PRE-TRIAL DOCUMENT(S) - Pneumo Abex LLC's Exhibit List April 19, 2022 (2024)

PRE-TRIAL DOCUMENT(S) - Pneumo Abex LLC's Exhibit List April 19, 2022 (1)

PRE-TRIAL DOCUMENT(S) - Pneumo Abex LLC's Exhibit List April 19, 2022 (2)

  • PRE-TRIAL DOCUMENT(S) - Pneumo Abex LLC's Exhibit List April 19, 2022 (3)
  • PRE-TRIAL DOCUMENT(S) - Pneumo Abex LLC's Exhibit List April 19, 2022 (4)
  • PRE-TRIAL DOCUMENT(S) - Pneumo Abex LLC's Exhibit List April 19, 2022 (5)
  • PRE-TRIAL DOCUMENT(S) - Pneumo Abex LLC's Exhibit List April 19, 2022 (6)
  • PRE-TRIAL DOCUMENT(S) - Pneumo Abex LLC's Exhibit List April 19, 2022 (7)
  • PRE-TRIAL DOCUMENT(S) - Pneumo Abex LLC's Exhibit List April 19, 2022 (8)
  • PRE-TRIAL DOCUMENT(S) - Pneumo Abex LLC's Exhibit List April 19, 2022 (9)
  • PRE-TRIAL DOCUMENT(S) - Pneumo Abex LLC's Exhibit List April 19, 2022 (10)
 

Preview

FILED: NEW YORK COUNTY CLERK 04/19/2022 09:55 PM INDEX NO. 190164/2021NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/19/2022 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------X IN RE: NEW YORK CITY : ASBESTOS LITIGATION : ---------------------------------------------------------------X This Document Relates to: : Index No. 190164-21 : MICHAEL LAPARDO and MARIA LAPARDO, : : ---------------------------------------------------------------X DEFENDANT PNEUMO ABEX LLC’S EXHIBIT LIST Defendant, Pneumo Abex LLC, successor in interest to Abex Corporation (hereinafter “Abex”), may offer into evidence any of the exhibits listed herein. Some of the documents on this list may have come from some of the same sources as some of the documents on the Plaintiffs’ list. Nevertheless, Abex objects to all of Plaintiffs’ proposed exhibits. Abex objects to Plaintiffs’ exhibits on a variety of grounds, including that the documents have not and cannot be authenticated. The inclusion of such documents is not an acknowledgment that any particular document is authentic or admissible. Rather, in the event that any of the Plaintiffs’ proposed exhibits are received into evidence at trial, some or all of the exhibits identified below will be offered by Abex. Abex, in order to avoid duplication, incorporates herein by reference any and all exhibits listed by any other party in this action (subject to objections as to their admissibility). Abex reserves the right to supplement this exhibit list. 269B ABEX Date Description EXHIBIT NO. ABEX 1 Claim forms: exhibits regarding claims against other defendants/other entities and/or other asbestos exposure, and/or bankrupt entities proof of claim forms. ABEX 2 Plaintiffs’ (or Plaintiff’s decedent’s) Social Security printout of earnings. ABEX 3 Plaintiffs’ (or Plaintiff’s decedent’s) personnel records and employment records, and/or business records, and/or work history chart. 1 of 43FILED: NEW YORK COUNTY CLERK 04/19/2022 09:55 PM INDEX NO. 190164/2021NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/19/2022 ABEX Date Description EXHIBIT NO. ABEX 4 Records pertaining to Plaintiffs’ (or Plaintiff’s decedent’s) unemployment compensation. ABEX 5 Plaintiffs’ (or Plaintiff’s decedent’s) worker’s compensation records. ABEX 6 Records pertaining to any application and claim filed by Plaintiffs (or Plaintiff’s decedent) for any disability compensation. ABEX 7 Income tax records of the Plaintiffs (or Plaintiff’s decedent). ABEX 8 Photographs, blueprints or diagrams of various work sites designated in the Plaintiffs (or the Plaintiff’s decedent) work history. ABEX 9 All military records of Plaintiffs (or Plaintiff’s decedent.) ABEX 10 Any and all radiographs (x-rays, C-T scans or otherwise) taken of the Plaintiffs (or Plaintiff’s decedent). ABEX 11 Any and all pathology materials regarding the Plaintiffs (or Plaintiff’s decedent). ABEX 12 All medical records of Plaintiff (or Plaintiff’s decedent), including all hospitalizations, outpatient records, x-ray reports, pathology reports, laboratory analysis, treating physicians’ reports, and any other written documentation of treating health care providers to include reports of tests, procedures and examinations and all references cited therein, including without limitation chart of smoking history. ABEX 13 Marriage dissolution and/or Death Certificate’s (if applicable). ABEX 14 Expert reports of all expert witnesses listed on behalf of Defendant or Defendants and all references cited therein. ABEX 15 Curriculum Vitae of all experts listed on behalf of Defendant or Defendants and all references cited therein. ABEX 16 Curriculum Vitae of all experts listed on behalf of Defendant or Defendants. ABEX 17 All documents obtained from third parties pursuant to subpoena in this case. ABEX 18 Deposition transcripts for this case or from other cases of lay or expert witness. ABEX 19 Any and all discovery in the particular case, including but not limited to exposure sheets, interrogatory answers and responses to requests for admissions. ABEX 20 Any documents listed by any other party to this litigation ABEX 21 ILO standard radiographs. ABEX 22 Models, charts, diagrams and demonstrative material relied upon by any expert or otherwise showing welding materials and products. ABEX 23 Plaintiffs’ Petition/Complaint/Pleadings and amendments thereto ABEX 24 Literature, product brochures, diagrams/charts and photographs for products in issue and which may be relevant to the issues herein. 2 2 of 43FILED: NEW YORK COUNTY CLERK 04/19/2022 09:55 PM INDEX NO. 190164/2021NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/19/2022 ABEX Date Description EXHIBIT NO. ABEX 25 - State Government Occupational Health Codes (as applicable) ABEX 175 - Armstrong World Industries TDP and Bankruptcy Claim Documents ABEX 176 - Owens-Corning Fiberglass TDP and Bankruptcy Claim Documents ABEX 177 - GAF TDP and Bankruptcy Claim Documents ABEX 178 - Pittsburgh Corning TDP and Bankruptcy Claim Documents ABEX 179 - JM TDP and Bankruptcy Claim Documents ABEX 180 - Combustion Engineering TDP and Bankruptcy Claim Documents ABEX 181 - Harbison Walker TDP and Bankruptcy Claim Documents ABEX 182 - AP Green TDP and Bankruptcy Claim Documents ABEX 183 - Dresser Industries/Halliburton TDP and Bankruptcy Claim Documents ABEX 184 - Quigley/Pfizer TDP and Bankruptcy Claim Documents ABEX 185 - HK Porter TDP and Bankruptcy Claim Documents ABEX 186 - Celotex TDP and Bankruptcy Claim Documents ABEX 187 - UNR TDP and Bankruptcy Claim Documents ABEX 188 - 48 Insulation TDP and Bankruptcy Claim Documents ABEX 189 - Babco*ck & Wilcox TDP and Bankruptcy Claim Documents ABEX 190 - Eagle Picher TDP and Bankruptcy Claim Documents ABEX 191 - Kaiser Aluminum TDP and Bankruptcy Claim Documents ABEX 192 - National Gypsum TDP and Bankruptcy Claim Documents ABEX 193 - WR Grace TDP and Bankruptcy Claim Documents ABEX 194 - Raybestos/Raytec TDP and Bankruptcy Claim Documents ABEX 200 Chrysotile Photo ABEX 201 Crocidoilite Photo ABEX 202 Amosite Photo ABEX 203 Anthophylite Photo ABEX 204 Disc Brake and Drum Brake Photographs ABEX 205 Undated Photos of asbestos textile factories ABEX 206 Undated Photos of asbestos textile factories ABEX 207 Undated Photos of asbestos textile factories ABEX 208 Undated Photos of asbestos textile factories ABEX 209 Undated Photos of asbestos textile factories ABEX 210 Undated Photos of asbestos textile factories ABEX 211 Air sampling equipment. ABEX 212 Sample Brake Shoes and Linings ABEX 213 ILO standard radiographs. ABEX 214 Models, charts, diagrams and demonstrative materials relied upon by any expert. ABEX 215 Abex literature, product brochures and photographs for Abex products in issue and which may be relevant to the issues herein. ABEX 216 Drum Brake Shoe Illustration 3 3 of 43FILED: NEW YORK COUNTY CLERK 04/19/2022 09:55 PM INDEX NO. 190164/2021NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/19/2022 ABEX Date Description EXHIBIT NO. ABEX 217 Drum Brake Star Wheel Illustration ABEX 251 July 1941 - Dec. 1942 Annual Medical Department Report ABEX 252 Dec. 1942 - Dec. 1943 Annual Medical Department Report ABEX 253 Dec. 1943 - Dec. 1944 Annual Medical Department Report ABEX 254 Dec. 1944 - Dec. 1945 Annual Medical Department Report ABEX 255 Dec. 1945 - Dec. 1946 Annual Medical Department Report ABEX 256 Dec. 1946 - Dec. 1947 Annual Medical Department Report ABEX 257 Dec. 1947 - Dec. 1948 Annual Medical Department Report ABEX 258 Jan. 1, 1949 - Jan. 1, Annual Medical Department Report 1950 ABEX 259 Jan. 1, 1950 - Jan. 1, Annual Medical Department Report 1951 ABEX 260 Jan. 1, 1951 - Jan. 1, Annual Medical Department Report 1952 ABEX 261 Jan. 1, 1952 - Jan. 1, Annual Medical Department Report 1953 ABEX 262 Jan. 1, 1953 - Jan. 1, Annual Medical Department Report 1954 ABEX 263 Jan. 1, 1954 - Jan. 1, Annual Medical Department Report 1955 ABEX 264 Jan. 1, 1955 - Jan. 1, Annual Medical Department Report 1956 ABEX 265 Jan. 1, 1956 - Jan. 1, Annual Medical Department Report 1957 ABEX 266 Jan. 1, 1957 - Jan. 1, Annual Medical Department Report 1958 ABEX 267 Jan. 1, 1958 - Jan. 1, Annual Medical Department Report 1959 ABEX 268 Jan. 1, 1959 - Jan. 1, Annual Medical Department Report 1960 ABEX 269 Jan. 1, 1960 - Jan. 1, Annual Medical Department Report 1961 ABEX 270 Jan. 1, 1961 - Jan. 1, Annual Medical Department Report 1962 ABEX 271 Jan. 1, 1962 - Jan. 1, Annual Medical Department Report 1963 ABEX 272 Jan. 1, 1963 - Jan. 1, Annual Medical Department Report 1964 ABEX 273 Jan. 1, 1964 - Jan. 1, Annual Medical Department Report 1965 ABEX 274 Jan. 1, 1965 - Jan. 1, Annual Medical Department Report 1966 ABEX 275 Jan. 1, 1966 - Jan. 1, Annual Medical Department Report 1967 ABEX 276 Jan. 1, 1967 - Jan. 1, Annual Medical Department Report 1968 ABEX 277 Jan. 1, 1968 - Jan. 1, Annual Medical Department Report 1969 ABEX 278 Jan. 1, 1969 - Jan. 1, Annual Medical Department Report 1970 4 4 of 43FILED: NEW YORK COUNTY CLERK 04/19/2022 09:55 PM INDEX NO. 190164/2021NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/19/2022 ABEX Date Description EXHIBIT NO. ABEX 279 Jan. 1, 1970 - Jan. 1, Annual Medical Department Report 1971 ABEX 280 Jan. 1, 1971 - Jan. 1, Annual Medical Department Report 1972 ABEX 281 Jan. 1, 1972 - Jan. 1, Annual Medical Department Report 1973 ABEX 282 Jan. 1, 1973 - Jan. 1, Annual Medical Department Report 1974 ABEX 283 Jan. 1, 1974 - Jan. 1, Annual Medical Department Report 1975 ABEX 284 Jan. 1, 1975 - Jan. 1, Annual Medical Department Report 1976 ABEX 285 Jan. 1, 1976 - Jan. 1, Annual Medical Department Report 1977 ABEX 286 Jan. 1, 1977 - Jan. 1, Annual Medical Department Report 1978 ABEX 287 Jan. 1, 1978 - Jan. 1, Annual Medical Department Report 1979 ABEX 288 Jan. 1, 1979 - Jan. 1, Annual Medical Department Report 1980 ABEX 289 Jan. 1, 1980 - Jan. 1, Annual Medical Department Report 1981 ABEX 290 Jan. 1, 1981 - Jan. 1, Annual Medical Department Report 1982 ABEX 291 1982 Annual Medical Department Report ABEX 292 1983 Annual Medical Department Report ABEX 293 1984 Annual Medical Department Report ABEX 294 1985 Annual Medical Department Report ABEX 295 no date Summary/Compilation of Abex Annual Medical Report Information ABEX 301 Aug. 7, 1959 Industrial Hygiene Study, Winchester (Liberty Mutual) ABEX 302 Oct. 27, 1959 Letter - Safety Director to Rennie ABEX 303 Nov. 3, 1959 Letter - James Holtaway to Baker ABEX 304 Sept. 14, 1959 Letter - Holtaway to Baker ABEX 305 Oct. 21, 1960 Industrial Hygiene Survey, Winchester (Liberty Mutual) ABEX 306 Jan. 15, 1963 Industrial Hygiene Survey, (Liberty Mutual) ABEX 307 Mar. 11, 1963 Letter - Gaskins to Mallory (from Liberty Mutual) ABEX 308 May 9, 1963 Letter - Gaskins to Mallory (from Liberty Mutual) ABEX 309 July 15, 1963 Letter - Gaskins to Mallory (from Liberty Mutual) ABEX 310 Aug. 7, 1963 Letter - Gaskins to Mallory (from Liberty Mutual) ABEX 311 Sept. 25, 1963 Letter - Gaskins to Mallory (from Liberty Mutual) ABEX 312 Dec. 5, 1963 Letter - Gaskins to Mallory (from Liberty Mutual) ABEX 313 Apr. 15, 1964 Letter - Gaskins to Mallory (from Liberty Mutual) ABEX 314 June 23, 1964 Letter - Gaskins to Mallory (from Liberty Mutual) ABEX 315 June 29, 1964 Letter - Safety Director to Gaskins, at Liberty Mutual ABEX 316 July 10, 1964 Letter - Gaskins to Mallory (from Liberty Mutual) ABEX 317 June 8, 9 and 10, 1964 Industrial Hygiene Survey / Winchester ABEX 318 Aug. 11, 1964 Letter - Gaskins to Mallory (from Liberty Mutual) 5 5 of 43FILED: NEW YORK COUNTY CLERK 04/19/2022 09:55 PM INDEX NO. 190164/2021NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/19/2022 ABEX Date Description EXHIBIT NO. ABEX 319 Nov. 19, 1964 Letter - Gaskins to Mallory (from Liberty Mutual) ABEX 320 Feb. 18, 1965 Letter - Gaskins to Mallory (from Liberty Mutual) ABEX 321 Oct. 8, 1965 Letter - Gaskins to Mallory (from Liberty Mutual) ABEX 322 Dec. 14, 1965 Letter - Gaskins to Mallory (from Liberty Mutual) ABEX 323 Dec. 21, 1965 Letter - Safety Director to Gaskins, at Liberty Mutual ABEX 324 Mar. 14, 1966 Letter - Jeremiah Lynch, of US Public Health Service to Dr. Blackwell, at Abex (encloses Jan. 26, 1966 ltr to Lynch to Mallory together with the analysis of air samples taken by USPHS ABEX 325 June 28, 1966 Letter - James Holtaway to King ABEX 326 Oct. 21, 1966 Letter - Safety Director to Dr. Blackwell ABEX 327 Nov. 16, 1966 Industrial Hygiene Survey, Winchester (Prepared by Charles Cole., Jr. of Liberty Mutual) ABEX 328 Dec. 19, 1966 Letter - Personnel Manager to Rennie ABEX 329 Feb. 8, 1967 Letter - Gaskins to Mallory (from Liberty Mutual); and also Ltr. dated Feb. 17, 1967 from Martin to Mallory ABEX 330 Mar. 3, 1967 Letter - Borcherding to Taylor ABEX 331 Mar. 15, 1967 Letter - Personnel Manager to L.B. Hartin ABEX 332 Mar. 13, 1967 Letter - Bredstreet to Borcherding ABEX 333 Mar. 20, 1967 Letter - L. Hartin to Baker ABEX 334 Mar. 22, 1967 Letter - Personnel Manager to L. Hartin ABEX 335 Mar. 28, 1967 Letter - King to Hartin ABEX 336 Jan. 4, 1968 Letter - Smith to Baker (from Liberty Mutual) ABEX 337 Jan. 30, 1968 Letter - Personnel and Safety Director to Borcherding ABEX 338 Jan. 23, 24, 1968 Industrial Hygiene Survey, Winchester (conducted by Liberty Mutual) ABEX 339 Mar. 27, 1968 Letter - Riley to Rennie ABEX 340 April 11, 1968 Letter - Borcherding to Mallory ABEX 341 April 14, 1968 Letter - Rennie to Borcherding ABEX 342 April 18, 1968 Letter - Brown to Huckebra ABEX 343 June 13, 1968 Letter - Borcherding to Taylor ABEX 344 June 18, 1968 Letter - Borcherding to Mallory ABEX 345 Aug. 26, 1968 Letter - Borcherding to Mallory ABEX 346 Nov. 19, 1968 Letter - Howard Ayer (US Public Health Service) to Mallory ABEX 347 Dec. 20, 1968 Letter - Thurston, USPublic Health Service, to Mallory (enclosing air sample results of Dec. 19, 1968, at Winchester) ABEX 348 July 21, 1969 Letter - Borcherding to Mallory ABEX 349 Aug. 19 - 21, 1969 Industrial Hygiene Survey. (In-House) ABEX 350 Sept. 22, 1969 Report by E.R. Brewer, Foreman. Warning to employee, Teddie Hepner, against using air hose to blow off clothes. ABEX 351 Sept. 30, 1969 Ltrs., Dahmke to Borcherding ABEX 352 Oct. 2, 1969 Letter - Brown to Borcherding ABEX 353 Sept. 1969 Industrial Hygiene Survey, done by State of Virginia, Consumer Production and Environmental Health Service, Environmental Control Administration - the results being sent to Virginia State Department of Health 6 6 of 43FILED: NEW YORK COUNTY CLERK 04/19/2022 09:55 PM INDEX NO. 190164/2021NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/19/2022 ABEX Date Description EXHIBIT NO. ABEX 354 Oct. 20, 1969 Letter - Gotceitas to Mallory ABEX 355 Oct. 20, 1969 Letter - Borcherding to Mallory ABEX 356 Oct. 23, 1969 Letter - Mallory to Borcherding ABEX 357 Mar. 13, 1970 Letter - Smith to Brown (from Liberty Mutual) ABEX 358 April 23, 1970 Letter - Brown to Liberty Mutual ABEX 359 Mar. 11, 1971 Letter - Brockett to Mallory (from Travelers) ABEX 360 June 6, 1971 Letter - Stanley to Mallory ABEX 361 Jan. 10, 1972 Letter - Weidner to Mallory (USPH study results) ABEX 362 Mar. 14, 1972 Letter - Weidner to Mallory (USPH) ABEX 362A 01/21/72 Letter - Borcherding to Weidner ABEX 363 Feb. 7 - 11, 1972 Industrial Hygiene Survey, by USPH ABEX 364 June 12 - 16, 1972 Industrial Hygiene Survey ABEX 365 Aug. 14 - 18, 1972 Industrial Hygiene Survey ABEX 366 Oct. 2 - 6, 1972 Industrial Hygiene Survey ABEX 367 Jan. 31 - Feb. 2, 1973 Industrial Hygiene Survey ABEX 368 Sept. 10 - 14, 1973 Industrial Hygiene Survey ABEX 369 June 17 - 19, 1974 Industrial Hygiene Survey ABEX 370 Aug. 20, 1974 Letter - Gidley to Feierabend ABEX 371 Sept. 30 - Oct. 4, 1974 Industrial Hygiene Survey ABEX 372 Dec. 16 - 20, 1974 Industrial Hygiene Survey ABEX 373 Oct. 24 - Nov. 2, 1977 Industrial Hygiene Survey ABEX 374 June 12 - 15, 1978 Industrial Hygiene Survey ABEX 375 Jan. 9 - 18, 1979 Industrial Hygiene Survey ABEX 376 Aug. 14 - 17, 1979 Industrial Hygiene Survey ABEX 377 May 13 - 16, 1980 Industrial Hygiene Survey ABEX 378 Aug. 18 - 21, 1980 Industrial Hygiene Survey ABEX 379 Dec. 8 - 11, 1980 Industrial Hygiene Survey ABEX 380 Mar. 24 - 25, 1981 Industrial Hygiene Survey ABEX 381 May 19, 1981 Memo - Potts to Miller ABEX 382 July 28 - 31, 1981 Industrial Hygiene Survey ABEX 383 Aug. 24 - 27, 1982 Industrial Hygiene Survey ABEX 384 Sept. 27 - 30, 1983 Industrial Hygiene Survey ABEX 385 July 17 - 20, 1984 Industrial Hygiene Survey ABEX 386 Oct. 15 - 18, 1985 Industrial Hygiene Survey (NATLSCO) ABEX 387 Aug. 25 - 29, 1986 Industrial Hygiene Survey (NATLSCO) ABEX 388 no date Summary/Compilation of Winchester & Salisbury IH Data ABEX 390 October 22-24, 1975 IH Survey - Friction Products Group, Salisbury, NC ABEX 391 May 3-5, 1976 IH Survey - Friction Products Group, Salisbury, NC ABEX 392 April 12-15, 1977 IH Survey - Friction Products Group, Salisbury, NC ABEX 393 December 6-8, 1977 IH Survey - Friction Products Group, Salisbury, NC ABEX 394 July 18-21, 1978 IH Survey - Friction Products Group, Salisbury, NC ABEX 395 February 6, 27-28 & IH Survey - Friction Products Division, Salisbury, NC March 1, 1979 ABEX 396 August 27-30, 1979 IH Survey - Friction Products Division, Salisbury, NC ABEX 397 February 11-14, 1980 IH Survey - Friction Products Division, Salisbury, NC 7 7 of 43FILED: NEW YORK COUNTY CLERK 04/19/2022 09:55 PM INDEX NO. 190164/2021NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/19/2022 ABEX Date Description EXHIBIT NO. ABEX 398 July 28-30, 1980 IH Survey - Friction Products Division, Salisbury, NC ABEX 399 February 24-26, 1981 IH Survey - Friction Products Division, Salisbury, NC ABEX 400 December 7-8, 1981 IH Survey - Friction Products Division, Salisbury, NC ABEX 401 September 14-16, 1982 IH Survey - Friction Products Division, Salisbury, NC ABEX 402 August 9-12, 1983 IH Survey - Friction Products Division, Salisbury, NC ABEX 403 October 2-4, 1984 IH Survey - Friction Products Division, Salisbury, NC ABEX 404 November 12-14, 1985 IH Survey - Friction Products Division, Salisbury, NC ABEX 405 September 23-25, 1986 IH Survey - Friction Products Division, Salisbury, NC ABEX 406 April 16, 1987 IH Survey - Friction Products Division, Salisbury, NC ABEX 407 July 15-16, 1987 IH Survey - Friction Products Division, Salisbury, NC ABEX 408 no date Summary/Compilation of Winchester & Salisbury IH Data ABEX 500 01/15/63 Draft - Environmental and Medical In-Plant Occupational Health Study of the Asbestos Products Industry - Division of Occupational Health - Public Health Service - Dept. of Health, Education, and Welfare ABEX 501 5/28/64 - 5/31/64 Cralley, Ayer, Enterline, Henschel & Lainart - "Occupation Health Study of the Asbestos Products Industry" - Presented at an International Congress on Asbestosis in Caen, France ABEX 502 05/25/65 Letter Blackwell to Lainhart re USPHS Study re Possibility of Participating in Asbestos Study ABEX 503 05/25/65 Letter Blackwell to Rennie re Possible Participating in USPHS Asbestos Study ABEX 504 06/07/65 Letter Rennie to Parker re Participations in USPHS Asbestos Study ABEX 505 06/07/65 Letter Evans to Mallory re June 23rd meeting at Winchester re USPHS Asbestos Study ABEX 506 06/16/65 Letter Parker to Rennie re USPHS Asbestos Study and Recommendation to Go Forward ABEX 507 06/30/65 Letter Evans to Rennie re Report on Preliminary Meeting with the UPSHS on 6/23 in Winchester ABEX 508 06/30/65 Letter Evans to Cralley re Abex agreeing to participate in the USPS Asbestos Study as outlined at 6/23 Meeting in Winchester ABEX 509 07/06/65 Letter Cralley to Evans re Date to Start Survey and Request for Additional Meeting on Sept. 13 ABEX 510 07/08/65 Letter Holtaway to Evans re UPSHS Study and Invitation for Abex IH Dept Personnel to be Present ABEX 511 07/20/65 Letter Evans to Mallory re June 23rd meeting at Winchester re USPHS Asbestos Study ABEX 512 08/03/65 Letter Personnel Manager to Carlton Ramey (Local #148 UAW) re USPHS Survey Meeting on 9/2 ABEX 513 09/14/65 Letter Baker to Evans re list of USPHS individuals who will attend the Sept. 13 Meeting in Winchester ABEX 514 09/15/65 Letter Evans to Rennie re Further Winchester Meeting on 9/2 with Union, USPHS, and VA Dept of Health ABEX 515 10/14/65 Letter Baker to Lynch 8 8 of 43FILED: NEW YORK COUNTY CLERK 04/19/2022 09:55 PM INDEX NO. 190164/2021NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/19/2022 ABEX Date Description EXHIBIT NO. ABEX 516 10/15/65 Letter C. Blackwell to D. Rennie ABEX 517 11/05/65 Letter Baker to Cralley re USPHS Study Questionnaires ABEX 518 11/15/65 Letter Cralley to Baker re Receipt of 208 Completed Questionnaires ABEX 519 12/07/65 Letter Baker to Cralley re Forwarding Last Group of Questionnaires ABEX 519A no date USPHS Questionnaire for William H. Baker at Winchester Plant ABEX 520 03/14/66 Letter Lynch to Blackwell (encloses Jan. 26, 1966 ltr to Lynch to Mallory together with the analysis of air samples taken by USPHS) ABEX 521 05/25/66 Letter Blackwell to Parker re JAMA Article and Call from USPHS to use Dynamometer at Mahwah Plant ABEX 522 05/26/66 Letter Lynch to Blackwell re Dynamometer Test Results from Mahwah ABEX 523 05/27/66 Letter Blackwell to Rennie re UPSHS Dynamometer Testing at Mahwah ABEX 524 07/12/67 Letter Blackwell to Taylor re News Articles and Participation in USPHS Study ABEX 525 11/14/68 Letter Rennie to Blackwell re USPHS Visit to Winchester Week of December 9th ABEX 526 11/19/68 Letter Ayer to Mallory re Request for New Air Study Similar to 1965 Study ABEX 527 11/19/68 Letter Blackwell to Rennie re Additional USPHS Work at Winchester ABEX 528 11/22/68 Letter Mallory to Ayer re Week of December 9 is Agreeable for Further Study ABEX 529 12/20/68 Letter Thurston to Mallory (enclosing preliminary air sample results of Dec. 19, 1968 at Winchester) ABEX 530 09/08/69 Letter from Schmid to Mallory (enclosing final air sample results from Dec. 1968 at Winchester) ABEX 531 May-71 Results of USPHS Survey at the Winchester Plant ABEX 532 01/10/72 Letter - Weidner to Mallory (USPH study results) ABEX 533 01/21/72 Letter Borcherding to Weidner re NIOSH Request for Special IH Survey at Winchester ABEX 534 02/04/72 Letter Borcherding to Feierabend re Measurement of Airborne Asbestos Fibres ABEX 535 2/7-11/72 NIOSH Special Asbestos Dust & Preliminary Industrial Hygiene Survey at the Winchester Plant from Feb. 7-11, 1972 ABEX 536 03/14/72 Letter Weidner to Mallory enclosing copy of Feb. 7-11 NIOSH Survey at Winchester ABEX 537 1965 - Sept Asbestos Study - Procedures and Findings by Jeremiah R. Lynch - US Dept. of Health, Education, and Welfare - Public Health Service - Division of Occupational Health ABEX 538 September 7, 1965 Baker Notice to Abex Winchester Employees re USPHS in Winchester Plant for IH Survey 9 9 of 43FILED: NEW YORK COUNTY CLERK 04/19/2022 09:55 PM INDEX NO. 190164/2021NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/19/2022 ABEX Date Description EXHIBIT NO. ABEX 539 01/17/64 Implementing Plan of Occupational Health Study of Asbestos Products Industry ABEX 540 December 1966 Cralley - Study of the Asbestos Products Manufacturing Industry ABEX 541 1968 Lynch, J. R. (1968). Brake Lining Decomposition Products. Journal of the Air Pollution Control Association, 18 (12), 824–826. ABEX 542 08/21/62 Objectives and General Plan for Occupational Health Study of the Asbestos Products Industry ABEX 543 1967 - Sept Research of Health Effects of Asbestos - US Dept of Health, Education, and Welfare ABEX 544 1967 Motes and Fibers in the Air of Asbestos Processing Plants and Hygienic Criteria for Airborne Asbestos - Howard E. Ayer and Jeremiah Lynch - p. 511-522 ABEX 545 06/10/68 Draft - Summary of Seminar on Respiratory Protection for Asbestos Workers ABEX 546 1968 Cralley, L. J., Cooper, W. C., Lainhart, W. S., & Brown, M. C. (1968). Research on health effects of asbestos. Journal of Occupational Medicine: Official Publication of the Industrial Medical Association, 10(1), 38–41. ABEX 547 10/14/1970 Cralley - Presentation at IHF Annual Meeting - Progress Report ABEX 548 1971 Cralley, L. J. (1971). Identification and control of asbestos exposures. American Industrial Hygiene Association Journal, 32(2), 82–85. https://doi.org/10.1080/0002889718506414 Abex lists Exhibits 600-785 conditionally as to issues related to "Saranac" and by listing these exhibits Abex does NOT waive any objections related to these documents. ABEX 600 Jan. 26, 1937 Letter Gatke to Raybestos-Manhattan ABEX 600A Nov. 7, 1936 Letter Simpson to Lanza ABEX 601 Nov. 10, 1936 President to Lamont ABEX 602 Nov. 20, 1936 Memorandum of Agreement, (Saranac Lab) ABEX 603 Nov. 20, 1936 Brown to Gardner Letter ABEX 604 Nov. 23, 1936 Letter. Gardner to Brown ABEX 605 Feb. 1, 1937 Letter, Abex to Sumner Simpston, agree to sign ABEX 606 Feb. 27, 1937 Brown to Simpson Letter ABEX 607 May 5, 1937 First Progress Report ABEX 608 April 18, 1938 Second Progress Report ABEX 609 April 28, 1938 Letter, Brown to Simpson ABEX 610 April 29, 1938 Letter, Lanza to Brown ABEX 611 Dec. 9, 1938 Progress Report ABEX 612 May 3, 1939 Letter, Brown to Simpson ABEX 613 May 4, 1939 Letter, Simpson to Brown ABEX 614 May 5, 1939 Letter, President to Gardner ABEX 615 May 10, 1939 Letter, Dalton to Simpson ABEX 616 Nov. 20, 1939 Letter, Brown to Gardner ABEX 617 Nov. 25, 1939 Letter, Gardner to Brown 10 10 of 43FILED: NEW YORK COUNTY CLERK 04/19/2022 09:55 PM INDEX NO. 190164/2021NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/19/2022 ABEX Date Description EXHIBIT NO. ABEX 618 Dec. 14, 1939 Interim Report ABEX 619 Dec. 18, 1939 Letter, Brown to Gardner ABEX 620 Dec. 26, 1939 Letter, Brown to Simpson ABEX 621 Dec. 28, 1939 Letter, Pres (Simpson) to Brown ABEX 622 Jan. 11, 1940 Letter, Lanza to Brown ABEX 623 Jan. 12, 1940 Letter, Brown to Simpson ABEX 624 Jan. 15, 1940 Letter, Brown to Simpson ABEX 625 Jan. 16, 1940 Letter, Pres. to Brown ABEX 626 Jan. 17, 1940 Letter, Brown to Gardner ABEX 627 Jan. 19, 1940 Letter, Gardner to Simpson ABEX 628 May 10, 1940 Letter, Brown to Simpson ABEX 629 April, 1940 Abstract, Air Hygiene Foundation ABEX 630 June 3, 1940 Letter, Simpson to Gardner ABEX 631 Dec. 12, 1940 Letter, Brown to Simpson ABEX 632 Nov. 30, 1940 Progress Report/Saranac ABEX 633 Jan. 3, 1941 Letter, Brown to Simpson ABEX 634 Jan. 14, 1941 Letter, Rohrbach to Brown ABEX 635 Nov. 7, 1941 Letter, Brown to Gardner ABEX 636 June 10, 1942 Letter, Brown to Simpson ABEX 637 Oct. 9, 1942 Letter, Gardner to Simpson ABEX 638 Feb. 24, 1943 Letter, Gardner to Brown ABEX 638 Feb. 24, 1943 Letter, Gardner to Brown redacted ABEX 639 Feb. 24, 1943 Attached to letter from Garnder to Brown: "Outline of Proposed Monograph on Asbestosis." ABEX 639 Feb. 24, 1943 Attached to letter from Garnder to Brown: "Outline of redacted Proposed Monograph on Asbestosis." ABEX 639.1 Re-typed Facsimile of excerpts of "Outline of Proposed Monograph on Asbestosis ABEX 639.1 Re-typed Facsimile of excerpts of "Outline of Proposed redacted Monograph on Asbestosis ABEX 640 No Date Gardner's hand note on Adenomas in 9/11 Mice ABEX 640.1 774 Experiment File - Chrysotile - Rats, Cats, Mice ABEX 640.2 770 Experiment File - Long Fiber Chrysotile and Guinea Pigs ABEX 640.1A Re-typed Facsimile of Selected Portions of 774 Experiment File ABEX 641 Mar. 15, 1943 Letter, Gardner to Hektoen ABEX 641.1 Mar. 15, 1943 Handwritten draft of letter, Gardner to Hektoen (Abex 641) ABEX 642 Mar. 20, 1943 Letter, Hektoen to Gardner ABEX 643 Mar. 22, 1943 Letter, Spencer to Gardner ABEX 644 June 3, 1943 Grant Application, by Gardner to NCI ABEX 645 June 17, 1943 Letter, Spencer to Gardner ABEX 646 June 25, 1943 Letter, Spencer to Gardner ABEX 647 Aug. 13, 1943 Letter, Spencer to Gardner ABEX 648 Sept. 2, 1943 Letter, Gardner to Spencer ABEX 649 Sept. 13, 1943 Letter, Spencer to Gardner 11 11 of 43FILED: NEW YORK COUNTY CLERK 04/19/2022 09:55 PM INDEX NO. 190164/2021NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/19/2022 ABEX Date Description EXHIBIT NO. ABEX 650 Sept. 27, 1943 Letter, Hektoen to Gardner ABEX 651 Sept. 29, 1943 Letter, Gardner to Hektoen ABEX 652 Jan. 8, 1944 Proceedings of 24th Meeting of National Advisory Cancer Council, National Cancer Institute ABEX 653 Jan. 10, 1944 Letter, Hektoen to Gardner ABEX 654 Jan. 6, 1944 Letter, Gardner to Brown ABEX 655 Jan. 10, 1944 Letter, Brown to Blume (Abex) ABEX 656 Feb. 28, 1944 Letter, Gardner to Sabourin ABEX 657 July 15, 1944 Letter, Gardner to Brown ABEX 658 July 20, 1944 Letter, Brown to Muehleck (cc: Blume) ABEX 659 July 24, 1944 Letter, Blume (Abex) to Brown ABEX 660 Nov. 27, 1944 Letter, Muehleck to Brown ABEX 661 Nov. 29, 1944 Letter, Brown to Gardner ABEX 662 Dec. 15, 1944 Letter, Brown to Muehleck ABEX 663 Dec. 19, 1944 Letter, Muehleck to Brown ABEX 664 May 28, 1945 Letter, Muehleck to Brown ABEX 665 May 29, 1945 Letter, Brown to Muehleck ABEX 666 June 5, 1945 Letter, Brown to Muehleck ABEX 667 June 6, 1945 Letter, Muehleck to Brown ABEX 668 Dec. 11, 1945 Letter, Gardner to Simpson ABEX 669 Mar. 20, 1946 Letter, Brown to Muehleck ABEX 670 April 8, 1946 Letter, Gardner to Woodward ABEX 671 May 9, 1946 Letter, Brown to Gatke ABEX 672 July 23, 1946 Letter, Muehleck to Gardner ABEX 673 July 26, 1946 Letter, Gardner to Muehleck ABEX 674 July 30, 1946 Letter, Rohrbach to Brown ABEX 675 July 31, 1946 Letter, Brown to Rohrbach ABEX 676 Aug. 9, 1946 Letter, Rohrbach to Brown ABEX 677 Aug. 9, 1946 Letter, Rohrbach to Gatke ABEX 678 Aug. 12, 1946 Letter, Brown to Gardner ABEX 679 Aug. 15, 1946 Letter, Gardner to Brown ABEX 680 Aug. 23, 1946 Letter, Rohrbach to Brown ABEX 681 Oct. 24, 1946 Letter, Bowditch to Brown ABEX 682 Oct. 24, 1946 Unfinished Report, Dr. Gardner ABEX 683 Oct. 29, 1946 Letter, Brown to Bowditch ABEX 684 Nov. 4, 1946 Letter, Bowditch to Brown ABEX 685 Nov. 4, 1946 Letter, Muehleck to Brown ABEX 686 Nov. 7, 1946 Tribute to Leroy U. Gardner, MD ABEX 687 Nov. 12, 1946 Letter, Brown to Bowditch ABEX 688 Nov. 14, 1946 Letter, Muehleck to Brown ABEX 689 Nov. 14, 1946 Letter, Bowditch to Brown ABEX 690 Nov. 19, 1946 Letter, Simpson to Bowditch ABEX 691 Nov. 27, 1946 Letter, Bowditch to Simpson ABEX 692 Nov. 27, 1946 Letter, Bowditch to Brown ABEX 693 Nov. 29, 1946 Letter, Simpson to Brown 12 12 of 43FILED: NEW YORK COUNTY CLERK 04/19/2022 09:55 PM INDEX NO. 190164/2021NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/19/2022 ABEX Date Description EXHIBIT NO. ABEX 694 Dec. 2, 1946 Letter, Brown to Bowditch ABEX 695 Dec. 4, 1946 Letter, Trudeau to Brown ABEX 696 Dec. 6, 1946 Letter, Lanza to Lynch ABEX 697 Dec. 9, 1946 Letter, Lynch to Lanza ABEX 698 Dec. 12, 1946 Letter, Brown to Trudeau ABEX 699 Dec. 20, 1946 Letter, Lynch to Lanza ABEX 700 Jan. 13, 1947 Letter, Lanza to Lynch ABEX 701 Feb. 27, 1947 Letter, Blinn to Lynch ABEX 702 Mar. 1947 Tribute to LeRoy Gardner ABEX 703 Mar. 18, 1947 Letter, Bowditch to Brown ABEX 705 Mar. 24, 1947 Letter, Bowditch to Brown ABEX 706 Mar. 31, 1947 Letter, Brown to Bowditch ABEX 707 June 30, 1947 Letter, Lynch to Lanz

Related Contentin New York County

Case

Hinelsey Quezada v. The City Of New York, Luigi Campoli, Shade Blancaneaux

Aug 23, 2024 |Torts - Motor Vehicle |Torts - Motor Vehicle |157835/2024

Case

Ark536 Doe v. Archdiocese Of New York, Brothers Of The Congregation Of Holy Cross A/K/A Congregation Of The Holy Cross, MOREAU PROVINCE d/b/a CONGREGATION OF HOLY CROSS MOREAU PROVINCE, INC. f/k/a EASTERN PROVINCE OF THE BROTHERS OF HOLY CROSS d/b/a BROTHERS OF THE HOLY CROSS OF THE EASTERN PROVINCE OF THE UNITED STATES OF AMERICA, INC., Pius Xii Youth And Family Services d/b/a PIUS XII YOUTH AND FAMILY SERVICES, INC., Does 1-5 Whose Identities Are Unknown To Plaintiff

Jan 01, 2021 |Sabrina Kraus |Torts - Child Victims Act |Torts - Child Victims Act |950728/2021

Case

Almaz Guteta v. New York City Transit Authority

Aug 23, 2024 |Torts - Other Negligence (City Premises) |Torts - Other Negligence (City Premises) |157830/2024

Case

Ruth Mcdaniels v. Nyc P.S. 149 Sojourner Truth

Aug 27, 2024 |Torts - Other (Slip and Fall) |Torts - Other (Slip and Fall) |157896/2024

Case

BROWN, CHANTEL v. NEW YORK CITY HOUSING AUTHORITY

Apr 17, 2024 |Tort-Other Negligence |Tort-Other Negligence |153598/2024

Case

KAPLAN, SAMUEL v. RODRIGUEZ, THOMAS JOSEPH

Jul 29, 2021 |Headley, Hon. Lisa S. |Tort-Motor Vehicle |Tort-Motor Vehicle |156276/2021

Case

T. B. v. City Of New York, New York Foundling f/k/a NEW YORK FOUNDLING HOSPITAL, f/k/a ST. AGATHA HOME FOR CHILDREN, Catholic Charities Of Staten Island f/k/a THE MISSION OF THE MT. LORETTO FOR THE PROTECTION OF HOMELESS AND DESTITUTE CHILDREN a/k/a MOUNT LORETTO, Catholic Charities Of New York, Archdiocese Of New York, The Sisters Of Charity Of Saint Vincent De Paul Of New York a/k/a SISTERS OF CHARITY NEW YORK, The Salvation Army Greater New York Division, Does 1-10

Aug 08, 2021 |Alexander M. Tisch |Torts - Child Victims Act |Torts - Child Victims Act |951028/2021

Case

FLANNERY, JOHN v. LAZ PARKING NEW YORK/NEW JERSEY, LLC et al

Oct 29, 2021 |Latin, Hon. Richard |Tort-Other Negligence |Tort-Other Negligence |159672/2021

Ruling

AMIR DEAN VS UZUN WHITE GLOVE LLC

Aug 26, 2024 |Renee C. Reyna |23STCV19314

Case Number: 23STCV19314 Hearing Date: August 26, 2024 Dept: 29 On April 19, 2024, the Court continued the hearing so that the parties could schedule and participate in an Informal Discovery Conference (IDC). No IDC has been scheduled or conducted. Accordingly, it appears to the Court that the issue has been resolved, and moving party no longer seeks to proceed on its motion. The tentative ruling is that this motion is placed off calendar.

Ruling

XIOMARA ARELLANO BY AND THROUGH HER GUARDIAN AD LITEM BRENDA RODRIGUEZ VS ROUDEL SANDOVAL, ET AL.

Aug 28, 2024 |Renee C. Reyna |22STCV13371

Case Number: 22STCV13371 Hearing Date: August 28, 2024 Dept: 29 Arellano v. Sandoval 22STCV13371 Petition for Approval of Minors Compromise for Xiomara Arellano (Age 17). Tentative: The Court excuses the personal appearance of the claimant and the guardian ad litem. Counsel may appear by telephone or video conference call. The Court reviewed the Petition and Proposed Orders filed on May 17, 2024, and identified certain issues that needed to be addressed. The Court has reviewed the most recent versions of all of the documents submitted and finds that all substantive and procedural requirements are satisfied. The proposed settlement and fees are fair and reasonable. Accordingly, the Court GRANTS the petition for approval of the minors compromise. Conclusion The petition is granted. The Judicial Assistant is directed to correct the hearings dates on the two proposed orders. The Court sets an Order to Show Cause re Proof of Deposit of Funds into Blocked Account for _________________, 2024, at 8:30 am, in Department 29 of the Spring Street Courthouse.

Ruling

Lance Pehrson vs. City of Clovis, a public entity

Aug 28, 2024 |24CECG00915

Re: Lance Pehrson v. City of Clovis, a public entity Superior Court Case No. 24CECG00915Hearing Date: August 28, 2024 (Dept. 502)Motion: 1) By Defendant Fresno County to Strike (Anti-SLAPP) the First and Third Causes of Action; 2) Defendant Fresno County’s Demurrer as to the First and Third Causes of ActionTentative Ruling: To grant the special motion to strike. (Code Civ. Proc., § 425.16.) To find the demurrer moot in light of the special motion to strike.Explanation: Defendant Fresno County has filed both a special motion to strike and a demurreras to the first and third causes of action alleged against it. Both motions involve acommunication between the Fresno County District Attorney’s Office and the FederalBureau of Investigation (“F.B.I.”). Neither party disputes that the information conveyed tothe F.B.I. was erroneously made as the District Attorney’s Office investigator was relyingon information which had been incorrectly entered into its internal database.Anti-SLAPP A SLAPP suit (Strategic Litigation Against Public Participation) is a suit brought“primarily to chill the valid exercise of constitutional rights of freedom of speech andpetition for redress of grievances.” (Code Civ. Proc., § 425.16, subd. (a).) The anti-SLAPP statute permits a defendant whose free speech rights and/or rightto petition have been infringed to move the court to strike the SLAPP suit. The anti-SLAPPstatute may be invoked to challenge suits based on four different categories of speech: (1) statements made before a legislative, executive, judicial, or other official proceeding; (2) statements made in connection with an issue being considered by a legislative, executive, or judicial body; (3) statements made in a public forum or in connection with an issue of public interest; OR (4) any other conduct in furtherance of the exercise of the constitutional right of petition or free speech, in connection with an issue of public interest.(Code Civ. Proc., § 425.16, subd. (e).) Categories (a) and (b) are NOT limited to issues of public interest, while categories(c) and (d) ARE limited to issues of public interest. (Ibid.) The anti-SLAPP is one of the few motions where the burden is on the party opposingthe motion. First, the defendant must make a prima facie showing that plaintiff’s lawsuitarises from “an act in furtherance of a person’s right of petition or free speech under theUnited States or California Constitutions in connection with a public issue,” as defined insubdivision (e). Once defendants make such prima facie showing, the burden shifts tothe plaintiff to establish a “probability” that it will prevail on whatever claims are assertedagainst the defendants. (See Code Civ. Proc., § 425.16, subd. (b); Dixon v. Superior Court(1994) 30 Cal.App.4th 733, 744.) The plaintiff must show: (1) a legally sufficient claim (i.e.,a claim which, if supported by facts, is sustainable as a matter of law); and (2) that theclaim is supported by competent, admissible evidence within the declarant’s personalknowledge. (See DuPont Merck Pharmaceutical Co. v. Superior Court (2000) 78Cal.App.4th 562, 568.)First Prong The moving party only needs to make a prima facie showing that the cause ofaction arises from constitutionally protected free speech or petition activity. (GovernorGray Davis Committee v. American Taxpayers Alliance (2002) 102 Cal.App.4th 449, 458-459.) A claim is only subject to the anti-SLAPP statute if the protected activity forms thebasis for the claim. (Park v. Board of Trustees of California State University (2017) 2 Cal.5th1057, 1062.) The act underlying the cause of action must have been in furtherance ofthe free speech or right of petition. (Id. at 1063.) Here, defendant has made a prima facie showing that the first and third causesof action arise from a protected activity. Specifically, defendant has made a prima facieshowing that the communication by the Fresno County District Attorney’s Officeinvestigator to the F.B.I. regarding the status of charges brought against plaintiff is aprotected activity. Here, plaintiff specifically alleges that the F.B.I. commenced aninternal investigation relating to his employment because of the charges. (FAC, ¶ 25.)Plaintiff suggests that this internal investigation does not constitute an official proceeding.However, plaintiff’s position is entirely unsupported as it appears to imply that the F.B.I. isnot a governmental agency under these circ*mstances. The F.B.I. is a governmentagency under the umbrella of the Department of Justice. (28 U.S.C. §§ 531 et seq.) TheF.B.I.’s internal investigation is an official proceeding. (Hansen v. California Dept. ofCorrections and Rehabilitation (2008) 171 Cal.App.4th 1537, 1544; Shaddox v. Bertani(2003) 110 Cal.App.4th 1406, 1415.) Furthermore, when the F.B.I. makes a request forinformation regarding individuals under investigation, including for its own employmentpurposes, criminal justice agencies are obligated to comply with such requests. (5U.S.C.A. § 9101.) As such, defendant was obligated to provide the requested informationto the F.B.I. Defendant has met the threshold required that the causes of action arise from aprotected activity.Second Prong If the moving party can meet the first prong, then the burden shifts to the opposingparty to show a probability that he will prevail on the claims based on protected activityasserted against the moving party. (See Code Civ. Proc., 425.16, subd. (b).) Theopposing party must produce evidence which would be admissible at trial. (Chavez v.Mendoza (2001) 94 Cal.App.4th 1083, 1087.) The probability of prevailing is established ifthe opposing party presents evidence which would result in a judgment for the opposingparty, if believed by the trier of fact. (Thomas v. Quintero (2005) 126 Cal.App.4th 635,637.) In considering this issue, the court looks at the pleadings and evidentiary submissionsof the parties, without weighing the credibility or strength of competing evidence.(Soukup v. Law Offices of Herbert Hafif (2006) 39 Cal.4th 260, 291.) A plaintiff's complaintneed only be shown to have “minimal merit”. (Soukup v. Law Offices of Herbert Hafif(2006) 39 Cal.4th 260, 279; Navellier v. Sletten (2002) 29 Cal.4th 82, 89, 95.) Here, plaintiffhas alleged the first cause of action for defamation based on libel and the third causeof action for intentional interference with prospective economic advantage againstdefendant Fresno County. Both of these claims are based on a communication madeby a Fresno County District Attorney’s Office investigator to an F.B.I. agent regarding thestatus of criminal prosecution involving plaintiff. Libel is a “false and unprivileged publication … which causes him to be shunnedor avoided, or which has a tendency to injure him in his occupation.” (Civ. Code, § 45.)Here, the third cause of action for interference with prospective economic advantage isbased on the same acts alleged in the libel cause of action. As such, it is derivative ofthe libel cause of action. (Lee v. Fick (2005) 135 Cal.App.4th 89, 93, 98.) Defendantacknowledges that the communication was based on erroneous information, but assertsthat plaintiff cannot prevail on these causes of action because the statement, whileerroneous, is privileged and the government has immunity. Civil Code section 47, subdivision (b) provides that statements made in legislative,judicial, other official proceedings, or in the initiation or course of proceedings authorizedby law are privileged publications. Statements made in furtherance of a governmentalinvestigation are privileged under Civil Code section 47. (Braun v. Bureau of State Audits(1998) 67 Cal.App.4th 1382, 1389-1390.) While plaintiff asserts that the Braun case isinapplicable here because it was specifically about investigative audits pursuant to theReporting of Improper Governmental Activities Act, this argument lacks merit. Indeed,Braun specifically notes that its decision is consistent with many other cases involvingcommunications to official agencies. (Ibid.) As discussed above, the F.B.I.’s internalinvestigation is an official proceeding. As such, the communication is subject to theprivilege here. Civil Code section 47, subdivision (c) also provides privilege for communicationsmade without malice to a person interested in the communication (1) by a person whois also interested or (2) has a reasonable ground for supposing the motive of thecommunication to be innocent or (3) who is requested by the interested person to givethe information. Malice is defined as being motivated by hatred or ill will, or by a showingthe defendant lacked reasonable grounds for belief in the truth of the publication andacted in reckless disregard of the plaintiff’s rights. (Rockridge Trust v. Wells Fargo, N.A.(2013) 985 F.Supp.2d 1110, 1159.) Plaintiff argues that he should be permitted to conductdiscovery regarding whether defendant’s investigator acted with malice. However, thisdisregards that the investigator has provided her declaration where she clarifies that anF.B.I. agent sought information about plaintiff’s criminal matter, that she reviewed theinternal database, and conveyed the information contained in the database afterconfirming she was sending it to a valid email address for the F.B.I. (See Nadeau Decl.)Additionally, even if discovery might assist plaintiff here, defendant has establishedprivilege based on subdivision (b). Government Code section 815 articulates that public entities are not liable forinjury except where provided for by statute. Plaintiff argues that Government Codesection 815.2 is applicable, which provides for liability for acts and omissions of publicentity employees where personal liability could attach to the employee. Plaintiff arguesthat the pleadings do not include any facts about the investigator’s job duties. However,this too disregards that the investigator has provided a declaration which explicitly statesthat as part of her job duties, she is “tasked with responding to requests for criminal caseinformation from federal and state law enforcement agencies, including responding tosuch inquiries made via telephone.” (Nadeau Decl., ¶ 3.) Plaintiff fails to recognize thatCode of Civil Procedure section 425.16, subdivision (b)(2) specifically provides that thecourt is to consider the pleadings and any supporting or opposing declarations in an anti-SLAPP motion. Plaintiff’s argument here is without merit as the investigator’s declarationclarifies the job duties, including reporting to agencies such as the F.B.I. Public employees are not liable for injuries caused by instituting or prosecutingjudicial or administrative proceedings within the scope of their employment. (Gov. Code,§ 821.6.) The court in Leon v. County of Riverside (2023) 14 Cal.5th 910, 922 recentlyclarified that Government Code section 821.6 “is more aptly characterized as providingimmunity against liability for claims of injury based on tortious or wrongful prosecution.”The immunity applies if the conduct alleged “was the institution or prosecution of anofficial proceeding.” (Ibid.) Critically here, the communication was the investigatorreporting the results of the judicial proceedings to the F.B.I. While the court in Leon clarifies that Government Code section 812.6 “does notbroadly immunize police officers or other public employees for any and all harmfulactions they may take in the course of investigating a crime,” Leon does not clearlyaddress the question of reporting the results of a completed judicial proceeding. (Id. atp. 915.) The court in Leon did not challenge the long held understanding thatprosecuting “an action is not merely to commence it, but includes following it to anultimate conclusion.” (Id. at p. 920, quoting Black’s Law Dict. (4th ed. 1951) p. 1385, col.1;see 12 Oxford English Dict. (2d ed. 1989) p. 662.) The court in Leon also noted its previousruling in Sullivan v. County of Los Angeles (1974) 12 Cal.3d 710 which provided thatholding a person in jail beyond the person’s sentence was not subject to GovernmentCode section 812.6 immunity. (Leon v. County of Riverside, supra, 14 Cal.5th at p. 920.) That said, Leon specifically notes its disapproval of Ingram v. Flippo (1999) 74Cal.App.4th 1280. (Leon v. County of Riverside, supra, 14 Cal.5th at p. 930.) In Ingram,the communication at issue was a letter and press release made by a district attorneyregarding minor violations of the Brown Act by members of a school board which did notresult in criminal proceedings. (Ingram v. Flippo, supra, 74 Cal.App.4th at p. 1283-1285.)In determining that Government Code section 812.6 applied and the communicationwas therefore immune, Ingram relied on Kayfetz v. State of California (1984) 156Cal.App.3d 491, Cappuccio, Inc. v. Harmon (1989) 208 Cal.App.3d 1496, and CitizensCapital Corp. v. Spohn (1982) 133 Cal.App.3d 887. Defendant here also relies on Kayfetzand Cappuccio, which have not been directly overruled, but, in light of the Leon court’sexplicit disapproval of Ingram, this court is not inclined to find the immunity applies here.Ultimately, the Civil Code section 47, subdivision (b) privilege applies and therefore thecourt does not need to apply this immunity in order to grant the anti-SLAPP motion. Here, defendant has met its burden in showing the causes of action arise fromprotected activity and plaintiff cannot demonstrate a likelihood of prevailing on themerits where the communication at issue was privileged.Demurrer In light of the above, the court need not reach the merits of the demurrer. Pursuant to California Rules of Court, rule 3.1312(a), and Code of Civil Proceduresection 1019.5, subdivision (a), no further written order is necessary. The minute orderadopting this tentative ruling will serve as the order of the court and service by the clerkwill constitute notice of the order.Tentative RulingIssued By: KCK on 08/26/24 . (Judge’s initials) (Date)

Ruling

KELLY LANGE, AN INDIVIDUAL, ET AL. VS BEL-AIR COUNTRY CLUB, A CALIFORNIA CORPORATION

Aug 26, 2024 |Renee C. Reyna |21STCV44719

Case Number: 21STCV44719 Hearing Date: August 26, 2024 Dept: 29 Lange v. Bel-Air Country Club 21STCV44719 Defendants Motion to Compel Plaintiff to Sign Authorization for Release of Medicare Records Tentative The motion is denied. Background On December 7, 2021, Kelly Lange and James Everling (collectively Plaintiffs) filed a complaint against Bel-Air Country Club (Defendant) and Does 1 through 50, asserting causes of action for premises liability and general negligence arising out of incident in which, Plaintiffs allege, both Plaintiff fell on a dance floor on December 7, 2019. On May 10, 2022, Defendant filed its answer. On July 24, 2023, Defendant filed a cross-complaint against The Thalians (Thalians); Jimmy Carnelli Music & Entertainment, Inc. dba Jimmy Carnelli Entertainment (Carnelli); and Roes 1 through 25. On August 14, 2023, Plaintiffs amended their complaint to name Thalians as Doe 1 and Carnelli as Doe 2. On September 25, 2023, Thalians filed an answer to Plaintiffs complaint and Carnelli filed an answer to Defendants cross-complaint. On June 14, 2024, Defendant filed this motion for an order compelling Plaintiffs to sign a HIPAA Authorization for Release of Records. Defendants also seek certain other relief and monetary sanctions. On July 10, Plaintiffs filed an opposition, along with their own request for sanctions. Defendant filed a reply on July 16. This motion was initially set for hearing on July 23 and was continued to August 26. Legal Authority The process by which a party may obtain discovery from a person who is not a party to the action is through a deposition subpoena. (Code Civ. Proc., § 2020.010, subd. (b).) Personal service of the deposition subpoena on the non-party is required. (Code Civ. Proc., § 2020.220, subd. (b).) A deposition subpoena may command any of the following: (a) Only the attendance and testimony of the deponent &. (b) Only the production of business records for copying &. (c) The attendance and the testimony of the deponent, as well as the production of business records, other documents, electronically stored information, and tangible things. (Code Civ. Proc., § 2020.020.) If a deponent on whom a deposition subpoena has been served fails to attend a deposition or refuses to be sworn as a witness, the court may impose on the deponent the sanctions described in Section 2020.240 [contempt and an action for civil damages under section 1992]. (Code Civ. Proc., § 2025.440, subd. (b).) If a deponent fails to answer any question or to produce any document, electronically stored information, or tangible thing under the deponents control that is specified in the deposition notice or a deposition subpoena, the party seeking discovery may move the court for an order compelling that answer or production. (Code Civ. Proc., § 2025.480, subd. (a).) Except as specifically modified by the Civil Discovery Act, the provisions of Code of Civil Procedure sections 1985 through 1997 apply to deposition subpoenas. (Code Civ. Proc., § 2020.030.) Code of Civil Procedure section 1987.1, subdivision (a), states: If a subpoena requires the attendance of a witness or the production of books, documents, electronically stored information, or other things before a court, or at the trial of an issue therein, or at the taking of a deposition, the court, upon motion reasonably made by any person described in subdivision (b), or upon the court's own motion after giving counsel notice and an opportunity to be heard, may make an order quashing the subpoena entirely, modifying it, or directing compliance with it upon those terms or conditions as the court shall declare, including protective orders. In addition, the court may make any other order as may be appropriate to protect the person from unreasonable or oppressive demands, including unreasonable violations of the right of privacy of the person. Discussion There is no express provision in the Civil Discovery Act (or anywhere else in the Code of Civil Procedure) for a party to seek an order, or a court to make an order, compelling a party to sign an authorization for the release of their medical records. Generally, courts lack the power to order civil discovery by a method that is not authorized in the Code of Civil Procedure. (Haniff v. Super. Ct. (2017) 9 Cal.App.5th 191, 200.) Defendant contends the Court has authority, citing Evidence Code sections 991, 996, and 999. These code provisions relate to the Physician Patient Privilege and do not grant (expressly or impliedly) the Court authority to order Plaintiffs to sign an authorization for release of records. The Court is aware of three appellate cases in California that mention this issue, but none address it directly, and none are on point. In each case, the superior court had issued an order compelling a party to provide an authorization for disclosure of medical records, but in neither case did the Court of Appeal directly address whether the superior court had acted properly in doing so (or had the authority to do so). For example, in Miranda v. 21st Century Ins. Co. (2004), 117 Cal.App.4th 913, the Court of Appeal affirmed a sanction against a party who had violated the court order to provide the authorization, without ruling on whether the underlying order was properly issued. In Coats v. K-Mart Corp. (1989) 215 Cal.App.3d 961, the issue on appeal related to the statute of limitations, although the superior court had issued an order for a compelled authorization for the records of a decedent. And in Little v. Superior Court (1968) 260 Cal.App.2d 311, the Court of Appeal reversed (on other grounds) a judgment of contempt for failing to comply with an order for a compelled authorization.) Of course, cases do not provide authority or guidance on issues that the appellate court did not address or decide. There is a statutorily authorized procedure for obtaining records from a non-party: issuing and enforcing a subpoena, whether under Code of Civil Procedure section 1987.1 or section 2020.020. Indeed, in the Miranda case, the Court of Appeal was puzzled regarding why this standard procedure had not been followed. (Miranda, supra, 117 Cal.App.4th at p. 918 fn. 2.) Given the absence of statutory authority to compel an authorization and the presence of an express statutory alternative, the Court sees no basis to conclude that it has an implied power to compel a party to provide an authorization for the release of their medical records. In its reply, Defendant argues for the first time that the presence of a statutory alternative is illusory, as a Medicare attorney has advised that Medicare will simply ignore state court subpoenas and state court orders. That may or may not be Medicares litigation position, but this court has ample authority to issue orders against any nonparty witness (whether a private citizen or a state or federal government agency) that fails to comply with a subpoena. To the extent that there is any implied authority in this area (a proposition as to which the Court expresses some skepticism), it would apply only if and when all alternatives are exhausted: that is, after a subpoena is issued, the agency fails to comply, the party issuing a subpoena seeks and obtains a court order directing the agency to comply, the agency still refuses to comply, and the other express enforcement mechanisms set forth in the Code of Civil Procedure are ineffective in obtaining the agencys compliance. Accordingly, Defendants request for an order compelling Plaintiffs to provide authorizations is denied. The other relief sought in Defendants motion is also denied. Other discovery tools (including interrogatories and requests for production) appear to be available for Defendant to seek the requested information. Both parties requests for sanctions are denied. Defendants request is denied as it has not successfully made a motion to compel. Plaintiffss request is denied because the Court finds that, given the uncertainty surrounding this issue and the lack of clear appellate authority, Defendants conduct in bringing this motion, although unsuccessful, was substantially justified. Conclusion The Court DENIES Defendant Bel-Air Country Clubs motion. The Court DENIES both requests for sanctions. Moving party to provide notice.

Ruling

ROSALES, GEETANGALY PRASAD vs TURLOCK UNIFIED SCHOOL DISTRICT

Aug 27, 2024 |CV-23-003274

CV-23-003274 – ROSALES, GEETANGALY PRASAD vs TURLOCK UNIFIED SCHOOL DISTRICT – Defendant’s Demurrer to the Second Amended Complaint – OVERRULED.Defendant's Demurrer to the Second Amended Complaint for Damages is OVERRULED. Preliminarily, Defendant’s reply brief’s table of contents and table of cases appear unrelated to this case.“[A] demurrer tests the legal sufficiency of the allegations in a complaint.” (Lewis v. Safeway, Inc. (2015) 235 Cal.App.4th 385, 388.) The Court treats the demurrer as admitting all material facts properly pleaded, but not contentions, deductions or conclusions of fact or law. (Serrano v. Priest (1971) 5 Cal.3d 584, 591.)Defendant’s primary argument is that Government Code § 831.7 grants them immunity as a matter of law.Section 831.7 grants immunity when a participant is involved in a “hazardous recreational activity” which includes “[w]ater contact activities.” Perry v. East Bay Regional Park Dist. (2006) 141 Cal.App.4th 1 holds (probably in dicta) that swimming without a lifeguard is in fact definitionally a hazardous recreational activity under the code.Nonetheless, the district may have an obligation to its students – probably even its trespassing students – under Constantinescu v. Conejo Valley Unified School District, (1993) 16 Cal.App.4th 1466. It cites with approval the California Law Revision Committee’s statement that “where it is reasonably foreseeable that persons to whom a lower standard of care is applicable – such as children – may be exposed to a substantial risk of injury from the property, the public entity should be required to take reasonable precautions,” offering an example: “Thus, a public entity may be expected to fence a swimming pool[.]”Here, there was fencing, but the question of the adequacy of the fencing is addressed in the Second Amended Complaint. It also alleges that a school function, a football game was in progress. These allegations defeat the demurrer. Defendant is ordered to file an answer within 15 days of this ruling.Defendant asserts that Bartell v. Palos Verdes Peninsula Sch. Dist. (1978) 83 Cal.App.3d 492 renders Plaintiff a trespasser ineligible to sue. But Bartell specifically uses the language that this exemption applies when the student is on the premises “apart from school-related activities and functions which require persons to be on school grounds.Defendant aptly cites to Bartell at 499-500: Even though a harm may be foreseeable, as under plaintiffs' pleadings it was here, a concomitant duty to forestall and prevent the harm does not automatically follow. (Internal Citations Omitted.) Rather, the question is whether the risk of harm is sufficiently high and the amount of activity needed to protect against harm sufficiently low to bring the duty into existence, a threshold issue of law which requires the court to consider such additional factors as the burdensomeness of the duty on defendant, the closeness of the relationship between defendant's conduct and plaintiff's injury, the moral blame attached to defendant's conduct and plaintiff's injury, and the prevention of future harm.Here, such an analysis is different than Bartell’s, which would have required a full lockdown. In this case, prevention would have involved having a person present or fixing known issues prior to the swimming accident. If there had not been a simultaneous event going on, Defendant would have been immune.Defendant cites to cases and asserts “The Courts are very clear that the duty of a school to its students ends after school hours unless it is a school sponsored athletic practice.” This is not at all clear to this particular Court. Consider a simple case where a drama club production is put on in the school auditorium after hours. The auditorium floor has some standing slick spot where a student – whether in or out of the club - trips and falls. It seems unlikely that this is exempted.This is a close case at the demurrer stage, but I find that Defendant is not facially exempted from liability based on Plaintiff’s pleadings. Defendant is to file an Answer within 15 days. The matter is set for Case Management Conference on November 18, 2024, at 2:00 p.m. in Department 21.

Ruling

HERNANDEZ vs LOPEZ

Aug 29, 2024 |CVRI2402735

Motion to Strike Complaint on Complaintfor Auto (Over $35,000) of FABIANCVRI2402735 HERNANDEZ vs LOPEZHERNANDEZ by ANTHONY DANIELLOPEZTentative Ruling:This action arises from a motor vehicle accident that occurred on 6/18/2022, wherein Plaintiff,who was a passenger in a vehicle driven by Defendant, sustained injuries when Defendant’svehicle hit a hydrant, struck a fence and overturned multiple times. (Compl. 5.) Plaintiff allegesthat, at the time of the accident, Defendant was driving at approximately 60 mph in a 45-mphzone, was ignoring traffic control signs, and was intoxicated with a blood alcohol level exceedingthe legal limit. (Id. at 6.) He alleges that Defendant’s actions were done with absolute andconscious disregard and callous indifference to the rights and safety of other persons, and thatDefendant knowingly and willingly became intoxicated with the full knowledge that his intoxicationrendered him physically unfit to operate a motor vehicle safely. (Id.)On 5/15/2024, Plaintiff filed a Complaint against Defendant, alleging (1) motor vehicle, (2) generalnegligence, and (3) punitive and exemplary damages.***Defendant now moves to strike punitive damages from the Complaint on the grounds that it failsto set forth facts sufficient to support a claim for punitive damages. Specifically, Defendant arguesthat the Complaint fails to allege facts sufficient to constitute malice or oppression. He furtherargues that Plaintiff’s allegations as to his intoxication is insufficient to support an award of punitivedamages.In opposition, Plaintiff argues that his claim for punitive damages has been properly pled, and thatless particularity is required where Defendant has superior knowledge of the facts and is put onnotice through specific allegations of the basis for such claim. He further argues that hisallegations regarding Defendant’s conduct is sufficient to allege malice in accordance withCalifornia law and to provide Defendant with notice of the issues sufficient for him to prepare adefense.In reply, Defendant argues that Plaintiff failed to properly serve him with the opposition, and thus,should not be considered. He further argues that the Complaint and opposition do not allege anyfacts that support a finding of malice against him. He thus asks the Court to grant the motion, andstrike Plaintiff’s claim for punitive damages without leave to amend. By presenting a substantivereply, Defendant waived any defect or irregularity in services, and thus, the Court will exercise itsdiscretion to consider the opposition. (See Carlton v. Quint (2000) 77 Cal.App.4th 690, 697.)Analysis1. Meet and ConferDefendant satisfied his obligation to meet and confer via telephone in accordance with CCP §435.5(a), and filed an appropriate declaration in accordance with CCP § 435.5(a)(3). (SeeBarcena Decl. ¶ 3 [stating that the parties’ counsel met and conferred over the phone on7/25/2024, but they were not able to reach an agreement].)2. Motion to StrikeThe court may, upon a motion made pursuant to CCP § 435: (a) Strike out any irrelevant, false,or improper matter inserted in any pleading. (b) Strike out all or any part of any pleading not drawnor filed in conformity with the laws of this state, a court rule, or an order of the court. (CCP § 436.)On a motion to strike, as with a demurrer, the court reads the allegations of the complaint as awhole, and accepts the facts alleged as true. (Clauson v. Sup. Ct. (1998) 67 Cal.App.4th 1253,1255.) A motion to strike is the proper vehicle to attack a punitive damages claim where the factsalleged do not rise to the level of fraud, malice or oppression. (CCP §§ 435–436; Turman v.Turning Point of Central Calif., Inc. (2010) 191 Cal.App.4th 53, 63.) If the defect in the pleading iscorrectible, leave to amend should be granted. (Grieves v. Sup. Ct. (1984) 157 Cal.App.3d 159,168.)3. Punitive DamagesTo support a demand for punitive damages under Civ. Code § 3294, a plaintiff must plead andprove facts demonstrating malice, oppression, or fraud as defined in Civ. Code § 3294(c). “Malice”is defined as “conduct which is intended by the defendant to cause injury to the plaintiff ordespicable conduct which is carried on by the defendant with a willful and conscious disregard ofthe rights or safety of others,” while “oppression” is defined as “despicable conduct that subjectsa person to cruel and unjust hardship in conscious disregard of that person’s rights.” (Civ. Code§§ 3294(c)(1)–(2).) Despicable conduct is conduct that is base, vile or contemptible. (CollegeHospital, Inc. v. Sup. Ct. (1994) 8 Cal.4th 704, 725.)The mere allegation that an intentional tort was committed is not sufficient to warrant an award ofpunitive damages. (Taylor v. Sup. Ct. (1979) 24 Cal.3d 890, 894.) “There must be circ*mstancesof aggravation or outrage, such as spite or malice or a fraudulent or evil motive on the part ofdefendant, or such conscious and deliberate disregard for the interests of others that his conductmay be called willful or wonton.” (Id. at 894–95 [citation and internal quotation marks omitted];see also G.D. Searle & Co. v. Sup. Ct. (1975) 49 Cal.App.2d 22, 29; Smith v. Sup. Ct. (1992) 10Cal.App.4th 1033, 1041–42.) Thus, punitive damages may be recovered for a non-intentional tortwhere a plaintiff pleads and proves that the defendant acted with “conscious disregard of therights and safety of others.” (Pfeifer v. John Crane, Inc. (2013) 220 Cal.App.4th 1270, 1299[quoting Gawara v. United States Brass Corp. (1998) 63 Cal.App.4th 1341, 1361].) “In order tojustify an award of punitive damages on this basis, the plaintiff must establish that the defendantwas aware of the probable dangerous consequences of his conduct, and that he willfully anddeliberately failed to avoid those consequences.” (Taylor, supra, 24 Cal.3d at 895–96.)Plaintiff in the present case allege the following: at the time of the accident, Defendant was drivinga vehicle on the public streets and highways at an excessively high speed above the speed limit,ignoring traffic control signs, and driving while intoxicated with a blood alcohol level exceedingthe legal limit; specifically, Defendant sped down a two-lane roadway at speed exceeding 60 mphin a 45-mph zone, hit a hydrant, struck a fence and overturned multiple times, causing physicalharm to Plaintiff, including spinal paralysis; all of this was done with absolute and consciousdisregard and callous indifference to the rights and safety of other persons on public streets andhighways; Defendant knowingly and willingly became intoxicated with the full knowledge that hisintoxication rendered him physically unfit to operate a motor vehicle safely; the Riverside CountyDistrict Attorney charged Defendant with a violation of Veh. Code § 23152(b), for driving with ablood alcohol level exceeding the legal limit; and Defendant was convicted of driving under theinfluence arising out of this case. (Compl. 6.)While general allegations of intoxication without more do not adequately support a demand forpunitive damages (Dawes v. Sup. Ct. (1980) 111 Cal.App.3d 82, 88–90), the allegations aboveare sufficient under Taylor to state a claim for punitive damages. Accordingly, Defendant’s motionto strike is denied.Summary:DENY Defendant’s motion to strike Plaintiff’s allegations and prayer for punitive damages.

Ruling

FCS057573 - PEREZ, HEIDI JUDITH VS BOOKER, WESLEY (DMS)

Aug 27, 2024 |FCS057573

FCS057573Motions for ContemptTENTATIVE RULING:Petitioner’s “motions” for contempt are denied.No affidavit of the facts constituting any contempt has been presented to thecourt. The filing of a sufficient affidavit is a jurisdictional prerequisite to acontempt proceeding. (Code Civ. Proc. § 1211(a); Koehler v. Superior Court(2010) 181 Cal.App.4th 1153, 1169; Oil Workers Int’l Union v. Superior Court(1951) 103 Cal.App.2d 512, 541.) Page 1 of 1

Ruling

JOSHUA MICHAEL FURMAN VS SHUM YIN WU

Aug 28, 2024 |Renee C. Reyna |23STCV30525

Case Number: 23STCV30525 Hearing Date: August 28, 2024 Dept: 29 Furman v. Wu 23STCV30525 Motion to be Relieved as Counsel, filed by Plaintiffs Counsel Devin A. Cutting Tentative The motion is granted. Background On December 14, 2023, Joshua Michael Furman (Plaintiff) filed a complaint against Shum Yin Wu (Defendant) for motor vehicle negligence cause of action arising out of an automobile accident occurring on December 31, 2021. On June 5, 2024, Devin A. Cutting of Bish & Cutting, APC (Counsel) filed this motion to be relieved as counsel for Plaintiff. No opposition has been filed. The hearing on this motion was continued from July 22 to August 28. Legal Standard The court may order that an attorney be changed or substituted at any time before or after judgment or final determination upon request by either client or attorney and after notice from one to the other. (Code of Civ. Proc., § 284(b).) An attorney is permitted to withdraw where conflicts between the attorney and client make it unreasonable to continue the representation. (See Cal. Rules of Prof. Conduct 3-700(C)(1).) The determination whether to grant or deny a motion to withdraw as counsel lies within the sound discretion of the trial court. (Manfredi & Levine v. Superior Court (1998) 66 Cal.App.4th 1128, 1133.) An application to be relieved as counsel must be made on Judicial Counsel Form MC-051 (Notice of Motion and Motion) (Cal. Rules of Court, rule 3.1362(a)), MC-052 (Declaration) (Cal. Rules of Court, rule 3.1362(c)), and MC-053 (Proposed Order) (Cal. Rules of Court, rule 3.1362(e)). Further, the requisite forms must be served on the client and all other parties who have appeared in the case. (Cal. Rules of Court, rule 3.1362(d).) The court may delay effective date of the order relieving counsel until proof of service of a copy of the signed order on the client has been filed with the court. (Cal. Rules of Court, rule 3.1362(e).) Discussion Counsel has filed the Notice, Declaration, and Order to be Relieved as Counsel for Plaintiff. In the Declaration, Counsel contends there has been a breakdown of the attorney-client relationship. Counsel has served Plaintiff by mail, and confirmed Clients address within 30 days of filing this motion by telephone. All substantive and procedural requirements are satisfied. The Court finds that due to the breakdown of the attorney-client relationship, Counsel has established good cause to be relieved as counsel. Accordingly, the motion is GRANTED. Conclusion The motion to be relieved as counsel is GRANTED. The order is effective upon filing with the Court a proof of service showing service of the signed order (not just the minute order) on the clients. Moving counsel to give notice.

Document

Lisa De Cicco, Jose Rodriguez v. Robert M. Tornambe M.D., Madison Plastic Surgery, P.C., New York Presbyterian Lawrence Hospital, Evercare Home Care Services, Amy Van Ellen Rn, Antoinette Parquet Lpn

Jul 30, 2020 |Judith N. McMahon |Torts - Medical, Dental, or Podiatrist Malpractice |Torts - Medical, Dental, or Podiatrist Malpractice |805226/2020

Document

Yaron Orenstein as the Executor of the Estate of RACHEL ORENSTEIN v. Robert Lefkowitz M.D., Azadeh Namakydoust M.D., Samuel Singer M.D., Memorial Sloan Kettering Cancer Center

Sep 10, 2018 |Judith N. McMahon |Torts - Medical, Dental, or Podiatrist Malpractice |Torts - Medical, Dental, or Podiatrist Malpractice |805298/2018

Document

Oct 06, 2020 |John J. Kelley |Torts - Medical, Dental, or Podiatrist Malpractice |Torts - Medical, Dental, or Podiatrist Malpractice |805305/2020

Document

Jose Avila v. Planet Fitness Equipment, Llc.

Feb 17, 2016 |Lynn R. Kotler |Torts - Other Negligence (PREMISES LIABILITY) |Torts - Other Negligence (PREMISES LIABILITY) |151298/2016

Document

Marilyn Sanchez v. Ricky Fischel, Guillaume Zeze, Major Leasing Llc, New York City Transit Authority, Metropolitan Transportation Authority

Oct 25, 2023 |James G. Clynes |Torts - Motor Vehicle |Torts - Motor Vehicle |160591/2023

Document

A A. A.-H. an infant by her grandmother and natural guardian, ANGELA FAULCON, Angela Faulcon Individually v. Barbara C. Deli M.D., Nicolle Underwood M.D., Mount Sinai Roosevelt, St. Luke'S Roosevelt Hospital Center

Apr 30, 2018 |John J. Kelley |Torts - Medical, Dental, or Podiatrist Malpractice |Torts - Medical, Dental, or Podiatrist Malpractice |805139/2018

Document

Rahul Manchanda v. Nyc Human Resources Administration, Nyc Office Of Child Support Enforcement, Nys Office Of Child Support Enforcement, Marvin Bettis, Kevin Hartje, Frances Pardus-Abbadessa, Denita Williams, Anna Kuchukova

Nov 25, 2020 |Shlomo S. Hagler |Torts - Other (FRAUD) |Torts - Other (FRAUD) |160282/2020

Document

Juan Coronado v. The Vorea Construction Companies Llc, Pmg Leroy Street Development Llc, Pmg Construction Group Llc, Pmg Leroy Street Llc, Skf Electrical Corp., The Hes Group, Inc.,

Nov 19, 2019 |Paul A. Goetz |Torts - Other Negligence (Labor Law § 241(6)) |Torts - Other Negligence (Labor Law § 241(6)) |161270/2019

PRE-TRIAL DOCUMENT(S) - Pneumo Abex LLC's Exhibit List April 19, 2022 (2024)
Top Articles
How to get started with Lifeweaver, the newest Overwatch 2 support hero
Overwatch 2: Lifeweaver - das kann der neue Gärtner, äh ..., Held!
Mybranch Becu
Libiyi Sawsharpener
Craigslist Motorcycles Jacksonville Florida
Doublelist Paducah Ky
Www Craigslist Louisville
Western Razor David Angelo Net Worth
Dityship
Ktbs Payroll Login
Oriellys St James Mn
Hope Swinimer Net Worth
Craigslist Pets Athens Ohio
Dr Manish Patel Mooresville Nc
Michigan cannot fire coach Sherrone Moore for cause for known NCAA violations in sign-stealing case
Urban Dictionary: hungolomghononoloughongous
Music Go Round Music Store
Program Logistics and Property Manager - Baghdad, Iraq
Woodmont Place At Palmer Resident Portal
Craigslist Maryland Trucks - By Owner
Harbor Freight Tax Exempt Portal
Angel Haynes Dropbox
Infinite Campus Asd20
Dailymotion
How Much Is An Alignment At Costco
Kempsville Recreation Center Pool Schedule
Gridwords Factoring 1 Answers Pdf
Donald Trump Assassination Gold Coin JD Vance USA Flag President FIGHT CIA FBI • $11.73
Life Insurance Policies | New York Life
Eero Optimize For Conferencing And Gaming
Smartfind Express Henrico
4083519708
Best Workers Compensation Lawyer Hill & Moin
Bimmerpost version for Porsche forum?
20 Best Things to Do in Thousand Oaks, CA - Travel Lens
Culvers Lyons Flavor Of The Day
Kelley Blue Book Recalls
Trizzle Aarp
Cheetah Pitbull For Sale
Easy Pigs in a Blanket Recipe - Emmandi's Kitchen
Husker Football
Firestone Batteries Prices
The Realreal Temporary Closure
Gregory (Five Nights at Freddy's)
Mynord
Cvs Coit And Alpha
Backpage New York | massage in New York, New York
Canada Life Insurance Comparison Ivari Vs Sun Life
Plumfund Reviews
Shiftselect Carolinas
2487872771
Overstock Comenity Login
Latest Posts
Article information

Author: Wyatt Volkman LLD

Last Updated:

Views: 6251

Rating: 4.6 / 5 (66 voted)

Reviews: 81% of readers found this page helpful

Author information

Name: Wyatt Volkman LLD

Birthday: 1992-02-16

Address: Suite 851 78549 Lubowitz Well, Wardside, TX 98080-8615

Phone: +67618977178100

Job: Manufacturing Director

Hobby: Running, Mountaineering, Inline skating, Writing, Baton twirling, Computer programming, Stone skipping

Introduction: My name is Wyatt Volkman LLD, I am a handsome, rich, comfortable, lively, zealous, graceful, gifted person who loves writing and wants to share my knowledge and understanding with you.