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 RECEIVED 8/9/2021 9:19 AM 1 THE FIERBERG NATIONAL LAW GROUP, PLLC DOUGLAS E. FIERBERG (admitted pro hac vice) 2 dfierberg@tfnlgroup.com JONATHON N. FAZZOLA (admitted pro hac vice) 3 jfazzola@tfnlgroup.com 161 East Front Street, Suite 200 4 Traverse City, MI 49684 Telephone: (231) 933-0180 5 Fax: (231) 252-8100 6 SAWYER & LABAR LLP IVO LABAR, State Bar No. 203492 7 labar@sawyerlabar.com 1700 Mission Street, Suite 108 8 San Francisco, CA 94105 Telephone: (415) 262-3820 9 Attorneys for Plaintiffs 10 DAPHNE BELETSIS YVONNE RAINEY 11 12 SUPERIOR COURT OF CALIFORNIA 13 COUNTY OF SANTA CRUZ 14 DAPHNE BELETSIS, individually, and as Case No. 19CV03287 Administrator of the ESTATE OF (Assigned to Hon. Rebecca Connolly, Dept. 4) 15 ALEXANDER BELETSIS, and YVONNE RAINEY, surviving parent of [PROPOSED] ORDER GRANTING 16 PLAINTIFFS’ MOTION TO COMPEL ALEXANDER BELETSIS, deceased DEFENDANT THETA CHI FRATERNITY, 17 INC.’S VERIFIED RESPONSES AND Plaintiffs, PRODUCTION OF DOCUMENTS 18 vs. Hearing Date: July 28, 2021 19 THETA CHI FRATERNITY, INC., et al., Time: 8:30 a.m. Dept.: 4 20 Defendants. Complaint Filed: October 31, 2019 21 FAC Filed: February 5, 2020 Trial Date: June 20, 2022 22 23 24 25 26 27 28 [PROPOSED] ORDER GRANTING PLAINTIFFS’ MOTION TO COMPEL PRODUCTION OF DOCUMENTS 1 Having considered Plaintiffs’ unopposed Motion to Compel Defendant Theta Chi 2 Fraternity, Inc. to produce verified responses to, and all documents requested in, Plaintiffs’ First 3 Set of Requests for Production of Documents to Theta Chi Fraternity, Inc. (the “motion”), the 4 Court ORDERS as follows: 5 The unopposed motion is granted. Defendant Theta Chi Fraternity, Inc. is ordered to 6 provide verified response to Plaintiffs’ First Set of Requests for Production, served on December 7 26, 2019, along with the responsive documents, within 10 days of the Notice of Entry of this 8 Order. 9 IT IS SO ORDERED. 10 11 DATED: ________________________, 2021 12 13 14 Hon. Rebecca Connolly 15 JUDGE OF THE SUPERIOR COURT 16 17 18 19 20 21 22 23 24 25 26 27 28 2 [PROPOSED] ORDER GRANTING PLAINTIFFS’ MOTION TO COMPEL PRODUCTION OF DOCUMENTS 1 THE FIERBERG NATIONAL LAW GROUP, PLLC DOUGLAS E. FIERBERG (admitted pro hac vice) 2 dfierberg@tfnlgroup.com JONATHON N. FAZZOLA (admitted pro hac vice) 3 jfazzola@tfnlgroup.com 161 East Front Street, Suite 200 4 Traverse City, MI 49684 Telephone: (202) 351-0510 5 Fax: (231) 252-8100 6 SAWYER & LABAR LLP IVO LABAR, State Bar No. 203492 7 labar@sawyerlabar.com 1700 Montgomery Street, Suite 108 8 San Francisco, CA 94111 Telephone: (415) 262-3820 9 Attorneys for Plaintiffs 10 DAPHNE BELETSIS YVONNE RAINEY 11 12 SUPERIOR COURT OF CALIFORNIA 13 COUNTY OF SANTA CRUZ 14 DAPHNE BELETSIS, individually, and as Case No. 19CV03287 Administrator of the ESTATE OF (Assigned to Hon. Rebecca Connolly, Dept. 4) 15 ALEXANDER BELETSIS, and YVONNE RAINEY, surviving parent of 16 ALEXANDER BELETSIS, deceased PROOF OF SERVICE 17 Plaintiffs, 18 vs. 19 THETA CHI FRATERNITY, INC., et al.; 20 Defendants. 21 22 23 24 25 26 27 28 1 PROOF OF SERVICE 1 At the time of service, I was over 18 years of age and not a party to this action. I am employed in the County of Grand Traverse, State of Michigan. My business address is 161 East 2 Front Street, Suite 200, Traverse City, Michigan 49684. 3 On August 2, 2021, I served true copies of the foregoing document(s) described as 4 [PROPOSED] ORDER GRANTING PLAINTIFFS’ MOTION TO COMPEL DEFENDANT THETA CHI FRATERNITY, INC.’S VERIFIED RESPONSES AND PRODUCTION OF 5 DOCUMENTS on the interested parties in this action as follows: 6 Ray Tamaddon, Esq. Matthew C. Jaime, Esq. Hinshaw & Culbertson LLP Robert W. Sweetin, Esq. 7 350 S. Grand Avenue, Suite 3600 K. Moji Majekodunmi, Esq. Los Angeles, CA 90071 Rhonda Ladrido, Esq. 8 rtamaddon@hinshawlaw.com Matheny Sears Linkert & Jaime, LLP 3638 American River Drive 9 Robert J. Romero, Esq. Sacramento, CA 95864 Hinshaw & Culbertson LLP mjaime@mathenysears.com 10 One California Street, 18th Floor rsweetin@mathenysears.com San Francisco, CA 94111 kmajekodunmi@mathenysears.com 11 rromero@hinshawlaw.com rladrido@mathenysears.com Attorneys for Defendant Zachary Nash Davis Attorneys for Defendant Christopher Guevara 12 Norman L. Chong, Esq. John R. Brydon, Esq. 13 Samantha Lewin, Esq. Derek H. Lim, Esq. Joseph D. O’Neil, Esq. Shannon Mallory, Esq. 14 Tarkington, O’Neill, Barrack & Chong Demler, Armstrong & Rowland, LLP 201 Mission Street, Suite 710 1350 Treat Boulevard #400 15 San Francisco, CA 94105 Walnut Creek, CA 94597 nchong@to2law.com bry@darlaw.com 16 slewin@to2law.com lim@darlaw.com joneil@to2law.com mal@darlaw.com 17 Attorneys for Defendant Najpreet Singh Kahlon Attorneys for Defendant Brad Visacki 18 Mary Childs, Esq. Patrick Ball, Esq. Aaron Case, Esq. Iden Kashefipour, Esq. 19 Yoka & Smith, LLP Messner Reeves LLP 445 South Figueroa Street, 38th Floor 610 Newport Center Drive, Suite 420 20 Los Angeles, CA 90071 mchilds@yokasmith.com Newport Beach, CA 92660 acase@yokasmith.com pball@messner.com 21 Attorneys for Defendants Emmanuel Thomas, ikashefipour@messner.com 22 Bobby Karki & John Dylan Leitch Attorneys for Defendant Moises Tenorio Garcia 23 Thomas M. Phillips, Esq. Andrew M. Lauderdale, Esq. Jodi Rosner, Esq. Timothy Feeney, Esq. 24 The Phillips Firm, APC Hartsuyker, Stratman & Williams-Abrego 800 West 6th Street, Suite 980 One Almaden Boulevard #400 25 Los Angeles, CA 90017 San Jose, CA 95113 tphillips@thephillipsfirm.com andrew.lauderdale@farmersinsurance.com 26 jrosner@thephillipsfirm.com timothy.feeney@farmersinsurance.com Attorneys for Defendant Stefan Matias Leon Attorneys for Defendant Quinn McLaughlin 27 28 2 PROOF OF SERVICE 1 Alan F. Hunter, Esq. Michael C. Osborne, Esq. Elizabeth Gong Landess, Esq. Jaskiran Samra, Esq. 2 Gavin Cunningham & Hunter Elaine Kobylecki, Esq. 1530 The Alameda, Suite 210 Cokinos | Young 3 San Jose, CA 95126 One Embarcadero Center, Suite 390 hunter@gclitigation.com San Francisco, CA 94111 4 landess@gclitigation.com mosborne@cokinoslaw.com Attorneys for Defendant Rafael Garcia, Jr. jsamra@cokinoslaw.com 5 ekobylecki@cokinoslaw.com Dan Friedenthal, Esq. Attorneys for Defendant Theta Chi Fraternity, Inc. 6 Friedenthal, Heffeman & Brown, LLP 1520 W. Colorado Blvd., 2nd Floor 7 Pasadena, CA 91105 8 dfriedenthal@FHBlawyers.com Attorney for Defendant Theta Iota Chapter of 9 Theta Chi Fraternity 10 BY E-MAIL OR ELECTRONIC TRANSMISSION: In accordance with the California Code of Civil Procedure § 1010.6(e), I caused the document(s) to be sent from e-mail address 11 tpicard@tfnlgroup.com to the person(s) at the email address(es) above. No electronic messages or other indication that the transmission was unsuccessful was received within a reasonable time after 12 the transmission. 13 14 I declare under penalty of perjury under the laws of the State of Michigan that the foregoing is true and correct. 15 Executed on August 2, 2021, at Traverse City, Michigan. 16 17 18 Taylor Picard 19 20 21 22 23 24 25 26 27 28 3 PROOF OF SERVICE