arrow left
arrow right
  • BIG WASHINGTON, LLC VS  FRY  ET AL26-CV Other Real Property-Civil Unlimited document preview
  • BIG WASHINGTON, LLC VS  FRY  ET AL26-CV Other Real Property-Civil Unlimited document preview
  • BIG WASHINGTON, LLC VS  FRY  ET AL26-CV Other Real Property-Civil Unlimited document preview
  • BIG WASHINGTON, LLC VS  FRY  ET AL26-CV Other Real Property-Civil Unlimited document preview
						
                                

Preview

1 William L. Alexander (State Bar Number 126607) Elizabeth Estrada (State Bar Number 232302) 2 Alexander & Associates, PLC 3 1925 G Street Bakersfield, CA 93301 4 Phone: (661) 316-7888 Email: walexander@alexander-law.com; service@alexander-law.com 5 6 Attorneys for Defendants, Thomas H. Fry and Ruth M. Fry as Trustees of the T & R Fry Family Trust 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF KERN – METROPOLITAN DIVISION 10 BIG WASHINGTON, LLC, a California ) Case No. BCV-17-102341 BCB Limited Liability Company, ) 11 ) DEFENDANTS’ FIRST AMENDED Plaintiff, ) EXHIBIT LIST 12 ) 13 vs. ) ) Assigned to: Hon. Bernard C. Barmann, Jr. 14 BENHONG (AMERICA) RECYCLING CO. ) Div.: H LTD, a California Limited Liability Company; ) Trial date: December 5, 2022 15 ) Time: 9:00 a.m. and THOMAS H. FRY and RUTH M. FRY as 16 Trustees of the T & R FRY FAMILY TRUST; ) and DOES 1 – 100, inclusive, ) Complaint Filed: October 6, 2017 17 ) Defendants. ) 18 ) 19 ) 20 Defendants, Thomas H. Fry and Ruth M. Fry as Trustees of the T&R Fry Family Trust, 21 respectfully submit the attached amended list of exhibits to be marked as an exhibit and introduced 22 into evidence at the time of trial in this matter. Defendants also reserve the right to rely on all 23 depositions, all deposition exhibits, pleadings, and discovery responses. 24 25 Dated: November 29, 2022 ALEXANDER & ASSOCIATES 26 27 By: /s/ Elizabeth Estrada /s/ ELIZABETH ESTRADA 28 Attorneys for Defendants 1 Alexander & Associates Attorneys at Law 1925 G Street Bakersfield, CA 93301 (661) 316-7888 DEFENDANTS’ AMENDED WITNESS LIST Exh. No. Document Description 201 October 28, 2011 Lease Agreement 202 Lease Agreement Amendment No. 1 203 July 10, 2015 Agreement for Sale of Agricultural Plastics 204 December 7, 2015 Letter of Intent to Purchase 205 December 11, 2015 Unlawful Detainer Judgment 206 December 29, 2015 Purchase and Escrow Instructions 207 December 30, 2015 First Amendment for Sale of Agricultural Plastics 208 January 13, 2016 Email Trail Between T. Mizote and J. Marshall 209 May 11, 2016 Notice of Right to Reclaim Abandoned Property 210 November 27, 2016 Offer, Agreement and Escrow Instructions 211 2016 Email Trail Between T. Mizote and C. Smith 212 Special Interrogatories, Set One, Propounded to Big Washington, LLC 213 Big Washington, LLC's Responses to Special Interrogatories, Set One 214 Requests for Admissions, Set One, Propounded to Big Washinton, LLC 215 Big Washington, LLC's Responses to Requests for Admissions, Set One 216 Declaration of Ben Eilenberg Dated 11/3/2020 217 Declaration of Ben Eilenberg Dated 10/6/2021 218 Declaration of Ben Eilenberg Dated 12/7/2021 219 Declaration of Ben Eilenberg Dated 4/13/2022 220 Checks from Fry to Calcot 221 April 7, 2015 Letter to Fry From Calcot