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

MC-012 FOR COURT USE ONLY ATTORNEY _OR PARTY WITHOUT ATTORNEY (Name, stale bar number, and Address): Brian N. WInn (SBN 86779) Laura M. Hoalst (SBN 101082) Jacky P. Wang (SBN 222464) Jason M. Burrows (SBN 309882) Cherrie Y. Tan (SBN 324871)Katrina Trinh (SBN 327357) Juan Villanueva (SBN 328049) _ APc Winn Law Group. WILSHIRE AVE. STE 212 FULLERTON CA 92832 11o E. EIEttmnlcally‘ FILE NO: 17-16243-0—WOX—AND TELEPHONE NO.: (714) 446-6686 FAX No.2 (714) 446-6680 by Superlor Court of Calll‘orn Ia,Cnunt:.I off-an ATrORNEY FOR (Name): CAVALRY SPV I. LLC SUPERIOR COURT 0F CALIFORNIA, SAN MATEO U“ 10/20/2020 WIT: STREET ADDRESS: 400 COUNTY CENTER MAILING ADDRESS: 400 COUNTY CENTER Elf I5! 103' La CE? CITY AND ZIP CODE: REDWOOD CITY, 94063 DEF"?! Er'k BRANCH NAME: DISTRICT. LIMITED PLAINTIFF: CAVALRY SPV I, LLC DEFENDANT: ROBERTO J CROWE CASENUMBER: MEMORANDUM OF COSTs AFTER JUDGMENT, ACKNOWLEDGMENT OF CLJ524 304 CREDIT, AND DECLARATION OF ACCRUED INTEREST 1. m Postjudgment costs a. lclaim the following costs afterjudgment incurred within the last two years (indicate if there are multiple items in any category): Date Incurred Amount (1) Preparing and issuing abstract Ofjudgment $0.00 (2) Recording and indexing abstract Ofjudgment $0.00 (3) Filing notice Ofjudgment lien on personal property $0.00 (4) Issuing writ of execution, to extent not satisedby Code Civ. Proc., $0.00 §685.050(specify county): (5) by Code Civ. Proc.. Levying officer's fees. to extent not satised 01/1 0/2020 $40.00 §685.050 or wage garnishment (6) Approved fee on application for order for appearance Ofjudgment debtor, $0.00 or other approved costs under Code Civ. Proc., § 708.1 10 et seq. (7) Attorney fees. if allowed by Code Civ. Proc.. § 685.040 $0.00 (8) Other: (Statute authorizing costs): $0.00 (9) Total ofclaimed costs forcurrent memorandum of costs (add items (1)—(8)) $40.00 b. All previously allowed postjudgment costs $0.00 c. Total of all postjudgment costs (add items a and b) $40.00 2. D Credits to interest and principal a. l acknowledge total payments to date in the amount of: $ (including returns on levy process and direct payments). The payments received are applied rst to the amount of accrued interest. and then to the judgment principal (including ; credit to judgment principal $ postjudgment costs allowed) as follows: credits to accrued interest $ b. Principal remaining due: The amount Ofjudgment principal remaining due is $_7 , 957 . 72_ (See code Civ. Proc.. § 680.300.) 3. Accrued interest remaining due: |declare interest accruing (at the legal rate) from the date of entry or renewal and On balances from the date of any partial satisfactions (or other credits reducing the principal) remaining due in the amourtt 0f$4, 483 . 22. 4. | | am the: D judgment creditor D agent or the judgment creditor attorney for the judgment creditor have knowledge of the facts concerning the costs claimed above. To the best of my knowledge and belief, the costs claimed are correct, reasonable, and necessary, and have not been satised. l declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: October 20, 2020 [ ] Brian N. Winn [ ] Laura M. Hoalst [ ] Jacky P. Wang [ j Jason M. Burrows V [ ] Cherrie Y. Tan [ ] Katrina Trinh Juan Villanueva (TYFEOR PRINTNAME) l// (SIGNATURE OF DECLARANT) NOTICE TO THE JUDGMENT DEBTOR If this memorandum of costs is ledat the same time as an application for a writ of execution, any statutory costs, not excee ding $100 in aggregate and not already allowed by the court, may be included in the writ of execution. The fees sought underthis memorandum may be disallowed by the court upon a motion to tax led by the debtor, notwithstanding the fees having been included in the wn’t of execution. (Code Civ. Proc. § 685.070(e).) A motion to tax costs claimed in this memorandum must be led within 10 days after service ofthe memorandum. (Code Civ. Proc., § 685.070(e).) Pa.“ or: C d ICI 'IP rm o c r n a U" ffdiciii‘éfin‘éfirt‘hmy MEMORANDUM 0F COSTS AFTER JUDGMENT, d . §§685343°68576mf2°9°s§§°o AND DECLARATION means-wow MC-0'2IR=V~Sem=mbcr1.2018! ACKNOWLEDGMENT OF CREDIT, OF ACCRUED INTEREST MC—012 CASE NUMBER: SHORT TITLE. I CAVALRY SPV I, LLC vs. ROBERTO] CROWE CLJ524 304 PROOF OF SERVICE Mail E Personal Service service 1. At the time of |was at least 18 years of age and not a party to this legal action. 2. My residence or business address is: (Business) 110 E. Wilshire Avenue, Suite 212. Fullerton, CA 92832 3.I mailed or personally delivered a copy of the Memorandum of Costs After Judgment, Acknowledgment of Credit, and Declaration ofAccrued Interest as follows (complete either a or b): a. Mail. l am a resident of or employed in the county where the mailing occurred. (1) l enclosed a copy in an envelope AND (a) E deposited the sealed envelope with the United States Postal Service with the postage fully prepaid. (b) placed the envelope for collection and mailing on the date and at the place shown in items below following our ordinary business practices.| am readily familiar with this business's practice for collecting and processing correspondence for mailing. On the same day that correspondence is placed for collection and mailing. it is deposited in the ordinary course of business with the United States Postal Service in a sealed envelope with postage fully prepaid. (2) The envelope was addressed and mailed as follows: (a)Name of person served: Roberto J Crowe (b)Address 0n envelOpet 51 15 N Figueroa St Los Angeles CA 90042 (c)Date of mailing: October 20. 2020 (d)Place of mailing (city and state): Fullerton, California b. E Personal delivery. | personally delivered a copy as follows: (1) Name of person served: (2) Address where delivered: (3) Date delivered: (4) Time delivered: ldeclare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: October 20, 2020 April M. Donaire (TYPE OR PRINT NAME) > “V94, v (SIGNATURE 0F DECLARANT) M0012 [Rev' sep‘embe' 1'2°18] MEMORANDUM OF COSTS AFTER JUDGMENT, Page 2 of 2 ACKNOWLEDGMENT OF CREDIT, AND DECLARATION OF ACCRUED INTEREST