arrow left
arrow right
  • RACHEL MONIZ vs ADECCO USA, INC.Complex Civil Unlimited document preview
  • RACHEL MONIZ vs ADECCO USA, INC.Complex Civil Unlimited document preview
  • RACHEL MONIZ vs ADECCO USA, INC.Complex Civil Unlimited document preview
  • RACHEL MONIZ vs ADECCO USA, INC.Complex Civil Unlimited document preview
						
                                

Preview

“I SUPERIOR COU'RT OF SAN MATEO COUNTY F I L E D APPELLATE DIVISION SAN MATEOCOUNTY ' Hall ofJustice and Records 400 County Center, 4‘“ Floor, Redwood City, CA 94063 OCT 0 3 2018 (650) 261—5200 www.sanmateocourt.org o'er“ 02mg S‘ilpem" cw" By DEPUTYOLEHK ***CORRECTED***NOTICE OF FILING OF APPEAL' RACHEL MONIZ, on behalf of the State of California and aggrieved Superior Court No. 17—ClV-01736 employees PETITIONERS VS ADECCO USA, INC. RESPONDENT PAOLA CORREA PROPOSED lNTERVENOR/APPELLANT Notice is hereby given that a NOTICE 0F APPEAL was filed inthe above action on 08/20/2018, from the Judgment ordered/entered on 05/21/2018. DATED: October 2,2018 RODINA M. CATALANO, Clerk of the Superior Court By; K. BELLO Katherine Bello, Deputy Clerk AFFIDAVIT OF MAILING Ideclare under penalty of perjury that on the above stated date, ldeposited inthe United States Post Office mailbox at Redwood City, California, a trué copy of the above notice, enclosed in an envelope, with the proper and necessary postage prepaid, and addressed to the Court of Appeal, First Appellate District 350 McAllister Street, San Francisco, California 94102. CAROLYN HUNT COTI‘RELL 2000 POWELL ST SUITE 1400 EMERWILLE CA 94608 JOHN D WINER 1999 HARRISON ST SUITE 600 OAKLAND CA 94612 STEVEN R BLACKBURN 655IMONTGOMERY STREET SUITE 1150 SAN FRANCISCO CA 94111 F: = 1 Executed on the date stated above at Redwood City, California. RODINA M. CATALANO, Clerk of the Superior Court By: K. BELLO Katherine Bello, Deputy Court Clerk.