On January 23, 2020 a
Satisfaction of Judgment
was filed
involving a dispute between
American Express National Bank,
and
Bouldt, Johnny,
Does 1 Through 20, Inclusive,
for EXEMPT COLLECTIONS (RULE 3.740)
in the District Court of San Francisco County.
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
Document Filed Date
June 15, 2021
Case Filing Date
January 23, 2020
Category
EXEMPT COLLECTIONS (RULE 3.740)
For full print and download access, please subscribe at https://www.trellis.law/.