Free Motion to Dismiss - District Court of California - California


File Size: 20.0 kB
Pages: 3
Date: May 29, 2008
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 451 Words, 2,804 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/casd/261020/41-3.pdf

Download Motion to Dismiss - District Court of California ( 20.0 kB)


Preview Motion to Dismiss - District Court of California
Case 3:08-cv-00033-L-AJB

Document 41-3

Filed 05/29/2008

Page 1 of 3

1 Derek J. Emge (CSB No. 161105) 2 EMGE & ASSOCIATES 550 West C Street, Ste. 1600 3 San Diego, CA 92101 4 Telephone (619) 595-1400 Facsimile (619) 595-1480 5 Issa J. Michael (CSB No. 184256) 6 THE MICHAEL LAW FIRM 1648 Union St. #201 7 San Francisco, CA 94123 8 Telephone (415) 447-2833 Facsimile (415) 447-2834 9 Attorneys for Plaintiff, JOSUE SOTO, Individually, On Behalf of All Others Similarly Situated, 10 and on Behalf of the General Public [Additional counsel on signature page] 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 - 1 28
CERTIFICATE OF SERVCE 08-CV-0033-L-AJB

IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

JOSUE SOTO, GHAZI RASHID, MOHAMED ) CIVIL NO. 08-CV-0033-L-AJB ABDELFATTAH, On Behalf of All Others ) Similarly Situated, and on Behalf of the General ) Public, ) CLASS ACTION ) Plaintiff, ) CERTIFICATE OF SERVICE ) v. ) ) DIAKON LOGISTICS (DELAWARE), INC., a ) foreign corp.; and DOES 1 through 50, ) inclusive, ) ) Defendants. ) ______________________________________ ) AND ALL COUNTER-CLAIMS ) ______________________________________

Case 3:08-cv-00033-L-AJB

Document 41-3

Filed 05/29/2008

Page 2 of 3

1 2 IT IS HEREBY CERTIFIED THAT: 3 I, Derek J. Emge, am a citizen of the United States and am at least eighteen years of age.

4 My business address is 550 W. C Street, Suite 1600, San Diego, CA 92101. I am not a party to the 5 above-entitled action. I have caused service of: 6 7 on the interested parties by electronically filing the foregoing with the Clerk of the District Court 8 using its ECF System, which electronically notifies them: 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 - 2 28
CERTIFICATE OF SERVCE 08-CV-0033-L-AJB

Plaintiff's Motion to Dismiss Amended Counterclaim Plaintiff's Points & Authorities in Support Thereof

James H. Hanson Robert L. Browning R. Jay Taylor Jr. SCOPELITIS, GARVIN, LIGHT, HANSON & FEARY 10 West Market Street, Suite 1500 Indianapolis, IN 46204 Christopher C. McNatt, Jr. SCOPELITIS, GARVIN, LIGHT, HANSON & FEARY 2 North Lake Avenue, Suite 460 Pasadena, CA 91101 Todd J. Hilts, Esq. LAW OFFICE OF TODD J. HILTS 2214 Second Ave. San Diego, CA 92101 David A. Huch LAW OFFICES OF DAVID A. HUCH 7040 Avenida Encinas, Suite 104 Carlsbad, CA 92011

Case 3:08-cv-00033-L-AJB

Document 41-3

Filed 05/29/2008

Page 3 of 3

1 2 3 4

Issa J. Michael THE MICHAEL LAW FIRM 1648 Union St. #201 San Francisco, CA 94123 I declare under penalty of perjury under the laws of the United States of America that the

5 foregoing is true and correct as executed on this day, May 29, 2008 6 /s/ Derek J. Emge 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 - 3 28
CERTIFICATE OF SERVCE 08-CV-0033-L-AJB

DEREK J. EMGE