Free Notice of Voluntary Dismissal - District Court of California - California


File Size: 92.0 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 636 Words, 3,831 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cand/193076/12.pdf

Download Notice of Voluntary Dismissal - District Court of California ( 92.0 kB)


Preview Notice of Voluntary Dismissal - District Court of California
Nov-29-07 l1l:llQtaSQ*r%ti1O$Rml'Et§§I 54*SI Document 12 +4]I§ahd§]1/29/2007('-n§]P3.Q@/hQOf Egg]
1 CALVIN E. DAVIS (SBN: 101640)
GORDON 3:; REBS LLP
2 633 West Filth Street, Suite 4900
Los Angeles, CA 90071
3 Telephone: {213) 576-5000
Facsimile: (213) 680-4470 '
4 CONSTANTINE M. PANAGOTACOS (SBN: 238557) -
5 GORDON & REES LLP
275 Battery Street, Suite 2000
6 Sari Francisco, CA 94l ll
Telephone: (415) 986-5900
7 Fattslmiloz (415) 986-8054
Attomeys tor Plaintiffs
S CENTURY 121 REAL ESTATE LI-C
9 UNITED STATES DISTRICT COURT
10 NORTHERN DISTRICT OF CALIFORNIA — SAN JOSE DIVISION
ll CENTURY 2} REAL ESTATE LLC, a limited ) CASE NO. CV-07-031*54 Sl
liability company, formerly kttown as )
12 CENTURY 21 REAL ESTATE ) REQUEST FDR DISMISSAL WITH
ELI E § 13 CORPORATIDN, at Delaware corporation, g PREJUDICE
Q S ° Plaintiffs, )
£ E § I4 vs. )
*2 7; § e l
·§ 3 °" 5 15 SAKHAWAT IAFFREY, individually and doing)
fg E E 16 business as CENTURY 21 TODAY REALTY, )
}
Defendant- )
1'7 l Complaint Filed: June 14, 2007
1S The urtdersigtteu, counsel of record for plaintiff} Cenmry 21 Real Estate LLC, a limited
19 liability company, formerly known as Century 21 Real Estate Corporation. Pursuant to and
gt] eubj ect to the Settlement Agreement Amd Mutual Release executed by the parties, requests that
21 the Court dismiss this action in its entirety, with prejtiliice,-»·-X
.. ——-—\
22 Dated: fjfzjj — Q , 2007 &__ , J · xx J
23 ay. y - - H
24 SAKHAWAT 7% " *4 Y · i
In Propria Persona
25
Dated: &M.»·J¤·¤»· W7 , 2007 GORDON & REBS LLP
26
27 By:
28 C T M. PANAGO COS
Alto S fo Plellltiffs
CENTURY 21 REAL ESTATE LLC
Rwraimammavfsmv 2 1
- -
REQUEST FOR DISMISSAL Wm-1 PP£1UDlCE CASE N0- CV-07-03154 Sl
Received Nov-29-UT Ul :3B|¤m From- To-GORDON & REES.LLP 4 Paste UU3 i

Case 3:07-cv-03154-SI Document 12 Filed 11/29/2007 Page 2 of 2
1 PROOF OF SERVICE
CENTURY 21 REAL ESTATE LLC v. SAKHAWAT JAFFERY AKA JEFF SA1 2 U.S. Disrmcr Courzr, CALIFORNIA NORTHERN Drsrmcr (SAN JosE DIVISION)
CIVIL CASE N0. 07-CV-03154-S1
3
I am a resident of the State of California, over the age of eighteen years, and not a party
4 to the within action. My business address is: Gordon & Rees LLP, 275 Battery Street, Suite
2000, San Francisco, CA 94111. On the date set forth below, I served the within documents:
5
REQUEST FOR DISMISSAL WITH PREJUDICE
6
X by placing the document(s) listed above in a sealed envelope with postage thereon
7 fully prepaid, in United States mail in the State of California at San Francisco,
addressed as set forth below.
8
9 Plaintw in Propria Persona:
Mr. Sakhawat Jaffrey
10 2075 De La Cruz Boulevard
Santa Clara, California 95050
ll I am readily familiar with the tirm’s practice of collection and processing correspondence
12 for mailing. Under that practice it would be deposited with the U.S. Postal Service on that same
g day with postage thereon fully prepaid in the ordinary course of business. I am aware that on
3 : 13 motion of the party served, service is presumed invalid if postal cancellation date or postage
§ rg g meter date is more than one day after the date of deposit for mailing in affidavit.
J :
§ 5 14 I declare under penalty of perjury under the laws of the State of California that the above
L: E Q 15 is true and correct.
vg .2
.§ E E 16 Executed on November 29, 2007 at San Francisco, California.
e E Lg
Q rn 1 7 K g
N
*18 Mauricio Calderon
19
20
21
22
23
24 0
25
26
27
28
RLGY/1044640/5237890v I
_ PROOF OF SERVICE

Case 3:07-cv-03154-SI

Document 12

Filed 11/29/2007

Page 1 of 2

Case 3:07-cv-03154-SI

Document 12

Filed 11/29/2007

Page 2 of 2