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 Superior Court of California County of Santa Cruz 8/11/2021 8:37 AM THE FIERBERG NATIONAL LAW GROUP, PLLC AlexCalvo, Cler| DOUGLAS E. FIERBERG (admitted pro hac vice) dfierberg@t{nlgroup.com By andra Go lez, eputy JONATHON N. FAZZOLA (admitted pro hac vice) Jfazzola@t{nlgroup.com LISA N. CLOUTIER (admitted pro hac vice) Icloutier@tfnlgroup.com 0 161 East Front Street, Suite 200 Traverse City, MI 49684 Telephone: (202) 351-0510 Fax: (231) 252-8100 SAWYER & LABAR LLP IVO LABAR, State Bar No. 203492 labar@sawyerlabar.com 1700 Montgomery Street, Suite 108 San Francisco, California 94111 Telephone: (415) 262-3820 10 Attorneys for Plaintiffs 11 DAPHNE BELETSIS YVONNE RAINEY 12 13 SUPERIOR COURT OF CALIFORNIA 14 COUNTY OF SANTA CRUZ 8go2 26 15 DAPHNE BELETSIS, individually, and as Case No. 19CV03287 Administrator of the ESTATE OF 16 ALEXANDER BELETSIS, and NOTICE OF ENTRY OF ORDER YVONNE RAINEY, surviving parent of 17 ALEXANDER BELETSIS, deceased 18 Plaintiffs, 19 VS. 20 THETA CHI FRATERNITY, INC., et al., 21 Defendants. 22 23 24 25 26 27 28 1 NOTICE OF ENTRY OF ORDER 1 TO ALL PARTIES AND ATTORNEYS OF RECORD: 2 PLEASE TAKE NOTICE that on August 10, 2021, the Court entered an Order Granting 3 || Plaintiffs’ Motion to Compel Defendant Theta Chi Fraternity Inc.’s Verified Responses and 4 || Production of Documents, attached hereto as Exhibit A. 5 6 | DATED: August 11, 2021 SAWYER & LABAR LLP By: Ivo Labar THE FIERBERG NATIONAL LAW GROUP, PLLC By: mathon N. Fazzola (admitted pro hac vice) 10 Attorneys for Plaintiffs DAPHNE BELETSIS 11 and YVONNE RAINEY 12 13 b 14 Ese GSeyes 15 Zeer see gar 16 17 18 19 20 21 22 23 24 25 26 27 28 2 NOTICE OF ENTRY OF ORDER EXHIBIT A ELECTRONICALLY RECEIVED 8/9/2021 9:19 AM THE FIERBERG NATIONAL LAW GROUP, PLLC Electronically Filed DOUGLAS E. FIERBERG (admitted pro hac vice) Superior Court of California JONATH bN dfierber @ tfnlgroup.com N. FAZZOLA (admitted pro hac vice) County of Santa Cruz 16 fazzola@ tfnlgroup.com August 10, 2021 1 East Front Street, Suite 200 Mee vo, Clerk Traverse City, MI 49684 ity, Salsedo, Declan Telephone: (231) 933-0180 8/10/2021 10:09:31 AM Fax: (231) 252-8100 SAWYER & LABAR LLP IVO LABAR, State Bar No. 203492 labar@ sawyerlabar.com 1700 Mission Street, Suite 108 San Francisco, CA 94105 Telephone: (415) 262-3820 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. 19CV 03287 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: uly 28, 2021 19 THETA CHI FRATERNITY, INC., etal., Time: :30 am. 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 Having considered Plaintiffs’ unopposed Motion to Compel Defendant Theta Chi Fraternity, Inc. to produce verified responses to, and all documents requested in, Plaintiffs’ First Set of Requests for Production of Documents to Theta Chi Fraternity, Inc. (the “motion”), the Court ORDERS as follows: The unopposed motion is granted. Defendant Theta Chi Fraternity, Inc. is ordered to provide verified response to Plaintiffs’ First Set of Requests for Production, served on December 26, 2019, along with the responsive documents, within 10 days of the Notice of Entry of this Order. IT IS SO ORDERED. 10 8/9/2021 2:55:36 PM 11 DATED -a- 2021 12 (RCo 13 es 14 \ w Hon siabascaksoameliin Timothy Volkmann 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 THE FIERBERG NATIONAL LAW GROUP, PLLC DOUGLAS E. FIERBERG (admitted pro hac vice) JONATH bN dfierber @ tfnlgroup.com N. FAZZOLA (admitted pro hac vice) 16 fazzola@ tfnlgroup.com 1 East Front Street, Suite 200 Traverse City, MI 49684 Telephone: (202) 351-0510 Fax: (231) 252-8100 SAWYER & LABAR LLP IVO LABAR, State Bar No. 203492 labar@ sawyerlabar.com 1700 Montgomery Street, Suite 108 San Francisco, CA 94111 Telephone: (415) 262-3820 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. 19CV 03287 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 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 Front Street, Suite 200, Traverse City, Michigan 49684. On August 2, 2021, I served true copies of the foregoing document(s) described as [PROPOSED] ORDER GRANTING PLAINTIFFS’ MOTION TO COMPEL DEFENDANT THETA CHI FRATERNITY, INC.’S VERIFIED RESPONSES AND PRODUCTION OF DOCUMENTS on the interested parties in this action as follows: Ray Tamaddon, Esq. Matthew C. Jaime, Esq. Hinshaw & Culbertson LLP Robert W. Sweetin, Esq. 350 S. Grand Avenue, Suite 3600 K. Moji Majekodunmi, Esq. Los Angeles, CA 90071 Rhonda Ladrido, Esq. rtamaddon@ hinshawlaw.com Matheny Sears Linkert & Jaime, LLP 3638 American River Drive RobertJ. Romero, Esq. Sacramento, CA 95864 Hinshaw & Culbertson LLP mjaime@ mathenysears.com 10 One California Street, 18" Floor rsweetin @ matheny sears.com San Francisco, CA 94111 kmajekodunmi@ mathenysears.com 11 rladrido@ mathenysears.com Seer eS aa Oy 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 chong@ to2law.com bry@ darlaw.com 16 lewin@ to2law.com lim@ darlaw.com oneil to2law.com mal@darlaw.com 17 es eeTant Najpreet Singh Kahlon Attorneys for Defendant Brad Visacki 18 Mary Childs, Esq. Patrick Ball, Esq. Aaron Case, Esq. Iden Kashefipour, Esq. 19 Y oka & Smith, LLP Messner Reeves LLP 445 South Figueroa Street, 38" Floor 610 Newport Center Drive, Suite 420 20 Los Angeles, CA 90071 childs okasmith.com Newport Beach, CA 92660 21 aeaseG vokesmaith cont pball@ messner.com ikashefipour@ messner.com Attorneys for Defendants Emmanuel Thomas, 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 800 West 6" Street, Suite 980 Los Angeles, CA 90017 I Hartsw ker, Stratman & Williams-A brego OneA maden Boulevard #400 San Jose, CA 95113 25 tphillips@ thephillipsfirm.com andrew. lauderdale@ farmersinsurance.com 26 imothy.feene farmersinsurance.com Teer TT Oates Leon Attorneys ttorneys for for Dotendant Defendant Ouinn Quinn McLaughl cLaughlin 27 28 2 PROOF OF SERVICE Alan F. Hunter, Esq. Michael C. Osborne, Esq. Elizabeth Gong Landess, Esq. Jaskiran Samra, Esq. Gavin Cunningham & Hunter Elaine Kobylecki, Esq. 1530 The Alameda, Suite 210 Cokinos | Y oun San Jose, CA 95126 One Embarcadero Center, Suite 390 hunter@ gclitigation.com San Francisco, CA 94111 mosbome@ cokinoslaw.com Annee te Datentit Rafael Garcia, Jr. jsamra@ cokinoslaw.com Dan Friedenthal, Esq. Stones fee Defendant Thets Chi Fraternity, Inc. Friedenthal, Heffeman & Brown, LLP 1520 W. Colorado Blvd., 2" Floor Pasadena, CA 91105 dfriedenthal@ FHBlawyers.com Attorney for Defendant Theta Iota Chapter of 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 19 20 21 22 23 24 25 26 27 28 3 PROOF OF SERVICE THE FIERBERG NATIONAL LAW GROUP, PLLC DOUGLAS E. FIERBERG (admitted pro hac vice) JONATH bN dfierber @ tfnlgroup.com N. FAZZOLA (admitted pro hac vice) 16 fazzola@ tfnlgroup.com 1 East Front Street, Suite 200 Traverse City, MI 49684 Telephone: (202) 351-0510 Fax: (231) 252-8100 SAWYER & LABAR LLP IVO LABAR, State Bar No. 203492 labar@ sawyerlabar.com 1700 Montgomery Street, Suite 108 San Francisco, CA 94111 Telephone: (415) 262-3820 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. 19CV 03287 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 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 Front Street, Suite 200, Traverse City, Michigan 49684. On August 11, 2021, I served true copies of the foregoing document(s) described as NOTICE OF ENTRY OF ORDER on the interested parties in this action as follows: Ray Tamaddon, Esq. Matthew C. Jaime, Esq. Hinshaw & Culbertson LLP Robert W. Sweetin, Esq. 350 S. Grand Avenue, Suite 3600 K. Moji Majekodunmi, Esq. Los Angeles, CA 90071 Rhonda Ladrido, Esq. rtamaddon@ hinshawlaw.com Matheny Sears Linkert & Jaime, LLP 3638 American River Drive RobertJ. Romero, Esq. Sacramento, CA 95864 Hinshaw & Culbertson LLP mjaime@ mathenysears.com 10 One California Street, 18" Floor rsweetin @ matheny sears.com San Francisco, CA 94111 kmajekodunmi@ mathenysears.com 11 rladrido@ mathenysears.com Seer eS aa Oy 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 chong@ to2law.com bry@ darlaw.com 16 lewin@ to2law.com lim@ darlaw.com oneil to2law.com mal@darlaw.com 17 es eeTant Najpreet Singh Kahlon Attorneys for Defendant Brad Visacki 18 Mary Childs, Esq. Patrick Ball, Esq. Aaron Case, Esq. Iden Kashefipour, Esq. 19 Y oka & Smith, LLP Messner Reeves LLP 445 South Figueroa Street, 38" Floor 610 Newport Center Drive, Suite 420 20 Los Angeles, CA 90071 childs okasmith.com Newport Beach, CA 92660 21 aeaseG vokesmaith cont pball@ messner.com ikashefipour@ messner.com Attorneys for Defendants Emmanuel Thomas, 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 800 West 6" Street, Suite 980 Los Angeles, CA 90017 I Hartsw ker, Stratman & Williams-A brego OneA maden Boulevard #400 San Jose, CA 95113 25 tphillips@ thephillipsfirm.com andrew. lauderdale@ farmersinsurance.com 26 imothy.feene farmersinsurance.com Teer TT Oates Leon Attorneys ttorneys for for Dotendant Defendant Ouinn Quinn McLaughl cLaughlin 27 28 2 PROOF OF SERVICE Alan F. Hunter, Esq. Michael C. Osborne, Esq. Elizabeth Gong Landess, Esq. Jaskiran Samra, Esq. Gavin Cunningham & Hunter Elaine Kobylecki, Esq. 1530 The Alameda, Suite 210 Cokinos | Y oun San Jose, CA 95126 One Embarcadero Center, Suite 390 hunter@ gclitigation.com San Francisco, CA 94111 mosbome@ cokinoslaw.com Annee te Datentit Rafael Garcia, Jr. jsamra@ cokinoslaw.com Dan Friedenthal, Esq. Stones fee Defendant Thets Chi Fraternity, Inc. Friedenthal, Heffeman & Brown, LLP 1520 W. Colorado Blvd., 2" Floor Pasadena, CA 91105 dfriedenthal@ FHBlawyers.com Attorney for Defendant Theta Iota Chapter of 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 California that the foregoing is true and correct. 15 Executed on August 11, 2021, at Traverse City, Michigan. 16 17 18 19 20 21 22 23 24 25 26 27 28 3 PROOF OF SERVICE