We are checking for the latest updates in this case. We will email you when the process is complete.

California Service, Etal Vs Jocelyn Flores Deleon

Case Last Refreshed: 10 months ago

California Servicebureau, Inc., filed a(n) Collections - Creditor case represented by Sipes, Michael K, against Deleon, Jocelyn Flores, in the jurisdiction of San Mateo County. This case was filed in San Mateo County Superior Courts .

Case Details for California Servicebureau, Inc. v. Deleon, Jocelyn Flores

Filing Date

December 08, 2014

Category

(09) Limited Other Collections - Under 10,000

Last Refreshed

June 30, 2023

Practice Area

Creditor

Time to Dismissal Following Dispositive Motions

260 days

Filing Location

San Mateo County, CA

Matter Type

Collections

Case Outcome Type

Judgment

Case Cycle Time

260 days

Parties for California Servicebureau, Inc. v. Deleon, Jocelyn Flores

Plaintiffs

California Servicebureau, Inc.

Attorneys for Plaintiffs

Sipes, Michael K

Defendants

Deleon, Jocelyn Flores

Other Parties

Payor (Payor (participant))

Case Documents for California Servicebureau, Inc. v. Deleon, Jocelyn Flores

Case Events for California Servicebureau, Inc. v. Deleon, Jocelyn Flores

Type Description
Docket Event Writ of Execution Issued
to the County of SANTA CLARA Issued On: 07/14/2020 Amount: $5,439.25
Docket Event Memorandum of costs after judgment, acknowledgment of credit and declaration of accrued interestCos
Memorandum of costs after judgment, acknowledgment of credit
and declaration of accrued interest Costs: 0.00 Credit: 0.00 Interest: 1577.94
Docket Event Change of Address
Docket Event Writ of Execution Return County: SAN FRANCISCOStatus: UnsatisfiedIssued on: 09/18/2015Amount: 385
Writ of Execution Return
County: SAN FRANCISCO Status: Unsatisfied Issued on: 09/18/2015 Amount: 3854.68
Docket Event NOTICE OF CHANGE OF ADDRESS OR OTHER CONTRACT INFORMATION FILED BY CALIFORNIA SERVICEBUREAU, INC..
Notice
N: NOTICE OF CHANGE OF ADDRESS OR OTHER CONTRACT INFORMATION FILED BY CALIFORNIA SERVICEBUREAU, INC..
Docket Event Abstract of Judgment issued
AI1: (L) ABSTRACT OF JUDGMENT ISSUED
Docket Event Conversion Minute
*FEE: 160603-0597-CK 141/ 25.00 PAYMT
Docket Event MEMORANDUM OF COSTS AFTER JUDGMENT, ACKNOWLEDGMENT OF CREDIT & DECLARATION OF ACCRUED INTEREST FILE
Memorandum of costs after judgment, acknowledgment of credit
MCAIC1: MEMORANDUM OF COSTS AFTER JUDGMENT, ACKNOWLEDGMENT OF CREDIT & DECLARATION OF ACCRUED INTEREST FILED BY CALIFORNIA SERVICEBUREAU, INC.. INTEREST IN THE AMOUNT OF $8.37, COSTS IN THE AMOUNT OF $0.00 ---
Docket Event Conversion Minute
*FEE: 150918-0479-CK 141/ 25.00 PAYMT
Docket Event Writ of Execution Issued
WEM: WRIT OF EXECUTION FOR MONEY ISSUED TO SAN FRANCISCO COUNTY IN THE AMOUNT OF $3,854.68
See all events