Free Appendix - District Court of California - California


File Size: 141.1 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 838 Words, 5,272 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cand/195939/60-1.pdf

Download Appendix - District Court of California ( 141.1 kB)


Preview Appendix - District Court of California
Case 5:07-cv-04808-JF

Document 60

Filed 07/25/2008

Page 1 of 3

KURT OSENBAUGH (State Bar No. 106132) DEBORAH YOON JONES (State Bar No. 178127)
2
3

SA Y AKA KARIT ANI (State Bar No. 240122)

WESTON, BENSHOOF, ROCHEFORT,

RUBALCAVA & MacCUISH LLP
333 South Hope Street, Sixteenth Floor

4
5

Los Angeles, California 9007 i
Telephone: (213) 576-1000 Facsimile: (2 i 3) 576- i 100
kosenbaugh~wbcounsel .com

6 7

dj ones~wbcounsel.com

skaritani~wbcounsel. com
Attorneys for Plaintiff and Counter-Defendant
8

BP WEST COAST PRODUCTS LLC

9 10
11

UNITED STATES DISTRICT COURT

NORTHERN DISTRICT OF CALIFORNIA
BP WEST COAST PRODUCTS LLC, a Delaware Limited Liability Company,
Plaintiff,

Case No.: C07 04808 JF

12
13

APPENDIX OF AUTHORITIES IN
SUPPORT OF BP WEST COAST

v.
14
15

PRODUCTS LLC'S:

STTN ENTERPRISES, INC., a California Corporation; NAZIM FAQUIRY AN, an individual;
SA YED FAQUIRY AN, an individual; and MAGHUL F AQUIRY AN, an individual; and A V A

16
17
18

GLOBAL ENTERPRISE, LLC, a California limite liability company,
Defendants.

(1) REPLY BRIEF IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT, OR IN THE ALTERNATIVE, PARTIAL SUMMARY JUDGMENT AS TO THE SECOND AMENDED COMPLAINT; AND
(2) REPLY BRIEF IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT, OR IN THE ALTERNATIVE, PARTIAL SUMMARY JUDGMENT AS TO THE COUNTERCLAIM
Declaration of Elizabeth Chang; Additional Declaration of Deborah Y oon Jones; and Evidentiary Objections to the Declarations of
Sayed Faquiryan and John MichaeL.)

19

20
21

(Filed concurrently with Reply Briefs;

22
23

24
25

Date: Time:
Crtrm :

August 8, 2008 (reserved)
9:00 a.m.

3

Honorable Jeremy Fogel
Filing Date:

26 27

September i 7,2007

AND RELATED CROSS-ACTION.
28
APPENDIX OF AUTHORITIES IN SUPPORT OF REPL Y BRIEFS FOR MOTIONS FOR SUMMARY JUDGMENT

122741 i i

Case 5:07-cv-04808-JF

Document 60

Filed 07/25/2008

Page 2 of 3

1

Plaintiff and Counter-Defendant BP West Coast Products LLC ("BPWCP") hereby
submits copies of the following authorities as well as "on-line" authorities (for the Court's ease and

2
3

convenience) cited in support of its Replies to the Motions for Summary Judgment, Or in the

4
5

Alternative, Partial Summar Judgment as to the (1) Second Amended Complaint and (2)
Counterclaim:

6 7
8
1.

NON-FEDERAL AUTHORITIES
Alliance Mortg. Co. v. Rothwel (1995) 10 Ca1.4th 1226;

2. 3.

Bank of America v. Pendergrass (1935) 4 Ca1.2d 258;

9
10
11

Birman v. Loeb (1998) 64 Cal.AppAth 502;
California State Automobile Assn. Inter-Insurance Bureau v. Barrett Garages

4.

(1967) 257 Cal.App.2d 71;
5. 6.
Cal.App.2d 664;

12
13

Careau & Co. v. Sec. Pacifc Bus. Credit, Inc. (1990) 222 Cal.App.3d 1371;
Conderback, Inc. v. Standard Oil Co. 01 Ca!.

, Western Operations (1966) 239

14
15

7.
8.

CrossTalk Productions, Inc. v. Jacobson (1998) 65 Cal.AppAth 631;
Erlich v. Mendezes (1999) 21 Ca1.4th 543;

16 17
18 19
401 ;

9.
10.

Federico v. Frick (1970) 3 Cal.App.3d 872;
Ferro v. Citzens Nat'l Trust & Savings Bank of Los Angeles (1955) 44 CaI.2d

20
21

11. 12.

Harrison v. Adams (1942) 20 CaI.2d 646;
Hauger v. Gates (1954) 42 Ca1.2d 752;
McDaniel v. City and County of

22
23

13.
14. 15.

San Francisco (1968) 259 Cal.App.2d 356;

4 Miler & Starr Cal. Real Estate (3d ed. 2000) § 10: 1 0, pAl;

24
25

Moving Picture Mach. Operators Union Local No. 162 v. Galsgow Theaters,

Inc. (1970) 6 Cal.App.3d 395;
16.
17.

26
27
28

Murchison v. Murchison (1963) 219 Cal.App.2d 600;
Peterson Dev. Co., Inc. v. Torrey Pines Bank (1991) 233 Cal.App.3d 103;

18.

Pittman v. Canham (1992) 2 CaI.AppAth 556;
1

1227411.

APPENDIX OF AUTHORITIES IN SUPPORT OF REPL Y BRIEFS FOR MOTIONS FOR SUMMARY JUDGMENT

Case 5:07-cv-04808-JF

Document 60

Filed 07/25/2008

Page 3 of 3

19.

Potter v. Pacifc Coast Lumber Co. of

California (1951) 37 Ca1.2d 594;

2
3

20.
21. 22.
Cal.App.2d 678;

Randas v. YMCA of Metropolitan Los Angeles (1993) 17 Cal.AppAth 158;

Rich & Whilock, Inc. v. Ashton Dev., Inc. (1984) 157 Cal.App.3d 1154;

4
5

Roehm Distributing Co. v. Burgermeister Brewing Corp. (1961) 196

6
7
8

23. 24.

Thompson Crane and Trucking Co. v. Eyman (1954) 123 Cal.App.2d 904;

Wiliams v. Pratt (1909) 10 CaI.App. 625; and

25.

Witkins, Summar of California Law: Contracts, § 118, p.157 (1Oth ed. 2005).

9

10
11

UNPUBLISHED OR "ON-LINE" CASES
26. 27.

Ball v. Johanns (E.D. Cal. Jan. 29, 2008) 2008 WL 269069;

12
13

Charter Marketing Co. v. Burgin (D. Con. Oct. 20, 1989) 1989 u.s. Dist.

LEXIS 18393;
28. 29.
30.

14
15

Fotinos v. Amoco Oil Co. (Feb. 25, 1985) CCH BFG ~ 8326;
In re Smith d/b/a Sam's Service Center (Sept. 9, 1988) CCH BFG ~ 9264;

16
17 18

Jackson v. Kerr-McGee Refining Corp. (May 8, 1989) 1989 u.s. Dist. LEXIS

15266;
31. 32.

Mobil Oil Guam, Inc. v. Lee (Guam Terr. 2004) 2004 WL 1305314; and

19

Talbert-Siebert En!., Inc. v. Shell Oil Co. (M.D. La. May 8, 1992) 1992 WL

20
21

119916.

22
23

DATED: July 25, 2008

Respectfully submitted,

KURT OSENBAUGH DEBORAH YOON JONES
SA Y AKA KARIT ANI

24
25

WESTON, BENSHOOF, ROCHEFORT, RUBALCAVA & MacCUISH LLP
ISI

26

27
28

Deborah Yoon Jones Attorneys for Plaintiff and Counter-Defendant
BP WEST COAST PRODUCTS LLC
APPENDIX OF AUTHORITIES IN SUPPORT OF REPL Y BRIEFS FOR MOTIONS FOR SUMMARY JUDGMENT

2

1227411.