arrow left
arrow right
  • AMERICAN EXPRESS NATIONAL BANK VS. JOHNNY BOULDT ET AL EXEMPT COLLECTIONS (RULE 3.740) document preview
  • AMERICAN EXPRESS NATIONAL BANK VS. JOHNNY BOULDT ET AL EXEMPT COLLECTIONS (RULE 3.740) document preview
  • AMERICAN EXPRESS NATIONAL BANK VS. JOHNNY BOULDT ET AL EXEMPT COLLECTIONS (RULE 3.740) document preview
  • AMERICAN EXPRESS NATIONAL BANK VS. JOHNNY BOULDT ET AL EXEMPT COLLECTIONS (RULE 3.740) document preview
						
                                

Preview

EJ-100 ATTORNEY OR PARiY YtaTHOUT Ail'ORNEY (Name, addiess and Stale Bar number/ After reco dine return to I.ina M. Michael, Esq. SBN: 237842; Paul Eum, Esq. SBN: 298335 MICHAEL & ASSOCIATES, PC 555 St. Charles Drive, Suite 204 Thousand Oaks, CA 91360 TELNO (805) 379-8505 F~» p™ml (805) 379-8525 E-MAIL ADDRESS ATTORNEY I'OR fcplionag ~X JUDGMENI CREDI'I Oft~ ASSIGNEE Ol'ECORD SAN FRANCISCO sUPERIoR ODURTDF cALIFQRNIA, coUNTY oF siREET ADDREss 400 McAllister St MAILING ADDRESS cnvANo zip cocc San FranCiSCO 94102 BRANcH NAME Civic Center FOR RECORDER'S OR SECRETARY OF STATE'S USE ONLY ptAINTIFF: American Express National Bank, et al. CASE NUMBER DEFENDANT: Johnny Bouldt, et al. CGC-20-582420 ACKNOWLEDGMENT OF SATISFACTION OF JUDGNIENT t~X FULL ~ PARTIAL ~ MATURED INSTALLMENT FOR COURT USE ONLY ELECTRONICALLY 1 Satisfaction of the judgment is acknowledged as follows: F I L E D a. ~x (1) (2) ~ Full satisfaction ~x Judgment is satisfied in full. The judgment creditor has accepted payment or performance Superior Court of California, County of San Francisco 06/15/2021 other than that specified in the judgment in full satisfaction of the Clerk of the Court b. ~ judgment Partial satisfaction The amount received in partial BY: BOWMAN LIU Deputy Clerk c. ~ satisfaction of the judgment is $ Matured installment All matured installments under the installment )udgment have been satisfied as of (dale)f 2. Full name and address of judgment creditor: American Express National Bank f/k/a American Express Centurion Bank 555 St. Charles Drive, Suite 204, Thousand Oaks, CA 91360 3. Full name and address of assignee of record, if any: 4. Full name and address of judgment debtor being fully or partially released* Johnny Bouldt, aka Johnny R Bouldt Jr., aka John H Bouldt, an individual 1338 22ND AVE. SAN FRANCISCO, CA 94122 a. Judgment entered on (date): 5. b.~ December 8, 2020 Renewal entered on (dale): 6. ~l An ~ abstract of judgment ~ certified copy of the judgment has been recorded as follows (complete all lnfomiatlon for each county where recorded): COUNTY DATE OF RECORDING INSTRUMENT NUNIBER SAN FRANCISCO May 5, 2021 2021076569 7. ~ A notice of judgment lien 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 of)udgment wi) ave 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 ff~in the office of the Secretary of State to terminate any iudgment hen on personal property. Date. June 14, 2021 P Paul Eum, Esq. ISIGNIITUREOF JUDGNENTCREDI'TOR ORASSIGE O.CREDITOR ORA rfORNEY") 'The ames of flic iudgment ed to and ludgment debto must be stated m shown n any Abstract of J dgmenl when was recorded and e be ng classed by ttie sa "A separate notary facbon acknowledgment must be aaached for each signature. Form Approved for Optional Use Jud aai Counai of California ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT Page 1 of I EJ-100 IRev July I, 201st Cod of Civil Procedure, M T2S 000 72s 120 T a 250 19165747 texfslvexrsat Nuiomafed Califorma Crciaf Council Forms CALIFORNIA ALL-PURPOSE ACKMOWLEDGI¹IENT CIVIL CODE li 1189 A notary publicor other officer completing this certificate verifies only the identity of the individual whc signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of sufentura On e142 1 before me Dani le Re e Nota P blic Date Here Insert Name and Title of the Officer personally appeared Paul Eum Name(s) of Signer(sj who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. Icertify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. DANiELLE REVE5 WITNESS my hand and official seal. Notary Public - California Ventura County Commission ¹ 23415D2 Signature "" m" My Comm. Exptres Jan 15, 2D25 Signature of Notary Pu c Place Notary Seal Above OPTIONAL Though 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: Document Date: J Number of Pages: 1 Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: 0 Corporate— Officer — Title(s): P Corporate Officer — Title(s): Partner G Limited General E) Partner — Limited General 0 Individual 0 Attorney in Fact P Individual Attorney in Fact Trustee E) Guardian qr Conservator Trustee Guardian or Conservator p& oth«l Attorney tor vlaintitt Other: Signer Is Representing: Signer Is Representing: 2015 National Notary Association ~ www.NationalNotary.org ~ 1-800-US NOTARY (1-800-876-6827) Item ¹5907