arrow left
arrow right
  • R. De Vita Vs M. Strong, Et Al Fraud Unlimited (16)  document preview
  • R. De Vita Vs M. Strong, Et Al Fraud Unlimited (16)  document preview
  • R. De Vita Vs M. Strong, Et Al Fraud Unlimited (16)  document preview
  • R. De Vita Vs M. Strong, Et Al Fraud Unlimited (16)  document preview
						
                                

Preview

Terry A. Duree, Esq SB#61008 Terry A. Duree, Inc 622 Jackson St Fairfield, CA 94533 (707) 422-8933 Attorney(s) for Kelstin Group, Inc. Superior COURT OF CALIFORNIA, COUNTY OF Santa Clara 10 Richard De Vita, an individual ) No. 1-15-CV-276215 11 Plaintiff(s) ASSIGNMENT OF JUDGMENT vs. 12 Michael N. Strong, an individual, and 13 Synava, LLC, a Suspended Californi Defendant(s) 14 15 For value received, receipt of which is hereby acknowledged, the 16 undersigned hereby assigns, transfers, and sets over the judgment to 17 Kelstin Group, Inc. dba Credit Bureau Associates, whose address is PO 18 Box 150 Fairfield, CA. 94533, for their use, at their risk, costs and 19 charges, in all respects. The name and last known address of the 20 judgment creditor is: Richard De Vita c/o Coombs & Dunlap LLC 1211 21 Division St. Napa CA, 94559. The name and last known address of the 22 judgment debtor is: Michael N. Strong, Syanva, LLC 3392 Joanne Ave. San 23 Jose, CA 95127. 24 The judgment for case number 1-15-CV-276215 was entered on 25 11/30/2015, for a judgment total of $92,516.64. 26 27 Dated: fT sf LZ 28 Richard De Vita 7189 PP-300) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of Napa ) On January 18, 2018 before me, BARBARA GIRAUDO Date Here Insert Name and Title of the Officer personally appeared RICHARD DE VITA Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. | certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. aide WITNESS my hand and official seal. BARBARA GIRAUDO win I Commission # 2128374 Notary Public - California Zz Zz = Signature Shes Napa County d My Comm, Expires Sep 28, 2019 Signature of. Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Assignment of Judgment Document Date: __ 1/18/18 Number of Pages: 1 Signer(s) Other Than Named Above: None Capacity(ies) Claimed by Signer(s) Signer’s Name: Signer’s Name: C1 Corporate Officer — Title(s): 0 Corporate Officer — Title(s): (Partner — CiLimited (i General Oi Partner — [Limited [1 General XG Individual U Attorney in Fact 0 Individual C Attorney in Fact O Trustee C Guardian or Conservator U Trustee C1 Guardian or Conservator CU Other: 0 Other: Signer Is Representing: himself Signer Is Representing: ©2014 National Notary Association * www.NationalNotary.org * 1-800-US NOTARY (1-800-876-6827) Item #5907