Free Amended Document - District Court of California - California


File Size: 8.8 kB
Pages: 1
Date: December 31, 1969
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 210 Words, 1,320 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cand/203676/29.pdf

Download Amended Document - District Court of California ( 8.8 kB)


Preview Amended Document - District Court of California
Case 3:08-cv-02611-SI

Document 29

Filed 08/15/2008

Page 1 of 1

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24

Otto W. Immel QUARLES & BRADY LLP 1395 Panther Lane, Suite 300 Naples, FL 34109 Phone: (239) 659-5041 Fax: (239) 213-5449 [email protected] Admitted Pro Hac Vice Steven B. Sacks, Calif. State Bar No. 98875 Sheppard, Mullin, Richter & Hampton LLP Four Embaccadero Center 17th Floor San Francisco, CA 94111 Phone: 415-434-9100 CA State Bar No. 98875 Attorneys for Plaintiff Patrick Hansen UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

PATRICK HANSEN, Plaintiff, v. CENTIMARK CORPORATION, Defendant.

Case No. C-08-2611-SI Assigned to the Honorable Susan Illston

AMENDED CERTIFICATE OF SERVICE

I hereby certify that on August 1, 2008, I electronically filed the following documents: 1. 2. 3. Plaintiff Patrick Hansen's Opposition to Defendant's Motion to Dismiss; Declaration of Patrick J. Hansen; and Declaration of Mark Santacrose.

The Clerk of the Court using the ECF system will send notification of such filings to 25 26 27 28
Certificate of Service

David Anthony Gabianelli, [email protected] and Andrew L. Chang, [email protected]. Dated: August 15, 2008 s/ Kim M. Johnson Kim M. Johnson Assistant to Otto W. Immel -1CASE NO. C-08-2611-SI