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


File Size: 58.6 kB
Pages: 4
Date: December 18, 2007
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 1,004 Words, 5,621 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cand/195940/23.pdf

Download Notice of Change of Address - District Court of California ( 58.6 kB)


Preview Notice of Change of Address - District Court of California
Case 5:07-cv-04788-RS

Document 23

Filed 12/18/2007

Page 1 of 4

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

WALTER J. LACK (CA SBN 57550) PAUL A. TRAINA (CA SBN 155805) BRYAN C. PAYNE, (CA SBN 230966) ENGSTROM, LIPSCOMB & LACK, P.C. 10100 Santa Monica Boulevard, 16th Floor Los Angeles, CA 90067-4107 Telephone: (310) 552-3800 Facsimile: (310) 552-9434 ANDREW SHER (TX SBN 007899623) (pro hac vice to be requested) THE SHER LAW FIRM P.L.L.C. 3100 Timmons Lane, Suite 101 Houston, TX 77027 Telephone: (713) 626-2100 Facsimile: (713) 626-2101 ALEXANDER B. KLEIN, III (TX SBN 1155625) (pro hac vice to be requested) THE KLEIN LAW FIRM 2000 The Lyric Center 440 Louisiana Houston, TX 77002 Telephone: (713) 650-1111 Facsimile: (713) 227-1121 Attorneys for Plaintiff TRACY DeFATTA d/b/a BOOKKEEPING UNLIMITED UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA TRACY DeFATTA d/b/a BOOKKEEPING UNLIMITED, Individually and on behalf of herself, and all others similarly situated, Plaintiff, v. INTUIT INC., and DOES 1 through 100, inclusive, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO. C07 04788 RS
[Santa Clara Superior Court Case No. 107CV091687]

NOTICE OF CHANGE OF ADDRESS

23 24 25 26 27 28
@ P F D e sk to p\ : : O D M A / P C D O C S/ E L L H M D M / 2 96 30 6/ 1

/// ///

1
NOTICE OF CHANGE OF ADDRESS

Case 5:07-cv-04788-RS

Document 23

Filed 12/18/2007

Page 2 of 4

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

TO THE HONORABLE COURT AND TO DEFENDANT AND ITS ATTORNEYS OF RECORD HEREIN: PLEASE BE ADVISED that the address of The Sher Law Firm PLLC, co-counsel for Plaintiff Tracy DeFatta has been changed to 3100 Timmons Lane, Suite 101, Houston, Texas 77027. The telephone and facsimile numbers, as well as e-mail addresses, remain the same.

DATED: December 17, 2007

ENGSTROM, LIPSCOMB & LACK THE SHER LAW FIRM P.L.L.C. THE KLEIN LAW FIRM

By

/S/ PAUL TRAINA WALTER J. LACK PAUL A. TRAINA BRYAN C. PAYNE ANDREW SHER ALEXANDER B. KLEIN, III Attorneys for Plaintiff

@ P F D e sk to p\ : : O D M A / P C D O C S/ E L L H M D M / 2 96 30 6/ 1

2
NOTICE OF CHANGE OF ADDRESS

Case 5:07-cv-04788-RS

Document 23

Filed 12/18/2007

Page 3 of 4

1 2 STATE OF CALIFORNIA 3 COUNTY OF LOS ANGELES 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
@ P F D e sk to p\ : : O D M A / P C D O C S/ E L L H M D M / 2 96 30 6/ 1

CERTIFICATE OF SERVICE ) )ss. )

I am employed in the County of Los Angeles, State of California. I am over the age of 18 and not a party to the within action; my business address is 10100 Santa Monica Boulevard, 16th Floor, Los Angeles, California 90067-4107. On December 17, 2007, I served the foregoing document described as NOTICE OF CHANGE OF ADDRESS by placing a true copy thereof enclosed in a sealed envelope addressed as follows: ** SEE ATTACHED MAILING LIST ** (BY MAIL) I deposited such envelope in the mail at Los Angeles, California. The envelope was mailed with postage thereon fully prepaid. I am "readily familiar" with the firm' s practice of collection and processing correspondence for mailing. It is deposited with U.S. Postal Service on that same date in the ordinary course of business. I am aware that on motion of party served, service is presumed invalid if postal cancellation date or postage meter date is more than one day after date of deposit for mailing in affidavit. (BY PERSONAL SERVICE) I caused such envelope to be delivered by hand to the offices of the addressee(s). X (BY ELECTRONIC TRANSFER) I caused all of the pages of the above-entitled documents (PDF copy) to be transmitted to the recipients noted on the attached mailing list via electronic transfer (EMAIL). This document was transmitted by electronic transmission and reported without error. (BY FEDERAL EXPRESS) I caused such envelope to be delivered to Federal Express for overnight courier service to the offices of the addressee(s). STATE: I declare under penalty of perjury under the laws of the State of California that the above is true and correct. X FEDERAL: I declare that I am employed in the office of a member of the bar of this court at whose direction the service was made. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on December 17, 2007 at Los Angeles, California. /S/ ZANIDA SAMUELS LEVY

3
NOTICE OF CHANGE OF ADDRESS

Case 5:07-cv-04788-RS

Document 23

Filed 12/18/2007

Page 4 of 4

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
@ P F D e sk to p\ : : O D M A / P C D O C S/ E L L H M D M / 2 96 30 6/ 1

SERVICE LIST DeFatta v. Intuit, Inc., et al. USDC, Northern District Case No. C07 04788 RS
[Santa Clara County Superior Court ­ Old Courthouse ­ Case No. 107CV091687]

Attorney Claude M. Stern, Esq. Evette D. Pennypacker, Esq. Sayuri K. Sharper, Esq. QUINN EMANUEL URQUHART OLIVER & HEDGES, LLP 555 Twin Dolphin Drive, Suite 560 Redwood Shores, CA 94065 Andrew Sher, Esq. THE SHER LAW FIRM PLLC 3100 Timmons Lane, Suite 101 Houston, TX 77027 Alexander B. Klein, III, Esq. THE KLEIN LAW FIRM 2000 The Lyric Center 440 Louisiana Houston, TX 77002

Phone/Fax
PH : (650) 801-5000 F X: (650) 801-5100 claudestern@quinnemanuel. com evettepennypacker@quinnemanuel. com sayurisharper@quinnemanuel. com

Party
Attorneys for Defendant. INTUIT INC.

PH: (713) 626-2100 FX: (713) 626-2101 andrew@ sher-law.com

Co-Counsel for Plaintiff, TRACY DeFATTA

PH: (713) 650-1111 FX: (713) 227-1121 alex@ thekleinlawfirm.com

Co-Counsel for Plaintiff, TRACY DeFATTA

4
NOTICE OF CHANGE OF ADDRESS