AGK Sierra de Montserrat, L.P. v. Comerica Bank

Filing 84

FINAL PRETRIAL ORDER signed by Chief District Judge Kimberly J. Mueller on 1/25/22 SETTING the Bench Trial for 4/26/2022 at 09:00 AM in Courtroom 3 (KJM) before Chief District Judge Kimberly J. Mueller. Trial is anticipated to last three to five days. (Kastilahn, A)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 FOR THE EASTERN DISTRICT OF CALIFORNIA 10 11 AGK Sierra de Montserrat, L.P., 12 Plaintiff, 13 14 No. 2:15-cv-01280-KJM-DB FINAL PRETRIAL ORDER v. Comerica Bank, et al., 15 Defendants. 16 17 On January 20, 2022, the court conducted a final pretrial conference. Timothy J. Gorry 18 appeared for plaintiff AGK Sierra de Montserrat. Frank Perrott appeared for defendant Comerica 19 Bank. After hearing, and good cause appearing, the court makes the following findings and 20 orders: 21 JURISDICTION AND VENUE 22 This court has subject matter jurisdiction based on 28 U.S.C. § 1331. This district and 23 Sacramento in particular is an appropriate venue because the alleged events occurred within this 24 district and the geographic area served by the Sacramento courthouse. The parties do not contest 25 this court’s jurisdiction or venue 26 JURY / NON-JURY 27 This matter will be tried as a bench trial. 1 1 UNDISPUTED FACTS 2 3 The court accepts the parties’ stipulation to the following agreed-upon undisputed facts: 1. 4 5 In 2005, Westwood Montserrat, Ltd. ("Westwood") began developing a residential subdivision located in Loomis, California, commonly known as Sierra de Montserrat. 2. 6 As the developer, Westwood recorded a Declaration Of Covenants, Conditions and Restrictions for Sierra de Montserrat (the "CC&Rs"). 7 3. The CC&Rs reserved certain rights for Westwood as the development's "Declarant.” 8 4. To develop the property, Westwood borrowed money from Comerica. 9 5. The loan was secured by a Construction Trust Deed with Assignment of Rents, Security 10 11 Agreement and Fixture Filing (the "Trust Deed"). 6. 12 The Trust Deed, among other things, assigned to Comerica certain rights in the Development in the event of Westwood's default. 13 7. Westwood defaulted on its loan obligations to Comerica. 14 8. Just days before the foreclosure sale, Westwood recorded a Supplemental Declaration 15 Regarding Construction Obligation and Memorandum of Repurchase Rights (the 16 "Supplemental Declaration"), which purportedly granted Westwood additional rights and 17 benefits as the Declarant. 18 9. 19 20 nonjudicial foreclosure pursuant to the Trust Deed. 10. 21 22 On November 6, 2009, Comerica acquired 51 lots in Sierra de Montserrat following a On March 19, 2010, Don Murphy, on behalf of Angelo Gordon and Kinetic, made a written offer to purchase 51 lots in Sierra de Montserrat through a written letter. 11. Keith Maruska was the main point of contact for Comerica during the negotiation of a 23 Purchase And Sale Agreement And Joint Escrow Instructions, dated May 17, 2010 24 (“PSA”). 25 12. During the time period relevant to this lawsuit, Keith Maruska was a manager in 26 Comerica’s California ORE Department - Western Market, a part of Comerica’s Special 27 Assets Group. 28 ///// 2 1 13. 2 In late March or early April 2010, at Keith Maruska’s direction, Comerica’s attorneys prepared the initial draft of the PSA. 3 14. Don Murphy is a principal of Kinetic. 4 15. Nader Pakfar acted as counsel for AGK, Angelo Gordon, and Kinetic in their negotiations 5 6 with Comerica. 16. 7 8 negotiations with Comerica. 17. 9 10 18. 19. First American assigned Arah Tresler, an Escrow Specialist, to assist AGK and Comerica with the transaction. 20. 15 16 Steve Chamberlain acted as Comerica’s real estate agent for the sale of Comerica’s lots in the Development. 13 14 Francis Ferrer acted as inside counsel for Comerica in its negotiations with AGK, Angelo Gordon, and Kinetic. 11 12 Alvin Galstian acted as counsel for AGK, Angelo Gordon, and Kinetic in their After Angelo Gordon and Kinetic submitted the LOI to Comerica, the parties began negotiating the PSA. 21. 17 On May 17, 2010, Angelo Gordon Real Estate, Inc. (“AGRE”), on the one hand, and Comerica, on the other, entered into the PSA. 18 22. On June 16, 2010, AGRE and Comerica entered into the First Amendment of the PSA. 19 23. On June 18, 2010, AGRE and Comerica entered into the Second Amendment of the PSA. 20 24. On June 25, 2010, AGRE and Comerica entered into the Third Amendment of the PSA. 21 25. Kinetic and Angelo Gordon created a special purpose entity, AGK, to acquire 51 lots in 22 the Development from Comerica. 23 26. AGRE assigned its interest in the PSA to AGK. 24 27. On June 30, 2010, Keith Maruska executed a written Assignment of Declarants Rights 25 (the “Assignment”). 26 28. 27 ///// 28 First American Title Company recorded the Assignment. ///// 3 1 29. On April 17, 2015, AGK made written demand to Comerica to indemnify AGK for 2 lawsuits Westwood filed against AGK and to pay for the attorneys’ fees and expenses 3 AGK incurred in defense of those actions. 4 30. 5 6 On or about April 24, 2015, Comerica sent a written response indicating that Comerica would not indemnify AGK, as AGK had demanded. 31. Comerica has not paid any money to AGK, at any time, in response to AGK’s demand 7 that Comerica indemnify AGK. 8 FACTS RESOLVED BY PLEADINGS 9 The following facts are undisputed, and the court accepts the parties’ stipulation that these facts 10 are established for the purposes of trial without the need to further elicit such fact through 11 testimony or documentary evidence: 12 32. Comerica’s Answer [Docket No. 5], ¶19, admits Comerica “refuses to indemnify AGK 13 from and against claims and causes of action asserted by Westwood against AGK in both 14 lawsuits brought by Westwood in the Superior Court of the State of California.” 15 33. Comerica’s Answer [Docket No. 5], ¶23, admits “AGK and Comerica entered into a 16 written indemnification agreement by and through the Assignment [the Assignment of 17 Declarants Rights attached to the Complaint as Exhibit A].” Although Comerica agrees 18 that its execution of the Assignment containing an indemnity provision in favor of AGK is 19 an established fact, Comerica intends to offer further testimonial and documentary 20 evidence of the facts and circumstances surrounding the execution of the Assignment in 21 support of its affirmative defenses based on failure of consideration and mistake of fact 22 and as extrinsic evidence regarding the meaning of the indemnity provision. 23 DISPUTED FACTUAL ISSUES 24 The following factual issues are disputed: 25 1. The nature, extent, scope, and effect of any communications between Comerica, on the one 26 hand, and AGK, Angelo Gordon Real Estate, Inc. and/or Kinetic Homes, on the other hand, 27 concerning the Assignment of Declarants Rights. 28 ///// 4 1 2. The nature, extent, scope, and effect of any communications between Comerica, on the one 2 hand, and AGK, Angelo Gordon Real Estate, Inc. and/or Kinetic Homes, on the other hand, 3 about whether Comerica would agree to indemnify AGK, Angelo Gordon Real Estate, Inc. 4 and/or Kinetic Homes from claims brought by Westwood Montserrat, L.P. 5 3. The nature, extent, scope, and effect of any communications between Comerica, AGK, 6 Angelo Gordon Real Estate, Inc., and/or Kinetic Homes, their attorneys, and other parties 7 involved in the purchase and sale of the real property that is the subject of this action, 8 including, without limitation, representatives of First American Title Company (the title 9 company) and VierraMoore, Inc. (a subdivision consultant). 10 11 12 13 14 15 16 17 18 4. The nature, basis and scope of the claims and allegations made by Westwood in certain lawsuits it brought against AGK. 5. The date that AGK first incurred any loss or liability in connection with the claims for which AGK seeks indemnity in this action. 6. The factual elements underpinning Comerica’s affirmative defense of unilateral mistake of fact, including whether such mistake was caused by AGK. SPECIAL FACTUAL INFORMATION FOR ACTION INVOLVING CONTRACT The parties have provided the following information as provided by Eastern District Local 19 Rule 281(b)(6)(iii), as AGK’s claims are based on a contract between the parties: 20 1. The contractual obligations at issue are contained in the Assignment. Comerica’s assignment 21 of its declarant’s rights was required by a broader agreement between the parties, the terms of 22 which are embodied in the PSA, as amended. 23 2. The contract at issue is written. 24 3. AGK alleges that Comerica breached the contract by failing and refusing to indemnify AGK 25 under the terms of the Assignment Of Declarants Rights in connection with two lawsuits that 26 Westwood Montserrat L.P. brought against AGK in which Westwood Montserrat’s claims 27 were based, at least in part, on the theory that Westwood Montserrat remained the Declarant 28 of the Sierra de Montserrat development and that Comerica was never the Declarant. More 5 1 specifically, AGK alleges that, through the lawsuits, Westwood Montserrat claimed : (a) AGK 2 was liable to Westwood Montserrat for Comerica’s attempts to act as Sierra de Montserrat’s 3 Declarant by, among other things, rescinding the Supplemental Declaration; (b) AGK was 4 liable to Westwood Montserrat for refusing to allow Westwood Montserrat, as the 5 development’s Declarant, to repurchase AGK-owned lots in Sierra de Montserrat as provided 6 for in the Supplemental Declaration Westwood Montserrat recorded before the foreclosure, 7 despite that Comerica’s exercise of its then-held Declarant right to rescind the Supplemental 8 Declaration; and (c) AGK is liable for a civil conspiracy with Comerica designed to deprive 9 Westwood Montserrat of its Declarant rights based on, among other things, Comerica’s public 10 claims that it had acquired Declarant rights for Sierra de Montserrat, Comerica’s recordation 11 of the Assignment and Comerica’s rescission of the Supplemental Declaration Westwood 12 Montserrat had recorded. 13 4. Comerica alleges that it is entitled to partial rescission of the Assignment because its consent 14 15 to the indemnity provision was given by mistake. 5. Comerica alleges that AGK’s breach of contract claims are barred by the statutes of 16 limitation, because AGK incurred loss or liability in connection with the claims for which 17 AGK seeks indemnity in this action more than four years prior to the filing of its complaint. 18 6. Neither party has alleged a claim or defense of estoppel or waiver. 19 7. AGK seeks the following relief: (a) monetary damages in an amount of at least $3,231,115; 20 and (b) a judicial declaration confirming that Comerica has a contractual obligation pursuant 21 to the Assignment to indemnify AGK against any loss, liability, claims, or causes of action 22 arising out of Comerica’s position as “Declarant” under the Sierra de Montserrat CC&Rs that 23 accrued before the date of the Assignment. AGK believes the declaration is necessary, as at 24 least one of Westwood’s lawsuits against AGK is ongoing and Westwood has recently 25 threated additional litigation against AGK. 26 8. Comerica disputes that AGK is entitled to a judicial declaration regarding the parties’ rights 27 28 and responsibilities with respect to any prospective claims or litigation. Comerica is unaware ///// 6 1 of any “threatened additional litigation against AGK,” and any such ongoing lawsuits or 2 litigation have not been the subject of this action or any of the discovery herein. 3 9. AGK’s measure of damages stems from the amounts of attorneys’ fees and costs it spent 4 defending against claims Westwood Montserrat, L.P. brought against AGK in various actions 5 where the claims and allegations arose from Westwood’s assertion that Comerica did not 6 obtain the Declarant rights through foreclosure (specifically, Placer County Superior Court 7 Case Nos. SCV0029131 and SCV0032447). AGK’s itemization of these amounts is as 8 follows: (a) attorneys’ fees and costs incurred in Case No. SCV0029131, in the amount of at 9 least $1,000,311; and (b) attorneys’ fees and costs incurred in Case No. SCV0032447, in the 10 amount of at least $1,377,346. AGK take the position those damages continue to accrue, as 11 litigation is ongoing in Case No. SCV0032447. 12 Also, as part of its damages, AGK asserts that it is entitled to recoup the costs of litigating 13 against Comerica in this action, which was a necessary consequence of Comerica’s refusal to 14 provide indemnification. AGK calculates the amount of those damages as at least $853,458, 15 and says this component of AGK’s damages continues to accrue as litigation continues. 16 10. Comerica disputes that AGK is entitled to recover the attorneys’ fees and costs it incurred 17 18 19 prosecuting its indemnity claim against Comerica as damages. DISPUTED EVIDENTIARY ISSUES The parties do not anticipate any unique or unusually complex evidentiary issues at this 20 time and therefore do not plan to file any motions in limine with one possible exception related to 21 bifurcation as noted below. 22 RELIEF SOUGHT 23 Plaintiff seeks monetary damages in an amount of at least $3,231,115. 24 Plaintiff also seeks a judicial declaration confirming that Comerica has a contractual 25 obligation pursuant to the Assignment to indemnify AGK against any loss, liability, claims, or 26 causes of action arising out of Comerica’s position as “Declarant” under the Sierra de Montserrat 27 CC&Rs that accrued before the date of the Assignment. 28 Defendant seeks judgment in its favor. 7 1 2 POINTS OF LAW The parties have alerted the court to legal disputes in their joint pretrial statement. Trial 3 briefs addressing these points more completely shall be filed with this court no later than seven 4 days prior to the date of trial in accordance with Local Rule 285. 5 ABANDONED ISSUES 6 7 8 9 10 No issues or defenses have been abandoned by parties. WITNESSES Plaintiff’s and Defendant’s witnesses are both listed in Joint Exhibit A. Each party may call any witnesses designated by the other. A. 11 The court will not permit any other witness to testify unless: (1) The party offering the witness demonstrates that the witness is for the 12 purpose of rebutting evidence that could not be reasonably anticipated at 13 the pretrial conference, or 14 (2) 15 16 The witness was discovered after the pretrial conference and the proffering party makes the showing required in “B,” below. B. Upon the post pretrial discovery of any witness a party wishes to present at trial, 17 the party shall promptly inform the court and opposing parties of the existence of 18 the unlisted witnesses so the court may consider whether the witnesses shall be 19 permitted to testify at trial. The witnesses will not be permitted unless: 20 (1) 21 22 The witness could not reasonably have been discovered prior to the discovery cutoff; (2) 23 The court and opposing parties were promptly notified upon discovery of the witness; 24 (3) If time permitted, the party proffered the witness for deposition; and 25 (4) If time did not permit, a reasonable summary of the witness’s testimony 26 was provided to opposing parties. 8 1 EXHIBITS, SCHEDULES AND SUMMARIES 2 Plaintiff’s and Defendant’s exhibits are listed in Joint Exhibit List B. The parties are 3 ordered to provide a supplemental exhibit list within two weeks of the depositions of Louis 4 Friedel and Frances Ferrer as allowed below. The parties stipulate that the email 5 communications that are separately listed in the parties’ Joint Exhibit List are authentic and were 6 transmitted on or about the date and time reflected in the emails. At trial, Joint Exhibits shall be 7 identified as JX and listed numerically, e.g., JX-1, JX-2. 8 All exhibits must be premarked. 9 The parties must prepare exhibit binders for use by the court at trial, with a side tab 10 identifying each exhibit in accordance with the specifications above. Each binder shall have an 11 identification label on the front and spine. 12 13 The parties must exchange exhibits no later than twenty-eight days before trial. Any written objections to exhibits are due no later than fourteen days before trial. 14 A. The court will not admit exhibits other than those identified on the exhibit lists 15 referenced above unless: 16 1. The party proffering the exhibit demonstrates that the exhibit is for the 17 purpose of rebutting evidence that could not have been reasonably 18 anticipated, or 19 2. 20 The exhibit was discovered after the issuance of this order and the proffering party makes the showing required in Paragraph “B,” below. 21 B. Upon the discovery of exhibits after the discovery cutoff, a party shall promptly 22 inform the court and opposing parties of the existence of such exhibits so that the 23 court may consider their admissibility at trial. The exhibits will not be received 24 unless the proffering party demonstrates: 25 1. The exhibits could not reasonably have been discovered earlier; 26 2. The court and the opposing parties were promptly informed of their 27 28 existence; and ///// 9 1 3. The proffering party forwarded a copy of the exhibits (if physically 2 possible) to the opposing party. If the exhibits may not be copied the 3 proffering party must show that it has made the exhibits reasonably 4 available for inspection by the opposing parties. 5 6 7 8 DISCOVERY DOCUMENTS The parties expect to offer the following discovery documents at trial: 1. AGK expects to offer Comerica’s responses to AGK’s first set of Requests For Admissions (served August 14, 2019). 9 2. Comerica expects to offer selected portions of the deposition transcripts of Don Murphy and 10 Louis Freidel, who were designated as AGK’s persons most knowledgeable regarding a 11 variety of subjects. 12 13 FURTHER DISCOVERY OR MOTIONS The parties have completed discovery, with the exception of the depositions of Louis 14 Friedel and Frances Ferrer; the court approves the parties’ agreement to schedule and complete 15 these depositions no later than February 17, 2022. 16 ADDITIONAL STIPULATIONS 17 The parties stipulate, and jointly request that, the court take judicial notice of the 18 pleadings, court filings, and other litigation documents listed in their Joint Exhibit List. This 19 stipulation and request relates only to the existence of the documents and the fact that the 20 statements and allegations contained in them were made by the party who authored the pleading, 21 court filing or other litigation document. The parties do not agree, and expressly reserve the right 22 to challenge at trial, that statements or allegations contained in those documents are actually true. 23 This stipulation and request relates to the following exhibit numbers listed in the parties’ Joint 24 Exhibit List: Exhibit Nos. 6, 8, 9, 10, 117, 118, 119, 126, 129, 130, 131, 132, 133, 134, 135, 136, 25 137, 138, 139, 140, 141, 142, 143, 144, and 145. 26 The court approves this stipulation and takes judicial notice as requested. 10 1 2 AMENDMENTS AND DISMISSALS The parties do not anticipate requesting any additional amendments to pleadings, 3 dismissals, or additions or substitutions of parties. 4 SETTLEMENT 5 The parties engaged in a Mandatory Settlement Conference before the Honorable Deborah 6 Barnes on August 3, 2021, and were unable to reach a settlement. There have been no further 7 settlement discussions between the parties and the court orders no further court-convened 8 settlement at this time. 9 SEPARATE TRIAL OF ISSUES 10 Comerica reserves its right to seek the bifurcation of trial for the purpose of having its 11 affirmative defense based on mistake determined prior to the determination of all other issues. 12 AGK does not currently believe that bifurcation of trial or any trial issue will make trial more 13 efficient or less burdensome. 14 The parties are ordered to exhaust meet and confer on this issue and schedule any 15 remaining dispute for hearing on a motion in limine at the beginning of trial if necessary. 16 IMPARTIAL EXPERTS OR LIMITATIONS OF EXPERTS 17 18 19 Not applicable. ATTORNEYS’ FEES AGK and Comerica include requests for an award of attorneys’ fees, as costs, in the 20 prayers for relief in their operative pleadings. The court will address any request for costs after 21 trial, following the appropriate post-trial motion. AGK’s requests for attorneys’ fees may be 22 subsumed in its indemnity damages, as AGK contends that applicable case law allows AGK to 23 seek the attorneys’ fees and costs it expended to prosecute this indemnity action as part of its 24 damages. 25 TRIAL DATE AND ESTIMATED LENGTH OF TRIAL 26 27 The bench trial is set for Tuesday, April 26, 2022 starting at 9:00 a.m. in Courtroom Three before the Honorable Kimberly J. Mueller. Trial is anticipated to last three to five days. 11 1 The parties are directed to Judge Mueller’s default trial schedule outlined on her web page on the 2 court’s website, with a more detailed schedule to be provided by the courtroom deputy closer to 3 trial. 4 PROPOSED JURY VOIR DIRE AND PROPOSED JURY INSTRUCTIONS 5 6 Not applicable. OBJECTIONS TO THIS ORDER AND CONCLUSION 7 Each party is granted fourteen days from the date of this order to file objections to the 8 same. If no objections are filed, the order will become final without further order of this court. 9 DATED: January 25, 2022. 12           EXHIBIT A Exhibit A Joint Witness List 1 2 The parties may call the following witnesses at trial: 3 Name Address Type 4 Don Murphy Can be reached through AGK’s counsel Fact Witness 5 Louis Friedel Can be reached through AGK’s counsel Fact Witness 6 Keith Maruska Can be reached through Comerica’s counsel Fact Witness 7 Francis Ferrer Can be reached through Comerica’s counsel Fact Witness 8 Nader Pakfar 450 N. Roxbury Dr., Suite 700 Fact Witness 9 10 Beverly Hills, CA 90210 Alvin Galstian 11 12 9595 Wilshire Blvd., Suite 900 Fact Witness Beverly Hills, CA 90212 Timothy Gorry 13 10880 Wilshire Boulevard, 19th Floor, Los Fact Witness Angeles, CA 90024 14 15 Jeffrey Lowenthal 16 235 Pint Street, 15th Floor, San Francisco, CA 94111 17 Karen Balmer Can be reached through Comerica’s counsel 18 David Lardner Can be reached through Comerica’s counsel 19 Steve Chamberlain 301 University Ave., Suite 100, Sacramento, 20 21 22 23 24 25 26 27 28 CA 95825 Arah Tresler Address currently unknown David Pratt Address currently unknown Curtis Westwood 12150 Tributary Point Dr., Suite 160, Gold River, CA 95670 Tom Trost 3721 Douglas Blvd., Suite 300, Roseville, CA 95661 Greg Maxim 3721 Douglas Blvd., Suite 300, Roseville, CA 95661 Fact Witness 1 Terri-Sue Sublett Address currently unknown 2 George Moore 2870 Gateway Oaks Dr., Suite 100, 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 28 Sacramento, CA 95833 Jeff Wagner 1331 N. California Blvd., Fifth Floor, Walnut Creek, CA 94596           EXHIBIT B B– EXHIBIT ID Exhibit List BATES NO. DESCRIPTION 2 Letter, dated August 27, 2010, from Curtis A. Westwood to Don Murphy WEST04626 – WEST04627 4 Letter, dated April 18, 2011, from Timothy Gorry to Curtis Sproul WEST04613 WEST04615 5 Letter, dated April 22, 2011, from Gregory Maxim to Robert C. and Jennielyn B. Kincade WEST04616 – WEST04618 6 Complaint For Declaratory Relief; Injunctive Relief; and Nuisance, filed May 2, 2011, in Placer County Superior Court Case No. SCV0029131 WEST03732 – WEST03750 8 Westwood Montserrat, LTD’s Claim For Arbitration, dated May 6, 2013, in JAMS Arbitration No. 1130005625 WEST03752 – WEST03765 9 Westwood Montserrat, LTD’s Amended Claim For Arbitration, dated August 20, 2013, in JAMS Arbitration No. 1130005625 10 Ruling On Cross Motions For Summary Judgment On Issue Of Declarant (Phase One), dated October 25, 2013, in JAMS Arbitration No. 1130005625 15 Letter, dated November 9, 2012, from Gregory Maxim to Timothy Gorry (with enclosures) WEST04344 – WEST04350 16 Letter, dated November 21, 2012, from Timothy J. Gorry to Gregory Maxim (with enclosures) WEST01703 – WEST01707 17 Letter, dated December 5, 2012, from Gregory Maxim to Timothy Gorry WEST04341 – WEST04343 21 Letter of Intent, dated March 19, 2010, from Don Murphy to Steve Chamberlain 001342 – 001345 26 Email, dated May 13, 2010, from Keith W. Maruska to Steve Chamberlain (with attachment) COM002066 – COM002112 27 Purchase and Sale Agreement and Joint Escrow Instructions, dated May 19, 2010, by and between Angelo Gordon Real Estate, Inc. and Comerica Bank COM00465 – COM00506 1 OFFERED ADMITTED EXHIBIT ID BATES NO. DESCRIPTION 28 Email, dated May 21, 2010, from Keith W. Maruska to Nader Pakfar COM003499 – COM003502 29 Email, dated May 25, 2010, from Alvin Galstian to Robin Nieto AGK000248 – AGK000249 30 Email, dated May 27, 2010, from Keith W. Maruska to Alvin Galstian COM001725 – COM001731 31 Email, dated May 28, 2010, from Nader Pakfar to Tim Ward AGK000404AGK000406 32 Email, dated June 1, 2010, from Don Murphy to Keith W. Maruska 33 Email, dated June 2, 2010, from Steve L. Chamberlain to Keith W. Maruska COM003456 – COM003458 34 Email, dated June 8, 2010, from Keith W. Maruska to Nader Pakfar (with attachments) COM001687 – COM001695 37 Supplemental Declaration Regarding Construction Obligation and Memorandum of Repurchase Right, recorded October 28, 2009, DOC-2009-0092355 COM002682 – COM002688 38 Email, dated June 16, 2010, from Keith W. Maruska to Steve L. Chamberlain 39 Email, dated June 21, 2010, from Don to Keith W. Maruska COM000460 – COM000463 43 Email, dated June 25, 2010, from Keith W. Maruska to Nader Pakfar (with exhibits) COM000955 – COM000972 45 Email, dated June 25, 2010, from Arah Tresler to Nader Pakfar COM000929 – COM000937 46 Email, dated June 25, 2010, from Keith W. Maruska to Arah Tresler (with attachments) COM000899 – COM000910 47 Email, dated June 25, 2010, from Nader Pakfar to Keith Maruska COM000849 – COM000854 2 OFFERED ADMITTED EXHIBIT ID BATES NO. DESCRIPTION 49 Email, dated June 28, 2010, from Alvin Galstian to Arah Tresler (with attachments) COM000282 – COM000291 51 Assignment of Declarants Rights, recorded June 30, 2010, DOC-2010-0049607-00 COM000287 – COM000291 60 Email, dated June 16, 2010, from Keith W. Maruska to Nader Pakfar (with attachments) COM001657 – COM001668 61 Email, dated June 18, 2010, from Keith W. Maruska to Nader Pakfar (with attachments) COM001632 – COM001641 65 Email, dated June 03, 2010, from Cherri Kirchoff to Nancy D. Kordoban COM002755 – COM002760 66 Email, dated June 03, 2010, from Nancy D. Kordoban to Alvin Luckenbach COM003267 – COM003271 70 Email, dated June 28, 2010, from Francis Ferrer to Alvin Luckenbach COM000737 – COM000739 72 Email, dated June 29, 2010, from Arah Tresler to Keith W. Maruska (with attachments) 73 Email, dated June 30, 2010, from Karen Balmer to Arah Tresler (with attachments) COM002543 – COM002558 100 Assignment And Assumption Of Purchase And Sale Agreement, dated as of June 28, 2010, by and between Angelo Gordon Real Estate, Inc. and AGK Sierra De Montserrat, L.P. FA0098 - 0149 101 Grant Deed, recorded June 30, 2010, DOC-20100049606-00 AGKCOM0000283 0000285 102 Bill Of Sale, Assignment And Assumption, dated as of June 30, 2010 FA0090 - 0096 103 Rescission of Declaration of Restrictions, recorded June 30, 2010, DOC-2010-0049605-00 COM002184 002186 104 Letter, dated April 9, 2014, from Gregory L. Maxim to Anthony R. Eaton AGKCOM0000267 0000282 3 OFFERED ADMITTED EXHIBIT ID BATES NO. DESCRIPTION 105 Letter, dated April 17, 2015, from Timothy Gorry to Frank Perrott 106 Letter, dated April 24, 2015, from Frank Perrott to Timothy Gorry 107 Bylaws of Sierra de Montserrat Owners Association AGKCOM0000286 0000311 108 Eisner Law Firm Invoices from June 2011 to May 2015 for Westwood v. AGK, Placer County Superior Court Case No. SCV0029131 EI0008497 – 0008635; AGKCOM0000647 0000710 109 Theodora Oringher Invoices from April 2015 to July 2020 for Westwood v. AGK, Placer County Superior Court Case No. SCV0029131 AGKCOM0018602 0018708 110 Eisner Law Firm Invoices from February 2013 to February 2015 for Westwood v. AGK, Placer County Superior Court Case No. SCV0032447 AGKCOM0000833 0000909 111 Theodora Oringher Invoices from April 2015 to July 2020 for Westwood v. AGK, Placer County Superior Court Case No. SCV0032447 AGKCOM0000711 – 0000832; AGKCOM0018709 0018800 112 Steyer Lowenthal Invoices from July 2013 to March 2020 for Westwood v. AGK, Placer County Superior Court Case No. SCV0032447 AGKCOM0000910 – 0001014; AGKCOM0018801 0018828 113 Michelman & Robinson Invoices from September 2020 for Westwood v. AGK, Placer County Superior Court Case No. SCV0032447 AGKCOM0018833 0018835 114 Theodora Oringher Invoices for AGK v. Comerica, U.S.D.C. Case No. 2:15-cv-01280 AGKCOM0018481 – 0018601 115 Michelman & Robinson Invoices from September 2020 for AGK v. Comerica, U.S.D.C. Case No. 2:15-cv-01280 AGKCOM0018829 0018832 4 OFFERED ADMITTED EXHIBIT ID DESCRIPTION 116 Defendant Comerica Bank’s Responses To Plaintiff AGK Sierra De Montserrat, L.P.’s First Set Of Requests For Admission 117 Complaint filed by Westwood Montserrat, LTD, filed September 30, 2010, in Placer County Superior Court Case No. SCV0028027 118 Complaint For Damages And Other Relief, filed January 25, 2013, in Placer County Superior Court Case No. SCV0032447 WEST04706 – WEST04815 119 First Amended Complaint For Damages And Other Relief, filed April 23, 2013, in Placer County Superior Court Case No. SCV0032447 WEST00059 – WEST00079 120 Trustee’s Deed Upon Sale, recorded November 6, 2009, as document number 20090095778 COM01768 – COM01772 121 Email, dated June 28, 2010, from Nader Pakfar to Arah Tresler (with attachments) 122 Settlement Agreement and Release, dated November 4, 2011, by and between AGK Sierra De Montserrat, L.P. and Wildlife Heritage Foundation 123 Letter, dated March 8, 2011, from Louis Friedel to Board of Directors of the Sierra de Montserrat Owners Association WEST08632 124 Sierra de Montserrat Owners’ Association Board Minutes from Meeting on March 14, 2011 WEST08634 – WEST08635 125 Request for Resolution, dated March 14, 2011, from Curtis C. Sproul WEST04604 – WEST04615 126 Notice of Motion and Motion By Defendants AGK Sierra WEST05208 – De Montserrat, L.P., Robert C. Kincade And Jennielyn B. WEST05215 Kincade To Compel Arbitration And Stay Claims Pending Against Them Pending Arbitration, filed June 16, 2011, in Placer County Superior Court Case No. SCV0029131 BATES NO. 5 OFFERED ADMITTED EXHIBIT ID BATES NO. DESCRIPTION 127 Email, dated August 17, 2012, from Anthony Eaton to Gregory Maxim (with attachments) WEST01691 – WEST01695 128 Letter, dated January 30, 2014, from Gregory Maxim to Hon. Cecily Bond WEST05286 – WEST05288 129 Claimant Westwood Montserrat’s Statement of Phase II Issues and Damages, dated February 3, 2014, in JAMS Arbitration No. 1130005625 WEST04906 – WEST04936 130 Response to Statement of Phase II Issues and Damages, dated February 10, 2014, in JAMS Arbitration No. 1130005625 WEST04939 – WEST04952 131 Order Re Westwood Montserrat, Ltd’s Petition To Vacate Final Arbitration Award, filed September 16, 2015, in Placer County Superior Court Case No. SCV0029131 WEST04984 – WEST04985 132 Motion for Relief from Order Staying Action, filed June 18, 2014, in Placer County Superior Court Case No. SCV0032447 WEST04875 – WEST04887 133 Defendants AGK Sierra De Montserrat, L.P., Don Murphy, Angelo Gordon Real Estate, Inc., Kinetic Homes, And Kinetic Partners, Inc.’s Notice of Motion And Motion for Summary Judgment, filed March 2, 2017, in Placer County Superior Court Case No. SCV0032447 WEST06418 – WEST06425 134 Order Granting Defendants’ Motion To Compel Arbitration And Stay Claims Pending Against Them Pending Arbitration, filed October 21, 2011, in Placer County Superior Court Case No. SCV0029131 WEST05217 – WEST05218 135 Order After Conference Call, dated June 4, 2013, in JAMS Arbitration No. 1130005625 WEST05237 – WEST05238 136 Conference And Scheduling Order Re Phase 2, dated January 28, 2014, in JAMS Arbitration No. 1130005625 WEST04901 – WEST04903 137 Order Following Telephonic Conference Re Phase II, dated February 27, 2014, in JAMS Arbitration No. 1130005625 WEST04955 – WEST04958 6 OFFERED ADMITTED EXHIBIT ID BATES NO. DESCRIPTION 138 Order Following Telephonic Conference, dated June 6, 2014, in JAMS Arbitration No. 1130005625 WEST04961 – WEST04963 139 Final Award, dated April 2, 2015, in JAMS Arbitration No. 1130005625 WEST05349 – WEST05362 140 Ruling On Submitted Matter, filed September 6, 2013, in Placer County Superior Court Case No. SCV0032447 WEST04889 – WEST04891 141 Order Re Westwood Montserrat, Ltd’s Motion For Relief From Order Staying Action, filed September 14, 2015, in Placer County Superior Court Case No. SCV0032447 WEST03994 – WEST04002 142 Fourth Amended Complaint For Damages And Other Relief, filed February 3, 2017, in Placer County Superior Court Case No. SCV0032447 WEST05021 – WEST05050 143 Law And Motion Minutes, dated June 6, 2017, in Placer County Superior Court Case No. SCV0032447 WEST05838 – WEST05847 144 Tentative Decision Re Bifurcated Issue Of Affirmative Defenses, filed May 2, 2018, in Placer County Superior Court Case No. SCV0032447 WEST09420 – WEST09453 145 Tentative Decision Re Bifurcated Issue Of Affirmative Defenses, filed June 29, 2018, in Placer County Superior Court Case No. SCV0032447 WEST09455 – WEST09463 7 OFFERED ADMITTED

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?