arrow left
arrow right
  • UNITED EDUCATORS OF SAN FRANCISCO AFT/CFT, VS. CALIFORNIA UNEMPLOYMENT INSURANCE APPEALS BOARD WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN document preview
  • UNITED EDUCATORS OF SAN FRANCISCO AFT/CFT, VS. CALIFORNIA UNEMPLOYMENT INSURANCE APPEALS BOARD WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN document preview
  • UNITED EDUCATORS OF SAN FRANCISCO AFT/CFT, VS. CALIFORNIA UNEMPLOYMENT INSURANCE APPEALS BOARD WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN document preview
  • UNITED EDUCATORS OF SAN FRANCISCO AFT/CFT, VS. CALIFORNIA UNEMPLOYMENT INSURANCE APPEALS BOARD WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN document preview
  • UNITED EDUCATORS OF SAN FRANCISCO AFT/CFT, VS. CALIFORNIA UNEMPLOYMENT INSURANCE APPEALS BOARD WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN document preview
  • UNITED EDUCATORS OF SAN FRANCISCO AFT/CFT, VS. CALIFORNIA UNEMPLOYMENT INSURANCE APPEALS BOARD WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN document preview
						
                                

Preview

1 STEWART WEINBERG, Bar No. 031493 DAVID A. ROSENFELD, Bar No. 058163 2 WEINBERG, ROGER & ROSENFELD ELECTRONICALLY A Professional Corporation 3 1001 Marina Village Parkway, Suite 200 F I L E D Alameda, California 94501 Superior Court of California, County of San Francisco 4 Telephone (510) 337-1001 Fax (510) 337-1023 06/11/2020 5 E-Mail: sweinberg@unioncounsel.net Clerk of the Court BY: R. MICHAEL DILES drosenfeld@unioncounsel.net Deputy Clerk 6 courtnotices@unioncounsel.net 7 Attorneys for Petitioner UNITED EDUCATORS OF SAN FRANCISCO AFT/CFT, 8 AFL-CIO, NEA/CTA 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 IN AND FOR THE COUNTY OF SAN FRANCISCO 11 12 UNITED EDUCATORS OF SAN Case No. CPF-12-512437 FRANCISCO AFT/CFT, AFL-CIO, NEA/CTA, 13 Petitioner, PETITIONER’S NOTICE OF 14 APPEARANCE OF DAVID A. v. ROSENFELD 15 CALIFORNIA UNEMPLOYMENT 16 INSURANCE APPEALS BOARD; 17 Respondent. 18 SAN FRANCISCO UNIFIED SCHOOL 19 DISTRICT, 20 Real Party in Interest. 21 22 23 TO: THE CLERK OF THE COURT, PLAINTIFFS AND THEIR ATTORNEYS OF RECORD: 24 25 PLEASE TAKE NOTICE that David A. Rosenfeld of the law firm of Weinberg, Roger 26 and Rosenfeld hereby enters his appearance as Counsel and Attorneys for Petitioner in the above- 27 captioned matter. Stewart Weinberg also remains Counsel and Attorney for Petitioner. 28 WEINBERG, ROGER & ROSENFELD 1 A Professional Corporation PETITIONER’S NOTICE OF APPEARANCE OF DAVID A. ROSENFELD 1001 Marina Village Parkway, Suite 200 Alameda, California 94501 (510) 337-1001 CASE NO. CPF-12-512437 1 PLEASE TAKE FURTHER NOTICE that all copies of future pleadings and 2 correspondence and all communications to and from the Court concerning this matter should be 3 directed to the above-mentioned counsel at the above-captioned addresses of Weinberg, Roger 4 and Rosenfeld. 5 Dated: June 11, 2020 WEINBERG, ROGER & ROSENFELD A Professional Corporation 6 7 /s/ David A. Rosenfeld By: DAVID A. ROSENFELD 8 STEWART WEINBERG 9 Attorneys for Petitioner UNITED EDUCATORS OF SAN FRANCISCO 10 AFT/CFT, AFL-CIO, NEA/CTA 11 12 13 133483\1086985 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 WEINBERG, ROGER & ROSENFELD A Professional Corporation 2 PETITIONER’S NOTICE OF APPEARANCE OF DAVID A. ROSENFELD 1001 Marina Village Parkway, Suite 200 Alameda, California 94501 (510) 337-1001 Case No. CPF-12-512437 1 PROOF OF SERVICE (CCP §1013) 2 I am a citizen of the United States and resident of the State of California. I am employed 3 in the County of Alameda, State of California, in the office of a member of the bar of this Court, 4 at whose direction the service was made. I am over the age of eighteen years and not a party to 5 the within action. 6 On June 11, 2020, I served the following documents in the manner described below: 7 PETITIONER’S NOTICE OF APPEARANCE OF DAVID A. ROSENFELD 8  (BY ELECTRONIC SERVICE) By electronically mailing a true and correct copy 9 through Weinberg, Roger & Rosenfeld’s electronic mail system from rfortier- bourne@unioncounsel.net to the email addresses set forth below. 10 11 On the following part(ies) in this action: 12 John R. Yeh Dane C. Barca Burke, Williams & Sorensen, LLP Deputy Attorney General 13 2440 West El Camino Real, Suite 620 Janill Richards Mountain View, CA 94040-1499 Office of the State Attorney General 14 JYeh@bwslaw.com 455 Golden Gate Avenue, Suite 11000 San Francisco, CA 94102 15 dane.barca@doj.ca.gov janill.richards@doj.ca.gov 16 17 I declare under penalty of perjury under the laws of the United States of America that the 18 foregoing is true and correct. Executed on June 11, 2020, at Alameda, California. 19 20 Rhonda Fortier-Bourne 21 22 23 24 25 26 27 28 WEINBERG, ROGER & ROSENFELD A Professional Corporation 3 PETITIONER’S NOTICE OF APPEARANCE OF DAVID A. ROSENFELD 1001 Marina Village Parkway, Suite 200 Alameda, California 94501 (510) 337-1001 Case No. CPF-12-512437