arrow left
arrow right
  • MICHAEL HAWKINS ET AL VS DURESSA SOLOMON ET AL Other Personal Injury/Property Damage/Wrongful Death (General Jurisdiction) document preview
  • MICHAEL HAWKINS ET AL VS DURESSA SOLOMON ET AL Other Personal Injury/Property Damage/Wrongful Death (General Jurisdiction) document preview
						
                                

Preview

Electronically FILED by Superior Court of California, County of Los Angeles on 12/22/2020 09:36 AM Sherri R. Carter, Executive Officer/Clerk of Court, by J. So,Deputy Clerk diDONATO LAW CENTER Peter R. diDonato, Esq., SBN 75554 2 E-Mail: peter@didonatolegal.com 28494 Westinghouse Place, Suite 305 3 Valencia, California 91355-0935 Telephone: (661) 255-7500 4 Facsimile: (661) 255-7557 5 Attorneys for Plaintiffs, Michael Hawkins, Sheila Hawkins 6 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES-CENTRAL DISTRICT 8 9 MICHAEL HAWKINS, SHEILA HAWKINS, Case No. BC701846 10 Judge: Hon. Patricia Nieto, Department 24 Plaintiffs, 11 PLAINTIFFS' DECLARATIONS IN 12 vs. OPPOSITION TO DEFENDANTS' MOTION FOR SUMMARYJUDGMENT 13 DURESSA SOLOMON, WILLIAM CHUMLEY, ET AL Date: January 4, 2021 14 Time: 8:30 a.m. 15 Defendant Dept.: 24 16 Reservation ID: 568751155905 Trial: August 9, 2021 17 18 TO ALL PARTIES AND THEIR COUNSEL OF RECORD: 19 Plaintiffs, MICHAEL HAWKINS and SHEILA HAWKINS hereby submit the following 20 Declarations in Opposition to the Motion for Summary Judgment of Defendants SOLOMON 21 DURESSA, ISABELL SOLOMON, NATHANIEL SOLOMON and HIWOT SHENKUTE'S 22 (hereinafter Solomon Defendants). 23 Declaration of Plaintiff Michael Hawkins dated December 17, 2020. 24 Declaration of Plaintiff Sheila Hawkins dated December 17, 2020. 25 Declaration of Ermine Harris dated December 17, 2020. 26 Declaration of Janis Blount dated December 17, 2020. 27 Declaration of Frank Diaz dated December 20, 2020. Declaration of Peter R. diDonato, dated December 20, 2020 28 -1- PLAINTIFFS' DECLARATIONS IN OPPOSITION TO DEFENDANTS' MSJ