arrow left
arrow right
  • HETTIE HAWKINS VS. PLAZA EAST ASSOCIATES, LP ET AL WRONGFUL EVICTION document preview
  • HETTIE HAWKINS VS. PLAZA EAST ASSOCIATES, LP ET AL WRONGFUL EVICTION document preview
  • HETTIE HAWKINS VS. PLAZA EAST ASSOCIATES, LP ET AL WRONGFUL EVICTION document preview
  • HETTIE HAWKINS VS. PLAZA EAST ASSOCIATES, LP ET AL WRONGFUL EVICTION document preview
  • HETTIE HAWKINS VS. PLAZA EAST ASSOCIATES, LP ET AL WRONGFUL EVICTION document preview
  • HETTIE HAWKINS VS. PLAZA EAST ASSOCIATES, LP ET AL WRONGFUL EVICTION document preview
						
                                

Preview

1 Ryan J. Vlasak (SBN 241581) Michael R. Bracamontes (SBN 242655) 2 Betzy Y. Bras-Gonzalez (SBN 328716) ELECTRONICALLY BRACAMONTES & VLASAK, P.C. FILED 3 220 Montgomery Street, Suite 2100 Superior Court of California, San Francisco, CA 94104 County of San Francisco 4 rvlasak@bvlawsf.com mbracamontes@bvlawsf.com 08/17/2021 Clerk of the Court 5 bgonzalez@bvlawsf.com BY: EDWARD SANTOS Phone: (415) 835-6777 Deputy Clerk 6 Fax: (415) 835-6780 7 Attorneys for the Plaintiffs Hettie Hawkins 8 9 10 SUPERIOR COURT OF THE STATE OF CALIFORNIA 11 IN AND FOR THE COUNTY OF SAN FRANCISCO A Professional Law Corporation Bracamontes & Vlasak 12 UNLIMITED JURISDICTION www.bvlawsf.com 13 14 CASE NO.: CGC-20-587666 HETTIE HAWKINS, 15 Plaintiff, NOTICE OF CHANGE OF ADDRESS 16 vs. 17 PLAZA EAST ASSOCIATES, LP, a California Date of Complaint: November 13, 2020 18 Trial Date: TBD limited partnership, 19 MCCORMACK BARON SALAZAR, INC., a 20 Missouri Corporation, 21 MCCORMACK BARON MANAGEMENT, 22 INC., a Missouri Corporation 23 SAN FRANCISCO HOUSING AUTHORITY, 24 and DOES 1 to 20, 25 Defendants. 26 27 28 ________________________________________ -1- Hawkins v. Plaza East Associates, LP, et al. – Notice of Change of Address 1 TO THE COURT, THE CLERK, AND ALL PARTIES OF RECORD: 2 PLEASE TAKE NOTICE that as of August 17, 2021, our new mailing address will be: 3 1901 Harrison Street, Ste 1590, Oakland, CA 94612. 4 Phone numbers, fax numbers and e-mail addresses remain unchanged. 5 Dated: April 17, 2021 6 By: 7 Ryan J. Vlasak, Esq. BRACAMONTES & VLASAK, P.C. 8 Attorney for Plaintiff Hettie Hawkins 9 10 11 A Professional Law Corporation Bracamontes & Vlasak 12 www.bvlawsf.com 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 ________________________________________ -2- Hawkins v. Plaza East Associates, LP, et al. – Notice of Change of Address Hawkins, et al. v. Plaza East Associates, LP, et al. 1 Case No. CGC-20-587666 2 PROOF OF SERVICE 3 The undersigned certifies and declares as follows: I am over the age of 18 years and am not a party to the within action. I am employed in the County of San Francisco, California. On the date shown below, 4 I served the following document: 5 NOTICE OF CHANGE OF ADDRESS 6 in the manner described below to the interested parties herein and addressee(s): 7 Matthew K. Wisinski, Esq. 8 MURCHISON & CUMMING, LLP 275 Battery Street, Suite 550 9 San Francisco, CA 94111 Fax: (415) 391-2058 10 Email: mwisinski@murchisonlaw.com 11 Attorney for Defendants A Professional Law Corporation Bracamontes & Vlasak 12 XXX ELECTRONICALLY MAILED: I caused such document to be served via electronic mail on the interested parties at the email address listed above. www.bvlawsf.com 13 14 I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. 15 16 Executed on August 17, 2021 in Sausalito, California 17 18 19 20 21 Anne Palon 22 23 24 25 26 27 28 ________________________________________ -1- Proof of Service