List of Pleadings
2019-09-30no001 Complaint for Permanent Injunction and Other Equitable Relief.pdf
2019-09-30no002 Plaintiffs’ Ex Parte Motion to Temporarily Seal the Docket and Entire File.pdf
2019-09-30no003 Plaintiffs’ Ex Parte Motion to Exceed Page Limit.pdf
2019-09-30no005 Certification of FTC Counsel.pdf
2019-09-30no006 Notice of Filing of Plaintiff’s Recommendation for a Monitor.pdf
2019-09-30no008 Notice of Appearance of J Doan on Behalf of Plaintiff Federal Trade Commision.pdf
2019-09-30no009 Notice of Appearance of J Doan on Behalf of Plaintiff Federal Trade Commision.pdf
2019-09-30no010 Order Re Procedures for Emergency Motion.pdf
2019-09-30no012 Appendix to Plaintiffs’ Motion for Temporary Restraining Order.pdf
2019-09-30no014 Order Granting Plaintiffs’ Ex Parte Motion to Exceed Page Limit.pdf
2019-09-30no015 Restricted Document – Summons Issued as to Zurixx.pdf
2019-09-30no016 Restricted Document – Summons Issued as to Zurixx Financial.pdf
2019-09-30no017 Restricted Document – Summons Issued as to JD Spangler.pdf
2019-09-30no018 Restricted Document – Summons Issued as to JM Carlson.pdf
2019-09-30no019 Restricted Document – Summons Issued as to CA Cannon.pdf
2019-09-30no020 Restricted Document – Summons Issued as to Carlson Development Group.pdf
2019-09-30no021 Restricted Document – Summons Issued as to CJ Seminar Holdings.pdf
2019-10-01no022 Text Only Entry – Order Referring Case to Magistrate Judge CM Romero.pdf
2019-10-01no023 Text Only Entry – Minute Order for Motion Hearing Held 10-1-19.pdf
2019-10-04no025 Order to Unseal Case.pdf
2019-10-04no026 Order Lifting Temporary Seal.pdf
2019-10-04no027 Notice of Appearance by AR Grier on Behalf of Plaintiff Federal Trade Commission.pdf
2019-10-04no028 Stipulated Motion to Extend TRO Period.pdf
2019-10-07no029 Notice of Appearance by RR Beckstrom on Behalf of Defendants.pdf
2019-10-07no030 Notice of Appearance by BL Hathaway Jr on Behalf of Defendants.pdf
2019-10-07no031 Order Extending Temporary Restraining Order.pdf
2019-10-07no032 Notice of Filing of Response to TRO by KeyBank.pdf
2019-10-11no033 Notice of Appearance by DS Byers on Behalf of DK Broadbent.pdf
2019-10-11no034 Notice of Appearance by CA Talbot on Behalf of DK Broadbent.pdf
2019-10-11no035 Notice of Appearance by E Tejeda on Behalf of DK Broadbent.pdf
2019-10-11no036 Notice of Appearance by CJ Davis on Behalf of DK Broadbent.pdf
2019-10-14no037 Motion for Admission Pro Hac Vice by SR Freeland on Behalf of Defendants.pdf
2019-10-14no038 Motion for Admission Pro Hac Vice by MM Gardner on Behalf of Defendants.pdf
2019-10-14no039 Motion for Admission Pro Hac Vice by E Kelly on Behalf of Defendants.pdf
2019-10-14no040 Motion for Admission Pro Hac Vice by MA Munoz on Behalf of Defendants.pdf
2019-10-14no041 Motion for Admission Pro Hac Vice by LL Gordon on Behalf of Defendants.pdf
2019-10-15no047 Order of Recusal by Magistrate Judge CM Romero.pdf
2019-10-15no048 Text Only Entry – Order Referring Case to Magistrate Judge EJ Furse.pdf
2019-10-28no049 Restricted Document – Transcript of Motion for TRO Hearing Held 10-1-19.pdf
2019-11-01no053 Text Only Entry – Notice Vacating Order to Show Cause Hearing.pdf
2019-11-01no054 Stipulated Preliminary Injunction Order.pdf
2019-11-11no056 Receiver’s Motion to Approve Reimbursement of Expenses.pdf
2019-11-12no057 Text Only Entry – Motions No Longer Referred.pdf
2019-11-12no058 Order Granting Receiver’s Motion to Approve.pdf
2019-11-14no059 Order to Propose Schedule.pdf
2019-11-19no062 Defendants’ Partial Motion to Dismiss.pdf
2019-11-27no063 Receiver’s Motion to Approve Sale of Certain Personal Property.pdf
2019-12-03no065 Motion to Amend Receiver’s Motion to Approve the Sale of Certain Property.pdf
2019-12-05no066 Attorney Planning Meeting Report.pdf
2019-12-05no067 Stipulated Motion for Initial Scheduling Conference.pdf
2019-12-05no068 Stipulated Motion to Add Real Estate as a Receivership Entity.pdf
2019-12-09no070 Defendants’ Motion to Stay Discovery Pending Outcome of Motion to Dismiss.pdf
2019-12-13no071 Monitor’s Report.pdf
2019-12-17no075 Defendants’ Corporate Disclosure Statement.pdf
2019-12-17no076 Plaintiffs’ Response to Defendants’ Partial Motion to Dismiss.pdf
2019-12-17no076-4 Exhibit USightcom Order.pdf
2019-12-18no077 Text Only Entry – Motion Hearing Set for 1-9-20.pdf
2019-12-19no079 Receiver’s Motion to Approve Settlement with Landlord.pdf
2019-12-19no080 Receiver’s Motion to Approve Settlement with Landlord.pdf
2019-12-19no081 Order Granting Receiver’s Motion to Approve Sale of Certain Personal Property.pdf
2019-12-19no082 Receiver’s First Application for Compensation and Reimbursement of Expenses.pdf
2019-12-31no085 Defendants’ Motion for Leave to File Excess Pages.pdf
2019-12-31no086 Defendants’ Reply in Support of Partial Motion to Dismiss.pdf
2020-01-02no087 Order Granting Defendants’ Motion for Leave to File Excess Pages.pdf
2020-01-02no088 Text Only Entry – Notice of Hearing on Defendant’s Motion to Dismiss.pdf
2020-01-07no091 Request to Submit for Decision Re Receiver’s First Application for Compensation.pdf
2020-01-08no094 Order Granting Receiver’s Motion to Approve Settlement With Landlord.pdf
2020-01-09no024 Text Only Entry – Minute Entry for Proceedings Held 1-9-20.pdf
2020-01-23no098 Restricted Document – Transcript of Motion Hearing Held 1-9-20.pdf
2020-01-24no100 Receiver’s Motion to Approve Dismissal of State Court Litigation.pdf
2020-01-24no101 Defendants Notice of Substitution of Counsel.pdf
2020-01-27no102 Notice of Appearance of Counsel by Z Ryan Pahnke on Behalf of Defendants.pdf
2020-01-27no103 Order Granting Receiver’s Motion to Approve Dismissal of State Court Litigation.pdf
2020-01-30no105 Defendants’ Exhibit 1 Re Memorandum in Response to Plaintiffs’ Motion.pdf
2020-01-31no106 Text Only Entry – Amended Notice of Hearing on Motion Change in Courtroom Only.pdf
2020-02-03no107 Defendants’ Supplemental Brief in Support of Motion to Stay Discovery.pdf
2020-02-12no108 Order Re Motions.pdf
2020-02-12no109 Text Only Entry – Minute Order for Proceedings for Motion Hearing Held 2-12-20.pdf
2020-02-26no110 Plaintiff FTC’s Objection to Magistrate Judge’s 2-12-20 Order.pdf
2020-02-26no111 Plaintiff UDCP’s Objections to Magistrate Judge’s Order of 2-12-20.pdf
2020-02-26no112 Memorandum and Decision Denying Defendants’ Motion to Dismiss.pdf
2020-02-28no113 Order to Respond.pdf
2020-03-11no114 Defendants’ Motion to Certify for Appeal.pdf
2020-03-11no115 Receiver’s Motion for Order Holding Efron in Contempt of Court.pdf
2020-03-11no116 Defendants’ Answer to Plaintiffs’ Complaint.pdf
2020-03-12no117 ADR Instructions.pdf
2020-03-12no118 Text Only Entry – Motions No Longer Referred Re Receiver’s Motion for Order.pdf
2020-03-23no120 Plaintiffs’ Reply in Support of Objections to Magistrate Judge’s Stay Order.pdf
2020-04-07no122 Receiver’s Second Application for Compensation and Reimbursement of Expenses.pdf
2020-04-08no123 Defendants’ Reply in Support of Motion to Certify for Appeal.pdf
2020-04-22no125 Request to Submit for Decision Receiver’s Second Application for Compensation.pdf
2020-04-28no128 Stipulated Request for Order Regarding Qualified Turnover Of Reserve Funds.pdf
2020-04-28no129 Stipulated Request for Order Regarding Qualified Turnover of Reserve Funds.pdf
2020-04-28no130 Stipulated Order for Qualified Turnover of Reserve Funds.pdf
2020-04-28no131 Stipulated Order for Qualified Turnover of Reserve Funds.pdf
2020-05-12no134 First Amended Complaint for Permanent Injunction and Other Equitable Relief.pdf
2020-05-13no134-1 Text Only Entry – Name Correction of Carlson Development Group.pdf
2020-05-14no135 Stipulated Request for Order Regarding Qualified Turnover of Reserve Funds.pdf
2020-05-14no136 Stipulated Order for Qualified Turnover of Reserve Funds
2020-05-18no137 Text Only Entry – Re Assignment to Newly Appointed Magistrate Judge Daphne Oberg
2020-05-18no138 Text Only Entry – Motions No Longer Referred
2020-06-01no140 Notice of Withdrawal of Counsel on Behalf of Defendants
2020-06-04no141 Waiver of Service of Complaint Returned Executed to Brand Management Holdings
2020-06-04no142 Waiver of Service of Complaint Returned Executed to CAC Investment Ventures
2020-06-04no143 Waiver of Service of Complaint Returned Executed to Carlson Development Group
2020-06-04no144 Waiver of Service of Complaint Returned Executed to Dorado Marketing and Management
2020-06-04no145 Waiver of Service of Complaint Returned Executed to Zurixx Financial LLC
2020-06-05no146 Notice of Appearance of Counsel by ZR Palnke on Behalf of Defendants
2020-06-05no147 Notice of Appearance of Counsel by EG Benson on Behalf of Defendants
2020-06-17no148 Notice of Appearance of Counsel BH Moss on Behalf of Defendants
2020-06-17no149 Waiver of Service of Summons Returned Executed as to JSS Defendants and Spangler
2020-06-19no150 Attorney Planning Meeting Report
2020-06-22no151 Scheduling Order
2020-06-23no152 Ex Parte Motion for Alternative Service
2020-06-23no153 Request to Submit for Decision Re Ex Parte Motion for Alternative Service
2020-06-23no154 Entry of Appearance of MA Gehret on Behalf of Defendants
2020-06-25no155 Order Granting Ex Parte Motion for Alternative Service
2020-06-30no157 Notice of Appearance of Counsel DL Washburn on Behalf of Defendants
2020-06-30no158 Notice of Appearance of Counsel ML Smith on Behalf of Defendants
2020-07-06no159 Receiver DK Broadbent’s Motion to Extend Claim Deadline Under the Stipulated Order
2020-07-10no161 Receiver’s Reply in Support of Motion for Order Holding Efron in Contempt of Court
2020-07-17no162 Defendants’ Answer to Plaintiffs’ First Amended Complaint and Jury Demand
2020-07-21no163 Stipulated Motion to Add Advanced Education as a Receivership Entity
2020-07-22no164 Order Granting Stipulated Motion to Add Advanced Education as a Receivership Entity
2020-07-27no165 D Efron and E Dorando’s Brief Surreply to Plaintiffs’ Reply
2020-08-06no167 Receiver’s Third Application for Compensation and Reimbursement of Expenses
2020-08-17no168 Defendants’ Motion to Dismiss
2020-08-18no169 Defendants’ Motion to Stay Proceedings Pending Supreme Court Cases
2020-08-21no170 Notice of Filing of Order Approving Receiver’s Third Application for Compensation
2020-08-21no171 Request to Submit for Decision Receiver’s Third Application for Compensation
2020-08-21no172 Text Only Entry – Motions No Longer Referred Re Motion to Stay
2020-08-21no173 D Efron’s Motion for Reconsideration
2020-08-24no175 Text Only Entry – D Efron’s Motion for Reconsideration No Longer Referred
2020-08-26no176 Receiver’s Status Report
2020-08-26no178 USCA Notice Re Appeal
2020-08-27no179 USCA Letter Re Appeal
2020-09-03no183 DK Broadbent’s Response to D Efron’s Motion for Reconsideration
2020-09-14no184 Plaintiffs’ Opposition to Defendants’ Motion to Dismiss
2020-09-18no185 Movant D Eforn’s Motion to Stay
2020-09-21no187 Text Only Entry – Movant D Eforn’s Motion to Stay No Longer Referred
2020-09-28no189 Defendants’ Reply in Support of Motion to Dismiss
2020-10-01no190 Text Only Entry – Notice of 10-27-20 Zoom Hearing on Motions
2020-10-02no191 Receiver’s Response to Movant Efron Dorado’s Motion to Stay
2020-10-20no194 Transmission of Supplemental Preliminary Record to the USCA
2020-10-21no195 USCA Order Re Notice of Appeal
2020-10-27no196 Text Only Entry – Minutes Re Motion Hearing Held 10-27-20
2020-10-28no197 Informative Motion in Compliance With Court Order
2020-11-02no199 Text Only Entry – Defendants’ Motion for Relief No Longer Referred
2020-11-04no200 Letter to Clerk of Court Re Record Complete for Purposes of Appeal
2020-11-04no201 Notice of Appearance of Counsel TL Harris on Behalf of Plaintiff
2020-11-06no202 Plaintiff Federal Trade Commission’s Opposition to Defendants’ Motion for Relief
2020-11-06no203 Plaintiff Division’s Opposition to Defendants’ Motion for Relief
2020-11-24no205 Memorandum Decision and Order Denying Motions
2020-12-09no206 Defendants’ Answer to First Amended Complaint
2020-12-14no207 Plaintiffs’ Motion for Alternative Service of Rule 45 Document Subpoena on B Ehlers
2020-12-18no208 Receiver’s Fourth Application for Compensation and Reimbursement
2021-01-06no210 Request to Submit Decision Re Receiver’s Fourth Application for Compensation
2021-01-07no211 Order Granting Receiver’s Fourth Application for Compensation and Reimbursement
2021-01-26no213 Receiver’s Second Motion for Order Holding E Dorado and D Efron in Contempt of Court
2021-01-27no214 Text Only Entry – Motions No Longer Referred
2021-02-04no215 Notice of Non-Opposition to Motion for Leave to File Second Amended Complaint
2021-02-04no216 Non-Opposition to Plaintiffs’ Motion for Leave to File a Second Amended Complaint
2021-02-05no217 Order Granting Motion for Leave to File a Second Amended Complaint
2021-02-10no218 Plaintiffs’ Short Form Motion to Compel Nonparty M Davis to Produce Documents
2021-02-12no219 Second Amended Complaint for Permanent Injunction and Other Equitable Relief
2021-02-16no220 Restricted Document – Summons Issued as to SJ Spangler
2021-02-18no221 Notice of Appearance by EK Schnibbe on Behalf of M Davis
2021-02-18no222 Notice of Appearance by JA McNeill on Behalf of M Davis
2021-02-19no226 Text Only Entry – Amended Order for Hearing Re Plaintiffs’ Short Form Motion
2021-02-24no227 Text Only Entry – Minute Entry Re Motion Hearing Held
2021-03-01no229 Plaintiffs’ Supplemental Brief on Motion to Compel Non Party to Produce Documents
2021-03-03no231 Notice of Appearance of Counsel for D Broadbent
2-24-212021-03-03no232 Defendants’ Ex Parte Motion to Clerk for an Extension of Time to Respond to Second Amended Complaint
2021-03-05no236 Plaintiffs’ Response to Matt Davis’s Supplemental Brief
2021-03-10no237 Defendants’ Answer to Second Amended Complaint
2021-03-11no238 D Efron and E Dorado’s Opposition to Receiver’s Second Motion for Contempt of Court
2021-03-12no239 Defendants’ Answer to Plaintiffs’ Second Amended Complaint for Permanent Injuction
2021-03-30no240 Notice of Withdrawal of Counsel CJ Davis on Behalf of Plaintiff Referred
2021-05-06no241 Order Setting Deadline for Parties to Submit Briefing
2021-05-11no242 Proposed Intervenors’ Motion to Intervene
2021-05-11no243 Text Only Entry – Modification of Docket Re Motion to Intervene
2021-05-12no244 Defendants’ Motion to Modify Preliminary Injunction Order
2021-05-12no245 Defendants’ Motion for Partial Summary Judgment
2021-05-19no251 Notice of Filing Redacted Version of Exhibit A to Defendants’ Motion
2021-05-21no252 Intervenors’ Motion for Leave to File Overlength Memorandum
2021-05-28no257 Defendants’ Motion for Partial Summary Judgment
2021-05-28no258 Plaintiff FTC’s Memorandum of Law on Equitable Monetary Relief of the FTC Act Brief
2021-05-28no259 Defendant SJ Spangler’s Motion for Summary Judgment
2021-05-28no261 Notice of Submission of Plaintiff Receiver’s Responses to Court’s Order
2021-05-28no262 JSS Defendants’ Position Regarding AMG Capital Management Brief
2021-06-03no264 Notice of Withdrawal of Counsel of ML Smith on Behalf of Defendants
2021-06-07no267 Plaintiffs’ Response to Proposed Intervenors’ Motion to Intervene
2021-06-09no269 Plaintiff Division’s Response to Defendants’ Motion for Partial Summary Judgment
2021-06-09no270 Plaintiff FTC’s Non-Opposition to Defendants’ Motions for Partial Summary Judgment
2021-06-15no272 Notice of Appearance of Counsel by R Anguizola on Behalf of Plaintiff FTC
2021-06-15no273 The Division’s Response to JSS Defendants’ Motion for Partial Summary Judgment
2021-06-17no275 Parties’ Stipulated Motion for Taking Depositions by Remote Means
2021-06-17no276 Plaintiff’s Motion to Amend Scheduling Order to Extend Close of Fact Discovery
2021-06-17no277 Non-Party M Davis’ Motion to Quash Subpoena and for Protective Order
2021-06-18no282 Stipulated Proposed Order for Taking Depositions by Remote Means
2021-06-18no283 Defendants’ Reply in Support of Motion to Modify Preliminary Injunction Order
06-23no287 Defendants’ Motion for Pro Hac Vice Admission of A L Reyes III
2021-06-23no288 Defendants’ Motion for Pro Hac Vice Admission of R J Browne
2021-06-23no289 Order Granting Motion for Pro Hac Vice Admission of A L Reyes III
2021-06-23no290 Order Granting Motion for Pro Hac Vice Admission of R J Browne
2021-06-23no292 Defendants’ Reply In Support of Its Motion for Partial Summary Judgment
2021-06-24no293 Plaintiffs’ Response to M Davis’ Motion to Quash Subpoena and for Protective Order
2021-06-25no296 Text Only Entry – Order Setting Zoom Motion Hearing for 6-30-21
2021-06-25no298 Plaintiffs’ Opposition to Relief Defendant SJ Spangler’s Motion for Summary Judgment
2021-06-28no299 Intervenors’ Reply in Support of Their Rule 24 Motion to Intervene
2021-06-29no300 JSS Defendants’ Reply Memorandum in Support of Motion for Partial Summary Judgment
2021-06-30no301 Notice of Appearance of Counsel for JSS, G D Spangler and S J Spangler
2021-07-02no302 Memorandum Decision Re Cost of Compliance for Subpoena to M Davis
2021-07-06no303 Text Only Entry – Minute Entry for Proceedings Held at 6-30-21 Motion Hearing
2021-07-07no305 Amended Scheduling Order
2021-07-08no306 Stipulated Motion for Refferal to Magistrate Judge for Settlement Conference
2021-07-09no307 Order of Referral to Magistrate Judge for Settlement Conference
2021-07-09no308 Relief Defendant SJ Sprangler’s Reply in Support of Motion for Summary Judgment
2021-07-14no309 Settlement Conference Order
2021-07-21no310 Settlement Conference Report
2021-07-21no311 Text Only Entry – Order Withdrawing Order Referring Case to Magistrate Judge
2021-07-22no312 T Camp’s Notice of Withdrawal of Counsel for JSS Defendants
2021-07-26no312-1 Text Only Entry – Time in Court for Civil Hearing Added for Magistrate Judge
2021-07-31no313 Notice of Withdrawal of C Guerard as Counsel on Behalf of Plaintiff FTC
2021-08-10no314 Memorandum Decision and Order Denying Motion to Intervene
2021-08-17no315 Text Only Entry – Notice of 10-6-21 Motion Hearing
2021-08-31no319 Proposed-Intervenors’ Objection to Magistrate Judge’s Order2021-
2021-09-14no320 Stipulated Motion to Permit Depositions After the Fact Discovery Deadline
2021-09-16no322 Notice of Appearance of Counsel
2021-09-28no325 Text Only Entry – Modification of Docket Re Order Granting in Part Stipulated Motion
2021-09-28no326 Order Denying Proposed Intervenors’ Objection to Order Denying Motion to Intervene
2021-10-01no327 Defendants’ Notice of Supplemental Authority
2021-10-06no329 Text Only Entry – Minutes of Proceedings Held at Motion Hearing
2021-10-19no330 Notice of Appearance of Counsel by KE Priest on Behalf of Defendants
2021-10-26no332 Order Approing Receiver’s Settlement Agreements with Merchant Account Service Providers
2021-11-08no334 Memorandum Decision and Order Granting Receiver’s Second Motion for Orderv
2021-11-17no335 Efron Defendants’ Amended Notice of Appeal
2021-11-17no336 Notice Re Appeal
2021-11-18no337 USCA Notice Re Appeal
2021-11-19no338 Plaintiff FTC’s Motion for Clarification
2021-11-22no339 Plaintiff Utah’s Motion for Clarification or for Reconsideration
2021-11-23no340 Clarification Order
2021-11-29no341 Notice of Withdrawal of J Oster As Counsel for Plaintiff Utah Division
2021-11-30no342 USCA Appeal Fees Received Re Notice of Appeal
2021-12-01no345 Letter Re Record Is Complete for Purposes of Appeal
2021-12-02no346 Amended Stipulated Preliminary Injunction
2021-12-07no347 Notice of Withdrawal of Counsel and Request for Removal From Service
2021-12-09no348 Receiver’s Statement of Fees and Costs Incurred Related to Contempt Orders
2021-12-15no349 Stipulation to Stay Case for 60 Days
2021-12-16no350 Order Granting the Stipulation of All Parties to Stay Case
2021-12-23no351 Receiver’s Seventh Application for Compensation and Reimbursement of Expenses
2022-01-04no353 Receiver’s Motion for Leave to File Ancillary Actions to Preserve Claims
2022-01-07no356 Order Granting Attorney Fees and Costs Incurred Related to Contempt Orders
2022-01-19no358 Notice of Withdrawal of Counsel for JSS Defendants
2022-01-19no359 Request for Entry of Judgment Against E Dorado and S Efron
2022-02-15no365 Stipulated Order for Permanent Injunction and Monetary Judgment
2022-04-25no369 Mandate of USCA for Tenth Circuit as to Notice of Appeal
2022-05-12no370 Amended Notice of Appeal
2022-05-12no371 Transmission of Supplemental Record to USCA
2022-05-13no372 Text Only Entry – Modification of Docket Re Notice of Appeal
2022-05-16no373 USCA Notice Re Appeal
2022-05-26no374 Appeal Fees Received
2022-05-31no375 Defendant’s Transcript Order Form
2022-05-31no376 Notice Re Record Complete
2022-08-12no378 Receiver’s Eighth Application for Compensation and Reimbursement of Expenses
2022-08-19no379 Notice of Appearance of L Rivard as Counsel for Plaintiff
2022-08-19no380 USCA Order and Judgment
2022-08-22no387 Order and Judgment
2022-08-22no388 Writ of Continuing Garnishment
2022-08-22no389 Writ of Continuing Garnishment
2022-08-22no390 Writ of Continuing Garnishment
2022-08-22no391 Unredacted Writ of Garnishment Issued as to UBS Bank USA RE CA Cannon
2022-08-22no392 Writ of Continuing Garnishment
2022-08-22no393 Writ of Continuing Garnishment
2022-08-22no394 Writ of Continuing Garnishment
2022-08-22no395 Unredacted Writ of Garnishment Issued as to UBS Bank USA RE CA Cannon
2022-08-22no398 Plaintiff FTC’s Motion for Permission to File Under Seal
2022-08-23no399 Order Granting Plaintiff FTC’s Motion for Leave to File Sealed Documents
2022-08-25no400 Plaintiff FTC’s Notice of Service of Writs of Garnishment on Garnishee UBS Bank USA
2022-08-31no408 JS Bratspies’ Motion for Pro Hac Vice Admission
2022-09-01no409 Order Granting JS Bratspies’ Motion for Pro Hac Vice Admission
2022-09-01no410 Restricted Document – Garnishee UBS Bank USA’s Answer of Interrogatories Re CAC PR
2022-09-01no411 Restricted Document – Garnishee UBS Bank USA’s Answer of Interrogatories Re CAC UT
2022-09-01no412 Restricted Document – Garnishee UBS Bank USA’s Answer of Interrogatories Re Cannon
2022-09-19no420 Order Approving Plaintiffs’ Stipulation and Settlement Agreement With Garnishee UBS
2022-09-21no422 Text Only Entry – District Judge will Address Motion for Order
2022-10-27no423 Zurixx Defendants Receiver’s Motion to Lift Stay in Ancillary Cases
2022-10-31no425 M Davis’ Objections to Receiver’s Motion to Lift Stay
2022-10-31no426 Text Only Entry – Order Setting Briefing Schedule on Receiver’s Motion to Lift Stay
2022-10-31no427 Order Approving Claim Forms and Establishment of Claims Bar Date
2022-11-01no428 M Grow and D Altamirano’s Objections to Receiver’s Motion to List Stay
2022-11-04no429 Defendant C Young’s Memorandum Opposing Receiver DK Broadbent’s Motion to Lift Stay
2022-11-04no430 Non Parties M Grow and D Altamiro’s Opposition to Receiver’s Motion to Lift Stay
2022-11-04no432 Ancillary Defendants’ Opposition to Receiver DK Broadment’s Motion to Lift Stay
2022-11-10no435 Receiver DK Broadbent’s Reply Memorandum in Support of Motion to Lift Stay
2023-01-11no436 Text Only Entry – Notice of Zoom Hearing on Motion to Lift Stay
2023-02-22no439 Text Only Entry – Minute Entry for Proceedings Held Re Motion Hearing
2023-03-14no442 Notice of Withdrawal of Counsel TM Melton for Plaintiff UDCP