arrow left
arrow right
  • BRYAN TRUJILLO, et al  vs.  STEPHEN MAGEE, et al(23) Unlimited Other PI/PD/WD document preview
  • BRYAN TRUJILLO, et al  vs.  STEPHEN MAGEE, et al(23) Unlimited Other PI/PD/WD document preview
  • BRYAN TRUJILLO, et al  vs.  STEPHEN MAGEE, et al(23) Unlimited Other PI/PD/WD document preview
  • BRYAN TRUJILLO, et al  vs.  STEPHEN MAGEE, et al(23) Unlimited Other PI/PD/WD document preview
						
                                

Preview

SUPERIOR COURT OF SAN MATEO COUNTY Civil Department 400 County Center, Redwood City, CA 94063 (650) 261—5100 www.sanmateocourt.crg BRYAN TRUJILLO Plaintiff (s) Case Number: 18—CIV—01901 VS' Clerk’s Notice — STEPHEN MAGEE Case Management Conference Defendant (s) TITLE: BRYAN TRUJILLO, ET AL VS. STEPHEN MAGEE, ET AL Please take notice: The May 28, 2020, case management conference has been continued. 0n August 5, 2020, at 9:00 a.m. of the above-entitled Court at the Hall ofJustice of Records, 400 County Center, Redwood City, California, a case management conference will be held pursuant to San Mateo County Local Rules of Court No. 2.3. All attorneys of record and self—represented parties are required to attend this conference. All parties shall complete a case management statement and file it with the clerk’s office in Redwood City fifteen (15) days before the conference. Counsel or parties are also directed to comply with the time requirements for service of process and responses set forth in San Mateo County Local Rule of Court 2.3 (D). At the cag management conference the Court will inquire into compliance with the local rules regarding service of process and responses and issue appropriate sanctions for failure to comply with the San Mateo County Local Rules of Court. Date: 5/19/2020 By Order of the Presiding Judge CLERK’S CERTIFICATE OF MAILII\G |hereby certify that am the clerk of this Court, not a party of this cause; that served a copy of this notice on the | I below date, by placing a copy thereof in separate sealed envelopes addressed to the address shown by the records of this Court, and by then sealing the said envelopes and depositing same, with postage fully pre-paid thereon, in the United States Mail at Redwood City, California. M Dated: 5119(2020 Neal |Taniguchi, Court Executive Officer/Clerk By: Cheryl Lygsand Deputy Clerk x" 0N Jag“ ' _ Conic” nae ,v 1%, emem ‘l “ MG a 9 0““- 32“ Rev. Jun. 2016 Copies mailed to: CLAIRE CHOO 333 TWIN DOLPHIN DR STE 145 REDWOOD SHORES CA 94065 WESLEY S WENIG 4333 PARK TERRACE DRIVE SUITE 100 WESTLAKE VILLAGE CA 91361 ASHLEY E BAUERLE COZEN OCONNOR 501 WEST BROADWAY SUITE 1610 SAN DIEGO CA 92101 GARRY L MONTANARI 4333 PARK TERRACE DRIVE SUITE 100 WESTLAKE VILLAGE CA 91361 MICHAEL S DANKO 333 TWIN DOLPHlN DR STE 145 REDWOOD SHORES CA 94065 Rev. Jun. 2016