Free Summons Returned Executed as to USA - District Court of California - California


File Size: 169.0 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 1,046 Words, 6,779 Characters
Page Size: 613 x 794 pts
URL

https://www.findforms.com/pdf_files/cand/192026/6.pdf

Download Summons Returned Executed as to USA - District Court of California ( 169.0 kB)


Preview Summons Returned Executed as to USA - District Court of California
Casa 5=%<>v-02546-HRL Qn6a¤a¤¤ttazoe'ii@ Qdeaiiacinweaamrdnw
Depanment O ushce _ Fl ==;; ee Instructions for `Service of Process by the U.S. Marsha? 5*.
United States Marshals Service » . the reverse of me mlm. -5
s e Le. tm, *"=.*
Vladimir Bagoteky C(}7—25!i6H2I, _
DEPENDANT ,3 5 & TYPE OF PROCESS
Michael Chertoff, et al ti-ttl '“ll A ill =‘=*See Below
SER NAME OF INDEWDUAL, OMPANY, COR ORATION, ETC. , TO SERVE OR DESCRIPTEON OF PROPERTY T0 SEIZE OR CONDEMN {E
_ _ _ tg; yet we _ -_·.
» Civ;} Process Clerk, Hnxted States i‘ltl;lf¥rElir1lelQ'£‘;s‘l¢}ff1ce __·- I
ADDRESS (Street or RFB, Apartment No., City, State a;tdgZ{§ QQ; ti Q;
AT PU}3 36055, £r5O Golden Gate Avenue, ¥§a&i$¥f@i;£1&£e&.m, CA 94102 _-; ._..
§?£tl}?2...*`.I9E@§£ §.’®’lS§, QPEYJQ. .§?.I§.5..9§.E.$.T£IL#°E HPQEIE ;"tl*EP.;”*·EI2L°~€.1$~l‘§li)."f ;...t Nambe of process to be
F l served with this Form · 285 gl
Monica Kane I · I Y t ’ ·
Jewish Fauuly and Children Services |l*·“'"b°{ Of l?3““*S “’ bc
2534 Judah Street !S"‘"’°d ‘“ ****5 “"S° 5 sj?
San Francisco, CA 9it}.22 I { ri"
I Check for service 2.;
___________ _______ ________ ____ _________________ m___ ____ __mm ___________,__: on ttsa. X -=., r
SPECIAL INSTRUCTIONS OR OTHER INFORMATION THAT WILL ASSEST EN EXPEDITING SERVICE (Include Business and Alternate Addresses. All ·_·.
Telephone Numbers, and Estimated Times Available For Service): FGM -_.-
alia
**1. }?etit;ior1 and Civil Cove: Sheet;
2 , Application to Proceed Informa Pauperis
3. ADR Scheduling Ordez: [jj
lt. Order: re Application to ?r:oceed Informa Pauperis
Sig at Attomey or other Originator recguesting service on behalf ot`: PLMNTIFF TELENIONE NUMBER DATE
I . . 4 A , , ;[ El oet¤a~¤Attr q .» 555 5/3
M .._ ____... ._ - -- -- .. ...-. -- _-j`g:i.Q
SPACE it LOW FOR USE OF U.S. MARSHAL ONLY - DO NOT WRITE BELOW THIS LINE I`. (gf
I ck wt dge re eépt for the total Total Process District U Déstr ct Signature of Authorized USMS Deputy or Clerk Date
number of process indicated. of Origin to Scrvc
(Sign only Hrs! USM 285 if more _ , @ IL`.;
` than one USM 285 is submitted} -1 No. lim; No. _ :.:3*; V JQ, . D LC!
l l hereby certify and return that 1 5 have personally servcd.°@have legal evidence of service. te executed as shown in "Rcmarks", the process described l
on the individual, company. corporation, etc., at the address shown above or on the individual, cotttparty. corporation, ctc. . shown at ttte address inserted below. ;§f;.Z't
E E hereby certify and return tttat l am unable to locate the individual. company, corporation. ctc., earned above (See remarks below)
Name and title of individual served {lf not Shown above} A person of suitabie age and dis;
lj cretioo then residing in the defendartt’s ·._Q
usual place of abode.
Address (complete only ifdlllferent than shown above} Date of Service Time am
_ I; 57 U. J`, Wig.; l Pm __·. gr
Signature of U.S, Marshal or Deputy ’__ Q
" _... I -‘`._ i
. . .. . . - 'I ¤ -‘.` -
Service Fee Total Mileage Charges Forwarding Fee . Total Charges Advance Deposits Amount owed to U.S. Marshal 5 Amount of Refund ·
tz- (including endeavors) Y ( #4 S-¤_g___
¤~qg_q/tt"! 0\Au.tlg,¢, QJ·v*l·*tl·7•.¤£· Yell-ur». K.¤..¤.€tp)I" it
{ZM, MEL agian l.2d.&o.».¤.¤n~·l··‘,E.0,;.A ff I -'‘_‘
@(é{°‘l{°7 " °"‘ te "S·’~""°"‘°“ °""' 3°/illolw.
--`.‘ ?
t j §§§§;’§l"§ t. oeentt or me zoom mm me 2*5 do mm it yti.

Q Case 5:07-cv—O2546—HFiL Document 6 Filed 06/O4/2007 Page 2 of 3
449 (Rev. 10/93i Semrnons in a Civii Action
Umted States D1str1ct Court
NORTHERN DISTRICT OF CALIFORNIA
Vladimir Beevtsky SUMMONS iN A CIViL CASE ,
CASE NUMBER; CVO7~02546HRL
V. `
Michael Chertoff, et ai
TC:
Civii Process Clerk
A United States Attorney’s Office y
Post Office Box 36055
450 Goiden Gate Avenue
San Francisco, CA 94162
YOU ARE HEREBY SUMMONE0 and required to serve span PL/-\lN`F|FF`S Arrorawev
Monica Kane
Jewish Family and Childrerfs Services
2534 Judah Street
San Francisco, CA 94122
an answer io the compiairit which is herewith served upon you, within 60 days after service of this summons upon you, exciusive
oi the day of service. if you fait to de so, iudgernerit by default wiii be taken against you for the relief demanded in the complaint.
You must also iiie your answer with the Clerk of this Court within a reasonable period oi time after service.
JQ,;*°’&i•i,}’;:i;;,t.‘·r¥,i.%:2’ei*;·>i;.,.
ctesx A cme
greieeéig i;,§
Bctt W item
(sv) oe rv ctsnx

AO440(Rw igmgglgieoléQQZGQ/¥}`QgG§46-HRL Document 6 Filed 06/O4/2007 Page 3 of 3
RETURN OF SERVICE
DATE
Service ofthe Summons and Compiaint was made by me ‘ GG /64/07 T
Name of SERVER {PRINT} rm;
Cgsiueico l-i»m.,;_.;r QS •’“~$
Check one box below to indicate appropriate method of service
Q Served Personally upon the Defendant. Place where served:
Q Left copies thereof at the defendants dweiiing house or usual place of abode with a person of seitabie age and
discretion then residing therein.
Name of person with whom the summons and complaint were ieft:
Q Returned unexeouted:
E Other (specify): ia0.c.x,i.2·e.¤.L <;».x,E.v»§,jggi§g, ,B,,£ ep gang . . Karvrce gn $236/c"?
STATEMENT OF SERVICE FEES
rmvei seevicss roms
warm mr *‘-*—
DECLARATKBN OF SERVER
I declare under penalty of perjury under the laws of the United States of America that the foregoing
information contained in the Return of Service and Statement of Service Fees is true and correct.
Executed on Qefifj it '7 A&£${§
para $tQ¤3i¤i@?f§§{@,{~;e . i ,
28% Qgé gi; ii .r.. aiairirizrieii
my Egxijti KW %i,rSi"~’i Eitiii
W msi;. {si agi ig
Address of Server
it gre g S
géa%%?E§
{1) As to who rnay serve a summons see Ruie 4 or the Federai Rules of Civil Procedure.

Case 5:07-cv-02546-HRL

Document 6

Filed 06/04/2007

Page 1 of 3

Case 5:07-cv-02546-HRL

Document 6

Filed 06/04/2007

Page 2 of 3

Case 5:07-cv-02546-HRL

Document 6

Filed 06/04/2007

Page 3 of 3