Free Certificate of Service - District Court of California - California


File Size: 117.2 kB
Pages: 3
Date: August 26, 2008
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 453 Words, 2,776 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cand/206635/11.pdf

Download Certificate of Service - District Court of California ( 117.2 kB)


Preview Certificate of Service - District Court of California
Case 3:08-cv-04031-MMC

Document 11

Filed 08/29/2008

Page 1 of 3

1 SCOTT P. COOPER, SBN 96905 [email protected] 2 KEITH BUTLER, SBN 215670 [email protected] 3 PROSKAUER ROSE LLP 2049 Century Park East, 32nd Floor 4 Los Angeles, California 90067-3206 Telephone: (310) 557-2900 5 Facsimile: (310) 557-2193 6 Attorneys for Defendant MBIA, INC. 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 STATE OF CALIFORNIA, COUNTY OF LOS ANGELES 23 I declare that: I am employed in the County of Los Angeles, California. I am 24 over the age of eighteen years and not a party to the within cause; my business 25 address is 2049 Century Park East, Suite 3200, Los Angeles, California 90067-3206. 26 27 28
7583/53559-017 Current/11895480v1

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION ) Case No. CV 08-4031 WDB ) Plaintiff, ) ) PROOF OF SERVICE v. ) ) AMBAC FINANCIAL GROUP, INC.; ) MBIA, INC.; XL CAPITAL ) ASSURANCE INC.; ACA FINANCIAL ) GUARANTY CORP; FINANCIAL ) GUARANTY INSURANCE COMPANY; ) CIFG ASSURANCE NORTH AMERICA, ) INC.; JASON KISSANE; NEIL PACK; ) and Does 1 ­ 50, ) ) Defendants. ) ) ) CITY OF STOCKTON,

On August 25, 2008, I served the following documents, described as: 1. 2. ECF Registration Information Handout; Order Setting Initial Case Management Conference and ADR

PROOF OF SERVICE

Case 3:08-cv-04031-MMC

Document 11

Filed 08/29/2008

Page 2 of 3

1 Deadlines; 2 3 Trial; 4 4. Consenting to a Magistrate Judge's Jurisdiction in the Northern District 3. Notice of Assignment of Case to a United States Magistrate Judge for

5 of California; 6 5. conformed copy of NOTICE OF REMOVAL OF THE CIVIL

7 ACTION FROM THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 FOR THE COUNTY OF SAN FRANCISCO; DECLARATION OF SCOTT P. 9 COOPER IN SUPPORT THEREOF, including as exhibits: 10 11 12 13 14 15 16 17 18 19 20 6. 7. D. C. B. A. SAN FRANCISCO COUNTY SUPERIOR COURT COMPLAINT AND SUMMONS; NOTICE TO STATE COURT OF DEFENDANTS' FILING OF NOTICE OF REMOVAL TO U.S. DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA; NOTICE TO ADVERSE PARTY OF DEFENDANTS' FILING OF NOTICE OF REMOVAL TO U.S. DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA; and CONSENTS TO REMOVAL;

conformed copy of CIVIL COVER SHEET; conformed copy of CERTIFICATION AND NOTICE OF

21 INTERESTED PARTIES; 22 23 8. 9. conformed copy of NOTICE OF RELATED CASES; conformed copy of NOTICE OF PENDENCY OF OTHER ACTIONS

24 OR PROCEEDINGS; 25 10. conformed copy of PROOF OF SERVICE OF NOTICE TO

26 ADVERSE PARTY OF FILING OF NOTICE OF REMOVAL TO THE UNITED 27 STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF 28 CALIFORNIA; and
7583/53559-017 Current/11895480v1

2
PROOF OF SERVICE

Case 3:08-cv-04031-MMC

Document 11

Filed 08/29/2008

Page 3 of 3