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


File Size: 85.6 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 401 Words, 2,569 Characters
Page Size: 612.24 x 791.76 pts
URL

https://www.findforms.com/pdf_files/casd/258151/50-2.pdf

Download Notice of Change of Address - District Court of California ( 85.6 kB)


Preview Notice of Change of Address - District Court of California
Case 3:07-cv-02132-DMS-AJB

Document 50-2

Filed 04/11/2008

Page 1 of 2

.l

2
a J

Chad Austin, Esq. SBN235457 4632Berwick Drive SanDiego, CA92ll7 (619)992-7 Telephone: 100 (619)295-1 Facsimile: 401 Attorney Plaintiff fbr JAMESM. KINDER,anindividual

4 5 6 7 8 9 10 11

UNITED STATESDISTRICTCOURT SOUTHERN DISTRICTOF CALIFORNIA

JAMESM. KINDER. 12 Plaintiff,
1 a

C A S I IN O . 0 7 C V 2 1 3 2D M S ( A . l B ) And all consolidatcd cases I']ROOF SllRVICtl OF

t-)

14 l5 l6 17

NA]'IONWIDE RECOVERY SYSTEMS, Inc. andall consolidated cases.
Defendants. I, the undersigned, declare that: I am over the agcof 18 yearsand not a partyto this casc;I am employcdin and am a

r8
l9

2 0 resident the Countyof SanDiego,Stateof California.wherethe within serviceoccurred, of and 2l 22
aa

my business address 4632 Berwick Drive, SanDiego,California92117 is .

/,)
^ A

/-+

25 26 27 28
PROOF SERVICI] OF

Case 3:07-cv-02132-DMS-AJB

Document 50-2

Filed 04/11/2008

Page 2 of 2

I 2
a J

I caused be served April 11,2008,the following documents: to on NOTICE OF ATTORNEY CHANGE OF ADDRESS partiesin this actionthroughtheir attorneys, statedbelow,who have on the interested as agrecdto accept electronic service this matter,by electronically in filing and servingsaid documents thc Court'sCM/ECF electronic via filing server: HARVEY M. MOORE BIDNA & KEYS. APLC hmoore(.rjbidnake),s.cont Jonathan AndrewsBoynton Kirby NoonanLancednd Hoge jbo),nton(l)knlh.com DavidJ. Kaminski Carlson& Messer [email protected] RonaldR. Giusso Maria Roberts SheaStokesRoberts Wagner &

A T

5 6 7 8 9 l0 1l 12 l3 14 l5 l6 1l l8 19 20 2l 22
/J

DEBI]IEP.KIRKPATRICK
Scssions. Fishman. Nathan and Israel In Calilbrnia, l,.L.P. [email protected] DAVID ISRAEL BRYAN C. SHARTLE SESSIONS, FISHMAN,NATHAN, & ISRAEL L.L.P. [email protected] bshartle(r.rjsessiotis-lau,.biz By first classUnitcd States Mail to: A n s i sV i k s n i n s I-indquist and Vennum 4200IDS Center 80 South8'nStreet Minneapolis, Minnesota 5 402 5

M,
'l'om RoddyNormandin Prenovost NormandinBerghand I)awe [email protected] Mark Ellis:AndrewStcinheimer Ellis,Coleman, Poirier, LaVoie& Steinheimer. LLP [email protected] asteinheimer@,ecplslaw.com

I declare underpenaltyof perjury,underthe laws of the Stateof Californiaand thc laws of the United States, that the foregoingis true and correctand that this declaration was executed on April 1I, 2008 at SanDiego.California. Bv: /s/ ChadAustin CHAD AUSTIN, Esq. Attorneyfor Plaintiff,JamesM. Kinder Email: chadaustinlricox. nct

.\^
:a

25 26 27 28 -2-