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
						
                                

Preview

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 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 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 February 2, 2022, I served true copies of the foregoing document(s) described as 4 1. PLAINTIFFS’ NOTICE OF MOTION AND MOTION TO COMPEL; 2. PLAINTIFFS’ MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF 5 PLAINTIFFS’ NOTICE OF MOTION AND MOTION TO COMPEL VERIFIED DISCOVERY RESPONSES AND PRODUCTION OF DOCUMENTS; and 6 3. DECLARATION OF JONATHON FAZZOLA, ESQ. IN SUPPORT OF PLAINTIFFS’ MOTION TO COMPEL VERIFIED DISCOVERY RESPONSES AND PRODUCTION 7 OF DOCUMENTS WITH EXHIBITS on the interested parties in this action as follows: 8 Michael C. Osborne, Esq. Matthew C. Jaime, Esq. Jaskiran Samra, Esq. Robert W. Sweetin, Esq. 9 Elaine Kobylecki, Esq. K. Moji Majekodunmi, Esq. Cokinos | Young Rhonda Ladrido, Esq. 10 One Embarcadero Center, Suite 390 Matheny Sears Linkert & Jaime, LLP San Francisco, CA 94111 3638 American River Drive 11 mosborne@cokinoslaw.com Sacramento, CA 95864 jsamra@cokinoslaw.com mjaime@mathenysears.com 12 ekobylecki@cokinoslaw.com rsweetin@mathenysears.com Attorneys for Defendant Theta Chi Fraternity, Inc. kmajekodunmi@mathenysears.com 13 rladrido@mathenysears.com Mary Childs, Esq. Attorneys for Defendant Christopher Guevara 14 Aaron Case, Esq. Yoka & Smith, LLP Patrick Ball, Esq. 15 445 South Figueroa Street, 38th Floor Iden Kashefipour, Esq. Los Angeles, CA 90071 Messner Reeves LLP 16 mchilds@yokasmith.com 610 Newport Center Drive, Suite 420 acase@yokasmith.com Attorneys for Defendants Emmanuel Thomas, Newport Beach, CA 92660 17 pball@messner.com Bobby Karki & John Dylan Leitch ikashefipour@messner.com 18 Attorneys for Defendant Moises Tenorio Garcia 19 Thomas M. Phillips, Esq. John Hourihan Esq. 20 Jodi Rosner, Esq. Stratman, Schwartz & Williams-Abrego The Phillips Firm, APC PO Box 258829 21 800 West 6th Street, Suite 980 Oklahoma City, OK 73125-8829 Los Angeles, CA 90017 John.hourihan@farmersinsurance.com 22 tphillips@thephillipsfirm.com Attorney for Defendant Quinn McLaughlin jrosner@thephillipsfirm.com 23 Attorneys for Defendant Stefan Matias Leon Derek H. Lim, Esq. Shannon Mallory, Esq. 24 Dan Friedenthal, Esq. Demler, Armstrong & Rowland, LLP Friedenthal, Heffeman & Brown, LLP 1990 N. California Blvd, 8th Floor 25 1520 W. Colorado Blvd., 2nd Floor Walnut Creek, CA 94596 Pasadena, CA 91105 lim@darlaw.com 26 mal@darlaw.com dfriedenthal@FHBlawyers.com Attorneys for Defendant Brad Visacki Attorney for Defendant Theta Iota Chapter of 27 Theta Chi Fraternity 28 2 PROOF OF SERVICE 1 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 2 tpicard@tfnlgroup.com to the person(s) at the email address(es) above. No electronic messages or 3 other indication that the transmission was unsuccessful was received within a reasonable time after the transmission. 4 5 I declare under penalty of perjury under the laws of the State of Michigan that the foregoing is true and correct. 6 Executed on February 3, 2022, at Traverse City, Michigan. 7 8 9 Taylor Picard 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3 PROOF OF SERVICE