Free Certificate of Service - District Court of California - California


File Size: 197.3 kB
Pages: 3
Date: August 25, 2008
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 505 Words, 2,922 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/casd/276697/11.pdf

Download Certificate of Service - District Court of California ( 197.3 kB)


Preview Certificate of Service - District Court of California
Case 3:08-cv-01462-IEG-RBB

Document 11

Filed 08/25/2008

Page 1 of 3

1 COUGHLIN STOIA GELLER RUDMAN & ROBBINS LLP 2 DARREN J. ROBBINS (168593) RANDALL J. BARON (150796) 3 A. RICK ATWOOD, JR. (156529) 655 West Broadway, Suite 1900 4 San Diego, CA 92101 Telephone: 619/231-1058 5 619/231-7423 (fax) [email protected] 6 [email protected] [email protected] 7 ­ and ­ JOHN C. HERMAN 8 RYAN K. WALSH JOSEPH BENZ III 9 JASON S. JACKSON 3424 Peachtree Road, N.E. 10 Suite 1650 Atlanta, GA 30326 11 Telephone: 404/504-6500 404/504-6501 (fax) 12 [email protected] [email protected] 13 [email protected] [email protected] 14 Attorneys for Plaintiff 15 UNITED STATES DISTRICT COURT 16 SOUTHERN DISTRICT OF CALIFORNIA 17 CARY A. JARDIN, ) No. 08-CV-1462-IEG-RBB 18 ) Plaintiff, ) CORRECTED AMENDED CERTIFICATE 19 ) OF SERVICE vs. ) 20 ) DATALLEGRO, INC. and STUART FROST, ) 21 ) Defendants. ) 22 ) 23 24 25 26 27 28

Case 3:08-cv-01462-IEG-RBB

Document 11

Filed 08/25/2008

Page 2 of 3

1 2 3

DECLARATION OF SERVICE BY MAIL I, the undersigned, declare: 1. That declarant is and was, at all times herein mentioned, a citizen of the United States

4 and a resident of the County of San Diego, over the age of 18 years, and not a party to or interested 5 party in the within action; that declarant's business address is 655 West Broadway, Suite 1900, San 6 Diego, California 92101. 7 2. That on August 22, 2008, I caused my assistant, Alison K. Sloan, to serve the FIRST

8 AMENDED VERIFIED COMPLAINT FOR VIOLATION OF 35 U.S.C. §101, ET SEQ. by 9 depositing a true copy thereof in a United States mailbox at San Diego, California in a sealed 10 envelope with postage thereon fully prepaid and addressed to the parties listed on the attached 11 Service List. 12 3. That there is a regular communication by mail between the place of mailing and the

13 places so addressed. 14 I declare under penalty of perjury that the foregoing is true and correct. Executed this 25th

15 day of August, 2008, at San Diego, California. 16 17 18 19
S:\CasesSD\Jardin_Datallegro IP\MIS00053609-Corrected Amd COS.doc

s/ A. Rick Atwood, Jr. A. RICK ATWOOD, JR.

20 21 22 23 24 25 26 27 28 CORRECTED AMENDED CERTIFICATE OF SERVICE -108-CV-1462-IEG-RBB

Case 3:08-cv-01462-IEG-RBB

Document 11

Filed 08/25/2008

Page 3 of 3

JARDIN-DATALLEGRO IP Service List - 8/22/2008 (08-0158) Page 1 of 1 Counsel For Defendant(s) Greg Williams General Counsel Datallegro, Inc. 85 Enterprise, 2nd Floor Aliso Viejo, CA 92656 Stuart Frost Pro Per 30 High Bluff Laguna Niguel, CA 92656

Counsel For Plaintiff(s) John C. Herman Ryan K. Walsh E. Joseph Benz III Coughlin Stoia Geller Rudman & Robbins LLP 3424 Peachtree Street, N.E., Suite 1650 Atlanta, GA 30326 404/504-6500 404/504-6501(Fax) Darren J. Robbins Randall J. Baron A. Rick Atwood Coughlin Stoia Geller Rudman & Robbins LLP 655 West Broadway, Suite 1900 San Diego, CA 92101 619/231-1058 619/231-7423(Fax)