ROBERT HANLON et al VS. BOEING NORTH AMERICA, INC. et al, CGC-09-275117, No. 02480383 (California State, San Francisco County, Superior Court Apr. 29, 2009) (2024)

ROSS M. PETTY, State Bar No. 166366
`LAUREN M. MICHALS, State Bar No. 184473
`| LYNN R. FIORENTINO,State Bar No. 226691
`| One Embarcadero Center, 18" Floor
`WH NIXON PEABODY LLP
`
`| San Francisco, California 94111
`| Telephone: (415) 984-8200
`| Facsimile: (866) 542-6538
`|
`| Attorneys for Defendants
`1 FORD MOTOR COMPANYand
`| GENERAL MOTORS CORPORATION
`
`ELECTRONICALLY
`suknkitDna
`TT.
`
`County of San Francisco
`APR 29 2009
`GORDON PARK-LI, Clerk
`BY: WILLIAM TRUPEK
`Deputy Clerk
`
`SUPERIOR COURT OF THE STATE OF CALIFORNIA
`
`COUNTY OF SAN FRANCISCO
`
`| || | | | | | || |}
`
`Oo©NSN
`
`10
`
`11
`
`12
`
`13
`
`14
`
`16
`
`17
`
`18
`
`Case No.. CGC-09-275117
`_
`EXHIBITS 39 -44_ TOTHE
`DECLARATION OF LYNN R.
`FIORENTINO IN SUPPORTOF
`DEFENDANTS FORD MOTOR
`COMPANY’S AND GENERAL MOTORS
`15
`BOEING NORTH AMERICAN,INC., et|CORPORATION’S JOINT MOTION FOR
`MANDATORY CHANGEOF VENUE
`PURSUANT TO C.C_P. §§ 395, 396b, 397(a),
`398 AND REQUEST FOR STAY
`
`| ROBERT HANLON and MARY
`HANLON,
`
`Plaintiffs,
`
`vs.
`
`
`
`
`Defendants.
`
`19
`20 |
`
`a |
`
`22 |
`
`23 |
`
`24 |
`
`25 |
`
`26
`
`27
`
`28
`
`Date:
`Time:
`Dept:
`Judge:
`
`May 26, 2009
`9:30 a.m.
`301
`Hon. Peter Busch
`
`Action filed:
`Trial Date:
`
`April 7, 2009
`Fo be determined
`
`
`-I-
`12528843.1
`EXHIBITS TO THE DECLARATION OF LYNN R. FIORENTING IN SUPPORT OF DEFENDANTS FORD MOTOR COMPANY'S AND
`GENERAL MOTORS CORPORATION'S JOINT MOTION FOR MANDATORY CHANGE OF VENUE AND REQUEST FOR STAY
`
`

`

`EXHIBIT 35
`
`

`

`
`
`Secretary of State
`Business Programs Division
`
`1500 17" Street, 3Floor
`PO. Box 944760
`Sacramento, CA 94744-2600
`
`Certification and Records
`(916) 657-5448
`
`BUSINESS ENTITIES RECORDS ORDER FORM
`
`Ta obtain information relating to a business entity of record with the Secretary of State, complete both pages of this
`order form, attach a check made payable to the Secretary of State for the appropriate arrount or an amount “not to
`exceed” 2 specified amount written below ihe amount payable line, and submit your request:
`
`+ By mail, along with a self-addressed envelope,to Secretary of State, Certification and Records, P.O. Box
`944260, Sacramento, CA 94244-3600. Please refer lo Business Entities Mail Processing Times for
`current mail processing times.
`

`
`In person, to the Secretary of State's Sacramento office at 1500 11th Street, 3rd Floor, Sacramento, CA
`95314. Certificates of Status {for corporations in good standing} and status reports for corporations can
`be obtained over the counter at any of the Secretary of State's regional office locations. Please refer to
`Contact Information for regional office locations and addresses. A special handling fee of $10.00 per
`entity is applicable for any information requested over the counter except status reports.
`
`REQUESTOR'S INFORMATION
`
`Shelly Wetheringten
`YOUR NAME:
`FIRM NAME, iF ANY: Nixon Peabody, LLP
`Two Embarcadero Genter, #1800
`
`San Francisco, CA 941741
`
`415.984 5075
`
`Brizard-MatthewsMachinery Go. C0246355
`
`ENTITY NAME iff known,also include the entity We number}
`
`BE - IRC ORDER FORM (REV t1/20068}
`
`$ $ $ $ $ $
`
`$ § $ $ $ $ $
`
`_
`
`Affix Cert. & Seat
`
`Making first page
`Making additional pages
`Cerbficate of
`
`Status inquiry
`Statement of tnformation
`
`FOTAL AMQGUNT DUE
`TOTAL AMOUNT REC'D
`REFUND AMOUNT
`BALANCE DUE
`
`HS SPACE FOR OFFICE USE ONLY
`
`

`

`
`
`‘BUSINESSPROGRAMSDIVI
`
`Information;Retriaval-andCert
`
`OCFEE(REV.952006).|
`
`

`

`ENTITY NAME iifknown,also include ihe entily fle number.)
`
`Brizard-Matihews Machinery Co. C0246355
`
`ENTITY TYPE (Select the applicable entity type. CHECK ONLY ONE 80%}
`
`CORPORATION (CORP)
`|] unwrep uagiury company iic)
`
`[_] unten paRTNERSHIP
`[7] Generar paRTNERSHIP
`
`[_] temsvED LiABKITY PARTNERSHIP
`{_] omer
`
`Enjes the other entity type.
`
`COPY REQUESTS
`
`PLAIN (UNCERTIFIED) COPIES: $1.00 for the first page and $0.50 for each additional page; and
`CERTIFIED COPIES:$1.00 for the first page, $0.50 for each additional page AND $6.00 certification fee per document.
`if the number of pages is unknown when ordering copies, you may Send either a check in the amount of $20.00 per entity (refunds will be issued
`for amounts over $5.00) or a blank check with a not io exceed amount written below the payment line (e.g., “NOT TO EXCEED 320.007). A
`nohoe wil be included with the order indicating the anveunt for which the check was completed.
`ff the fees prowided are insuffigent, a fee letter
`indicating the totat amount due will be sent to ihe requestor. The order wil be completed upon receipt of the total fees.
`["_] copy OF ALL, DOCUMENTS OF RECORD{e.g., intial Sing, amendments, statements, etc}... [| Plain Copies|| Certified Copies
`[__]COPYOF INITIAL FORMATIONFREGISTRATION DOCUMENT 0ccccccccssceeccrerenceiee |
`| Piain Copies [| Certified Copies
`[}COPY OF ALL AMENDMENT DOCUMENTS 0000ccc ees ween eecennt agitate[] Plain Copies[] Ceriied Copies
`[1]
`Enterthetiteofthedoturnet and,2 knows,iveMledaleancdios document sumber.
`[__] Piain Copies
`[_]ce
`s
`COPY OF
`_
`on
`Covi
`itifed Copie
`CORP & LLC ONLY:
`inCopies [| Cenitea Copies
`Lf} COPY OF ALL STATEMENT OF INFORMATION DOCUMENEFS OF RECORD occceceices
`in
`Copi
`Certified Copies
`COPY OF MOST RECENT STATEMENT OF INFORMATION (complete or na change} onan
`
`
`[_]cory OF LAST COMPLETE STATEMENT OF INFORMATION00.0ccccccccsne costnet Copies|} Certited Copiesin
`
`
`[Joory oF LAST NO CHANGE STATEMENT OF INFORMATION oon ve Copies[] Certified Copiesin
`PUBLICLY TRADED CORP ONLY:
`Capi [| Certifiet Copies.
`in
`[7] copy oF ALL CORPORATE OISCLOSURE STATEMENT DOCUMENTS OF RECORD o.com
`[_]copy OF MOST RECENT CORPORATE DISCLOSURE STATEMENT 200 cc i[| Ceitifed Cupies
`Please note: A “certified” copy of a Corporate Disclosure Statament Bed prner io September 28. 2004 wil ichide the Statement of Imormation thal was
`filed together with thal document.
`
`Page 7 of 2?
`
`STATUS REPORTS — $4.06 Each
`Includes the complete entity name, fle number, slates, jumsdiction, and address(es}: and when applicable, name and address of principal
`member/manager/fofficer, name and address of agent for service of process and type of business.
`
`CERTIFICATES — $5.00 Each
`
`[_] CERTIFICATE OF STATUS{centtying to thecurrent status of the emit)ceceeeenceenenncee estesnenenuannemacent
`[_] cRRTIFICATE OF FILING OF
`Enter the te al the document and, known, the fle date andor doognent number
`[] CERTHICATE OF NO RECORD o.oooe ween
`["] CERTIFICATE OF LISTING(85.00 for each cocumment HSE) oe acc ceeeeenrneects ne sentence snntaneeccnescu ee
`
`FAX RETURN OF COPIES, STATUS REPORTS ANDSOR CERTIFICATES
`
`[| DOMESTIC FAX {transmitted withen the United State3)oececeerences coneeeetencannnanticneseeneenenctneeetentaenineectnssectic $ 5.00 per entity
`[__] INTERNATIONAL FAX ttransmitied outside thre United States). cece ccrneetn ances on 10.00 hee entity
`SPECIAL HANDLING — IN PERSON DELIVERY ONLY
`
`I SPECIAL HANDLING FEE (not applicable for orders submitted by myail)eeeeeeeee eerie nenteee 210.00 per entity
`Hi TRG GORGE FORM [REV T2008)
`
`

`

`California Business Search
`
`Page 1 of|
`
` as)
`
`DISCLAIMER: Theinformation displayed here is current as of APR 17, 2009 and is updated weekly. It is
`
`not a complete or certified record of the Corporation.
`
`Blank fields indicate the information is not contained in the computerfile.
`
`If the status of the corporation is "Surrender", the agent for service ofprocess is automatically revoked.
`Please refer to California Corporations Code Section 2114 for information relating to service upon
`corporations that have surrendered.
`
`hitp://kepler.sos.ca.gov/corpdata/ShowAllList?QueryCorpNumber=C0246355&printer=yes
`
`4/23/2009
`
`

`

`EXHIBIT 36
`
`

`

`|
`
`"State of California_
`. Secretary «of State.
`, DEBRA BOWEN, Secretary of State of the,State «Of:California,Bs
`hereby certify:
`
`That the attached transcript of ___+| page(s) \was prepared by and
`in this office from the record onfile, of whichit purportstto bea copy,and.
`_ that it is full, true and correct.
`
`“IN WITNESS WHEREOF,
`| execute this _
`_. certificate and affix the Great.Seal of the
`Stateof California this day of |
`|
`
`spr 17 2008
`
`«DEBRA BOWEN
`ne Secretary ofState
`
`Sec/Siale Form CE 108 (REV 1/2007)
`
`SRGOSP of 1t14dd
`
`

`
`. Secretary
`of State -
`
`y
`
`STATEMENT OF INFORMATION
`
`,* “CORPORATE MASE(Presse000kator Arare peDenNeS|
`BETERSONHOLDING COMPANY
`Po BOX Sesh
`SAN LEANDRO CA 94577
`
`Coei77o
`
`
`
`08-272619
`neeaFILED
`oF the Secretary of State
`oase StateofCatomia
`
`SeEat
`
`
`i addess ofrecord @ aPO.Box address. See rainetors|
`
`
`Bate, chmokie bor and proceed ta Mem 16
`
`
`
` State of California
`FEES (Filing and Disclosure}: $25.00. Ht amendment, see instructions " 8 SUN 2B 2008 _ MAPORTANT — READ INSTRUCTIONS BEFORE COMPLETINGTHISFORM _
`
`
`jz tySireaeSoonrdaosReeeencod
`“
`A therehave Deen anychanges toThe 1
`i cotbaaried 21thelast Statement of informationNedwihthe Catlomam seceatinyofStale.
`5
`wa
`a a s
`.
`ce
`“STATE - 2COE
`STATEEPCODEonanedsuasotcrestuouen
`STATE|BGGCOME
`TE ADDRESSESCa3E FOLLOWINGOFFICERS. (ThecorporationtrustnayetoseSerer Ncompaeme
`;
`
`36apefcrMaybeeked.Pohoweversn,HnprperindSoeonfs foretOOOeOOener sens |
`
`
`eee EXECUTIVECESEES, vn, AES
`one
`n
`eatangiteueeseacaeSnAAoEMP
`SECRETARY
`CL ABORESS
`
`Enertapeareeiouniaiadeuacnenn
`aE EAN reeCER ,
`-
` AOOHESE
`a
`oe
`oa RY : Bu oe
`Seare
`receuyaeaucuenerieeloncensiaeinSea
`oveditenceeenapneaonteeteretreti iaceinneeePerimeterorirrein
`FNAMESANDCOMPLETEADORESSES OFALLDIRECTORS,IOLUDINGDIRECTORS WHOAREALSOOFFICER:
`sthye atkoas! one 3actorector_Attachaceinonalpages 4Peerect
`nracrtemdninstanaiveuas CYcmtnninihtimniNSPeletveersresnnentorne:boaenindmeeitnscktsaetose sehat
`atone os 8 .
`_—
`ae
`ekeSROseenseredeiEURDHAae nat
` "ACIS
`aT
`eriSeseebeOURANreaGRalame
`aa ty
`ADEESS | tary frepeeodinee
`MBEAOF UAC ARE £5 Ore “if BOAHD OF O88-
`| AGENTFOR:SERVICE OFPROCESS "(ifheagent&anwdrdual.Teert TrustresideonCabkoreaane!Hert VFmstbesorpieledwilACatforna
`i Sheiackees a PO ten alhress 36 NOt ancepiabid! 4 the aportim. ancther comorancet, the agent musi nave on fe with thet
`lary of State a
`
`
`Seriapursuant loComporemorsCoe cechon. 1505 aperr14must be JefDian)
`;
`vy
`
`
`NAME OF AGENT FORSEBVAEOF PROCESS
`
` irphRS
`
`
`
`
`
`
`| oe“STREETAOORESSOfa*gENTEmSERVICEoFPROEESE+aMmR—¥AEONS: Cae esewereaameinseuke
`5sem*n oecera,ro "He CALERA SECRETARY‘OF STATE “HeCORPORATION centiPIeSTHE FORMATION i
`
`
`
`

`

`California Business Search
`
`Page 1 of 1
`
`HEBRA BOWEN
`
`DISCLAIMER: Theinformation displayed here is current as of APR 17, 2009 and is updated weekly. It is
`not a complete or certified record of the Corporation.
`
`PETERSON HOLDING COMPANY
`
`Number: €0817700
`
`Jurisdiction: California
`
`Date Filed: 6/15/1977
`
`Status: active
`
`
`
`ROBERT M KLAPPERICH
`
`955 MARINA BLVD
`
`SAN LEANDRO, CA 94577
`
`samenteenynipnesetomnnpvirnaannennananennst
`
`Blankfields indicate the informationis not contained in the computerfile.
`
`If the status of the corporation is "Surrender", the agent for service of process is automatically revoked.
`Please refer to California Corporations Code Section 2114 for information relating to service upon
`corporations that have surrendered,
`
`http://kepler.sos.ca.gov/corpdata/ShowAllList?QueryCorpNumber=C0817700&printer=yes
`
`4/23/2009
`
`

`

`CA008 17700
`
`CA00817700
`
`Page | of 2
`
`CORPORATE RECORDS & BUSINESS REGISTRATIONS
`
`This Record Last Updated:
`Database Last Updated:
`
`Update Frequency:
`Current Date:
`
`Source:
`
`08/05/2008
`04-22-2009
`
`WEEKLY
`
`04/27/2009
`
`AS REPORTED BY THE SECRETARY OF STATE OR OTHER
`OFFICIAL SOURCE
`
`THIS DATA IS FOR INFORMATION PURPOSES ONLY. CERTIFICATION CAN ONLY BE OBTAINED
`THROUGH THE SACRAMENTO OFFICE OF THE CALIFORNIA SECRETARY OF STATE.
`
`Name:
`
`Address:
`
`Identification Number:
`
`Filing Date:
`Status:
`
`Corporation Type:
`
`Business Type:
`
`Where Filed:
`
`Name;
`
`Address:
`
`COMPANY INFORMATION
`
`PETERSON HOLDING COMPANY
`PO BOX 5258
`
`SAN LEANDRO, CA 94577
`
`FILING INFORMATION
`
`C0817700
`
`06/15/1977
`ACTIVE
`
`PROFIT
`
`CORPORATION
`
`SECRETARY OF STATE/CORPORATIONSDIVISION
`1500-11TH STREET
`
`SACRAMENTO, CA 95814
`
`REGISTERED AGENT INFORMATION
`
`ROBERT M KLAPPERICH
`
`955 MARINA BLVD
`
`SAN LEANDRO, CA 94577
`
`NAME INFORMATION
`
`Former Name:
`
`PETERSON TRACTOR CO.
`
`law.com/result/documenttext.aspx7gttab—OT CORP STATE&ss=CNTS&... 4/27/2009
`http://Aveb2 west
`
`

`

`CA008 17700
`
`Page 2 of 2
`
`Former Name:
`
`DOYLE MACHINERY CQ.
`
`Name:
`
`Address:
`
`Amendments:
`
`PRINCIPAL INFORMATION
`
`DUANE S DOYLE
`
`24829 PALOMARAS RD
`
`CASTRO VALLEY, CA 94552
`
`AMENDMENT INFORMATION
`
`12/12/2002 CERTIFICATE OF CORRECTION CERTIFICATE OF
`CORRECTION
`
`10/04/2002 CERTIFICATE OF AMENDMENT NAME CHANGE
`FROM: PETERSON TRACTOR CO.
`
`02/06/1997 CERTIFICATE OF AMENDMENT
`
`10/17/1995 CERTIFICATE OF AMENDMENT
`
`02/16/1995 CERTIFICATE OF AMENDMENT
`
`01/19/1989 CERTIFICATE OF AMENDMENT
`
`03/14/1986 CERTIFICATE OF AMENDMENT
`
`08/05/1977 CERTIFICATE OF AMENDMENT NAME CHANGE
`FROM: DOYLE MACHINERY CO.
`
`Cali Westlaw CourtExpress at 1-877-DOC-RETR (1-877-362-7387)
`to order copies of documents related to this or other matters.
`Additional charges appty.
`
`THE PRECEDING PUBLIC RECORD DATA IS FOR INFORMATION PURPOSES ONLY AND IS NOT THE
`OFFICIAL RECORD. CERTIFIED COPIES CAN ONLY BE OBTAINED FROM THE OFFICIAL SOURCE.
`
`END OF DOCUMENT
`
`Adobe Reader is required to view PDF images.
`a tet
`4
`fae
`Pies aces WA
`
`(c} 2009 Thomson Reuters. No Claim to Orig. US Gov. Works,
`
`http://web2.westla
`
`w.com/result/documenttext.aspx?gttab=OT CORP STATE&ss=CNT&... 4/27/2009
`
`
`

`

`EXHIBIT 37
`
`

`

`Jack K. Clapper, (State Bar No, $3207)
`| John P, Mason, (State Bar No. 193949)
`ELECTRONICALLY
`2) CLAPPER, PATTI, SCHWEIZER & MASON
`FILED
`| 2330 Marinship Way, Suite 140
`
`3||Sausalito, CTA 94965 Superior Court of Catifornia,
`Telephone: (415} 332-4262
`County of San Francisco
`Facsmmite: (415) 331-5387
`APR 07 2009
`4]
`5]
`Simona A. Farrise, (State Bar No. 171708)
`GORDONPARK-L,Clark
`| FARRISE LAW FIRM
`Deputy Clerk
`i 331 State Street, Sutte 277
`Santa Barbara, CA 93101
`Telephone: (805) 845-5717
`f Facsunile: (510) 588-4536
`} farriselaw(@farriselaw.com
`
`Altomey forPlaintiffs
`
`SUPERIOR COURT OF THE SFATE OF CALIFORNIA
`
`CITY AND COUNTYOF SAN FRANCISCO - UNLIMITED CIVEL JURISDICTION
`
`14
`
`is
`
`17
`
`s ROBERT HANLON and MARY HANLON,
`
`Plaintiffs,
`
`} Case No. CGC-09-27511T
`}
`} AMENDMENT TO COMPLAINT
`}
`SUBSTITUTING FRUE NAMES
`Av.
`FOR FICTITIOUS NAMES
`}
`
`165
`5
`| BOEING NORTH AMERICAN, INC., etal,
`}
`}
`Defendants.
`
`
`‘On filing the complaint herein, plaintiffs were ignorant of the true names of certain defendants
`
`| having discovered the irue name ofTwenty-Third Doe to be Matthews Machinery Co. hereby amends
`ther complaint by inserting such true name in the place and stead ofthe fictitious name wherever it
`. appears in the complaint.
`Matthews Machinery Co. as Twenty-Third Doe.
`
`Dated: April 6, 2009.
`
`Clapper, Patti, Schwewer & Mason
`
` and designated such defendants in the complaint byfictitious name Twenty-Third Doc, Plaintifiz,
`
`
`
`,
`cress
`TAO Manone Why tt EAMESTRENTTOOMPLANT SUBRTETEPING PRUE AMPS FONPACTSKAMES
`RansadenA bas
`Sat STAD
`
`

`

`EXHIBIT 38
`
`

`

`State of California.
`
`Secretary of State
`
`, DEBRABOWEN,Secretary¢ofState of the State. ofCalifornia,
`“hereby certify:
`That the attached transcript vt)panete was prepared by and
`.in this office from the record on file, of which it purportsto be a copy, and
`“that itis iull, true and correct.
`.
`
`_IN WITNESS WHEREOF,| execute this
`certificate and affix the Great Seal of the... :
`“State of Californiat thisdayof a
`boteceenes apr 17 2003
`Ce ce nent nees
`
`
`
`yreBre
`
`DEBRA BOWEN|
`. Secretary of State . ee
`
`See/Siaie Form CE 108 fREY 172007)
`
`viride OSP 08 111444
`
`

`

`
`FHLEO
`
`|gaceserecra
`
`
`‘WTNH CAUPCRDIA SECRETARY OF STATE TSEC 1300, CORPORAIIGNE CODE.
`
`
`
`ie I"H.
`laa
`
`i g28 FORE ey
`“SEERL”"ART oF STATE
`
`
`
`j
`
`
`9837 F StreetAP MOF Be PL Be
`
`
`
`3 PPRRET ADRESS OF Smetar BUSPIESS OFRRTE tel [AL aE any Lee
`
`
`2837 F Streetmo heat 8d eo
` Sd, ASIN ASOREGS CRTRONG,
`P. 0. Box 3460
`|
`|
`!
`Eureka, California
`| 95501
`
`
`ene eeneA + a nenee
`
`AMES OF:THE: FOLLOWING OFFICERS ARE.
`
`:
`~~ ar 4
`Mary E. Matthews
`|
`2837 F Street
`Eureka, California
`» 95501
`
`—. 2peteeeea
`George E. Hefter
`i
`933 Gillert
`Daly City, California
`' 94015
`;
`
`
`
`sineRTEtaSSSt aeEEte
`aeabiawy
`2837 F Streat
`Richard Cassady
`LC Eureka, California
`i 95501
`
`acre EtaameaL DOE
`SakeTS GR weNaBrecd AUTRE a Sel to t
`STW ag tac
`aos
`eSEEremainaoeearpecopareca teenymegTeAEEENEbhohr ae
`
`,"NAMES AND COMPLETEBUSINESS oR RESIDENCE ADDRESS OF INCUMBENTDRECIORS INCLUDING THOSE DIRECTORS WHO ARE
`
`ALSO OFFICERS. {Attacha supplemenfod fist of directors if naedad).
`coteancangnamanaga mnngAteEetapes 8 ArgARN AAPORAARRAa Sentm
`“Mary E. Matthews
`.
`|
`2837FStreet a
`|
`Eureka, California a | 95501
`FALE
`eee tie aes eee ne waren on arerdet tannin somataabe See en meetorteoe ne sg oetame
`' Richard Cassady
`2837 F Street
`i
`. Eureka, California
`2) 9550)
`
`ensneeeenesena|aanegPeggeneeaeetnepenefcentcetteoneoeaReseeeee+ =
`Fern Ernke
`4 2837 FStreet
`'
`Eureka, California
`7 93501
`
`
`
`
`
`aad
`o.
`
`Un nee conan werrh Chen eee nine eee RE HE
`
`ee
`
`ss
`
`~
`
`sur peadeonee sere mere
`
`Nadaay
`
`eeeceene Gennyee ewnebe
`
`
`Seste . ard SMDarmen ae tlio et ae a ee
`
`tee
`
`tc ede
`
`non
`
`
`ee ee ee _RichardCassady_
`
`_ 2837FStreet,Eureka,CA95501_
`
`o Daegeo AUNDad toa
`chao
`Cat boabt. Dara ae Nawila
`Tay Rel
`
`
`
` Fingnee & Real (Estate banapement
`wt ne near me
`oa ewAeeA eg neta gE cence eee Meo epeerece wae
`
`lap la/el ae “Asst, Secretary.
`
`
`cece spa
`
`

`

`California Business Search
`
`Page | of I
`
`
`
`DISCLAIMER: Theinformation displayed here is current as of APR 17, 2009 and is updated weekly. It is
`not a complete or certified record of the Corporation,
`
`Number: C028259?
`
`Date Filed: 2/1/1954
`
`Status: dissolved
`
`Jurisdiction: California
`
`Address
`
`
`
`hoae2. 4©7wwnoOaree ta -aN2
`
`
`
`EUREKA, CA 95501
`
`RICHARD CASSADY
`
`+
`m=oyam> ava SO nl nN =
`
`Agent for Service of Process
`
`Blank fields indicate the information is not contained in the computerfile.
`
`If the status of the corporation is "Surrender", the agent for service of process is automatically revoked.
`Please refer to California Corporations Cede Section 2114 for information relating to service upon
`corporations that have surrendered,
`
`http://kepler.sos.ca.gov/corpdata/ShowAllList?QueryCorpNumber=C0282592&printer=yes
`
`4/23/2009
`
`

`

`EXHIBIT 39
`
`

`

`
` ROBERT HANLON and MARY HANLON,
`
`Sgreaeoeeratael
`
`14
`
`15
`
`¥.
`
`Plainufis,
`
`Case No. COGC-O9-275 117
`
`AMENDMENT TO COMPLAINT
`SUBSTITUTING TRUE NAMES
`FOR FICTIFIOUS NAMES
`
`BOEING NORTH AMERICAN, INC., ct al,
`Detendants.
`
`34
`4]
`54
`
`Jack K. Clapper, (State Bar No. 83207)
`John P. Mason, (State Bar No, 193949)
`2] CLAPPER, PATTI, SCHWEIZER & MASON
`2330 Marinship Way, Suite 140
`Sausalito, CA $4965
`Telephone: (415) 332-4262
`Facsnmile: (415) 331-5387
`Simona A. Farrise, (State Bar No. 171708)
`FARRISE LAW FIRM
`831 State Street, Suite 277
`Santa Barbara, CA 93101
`Telephone: (805) 845-5717
`Facsimile: ($10) $98-4536
`farriselaw@yfarriselaw.com
`
`,
`
`ELECTRONICALLY
`FILED
`Superior Court of Califomia,
`County of San Francisco
`APR 15 2009
`GORDONPARKLIClerk
`,
`Caputy Clerk
`
`Attomeyfor Plaintifis
`
`SUPERIOR COURT OF THE STATE OF CALIFORNIA
`
`CITY AND COUNTY OF SAN FRANCISCO - UNLIMITED CIVIL JURISDICTION
`
`On Gling the complaint herein, plaintiffs were ignorant ofthe tue names of certain defendants
`
`and designated such defendants in the complaint by fictitious name Fwenty-Fourth Doe through
`
`Twenty-Fifth Doe. Plaintiffs, having discovered the true name ofTwenty-Fourth Doe to be R_E.
`
`Davenport, Ine.; the tue name ofTwenty-Fifth Doe ta be Gennine Parts Company hereby amends
`
`their complaint by inserting such true name in ihe place and stead ofthe fictitious name wherever it
`
`appears tn the cornplaint.
`
`R.E. Davenport, Inc. as Twenty-Fourth Doe.
`
`Genuine Parts Company as Twenty-Fifth Doe,
`
`Dated: April 15, 2009.
`
`2010 Masaki Way,
`cry
`Fastin CA MSS
`obt5) pada
`TY
`
`4
`
`AMENDMENT TOCOMPLAINY SURSTITUTING TUENAMESFOR FROTITOUS ARES,
`
`Clapper,
`
`Fatt, Schweizer & Jebn R, Mason
`
`Adtorney for Plaintiffs
`
`

`

`EXHIBIT 40
`
`

`

`California Business Search
`
`Page 1 of 1
`
`a) IBRRSTMESS Portall
`
`DISCLAIMER: The information displayed here is current as of APR 17, 2009 and is updated weekly. It is
`not a complete or certified record of the Corporation.
`
`Number: C0903594
`
`Date Filed: 1 1/20/1978
`
`Status: suspended
`
`urisdiction: California
`
`Address
`
`3
`
`PO BOX 33
`
`UREKA, CA 95501
`
`RE DAVENPORT
`
`2814 N ST
`
`Agent for Service of Process
`
`Blank fields indicate the information is not contained in the computer file.
`
`If the status of the corporation is “Surrender”, the agent for service of process is automatically revoked.
`Please refer to California Corporations Code Section 2114 for information relating to service upon
`corporations that have surrendered.
`
`http://kepler.sos.ca.gov/corpdata/ShowAllList?QueryCorpNumber=C0903594é&printer=yes—4/23/2009
`
`

`

`EXHIBIT 41
`
`

`

`
`
`
`
`-_State of California —
`
`Secretary of State
`ae “Thattheattachedtranscriptanwaspreparedbyand|
`. ANB Bowen |
`
`in this office from the record on file, Of which it purports to be a COPY,and. 7
`. that it is full true and correct.
`
`l, DEBRA BOWEN, Secretary‘of State Ofthe State of
`- - Galifornia, hereby certify: = | vo a
`
`|
`
`_
`IN WITNESS WHEREOF,| execute this oo
`certificate and affix the Great Seal ‘of the -
`: State ofCaliforniathis dayof
`
`DEBRA BOWEN
`. Secretary of State.
`
`-
`
`

`

`
` po
`
`
`Ch-7itake
`‘State of California
`a
`“Kevin Shelley gy
`|
`| Oo
`Secretary of State
`“~*~
`“STATEMENT OF INFORMATION
`“IMPORTANT— READ INSTRUCTIONSBEFORECOMEEETINGITSFORM
`FYLED
`
`AMG Meine tasgtatestoate somos
`_._ lnthaofficeot
`Sof Cattornia
`A
`Cond49:70
`- ~ oftheStaleofCattorn
`Genuine Paris Coma.
`me) AUG 0 4 2004
`“A4GqG Circle 1S Pang oS
`a i ere
`
`ee
`
`SO
`
`iForeian Corporation
`
`
`
`OS PARSLT.
`
`o
`:
`
`3
`
`ii
`
`| Menta90239., Co 1|-4abelSTAR
`
`OFSTATE
`
`"atteee
`
`he
`
`STeiDeta!
`
`|
`|
`|
`
`Use Ontv
`misSpe oA2 for Fil
`. CORPORATEt DISCLOSURE AGT{CucporabansChdeSdetign24471=
`eeeeTFe
`.- Le
`sob
`meteagspinOma
`
`
`ny ae
`,
`
`
`no CORULAATION -S FUSLCLY TRADED.
`iF PUBLICLY TRADED. COMPLETE THIS STATEMENT OF INFORMATION AND THE
`
`LOSHQE STATESAT eoota 6)H-PTSUPP) SEE ITh 2 OF INSTRUCTIONS.
`
`
`5eee Peasee
`re echteepa aeEeeTe be- Hage
`
`iF Thre17 SAS BEEN AIG CHEGE im ANY 5OFTHE INFORMATION CONTAINED!INHEL:“STSTATEMENT OF INFORMATION FILED Wi it THE
`
`“OOF STATE. INCLUDING ANY INFORMATION CONTAINED it FORE GLPTSUPP, CHECK THE BOX AND PROCEED TO FEM 13.
`iF THERE BAWE BEEN Any CHANGES TO THE INFORMATION CONTAINED IN EITHER FORM. &GTH FORMS MUST SE COMPLETED IN THEIR
`aeORETY
`:
`
`Sat a
`
`
`
`- [COMPLETE ADORESSES FORTHE COLEOVINEOSnotSHUeViSHSthenettAt Be stg:NanaAccraTcatnekBelpre
`i.B4G4CircleTSPRO
`Atiarte Ce36539
`27 COE
`
`
`WOPEEE ADREE 2 0 Otmice1 OUS.NEESOFOLE RO CALIPOANULANY
`STATE
`City
`HeCoDe
` tltPacife_Pvenve
`fortarno-
`cA
`$2339
`
`
`“NSADERESS
`| SRYANDStATE
`ZIPCODE
`
`Shen @
`
`;
`LNAMES AND COMPLETEADDRESSESOFTHEE
`
`:
`‘fb
`~ecdte officer ray be-addedhiskever:Paesidoocksnare
`;
`
`CYENO STATE
`ZIP CODE
`ho
`7 Gree EMEGUTIVE GRENIER:
`ARORESS
`
`[Lavra tLPrinc® 2499Grcle1SP_Atfanta A 3033 F by
`
`ps
`aueess
`SIFYAND STATE
`ZIP CORE
`Pod
`soy
`
`; a
`'
`\
`.
`)oi 51ances AGIACircie TSP
`AHanta GAGA2033S9
`PIES TanOiaL Geecge,
`| Tereu Ww. Nix
`— AAGI Cale IS Pein
`Atanta GA
`B25549
`_
`
`TEAeASENT FORSERVICE OFPROCESS {itcnindividualthetperson famed as
`bea’
`California = aaa,
`rot
`e|e a]“i
`oeees
`<Sonpeeeern
`aie Paehe Pverwe ooONEAFF357 SINESS OS tag
`.+
`rolesale. a chbtion auctomnetiveparTS Det ES
`|
`on \
`VP Ba.
` Cat!BYarce
`
`PUM EET ADORSE S To OR Pal Seer
`
`CECE
`
`CY ANG STATE
`
`
`:
`
`
`
`;
`a
`
`
`
`LODSESS
`
`SHYANESTATE———SS*=~*~*~<CS~S*“<«~S*“‘:*C*SROEcone.
`
`
`
` on s ie bag =P ESA LABORAa FANINDIVIDUALfireRFATE wSObE
`
`
`
`
`
`
`
`
`
`
`oj
`
`| ,
`
`

`

`|. vee Stateof California. © | 94-711 080
`|
`tN SséKevin Shelley fp
`| eee
`oo
`Secretary of State
`do Bea
`. CORPORATE DISCLOSURESTATEMENT. | ee
`}
`‘Supplement to Statement of Information —_
`. (DomesticStock and Foreign Corporations}
`* This Space For Fiting Use Onty
`
`CORPORATE NAME:
`.
`Ag;
`Genuine fA Compan
`
`
`
`OMeeeeteheedLeahlapcoe oY 1.
`
`
`—_
`oR Erngta
`INDEPENDENT AUDTOR:
`THE
`DATE OF THE LAST REPORT PREPARED FORTHE GORPORATIO
`- 3 ht
`.
`IATTACH A COPY OF THE LAST REPORT TO THIS STATEMENT):
`
`DESCRIPTION OF ANY OTHER SERVICES
`PERFORMED BY THE INDEPENDENTAUDITOR (See Instructions):
`-
`mm
`
`“The.SudCmte af ine Megane bat Fe-“Gpprwed. the Joperant ofErnit+ Yo ati? do a
`PRESAudieservicesond federal, “Fare and imprnanOnaltox Fetun prepcrshon advtory and|
`
`
`"
`
`FRAUD |
`=
`uRTCY’
`con NNUAL . 0 ONS
`NAMESOF RECTORS
`
`
`> Mar 6.GulleckBE SDD|-O- -0- ChYES HIND ClYEs gino] |
`
`2)
`Ridnaed WiCoursBS SOD 39GB F000 ves no Oves ga no]
`
`3 Fin Devifle
`_-d-
`4 4S9 SSF
`OYES BNO Clyes NO}
`|
`
`ay Thorns c. Ea leq her Fes. 964.944
`[F@BoasB
`499 4
`Oyves ONO Oves gno}
`:
`!
`:
`a
`$Fo
`Z
`ie
`
`8) Jifan DB.
`joheas
`_. Bisoo
`344
`-e
`Cyes BRO
`LDves NO]
`
`IF THE CORPORATION HAS ADDITIONAL DIRECTORS, COMPLETE ITEM B OF THE ATTACHMENT (FORM SLPTSUPPAL S26. Attachment |
`(|S NAMES OF EXECUTIVE OFFICERS ANNUAL cutares OPTIONS
`«—-sBANKRUPTCY——SSFRAUD
`,
`_
`oy None Me HO To .
`|
`-OYES MNO Ores gnof
`
`2) Faward Svars<cdome
`358 49> . 3566
`GL66) yes MNO
`Cres gino]i
`
`» FameNisVo W3TGaR”
`— 3a3a~6
`7
`Gyes gino
`aves mina fj
`——
`.
`’
`f
`~
`Se
`:
`:
`. |
`
`
`
`
`
`4) Koper J.Suson Legs. GS
`AY
`OHO —SHSaS Oves fono Gres tno]
`
`
`FOCrHe aia hst (reseed op)S33
`9077
`Ti 23 4S9
`cves mince
`GENO fF: |
`
`
`
`
`
`
`
`
`
`
`‘DESCRIPTION OF LOAN {INCLUDING AMOUNTAND TERMS)
`
`
`
`
`
`
`
`
`
`— }
`
`
`
`
`
`
` | &
`HAS THE CORPORATION FILED BANKRUPTCY WITHIN THE PREVIOUS 10 YEARS?
`9 AAS TRE CORPORATION VIOLATED ANY FEDERAL SECURITY LAWS OR ANY SECURITY OR. BANKING PROVISION OF
`|
`|
`i
`CALIFORNIA LAW DURING THE PREVIOUS 10 YEARS FOR WHICHTHE CORPORATION WAS FOUND UABLE IN AN ves YNo :
`ACTION BEFORE A FEDERAL OR STATE COURT OR REGULATORY AGENCY OR A SELF-REGULATORY ORGANIZATION
`i
`
`It WHUGH A JUCGEMENT OVER TEN THOUSAND DOLLARS ($10,000) WAS ENTERED?OE
`10. SY SUBMITTING THIS CORPORATE DISCLOSURE STATEMENT TO THE SECRETARY OF STATE, THE CORPORATION CERTIFIES THE -
`
`INFORMATION CONTAINED HEREIN, INCLUDING ANY ATTACHMENTS, 15 TRUE AND CORRECT.
`CON gt 6Ymen Carel ® Yaneu VPFinb Soretars
`_
`
`
`
`
`bi 26 lot
`DATE
`
`
`
`
`
`
`
`TYPE OR PReIT Have de GEFICER OR AGENT
`
`
`
`
`
`
`
`

`

`
`
`
`
`
` DESCRIPTION OF LOAN (NCLUOING AMOUNT AND TERMS)
`_None
`
`
`FRAUD’
`, ponenonSHARES OPTIONS” «BANKRUPTCY >
`
`a MidwelmeJbmnsM.D. J3S,5005203_3000 ores Bro oves Bro |:
`Py DtticesCane| 6(Om “HOBB 3000‘ves Brno
`oves tBNo |
`
`
`[BNO Clyes NO
`La Wenig2eedhany__ _150%
`£000
`~O-
`CQYes
`oves ww ove xo|
`A dn Kee CED
`3E86
`272 a62
`S4asT_
`4
`“oves §.NO |
`“40 Lfensea Stiaer
`“BS soa
`g TAD _3600
`OYVES Pano
`
`
`1) Tames&eetrams FS0m 4a306 8030 ‘oves Mo -Oves no
`42
`
` |
`| Stateof California
`
`._ Kevin Shélley —
`Secretary of State
`ATTACHMENT-TO
`fo Nee
`| 9. CORPORATE DISCLOSURE STATEMENT |
`
` NAMES OF DIRECTORS
`
`
`
`I SLETSUPPA IEW 04720031
`
`
`
`
`=Aarcca Staerents are avalable at wuw. Gerngh.com
`
`
`
`
`Y
`
`
`
`
`nwat 2 tr
`ces SECAMAGS OF ude
`NAR ER DoneSor
`dytiopalha
`complete audrted Ananaal stodemeant co
`
`
`_ nepleFEAs ‘at
`bye
`vested
`for the
`an
`ail at:
`E456 Cirde WSPeay
`|
`
`
`
`

`

`
`
`
`
`REPORT OE Mana&
`
`rte LAENT
`
`“Genuine Parts Company
`
`_ We have prepared the accompanying consolidated financial,
`statements and related information incluced nerein for
`we tS
`thyears ended December 31, 2003, 2002 and 2601, The
`opinion of trnst & Young LUP the Company's independent
`auditors, on .hose financial statements is included hersin.
`. The primary responsibility for the integrity of the financial
`_
`information incduded in this annual renort rests with man-
`agement, Such information was prepared ir. accordance
`owith generally accepted accounting principles appropriate in
`.t @ cvc*mstances based on our best estimates and judge-
`.. ments and giving due consideration to materiality.
`
`_ Genuine Parts Company maintuais internal accounting conus
`‘a rremr-which are adequate to provide recsonablJe assurance
`“ioe ustets are safeguerded from loss or unauthorized use and
`which oroduce records adequate for preparation of financial
`information. The system and controls and compliance there-
`with ere revie.ved by an extensive program of internal audits.
`There are timits inherent in alt systems of internal accounting
`central based on the recagnition that the cost of such a system
`“should not exceed the benefits to be derived. We believe the .
`Ceempany’s system Prawides this| appropriate balance.
`
`REPORT OF INDEPENDENT AUDITORS, .
`
`‘Board of Directors
`Genuine Parts Company
`
`
`
`
`
`(gh-TL1086-
`
`The Audit Committee of Genuine Parts Company's Board of .
`Cirectors is responsible for reviewing and monitoring the
`Company's financtal reports and accourting practices to
`;
`_ ascertain that they are within acceptable limits of sound
`_ oractice in such matters. The membership of the Committee ~
`consicts of non-emptoyee Directors. At periodic meetings,
`_the Audit Committee discusses audit a
`financial reporting
`matters and the internal audit function with representatives
`of financial management and withrepresentatives from me
`
`“JERRY WL NIX
`Executive Vice President -
`Finance and Chief Financial Officer
`
`Ernst & Young LLP.Dinghy
`February 3, 2004
`
`We have audited the accompanying consolidated balance
`“sheets of Genuine Parts Company and subsidiaries as of
`Cacember 31, 2003 and 2002, and the related consolidated
`‘statements of incomn, sharehoiders’ equity, and cash flows
`for sach of the three years in the period ended December
`33, 2003. These financial statements are the responsibility of
`ihe Campany’s management. Our responsibilty is to express
`*-an opinion on these financial statements based on our audits. --
`
`in our opinion, the financial statements seferred to above
`present fairly, in all material respects, the consolidated
`financial position of Genuine Parts Company and subsidiaries
`_ at Decernber 31, 2003 and 2002, and the consolidated results
`ef their operations and their cash flows for each of the three
`' years in the period ended December 31, 2003, in conformity
`with accounting principies generallyaccepted in the,United
`States.
`.
`
`Ve conducted our audits in accordance with auditing stan-
`dards generaliy accepted in the United States. Thase stan-
`dards require that we olan and perform the audit to obtain
`reasonable assurance about whether the financial state-
`-. ments are free of material misstatement, An audit includes
`examining,
`:a test basis, evidance supporting the amounts
`‘and disclosures in the financial stai:ments. An audit also
`_ includes assessing the accounting principles used and signifi-
`‘sant estimates made by management, as vrell as evaluating
`the cverali financial statement presentation. We believe
`that our audits provide a reasonable basis for our opinion.
`
`’ AS discussed in Note 1,
`2ffective January 1, 2003, the
`Company adapted Emerging Issues Task Force Issue No. 02-
`is. Accounting by a.Customer (Including a Reseller) for
`. Certain Consideration Received from a Vendor. In addition,
`as discussed in Note 2, affective January 1, 2002, the
`Company adapted Staternent af Financial Accounting
`. Standards No. 142, Goodwill and Otherintangible Assets,
`
`| Samet
`
`
`
`February 3, 2004
`Auanta, Georgia
`
`“4g
`
`
`
`
`
`
`
`
`
`

`

`California Business Search
`
`Page 1 of 1
`
`mess Portal
`
`DISCLAIMER:The information displayed here is current as of APR 17, 2009 and is updated weekly. It is
`not a complete or certified record of the Corporation.
`
`Number: C0499070
`
`Date Filed: 10/25/1965
`
`Status: active
`
`FONTANA, CA 92337
`
`Jurisdiction: GEORGIA
`
`2999 CIR 75 PRWY
`
`ATLANTA, GA 30339
`
`GARY CHRISTIANSEN
`
`11710 PACIFIC AVE
`
`Address
`
`Agentfor Service of Process
`
`Blankfields indicate the information is not contained in the computerfile.
`
`If the status of the corporation is "Surrender", the agent for service of process is automatically revoked.
`Please refer to California Corporations Code Section 2114 for information relating to service upon
`corporations that have surrendered.
`
`http://kepler.sos.ca.gov/corpdata/ShowAlIList?QueryCorpNumber=C0499070&printer=yes
`
`4/23/2009
`
`

`

`EXHIBIT 42
`
`

`

`CGC-09-275117
`
`Page | of 2
`
`Superior Court of California, County of San Francisco
`Case Number: CGC-09-275117
`Title: ROBERT HANLONet al VS. BOEING NORTH AMERICA,INC. etal
`Cause of Action: ASBESTOS
`Generated: Apr-23-2009 1:19 pm PST
`Registerof Actions Parties Attorneys Calendar Payments Documents
`
`Register of Actions
`Last Date Apr-23-2009
`(Dates must be entered as MMM-DD-YYYY)
`Date Range: First Date Mar-20-2009
`Descending Date Sequence|-
`ALL FILING TYPES
`os
`
`APR-22-2009
`
`APR-22-2009
`
`APR-21-2009
`
`JANSWER TO COMPLAINT (TRANSACTION ID # 24816025) FILED
`BY DEFENDANT MAREMONT CORPORATION
`
`(ANSWER TO COMPLAINT (TRANSACTIONID # 24816025} FILED
`BY DEFENDANT KELSEY-HAYES COMPANY
`
`|JANSWER TO COMPLAINT (TRANSACTION ID # 24801419) FILED
`BY DEFENDANT GARLOCK SEALING TEHNOLOGIES LLC
`
`View
`
`View
`
`View
`
`APR-20-2009 ANSWER TO COM

We are redirecting you
to a mobile optimized page.

ROBERT HANLON et al VS. BOEING NORTH AMERICA, INC. et al, CGC-09-275117, No. 02480383 (California State, San Francisco County, Superior Court Apr. 29, 2009) (2024)

References

Top Articles
Latest Posts
Article information

Author: Ms. Lucile Johns

Last Updated:

Views: 5801

Rating: 4 / 5 (41 voted)

Reviews: 80% of readers found this page helpful

Author information

Name: Ms. Lucile Johns

Birthday: 1999-11-16

Address: Suite 237 56046 Walsh Coves, West Enid, VT 46557

Phone: +59115435987187

Job: Education Supervisor

Hobby: Genealogy, Stone skipping, Skydiving, Nordic skating, Couponing, Coloring, Gardening

Introduction: My name is Ms. Lucile Johns, I am a successful, friendly, friendly, homely, adventurous, handsome, delightful person who loves writing and wants to share my knowledge and understanding with you.