arrow left
arrow right
  • LUCKY STRIKE FARMS VS ROBERT FOWLER(06) Unlimited Breach of Contract/Warranty document preview
  • LUCKY STRIKE FARMS VS ROBERT FOWLER(06) Unlimited Breach of Contract/Warranty document preview
  • LUCKY STRIKE FARMS VS ROBERT FOWLER(06) Unlimited Breach of Contract/Warranty document preview
  • LUCKY STRIKE FARMS VS ROBERT FOWLER(06) Unlimited Breach of Contract/Warranty document preview
  • LUCKY STRIKE FARMS VS ROBERT FOWLER(06) Unlimited Breach of Contract/Warranty document preview
  • LUCKY STRIKE FARMS VS ROBERT FOWLER(06) Unlimited Breach of Contract/Warranty document preview
  • LUCKY STRIKE FARMS VS ROBERT FOWLER(06) Unlimited Breach of Contract/Warranty document preview
  • LUCKY STRIKE FARMS VS ROBERT FOWLER(06) Unlimited Breach of Contract/Warranty document preview
						
                                

Preview

LAW OFFICE OF MICHAEL D. LIBERTY Michael D. Liberty (Bar No. 136088) 1290 Howard Avenue, Suite 303 FILED SAN MATEO COUNTY Burlingame, California 94010 Telephone: (650) 685-8085 mdlaw@pacbell.net Attorney for PLAINTIFF LUCKY STRIKE FARMS, INC. SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN MATEO UNLIMITED CIVIL CASE LUCKY STRIKE FARMS, NC, a ) Case No. CIV 538914 10 California Corporation, ) Liberty 303 . . ) NOTICE OF ENTRY OF JUDGMENT 1). Suite 94010 11 Plamtiff, Michael Ave, CA ) 650-685-8085 v. ) of 12 Office Howard Burlingame, ) 1290 ROBERT BRUCE FOWLER, AN ) Dept.: 25 Hon. Joseph Scott Law 13 INDIVIDUAL; ) and DOES 1 through 10, inclusive, Trial: May 8, 2017 ) 14 Defendants. ; 15 16 17 TO DEFENDANT ROBERT BRUCE FOWLER AND HIS ATTORNEYS OF RECORD: 18 PLEASE TAKE NOTICE THAT the court entered judgment in favor of Plaintiff LUCKY STRIKE 19 FARMS, INC. and against Robert Bruce Fowler in the amount of $103,109.46. A copy of the 20 judgment is attached hereto. 21 Dated: June 16, 2017 LAW OFFICE OF MICHAEL D. LIBERTY 22 23 CIV538914 NOEJUD Notice4 of Entry of Judgment By: Mich e1 D. Liberty KJI‘ 24 Attorney for Plaintiff III IIIIIIIIIII LUCKY STRIKE FARMS, INC. IIIIIIIIIIIIIIIIIIIIIII 25 NOTICE OF ENTRY OF JUDGMENT 1 FEEEEEEE FREE SAN MATEO CDUNTY JUN I. 6 2017 Clerk of the Superior Court 5;; #Qflawtmxmmm DEPUTY CLERK SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN MATEO UNLIMITED CIVIL CASE ) NO. CIV 538914 LUCKY STRIKE FARMS, INC., a California ) Corporation, ) Plaintiff, JUDGMENT FOR PLAINTIFF ; v. ) ) Date: May 8, 2017 ROBERT BRUCE FOWLER, individually and ) Time; 9:00 am 10 dba THE PRODUCE DETECTIVE; ) Dept; 25 Hon. Joseph C. Scott and DOES 1 through 10, inclusive, 11 3 Defendants. ) Trial: May 8, 2017 12 E ) AND RELATED CROSS—ACTION ) 13 14 Trial of this matter came on for hearing on May 8th, 2017 in Department 25 at 9 am before the I 15 Honorable Joseph C. Scott, in Department 25 of the above entitled court without a jury. 16 Appearing for Plaintiff Lucky Strike Farms, Inc. was Michael D Liberty. Appearing for 17 defendant Robert Bruce Fowler was defendant Jennifer Niles. Defendant Fowler did not appear for trial. 18 Because defendant Fowler failed to appear, and he presented no evidence in his case in chief, Mr. 19 Fowler’s cross complaint was dismissed. 20 The parties stipulated that Mr. Fowler has admitted to liability on Plaintiff s complaint under his responses to requests for admissions, and pursuant to stipulation with his counsel, in the amount of 21 $68, 654.40. 22 Plaintiff admitted into evidence Exhibits 1-4, inclusive, which the court reviewed and 23 24 JUDGMENT FOR PLAINTIFF : 1 considered. Plaintiff s request for admissions were admitted into evidence as Exhibit 2 and Mr. F owler’s responses ~to requests for admissions were admitted into evidence as Exhibit 3. The parties proceeded to trial on the issue of punitive damages. Testimony was taken fiom Gilbert Papazian II, representative of Lucky Strike Farms and Grace Garcia, of the accounting departmentof Lucky Strike Farms. Exhibits 1-4 were offered into evidence by Plaintiff and admitted at trial. The court then proceeded to the punitive damages phase of the trial. The court, having considered all of the evidence, hereby renders judgment as follows on the issue of punitive damages: Plaintiff’ s requests for punitive damages is DENIED. Plaintiff failed to prove by clear and convincing evidence that defendant Fowler was guilty of malice, oppression or fraud. See Civil Code Section 3294 10 Plaintiff filed a memorandum of costs in the amount of I m. The time within which for 11 defendant to file a motion to tax costs has passed. 12 Plaintiff also filed a motion for prejudgment interest, which was not opposed. The court granted 13 prejudgment interest in the amount of $33,3 73.06. 14 Therefore, IT IS ORDERED, ADIUDGED AND DECREED that judgment is entered in favor of 15 plaintiff Lucky Strike Farms, Inc. and against defendant Robert Bruce Fowler in the amount of $103,109.46. 16 17 IT IS so ADJUDGED. 18 JOSEPH C. SGOTT 19 Dated: I c; 2017 , HON. JOSEPH C. SCOTT 20 Judge of the Superior Court 21 22 23 24 JUDGMENT FOR PLAINTIFF 2 PROOF SERVICE I am a citizen of the United States, over the age of 18 years, and not a party to the within entitled action. I am employed in the County of San Mateo. On this date, I served the following document(s): NOTICE OF ENTRY OF JUDGMENT _x__ By placing for collection and mailing, following ordinary business practices at my place of business, a true and correct copy thereof, in a sealed envelope with postage thereon fully prepaid, and addressed as set forth below. I am familiar with the business practice for collection and processing of documents for mailing with the United States Postal Service, said practice being that in the ordinary course of business, documents are deposited with the United States Postal Service on the same day as they are placed for collection. By personal service on the parties to this action by causing a true and correct copy thereof to be 10 email delivered to the offices or addresses of the person(s) set forth below. Liberty 303 94010 I). Suite 11 Ave, CA Michael 650-685—8085 Jennifer A. Niles of Howard Burlingame, 12 LAW OFFICE OF MARION QUESENBERY Office 1290 2625 Alcatraz Ave. #514 Law 13 Berkeley, CA 94705 14 15 I declare under penalty of perjury that the foregoing is true and correct. Executed on June 16, 2017 at Burlingame, California. 16 17 18 19 2O 21 22 23 24 25 NOTICE OF ENTRY OF JUDGMENT 2