arrow left
arrow right
  • IN THE MATTER OF THE ROSIA L. HART REVOCABLE TRUST TRUST (PETITION TO REVOKE POWERS OF TRUSTEES) document preview
  • IN THE MATTER OF THE ROSIA L. HART REVOCABLE TRUST TRUST (PETITION TO REVOKE POWERS OF TRUSTEES) document preview
  • IN THE MATTER OF THE ROSIA L. HART REVOCABLE TRUST TRUST (PETITION TO REVOKE POWERS OF TRUSTEES) document preview
  • IN THE MATTER OF THE ROSIA L. HART REVOCABLE TRUST TRUST (PETITION TO REVOKE POWERS OF TRUSTEES) document preview
  • IN THE MATTER OF THE ROSIA L. HART REVOCABLE TRUST TRUST (PETITION TO REVOKE POWERS OF TRUSTEES) document preview
  • IN THE MATTER OF THE ROSIA L. HART REVOCABLE TRUST TRUST (PETITION TO REVOKE POWERS OF TRUSTEES) document preview
						
                                

Preview

ION SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO Document Scanning Lead Sheet May-30-2014 2:41 pm Case Number: PTR-06-288755 Filing Date: May-30-2014 2:39 Filed by: LESLIE GOMEZ Juke Box: 001 Image: 04501411 SATISFACTION OF JUDGMENT IN THE MATTER OF THE ROSIA L. HART REVOCABLE TRUST 001P04501411 Instructions: Please place this sheet on top of the document to be scanned.Nw wet EJ-100 "ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar number, and address. ‘ter recording rtum to. Andrew K. Schultz 2159 [(SBN 17) itherspoon & Siracusa 1550 Bryant St., Ste 725 San Francisco, CA 94103 teveenone no.(415) 552-1814 Fax no, (optionan: (415) 552-2158 E-MAIL ADDRESS (Optionay-aschultz@witsir.com ATTORNEY FOR (Name: Herb Thomas ‘SUPERIOR COURT OF CALIFORNIA, COUNTY oF San Francisco street aporess:400 McAllister St., Room 103 mawinc aporess: Same as above cry ano zp cove: San Francisco, CA 94102 BRANCH NAME: FOR RECORDER'S OR SECRETARY OF STATE'S USE ONLY PLAINTIFF: The Rosia L. Hart Revocable Trust, dated May 19, 2004 CASE NUMBER: PTR-06-288755 DEFENDANT: ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT FOR COURT USE ONLY FuLL_[__] partiAL_[_] MATURED INSTALLMENT ction of the judgment is acknowledged as follows: a Full satisfaction (1) Judgment is satisfied in full. San Franciscn County © =«ier Court (2) CJ The judgment creditor has accepted payment or performance other than that specified in the judgment in full satisfaction of the MAY 3.0 2014 oO judgment. b. Partial satisfaction Ci The amount received in partial satisfaction of the judgment is $ LERK F qh E yyuRT KAMAE bir c. [-] Matured installment By: ? ; All matured installments under the installment judgment have been satisfied as of (date): Full name and address of judgment creditor:* Witherspoon & Siracusa, 1550 Bryant St., Ste 725, San Francisco, CA 94103 Nn 3. Full name and address of assignee of record, if any: 4. Full name and address of judgment debtor being fully or partially released:* The Rosia L. Hart Revocable Trust, dated May 19, 2004, Paula Bibbs, Successor Trustee, 35 Grove St., Ste 108, San Francisco, CA 9410: 5.a, Judgment entered on (date): ei 13,2011 b. [_] Renewal entered on (date): An [_] abstract of judgment certified copy of the judgment has been recorded as follows (complete all information for each county where recorded): COUNTY DATE OF RECORDING INSTRUMENT NUMBER Contra Costa April 26, 2011 DOC-201 1-0084368-00 7.1 Anotice of judgment lien has been filed in the office of the Secretary of State as file number (specify): NOTICE TO JUDGMENT DEBTOR: If this is an acknowledgment of full satisfaction of judgment, it will have to be recorded in each county shown in item 6 above, if any, in order to release the judgment lien, and will have to be filed in the office of the Secretary of State to terminate any judgment lien on personal property. un, K. SAW 1 Date: 5 / 23 / { 4 (SIGNATURE OF JUDGMENT CREDITOR OR ASSIGNEE OF CREDITOR OR ATTORNEY™) Andrew K. Schultz, Witherspoon & Siracusa page 1064 “The names of the judgment Gredior and jwigment debior must be stated as shown in any Abstract of Judgment which was recorded and is being released by this satistadion. * A separate notary acknowledgment must be attached for each signature. Code of Ci Provodure §§724 060 Fon approved Optoral Use ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT 724 2, 724250 EJ-100 [Rev. January 1, 2005]ACKNOWLEDGMENT State of California ) County of San Francisco ) On May 28, 2014, before me, Avid Eli Alavi, Notary Public, personally appeared, Andrew K. Schultz, who proved to me on the basis of satisfactory evidence to be the person{s} whose namefs} isfare subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/ner/their authorized capacityties), and that by his/her/their signaturets) on the instrument the personts}, or the entity upon behalf of which the personts} 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. WITNESS my hand, and official seal. are Atay Commission # 2065413 Notary Public - California San Francisco County Notary Public **Attached to the Acknowledgment of Satisfaction of Judgment (date of recording 4/26/11)