Preview
Celina Cereceres
6/29/2020
73
CAUSE NO. 19-05-06051
ZION BUILDERS LIMITED IN THE DISTRICT COURT
LIABILITY COMPANY D/B/A
ZION BUILDERS
vs. MONTGOMERY COUNTY, TEXAS
ERIK GARDUNO A/K/A ERIC
GARDUNO AND KAREN
GARDUNO. 284TH JUDICIAL DISTRICT
REPORTER'S CERTIFICATE
10 ORAL DEPOSITION OF CELINA CERECERES
11 June 29, 2020
12
13 I, Teresa Bentley, Certified Shorthand Reporter in
14 and for the State of Texas, hereby certify to the
15 following:
16 That the witness, CELINA CERECERES, was duly sworn
17 and that the transcript of the deposition is a true
18 record of the testimony given by the witness;
19 That the deposition transcript was duly submitted on
20 i |f .
to the witness or to the attorney for
21 the witness for examination, signature, and return to me
22 by
23 That pursuant to information given to the deposition
24 officer at the time said testimony was taken, the
25 following includes all parties of record and the amount
Carlisle Reporting
713-864-4443
Celina Cereceres
6/29/2020
74
of time used by each party at the time of the
deposition:
Joseph K. Watts (1h30m)
Attorney for Plaintiff/Counter-Defendant Zion
Builders and Tyler Logeman
Justin M. Kornegay (0h2m)
Attorney for Defendants
That a copy of this certificate was served on all
parties shown herein on We) 9O9O and filed
with the Clerk.
10 I further certify that I am neither counsel for,
11 related to, nor employed by any of the parties in the
12 action in which this proceeding was taken, and further
13 that I am not financially or otherwise interested in the
14 outcome of this action.
15 Further certification requirements pursuant to
16 Rule 203 of the Texas Code of Civil Procedure will be
17 complied with after they have Seccezed,
18 Certified to by me on this day of
f
19 i , :
20
21 Tones Benth. |
22 Teresa Bentley, CSR
Texas CSR 3520
23 Expiration: 04/30/22
Carlisle Reporting, # 395
24 832 Tulane Street
Houston, Texas 77007
25 (713) 864-4443
Carlisle Reporting
713-864-4443
Celina Cereceres
6/29/2020
75
FURTHER CERTIFICATION UNDER TRCP RULE 203
The original deposition fasywas not returned to the
deposition officer on 4 /(eI3-030 :
If returned, the attached Changes and Signature
page(s) contain(s) any changes and the reasons therefor.
If returned, the original deposition was delivered
to Joseph K. Watts, Custodial Attorney.
$ is the deposition officer's charges to the
10 Plaintiff/Counter-Defendant Zion Builders and Tyler
11 Logeman for preparing the original deposition and any
12 copies of exhibits;
13 The deposition was delivered in accordance with Rule
14 203.3, and a copy of this certificate, served on all
15 parties shown herein, was filed with the Clerk.
16 Certified to by me on this on day of
17 Ay ~ vot 1, 8030 :
18
19
20 pe
TT
21 “Lerw LEVY LL Kn
22 Teresa Bentley, CSR
Texas CSR 3520
23 Expiration: 04/30/22
Carlisle Reporting # 395
24 832 Tulane Street
Houston, Texas 77007
25 (713) 864-4443
Carlisle Reporting
713-864-4443
Celina Cereceres
6/29/2020
71
CHANGES AND SIGNATURE
Page Line Change Reason
Change “in auditing practice” to “in the auditing
24 practice” Misspoke
10 14 Change “to” to “with” Misspoke
Change “we merged” to “Null-Lairson merged with
ll 16 Whitley Penn” Clarification
12 12 Change “it states” to “it states it” Clarification
12 17 Change “read upon” to “agreed-upon” Transcription error
13 Remove “&” Transcription error
Change “Penn comparable” to “Penn were of
13 comparable” Clarification
15 Change “my ~” to “my report,” Clarification
16 19 Change “credit memos” to “credits” Misspoke
10 18 19 Change “they” to “Zion” Clarification
18 19 Add “document” after “2018” Clarification
11 21 ll Add “, for the construction loan” after “correct” Clarification
22 Change “201,172” to “$201,172” Transcription error
12 22 Change “90,975” to $90,975” Transcription error
23 19 Change “400,076” to “$400,076” Transcription error
13 24 20 Change “in” to “and” Transcription error
30 22 Change “sales” t “cells” Transcription error
14 31 25 Change “here” to “in Zion’s spreadsheet” Clarification
32 Change “speed” to “spread” Transcription error
15
39 Change “476,000” to “$476,517” Misspoke
16 40 Change “391,111” to “$391,111” Transcription error
44 Change “physician” to “variances” Transcription error
17 44 Change “he” to “Tyler” Clarification
48 Change “they” to “Zion Builders” Clarification
18 49 21 Delete “a” Misspoke
Sl Change “there” to “‘transaction accounting records” Clarification
19 53 22 Change “question” to “questioned” Transcription error
37 Change “cost” to “costs” Transcription error
20 57 Change “here” to “listed in bullet points below” Clarification
59 14 Change “They all” to “They don’t all” Misspoke
21
60 Change “‘cornus” to “cornice” Transcription error
22 68 Change “11,062” to “110,062” Transcription error
23
24
25
Carlisle Reporting
713-864-4443
Celina Careceres
6/29/2020
72
I, CELINA CERECBRES, have read the foregoing
deposition and hereby affix my signature that same is
true and correct, except as noted above.
j
dAiAk EMM GE
CELINA CERECERES
THE STATE OF Te GS )
COUNTY OF ‘5 )
10
iL Before me, \\\. K. Lt , On this day
12 personally appeared CELINA CERECERES, known to me or
13 proved to me on the oath of $$. or through
14 teves drives license (description of identity card
15 er other document) to be the person whose name is
16 subscribed to the foregoing instrument and acknowledged
17 to me that he/she executed the same for the purpose and
18 consideration therein expressed.
ig Given under my hand and seal of office on this J
20 day of Sly ‘ Jon .
21
“DARI
MABILL
22 Notary (0 # 7500554
My Commission Expires
23 Cor October 7, 2070 \
- NOTARY PUBLIC IN AND FOR
24 THE STATE OF Tewes
as My Commission Expires: lo}1}/2020
Carliale Reporting
713-864-4443