arrow left
arrow right
  • FRANCESCA FAMBROUGH, et al  vs.  CITY OF REDWOOD CITY(26) Unlimited Other Real Property document preview
  • FRANCESCA FAMBROUGH, et al  vs.  CITY OF REDWOOD CITY(26) Unlimited Other Real Property document preview
  • FRANCESCA FAMBROUGH, et al  vs.  CITY OF REDWOOD CITY(26) Unlimited Other Real Property document preview
  • FRANCESCA FAMBROUGH, et al  vs.  CITY OF REDWOOD CITY(26) Unlimited Other Real Property document preview
  • FRANCESCA FAMBROUGH, et al  vs.  CITY OF REDWOOD CITY(26) Unlimited Other Real Property document preview
  • FRANCESCA FAMBROUGH, et al  vs.  CITY OF REDWOOD CITY(26) Unlimited Other Real Property document preview
  • FRANCESCA FAMBROUGH, et al  vs.  CITY OF REDWOOD CITY(26) Unlimited Other Real Property document preview
  • FRANCESCA FAMBROUGH, et al  vs.  CITY OF REDWOOD CITY(26) Unlimited Other Real Property document preview
						
                                

Preview

Electronically FILED By Superior Court of California, County of San Mateo ON 01/25/2024 By Isi_ Singh, Padmani Deputy Clerk SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN MATEO FRANCESCA FAMBROUGBH, et al., Civil No. 17CIV05387 Plaintiffs, Assigned for All Purposes to Hon. Marie S. Weiner, Dept. 2 vs. ORDER GRANTING MOTION TO REDWOOD CITY, TAX COSTS Defendant. ALLISON MADDEN; WILLIAM MICHAEL FLEMING; EDWARD STANCIL; JEDRICK HUMPHRIES; ALBA LUCIA DIAZ; JONATHAN REID; TINA REID; and JOHN CHAMBERS, Plaintiffs in Intervention, vs. CITY OF REDWOOD CITY, Defendant. On January 19, 2024, hearing was held on Defendant’s Motion to Tax Costs and on Plaintiffs’ Motion for Award of Attorneys’ Fees and Costs pursuant to Code of Civil 1 Procedure Section 1036, in Department 2 of this Court before the Honorable Marie S. Weiner. Karen Frostrom of Thorsnes Bartolotta McGuire LLP appeared on behalf of all Plaintiffs and Plaintiffs in Intervention; and Kevin Siegel of Burke Williams & Sorensen LLP appeared on behalf of Defendant Redwood City. Upon due consideration of the briefs and evidence presented, and the oral argument of counsel for the parties, and the records on file in this action, and having taken the matter under submission, IT IS HEREBY ORDERED as follows: Defendant City of Redwood City’s Motion to Tax Costs is GRANTED IN PART AND DENIED IN PART. Counsel for the parties explained at oral argument that they have mixed together the Plaintiffs’ request for costs and the Defendant’s motion to tax costs to address them under both Code of Civil Procedure Sections 1033.5 and 1036, and have not purely separated them. Accordingly, the Court is issuing an order addressing all costs requests and taxing in one Order, with a separate Order pertaining only to attorneys’ fees under Section 1036. Defendant’s motion to tax costs of $1908.62 for filing and motion fees is GRANTED for the amount of $1137.60, and is DENIED for the amount of $771.02. Costs for the motion for class certification was brought by one of the Plaintiffs as to whom Judgment was entered, and the motion to intervene was granted and brought by Plaintiffs in Intervention as to whom Judgment was entered. The other motion feess taxed were pertaining to Plaintiffs and Plaintiffs in Intervention who settled and/or filed dismissals. Defendant’s motion to tax costs of $404.40 for jury fees is GRANTED, as those amounts were charged to Plaintiffs who settled prior to Judgment. Defendant’s motion to tax costs of $9265.82 for deposition costs is DENIED. The nature of the case and its prosecution and defense is such that these depositions would have been taken even if the case had only involved these three remaining Plaintiffs. The circumstances at Docktown and the actions and inactions of the Defendant to destroy it would likely have resulted in the taking of the depositions of these people as witnesses thereto. As for the depositions of Walther and Vargas, those were taken in response to issues/defenses raised by Defendant and thus were reasonable for Plaintiffs to take. Defendant’s motion to tax costs for service fees in the amount of $110 is GRANTED, as they were misapplied to this action. Defendant’s motion to tax costs for “expert witness fees” in the amount of $6396 is GRANTED in the amount of $1649, and is DENIED in the amount of $4747. The costs of three depositions regarding appraisals, in the total amount of $675.00 is recoverable under Sections 1033.5 and 1036. Surveys for Plaintiffs who did not proceed to judgment are not recoverable as costs for these remaining Plaintiffs. Surveys for the vessels of the three Plaintiffs who obtained Judgment in the total amount of $2272 is recoverable under Section 1036. For purposes of trial it was reasonable and necessary for the expert to testify to the appraisals/valuation at the jury trial, and thus the fees in the amount of $1480.00 is recoverable under Section 1036. The expert witness fees for Waltham of $320 for his deposition are recoverable under Sections 1033.5 and 1036. The Court reviewed the cost requests and did not find that it was duplicative of Item #4 on the Memorandum of Costs. Defendant’s motion to tax costs for trial court reporter fees in the amount of $1806 is GRANTED, as those were charges to Plaintiffs who settled before Judgment. Defendant’s motion to tax costs for certain travel costs of Plaintiffs’ counsel (who is based in San Diego) in the amount of $10,388.26 is GRANTED in the amount of $4903.85, as general travel costs are not specifically recoverable; and is DENIED in the amount of $5484.75 for lodging during the Phase Two Jury Trial which was necessary and reasonable for trial of the inverse condemnation claims (and thus specifically recoverable under Section 1036). Although Defendant disputes the amount of the lodging, Plaintiffs have provided receipts and the amount is reasonable under the circumstances. Accordingly, Defendant’s motion to tax costs is granted in the total amount of $10,010.85, and thus Plaintiffs are entitled to award of $57,620.70 in costs (67,631.55 — 10,010.85) of those set forth in the Memorandum of Costs filed October 31, 2023, and Electronically are deemed incorporated into the Judgment. SIGNED By /s/Weiner, Marie DATED: January 23, 2024 01/25/2024 HON. MARIE S. WEINER JUDGE OF THE SUPERIOR COURT SERVICE LIST As of January 2024 VINCENT BARTOLOTTA JR. KAREN FROSTROM THORSNES BARTOLOTTA McGUIRE LLP 2550 Fifth Avenue, 11'" Floor San Diego, CA 92103 (619) 236-9363 frostrom@tbmlawyers.com NINA PESCHKE-KOEDT 1548 Maple Street #69 Redwood City CA 94063 VERONICA RAMIREZ MARY ELEONOR IGNACIO. CITY ATTORNEY FOR REDWOOD CITY 1017 Middlefield Road Redwood City, CA 94063 (650) 780-7200 MICHELLE MARCHETTA KENYON KEVIN SIEGEL ALBERT TONG MAXWELL BLUM BURKE WILLIAMS & SORENSON LLP One California Street, Suite 3050 San Francisco, CA 94111-5432 (415) 655-8100 mkenyon@bwslaw.com ksiegel@bwslaw.com atong@bwslaw.com mblum@bswlaw.com