Preview
LAW OFFICES OF JOHN L. FALIAT Electronically Filed
JOHN L. FALLAT (State Bar No. 114842 3/17/2021 4:05 PM
TIMOTHY J. TOMLIN (State Bar No. 14 294) Superior Court of California
68 Mitchell Boulevard, Suite 135 County of Stanislaus
San Rafael, CA 94903-2046
Clerk of the Court
Telephone: (415) 457—3773
Facsnnile: (415) 457-2667 By: Mouang Saechao, Deputy
Attorneys for Sur
HUDSON INSU CE COMPANY
SUPERIOR COURT OF CALIFORNIA
COUNTY OF STANISLAUS
10 FRANCISCO MEDA,
Case No. 2022500
11 Plaintiff,
ACKNOWLEDGMENT OF
12 v. ASSIGNMENT OF JUDGMENT
13 ZYAD ALI MAADARANI, et al., [CCP §§ 673 and 681.020, CC § 954.5]
14 Defendants
15
)
16
17 l. A judgment was entered in this action in favor of Francisco Meda against Hudson
18 Insurance Company C‘Hudson” , Zyad Ali Maadacrani dba Mace Motors (Mace), and Westlake Financial
19 Investmmt Service, LLC, jointly and severally in the amount of $66,020.37 on October 2018
3, (see
20 attached Exhibit A — Notice of entry of judgment on decision on motion for attorneys’ fees and costs and
21 motion to tax/strike costs).
22 2. Said judgment was subsequently modified by a stipulation that the of Hudson
liability
23 should be limited to the penal sum of the bond of $50,000.00 on March 15, 2019 (please see Exhibit B —
24 Notice of entry of decision regarding attorney’s fees and motions for reconsideration).
25 3. The name and address of the judgment creditor is Francisco Meda c/o Alicia L. Hinton,
'
26 Esq., Law Office ofA.L. Hinton, 1616 w. Shaw Avenue, Suite B7, Fresno, CA 93711.
2'7 4. The name and last lmown address of the judgment debtor Zyad Ali Mandel-uni is do Jakrun
28 S. Sodhi, Esq., Sodhi Law Group, 1301 K Street, Suite F, Modesto, CA 95354 and judgment debtor
ACKNOWLEDGMENT OF ASSIGNMENT OF JUDGMENT
[OCP §§673 and 681.020, CC 5954.5]
Hudson is 0/0 John L.
123456789
Fallat, Esq. Law Oflices of John L. Fallat, 68 Mitchell Boulevard, Suite San
135,
Rafael, CA 94903—2046.
5. The name and last known address of the judgmsnt debtor Westlake Financial Investment
Services, LLC is Jakrun S. Sodhi, Esq., Sodhi Law Group, 1301 K Street, Suite F, Modesto, CA 95354.
6. The judgment creditor acknowledges that he has
assigned his right, title, and interest in the
judgment entered October 3, 2018 up to the amount of payment from Hudson in the amount of
$50,000.00
to Hudson c/o John L. Fallat, Law Ofiices of John L. Fallat, 68 Mitchell Boulevard, Suite 135, San
Rafael,
CA 94903-2046.
7. This Acknowledgment may be executed in cmmterpam, and
copies of signatures are acceptable
10 as originals, except the original signatures of the creditor with the
judgment original notary public
11 acknowledgment attached and must and will be filed with the Stanislaus Superior Court.
12 Cid/Mam;
13
DATED: -Eebmar-y _5_, 2021 %u3a0
FRANCISCO MEDA
7min.
14 Attach Notary Acknowledgment b
j Q4 4
.
4;.
3 1. ,
15 (317491”?
“w; 'fcf'
16
MMGPCL
72.9w.“ 5 0W7.
17 DATED: Februaryér. 2021 LAW OFFICE OF A.L. HINTON
18 BY: /g’:£r/,mm3
19
ALICE L‘. HJNTON
Counsel for plaintifl’lassignor Francisco Meda
20
21
22
23
24
25
26
2'?
28
ACKNOWIEDGMENT OF ASSIGNMENT OF JUDGMENT
[CCP §§673 and 681.020, CC §954.5]
ACKNOWLEDGMENT
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 Califomi
County of Y6”) l
On 07‘ 5‘ Qua\ before me,
-
-
rt
\
name a d titl of the o )
’0;
(in
personally appeared Ahma L‘Anu “WWW .
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) islare
subscribed to the within instrument and acknowledged to me that he/shelthey executed the same in
his/herltheir authorized capacity(ies). and that by his/herltheir signature(s) on the instrument the
person(s), 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.
_ -
i
Ti“, CRYSTAL ANTONETTE LOPEZ
WlTNESS my hand and official seal.
-
Notarypubuc-camomra
E‘
'
Fresno County
‘
commissionnznm
MVComm.ExplresNov2,zoz1
Si g nature rSeal )
MAMQDV' Q
WWW “\9 Afihkwldgmen’r 013 RSS'WWHJF
M Mow?
PROOF 0F SERVICE BY FACSIMILE AND US MAIL
[CCP §1013(a)]
I, ROXANNE CULLEN, declare that I am not a party to this action, am over the age of 18 years,
maintain a businms address at 68 Mitchell B1vd., Suite 135, San Rafael, California 94903-2046, County of
0101|hwl0
Man'n, and that on the date shown below, I caused to be served the documents listed below on the persons
listed herein via facsimile to the numbers listed below and by placing the envelopes for collection and
mailing following our ordinary business practices. I am readily familiar with this business’ 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 fiilly prepaid. The envelope(s) were addressed and mailed as
10 follows:
11
12 DOCUMENTS SERVED: “ACKNOWLEDGMENT 0F ASSIGNJlENT 0F JUDGWNT
[CCP SECTIONS 6 73 and 681. 020, CCF Section 954. 5]”
13
SERVED UPON:
14
15
Alicia L. Hinton, Esq.
Law Offices of A.L. Hinton
16 1616 W. Shaw Ave, Suite B7
Fresno, CA 93711
1'7
Tel: (559) 691-6900
18 Fax: (559) 421-0373
Email: alicia@alhintonlaw.com
19 Counsel tor Plaintifl Francisco Mada
20 Jakrun S. Sodhi
21 Sodhi Law Group
1301 K Street, Suite F
22 Modesto, CA 95354
Tel: (209) 900-8200
23
Fax: (209) 900—8205
24 Email: jak@sodhilawgroup.com
Counsel (or Defendanm Zzad Ali Maadarani dba Mace Motors and Westlake Financial Investment
25 Services, LLC
26
2'7
28
1
I declare under penalty of perjury that the foregoing is true and correct and that this'
proof of m was!
2 executed on the date stated below, at San Rafael, California.
3
DATED: March 17, 2021
4.56789
ROXANNE CULLEN
10
ll
12
l3
14
15
16
1'7
18
19
20
21
22
23
24
25
26
27
28