You are on page 1of 28
DIVISION OF OCCUPATIONAL AND PROFESSIONAL LICENSING Heber M. Wells Building 160 East 300 South PO Box 146741 Salt Lake City UT 84114-6741 ‘Telephone: (801) 530-6628 BEFORE THE CONSTRUCTION SERVICES COMMISSION OF THE DEPARTMENT OF COMMERCE OF THE STATE OF UTAH IN THE MATTER OF THE LICENSE OF NOTICE OF AGENCY ACTION TO LEGEND ELECTRIC, LLC REVOKE CONTRACTOR LICENSE FOR LICENSE No, 9406211-5501 DISCIPLINARY ACTION BY ANOTHER JURISDICTION, FAILURE TO AKA LEGEND SOLAR, LLC MAINTAIN FINANCIAL AKA LEGEND ENERGY, LLC RESPONSIBILITY, AND AKA LEGEND VENTURES, LLC MISREPRESENTATION ON RENEWAL APPLICATION FOR LICENSURE TO OPERATE AS A CONTRACTOR IN THE STATE OF UTAH Case No, DOPL-201 THE CONSTRUCTION SERVICES COMMISSION TO LEGEND ELECTRIC, LLC aka LEGEND SOLAR, LLC aka LEGEND ENERGY, LLC aka LEGEND VENTURES, LLC (“Respondent”) ‘The Division of Occupational and Professional Licensing ("the Division") hereby files this notice of agency action. ‘The jurisdiction and authority for this action is Utah Code Ann. § 58-1-401(2). This action is filed based upon a review of the Division's records and investigation ile”) that indicates: Respondent has engaged in unprofessional conduct by receiving disciplinary action by another jurisdiction in violation of Utah Code Ann, § 8-1-501(2)(@), Respondent has engaged in unprofessional conduct by failing to demonstrate and maintain financial responsibility in violation of Utah Code Ann. § 58-55-502(1), and Respondent hes engaged in unlawful conduct by obtaining a license by mistepresentation in violation of Utah Code Ann. § 58-55-501(9); such that Respondent's license should be subject to disciplinary action. ALLEGATIONS AND AUTHORITY SUPPORTING THIS ACTION 1 Respondent Legend Electric, LLC, was initially licensed on or about June 24, 2015 to operate as a contractor in the State of Utah. Upon information and belief, Respondent Legend Electric, LLC operated under the names of Legend Solar, LLC, Legend Energy, LLC, and Legend Ventures, LLC, None of these other entities were licensed contractors. Respondent applied for renewal of its Utah contractor license on or about November 27, 2017. FIRST CAUSE OF ACTION Disciplinary Action by Another Jurisdiction 2. Onor about August 2, 2017 the State Contractors Board of the State of Nevada held a Financial Responsibility Hearing for the Respondent that was licensed in that state under License No. 80903. 3. At the above-mentioned hearing the Nevada licensee failed to appear, The Hearing Officer found the Respondent guilty and the same-day license revocation was the resolution of the State of Nevada (See Exhibit A). 4, Additionally, the Division was recently notified that the Construction Contractors Board of the State of Oregon is in the preliminary stages of a possible enforcement action and possible revocation of Respondent's license in that state. 5. Based on the above-described disciplinary history, Respondent has failed to demonstrate and maintain a professional conduet. 6. Respondent has demonstrated an unprofessional conduct as provided by Utah. Code Ann. § 58-1-501(2)(¢), which provides unprofessional conduct includes engaging in conduct that results in disciplinary action, including reprimand, censure, diversion, probation, suspension, or revocation, by any other licensing or regulatory authority having jurisdiction over the licensee or applicant in the same occupation or profession if the conduct would, in this state, constitute grounds for denial of licensure or disciplinary proceedings. 7. Respondent's unprofessional conduct constitutes a basis to revoke or otherwise sanction Respondent's license, Utah Code Ann. § 58-1-401(1) provides the division shall refuse to renew or shall revoke, suspend, restrict, place on probation, or otherwise act upon the license of a licensee who does not meet the qualifications for licensure, Utah Code Ann, § 58-1-401(2) provides the division may refuse to renew or may revoke, suspend, restrict, place on probation, issue a public reprimand to, or otherwise act upon the license of a licensee who has engaged in unprofessional conduct. SECOND CAUSE OF ACTION Failure to Demonstrate and Maintain Financial Responsibility 8. The Division incorporates paragraphs 1 through 7 above as if fully restated herein, 9. Onor about December 20, 2017, a judgment in the amount of $135,689.04 was entered in favor of TVT Capital, LLC against Respondent in the Supreme Court of the State of New York, County of Ontario, Index No. 16856-2017. As of the date of this Notice, Respondent has not provided documentation showing that the judgment has been satisfied. A copy of the court docket for the judgment is attached as Exhibit B 10. On or about December 20, 2017, a judgment in the amount of $283,160.22 was entered in favor of TVT Capital, LLC against Respondent in the Supreme Court of the State of New York, County of Orange, Index No. EF010399-2017. As of the date of this Notice, Respondent has not provided documentation showing that the judgment has been satisfied. A copy of the court docket for the judgment is attached as Exhibit C. 11. Additionally, court records within the Utah Court system indicate at least 15 (fifteen) separate and independent tax liens have been filed against Respondent. As of the date of this Notice, Respondent has not provided documentation showing that these numerous tax liens have been satisfied. 12, Pursuant to Utah Code Ann, §§ 58-55-306 and 58-55-502(1), as a licensed contractor Respondent is required to demonstrate and maintain financial responsibility. 13, Pursuant to Utah Admin, Code R156-55a-306, when determining financial responsibility the Division may consider judgments, tax liens, collection actions, a history of late payments to oreditors, and bankruptcy schedules filed by a licensee or its owners, as well as any history of prior entities owned or operated by a licensee or its owners, 14. Based on the above-described financial history, Respondent has failed to demonstrate and maintain financial responsibility. 15. Respondent's failure to demonstrate and maintain financial responsibility is unprofessional conduct as provided by Utah Code Ann. § $8-55-502(1), which provides ‘unprofessional conduct includes failing to establish, maintain, or demonstrate financial responsibility while licensed as a contractor. 16. Respondent's unprofessional conduct constitutes a basis to revoke of otherwise sanetion Respondent's license, Utah Code Ann, § 58+1-401(1) provides the division shall refuse to renew or shall revoke, suspend, restrict, place on probation, or otherwise act upon the license ofa licensee who does not meet the qualifications for licensure. Utah Code Ann. § 58-1-401(2) provides the division may refuse to renew or may revoke, suspend, restrict, place on probation, issue a public reprimand to, or otherwise act upon the license of a licensee who has engaged in unprofessional conduct. THIRD CAUSE OF ACTION Misrepresentation on a Renewal Application for Licensure 17. The Division incorporates paragraphs 1 through 16 above as if fully restated herein, 18. Division records and investigation show that in an online renewal application for licensure filed on or about November 27, 2017, Respondent claimed that neither Respondent, Qualifier, nor Owners were currently under investigation or any pending disciplinary or administrative action. Respondent also claimed that neither Respondent, Qualifier, nor Owners had experienced any disciplinary action taken against « license to practice in a regulated profession. Respondent further claimed that neither Respondent, Qualifier, nor Owners had any judgements, liens, or taxes levied against them in the last five years or against companies in which they have been an owner. A copy of the transcripts of the online answers of Respondent renewal application is attached as Exhibit D. 19, Based on the above-described information, Respondent's representation in Respondent's application for renewal of licensure was inaccurate when made. Accordingly, Respondent has engaged in unlawful conduct by obtaining a license by mistepresentation in violation of Utah Code Ann. § 58-55-501(9), which provides unlawful conduct includes willfully or deliberately misrepresenting or omitting a material fact in connection with an application to obtain or renew a license under this chapter. 20. Respondent's unlawful conduct constitutes a basis to revoke or otherwise sanction Respondent's license pursuant to Utah Code Ann. § 58-1-401(2) which provides the division may refuse to renew or may revoke, suspend, restrict, place on probation, issue a public reprimand to, or otherwise act upon the license of a licensee who has engaged in unlawful conduct, 21. Respondent's unlawfill conduct also constitutes a basis to assess a fine against Respondent pursuant to Utah Code Ann. § 58-55-503(4). RELIEF SOUGHT Based on the above allegations, the Division’s Bureau Manager for your occupation, who is designated as the coordinator for the Construction Services Commission, is recommending revocation of your license as a contractor, and an administrative fine in the amount of $500.00 (five-hundred dollars). NOTICE OF INFORMAL PROCEEDINGS ‘This action is designated as an informal adjudicative proceeding (“proceeding”) in Utah ‘Admin, Code R156-46b-202 in accordance with Utah Code Ann. § 63G-4-202(1) You may represent yourself or legal counsel may represent you, at your own expense, while this action is pending. If you are represented by legal counsel, your attorney must file a Notice of Appearance with the Division at the address stated below. Until an Eniry of appearance is filed, the presiding officer, or others within or representing the Division, will communicate direetly with you. Chris Rogers, Bureau Manager, is designated as the coordinator for the Construction Services Commission (“Commission”). The Commission is the presiding officer over this informal proceeding. If you or your attorney has any questions regarding the procedures related to this matter, Mr. Rogers can be contacted at the above address, by telephone at (801) 530-6720 or by e-mail at crogers@utah.gov. ‘The proceeding will be conducted pursuant to Utah Code Ann, § 63G-4-203. There is no right to a hearing in this proceeding, The decision in this matter will be based upon a review of the Division’s file, Within ten (10) days of the mailing date of this notice, you may obtain by written request a copy of the relevant and nonprivileged contents of the Division's file related to this proceeding. Your request, if any, should be submitted to the address stated below. Within thirty (30) days of the mailing date of this notice, you are required to file a written response herein. A response may be helpful to clarify, refine, or narrow the facts and violations related fo the basis for this action as contained in the Division’ file, If you fail to file a response, it will constitute a basis for entry of default, and an order will be entered by the Presiding Officer without your participation, It will be based upon a review of the Division’s file and, as deemed necessary, a review and recommendation by the Commission, Ifyou file a response, it will be included in the Division’s file and will be considered by the presiding officer, An original of your response, if any, should be mailed or hand delivered to: DIVISION OF OCCUPATIONAL AND PROFESSIONAL LICENSING ATTN: Informal Disciplinary Files (Mail): PO BOX 146741 SALT LAKE CITY UT 84114-6741 (Hand Delivery): 160 EAST 300 SOUTH, 4TH FLOOR SALT LAKE CITY, UT 84114-6741 At the expiration of your deadline to submit a response, and without further notice to you, the presiding officer will make an informal review of the record in this matter and determine whether you have engaged in the conduct alleged herein, and if'so, what diseiplinary action is appropriate, No hearing is conducted for informal administrative proceedings Please note that if this action is placed on the Commission's agenda, itis an agenda item, not a disciplinary hearing. Commission meetings are normally open to the public and public comment may be provided if permitted by the chair of the Commission. The maximum administrative sanction in this case is revocation of your license to operate as a contractor in the State of Utah, and an administrative fine (up to $1,000 for a first offense, up to $2,000 for a second offense, and up to $2,000 per day for a third offense). Please conduct yourself accordingly. Dated this 299 day of _Awrecet _. 2018, DIVISION OF OCCUPATIONAL AND. PROFESSIONAL LICENSING DB —— W. RAY .LKER/DEBORAH BLACKBURN Presiding Officer for Issuance of Notice of Agency Action Exnieit A STATE OF NEVADA See haan sn Dt Senate wens he sma Lie San send EB speienh seems tone eaneae, en SSE”, oa rary ve sent or te stare contiéTons woAno ca aoris ee MINUTES OF THE MEETING ane AUGUST? 247 cau r0 ones: Jonathan L. Andrews, Esq.. called the meeting of the State Contractors Board to order at 8:30 a.m, Wednesday, AUGUST 2, 2017, State Contractors Board Reno, Nevada, Exhibit A is the Meeting Agenda and ExhibilBis the Sign In Log BOARD MEMBERS PRESENT: Mr. Jan 8, Leggett STAFF MEMBERS PRESENT: Ms. Margi A. Grein, Executive Officer Ms, Nancy Mathias, Licensing Administrator Mr, Ron Lynn, Director of Operations Mr. Fred Schoenfeldt, Investigations Supervisor ‘Ms. Susan Kamesch, Licensing Supervisor, Reno Ms. Bree Welch, Licensing Supervisor, Henderson EGA, COUNSEL PRESENT: Jonathan L. Andrews, Legal Counsel Jack Juan, Legal Counsel ‘The agenda was posted on JULY 27, 2017 at Reno City Hall, Washoe County Court House, South Valleys Library, Paseo Verde Library, Sawyer State Building, Clark County Library, both offices of the Board, on the Board's Internet Website and the Nevada Public Notice Website. CATING HEARING OFFICER: em 42, DISCIPLINARY HEARING: DEFAULT HEARING: ARTHUR DOOR & TRIM, LICENSE NO. 63902 Licensee was not present. Exhibit 1 ~ Board's Hearing File Hearing Officer Leggett found Respondent Arthur Door & Trim, license number 63902 in default and adopted the Findings of Fact and Conclusions of Law as set forth in the Administrative complaint, Licensee was found guilty of NRS. 624.3012(), failure to comply with law or regulations of Board. Pursuant to NRS_ 624.256 Proof of industrial insurance; penalty for failure to pay contributions to Unemployment Compensation Fund. 8. Ifa contractor for whom the suspension of a contractor's license has been lifted after providing the proof required pursuant to paragraph (a) of subsection 6 receives notice from the Board pursuant to subsection 4 within 5 years after the date of reinstatement and the contractor falls to furnish proof, within 30 days after the date of the notice sent by the Board, that the contractor has satisfied the judgment reported to the Board pursuant to NRS 612.642 or is in full compliance with the requirements of chapters 616A to 617, inclusive, of NRS, the Board shall conduct a hearing pursuant to NRS 624.291 and, if tis determined at the hearing that a'second or subsequent offense has been committed within a 5-year period, revoke the contractor's license and NRS 624.2013(3) by falling to establish financial responsibility. License number 63902 shall remain suspended. Respondent shall pay a fine of $1,000.00 for the First Cause of Action and $1,000.00 for the Second Cause of Action for a total fine in the amount of $2,000.00 reimburse the Board's investigative fees in the amount of $1,680.00 and provide proof of payment obligation to DETR within sixty (60) days from August 2, 2017, or license number 63802 will automatically be revoked, NEVADA STATE CONTRACTORS BOARD MINUTES OF AUGUST 2, 2017 PAGE 2 1b, DISCIPLINARY HEARING: DEFAULT HE! WILMAG CONSTRUCTION, LICENSE NO. 23939 Licensee was present and was represented by Michaei McCauliffe, Esq. The following Agency Exhibit was entered: Exhibit 1 ~ Board's Hearing File The following Respondent Exhibit was entered: Exhibit A - Respondent's request for continuance Hearing Officer Leggett continued this matter to Septamber 6, 2017. 4¢, DISCIPLIN, ING: DEFAULI ING: BUILT ALL CONSTRUCTION, LI NO. 71508 Licensee was present and was represented by Joe M. Laub, Esq. The following Agency Exhibit was entered: Exhibit 1 ~ Board’s Hearing File Hearing Officer Leggett continued this matter to September 6, 2017. 2. DISCIPLINARY 3: {Contin 2 cw.s. LLG, LICENSE ‘CLW.S. Contractors, LLG, LICENSE NO. 61155 Licensee was present. ‘The following Agency Exhibit was entered: Exhibit 1 ~ Board's Hearing Fite ‘The following Respondent Exhibit was entered: Exhibit AJ. L. B. investments, LLC's Answer to the Board's Complaint dated April 24, 2017 Hearing Officer Leggett found the Respondent guilty of violating NRS 624.3012(2) failure to pay for matorials and services, NRS 624.3013(3) fallure to establish financial responsibility and NRS 624.3018(2) assoclation of any act or omission constituting a cause for disciplinary action. License numbers 63206 and 61155 are revoked. Fines and Investigative costs were not assessed due to the Respondent's Chapter 7 Bankruptcy. 3. FINANCIAL RESPONSIBILITY HEARING: Continued from February 3, 2016, April 6, 2016, ‘August 10, 2016, October 5, 2016, December 7, 2016, March 1, 2017 and May 3, 2017 SANDREA TA) IBA, NEW CRETE, LICENSE NO. 52100, Licensee was present and was represented by Jefferson Boswell, Esq. ‘The folowing Agency Exhibit was entered: Exhibit 1 - Board's Hearing File Hearing Officer Leggett continued this matter to November 1, 2017. 4, FINANCIAL RESPONSIBILITY HEARING: EGEND. IC, LLC, LICENS! 10903 Licensee was not prosont. ‘The following Agency Exhibit was entered: NEVADA STATE CONTRACTORS BOARD MINUTES OF AUGUST 2, 20° PAGE 3 Exhibit 1 - Board's Hearing File Hearing Officer Leggett found the Respondent guilty of violating NRS 624.3013(3) failure to establish. financial responsibility, NRS 624.302(6) failure to comply with a written request by the Board and NAC 624.665 failure to submit an application to change officers within 30 days. License number 80903 is revoked. Respondent shall pay a fine of $1,250.00 and reimburse the Board's investigative fees in the amount of $473.68. INANGIAL RESPONSIBILITY HEARII TECHSOL OF NEVADA, INC., LICENSE NO. 80981 Licensee was not present. The following Agency Exhibit was entered: Exhibit 4 ~ Board's Hearing File Hearing Officer Leggett found the Respondent guilty of violating NRS 624.3013(3) failure to establish financial responsibility, NRS 624.302(6) failure to comply with a written request by the Board and NRS {624.3043(4) failure to keop in full force the bond or cash deposit pursuant to NRS 624.270 for the full period required by the Board. License number 80981 Is revoked. Respondent shall pay a fine of $1,250.00 and reimburse the Board's investigative feos in the amount of $471.06. 6. FINANCIAL RESPONSIBILITY HEARING: IARI WILL DBA. M G MELECTRIC, LICENSE NO. 38726 Licensee was present. The following Agency Exhibit was entered: Exhibit 4 - Board's Hearing File ‘The following Respondent Exhibit was entered: Exhibit A- Respondent's answer Hearing Officer Leggett continued this matter to December 6, 2017. Respondent is requested to provide a personal financial statement and active status with the Nevada Secretary of State. ADJOURNMENT ‘There being no further business to come before the Board, the meeting was adjourned by Hearing Officer Leggett 9:29 a.m, Respectfully Submit saridy Diederich (Recording Secretary APPROVED: Margi Li 4G Executive Officer “66 B. Leggett, Se — Exnisit B Mark S. Swan, #3873 SWAN LAW FIRM, PLLC 10808 S. River Front Parkway, Suite 363 South Jordan, UT 84095 Telephone: (801) 736-7222 mark@swanlaw.net Atrorney for Plaintiff INTHE FIFTH JUDICIAL DISTRICT COURT, STATE OF UTAH IN AND FOR WASHINGTON COUNTY, ST. GEORGE DEPARTMENT. TVT CAPITAL, LLC AFFIDAVIT OF FOREIGN JUDGMENT Plaintiff, LEGEND VENTURES LLC DBA LEGEND SOLAR/ MODERN ENERGY/LEGEND Civil No. MARKETING/LEGEND MOTOR Judge SPORTS and MATHEW SHANE PERKINS, SHAUN ALLDREDGE, Defendants. STATE OF UTAH. COUNTY OF SALT LAKE ) Mark §. Swan, being first duly swom under penalty of perjury, testifies and declares as follows: 1. That this Affidavit is made pursuant to §78B-5-303 U.C.A. and based upon my personal knowledge. 2, Filed herewith is an exemplified copy of a Judgment by Confession duly made and entered against the above named Defendants on December 20, 2017 in favor of Plaintiff in the Supreme Court of the State of New York, County of Ontario, Index Number 116856-2017 ("New York Judgment”). 3 4, The New York Judgment is valid and enforceable. No payments have been made toward the New York Judgment ‘The name and last known address of the judgment debtors are: Legend Ventures LLC 204 Playa Della Rosita Washington, UT 84780 Legend Solar LLC 204 Playa Della Rosita Washington, UT 84780 Moder Energy 204 Playa Della Rosita Washington, UT 84780 Legend Marketing 204 Playa Della Rosita Woshington, UT 84780 Legend Motor Sports 204 Playa Della Rosita Washington, UT 84780 Matthew Shane Perkins 1564 S Aspen Way Washington, Utah 84780 Shaun Alldredge 1084 West Broadstone Court Washington, Utah 84780 ‘The name and last known address of the judgment ereditor is: TVT Capital, LLC 30 Wall Street, Rm 801 New York, NY 10005 Dated 6% day of March, 2018. SWAN LAW FIRM, PLLC (s! Mark S. Swan__ Mark S. Swan Attomey for Plaintiff STATE OF UTAH ) "ss. COUNTY OF SALT LAKE ) On the 6% day of March, 2018, personally appeared before me Mark S. Swan, who being first duly sworn upon oath, acknowledged to me that said individual has read the foregoing AFFIDAVIT iy SUPPORT OF FILING FOREIGN JUDGMENT, believes the contents thereof, and executed the same of said individual's free act and desire. _Js! Lacy R, Hughes NOTARY PUBLIC Residing in Salt Lake County, Utah My Commission Expires: 5/29/2019 Commission Number 684655 STATE OF NEW YORK ) } ss: COUNTY OF ONTARIO) 1, Matthew J, Hoose, Ontario County Clerk of the Supreme Court within and for the County of Ontario, State of New York, and keeper of the records, files and seal of said County, do hereby certify that the foregoing and annexed is a true and complete copy of the of Judgment as the same appears from the records and files of said Court now remaining in my office and that said Court is a Court of Record, IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said Court at Canandaigua, New York this 31st day of January, 2018. (LS) Matthew J. Hoe Ye ‘County Clerk LU COU ARKO REC OE SEHR RKS EE nbn ree baat anne eg ee een Eee e en ennn eee EEE STATE OP NEW YORK ) dss: COUNTY OF ONTARIO) J, William F. Kocher acting Justice of the Supreme Court in and for the County of Ontario, State of New York, and presiding Acting Justice of the Supreme Court of Ontario County, in said State, do hereby certify that Matthew J. Hoose whose name and genuine signature is subscribed to the foregoing certificate of attestation, now is, and was, at the time of signing and sealing the same, the Ontario County Clerk of the Supreme Court of Ontario County and keeper of the records, files and seal thereof, duly appointed and qualified to act; that full faith and credit are and of right ought to be given to all his official acts as such in all courts of record and elsewhere, and that his said attestation is in due form of law and by the proper officer. Given under my hand this 31st day of January, 2018. WSF bol (Ls) Willidm F. Kocher, Acting Supreme Court Justice HOC EE Eee OEE ERROR EEN EE EE EEA AH ESHA LAER TEESE OEE SE EEEE STATE OF NEW YORK) YSs: COUNTY OF ONTARIO) 1, Matthew J. Hose, Ontario County Clerk of the Supreme Court within and for said County and State do hereby certify that William F. Kocher whose genuine signature appears to the foregoing certificate was at the time of signing the same, Acting Justice of the Supreme Court of Ontario County, State of New York, and presiding Acting Justice of the Supreme Court, Ontario County, in said County and State, duly elected, commissioned and qualified; that full opy franted an Ontagie County, WY = County Clack ~ page 2 of 3 ¥ Dex 98021 11608-2027 SWBCESDESS Fey Coon Ws county Cian Paget or 7 RECEIVED NYSCEF, 12/20/2017 INDEX No. 16856-2017 yED NYSCEP. 22/19/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ONTARIO FVT CAPITAL, LLC Index No, Plaintiffs, JUDGMENT BY CONFESSION ~against- LEGEND VENTURES LLC D/B/A LEGEND SOLAR, MODERN ENERGY/ LEGEND MARKETING / LEGEND MOTOR SPORTS and MATHEW SHANE PERKINS, SHAUN ALLDREDGE, Defendants. ‘Amount Confessed 149,900.00 ‘Amount Paid 541,912.20 Default Amount: $107,987.80 Interest (from 12/01/2017) at 9%: 47929 Auomey's Fees confessed: saasncss [Ola\ COStS hed Costs by Statute (CPLR 3218(b)} uso = at: * 90S: Filing Fee (CPLR 8018(a)} s21090 0 — if toode, Total Costs and Disbursements: 9225.00 “oa, 4 BA by Judgment Total: $135,689.04 : STATE OF NEWYORK —) ATTORNEY'S AFFIRMATION chao Dee Chek COUNTY OF KINGS ) ‘The undersigned, an attorney at law of the State of New York, affirms that he is the attorney of record for plaintiff TVT CAPITAL, LLC herein, and states that the disbursements above specified are correct and true and have been or will necessuily be made or incurred herein and are reasonable in amount and affirms this statement to be true under penalties of pesury. Dated: New York, New York 1219/2017 erandig, Esq. Law Otfides of Jacob Verstandig, PLLC Attorney for Plaintiffudgment Creditor 1459 Bast 13° Steet Brooklyn, New York 11230 (FAVES ONTARIO. COUNTY CLERK 27 PO) TOF WITTE AM pExOHREY 12-2027 NYOCEVADIGD NoNrig Gosly wT = Gowly Ciena = rage? of 2 RECEIVED NYSCEF: 12/20/2027 mupee yo, 326886-2017 NYSCEF DOC NO. > RECEIVED NySCER. 12/19/2027 ON FILING the foregoing Affidavit of Confession of Judgment made by Defendants herein, sworn on 11/22/2017; and upon the Affidavit in Support of Entry of Judgment, sworn on iase2o17, NOW, ON MOTION OF Jacob Verstandig, Esq,, atiomey for Plaintiff TVT CAPITAL, LLG, itis ADJUDGED, thet Plaintiff TVT CAPITAL, LLC having an address of 30 Well Steet Rim 801, New York, NY 10005 have judgment and do recover of LEGEND VENTURES LLC D/B/A LEGEND SOLAR’ MODERN ENERQY/ LEGEND MARKETING / LEGEND MOTOR SPORTS, businesses locuted at 204 PLAYA DELLA ROSITA, WASHINGTON, UT 84780, Defendant MATHEW SHANE PERKINS resides at 1564 § ASPEN WAY, WASHINGTON, UT 84780, and Defendant SHAUN ALLPREDGE resides at 1084 W BROADSTONE CT, WASHINGTON, UT 84780, jotntly and severally, the sum of ‘$107,987.80, plus interest at nine percent (92%) as calculated by the Clerk in the amount of $479.29, plus costs and disbursements as taxed by the Clerk in the amount of $225,00, plus ‘xtorneys" fees in the amount of $26.996.95for a total sum of $1.3S,689,04 and that Plainti(t TVT CAPITAL, LLC shall have execution thereof. aot? Exmert G Mark $. Swan, #3873 SWAN LAW FIRM, PLLC 10808 S. River Front Parkway, Suite 363 South Jordan, UT 84095 ‘Telephone: (801) 736-7222 ark Gi Attorney for Plaintiff a INTHE FIFTH JUDICIAL DISTRICT COURT, E IN AND FOR WASHINGTON COUNTY, ST. GEORGE DEPARTMENT. AFFIDAVIT OF FOREIGN JUDGMENT TVT CAPITAL, LLC | | } Plaintiff, | v | | LEGEND VENTURES LLC DBA LEGEND SOLAR/ MODERN SPORTS/LEGEND ELECTRIC, LLC/SHAMROCK EMPIRE LLC/QUANTUM PRODIGY INC/ ‘THE PERK LLC/SMPS, CONSULTING, LLC and MATHEW Civil No. SHANE PERKINS, SHAUN Judge ALLDREDGI Defendants. STATE OF UTAH ) COUNTY OF SALT LAKE > Mark S. Swan, being first duly sworn under penalty of perjury, testifies and declares as follows 1, That this Affidavit is made pursuant to §78B-5-303 ULC.A. and based upon my personal knowledge 2, Filed herewith is an exemplified copy of a Judgment by Confession duly made and

You might also like