French Laundry Partners, LP dba The French Laundry et al v. Hartford Fire Insurance Company et al

Filing 1

NOTICE OF REMOVAL from Napa County Superior Court California. Their case number is 20CV000397. (Filing fee $400 receipt number 0971-14669467). Filed byHartford Fire Insurance Company, Trumbull Insurance Company. (Attachments: #1 Declaration of Johanna Oh, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Civil Cover Sheet, #17 Certificate/Proof of Service)(Oh, Johanna) (Filed on 7/8/2020)

Download PDF
EXHIBIT M State of California S Secretary of State Statement of Information F895445 (Domestic Stock and Agricultural Cooperative Corporations) FEES (Filing and Disclosure): $25.00. If this is an amendment, see instructions. FILED IMPORTANT – READ INSTRUCTIONS BEFORE COMPLETING THIS FORM In the office of the Secretary of State of the State of California 1. CORPORATE NAME FRENCH LAUNDRY RESTAURANT CORPORATION OCT-28 2015 2. CALIFORNIA CORPORATE NUMBER This Space for Filing Use Only C1739112 No Change Statement (Not applicable if agent address of record is a P.O. Box address. See instructions.) If there have been any changes to the information contained in the last Statement of Information filed with the California Secretary of State, or no statement of information has been previously filed, this form must be completed in its entirety. If there has been no change in any of the information contained in the last Statement of Information filed with the California Secretary of State, check the box and proceed to Item 17. 3. Complete Addresses for the Following (Do not abbreviate the name of the city. Items 4 and 5 cannot be P.O. Boxes.) 4. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE CITY STATE ZIP CODE CITY STATE ZIP CODE CITY STATE ZIP CODE 6540 WASHINGTON STREET, YOUNTVILLE, CA 94599 5. STREET ADDRESS OF PRINCIPAL BUSINESS OFFICE IN CALIFORNIA, IF ANY 6540 WASHINGTON STREET, YOUNTVILLE, CA 94599 6. MAILING ADDRESS OF CORPORATION, IF DIFFERENT THAN ITEM 4 7. EMAIL ADDRESS FOR RECEIVING STATUTORY NOTIFICATIONS Names and Complete Addresses of the Following Officers (The corporation must list these three officers. A comparable title for the specific officer may be added; however, the preprinted titles on this form must not be altered.) 7. CHIEF EXECUTIVE OFFICER/ THOMAS KELLER 8. SECRETARY CITY STATE ZIP CODE CITY STATE ZIP CODE CITY ADDRESS THOMAS KELLER 9. ADDRESS STATE ZIP CODE 6540 WASHINGTON STREET, YOUNTVILLE, CA 94599 6540 WASHINGTON STREET, YOUNTVILLE, CA 94599 CHIEF FINANCIAL OFFICER/ DAVID CIABATTARI ADDRESS 6540 WASHINGTON STREET, YOUNTVILLE, CA 94599 Names and Complete Addresses of All Directors, Including Directors Who are Also Officers (The corporation must have at least one director. Attach additional pages, if necessary.) 10. NAME ADDRESS THOMAS KELLER CITY STATE ZIP CODE CITY STATE ZIP CODE CITY STATE ZIP CODE 6540 WASHINGTON STREET, YOUNTVILLE, CA 94599 11. NAME ADDRESS DAVID CIABATTARI 6540 WASHINGTON STREET, YOUNTVILLE, CA 94599 12. NAME ADDRESS 13. NUMBER OF VACANCIES ON THE BOARD OF DIRECTORS, IF ANY: Agent for Service of Process If the agent is an individual, the agent must reside in California and Item 15 must be completed with a California street address, a P.O. Box address is not acceptable. If the agent is another corporation, the agent must have on file with the California Secretary of State a certificate pursuant to California Corporations Code section 1505 and Item 15 must be left blank. 14. NAME OF AGENT FOR SERVICE OF PROCESS [Note: The person designated as the corporation's agent MUST have agreed to act in that capacity prior to the designation.] DAVID CIABATTARI 15. STREET ADDRESS OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL CITY STATE ZIP CODE 6540 WASHINGTON STREET, YOUNTVILLE, CA 94599 Type of Business 16. DESCRIBE THE TYPE OF BUSINESS OF THE CORPORATION RESTAURANT MANAGEMENT 17. BY SUBMITTING THIS STATEMENT OF INFORMATION TO THE CALIFORNIA SECRETARY OF STATE, THE CORPORATION CERTIFIES THE INFORMATION CONTAINED HEREIN, INCLUDING ANY ATTACHMENTS, IS TRUE AND CORRECT. 10/28/2015 DATE SI-200 (REV 01/2013) DARREN WONG DIRECTOR OF ACCOUNTING TYPE/PRINT NAME OF PERSON COMPLETING FORM Page 1 of 1 TITLE SIGNATURE APPROVED BY SECRETARY OF STATE

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?