***2870
05/20/2021
Pending - Other Pending
Other
Statewide, California
Murphy, Daniel
Woodbridge Liquidation Trust
Woodbridge Mortgage Investment Fund 1, LLC
Woodbridge Wind-Down Entity, LLC
WB Honoapiilani, LLC
Certain Underwriters at Lloyds of London Subscribing to Policy 0799/REO702
Bus. & Prof. Code, 17209
Joel N. Klevens
Elizabeth G. Chilton
Tracy M. Lewis
Richard E. Zelonka, Jr.
Consumer Law Section
Court of Appeal Opinion
DocketDescription: Case complete.
[-] Read LessDocketDescription: Remittitur issued.; Notes: Respondents are to recover their costs on appeal.
[-] Read LessDispositionDescription: Affirmed in full; Disposition Type: Final The judgment is affirmed. Respondents are to recover their costs on appeal.; Publication Status: Signed Unpublished; Author: Egerton, Anne Harwood; Participants: Edmon, Lee Smalley (Concur) Lavin, Luis A. (Concur)
[-] Read LessDocketDescription: Opinion filed.; Notes: (Signed Unpublished) The judgment is affirmed. Respondents are to recover their costs on appeal.
[-] Read LessDocketDescription: Cause submitted.
[-] Read LessDocketDescription: Submission vacated and cause resubmitted.; Notes: THE COURT: Due to the number and complexity of the issues in this case, the submission of November 21, 2022, in the above-entitled matter is vacated. The matter will stand resubmitted as of the date on which this order is filed. Panel: EGERTON, J., EDMON, P. J. and LAVIN, J.
[-] Read LessDocketDescription: Original entry stricken - sequence no. not removed.; Notes: [Cause argued and submitted. See order issued 02/07/2023]
[-] Read LessDocketDescription: Request for oral argument filed by:; Notes: Richard Zelonka, for Respondent (20 minutes)
[-] Read LessDocketDescription: Request for oral argument filed by:; Notes: Joel Klevens, for Appellants (20 minutes)
[-] Read LessDocketDescription: Calendar notice sent electronically. Calendar date:; Notes: November 21, 2022 at 1:30 p.m.
[-] Read LessDocketDescription: Stipulation of extension of time filed to:; Notes: RBF +30
[-] Read LessDocketDescription: Reporter's transcript filed.; Notes: R-1
[-] Read LessDocketDescription: Letter sent to counsel re:; Notes: Pro Hac Vice Attorneys
[-] Read LessDocketDescription: Filed document entitled:; Notes: Notice of change of handling attorney. Tracy M Lewis is the handling attorney for respondent
[-] Read LessDocketDescription: Civil case information statement filed.; Notes: Plaintiff and Appellant: Woodbridge Liquidation Trust Attorney: Joel N. Klevens
[-] Read LessDocketBrief: Civil case information statement filed.; Party Attorney: Plaintiff and Appellant: Woodbridge Liquidation TrustAttorney: Joel N. Klevens
[-] Read LessDocketDescription: Filing fee.; Notes: Appeal filing fee: check# 393341 for $775.00 (L.A. Depositions, Inc.)
[-] Read LessDocketDescription: Notice per rule 8.124 - with reporter's transcript.; Notes: appellants' notice filed in trial court on 6/1/2021.
[-] Read LessDocketDescription: Notice of appeal lodged/received.; Notes: Notice of appeal filed 5/20/2021 by Woodbridge Liquidation Trust, et al.
[-] Read LessDocketTrial Court Name: Los Angeles County Superior Court; County: Los Angeles; Trial Court Case Number: 19STCV39191; Trial Court Judge: Murphy, Daniel
[-] Read Less