Free Notice of Change of Address - District Court of California - California


File Size: 30.7 kB
Pages: 3
Date: April 25, 2008
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 517 Words, 3,091 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cand/192724/15.pdf

Download Notice of Change of Address - District Court of California ( 30.7 kB)


Preview Notice of Change of Address - District Court of California
Case 3:07-cv-02939-SC

Document 15

Filed 04/25/2008

Page 1 of 3

1 Muriel B. Kaplan, Esq. (SBN 124607) Michele R. Stafford, Esq. (SBN 172509) 2 SALTZMAN & JOHNSON LAW CORPORATION 120 Howard Street, Suite 520 3 San Francisco, CA 94105 (415) 882-7900 4 (415) 882-9287 ­ Facsimile [email protected] 5 [email protected] 6 Attorneys for Plaintiffs 7 8 UNITED STATES DISTRICT COURT 9 FOR THE NORTHERN DISTRICT OF CALIFORNIA 10 11 BAY AREA PAINTERS AND TAPERS 12 PENSION FUND, et al., 13 14 v. 15 ACOUSTI-CON, INC., 16 17 18 NOTICE IS HEREBY GIVEN that, effective May 5, 2008, the law firm of Saltzman & Defendant. Plaintiffs, Case No.: C07-2939 SC NOTICE OF CHANGE OF ADDRESS

19 Johnson Law Corporation, will relocate its office. This notice is sent to you pursuant to the 20 Amended Judgment Pursuant to Stipulation to advise you that the new address to which all 21 stipulated payments, correspondence, as well as copies of all pleadings, notices and other papers, 22 23 24 25 26 27 28
P://Clients/PATCL/ACOUSTI-CON/Pleading/Notice of Change of Address 4-15-08

should be sent, effective May 5, 2008, is: Saltzman & Johnson Law Corporation 44 Montgomery Street, Suite 2110 San Francisco, California 94104 Tel: 415-882-7900 / Fax: 415-882-9287

-1NOTICE OF CHANGE OF ADDRESS

Case No. C07-2939 SC

Case 3:07-cv-02939-SC

Document 15

Filed 04/25/2008

Page 2 of 3

1 2 3 4 period.

Please note that the telephone and facsimile numbers have not changed. Please be sure to fax your report and copy of check, as applicable, during this transition

5 Dated: April 17, 2008 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
P://Clients/PATCL/ACOUSTI-CON/Pleading/Notice of Change of Address 4-15-08

SALTZMAN & JOHNSON LAW COPORATION ______________/s/__________________ Muriel B. Kaplan Attorneys for Plaintiff

-2NOTICE OF CHANGE OF ADDRESS

Case No. C07-2939 SC

Case 3:07-cv-02939-SC

Document 15

Filed 04/25/2008

Page 3 of 3

1 2 3 4 5 6 7 8 9 of California. I am over the age of eighteen and not a party to this action. My business address is 120 Howard Street, Suite 520, San Francisco, California 94105. On April 25, 2008, I served the following documents: NOTICE OF CHANGE OF ADDRESS I, the undersigned, declare: I am a citizen of the United States and am employed in the County of San Francisco, State PROOF OF SERVICE

10 on the interested parties in said action by placing a true and exact copy of each document in and 11 12 Francisco, California, addressed as follows: 13 14 15 16 17 I declare under penalty of perjury that the foregoing is true and correct and that this Richard Fabrizio Acousti-Con, Inc. 16890 Church Street, Bldg. 16A Morgan Hill, CA 95037 sealed envelope with postage thereon fully prepaid, in a United States Post Office box in San

18 declaration was executed on this 25th day of April, 2008, at San Francisco, California. 19 20 21 22 23 24 25 26 27 28
P://Clients/PATCL/ACOUSTI-CON/Pleading/Notice of Change of Address 4-15-08

________________/s/________________ Diana M. Sage

-1NOTICE OF CHANGE OF ADDRESS

Case No. C07-2939 SC