Free Certificate of Service - District Court of California - California


File Size: 129.8 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 493 Words, 3,048 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/casd/276916/44.pdf

Download Certificate of Service - District Court of California ( 129.8 kB)


Preview Certificate of Service - District Court of California
Case 3:08-cv-01493-JM-BLM

Document 44

Filed 08/04/2008

Page 1 of 2

1 AMY WINTERSHEIMER FINDLEY (BAR NO. 163074) MICHAEL R. A_DELE (BAR NO. 138339) 2 CHARLENE J. WILSON (BAR NO. 222497) ALLEN MATKINS LECK GAMBLE MALLORY & NATSIS LLP 3 501 West Broadway, 15th Floor 4 San Diego, California 92101-3541 Phone: (619) 233-1155 5 Fax: (619) 233-1158 E-Mail: awintersheimer@allenmatkins, com [email protected] 6 [email protected] 7 Attorneys for Defendant 8 BIoRx, LLC 9 10 11 12 NUTRISHARE, INC., a California corporation,Case No. 2:08-cv-01252-WBS-EFB 13 14
V.

UNITED STATES DISTRICT COURT

EASTERN DISTRICT OF CALIFORNIA -

Plaintiff,

Complaint filed June 4, 2008 CERTIFICATE OF SERVICE

15 BIoRx, LLC, an Ohio Limited Liability Company, 16 Defendant. 17 18 19 20 21 22 23 24 25 26 27 28
LAW OFFICES Allen Matkins Leck Gamble Mallory & Natsis LLP

702232,01/$D

CERTIFICATE OF SERVICE

Case 3:08-cv-01493-JM-BLM

Document 44

Filed 08/04/2008

Page 2 of 2

1 2

CERTIFICATE OF SERVICE BY ECF AND/OR FACSIMILE

I am employed in the County of San Diego, State of California. I am over the age of 18 and not a party to the within action. My business address is 501 West Broadway, 15th Floor, San 3 Diego, California 92101. 4 5 6 7 8 9 10 11 12 13 14 On August 4, 2008, I electronically filed: DEFENDANT'S REPLY MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION TO DISMISS OR TRANSFER VENUE PURSUANT TO FRCP RULE 12(b)(2) AND (3) DECLARATION OF AMY WINTERSItEIMER FINDLEY IN SUPPORT OF DEFENDANT'S MOTION TO DISMISS OR TRANSFER VENUE PURSUANT TO FRCP RULE 12(b)(2) AND (3) DECLARATION OF DEBORAH PFISTER IN SUPPORT OF DEFENDANT'S MOTION TO DISMISS OR TRANSFER VENUE PURSUANT TO FRCP RULE 12(b)(2) AND (3) DECLARATION OF DOUGLAS ERIC HILL IN SUPPORT OF DEFENDANT'S MOTION TO DISMISS OR TRANSFER VENUE PURSUANT-TO FRCP RULE 12(b)(2) AND (3) DEFENDANT BIORX, LLC'S OBJECTIONS TO EVIDENCE SUBMITTED BY PLAINTIFF IN SUPPORT OF ITS OPPOSITION TO DEFENDANT'S MOTION TO DISMISS OR TRANSFER VENUE

15 Said document(s) is/are available for viewing and downloading from the Court's ECF System and said document(s) was/were served upon all interested parties listed below in the manner indicated. 16 Via CM/ECF System & Facsimile 17 Attorneys for Plaintiff Michael John Thomas, Esq. NUTRISHARE, INC: 18 Aparna Rajagopal-Durbin, Esq. DOWNEY BRAND LLP Telephone: (916) 444-1000 19 555 Capitol Mall, 10th Floor Facsimile: (916) 444-2100 Sacramento, CA 95814-4686 20 21 [] 22 (FAX) I caused the foregoing document to be served by facsimile transmission to each interested party at the facsimile machine telephone number shown as stated above.

I declare under penalty of perjury under the laws of the State of California that I am 23 employed by a member of the bar of this Court and that the foregoing is true and correct. 24 25 26 27 28
LAW OFFICES Allen Matklns Leck Gamble Mallory & Natsis LLP

Executed on August 4, 2008, at San Diego, California.

Susan L. Pierson (Type or print name)

(Signature)

702232.01/SD

CERTIFICATE OF SERVICE