arrow left
arrow right
  • SIGI TEHACHAPI, LLC, A TEXAS LIMITED LIABILITY COMPANY VS CLEARVISTA RANCH LLC, A CALIFORNIA LIMITED LIABILITY COMPANY ET AL26-CV Other Real Property-Civil Unlimited document preview
  • SIGI TEHACHAPI, LLC, A TEXAS LIMITED LIABILITY COMPANY VS CLEARVISTA RANCH LLC, A CALIFORNIA LIMITED LIABILITY COMPANY ET AL26-CV Other Real Property-Civil Unlimited document preview
  • SIGI TEHACHAPI, LLC, A TEXAS LIMITED LIABILITY COMPANY VS CLEARVISTA RANCH LLC, A CALIFORNIA LIMITED LIABILITY COMPANY ET AL26-CV Other Real Property-Civil Unlimited document preview
  • SIGI TEHACHAPI, LLC, A TEXAS LIMITED LIABILITY COMPANY VS CLEARVISTA RANCH LLC, A CALIFORNIA LIMITED LIABILITY COMPANY ET AL26-CV Other Real Property-Civil Unlimited document preview
  • SIGI TEHACHAPI, LLC, A TEXAS LIMITED LIABILITY COMPANY VS CLEARVISTA RANCH LLC, A CALIFORNIA LIMITED LIABILITY COMPANY ET AL26-CV Other Real Property-Civil Unlimited document preview
  • SIGI TEHACHAPI, LLC, A TEXAS LIMITED LIABILITY COMPANY VS CLEARVISTA RANCH LLC, A CALIFORNIA LIMITED LIABILITY COMPANY ET AL26-CV Other Real Property-Civil Unlimited document preview
  • SIGI TEHACHAPI, LLC, A TEXAS LIMITED LIABILITY COMPANY VS CLEARVISTA RANCH LLC, A CALIFORNIA LIMITED LIABILITY COMPANY ET AL26-CV Other Real Property-Civil Unlimited document preview
  • SIGI TEHACHAPI, LLC, A TEXAS LIMITED LIABILITY COMPANY VS CLEARVISTA RANCH LLC, A CALIFORNIA LIMITED LIABILITY COMPANY ET AL26-CV Other Real Property-Civil Unlimited document preview
						
                                

Preview

1 Barry L. Goldner, SBN 107126 R. Jeffrey Warren, SBN 266454 2 KLEIN, DENATALE, GOLDNER, COOPER, ROSENLIEB & KIMBALL, LLP 3 10000 Stockdale Highway, Suite 200 Bakersfield, CA 93311 4 Telephone: 661-395-1000 Facsimile: 661-326-0418 5 Email: bgoldner@kleinlaw.com jwarren@kleinlaw.com 6 Attorneys for Plaintiff SIGI TEHACHAPI, LLC 7 8 9 10 SUPERIOR COURT OF THE STATE OF CALIFORNIA 11 COUNTY OF KERN 12 SIGI TEHACHAPI, LLC, a Texas Limited Case No. BCV-23-103832 13 Liability Company, PLAINTIFF’S COMPENDIUM OF 14 EVIDENCE IN SUPPORT OF Plaintiff, JUDGMENT QUIETING TITLE TO 15 REAL PROPERTY v. 16 Assigned to: Gina M. Cervantes CLEARVISTA RANCH LLC, a California Dept.: L 17 Limited Liability Company; Complaint Filed: 11/13/23 18 CLEARVISTA ENERGY, LLC, a California Limited Liability Company; 19 ALL PERSONS UNKNOWN, CLAIMING BY, Date: March 28, 2024 UNDER, OR THROUGH CLEARVISTA Time: 8:30 a.m. 20 ENERGY, LLC; Dept.: L ALL PERSONS UNKNOWN, CLAIMING ANY 21 LEGAL OR EQUITABLE RIGHT, TITLE, 22 ESTATE, LIEN, OR INTEREST IN THE PROPERTY DESCRIBED IN THE 23 COMPLAINT ADVERSE TO PLAINTIFF’S TITLE, OR ANY CLOUD ON PLAINTIFF’S 24 TITLE THERETO; 25 and DOES 1 through 50, inclusive, 26 27 Defendant. 28 Compendium of Evidence ISO Judgment.docx COMPENDIUM OF EVIDENCE ISO JUDGMENT QUIETING TITLE TO REAL PROPERTY 1 Plaintiff, SIGI TEHACHAPI, LLC submits the following Compendium of Evidence in 2 support of its Judgment Quieting Title to Real Property: 3 4 Tab Description A Grant Deed whereby Willow Springs of Tehachapi, LLC, conveyed the Property 5 to Pannon 6 B EFI Deed of Trust C Grant Deed whereby Pannon conveyed the Property to Clearvista Ranch 7 D Statement of Information filed with the California Secretary of State, identifying Mr. Mladenovic as Pannon’s Chief Executive Officer 8 E Clearvista Ranch’s Articles of Organization filed with the California Secretary of 9 State, identifying Mr. Mladenovic as Clearvista Ranch’s sole manager F Printout of the California Secretary of State’s website reflecting Clearvista Ranch’s 10 Franchise Tax Board suspension G Recorded memoranda of leases identifying Petar Mladenovic as the manager and 11 signatory for Clearvista H Recorded memoranda of leases identifying Petar Mladenovic as the manager and 12 signatory for Clearvista Energy 13 I Printout of the California Secretary of State’s website reflecting Clearvista Ranch’s Secretary of State and Franchise Tax Board suspensions 14 J Notice of Default and Election to Sell Under Deed of Trust K Notice of Trustee’s Sale 15 L Trustee’s Deed Upon Sale 16 M Involuntary Petition initiating the bankruptcy proceedings N EFI Bankruptcy Trustee’s Ex Parte Motion for Order Regarding: (1) Sale of 17 Interests in Real Property (226 Acres, Tehachapi, CA) Free and Clear of Liens or Interests; (2) Payment of Closing Costs Including Brokerage Commissions, etc., 18 O Order Regarding: (1) Sale of Interests in Real Property (226 Acres, Tehachapi, CA) 19 Free and Clear of Liens or Interests; (2) Payment of Closing Costs Including Brokerage Commissions, etc. 20 P Quitclaim Deed transferring the Property to Plaintiff Q Initial Preliminary Title Report 21 22 23 Dated: March 11, 2024 24 ___________________________________ HON. GINA M. CERVANTES 25 JUDGE OF THE SUPERIOR COURT 26 27 28 2 Compendium of Evidence ISO Judgment.docx COMPENDIUM OF EVIDENCE ISO JUDGMENT QUIETING TITLE TO REAL PROPERTY Exhibit A Branch :FC4 User :DELA KERN, CA Document:DD 2006.14997 Page:1 of 4 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:DD 2006.14997 Page:2 of 4 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:DD 2006.14997 Page:3 of 4 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:DD 2006.14997 Page:4 of 4 Printed on:9/25/2023 4:04 PM Exhibit B Branch :FC4 User :DELA KERN, CA Document:TD 2006.14998 Page:1 of 10 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:TD 2006.14998 Page:2 of 10 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:TD 2006.14998 Page:3 of 10 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:TD 2006.14998 Page:4 of 10 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:TD 2006.14998 Page:5 of 10 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:TD 2006.14998 Page:6 of 10 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:TD 2006.14998 Page:7 of 10 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:TD 2006.14998 Page:8 of 10 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:TD 2006.14998 Page:9 of 10 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:TD 2006.14998 Page:10 of 10 Printed on:9/25/2023 4:04 PM Exhibit C Branch :FC4 User :DELA KERN, CA Document:DD 2006.190529 Page:1 of 2 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:DD 2006.190529 Page:2 of 2 Printed on:9/25/2023 4:04 PM Exhibit D Exhibit E Exhibit F 3/4/24, 6:20 PM Search | California Secretary of State California Login Secretary of State Business UCC Home CLEARVISTA RANCH LLC (200620510077) Business Search Search The California Business Search Forms provides access to available Request Certificate information for corporations, limited liability companies and Initial Filing Date 07/24/2006 limited partnerships of record with Help Status Suspended - FTB the California Secretary of State, with free PDF copies of over 17 million Standing - SOS Good imaged business entity documents, Standing - FTB Not Good including the most recent imaged Statements of Information filed for Standing - Agent Good Corporations and Limited Liability Standing - VCFCF Good Companies. Inactive Date 10/01/2015 Currently, information for Limited Formed In CALIFORNIA Liability Partnerships (e.g. law firms, Entity Type Limited Liability Company - architecture firms, engineering firms, CA public accountancy firms, and land Principal Address 19234 CALIFA STREET survey firms), General Partnerships, TARZANA, CA 91356 and other entity types are not Mailing Address N/A contained in the California Business Search. If you wish to obtain ! Statement of 07/31/2016 Info Due Date information about LLPs and GPs, submit a Business Entities Order Agent Individual PETAR MLADENOVIC paper form to request copies of filings 19234 CALIFA STREET for these entity types. Note: This TARZANA, CA 91356 search is not intended to serve as a name reservation search. To reserve an entity name, select Forms on the left panel and select Entity Name Reservation ? Corporation, LLC, LP. View History Request Access Basic Search A Basic search can be performed using an entity name or entity number. When conducting a search by an entity number, where applicable, remove "C" from the entity number. Note, a basic search will search only ACTIVE entities (Corporations, Limited Liability Companies, Limited Partnerships, Cooperatives, Name Reservations, Foreign Name Reservations, Unincorporated Common Interest Developments, and Out of State Associations). The basic search performs a contains ? keyword? search. The Advanced search allows for a ?starts with? © 2024 filter. To search CA Secretary entities that have of State Skip to main content a status other than active or to https://bizfileonline.sos.ca.gov/search/business 1/3 3/4/24, 6:20 PM Search | California Secretary of State refine search criteria, use the California Advanced search feature. Secretary of State Business UCC Advanced Search Home CLEARVISTA RANCH LLC (200620510077) An Advanced search is required when searching for publicly traded Search disclosure information or a status other than active. An Advanced search allows for Request Forms Certificate searching by specific entity types (e.g., Nonprofit Mutual Benefit Corporation) or by entity groups Initial Filing Date 07/24/2006 Help (e.g., All Corporations) as well as Status Suspended - FTB searching by ?begins with? specific search criteria. Standing - SOS Good Standing - FTB Not Good Disclaimer: Search results are limited Standing - Agent Good to the 500 entities closest matching the entered search criteria. If your Standing - VCFCF Good desired search result is not found Inactive Date 10/01/2015 within the 500 entities provided, Formed In CALIFORNIA please refine the search criteria using the Advanced search function for Entity Type Limited Liability Company - CA additional results/entities. The California Business Search is updated Principal Address 19234 CALIFA STREET TARZANA, CA 91356 as documents are approved. The data provided is not a complete or certified Mailing Address N/A record. ! Statement of 07/31/2016 Info Due Date Although every attempt has been Agent Individual made to ensure that the information PETAR MLADENOVIC contained in the database is accurate, 19234 CALIFA STREET TARZANA, CA 91356 the Secretary of State's office is not responsible for any loss, consequence, or damage resulting directly or indirectly from reliance on the accuracy, reliability, or timeliness of View History Request Access the information that is provided. All such information is provided "as is." To order certified copies or certificates of status, (1) locate an entity using the search; (2)select Request Certificate in the right-hand detail drawer; and (3) complete your request online. clearvista ranch  Advanced Results: 1 Entity Initial Entity Formed Filing Status Agent Information Date Type In © 2024 Skip CA Secretary to main contentof State https://bizfileonline.sos.ca.gov/search/business 2/3 3/4/24, 6:20 PM Search | California Secretary of State California Entity Initial Status Entity Formed Agent Secretary of State Business Information UCCFiling Type In Date Home CLEARVISTA Limited RANCH LLC CLEARVISTA (200620510077) Suspended Liability PETAR RANCH LLC  07/24/2006 - FTB Company CALIFORNIA MLADENOVIC (200620510077) - CA Search Request Forms Certificate Initial Filing Date 07/24/2006 Help Status Suspended - FTB Standing - SOS Good Standing - FTB Not Good Standing - Agent Good Standing - VCFCF Good Inactive Date 10/01/2015 Formed In CALIFORNIA Entity Type Limited Liability Company - CA Principal Address 19234 CALIFA STREET TARZANA, CA 91356 Mailing Address N/A ! Statement of 07/31/2016 Info Due Date Agent Individual PETAR MLADENOVIC 19234 CALIFA STREET TARZANA, CA 91356 View History Request Access © 2024 CA Secretary of State https://bizfileonline.sos.ca.gov/search/business 3/3 Exhibit G Branch :FC4 User :DELA KERN, CA Document:LS 2014.74624 Page:1 of 5 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:LS 2014.74624 Page:2 of 5 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:LS 2014.74624 Page:3 of 5 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:LS 2014.74624 Page:4 of 5 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:LS 2014.74624 Page:5 of 5 Printed on:9/25/2023 4:04 PM Exhibit H Branch :FC4 User :DELA KERN, CA Document:LS 2014.74623 Page:1 of 5 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:LS 2014.74623 Page:2 of 5 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:LS 2014.74623 Page:3 of 5 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:LS 2014.74623 Page:4 of 5 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:LS 2014.74623 Page:5 of 5 Printed on:9/25/2023 4:04 PM Exhibit I 3/4/24, 6:24 PM Search | California Secretary of State California Login Secretary of State Business UCC Home CLEARVISTA ENERGY, LLC (201306510387) Business Search Search The California Business Search Forms provides access to available Request Certificate information for corporations, limited liability companies and Initial Filing Date 03/06/2013 Help limited partnerships of record with the California Secretary of Status Suspended - FTB/SOS State, with free PDF copies of Standing - SOS Not Good over 17 million imaged business Standing - FTB Not Good entity documents, including the most recent imaged Statements of Standing - Agent Good Information filed for Corporations Standing - VCFCF Good and Limited Liability Companies. Inactive Date 06/09/2017 Currently, information for Limited Formed In CALIFORNIA Liability Partnerships (e.g. law Entity Type Limited Liability Company - firms, architecture firms, CA engineering firms, public Principal Address 649 MISSION ST 5TH FL accountancy firms, and land SAN FRANCISCO, CA 94105 survey firms), General Mailing Address 649 MISSION ST 5TH FL Partnerships, and other entity SAN FRANCISCO,CA94105 types are not contained in the ! Statement of 03/31/2015 California Business Search. If you Info Due Date wish to obtain information about Agent Individual LLPs and GPs, submit a Business TROY HELMING Entities Order paper form to 649 MISSION ST 5TH FL request copies of filings for these SAN FRANCISCO, CA 94105 entity types. Note: This search is not intended to serve as a name reservation search. To reserve an entity name, select Forms on the View History Request Access left panel and select Entity Name Reservation ? Corporation, LLC, LP. Basic Search A Basic search can be performed using an entity name or entity number. When conducting a search by an entity number, where applicable, remove "C" from the entity number. Note, a basic search will search only ACTIVE entities (Corporations, Limited Liability Companies, Limited Partnerships, Cooperatives, © 2024 Skip CA Secretary Name to main of State Foreign Reservations, content https://bizfileonline.sos.ca.gov/search/business 1/3 3/4/24, 6:24 PM Search | California Secretary of State Name Reservations, California Unincorporated Common Secretary of State Business UCC and Interest Developments, Out of State Associations). The basic search performs a Home contains ?keyword? search. CLEARVISTA ENERGY, LLC The Advanced search allows (201306510387) for a ?starts with? filter. To search entities that have a Search status other than active or to refine search criteria, use the Advanced search feature. Request Forms Certificate Advanced Search Initial Filing Date 03/06/2013 Help Status Suspended - FTB/SOS An Advanced search is required when searching for Standing - SOS Not Good publicly traded disclosure Standing - FTB Not Good information or a status other than active. Standing - Agent Good An Advanced search allows Standing - VCFCF Good for searching by specific entity Inactive Date 06/09/2017 types (e.g., Nonprofit Mutual Benefit Corporation) or by Formed In CALIFORNIA entity groups (e.g., All Entity Type Limited Liability Company - Corporations) as well as CA searching by ?begins with? specific search criteria. Principal Address 649 MISSION ST 5TH FL SAN FRANCISCO, CA 94105 Mailing Address 649 MISSION ST 5TH FL Disclaimer: Search results are SAN FRANCISCO,CA94105 limited to the 500 entities closest matching the entered search ! Statement of 03/31/2015 Info Due Date criteria. If your desired search result is not found within the 500 Agent Individual TROY HELMING entities provided, please refine the 649 MISSION ST 5TH FL search criteria using the Advanced SAN FRANCISCO, CA 94105 search function for additional results/entities. The California Business Search is updated as documents are approved. The View History Request Access data provided is not a complete or certified record. Although every attempt has been made to ensure that the information contained in the database is accurate, the Secretary of State's office is not responsible for any loss, consequence, or damage resulting directly or indirectly from reliance on the accuracy, reliability, or timeliness of the information that is provided. All such information is provided "as is." To order certified copies or certificates of status, (1) locate an entity using © the Skip2024 CA Secretary tosearch; main of State (2)select content Request https://bizfileonline.sos.ca.gov/search/business 2/3 3/4/24, 6:24 PM Search | California Secretary of State Certificate in the right-hand detail California drawer; and (3) complete your Secretary of State Business request online. UCC Home CLEARVISTA ENERGY, LLC clearvista ene  (201306510387) Search Advanced Results: 1 Request Forms Certificate Entity Initial Entity Formed Filing Status Agent Information Date Initial FilingType Date In 03/06/2013 Help Status Suspended - FTB/SOS StandingLimited - SOS Not Good CLEARVISTA Suspended Liability TROY ENERGY, LLC  03/06/2013 StandingCompany - FTB/SOS CALIFORNIA - FTB Not Good HELMING (201306510387) - CA Standing - Agent Good Standing - VCFCF Good Inactive Date 06/09/2017 Formed In CALIFORNIA Entity Type Limited Liability Company - CA Principal Address 649 MISSION ST 5TH FL SAN FRANCISCO, CA 94105 Mailing Address 649 MISSION ST 5TH FL SAN FRANCISCO,CA94105 ! Statement of 03/31/2015 Info Due Date Agent Individual TROY HELMING 649 MISSION ST 5TH FL SAN FRANCISCO, CA 94105 View History Request Access © 2024 CA Secretary of State https://bizfileonline.sos.ca.gov/search/business 3/3 Exhibit J Branch :FC4 User :DELA KERN, CA Document:ND 2014.10319 Page:1 of 5 Printed on:9/26/2023 7:25 AM Branch :FC4 User :DELA KERN, CA Document:ND 2014.10319 Page:2 of 5 Printed on:9/26/2023 7:25 AM Branch :FC4 User :DELA KERN, CA Document:ND 2014.10319 Page:3 of 5 Printed on:9/26/2023 7:25 AM Branch :FC4 User :DELA KERN, CA Document:ND 2014.10319 Page:4 of 5 Printed on:9/26/2023 7:25 AM Branch :FC4 User :DELA KERN, CA Document:ND 2014.10319 Page:5 of 5 Printed on:9/26/2023 7:25 AM Exhibit K Branch :FC4 User :DELA KERN, CA Document:NT 2014.46874 Page:1 of 2 Printed on:9/26/2023 7:25 AM Branch :FC4 User :DELA KERN, CA Document:NT 2014.46874 Page:2 of 2 Printed on:9/26/2023 7:25 AM Exhibit L Branch :FC4 User :DELA KERN, CA Document:FD 2015.17214 Page:1 of 3 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:FD 2015.17214 Page:2 of 3 Printed on:9/25/2023 4:04 PM Branch :FC4 User :DELA KERN, CA Document:FD 2015.17214 Page:3 of 3 Printed on:9/25/2023 4:04 PM Exhibit M Case 9:08-bk-11457-DS Doc 1-1 Filed 06/25/08 Entered 06/25/08 14:38:05 Desc Involuntary Petition Page 1 of 3 Case 9:08-bk-11457-DS Doc 1-1 Filed 06/25/08 Entered 06/25/08 14:38:05 Desc Involuntary Petition Page 2 of 3 Case 9:08-bk-11457-DS Doc 1-1 Filed 06/25/08 Entered 06/25/08 14:38:05 Desc Involuntary Petition Page 3 of 3 Exhibit N Case 9:08-bk-11457-DS Doc 3613 Filed 02/22/16 Entered 02/22/16 13:42:50 Desc Main Document Page 1 of 10 1 Robert B. Orgel (CA Bar No. 101875) Jeffrey L. Kandel (CA Bar No. 115832) 2 Cia H. Mackle (admitted pro hac vice) PACHULSKI STANG ZIEHL & JONES LLP 3 10100 Santa Monica Blvd., 13th Floor Los Angeles, California 90067-4003 4 Telephone: 310/277-6910 Facsimile: 310/201-0760 5 Email: jkandel@pszjlaw.com Attorneys for Thomas P. Jeremiassen, EFI Trustee 6 7 UNITED STATES BANKRUPTCY COURT 8 CENTRAL DISTRICT OF CALIFORNIA 9 NORTHERN DIVISION 10 In re: Case No.: 9:08-bk-11457-PC 11 ESTATE FINANCIAL, INC., Chapter 11 P ACHULSKI S TANG Z IEHL & J ONES LLP 12 Debtor. EX PARTE MOTION FOR ORDER LOS ANGELES, CALIFORNIA 13 REGARDING: ATTORNEYS AT LAW 14 (1) SALE OF INTERESTS IN REAL PROPERTY (226 Acres, Tehachapi, CA) FREE 15 AND CLEAR OF LIENS OR INTERESTS; 16 (2) PAYMENT OF CLOSING COSTS INCLUDING BROKERAGE COMMISSIONS; 17 18 (3) PARTIAL REIMBURSEMENT OF PREPETITION AND POSTPETITION 19 ADVANCES; AND 20 (4) PROVISION OF UNSECURED CLAIMS FOR SUBJECT INVESTORS 21 (LOAN B575-05) 22 23 [No Hearing Required] 24 By this ex parte motion (the “Ex Parte Motion”), Thomas P. Jeremiassen (the “EFI Trustee”), 25 the duly appointed chapter 11 trustee for debtor Estate Financial, Inc. (“EFI”), hereby seeks entry of 26 an order (the “Order”) authorizing the EFI Trustee to sell the real property that is the subject of this