On January 29, 2015 a
Judgment
was filed
involving a dispute between
Richard De Vita,
and
Michael N. Strong,
Synava, Llc,
for Fraud Unlimited (16)
in the District Court of Santa Clara County.
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
Document Filed Date
February 20, 2018
Case Filing Date
January 29, 2015
Category
Fraud Unlimited (16)
For full print and download access, please subscribe at https://www.trellis.law/.