arrow left
arrow right
  • VALERI NISKANEN ET AL VS. KELLY-MOORE PAINT COMPANY, INC. ET AL ASBESTOS document preview
  • VALERI NISKANEN ET AL VS. KELLY-MOORE PAINT COMPANY, INC. ET AL ASBESTOS document preview
  • VALERI NISKANEN ET AL VS. KELLY-MOORE PAINT COMPANY, INC. ET AL ASBESTOS document preview
  • VALERI NISKANEN ET AL VS. KELLY-MOORE PAINT COMPANY, INC. ET AL ASBESTOS document preview
						
                                

Preview

PRINDLE, GOETZ, BARNES & REINHOLTZ LLP 1 Kenneth B. Prindle, Esq. (Bar No. 82691) Andy J. Goetz (Bar No. 128258) 2 ELECTRONICALLY Jeremy D. Milbrodt, Esq. (Bar No. 190438) Carla Lynn Crochet, Esq. (Bar No. 181735) FILED 3 310 Golden Shore, Fourth Floor Superior Court of California, County of San Francisco Long Beach, California 90802 4 Telephone: (562) 436-3946 10/19/2021 Facsimile: (562) 495-0564 Clerk of the Court BY: YOLANDA TABO-RAMIREZ 5 Deputy Clerk Attorneys for Defendant, CONSOLIDATED INSULATION, 6 INC., a dissolved California corporation 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF SAN FRANCISCO - COURT OF UNLIMITED JURISDICTION LLP 10 PRINDLE, GOETZ, BARNES & REINHOLTZ Case No. Case No. CGC-19-276813 11 VALERIE NISKANEN, as Successor-in- Interest to and as Wrongful Death Heir of NOTICE OF CHANGE OF FIRM ADDRESS 12 BILLY JOE McCLARY, Deceased; and LAW OFFICES OF VICTORIA BLAKE, TAMLYN ORTEGON, 13 SUSAN FRENCH and STEVEN McCLARY, as Wrongful Death Heirs of BILLY JOE 14 McCLARY, Deceased, 15 Plaintiffs, 16 v. 17 GOLDEN GATE DRYWALL, et al., 18 Defendants. 19 TO THE COURT AND ALL PARTIES AND THEIR ATTORNEYS OF RECORD: 20 PLEASE TAKE NOTICE that effective November 1, 2021, the law firm of Prindle, Goetz, 21 Barnes & Reinholtz, LLP, will change its address as follows: 22 Prindle, Goetz, Barnes & Reinholtz, LLP 23 One World Trade Center, Suite 1100 Long Beach, CA 90831 24 DATED: October 19, 2021 PRINDLE, GOETZ, BARNES & REINHOLTZ LLP 25 26 By:_ _____________________________ CARLA L. CROCHET 27 Attorneys for Defendant, CONSOLIDTED INSULATION, INC., a 28 dissolved California corporation 1 NOTICE OF CHANGE OF FIRM ADDRESS PROOF OF SERVICE BY ELECTRONIC TRANSMISSION 1 Valerie Niskanen v. Golden Gate Drywall, et al. Case No. CGC-19-276813 2 3 STATE OF CALIFORNIA, COUNTY OF LOS ANGELES 4 I, the undersigned, declare: that I am, and was at the time of service of the documents herein referred to, over the age of eighteen (18) years and am not a party to the within action; and I am 5 employed in the County of Los Angeles, California. My business address is 310 Golden Shore, 4th Floor, Long Beach, California 90802. 6 On October 19, 2021 I electronically served the following document(s) via LexisNexis File & Serve 7 described as: NOTICE OF CHANGE OF FIRM ADDRESS 8 on the recipients designated on the Transaction Receipt located on the LexisNexis File & Serve 9 website. LLP 10 I declare under penalty of perjury under the laws of the State of California that the foregoing PRINDLE, GOETZ, BARNES & REINHOLTZ 11 is true and correct. 12 LAW OFFICES OF 13 Executed on October 19, 2021 at Long Beach, California. 14 ______________________________ 15 STEPHANI N. ANNELER 16 17 18 19 20 21 22 23 24 25 26 27 28 2 NOTICE OF CHANGE OF FIRM ADDRESS