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