On January 25, 2019 a
Proof of Service (not Summons and Complaint)
was filed
involving a dispute between
De Witte Mortgage Investors Fund Llc,
and
1565 Haslam Llc,
Cardenas Alex Aka Alejandro Cardenas,
Lw Asset Management Llc,
Trejo Ruben,
Wong Lee,
Carradine Sandra Ann Will,
De Witte Mortgage Investors Fund Llc,
for civil
in the District Court of Los Angeles County.
Preview
Electronically FILED by Superior Court of California, County of Los Angeles on 05/06/2021 12:00 PM Sherri R. Carter, Executive Officer/Clerk of Court, by R. Perez,Deputy Clerk
POS%50/EFS4)50
ATTORNEY OR PARTY wlTHOUT ATTORNEY'TATE BAR NO'62 461 FOR COURT USE ONL Y
NAME: ERIC POST
BASTA, INC.
FIRM NAME'.
smEETAooREss 1545 WILSHIRE BLVD, STE 600
cnv: LOS ANGELES sTATE CA zIP coDE 90017
TELEPHQNENDJ 213-73(P5050 FAX NOU
E»JAIL ADDRESS ERIC.POST@BASTA.ORG
ATTORNEYFOR(no»el SANDRA ANN WILL CARRADINE
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
STREET ADDREBB. 111 N HILL STREET
MAILING
ADDRESS'nv
AND zln econ LOS ANGELES 90012
BRANCHNAME; CENTRAL/STANLEY MOSK CASE NUMBER
19STUD00909
PLAINTIFF/PETITIONER: DE WITTE MORTGAGE INVESTORS FUND, LLC
JUDICIAL OFFICER:
DEFENDANT/RESPONDENT: 1465 HASLAM LLC, ET AL
HON. JUDGE TERESA A. BEAUDET
PROOF OF ELECTRONIC SERVICE DEPARTMENT'0
1. Iam at least 16 years old.
a. My residence or business address is (specify):
1545 WILSHIRE BLVD, STE 600, LOS ANGELES, CA 90017
b. My electronic service address is (specify)f
ERIC.POST@BASTA.ORG
2. Ielectronically served the following documents (exact tiiies):
NOTICE AND EX PARTE APPLICATION TO SET HEARING FOR MOTION FOR SUMMARY JUDGMENT TO AN EARLIER
DATE; MEMO OF POINTS AND AUTHORITIES; DECLARATION RE: EX PARTE NOTICE AND GROUNDS FOR RELIEF
SOUGHT.
~ The documents served are listed in an attachment. (Form POS-050(D)JEFS-050(D) may be used for th/s purpose.)
3. Ielectronically served the documents listed in 2 as follows:
a. Name of person served: Anthony Burton
On behalf of (nsms or names of parties represented, if person served is an s/torney)J
Plaintiff
b. Electronic service address of person served:
anthonyeawblawpc.corn
c. On (da/e): 5/6/2021
~ The documents listed in item 2 were served electronically on the persons and in the manner described in an attachment.
(Form POS-050(P)/EFS-050(P) msy be used For this purpose)
Date; 5/6/2021
I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correcL
Eric Post
(TYPE OR PRINT NAME OF DECLARANTI (SIGNATURE OF DEC UIRANTI
Paso 1 of 1
Form Aopovad for Ontkmal Une PROOF OF ELECTRONIC SERVICE Cal Ruk» of Courl, rule 2.251
Judrnrnl Counof of CnMnrrun nnn. Mlrrtll.nn.gov
POS450IEFS-050 Blav Fekruary I, 201n (Proof of Service/Electronic Filing and Service)
Document Filed Date
May 06, 2021
Case Filing Date
January 25, 2019
Status
Summary Judgment 09/28/2021
For full print and download access, please subscribe at https://www.trellis.law/.