Preview
CM-200
ATTORNEY OR PARTY WITHOUT ATTORNEY (Name. State Bar number, and address): FOR COURT USE ONLY
— Matthew D. Davis/Spencer J. Pahlke 141986/250914
Walkup, Melodia, Kelly & Schoenberger
650 California Street, 26th Floor
San Francisco, CA 94108—26 15 .
TELEPHONE N0; (415) 981-7210 FAX No. (Optional): (415) 391-6965
E.MAIL Anoness (Optional); mdavis @ walkuplawoffice.com
ATTORNEY FOR (Name): Plaintiffs Briceida Lopez, et a1.
SUPERIOR COURT OF CALIFORNIA, COUNTY OF san Mateo
STREET ADDRESS: 400 County Center
MAILING ADDRESS:
CITY AND ZIP CODE: Redwood City, CA 94063
Hall 0f Justice
BRANCH NAME: Records &
PLAINTIFF/PETITIONER: BIiCCida LOPEZ, Ct al.
DEFENDANT/RESPONDENTzPaul Bonifacio, et a1.
CASE NUMBER:
18CIVO 1 696
NOTICE OF SETTLEMENT OF ENTIRE CASE
JUDGE:
DEPT.:
NOTICE TO PLAINTIFF OR OTHER PARTY SEEKING RELIEF
You must file a request for dismissal of the entire case within 45 days after the date of the settlement if the settlement is
unconditional. You must file a dismissal of the entire case within 45 days after the date specified in item 1b below if the settlement
is conditional. Unless you file a dismissal within the required time or have shown good cause before the time for dismissal has
expired why the case should not be dismissed, the court will dismiss the entire case. ‘
To the court, all parties, and any arbitrator or other court-connected ADR neutral involved in this case:
7r
1. This entire case has been settled. The settlement is:
D
§-
a. Unconditional. A request for dismissal will be filed within 45 days after the date of the settlement.
Date of settlement:
b. m Conditional. The settlement agreement
specified terms that are not to be performed
conditions dismissal of this matter on‘the satisfactory completion of
within 45 days of the date of the settlement. A request for dismissal will
be filed no later than (date): May 6, 2020
2. Date initial pleading filed: April 6, 2018 __cw 01696
. Mocs oi Entire Case
3. Next scheduled heanng or conference: Mom of Communal Settlement
‘
a. Purpose: Trial ‘
b. m <1) D_ate=
(2) Tlme:
Februaw
9:00 a.m.
18, 2020
m\W““WWW“m“
(3) Department:
xi
«m
a 4.
-
Trial date.
.
Cal?
LLB a. D Notrialdate set.
MM
ff?“
b. m (1)
(2)
Date: February 18, 2020
Time: 9:00 a.m.
L313 Department:
(3)
I declare under penalty of perjury under the laws of the State of California that the foregoin true and correct.
Date: February 5, 2020
Spencer J Pahlke
(TYPE OR PRINT NAME OF m ATTORNEY D PARTY WITHOUT ATTORNEY)
f -
(SIGNATURE)
Page 1 o! 2
Formfidopted _for
JudICIaI Councul of California
Mandatory Use NOTICE OF SETTLEMENT OF ENT|RE CASE Cal. Rules of Coun. rule 3.1385
CM- 200 k www.couninfolcagov
[Rev. January1, 2007]
CEB‘; Essential
mm,“ fiForms—
CM-200
PLAINTIFF/PETITIONER: Briceida Lopez, et a1. CAsE NUMBER:
18CIV01696
DEFENDANT/RESPONDENT:Pau1 Bonifacio, et a1.
PROOF OF SERVICE BY FlRST-CLASS MAIL
NOTICE OF SETTLEMENT OF ENTIRE CASE
(NOTE: You cannot serve the Notice of Settlement of Entire Case if you are a party in the action. The person who served
the notice must complete this proof of service.)
1. | am at least 18 years old and not a party to this action. l am a resident of or employed in the county where the mailing took
place, and my residence or business address is (specify):
| served a copy of the Notice of Settlement of Entire Case by enclosing it in a sealed envelope with postage
fully prepaid and (check one):
a. D deposited the sealed envelope with the United States Postal Service.
b. D placed the sealed envelope for collection and processing for mailing, following this business's usual practices,
with which I am readily familiar. On the same day correspondence is placed for collection and mailing, it is
deposited in the ordinary course of business wit_h the United States Postal Service. r“
The Notice of Settlement of Entire Case was mailed:
a. on (date):
b. from (city and state):
The envelope was addressed and mailed as follows:
a. Name of person sewed: c. Name of person served:
Street address: Street address: T
City: City:
State and zip code: State and zip code:
b. Name of person served: d. Name of person served:
Street address: Street address:
City: City:
State and zip code: State and zip code:
D Names and addresses of additional persons served are attached. (You may use form POS-030(P).)
5. Number of pages attached
I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct.
Date:
I
(TYPE OB PRINT NAME OF DECLARANT) (SIGNATURE OF DECLARANT)
CM-200 [Hev- January 1, 20071 NOTICE OF SETTLEMENT OF ENTIRE CASE Page 2 012
GEE“
cehmm
g
i
EM“
Essential
PROOF OF SERVICE
Lopez, et a1. V. Bonifacio, et a1.
Case No. ISCIV01696
At the time of service, I was over 18 years
of age and not a party to this action.
I am employedin the county Where the mailing took place. My business address is
650 California Street, 26th Floor, City and County 0f San Francisco, CA 94108-2615.
COWQGOIrPCOND-l
On the date set forth below, I caused to be served true copies of the following
document(s) described as:
NOTICE OF SETTLEMENT OF ENTIRE CASE
to:
Julie M. Azevedo, Esq. Counsel for Defendants Paul Bonifacio
Shawn A. Toliver, Esq. and Margaret Hyun
Lewis Brisbois Bisgaard & Smith LLP
2185 N. California B1vd., Suite 300 T: (925) 357-3456
Walnut Creek, CA 94596 F: (925) 478-3260
'mlie.azevedo@1ewisbrisbois.com
Shawn.toliver@lewisbrisbois.com
rose.chan@lewisbrisbois.com
”v
Keith R. Gillette, Esq. Counsel for Defendants Amerigas
Bullivant Houser Baily Propane, Inc. Amerigas Propane, LP and
101 Montgomery Street, Suite 2600 Amerigas, Inc.
San Francisco, CA 94104-4146
D: (415) 352-2766
qmmthr—aocoooqoucngxcomr—Io
0: (415) 351-2700
NNNNNNNer—nr—ur—ar—np—ar—AHHH
F: (415) 352-2701
keith.gillette@bullivant.com
roberta.beach@bu11ivant.com
James Hultquist, Esq. Co-Counsel for Defendants Amerigas
Daniel Kirby, Esq. Propane, Inc., Amerigas Propane, LP and
Tracy Patterson, Esq. Amerigas, Inc.
Reed Smith LLP
10 South Wacker Drive O: (312) 207-1000
Chicago, IL 60606-7507 F: (312) 207-6400
JHultquist@ReedSmith.com
dkirbv@reedsmith.com
TPatterson@ReedSmith.com
28
LAW OFFICES OF
WALKUP, MELODIA, KELLY
81 SCHOB‘IBERGER
A PROFESSIONAL CORPORATION
650 CALIFORNIA STREET
26TH FLOOR
SAN FRANCISCO, CA 941 08
(41 5) 981 ~72] 0
May-tak Chin, Esq. Co-Counsel for Defendants Amerigas
Reed Smith LLP Propane, Inc., Amerigas Propane, LP and
101 Second Street, Suite 1800 Amerigas, Inc.
San Francisco, CA 94105-3659
O: (415) 543-8700
F: (415) 391-8269
mchin@reedsmith.com
QOWQOBOTQCDNI—J
BY E-MAIL OR ELECTRONIC TRANSMISSION: Based on a court order
0r an agreement of the parties t0 accept service by e-mail or electronic transmission,
I caused the document(s) to be sent from e-mail address
ssaephan@walkuplawoffice.com t0 the persons at the e-mail addresses listed in the
Service List. I did not receive, within a reasonable time after the transmission, any
electronic message or other indication that the transmission was unsuccessful.
I declare under penalty of perjury under the laws of the State of California
that the foregoing is true and correct. ,2“
I
Executed on February 5, 2020, at San Franciscw-
Stella A. Séaephan
NNNNNNNNHHHHr—Ir—Ir—IHr—IH
40301$03NHOQO®<1®0I$OONHAO
28
LAW OFFICES OF
WALKUP, MELODIA, KELLY
81 SCHOENBERGER
A PROFESSXONAL COR PORA‘HON
650 CALIFORNIA STREET
26TH FLOOR
SAN FRANCISCO, CA 94108
(415) 981-7210