arrow left
arrow right
  • Wayne A Cook, Trustee of the Wayne A Cook 1998 Family Trust Dated 12/29/98 vs Edward f Niderost, Individually and as Trustee of the Edward F Niderost Revocable Living Trust Dated November 8, 1998(26) Unlimited Other Real Property document preview
  • Wayne A Cook, Trustee of the Wayne A Cook 1998 Family Trust Dated 12/29/98 vs Edward f Niderost, Individually and as Trustee of the Edward F Niderost Revocable Living Trust Dated November 8, 1998(26) Unlimited Other Real Property document preview
  • Wayne A Cook, Trustee of the Wayne A Cook 1998 Family Trust Dated 12/29/98 vs Edward f Niderost, Individually and as Trustee of the Edward F Niderost Revocable Living Trust Dated November 8, 1998(26) Unlimited Other Real Property document preview
  • Wayne A Cook, Trustee of the Wayne A Cook 1998 Family Trust Dated 12/29/98 vs Edward f Niderost, Individually and as Trustee of the Edward F Niderost Revocable Living Trust Dated November 8, 1998(26) Unlimited Other Real Property document preview
						
                                

Preview

EJ-100 ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, address, and State Bar number): SBN 078020 After recording, return to: Raymond L. Sandelman Attorney at Law 196 Cohasset Road, Suite 225 Chico, CA 95926-2284 TEL NO.: (530) 343-5090 FAX no. (optianal): (30) 343-5091 E-MAIL ADDRESS (Optional). Raymond@sandelmanlaw. com a [ASLORNEY m JUDGMENT CREDITOR I: ASSIGNEE OF RECORD BUTTE SUPERIOR coun'r OF CALIFORNIA, COUNTY or STREET ADDRESS:1775 Concord Avenue 1775 Concord Avenue MAILING ADDRESS: Chico, CA 95928 CITY AND ZIP CODE: BRANCH NAME: North Butte County Courthouse FOR HECOFIDEH’S 0R SECRETARY OF 5 TA TE ’5 USE ONL Y PLAINTIFF: Wayne A. Cook, Trustee of the Wayne A. CASE NUMBER: Cook 1998 Family Trust dated 12/29/98 20CV00905 DEFENDANT: Edward F. Niderost, Individually et al. ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT Fan counruss ONLY 1. 3] FULL C] PARTIAL E] MATURED INSTALLMENT Satisfaction of the judgment is acknowledged as follows: F sum“ m d CII‘I'DMII F a. m Full satisfaction as to 12/23/2020 Sanction Order CNN? “I Bum I I i) E] Judgment is satisfiedinfull. 2) E] The judgment creditor has accepted payment or performance I- 1/27/2021 L other than that specified in the judgment in full satisfaction of the E E D WWII: D judgment. b. C] Partial satisfaction The amount received in partial By _ Dearly satisfaction of the judgment is$ c. E] Matured installment All matured installments under the installment judgment have been satisfied as of (date): 2. Full name and address of judgment creditor:* Wayne A. Cook, Trustee of The Wayne A. Cook 1998 Family Trust Dated 12/29/98, c/o Raymond Sandelman, 196 Cohasset Road, Suite 225, Chico, CA 95926-2284 3. Full name and address of assignee of record. if any: None 4. Full name and address of judgment debtor being fully or partially released:* Leland, Morrissey & Knowles LLP, 1660 Humboldt Road, Suite 6 , Chico, CA 95928 John Denton, successor trustee, 733 Piney Way , Morro Bay, CA 93342 5. a. Judgment entered on (date):12/23/2020 b. [:I Renewal entered on (date): 6. C] An D abstract of judgment E] certified copy of the judgment has been recorded as follows (complete all information for each county where recorded) COUNTY DATE OF RECORDING INSTRUMENT NUMBER 7. m A notice of judgment lien has been filed in the office of the Secretary of State as file number (specify): U210015304267 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. Date: January 27, 2021 ’ JEDL MW (SIGNATURE OF JUDGMENT CREDITOR OFI ASSIGNEE OF CREDITOR OFI ATTORNEY") andIs “ A separate notary being released by this satisfaction of Judgment which was recorded 'The names of the judgment creditor and judgment debtor must be stated as shown"In any Abstract acknowledgment must be attached for each signature. Page 1 on Form Approved for Optional Use Code of Civil Procedure §§ 724. 060, Judicial Council of California ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT 724.120 724 250 EJ- 100 (Rev. July 1 2014] Cook CEBtj___ web cam Essential Forms PROOF OF SERVICE I, Shyla Anderson, declare as follows: I am a resident of the County of Butte, State of California; I am over the age of 18 years and not a party to this action; my business address is 196 Cohasset Road, Suite 225, Chico California 95926—2284, in said County and State. On today's date, I served the Acknowledgment of Satisfaction of Judgment on the following person(s) at the following address(s), in the manner indicated below: David R. Griffith, Esq. Sara M. Knowles, Esq. Jameson E.P. Sheehan, Esq. Leland, Morrissey & Knowles LLP Griffith Horn & Sheehan, LLP 1660 Humboldt Road, Suite 6 1530 Humboldt Road, Suite 3 Chico, CA 95928 Chico, CA 95928 John Denton, successor trustee of The 95926-2284 10 Larry Gene Lushanko Edward F. Niderost Revocable Living Law Office of Larry G. Lushanko Trust Dated November 8, 1998 (530) 343-5090 / (530) 343—5091 (FAX) 11 1241 E Mission Rd. 733 Piney Way 196 COHASSET ROAD, SUITE 225, CHxco, CA CA RAYMOND L. SANDELMAN 12 Fallbrook, 92028 Morro Bay, CA 93342 ATTORNEY AT LAW l3 BY UNITED STATES MAIL enclosed the documents in a sealed envelope or package 14 X addressed to the persons at the addresses shown above and placed the envelope for collection and mailing, following our ordinary business practices. 1 am readily familiar with this 15 business‘s practice for collecting and processing correspondence for mailing, it is deposited in the 16 ordinary course of business with the United States Postal Service, in a sealed envelope with postage fully prepaid. I am employed in the county where the mailing occurred. The envelope or package 17 was placed in the mail at Chico, CA. 18 BY TRANSMITTING THE DOCUMENT(S) ELECTRONICALLY via the following 19 X email addresses; david@davidgriffithlaw.corn; jameson@griffithandhorn.com; 20 sknowles@chicolawer.com; office@lushankolaw.com 21 I certify under penalty of perjury that the foregoing is true and correct, and this declaration of service was executed on January ,1: l ,2021 at Chico, California. 22 23 24 $21, {a nderson Lib/EMW Shylafl 25 26 27 28 Clientdz'rectories/cook/posacknowledgmentsatisfaction12 7 PROOF OF SERVICE