arrow left
arrow right
  • Portfolio Recovery Associates, LLC vs  Hines, Tambra(09) Limited Rule 3.740 Collections - Small Claims Juris document preview
  • Portfolio Recovery Associates, LLC vs  Hines, Tambra(09) Limited Rule 3.740 Collections - Small Claims Juris document preview
  • Portfolio Recovery Associates, LLC vs  Hines, Tambra(09) Limited Rule 3.740 Collections - Small Claims Juris document preview
  • Portfolio Recovery Associates, LLC vs  Hines, Tambra(09) Limited Rule 3.740 Collections - Small Claims Juris document preview
  • Portfolio Recovery Associates, LLC vs  Hines, Tambra(09) Limited Rule 3.740 Collections - Small Claims Juris document preview
  • Portfolio Recovery Associates, LLC vs  Hines, Tambra(09) Limited Rule 3.740 Collections - Small Claims Juris document preview
						
                                

Preview

Hunt & I-lenriques, Attorneys at Law Michael S. blunt, Esq. ¹99804 Anthony DiPiero, Esq. ¹268246 7/28/2020 151 Bernal Road Suite 8 San Jose CA 95119-1306 Telephone; (408) 362-2270 Facsimile: (408) 362-2299 Attorneys for Plaintiff SUPERIOR COURT OF CALIFORNIA, COUNTY OF BUTTE CHICO- NORTH COUNTY COURTHOUSE — LIMITED CIVIL 10 11 Portfolio Recovery Associates, LLC, Case No. 19CV03632 12 Plaintiff, AT ISSUE MEMORANDUM FOR TRIAL SETTING 13 vs. rn co~ ag Le Ul I= 14 TAMBRA HINES, CV 0 Z 15 Defendant(sl. 16 o 17 18 I,Anthony DiPiero, declare: 19 l. I am an attorney licensed to practice law in the state of California. Iam employed by the firm 20 of Hunt & I-Ienriques, attorneys for plaintiff herein. 21 2. I represent to the court that this case is at issue. An answer or other legal response was filed 22 on January 6, 2020. 23 3. All Discovery has been completed. 24 4. A jury trial is not requested. Plaintiff s time estimate for trial is two hours. 5. This case is not entitled to preference. 26 6. Plaintiff respectfully requests that the trial be set in 90-120 days in the future due to a heavy 27 trial calendar. 28 /// Page 1 At Issue Memorandum For Trial Setting DD00027B SD1 l 1340728.001 IIIIII IIIIIIIIIIIIIIIIII II I declare under penalty of perjury under the laws of the State ol'alifornia that the foregoing is 2 true and correct. 4 Dated: .Il llR 8 PRO / anthony DiPiero / Hunt k, Henriqucs Attorneys for Plaintiff 10 12 13 M com P A 14 pR g f 15 ~ 4 ~@zui & 16 18 19 20 21 22 23 24 25 26 27 28 Page 2 At Issue Memorandum For '1'rial Setting DD00027B I SDt 1340728.001 PROOF OF SERVICE SUPERIOR COURT OF CALIFORNIA, COUNTY OF BUTTE CHICO- NORTH COUNTY COURTHOUSE 3 RE: Portfolio Recovery Associates, LLC vs. TAMBRA HINES, 4 CASE NO: 19CV03632 I declare that: I am a resident of, or employed in, Santa Clara County, California. I am over the age of eighteen years and not a party to the within entitled cause; My business address is: 151 Bernal Road Suite 8, San Jose, CA 95119-1306 8 On July 28, 2020, I served the attached: 9 - AT ISSUE MEMORANDUM FOR TRIAL SETTING on the interested parties in said cause, by placing [ ]the original; [X] true copy thereof enclosed in a sealed envelope addressed as follows: 12 TAMBRA HINES % Thomas D. Sands, Esq. 205 S. Broadway, Suite 903, Los Angeles, CA 90012 14 [X] BY MAIL:placing the envelope for collection and mailing following our ordinary business 15 practices. I am readily familiar with this businesses practice for collecting and processing correspondence for mailing. On the same day that (:orrespondence is placed for collection and 16 mailing, it is deposited in the ordinary course of business with the United States Postal Service in 17 a sealed envelope with postage fully prepaid. [ ] BY PERSONAL SERVICE: I caused such envelope to be delivered by hand to this office(s) I9 of the addressee(s). 20 [ ] BY UNITED PARCEL SERVICE: I caused such envelope to be delivered by United Parcel Service for overnight courier service to the office(s) of thc addressee(s). 21 BY FACSIMILE: I caused a copy of such document to be sent via FACSIMILE to; 23 (~ [ ] I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct that this declaration was executed on July 28, n San Jose, CA. 25 26 Sama~owney 27 28 Page 1of 1 1340728.001