Free Certificate of Service - District Court of California - California


File Size: 27.3 kB
Pages: 3
Date: July 23, 2008
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 686 Words, 4,452 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cand/205317/5.pdf

Download Certificate of Service - District Court of California ( 27.3 kB)


Preview Certificate of Service - District Court of California
Case 4:08-cv-03447-CW

Document 5

Filed 07/23/2008

Page 1 of 3

1 PAUL V. SIMPSON, BAR NO. 83878 [email protected] 2 TIMOTHY P. O'DONNELL, BAR NO. 185492 [email protected] 3 SIMPSON, GARRITY & INNES
Professional Corporation

4 601 Gateway Boulevard, Suite 950 South San Francisco, CA 94080 5 Telephone: (650) 615-4860 Fax: (650) 615-4861 6 Attorneys for Defendant 7 IMR Contractor Corporation 8 UNITED STATES DISTRICT COURT 9 NORTHERN DISTRICT OF CALIFORNIA 10 11 GREGORY HALL, FAUSTO AGUILAR, GONZALO AGUILAR, CHARLES CHILTON, 12 FELIX CORTES, OMAR FRANCO, DOUGLAS GIVENS, ROBERT IVY, QUINCY MOUTON, 13 LUIS OSUNA, RICHARD RANKIN, HECTOR RODRIGUEZ, MARTIN SANDOVAL, HENRY 14 TAYLOR, LLOYD THIBEAUX, MICHAEL BROWN, ASTRIAN CAEL, ARNULFO 15 CARRANZA-RIVAS, APOLINAR CORNEJO, ROY EDWARDS, VICTOR HAMPTON, RANDY 16 KEYS, ANDRE LARRIMORE, TERRY MACKEY, DOUGLAS TURNER, JEFF WEST, 17 ROBERT WHITE, MARQUEZ BOYD, 18 19 20 21 22 23 24 25 26 27 28
{CLIENT FILES\30625\7\00093071.DOC} NOTICE TO FEDERAL COURT OF REMOVAL OF CIVIL ACTION FROM STATE COURT (FEDERAL QUESTION) -1-

) Case No. C 08-03447 CW ) ) CERTIFICATE OF SERVICE ) ) ) ) ) ) ) ) ) ) ) ) Plaintiffs, ) v. ) ) ) APARTMENT INVESTMENT AND MANAGEMENT COMPANY, AIMCO CAPITAL, ) INC., FORTNEY & WEYGANDT, INC., IMR ) CONTRACTOR CORPORATION, BAY ) BUILDING SERVICES, BAY AREA ) CONSTRUCTION FRAMERS, INC. and DOES 1- ) 50, ) ) Defendants. ) ) ) )

Case 4:08-cv-03447-CW

Document 5

Filed 07/23/2008

Page 2 of 3

1 2 3 4

I, Diana L. Prisk certify and declare as follows: I am over the age of 18 years and not a party to this action. My business address is 601 Gateway Boulevard, Suite 950, South San Francisco, California, 94080, which is located in the City, County and State where the mailing described

5 6 7 below took place. On July 23, 2008, I placed in (a) sealed envelope(s) with postage thereon fully prepaid,

8 addressed to each of the below listed parties and such envelope(s) was (were) placed for collection 9 and deposit with the United States Postal Service on the date listed below at South San Francisco, 10 California, a copy of the following documents: 11 12 13 14 DEFENDANT IMR CONTRACTOR CORPORATION'S NOTICE OF MOTION FOR A MORE DEFINITE STATEMENT OR IN THE ALTERNATIVE MOTION TO DISMISS AND/OR MOTION TO STRIKE PORTIONS OF PLAINTIFFS' SECOND AMENDED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF.

15 on: 16 Robert Salinas, Esq. Pamela Kong, Esq. 17 Jorge Aguilar II, Esq. 18 SUNDEEN SALINAS & PYLE 1330 Broadway, Suite 1830 19 Oakland, CA 94612 Telephone: (510) 663-9240 20 Fax: (510) 663-9241 21 Email: Email: 22 Email: [email protected] (Robert Salinas) [email protected] (Pamela Kong) [email protected] (Jorge Aguilar)

23 Attorneys for Plaintiffs 24 Attorneys for Plaintiffs Robert Salinas, Esq. 25 Pamela Kong, Esq. 26 Jorge Aguilar II, Esq. SUNDEEN SALINAS & PYLE 27 1330 Broadway, Suite 1830 Oakland, CA 94612 28 Telephone: (510) 663-9240
{CLIENT FILES\30625\7\00093071.DOC} NOTICE TO FEDERAL COURT OF REMOVAL OF CIVIL ACTION FROM STATE COURT (FEDERAL QUESTION) -2-

Case 4:08-cv-03447-CW

Document 5

Filed 07/23/2008

Page 3 of 3

1 Fax: Email: 2 Email: Email: 3

(510) 663-9241 [email protected] (Robert Salinas) [email protected] (Pamela Kong) [email protected] (Jorge Aguilar)

4 Attorneys for Defendants Apartment Investment and Management Company, AIMCO Capital, Inc and Fortney & Weygandt, Inc., 5 Stephen Thomas Davenport, Jr., Esq Jeffrey G. McClure, Esq. 6 DAVENPORT GERSTNER & MCCLURE 7 1990 N. California Blvd., Suite 650 Walnut Creek, CA 94596 (925) 279-3430 8 Telephone: Fax: (925) 932-1961 9 Email: [email protected] 10 Attorney for Defendant Bay Building Services, Inc. 11 Christopher A. Brose, Esq. 400 Geary Blvd., Suite 201 12 San Francisco, CA 94118 Telephone: (415) 421-3004 13 Fax: (415) 421-3006 Email: [email protected] 14 15 16 17 18 19 20 21 22 23 Executed on date. 24 25 26 27 28
{CLIENT FILES\30625\7\00093071.DOC} NOTICE TO FEDERAL COURT OF REMOVAL OF CIVIL ACTION FROM STATE COURT (FEDERAL QUESTION) -3-

Attorneys for Defendant Bay Area Construction Framers, Inc. Joseph E. Powell, Esq. Paul Michael Vuksich, Esq. LAW OFFICES OF JOSEPH E. POWELL 582 Market Street, Suite 2001 San Francisco, CA 94104 Telephone: (415) 788-4949 Facsimile: (415) 788-9949 Email: [email protected] I declare under penalty of perjury that the foregoing is true and correct.

/s/ Diana L. Prisk Diana L. Prisk