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

California Service Bureau Vs Elsie Guilles Etal

Case Last Refreshed: 10 months ago

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

Case Details for California Servicebureau Inc v. Guilles, Elsie , et al.

Filing Date

December 15, 2014

Category

(09) Limited Rule 3.740 Collections - Under 10,000

Last Refreshed

June 30, 2023

Practice Area

Creditor

Time to Dismissal Following Dispositive Motions

248 days

Filing Location

San Mateo County, CA

Matter Type

Collections

Case Outcome Type

Judgment

Case Cycle Time

248 days

Parties for California Servicebureau Inc v. Guilles, Elsie , et al.

Plaintiffs

California Servicebureau Inc

Attorneys for Plaintiffs

Sipes, Michael K

Defendants

Guilles, Elsie

Guilles, Patrick

Other Parties

Payor (Payor (participant))

Case Documents for California Servicebureau Inc v. Guilles, Elsie , et al.

Case Events for California Servicebureau Inc v. Guilles, Elsie , et al.

Type Description
Docket Event Writ of Execution Issued
to the County of EL DORADO Issued On: 8/26/20 Amount: $7,771.10
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: 120.00 Credit: 0.00 Interest: 2,53610
Docket Event Change of Address
Docket Event Writ of Execution Return County: SAN FRANCISCOStatus: UnsatisfiedIssued on: 11/01/2016Amount: $5,
Writ of Execution Return
County: SAN FRANCISCO Status: Unsatisfied Issued on: 11/01/2016 Amount: $5,826.32
Docket Event Memorandum of costs after judgment, acknowledgment of credit and declaration of accrued interest 606
Memorandum of costs after judgment, acknowledgment of credit
and declaration of accrued interest 606.32, COST 120.00.
Docket Event Notice of Change of Address of Attorney
Docket Event Writ of Execution Issued
to the County of SAN FRANCISCO Issued On: 11/01/2016 Amount: 5826.32
Docket Event WRIT OF EXECUTION FROM SAN MATEO COUNTY RETURNED UN SATISFIED.
Conversion Action
WRITR: WRIT OF EXECUTION FROM SAN MATEO COUNTY RETURNED UN SATISFIED.
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 $19.46, COSTS IN THE AMOUNT OF $0.00 ---
Docket Event Conversion Minute
*FEE: 150918-0485-CK 141/ 25.00 PAYMT
See all events