arrow left
arrow right
  • Public. Resource.Org, Inc. vs. California Office Of Administr... Unlimited Civil document preview
  • Public. Resource.Org, Inc. vs. California Office Of Administr... Unlimited Civil document preview
  • Public. Resource.Org, Inc. vs. California Office Of Administr... Unlimited Civil document preview
  • Public. Resource.Org, Inc. vs. California Office Of Administr... Unlimited Civil document preview
  • Public. Resource.Org, Inc. vs. California Office Of Administr... Unlimited Civil document preview
  • Public. Resource.Org, Inc. vs. California Office Of Administr... Unlimited Civil document preview
  • Public. Resource.Org, Inc. vs. California Office Of Administr... Unlimited Civil document preview
  • Public. Resource.Org, Inc. vs. California Office Of Administr... Unlimited Civil document preview
						
                                

Preview

FILED/ENDORSED 1 COOLEY LLP MATTHEW D. CAPLAN (260388) JUN 03 2021 2 (mcaplan@cooley.com) JOSEPH D. MORNIN (307766) By:. T. f^rowlhfif Deputy Oak 3 (jmomin@cooley.com) RYAN O'HOLLAREN (316478) 4 (rohollaren@cooley.com) 101 Califomia Street, 5th Floor 5 San Francisco, Califomia 94111-5800 Telephone: +1 415 693 2000 6 Facsimile: +1 415 693 2222 7 Attomeys for Petitioner PUBLIC.RES0URCE.ORG, INC. 8 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 COUNTY OF SACRAMENTO 11 12 PUBLIC.RESdURCE.ORG, INC., Case No. 34-2021-80003612 13 Petitioners, NOTICE OF CHANGE OF ADDRESS 14 V. 15 CALIFORNL\ OFFICE OF BY FAX ADMINISTRATIVE LAW, and the 16 CALIFORNIA BUILDING STANDARDS COMMISSION 17 Respondents. 18 19 20 21 22 23 24 25 26 27 28 COOLEYLLP ATTORNEYS AT LAW SANFRANCEOO NOTICE OF CHANGE OF ADDRESS CASE NO. 34-2021-80003612 1 TO THE CLERK OF THE COURT AND ALL PARTIES ANDTOEIRCOUNSEL OF 2 RECORD: 3 PLEASE TAKE NOTICE that, effective June 7,2021, Cooley LLP will have relocated its 4 San Francisco office as shown below: 5 Cooley LLP 3 Embarcadero Center, 20th Floor 6 San Francisco, CA 94111-4004 7 8 PLEASE TAKE FURTHER NOTICE that our firm's telephone and facsimile numbers 9 and e-mail addresses remain the same. 10 All notices and other documents regarding this action should be sent to the above address 11 asof June7, 2021. 12 Dated: June 3, 2021 COOLEY LLP 13 14 By: /s/Matthew D. Caplan Matthew D. Caplan 15 Attorneys for Petitioner 16 Public.Resource.Org, Inc. 17 18 19 20 21 22 23 24 25- 26 27 28 COOLEYLLP ATTDFNEWATLAW' SANFRANCECD NOTICE OF CHANGE OF ADDRESS CASE NO. 34-2021-80003612 1 PROOF OF SERVICE 2 I am a citizen of the United States and a resident of the State ofCalifomia. I am 3 employed in San Francisco County, State of Califomia, in the office of a member of the bar of 4 this Court, at whose direction the service was made. I am over the age of eighteen years, and not 5 a party to this action. My business address is Cooley LLP, 101 Califomia Street, 5th Floor, San 6 Francisco, Califomia 94111-5800. Myemailaddressisavera@cooIey.com On the date set forth 7 below I served the documents described below in the manner described below: 8 • NOTICE OF CHANGE OF ADDRESS 9 [TTi (BY U.S. MAIL - CCP § 1013a(l)) I am familiar with the business practice of I—I Cooley LLP for collection and processing of correspondence for mailing. On the 10 same day that correspondence is placed for collection and mailing, it is deposited in the ordinary course of business with the United States Postal Service, in a sealed 11 envelope with postage fully prepaid. 12 on the following part(ies) in this action: 13 Matthew Rodriguez Kelly M. Klaus Acting Attomey General of Califomia Bryan H. Heckenlively 14 Michelle M. Mitchell Rose Leda Ehler 15 Supervising Deputy Attomey General MUNGER, TOLLES & OLSON LLP Keith L. Wurster 560 Mission Street, 27* floor 16 Deputy Attomey General San Francisco, CA 94105-2907 Laura A. Randies-Little Tel: 415-512-4000 17 Deputy Attomey General Fax: 415-512-4077 13001 Street, Suite 125 Email: kelly.klaus@mto.com; 18 P.O. Box 944255 bryan.heckenlively@mto.com; 19 Sacramento, CA 94244-2550 rose.ehler@mto.com; Tel: 916-210-6504 20 Email: Laura.RandlesLittle@doj.ca.gov 21 Attorneys for Respondent Attorneys for Proposed Intervener California Building Standards Commission National Fire Protection Association, Inc. 22 23 24 25 26 27 28 COOLEYLLP ATIDRNEYS AT LAW SANFRANCBCO NOTICE OF CHANGE OF ADDRESS CASE No. 34-2021-80003612 1 Louis Y. Lee J. Kevin Fee MORGAN, LEWIS & BOCKIUS LLP Jane W. Wise 2 One Market Street, Spear Street Tower MORGAN, LEWIS & BOCKIUS LLP 3 San Francisco, CA 94105-1596 1111 Pennsylvania Ave. NW Email: louis.lee@morganlewis.com Washington, DC 20004-2541 4 Email: kevin.fee@morganlewis.com; jane.wise@morganlewis.com 5 Attorneys for Proposed Intervener Attorneys for Proposed Intervener 6 International Code Council, Inc. International Cede Council, Inc. 7 8 I declare under penalty of perjury under the laws of the State of Califomia that the above 9 is tme and correct. 10 Executed on June 3, 2021, at San Francisco, Califomia. 11 12 13 Adriana R. Vera 250654660 v2 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COOLEYLLP -4 ATTORNEYS AT LAW • SANFRANCEOO NOTICE OF CHANGE OF ADDRESS CASE No. 34-2021-80003612