arrow left
arrow right
  • CACH-V-CARR Print Rule 3.740 Collections $10,000 or Less Limited  document preview
  • CACH-V-CARR Print Rule 3.740 Collections $10,000 or Less Limited  document preview
  • CACH-V-CARR Print Rule 3.740 Collections $10,000 or Less Limited  document preview
  • CACH-V-CARR Print Rule 3.740 Collections $10,000 or Less Limited  document preview
						
                                

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