arrow left
arrow right
  • AMERICAN EXPRESS -v- BENITEZ Print Rule 3.740 Collections $10,000 or Less Limited  document preview
  • AMERICAN EXPRESS -v- BENITEZ Print Rule 3.740 Collections $10,000 or Less Limited  document preview
  • AMERICAN EXPRESS -v- BENITEZ Print Rule 3.740 Collections $10,000 or Less Limited  document preview
  • AMERICAN EXPRESS -v- BENITEZ Print Rule 3.740 Collections $10,000 or Less Limited  document preview
						
                                

Preview

i 4 1 Lin M Michael Esq SBN 237842 Brian P McGurk Esq SBN 250091 2 Sarrnen Tahmasian Esq SBN 297182 MICHAEL ASSOCIATES PC SUPEF 1 Ct u 3 555 St Charles Drive Suite 204 COUNTY OF SRN 3E i AC DPNO Thousand Oaks California 91360 4 Telephone 855 785 4705 E 9 2016 Facsimile 805 379 8525 r 5 t j Atto rne y s for Plaintiff t v 6 AMERICAN EXPRESS CENTURION BANK Our File Number 16013294 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA g COUNTY OF SAN BERNARDINO 9 LIMITED CIVIL CASE 10 ERICAN EXPRESS CENTURION Case No CIVDS1604123 11 BANK a Utah State Chartered Bank 12 PLAINTIFF S EXHIBIT LIST Plaintiff 13 Complaint Filed March 22 2016 vs 14 TRIAL December 9 2016 MARIA TIME 10 30 a m M IA P BENITEZ aka 15 DEPT 17 DELCARMEN BENITEZ aka MARIA individual Does 1 JUDGE Michael M Dest Barry L Plotkin 16 AZUCENA BENITEZ an through 20 inclusive 17 Defendants i8 pLAINTIFF HEREBY SUBMITS THE FOLLOWING EXHIBIT LIST 19 Document Bates Exhibit Description of 20 No No to 1 6 1 Declaration of Robert J Rebhan in Lieu of Testimony pursuant 21 C CP Section 98 22 7 8 Screenshot from American Express database confirming Defendant 23 applied for an American Express AmEx EveryDay Credit Card Exhibit A of Declaration of Robert J Rebhan in Lieu ofTestimony pursuant to C CP Section 98 24 Exhibit B the Declaration of Robert J 9 21 Cardmember Agreement of 25 Rebhan in Lieu of Testimony pursuant to C CP Section 98 26 Credit Card statement with the 22 28 American Express AmEx EveryDay 27 closing date June 3 2016 indicating a balance owing in the amount of 4 924 54 Exhibit C of the Declaration of Robert J Rebhan in Lieu 28 ofTestimony pursuant to CC P Section 98 PLAINTIFF S EXHIBIT LIST 1 1 American Express AmEx EveryDay Credit Card statements from 2015 to December 3 2015 Exhibit D the Declaration of May 3 of 29 71 2 Robert J Rebhan in Lieu of Testimony pursuant to C C P Section 98 3 American Express AmEx EveryDay Credit Card statements from 3 2016 to June 3 2016 Exhibit D of the Declaration of January 72 98 4 Robert J Rebhan in Lieu of Testimony pursuant to CC P Section 98 5 American Express AmEx EveryDay Credit Card statement with the 2015 which indicates the last closing date of September 3 payment 99 104 6 made by Defendant occurring on August 4 2015 Exhibit E of the Declaxation of Robert J Rebhan in Lieu of Testimony pursuant to 7 C CP Section 98 8 Proof of Service of Declaration of Robert J Rebhan in Lieu of 105 Testimony pursuant to C C P Section 98 9 2 Proof of Service POS 040 re Declaration of Robert J Rebhan in Lieu 106 107 10 of Testimony pursuant to GC P Section 98 11 3 Plaintiff sMotion to Deem Matters Admitted and for Monetary 108 128 Sanctions 12 4 Minute Order dated October 12 2016 re Plaintif sMotion to Deem 129 133 13 Matters Admitted and for Monetary Sanctions 14 5 Proof of Service Civil POS 040 re Minute Order 134 135 15 Plaintiff Notice to Appear Trial Pursuant to C C P 1987 b 6 s at 136 137 16 17 DATED November 17 2016 MIC L OCI 18 19 BY SARMEN TAHMASIA 20 Attorney for Plaintiff 21 22 23 24 25 26 27 28 PLAINTIFF S EXHIBTT LIST 2