arrow left
arrow right
  • Daphne Beletsis, et al vs Christopher Guevara, et al(23) Unlimited Other PI / PD / WD document preview
  • Daphne Beletsis, et al vs Christopher Guevara, et al(23) Unlimited Other PI / PD / WD document preview
  • Daphne Beletsis, et al vs Christopher Guevara, et al(23) Unlimited Other PI / PD / WD document preview
  • Daphne Beletsis, et al vs Christopher Guevara, et al(23) Unlimited Other PI / PD / WD document preview
  • Daphne Beletsis, et al vs Christopher Guevara, et al(23) Unlimited Other PI / PD / WD document preview
  • Daphne Beletsis, et al vs Christopher Guevara, et al(23) Unlimited Other PI / PD / WD document preview
  • Daphne Beletsis, et al vs Christopher Guevara, et al(23) Unlimited Other PI / PD / WD document preview
  • Daphne Beletsis, et al vs Christopher Guevara, et al(23) Unlimited Other PI / PD / WD document preview
						
                                

Preview

ELECTRONICALLY FILED ROBERT J. ROMERO (SBN 136539) Superior Court of California rromero@hinshawlaw.com HINSHAW & CULBERTSON LLP County of Santa C uz 5/1/2020 10:06 One California Street, 18th Floor Alex Calvo, Cl San Francisco, CA 941 11 ten, Deputy Telephone: 4 1 5-362—6000 Bygeype Facsimile: 4 1 5-834—9070 RAY TAMADDON (SBN 144494) rtamadd0n@hinshawlaw.com HTNSHAW & CULBERTSON LLP 11601 Wilshire B1Vd., Suite 800 Los Angeles, CA 90025 Telephone: KDOONON 310-909—8000 Facsimile: 3 10-909—8001 Attorneys for Defendant ZACHARY DAVIS 10 11 SUPERIOR COURT OF THE STATE OF CALIFORNIA 12 FOR THE COUNTY OF SANTA CRUZ 13 14 DAPHNE BELETSIS, individually, and as Case No. 19CVO3287 Administrator of the Estate of ALEXANDER 15 BELETSIS, and YVONNE RAINY, surviving Hon. John Gallagher parent of ALEXANDER BELETSIS, deceased, 16 DEFENDANT ZACHARY NASH DAVIS’S Plaintiffs, NOTICE OF JOINDER AND JOINDER IN 17 DEFENDANT LEON’S NOTICE OF vs. DEMURRER AND DEMURRER TO 18 FIRST AMENDED COMPLAINT THETA CH1 FMTERNITY, INC., a New 19 York corporation, individually, as a member of Date: July 22, 2020 and t/a the Theta Iota Chapter, University of Time: 8:30 am. 20 California, Santa Cruz, as a member 0f the Dept. 10 fraternal order known as Theta Chi Fraternity, 21 and as an alter-ego and successor entity of the Complaint Filed: 10/3 1/ 1 9 Theta Iota Chapter of Theta Chi Fraternity; Trial Date: None Set 22 THETA IOTA CHAPTER OF THETA CHI FRATERNITY, individually, and as an and 23 agent and alter-ego of Theta Chi Fraternity, Inc.; CHRISTOPHER GUEVAM, 24 individually, and as an agent/member 0f Theta Chi Fraternity, Inc. and Theta Iota Chapter of 25 Theta Chi Fraternity; BRAD VISACKI, individually, and/or as an agent/member of 26 Theta Chi Fraternity, Inc. and Theta Iota Chapter of Theta Chi Fraternity; JORDAN 27 KEIICHI TAKAYAMA, individually, and as an agent/member 0f Theta Chi Fraternity, Inc. and 28 Theta Iota Chapter of Theta Chi Fraternity; 1 DEFENDANT ZACHARY DAVIS’S NOTICE OF JOINDER IN DEMURRER OF LEON 1030248\305622159.V1 ZACHARY NASH DAVIS, individually, and as an agent/member 0f Theta Chi Fraternity, Inc. and Theta Iota Chapter 0f Theta Chi Fraternity; NAJPREET SINGH KAHLON, individually, and as an agent/member of Theta Chi Fraternity, Inc. and Theta Iota Chapter of Theta Chi Fraternity; STEFAN MATIAS LEON, individually, and as an agent/member of Theta Chi Fraternity, Inc. and Theta Iota Chapter 0f Theta Chi Fraternity; MOISES FRANCISCO TENORIO GARCIA, individually, and as an agent/member of Theta Chi Fraternity, Inc. and Theta Iota Chapter of Theta Chi Fraternity; RAFAEL GARCIA, individually, and as an agent/member of Theta Chi Fraternity, Inc. and Theta Iota Chapter of Theta Chi Fraternity; EMMANUEL THOMAS, individually, and as an agent/member of Theta 10 Chi Fraternity, Inc. and Theta Iota Chapter of Theta Chi Fraternity; BOBBY KARKI, 11 individually, and as an agent/member of Theta Chi Fraternity, Inc. and Theta Iota Chapter of 12 Theta Chi Fraternity; DEREK KING, individually, and as an agent/member of Theta 13 Chi Fraternity, Inc. and Theta Iota Chapter of Theta Chi Fraternity; JOHN DYLAN LEITCH, 14 individually, and as an agent/member of Theta Chi Fraternity, Inc. and Theta Iota Chapter of 15 Theta Chi Fraternity; QUINN MCLAUGHLIN, individually and as Trustee of the QUINN M. 16 MCLAUGHLIN LIVING TRUST, 117 Pasture Rd., Santa Cruz, CA 95060; and JOHN DOES 1 17 through 10, inclusive, individually, and as agents/members of Theta Chi Fraternity, Inc. 18 and Theta Iota Chapter of Theta Chi Fraternity; 19 Defendants. 20 21 PLEASE TAKE NOTICE that on July 22, 2020 at 8:30 a.m., 0r as soon thereafter as the 22 matter may be heard, in Department 10 0f the above-entitled Court, located at 701 Ocean Street, 23 Santa Cruz, California 95060, defendant Zachary Nash Davis ("Davis") will and hereby does join in 24 the Demurrer and Memorandum 0f Points and Authorities filed in support thereof by co-defendant 25 Stefan Matias Leon ("Leon"). 26 T0 avoid unnecessary duplication of effort and undue burden 0n the Court, Davis hereby 27 joins in the Demurrer and Memorandum 0f Points and Authorities in support thereof filed by Leon 28 2 DEFENDANT ZACHARY DAVIS’S NOTICE OF JOINDER IN DEMURRER OF LEON 1030248\305622159.v1 in this action. This Joinder incorporates by reference any and all documents filed in support ofLeon’s Demurrer, including Leon’s Request for Judicial Notice and exhibits thereto. Because Plaintiffs' allegations against Davis are identical to those against Leon, the grounds set forth in Leon’s Demurrer are equally applicable to Davis. Therefore, Davis respectfully requests that the Court sustain Leon’s Demurrer and Davis’s Joinder thereto for the reasons stated in the Memorandum 0f Points and Authorities submitted by Leon. This Joinder t0 Leon’s Demurrer will be made and is based upon this Notice, and on Leon’s Notice of Demurrer, Leon’s and Davis’s Demurrer to Plaintiffs' First Amended Complaint, Leon’s Memorandum 0f Points and Authorities in support thereof, Leon’s Request for Judicial Notice and 10 exhibit, and upon such other matters as may be presented t0 the Court at the time of hearing. 11 Additional Meet and Confer Efforts 12 Davis is joining a demurrer which was previously the subject 0f a meet and confer between 13 Plaintiffs and Leon. Nevertheless, Davis engaged in additional meet and confer with Plaintiffs’ 14 counsel, Jonathan Fazzola, on April 27, 2020, but the parties were unable t0 resolve their differences. 15 DEMURRER 16 (1) Davis joins in demurring to the First Cause of Action for Negligence (Failure to 17 Supervise) on the ground that itfails to state a cause 0f action against Davis. Cal. Code Civ. Proc. § 18 430.10(e). 19 (2) Davis joins in demurring t0 the Second Cause ofAction for Negligence 0n the ground 20 that itfails to state a cause of action against Davis. Cal. Code Civ. Proc. § 430.10(e). 21 (3) Davis joins in demurring to the Fourth Cause of Action for Negligence (Assumed 22 Duties) on the ground that it fails to state a cause of action against Davis. Cal. Code Civ. Proc. § 23 430.10(e). 24 /// 25 /// 26 /// 27 /// 28 3 DEFENDANT ZACHARY DAVIS’S NOTICE OF JOINDER IN DEMURRER OF LEON 1030248\305622159.v1 (4) Davis joins in demurring t0 the Fifth Cause ofAction for Negligence (Duty to Prevent Harm) 0n the ground that it fails to state a cause 0f action against Davis. Cal. Code CiV. Proc. § 430.10(e). DATED: April 30, 2020 H W ERTSON LLP By: ROBERT J. ROMERO RAY TAMADDON Attorneys for Defendant ZACHARY DAVIS 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4 DEFENDANT ZACHARY DAVIS’S NOTICE OF JOINDER IN DEMURRER OF LEON 1030248\305622159.V1 PROOF OF SERVICE Daphne Beletsis, et al.v. Theta Chi Fraternity, Inc., et al. Case N0. 19CV03287 (STATE OF CALIFORNIA, COUNTY OF LOS ANGELES) Iam employed in the County of Los Angeles, State of California. Iam over the age of 18 and not a party to the within actions; my business address is 11601 Wilshire B1Vd., Suite 800, Los Angeles, CA 90025. On May 1, 2020, I served the document(s) entitled DEFENDANT ZACHARY NASH DAVIS’S NOTICE OF JOINDER AND JOINDER IN DEFENDANT LEON’S NOTICE OF DEMURRER AND DEMURRER TO FIRST AMENDED COMPLAINT on the interested parties in this action by placing true copies thereof enclosed in a sealed envelope(s) addressed as stated below: SEE ATTACHED SERVICE LIST 10 D (BY MAIL): Iplaced the envelope for collection and mailing at Los Angeles, California. 11 The envelope was mailed with postage fully prepaid. I am readily familiar with this firm’s practice of collection and processing correspondence for mailing. Under that practice it would be deposited 12 with the U.S. postal service on that same day with postage thereon fully prepaid at Los Angeles, California, in the ordinary course of business. 1am aware that on motion of party served, service is 13 presumed invalid if postal cancellation date or postage meter date is more than 1 day after date of deposit for mailing in affidavit. 14 D (VIA OVERNIGHT MAIL): I deposited such envelope to be placed for collection and 15 handling Via UPS following our ordinary business practices. I am readily familiar with this business’ practice for collecting and processing correspondence for UPS. On the same day that 16 material is placed for collection, it is picked by UPS at Los Angeles, California. 17 E (BY E-MAIL OR ELECTRONIC TRANSMISSION): Based on a court order or an agreement of the parties to accept service by e-mail or electronic transmission, I caused the 18 document(s) to be sent to the person[s] at the e-mail address[es] set forth herein. I did not receive, within a reasonable time after the transmission, any electronic message or other indication that the 19 transmission was unsuccessful. See Cal.R.Ct.R. 2060 20 D (BY HAND DELIVERY): I caused to be delivered by hand each sealed envelope to the addressee(s) mentioned in the attached service/mailing list. 21 I declare under penalty of perjury under the laws of the State of California that the 22 foregoing is true and correct. Executed on May 1, 2020, at Lo.s Angeles, CalifoS’a. 23 24 Kristina Hightowef U 25 26 27 28 1 PROOF OF SERVICE 1030248\3056421 15.v1 Douglas E. Daphne Beletsis, Fierberg, Esq. w et al.v. Case N0. Theta Chi Fraternity, 19CV03287 Inc., Attorneys for Plaintiffs et al. Jonathon N. Fazzola, Esq. Lisa N. Cloutier, Esq. THE FIERBERG NATIONAL LAW GROUP 161 E. Front St, Suite 200 Tiaverse City, MI 49684 Tel.: 202-35 1-0510 Fax: 231-252-8100 Email: dfierberg@tfnlgroup.com jfazzola@tfnlgroup.com lcloutier@tfnlgroup.com tpicard@tfnlgroup.com 10 Ivo Labar, Esq. SAWYER & LABAR, LLP 11 201 Mission St, Suite 2240 San Francisco, CA 94105 12 Tel.: 415-262-3820 Email: 1abar@sawyer1abar.com 13 guzman@sawyer1abar.com 14 Michael C. Osborn, Esq. Attorneys for Defendant Jaskiran Samra, Esq. THETA CHI FRATERNITY, INC. 15 COKINOS | YOUNG One Embarcadero Center, Suite 390 16 San Francisco, CA 941 1 1-2585 Tel.: 415-228-0208 17 Email: mosbome@cokinoslaw.com jsamra@cokinoslaw.com 18 Robert T. Mackey, Esq. Attorneys for Defendant 19 Ryne W. Osborne, Esq. STEFAN MATIAS LEON Clara L. Porter, Esq. 20 VEATCH CARLSON, LLP 1055 Wilshire B1Vd., 11th Floor 21 Los Angeles, CA 90017 Tel.: 213-381-2861 22 Fax: 213-383-6370 Email: rmackey@veatchfirm.com 23 rosbome@veatchfirm.com cporter@veatchfirm.com 24 25 26 27 28 1 PROOF OF SERVICE 1030248\3056421 15.v1 Chris A Tarkington, Esq. Attorneys for Defendant Norman L. Chong, Esq. NAJPREET SINGH KAHLON Joseph D. O’Neil, Esq. Samantha Lewin, Esq. TARKINGTON, O’NEILL, BARRACK & CHONG A Professional Corporation 201 Mission Street, Suite 710 San Francisco, CA 94105 Tel.: 415-777—5501 Fax: (415) 546-4962 Email: ctark@t021aw.com nchong@t021aw.c0m joneil@t021aw.com slewin@to2law.com Andrew M. Lauderdale, Esq. Attorneys for Defendant HARTSUYKER STRATMAN & QUINN MCLAUGHLIN 10 WILLIAMS-ABREGO One Almaden B1Vd., Suite 400 11 San Jose, CA 951 13 Tel.: 408-271-5325 12 Fax: 408-271-5301 Email: andrew.lauderdale@farrnersinsurance.com 13 Michael Masuda, Esq. Attorneys for Defendant 14 NOLAND, HAMERLY, ETIENNE & HOSS STEFAN MATIAS LEON 333 Salinas Street 15 P.O. Box 25 1 0 Salinas, CA 93902 16 Tel.: 831-424-1414 Email: mmasuda@nheh.com 17 Matthew C. Jaime, Esq. Attorneys for Defendant 18 MATHENY SEARS LINKERT & JAIME, LLP CHRISTOPHER GUEVARA 3638 American River Drive 19 Sacramento, CA 95864 Tel.: 916-978-3434 x 129 20 Email: mjaime@mathenysears.com 21 Mary Childs, Esq. Attorneys for Defendants YOKA & SMITH EMMANUEL THOMAS, BOBBY 22 445 South Figueroa Street, 38th Floor KARKI, DEREK KING and JOHN Los Angeles, CA 90071 DYLAN LEITCH 23 Tel.: 213-427-2300 Email: mchilds@yokasmith.com 24 25 26 27 28 2 SERVICE/MAILING LIST 1030248\3056421 15.V1 Derek H. Lim, Esq. Attorneys for Defendants Shannon Mallory, Esq. BRAD VISACKI and CHRISTOPHER DEMLER, ARMSTRONG & ROWLAND, LLP GUEVARA 1350 Treat Boulevard, #400 Walnut Creek, CA 94597 Tel.: 415-949—1900 Email: 1im@darlaw.com mal@darlaw.com Julie Azevedo, Esq. Attorneys for Defendant Shawn Toliver JORDAN KEIICHI TAKAYAMA LEWIS BRISBOIS BISGAARD & SMITH 2185 N. California B1Vd., Suite 300 Walnut Creek, CA 94596 Tel.: 415-438—5920 Tel.: 415-438—6662 Email: Julie.Azeved0@lewisbrisb0is.com Shawn.Toliver@lewisbrisbois.com 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3 SERVICE/MAILING LIST 1030248\3056421 15.V1