The Estate of Kenneth Harding Jr. et al v. The City and County of San Francisco et al

Filing 19

ORDER APPROVING re 17 Notice of Substitution of Counsel filed by Denika Chatman. Signed by Judge Edward M. Chen on 1/8/13. (bpf, COURT STAFF) (Filed on 1/8/2013)

Download PDF
AO 154 (10/03) Substitution of Attorney UNITED STATES DIsTRIcT COURT Northern California District of Estate of Kenneth Harding, Jr., et al. Plaintiff (s), CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY V. City and County of San Francisco, et al. C 12-03978 NC CASE NUMBER: Defendant (s), Plaintiff Denika Chatman Notice is hereby given that, subject to approval by the court, substitutes (Party (s) Name) John C. Carpenter , 155610 State Bar No. as counsel of record in (Name of New Attorney) place of John L. Burns and Adante Pointer of The Law Offices of John L. Burns (Name of Attorney (s) Withdrawing Appearance) Contact information for new counsel is as follows: Firm Name: Carpenter, Zuckerman & Rowley, LLP Address: 8827 West Olympic Blvd., Beverly Hills, CA 90211 Telephone: (310) 273-1230 E-Mail (Optional): mendoza@czrlaw.com (email address of assistant) Facsimile (310) 858-1063 I consent to the above substitution. Date: (Signature of Party (s)) I consent to being substituted. 3/1)) ( I consent to the above substitution. Date: I S 1/8/13 UNIT ED Date: ignature of New Attorney) S DISTRICT TE C TA RT U O The substitution of attorney is hereby approved and so ORDERED. i;lr oomier Attorney (s)) D E ORDER IS SOJudge IT R NIA Date: A H ER LI RT FO NO [Note: A separate consent order of substitution must be filed by each new attorney wishing to enter an appearance.] hen rd M. C ge Edwa Jud N F D IS T IC T O R C AO 154 (10/03) Substitution of Attorney — il 1 :! NOV i2U12 UNITED STATEsDISTRICTCOURT Northern California District of - Estate of Kenneth Harding, Jr., at al. CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY Plaintiff(s), V. City and County of San Francisco, at aL (s), Defendant Notice is hereby given that, subject to C 12-03978 NC CASE NUMBER: approval Plaintiff Denika Chatman by the court, substitutes (Party (a) Name) John C. Carpenter , State Bar No. 155610 as counsel of record in (Name of New Attorney) place of John L Burns and Adante Pointer of The Law Offices of John L. Burns (Name of Attorney (s) Withdrawing Appearance) Contact information for new counsel is as follows: - Rowley, LLP Firm Name: Carpenter, Zuckerman & Address: 8827 West Telephone: (310) E-Mail (Optional): mendoza@czrlaw.com (email Olympic Blvd., Beverly Hills, CA 90211 273-1230 Facsimile 858-1063 address of assistant) 7L14jfrt 6Mz-i_- I consent to the above substitution. Date: (310) 11 (Signature of Party (s)) I consent to being substituted. Date: (Signature of Former Attorney (s)) I consent to the above substitution. Date: (Signature of New Attorney) The substitution of attorney is hereby approved and so ORDERED. Date: Judge [Note: A separate consent order of substitution must be filed by each new attorney wishing to enter an appearance,1 - ‘— / CERTIFICATE OF SERVICE 1 2 STATE OF CALIFORNIA, COUNTY OF LOS ANGELES 3 I am employed in the County of Los Angeles, State of California. I am over the age of 18 and not a party to the within action; my business address is: 8827 West Olympic Boulevard, Beverly Hills, California 90211. 4 5 6 On December 17, 2012, I served the attached document described as CONSENT OluwR GRANTING SUBSTITUTION OF ATTORNEY (FOR PLAINTIFF, DENIKA CHATMAN) on all interested parties in this action following method: by the 7 BY CM/ECF FILING SYSTEM 8 9 io 11 I certify that on December 17, 2012, a copy of the document identified above was filed electronically and served on all parties to this action by operation of the Court’s electronic filing system or by U. S. Mail to anyone unable to accept electronic service. Parties may access this filing through the Court’s CM/ECF System. I further believe the appropriate physical and email address for service on the parties on the parties is as follows: 12 (SEE ATTACHED SERVICE LIST) 13 FEDERAL I declare under penalty of perjury under the laws of the State of California and the United States that the above is true and correct. - 14 15 EXECUTED on December 17, 2012, at Beverly Hills, California. 18 Robert Mendoza 19 20 21 22 23 24 25 26 27 28 1 Proof of Service SERVICE LIST 2 SUBSTITUTING IN SUBSTITUTING OUT 3 John C. Carpenter, Esq. CARPENTER, ZUCKERMAN & ROWLEY 8827 W. Olympic Blvd. Beverly Hills, CA 90211 (310) 273-1230 (Phone) (310) 858-1063 (Fax) iQim@czrlaw.com John L. Burr, Esq. LAW OFFICES OF JOHN L. BURRIS 7677 Oakport Street, Suite 1120 Oakland, CA 94621 (510) 839-5200 (Phone) (510) 839-3882 (Fax) Email: john.burris@iohnburrislaw.com 7 NEW Counsel for Plaintiff Former Counsel for Plaintiff 8 Blake Philip Loebs, Esq. City Attorney’s Office CITY & COUNTY OF SAN FRANCISCO Fox Plaza 1390 Market Street, Sixth Floor San Francisco, CA 94 102-5408 (415) 554-3868 (Phone) (415) 554-3837 (Fax) blake.loebs@sfgov.org 4 5 6 9 10 11 12 13 14 Counsel for The City and County of San Francisco 15 16 17 18 19 20 21 22 23 24 25 26 27 28 2 Proof of Service

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?