Robb Evans & Associates LLC - Receiver of West H&A LLC, et al.
Notice of Motion and Motion for Order Approving Final Report and Accounting; Final Request for Approval and Payment of Receiver's and Professional's Fees and Costs from February 1, 2020 Through Closing; for Approval of Proposed Distributions; and for Discharge and Exoneration of Bond and Related Relief;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Gary Owen Caris in Support Thereof;
Declaration of Brick Kane in Support Thereof; and
Notice of Hearing on Motion
Filed January 15, 2021
Order Granting Motion for Order Approving and Authorizing Payment of Receiver's and Professional's Fees and Costs from May 1, 2019 Through January 31, 2020
Filed May 18, 2020
Notice of Motion and Motion for Order Approving and Authorizing Payment of Receiver's and Professional's Fees and Costs from May 1, 2019 Through January 31, 2020;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Gary Owen Caris in Support Thereof; and
Declaration of Brick Kane in Support Thereof
Filed April 13, 2020
Order Granting Motion for Order Approving and Authorizing Payment of Receiver's and Professional's Fees and Costs from October 1, 2018 Through April 30, 2019
Filed September 23, 2019
Notice of Motion and Motion for Order Approving and Authorizing Payment of Receiver's and Proessional's Fees and Costs from October 1, 2018 Through April 30, 2019;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Gary Owen Caris in Support Thereof; and
Declaration of Brick Kane in Support Thereof
Filed August 1, 2019
Order Issuing Amended Warrant for Arrest as to Brett Wolcott
Filed June 10, 2019
Order Imposing Sanctions and Attorneys' Fees
Filed June 5, 2019
Order re Response of Brett Wolcott and Order re Contempt of Court
Filed May 14, 2019
Supplemental Status Report and Reply to Response of Brett Wolcott to Order to Show Cause Re Contempt of Court
Filed May 8, 2019
Order Finding Brent Wolcott in Contempt of Court
Filed April 17, 2019
Status Report Regarding Brett Wolcott's Non-Compliance with Court's Orders
Filed April 12, 2019
Order Discharging Civil Contempt Sanction
Filed April 11, 2019
Order to Show Cause Re: Contempt of Court
Filed February 22, 2019
Receiver's Status Report Regarding Responses to Supplemental Order in Support of the Court's Preliminary Injunction Order and Order Appointing Permanent Receiver
Filed February 1, 2019
Order Granting Motion for Order Approving and Authorizing Payment of Receiver's and Professional's Fees and Costs from Inception of the Receivership Estate from June 1, 2018 Through September 30, 2018
Filed January 22, 2019
Supplemental Order in Support of the Court's Preliminary Injunction Order and Order Appointing Permanent Receiver
Filed December 10, 2018
Order Denying Motion for Release from Incarceration
Filed December 10, 2018
Defendant's Reply to Plaintiff's and Receiver's Opposition to Motion for Release from Contempt Incarceration
Filed November 26, 2018
Receiver's Opposition to Defendant Patrick Joseph Soria's Motion for Release from Contempt Incarceration;
Declaration of Brick Kane in Support Thereof
Filed November 26, 2018
Notice of Motion and Motion for Order Approving and Authorizing Payment of Receiver's and Professional's Fees and Costs from June 1, 2018 Through September 30, 2018;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Gary Owen Caris in Support Thereof; and
Declaration of Brick Kane in Support Thereof
Filed November 16, 2018
Defendant Patrick Joseph Soria's Notice of Motion for Release from Contempt Incarceration
Filed November 8, 2018
Order Granting Motion for Turnover of Funds
Filed November 6, 2018
Status Report Regarding Patrick Soria's Compliance with Order Finding Defendants Patrick J. Soria, West H&A LLC, Westwood Legal and HBSC US in its Capacity as Legal Title Holder Incorporated in Contempt
Filed September 26, 2018
Notice of Motion and Motion for Turnover of $185,000 from
Leech Tishman Fuscaldo & Lampl, LLC Constituting Assets of the Receivership Estate;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Gary Owen Caris in Support Thereof; and
Declaration of Jared Ede in Support Thereof
Filed September 21, 2018
Order Granting Motion to Dismiss or Suspend Bankruptcy
Filed September 18, 2018
Order Finding Hilton Domestic Operating Company Inc. in Civil Contempt of Court
Filed September 18, 2018
Order Approving Stipulation for Turnover of Funds to Receiver by Benjamin N. Sternberg and the Law Offices of Benjamin N. Sternberg, APC
Filed August 29, 2018
Order Granting Motion for Order Approving and Authorizing Payment of Receiver's and Professional's Fees and Costs from Inception of the Receivership Through May 31, 2018
Filed August 27, 2018
Order Approving Stipulation for Turnover of Funds to Receiver by Fischbach and Fischbach, a Law Corporation and Joseph Fischbach
Filed August 9, 2018
Report of Receiver's Asset Tracing Dated July 27, 2018
Filed July 27, 2018
Order Granting Motion to Dismiss or Suspend Bankruptcy
Filed July 16, 2018
Notice of Motion and Motion for Order Approving and Authorizing Payment of Receiver's and Professional's Fees and Costs from Inception of the Receivership Through May 31, 2018;
Memorandum of Points and Authorities in Support Thereof;
Declaration of Gary Owen Caris in Support Thereof; and
Declaration of Brick Kane in Support Thereof
Filed July 10, 2018
Declaration of Jered T. Ede in Support of Plaintiff Nationstar's Reply to Hilton's Status Report and Responses Regarding Order to Show Cause
Filed July 9, 2018
Plaintiff Nationstar's Reply to Hilton's Status Report and Responses Regarding Order to Show Cause
Filed July 9, 2018
Permanent Receiver's Response to Status Report Regarding Hilton Domestic Operating Company Inc.'s Investigation and Responses Regarding Order to Show Cause Re Contempt;
Declaration of Gary Owen Caris in Support Thereof
Filed July 9, 2018
Status Report Regarding Hilton Domestic Operating Company Inc.'s Investigation and Responses Regarding Order to Show Cause Re Contempt;
Declaration of Darren Lopez in Support Thereof
Filed June 29, 2018
Supplemental Report re Patrick J. Soria's, West H&A LLC's, Westwood Legal's and HBSC US in its Capacity as Legal Title Holder Incorporated's Cooperation and Adherence with the Contempt Order and Further Showing of Contemptuous Behavior;
Declaration of Brick Kane;
Declaration of Neil Broom;
Exhibits A through C
Declaration of Jared T. Ede
Exhibits D through J
Exhibit K
Exhibits L through S
Filed June 6, 2018
Order Finding Defendants Patrick J. Soria, West H&A LLC, Westwood Legal and HBSC US in its Capacity as Legal Title Holder Incorporated in Contempt
Filed May 31, 2018
Order Granting Ex Parte Application to Withdraw Reference; and
Order Granting Ex Parte Application for Order to Show Cause re Contempt
Filed May 22, 2018
Ex Parte Application of Nationstar Mortgage LLC for Order to Show Cause as to Why Defendant Patrick J. Soria and Non-Parties Steve Mehdian aka Steve Median and Creativenote, Inc. Should Not be Held in Contempt; and
Notice of Ex Parte Application and Ex Parte Application to Withdraw the Reference to the Bankruptcy Petition in Re Soria, 18-bk-11229-MT
Declaration of Jane Kutepova in Support Thereof
Declaration of Jered Ede in Support Thereof
Declaration of Brick Kane in Support Thereof
Filed May 16, 2018
Order Entering Preliminary Injunction Against Defendants and Appointing a Permanent Receiver
Filed May 7, 2018
Temporary Receiver's Initial Report to the Court
Filed May 4, 2018
Order Granting Ex Parte Application for Order Modifying Temporary Restraining Order and Order Appointing a Temporary Receiver
Filed May 1, 2018
Ex Parte Application for Order Modifying Temporary Restraining Order and Order Appointing a Temporary Receiver
Declaration of Brick Kane in Support Thereof
Declaration of Gary Owen Caris in Support Thereof
Declaration of Jered Ede in Support Thereof
Filed May 1, 2018
Order Granting Plaintiff Nationstar Mortgage LLC's Ex Parte Application for a Temporary Restraining Order With Asset Freeze;
Order to Show Cause Why a Preliminary Injunction Should Not Issue;
Granting Nationstar Mortgage LLC's Ex Parte Application for an Appointment of Temporary Receiver and Other Equitable Relief; and
Order to Show Cause Why a Permanent Receiver Should Not be Appointed
Filed April 23, 2018
Ex Parte Application of Plaintiff Nationstar Mortgage LLC for Temporary Restraining Order and Order to Show Cause RE Preliminary Injunction
Filed April 12, 2018
Complaint for Permanent Injunction and:
1. Rico (18U.S.C. §§ 1962(c),1964(c)
2. Rico (18U.S.C. §§ 1962(d),1964(c)
3. Cancellation of Instruments
4. Violation of California Business & Professions Code § 17200
5. Violation of Lanham Act (15 U.S. Code § 1125)
6. Tortious Interference with Contractual Relations
7. Intentional Interference with Prospective Economic Advantage
Filed April 11, 2018