On January 16, 2020 a
Request,Application
was filed
involving a dispute between
Fletcher, Robert Trey Cheyenne,
Lima, Ryan, Jr,
and
American River Ag Inc,
Anda, Margarita De,
Anda, Victor De,
Boege, Barbara,
Boege, Barbara Jeanette,
California Erectors Inc,
Caltrans,
City Of Modesto,
County Of Stanislaus,
De Anda, Margarita,
De Anda, Victor,
Denbeste Water Solutions Inc,
Dragon Products Group Llc,
Dragon Products Llc,
Dragon Products Pes Inc,
Environmental Rental Co,
Fletcher, Robert Trey Cheyenne,
Kooger Farms Llc,
Morris, Henry D, Jr,
Powers, Kelly E,
The Department Of Transportation,
The State Of California,
Tyler, Suzanne E,
Vantage Trailers Inc,
Velasco, J Jesus Munoz,
Wend, Suzanne,
Wenger, Paul,
Wenger Ranch Inc,
for Auto Tort: Unlimited
in the District Court of Stanislaus County.
Preview
CIV-110
ATTORNEY OR PARTY ½1THOUT ATTORNEY (Name, Stale Bar number, and address).
Thomas Yen SBN: 168355 FOR COURT USE ONLY
ARMIJO & GARCIA
One California Street, Suite 1150, San Francisco, CA 94 I 11
TELEPHONE NO.: ( 4] 5)273-6500 FAX NO. (OpUonaQ: ( 415) 273-6535 Electronically Filed
E-MAIL ADDRESS /Opt,onalJ: thomas.yen@am1 ijogarcialaw .com 1/12/2021 3:44 PM
ATTORNEY FOR (Name): American AG River Inc. Superior Court of California
SUPERIOR COURT OF CALIFORNIA, COUNTY OF STANISLAUS County of Stanislaus
STREET ADDRESS:80 I
10th Street
Clerk of the Court
MAILING ADDRESS:801
I 0th Street
cITY AND zIP cooE:Modesto, 95354
By: Nicole Nelson, Deputy
BRANCH NAME:City Towers Courthouse (Civil)
PLAINTIFF/PETITIONER: Ryan Lima et al
DEFENDANT/RESPONDENT: Jesus Velasco et al
REQUEST FOR DISMISSAL CASE NUMBER CV-20-000378
A conformed copy will not be returned by the clerk unless a method of return is provided with the document.
This form may not be used for dismissal of a derivative action or a class action or of any party or cause of action in a
class action. (Cal. Rules of Court, rules 3.760 and 3.770.)
1. TO THE CLERK: Please dismiss this action as follows:
a. (1)D With prejudice (2) [X] Without prejudice
b. (1)D Complaint (2) D Petition
(3) [X] Cross-complaint filed by (name):American AG River, Inc on (date): 6/26/2020
(4)D Cross-complaint filed by (name): on (date):
(5) D Entire action of all parties and all causes of action
(6) D other (specify):*
2. (Complete in all cases except family law cases.)
The court D did D did not waive court fees and costs for a party in this case.
(This information may be obtained from
Date: January 12, 2021
Thomas Yen
â–º-
___________ (
/T);
the clerk. If cowt fees and costs were waived, the declaration on the back of this form must be completed).
~
{i{. ~
.· s.1 vv(YJ,s,,~
------
i X j ~~~~~~.
(T~~E-;R·P~;~ ~;~E-0°F. -□ ~~~T~ ~~T~~~T·A;.,:;RNEY) (SIGNATURE)
"--..,'
Attorney or party without attorney for:
*If dismissal reguesled is of specified parties only of specified causes of action
only, or of specified
cross-complaints
only,sostateand
D
identify the parties,
causes of action, or cross-complaints to be dismissed. Plaintiff/Petitioner [X] DefendanURespondent
D Cross-Complainant
3. TO THE CLERK: Consent to the above dismissal is hereby given.**
Date:
D
(TYPE OR PRINT NAME OF ATTORNEY D PARTY WITHOUT ATTORNEY) â–º (SIGNATURE)
•• If a cross-complaint - or Response
(Family Law)
seeking
affirmative Attorney or party without attorney for:
relief -
is on file, the attorney for cross-complainant (respondent) must
D Plaintiff/Petitioner
sign this consent if required by Code of Civil Procedure section 581 (i) D DefendanURespondent
or (j).
D Cross-Complainant
(To be completed by clerk)
4.D Dismissal entered as requested on (date):
5 D Dismissal entered on (date): as to only (name):
6. DX Dismissal not entered as requested for the following reasons (specify):
Date of Cross-Complaint is incorrect; #2 is incomplete.
7. a. DX Attorney or party without attorney notified on (date): 1/13/2021
b. D Attorney or party without attorney not notified. Filing party failed to provide
D a copy to be conformed D means to return conformed copy
Clerk, by _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ , Deputy
Date: 1/12/2021 3:44 PM
Nicole Nelson Page 1 of 2
Form Adopted for Mandatory Use Code of Civil Procedure. § 581 et seq ..
Judicial Council of California REQUEST FOR DISMISSAL Gov. Code,§ 68637(c): Cal. Rules of Court. rule 3.1390
CIV-110 [Rev. Jan.1.2013] WestlawDoc &Formllui1c€f'
w,m.courts.ca.gov
1 PROOF OF SERVICE BY E-MAIL
2 STATE OF CALIFORNIA. COUNTY OF SAN FRANCISCO
3
C.C.P. Sections 1013, 1013b, 2015 and 2015.5
I, the undersigned, hereby certify that I am a citizen of the United States and over the age of eighteen;
4
I work in the County of San Francisco, California, in which County the within mailing took place;
and I am not a party to the subject case. My business address is One California Street, Suite 1150,
5 San Francisco, CA 94111.
6 On January 12, 2021, I served DEFENDANT/CROSS-COMPLAINANT AMERICAN RIVER
AG, INC.'S REQUEST FOR DISMISSAL on the patties below, as follows:
7
(SEE ATTACHED SERVICE LIST)
8
9 The documents were served by the following means:
10 __ BY OVERNIGHT DELIVERY. I enclosed the documents in an envelope or package
provided by an overnight delivery carrier and addressed to the persons at the addresses listed
above. I placed the envelope or package for collection and overnight delivery at an office or a
11
XX BY ELECTRONIC SERVICE. Based on a comt order or an agreement of the parties to
accept service by electronic transmission, I caused the documents to be sent to the persons at
12 the electronic notification addresses listed above. I did not receive. within a reasonable time
after the transmission, any electronic message or other indication that the transmission was
13 unsuccessful.
14 I declare under penalty of peijury, under the laws of the State of California, that the foregoing is
true and correct.
15
Executed this day January 21, 2021, at San Francisco, California.
¥ ¥
16
17
18
Alejandra Guijarro
19
20
21
22
23
24
25
26
27
28
SERVICE LIST - LIMA
1
2
Otto L. Haselhoff
3 LAW OFFICES OF OTTO L. HASELHOFF, P.C.
201 Wilshire Boulevard, Second Floor
4 Santa Monica, California 9040 I
Tel: (800) 667-1880; Fax: (800) 667-0991
5 Email: otto@olhflc.com
Attorneys for Plaintiff RY AN LIMA, JR.
6
7 John Cotter / Brian J. O'Connor
DIEPENBROCK & COTTER LLP
8 1435 River Park Drive, Suite 400
Sacramento, CA 95815
9 Tel: (916) 565-6222; Fax: (916) 565-6220
Email: ipc@diepenbrockcotter.com; bio@diepenbrockcotter.com
10
Attorneys for Defendants JESUS MUNOZ VELASCO & KOOGER FARMS L LC
11
Dan Farrar
12 LAW OFFICES OF DAN FARRAR
600 E. Main Street, Suite 100
13 Turlock, CA 95380
14
Tel: (209) 634-5500; Fax: (209) 634-5556
Email: danlawl@jnsn.com
15 Attorneys for Defendant COUNTY OF STANISLAUS
16 Tad Hoppe
HOPPE LAW GROUP
17
Fig Garden Village
18 680 West Shaw Avenue, Suite 207
Fresno, CA 93704
19 Tel: (559) 241-7070; Fax: (559) 241-7212;
Email: tad@hoppe-law.com
20 Attorney(s) for Defendants BARBARA JEANETTE BOEGE, as Trustee of the HANS MARK
BOEGE REVOCABLE LIVING TRUST and PAUL WENGER
21
22 Lauren E. Britt
CARBONE, SMITH & KOY AMA
23 1610Arden Way, Suite 190
Sacramento, California 95815-1059
24 Tel: (916) 481-1059; Fax: (916) 481-0990;
Email: lauren.britt(a),csaa.com
25
Attomey(s) for Defendants VICTOR DE ANDA and MARGARITA DE ANDA
26
27
28
Dennis F. Moriarty
1 Arlen Litman-Cleper
CESARI WERNER & MORIARTY
2
75 Southgate A venue
3 Dale City, CA 94015
Tel: (650) 991-5126; Fax: (650) 991-5134
4 Email: dmoriartv@cwmlaw.com; alitman(a),cwmlaw.com
Attorney(s) for Defendant(s) ROBERT TREY CHEYENNE FLETCHER
5
David L. Milligan
6
LAW OFFICES OF DA YID L. MILLIGAN, APC
7 1265 W. Shaw Ave., Suite 100
Fresno, California 93711
8 Tel: (559) 439-7500; Toll Free (877) 439-7500; Fax (888) 730-2227
Email: Lawver@CalLegal.com
9
Christopher J. Beeman
10 Ashley N. Meyer
CLAPP, MORONEY, VUCINICH, BEEMAN & SCHELEY, APC
11 5860 Owens Drive, Suite 410
Pleasanton. CA 94588
12
Tel: (925)'734-0990; Fax: (925) 734-0888
Email: cbeeman@clappmoroney.com
13
Bradley J. Swingle
14 ARA TA, SWINGLE, VAN EGMOND & HEITLINGER
1207 "I" Street
15 P.O. Box 3287
Modesto, CA 95353
16 Tel: (209) 522-2211; Fax: (209) 522-2980
Email: bswingle(a),arata-law.com
17 Attorneys for Defendant CITY OF MODESTO
18
19
20
21
22
23
24
25
26
27
28