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)
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?