arrow left
arrow right
  • CAVALRY SPV I, LLC VS ROBERTO J CROWE(09) Limited Other Collections - under 10,000 document preview
  • CAVALRY SPV I, LLC VS ROBERTO J CROWE(09) Limited Other Collections - under 10,000 document preview
  • CAVALRY SPV I, LLC VS ROBERTO J CROWE(09) Limited Other Collections - under 10,000 document preview
  • CAVALRY SPV I, LLC VS ROBERTO J CROWE(09) Limited Other Collections - under 10,000 document preview
						
                                

Preview

state bar number and address) AFR'ORNEY QR PARTY WITHOUT ATI ORNEY (Name FOR COURT USE ONLY R Amy Gordon / Mitchell Wang, SBN 143560 / 170856 GORDON 8 WONG LAW GROUP 1485 Treat Blvd, Suite Walnut Creek, (877) 275-4979 CA 94597 102 PII SAN MATEO COLIN~ Exl Plamttff ATTORNEY FOR (Name) File¹ 13-1751 NAME OF COURT San Mateo County Courts JUN 1 5 gong STREET ADDRESS 400 County Center, Redwood City, CA 94063 MAILINGADDRESS Redwood 400 County Center, City, CA 94063 CITY AND ZIP CODE BRANCH NAME San Mateo County Center PLAINTIFF CAVALRYSPV LLC I, gaea DEFENDANT ROBERTO J CROWE, MEMORANDUM OF COSTS AFTER JUDGMENT, ACKNOWLEDGMENTOF CASE NUMBER CREDIT, AND DECLARATION OF ACCRUED INTEREST CLJ524304 I claim the following costs after]udgmentincurred within the last two years if there ftnChcate are multiple items in any category) Dates Incurred Amount Prepanng and abstract issuing of]udgment $ Recordingand tndexing of]udgment abstract $ Filing notice of ]udgment Iten on personal property $ Issuing wnt of execution, not satisfied to extent by Code CIV Proc,hI 685 050 $ (Specify county) Levying officer's fees not satisfied to extent by Code Civ Proc, garnishment II 685 050 or wage for order for appearance Approved fee on apphcation or other of ]udgment debtor, approved costsunderCode Clv Proc,I) 708 010 Attorney fees, Civ if allowed by Code Proc IJ 685 040 $ Other JudgmentEnforcementSkip Trace(Statute authonzing cost)(J 1033 5 (a) (4) (B) 04/06/15 $ 250 00 costs Total of claimed for current memorandum of costs (add items a-h) $ 250 00 costs All previously allowed post]udgment Total of all post]udgment costs (add Items 1and 2) TOTAL ~ $ 25000 Acknowledament of Credit.acknowledge I total credit to date (including returns on levy process and direct payments) in the amount of $ 0 00 5 Declarationof accruedinterestInterest on the ]udgment accruing due after partial at the legal rate from the date of entry on balances satisfactions and other credits in the amount of $ 72 28 6 Iam the ]udgment creditor 0 agent 8 creditor attorney for the]udgment Ihaveknowledge of the facts concerning the costs To the best claimed above of my knowledge and bekef, the costs claimed are correct, reasonable and and necessary, havenot beensatisfied I under penalty of per]ury, under the laws of the State declare of California that the foregoing is true and correct Date 04/06/1 5 Amy Gordon J IVI]tcheII Wong TYPE OR PRINT DECLARANT'S NAME EIGNATDRQEPDEC~A NOTICE TO THE JUDGMENT HhBTP)R If this memorandum of costsis the filed at same time asan for a wnt of execution, application any statutory not exceeding costs, $ 100 in aggregate and notalreadyallowedby thecourt,may be included wnt of execution in the The feessought underthismemorandum may be disallowed by the court upona motionto tax fired by the notwithstanding debtor, thefeeshawng been wnt of execution included in the (CodeClv Proc, f) 685 070(e) ) A motion to tax costs claimedln this memorandummust be filed within 10 days after service of the memorandum (CodeClv Proc,g 685 070(c) ) (Proof of service on reverse) Form Adopted for Mandatory Use MEMORANDUM OF COSTS AFTER JUDGMENT, ACKNOWLEDGMENT, Code of Civil Procedure Judiaal Counal of Caffforma OF CREDIT, AND DECLARATION OF ACCRUED INTEREST I]885 070 MC 012 [Rev January 1 2011] 85172713 1751 SHORT TITLE CASE NUMBER~ CAVALRYSPV LLC I, vs ROBERTO J CROWE, EI MAIL PERSONAL SERVICE ei 1, At the time of service I wasat least of age 18 years andnot a party to this legal action o~ 2 My residence or business is (specify) 1485 Treat Blvd, Suite 102 Walnut Creek,CA 94597 M+ + Cr~ 3 Imailed or personally dekvered of Costs After Judgment, a copy of the Memorandum Acknowledgment of Credit, and Declaration of Accrued Interest as follows (comp/ete either a or b) a H MailIam a resident or employed in the county where the maikng occurred (1) I enclosed AND a copy in an envelope 0 (a) depositedthe sealed envelopewith the United States Postal Service with the postage fully prepaid (b) El placed for collection and the envelope mailing on the date and at the place shown in the items below following our ordinary business practicesIam readily familiar with this business'ractice for collecting and processing correspondencefor mailing On the sameday that the correspondence for collection and mailing, it Is Is placed deposited of business In the ordinary course with the United States Service Postal in a sealed envelopewith postagefully prepaid was address (2) The envelope and mailed as follows (a) Name of person servedROBERTO J CROWE, (b) Address on envelope1462 GORDON ST ¹1, REDWOOD CITY, CA 94061 (c) Date of Maikng 04/06/15 of Mailing (d) Place (city and state) 1485 Treat Blvd, Suite 102 Walnut Creek, CA 94597 b P Personaldehvery I personally dekvered a copy as follows (1) Name of person served (2) Address where delivered (3) Date dekvered (4) Time delivered I under penalty of perlury under the laws of the State declare of Cakfornia that the foregoing is true and correct DATE 04/06/15 Origina/ Bears Signature Medina / Thomas Isaias Perry frvpE QR pRII'IT NAivE) (SIGNATURE QF DEOLARAN13 MC 012 [Rev January 1, 2011) MEMORANDUM OF COSTS AFTER JUDGMENTi ACKNOWLEDGMENT, ... page N7o OF CREDIT, AND DECLARATION OF ACCRUED INTEREST 4/30/15 13-1751 '51727