arrow left
arrow right
  • Christobal Fletes, et al. vs. Gold Start Motors, Inc., et al.Breach of Contract/Warranty Unlimited (06) document preview
  • Christobal Fletes, et al. vs. Gold Start Motors, Inc., et al.Breach of Contract/Warranty Unlimited (06) document preview
  • Christobal Fletes, et al. vs. Gold Start Motors, Inc., et al.Breach of Contract/Warranty Unlimited (06) document preview
  • Christobal Fletes, et al. vs. Gold Start Motors, Inc., et al.Breach of Contract/Warranty Unlimited (06) document preview
						
                                

Preview

1 Robert B. Mobasseri (SBN 193193) David Alan Cooper (SBN 190203) 2 Barbara A. Rohr (SBN 273353) 3 LAW OFFICES OF ROBERT B. MOBASSERI, P.C. 15760 Ventura Blvd., Suite 850 4 Encino, California 91436 Tel: (213) 282-2000 | Fax: (213) 282-3000 5 6 Attorneys for Plaintiff CRISTOBAL FLETES, OSCAR ISIDRO FLETES BERNAL, 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 FOR THE COUNTY OF MONTEREY 9 10 CRISTOBAL FLETES, OSCAR ISIDRO Case No.: 23CV000513 11 FLETES BERNAL, 12 Plaintiffs, NOTICE OF FIRM ADDRESS CHANGE 13 vs. 14 GOLD START MOTORS, INC.; GENERAL 15 MOTORS, LLC.; COASTHILLS CREDIT UNION; DOES 1 through 100, Inclusive 16 Defendants 17 18 TO THE HONORABLE COURT AND ALL PARTIES AND THEIR COUNSEL: 19 PLEASE TAKE NOTICE that effective immediately Law Offices of Robert B. 20 Mobasseri, P.C. attorney firm for Plaintiffs has a new address for service of notices and 21 documents or other contact information in the above-captioned action. The new address for 22 LAW OFFICES OF ROBERT B. MOBASSERI, P.C. is: 23 15760 Ventura Blvd., Suite 850 24 Encino, California 91436 25 All notices and documents regarding this action should be sent to the above address. 26 Dated: March 2, 2023 LAW OFFICES OF ROBERT B. MOBASSERI, PC 27 28 By: Robert B. Mobasseri, Esq. 1 NOTICE OF FIRM ADDRESS CHANGE 1 PROOF OF SERVICE 2 I, Steven A. Berkowitz, declare as follows: I am employed in the County of Los Angeles. 3 I am over the age of eighteen years and not a party to the within above-entitled action. My 4 business address is 15760 Ventura Blvd., Suite 850, Encino, California 91436. 5 On April 20, 2023, I served the within NOTICE OF FIRM ADDRESS CHANGE on 6 the interested parties in the within action, as follows: 7 Mary Lynn Arens, Esq. Attorneys for Defendant, 8 THE ERSKINE LAW GROUP, PC General Motors LLC 1576 Batavia St., Suite A 9 Orange, CA 92867 Tel: (949) 777-6032/Fax: (714) 844-9035 10 Email: marens@erskinelaw.com 11 __X__ By causing a true copy of the document(s) above to be sent from the email address 12 steve@mobasserilaw.com to the persons listed above at their respective email addresses. The 13 document(s) were served electronically and their transmission was reported as complete and without error. Service was completed before the close of business on the below date. 14 15 _X__ I declare under penalty of perjury under the laws of the State of California that the foregoing it true and correct. 16 17 Executed on April 20, 2023, at Los Angeles, California. 18 /s/_____________________________________ 19 Steven A. Berkowitz 20 21 22 23 24 25 26 27 28 2 NOTICE OF FIRM ADDRESS CHANGE