arrow left
arrow right
  • RIGOLI -V- C.R. ENGLAND, INC., ET AL Print Wrongful Termination Unlimited  document preview
  • RIGOLI -V- C.R. ENGLAND, INC., ET AL Print Wrongful Termination Unlimited  document preview
  • RIGOLI -V- C.R. ENGLAND, INC., ET AL Print Wrongful Termination Unlimited  document preview
  • RIGOLI -V- C.R. ENGLAND, INC., ET AL Print Wrongful Termination Unlimited  document preview
						
                                

Preview

IL E 1 Jeffre Y A Ra ger Es q SBN 185216 SUPERIOR CL URT p CALIFORNIA COUNTY Or SA i i r r ntARDiNO James Y Yoon Esq SBN 289906 SAN F3E r s T cc r 2 THE RAGER LAW FIRM 970 West 190 Street Suite 340 NOU 2 2 2017 3 Torrance California 90502 Telephone 310 527 6994 4 Facsimile 310 527 6800 gy r n Email jeff a ragerlawoffices com iS7 R t f 7J hi t3 UTY 5 james a ragerlawoffices com 6 Melanie Savarese Esq SBN 216950 Savarese Law Firm 7 37 W Sierra Madre Blvd Sierra Madre CA 91024 8 Phone 626 355 3264 Facsimile 626 355 3491 9 Email melanie cr savareselawfirm com 10 Attorneys for Plaintiff BRIANNE RIGOLI 11 SUPERIOR COURT OF THE STATE OF CALIF ORNIA 12 FOR THE COUNTY OF SAN BERNARDINO 13 14 BRIANNE RIGOLI CASE No CIVDS1502545 15 Assigned To Hon Janet M Frangie Dept Plaintiff S29 16 17 vs PLAINTIFF S REQUEST FOR NDICIAL NOTICE IN SUPPORT OF OPPOSITION TO 18 DEFENDANTS MOTION FOR SUMMARY ADNDICATION OF FNE CAUSES OF 19 ACTION C R ENGLAND INC a Utah Corporation 20 ENGLAND GLOBAL LOGISTICS USA INC Date December 7 2017 a Utah Corporation LORENA TORRES an Time 8 30 a m 21 individual and DOES 1 through 10 inclusive Dept S29 22 Filed Ma ch 2 2015 TRC January 5 2017 23 Defendants Trial January 9 2017 24 25 26 27 28 i PLAINTIFF S REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF OPPOSITION TO DEFENDANTS MOTION FOR SUMMARY ADNDICATION OF FNE CAUSES OF ACTION EXHIBIT A