Preview
1 Michelle Marchetta Kenyon (SBN 127969) FILING FEE EXEMPT PURSUANT TO
E-mail: mkenyon@bwslaw.com
mkenyon@bwslaw.com GOVERNMENT CODE § § 6103
2 Kevin D. Siegel (SBN194787)
E-mail: ksiegel@bwslaw.com
ksiegel@bwslaw.com
3 Albert Tong (SBN 208439)
E-mail: atong@bwslaw.com
atong@bwslaw.com
4 Maxwell A. Blum (SBN 299336)
E-mail: mblum@bwslaw.com
mblum@bwslaw.com
5 BURKE, WILLIAMS & SORENSEN, LLP
1901 Harrison Street, Suite 900
6 Oakland, CA 94612-3501
CA 94612-3501 7/1/2021
Tel: 510.273.8780
Tel: 510.273.8780 Fax: Fax:510.839.9104
510.839.9104
7
Attorneys for Defendant
8 CITY OF REDWOOD CITY
9
10 SUPERIOR COURT OF THE STATE OF CALIFORNIA
11 COUNTY OF SAN MATEO
12 FRANCESCA FAMBROUGH, CHRIS Case No.
No. 17CIV05387
17CIV05387
TAVENNER, NINA PESCHCKE-KOEDT,
13 EMILIO DIAZ, DAN SLANKER, DAWN Assignedfor for All Purposes to the
14
SLANKER, BRENDA SMITH, THUMPER Honorable Marie S. Weiner, Dept. 2
Weiner, Dept.
SMITH,
15 Plaintiffs, CITY
CITY OF OF REDWOOD
REDWOOD CITY'S CITY’S LIST OF
WITNESSES TO BE PRESENTED AT
16 TRIAL
v.
17 Date: August
August 2, 2021
CITY OF REDWOOD CITY, Trial Date:
Time: 9:00 a.m.
18 2
Defendant. Dept.:
Judge: Hon. Marie S. Weiner
19
_____________________________________
20 ALISON MADDEN, WILLIAM MICHAEL
FLEMING, EDWARD STANCIL, JEDRICK
21 HUMPHRIES, ALBA LUCIA DIAZ,
22 JONATHAN REID, TINA REID, AND
JOHN CHAMBERS,
23 Plaintiff-Intervenors.
24
v.
25 CITY OF REDWOOD CITY,
26
Defendant.
27
28
B URKE , WILLIAMS
BURKE,
BURKE, W ILLIAMS &
&
S ORENS EN , LLP
SORENSEN,
SORENSEN, LLP
LLP -1-
A A
ATTORNEYS
ATTORNEYS LAW
T T O R N E Y S AT
T LAW
AT
OAKLA ND
OAKLAND
REDWOOD CITY'S
CITY OF REDWOOD CITY’S LIST OF TRIAL WITNESSES
1 Defendant City
Defendant City of
of Redwood
Redwood City City ("City")
(“City”) hereby submits this list of witnesses it may call
2 to testify at trial:
3 1.
1. City Manager Melissa Stevenson Diaz
4 2.
2. Public Works Director Terence T. Kyaw
5 3.
3. City Clerk Pamela Aguilar
6 4. Former Assistant City Manager Aaron Aknin
7 5.
5. Maggie Harry, Overland Pacific & Cutler
8 6.
6. Karen Eddleman (expert)
9 7. Marcus Pigrom (expert)
10 8.
8. Charles Walther (expert)
11 9.
9. Marcus Vargas
12 10. Plaintiffs
10.
13 11. Plaintiff-Intervenors
11.
14 12. Any witness Plaintiffs or Plaintiff-Intervenors included on their witness list or
12.
15 might call at trial.
16
17 The City reserves its rights to call rebuttal witnesses and otherwise supplement this list as
18 permitted by law.
19 Dated: July
Dated: July 1,
1, 2021 BURKE, WILLIAMS & SORENSEN, LLP
20
21 By:
By:(4/1-A -
Michelle Marchetta Kenyon
22 Kevin D. Siegel
Maxwell A. Blum
23 Attorneys for Defendant
CITY OF REDWOOD CITY
24
25
26
27
28
B URKE , WILLIAMS
BURKE,
BURKE, W ILLIAMS &
&
S ORENS EN , LLP
SORENSEN,
SORENSEN, LLP
LLP -2-
A A
ATTORNEYS
ATTORNEYS
ATLAW
T T O R N E Y S AT
T LAW
OAKLA ND
OAKLAND
CITY OF REDWOOD CITY'S WITNESSES
CITY’S LIST OF TRIAL WITNESSES
1 PROOF OF SERVICE
2 I, Laura A. Montalvo, declare:
3 I am a citizen of the United States and employed
States and employed in in Alameda
Alameda County,
County,California.
California. I am
4 over the age of eighteen years and and not
not aa party
party to
to the
the within-entitled
within-entitled action.
action. My business address
is 1901 Harrison Street,
Street, Suite
Suite 900,
900, Oakland, California 94612-3501.
Oakland,California 94612-3501. On July 1, 2021, I caused to
On July
5 be served a copy of the within document(s):
6 CITY
CITY OF
CITY REDWOOD
REDWOOD CITY’S
OF REDWOOD CITY'S LIST
CITY'S LIST OFOF WITNESSES
WITNESSES TO BE PRESENTED AT AT TRIAL
7
by placing the document(s) listed above in a sealed envelope with postage thereon
fully prepaid, in the United States mail at Oakland, California, addressed as set
8 forth below.
9
10
by transmitting via e-mail or electronic transmission the document(s) listed above
to the person(s) at the e-mail address(es) set forth below.
11 Vincent J. Bartolotta, Jr., Esq. Alison M. Madden (pro per)
Karen R. Frostrom, Esq. P.O. Box 620650
12 Audrey Kennedy, Esq. Woodside, CA
Woodside, CA 94062
Thorsnes Bartolotta McGuire LLP Telephone:
Telephone: (920)
(920) 602-6685
13 2550 Fifth Avenue, 11th 11th Floor
11th Floor E-Mail: maddenproper@gmail.com;
San Diego,
Diego, CA CA 92103 maddenlaw94062@gmail.com
14 Telephone:
Telephone: (619)
(619) 236-9363
Facsimile: (619)
(619) 236-9653 Plaintiff-Intervenor Alison
for Plaintiff:Intervenor
Attorney for
15 E-Mail: frostrom@tbmlawyers.com;
frostrom@tbmlawyers.com; Madden
kennedy@tbmlawyers.com
16
Attorneys for
for all Plaintiffs/Intervenors, except
17 Alison Madden
18
I am readily familiar with the firm's practice of collection and processing correspondence
19 for mailing. Under
Under that practice itit would
that practice would bebe deposited
deposited with
with the
the U.S. Postal Service on that same
20 day with postage thereon fully prepaidprepaid in
in the ordinary course
the ordinary course of
of business.
business. I am aware that on
motion of the party served, service is presumed invalid if postal cancellation date or postage
21 meter date is more than one day after date of deposit for mailing in affidavit.
22 I declare under penalty of perjury under the laws of the State of California that the above
is true and correct. Executed
Executed on July 1,
on July 1, 2021,
2021, at Brentwood, California.
23
24
25
________________________________________
26 Laura A. Montalvo
27
28
B URKE , WILLIAMS
BURKE,
BURKE, W ILLIAMS &
&
S ORENS EN , LLP
SORENSEN,
SORENSEN, LLP
LLP -3-
A A
ATTORNEYS
ATTORNEYS LAW
T T O R N E Y S AT
T LAW
AT
OAKLA ND
OAKLAND
CITY OF REDWOOD CITY'S CITY’S LIST OF TRIAL WITNESSES