arrow left
arrow right
  • JAMES RODAMER VS. A.W. CHESTERTON COMPANY et al ASBESTOS document preview
  • JAMES RODAMER VS. A.W. CHESTERTON COMPANY et al ASBESTOS document preview
  • JAMES RODAMER VS. A.W. CHESTERTON COMPANY et al ASBESTOS document preview
  • JAMES RODAMER VS. A.W. CHESTERTON COMPANY et al ASBESTOS document preview
						
                                

Preview

ATTORMEY OR PARTY WITHOLIT ATTORNEY {Alone and Address): TELEPHONE No; FOR COURT ONLY ~ (415} 646-7165 ELECTRONICA LY Jeffrey A Kaiser [SBN: 160594] F I L E 7 LEVIN SIMES KAISER & GORNICK, LLP 44 Montgomery Street, 36th Floor Superior Court of California, SAN FRANCISCO, 94104 County of San Franvisco MAY 31 2007 GORDON PARK-U, Clerk ATTORHE?® FOR (Namo}: nome Ingort rome of court and rame of judiclat distict and braaish court Uf any: . BY: CHRISTLE ARRIOLA SUPERIOR COURT OF CALIFORNIA Deputy Cler SAN FRANCISCO LE a a a PRR TUT UPL TNT PLAINTIFF/PETITIONER: JAMES RODAMER AND NANCY RODAMER DEFENDANT/RESPONDENT: A.W. CHESTERTON, et al 5) —REQUESTFOR DISMISSAL CASE NUMRER 4 |Personal Injury, Property Damage, or Wrongful Death [7] Motor Vehicle [x [Other CGC 06 456569 [_...| Family baw |" | Eminent Domain |x | Other (specify: Asbestos — Aconformed copy will not be returned by the clerk unless a method of return is provided with the document. — | 1 TOTHE CLERK: Please dismiss this action as follows: a. (1) [X_] With prejudice (2) [7] Without prejudice b. (4) Lx_] Complaint (2) [__] Petition (3) __] Cross-complaint filed by (name): on (date): {4) [| Cross-campiaint filed by (name); on (date): {5} [___] Entire action of all parties and all causes of action (6) [x] Other (specify):" AS TO DEFENDANT, Lydall Inc , indi Company, ONLY WITH A&A MUTUAL WAIVER OF COST. Date: May 21, 2007 a er & Gornick, LBP Jeffrey A. Kaiser [SBN: 160594 (SIGHATURE) (TYPE ORPRINTNAME OF | x [ATTORNEY |__| PARTY WITHOUT ATTORNG Sarty without attorney for: JAMES RODAMER ly & as sii to Manning Paperx * {fdisréssal requested is of specified parties caly, of spacified causes of actian only or of specified tzess-complaints only so state and tdenlly the parties, causes of action. oe cross-complaints to ba dismissed i x_| PlaintiffiPetitioner [©] Defendant/Respondent F_]} Cross-complainant 2 TO THE CLERK: Consent to the above dismissal is hereby given ** Date: ___, _— GIGNATURE) (TYPE OR PRINTNAME OF {| ATTORNEY [____] PARTY WITHOUT ATTORNEY) Attorney or party without attorney for: ** Ifa eroas-complaint - or Rasponse (Family Lav) ne ony reliof - 25 on file, the attorney for cross-complainant (responder —" > tet] a must 5lgz this consent if required by Code of Civil Procedure sectlan Co Plaintifi/Petitioner C_] Defendant/Respendent 5811} or L._] Cross-camplainant (To be completed by glerk} 3 [__ [Dismissal antered as requested on (dala): 4 (___} Dismissal antered on (date): ag to only {neme): 5. [1 Dismissal not entered as requested for the faliawing reasons (specify): 6 [__ja Attorney or party without attarney notified on (date): b Attorney or party without atlorney not notiied Filing party failed to provide [- } @ copy te conform {__]| means to return conformed copy Date: Clerk, by , Deputy GORDON PARK - LI _. Form #dopted b Codo of Gied Procedure, § 581 ot seq, Judicial Coane of Coiforis REQUEST FOR DISMISSAL Gol Fanlos of Goon vules 909, 3235 982{o}{5) |Raov. Janvary 1, 1257} C73 “Mendalory Form" SF-CT3Oo MATRA R wD 10 PROOF OF SERVICE BY ELECTRONIC TRANSMISSION |, Denise Staudt, dectare: | am, and was at the time of service of the document(s) herein referred to, over the age of 18 years, and not a party to the action; and lam employed in the County of Alameda, State of California. My business address is Becherer, Kannett & Schweitzer, 2200 Powell Street, Suite 805, Emeryville, California 94608. On May 31, 2007, | electronically served the document(s) via LexisNexis File & Serve described as. REQUEST FOR DISMISSAL. on the recipients designated on the Transmission Receipt located on the LexisNexis File & Serve website. ! declare under penalty of perjury pursuant to the laws of the State of California that the foregoing is true and correct and that this declaration was executed on May 31, 2007, at Emeryville, California. I, | . DENISE STAUDT