*******0070
12/08/2014
Disposed - Judgment Entered
Contract - Debt Collection
Fresno, California
Gamoian, Lisa
Midland Funding LLC
Flores, Philip
Snyder, David B.
Midland Funding Llc 10601G Tierrasanta Blvd #4540
San Diego, CA 32134
Nguyen, Huan T.
Dismissal of Doe Defendant(s); Comment: Without Prejudice Does: 1-10
Declaration Filed; Comment: re: CCP 1033; Interest; and Evidence Code 1550
Affidavit; Comment: C.C.P. 585
Declaration Filed; Comment: Exhibits in support of judgment
Request to Enter Default
Declaration Filed; Comment: Judicial Notice re: C.C. 1788.50-1788.62
Dismissal Not Entered; Comment: Request for dismissal filed. Dismissal not entered as requested for the following reason: Previously entered 4-30-15
Declaration Filed; Comment: C.C.P. 1033 and Evidence Code 1550
Default Judgment by Court; Judicial Officer: Gamoian, Lisa; Judgment Type: Default Judgment by Court; Party Names: Midland Funding LLC; Flores, Philip; Judgment - Monetary Award; Awarded To:; Midland Funding LLC; Awarded Against:; Flores, Philip; Amount; Damages: $2,160.50; Costs: $246.00; Total: $2406.50
FinancialFinancial info for Midland Funding LLC: EFile Payment Receipt # WEB-2021-50262 Midland Funding LLC $40.00
FinancialFinancial info for Midland Funding LLC: Transaction Assessment $40.00
DocketWrit of Execution Issued- Writ of Execution Issued; Comment: County: Fresno | Amount: $2,446.50
DocketNotice of Change of Address Filed- Notice of Change of Address
FinancialFinancial info for Midland Funding LLC: EFile Payment Receipt # WEB-2020-61666 Midland Funding LLC $40.00
FinancialFinancial info for Midland Funding LLC: Transaction Assessment $40.00
FinancialFinancial: Midland Funding LLC; Total Financial Assessment $80.00; Total Payments and Credits $80.00
DocketWrit of Execution Issued- Writ of Execution Issued; Comment: County: Fresno Amount: $2,446.50
DocketNotice of Change of Address Filed- Notice of Change of Address; Comment: Notice of Change of Address
DocketNotice Filed- Notice; Comment: Notice of Disassociation of Counsel
DocketPOS of summons & comp - subst.- Comment: Proof of service of summons and complaint filed showing substituted service on Jane Doe (Sibling/Co-resident, refused to give name) on 12/30/14, mailed on 12/31/14. BED 01/15/15
DocketDeclaration filed- Comment: Declaration of Reasonable Diligence filed. BED 01/15/15
DocketPayment- Comment: A Payment of -$181.00 was made on receipt CLCE349371.
DocketSummons filed- Comment: Summons on Civil Complaint filed. BED 12/10/14
DocketJBSIS: New Filed
DocketZ_Conversion- Comment: Complaint filed, reduced filing fee. BED 12/10/14 Event: Comp filed reduced fee
DocketDeclaration Filed- Comment: Declaration of Venue BED 12/10/14
DocketDecl for Reduction of Fee- Comment: Declaration for Reduction of Filing Fee filed by Plaintiff. BED 12/10/14
DocketCivil Case Cove Sheet 3.740- Comment: Civil Case Cover Sheet filed. Case designated as a CRC Rule 3.740 Collections Case. BED 12/10/14
DocketZ_Conversion- Comment: BED 12/10/14 Event: New Civil Case Filed
Dig Deeper
Get Deeper Insights on Court Cases