IN THE SUPREME COURT OF THE STATE OF NEW MEXICO CLERK'S CERTIFICATE OF WITHDRAWAL

Similar documents
CITYOFELPASO, TEXAS' MOTION TO SUPPLEMENT CASE MANAGEMENT ORDER NO.4

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW MEXICO

Case Doc 7 Filed 09/03/15 Entered 09/03/15 16:39:40 Desc Main Document Page 1 of 2

Plaintiffs, v. No. D-101-CV Plaintiffs, v. No. D-101-CV FINAL JUDGMENT AND ORDER

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

v. No. D-202-CV

Case Doc 545 Filed 02/15/19 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION

IN THE COURT OF APPEALS OF THE STATE OF NEW MEXICO. vs. No. 33,274

Independent and Third-Party Municipal Candidates. City Council Election Reform Task Force April 8, :00 p.m.

DESERT SOUTHWEST COOPERATIVE ECOSYSTEM STUDIES UNIT. AMENDMENT THREE TO COOPERATIVE and JOINT VENTURE AGREEMENT. between

ORDER PRELIMINARILY APPROVING CLASS SETTLEMENT, DIRECTING THE ISSUANCE OF CLASS NOTICE AND SCHEDULING A FINAL FAIRNESS HEARING

vs. ) Case No. CIV Pursuant to [insert Settlement Act citation] (hereinafter the Settlement Act ),

Case 3:16-md FLW-LHG Document 73 Filed 12/06/16 Page 1 of 5 PageID: 770 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

Case 1:10-cv JDB Document 8-1 Filed 06/28/10 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF COLUMBIA

U.S. District Court SOUTHERN DISTRICT OF TEXAS (Houston) CIVIL DOCKET FOR CASE #: 4:11-cv-03639

vs. ) Case No. CIV JOINT MOTION BY PLAINTIFFS AND ALL DEFENDANTS FOR DISMISSAL WITH PREJUDICE PURSUANT TO FED. R. CIV. P.

NOTICE OF BOARD OF DIRECTORS MEETING THE NEW MEXICO GAMING CONTROL BOARD ONE-DAY REGULAR BOARD MEETING

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION : : : : : : : : : : : : :

Attorneys for Plaintiff Center for Biological Diversity UNITED STATES DISTRICT COURT DISTRICT OF ARIZONA PRESCOTT DIVISION

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Executive Summary. National Task Force on Election Reform. Redesigning Elections Recommendations

STATE OF NEW MEXICO BEFORE THE SECRETARY OF ENVIRONMENT SECRETARY'S ORDER APPROVING DRAFT PERMIT

Nos & IN THE UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT

U.S. District Court Middle District of Florida (Tampa) CIVIL DOCKET FOR CASE #: 8:12-cv VMC-TGW

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA

rbk Doc#199 Filed 03/13/18 Entered 03/13/18 13:22:41 Main Document Pg 1 of 11

Equal Employment Opportunity Commission, Plaintiff, v. Monk's Inc., d/b/a International House of Pancakes, Defendant.

Case 1:09-cv RB-RHS Document 139 Filed 11/01/13 Page 1 of 14 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW MEXICO

Case 1:17-cv GBD Document 60 Filed 05/15/18 Page 1 of 4 TO THE COURT, ALL PARTIES, AND THEIR COUNSEL OF RECORD:

Case 4:13-cv JMM Document 4 Filed 07/16/13 Page 1 of 8 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF ARKANSAS WESTERN DIVISION

PlainSite. Legal Document. Minnesota Bankruptcy Court Case No Naseer Abdullah Mohammad. Document 32. View Document.

Case 2:12-md AB Document 6073 Filed 06/25/14 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

Tactical Police Competition

IN THE SUPREME COURT OF THE STATE OF NEW MEXICO

November 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

Case MFW Doc Filed 11/21/16 Page 1 of 2

Case 1:09-cv JGK Document 76 Filed 05/06/2010 Page 1 of 7

Case 2:12-cv GMN-VCF Document 1204 Filed 07/30/18 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

Case 2:12-md AB Document 5634 Filed 01/06/14 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

Elected Official List- Revised 4/4/18 Page 1

COUNSEL JUDGES OPINION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

DISTRICT OF ARIZONA. to reach agreement by the end of the business day on March 14 th, and some parties were not

Case 1:04-cv TPG Document 47 Filed 01/11/2005 Page 1 of 5. *Master

SUPREME COURT OF THE STATE OF FLORIDA CASE NO. SC IN RE: 2002 JOINT RESOLUTION OF REAPPORTIONMENT AMENDED CERTIFICATE OF SERVICE

1 IN THE COURT OF APPEALS OF THE STATE OF NEW MEXICO. 2 Opinion Number: 3 Filing Date: September 27, NO. 34,486

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW MEXICO. ) Defendant. )

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

BOARD MEETING Thursday, July 26, :00 A.M. STATE CAPITOL ROOM 309 Santa Fe, New Mexico AGENDA. Item. FINANCE & LOAN Committee Report

IN THE COURT OF APPEALS OF THE STATE OF NEW MEXICO

2010 General Election Ballot Initiatives and Referenda (as of September 23, 2010)

Case CSS Doc 512 Filed 02/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW MEXICO

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION ) ) ) ) ) ) ) )

PlainSite. Legal Document. Illinois Northern District Court Case No. 1:14-cv Wright et al v. Nationstar Mortgage LLC. Document 18.

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OKLAHOMA

IN THE COURT OF APPEALS OF THE STATE OF NEW MEXICO. v. NO. 29,729. APPEAL FROM THE DISTRICT COURT OF GRANT COUNTY H.R. Quintero, District Judge

Case No. 3D Case No. 3D (consolidated under Case No. 3D ) IN THE DISTRICT COURT OF APPEAL, THIRD DISTRICT STATE OF FLORIDA

CAMPAIGN TREASURER'S REPORT SUMMARY

Case 5:13-cv EFM-TJJ Document 158 Filed 03/27/14 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF KANSAS

U.S. District Court [LIVE] Western District of Texas (Midland) CIVIL DOCKET FOR CASE #: 7:15-cv DAE

U.S. District Court Southern District of Florida (Miami) CIVIL DOCKET FOR CASE #: 1:09-cv EGT

ORAL ARGUMENT NOT YET SCHEDULED. No and Consolidated Cases

Case 1:07-cv LY Document 135 Filed 04/11/08 Page 1 of 5

IN THE COURT OF APPEALS OF THE STATE OF NEW MEXICO. v. No. 28,756

~/

Certiorari Denied, No. 29,120, April 12, Released for Publication April 20, COUNSEL

PLAINTIFFS EMERGENCY MOTION FOR EXPEDITED HEARING AND TRIAL

NOTICE OF BOARD OF DIRECTORS MEETING THE NEW MEXICO GAMING CONTROL BOARD ONE-DAY REGULAR BOARD MEETING

U.S. District Court Southern District of Ohio (Dayton) CIVIL DOCKET FOR CASE #: 3:12-cv TSB

IN THE COURT OF APPEALS OF THE STATE OF NEW MEXICO. v. No. 33,195

CASE 0:15-md JRT Document 112 Filed 03/17/16 Page 1 of 8 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MARICOPA

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION. Case No CA

Case 1:09-cv JCH-DJS Document 53 Filed 05/03/10 Page 1 of 8 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW MEXICO. Plaintiffs, Defendants.

Case M:06-cv VRW Document 374 Filed 09/20/2007 Page 1 of 5

Case 3:18-cv RS Document 30 Filed 06/18/18 Page 1 of 6

Case 1:11-cv RMC-TBG-BAH Document 239 Filed 07/03/13 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA


Case M:06-cv VRW Document 104 Filed 12/22/2006 Page 1 of 7

Case 3:15-cv RRE-ARS Document 91 Filed 10/13/15 Page 1 of 8 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NORTH DAKOTA SOUTHEASTERN DIVISION

Case 1:15-cv JB-LF Document 382 Filed 09/30/16 Page 1 of 4 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW MEXICO

NOTICE OF BOARD OF DIRECTORS MEETING THE NEW MEXICO GAMING CONTROL BOARD ONE-DAY REGULAR BOARD MEETING

Motion Picture Association of America v. CrystalTech Web Hosting Inc. Doc. 769

Case 2:12-cv GMN-VCF Document 1192 Filed 04/30/18 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

For the Petitioner The People of the State of Colorado: John T. Lee, Assistant Attorney General Office of the Attorney General v.

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

-1- ANNOUNCEMENTS Colorado Court of Appeals June 22, 2017

U.S. District Court Northern District of Georgia (Atlanta) CIVIL DOCKET FOR CASE #: 1:17-cv MHC

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

Case 1:12-cv RLW Document 47-1 Filed 08/31/12 Page 1 of 21 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

UNITED STATES OF AMERICA BEFORE THE FEDERAL TRADE COMMISSION NOTICE OF APPEAL

IN THE SUPREME COURT OF FLORIDA. Case No. SC12-1 THE FLORIDA SENATE S REPSONSE TO MOTION FOR LEAVE TO FILE AMENDED EXPERT AFFIDAVIT

II. Approval of Minutes *

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) MOTION FOR VOLUNTARY DISMISSAL

Case 2:12-cv JRG Document 403 Filed 08/15/14 Page 1 of 5 PageID #: 17492

Transcription:

CLERK'S CERTIFICATE OF WITHDRAWAL Mexico, do hereby certify that the following attorney has withdrawn from membership in the State Bar of New Mexico effective December 31, 2018: Barbara S. Arbuckle P.O. Box 527 Corrales, NM 87048 of the Court this 31st day of December, 2018.

CLERK'S CERTIFICATE OF WITHDRAWAL Mexico, do hereby certify that the following attorney has withdrawn from membership in the State Bar of New Mexico effective December 31, 2018: John A. Bannerman 13127 Sunrise Trail Pl., N.E. Albuquerque, NM 87111 of the Court this 31st day of December, 2018.

CLERK'S CERTIFICATE OF REINSTATEMENT TO ACTIVE STATUS Mexico, do hereby certify that effective December 26, 2018, the following attorney has been reinstated to active status in the State Bar of New Mexico: Manuel Corrales Jr. 17140 Bernardo Center Drive, Suite 358 San Diego, CA 92128 858-521-0634 858-521-0633 (fax) mannycorrales@yahoo.com of the Court this 2nd day of January, 2019.

CLERK'S CERTIFICATE OF WITHDRAWAL Mexico, do hereby certify that the following attorney has withdrawn from membership in the State Bar of New Mexico effective December 31, 2018: Ronald G. Harris 7636 Arroyo del Oso, N.E. Albuquerque, NM 87109 of the Court this 31st day of December, 2018.

CLERK'S CERTIFICATE OF NAME CHANGE Mexico, hereby certify that as of December 10, 2018, Esteli C. Juarez-Boyd shall be shown on the Roll of Attorneys as Esteli C. Juarez, at the following address of record: Esteli C. Juarez EJB Law 1822 Lomas Blvd., N.W. Albuquerque, NM 87104 505-246-8499 505-246-8599 (fax) abogadanm@gmail.com of the Court this 31st day of December, 2018. ( S E A L ) _ Chief Clerk of the Supreme Court

CLERK'S CERTIFICATE OF WITHDRAWAL Mexico, do hereby certify that the following attorney has withdrawn from membership in the State Bar of New Mexico effective December 31, 2018: Robert D. Kimball 2181 Jamieson Avenue Alexandria, VA 22314 of the Court this 31st day of December, 2018.

CLERK'S CERTIFICATE OF NAME CHANGE Mexico, hereby certify that as of December 6, 2018, Ramona J. Martinez shall be shown on the Roll of Attorneys as Ramona J. Martinez-Salopek, at the following address of record: Ramona J. Martinez-Salopek Streeter & Martinez-Salopek, LLC 230 S. Alameda Blvd. #B Las Cruces, NM 88005 575-541-0329 ramona@smslawnm.com of the Court this 12th day of December, 2018. ( S E A L ) _ Chief Clerk of the Supreme Court

CLERK'S CERTIFICATE OF LIMITED ADMISSION Mexico, do hereby certify that on December 19, 2018, the following attorney was granted a limited license of indefinite duration to practice law in all of the courts of the State of New Mexico pursuant to Rule 15-301.1 NMRA. This limited license is granted solely for the purpose of the practice of law as a New Mexico District Attorney and shall not be deemed as a license to practice law in New Mexico for any other purpose. Charles W. Rogers Office of the Third Judicial District Attorney 845 N. Motel Blvd., 2nd Floor, Suite D Las Cruces, NM 88007 575-524-6370 575-524-6379 (fax) of the Court this 19th day of December, 2018.

CLERK'S CERTIFICATE OF WITHDRAWAL Mexico, do hereby certify that the following attorney has withdrawn from membership in the State Bar of New Mexico effective December 31, 2018: John W. Rosenbloom 1231 Hawk Ridge Road Lafayette, CO 80026 of the Court this 31st day of December, 2018.

CLERK'S CERTIFICATE OF WITHDRAWAL Mexico, do hereby certify that the following attorney has withdrawn from membership in the State Bar of New Mexico effective December 31, 2018: Thomas J. Sheets 7205 Hapsburg Road, N.E. Rio Rancho, NM 87144 of the Court this 31st day of December, 2018.

CLERK'S CERTIFICATE OF NAME CHANGE Mexico, hereby certify that as of December 6, 2018, Amanda Connie Sanchez shall be shown on the Roll of Attorneys as Amanda Connie Villalobos, at the following address of record: Amanda Connie Villalobos New Mexico Court of Appeals 2211 Tucker Avenue, N.E. Albuquerque, NM 87106 505-841-4618 505-841-4614 (fax) coaacs@nmcourts.gov of the Court this 12th day of December, 2018. ( S E A L ) _ Chief Clerk of the Supreme Court

CLERK'S CERTIFICATE OF CHANGE TO INACTIVE STATUS Mexico, hereby certify that the following attorneys have been granted inactive status in the State Bar of New Mexico effective December 31, 2018: Hon. Julie N. Altwies (ret.) 4919 Pepelani Loop #22B Princeville, HI 96722 505-977-5268 juliealtwies@aol.com Carl J. Bettinger 531 Roadrunner Lane, N.E. Albuquerque, NM 87122 505-263-0570 carlbett@shapbett.com Reggie C. Chavez P.O. Box 1684 Belen, NM 87002 505-480-2052 reggiechavezlaw@gmail.com David Ross Gardner P.O. Box 62 Bernalillo, NM 87004 505-867-4689 drgbosque@netzero.com George W. Kozeliski 1708 S. Second Street Gallup, NM 87301 505-979-1010 gwkoz51@gmail.com

Salvador C. Ramirez 5959 Gateway West Blvd., Suite 439 El Paso, TX 79925 915-771-8525 ramara525@yahoo.com B. Kay Shafer P.O. Box 1995 Waterville, ME 04903 207-616-0936 bkslawoffice@hushmail.com Dan Evans Sheehan 9227 Flushing Meadows Drive, N.E. Albuquerque, NM 87111 505-715-7194 attorneydansheehan@gmail.com FURTHER, I certify that the following attorney has been granted inactive status in the State Bar of New Mexico effective December 31, 2018, and has a new address: Jane Thompson Tabet 1370 Central Avenue, S.E. #317 Albuquerque, NM 87123 505-280-6706 jct200@aol.com of the Court this 2nd day of January, 2019.

granted a license to practice law in all the courts : Jules Elese Angelley Holland & Hart 110 N. Guadalupe Street, Suite 1 Santa Fe, NM 87501 505-954-3664 jeangelley@hollandhart.com

granted a license to practice law in all the courts : Casey Carlton Breese Steptoe & Johnson PLLC 600 17th Street, Suite 2300 Denver, CO 80202 303-389-4363 303-389-4301 (fax) casey.breese@steptoe-johnson.com

CLERK'S CERTIFICATE OF DISBARMENT Mexico, hereby certify that effective January 7, 2019, the following attorney is DISBARRED from the State Bar of New Mexico pursuant to Rule 17-210(D)(4) NMRA: Burt L. Burnett Burnett Law Firm 342 Cedar Street Abilene, TX 79601 325-673-4357 325-428-0428 (fax) of the Court this 7th day of January, 2019. (S E A L) Chief Clerk of the Supreme Court of the State of New Mexico

CLERK'S CERTIFICATE OF REINSTATEMENT TO ACTIVE STATUS AND CHANGE OF ADDRESS Mexico, do hereby certify that effective January 1, 2019, the following attorney has been reinstated to active status in the State Bar of New Mexico, and has a new address of record: Tania M. Chozet 3138 Aurora Avenue El Paso, TX 79930 415-596-6935 tchozet@gmail.com of the Court this 10th day of January, 2019.

granted a license to practice law in all the courts : Thomas Michael Duer Rai & Barone, P.C. 3033 N. Central Avenue, Suite 500 Phoenix, AZ 85012 602-476-7100 602-476-7101 (fax) tom.duer@raibarone.com

granted a license to practice law in all the courts : Jeremy Michael Gay U.S. Marine Corps 3109 C. Upshur Avenue Twentynine Palms, CA 92277 630-363-7420 jeremygay13@gmail.com

granted a license to practice law in all the courts : B. Page Gravely Jr. Hancock Daniel & Johnson 4701 Cox Road, Suite 400 Glen Allen, VA 23060 804-967-9604 804-967-9888 (fax) pgravely@hancockdaniel.com

CLERK'S CERTIFICATE OF REINSTATEMENT TO ACTIVE STATUS AND CHANGE OF ADDRESS Mexico, do hereby certify that effective January 1, 2019, the following attorney has been reinstated to active status in the State Bar of New Mexico, and has a new address of record: Kevin Grzebielski 28 Halite Way Fitchburg, WI 53711 406-461-1840 kevin.l.grzebielski@gmail.com of the Court this 10th day of January, 2019.

granted a license to practice law in all the courts : Ariane Michele Ice Ice Legal, P.A. 6586 Hypoluxo Road, Suite 350 Lake Worth, FL 33467 561-729-0530 ariane.ice@icelegal.com

granted a license to practice law in all the courts : Thomas Erskine Ice Ice Legal, P.A. 6586 Hypoluxo Road, Suite 350 Lake Worth, FL 33467 561-729-0530 tom.ice@icelegal.com

granted a license to practice law in all the courts : Miss-Ashley Kendrick 20987 N. John Wayne Pkwy., Bldg. 104, #146 Maricopa, AZ 85139 480-658-7495 mashleykendrick@gmail.com

granted a license to practice law in all the courts : Kimberly Nicolé Knox Modrall, Sperling, Roehl, Harris & Sisk P.O. Box 2168 500 Fourth Street, N.W., Suite 1000 (87102) Albuquerque, NM 87103 505-848-1809 505-848-1889 (fax) knk@modrall.com

granted a license to practice law in all the courts : Jeffery Adam McCarn McCarn & Weir, P.C. 905 S. Fillmore Street, Suite 530 Amarillo, TX 79101 806-350-5416 806-350-5388 (fax) jmccarn@mwlawfirm.com

granted a license to practice law in all the courts : Jessica D. Murillo de Alcoverde Pima County Superior Court 110 W. Congress Street Tucson, AZ 85701 520-724-3907 jmurillo@sc.pima.gov

granted a license to practice law in all the courts : Daljitpal Singh Parmar 24 W. Camelback Road, #A440 Phoenix, AZ 85013 310-310-5203 dsparmar@berkeley.edu

granted a license to practice law in all the courts : Mark Francis Roach Cokinos Young 900 S. Capital of Texas Hwy., Suite 425 Austin, TX 78746 512-615-1145 512-610-1184 (fax) mroach@cokinoslaw.com

granted a license to practice law in all the courts : Taylor E. Smith Narvaez Law Firm 601 Rio Grande Blvd., N.W. Albuquerque, NM 87104 505-248-0500 505-247-1344 (fax) tsmith@narvaezlawfirm.com

granted a license to practice law in all the courts : Gregory E. Sopkin Wilkinson Barker Knauer LLP 1755 Blake Street, Suite 470 Denver, CO 80202 303-626-2350 303-626-2351 (fax) gsopkin@wbklaw.com

granted a license to practice law in all the courts : Brett Fredrick Stokes The Meyer Law Office 901 W. Tenth Avenue, Suite 2A Denver, CO 80204 303-831-0817 720-210-9858 (fax) brett@themeyerlawoffice.com

granted a license to practice law in all the courts : Timothy A. Sweeney Timothy Sweeney, Attorney at Law, LLC 1260 Ivanhoe Street Denver, CO 80220 303-809-9412 tas_515@hotmail.com

CLERK'S CERTIFICATE OF REINSTATEMENT TO ACTIVE STATUS AND CHANGE OF ADDRESS Mexico, do hereby certify that effective January 9, 2019, the following attorney has been reinstated to active status in the State Bar of New Mexico, and has a new address of record: James Joseph Torres 50 California Street, 9th Floor San Francisco, CA 94111 415-796-5404 james.torres@jacksonlewis.com of the Court this 10th day of January, 2019.

granted a license to practice law in all the courts : Troy D. Ward 812 Quincy Street, N.E. Albuquerque, NM 87110 505-218-1088 troy.ward@yahoo.com

granted a license to practice law in all the courts : Casey J. Wolverton 5677 S. Park Place, Unit 205-D Greenwood Village, CO 80111 505-417-2669 casey.wolverton@outlook.com