accommodations by Persons with Disabilities and Response (form MC-410).
(Civ. Code, § 54.8.)
Date: June 11, 2018
JUDICIAL OFFICER
TAMARA L. MOSBARGER
Clerk's Certificate of Service
I certify that I am not a party to this action and (check one):
1- 1 A certificate of mailing is attached.
I handed a copy of this order to the applicant listed above, at the court, on the date below.
This order was mailed first class, postage paid, to the applicant at the address listed above,
from (city): , California on the date below.
Date: By:
DEPUTY CLERK
Electronically Filed Page 1 of 1
Form Approved for Optional Use Code of Civil Procedure, § 630.20
Judicial Council of California
ORDER ON REQUEST TO OPT OUT OF Cal. Rules of Court, rule 3.1546(c)
EJT-005 [New July 1, 2016] MANDATORY EXPEDITED JURY TRIAL PROCEDURES www.courts.ca.gov
1 PROOF OF SERVICE
2 STATE OF CALIFORNIA )
ss:
3
COUNTY OF CONTRA COSTA
4
I am employed in the County of Contra Costa, State of California, I am over the age of
5 18 and not a party to the within action; my business address is 2300 Clayton Road,
Suite 430 Concord, CA 94520-2142.
6
On June 5, 2018, I served the foregoing document described as ORDER ON REQUEST TO
7 OPT OUT OF MANDATORY EXPEDITED JURY TRIAL PROCEDURES on the parties in this
action by placing a true copy thereof enclosed in a sealed envelope addressed as follows:
8
9 SEE ATTACHED SERVICE LIST
10 Er BY MAIL: I am "readily familiar" with the firm's practice of collection and processing
correspondence for mailing. Under that practice it would be deposited with U.S. postal
11 service on that same day with postage thereon fully prepaid at Concord, California, in
12 the ordinary course of business. I am aware that on motion of the party served, service
is presumed invalid if postal cancellation date or postage meter date is more than one
13 day after date of deposit for mailing in affidavit.
14 ❑ BY PERSONAL SERVICE: I caused such envelope to be delivered by hand to the
offices of the addressee.
15
16 ❑ BY OVERNIGHT MAIL: I arranged for such envelope to be delivered to the addressees
as listed on the service list.
17
BY FACSIMILE: In addition to regular mail, I sent this document via facsimile to the
18 numbers as listed on the service list and pursuant to CCP §1013(e).
19 ❑ BY ELECTRONIC SERVICE: I sent this document via electronic transmission to the
offices of the addressees as listed on the service list and pursuant to CCP §1010.6.
20
21
El (State) I declare under penalty of perjury under the laws of the State of California that
the above is true and correct.
22
❑ (Federal) I declare that I am employed in the office of a member of the bar of this court
23 at whose direction the service was made.
24 Executed on June 5, 2018, at Concord, California.
25
26 Barbara L. Rosenbluth
27
28
1
PROOF OF SERVICE
1 SERVICE LIST
2
Richard L. Mahfouz II, Esq.
3 CLERKIN, SINCLAIR AND MAHFOUZ, LLC
530 B Street, 8th Floor
4 San Diego, CA 92101
(619) 308-6550/(619) 923-3143 (F)
5 Attorney for Plaintiff
State Farm Mutual Automobile Insurance Company
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
2
PROOF OF SERVICE
Document Filed Date
August 24, 2018
Case Filing Date
May 01, 2018
Category
(18) Limited Insurance Coverage - under 10,000
For full print and download access, please subscribe at https://www.trellis.law/.