arrow left
arrow right
  • Stephens -v- Monsanto Company, et al Print Product Liability Unlimited  document preview
  • Stephens -v- Monsanto Company, et al Print Product Liability Unlimited  document preview
  • Stephens -v- Monsanto Company, et al Print Product Liability Unlimited  document preview
  • Stephens -v- Monsanto Company, et al Print Product Liability Unlimited  document preview
						
                                

Preview

v V ' \. ‘OR'IGINAL MC-040 0R PARTY WITHOUT ATTORNEY (Name A'I'I'ORNEY State Bar number, and address): Karen Barth Menzies (SBN 180234) FOR COURT USE ONLY GIBBS LAW GROUP LLP 1 1 1 1 Broadway, Suite 21 00 ..: Oakland, CA 94607 F I L... LI r‘ lOR COURT OF CAUFQRN ll‘ “A'JELFJ‘NWY OF SAN BERNARDIBHJIO I‘F'IW EERNARDNO mSTRIC TELEPHONE No.: (51 0) 350-9700 FAX NO- (Optional): (51 0) 350-9701 E—MAIL ADDRESS (Optional): kbm@classlawgroup.oom "P ATroRNEY FOR (Name): 2 2 2022 Plaintiff Donnetta Stephens SUPERIOR COURT OF CALIFORNIA, COUNTY OF San Bemardino STREETADDRESS: 247 West Third Street MAILING ADDRESS: CITY AND ZIP CODE: BRANCH NAME: San Bemardino 9241 5 San Bemardino District — Civil Division WW W CASE NUMBER: DEPUTY ‘ FAX PLAINTIFF/PETITIONER: Donnetta Stephens CIVSBZ1 04801; E078540 DEFENDANT/RESPONDENT: Monsanto Company, et al. JUDICIAL OFFICER: Hon. Gilbert G. Ochoa BY NOTICE OF CHANGE OF ADDRESS OR OTHER DEPT; CONTACT INFORMATION SZ4-SBJC Please take notice 1. E E E that, as of (date): September 22, 2022 the following self—represented party or the attorney for: plaintiff (name): Donnetta Stephens E defendant(name): E 99.09".” petitioner (name): E respondent (name): D other (describe): has changed his or her address for service of notices and documents or other contact information in the above-captioned action. 2. E The new address A list of additional parties represented is provided or other contact information for (name): Karen Barth Menzies in Attachment 1. is as follows: a. Street: 1111 Broadway, Suite 2100 b. City: Oakland Mailing address (if different from above): State and zip code: California 94607 9%??? Telephone number: (51 0) 350-9700 Fax number (if available): (510) 350-9701 E-mail address (if available): kbm@classlawgroup.com 3. All notices and documents regarding the action should be sent to the above address. Date: September 22, 2022 Karen Barth Menzies > (TYPE OR PRINT NAME) (SIGNATPRE W951 ATrORNEY) Pug. 1 ofz Form Approved for Optional Use Judicial Council of California NOTICE OF CHANGE OF ADDRESS OR OTHER Cal. Rules of Coun. rules 2.200 and 8.816 www. couns.ca. gov Mc-O40 [Rem January 1. 201a] CONTACT INFORMATION PROOF OF SERVICE I am employed in the County of Alameda, State of California. I am over the age of eighteen years and am not a party to this action My business address is: 1111 Broadway, Suite 2100, Oakland, California 94607. \OooflakhhMNp—i On September 22, 2022, I served a copy of the foregoing documents described as follows: NOTICE OF CHANGE OF ADDRESS 0R OTHER CONTACT INFORMATION on the following interested palty(ies) in this action: Paul Kiesel Manuel Chacon Melanie Plamer Shawn Ledingham, Jr. Kiesel Law LLP Lee Popkin 8648 Willshire Blvd. Bart Williams Beverly Hills, CA 90211 Proskauer Rose LLP Email: kiesel@kiesel.law 2029 Century Park E Ste 2400 Email: palmer@kiesel.law Los Angeles, California 90067 Email: mcachan@proskauer.com Email: sledingham@proskauer.com Email: lpopkin@proskauer.com Email: bwilliams@proskauer.com William Shapiro Jacqueline J. Hoar Law Offices of William D. Shapiro Email: Jackie.Hoar@jud.ca.gov 206 W. 4th Street, 3rd Floor Santa Ana, CA 92701 Email: bill@wshapiro.com NNNNNNNNNt—HHHr—Iu—IHHHH WQQM¥WNHOOWQGM¥WN~O [X] VIA EMAIL: by electronically transmitting PDF version(s) of the above listed documents to the email addresses set forth above on this date. I declare under penalty of perjury under the laws of the State of California that the above is true and correct. Executed on September 22, 2022, at Oakland, California. (?:lf’}(21,y“§> /)/,t/->% Lindsey Kincaid PROOF OF SERVICE