arrow left
arrow right
  • WINONA POWERS VS. LEVI STRAUSS & CO., A DELAWARE CORP ET AL OTHER NON EXEMPT COMPLAINTS document preview
  • WINONA POWERS VS. LEVI STRAUSS & CO., A DELAWARE CORP ET AL OTHER NON EXEMPT COMPLAINTS document preview
  • WINONA POWERS VS. LEVI STRAUSS & CO., A DELAWARE CORP ET AL OTHER NON EXEMPT COMPLAINTS document preview
  • WINONA POWERS VS. LEVI STRAUSS & CO., A DELAWARE CORP ET AL OTHER NON EXEMPT COMPLAINTS document preview
						
                                

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 11/12/2020 Roger Y. Muse (SBN 147120) Clerk of the Court BY: MELANIA DE LUNA 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 12 SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SAN FRANCISCO 13 14 WINONA POWERS, an individual Case No.: CGC-19-581624 15 Plaintiff, NOTICE OF POSTING JURY FEES vs. 16 17 LEVI STRAUSS & CO., a Delaware Corp.; and DOES 1-25, inclusive, 18 Defendants 19 20 TO THE COURT, ALL PARTIES AND TO THEIR ATTORNEYS OF RECORD: 21 PLEASE TAKE NOTICE that Plaintiff, Winona Powers, hereby submits a jury fee 22 deposit in the amount of $150 in the above-entitled action pursuant to California Code of Civil 23 Procedure Section 631(b). 24 25 Dated: November 11, 2020 THE LAW FIRM OF JOSEPH H. LOW IV 26 27 By: 28 Joseph H. Low IV Attorney for Plaintiff 1 NOTICE OF POSTING JURY FEES 1 PROOF OF SERVICE 2 STATE OF CALIFORNIA ) 3 ) COUNTY OF LOS ANGELES ) 4 5 I am employed in the County of Los Angeles, State of California. I am over the age of 18 years and not a party to this within action; my business address is 100 Oceangate, 12th Floor, 6 Long Beach, CA 90802. 7 On November 11, 2020, I served the following documents described as: 8 1. NOTICE OF POSTING JURY FEES 9 [x] BY ELECTRONIC SERVICE: Per Emergency Rules related to COVID- 19, Rule 12(b), 10 I caused the documents to be sent to the person at the electronic notification address 11 listed below. My email address is megant@jhllaw.com. I did not receive within a reasonable time after the transmission any electronic message or other indication that the 12 transmission was unsuccessful. 13 Sheppard, Mullin, Richter & Hampton LLP Sheppard, Mullin, Richter & Hampton LLP 14 Jason W. Kearnaghan Amanda Beckwith Y. Douglas Yang Four Embarcadero Center, 17th Floor 15 333 South Hope St. 43rd Floor San Francisco, CA 94111 Los Angeles, CA 90071 Amanda Beckwith 16 JKearnaghan@sheppardmullin.com ABeckwith@sheppardmullin.com 17 dyang@sheppardmullin.com Attorney for Defendant Attorney for Defendant 18 19 20 [x] (STATE) I declare under penalty of perjury under the laws of the State of California that 21 the above is true and correct. 22 I declare under penalty of perjury under the laws of the State of California that the above is true and correct. Executed on November 11, 2020, at Long Beach, California. 23 24 25 Megan Tankersley 26 27 28 2 NOTICE OF POSTING JURY FEES