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

M «rm, .., c u ,h u .§ . . APP-002 MTORNEY on PARW wrrHou‘r ATTORNEY; sure BAR nu: 24042053 NAME: Fletcher V. Trammell Hm NAME: Trammell P .C. STREET ADDRESS: 3262 Westheimer Road, Suite 423 sTATE: TX ZIP cone: 77098 cm: Houston TELEPHONE Mo; 800-405-1 740 FAX N0.: 800632-0992 EMAILADDREss: fletch@trammellpc.oom Arronnsv rowan): Donnetta Stephens BERNARDINO SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN STREET amass: 247 West Third Strset, San Bemardi no, CA 92415 MAILING Aoonesa- 247 West Third Street cm AND zap cons: San Bernardino, CA 9241 5 amen we: Clvll Division PLAINTIFFIPETITIONER Donnetta Stephens DEFENDANTIRESPONDENT: Monsanto Company mmmm- m NOTICE 0F APPEAL (UNLIMITED ~D cnoss-APPEAL CML CASE) 0N8321o4so1 on Appeal Procedures for Unlimited Civil Cases (Judicial Counci form l Notice: Please read Information must be in the superi or court, not in the Court of Appeal. APP-oo1) before completing this form. This form filed to this appeal. You may use an A copy of this form must also be served on the other party or partiesthe proof of service. When this document applicable Judicial Council form (such as APP-009 or APP-OOSE) for ; the court with proof of service. * origina‘l may then he filed with has been completed and a copy served, the NOTICE IS HEREBY GIVEN that (name): Donnetta Stephens 1. case, which was entered on (date): December 16, 2021 appeals from the foilowing judgment or order in this m Judgment [:3 Judgment after court after jury trial tn'al é FC::)I D) 1 [:3 Default judgment D D Judgment afler an order granting a summary judgment motion Judgment of dismissal under Code of Civii Procedure. §§ 581d. 583.250, 583.360. or 583.430 r [j Judgment of dismissal after an order sustaining a demurre D D An An order after judgment under order or Judgment under Code Code of of Civil Procedure. § 904.1(a)(2) CM! Procedure. § 904.1(aX3)—(13) D Other (describe and specify code section that authori zes this appeal): For cross-appeais only: a. Date notice of appeal was filed in original appeal: appeal: b. Date superior court clerk malted notice of original c. Court of Appeal case number (if known): Date: February 11. 2022 Fletcher V. Trammell (ma on mm NAME) WW ' WWWWm/mmmww Pig. 1 or 1 ._ C‘LRU‘“ “add gmcmmhu” NOTICE 0F APPEALICROSS-APPEAL (UNLIMITED CIVIL CASE) mmcggg mfmp (Appellate) APP-ooz (Rev. January 1. 20m PROOF OF SERVICE STATE OF CALIFORNIA, COUNTY OF LOS ANGELES At the time of service, I was over 18 years of age and not a party to this action. I am employed in the County of Los Angeles, State of California. My business address is 8648 Wilshire Boulevard, Beverly Hills, CA 9021 1-2910. On February 11, 2022, I served true copies of the following document(s) described as APPELLANT’S NOTICE OF APPEAL on the interested parties in this action as follows: \OWNQM#WN SEE ATTACHED SERVICE LIST BY ELECTRONIC SERVICE VIA CASE ANYWHERE: In accordance with the Court’s Order Authorizing Electronic Service requiring all documents to be served upon interested parties via the Case Anywhere System. Ideclare under penalty of peljury under the laws of the State of California that the 10 foregoing is true and correct. ll Executed on February 11, 2022, at Beverly Hills, California. 12 13 14 QWN Shemfeine Rodriguez 15 16 17 18 19 20 21 22 23 24 25 26 27 28