arrow left
arrow right
  • CITY OF MODESTO vs WLMBS INCEminent Domain/Invs Condemnation: Unlimited document preview
  • CITY OF MODESTO vs WLMBS INCEminent Domain/Invs Condemnation: Unlimited document preview
  • CITY OF MODESTO vs WLMBS INCEminent Domain/Invs Condemnation: Unlimited document preview
  • CITY OF MODESTO vs WLMBS INCEminent Domain/Invs Condemnation: Unlimited document preview
  • CITY OF MODESTO vs WLMBS INCEminent Domain/Invs Condemnation: Unlimited document preview
  • CITY OF MODESTO vs WLMBS INCEminent Domain/Invs Condemnation: Unlimited document preview
  • CITY OF MODESTO vs WLMBS INCEminent Domain/Invs Condemnation: Unlimited document preview
  • CITY OF MODESTO vs WLMBS INCEminent Domain/Invs Condemnation: Unlimited document preview
						
                                

Preview

Electronically Filed 10/19/2020 10:12 AM 1 PALMIERI, HENNESSEY & LEIFER, LLP Superior Court of California Michael H. Leifer, Bar No. 138237 County of Stanislaus 2 mleifer@palmierilawgroup.com Clerk of the Court Michael I. Kehoe, Bar No. 224030 By: Lori Salazar, Deputy 3 mkehoe@palmierilawgroup.com 2 Park Plaza, Suite 550 4 Irvine, CA 92614-2518 Telephone: (949) 851-7388 5 Facsimile: 6 Attorneys for Defendant WLMBS, INC. dba BURNSIDE BODY SHOP 7 8 SUPERIOR COURT OF CALIFORNIA 9 COUNTY OF STANISLAUS 10 11 CITY OF MODESTO, Case No. CV-20-003640 12 Plaintiff, NOTICE OF ERRATA RE CASE NUMBER ON NOTICE OF DEMURRER 13 vs. SET FOR NOVEMBER 6, 2020 14 WLMBS, INC. dba BURNSIDE BODY Assigned for All Purposes To: SHOP; DOES 1 Through 100, Inclusive; and Judge: Hon. John D. Freeland 15 ALL PERSONS UNKNOWN CLAIMING Dept: 23 ANY TITLE OR INTEREST IN OR TO THE 16 PROPERTY DESCRIBED HEREIN , Date: November 6, 2020 Time: 8:30 a.m. 17 Defendants. Complaint Filed: August 25, 2020 18 19 TO ALL PARTIES AND TO THEIR ATTORNEYS OF RECORD: 20 PLEASE TAKE NOTICE that the caption in the Notice of Demurrer and Demurrer to 21 Complaint in Eminent Domain, filed in the above-referenced matter, inadvertently contained 22 the incorrect case number CV-20-003270 (the Inverse Condemnation action). The correct case 23 number is CV-20-003640 (the Eminent Domain action). 24 As set forth in the Notice of Demurrer, the hearing on Demurrer is scheduled in the 25 Eminent Domain Action before Judge Freeland in Department 23 on November 6, 2020 26 at 8:30 a.m. 27 28 Palmieri, Hennessey & Leifer, LLP -1- Attorneys at Law NOTICE OF ERRATA OF CASE NUMBER ON NOTICE OF DEMURRER SET FOR NOVEMBER 6, 2020 1 Dated: October 19, 2020 PALMIERI, HENNESSEY & LEIFER, LLP 2 3 By: /s/ Michael I. Kehoe Michael H. Leifer 4 Michael I. Kehoe Attorneys for Defendant 5 WLMBS, INC. dba BURNSIDE BODY SHOP 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Palmieri, Hennessey & Leifer, LLP -2- Attorneys at Law NOTICE OF ERRATA OF CASE NUMBER ON NOTICE OF DEMURRER SET FOR NOVEMBER 6, 2020 1 PROOF OF SERVICE 2 3 I am employed in the County of Orange, State of California. I am over the age of 18 and not a party to the within action. My business address is 2 Park Plaza, Suite 550, Irvine, CA 92614-2518 and 4 my email address is shaugen@palmierilawgroup.com. 5 On October 19, 2020, I served the following document(s) on the person or persons listed on the Service List: 6 NOTICE OF ERRATA RE CASE NUMBER ON NOTICE OF DEMURRER SET FOR 7 NOVEMBER 6, 2020 8 X (E-MAIL - Electronic Service through One Legal, LLC) Based on the court's requirements that documents must be filed electronically in this action, the parties must also serve documents and 9 accept service of documents electronically from all other parties which are not required to be personally served. I affected electronic service by submitting an electronic version of the 10 document(s) to One Legal, LLC, through the user interface at www.onelegal.com, which caused the documents to be sent by electronic transmission to the person(s) at the electronic 11 service address(es) listed on the attached Service List. The documents were transmitted before 5:00 p.m. 12 I declare under penalty of perjury under the laws of the State of California that the foregoing is 13 true and correct. 14 Executed on October 19, 2020, at Irvine, California. 15 Sue Haugen /s/ Sue Haugen 16 (Type or print name) (Signature) 17 18 19 20 21 22 23 24 25 26 27 28 Palmieri, Hennessey & Leifer, LLP -1- Attorneys at Law 1 SERVICE LIST 2 City of Modesto v. WLMBS, Inc., et al. Updated: October 19, 2020 3 4 Artin N. Shaverdian Kristin L. Mendenhall 5 NOSSAMAN, LLP 777 south Figueroa Street, 34th Floor 6 Los Angeles, CA 90017 7 TEL: (213) 612-7800 FAX: (213) 612-7801 8 EMAIL: ashaverdian@nossaman.com 9 kmendenhall@nossaman.com 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28