arrow left
arrow right
  • Law Offices Of Allan R. Frumkin Inc. vc. Harris, ChrisCivil: Limited-Roseville document preview
  • Law Offices Of Allan R. Frumkin Inc. vc. Harris, ChrisCivil: Limited-Roseville document preview
						
                                

Preview

ae Py C) MC-030 ATTORNEY ORPARTY WITHOUTATTORNEY (Name, State Bar number, and address): FOR COURTUSE ONLY | Allan R, Frumkin, Esq. SBN 50543 Law Offices of Allan R. Frumkin, Inc. 5900 King Road Loomis, CA 95650 ELECTRONICALLY FILED TELEPHONENO.: (o 6) 660-9298 FAXNO.(Optional): (916) 652-7380 Su pe rior Court of California ' E-MAIL ADDRESS (Optional: rumkinlaw@aol.com Cc ou nt y of P | acer ATTORNEY FOR(Name): PLAINTIFF SUPERIOR COURT OF 11/04/2020 CALIFORNIA, COUNTY OF PLACER By: OliviaLucatuorto, Deputy Clerk STREETADDRESS: 40820 Justice Center Drive MAILINGADDRESS: cityANDzipcone: Roseville, CA 95678 BRANCH NAME: Honorable Howard G. Gibson Courthouse PLAINTIFF/PETITIONER: Law Offices of Allan R. Frumkin, Inc. DEFENDANT/RESPONDENT: Chris Harris, et al CASE NUMBER: DECLARATION MCV 0065198 |am over the age of 18 and not otherwise a party or interest inthis matter except as described herein: | accepted the following documents forservice of process: A. AT-138/EJ-125 APPLICATION AND ORDER FOR APPEARANCE AND EXAMINATION (filedApril 15, 2020) B. SUBP-002 Civil Subpoena (Duces Tecum) wi “Exhibit A“, (proof of service attached) C. Judgement (by default) - Law Offices of Allan R. Frumkin, Inc.V. Chris Harris (signed August 17, 2016) D. NOTICE OF CONTINUED ORDER OF EXAMINATION (set for 8:30 a.m.,Dept. 40,on 10/20/20, tobe continued on 01/05/21 ) on behalf ofthe defendant inthis matter, identified as: Chris Harris, an individual Receipt was carried out tothe best of my knowledge inaccordance with Code ofCivil Procedure 416.90, 415.20 and Section 17538.5 ofthe Business and Professions Code, (which Ireceived a copy of the cited text,have read and understood to be faithfullyexecuted), as a person authorized by the Commercial Mail Receiving Agency or “CMRA”, identified as: Carmichael Box Shop 4005 Manzanita Ave., Suite 6 Carmichael, CA 95608 (916) 484-7363 The documents described above were then placed inthe defendant's mailbox known as box #418, within the period described by law (within 48 hours), and subsequently mailed to the defendant’s residential address as provided on PS Form 1583, as signed by the defendant under penalty of perjury and witnessed by the CMRA, on the date given as “September 4,2014”, (attached), stated as: Chris Harris 5960 S Land Park Dr. #380 Sacramento, CA 95822 Said mailing accompanied a “certificateof mailing”, executed within the period described by law (within 5days), and deeming the service completed on the 10th day after the date of this mailing, allofwhich was in fact conducted on the same date of this declaration, as signed below. | declareunder penalty of perjuryunder thelaws of the Stateof Californiathatthe foregoing istrue and correct. Date: 41/03/20 TJ Michelakos, Store Manager Se Pa Mihi, Ls (TYPEORPRINTNAME) (SIGNATUREOFDECLARANT) LJ Attorney for (_] Plaintiff [_] Petitioner [_] Defendant [-} Respondent Other (Specify):Agent of Service/ATA CMRA - Store Manager FormApproved for Optional Use DECLARATION Page1 of 1 Judicial Council of Caiifornia MC-030[Rev. January 1, 2006]