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

ELECTRONICALLY FILED Superior Court of California County of Santa Cruz 6/8/2021 10:38 AM 1 THE FIERBERG NATIONAL LAW GROUP, PLLC Alex Calvo, Clerk DOUGLAS E. FIERBERG (admitted pro hac vice) By: Karen Broughton, Deputy 2 dfierberg@tfnlgroup.com JONATHON N. FAZZOLA (admitted pro hac vice) 3 jfazzola@tfnlgroup.com 161 East Front Street, Suite 200 4 Traverse City, Michigan 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, California 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 15 Administrator of the ESTATE OF (Assigned to Hon. Rebecca Connolly, Dept. 4) ALEXANDER BELETSIS, and 16 YVONNE RAINEY, surviving parent of 17 ALEXANDER BELETSIS, deceased PROOF OF SERVICE 18 Plaintiffs, vs. 19 THETA CHI FRATERNITY, INC., et al.; 20 21 Defendants. 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 2 employed in the County of Grand Traverse, State of Michigan. My business address is 161 East 3 Front Street, Suite 200, Traverse City, Michigan 49684. 4 5 On June 8, 2021, I served a true copy of the foregoing document described as 6 PLAINTIFFS’ REQUEST FOR DISMISSAL OF ALL CAUSES OF ACTION AGAINST 7 DEFENDANT JORDAN KEIICHI TAKAYAMA on the interested parties in this action as 8 follows: 9 Ray Tamaddon, Esq. Matthew C. Jaime, Esq. Hinshaw & Culbertson LLP Robert W. Sweetin, Esq. 10 350 S. Grand Avenue, Suite 3600 K. Moji Majekodunmi, Esq. Los Angeles, CA 90071 Rhonda Ladrido, Esq. 11 rtamaddon@hinshawlaw.com Matheny Sears Linkert & Jaime, LLP 3638 American River Drive 12 Robert J. Romero, Esq. Sacramento, CA 95864 Hinshaw & Culbertson LLP mjaime@mathenysears.com 13 One California Street, 18th Floor rsweetin@mathenysears.com San Francisco, CA 94111 kmajekodunmi@mathenysears.com 14 rromero@hinshawlaw.com rladrido@mathenysears.com Attorneys for Defendant Zachary Nash Davis Attorneys for Defendant Christopher Guevara 15 Julie Azevedo, Esq. John R. Brydon, Esq. 16 Shawn Toliver, Esq. Derek H. Lim, Esq. Janet H. Leader, Esq. Shannon Mallory, Esq. 17 Lewis Brisbois Bisgaard & Smith LLP Demler, Armstrong & Rowland, LLP 2185 N. California Boulevard, Suite 300 1350 Treat Boulevard #400 18 Walnut Creek, CA 94596 Walnut Creek, CA 94597 Julie.Azevedo@lewisbrisbois.com bry@darlaw.com 19 Shawn.Toliver@lewisbrisbois.com lim@darlaw.com Janet.Leader@lewisbrisbois.com mal@darlaw.com 20 Attorneys for Defendant Jordan Keiichi Attorneys for Defendant Brad Visacki Takayama 21 Alan F. Hunter, Esq. Michael C. Osborne, Esq. Elizabeth Gong Landess, Esq. 22 Jaskiran Samra, Esq. Gavin Cunningham & Hunter Elaine Kobylecki, Esq. 1530 The Alameda, Suite 210 23 Cokinos | Young San Jose, CA 95126 One Embarcadero Center, Suite 390 hunter@gclitigation.com 24 San Francisco, CA 94111 landess@gclitigation.com mosborne@cokinoslaw.com Attorneys for Defendant Rafael Garcia, Jr. 25 jsamra@cokinoslaw.com ekobylecki@cokinoslaw.com Patrick Ball, Esq. 26 Attorneys for Defendant Theta Chi Fraternity, Iden Kashefipour, Esq. Inc. Messner Reeves LLP 27 610 Newport Center Drive, Suite 420 Mary Childs, Esq. Newport Beach, CA 92660 28 Aaron Case, Esq. pball@messner.com 2 PROOF OF SERVICE 1 Yoka & Smith, LLP ikashefipour@messner.com 445 South Figueroa Street, 38th Floor Attorneys for Defendant Moises Tenorio Garcia 2 Los Angeles, CA 90071 mchilds@yokasmith.com Andrew M. Lauderdale, Esq. 3 acase@yokasmith.com Timothy Feeney, Esq. Attorneys for Defendants Emmanuel Thomas, Hartsuyker, Stratman & Williams-Abrego 4 Bobby Karki & John Dylan Leitch One Almaden Boulevard #400 San Jose, CA 95113 5 Thomas M. Phillips, Esq. andrew.lauderdale@farmersinsurance.com Jodi Rosner, Esq. timothy.feeney@farmersinsurance.com 6 The Phillips Firm, APC Attorneys for Defendant Quinn McLaughlin 800 West 6 th Street, Suite 980 7 Los Angeles, CA 90017 Dan Friedenthal, Esq. tphillips@thephillipsfirm.com Friedenthal, Heffeman & Brown, LLP 8 jrosner@thephillipsfirm.com 1520 W. Colorado Blvd., 2nd Floor Attorneys for Defendant Stefan Matias Leon Pasadena, CA 91105 9 dfriedenthal@FHBlawyers.com Norman L. Chong, Esq. Attorney for Defendant Theta Iota Chapter of 10 Samantha Lewin, Esq. Theta Chi Fraternity Joseph D. O’Neil, Esq. 11 Tarkington, O’Neill, Barrack & Chong 201 Mission Street, Suite 710 12 San Francisco, CA 94105 nchong@to2law.com 13 slewin@to2law.com joneil@to2law.com 14 Attorneys for Defendant Najpreet Singh Kahlon 15 16 BY EMAIL OR ELECTRONIC TRANSMISSION: In accordance with the California 17 Code of Civil Procedure 1010.6(e), I caused the following document(s) to be sent from e-mail 18 address tpicard@tfnlgroup.com to the person(s) at the email address(es) above. No electronic 19 messages or other indication that the transmission was unsuccessful was received within a 20 reasonable time after the transmission. 21 22 I declare under penalty of perjury under the laws of the State of Michigan that the 23 foregoing is true and correct. 24 Executed on June 8, 2021, at Traverse City, Michigan. 25 /s/ Taylor Picard 26 Taylor Picard 27 28 3 PROOF OF SERVICE