Taghdiri v. Kontilai et al, No. 2:2018cv01475 - Document 26 (D. Nev. 2018)

Court Description: ORDER Granting 25 Motion to Extend Time and Leave to Serve by Publication re 1 Complaint, 24 Summons Issued (First Request). Signed by Judge Richard F. Boulware, II on 10/23/2018. (Copies have been distributed pursuant to the NEF - MR)

Download PDF
Taghdiri v. Kontilai et al 1 2 3 4 5 Doc. 26 Charles H. McCrea (SBN #104) HEJMANOWSKI & MCCREA LLC 520 South Fourth Street, Suite 320 Las Vegas, Nevada 89101 P 702.834.8777 | F 702.834.5262 chm@hmlawlv.com 8 Guy C. Nicholson (admitted pro hac vice) BROWNE GEORGE ROSS LLP 2121 Avenue of the Stars, Suite 2800 Los Angeles, California 90067 P 310.274.7100 | F 310.275.5697 gnicholson@bgrfirm.com 9 Attorneys for Plaintiff MEHRDAD TAGHDIRI 6 7 10 UNITED STATES DISTRICT COURT 11 FOR THE DISTRICT OF NEVADA 12 13 MEHRDAD TAGHDIRI, an individual, 14 15 Plaintiff, vs. 16 17 18 19 Case No.: 2:18-cv-01475-RFB-VCF MYKALAI KONTILAI, an individual; and COLLECTORS COFFEE, INC., a Nevada corporation, PLAINTIFF’S MOTION FOR EXTENSION OF TIME TO SERVE PROCESS ON DEFENDANT MYKALAI KONTILAI AND FOR LEAVE TO SERVE BY PUBLICATION Defendants. 20 21 22 COMES NOW Plaintiff MEHRDAD TAGHDIRI, by and through his attorneys, and moves the Court for an order (1) extending by 120 days the time to serve process on Defendant 23 MYKALAI KONTILAI (“Mr. Kontilai”) and (2) granting leave to allow Plaintiff to effect 24 service by publication. This motion is based on the grounds that numerous good faith attempts 25 have been made to serve Mr. Kontilai personally and by mail and it is believed that he is 26 intentionally avoiding service. All attempts to serve Mr. Kontilai at his residential and business 27 addresses in the State of Nevada have been unsuccessful. 28 LIONEL SAWYER & COLLINS ATTORNEYS AT LAW 1700 BANK OF AMERICA PLAZA 300 SOUTH FOURTH ST. LAS VEGAS, NEVADA 89101 (702) 383-8888 Dockets.Justia.com 1 This motion is made and based on FED. R. CIV. P. 4(m) and 4(e)(1), Nev. R. Civ. P. 2 4(e)(1), the declaration and affidavits attached hereto and Memorandum of Points and 3 Authorities that follows. 4 HEJMANOWSKI & MCCREA LLC 5 By: /s/Charles H. McCrea Charles H. McCrea (SBN #104) 520 South Fourth Street, Suite 320 Las Vegas, Nevada 89101 6 7 8 Guy C. Nicholson (admitted pro hac vice) BROWNE GEORGE ROSS LLP 2121 Avenue of the Stars, Suite 2800 Los Angeles, California 90067 9 10 11 Attorneys for Plaintiff MERHDAD TAGHDIRI 12 MEMORANDUM OF POINTS AND AUTHORITIES 13 14 I. STATEMENT OF FACTS 15 To date, in spite of Plaintiff’s diligent and good faith efforts, he has been unable to effect 16 service of process on Mr. Kontilai who appears to be intentionally avoiding service. As detailed 17 in the attached Declaration of Lori Sambol Brody, 1 consulting a number of reliable sources Ms. 18 Brody identified several addresses at which Mr. Kontilai could reasonably be expected to be 19 present to accept service of process: 20 21 • Through the Nevada Secretary of State website, Mr. Kontilai was listed as an 22 officer of co-defendant Collectors Coffee, Inc. and his address was given as: 3565 23 Las Vegas Blvd. South, Ste. 337, Las Vegas, NV. Brody Decl., Ex. 1, ¶ 4. 24 • 25 The records of the Nevada Department of Motor Vehicles list two addresses for Mr. Kontilai: 566 Tam O’Shanter, Las Vegas, NV 89109 and 3565 Las Vegas 26 Blvd. South, Ste. 337, Las Vegas, NV 89109. Brody Decl., Ex. 1, ¶ 5. 27 28 LIONEL SAWYER & COLLINS ATTORNEYS AT LAW 1700 BANK OF AMERICA PLAZA 300 SOUTH FOURTH ST. LAS VEGAS, NEVADA 89101 (702) 383-8888 1 Declaration of Lori Sambol Brody dated 10/3/18, Ex. 1 attached (“Brody Decl.”). Page 2 of 8 1 • 2 Through a private investigator retained by Ms. Brody identified two additional addresses where it was believed Mr. Kontilai might be found: MGM Grand 3 Tower Suites, 145 E. Harmon Avenue, Unit 10-814, Las Vegas, NV 89109 and 4 3722 Las Vegas, Blvd. South, Unit 3502, Las Vegas, NV 89158. Brody Decl., 5 Ex. 1, ¶ 7. 6 7 8 9 10 From June 15, 2018 through September 27, 2018, Plaintiff has attempted to effect personal service of the Summons and Complaint in this action on Mr. Kontilai as follows: DATE & TIME 6/15/18 1:11 PM ADDRESS 3565 Las Vegas Blvd. South, Ste. 337 Las Vegas, NV 89109 6/15/18 1:29 PM 6/16/18 11:42 AM 6/18/18 8:00 AM 6/19/18 7:29 PM 7/11/18 7:38 PM 7/12/18 9:18 AM 7/12/18 10:14 AM 7/16/18 11:46 AM 7/16/18 12:38 PM 7/17/18 3:42 PM 7/17/18 4:14 PM 9/14/18 2:32 PM 566 Tam O’Shanter Las Vegas, NV 89109 566 Tam O’Shanter Las Vegas, NV 89109 566 Tam O’Shanter Las Vegas, NV 89109 566 Tam O’Shanter Las Vegas, NV 89109 566 Tam O’Shanter Las Vegas, NV 89109 145 E. Harmon, Unit 10-814 Las Vegas, NV 89109 3722 Las Vegas Blvd. South, Unit 3502 Las Vegas, NV 89158 145 E. Harmon, Unit 10-814 Las Vegas, NV 89109 3722 Las Vegas Blvd. South, Unit 3502 Las Vegas, NV 89158 145 E. Harmon, Unit 10-814 Las Vegas, NV 89109 3722 Las Vegas Blvd. South, Unit 3502 Las Vegas, NV 89158 566 Tam O’Shanter Las Vegas, NV 89109 9/14/18 5:46 PM 566 Tam O’Shanter Las Vegas, NV 89109 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 LIONEL SAWYER & COLLINS ATTORNEYS AT LAW 1700 BANK OF AMERICA PLAZA 300 SOUTH FOURTH ST. LAS VEGAS, NEVADA 89101 (702) 383-8888 Page 3 of 8 REFERENCE Affidavit of Due Diligence of Anthony Spada (“Spada 8/3/18 Affidavit”), Ex. 2 attached. Spada 8/3/18 Affidavit, Ex. 2. Spada 8/3/18 Affidavit, Ex. 2. Spada 8/3/18 Affidavit, Ex. 2. Spada 8/3/18 Affidavit, Ex. 2. Spada 8/3/18 Affidavit, Ex. 2. Spada 8/3/18 Affidavit, Ex. 2. Spada 8/3/18 Affidavit, Ex. 2. Spada 8/3/18 Affidavit, Ex. 2. Spada 8/3/18 Affidavit, Ex. 2. Spada 8/3/18 Affidavit, Ex. 2. Spada 8/3/18 Affidavit, Ex. 2. Affidavit of Due Diligence of Anthony Spada (“Spada 10/4/18 Affidavit”), Ex. 3 attached. Affidavit of Due Diligence of Judith Mae All (“All 10/3/18 Affidavit”), Exhibit 4 attached. 1 2 3 4 5 6 7 8 9/15/18 3:17 PM 9/17/18 8:13 AM 9/19/18 7:13 PM 9/20/18 11:01 AM 9/25/18 10:03 AM 566 Tam O’Shanter Las Vegas, NV 89109 566 Tam O’Shanter Las Vegas, NV 89109 566 Tam O’Shanter Las Vegas, NV 89109 566 Tam O’Shanter Las Vegas, NV 89109 Collector’s Café/Collectors Coffee 400 S. 4th Street Las Vegas, NV 89109 Collector’s Coffee/Collectors Coffee 8020 Las Vegas Blvd. South Las Vegas, NV 89123 9/27/18 4:47 PM 9 10 11 All 10/3/18 Affidavit, Ex. 4 Spada 10/4/18 Affidavit, Ex. 3. Spada 10/4/18 Affidavit, Ex. 3. Spada 10/4/18 Affidavit, Ex. 3. Spada 10/4/18 Affidavit, Ex. 3. Spada 10/4/18 Affidavit, Ex. 3. Plaintiff has also attempted to serve copies of the Summons and Complaint in this action on Mr. Kontilai by mail, with return receipt requested, sent to the following addresses: 12 3565 Las Vegas Blvd. South, Ste. 337 Las Vegas, NV 89109 13 14 566 Tam O’Shanter Las Vegas, NV 89109 15 16 145 E. Harmon, Unit 10-814 Las Vegas, NV 89109 17 18 and 3722 Las Vegas Blvd. South, Unit 3502 Las Vegas, NV 89158 19 20 21 Brody Decl., Ex. 1, ¶ 9. All of the envelopes were returned unopened with the return receipt card 22 unsigned. Id., ¶ 10. 23 II. LAW AND ANALYSIS 24 A. 25 FED. R. CIV. P. 4(m) provides in pertinent part as follows: 26 27 28 LIONEL SAWYER & COLLINS ATTORNEYS AT LAW 1700 BANK OF AMERICA PLAZA 300 SOUTH FOURTH ST. LAS VEGAS, NEVADA 89101 (702) 383-8888 Standard for Extension of Time to Serve If a defendant is not served within 120 days after the complaint is filed, the court – on motion or on its own after notice to the plaintiff – must dismiss the action without prejudice against the defendant or order that service be made with a specified time. But if the plaintiff shows good cause for the failure, the court must Page 4 of 8 1 extend the time for service for an appropriate period. 2 Courts have broad discretion to extend time for service under Rule 4(m). Efaw v. 3 Williams, 473 F.3d 1038, 1041 (9th Cir. 203). The United States Supreme Court has ruled that 4 the 120-day time period for service contained in Rule 4(m) “operates not as an outer limit subject 5 6 to reduction, but as an irreducible allowance.” Henderson v. United States, 517 U.S. 654, 661 7 (1996). Rule 4(m) does “not tie the hands of the district court after the 120-day period has 8 expired.” See Mann v. American Airlines, 324 F.3d 1088, 1090 (9th Cir. 2003). Rather, Rule 9 4(m) “explicitly permits a district court to grant an extension of time to serve the complaint after 10 that 120-day period.” See id. (emphasis in original). 11 The Advisory Committee Notes to Rule 4(m) provide that the rule explicitly provides that 12 the court “shall allow additional time if there is good cause for the plaintiff’s failure to effect 13 14 service in the prescribed 120 days,” and “authorizes the court to relieve a plaintiff of the 15 consequences of an application of [Rule 4(m)] even if there is not good cause shown.” See FED. 16 R. CIV. P. 4(m). 17 demonstrates “good cause” by a show of diligence. See Wright & Miller, Federal Practice and 18 Procedure: Civil 3d § 1337. See also, Bouddette v. Barnette, 923 F.2d 754, 756 (9th Cir. 1991) 19 Advisory Committee Notes, 1993 Amendments. In general, a plaintiff (“At a minimum, good cause means excusable neglect.”) 20 Exhibits 1 through 4 demonstrate Plaintiff’s diligent effort to serve Mr. Kontilai and good 21 22 23 cause clearly exists to extend the time to effect service. Plaintiff requests an extension of 120 days. 24 B. 25 Fed. R. Civ. P. 4(e)(1) provides for service in two ways: (1) “by following state law for 26 Leave Should Be Granted to Serve Mr. Kontilai by Publication serving a summons in an action brought in courts of general jurisdiction in the state where the 27 district court is located or where service is mage” or (2) by delivering a copy of the summons 28 LIONEL SAWYER & COLLINS ATTORNEYS AT LAW 1700 BANK OF AMERICA PLAZA 300 SOUTH FOURTH ST. LAS VEGAS, NEVADA 89101 (702) 383-8888 Page 5 of 8 1 and complaint to the party personally, leaving it at the party’s dwelling or usual place of abode 2 with someone of suitable age and discretion who resides there, or delivering it to an agent 3 authorized by appointment or by law. Fed. R. Civ. P. 4(e)(1). In Nevada, Rule 4 of the Nevada 4 Rules of Civil Procedure governs service of process under state law. Parties are required to 5 6 personally serve summonses and complaints upon natural defendants. Where that is not possible 7 because a defendant is, for example, avoiding personal service, a plaintiff may obtain leave of 8 court to serve by publication. 9 A party seeking to serve by publication must seek leave of court by filing an affidavit 10 demonstrating due diligence in attempting to personally serve. Nevada courts generally consider 11 several key factors when evaluating whether a plaintiff seeking service by publication has 12 demonstrated due diligence. Among other things, Nevada courts consider the number of 13 14 attempts of service made by the plaintiff and methods used to locate the defendant. See, e.g., 15 Price v. Dunn, 106 Nev. 100, 103 (1990); Abreu v. Gilmer, 115 Nev. 308, 311 (1999); McNair v. 16 Rivera, 110 Nev. 463, 464 (1994). Where “other reasonable methods exist for locating the 17 whereabouts of a defendant,” the court may deny a request to serve by publication. See Price, 18 19 106 Nev. at 103. But where the court determines that thee plaintiff has exercised due diligence in attempting service, and consulted available information to locate a defendant, service by 20 21 22 23 24 25 26 27 28 LIONEL SAWYER & COLLINS ATTORNEYS AT LAW 1700 BANK OF AMERICA PLAZA 300 SOUTH FOURTH ST. LAS VEGAS, NEVADA 89101 (702) 383-8888 publication should be granted. See Abreu, 115 Nev. at 311 (attempts at service at possible and consulting telephone company directories sufficient to show due diligence.). NEV. R. CIV. P. 4(e) provides: (1) Service by Publication. (i) General. In addition to methods of personal service, when the person on whom service is to be made resides out of the state, or has departed from the state, or cannot, after due diligence, be found within the state, or by concealment seeks to avoid the service of summons, and the fact shall appear, by affidavit, to the satisfaction of the court or judge thereof, and it shall appear, either by affidavit or by a verified complaint on file, that a cause of action exists Page 6 of 8 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 against the defendant in respect to whom the service is to be made, and that the defendant is a necessary or proper party to the action, such court or judge may grant an order that the service be made by the publication of summons. Provided, when said affidavit is based on the fact that the party on whom service is to be made resides out of the state, and the present address of the party is unknown, it shall be a sufficient showing of such fact if the affiant shall state generally in such affidavit that at a previous time such person resided out of this state in a certain place (naming the place and stating the latest date known to affiant when such party so resided there); that such place is the last place in which such party resided to the knowledge of affiant; that such party no longer resides at such place; that affiant does not know the present place of residence of such party or where such party can be found; and that affiant does not know and has never been informed and has no reason to believe that such party now resides in this state; and, in such case, it shall be presumed that such party still resides and remains out of the state, and such affidavit shall be deemed to be a sufficient showing of due diligence to find the defendant. This rule shall apply to all manner of civil actions, including those for divorce. (ii) Property. In any action which relates to, or the subject of which is, real or personal property in this state in which such person defendant or corporation defendant has or claims a lien or interest, actual or contingent, therein, or in which the relief demanded consists wholly or in part of excluding such person or corporation from any interest therein, and the said defendant resides out of the state or has departed from the state, or cannot after due diligence be found within the state, or by concealment seeks to avoid the service of summons, the judge or justice may make an order that the service be made by the publication of summons; said service by publication shall be made in the same manner as now provided in all cases of service by publication. (iii) Publication. The order shall direct the publication to be made in a newspaper, published in the State of Nevada, to be designated by the court or judge thereof, for a period of 4 weeks, and at least once a week during said time. In addition to in-state publication, where the present residence of the defendant is unknown the order may also direct that publication be made in a newspaper published outside the State of Nevada whenever the court is of the opinion that such publication is necessary to give notice that is reasonably calculated to give a defendant actual notice of the proceedings. In case of publication, where the residence of a nonresident or absent defendant is known, the court or judge shall also direct a copy of the summons and complaint to be deposited in the post office, directed to the person to be served at the person’s place of residence. The service of summons shall be deemed complete in cases of publication at the expiration of 4 weeks from the first publication, and in cases when a deposit of a copy of the summons and complaint in the post office is also required, at the expiration of 4 weeks from such deposit. Here, Plaintiff has consulted website directories and government agency websites in 28 LIONEL SAWYER & COLLINS ATTORNEYS AT LAW 1700 BANK OF AMERICA PLAZA 300 SOUTH FOURTH ST. LAS VEGAS, NEVADA 89101 (702) 383-8888 Page 7 of 8 1 order to try and locate Mr. Kontilai and sent private investigators/process servers to those 2 addresses, all to no avail. Plaintiff has also attempted to serve copies of the Summons and 3 Complaint by mail, also to no avail. The Court should find that Plaintiff has made adequate 4 good faith efforts to locate and serve Mr. Kontilai and that Plaintiff may now resort to service by 5 6 7 publication. III. CONCLUSION 8 The Court should issue an order extending Plaintiff’s time to effect service of process on 9 Mr. Kontilai for 120 days from the date hereof and allowing Plaintiff to effect such service by 10 publication in accordance with the provisions of NEV. R. CIV. P. 4(e). 11 12 Respectfully submitted, 13 HEJMANOWSKI & MCCREA LLC 14 By: /s/Charles H. McCrea Charles H. McCrea (SBN #104) 520 South Fourth Street, Suite 320 Las Vegas, Nevada 89101 15 16 17 19 Guy C. Nicholson (admitted pro hac vice) BROWNE GEORGE ROSS LLP 2121 Avenue of the Stars, Suite 2800 Los Angeles, California 90067 20 Attorneys for Plaintiff MERHDAD TAGHDIRI 18 21 22 APPROVED: DATED this 23rd day of October, 2018. 23 24 25 26 __________________________ RICHARD F. BOULWARE, II United States District Judge 27 28 LIONEL SAWYER & COLLINS ATTORNEYS AT LAW 1700 BANK OF AMERICA PLAZA 300 SOUTH FOURTH ST. LAS VEGAS, NEVADA 89101 (702) 383-8888 Page 8 of 8 EXHIBIT 1 EXHIBIT 1 1 DECLARATION OF LORI SAMBOL BRODY 2 I, Lori Sambol Brody, declare and state as ollows: 3 1. I am an attoney at law, duly admitted to practice beore this Court and all courts of 4 the State of Calionia. I am an associate with Browne George Ross LLP, counsel of record or 5 Plaintif Mehrdad Taghdiri in this matter. I have firsthand, personal knowledge of the acts set 6 orth below and if called as a witness could competently testify thereto. 7 8 2. This action was iled in the United States District Court or the Central District of Calionia on June 12, 2018. 3. 9 We have made numerous attempts to serve deendant Mykalai Kontilai with the 1 O initial Calionia summons and complaint, which are described in more detail in the concurrently 11 filed declarations of Ace Legal and Bullet Legal Services. 12 Initial Attempts at Sevice 13 4. I conducted a business records search or the other deendant in the case, 14 Collector's Cofee, Inc., through the Nevada Secretary of State website. Mr. Kontilai was listed as 15 an oicer of Collector's Cofee, Inc., and his address was given as: 3565 Las Vegas Blvd. #337 Las Vegas, NV 89109 16 17 18 19 20 21 22 A true and correct copy of the inormation rom the Nevada Secretary of State website (last accessed October 3, 2018) is attached hereto as Exhibit A. 5. Because I suspected that the address in paragraph 4 was a post ofice box, a Westlaw search was conducted, on my instruction and supervision, to determine other potential current addresses or Mr. Kontilai. We ound the ollowing potential current address: 566 Tam O Shanter Las Vegas, NV 89109 23 24 This address was obtained rom the Department of Motor Vehicles records as a mailing address 25 for the most recent registration or Mr. Kontilai's automobile. A true and correct copy of the 26 portion of the Westlaw printout showing that address is attached as Exhibit B. (Note also that 27 Secretary of State printout attached as Exhibit A states that two directors of Collector's Coffee - 28 Omar Liceaga and Adriana Sanchez- reside at the Tam O Shanter address.) Jl27238.1 1 6. On June 14, 2018, I instructed the process server, Ace Legal, to attempt to serve the 2 complaint and summons on Mr. Kontilai at the two addresses identiied above. Ace Legal 3 inormed me that the irst address, as I had suspected, was a UPS Store and thereore Ace Legal 4 could not serve the summons and complaint. The process server attempted to serve Mr. Kontilai 5 at the Tam O Shanter address several times, but no one ever answered the door. However, Ace 6 Legal inormed me that the security guard at the gated community told him that Mr. Kontilai 7 owned the unit. 8 7. Ater Ace Legal was unable to serve Mr. Kontilai at the Tam O Shanter address, I 9 consulted a private investigator, Dave Vacca. On July 9, 2018, Mr. Vacca pointed me to two 1 O addresses where he believed Mr. Kontilai may reside: 11 MGM Grand Tower Suites 145 E. Harmon Avenue, Unit 10-814 Las Vegas, NV 89109 12 13 3722 Las Vegas Blvd. South, Unit 3502 Las Vegas, NV 89158 14 15 8. On July 10, 2018, I asked Ace Legal to attempt to serve Mr. Kontilai at those two 16 addresses. They were unable to do so and they were unable to conirm that Mr. Kontilai even 17 lived at those addresses. 18 Sevice by Mail 19 9. On July 11, 2018, we attempted to serve Mr. Kontilai with the summons and 20 complaint by mail, with retned receipt requested, as permitted by the Calionia Code of Civil 21 Procedure. I caused envelopes to be sent to the ollowing addresses, which consisted of all our 22 addresses discovered above where we believed that Mr. Kontilai may reside or accept service: 23 3565 Las Vegas Blvd. South, #337 Las Vegas, NV 24 566 Tam O Shanter Las Vegas, NV 89109 25 26 MGM Grand Tower Suites 145 E. Harmon Avenue, Unit 10-814 Las Vegas, NV 89109 27 28 1127238.1 -2- 1 3722 Las Vegas Blvd. South, Unit 3502 Las Vegas, NV 89158 2 3 4 5 10. unsigned in late July 2018 nd early August 2018. Copies of the our envelopes are attached as Exhibit C. Additional Attempts 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 11. 25 On August 7, 2018, Judge Dale S. Fischer or the United States District Court or the Central District of Calionia ordered this action to be transerred rom the Central District of Calionia to the District of Nevada. On September 1, 2018, the District of Nevada issued a summons or Mr. Kontilai. 12. I consulted with another private investigator, Omar Rodriguez at Pivotal Investigations. Mr. Rodriguez concluded that the Tam O Shnter address was most likely the current address of Mr. Kontilai and his wie. He also inormed me that an entity named Collector's Cafe, owned by Mr. Kontilai, was located at 400 S. 4th Street, Las Vegas, CA 89101. 13. Thereore, on September 13, 2018, I requested a process server, Bullet Legal Services, to again attempt to serve Mr. Kontilai at the Tam O Shanter address. The process server informed me that he was told that Mr. Kontilai did not live at that address. 14. On September 24, 2018, I requested that Bullet Legal Services attempt to serve Mr. Kontilai at the 400 S. 4th Street address or Collector's Cafe, and another address I had ound in recent insurance documents or Collector's Cofee, 8020 Las Vegas Blvd. South, Las Vegas, NV 89123. The process server inormed me that Collector's Cafe was not at the irst address and that Mr. Kontilai and Collector's Cafe had a mailbox at the second address. Executed this 3d day of October 2018, at Los Angeles, Calionia. 23 24 All of the envelopes were retuned to us unopened with the retun receipt card I declare under penalty of perjury under the laws o oregoing is true and correct. 26 27 28 1127238.1 -3- e nited States of America that the EXHIBIT A EXHIBIT A Entity Details -Secretary of State, N 10/3/2018 t~E'D ~~ ~ Forms ~ Announcements ~ FAQ ~ Contact Us F' TTE E~RETR Search nvsos.gov... GO ~~ SOS INFORMATION I ELECl10NS I BUSINESSES LICENSING I INVESTOR INFORMATION ~ ONLINE SERVICES My Data Reports Commercial Recordings Licensing COLLECTOR'S COFFEE, INC. Manage this Business __ _ Q New Search $Calculate List Fees 'I $Printer Friendly _._ _ _ Business Entity Information r~_._~._ ~ Fde Datie: 11/1/2007 ~ _,.__„_~.____m ~___. _~ Entily Number. E07549320073 S~tus: ; Active ~ . ~ ~ ~..___ __. ~ ~.._ ~ _.~~~„___.~ _ Type Domestic Corporation ~~~ Qualifying Site: NV ~ ~._~ ListofO~icers Due: 11/302018 ~ F~cpiration Date: Managed By: Business License Exp: 11/30/2018 NV Business ~:; NV20071411377 Additional Information Central Index Key: Registered Agent Information Address 1: 7424 W SAHARAAVE Name:'ROBERT K.SPARKS Cily: LAS VEGAS Address 2: ~ ~~ 1 State: 3 NV Zip Code: 89117 Fax: Phone: Mailing Address 1: ~ ~~ ;~ 3 Mailing pity . , ....._ . _ ~ .._..... ___........ _ _ .~~_..... 3 Mailing Zip Code•. Mailing Address 2: _...... _..... __ _.~_ ... _ Mailing State• NV __ _.._... _ ...___._ __ ~_ _...._.. ~... _ ~..__ _~.. _ _ _ _ _ ~_.. AgentType: I Noncommercial Registered Agent ~~~ View all business entities under this registered agent Capital Amount $650,000.00 .......................................................................................................................... Par Share Value: $0.01 Par Share Value: $0.01 Officers https://wwvv.nvsos.g ov/sasentitysearch/CorpDetails.asp~C?I~rnq =~81y Hwjk7q 46tp8WyZaXOg %2534%2534&nt7=0 Include Inactive Officers 7~2 President- MYKALAI KONTILAI __....... _....... _ _ . ......._. ......... Address 1: 3565 LAS VEGAS BLVD SOUTH #337 _......_ _. _.. ._. 1 Address 2: State: NV City: LAS VEGAS Country: _._._....___.....~. Email:~ Zip Code: 89109 Status: Active Secretary - MYKALAI KONTILAI Address 2: Address 1: 3565 LAS VEGAS BLVD SOUTH 337 City: LAS VEGAS _~ ~ _,__~._~~ _~_.._ ~~._ __ Zip Code: 89109 Statie: ; NV __,~~ ~. Country: Ema~: ; Sys A~cUve Director- MYKALAI KONTILAI Director-OMAR LICEAGA Address 1 { 566 TAM O SHANTER City: LAS VEGAS __ ____ __ Code: 89109 Z~p Active... Status: ~ _ _~ Address 2 State: NV ____ ____ -rCounhy: Emaa ~ __ ~— _. ~._.__~. _ ~ ...__.____._. _.._____ .............~ ActionsWmendments :lick here to view 18 actionslamendments associated with this company SOS Information ~ Elections ~ Businesses ~ Lkensing ~ Investor Information ~ Online Servkes ~ Contact Us ~ Sitemap 101 N Carson Street Suite 3 Carson City, NV 89701 ~ (775)684-5708 O 2018 All Rights Reserved. Tears of Use ~ Privacy Policy and Disclairrer ~ About This Site EXHIBIT B EXHIBIT B Motor Vehicle: KONTILAI, MYALAI Motor Vehicle Record Source Inormation Coverage Begin Date: 01/01/2000 Inormation C urrent Through: 06/05/2018 Database Last Updated: 06/22/2018 Update Frequency: 2XMONTLY Current Date: 07/02/2018 Source: DEPT. OF MOTOR VEHICLES Vehicle Inormation VN: 1 LNHM83W34Y684308 Vehicle Type: PASSENGER CAR Model Year: 2004 Make: LINCOLN Body Style: SEDAN 4b 6P Model/Series: TOWN CAR ULTIMATE Registration Inormation Registration Renewal Date: 03/08/2018 Expiration Date: 03/05/2019 Registrant(s) Since: 04/13/2013 Name: KONTILAI, MYKALAI Interest: REGISTRANT Mailing Address: 566 TAM O SHANTER LAS VEGAS, NV 89109-1494 County: CLARK Title Inormation: Original Title Date: 03/01/2013 Title Number: NV005984377 4 Name: KONTILAI, MYKALAI Motor Vehicle: KON Tl LAI, MYKALAI Interest: OER Title Transaction Date: 03/01/2013 Mailing Address: 3565 LAS VEGAS BLVD S 337 LAS VEGAS, NV 89109-8919 County: CLARK Historical OMV Record 1 Registration Renewal Date: 03/01/2017 Expiration Date: 03/05/2018 Name: KONTILAI, MYKALAI Interest: REGISTRANT Mailing Address: 566 TAM O SANTER LAS VEGAS, NV 89109-1494 County: CLARK Historical OMV Record 2 Registration Renewal Date: 03/02/2016 Expiration Date: 03/05/2017 Issuing State: NV Previous Plate State: NV Name: KONTILAI, MYKALAI Interest: REGISTRANT Mailing Address: 3565 LAS VEGAS BLVD S LAS VEGAS, NV 89109-8919 County: CLARK Historical OMV Record 3 Registration Renewal Date: 03/16/2015 Expiration Date: 03/05/2016 Issuing State: NV Previous Plate State: NV Name: KONTILAI, MYKALAI " i Motor Vehicle: KONTiLAI, MYKALAI Interest: REGISTRANT Mailing Address: 3565 LAS VEGAS BLVD S LAS VEGAS, NV 89109-8919 County: CLARK Historical DMV Record 4 Registration Renewal Date: 03/05/2014 Expiration Date: 03/05/2015 Issuing State: NV Previous Plate State: NV Name: KONTILAI, MYKALAI Interest: REGISTRANT Mailing Address: 3565 LAS VEGAS BLVD S LAS VEGAS,NV 89109-8919 County: CLARK Historical DMV Record 5 Registration Renewal Date: 08/17/2013 Expiration Date: 02/02/2014 Issuing State: ITV Previous Plate State: I~1V Name: KONTILAI, MYKALAI Interest: REGISTRANT Mailing Address: 3565 LAS VEGAS BLVD S LAS VEGAS,NV 89109-8919 County: CLARK Historical DMV Record 6 Registration Renewal Date: 06/06/2012 Expiration Date: 06/28/2013 Issuing State: NV Motor Vehicle: KON7ILAI, MYKALAf Previous Plate State: NV Name: BYRON D.FORD Interest: REGISTRANT Mailing Address: 2091 COTTON VALLEY ST HENDERSON,NV 89052-7141 County: CLARK Historical DMV Record 7 Registration Renewal Date: 05/31/2011 Expiration Date: 06/28/2012 Issuing State: NV Previous Plate State: NV Name: BYRON D. FORD Interest: REGISTRANT Mailing Address: 209] COTTON VALLEY ST HENDERSON,NV 89052-7141 County: CLARK Historical DMV Record 8 Registration Renewal Date: 06/02/2010 Expiration Date: 06/28/2011 Issuing State: NV Previous Plate State: NV Name: BYRON D. FORD Interest: REGISTRANT Mailing Address: 2091 COTTON VALLEY ST HENDERSON,NV 89052-7141 County: CLARK Historical DMV Record 9 Registration Renewal Date: Expiration Date: 06/02/2009 06/28/2010 Motor Vehicle: KONTILAI, MYKALAI Issuing State: NV Previous Plate State: NV Name: BYRON D. FORD Interest: REGISTRANT Mailing Address: 2091 COTTON VALLEY ST HENDERSON,NV 89052-7141 County: CLARK Historical DMV Record 10 Registration Renewal Date: 06/06/2008 Expiration Date: 06/28/2009 Issuing State: NV Previous Plate State: IVV Name: BYRON D. FORD Interest: REGISTRANT Mailing Address: 2091 COTTON VALLEY ST HENDERSON,NV 89052-7141 County: CLARK Historical DMV Record 11 Registration Renewal Date: 05/25/2007 Expiration Date: 06/28/2008 Issuing State: NV Previous Plate State: 1~V Name: BYRON D. FORD Interest: REGISTRANT Mailing Address: 2091 COTTON VALLEY ST HENDERSON, NV 89052-7141 County: CLARK Historical DMV Record 12 ._ 4 r ~ ~ _ Motor Vehicle: KONTILAI, MYKALAI Registration Renewal Date: 06/20/2006 Expiration Date: 06/28/2007 Issuing State: ITV Name: BYRON D. FORD Interest: REGISTRANT 44 DESERT HIGHLANDS DR HENDERSON,NV 89052-6521 Mailing Address: CLARK County: Historical DMV Record 13 Registration Renewal Date: 06/24/2005 Expiration Date: 06/28/2006 Issuing State: NV Name: BYRON D. FORD Interest: REGISTRANT 44 DESERT HIGHLANDS DR HENDERSON,NV 89052-6521 Mailing Address: CLARK County: Historical DMV Record 14 Title Transfer Date: 07/22/2004 FORD MOTOR CREDIT Name: LIEN HOLDER Interest: Mailing Address: PO BOX 105704 ]05704 ATLANTA, GA 30348-5704 FULTON County: Title Transfer Date: 07/22/2004 BYRON D. FORD Name: OWNER Interest: Mailing Address: L 44 DESERT HIGHLANDS DR Motor Vehicle: KONTILAI, MYKALAI HENDERSON,NV 89052-6521 County: CLARK constitute Thomson Reuters Legal is not a consumer reporting agency and none ofits services or the data contained therein et seq. 1681 S. sec. C. U. 15 (FCRA), Act Reporting Fair Credit Federal the in defined term is such as ' a `consumer report a consumer's establishing The data provided to you may not be used as afactor in consumer debt collection decisioning, under eligibilityfor credit, insurance, employment, government benefits, or housing, orfor any other purpose authorized under the authorized purpose for any or data service the FCRA. By accessing one ofour services, you agree not to use the application. to consumer a FCRA or in relation to taking an adverse action relating End of Document ~)i 3G]4 Thomson i2eulers. ~~o claim to original U.S. Govemi»ent ~'~ orks. EXHIBIT C EXHIBIT C ,_ .,~.. 2121 A~~~uu~ c~; thy-~;t:~x.s ~ do fI f" ~U1tC ZCiri~ ~.~5 fingc~ea, ~`alifoi:-~~f~ 90057 t 7p17 ~53Q ooaa 3180 1299 ''' MykaIai Kontilai 3565 Las Vcgas Blvd. South # 337 Las Vegas, Nevada 89109 ~TIXI]~ ~ TO TO Td TO .wee OJ 1 F' MAIL.F_D FRQPJ~;~IP ~~ 841495~1~-1Td ~~TURN U~TAHL~ UNABLE 3l~TUkN ~ SEIdI3~R BQRWARA FO~tWARD BEND~~ ~~~r~l~i~~~a~i~~si~~~~~~~0~~~~~i~~{na~~~n~~~n0~~i~~~~i~i~~~~~~11~~~i~ lid;ll~;;~~~~~~l~i~l~lai~ll~{I~~~~,(ll~~r~~(~~ll~ii((~~,~ ~~~~~ Vii:~- „~i,~~~i~i~~~,~t,i,~,iail~i4"~ f,.~,li~<<IiEi~i~~illil~l i~ori Brndy 2121 Avenu.,.,_ ---- _ `. uitc28011 I,os Angel~~, ~;~~il'or.ri;:y~ )~Rfi? -+~4 .~ - w. ~. ~ ',_ ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ 715 0640 000a 0945 3381 r ~ -- r 7 :;~~ Li,~~t. ~~~ ¢~y ~ ,nen Y6m q~hp .nYN11/M~'.AlAMIB ~. ~,~ ~~ ~ i ~ ~i . .~" ~~~~~ ~~~ F s ~ r,n z~F> R~~~~~J~I ~ ° ~~ *~ AUG '~; ~~ 2016 Yom,. Browne George Ros: ire ~^ N~`~ ~! ~ .~.~ '`. t`. W ~ ~.1 "~ t'~ -'N°' ~"y + ~ ~~ ^~ 4r'~ f.:~.. ~ ' t~~'~ ~Y t]CG ' 41 `~° ~+ •~., ~ ~ ~” ~ ~ ~;~~,, ~ ~- M~' ~~^ n;"r1 J ~ M3•k;~lai Ko til• 566 Tam O t n.ter Las Vegas, T vada 89109 1.. - ,~ ~y„ u.ai u~.~ ~ ~~~ p ,y~~ '1~~., ~ (, ht ~+~ ~n ~~ ,~,~~ `',,,~ .~ ~ --~~f, -r~ ~[ ~~ ~ ~ ~ Lori B 21.21 !-Suite Los A~ ," .... ~ ,. ... ~~P1~~~ nv~l~~_ ~~~f!#~~~1~91.~~9~1~~1~~~1_~~~Q~~I~~~~~tS5~~1(~34~i4~~~~ 1 ~1~~1~~.~~1 I III 0~3Z50SL908~o :~~1' 5~~#~30—S~0g0ZfVi*6ZZ U ~ V I`Y ~ 4~ ~ ~' ~~ ~ ~ ~ d 1f 1 I ~~a~~s o.~ nt~ns.~~ `` ..-~~~~...~_ .. '3374 Y~il~alr<'r `i~~•r -~.. "".~~, .. ~""~ ,~-R"s..~ _ ~ ~~'-="ms's ,~._--- ... ~~~~ ..~._ ~~... ., r„ ~- `'~ ~°~° ~~`~ ~ ~~ ~``~.~~~ ,~~~ ~ ~.,~~- ~:~ %~ ~~" ~~ ~ ~ ,~ "L ~ °~ ~ } ~' ~ ~~ ~;~*~~.~~'~ ' 1~~f1`I"~I tee-' __.. ~, ~ ' ti _.t Grand t'roperty To~~~er Suites ~µ 145 E. Harmon Ave., Unit 10-814 Las Vegas, Nevada. 89109 _.._._ ~' ~ ~~~~~ ~ '- ,~ ~~ ~~ ~~ - i JU(. 2 7 2018 ~ (~ ~r~ l/ ~ ~ ~~~', , i ' ss LLP ,~ ~~~~t.s .' ,.;,fir Lori l:rody 21.2J. _~:"c~.~ae of the Stars ~~rtc 28flt) Los An~o;les, Cf~lif~rnia 90(107 ~ Q ~° ~, 1r. 7015 X640 0~~0 X945 77d~1' —~ ~;, ~'~4 02 1 P ~p ,, ~~ 403201 i~]7''~' ''~' hnPJl~~? 1 ~~~~v17_iP Mykalai Kontilai 3722 Los Vegas Blvd,Sn»+~ tl t ~ fi , i IJnit_~cn^ _ t ~ , „1~tti t~tYt~t t ~~ ~~~~G~~~6 '~~ ~ ~~ I ~~t~~,~~~~~~i~f Z t ~~4~~be'LZ Ef~~ll~tit~.,G ~ ,~~ 'LSS ~gt16Z/ L~ O ~ ~r ,~ i \ n r, /- ~C ~~ v` ~ ~~,' `\ 4 ~ /~ "~~r,~.. ~ a:..~.~~ ~~~~ . EXHIBIT 2 EXHIBIT 2 EXHIBIT 3 EXHIBIT 3 EXHIBIT 4 EXHIBIT 4 EXHIBIT 1 EXHIBIT 1 1 DECLARATION OF LORI SAMBOL BRODY 2 I, Lori Sambol Brody, declare and state as ollows: 3 1. I am an attoney at law, duly admitted to practice beore this Court and all courts of 4 the State of Calionia. I am an associate with Browne George Ross LLP, counsel of record or 5 Plaintif Mehrdad Taghdiri in this matter. I have firsthand, personal knowledge of the acts set 6 orth below and if called as a witness could competently testify thereto. 7 8 2. This action was iled in the United States District Court or the Central District of Calionia on June 12, 2018. 3. 9 We have made numerous attempts to serve deendant Mykalai Kontilai with the 1 O initial Calionia summons and complaint, which are described in more detail in the concurrently 11 filed declarations of Ace Legal and Bullet Legal Services. 12 Initial Attempts at Sevice 13 4. I conducted a business records search or the other deendant in the case, 14 Collector's Cofee, Inc., through the Nevada Secretary of State website. Mr. Kontilai was listed as 15 an oicer of Collector's Cofee, Inc., and his address was given as: 3565 Las Vegas Blvd. #337 Las Vegas, NV 89109 16 17 18 19 20 21 22 A true and correct copy of the inormation rom the Nevada Secretary of State website (last accessed October 3, 2018) is attached hereto as Exhibit A. 5. Because I suspected that the address in paragraph 4 was a post ofice box, a Westlaw search was conducted, on my instruction and supervision, to determine other potential current addresses or Mr. Kontilai. We ound the ollowing potential current address: 566 Tam O Shanter Las Vegas, NV 89109 23 24 This address was obtained rom the Department of Motor Vehicles records as a mailing address 25 for the most recent registration or Mr. Kontilai's automobile. A true and correct copy of the 26 portion of the Westlaw printout showing that address is attached as Exhibit B. (Note also that 27 Secretary of State printout attached as Exhibit A states that two directors of Collector's Coffee - 28 Omar Liceaga and Adriana Sanchez- reside at the Tam O Shanter address.) Jl27238.1 1 6. On June 14, 2018, I instructed the process server, Ace Legal, to attempt to serve the 2 complaint and summons on Mr. Kontilai at the two addresses identiied above. Ace Legal 3 inormed me that the irst address, as I had suspected, was a UPS Store and thereore Ace Legal 4 could not serve the summons and complaint. The process server attempted to serve Mr. Kontilai 5 at the Tam O Shanter address several times, but no one ever answered the door. However, Ace 6 Legal inormed me that the security guard at the gated community told him that Mr. Kontilai 7 owned the unit. 8 7. Ater Ace Legal was unable to serve Mr. Kontilai at the Tam O Shanter address, I 9 consulted a private investigator, Dave Vacca. On July 9, 2018, Mr. Vacca pointed me to two 1 O addresses where he believed Mr. Kontilai may reside: 11 MGM Grand Tower Suites 145 E. Harmon Avenue, Unit 10-814 Las Vegas, NV 89109 12 13 3722 Las Vegas Blvd. South, Unit 3502 Las Vegas, NV 89158 14 15 8. On July 10, 2018, I asked Ace Legal to attempt to serve Mr. Kontilai at those two 16 addresses. They were unable to do so and they were unable to conirm that Mr. Kontilai even 17 lived at those addresses. 18 Sevice by Mail 19 9. On July 11, 2018, we attempted to serve Mr. Kontilai with the summons and 20 complaint by mail, with retned receipt requested, as permitted by the Calionia Code of Civil 21 Procedure. I caused envelopes to be sent to the ollowing addresses, which consisted of all our 22 addresses discovered above where we believed that Mr. Kontilai may reside or accept service: 23 3565 Las Vegas Blvd. South, #337 Las Vegas, NV 24 566 Tam O Shanter Las Vegas, NV 89109 25 26 MGM Grand Tower Suites 145 E. Harmon Avenue, Unit 10-814 Las Vegas, NV 89109 27 28 1127238.1 -2- 1 3722 Las Vegas Blvd. South, Unit 3502 Las Vegas, NV 89158 2 3 4 5 10. unsigned in late July 2018 nd early August 2018. Copies of the our envelopes are attached as Exhibit C. Additional Attempts 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 11. 25 On August 7, 2018, Judge Dale S. Fischer or the United States District Court or the Central District of Calionia ordered this action to be transerred rom the Central District of Calionia to the District of Nevada. On September 1, 2018, the District of Nevada issued a summons or Mr. Kontilai. 12. I consulted with another private investigator, Omar Rodriguez at Pivotal Investigations. Mr. Rodriguez concluded that the Tam O Shnter address was most likely the current address of Mr. Kontilai and his wie. He also inormed me that an entity named Collector's Cafe, owned by Mr. Kontilai, was located at 400 S. 4th Street, Las Vegas, CA 89101. 13. Thereore, on September 13, 2018, I requested a process server, Bullet Legal Services, to again attempt to serve Mr. Kontilai at the Tam O Shanter address. The process server informed me that he was told that Mr. Kontilai did not live at that address. 14. On September 24, 2018, I requested that Bullet Legal Services attempt to serve Mr. Kontilai at the 400 S. 4th Street address or Collector's Cafe, and another address I had ound in recent insurance documents or Collector's Cofee, 8020 Las Vegas Blvd. South, Las Vegas, NV 89123. The process server inormed me that Collector's Cafe was not at the irst address and that Mr. Kontilai and Collector's Cafe had a mailbox at the second address. Executed this 3d day of October 2018, at Los Angeles, Calionia. 23 24 All of the envelopes were retuned to us unopened with the retun receipt card I declare under penalty of perjury under the laws o oregoing is true and correct. 26 27 28 1127238.1 -3- e nited States of America that the EXHIBIT A EXHIBIT A Entity Details -Secretary of State, N 10/3/2018 t~E'D ~~ ~ Forms ~ Announcements ~ FAQ ~ Contact Us F' TTE E~RETR Search nvsos.gov... GO ~~ SOS INFORMATION I ELECl10NS I BUSINESSES LICENSING I INVESTOR INFORMATION ~ ONLINE SERVICES My Data Reports Commercial Recordings Licensing COLLECTOR'S COFFEE, INC. Manage this Business __ _ Q New Search $Calculate List Fees 'I $Printer Friendly _._ _ _ Business Entity Information r~_._~._ ~ Fde Datie: 11/1/2007 ~ _,.__„_~.____m ~___. _~ Entily Number. E07549320073 S~tus: ; Active ~ . ~ ~ ~..___ __. ~ ~.._ ~ _.~~~„___.~ _ Type Domestic Corporation ~~~ Qualifying Site: NV ~ ~._~ ListofO~icers Due: 11/302018 ~ F~cpiration Date: Managed By: Business License Exp: 11/30/2018 NV Business ~:; NV20071411377 Additional Information Central Index Key: Registered Agent Information Address 1: 7424 W SAHARAAVE Name:'ROBERT K.SPARKS Cily: LAS VEGAS Address 2: ~ ~~ 1 State: 3 NV Zip Code: 89117 Fax: Phone: Mailing Address 1: ~ ~~ ;~ 3 Mailing pity . , ....._ . _ ~ .._..... ___........ _ _ .~~_..... 3 Mailing Zip Code•. Mailing Address 2: _...... _..... __ _.~_ ... _ Mailing State• NV __ _.._... _ ...___._ __ ~_ _...._.. ~... _ ~..__ _~.. _ _ _ _ _ ~_.. AgentType: I Noncommercial Registered Agent ~~~ View all business entities under this registered agent Capital Amount $650,000.00 .......................................................................................................................... Par Share Value: $0.01 Par Share Value: $0.01 Officers https://wwvv.nvsos.g ov/sasentitysearch/CorpDetails.asp~C?I~rnq =~81y Hwjk7q 46tp8WyZaXOg %2534%2534&nt7=0 Include Inactive Officers 7~2 President- MYKALAI KONTILAI __....... _....... _ _ . ......._. ......... Address 1: 3565 LAS VEGAS BLVD SOUTH #337 _......_ _. _.. ._. 1 Address 2: State: NV City: LAS VEGAS Country: _._._....___.....~. Email:~ Zip Code: 89109 Status: Active Secretary - MYKALAI KONTILAI Address 2: Address 1: 3565 LAS VEGAS BLVD SOUTH 337 City: LAS VEGAS _~ ~ _,__~._~~ _~_.._ ~~._ __ Zip Code: 89109 Statie: ; NV __,~~ ~. Country: Ema~: ; Sys A~cUve Director- MYKALAI KONTILAI Director-OMAR LICEAGA Address 1 { 566 TAM O SHANTER City: LAS VEGAS __ ____ __ Code: 89109 Z~p Active... Status: ~ _ _~ Address 2 State: NV ____ ____ -rCounhy: Emaa ~ __ ~— _. ~._.__~. _ ~ ...__.____._. _.._____ .............~ ActionsWmendments :lick here to view 18 actionslamendments associated with this company SOS Information ~ Elections ~ Businesses ~ Lkensing ~ Investor Information ~ Online Servkes ~ Contact Us ~ Sitemap 101 N Carson Street Suite 3 Carson City, NV 89701 ~ (775)684-5708 O 2018 All Rights Reserved. Tears of Use ~ Privacy Policy and Disclairrer ~ About This Site EXHIBIT B EXHIBIT B Motor Vehicle: KONTILAI, MYALAI Motor Vehicle Record Source Inormation Coverage Begin Date: 01/01/2000 Inormation C urrent Through: 06/05/2018 Database Last Updated: 06/22/2018 Update Frequency: 2XMONTLY Current Date: 07/02/2018 Source: DEPT. OF MOTOR VEHICLES Vehicle Inormation VN: 1 LNHM83W34Y684308 Vehicle Type: PASSENGER CAR Model Year: 2004 Make: LINCOLN Body Style: SEDAN 4b 6P Model/Series: TOWN CAR ULTIMATE Registration Inormation Registration Renewal Date: 03/08/2018 Expiration Date: 03/05/2019 Registrant(s) Since: 04/13/2013 Name: KONTILAI, MYKALAI Interest: REGISTRANT Mailing Address: 566 TAM O SHANTER LAS VEGAS, NV 89109-1494 County: CLARK Title Inormation: Original Title Date: 03/01/2013 Title Number: NV005984377 4 Name: KONTILAI, MYKALAI Motor Vehicle: KON Tl LAI, MYKALAI Interest: OER Title Transaction Date: 03/01/2013 Mailing Address: 3565 LAS VEGAS BLVD S 337 LAS VEGAS, NV 89109-8919 County: CLARK Historical OMV Record 1 Registration Renewal Date: 03/01/2017 Expiration Date: 03/05/2018 Name: KONTILAI, MYKALAI Interest: REGISTRANT Mailing Address: 566 TAM O SANTER LAS VEGAS, NV 89109-1494 County: CLARK Historical OMV Record 2 Registration Renewal Date: 03/02/2016 Expiration Date: 03/05/2017 Issuing State: NV Previous Plate State: NV Name: KONTILAI, MYKALAI Interest: REGISTRANT Mailing Address: 3565 LAS VEGAS BLVD S LAS VEGAS, NV 89109-8919 County: CLARK Historical OMV Record 3 Registration Renewal Date: 03/16/2015 Expiration Date: 03/05/2016 Issuing State: NV Previous Plate State: NV Name: KONTILAI, MYKALAI " i Motor Vehicle: KONTiLAI, MYKALAI Interest: REGISTRANT Mailing Address: 3565 LAS VEGAS BLVD S LAS VEGAS, NV 89109-8919 County: CLARK Historical DMV Record 4 Registration Renewal Date: 03/05/2014 Expiration Date: 03/05/2015 Issuing State: NV Previous Plate State: NV Name: KONTILAI, MYKALAI Interest: REGISTRANT Mailing Address: 3565 LAS VEGAS BLVD S LAS VEGAS,NV 89109-8919 County: CLARK Historical DMV Record 5 Registration Renewal Date: 08/17/2013 Expiration Date: 02/02/2014 Issuing State: ITV Previous Plate State: I~1V Name: KONTILAI, MYKALAI Interest: REGISTRANT Mailing Address: 3565 LAS VEGAS BLVD S LAS VEGAS,NV 89109-8919 County: CLARK Historical DMV Record 6 Registration Renewal Date: 06/06/2012 Expiration Date: 06/28/2013 Issuing State: NV Motor Vehicle: KON7ILAI, MYKALAf Previous Plate State: NV Name: BYRON D.FORD Interest: REGISTRANT Mailing Address: 2091 COTTON VALLEY ST HENDERSON,NV 89052-7141 County: CLARK Historical DMV Record 7 Registration Renewal Date: 05/31/2011 Expiration Date: 06/28/2012 Issuing State: NV Previous Plate State: NV Name: BYRON D. FORD Interest: REGISTRANT Mailing Address: 209] COTTON VALLEY ST HENDERSON,NV 89052-7141 County: CLARK Historical DMV Record 8 Registration Renewal Date: 06/02/2010 Expiration Date: 06/28/2011 Issuing State: NV Previous Plate State: NV Name: BYRON D. FORD Interest: REGISTRANT Mailing Address: 2091 COTTON VALLEY ST HENDERSON,NV 89052-7141 County: CLARK Historical DMV Record 9 Registration Renewal Date: Expiration Date: 06/02/2009 06/28/2010 Motor Vehicle: KONTILAI, MYKALAI Issuing State: NV Previous Plate State: NV Name: BYRON D. FORD Interest: REGISTRANT Mailing Address: 2091 COTTON VALLEY ST HENDERSON,NV 89052-7141 County: CLARK Historical DMV Record 10 Registration Renewal Date: 06/06/2008 Expiration Date: 06/28/2009 Issuing State: NV Previous Plate State: IVV Name: BYRON D. FORD Interest: REGISTRANT Mailing Address: 2091 COTTON VALLEY ST HENDERSON,NV 89052-7141 County: CLARK Historical DMV Record 11 Registration Renewal Date: 05/25/2007 Expiration Date: 06/28/2008 Issuing State: NV Previous Plate State: 1~V Name: BYRON D. FORD Interest: REGISTRANT Mailing Address: 2091 COTTON VALLEY ST HENDERSON, NV 89052-7141 County: CLARK Historical DMV Record 12 ._ 4 r ~ ~ _ Motor Vehicle: KONTILAI, MYKALAI Registration Renewal Date: 06/20/2006 Expiration Date: 06/28/2007 Issuing State: ITV Name: BYRON D. FORD Interest: REGISTRANT 44 DESERT HIGHLANDS DR HENDERSON,NV 89052-6521 Mailing Address: CLARK County: Historical DMV Record 13 Registration Renewal Date: 06/24/2005 Expiration Date: 06/28/2006 Issuing State: NV Name: BYRON D. FORD Interest: REGISTRANT 44 DESERT HIGHLANDS DR HENDERSON,NV 89052-6521 Mailing Address: CLARK County: Historical DMV Record 14 Title Transfer Date: 07/22/2004 FORD MOTOR CREDIT Name: LIEN HOLDER Interest: Mailing Address: PO BOX 105704 ]05704 ATLANTA, GA 30348-5704 FULTON County: Title Transfer Date: 07/22/2004 BYRON D. FORD Name: OWNER Interest: Mailing Address: L 44 DESERT HIGHLANDS DR Motor Vehicle: KONTILAI, MYKALAI HENDERSON,NV 89052-6521 County: CLARK constitute Thomson Reuters Legal is not a consumer reporting agency and none ofits services or the data contained therein et seq. 1681 S. sec. C. U. 15 (FCRA), Act Reporting Fair Credit Federal the in defined term is such as ' a `consumer report a consumer's establishing The data provided to you may not be used as afactor in consumer debt collection decisioning, under eligibilityfor credit, insurance, employment, government benefits, or housing, orfor any other purpose authorized under the authorized purpose for any or data service the FCRA. By accessing one ofour services, you agree not to use the application. to consumer a FCRA or in relation to taking an adverse action relating End of Document ~)i 3G]4 Thomson i2eulers. ~~o claim to original U.S. Govemi»ent ~'~ orks. EXHIBIT C EXHIBIT C ,_ .,~.. 2121 A~~~uu~ c~; thy-~;t:~x.s ~ do fI f" ~U1tC ZCiri~ ~.~5 fingc~ea, ~`alifoi:-~~f~ 90057 t 7p17 ~53Q ooaa 3180 1299 ''' MykaIai Kontilai 3565 Las Vcgas Blvd. South # 337 Las Vegas, Nevada 89109 ~TIXI]~ ~ TO TO Td TO .wee OJ 1 F' MAIL.F_D FRQPJ~;~IP ~~ 841495~1~-1Td ~~TURN U~TAHL~ UNABLE 3l~TUkN ~ SEIdI3~R BQRWARA FO~tWARD BEND~~ ~~~r~l~i~~~a~i~~si~~~~~~~0~~~~~i~~{na~~~n~~~n0~~i~~~~i~i~~~~~~11~~~i~ lid;ll~;;~~~~~~l~i~l~lai~ll~{I~~~~,(ll~~r~~(~~ll~ii((~~,~ ~~~~~ Vii:~- „~i,~~~i~i~~~,~t,i,~,iail~i4"~ f,.~,li~<<IiEi~i~~illil~l i~ori Brndy 2121 Avenu.,.,_ ---- _ `. uitc28011 I,os Angel~~, ~;~~il'or.ri;:y~ )~Rfi? -+~4 .~ - w. ~. ~ ',_ ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ 715 0640 000a 0945 3381 r ~ -- r 7 :;~~ Li,~~t. ~~~ ¢~y ~ ,nen Y6m q~hp .nYN11/M~'.AlAMIB ~. ~,~ ~~ ~ i ~ ~i . .~" ~~~~~ ~~~ F s ~ r,n z~F> R~~~~~J~I ~ ° ~~ *~ AUG '~; ~~ 2016 Yom,. Browne George Ros: ire ~^ N~`~ ~! ~ .~.~ '`. t`. W ~ ~.1 "~ t'~ -'N°' ~"y + ~ ~~ ^~ 4r'~ f.:~.. ~ ' t~~'~ ~Y t]CG ' 41 `~° ~+ •~., ~ ~ ~” ~ ~ ~;~~,, ~ ~- M~' ~~^ n;"r1 J ~ M3•k;~lai Ko til• 566 Tam O t n.ter Las Vegas, T vada 89109 1.. - ,~ ~y„ u.ai u~.~ ~ ~~~ p ,y~~ '1~~., ~ (, ht ~+~ ~n ~~ ,~,~~ `',,,~ .~ ~ --~~f, -r~ ~[ ~~ ~ ~ ~ Lori B 21.21 !-Suite Los A~ ," .... ~ ,. ... ~~P1~~~ nv~l~~_ ~~~f!#~~~1~91.~~9~1~~1~~~1_~~~Q~~I~~~~~tS5~~1(~34~i4~~~~ 1 ~1~~1~~.~~1 I III 0~3Z50SL908~o :~~1' 5~~#~30—S~0g0ZfVi*6ZZ U ~ V I`Y ~ 4~ ~ ~' ~~ ~ ~ ~ d 1f 1 I ~~a~~s o.~ nt~ns.~~ `` ..-~~~~...~_ .. '3374 Y~il~alr<'r `i~~•r -~.. "".~~, .. ~""~ ,~-R"s..~ _ ~ ~~'-="ms's ,~._--- ... ~~~~ ..~._ ~~... ., r„ ~- `'~ ~°~° ~~`~ ~ ~~ ~``~.~~~ ,~~~ ~ ~.,~~- ~:~ %~ ~~" ~~ ~ ~ ,~ "L ~ °~ ~ } ~' ~ ~~ ~;~*~~.~~'~ ' 1~~f1`I"~I tee-' __.. ~, ~ ' ti _.t Grand t'roperty To~~~er Suites ~µ 145 E. Harmon Ave., Unit 10-814 Las Vegas, Nevada. 89109 _.._._ ~' ~ ~~~~~ ~ '- ,~ ~~ ~~ ~~ - i JU(. 2 7 2018 ~ (~ ~r~ l/ ~ ~ ~~~', , i ' ss LLP ,~ ~~~~t.s .' ,.;,fir Lori l:rody 21.2J. _~:"c~.~ae of the Stars ~~rtc 28flt) Los An~o;les, Cf~lif~rnia 90(107 ~ Q ~° ~, 1r. 7015 X640 0~~0 X945 77d~1' —~ ~;, ~'~4 02 1 P ~p ,, ~~ 403201 i~]7''~' ''~' hnPJl~~? 1 ~~~~v17_iP Mykalai Kontilai 3722 Los Vegas Blvd,Sn»+~ tl t ~ fi , i IJnit_~cn^ _ t ~ , „1~tti t~tYt~t t ~~ ~~~~G~~~6 '~~ ~ ~~ I ~~t~~,~~~~~~i~f Z t ~~4~~be'LZ Ef~~ll~tit~.,G ~ ,~~ 'LSS ~gt16Z/ L~ O ~ ~r ,~ i \ n r, /- ~C ~~ v` ~ ~~,' `\ 4 ~ /~ "~~r,~.. ~ a:..~.~~ ~~~~ . EXHIBIT 2 EXHIBIT 2 EXHIBIT 3 EXHIBIT 3 EXHIBIT 4 EXHIBIT 4

Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.