arrow left
arrow right
  • SAMUEL HOWELL VS MALIBU COUNTRY MART, A BUSINESS ENTITY DOING BUSINESS IN THE STATE OF CALIFORNIA, ET AL. Other Personal Injury/Property Damage/Wrongful Death (General Jurisdiction) document preview
  • SAMUEL HOWELL VS MALIBU COUNTRY MART, A BUSINESS ENTITY DOING BUSINESS IN THE STATE OF CALIFORNIA, ET AL. Other Personal Injury/Property Damage/Wrongful Death (General Jurisdiction) document preview
						
                                

Preview

a NAME, ADDRESS, AND TELEPHONE NUMBER OF ATTORNEY OR PARTY WITHOUT ATTORNEY. ‘STATE BAR NUMBER Reserved for Clerk's File Stamp EugeneP. Kenny, Esq, GRIMM VRANJES & GREER LLP 550 West C Street, Suite 1100 San Diego, CA 92101 105889 Tel: (619) 231-8802; Fax: (619) 233-6039 Email GKenny@gvgllp.com ATTORNEY FOR (Name); _INTEGRATED WATER SERVICES, INC. 1EU SERIOR COUR 9, ANGE! A) SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES Fer rior Court of Califomia COURTHOUSE ADDRESS: unty of Los Angeles 312 North Spring Street, Los Angeles, CA 90012 PLAINTIFF: SAMUEL HOWELL APR 08 2021 DEFENDANT: Sheri MALIBU COUNTRY MART, et al. By. CASE NUMBER REQUEST FOR REFUND 19STCV39910 NOTE: THIS FORM IS NOT TO BE USED FOR REFUND OF JURY FEES. [Use Declaration and Order Re: Advance Jury Fees, LASC Approved LACIV 099, to request refund of jury fee deposit.] IF YOU ARE REQUESTING A REFUND FOR A FEE PAID THROUGH THE COURT RESERVATION SYSTEM (CRS), attach documeniation which substantiates that the court erred in calculating or processing a fee. | am requesting a refund in the amount of $ 435.00 for the fullowing reasons: Appears Integrated Water Services, Inc. was charged a first appearance fee ($435.00) with filing of its Answer to Cross- Complaint of Malibu Country Mart and 3838 Cross Creek, LLC by Integrated Water Services, Inc. Integrated Water Services, Inc. paid its first appearance fee of $435.00 on 06/22/2020 when it answered plaintiffs Complaint. Date of payment/deposit: 01/20/2021 Amount Paid: $. 470.56 Receipt #: 21LA03043864 Depositor: One Legal Printed Name Address: 1400 N. McDowell Blvd. Ste. 300 Petaluma CA 94954 Number Street City State Zip Signature: Lagene E Kenny Dated: 02/05/2021 TO BE COMPLETED BY THE COURT: Request for Refund: (J Reauires judicial approval (J Requires manager's approval only Refund: Approved CJ Denied Refund #: b APRO 8 2021 By: XL. QCruahoks, (/Maftager’s Signature Dated: Eileen Daugherty Printed Name LACIV 150 (Rev. 03/15) LASC Approved 09-05 REQUEST FOR REFUND For Optional Use