On October 23, 2014 a
Party Notice
was filed
involving a dispute between
American Cancer Society Arthristis Foundation American Heart Association And Guide Dog,
Hlavaty, W.A.,
Pacific Western Bank Pacific Western Bank,
Scott, Melodie,
Steinbrenner, Carol,
and
for Trust
in the District Court of San Bernardino County.
Preview
w
I
a y
m
ATTORNEY OR PARTY WITHOUT ATTORNEY Name and Address TELEPHONE NO FOR COURT USE ONLY
ARY ANN ROUSSO SBN 289426 818 501 3800
HEMAR ROUSSO HEALD LLP
15910 Ventura Boulevard
12th Floor
Encino California 91436 2829
ATfORNEY FOR LIEN CLAIMANT JUC I17017t CCeCI1tOC Pacific Western Bank
NAME OF COURT SUPERIOR COURT STATE OF CALIFORNIA SUPERtOR COURT
COUNTY OF SAN BERNARDIfIO
sTReer nooRess 247 West Third Street
SAN BERNARDINO DISTRICT
MAILING ADDRESS
c rrar oz PcooE San Bernardino California 92415
A ZQ 1
BRANCH NAME PROBATE DIVISION
PLAINTIFF IN RE
peputy
DEFENDANT RICHARD V SMITH TRUST dated July 14 1998
CASENUMBER
NOTICE OF LIEN PROPS 1400908
Attachment Enforcement of Jud ment
ALL PARTIES IN THIS ACTION ARE NOTIFIED THAT
1 A lien is created by this notice under
a
Article 3 commencing with section 491 410 of Chapter 11 of Title 6 5 of Part 2 of the Code of Civil Procedure
b Article 5 commencing with section 708 410 of Chapter 6 of Title 9 of Part 2 of the Code of Civil Procedure
2 TheJien is based on a
a 0 right to attach order and an order permitting the creation of a lien copies attached
b 0 money judgment
3 The right to attach order or the money judgment is entered in the following action
Title of court specify
a
San Bernardino County Superior Court for the State of California
b Name of case specify Pacific Western Bank v Conservatorship and Resources for the Elderly Melodie Z Scott et al
c Number of case specify CNDS1311656
d Date of entry ofjudgment specify June 2 2016
e Dates of renewal of judgment specify
4 The name and address of the judgment creditor or person who obtained the right to attach order are specify
Pacific Western Bank a California state chartered bank c o Hemar Rousso Heald LLP 15910 Ventura Bl 1201 Encino CA 91436
5 The name and last known address of the judgment debtor or person whose property is subject to the right to attach order are specify
Melodie Z Scott 211 San Rafael Street Redlands CA 92373
6 The amount required to satisfy the judgment creditor s money judgment or to secure the amount to be secured by the attachmen4
at the time this notice of lien is filed is
67 680 61
7 The lien created by this notice attaches to any cause of action of the person named in item 5 that is the subject of this action or
proceeding and to that person s rights to money or property under any judgment subsequently procured in this action or proceeding
8 No compromise dismissal settlement or satisfaction of this action or proceeding or any of the rights of the person named in item
5 to money or property under any judgment procured in this action or proceeding may be entered into by or on behalf of that person
and that person may not enforce any nghts to money or property under any judgment procured in this action or proceeding by a
writ or otherwise unless one of the following requirements is satisfied
a the prior approval by order of the court in this action or proceeding has been obtained
b the written consent of the person named in item 4 has been obtained or that person has released the lien or
c the money judgment of the person named in item 4 has been satisfied
NOTICE The person named in item 5 may claim an exemption for all or any portion of the money or property
within 30 days after receiving notice of the creation of the lien The exemption is waived if it is not claimed
in time
Date August 18 2017
MARY ANN ROUSSO SBN 289426
TYPE OR PR NT NAME SIGNATURE OF LIEN CLAIMANT OR ATTORNEY
Form Approved by the NOTIC LIEN L LL CCP 491 410 708 410
Judicial Council of California
Attachment Enforcement of Judg ment SOlUt l I1S EJ 185
AT 180 EJ 185 New January 1 1985
PuS
1 PROOF OF SF RVICE
2
STATE OF CALIFORNIA
3
COUNTY OF LOS ANGELES
4
I am employed in the County of Los Angeles State of California I am over the age of 18 and
5 not a party to the within action my business address is Hemar Rousso Heald LLP 15910 Ventura
Boulevard 12th Floor Encino CA 91436
6
On August 18 2017 I served the foregoing document s described NOTICE OF LIEN Attachment
Enforcement of Judgment on the interested parties in this action addressed as follows
8
9 SEE ATTACHED MAILING LIST
w 10
a X
By placing true copies thereof enclosed in a sealed envelope s addressed as stated above
11
o
Qg
BY PERSONAL SERVICE I delivered such envelope s by hand to the addressee s
12
w as stated above
x 0
013
o
wQ M 0 BY MAIL I am readily familiar with the firm s practice of collection and processing
o 14
oo
correspondence for mailing with the U S Postal Service Under that practice such
Z envelope s is deposited with the U S postal service on the same day this declaration
W 15
o was executed with postage thereon fully prepaid at 15910 Ventura Boulevard 12th
16 Floor Encino California in the ordinary course of business
a
1 BY OVERNIGHT DELIVERY I am readily familiar with the firm s practice of
w collection and processing items for delivery with Overnight Delivery Under that
x
18 practice such envelope s is deposited at a facility regularly maintained by Overnight
Delivery or delivered to an authorized courier or driver authorized by Overnight
19
Delivery to receive such envelope s on the same day this declaration was executed
20 with delivery fees fully provided for at 15910 Ventura Boulevard 12th Floor Encino
California in the ordinary course of business
21
BY FACSIMILE I am readily familiar with the firm s practice of collection and processing
22 documents for transmission by facsimile Under that practice I faxed the document described
above to the facsimile number identified above in the ordinary course of business
23
X STATE I declare under penalty of perjury under the laws of the State of California that the
24
above is true and correct
25 18th
Executed on this day of August 2017 Encino California
26
r
i
27 7
Tammy Dunn
28
NOTICE OF LIEN Attachment Enforcement of Judgment
Document Filed Date
August 18, 2017
Case Filing Date
October 23, 2014
For full print and download access, please subscribe at https://www.trellis.law/.