On April 08, 2014 a
Party Notice
was filed
involving a dispute between
Cach, Llc,
and
Carr, Horace,
for Rule 3.740 Collections $10,000 or Less Limited
in the District Court of San Bernardino County.
Preview
07665
1 RYAN E VOS SB 224368
CHRIS MANDARICH SB 220693
2 ELIZABETH SUTLIAN SB 281099
NADER SABAWI SB 289731
3 LISA M HERME SB 283111 BUPERIOR COURT OF CALII NIA
NARE AVAGYAN SB 29208 co JNTY OF 3AN BERNARDINO
8AN BERNARDINO DISTRICT
4 MANDARICH LAW GROUP LLP
6301 Owensmouth Avenue Suite 850
Woodland Hills California 91367
FEB O s ZO15
5
Telephone 877 414 0130
6 Facsimile 818 888 1260 gY Y G l IOL
DANIEL IERLEIN DEPUTY
Attorneys for Plaintiff
CACH LLC
8
SU PERIOR COURT OF CALIFORNIA
9
COUNTY OF SAN BERNARDINO
10
Case No CIVDS 1404771
11 CACH LLC
12 Plaintiff NOTICE OF CHANGE OF ADDRESS OF
PLAINTIFF S ATTORNEY
13 vs MANDARICH LAW GROUP LLP
14 HORACE CARR
FILE BY FAX
15 Defendants
16
TO ALL PARTIES AND THEIR COUNSEL OF RECORD
17
Please take notice that the attorney for Plaintiff CACH LLC has changed its address for service
18
of notices and documents or other contact information in the above captioned action The new
19
address for Mandarich Law Group LLP and its attorneys is as follows
20
9200 Oakdale Avenue Suite 601 Chatsworth California 91311
21
22 All notices and documents regarding the action should be sent to the above address
23
24 Dated January 26 2015
25
Ryan Vos Esq
26 Attorneysfor Plaintiff CACH LL
27
28
NOTICE OF CHANGE OF ADDRESS OF PLAINTIFF S ATTORNEY
MANDARICH LAW GROUP LLP
Mandarich Law Group LLP
9200 Oakdale Avenue Suite 6
Chatsworth CA 91311
iii Inn i i
i iiii ii ill niiilillliliiii in
i
53644 1B 9
HORACE CARR
22122 ERWIN ST APT 203
WOODLAND HILLS CA 91367 3449
RETURN SERVICE REQUESTED
PROOF OF SERVICE
CCP 1013a 2015 5
I am employed in the County of Jefferson State of Alabama I am over the age of
eighteen and not a party to the within action My business address is2901 Alton Way
Birmingham Alabama 35210
On January 26 2015 I served the foregoing document s described as NOTICE OF
CHANGE OF ADDRESS OF PLAINTIFF S ATTORNEY MANDARICH I AW GROUP
LLP on the interested parties in this action as follows
HORACE CARR
22122 ERWIN ST APT 203
WOODLAND HILLS CA 91367 3449
BY 1VIAIL I placed the above document s in sealed envelopes that I placed for deposit with
the U S Postal Service at Birmingham Alabama with postage thereon fully prepaid I am
readily familiar with the company s practice of collection and processing documents for
mailing Under that practice it would be deposited with LT S Postal Service on that same
day with postage thereon fully prepaid at Birmingham Alabama in the ordinary course of
business I am aware that on motion of the party served service is presumed invalid if
postal cancellation date or postage meter date is more than one day after date of deposit for
mailing in affidavit
X State I declare under penalty of perjury urider the laws of the State of California that the
above is true and correct
Executed on January 26 2015 at Birmingham Alabama
Declarant Christopher L Moore
j
Document Filed Date
February 06, 2015
Case Filing Date
April 08, 2014
Category
Rule 3.740 Collections $10,000 or Less Limited
For full print and download access, please subscribe at https://www.trellis.law/.