Case Last Refreshed: 2 years ago
Arrow Financial Services Llc, filed a(n) Collections - Creditor case against Vitullo, James P, Jr, in the jurisdiction of Fresno County. This case was filed in Fresno County Superior Courts with Fain, Gregory presiding.
Case Number |
|
Filing DateAugust 13, 2009 |
Category09 Limited - Rule 3.740 Collections Under $10,000 |
Last RefreshedDecember 04, 2021 |
Practice AreaCreditor |
Filing LocationFresno County, CA |
Matter TypeCollections |
Case Outcome TypeJudgment |
Date | Type | Description | |
---|---|---|---|
June 25, 2015 | Docket Event |
Letter of Documents Returned Without Filing Unable to process writ due to Defendant name doesn't match are records. We show James P. Vitullo Jr. |
|
May 18, 2015 | Docket Event |
Assignment of Judgment Filed LVNV Funding LLC, judgment creditor and assignor of Arrow Financial Services LLC. |
|
May 18, 2015 | Docket Event |
Memorandum of Costs After Judgment Filed Costs: $0 Credit: $0 Interest: $1,216.52 |
|
February 10, 2011 | Docket Event |
Payment A Payment of -$25.00 was made on receipt CLCL33617. |
|
February 10, 2011 | Docket Event | Abstract of Judgment issued. psn | |
August 11, 2010 | Docket Event |
OSC - 3.740 Collection Case Dispo
Judge: Fain, Gregory |
|
April 28, 2010 | Docket Event | Off calendar for osc scheduled for 08/11/10 . cm | |
April 19, 2010 | Docket Event |
Clerk's default judgment Documents in support of judgment filed. Judgment entered on 04/19/10 for plaintiff Arrow Financial Services against defendant James P. Vitullo Sr. in the sum of: Principal: $1636.04 Interest: $ 593.90 Atty Fees: $ 0 Costs: $ 267 Total: $2496.94 cm |
|
March 24, 2010 | Docket Event |
Change of address Notice of change of name/address of pltf's counsel , effective 032410 . cm |
|
March 24, 2010 | Docket Event |
Declaration filed Declaration in support of application for entry of judgment purs to ccp 585 (a) filed. cm |
For full print and download access, please subscribe at https://www.trellis.law/.