Free Declaration in Support - District Court of California - California


File Size: 238.1 kB
Pages: 3
Date: August 7, 2008
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 665 Words, 4,143 Characters
Page Size: 612 x 790.8 pts
URL

https://www.findforms.com/pdf_files/cand/204884/3.pdf

Download Declaration in Support - District Court of California ( 238.1 kB)


Preview Declaration in Support - District Court of California
Case 3:08-cv-03267-SI

Document 3

Filed 07/07/2008

Page 1 of 3

Gary 1. Smith(SB # 141393)

ORIGINAL FILED
Jill. - 7 2008
CLE~CHARD W. W/EKING NORTHERN gi~T~:~rRICT COURT
OF CALIFORNIA

2 BEVERIDGE & DlAMONI), P,c.
3 456 Montgomery Strect; Suite 1800 San Francisco, CA 94104-1251
4 Telephone: (415) 262-4000

Ryan R. Tacorda (SB #227070)

Facsimile: (415J262~4040
5

E-fiJiÝ~l.' $h;",
'1~'

6 BEVERIDGE & DIAMOND,P..C.
7 201 North Charles Street, Suite 2210

Robert Btager

Baltiinore, MD 21201-4150
Facsimile: (4JO). 230,.3868

8 Telephone: (410) .23Q~3'$50

9
Attorneys ..forpefendant .
to PPG INDUSTH.IES, INC.
11

UNITEIJSTATES DISTRICT COURT
NÖRTHERN D(STRICT QF CALIFORNIA
CAl..FORNIA WATER SERVICE

81

12

13

14 COMPANY,
15

Plamttf:
vs.

16
17 THE

OF NOTICE ;6 '7 t¡~ IN SUPPORTUNDER2SU.s.C. REMOVAL '. CAs083 2OF § 1441(b) OF ACTION
. D.....'

JiJ.C.L. A.'J.tdA ....T....IO.d..N. O...F...s...~.r.E.3P....d..B.d...E.lN.....J..............v.....'...Á.......L. E.~N...

DOW CHEMICAL COMPANY; E.L DUPO'DT DE NEMOURS AND COMPANY; 18 PPO INDUSTRIES;lNC,;VULCAN MATERIALS CQMPANY;OCCIDENTAL 19 CHEMICAL CORPORATION; VALERO ENERGY CORPORATIQN; STAUFFER 20 CHEMICAL COìVfPANY;B()WB~PERMAC.
'INC., incHvidii1y 'amì..a/b/aBQWE TEXTILE

(ORIGINAL JtJRISDICTION)

21 CLEANrNG~ INC.; HQYTCORPORATION; R.R. STREET&CO.; INC.; MCGRAW 22 EDISON COMPANY, indîviduaUy and d/b/a AMERICAN LAUNDRY MACHINERY, INC., 23 AMERICAN LAUNDRY MACHINERY, INC., individuaUv and d/b/a AJAX 24 MANUFACTURING DIVISION AND MARTIN EQUIPMENt, WHITE CONSOLIDATED 25 INDUSTRIES, INC.,

indivìdual1yand d/b/a WA$HEX l

26 27 28

MACHINERY DIVISION,ELECTROLDX ¡
CORPORATION,LINDUS S.R.L, Ii1dividually!
and d/b/a LIND . DRY

CLEANING MACHIN, aIa ,
UNPßR 28 U.s.C. § 1441

US WEST,.COLUMBIA 11

-1DECLARATION OF STEPHEN 1. VALHN IN SUPPORT OF NOTìCE OF REMOVAL OF ACTI()N
(b) (ORIGINAL JURISDlCnON)

Case 3:08-cv-03267-SI

Document 3

Filed 07/07/2008

Page 2 of 3

I
2
.. .)

COLUMBIAlILSA lvli\Cl-IINES CORP" REALSTAK INC.. individually and d/b/a REALSTARUSA,'UNION DRYCLEANING
PRODlJCrS USA, FIRBJlvLA'riC, BERGPARMA OF Al\'1ERICA,LLC, AMA

4
5

lJNIVERSAL, FLUoRlvlATIC MlD\VEST LTD., FOREN'fALP, WES'fERN MULTITEX CORP., MARVEL MANlJFACTURING, RENZACCI OF AlvIERICA, SAIL STAR USA, vic MANUFi\CTURING CORPORi\.TION,
M.RL., INC., (¡OSS-JEVv'ET'T' co. OF '

6 7
8

9
10
11

MCGREGOR SUPPLY COl\iIPANY, SJ3. SUPPLY INC., WASHEXMACHINERY OF CALIFORNIA, INc., \VORKROoMSUPPLY, INC., TAYLO HOUSEM/\N; INC., UNITED FABRICARE SUPPLY, INC., ECIICO SALES INC., MW EQUIPMENT, ARTFIUR KAJIWARA
NORTHERN CALIFORNIA, .

EQUIPMENT.CO.,INÇ"KELLEHER
EQUIP1VIENT SUPPLY,.INC."US

MACHINERY & ENGINEERING CO., INC.,
WYAT'I'-BENNE'rr, CORBirr'r

13
14

FULLER SlIPPLY V-ON MACHINERY COMPANY~ INC. and DOES 1 through 750. INCLCSlvL,
EQUIPMENT, COMPANY. SA

",I'1J'1:; ~ .,
Defèndants.

15

I, Stephen J. Valen, declare:
1. I am an attorney licensed to practice law before the courts in the State of CaIifornia. I
am Partner at the law ürm of Filce Brown Eassa & McLeod LLP,

which represents defendant The

20 Dow Chemical Company in the above-referenced action.
21

2.

The following facts are within my person knowledge and, if

caned to testifY' to the

matters stated herein, I could and would competently do so.
3, In order to request that defendant Goss~Jewett Co. ofNOithem California ("Goss-

¡ Goss-Jev'vett had not been served inthe above-referenced action. Mr. Thé also

~ ., .. ','
Jew'ett") join or consent to the Notice of Thé ofthe law firm of ì

Removal in the above-referenced actìon, I contacted Roland

Brvdol1 Hugo & Parker, counsel forGoss~Jewett. Mr. Théil1Íòrmed me thM

stated that Goss-

I Jewett vvould consent to removal ifìt were to be served.

t81

I

Case 3:08-cv-03267-SI

Document 3

Filed 07/07/2008

Page 3 of 3

I declare under penalty of perj ury under the Ia\\'s of the State of California that the foregoing
2
..
.)

is true and correct.

Executed this 30th day of June, 2008 in Oakland, Califb
By:

4
5

/

6
7
8

9
10
11

13

14
15

16
17 18
19

20
21

22

28
NOTICE OF REMOVAL OF ACTiON 1441(b) (ORIGINAL JURISDICTION)