arrow left
arrow right
  • Mark Schaub et al vs Andrew Wyles Waters et alUnlimited Fraud (16) document preview
  • Mark Schaub et al vs Andrew Wyles Waters et alUnlimited Fraud (16) document preview
  • Mark Schaub et al vs Andrew Wyles Waters et alUnlimited Fraud (16) document preview
  • Mark Schaub et al vs Andrew Wyles Waters et alUnlimited Fraud (16) document preview
  • Mark Schaub et al vs Andrew Wyles Waters et alUnlimited Fraud (16) document preview
  • Mark Schaub et al vs Andrew Wyles Waters et alUnlimited Fraud (16) document preview
  • Mark Schaub et al vs Andrew Wyles Waters et alUnlimited Fraud (16) document preview
  • Mark Schaub et al vs Andrew Wyles Waters et alUnlimited Fraud (16) document preview
						
                                

Preview

ELECTRONICALLY FILED Superior Court of California County of Santa Barbara Darrel E. Parker, Executive Officer 1 UMHOFER, MITCHELL & KING LLP 1/31/2023 12:42 PM Matthew Donald Umhofer (SBN 206607) By: Narzralli Baksh , Deputy 2 Diane H. Bang (SBN 271939) 11766 Wilshire Blvd., Suite 900 3 Los Angeles, California 90025 Telephone: (213) 394-7979 4 Facsimile: (213) 529-1027 matthew@umklaw.com 5 dbang@umklaw.com 6 Attorneys for Mark Schaub and TLG Ltd. 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 FOR THE COUNTY OF SANTA BARBARA 10 MARK SCHAUB, an individual; TLG LTD., a Case No.: 20CV02113 11 Hong Kong limited liability company, Hon. Donna D. Geck, Dep’t 4 12 Plaintiffs, 13 v. NOTICE OF CHANGE OF ADDRESS / FIRM AFFILIATION 14 ANDREW WYLES WATERS, an individual; FCP CORPORATE (HK) LTD., a Hong Kong 15 limited liability company; FCP PRIVATE, LLC, a California limited liability corporation; and SAC filed: June 14, 2021 16 DOES 1 through 10 inclusive, Trial: Not set 17 Defendants. 18 19 20 21 22 23 24 25 26 27 28 NOTICE OF CHANGE OF ADDRESS / FIRM AFFILIATION 1 TO THE CLERK OF THE COURT, AND TO ALL PARTIES AND TO THEIR ATTORNEYS 2 OF RECORD: 3 PLEASE TAKE NOTICE that, effective February 1, 2023, counsel for Plaintiffs Mark Schaub 4 and TLG Ltd., Matthew Donald Umhofer and Diane H. Bang will no longer be affiliated with Spertus, 5 Landes & Umhofer, LLP. Their new firm affiliation is as follows: 6 Umhofer, Mitchell & King LLP 11766 Wilshire Blvd., Suite 900 7 Los Angeles, CA 90025 Telephone: (213) 394-7979 8 Fax: (213) 529-1027 Email: matthew@umklaw.com 9 Email: dbang@umklaw.com 10 Please update your records and service lists accordingly. 11 12 Dated: January 31, 2023 SPERTUS, LANDES & UMHOFER, LLP 13 By: s/ Matthew Donald Umhofer 14 Matthew Donald Umhofer Diane H. Bang 15 Attorneys for Plaintiffs 16 17 18 19 20 21 22 23 24 25 26 27 28 1. NOTICE OF CHANGE OF ADDRESS / FIRM AFFILIATION PROOF OF SERVICE 1 2 STATE OF CALIFORNIA ) 3 ) COUNTY OF LOS ANGELES ) 4 I am employed in the County of Los Angeles, State of California. I am over the age of 18 and 5 not a party to the within action. My business address is 617 West 7th Street, Suite 200, Los Angeles, CA 90017. 6 On January 31, 2023, I served the foregoing document described as: 7 8 NOTICE OF CHANGE OF ADDRESS / FIRM AFFILIATION 9 on the interested parties in this action, addressed as follows: 10 SEE ATTACHED SERVICE LIST 11 [X] MAIL: I placed a true and correct copy of the document in a sealed envelope for collection and 12 mailing following the firm’s ordinary business practices. I am readily familiar with the firm’s practice for collection and processing correspondence for mailing. On the same day that correspondence is 13 placed for collection and mailing, it is deposited in the ordinary course of business with the United States Postal Service in a sealed envelope with postage fully prepaid. 14 [X] VIA ELECTRONIC SERVICE - I transmitted the above-described documents via electronic 15 service to the person(s) named in the service list pursuant to California Code of Civil Procedure section 1010.6(e)(1) and California Rules of Court 2.251(c)(3), originating from an Electronic Filing Service 16 Provider (EFSP) e-service portal affiliated with Spertus, Landes & Umhofer, LLP. A true and correct copy of the above-described document(s) was/will be transmitted by the EFSP on the date listed below. 17 I declare under penalty of perjury under the laws of the United States of America and the State of 18 California that the above is true and correct. Executed on January 31, 2023, at Los Angeles, California. 19 20 ___________________________ 21 Jon E. Powell 22 23 24 25 26 27 28 2. NOTICE OF CHANGE OF ADDRESS / FIRM AFFILIATION 1 SERVICE LIST 2 Andrew Waters FCP Private, LLC 3 FCP Corporation, LTD 5325 County Road 100 4 Carbondale, CO 81623 Email: andrew.waters@firstcp.com 5 FCP Private, LLC 6 Attn: Andrew Waters, Manager Attn: Daniel Holloway, Manager 7 100 Second Avenue, Suite 903-S 8 Saint Petersburg, FL 33701 Email: andrew.waters@firstcp.com 9 Email: daniel.holloway@firstcp.com 10 FCP Private, LLC 555 Montgomery Street, Suite 500 11 San Francisco, CA 94111 Email: andrew.waters@firstcp.com 12 FCP Private, LLC 13 2108 N. Street, Suite N Sacramento, CA 95816 14 15 Andrew Waters 211 Juniper Court 16 Basalt, CO 81621 17 Andrew Waters P.O. Box 10542 18 Tampa, FL 33786 19 Andrew Waters 3200 E. Guasti Road, Suite 100 20 Ontario, CA 91761 21 22 23 24 25 26 27 28 3. NOTICE OF CHANGE OF ADDRESS / FIRM AFFILIATION