arrow left
arrow right
  • CAROL CHULICK ET AL VS. RILEY POWER INC. ASBESTOS document preview
  • CAROL CHULICK ET AL VS. RILEY POWER INC. ASBESTOS document preview
  • CAROL CHULICK ET AL VS. RILEY POWER INC. ASBESTOS document preview
  • CAROL CHULICK ET AL VS. RILEY POWER INC. ASBESTOS document preview
  • CAROL CHULICK ET AL VS. RILEY POWER INC. ASBESTOS document preview
  • CAROL CHULICK ET AL VS. RILEY POWER INC. ASBESTOS document preview
						
                                

Preview

1 KATHERINE P. GARDINER, State Bar No. 215542 kgardiner@wfbm.com 2 MELISSA ROSE BADGETT, State Bar No. 246238 ELECTRONICALLY rbadgett@wfbm.com 3 WFBM, LLP FILED Superior Court of California, One Sansome Street, Suite 1800 County of San Francisco 4 San Francisco, California 94104 Telephone: (415) 781-7072 05/04/2021 Clerk of the Court 5 Facsimile: (415) 391-6258 BY: JUDITH NUNEZ Deputy Clerk 6 Attorneys for FDCC CALIFORNIA, INC. 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF SAN FRANCISCO 10 11 CAROL CHULICK, as Successor-In-Interest Case No. CGC-19-276757 to and Wrongful Death Heir to JOHN SAN FRANCISCO, CALIFORNIA 94111-2612 601 MONTGOMERY STREET, NINTH FLOOR TEL (415) 781-7072 • FAX (415) 391-6258 12 CHULICK, Deceased; and DEBORAH FDCC CALIFORNIA, INC.'S NOTICE OF HAGEN and JOLEEN HAGLER as Wrongful CHANGE OF ADDRESS Walsworth 13 Death Heirs to JOHN CHULICK, , Assigned for All Purposes to: 14 Plaintiffs, Hon.: Cynthia Ming-mei Lee Dept.: 503 15 v. Action Filed: January 22, 2019 16 RILEY POWER, INC., et al. , Trial Date: December 2, 2019 17 Defendants. 18 19 PLEASE TAKE NOTICE that as of March 1, 2021, the new address for the San Francisco 20 Office of Walsworth WFBM, LLP, attorneys of record for Defendant FDCC CALIFORNIA, 21 INC., will be as follows: 22 One Sansome Street, Suite 1800 23 San Francisco, California 94104 24 / / / 25 / / / 26 / / / 27 / / / 28 / / / 5493425.1 3860-38.128 DEFENDANT FDCC CALIFORNIA, INC.'S NOTICE OF CHANGE OF ADDRESS 1 Please send all future correspondence and documents to the new office address stated 2 above. Walsworth WFBM, LLP's telephone number, facsimile number, and electronic mail 3 contact information remain the same. 4 Dated: May 4, 2021 WFBM, LLP 5 6 By: 7 KATHERINE P. GARDINER MELISSA ROSE BADGETT 8 Attorneys for FDCC California, Inc. 9 10 11 SAN FRANCISCO, CALIFORNIA 94111-2612 601 MONTGOMERY STREET, NINTH FLOOR TEL (415) 781-7072 • FAX (415) 391-6258 12 Walsworth 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 5493425.1 -2- 3860-38.128 DEFENDANT FDCC CALIFORNIA, INC.'S NOTICE OF CHANGE OF ADDRESS 1 PROOF OF SERVICE 2 STATE OF CALIFORNIA, COUNTY OF ORANGE 3 At the time of service, I was over 18 years of age and not a party to this action. I am employed in the County of Orange, State of California. My business address is 19900 MacArthur 4 Blvd., Suite 1150, Irvine, CA 92612-2445. 5 On May 4, 2021, I served true copies of the following document(s) described as FDCC CALIFORNIA, INC.'S NOTICE OF CHANGE OF ADDRESS on the interested parties in this 6 action as follows: 7 8 BY ELECTRONIC SERVICE: I electronically served the document(s) described above via File & ServeXpress, on the recipients designated on the Transaction Receipt located on the 9 File & ServeXpress website (https://secure.fileandservexpress.com) pursuant to the Court Order establishing the case website and authorizing service of documents. 10 I declare under penalty of perjury under the laws of the State of California that the 11 foregoing is true and correct. SAN FRANCISCO, CALIFORNIA 94111-2612 601 MONTGOMERY STREET, NINTH FLOOR TEL (415) 781-7072 • FAX (415) 391-6258 12 Executed on May 4, 2021, at Irvine, California. Walsworth 13 14 /s/ Linda Breeding Linda Breeding 15 16 17 18 19 20 21 22 23 24 25 26 27 28 5493425.1 -3- 3860-38.128 DEFENDANT FDCC CALIFORNIA, INC.'S NOTICE OF CHANGE OF ADDRESS