On December 18, 2019 a
Party Discovery
was filed
involving a dispute between
Powers, Winona,
and
Does 1-25, Inclusive,
Levi Strauss & Co.,
Levi Strauss & Co., A Delaware Corp,
for OTHER NON EXEMPT COMPLAINTS
in the District Court of San Francisco County.
Preview
1 Joseph H. Low IV (SBN 194897)
2
THE LAW FIRM OF JOSEPH H. LOW IV
100 Oceangate, 12th Floor ELECTRONICALLY
3 Long Beach, CA 90802 F I L E D
Telephone: (562) 901-0840 Superior Court of California,
4 County of San Francisco
Facsimile: (562) 901-0841
5
03/30/2020
Roger Y. Muse (SBN 147120) Clerk of the Court
BY: ERNALYN BURA
6 John R. Matheny (SBN 149532) Deputy Clerk
EXCELSIOR LAW
7 9595 Wilshire Blvd., Suite 900
Beverly Hills, CA 90212
8
Telephone: (310) 205-3981
9 Facsimile: (310) 205-0594
10 Attorneys for Plaintiff, WINONA POWERS
11
SUPERIOR COURT OF THE STATE OF CALIFORNIA
12 IN AND FOR THE COUNTY OF SAN FRANCISCO
13 WINONA POWERS, an individual Case No.: CGC-19-581624
14
Plaintiff, PROOF OF SERVICE
15 vs.
16 LEVI STRAUSS & CO., a Delaware Corp.;
17
and DOES 1-25, inclusive,
18 Defendants
19
20
21
22
23
24
25
26
27
28
1
PROOF OF SERVICE
1 PROOF OF SERVICE
2
STATE OF CALIFORNIA )
3 )
COUNTY OF LOS ANGELES )
4
I am employed in the County of Los Angeles, State of California. I am over the age of 18
5
years and not a party to this within action; my business address is 100 Oceangate, 12th Floor, Long
6
Beach, CA 90802.
7 On March 30, 2020, I served the following documents described as:
8 1. PLAINTIFF’S NOTICE OF MOTION AND MOTION FOR ORDER TO QUASH
SUBPOENAS
9
10 2. PLAINTIFF’S MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT
OF MOTION FOR ORDER TO QUASH SUBPOENAS
11
3. SEPARATE STATEMENT OF DISPUTED MATTERS IN SUPPORT OF MOTION
12 FOR ORDER TO QUASH SUBPOENAS
13
4. DECLARATION OF JOHN R. MATHENY IN SUPPORT OF PLAINTIFF’S
14 MOTION TO QUASH SUBPOENAS
15 5. DECLARATION OF WINONA POWERS IN SUPPORT OF MOTION TO QUASH
SUBPOENAS
16
17 6. PLAINTIFF’S REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF MOTION
FOR ORDER TO QUASH SUBPOENAS
18
7. [PROPOSED] ORDER QUASHING SUBPOENAS
19
on the interested parties in this action by:
20
21 [x] BY MAIL: Served by depositing a copy thereof, enclosed in a sealed envelope with postage
fully prepaid in a United States mail box in Long Beach, California and that the person who
22 whom said service was made has his/her office at a place where there is a delivery service by
United States mail, and that there is regular communication by mail between the place so
23
addressed:
24
[x] BY ELECTRONIC SERVICE: I caused the documents to be sent to the person at the
25 electronic notification address listed below.
26 Sheppard, Mullin, Richter & Hampton, LLP
Jason W. Kearnaghan/Douglas Yang
27
333 S. Hope Street, 43rd Floor
28 Los Angeles, CA 90071
JKearnaghan@sheppardmullin.com
dyang@sheppardmullin.com
2
PROOF OF SERVICE
1 [x] (STATE) I declare under penalty of perjury under the laws of the State of California that the
above is true and correct.
2
3 I declare under penalty of perjury under the laws of the State of California that the above is
true and correct. Executed on March 30, 2020, at Long Beach, California.
4
5
6
Megan Tankersley
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3
PROOF OF SERVICE
Document Filed Date
March 30, 2020
Case Filing Date
December 18, 2019
Category
OTHER NON EXEMPT COMPLAINTS
For full print and download access, please subscribe at https://www.trellis.law/.