FTB LIMITED LIABILITY CORPORATION TAX REFUND CASES

Judicial Council Coordination Proceeding No. 4742

City & County of SF Superior Court Case No. CGC-07-462728

Fresno County Superior Court Case No. 10CECG00434

Important Dates

September 12, 2023 — Claim Deadline for Newly Identified Class Members

September 12, 2023 — Exclusion Deadline for Newly Identified Class Members

August 19, 2022 — Claim Deadline

August 19, 2022 — Exclusion Deadline

August 19, 2022 — Objection Deadline

November 15, 2022 at 10:00 a.m. — Final Approval Hearing

May 30, 2023 — Compliance Hearing

Important Documents

Order Continuing Joint Motion for Distribution of Residuary and Vacating March 7, 2023 Status Conference

Notice of Settlement Class Action Lawsuit (for Newly Identified Class Members)

Claim Form (for Newly Identified Class Members)

Order Re: Newly Discovered Class Members and Supplemental Claims Process

Joint Status Report

Order Continuing May 16, 2023 Status Conference

Order Extending Date for Settlement Administration to Send Payment to Certain Class Members

Order Granting Final Approval of Class Action Settlement and Release

Judgement

Order Granting Plaintiffs' Motion for Attorneys' Fees and Costs

Order Re Costs of Settlement Administration

Order Continuing Plaintffs' Motion for Final Approval of Stipulation for Class Action Settlement and Release

Order Granting Joint Stipulation Re: Extension of Period to File Claims, Objections and Opt-Outs and Revised Hearing Date and Briefing Schedule

Claim Form

Page 2 of Claim Form

Notice

Preliminary Approval Order

Settlement Agreement

Plaintiffs' Notice of Motion and Motion for Final Approval of Joint Class Action Settlement and Release

Memorandum of Points and Authorities in Support of Plaintiffs' Motion for Final Approval of Class Action Settlement

Declaration of Amy L. Silverstein in Support of Plaintiffs' Motion for Final Approval of Class Action Settlement

Declaration of Steven Weisbrot of Angeion Group, LLC

Declaration of Brian D. Pedersen

Declaration of Kathleen Courtis

Declaration of Marikay Klank

Order Granting Final Approval of Class Action Settlement and Release and Judgment

Proof of Service

Plaintiffs' Notice of Motion and Motion Attorneys' Fees

Memorandum of Points and Authorities in Support of Plaintiffs' Motion for Attorneys' Fees

Declaration of Amy L. Silverstein in Support of Plaintiffs' Motion for Attorneys' Fees

Declaration of Kathleen V. Fisher in Support of Motion for Attorneys' Fee

Declaration of Richard M. Pearl in Support of Motion for Attorneys' Fees

Declaration of Bradley R. Marsh in Support of Plaintiffs' Motion for Attorneys' Fees

Declaration of Kent D. Strader in Support of Plaintiffs' Motion for Attorneys' Fees

Order Granting Motion for Attorneys' Fees and Costs

Proof of Service

Bakersfield D's Response to Plaintiffs' Motion for Attorneys' Fees

Bakersfield RJN iso D's Response to Ps Motion for Attorneys Fees

Bakersfield Decl of Hilson ISO D's Response to Ps Motion for Attorneys Fees

Bakersfield Proposed Order re Attorneys Fees