Free TR-215 DECISION AND NOTICE OF DECISION (Trial by Written Declaration--Traffic) - California


File Size: 29.9 kB
Pages: 2
Date: June 24, 2009
File Format: PDF
State: California
Category: Court Forms - State
Author: Jeff Shea
Word Count: 545 Words, 3,536 Characters
Page Size: Letter (8 1/2" x 11")
URL

http://www.courtinfo.ca.gov/forms/documents/tr215.pdf

Download TR-215 DECISION AND NOTICE OF DECISION (Trial by Written Declaration--Traffic) ( 29.9 kB)


Preview TR-215 DECISION AND NOTICE OF DECISION (Trial by Written Declaration--Traffic)
COURT COUNTY .OF. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ......... .. NAME OF COURT: :
STREET ADDRESS: MAILING ADDRESS: CITY AND ZIP CODE: BRANCH NAME:

TR-215

Index No. Calendar No.

FOR COURT USE ONLY

: Plaintiff(s)
PEOPLE OF THE STATE OF CALIFORNIA

: : :

JUDICIAL SUBPOENA

-againstvs.

DEFENDANT:

DECISION AND NOTICE OF DECISION
(Trial by Written Declaration--Vehicle Code, § 40902)

:
CITATION NUMBER:

Defendant(s) : ......................................................
1. The court's decision was entered on (date): 2. BailTHE PEOPLE amount: $

CASE NUMBER:

OF THE STATE OF NEW YORK
Not guilty Not guilty Not guilty Not guilty Guilty. Guilty. Guilty. Guilty. Fine: Fine: Fine: Fine: $ $ $ $ Dismiss. Dismiss. Dismiss. Dismiss. Fee: Fee: Fee: Fee: $ $ $ $

3. THE COURT FINDS the defendant TO a. Violation #1 (describe): b. Violation #2 (describe): c. Violation #3 (describe): d. Violation #4 (describe):

GREETINGS:

THE COURT ORDERS WE COMMAND YOU, that all 4. Defendant shall pay the following amount: business and excuses being laid aside, you and each of you attend before the Honorable at the Court a. Total fines: $ located at County of fees: b. Total $ inc. Total fines and ,fees theplus b): day of room on (a , 20 , at o'clock in the noon, and at any recessed $ ord. Credit fordate,ordered applied:give evidence as a witness in this action on the part of the adjourned bail to testify and $ e. TOTAL AMOUNT OWED (c minus d): $ TO BE PAID BY (date):

,

5.

Your failure to comply with this subpoena is punishable as a contempt of court and will make you liable to the party onrefund to behalf this subpoena was issued for a maximum penalty of $50 and all damages sustained as a Clerk shall whose defendant the following amount: a. of amount: $ resultBail your failure to comply.
b. Subtraction of total fines (if any): $ c. Subtraction of total fees (if any): $ Witness, Honorable d. Total fines and fees to be subtracted (b plus c): $

, one of the Justices of the , 20
(should be received by mail within 60 days)
(Attorney must sign above and type name below)

Court in

County,

day of

e. TOTAL AMOUNT ORDERED REFUNDED (a minus d): $

6. Other orders (specify):

Attorney(s) for
Date:
JUDICIAL OFFICER

Office and NEW TRIAL (TRIAL DE NOVO) (FORM IF YOU WISH TO REQUEST A NEW TRIAL, YOU MUST SUBMIT A REQUEST FOR P.O. Address TR-220) WITHIN 20 DAYS OF THE DATE STATED IN ITEM 2 OF THE CLERK'S CERTIFICATE OF MAILING (see reverse). Telephone No.: Facsimile No.: E-Mail Address: (Certificate of mailing on reverse) DECISION AND NOTICE OF Mobile Tel. No.: DECISION
(Trial by Written Declaration--Traffic)

FOR USE BY COURT CLERK:

The evidence submitted by defendant is enclosed.

Form Adopted by the Judicial Council of California TR-215 [New January 1, 1999]

Vehicle Code, § 40902

American LegalNet, Inc. www.USCourtForms.com

PEOPLE v. DEFENDANT (Name):

CASE NUMBER:

CLERK'S CERTIFICATE OF MAILING
1. I am not a party to this action. 2. I caused the Decision and Notice of Decision to be served by enclosing a copy in an envelope addressed as shown below and caused the envelope to be deposited with the United States Postal Service with first-class postage fully prepaid at (city): , California on (date): 3. I certify that the foregoing is true and correct.

Date:

Clerk, by

, Deputy

DEFENDANT (name and address):

AGENCY (name and address):

TR-215 [New January 1, 1999]

DECISION AND NOTICE OF DECISION (Trial by Written Declaration--Traffic)

Page two