arrow left
arrow right
  • SWEET PRODUCTION, INC., A CALIFORNIA CORPORATION  vs.  SOLOMON SHA, et al(07) Unlimited Business Tort/Unfair Business Practice document preview
  • SWEET PRODUCTION, INC., A CALIFORNIA CORPORATION  vs.  SOLOMON SHA, et al(07) Unlimited Business Tort/Unfair Business Practice document preview
  • SWEET PRODUCTION, INC., A CALIFORNIA CORPORATION  vs.  SOLOMON SHA, et al(07) Unlimited Business Tort/Unfair Business Practice document preview
  • SWEET PRODUCTION, INC., A CALIFORNIA CORPORATION  vs.  SOLOMON SHA, et al(07) Unlimited Business Tort/Unfair Business Practice document preview
  • SWEET PRODUCTION, INC., A CALIFORNIA CORPORATION  vs.  SOLOMON SHA, et al(07) Unlimited Business Tort/Unfair Business Practice document preview
  • SWEET PRODUCTION, INC., A CALIFORNIA CORPORATION  vs.  SOLOMON SHA, et al(07) Unlimited Business Tort/Unfair Business Practice document preview
  • SWEET PRODUCTION, INC., A CALIFORNIA CORPORATION  vs.  SOLOMON SHA, et al(07) Unlimited Business Tort/Unfair Business Practice document preview
  • SWEET PRODUCTION, INC., A CALIFORNIA CORPORATION  vs.  SOLOMON SHA, et al(07) Unlimited Business Tort/Unfair Business Practice document preview
						
                                

Preview

EJ-100 [ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, address, and State Bar number):| [After racording, return David J. Miclean (SBN 115098) Danielle M. Mihalkanin (SBN 271442) MICLEAN GLEASON LLP 411 Borel Avenue. Suite 310 San Mateo. CA 9440: TELNO: (650) 684-1181 FAX NO. (optional): -o ee E-MAIL ADDRESS (Optional): a I] arronney [oe] suoswenr CI Ee — CIV a3t10 ‘CREDITOR: OF RECORD | Koto of Satisfaction of Judgment ii IM SUPERIOR COURT OF CALIFORNIA, COUNTY OF San Mateo JSTREET ADDRESS: 400 County Center MAILING ADDRESS: oe |cITy AND zip CODE: Redwood City, CA 94063 JBRANCH NAME: FOR RECORDER'S OR SECRETARY OF STATE'S USE ONLY PLAINTIFF: SWEET PRODUCTION, INC. CASE NUMBER: DEFENDANT: SOLOMON SHA 18-ClV-03110 ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT FOR COURT USE ONLY (3@] FULL (] PARTIAL [_] MATURED INSTALLMENT Satisfaction of the judgment is acknowledged as follows: FILED a. [7%] Full satisfaction SAN MATER COUNTY (4) (2) Judgments satisfied in full FEB 2 1 2020 (2) [4] The judgment creditor has accepted payment or performance other than that specified in the judgment in full satisfaction of the judgment. b. [_] Partial satisfaction The amount received in partial Ay. Gierk oS Court meee satisfaction of the judgment is $ c. [-_] Matured installment All matured installments under the installment judgment have been satisfied as of (date): Full name and address of judgment creditor:* Solomon Sha, 1516 Cottage Grove Avenue, San Mateo, CA 94401 Full name and address of assignee of record, if any: Full name and address of judgment debtor being fully or partially released:* [See Attachment 4] a. Judgment entered on (date): December 17, 2019 b. [_] Renewal entered on (date). [2] An [7] 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 SAN FRANCISCO. JANUARY 16, 2020 2020K891111 SAN MATEO JANUARY 16, 2020 2020-004276 ALAMEDA JANUARY 24, 2020 2020016699 SANTA CLARA JANUARY 24, 2020 24388605 7. [) Anotice of judgment tien 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 offudgmertt, 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 ve to bé fijed in the office of the Secretary of State to terminate any judgment lien on personal property. Date: February 20. 2020 TURE OF. SMENT CREDITOR OR ASSIGNEE OF CREDITOR OR ATTORNEY") “The names of the judgment creditor and judgment debtor must be slated as shown in any Abstract of Judgment which was recorded and is boing released by this salistacion, A Separate notary acknowledgment must be attached for each signature. Form Approved for Optional Use ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT toft Judicial Council of California Code of Civil Procedure, §§ 724.080, EJ-100 [Rev. July1, 2014} 420, 724,250 go BS Ze we Br 2 e SHORT TITLE: Sweet Production, Inc. v. Solomon Sha CASE NUMBER: | 18-CIV-03110 ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT Attachment 4 Full Name and Addresses of Judgment Debtors Being Released: 1. Sweet Production, Inc., a California corporation, 915 Terminal Way, San Carlos, CA 94070 2. Ming Chin, 915 Terminal Way, San Carlos, CA 94070 10 3. Doreen Chin, 915 Terminal Way, San Carlos, CA 94070 14 12 13, 14 15 16 17 18 19 20 21 23 24 25 26 (Required for verified pleading) The items on this page stated on information and belief are (specify item numbers, not line numbers): This page may be used with any Judicial Council form or any other paper filed with the court, 2 Page ADDITIONAL PAGE sucicn Coun Coa MC-020 [New January 1, 1987] Attach to Judicial Council Form or Other Court Paper CRC 201, 01 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE $1 1 189 4 mom =S06 ASSIS CIS ELS = 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 countyor_ San Mateo on Felo, 20, 2022 _ before me, SuzanneT- Farbstein, Notany, Public, Date Here Insert Name and Title of the Officer personally appeared David James Miglean Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(a} whose name(@) is/are subscribed to the within instrument and acknowledged to: me that he/sheAey executed the same in his/Asen4hei authorized capacity(ies}, and that by his/aex4Relr signature(s} on the instrument the person(@), 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. WITNESS my hand and official seal. é SS Notary Public- California San Mateo County Commission # 2285688 My Comm, Expires May 16, 2023 Place Notary Seal Above OPTIONAL Thoysh 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: o Batisfachon o Document Date: eee Number of Pages: Signer(s) Othér Than Named Above: Capacity{ies) Claimed by Signer(s) Signer’s Name: Signer’s Name: O Corporate Officer — Title(s) O Corporate Officer — Title(s) O Partner QLimited O General O Partner OLimited ( General C1 Individual O Attorney in Fact O Individual D Attorney in Fact O Trustee 0 Guardian or Conservator O Trustee O Guardian or Conservator Ci Other: O Other: Signer Is Representing: Signer Is Representing: wz SOR ©2014 National Notary Association * www.NationalNotary.org 1-800-US NOTARY (1-800-876-6827) Item #5907