Free Certificate of Service - District Court of California - California


File Size: 91.5 kB
Pages: 3
Date: June 30, 2008
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 476 Words, 3,011 Characters
Page Size: 612.12 x 788.629 pts
URL

https://www.findforms.com/pdf_files/cand/204134/18.pdf

Download Certificate of Service - District Court of California ( 91.5 kB)


Preview Certificate of Service - District Court of California
Case 3:08-cv-02848-PJH

Document 18

Filed 06/30/2008

Page 1 of 3

2

3 4 5
6 7

WHITNEY A. DAVIS, SBN 149523 MARIA S. ROSENFELD, SBN 186116 CHARTER DAVIS, LLP 1730 I Street, Ste. 240 Sacramento, CA 95814 (916) 448-9000 (916) 448-9009 ATTORNEYS FOR PLAINTIFF RENWOOD WlNERY, INC.

UNITED STATES DISTRICT COURT
8

FOR THE NORTHERN DISTRICT OF CALIFORNIA
9 10

11 12
13

14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

) ) ) ) ) ) Plaintiff, ) ) vs. ) ) ) W.J. DEUTSCH & SONS LTD., a New ) ) York Corporation, and DOES 1-50 ) inclusive, ) ) ) Defendants. ) ) ) )


RENWOOD WINERY INC.

Case No.: CV 082848 PJH

PROOF OF SERVICE


PROOF OF SERVICE

Case 3:08-cv-02848-PJH

Document 18

Filed 06/30/2008

Page 2 of 3

2

3
4


CASE NAME: CASE NUMBER:

Renwood Winery Inc. v. W.J. Deutsch & Sons, Ltd USDC: Northern District of California: CV 08 2848 PJH

PROOF OF SERVICE

5
6

7
8


I am a citizen of the United States and am employed in the County of Sacramento. I am
over the age of 18 years and not a party to the within cause; my business address is 1730 I
Street, Suite 240, Sacramento, California 95814.
2008, I served the within by electronically serving the documents via On June USDC e-filing described as:
SEE ATTACHED LIST OF DOCUMENTS

W,

9

10 11
12
13

14


On the recipients designated on the Transaction Receipt located on the court's website. The documents were efiled and served as follows:
Attorney for W..I. Deutsch James R. Parrinello
Nielsen Merksamer Parrinello, et aI.
591 Redwood Highway, #4000
Mill Valley, CA 94941-3039


15
16
17
18
19
20 21


I declare under penalty of perjury under the laws of the State of California, that the foregoing is true and correct, and that this declaration was executed on June:Jl) 2008, at Sacramento, California.

SUSAN C. LEON


22

23


24


25
26

27


28


PROOF OF SERVICE

Case 3:08-cv-02848-PJH

Document 18

Filed 06/30/2008

Page 3 of 3

CASE NAME: CASE NUMBER:
2


Renwood Winery Inc. v. W.J. Deutsch & Sons, Ltd USDC: Northern District of California: CV 082848 PJH

3

4


5
6

7


NOTICE OF HEARING ON BEHALF OF RENWOOD WINERY, INC. IN SUPPORT OF APPLICATION FOR (1) EX PARTE WRIT OF POSSESSION (2) TEMPORARY RESTRAINING ORDER PENDING HEARING ON WRIT OF POSSESSION; (3) WRIT OF POSSESSION; (4) PRELIMINARY INJUCTION MEMORANDUM OF POINTS AND AUTHORITIES ON BEHALF OF RENWOOD WINERY, INC. IN SUPPORT THEREOF APPLICATION FOR WRIT OF POSSESSION EX PARTE AND FOR TEMPORARY RESTRAINING ORDER EX PARTE WRIT OF POSSESSION

8
9

10 11


12


DECLARATION OF WHITNEY A. DAVIS IN SUPPORT OF EX PARTE WRIT OF
POSSESSION/TEMPORARY RESTRAINING ORDER DECLARATION FOR EX PARTE WRIT OF POSSESSION ORDER FOR WRIT OF POSSESSION ISSUED EX PARTE TEMPORARY RESTRAINING ORDER UNDERTAKING BY PERSONAL SURITIES AFFIDAVIT OF MICHAEL ADAIR

13
14

15

16

17
18
19

20

AFFIDAVIT OF DANIKA RATKOVICH AFFIDAVIT OF ROBERT SMERLING SUPPLEMENTAL AFFIDAVID OF ROBERT SMERLING COMPENDIUM OF EXHIBITS

21


22

23
24


25
26

27


28


PROOF OF SERVICE