arrow left
arrow right
  • Valine Court Senior Care Inc vs. Schenelle Flores Limited Civil document preview
  • Valine Court Senior Care Inc vs. Schenelle Flores Limited Civil document preview
  • Valine Court Senior Care Inc vs. Schenelle Flores Limited Civil document preview
  • Valine Court Senior Care Inc vs. Schenelle Flores Limited Civil document preview
  • Valine Court Senior Care Inc vs. Schenelle Flores Limited Civil document preview
  • Valine Court Senior Care Inc vs. Schenelle Flores Limited Civil document preview
						
                                

Preview

MC-012 ATTORNEY OR PARTY WITHOUT ATTORNEY STATE BAR NUMBER: 315434 FOR COURT USE ONLY NAME: SARA F. ZAHBIHI FIRM NAME: ZAHBIHI & VWTKINS LAW FIRM, APC STREETADDRESS: 1333 H O W E A V E . SUITE 113 CITY: SACRAMENTO STATE: CA ZIPCODE; 95825 TELEPHONE NO.: 916-970-1604 FAXNO: 916-970-1605 E-MAILADDRESS: SZAHB1HI@ZWLAWF1RM.COM ATTORNEY FOR (name): Plaintiff, Valine Court Senior Care, Inc. dba Ttie WaterLeaf at Land Park SUPERIOR COURT OF CALIFORNIA, COUNTY OF SACRAMENTO FlLED/EI^OOBSED STREETADDRESS: 720 NINTH STREET MAILINGADDRESS: 720 NINTH STREET JAN - 7 2020 CITYANDZIPCODE: SACRAMENTO, C A 9 5 8 1 4 BRANCHNAME: GORDON D. SCHABER COUNTY COURTHOUSE PLAINTIFF: Valine Court Senior Care. Inc. dba The WaterLeaf at Land Park By:. L. Whitfield Deputy Clerk DEFENDANT: Schenelle Flores, et al. CASE NUMBER: MEMORANDUM OF COSTS AFTER JUDGMENT, ACKNOWLEDGMENT OF 34-2019-00261970 CREDIT, A N D DECLARATION OF ACCRUED INTEREST 1. 0 Postjudgment costs I Claim the following costs after judgment incurred within the last two years (indicate if there are multiple items in any category): Dates Incurred Amount (1) Preparing and issuing abstract of judgment $ (2) Recording and indexing abstract of judgment $ (3) Filing notice of judgment lien on personal property . .$ (4) Issuing writ of execution, to extent not satisfied by Code Civ. Proc, _ ^ $ § 685.050 (specify county): (5) Levying officers fees, to extent not satisfied by Code Civ. Proc, $ § 685.050 or wage garnishment (6) Approved fee on application for order for appearance of judgment $ debtor, or other approved costs under Code Civ. Proc, § 708.110 et seq. (7) Attorney fees, if allowed by Code Civ. Proc, § 685.040 01/06/2020 $ 625.00 (8) Other: (Statute authorizing cost): $ (9) Total of claimed costs for current memorandum of costs (add items (1)-(8)) $ All previously allowed postjudgment costs $ Total of all postjudgment costs (add items a and b) $ 625.00 Z] Credits to interest and principal a. I acknowledge total payments to date in the amount of: $ (including returns on levy process and direct payments). The payments received are applied first to the amount of accrued interest, and then to the judgment principal (including postjudgment costs allowed) as follows: credit to accrued interest: $ ; credit to judgment principal $ b. Principal remaining due: The amount of judgment principal remaining due is $_ . (See Code Civ. Proc, § 680.300) 3. Accrued interest remaining due: I declare interest accruing (at the legal rate) from the date of entry or renewal and on balances from the date of any partial satisfactions (or other credits reducing the principal) remaining due in the amount of $ . 4. I am the: judgment creditor ]] agent for the judgment creditor I n I attorney for the judgment creditor. I have knowledge ofthe facts concerning the costs claimed above. To the best of my knowledge and belief, the costs claimed are correct, reasonable, and necessary, and have not been satisfied. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: 01/06/2020 SARA F. ZAHBIHI (TYPE OR PRINT NAME) (SIGNATURE OF DECLARANT) NOTICE TO THE JUDGMENT DEBTOR If this memorandum of costs is filed at the same time as an application for a writ of execution, any statutory costs, not exceeding $100 in aggregate and not already allowed by the court, may be included in the writ of execution. The fees sought under this memorandum may be disallowed by the court upon a motion to tax filed by the debtor, notwithstanding the fees having been included in the writ of execution. (Code Civ. Proc, § 685.070(e).) A motion to tax costs claimed in this memorandum must be filed within 10 days after service ofthe memorandum. (Code Civ. Proc, § 685.070(c).) page i ofj Form Adopted for Mandatory Use Code of Civil Procedure, Judicial Council of California MEMORANDUM OF COSTS AFTER JUDGMENT, §§ 685.040, 685.070, 695.220 MC-012 (Rev. Ssptember 1, 2018] ACKNOWLEDGMENT OF CREDIT, A N D DECLARATION www.cour1s.ca.gov OF ACCRUED INTEREST MC-012 Short Title: Valine Court Senior Care Inc. v. Flores, et al. CASE NUMBER: 34-2019-00261970 PROOF OF SERVICE I Mail I I Personal Service 1. At the time of service I was at least 18 years of age and not a party to this legal action. 2. My residence or business address is: 1333 HOWEAVE. SUITE 113, SACRAMENTO, CA95825 [] I mailed or personally delivered a copy ofthe Memorandum of Costs After Judgment, Acknowledgment of Credit, and Declaration of Accrued Interest as follows (complete either a or b): \ _ n j Mail. I am a resident of or employed in the county where the mail occurred. (1) I enclosed a copy in an envelope AND (a) I X I deposited the sealed envelope with the United States Postal Service with the postage fully prepaid. (b) I I placed the envelope for collection and mailing on the date and at the place shown in items below following our ordinary business practices. I am readily familiar with this business's practice for collecting and processing correspondence for mailing. On the same day that correspondence is placed for collection and mailing, it is deposited in the ordinary course of business with the United States Postal Service in a sealed envelope with postage fully prepaid. (2) The envelope was addressed and mailed as follows: (a) Name of person served: Gloria Rodriguez. Schenelle Flores (b) Address on envelope: 6135 Almond Avenue 4051 Latarriga Way Orangevalle, CA 95662 Sacramento, CA 9S823 (c) Date of mailing: January 06, 2020 (d) Place of mailing (city and state): Sacramento, California b. I I Personal delivery. I personally delivered a copy as follows. (1) Name of person served: (2) Address where delivered: (3) Date delivered: (4) Time delivered: I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date; January 06, 2020. SARA F. ZAHBIHI (TYPE OR PRINT NAME) (SIGNATURE OF DECLARANT) MC-012 (Rev. September 1, 2018) Page 2 of 2 MEMORANDUM O F C O S T S A F T E R JUDGMENT, A C K N O W L E D G M E N T O F CREDIT, AND D E C L A R A T I O N OF A C C R U E D I N T E R E S T For your protectiiih and priya~cy, pleaserpress the^^^ jThis Fqrm!:buttpri ate |[;Print thisformJ I Save this form •if: i m m - i PHi2:3o