Vous êtes sur la page 1sur 434

Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 1 of 33 Page ID #:1288

1 Scott H. Sims, State Bar No. 234148


Andrew D. Stolper, State Bar No. 205462
2 FRANK SIMS & STOLPER LLP
3 19800 MacArthur Boulevard, Suite 855
Irvine, California 92612,
4 Telephone: (949) 201-2400
Facsimile: (949) 201-2401
5 astolper@lawfss.com
ssims@lawfss.com
6
Attorneys for Judgment Creditor
7 JASON FRANK LAW, PLC
8

9 UNITED STATES DISTRICT COURT

10 CENTRAL DISTRICT OF CALIFORNIA

11
In re Case No. 8:18-CV-01644-VAP-KES
12
EAGAN AVENATTI, LLP, JUDGMENT CREDITOR JASON FRANK
13
Debtor. LAW, PLC’S NOTICE OF MOTION AND
14 MOTION FOR APPOINTMENT OF
RECEIVER AND RESTRAINING ORDER;
15 MEMORANDUM OF POINTS AND
AUTHORITIES IN SUPPORT THEREOF
16

17 [Declarations of Jason M. Frank and Brian


Weiss and [Proposed] Order filed concurrently
18 herewith]

19
DATE: March 12, 2019
20
Time: 10:00 a.m.
21 Courtroom: 6D

22

23

24

25

26

27

28
MOTION FOR APPOINTMENT OF
-1-
RECEIVER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 2 of 33 Page ID #:1289

1 NOTICE OF MOTION FOR APPOINTMENT OF RECEIVER AND RESTRAINING


2 ORDER
3 PLEASE TAKE NOTICE THAT on March 12, 2019 at 10:00 a.m., or as soon thereafter as
4 counsel may be heard in Courtroom 6D of the above-entitled Court, located at 411 West Fourth
5 Street, Santa Ana, California 92701, Judgment Creditor Jason Frank Law, PLC (“JFL”) will and
6 hereby does move this Court for an Order (1) appointing a receiver (“Receiver”) to take over the
7 management and control of Judgment Debtor Eagan Avenatti LLP (“EA”) and to take possession of
8 its assets; (2) setting forth the rights, duties and compensation of the Receiver as provided in the
9 [Proposed] Order lodged and served concurrently herewith; and (3) requiring EA to turnover to the
10 Receiver its bank accounts, client trust accounts, property, keys, books, documents and records
11 relating to the firm and to refrain from interfering in any manner with the discharge of the Receiver’s
12 duties and dissipation of EA’s assets as set forth in greater detail in the [Proposed] Order filed
13 concurrently herewith. JFL nominates Brian Weiss to serve as the Receiver.
14 This Motion is made pursuant to Federal Rule of Civil Procedure 66 and 69(a) and California
15 Code of Civil Procedure §§564(3), 564(4), 708.520 and 708.620. JFL obtained entry of Judgment
16 against EA on May 22, 2018 in the sum of $10,000,000 plus post-judgment interest and reasonable
17 attorneys’ fees and costs incurred in the collecting the judgment (the “Judgment.”) EA has not made
18 any payments toward the Judgment and has not indicated any willingness to make voluntary
19 payments on the Judgment.
20 As set forth below, EA has numerous contingency cases as well as accounts receivable owed
21 to it by various clients and companies and other unknown tangible and intangible assets, including
22 potentially recoverable fraudulent transfers. The appointment of a Receiver is necessary to take
23 possession and control of these and other assets in order to facilitate the fair and orderly satisfaction
24 of the Judgment. A restraining order is necessary to ensure EA cooperates with the receiver and does
25 not further dissipate EA’s assets.
26 This Motion is based on this notice of motion and motion, the attached Memorandum of
27 Points and Authorities, the Declarations of Jason M. Frank and Brian Weiss filed concurrently
28 herewith, the [Proposed] Order, the pleadings and records on file herein and in the related bankruptcy

MOTION FOR APPOINTMENT OF


-2-
RECEIVER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 3 of 33 Page ID #:1290

1 file for In re: Eagan Avenatti, LLP, Case No. 8:17-bk-11961-CB, other federal filings of which this
2 Court may take judicial notice and such other and further argument and evidence as may be presented
3 at the time of the hearing.
4
Dated: February 12, 2019 FRANK SIMS & STOLPER LLP
5

7 By: /s/ Scott H. Sims


Scott Sims, Esq.
8 Attorneys for Judgment Creditor
Jason Frank Law, PLC
9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

MOTION FOR APPOINTMENT OF


-3-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 4 of 33 Page ID #:1291

1 TABLE OF CONTENTS
2

4 I. INTRODUCTION .............................................................................................................. 8
5
II. FACTUAL BACKGROUND ............................................................................................. 8
6
A. The Parties ............................................................................................................... 8
7
B. History Of The Underlying Dispute........................................................................ 9
8

9 1. THE JFL ARBITRATION.......................................................................... 9

10 2. EA'S BANKRUPTCY .............................................................................. 10

11 3. THE JFL SETTLEMENT ......................................................................... 10


12 4. EA'S BREACH OF THE SETTLEMENT AND THE JUDGMENT....... 11
13
C. EA's Failure To Pay Any Portion Of The Judgment and EA's Failure To
14 Comply With Court Orders .............................................................................................. 12

15 1. EA And Avenatti Have Failed To Produce The Financial Records, Client


Information And Case Information Ordered By The Court, Among Other
16 Records ...................................................................................................... 12
17
2. EA Has Violated The Bankruptcy Court's Restraining Order .................. 12
18
D. EA and Avenatti Have Been Hiding EA's Assets In Undisclosed Bank
19 Accounts Both During and After EA's Bankruptcy .......................................................... 15
20
1. Avenatti Set Up Undisclosed Bank Accounts After Filing For
21 Bankruptcy ....................................................................................................
................................................................................................................... 13
22
2. During The Bankruptcy, Avenatti Secretly Deposited EA Fees
23 From The NFL Super Bowl Litigation In The Undisclosed Cnb
Accounts and Then Transferred The Money To His Personal
24
Corporation AA......................................................................................... 16
25
3. During The Bankruptcy, Avenatti Secretly Deposited EA Fees
26 From The Barela Litigation Into the Undisclosed CNB Accounts
and Then Transferred the Money To Pay-Off Avenatti's Personal
27 Debts ......................................................................................................... 18
28

MOTION FOR APPOINTMENT OF


-4-
RECEIVER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 5 of 33 Page ID #:1292

1 4. During The Bankruptcy, EA Received Millions Of Dollars From


Another Case EA Failed to Disclose On Its Schedule Of
2 Assets ............................................................................................................
................................................................................................................... 20
3

4 5. During The Bankruptcy, Avenatti Received $29 Million In


Settlement Payments Into His Undisclosed Client Trust Account at
5 CNB and Delayed Receiving Over $8 Million In Fees Until After
The Bankruptcy Dismissal ........................................................................ 22
6

7 6. Avenatti Has Diverted Millions Of Dollars Of EA Fees After the


Bankruptcy Dismissal and Entry Of JFL's Judgment ............................... 24
8
7. Avenatti Has Been Attempting to Reduce and Divert EA's Right To
9 Attorney Fees In the Future For the Benefit of Himself and His
Other Entities ............................................................................................ 25
10

11 8. EA Removes Its Furniture and Artwork After Being Evicted .................. 26

12 III. THIS COURT SHOULD APPOINT A RECEIVER ........................................................ 27

13 A. Legal Standard ...................................................................................................... 27


14 B. The Appointment Of A Receiver Is Appropriate And Urgently Needed.............. 28
15
C. The Powers Of The Receiver ................................................................................ 28
16
IV. NOMINATION OF BRIAN WEISS AS RECEIVER ..................................................... 32
17
V. CONCLUSION. ................................................................................................................ 32
18

19

20

21

22

23

24

25

26

27

28

MOTION FOR APPOINTMENT OF


-5-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 6 of 33 Page ID #:1293

1 TABLE OF AUTHORITIES
2 Page(s)
3
Federal Cases
4
Canada Life Assur. Co. v. LaPeter,
5 563 F.3d 837 (9th Cir. 2009).....................................................................................................28

6 Donell v. Kowell,
533 F.3d 762 (9th Cir. 2008).....................................................................................................27
7
Legal Additions LLC v. Kowalksi,
8 2011 WL 3156724 (N.D. Cal. July 26, 2011) ...........................................................................28
9
Office Depot, Inc. v. Zuccarini,
10 596 F.3d 696 (9th Cir. 2010).....................................................................................................27

11 California Cases

12 City & County of San Francisco v. Daley,


16 Cal.App.4th 734 (1993)........................................................................................................27
13
Conaway v. Conaway (1963)
14 218 Cal. App. 2d 427 ................................................................................................................27
15
Coppock v. State Bar
16 44 Cal.3d 665 (1988) ................................................................................................................15

17 Gold v. Gold Realty Co.,


114 Cal. App. 4th 791 (2003)....................................................................................................27
18
Hamilton v. State Bar
19 23 Cal.3d 868 (1979) ................................................................................................................15
20
O’Flaherty v. Belgum,
21 115 Cal.App.4th 1044 (2004)........................................................................................27, 29, 30

22 Other State Cases

23 Bahamas Surgery Center LLC. V. Kimberly-Clark Corp. et al.,


Case No. CV 14-8390-DMG . (Frank Decl..) .....................................................................25, 29
24
Barela v. Brock USA, LLC,
25 Case No. 8:15-cv-779..........................................................................................................18, 19
26
USACM Liquidating Trust v. Monaco,
27 2012 WL 12883959 ............................................................................................................27, 28

28

MOTION FOR APPOINTMENT OF


-6-
RECEIVER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 7 of 33 Page ID #:1294

1 Federal Statutes
2 11 U.S.C. 345, 704(8) .....................................................................................................................15
3
28 U.S.C 586 ...................................................................................................................................15
4
California Statutes
5
Cal. Civ. Code
6 § 3440(b) ...................................................................................................................................27

7 Cal. Code Civ. P.


§ 564 et seq. ..........................................................................................................................8, 27
8
Cal. Code Civ. P.
9
§ 685.070(a)(5)....................................................................................................................27, 32
10
Cal. Code Civ. P.
11 § 708.520 ...............................................................................................................................8, 28

12 Cal. Code Civ. P.


§ 708.620 ...................................................................................................................8, 27, 29, 32
13
Other Authorities
14
Federal Rule of Civil Procedure 66 .............................................................................................8, 27
15

16 Federal Rules of Civil Procedure Rule 69(a) ..............................................................................8, 27

17

18

19

20

21

22

23

24

25

26

27

28

MOTION FOR APPOINTMENT OF


-7-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 8 of 33 Page ID #:1295

1 I. INTRODUCTION
2 Judgment Creditor Jason Frank Law PLC (“JFL”) hereby moves and requests the Court issue
3 an Order appointing a receiver to enforce JFL’s judgment against Judgment Debtor Eagan Avenatti,
4 LLP (“EA”) in the amount of $10 million, not including accrued interest and attorney fees and costs
5 (the “Judgment”). JFL further requests the Court issue a restraining order precluding EA from
6 interfering with the receiver and requiring EA to disclose and turn over possession of its assets, as
7 well as the other relief set forth in the [Proposed] Order filed concurrently herewith. JFL nominates
8 Brian Weiss to serve as the receiver, a highly experienced receiver regularly appointed by federal
9 and state courts.
10 It has now been more than eight months since the Judgment was entered and EA has not
11 made any payments toward the Judgment. EA and its managing partner, Michael Avenatti
12 (“Avenatti”), have willfully failed to comply with Court orders and Avenatti is currently facing a
13 pending contempt hearing before Judge Phillips. EA and Avenatti have proven they have no intent
14 to fully honor the Judgment. Further, as the evidence below establishes, EA and Avenatti have been
15 concealing millions of dollars of EA’s assets in undisclosed bank accounts and client trust accounts
16 and have been improperly and fraudulently transferring millions of dollars to Avenatti and his
17 various corporate entities, as well as to third parties. This includes brazen acts of bankruptcy fraud
18 that have been uncovered during these post-judgment proceedings. (See, infra, § II.D.)
19 The appointment of a receiver and restraining order is necessary and appropriate to ensure
20 the Judgment is honored and to thwart further efforts by EA and Avenatti to conceal and dissipate
21 EA’s assets. In addition, the receiver should be given the powers set forth in the [Proposed] Order
22 filed concurrently herewith, including the power to investigate and recover fraudulent transfers to
23 third-parties. This request is made pursuant to Federal Rule of Civil Procedure 66 and 69(a) and
24 California Code of Civil Procedure §§564(3), 564(4), 708.520 and 708.620, which provide for the
25 appointment of receivers to enforce judgments and restraining orders.
26 II. FACTUAL BACKGROUND
27 A. The Parties
28 EA is a law firm that primarily handles contingency matters, whereby the firm only receives

MOTION FOR APPOINTMENT OF


-8-
RECEIVER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 9 of 33 Page ID #:1296

1 legal fees after a case resolves in favor of EA’s clients. (Declaration of Jason Frank (“Frank Decl.”),
2 ¶ 2.) The two equity partners are Michael Eagan (“Eagan”) and Avenatti. (Id.; Case No. 8:17-bk-
3 11961-CB, Doc. 51, 161, p. 11.) Avenatti is the managing partner and owns his equity interest
4 through his personal corporation, Avenatti & Associates, APC (“AA”). (Id.)
5 JFL is a professional law corporation owned by Jason Frank (“Frank”). (Frank Decl., ¶ 1.)
6 Frank worked as an attorney at EA from February 2009 through May 20, 2016. (Id., ¶ 2.) From
7 November 1, 2013 to his departure, Frank worked at EA pursuant to an independent contractor
8 agreement between JFL, Frank and EA. (Id., ¶ 3, Ex. 1.) Under the terms of the contract, JFL was
9 entitled to various forms of compensation, including 25% of the firm’s annual profits, 20% of the
10 fees collected from Frank’s clients and certain case-specific bonuses, among other compensation.
11 (Id., Ex. 1, § 3.). JFL was also entitled to the firm’s financial information, including its federal tax
12 returns and annual revenue and expense reports. (Id., Ex. 1, § 5.)
13 B. History of the Underlying Dispute.
14 1. The JFL Arbitration.
15 EA failed to pay the amounts owed to JFL under the independent contractor agreement.
16 (Frank Decl., ¶ 4.) Accordingly, in February 2016, JFL filed an arbitration demand with JAMS for
17 breach of contract. (Id.) JFL later added a claim for fraud after learning EA and Avenatti had been
18 misstating the firm’s profits. (Id.) JFL resigned from the firm in May 2016. (Id.)
19 The arbitration was scheduled to go forward on March 13, 2017. (Frank Decl., ¶ 5.) On
20 February 10, 2017, the three-judge arbitration panel unanimously awarded substantial issue and
21 evidentiary sanctions against EA, including a finding that EA had “acted with malice, fraud and
22 oppression by hiding its revenue numbers” and “tax returns” from JFL in violation of the
23 independent contractor agreement. (Id., Ex. 2 at 3-4.) The panel concluded that further evidentiary
24 sanctions were appropriate due to the “magnitude of EA’s non-compliance with Panel Orders”
25 concerning its failure to produce financial records. (Id. at 5.) The panel also ordered Avenatti,
26 Eagan and EA’s office manager, Judy Regnier, to appear for a deposition by March 3, 2017, or else
27 JFL could request further sanctions. (Id., Ex. 3.)
28 On March 1, 2017, less than two weeks before the arbitration and two days before the

MOTION FOR APPOINTMENT OF


-9-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 10 of 33 Page ID #:1297

1 deposition deadline, a single creditor named Gerald Tobin with a purported claim of $28,700 filed a
2 petition to place EA into involuntary bankruptcy in the Middle District of Florida, thereby staying
3 the arbitration proceedings. (Case No. 6:17-bk-01329-KSJ, Doc. 1.) JFL filed an emergency motion
4 for relief from the stay. (Id., Doc. 3). The Florida bankruptcy court conditionally granted the motion
5 because the “involuntary case has the stench of impropriety” and questioned whether Tobin “has
6 some relationship with the firm that would have induced a collusive filing or if [EA] just got plain
7 lucky that somebody filed on the eve of the arbitration.” (Frank Decl., ¶ 6, Ex. 4.) Notwithstanding
8 the foregoing, the court indicated the stay would remain in effect if EA voluntarily consented to being
9 placed into bankruptcy. (Id.)
10 2. EA’s Bankruptcy.
11 On Friday, March 10, 2017, one court day before the arbitration, EA consented to being
12 placed into Chapter 11 bankruptcy, thereby preventing the arbitration from going forward. (Case
13 No. 6:17-bk-01329-KSJ, Doc. 12, 13.) The bankruptcy case was transferred to the U.S. Bankruptcy
14 Court for the Central District of California, before the Honorable Catherine E. Bauer (the
15 “Bankruptcy Court”). JFL filed a claim for approximately $14.85 million in breach of contract
16 damages and $4 million in punitive damages. (Case No. 8:17-bk-11961-CB, Claim 8.)
17 EA filed its bankruptcy schedules on April 6, 2017. (Case No. 8:17-bk-11961-CB, Doc. 50.)
18 Due to numerous “errors” in the schedules – including a false statement under oath that Avenatti and
19 Eagan did not receive any compensation for the last two years – EA filed amended schedules on
20 June 8, 2017. (Id., Doc. 102-110.) The first 341(a) Meeting of Creditors was held on June 12, 2017,
21 during which the U.S. Trustee’s office noted additional problems with the amended schedules.
22 (Frank Decl., ¶ 8, Ex. 5.) EA filed further amended schedules on July 11, 2017. (Case No. 8:17-bk-
23 11961-CB, Doc. 147-153.) A second 341(a) Meeting of Creditors was held on July 14, 2017. (Frank
24 Decl., ¶ 8, Ex. 6.) EA filed 11 monthly operating reports for months of March 2017 through January
25 2018. (Case No. 8:17-bk-11961-CB, Doc. 99, 100, 126, 162, 209, 227, 260, 294, 310, 316, 372.)
26 3. The JFL Settlement.
27 In August 2017, EA, AA, Avenatti and JFL agreed to the material terms of a settlement on
28 behalf of themselves and related parties. (Frank Decl., ¶ 9.) The settlement was documented in a

MOTION FOR APPOINTMENT OF


-10-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 11 of 33 Page ID #:1298

1 written agreement dated December 12, 2017 between EA, AA, Avenatti and Eagan, on the one hand,
2 and JFL, Frank, Scott Sims (“Sims”), Andrew Stolper (“Stolper”) and their law firm, Frank Sims &
3 Stolper LLP (“FSS”), on the other hand (the “Settlement”). (Id., Ex. 7.)
4 Per the terms of the Settlement, EA agreed JFL would have an approved claim of $10
5 million. (Frank Decl., Ex. 7, § 3.1.) However, JFL agreed it would waive collecting the full $10
6 million if EA timely paid $4.85 million in two installments: a $2 million payment due 60 days after
7 the bankruptcy dismissal, and $2.85 million due 120 days after the dismissal. (Id., §§ 3.2, 3.5.)
8 Otherwise, JFL would be entitled to a $10 million judgment if EA failed to make the settlement
9 payments on time. (Id., § 3.6.) In exchange, JFL agreed it would not oppose EA’s request to dismiss
10 the bankruptcy. (Id., § 1.)
11 The Settlement was approved by the Bankruptcy Court on March 15, 2018. (Case No. 8:17-
12 bk-11961-CB, Doc. 412.) As part of the order, the Bankruptcy Court approved a structured dismissal
13 of EA’s bankruptcy case, which required EA to pay certain debts it owed to the IRS and its
14 bankruptcy counsel prior to the dismissal totaling approximately $2,828,423.80 (the “Initial
15 Payment”). (Id., Doc. 408, 412). EA was not required to make its first settlement payment to JFL
16 until 60 days after the bankruptcy dismissal (on May 14, 2018). (Frank Decl., Ex. 7, § 3.2.)
17 4. EA’s Breach of the Settlement and the Judgment.
18 On May 14, 2018, EA failed to make the settlement payments required under the Settlement.
19 (Frank Decl., ¶¶ 10-11.) As a result of the default and pursuant to the terms of the Settlement, the
20 Bankruptcy Court entered a judgment against EA in the amount of $10 million plus post-judgment
21 interest and reasonable attorney fees and costs incurred in collecting the judgment on May 22, 2018
22 (the “Judgment”). (Case No. 8:17-bk-11961-CB, Doc. 445). A Writ of Execution was issued on
23 June 6, 2018 in the amount of $10,008,465.75. (Frank Decl., Ex. 8.) A secured judgment lien in
24 that amount against EA’s assets was entered with the California Secretary of State on June 7, 2018.
25 (Id., Ex. 9.)
26 The Judgment was registered before this Court on August 31, 2018. (Doc 1.) All
27 proceedings before the Bankruptcy Court were then transferred to this Court via a Withdrawal of
28 the Reference on October 25, 2018. (Doc. 21.)

MOTION FOR APPOINTMENT OF


-11-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 12 of 33 Page ID #:1299

1 C. EA’s Failure to Pay Any Portion of the Judgment and EA’s Failure to Comply with
Court Orders.
2

3 It has now been more than eight months since the Judgment was entered and EA has not

4 made any payments to JFL. (Frank Decl., ¶ 13.) During the initial day of the Judgment Debtor

5 Exam, on July 25, 2018, Avenatti testified the Judgment is “bogus” and he has not “made a

6 determination as to what we believe should be paid relating to the judgment.” (Id., Ex. 11 at 10:15

7 – 11:1.) Suffice it to say, EA and Avenatti have made it clear they do not intend to willingly comply

8 with the Judgment. To that end, EA and Avenatti have blatantly violated numerous Court orders

9 relating to the Judgment as set forth below.

10 1. EA and Avenatti Have Failed to Produce the Financial Records, Client


Information and Case Information Ordered by the Court, Among Other
11 Records.
12 EA and Avenatti have repeatedly failed to produce financial records, client information and

13 case information, among other records, ordered by the Court despite numerous opportunities to

14 comply with these orders. (Doc 48; Frank Decl., ¶ 17.) On February 4, 2019, this Court certified

15 detailed findings of fact regarding Avenatti’s failure to comply these orders and referred Avenatti to

16 Judge Phillips to determine whether he should be held in contempt. (Id.)

17 2. EA has Violated the Bankruptcy Court’s Restraining Order.

18 On July 11, 2018, the Bankruptcy Court issued a restraining order (the “Restraining Order”)

19 precluding EA from “assigning, encumbering or in any way transferring any proceeds, attorney’s

20 fees, costs, rights to payments and accounts receivable” that EA receives or is entitled to receive

21 from any clients or lawsuits identified in Exhibit A to JFL’s Motion for Entry of Assignment and

22 Restraining Order (the “Cases”). (Case No. 8:17-bk-11961-CB, Doc. 498; Frank Decl., Ex. 12.)

23 The order further required EA to file notice of receipt of any monies received from the Cases

24 regardless of whether the payment is made to EA, AA, Avenatti or Eagan, or any entity controlled

25 by them. (Id.)

26 The Bankruptcy Court issued the Restraining Order in lieu of JFL’s request to have the clients

27 send the fees directly to JFL until the Judgment is satisfied. (Frank Decl., Ex. 13 at 41:18 – 43:20.)

28

MOTION FOR APPOINTMENT OF


-12-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 13 of 33 Page ID #:1300

1 The purpose of the restraining order was to preserve the status quo. (Id.) As the Bankruptcy Court
2 explained in response to JFL’s concerns the money would disappear if it went to EA:
3 THE COURT: Can we fashion something where if moneys come in
4 from these lawsuits, he (Avenatti) needs to put them in his trust
account and notify the Court and Mr. Frank that this money has
5 come in, he’s not to touch it? I mean this is an officer of the Court.
So if he touches it, he’s in – you know, I’ll do something about it.
6

7 (Id. at 43:15-20 (emphasis added).)


8 Unfortunately, it appears JFL’s concerns were well founded as EA has repeatedly violated
9 the Restraining Order.
10 First, EA has never filed the notice of receipt of funds on time, and only does so after JFL
11 notifies EA and/or the Court of EA’s non-compliance. (Frank Decl., ¶ 19.) To date, EA has not
12 filed a notice for any money received after December 12, 2018, despite its assurances it would submit
13 the notice by the 15th of every month. 1 (Id.)
14 Second, it appears EA has been improperly transferring fees from Cases subject to the
15 Restraining Order to Avenatti and his related entities in violation of the Restraining Order.
16 For example, during the initial debtor exam, Avenatti testified EA receives $35,000 per
17 month in fees from a client named Medline Industries, Inc. (“Medline”), in connection with one of
18 the Cases covered by the Restraining Order (“Medline v. Kimberly Clark”). (Frank Decl., Ex. 11 at
19 41:11-42:8; Ex. 12, ¶ 14.) Prior to the entry of the Restraining Order, EA would deposit the Medline
20 fees into its operating account. (Id.., ¶ 25, Ex. 15.) After the issuance of the Restraining Order in
21 July, EA began depositing the Medline fees into a client trust account. (Id., Exs. 16, 22-24.)
22

23
1
In response to an earlier Motion for Contempt filed by JFL, EA argued the Restraining Order was “silent” on when
24 EA had to send the notice of receipt of money and opposed JFL’s contention that EA had to provide prompt notice
upon receipt of payment. (Case No. 8:17-bk-11961-CB, Doc. 538.) Instead, EA argued it “always intended to file its
25 status reports on a monthly basis much like the monthly operating reports that it filed in the bankruptcy case” and
would do so on the 11th of each month. (Id. at 2.) At a hearing on August 27, 2018, the Bankruptcy Court permitted
26 EA to file the notice by the 15th of each month. (Frank Decl., ¶ 19, Ex. 14 at 44:7-12.) But when September 15th,
arrived, EA failed to provide the notice. (Id.) After sending notice to EA’s counsel of the non-compliance, EA
27 subsequently served the notice on September 18. (Id.) On October 15, EA once again failed to provide the notice.
(Id.) After JFL notified EA of the deficiency, EA sent a notice on October 18. (Id.) Nothing was sent in November
28 2018. (Id.) After raising this delinquency with the Magistrate Judge, EA filed a notice on December 18, 2018 for the
time period October 13 through December 12, 2018. (Id.) No other notices have been provided since. (Id.)

MOTION FOR APPOINTMENT OF


-13-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 14 of 33 Page ID #:1301

1 However, at the end of each month, the $35,000 fee was gone -- as JFL discovered by subpoenaing

2 EA’s client trust account records through October 2018. (Id., Exs. 21-24.)

3 Client Trust Account Ending Balance

4 (4613)

5 July 2018 $333.19

6 Aug. 2018 $181.06

7 Sept. 2018 $4,184.50

8 Oct. 2018 $15,047.53

9 Where did the money go? During that same period, EA transferred money from its client

10 trust account (4613) to Avenatti’s personal corporation (AA) and coffee company (Global Baristas),

11 among other non-EA clients. For example:

12 • On July 20, 2018, EA deposited the $35,000 Medline fees into the client trust account.

13  On July 25, 2018, EA transferred $39,650 to Avenatti’s coffee company

14 (Global Baristas)

15 • On September 10, 2018, EA deposited $35,000 from Medline into the client trust

16 account.

17  On September 11, EA transferred $2,500 to AA.

18  On September 12, EA transferred $3,400 to AA.

19  On September 14, EA transferred $2,400 to AA.

20 • On October 29, 2018, EA deposited $35,000 from Medline into the client trust account.

21  On October 29, EA transferred $600 to AA.

22  On October 31, EA transferred $4,000 to AA.

23 (Frank Decl., Exs. 21, 22, 24.)

24 As discussed in greater detail below, it appears fees from other Cases covered by the

25 Restraining Order where likewise deposited into EA’s client trust accounts only to be transferred to

26 Avenatti and his related companies and creditors. Beyond being a violation of the Restraining Order,

27

28

MOTION FOR APPOINTMENT OF


-14-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 15 of 33 Page ID #:1302

1 Avenatti’s commingling of personal funds in EA’s client trust accounts and use of the accounts to
2 conceal EA’s payments to Avenatti and his entities is unlawful. 2
3 D. EA and Avenatti Have Been Hiding EA’s Assets in Undisclosed Bank Accounts Both
During and After EA’s Bankruptcy.
4
JFL’s post-judgment discovery has also uncovered serious violations of bankruptcy laws,
5
demonstrating the need for a receiver.
6
1. Avenatti Set Up Undisclosed Bank Accounts After Filing for Bankruptcy.
7
Pursuant to the Operating and Reporting Requirements of the U.S. Trustee (“ORR”), a
8
Chapter 11 Debtor must “immediately close pre-petition bank accounts and open new ‘debtor in
9
possession’ bank accounts” (“DIP accounts”). (ORR, Operating Guidelines I(A)(1); 11 U.S.C. 345,
10
704(8); 28 U.S.C 586.). “All receipts must flow through the debtor in possession account(s).” (Id.)
11
In fact, the first page of every Monthly Operating Report filed by EA reminded EA that:
12

13

14 (Case No. 8:17-bk-11961-CB, Doc. 99, 100, 126, 162, 209, 227, 260, 294, 310, 316, 372.)
15 EA consented to be placed into Chapter 11 bankruptcy on March 10, 2017. (Case No.
16 6:17-bk-01329-KSJ, Doc 12.) On May 23, 2017, EA closed its pre-petition accounts at California
17 Bank & Trust (“CBT”) 3 and opened three DIP accounts at the bank. 4 (Frank Decl., ¶ 28, Ex. 25.)
18 However, on May 11, 2017, 12 days before EA opened the DIP accounts, Avenatti opened
19 two new accounts at City National Bank (“CNB”) under the name “Michael Avenatti, Esq.”: one of
20 which was as an operating account (3504) and the other designated as a “client trust account”
21 (3512). 5 (Frank Decl., ¶ 30, Exs. 27, 28.) The signators on the accounts were Avenatti and EA’s
22 office manager, Judy Regnier. (Id.) The address list on the account was for EA. (Id.) A few months
23
2
Hamilton v. State Bar 23 Cal.3d 868, 874-76 (1979) (it is improper for attorney to make personal use of trust account);
24 CRPC 1.15(c) (prohibiting commingling of law firm funds in a client trust account); Coppock v. State Bar 44 Cal.3d
665, 671-72, 678-81 (1988) (cannot set up trust account for purpose of concealing assets from creditors).
25 3
EA did not close its existing client trust account at CBT (8671). (Frank Decl., ¶ 29, Ex. 26.) Further, during the
bankruptcy, EA opened two new undisclosed client trust accounts at CBT: CBT (3714) opened on or about September
26 19, 2017 and CBT (4613) opened on or about January 26, 2018. (Id.)

27
4
EA opened a general DIP operating account (0313), a DIP payroll account (0321) and a DIP IRS account (0339).
(Frank Decl., ¶ 28, Ex. 25.)
28 5
JFL is only identifying the last four digits of the bank accounts pursuant to the Court’s instructions. (Doc. 34.)

MOTION FOR APPOINTMENT OF


-15-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 16 of 33 Page ID #:1303

1 later, while EA was still in bankruptcy, Avenatti opened two more client trust accounts at CNB: one
2 on or about September 15, 2017 (4705) and the other on or about December 28, 2017 (5566). (Id.,
3 ¶ 31, Ex. 29, 30.)
4 Avenatti never disclosed these CNB accounts during the bankruptcy. (Frank Decl., 32.) In
5 fact, under questioning by the U.S. Trustee’s Office during the 341(a) Meeting of Creditors, Avenatti
6 denied, under oath, that he currently had any client trust accounts in his name. (Id., Ex. 5 at 187:16
7 – 188:14.) Further, during the initial judgment debtor exam in this matter on July 25, 2018, Avenatti
8 testified that EA’s only accounts during the last four years were at CBT. (Id.., Ex. 11 at 32:14-
9 33:14.) However, as the evidence establishes below, Avenatti was depositing millions of dollars of
10 EA fees into these undisclosed CNB accounts both during and after the bankruptcy.
11 2. During the Bankruptcy, Avenatti Secretly Deposited EA Fees from the NFL
Super Bowl Litigation into the Undisclosed CNB Accounts and then
12 Transferred the Money to his Personal Corporation AA.
13 The first diversion of EA money into the undisclosed CNB accounts occurred right when
14 they were opened in May 2017.
15 EA was counsel of record in a series of consolidated lawsuits related to Super Bowl XLV
16 in Dallas, Texas entitled Greco v. NFL et al. (“Greco v. NFL”). (Frank Decl., ¶ 34, Ex. 32, ¶ 2.).
17 EA listed its right to contingency fees from the Greco v. NFL cases as one of its assets on its amended
18 bankruptcy schedule. (Id., Ex. 31, ¶ 8.) The Greco v. NFL cases were settled in 2017 during the
19 EA bankruptcy. (Id., ¶ 34, Ex. 32, ¶ 4.)
20 In May 2017, EA’s co-counsel received a wire of $1.55 million into its client trust account
21 as part of the settlement of the Greco v. NFL cases. (Frank Decl., Ex. 32, ¶ 7; Ex. 34.) The co-
22 counsel and EA agreed this amount would be distributed as follows: $188,281.73 to co-counsel and
23 the balance of $1,361,718.27 to EA. (Id.) On May 15, 2017, Avenatti directed his co-counsel, via
24 an email, to split up the amount owed to EA into two payments. (Id., Ex. 32, ¶ 8; Ex. 35.)
25 Specifically, Avenatti instructed co-counsel to wire $408,723.70 to EA’s account at CBT and the
26 remaining $952,994.57 to the client trust account at CNB. (Id., Exs. 32, 35, 36.)
27 EA disclosed the receipt of the $408,723.70 in its Monthly Operating Report for May 2017.
28 (Case No. 8:17-bk-11961-CB, Doc. 126, pp. 1, 23.) However, EA did not disclose the receipt of the

MOTION FOR APPOINTMENT OF


-16-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 17 of 33 Page ID #:1304

1 other $952,994.57. (Id.) In other words, EA and Avenatti made it appear to the Bankruptcy Court,
2 the U.S. Trustee’s office and EA’s creditors that EA only received $408,723.70 from co-counsel in
3 May 2017, when in fact it received over $1.36 million. (Id.)
4 Avenatti then transferred virtually all of the $952,994.57 from the CNB client trust account
5 (3512) to the operating account at CNB (3504) in seven separate transactions over the next two
6 months. (Frank Decl., Exs. 37, 38.) From there, Avenatti would immediately transfer the money to
7 Avenatti’s personal corporation, AA, which held a separate bank account at CBT. (Id., Exs. 38, 39.)
8 Once the money was in the AA account, Avenatti would use the money for his personal expenses -
9 - such as his monthly rent at the Ten Thousand luxury apartment building in Century City
10 ($14,235.98), monthly car payments on his Ferrari ($4,000), Traditional Jewelers ($11,000), Koi
11 fish ($1,348), etc. -- as well as larger transfers to his other business interests, such $150,000 to his
12 coffee company (Global Baristas) and $232,875 to HTP Motorsport GmBh for his auto racing hobby.
13 (Id., Ex. 39.)
14 The chart below shows the flow of money from the undisclosed accounts to AA.
15
Date CNB 3512 CNB 3504 AA CBT 0661
16
(Amount Received (Amount Received
17
from CNB 3512) from CNB 3504)
18
May 1, 2017 $0 $0 $446.52
19
May 17, 2017 $952,994.57 $325,000 $320,000 6
20
May 18, 2017 $175,000 $175,000
21
May 23, 2017 $140,000 $145,000
22

23 June 6, 2017 $150,000 $160,000

24 June 16, 2017 $100,000 $100,000

25 June 23, 2017 $50,000 $50,000

26 6
The $5,000 difference between the amount the CNB 3504 account received on May 17, 2017 ($325,000) and then
sent to AA ($320,000) was reconciled on May 23, 2017, when the CNB 3504 sent an additional $5,000 to AA (i.e., the
27
CNB 3504 account received $140,000 and immediately wired out $145,000 to AA.) (Frank Decl., Exs. 36-38.)
28

MOTION FOR APPOINTMENT OF


-17-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 18 of 33 Page ID #:1305

1
July 19, 2017 $7,000 $7,000
2
TOTAL $952,994.57 $947,531.96 $957,000 7
3
In sum, the evidence proves that while in bankruptcy, Avenatti secretly diverted over
4
$950,000 of money from an EA lawsuit (Greco v. NFL) to Avenatti’s undisclosed bank accounts at
5
CNB, while misleadingly reporting in the bankruptcy that EA received only $408,723.70. Avenatti
6
then transferred the $950,000 to his personal corporation (AA) through the undisclosed CNB accounts
7
without the knowledge of the Bankruptcy Court or EA’s creditors.
8
3. During the Bankruptcy, Avenatti Secretly Deposited EA Fees from the Barela
9 Litigation into the Undisclosed CNB Accounts and then Transferred the Money to
Pay-Off Avenatti’s Personal Debts.
10
The Greco v. NFL money was not the only asset EA and Avenatti hid from the Bankruptcy
11
Court and its creditors.
12
EA was counsel of record for Greg Barela in a lawsuit entitled Barela v. Brock USA, LLC,
13
Case No. 8:15-cv-779 (“Barela”) filed in U.S District Court for the Central District of California in
14
May 2015. (Frank Decl., ¶ 44, Ex. 41.) The lawsuit was compelled to arbitration before the Judicial
15
Arbiter Group, Inc. in Colorado. (Id.)
16
During the bankruptcy, on or about December 28, 2017, Avenatti opened another
17
undisclosed “client trust account” at CNB (5566). (Frank Decl., ¶ 45, Ex. 30.) On January 5, 2018,
18
this account received a wire of $1.6 million from Brock USA LLC. (Id., Ex. 42.) The wire states
19
the payment was for the “Brock USA 2018 Settlement Payment”:
20

21

22

23

24

25
7
26 From May 2017 through July 2017, the only other deposits into the CNB 3504 account were (a) $6,035.77 from
Avenatti’s coffee company, Global Baristas on May 11, 2017; (b) $23,160 from an escrow company (Mulholland
27 Escrow) on May 24, 2017 and (c) $8,150 from a source unknown on June 13, 2017. (Frank Decl., Ex. 38.)
Consequently, with the exception of the additional $10,000 received by AA on June 6, 2017, all of the money received
28 by AA directly traces back to the Greco v. NFL case.

MOTION FOR APPOINTMENT OF


-18-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 19 of 33 Page ID #:1306

8 (Id., Ex. 43.)


9 The day earlier, on January 4, 2018, Avenatti deposited into the same newly opened client
10 trust account at CNB (5566) a check from the Judicial Arbiter Group to EA for $11,718.75 – which
11 according to memo line on the check was for “Barela v. Brock.” (Frank Decl., Ex. 44.)
12

13

14

15

16

17

18
Avenatti then used the money from this settlement to pay his personal debts and expenses from the
19
CNB client trust account (5566), including payments to various persons and entities that appear to
20
be related to Avenatti’s coffee company (Global Baristas) such as Dillanos Coffee Roasters and
21
Alki Bakery. (Frank Decl., ¶ 48, Exs. 46, 47.)
22
EA and Avenatti never disclosed the Barela case on EA’s Schedule of Assets in the
23
bankruptcy. (Frank Decl., Ex. 31). Further, EA and Avenatti did not disclose that Avenatti received
24
money from this settlement to pay his personal expenses. On the contrary, as part of EA’s Monthly
25
Operating Report for January 2018, Avenatti signed a statement under penalty of perjury stating that
26
he, as EA’s principal, did not receive any compensation that month. 8 (Case No. 8:17-bk-11961-CB,
27

28 8
The signature is dated February 15, 2018, but it is for the January 2018 time period.

MOTION FOR APPOINTMENT OF


-19-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 20 of 33 Page ID #:1307

1 Doc. 372, p. 16).

10

11

12

13

14

15 (Case No. 8:17-bk-11961-CB, Doc. 372). Perhaps even more disturbing, Barela recently filed a

16 lawsuit against EA and Avenatti claiming that Avenatti never disclosed he received the settlement

17 payment in January 2018 and, in fact, denied receiving the payment. (Frank Decl., Ex. 48.)

18 4. During the Bankruptcy, EA received Millions of Dollars From Another Case


EA Failed to Disclose on its Schedule of Assets.
19
During the bankruptcy, EA opened a new client trust account at CBT (3714) on September
20
19, 2017. (Frank Decl., ¶ 50, Ex. 26.) EA did not disclose this account during the bankruptcy. (Id.)
21
The next day after opening this new account (3714), on or about September 20, 2017, a $5.5 million
22
check was deposited. (Frank Decl., ¶ 51, Ex. 49.) The check states “PAY TO THE ORDER OF
23
Eagan Avenatti LLP, as attorney for Jennifer Nadjat-Haiem.” (Id.)
24

25

26

27

28

MOTION FOR APPOINTMENT OF


-20-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 21 of 33 Page ID #:1308

1 A search of court records reveals that EA represented Nadjat-Haiem in a personal injury

2 action entitled Jennifer Nadjat-Haiem v. Matthew Joseph Alhadeff. (Frank Decl., Ex. 50.) EA did

3 not list this matter on its Schedule of Assets in the bankruptcy. (Id., Ex. 31.) EA further did not

4 disclose to the Bankruptcy Court the receipt of this payment in its Monthly Operating Report. (Case

5 No. 8:17-bk-11961-CB, Doc. 260.) Instead, similar to the Greco v. NFL case, Avenatti transferred

6 a portion of the money ($409.241.28) to EA’s DIP account -- which amount was disclosed in the

7 Monthly Operating Report -- while keeping the larger portion hidden in the client trust account so

8 he could transfer it to himself and pay-off personal debts without the knowledge of the Bankruptcy

9 Court or EA’s creditors. (Id., p. 18.)

10 Specifically, in September 2017, EA paid $2,850,000 to the client and transferred

11 $409,241.28 to EA’s DIP account, leaving behind a balance in the client trust account of

12 $2,240,935.13. (Frank Decl., Ex. 51.)

13

14

15

16
Over the next two months, October and November 2017, Avenatti transferred approximately
17
$1.7 million from this newly opened client trust account (3714) to himself, his coffee company
18
(Global Baristas) and other coffee-related expenses (Frank Decl., Exs. 52, 53):
19

20

21

22

23

24

25

26

27

28

MOTION FOR APPOINTMENT OF


-21-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 22 of 33 Page ID #:1309

7 As is a common theme, EA and Avenatti did not disclose these insider payments to the
8 Bankruptcy Court and falsely stated, under penalty of perjury, in the October and November 2017
9 Monthly Operating Reports that EA did not provide “any compensation or renumeration to any
10 officers, directors, principals or other insiders” during the months of October and November 2017.
11 (Case No. 8:17-bk-11961-CB, Doc. 294, 310.)
12 5. During the Bankruptcy, Avenatti Received $29 Million in Settlement
Payments into his Undisclosed Client Trust Account at CNB and Delayed
13 Receiving Over $8 Million in Fees Until After the Bankruptcy Dismissal.
14 The next incident is perhaps the most devious example of bankruptcy fraud in this
15 Memorandum. During the bankruptcy, in September 2017, Avenatti opened another undisclosed
16 client trust account at CNB (4705). (Frank Decl., Ex. 29.) That same month, approximately $29
17 million was deposited into the account from a third-party, as well as $899,795.85 from Avenatti. 9
18

19

20

21

22 (Frank Decl., Ex. 55.). Over the next month, approximately $25 million of his amount was
23 distributed to the apparent clients and $899,795.85 to a third-party. (Id., Ex. 56). Avenatti also
24 transferred $2,787,650.87 to his undisclosed operating account at CNB (4705). (Id., Ex. 57.)
25

26

27

28
9
The $899,795.85 was immediately transferred to a third party. (Frank Decl., Ex. 55, 56.). JFL is still attempting to
determine the purpose of this payment.

MOTION FOR APPOINTMENT OF


-22-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 23 of 33 Page ID #:1310

1 Of course, none of this was disclosed to the Bankruptcy Court. (Case No. 8:17-bk-11961-

2 CB, Doc. 260, 294.). But things get even more nefarious, because on March 14, 2018, one day prior

3 to the bankruptcy dismissal, the same third party wired another $8.2 million to the undisclosed

4 account at CNB. (Frank Decl., Ex. 56.)

7 In other words, Avenatti delayed payment of over $8.2 million from the third party to ensure it would
8 not be discovered in the bankruptcy. Avenatti then used this money to cover the Initial Payment of
9 $2.8 million to the IRS and bankruptcy counsel, which the Bankruptcy Court required as a pre-
10 condition to the dismissal. (Case No. 8:17-bk-11961-CB, Doc. 412.)
11 Specifically, one day prior to the dismissal, on March 14, 2018, the third party wired $8.2
12 million to Avenatti’s undisclosed “client trust” account at CNB. (Frank Decl., Ex. 56.) On March
13 15, 2018, Avenatti wired $3 million from the CNB client trust account (4704) to an EA client trust
14 account at CBT (4613). (Id., Exs. 17, 56.) Avenatti opened this EA client trust account (4613) on
15 January 26, 2018 around the time EA filed its motion to dismiss the bankruptcy. (Id., Ex. 26.)
16 Avenatti then wired the $2.8 million initial payment to his bankruptcy counsel, Mark Horoupian of
17 SulmeyerKupetz, who verified in a declaration that his firm received the Initial Payment for
18 disbursement. (Case No. 8:17-bk-11961-CB, Doc. 408.) As a result, the Bankruptcy Court entered
19 the dismissal order. (Id., Doc. 412.)
20 As to the remaining money, during the period March 20, 2018 to May 1, 2018, Avenatti
21 wired over $1 million from the CNB account (4705) to a different EA client trust account at CBT
22 (3714), from which he made personal payments. (Frank Decl., ¶ 57, Ex. 56.) And then, as the May
23 14, 2018 deadline for EA’s first Settlement Payment to JFL approached, Avenatti transferred the
24 remaining amount of over $4 million to a clearing account at the Boston Private Bank & Trust, Co.,
25 thereby emptying the CNB account prior to JFL’s Judgment. (Id.)
26

27

28

MOTION FOR APPOINTMENT OF


-23-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 24 of 33 Page ID #:1311

7 In sum, unless this is one of world’s greatest coincidences, Avenatti structured a settlement
8 with a third-party whereby it did not pay the full amount owed until one day before the dismissal of
9 EA’s bankruptcy, thereby avoiding any disclosure to the Bankruptcy Court, JFL or EA’s other
10 creditors. And when the time came to pay JFL, Avenatti transferred over $4 million to another
11 undisclosed account so the money would not be available to satisfy JFL’s Judgment.
12 6. Avenatti Has Diverted Millions of Dollars of EA Fees After the Bankruptcy
13 Dismissal and Entry of JFL’s Judgment.

14
EA and Avenatti’s efforts to conceal money from JFL continued after the Bankruptcy
15
dismissal on March 15, 2018 and the entry of JFL’s Judgment on May 22, 2018.
16
For example, on June 18, 2018, a third-party wired $17 million to the same undisclosed client
17
trust account at CNB that Avenatti set up for the Greco v. NFL money (CNB 3512). (Frank Decl.,
18
¶ 59, Ex. 36.) That same day, Avenatti wired $1.2 million in fees from this settlement into another
19
undisclosed client trust account that EA opened at CBT (4613) during the bankruptcy on January
20
26, 2018. (Id., Exs. 21, 39.) The money was then transferred to various Avenatti entities (AA and
21
Passport 420) and related third-parties (the X-Law Group). 10 (Id., Ex. 39.)
22
Further, a review of EA and Avenatti’s client trust accounts demonstrates EA and Avenatti
23
are improperly comingling personal funds in these accounts, and more significantly diverting the
24
funds to pay Avenatti’s companies, personal debts and investments. For example, with respect to
25
EA’s client trust accounts at CBT:
26

27 10
The X-Law Group is purportedly a separate law firm from EA. However, EA has been paying the salaries and rent
28 for the X-Law Group since EA filed for bankruptcy, as Avenatti admitted during the second 341(a) Meeting of
Creditors. (Id., Ex. 6 at 70:2 – 73:18.)

MOTION FOR APPOINTMENT OF


-24-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 25 of 33 Page ID #:1312

1 • EA has transferred over $1,974,219 to Avenatti’s coffee company (Global Baristas),

2 including $352,950 since the dismissal of the bankruptcy.

3 • EA has transferred $629,660 to Avenatti’s personal corporation (AA), including

4 $462,150 since the dismissal of the bankruptcy.

5 • EA has transferred $112,500 to Avenatti’s private plane holding company (Passport

6 420), including $91,200 since the dismissal of the bankruptcy.

7 (Frank Decl., ¶ 60.) This does not include the other non-EA related payments that are noted in the

8 previous sections. (Id.)

9 7. Avenatti Has Been Attempting to Reduce and Divert EA’s Right to Attorney
Fees in the Future for the Benefit of Himself and his other Entities.
10

11 EA and Avenatti also have been intentionally impairing and diverting EA’s rights to future
12 attorney fees to avoid paying the Judgment.
13 For example, one of EA’s largest known assets is its right to attorney fees and costs in a class
14 action entitled Bahamas Surgery Center LLC. V. Kimberly-Clark Corp. et al., Case No. CV 14-
15 8390-DMG (PLAx) (the “Kimberly-Clark class action”). (Frank Decl., ¶ 61.) During the
16 bankruptcy, EA obtained a trial verdict of approximately $5 million in compensatory damages and
17 prejudgment interest, and approximately $449 million in punitive damages. (Case No. CV 14-8390-
18 DMG, Doc. 501, 503.) The trial court (the Honorable Dolly Gee) reduced the punitive damage award
19 on remittitur to approximately $20 million and entered a judgment against Defendants for
20 approximately $25 million. (Id., Doc 529, 578.) Defendants appealed the judgment, and EA, on
21 behalf of the class, appealed the punitive damage award reduction. (Frank Decl., ¶ 61.) The Parties
22 agreed to delay EA’s application for fees and costs until after the resolution of the appeals. (Id.)
23 The briefing on the appeals is scheduled to conclude next month in March 2019. (Id.)
24 Assuming the judgment is affirmed, EA will likely be awarded fees and costs of at least $10
25 million. (Frank Decl., ¶ 62.) During the bankruptcy, Avenatti testified that EA was entitled to
26 approximately $17 million in accrued fees and a “significant portion of those fees are from the
27 Kimberly Clark class action case.” (Id., Ex. 5 at 105:4-25.) However, during these post-judgment
28 proceedings, Avenatti claimed that EA is only entitled to “a small portion of the fees from the case

MOTION FOR APPOINTMENT OF


-25-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 26 of 33 Page ID #:1313

1 due to the fact the firm was never appointed class counsel in the case.” (Case No. 8:17-bk-11961-

2 CB, Doc. 464 at 2.) Instead, Avenatti contends he personally was appointed Class Counsel, not the

3 firm, and therefore he is personally entitled to the fees. (Id.)

4 This is not how fee awards work in class actions – they are awarded to the firm, not the

5 individual lawyer. (Frank Decl., ¶ 63.) But even accepting this absurd premise arguendo, given

6 that Avenatti is the managing partner of EA, the conflict of interest is obvious. Absent a receiver,

7 Avenatti could deliberately attempt to have the fees awarded to himself or another entity, at the

8 detriment of EA and its creditors.

9 In fact, after the bankruptcy, Avenatti began attempting to do just that. He started filing

10 lawsuits under the name of his personal corporation (AA), even though AA is not a registered law

11 firm and even though he was using EA’s attorneys and resources on the matters. (Case No. 8:17-

12 bk-11961-CB, Doc. 470 at 7-10.). This conduct is addressed in detail in JFL’s Amended Motion for

13 an Assignment Order and Restraining Order. (Case No. 8:17-bk-11961-CB, Doc. 470 at 7-10.) The

14 scheme is without legal or factual merit. (Id.) However, the fact Avenatti is even trying this tactic,

15 demonstrates the need for a receiver to protect EA’s assets and interests.

16 8. EA Removes Its Furniture and Artwork After Being Evicted.

17 EA was evicted from its office at 520 Newport Center Drive, Newport Beach California on

18 November 28, 2018. (Frank Decl., ¶ 65, Ex. 58.) JFL, who has a judgment lien on EA’s property,

19 received a notice from the landlord of the right to reclaim abandoned property at the premises by

20 January 10, 2018. (Id.) In December, JFL inspected the property with the landlord and made

21 preperations to sell the property. (Id., ¶ 66.) Upon inspection, JFL observed that virtually all of the

22 artwork had been removed from the premises. (Id.) EA indicated this artwork was worth

23 approximately $50,000 in its bankruptcy schedules. (Case No. 8:17-bk-11961-CB, Doc. 149, ¶ 39.)

24 When January 10, 2019 deadline arrived, counsel for the landlord notified JFL that Avenatti had

25 taken possession of all of the property over the weekend and removed it from the office. (Frank

26 Decl., ¶ 67.) JFL is unaware of what has happened to this property. (Id.)

27

28

MOTION FOR APPOINTMENT OF


-26-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 27 of 33 Page ID #:1314

1 III. THIS COURT SHOULD APPOINT A RECEIVER

2 A. Legal Standard.

3 Rule 69(a) of the Federal Rules of Civil Procedure (“FRCP”) govern the execution of final

4 judgments and provides that “proceedings supplementary to and in aid of judgment or execution –

5 must accord with the procedures of the state where the court is located, but a federal statute governs

6 to the extent it applies.” FRCP 69(a)(1). FRCP Rule 66 generally governs the appointment of

7 receivers. Office Depot, Inc. v. Zuccarini, 596 F.3d 696, 701 (9th Cir. 2010). However, because

8 California has specific statutes governing the appointment of receivers to aid in the enforcement of

9 money judgments, state law applies. Id.; but see USACM Liquidating Trust v. Monaco, 2012 WL

10 12883959, *2-3 n. 7 (distinguishing Zuccarini and holding the Rule 66 applies over California law

11 but finding that “California law does not substantially differ from federal law on the appointment of

12 a receiver”).

13 Pursuant to California Code of Civil Procedure (“CCP”) Section 564, a court may appoint a

14 receiver “after judgment to carry the judgment into effect” and “after judgment, to dispose of the

15 property according to the judgment . . .” CCP 564(b)(3), (4); Gold v. Gold Realty Co., 114 Cal.

16 App. 4th 791, 804-05 (2003). CCP Section 708.620 provides the Court with authority to “appoint a

17 receiver to enforce the judgment where the judgment creditor shows that, considering the interests

18 of both the creditor and the judgment debtor, the appointment of a receiver is a reasonable method

19 to obtain the fair and orderly satisfaction of the judgment.” Conaway v. Conaway, (1963) 218 Cal.

20 App. 2d 427, 428. Likewise, a receiver may be appropriate when judgment debtors “repeatedly

21 thumb[] their noses” at enforcement efforts. City & County of San Francisco v. Daley, 16

22 Cal.App.4th 734, 744, (1993). The receiver’s fees and costs may be added to the judgment. CCP §

23 685.070(a)(5).

24 The court may also appoint a receiver to manage the business affairs of a law firm.

25 O’Flaherty v. Belgum, 115 Cal.App.4th 1044, 1061-62 (2004). Receivers further may be appointed

26 to investigate and recover potential fraudulent transfers. Cal. Civ. Code § 3440(b); Donell v. Kowell,

27 533 F.3d 762, 770-71 (9th Cir. 2008).

28

MOTION FOR APPOINTMENT OF


-27-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 28 of 33 Page ID #:1315

1 A restraining order against a judgment debtor may entered to restrain the judgment debtor

2 from assigning or otherwise disposing of the debtor’s rights to future payments. Cal. Code Civ. P.

3 § 708.520. The threshold for showing of “need” for a restraining order is “relatively low” and

4 demonstrating a debtor is not paying a judgment is sufficient. See, e.g. Legal Additions LLC v.

5 Kowalksi, 2011 WL 3156724 at *3 (N.D. Cal. July 26, 2011).

6 B. The Appointment of a Receiver is Appropriate and Urgently Needed.

7 Federal courts consider a variety of factors in determining whether to appoint a receiver,

8 including, for example: (1) “whether [the party] seeking the appointment has a valid claim”; (2)

9 “whether there is fraudulent conduct or the probability of fraudulent conduct,” by the defendant; (3)

10 whether the property is in imminent danger of “being lost, concealed, injured, diminished in value,

11 or squandered”; (4) whether legal remedies are inadequate; (5) whether the harm to plaintiff by

12 denial of the appointment would outweigh injury to the party opposing appointment; (6) “the

13 plaintiff's probable success in the action and the possibility of irreparable injury to plaintiff's interest

14 in the property”; and, (7) “whether [the] plaintiff's interests sought to be protected will in fact be

15 well-served by receivership.” Canada Life Assur. Co. v. LaPeter, 563 F.3d 837, 844 (9th Cir. 2009);

16 see also USACM Liquidating Trust 2012 WL 12883959, at *2-3 n. 7 (noting these elements are

17 likewise considered under California law).

18 All of these elements are satisfied in the present case:

19 1. JFL has a final $10 judgment and priority lien on EA’s assets, so it has a “valid

20 claim.” (Frank Decl., ¶¶ 11, 13-14, Ex. 8.)

21 2. The lengthy factual recitation above demonstrates there has been “fraudulent

22 conduct or the probability of fraudulent conduct” by EA and Avenatti, including serious examples

23 of bankruptcy fraud and concerted efforts to conceal assets from JFL and divert them to Avenatti,

24 his corporate entities and other third parties.

25 3. EA’s assets are in imminent danger of “being lost, concealed, injured, diminished in

26 value, or squandered.” Again, the factual recitation above includes numerous examples of EA and

27 Avenatti (a) concealing millions of dollars of fees in undisclosed accounts, (b) diverting money to

28 Avenatti and his corporate entities through improper transfers from client trust accounts; (c)

MOTION FOR APPOINTMENT OF


-28-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 29 of 33 Page ID #:1316

1 removing physical property and artwork from EA’s office; (d) violating the Bankruptcy Court’s

2 restraining order; (e) seeking to diminish EA’s right to fees in the Kimberly-Clark class action by

3 threatening to have the fees awarded to Avenatti personally rather than the firm; and (f) filing new

4 cases under a different “law firm” name, while using EA’s attorneys and resources on the cases.

5 4. Legal remedies are inadequate. JFL already has a sizable money judgment against

6 EA. The problem is collecting the judgment.

7 5. The potential harm to JFL without the appointment of a receiver is extreme, i.e., JFL

8 will not be able to collect the Judgment. This harm outweighs any inconvenience of having a

9 receiver manage and oversee the firm.

10 6. JFL’s “probable success in the action” and the “possibility of irreparable injury to

11 plaintiff’s interest in the property” is clear. Again, JFL has a final Judgment, and if the property is

12 permitted to dissipate, JFL will suffer irreparable injury because it will never be able to collect on

13 the Judgment.

14 7. JFL’s “interests will be well served by the appointment of a receiver” because, inter

15 alia: (a) the receiver will have the ability to access EA’s financial records and client information and

16 produce that information as required by the Court’s existing orders; (b) the receiver will be able to

17 manage the client trust accounts and ensure there are no longer any improper transfers or

18 commingling of money; (c) the receiver will be able to preserve assets so they may be paid to satisfy

19 JFL’s Judgment in an orderly fashion; (d) the receiver will be able to investigate potential fraudulent

20 transfers to third parties and evaluate whether to bring claims against those parties for the benefit of

21 EA and its creditors, including JFL; and (e) the receiver will be able to ensure that EA’s interests are

22 represented in any future fee applications.

23 In sum, the appointment of a receiver is a reasonable, and indeed necessary, method to obtain

24 the fair and orderly satisfaction of the Judgment. CCP § 708.620.

25 C. The Powers of the Receiver.

26 In O’Flaherty, the trial court vested the receiver taking over the law firm with “all the usual

27 powers, rights and duties of receivers appointed by this Court or otherwise defined by statute” and

28 granted the receiver the power to “operate and conduct the [law firm] in the ordinary course of its

MOTION FOR APPOINTMENT OF


-29-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 30 of 33 Page ID #:1317

1 business other than practicing law” on behalf of the firm’s clients. 115 Cal.App.4th at 1061-62.

2 This Court should grant the proposed Receiver in this case these same broad powers to manage the

3 affairs of EA and its assets, with the limitation that the Receiver cannot provide legal services for

4 EA’s clients. These powers should include, but not be limited to the following:

5 1. The Receiver shall take possession of all past and current client engagement

6 contracts, case files, books and records, electronic files, and other documents necessary to manage

7 the Receivership Assets without limitation, except that the Receiver will not be authorized to provide

8 legal services to EA’s clients;

9 2. The Receiver shall be the sole signatory to any contract of EA during the

10 receivership;

11 3. The Receiver shall have the ability to investigate fraudulent transfers and avoidance

12 actions and to pursue litigation;

13 4. The Receiver shall have the power to sell assets upon Court approval;

14 5. The Receiver shall have the power to make payments toward the Judgment upon

15 Court approval;

16 6. The Receiver shall be authorized to and shall perform the following duties and

17 functions:

18 a. Make all inquiries EA might have made;

19 b. Bring and defend actions in his own name, as Receiver;

20 c. Hire legal counsel, accounting and tax professionals at normal and customary rates

21 to represent the Receiver in his duties, provided however, legal counsel retained to pursue fraudulent

22 and avoidable actions shall be on a contingency basis;

23 d. Have control of, and to be added as the sole authorized signatory for all accounts of

24 EA, including all accounts at any bank, title company, escrow agent, financial institution or

25 brokerage firm which has possession, custody or control of any assets or funds of the EA, or which

26 maintains where EA employees or agents in such capacity have signatory authority;

27 e. Open and close bank accounts;

28

MOTION FOR APPOINTMENT OF


-30-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 31 of 33 Page ID #:1318

1 f. Endorse and deposit checks, money, negotiable instruments or commercial paper

2 through which EA is compensated in any manner whatsoever into a receivership account;

3 g. Pay all necessary costs and expenses to operate EA in order to maximize its assets;

4 h. Manage the business affairs of EA, including monitoring and approving necessary

5 expenses needed to operate the business and accepting new business contracts;

6 i. Have access to and become the “administrative user” for all of EA’s software

7 programs and website;

8 j. Maintain detailed accounting records of all deposits to and all expenditures from the

9 Receiver’s bank account, and until the termination of the receivership;

10 k. Disburse funds to pay for the Receivership fees and costs to which the Receiver is

11 entitled;

12 l. Disburse funds to JFL and/or EA, or any other creditor as ordered by this Court;

13 m. Conduct investigation and discovery, as may be necessary to locate and account for

14 all of the assets of or managed by EA, including receiving, collecting and reviewing all mail

15 addressed to EA, and change the mailing address to an address specified by the Receiver;

16 n. Take such action as is necessary and appropriate to preserve and take control of and

17 to prevent the waste, dissipation, loss of value, concealment, or disposition of any assets of or

18 managed by EA;

19 o. The power to enter into settlements on behalf of EA with the approval of the Court;

20 and

21 p. The power to hire counsel to represent EA’s interests in any application for fees and

22 costs in cases in which EA attorneys provided legal services.

23 As part of the Order, the Court should direct EA and Avenatti to:

24 1. Immediately respond to all inquiries of the Receiver pertaining to EA;

25 2. Provide keys and passwords to the Receiver and grant the Receiver unfettered access

26 to EA and all premises and computer systems relating thereto;

27

28

MOTION FOR APPOINTMENT OF


-31-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 32 of 33 Page ID #:1319

1 3. Add the Receiver as an additional insured on the policies for the period that the

2 Receiver shall be in possession of the estate; the Receiver shall not be liable for EA’s failure to carry

3 or obtain adequate insurance; and

4 4. Turn over all undeposited checks to the Receiver.

5 5. Meet and disclose all current cases being managed by EA with the Receiver and JFL

6 within seven business days of the entry of the order appointing the Receiver.

7 These powers and duties are set forth in greater detail in the [Proposed] Order and are

8 modeled on the California forms for an Order to Show Cause re: Appointment of a Receiver found

9 at www.court.ca.gov/documents/rc310.pdf.

10 IV. NOMINATION OF BRIAN WEISS AS RECEIVER

11 JFL has nominated Brian Weiss as the receiver, and he has agreed to serve as Receiver if

12 appointed by the Court. As set forth in his declaration, Weiss is a highly experienced fiduciary and

13 has served in numerous court-appointed and approved fiduciary capacities including Receiver, Plan

14 Trustee, Litigation Trustee, Liquidating Trustee, Chief Restructuring Officer, Responsible Officer,

15 and Manager and is completely qualified to serve as a receiver to enforce the Judgment in this case

16 and operate EA until cessation of the receivership. Weiss has experience with post-judgment

17 enforcement as well as administration of business operations. In addition to his skill and expertise,

18 Weiss is qualified because he has no personal bias in the case. (See Declaration of Brian Weiss,

19 Exs. A and B.)

20 JFL further requests that should Weiss be appointed, his fees, the fees of any attorneys or other

21 professionals retained by him, and all other attendant costs of the receivership estate be paid from

22 the income and assets of EA as costs added to the Judgment. Pursuant to CCP § 685.070(a)(5), all

23 costs associated with the appointment of a receiver (under CCP § 708.620) to assist in the

24 enforcement of a money judgment may be claimed as a cost and added to the Judgment.

25 V. CONCLUSION.

26 For all the foregoing reasons, JFL respectfully request the Court grant this Motion and

27 appoint Weiss as the Receiver over the Judgment Debtor with powers to administer and liquidate

28 the assets of EA in accordance with the concurrently filed and served [Proposed] Order.

MOTION FOR APPOINTMENT OF


-32-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51 Filed 02/12/19 Page 33 of 33 Page ID #:1320

1 Dated: February 12, 2019 FRANK SIMS & STOLPER LLP


2

3
By: /s/ Scott H. Sims
4 Scott Sims, Esq.
Attorneys for Judgment Creditor
5
Jason Frank Law, PLC
6

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

MOTION FOR APPOINTMENT OF


-33-
RECEIVER AND RESTRAINING ORDER
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 1 of 16 Page ID
#:1321

1 Scott H. Sims, State Bar No. 234148


Andrew D. Stolper, State Bar No. 205462
2 FRANK SIMS & STOLPER LLP
19800 MacArthur Boulevard, Suite 855
3 Irvine, California 92612,
Telephone: (949) 201-2400
4 Facsimile: (949) 201-2401
astolper@lawfss.com
5 ssims@lawfss.com

6 Attorneys for Judgment Creditor


JASON FRANK LAW, PLC
7

8
UNITED STATES DISTRICT COURT
9
CENTRAL DISTRICT OF CALIFORNIA
10

11 In re Case No. 8:18-CV-01644-VAP-KES

12 EAGAN AVENATTI, LLP, DECLARATION OF JASON M. FRANK IN


SUPPORT OF MOTION FOR
13 Debtor. APPOINTMENT OF RECEIVER AND
RESTRAINING ORDER
14
[Motion, Declaration of Brian Weiss and
15 [Proposed] Order filed concurrently herewith]

16 Date: March 12, 2018


Time: 10:00 a.m.
17 Courtroom: 6D

18

19

20

21

22

23

24

25

26

27

28
Declaration of Jason M. Frank ISO Motion for
-1-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 2 of 16 Page ID
#:1322

1 DECLARATION OF JASON M. FRANK

2 I, Jason M. Frank, declare as follows:

3 1. I am the owner and president of the judgment creditor, Jason Frank Law, PLC

4 (“JFL”). I am admitted to practice law before all federal and state courts in the State of California,

5 and I am a member in good standing of the State Bar of California. I am currently a partner at

6 Frank Sims & Stolper LLP (“FSS”). I am making this declaration in support of JFL’s Motion for

7 Appointment of Receiver (the “Motion.”) I have personal knowledge of the facts set forth herein,

8 unless stated on information and belief, and if called as a witness, I could and would competently

9 testify thereto.

10 2. I worked at EA from February 15, 2009 through May 20, 2016. EA is small

11 litigation firm that had approximately seven to nine attorneys at any given time during my

12 employment at the firm. EA primarily handles contingency matters, whereby the firm only receives

13 legal fees after a case resolves in favor of EA’s clients. The two equity partners are Michael Eagan

14 (“Eagan”) and Michael Avenatti (“Avenatti”). Avenatti is the managing partner of the firm and

15 owns his interest in the firm through his personal corporation, Avenatti & Associates, APC (“AA”).

16 3. My last contract with EA was entered as of November 1, 2013. The contract was

17 an independent contractor agreement between EA, on the one hand, and my professional law

18 corporation, JFL, and I (Jason Frank) on the other hand. Pursuant to Section 3 of the contract, JFL

19 was entitled to various forms of compensation, including 25% of the firm’s annual profits, 20% of

20 the fees collected from Frank’s clients and certain case-specific bonuses, among other

21 compensation. JFL was also entitled to the firm’s financial information, including its federal tax

22 returns, Schedule K-1’s and annual revenue and expense reports pursuant to Section 5 of the

23 contract. A true and correct copy of this contract is attached as Exhibit 1.

24 4. EA failed to pay the amounts owed to JFL under the independent contractor

25 agreement. Accordingly, in February 2016, I, on behalf of JFL, filed an arbitration demand with

26 JAMS for breach of contract. JFL later added a claim for fraud and punitive damages after learning

27 EA and Avenatti had been misstating the firm’s profits. I resigned from the firm on May 20, 2016.

28
Declaration of Jason M. Frank ISO Motion for
-2-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 3 of 16 Page ID
#:1323

1 5. The arbitration was scheduled to go forward on March 13, 2017. On February 10,

2 2017, the three-judge arbitration panel unanimously awarded substantial issue and evidentiary

3 sanctions against EA, including a finding that EA had “acted with malice, fraud and oppression by

4 hiding its revenue numbers” and “tax returns” from JFL in violation of the independent contractor

5 agreement. The panel concluded that further issue sanctions were appropriate due to the

6 “magnitude of EA’s non-compliance with Panel Orders” concerning its failure to produce financial

7 records. A copy of the Panel’s Final Sanction Order is attached as Exhibit 2. On February 22,

8 2017, the Panel unanimously ordered Avenatti, Eagan and EA’s office manager, Judy Regnier, to

9 each appear for a deposition no later than March 3, 2017, or else JFL could request additional

10 sanctions. A copy of the Panel’s Order Compelling Depositions is attached as Exhibit 3.

11 6. On March 1, 2017, less than two weeks before the arbitration and two days before

12 the deposition deadline, a single creditor named Gerald Tobin with a purported claim of $28,700

13 filed a petition to place EA into involuntary bankruptcy in the Middle District of Florida, thereby

14 staying the arbitration proceedings. (Case No. 6:17-bk-01329-KSJ, Doc. 1.) JFL filed an

15 emergency motion for relief from the stay. (Id., Doc. 3). The Florida bankruptcy court

16 conditionally granted the motion because the “involuntary case has the stench of impropriety” and

17 questioned whether Tobin “has some relationship with the firm that would have induced a collusive

18 filing or if [EA] just got plain lucky that somebody filed on the eve of the arbitration.”

19 Notwithstanding the foregoing, court indicated the stay would remain in effect if EA voluntarily

20 consented to be placed into bankruptcy. A copy of the relevant excerpts of the hearing transcript

21 (pp. 21:21 to 24:7) before the Florida bankruptcy court are attached as Exhibit 4.

22 7. On Friday, March 10, 2017, one court day before the arbitration, EA consented to

23 be placed into Chapter 11 bankruptcy thereby preventing the arbitration from going forward

24 8. During the bankruptcy, there were two 341(a) Meeting of Creditors conducted by

25 the U.S. Trustee’s office in which Avenatti testified on behalf of EA: the first occurred on June 12,

26 2017 and the second on July 14, 2017. The second meeting was held due to the fact that the U.S.

27 Trustee’s office identified a number of “errors” in EA schedules and required EA to file amended

28 schedules. A copy of the excerpts cited in the Motion from the transcript of the first 341(a) Meeting
Declaration of Jason M. Frank ISO Motion for
-3-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 4 of 16 Page ID
#:1324

1 of Creditors (pp. 105:4-25 187:6 – 188:14) is attached as Exhibit 5. A copy of the excerpts cited

2 in the Motion from the transcript of the second 341(a) Schedule Meeting of Creditors (pp. 51:17-

3 25; 59:2 – 63:9; 70:2 – 73:18) is attached as Exhibit 6.

4 9. In August 2017, I entered into a settlement with EA, AA, Avenatti and Eagan on

5 behalf of myself, JFL, my current law firm, FSS, and my current partners, Scott Sims (“Sims”) and

6 Andrew Stolper (“Stolper”). The settlement was documented in a written agreement dated

7 December 12, 2017. A true and correct copy of the written Settlement Agreement (without its

8 exhibits) is attached as Exhibit 7.

9 10. On March 15, 2018, the Bankruptcy Court approved the Settlement and dismissed

10 EA’s bankruptcy case. As a result, EA’s first settlement payment to JFL was due within 60 days,

11 on or before May 14, 2018. EA failed to make the payment.

12 11. As a result of EA’s default of the Settlement, on May 22, 2018, the Bankruptcy

13 Court entered a final judgment against EA in the amount of $10 million plus post-judgment interest

14 and reasonable attorney fees and costs incurred in collecting the judgment (the “Judgment”). (Case

15 No. 8:17-bk-11961-CB, Doc. 445). A Writ of Execution was issued on June 6, 2018 in the amount

16 of $10,008,465.75, a true and correct copy of which is attached as Exhibit 8. A judgment lien in

17 the amount of $10,008,465.75 against EA’s assets was entered with the California Secretary of

18 State on June 7, 201, a true and correct copy of which is attached as Exhibit 9. Based on a search

19 of prior liens, it is my understanding that JFL’s secured judgment lien has priority over all other

20 liens and claims against EA and its property, with the possible exception of approximately $200,000

21 in liens still held by the United States Internal Revenue Service (the “IRS”).

22 12. On or about November 20, 2018, the California Superior Court for the County of

23 Los Angeles entered a judgment in favor of JFL against Avenatti for $5,054,287.75, not including

24 post-judgment interest and attorney fees and costs. This was due to Avenatti’s breach of a personal

25 Guaranty entered in connection with the Settlement. A copy of the judgment against Avenatti is

26 attached as Exhibit 10.

27 13. To date, EA has not made any payments toward the Judgment. The U.S. Marshals

28 sent Memorandums of Garnishee notifying JFL that it levied $3,003.93 from EA’s bank accounts
Declaration of Jason M. Frank ISO Motion for
-4-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 5 of 16 Page ID
#:1325

1 in June 2018 and $99.30 in July 2018 and $5,649.82 in November 2018.

2 14. There is now due and owing JFL the amount of $10,000,000 plus interest from the

3 date of the entry of the Judgment (May 22, 2018) at a rate of approximately $564.38 per day for an

4 approximate total of $150,125.08 ($564.38 x 266 days). I have not included a liquidated amount of

5 counsel fees and costs incurred to date to enforce the Judgment, as that amount increases nearly

6 daily. But I, on behalf of JFL, expressly reserve the right to seek such amounts in the future as

7 provided for in the Judgment.

8 15. On or about July 12, 2018, Avenatti was ordered to appear for a judgment debtor

9 exam on July 25, 2018. (Case No. 8:17-bk-11961-CB, Dkt. 477). The Bankruptcy Court also

10 issued a subpoena for financial records and client information, among other categories of

11 documents.

12 16. On July 25, 2018, Avenatti showed up to the judgment debtor exam without any

13 documents (beyond his publicly filed bankruptcy schedules). The exam was of little value because

14 Avenatti would repeatedly claim he needed to “look at” his financial records to answer any specific

15 questions about EA’s assets. A true and correct copy of excerpts from the July 25, 2018 exam cited

16 in the Motion (pp. 10:15 – 11:1; 32:14-33:14; 41:11 – 42:8) is attached as Exhibit 11. A full copy

17 of the exam was lodged with the Court in this matter on or about January 24, 2019. (Doc. 43.)

18 17. On November 28, 2018, this Court ordered Avenatti to produce the records and

19 information requested in the subpoena as modified by JFL’s status conference report concerning

20 meet and confer efforts. (Doc. 25.) To date, Avenatti has failed to produce the financial records,

21 client information and case information, among other documents ordered by the Court despite

22 numerous opportunities to do so – as set forth in detail in this Court’s Certification and Order to

23 Show Cause Re Contempt. (Doc. 48.) Judge Phillips has indicated she will be setting a hearing on

24 whether to find Avenatti in contempt based on this Court’s certified findings of fact.

25 18. On July 11, 2018, the Bankruptcy Court issued a restraining order (the “Restraining

26 Order”) precluding EA from “assigning, encumbering or in any way transferring any proceeds,

27 attorney’s fees, costs, rights to payments and accounts receivable” that EA receives or is entitled to

28 receive from any clients or lawsuits identified in Exhibit A to JFL’s Amended Motion for Entry of
Declaration of Jason M. Frank ISO Motion for
-5-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 6 of 16 Page ID
#:1326

1 Assignment and Restraining Order (the “Cases”). (Case No. 8:17-bk-11961-CB, Doc. 498.) The

2 order further required EA to file notice of receipt of any monies received from the Cases regardless

3 of whether the payment is made to EA, AA, Avenatti or Eagan, or any entity controlled by them.

4 (Id.) A true and correct copy of the Restraining Order and Exhibit A identifying the Cases covered

5 by the Order are attached as Exhibit 12. A true and correct copy of the cited excerpts from the July

6 11, 2018 transcript of the hearing on JFL’s Amended Motion for Entry of Assignment and

7 Restraining Order cited in the Motion (pp. 41:18-43:20) is attached as Exhibit 13.

8 19. EA has never timely filed the notice of receipt of funds required by the Restraining

9 Order, and only does so after JFL notifies EA and/or the Court of EA’s non-compliance. To date,

10 EA has not filed a notice for any money received after December 12, 2018, despite its assurances

11 it would submit the notice by the 15th of every month. Specifically, in response to an earlier Motion

12 for Contempt filed by JFL, EA argued the Restraining Order was “silent” on when EA had to send

13 the notice of receipt of money and opposed JFL’s contention that EA had to provide prompt notice

14 upon receipt of payment. (Case No. 8:17-bk-11961-CB, Doc. 538.) Instead, EA argued it “always

15 intended to file its status reports on a monthly basis much like the monthly operating reports that it

16 filed in the bankruptcy case” and would do so on the 11th of each month. (Id. at 2.) At a hearing

17 on August 27, 2018, the Bankruptcy Court permitted EA to file the notice by the 15th of each

18 month. But when September 15th arrived, EA failed to provide the notice. After notifying EA’s

19 counsel of the non-compliance, EA subsequently served the notice on September 18, 2018.

20 However, on October 15, EA once again failed to provide the notice. After JFL notified EA of the

21 deficiency, EA sent a notice on October 18, 2018. Nothing was sent in November 2018. After

22 raising this delinquency with this Court, EA filed a notice on December 18, 2018 for the time period

23 October 13 through December 12, 2018. No other notices have been provided since. A true and

24 correct copy of the excerpts from the August 27, 2018 transcript cited in the Motion (p. 44:7-12) is

25 attached as Exhibit 14.

26 20. In response to a subpoena, California Bank & Trust (“CBT”) has produced copies

27 of EA’s bank records to JFL for the time period January 1, 2013 through October 31, 2018. CBT

28 has also produced bank records for EA’s client trust accounts from the time period January 1, 2012
Declaration of Jason M. Frank ISO Motion for
-6-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 7 of 16 Page ID
#:1327

1 through October 31, 2018. In addition, CBT has produced bank records for other entities owned

2 by Avenatti, including AA, Global Baristas and Passport 420, among other entities.

3 21. In response to a subpoena, City National Bank (“CNB”) has produced copies of

4 bank records to JFL for four (4) accounts Avenatti opened during the bankruptcy, an operating

5 account and three client trust accounts.

6 22. Pursuant to this Court’s instructions, JFL is redacting all but the last four digits of

7 bank account numbers for identification purposes. (Doc. 34.)

8 23. During the initial Judgment Debtor Exam, on July 25, 2018, Avenatti testified that

9 EA receives $35,000 per month in fees from a client named Medline Industries, Inc. (“Medline”).

10 in connection with one of the Cases covered by the Restraining Order (“Medline v. Kimberly

11 Clark”). (See Ex. 11 at 44:11 – 42:8; Ex. 12, ¶ 14.)

12 24. Attached as Exhibit 15 is a check from Medline in the amount of $35,000 that was

13 deposited into EA’s Debtor-In-Possession Operating Account at CBT (0313) in June 2018, which

14 was produced by CBT in response to JFL’s subpoena.

15 25. Attached as Exhibit 16 are checks from Medline (each in the amount of $35,000)

16 that were deposited into EA’s Client Trust Account at CBT (4613) in July, August, September and

17 October 2018. These documents were produced by CBT in response to JFL’s subpoena.

18 26. Attached as Exhibits 17, 18, 19, 20, 21, 22, 23 and 24 are the bank statements for

19 EA’s Client Trust Account at CBT (4613) for the months of March 2018 (when the bankruptcy was

20 dismissed) through October 2018. These documents were produced by CBT in response to JFL’s

21 subpoena.

22 27. Pursuant to the Operating and Reporting Requirements of the U.S. Trustee (“ORR”),

23 a Chapter 11 Debtor must “immediately close pre-petition bank accounts and open new ‘debtor in

24 possession’ bank accounts” (“DIP accounts”). (ORR, Operating Guidelines I(A)(1); 11 U.S.C. 345,

25 704(8); 28 U.S.C. 586.).

26 28. On or about May 23, 2017, due to EA’s Chapter 11 bankruptcy, EA closed its bank

27 accounts at CBT and opened Debtor-In-Possession (“DIP”) accounts at CBT, including a DIP

28 operating account (0313), a DIP payroll account (0321) and a DIP IRS account (0339). Attached
Declaration of Jason M. Frank ISO Motion for
-7-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 8 of 16 Page ID
#:1328

1 as Exhibit 25 is the signature card produced by CBT for the DIP accounts reflecting that they were

2 opened on May 23, 2017.

3 29. EA did not close its existing client trust account at CBT (8671). However, during

4 the bankruptcy, EA opened two new client trust accounts at CBT: CBT (3714) opened on or about

5 September 19, 2017 and CBT (4613) opened on or about January 26, 2018. A copy of the signature

6 card produced by CBT for these accounts is attached as Exhibit 26.

7 30. On or about May 11, 2017, less than two weeks before opening EA’s DIP accounts

8 at CBT, Avenatti opened two new accounts at City National Bank (“CNB”) under the name

9 “Michael Avenatti, Esq.”: one of which was a general operating account (3504) and the other

10 designated as a “client trust account” (3512). A true and correct copy of the Business Account

11 Agreements produced by CNB for these accounts are attached as Exhibit 27 (3504) and Exhibit

12 28 (3512).

13 31. During the bankruptcy, Avenatti opened two more “client trust accounts” at CNB:

14 one on or about September 15, 2017 (4705) and the other on or about December 28, 2017 (5566).

15 CNB did not produce Business Account Agreements for these two accounts, but the first bank

16 statements for each account are attached as Exhibit 29 (4705) and Exhibit 30 (5566).

17 32. Avenatti never disclosed that he opened these CNB accounts during the bankruptcy,

18 nor did he disclose the existence of these accounts. In fact, under questioning by the U.S. Trustee’s

19 Office during the 341(a) Meeting of Creditors on June 12, 2018, Avenatti denied, under oath, that

20 he currently had any client trust accounts in his name, despite opening these accounts a month

21 earlier. (Ex. 5 at 187:16 – 188:14.) Further, during the initial judgment debtor exam in this matter

22 on July 25, 2018, Avenatti testified that EA’s only accounts during the last four years were at CBT.

23 (Ex. 11 at 32:14-33:14.) However, as the evidence establishes below, Avenatti was depositing

24 millions of dollars of EA fees into these undisclosed CNB accounts both during and after the

25 bankruptcy.

26 33. In connection with its Schedule of Assets in the bankruptcy, EA identified a series

27 of cases in which EA was entitled to contingency fees. (Case No. 8:17-bk-11961-CB, Doc. 149,

28 Exhibit B-75). EA filed an “Errata” to its schedules on August 22, 2017 because it failed to list
Declaration of Jason M. Frank ISO Motion for
-8-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 9 of 16 Page ID
#:1329

1 certain matters identified during the bankruptcy proceedings. A true and correct copy of the list of

2 EA contingency cases identified by EA during the bankruptcy, as modified by the “Errata”, is

3 attached as Exhibit 31.

4 The Greco v. NFL Cases

5 34. One of the matters EA listed on its Schedule of Assets was the Greco v. NFL case,

6 which was a series of consolidated lawsuits relating to Super Bowl XLV in Dallas, Texas. (Ex. 31,

7 ¶ 8.) EA’s local counsel on the matter was Christopher Ayres (“Ayres”) of Ayres Law Office P.C.

8 (the “Ayres firm”).

9 35. On or about December 27, 2018, JFL served a deposition and document subpoena

10 on the Ayres firm. Per JFL’s agreement, the Ayres firm provided an affidavit in lieu of a deposition,

11 and produced 34 pages of records (the “Ayres Affidavit”). Attached as Exhibit 32 is a true and

12 correct copy of the Ayres Affidavit.

13 36. Attached as Exhibit 33 is an email from Ayres, dated May 10, 2017, which was

14 produced by Ayres in connection with JFL’s subpoena.

15 37. Attached as Exhibit 34 is an email from Avenatti, dated May 15, 2017, in which

16 Avenatti instructs how EA’s payment of $1,361,717.27 should be wired to two separate accounts.

17 Avenatti instructs how one wire in the amount of $408,723.70 should be sent to CBT with the

18 beneficiary name EA and the other wire in the amount of $952,994.57 should be sent to CNB in

19 the name of “Attorney Client Trust Account, 520 Newport Center Dr. Ste. 1400, Newport Beach,

20 CA.” This is the address for EA. This email was produced by Ayres in connection with JFL’s

21 subpoena.

22 38. Attached as Exhibit 35 is the May 2017 bank statement from EA’s prior Operating

23 Account at CBT (2851) reflecting receipt of the wire of $408,723.70 from the Ayres firm, which

24 was produced by CBT in response to the subpoena.

25 39. Attached as Exhibit 36 is a chart of incoming wires into the CNB client trust account

26 (3512) produced by CNB in response to the subpoena. It reflects that this account received a wire

27 from the Ayres firm in the amount of $952,994.57.

28
Declaration of Jason M. Frank ISO Motion for
-9-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 10 of 16 Page ID
#:1330

1 40. EA disclosed the receipt of the $408,723.70 in its Monthly Operating Report for

2 May 2017. (Case No. 8:17-bk-11961-CB, Doc. 126, pp. 1, 23.) However, EA did not disclose

3 the receipt of the other $952,994.57. (Id.) In other words, EA and Avenatti made it appear to the

4 Bankruptcy Court, the U.S. Trustee’s office and EA’s creditors that EA only received

5 $408,723.70 from the Ayres firm in May 2017, when in fact it received over $1.36 million.

6 41. Avenatti transferred virtually all of the $952,994.57 from the CNB client trust

7 account (3512) to the CNB operating account (3504) in seven separate transactions over the next

8 two months. Attached as Exhibit 37 are the counter checks for the CNB client trust account (3512)

9 for the months of May, June and July 2017 transferring the money to the CNB operating account

10 (3504). Attached as Exhibit 38 are the bank statements for the CNB operating account (3504) for

11 the months of May, June and July 2017 reflecting the deposits.

12 42. As soon as the money from the Greco v. NFL cases was deposited into the CNB

13 operating account (3504), Avenatti immediately wired the money to AA’s operating account at

14 CBT (0661). (See Ex. 38). Attached as Exhibit 39 is a chart of outgoing wires from the CNB

15 operating account (3504) reflecting the wires to AA.

16 43. Attached as Exhibit 40 are the bank statements from AA’s operating account at

17 CBT (0661) for the months of May and June 2017, reflecting the deposits from the Greco v. NFL

18 cases and the subsequent payments AA made for Avenatti’s personal expenses -- such as his

19 monthly rent at the Ten Thousand luxury apartment building in Century City ($14,235.98), monthly

20 car payments on his Ferrari ($4,000), Traditional Jewelers ($11,000), Koi fish ($1,348), etc. -- as

21 well as larger transfers to his other business interests, such $150,000 to his coffee company (Global

22 Baristas) and $232,875 to HTP Motorsport GmBh for his auto racing hobby.

23 Barela v. Brock USA, LLC

24 44. EA was counsel of record for Greg Barela in a lawsuit entitled Barela v. Brock USA,

25 LLC, Case No. 8:15-cv-779 (“Barela”) filed in U.S District Court for the Central District of

26 California in May 2015. The lawsuit was compelled to arbitration before the Judicial Arbiter

27 Group, Inc. in Colorado. A true and correct copy of the docket reflecting this information is

28 attached as Exhibit 41.

Declaration of Jason M. Frank ISO Motion for


-10-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 11 of 16 Page ID
#:1331

1 45. During the bankruptcy, on or about December 28, 2017, Avenatti opened another

2 undisclosed client trust account at CNB (5566). On January 5, 2018, this account received a wire

3 of $1.6 million from Brock USA LLC. Attached as Exhibit 42 is the January 2018 bank statement

4 for CNB (5566) reflecting this wire. Attached as Exhibit 43 is the Transaction Detail Report for

5 the wire produced by CNB in response to the subpoena.

6 46. One day prior to the wire, Avenatti deposited a check to EA into CNB (5566) from

7 Judicial Arbiter Group, Inc. for $11,718.75 – which according to memo line on the check was for

8 “Barela v. Brock.” A true and correct copy of the check is attached as Exhibit 44.

9 47. On January 11, 2018, Avenatti sent EA a cashier’s check for $111,113.22. A true

10 and correct copy of the check is attached as Exhibit 45.

11 48. Remaining money from the $1.6 million deposit was disbursed from CNB (5566) to

12 various persons and entities that appear to be related to Avenatti’s coffee company (Global

13 Baristas), such as Dillanos Coffee Roasters and Alki Bakery. Attached as Exhibit 46 is a chart of

14 outgoing wires from CNB (5566). Attached as Exhibit 47 is an article from the Seattle times

15 (www.seattletimes.com/seattle-news/before-stormy-daniels-her-attorney-faced-allegations-of-

16 dubious-business-dealings/) about Avenatti and Global Baristas, which identifies Dillanos Coffee

17 and Alki Bakery as creditors of Global Baristas.

18 49. EA never disclosed the Barela case on its Schedule of Assets in the bankruptcy.

19 (See Exhibit 31). Further, EA and Avenatti did not disclose that Avenatti received money from

20 this settlement to pay his personal expenses. On the contrary, Avenatti signed a statement under

21 penalty of perjury stating that he, as EA’s principal, did not receive any compensation that month.

22 (Case No. 8:17-bk-11961-CB, Doc. 372). Barela recently filed a lawsuit against EA and Avenatti

23 claiming that Avenatti never disclosed he received the settlement payment in January 2018 and, in

24 fact, denied receiving the payment. A copy of that complaint as produced by the Daily Beast is

25 attached as Exhibit 48.

26 Nadjat-Haiem v. Alhadeff

27 50. During the bankruptcy, EA opened a new client trust account at CBT (3714) on

28 September 19, 2017. (Exhibit 26.) EA did not disclose this account during the bankruptcy.
Declaration of Jason M. Frank ISO Motion for
-11-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 12 of 16 Page ID
#:1332

1 51. The next day after it was opened, on or about September 20, 2017, a check was

2 deposited into this new EA client trust account (3714) in the amount of $5.5 million. The check

3 states “PAY TO THE ORDER OF Eagan Avenatti LLP, as attorney for Jennifer Nadjat-Haiem.”

4 A true and correct copy of the check is attached as Exhibit 49.

5 52. A search of court records reveals that EA represented Nadjat-Haiem in a personal

6 injury action entitled Jennifer Nadjat-Haiem v. Matthew Joseph Alhadeff. A true and correct copy

7 of the docket reflecting EA’s representation of Nadjat-Haiem is attached as Exhibit 50.

8 53. EA did not list this matter on its Schedule of Assets in the bankruptcy. (See Exhibit

9 31). EA further did not disclose to the Bankruptcy Court the receipt of this payment in its Monthly

10 Operating Report. (Case No. 8:17-bk-11961-CB, Doc. 260.) Instead, similar to the Greco v. NFL

11 case, Avenatti transferred a portion of the money ($409,241.28) to EA’s DIP account -- which

12 amount was disclosed in the Monthly Operating Report -- while keeping a larger portion hidden in

13 the client trust account so he could transfer it to himself and pay other personal expenses without

14 the knowledge of the Bankruptcy Court or EA’s creditors. (Id., p. 18.) In total, Avenatti transferred

15 at least $1.7 million from the new client trust account at CBT (3714) to himself, his coffee company

16 (Global Baristas) and other expenses relating to his coffee company. Attached as Exhibit 51, 52

17 and 53 are the September, October and November 2017 bank statements for EA’s client trust

18 account at CBT reflecting these facts.

19 54. Avenatti did not disclose he received any money from this settlement. On the

20 contrary, he falsely stated, under penalty of perjury, in the October and November 2017 Monthly

21 Operating Reports that EA did not provide “any compensation or renumeration to any officers,

22 directors, principals or other insiders” during the months of October and November 2017. (Case

23 No. 8:17-bk-11961-CB, Doc. 294, 310.)

24 Personalized Beauty

25 55. In September 2017, Avenatti opened another undisclosed client trust account at

26 CNB (4705). (See Exhibit 29.) That same month, approximately $29 million was deposited into

27 the account from a third-party, Personalized Beauty Discovery, Inc. (“Personalized Beauty”), as

28 well as $899,795.85 from Avenatti. A true and correct copy of the September 2017 bank statement
Declaration of Jason M. Frank ISO Motion for
-12-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 13 of 16 Page ID
#:1333

1 for the CNB (4705) account is attached as Exhibit 54.

2 56. A true and correct copy of a chart of incoming wires into the CNB (4705) account

3 is attached as Exhibit 55.

4 57. A true and correct copy of a chart of outgoing wires from the CNB (4705) account

5 is attached as Exhibit 56. During the period March 20, 2018 to May 1, 2018, Avenatti wired over

6 $1 million from the CNB account (4705) to an EA client trust account at CBT (3714). As the May

7 14, 2018 deadline for EA’s first Settlement Payment to JFL approached, Avenatti transferred the

8 remaining amount of over $4 million to a clearing account at the Boston Private Bank & Trust, Co.,

9 thereby emptying the CNB account prior to JFL’s Judgment

10 58. A true and correct copy of a counter check, dated September 18, 2017, in the amount

11 of $2,787,650.87 from the CNB (4705) account to the operating account at CNB (3504) is attached

12 as Exhibit 57.

13 Post-Judgment Acts of Concealment and Diversion

14 59. On June 18, 2018, a third-party wired $17 million to the same undisclosed “client

15 trust” account at City National Bank that Avenatti set up for the Greco v. NFL money (CNB 3512).

16 (See Exhibit 36). That same day, Avenatti wired $1.2 million in fees from this settlement into

17 another undisclosed client trust account that EA opened at CBT (4613). (See Exhibit 39.) This

18 client trust account was opened by EA during the bankruptcy on January 26, 2018. (See Exhibit

19 26.) This was the first deposit into this account. The money was then transferred to various

20 Avenatti entities (AA and Passport 420) and related third-parties (the X-Law Group). (See Exhibit

21 39.)

22 60. The bank statements produced by CBT and CNB have been loaded into an electronic

23 database (Valid8) that enables me to search for payments to various persons and entities and totals

24 the payments by account or multiple accounts. Using this tool, I calculated the total amount of

25 money paid from EA’s client trust accounts at CBT to Avenatti’s coffee company (Global Baristas),

26 his personal corporation (AA) and the holding company for his HondaJet airplane (Passport 420).

27 I also calculated the total amount paid to these entities after the dismissal of the bankruptcy. These

28 totals include wires and inter-bank transfers. They do not include checks EA may have wrote to
Declaration of Jason M. Frank ISO Motion for
-13-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 14 of 16 Page ID
#:1334

1 one of these AA entities, so the amounts may be understated. This review yielded the following:

2 a. EA has transferred over $1,974,219 to Global Baristas from EA’s client trust

3 accounts at CBT, including $352,950 since the dismissal of the bankruptcy on

4 March 15, 2018.

5 b. EA has transferred $629,660 to AA from EA’s client trust accounts at CBT,


6 including $462,150 since the dismissal of the bankruptcy.
7 c. EA has transferred $112,500 to Passport 420 from EA’s client trust accounts at
8 CBT, including $91,200 since the dismissal of the bankruptcy.
9 This does not include the other non-EA related payments made from the client trust accounts as
10 reflected in those bank statements. (See, e.g., Exhibits 17, 18, 19, 20, 21, 22, 23 and 24.)
11 Kimberly-Clark
12 61. One of EA’s largest known assets is its right to attorney fees and costs in a class

13 action entitled Bahamas Surgery Center LLC. V. Kimberly-Clark Corp. et al., Case No. CV 14-

14 8390-DMG (PLAx) (the “Kimberly-Clark class action”). During the bankruptcy, EA obtained a

15 trial verdict of approximately $5 million in compensatory damages and prejudgment interest, and

16 approximately $449 million in punitive damages. (Case No. CV 14-8390-DMG, Doc. 501, 503.)

17 The trial court (the Honorable Dolly Gee) reduced the punitive damage award on remitter to

18 approximately $20 million and entered a judgment against Defendants for approximately $25

19 million. (Id., Doc 529, 578.) Defendants appealed the judgment, and EA, on behalf of the class,

20 appealed the punitive damage award reduction. The Parties agreed to delay EA’s application for

21 fees and costs until after the resolution of the appeals. The briefing on the appeals is scheduled to

22 conclude next month in March 2019.

23 62. Assuming the judgment in the Kimberly-Clark class action is affirmed, EA stands

24 to be awarded fees and costs of at least $10 million. During the past two decades of my practice, I

25 have specialized in class action litigation. As a result, I am well-versed in the law regarding fee

26 awards in federal class actions. Where, as here, a class action goes to trial and then on appeal, the

27 standard fee award is typically 40% of the total award. (See Expert Declaration of William B.

28 Rubenstein in Hale v. State Farm et al., Case No. 3:12-cv-00660 (S.D. Ill., Oct. 16, 2018), ¶ 38.)
Declaration of Jason M. Frank ISO Motion for
-14-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 15 of 16 Page ID
#:1335

1 In December 2018, my firm and co-counsel were recently awarded fees totaling approximately

2 40% of a total $25 million settlement fund in an employment class action in Orange County,

3 California entitled Wall v. HP Inc. et al., Case No. 30-2012-00537897-CU-BT-CXC.

4 63. During these post-judgment proceedings, Avenatti filed an opposition to JFL’s

5 Amended Motion for Entry of Assignment and Restraining Order in which he claims that EA is

6 only entitled to “a small portion of the fees from the case due to the fact the firm was never

7 appointed class counsel in the case.” (Case No. 8:17-bk-11961-CB, Doc. 464 at 2.) Instead,

8 Avenatti contends he personally was appointed Class Counsel, not the firm, and therefore he is

9 personally entitled to the fees. (Id.)

10 64. This is not how fee awards work in class actions - fees are awarded to the firm, not

11 the individual lawyer. But even accepting this absurd premise arguendo, given that Avenatti is the

12 managing partner of EA, the conflict of interest is obvious. Absent a receiver, Avenatti could

13 deliberately attempt to have the fees awarded to himself or another entity, at the detriment of EA

14 and its creditors. A receiver needs to be in place to ensure EA’s interests are represented in any fee

15 application in the Kimberly-Clark class action or other matters.

16 EA’s Eviction from its Office in Newport Beach, California

17 65. EA was evicted from its office at 520 Newport Center Drive, Newport Beach

18 California on November 28, 2018. On December 17, 2018, I, on behalf of JFL as a secured creditor

19 of EA, received a Notice of Right to Reclaim Abandoned Personal Property from counsel for the

20 landlord, the Irvine Company. The deadline to claim the property was January 10, 2019. A true

21 and correct copy of the notice is attached as Exhibit 58.

22 66. On December 21, 2018, I inspected EA’s premises with the landlord’s representative

23 in preparation for an auction of the abandoned property. Upon inspection, I observed that virtually

24 all of the artwork had been removed from the premises. EA indicated this artwork was worth

25 approximately $50,000 in its bankruptcy schedules. (Case No. 8:17-bk-11961-CB, Doc. 149, ¶

26 39.) As I was leaving the inspection, I noticed EA’s office manager, Judy Regnier, was parked

27 next to my vehicle and sitting in her car in the parking lot, so EA was aware of my inspection.

28
Declaration of Jason M. Frank ISO Motion for
-15-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-1 Filed 02/12/19 Page 16 of 16 Page ID
#:1336

1 67. The following week, counsel for landlord notified me that EA had removed all of

2 the property from the premises over the weekend, so there was nothing left to auction. I do not

3 know where EA moved the property, but given the large amount of furniture (desks, conference

4 tables, etc.), it must be in storage somewhere. My understanding is that EA is operating out of a

5 small office in Los Angeles, CA that would not be able to fit all of the abandoned furniture.

6 68. I am nominating Brian Weiss to serve as the Receiver. I have no objection to his

7 appointment as Receiver.

8 I declare under penalty of perjury under the laws of the United States of America that the

9 foregoing this true and correct. Executed this 12th day of February 2019.

10
/s/ Jason M. Frank
11 JASON M. FRANK
12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28
Declaration of Jason M. Frank ISO Motion for
-16-
Appointment of Receiver & Restraining Order
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 1 of 64 Page ID
#:1337

Exhibit 1
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 2 of 64 Page ID
#:1338

INDEPENDENT CONTRACTOR AGREEMENT

This INDEPENDENT CONTRACTOR AGREEMENT (this "Agreement") is made and entered into as
of November 1, 2013, between Eagan Avenatti LLP (the "Company"), on the one hand, and Jason Frank,
individually, and Jason Frank Law, a Professional Law Corporation (collectively the "Independent Contractor")
on the other hand.

WHEREAS, the Company desires to retain the services of the Independent Contractor as senior counsel;

WHEREAS, the Independent Contractor has expertise in the field of litigation;

WHEREAS, the parties acknowledge that the Independent Contractor's abilities and services are unique
and essential to the prospects of the Company; and

WHEREAS, the Company and the Independent Contractor desire to enter into this Agreement to set
forth the terms .and conditions of the relationship between the Company and the Independent Contractor.

NOW, THEREFORE, in consideration of the mutual covenants and agreements contained herein, and
other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties,
intending to be legally bound, agree as foilows :

l. Effective Date; Term. The effective date ("Effective Date") of this Agreement shall be the date hereof.
The Independent Contractor's term of service (the " Service Term") lmder this Agreement shaII commence on
the Effective Date and shall continue until December 31 , 2016 (the "Term Date"), subject to the provisions in
Section 4 of this Agreement regarding earlier termination. If at the Term Date, the Independent Contractor's
service has not been terminated previously, this Agreement shall automatically renew for consecutive one-year
terms, upon the same terms and conditions, unless the Independent Contractor or Company, and no later than 30
days prior to the expiration of the Service Term (including any renewal thereof), provides written notice to the
other party that the Service Term shall not renew.

2. Duties. The Independent Contractor shall perform all duties incident to the position of senior counsel of
the Company. The Independent Contractor agrees to abide by all the Company policies, practices, procedures or
rnles that are provided to the Independent Contractor, including but not limited to the requirement that the
Independent Contractor refrain from competing with the Company and/or practicing law on behalf of non-
Company clients during the Service Term.

3. Compensation; Benefits: Expense Reimbursement.

A. Base Salruy. The Independent Contractor shall receive an annual base salary of $350,000 (the
"Base Salary"). The Base Salary shall be payable bi-monthly in accordance with the Company's standard
payroll practices, and checks shall be made out to "Jason Frank Law, a Professional Law Corporation."

B. Bonuses.

(i) Origination Fees. The Independent Contractor shall be entitled to origination fees equal to
20% of the total net attorneys' fees (the "JF Origination Fees") received by the Company during the
Service Term from clients or matters that the Independent Contractor previously originated or
subsequently originates on behalf of the Company during the Service Term. The JF Origination Fees
shall be payable bi-annually, and checks shall be made out to "Jason Frank Law, a Professional Law
Corporation." During the Service Term, the Company agrees to pay the Independent Contractor the JF

JFL000001
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 3 of 64 Page ID
#:1339

Origination Fees within 30 days from the end of each of the Company's second and fourth fiscal
quarters.

(ii) Profit Share Bonus. The Independent Contractor shall be entitled to a profit share bonus
equal to 25% of the annual Profits of the Company (as defined below) (the "Profit Share Bonus") during
the Service Term. The Profit Share Bonus shall be payable annually, and checks shall be made out to
"Jason Prattle Law, a Professional Law Corporation." During the Service Term, the Company agrees to
pay the Profit Share Bonus on or before February 15 of each calendar year.

(a) "Profits of the Company" shall mean: The amount of revenue received by the
Company during the calendar year MINUS (i) all monies received by the Company during that calendar
year as reimbursement for case related costs incurred by the Company prior to January 1, 2011, and (ii)
all expenses paid by the Company during that calendar year, including but not limited to, all overhead,
taxes, rent, salaries, bonuses, fringe benefits, origination fees, insurance, refetTal fees, fees paid to
outside co.counsel, leases, expert fees, purchases of equipment and/or machinery, capital expenditures,
professional fees, case related costs, travel expenses, judgments, and settlements, provided, however,
that the following shall not be deducted when calculating "Profits of the Company":

(1) Any salary or draw paid to Michael Eagan or Michael Avenatti exclusive of
origination fees;

(2) Any monies paid to satisfy a judgment or settlement in favor of Robert Stoll
in connection with Mr. Stoll's litigation pending against the firm as of the date of this Agreement; and

(3) The Profit Share Bonus paid pursuant to this Agreement.

(b) Michael Avenatti and Michael Eagan, as the equity partners of the Company
(the "Equity Partners"), shall have the sole and absolute discretion to determine what expenses will be
paid by the Company in a calendar year, provided however that the Company agrees not to act in bad
faith and purposely incur expenses for the sole purpose of reducing the Profit Share Bonus.

(iii) Eden Bonus. The Independent Contractor shall be entitled to a percentage of the net
attorneys' fees collected by the Company in connection with the lawsuits concerning Eden Memorial
Park Cemetery in an amount to be determined in the sole and absolute discretion of the Equity Partners.

C. Benefit Plans. During the Service Term and except as otherwise provided herein, the
Independent Contractor shall be entitled to participate in any and all benefit plans established by the Company
from time to time for the benefit of employees of the Company. Nothing herein contained shall be construed as
requiring the Company to establish or continue any particular benefit plan in discharge of its obligations under
this Agreement.

D. Tax Treatment. The Company will make payments under this Agreement to Jason Frank Law, a
Professional Law Corporation, and will issue the appropriate tax forms in compliance with all federal, state,
local and other applicable tax law, rule or regulations.

E. No Equity. Anything provided herein or elsewhere to the contrary notwithstanding, in no event


shall the Independent Contractor have any equity or equity interest of any kind whatsoever in the Company, and
nothing herein is intended to, not· shall it, constitute a grant of equity or a partnership.

F. Expense Reimbursement. The Independent Contractor shall be entitled to receive reimbursement


as soon as practicable from the Company for reasonable and customary business expenses incurred by the

JFL000002
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 4 of 64 Page ID
#:1340

Independent Contractor in performance of its duties and obligations hereunder, provided the Independent
Contractor furnishes the Company with vouchers, receipts or other details of such expenses sufficient to
substantiate a deduction for such business expenses under applicable laws, rules and regulations.

4. Termination of the Independent Contractor Agreement.

A. Termination of Service. Notwithstanding the establishment of the Service Term, (i) the
Company may only terminate the Independent Contractor's service and this Agreement for Cause (as defined
below), and (ii) the Independent Contractor may resign for Good Reason (as defined below) at any time, in each
case subject to the terms and conditions of this Agreement.

B. Termination For Cause; Resignation Not For Good Reason. Notwithstanding anything to the
contrary herein, the Company reserves the right to te1minate the Independent Contractor' s service and this
Agrnement for Cause.

(i) "Cause" shall mean: (a) the Independent Contrator's repeated and willful failure or
refusal (i) to substantially perform the Independent Contractor's principal duties with the Company and/or (ii) to
abide by the Company policies, practices, procedures or rules that are provided to the Independent Contractor,
including but not limited to the requirement that the Independent Contractor refrain from competing with the
Company and/or practicing law on behalf of non-Company clients during the Service Term, provided that (1) the
Company shall give the Independent Contractor written notice specifically identifying and describing such
failure or refusal and (2) such failw:e or refusal remains uncured for a period of 60 days after delivery of such
notice to the Independent Contractor; (b) the engaging by the Independent Contractor in any fraud or gross
negligence that would reasonably be expected to have a material detrimental effect on the Company; or (c) the
Independent Contractor being convicted of or pleading nolo contendre to a felony.

(ii) " Good Reason" shall mean a resignation by the Independent Contractor after the
occurrence of any one or more of the following conditions, in each case without the Independent Contractor's
consent: (a) any reduction to the Independent Contractor's compensation or a failure by the Company to pay any
compensation payable to the Independent Contractor onder this Agreement in accordance with Section 3 above;
(b) any diminution in the Independent Contractor' s title, position, rep01ting relationship, duties, or
responsibilities; (c) assignment of duties inconsistent with the Independent Contractor's title, position or
authority; or (d) any breach by the Company of this Agreement; provided, that no such event, change or
condition shall constitute grounds for a Good Reason (and the Independent Contractor shall have no right to
resign for Good Reason by reason thereof) unless both (1) the Independent Contractor provides written notice to
the Company of the condition claimed to constitute grounds for a Good Reason, and (2) the Company fails to
remedy such condition(s) within 60 days of receiving such notice.

(iii) If the Company terminates the Independent Contractor's service and this Agreement for
Cause 01' the Independent Contractor resigns without Good Reason, the Company shall have no further
obligation to the Independent Contractor other than (a) to pay the Independent Contractor's accrued Base Salary,
accrued JF Origination Fees, and a pro~rata Profit Share Bonus through the effective date of termination
(collectively, the "Accrued Compensation"), (b) with respect to any rights the Independent Contractor may have
pursuant to any insurance or other benefit plans of the Company (collectively, the "Accrued Benefits"), and (c)
any un-reimbursed expenses incurred in connection with Section 3(G) above. The Company agrees to pay the
Independent Contractor the Accrued Compensation as follows: the accrued Base Salruy in accordance with
Section 3(A) above, the accrued JF Origination Fees in accordance with Section 3(B)(i) above (to the extent any
JF Origination Fees have not been collected at the time of resignation or termination, such JF Origination Fees
shall still be due and payable in accordance with Section 3(B)(i) above), and the pro-rata Profit Share Bonus in
accordance with Section 3(B)(ii) above (it being understood that the pro-rata Profit Share Bonus will be

JFL000003
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 5 of 64 Page ID
#:1341

calculated based on the prop01tion of the applicable year that the Independent Contractor provided services to
the Company).

C. Death and Disability. Notwithstanding anything to the contrary herein, the Company reserves
the right to terminate the Independent Contractor's service and this Agreement on account of the fudependent
Contractor's death or Disability and the terms of this Section 4(C) shall apply to such termination. "Disability"
shall mean a determination by the Company or the Independent Contractor in accordance with applicable law
that, due to a physical or mental injury, infirmity or incapacity, the Independent Contractor is unable to perform
the essential functions of its services, with or without reasonable accommodation, for 120 days ( whether or not
consecutive) during any 12-month period. In the event that the Company and the Independent Contractor cannot
agree, they shall designate a third party knowledgeable in disability law to make such determination, which shall
be binding on the Company and the Independent Contractor. If the Company or the Independent Contractor
tenninates the fudependent Contractor' s service and this Agreement because of the Independent Contractor's
death or Disability, the Company shall have no further obligations to the Independent Contractor or the
Independent Contractor's heirs other than to pay the Independent Contractor the Accrned Compensation, the
Accrued Benefits and any un-reimbmsed expenses incurred pursuant to Section 3(G) above, and the Independent
Contractor shall have no further obligation to the Company.

5. Information Rights. During the Service Term and thereafter to the extent necessary to enforce the
Independent Contractor's rights hereunder, the Independent Contractor shall have the right, upon notice and at
reasonable times during normal business hours, to inspect the Company's federal tax returns (including any
accompanying Schedule K-1's) filed for the years during the Service Term for the purposes of reviewing or
verifying the calculation of the JF Origination Fees o.r Profits of the Company. The Company shall deliver to the
Independent Contractor, (A) within 30 days from the end of the Company's second and fourth fiscal quarters, a
detailed calc'ulation of the JF Origination Fees, and (B) within 30 days from the filing of the Company's
applicable federal income tax retum, a copy of such return (including any accompanying Schedule K-1's). In
addition, the Company shall annually deliver to the Independent Contractor, together with the Profit Share
Bonus, a detailed calculation of the Profit Share Bonus showing the attorneys ' fees received by the Company
during the calendar year, together with the Company' s expenses.

6. Representations and Warranties; Covenants. The parties hereby represent and warrant as follows: (i)
each party has the legal capacity and unrestricted right to execute and deliver this Agreement and to pe1form all
of its obligations hereunder; (ii) the execution and delivery of this Agreement by each party and the pe1formance
of its obligations hereunder will not violate or breach or be in conflict with any fiduciary or other duty,
instrument, agreement, document, arrangement, contract or other understanding to which the Company or the
Independent Contractor, as applicable, is a party or by which the Company or the Independent Contractor, as
applicable, is or may be bound or subject. Dming the Service Term, the patties covenant not to not enter into any
agreement, whether written or oral, in conflict with the provisions of this Agreement.

7. Indemnification of the Independent Contractor. The Company agrees to indemnify and hold the
Independent Contractor harmless from and against any and all damages, claims, costs and expenses, including
reasonable attorneys ' fees, arising out of any claims against the Company whereby the Independent Contractor is
involved or implicated, either directly or indirectly, in light of this Agreement, the Independent Contractor's
service with the Company, or the Independent Contractor's position with the Company.

8, Governing Law: Arbitration.

A. Governing Law. This Agreement shall be governed by, construed, and enforced in accordance
with the laws of the State of California, without regard to the conflicts of law rules thereof.

JFL000004
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 6 of 64 Page ID
#:1342

B. Arbitration. Any and all disputes of any nature related to this Agreement shall be determined by
final and binding arbitration in Los Angeles County, California before a three-arbitrator panel. The parties shall
agree on the rules and procedures to be followed in the arbitration at such time as one party notices the other that
it is initiating arbitration . If the parties are unable to agree on the rules and procedures to be followed within 15
days, the arbitration shall be administered by JAMS pursuant to its Comprehensive Arbitration Rules and
Procedures, and the arbitrator shall apply the laws applicable in the State of California. Judgment on the arbitral
award may be entered in any court having jurisdiction thereof. This clause shall preclude the parties from
seeking an injunction or other provisional remedies in aid of arbitration from a court of appropriate jurisdiction.
The arbitrator shall, in the arbitral award, allocate all or part of the costs of the arbitration, including the fees of
the arbitrator and the reasonable attomeys ' fees (and accountant's fees) of the prevailing party, for payment by
the non-prevailing party, and shall determine the prevailing patty for this purpose.

9. Miscellaneous.

A. Headings. etc. Section and subsection headings are not to be considered part of this Agreement,
are included solely for convenience, are not intended to be full or accurate descriptions of the content thereof and
shall not affect the construction hereof.

B. Successors and Assigns. Neither this Agreement, nor any of the Independent Contractor's or the
Company' s rights, powers, duties or obligations hereunder, may be assigned by the Independent Contractor or
the Company. This Agreement shall be binding upon and inure to the benefit of the Independent Contractor and
its heirs and legal representatives and the Company and its successors. Successors of the Company shall include,
without limitation, any company or companies acquiring, directly or indirectly, all or substantially all of the
assets of the Company, whether by merger, consolidation, purchase, lease or otherwise, and such successor shall
thereafter be deemed the "Company" for the purpose hereof.

C. Notices. Any notices or other communications required or permitted hereunder shall be deemed
to have been properly given and delivered if in writing by such party or its legal representative and delivered
personally or sent by electronic mail, facsimile, nationally recognized overnight courier service guaranteeing
overnight delivery, or registered or certified mail, postage prepaid, addressed as follows:

lfto the Independent Contractor to: Jason Frank


368 Pershing Drive
Playa Del Rey, CA 90293
Email: dawntamir@gmail.com; jason3665 l@yahoo.com

with a copy (which shall not


constitute notice) to : Douglas Bouton
2120 The Strand, Apt. 7
Manhattan Beach, CA 90266
Email: dbouton@boutonlegal .com

Tfto the Company, to : Michael Avenatti


Eagan Avenatti LLP
450 Newport Center Drive, 2nd Floor
Newport Beach, CA 92660

Unless otherwise specified herein, such notices or other communications shall be deemed given (a) on the date
delivered, if delivered personally, (b) one business day after being sent by a nationally recognized overnight
courier providing for overnight delivery, (c) on the date delivered, if delivered by facsimile with confirmation
during business hours (or one business day after the date of delivery if delivered after business hours) and (d)

JFL000005
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 7 of 64 Page ID
#:1343

five business days after being sent, if sent by registered or ce1tified mail. Each of the parties hereto shall be
entitled to specify a different address by delivering notice as aforesaid to each of the other parties hereto.

D. Amendment or Modification. The parties hereto may amend or modify this Agreement only by
a written instrument executed by each of the parties hereto.

E. Waiver. No waiver of any provision of this Agreement shall be deemed or shall constitute a
waiver of any other provision thereof (whether or not similar), shall constitute a continuing waiver unless
otherwise expressly provided nor shall be effective unless in writing and executed (a) in the case of a waiver by
the Company, by the Company, and (b) in the case of a waiver by the Independent Contractor, by the
Independent Contractor.

F. Severability. In the event that any provision hereof would, under applicable law, be invalid or
w1enforceable in any respect, such provision shall (to the extent permitted under applicable law) be construed by
modifying or limiting it so as to be valid and enforceable to the maximum extent compatible with, and possible
under, applicable law, The provisions hereof are severable, and in the event any provision hereof should be held
invalid or unenforceable in any respect, it shall not invalidate, render unenforceable or otherwise affect any other
provision hereof.

G. Survival. Sections 4, 5, and 7-9 shall survive termination of this Agreement.

H. Entire Agreement. Other than that certain Settlement and Release Agreement among the
Company, the Independent Contractor, Michael Avenatti and Michael Eagan, dated as of the Effective Date (the
"Settlement Agreement"), this Agreement constitutes the entire agreement among the parties hereto pertaining to
the subject matter hereof and supersedes all prior and contemporaneous agreements, understandings,
negotiations and discussions, whether oral or written, of the parties with respect to such subject matter. In the
event of a conflict between this Agreement and the Settlement Agreement, this Agreement shall control. The
Independent Contractor agrees that he is entering into the Settlement Agreement as a condition of this
Agreement, whereby the Independent Contractor is settling and releasing any claims he has against the Company,
Michael Avenatti and/or Michael Eagan individually, arising out of representations made by John O'Malley
concerning the Independent Contractor' s status with the Company, as an equity partner or otherwise. In
exchange for this release, the Independent Contractor is receiving the following consideration under this
Agreement: (a) $90,000 of the total $350,000 Base Salary provided for in this Agreement; (b) 5% of the total
20% JF Origination Fees provided for in this Agreement; and (c) 12.5% of the total 25% Profit Share Bonus
provided for in this Agreement. For the avoidance of all doubt, the Settlement Agreement does not in any way
waive, release or resolve, in whole or in part, any claims the Independent Contractor may have against John
O'Malley individually. Notwithstanding the foregoing, any amounts currently owed to the Independent
Contractor by the Company for Origination Fees provided to the Company will remain owed to the Independent
Contractor until such sums are paid. ·

I. Counterparts. This Agreement and any claims related to the subject matter hereof may be
executed in any number of counterparts, each of which shall be deemed an original, but all of which together
shall constitute but one and the same instrument. Facsimile transmission or electronic transmission in pdf or
comparable format of any signed original document and/or retransmission of any signed facsimile or pdf or
comparable format transmission will be deemed the same as delivery of an original.

J, Relationship of the Parties. The Independent Contractor is engaged by the Company solely as
an independent contractor and not as an employee, partner, or joint venturer, and has no authority to bind the
Company, by contract or otherwise. The Independent Contractor will not have, and will not represent that it has,
any authority to assume or create any obligation, express or implied, to enter into any agreements regarding the
Company, or to make any warranties or representations on behalf of the Company or in the Company' s name.

JFL000006
. ,/

Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 8 of 64 Page ID


#:1344

The Independent Contractor shall be solely responsible for all matters related to payment of its employees and
contractors, including the provision of benefits and all other related employment matters. The Independent
Contractor is responsible for the payment of all state, federal, foreign, or local taxes, including income tax,
withholding tax, social security tax, or pension contributions on the funds distributed to the Independent
Contractor by the Company.

(Signature Page to Follow)

JFL000007
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 9 of 64 Page ID
#:1345

IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the date first written
above.

By: {
Name: Mic ael A venatti
Title: Managing Partner ·

Jason Frank Law, a Professional Law Corporation

By:---=--1---0--~f-------'=----=:----'---
Name:
Title:

By: _ _,,-..:...:'--,~,-=..--_.:::"""=-_ _ __
Name:

[Signature Page to Independcnl Contractor Agreemen t -Jason Frank]

JFL000008
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 10 of 64 Page ID
#:1346

Exhibit 2
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 11 of 64 Page ID
#:1347
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 12 of 64 Page ID
#:1348
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 13 of 64 Page ID
#:1349
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 14 of 64 Page ID
#:1350
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 15 of 64 Page ID
#:1351
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 16 of 64 Page ID
#:1352
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 17 of 64 Page ID
#:1353

Exhibit 3
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 18 of 64 Page ID
#:1354
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 19 of 64 Page ID
#:1355
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 20 of 64 Page ID
#:1356

Exhibit 4
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 21 of 64 Page ID
#:1357
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 22 of 64 Page ID
#:1358
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 23 of 64 Page ID
#:1359
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 24 of 64 Page ID
#:1360
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 25 of 64 Page ID
#:1361
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 26 of 64 Page ID
#:1362
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 27 of 64 Page ID
#:1363

Exhibit 5
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 28 of 64 Page ID
#:1364
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 29 of 64 Page ID
#:1365
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 30 of 64 Page ID
#:1366
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 31 of 64 Page ID
#:1367
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 32 of 64 Page ID
#:1368
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 33 of 64 Page ID
#:1369

Exhibit 6
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 34 of 64 Page ID
#:1370
1 UNITED STATES BANKRUPTCY COURT

2 CENTRAL DISTRICT OF CALIFORNIA

3 SANTA ANA DIVISION

5 In re: )
)
6 EAGAN AVENATTI, LLP )
) Case No. 8:17-bk-11961-CB
7 )
Debtor. )
8 )
)
9 ____________________________)

10

11

12

13

14 341(a) CONTINUED MEETING of CREDITORS

15 July 14, 2017

16

17

18

19

20

21

22

23

24 Reported by: Joanna B. Brown, CSR No. 8570


426862
25
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 35 of 64 Page ID
#:1371
1 funded cash-flow issues with this law firm?

2 A I believe me personally and Avenatti &

3 Associates.

4 Q And to the best of your recollection, those

5 are the only two entities that have funded the firm,

6 let's say, over the last 90 days?

7 A To the best of my recollection as I sit here

8 today without the benefit of documents, yes.

9 Q Okay. Now, let me ask you, you are obviously

10 the controlling person -- the controlling person of

11 these entities, you individually, you testified;

12 correct?

13 So, obviously, that's you individually;

14 correct?

15 A I don't know what entities you are talking

16 about.

17 Q You said -- Avenatti & Associates, you are the

18 controlling person of that entity; correct, sir?

19 A Yes, sir.

20 Q Is that a corporation? An LLC?

21 What is that?

22 A It's a corporation.

23 Q What percentage of shares do you own in that

24 entity, sir?

25 A A hundred percent.

51

341(a) MEETING OF CREDITORS


Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 36 of 64 Page ID
#:1372
1 BY MR. FRANK:

2 Q Mr. Avenatti, you -- I want to ask some

3 questions about the Bahamas v. Kimberly-Clark class

4 action. You have a verdict that you obtained of

5 $454 million; is that correct?

6 A Despite your efforts, yes.

7 Q And --

8 A Would you like to ask me --

9 Q -- that is a post-trial briefing?

10 A Would you like to ask me some questions about

11 your interference in that matter?

12 MR. HAUSER: Let's --

13 BY MR. FRANK:

14 Q That is a post-trial briefing?

15 A Would you?

16 MR. KHARASCH: No, no. This --

17 BY MR. FRANK:

18 Q Is that a post-trial briefing?

19 A Yes.

20 Q There -- in a class action, if there is a

21 settlement or judgment, as part of the process, the

22 plaintiff will be able to submit an application for

23 attorneys' fees; is that correct?

24 A Yes.

25 Q And the benchmark award for attorneys' fees in

59

341(a) MEETING OF CREDITORS


Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 37 of 64 Page ID
#:1373
1 the 9th Circuit is 25 percent of the amount; true?

2 A Yes.

3 Q So if Eagan Avenatti and the plaintiff were to

4 obtain a $454 million verdict or judgment, then the

5 fees could be over $100 million; true?

6 A The total attorneys' fees awarded, yes.

7 Q When the plaintiff files the application for

8 attorneys' fees, are you going to request that any

9 portion of the fees be awarded to you personally as

10 opposed to the debtor law firm?

11 A Yes.

12 Q How much?

13 A Well, let me be clear. We haven't made that

14 determination yet but probably; but no determination

15 has been made because we are not there yet.

16 Q How much?

17 A We don't know yet.

18 Q You say "we." Who is going to be involved in

19 that decision?

20 A I can't speculate on who is going to be

21 involved.

22 Q You are the managing partner of

23 Eagan Avenatti; correct?

24 A I think that's already been established.

25 Q You also own, I believe, 75 percent of the

60

341(a) MEETING OF CREDITORS


Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 38 of 64 Page ID
#:1374
1 equity of the firm?

2 A Correct.

3 Q And you are the lead counsel of -- in the

4 Kimberly-Clark case; correct?

5 MR. KHARASCH: I think he answered the

6 question. The firm hasn't made the decision yet or

7 whoever is supposed to. I'm assuming you would --

8 MR. FRANK: Mr. Kharasch, I believe the

9 question is is he the lead counsel in the

10 Kimberly-Clark case.

11 BY MR. FRANK:

12 Q Is that true?

13 A I personally am the lead counsel, which was

14 clarified by the Court as a result of your conduct in

15 attempting to have the firm removed as counsel,

16 Mr. Frank, which you are well aware of.

17 Q Mr. Avenatti, if you make the decision --

18 A You did contact King & Spalding and attempt to

19 do that, didn't you?

20 Q Mr. Avenatti --

21 A Didn't you?

22 Q Mr. Avenatti, if you make the decision --

23 A Didn't you do that?

24 Q Mr. Avenatti --

25 A You attempted to undercut --

61

341(a) MEETING OF CREDITORS


Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 39 of 64 Page ID
#:1375
1 MS. CHENETZ: Mr. Hauser --

2 THE WITNESS: -- the interest.

3 MS. CHENETZ: -- there is only one witness

4 here, only one person answering -- asking questions.

5 BY MR. FRANK:

6 Q Mr. Avenatti, if you make the decision to

7 request that a portion of the fees be awarded to you

8 personally as opposed to the debtor law firm, is there

9 anyone at Eagan Avenatti who could overrule your

10 decision?

11 A I can't speculate as to the situation you are

12 describing, Mr. Frank. Like I said, we haven't decided

13 how that's going to be handled. We are more concerned

14 with other matters right now.

15 Q Mr. Avenatti, is there anyone at the law firm

16 who can overrule your decision if you decide to request

17 that fees be awarded to you personally as opposed to

18 the law firm?

19 A I don't know.

20 Q Who would that be if it isn't you?

21 A I can't speculate.

22 Q Well, does Mr. Eagan have the right to

23 overrule that decision?

24 A I can't speculate.

25 Q Does Mr. Ave- -- does Mr. Eagan have a

62

341(a) MEETING OF CREDITORS


Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 40 of 64 Page ID
#:1376
1 contractual right to overrule the decisions that you

2 make in relationship to the firm? Any decisions?

3 A Maybe. I would have to think about it.

4 Q Does Mr. Eagan --

5 MR. KHARASCH: We have to --

6 BY MR. FRANK:

7 Q Would that be in your partnership agreement

8 with Mr. Eagan?

9 A I don't know.

10 Q Now, in addition, is there any other entity

11 that will be entitled to any portion of the

12 Kimberly-Clark fees other than the firm and potentially

13 you?

14 A I believe Mr. Hearon is entitled to a

15 percentage of the fees.

16 Q And Mr. Hearon made an appearance into the

17 case post-petition; is that correct?

18 A Post-petition?

19 Q Correct?

20 A Well, let's --

21 Q "Post-petition" meaning after the filing of

22 this bankruptcy.

23 MR. HAUSER: Just to make it clear for the

24 record, that would have been March -- well, the order

25 for relief in this case is March 10, 2017.

63

341(a) MEETING OF CREDITORS


Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 41 of 64 Page ID
#:1377
1 liabilities of the --

2 Q All right. When you negotiated this agreement

3 with The X-Law Group, who was negotiating on behalf of

4 Eagan Avenatti?

5 A I was.

6 Q Anyone else on behalf of Eagan Avenatti?

7 A No.

8 Q Who was negotiating it on behalf of

9 The X-Law Group?

10 A Mr. Marchino.

11 Q And anybody else on behalf of The X-Law Group?

12 A No.

13 Q How long have you known Mr. Marchino?

14 MR. KHARASCH: Just approximately.

15 THE WITNESS: Five years approximately.

16 BY MR. FRANK:

17 Q He's a friend of yours; correct?

18 A Yes.

19 Q And as part of this agreement, you gave him a

20 piece of your cases that you've estimated is worth

21 $17 million -- and by "him," I mean The X-Law Group --

22 correct?

23 A I don't know that the estimate was included at

24 the time. So, I mean, as phrased, I'll say no.

25 Q Where is a copy -- do you have a copy of this

70

341(a) MEETING OF CREDITORS


Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 42 of 64 Page ID
#:1378
1 agreement?

2 A There should be a copy at the firm's offices.

3 Q One of these files, but you don't know where;

4 correct?

5 MR. HAUSER: Sir, just to --

6 MR. FRANK: That's fair.

7 MR. HAUSER: -- kind of calm this thing down,

8 the fact of the matter is if you think -- if he says

9 it's at his office, it doesn't really matter --

10 MR. FRANK: That's fine.

11 MR. HAUSER: -- which file cabinet it's in.

12 MR. FRANK: That's fair.

13 MR. HAUSER: Okay.

14 BY MR. FRANK:

15 Q This agreement provided that The X-Law Group

16 would get a piece of certain cases at Eagan Avenatti.

17 Was it a percentage?

18 A As I recall, yes, but I haven't looked at the

19 agreement in the better part of a year.

20 Q And in addition, as part of this agreement,

21 did you agree that you would start paying the attorneys

22 at The X-Law Group -- you would pay a portion or all of

23 their salaries?

24 A Yes.

25 Q And did you also agree to pay the rent for

71

341(a) MEETING OF CREDITORS


Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 43 of 64 Page ID
#:1379
1 their office in Los Angeles?

2 A There was an oral agreement that we would do

3 so for a period of time. Yes.

4 Q So the agreement to pay The X-Law Group's rent

5 was an oral agreement separate and apart from this

6 written agreement to share fees?

7 A I don't recall if it was included in the

8 written agreement or if it was a separate oral

9 agreement, Mr. Frank.

10 Q And if you look at Schedule -- if you look at

11 the operating account, you have a list of employees,

12 your operating statement which I believe is

13 Docket 126 -- Docket No. 126. If you'd turn to page --

14 I believe it's 5 of 6 -- or 5 of 16. Excuse me. And

15 I'm looking at the bottom. It also says on the main

16 document "page 8 of 36" at the top.

17 A Okay.

18 Q Do you have it before you?

19 A Yes.

20 Q Can you please let us know which people on

21 this list are people from The X-Law Group.

22 A I don't understand the question.

23 Q There is a list of people that Eagan Avenatti

24 is paying salaries to; correct?

25 A Yes.

72

341(a) MEETING OF CREDITORS


Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 44 of 64 Page ID
#:1380
1 Q Which of these people are people who work at

2 The X-Law Group?

3 A Well, I don't know if they technically still

4 work at The X-Law Group or not, but a number of these

5 people at some point in time worked at The X-Law Group.

6 Q Okay. Who --

7 A Is that your question?

8 Q Who are those people?

9 A Thomas Cassaro, Michael Diaz, Alfredo Garcia,

10 Mr. Marchino, Mr. Rogers -- I think that's it.

11 Q Did you purchase The X-Law Group, meaning

12 Eagan Avenatti? Let me strike that.

13 Did Eagan Avenatti purchase The X-Law Group as

14 part of this agreement?

15 A No.

16 Q So The X-Law Group still continues to operate

17 as a separate law firm?

18 A Yes.

19 Q By the way, on the top, there is a employee or

20 someone who gets payroll. It says, "A driver to go."

21 What is that?

22 A That is a car service that the firm uses from

23 time to time.

24 Q You have a personal chauffeur named -- I

25 believe it's James Cameron; is that correct?

73

341(a) MEETING OF CREDITORS


Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 45 of 64 Page ID
#:1381
1 DEPOSITION OFFICER'S CERTIFICATE

2 STATE OF CALIFORNIA )
) ss.
3 COUNTY OF ORANGE )

6 I, Joanna B. Brown, hereby certify:

7 I am a duly qualified Certified Shorthand

8 Reporter in the State of California, holder of

9 Certificate Number CSR 8570 issued by the Certified Court

10 Reporters' Board of California and which is in full

11 force and effect. (Fed. R. Civ. P. 28(a)(1)).

12 I am authorized to administer oaths or

13 affirmations pursuant to California Code of Civil

14 Procedure, Section 2093(b) and prior to being examined,

15 the witness was first duly sworn by me. (Fed. R. Civ.

16 P. 28(a)(a)).

17 I am not a relative or employee or attorney or

18 counsel of any of the parties, nor am I a relative or

19 employee of such attorney or counsel, nor am I

20 financially interested in this action. (Fed. R. Civ. P.

21 28).

22 I am the deposition officer that

23 stenographically recorded the testimony in the foregoing

24 deposition and the foregoing transcript is a true record

25 / / /

161

341(a) MEETING OF CREDITORS


Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 46 of 64 Page ID
#:1382
1 of the testimony given by the witness. (Fed. R. Civ. P.

2 30(f)(1)).

3 Before completion of the deposition, review of

4 the transcript [ ] was [ XX ] was not requested. If

5 requested, any changes made by the deponent (and

6 provided to the reporter) during the period allowed, are

7 appended hereto. (Fed. R. Civ. P. 30(e)).

9 Dated: July 26, 2017

10

11 ______________________________

12

13

14

15

16

17

18

19

20

21

22

23

24

25

162

341(a) MEETING OF CREDITORS


Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 47 of 64 Page ID
#:1383

Exhibit 7
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 48 of 64 Page ID
#:1384

SETTLEMENT AGREEMENT AND RELEASES

This Settlement Agreement and Releases (" Agreement") is entered into this 12th day of
December 2017 by and between Jason .Frank Law, PLC, a professional law corporation
organized in California ("JFL"), Jason Frank ("FRANK"), wi individual, Scott Sims ("SIMS"),
an individual, Andrew Stolper ("STOLPER"), an individual, and Frank Sims & Stolper LLP, a
limited liability partnership organized in California ("FSS") (collectively, the "JFL Parties"), on
the one hand, and Eagan Avenatti LLP ("EA"), a limited liability partnership organized in
California, Avenatti & Associates, APC ("A&A"), a professional corporation organized in
California, Michael Avenatti ("AVENATTI"), an individual, and Michael Eagan, an individual
("EAGAN") (collectively, the "EA Parties"), on the other hand. The JFL Parties and EA Parties
are collectively referred to as the "Parties."

WHEREAS, JFL and FRANK entered into an Independent Contractor Agreement with
EA effective November I, 2013 (the "JFL Agreement") and prior to that time FRANK had been
an employee of EA;

WHEREAS, SIMS entered into an Employment Agreement with EA dated March I,


2014 (the "SIMS Employment Agreement");

WHEREAS, on or about February 28, 2016, JFL filed a Demand for Arbitration with
JAMS against EA asserting claims for damages and other remedies for breach of contract, which
demand was later amended to include claims for fraud, unjust enrichment, declaratory relief wid
punitive damages (the "JFL Arbitration");

WHEREAS, on or about May 20, 2016, JFL, FRANK, SIMS wid STOLPER ceased
practicing law at EA and formed a new law finn, FSS;

WHEREAS, the clients in the matters listed on Exhibit "A" (attached hereto)
(collectively, the "Matters") terminated EA as their counsel in the Matters and retained FSS as
their counsel in certain of the Matters;

WHEREAS, EA asserted attorneys' liens in the Matters and/or claimed it had the right to
recover its reasonable attorneys' fees and costs for the work performed at EA on the Matters;

WHEREAS, on or about July 22, 2016, EA filed a Demand for Arbitration with JAMS
against EA's former client, Kimberly Birbrower, seeking to recover fees and costs in the
Birbrower v. Ouom Foods. Inc. matter, which is one of the Matters (the "EA/Birbrower
Arbitration");

WHEREAS, on or about August 9, 2016, SIMS filed a Demand for Arbitration with
JAMS against EA seeking certain sums owed under the SIMS Employment Agreement,
including claims for breach of contract, fraud, accounting and constructive trust (the "SIMS
Arbitration");

IJ7774123 .8
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 49 of 64 Page ID
#:1385

WHEREAS, on or about September 23, 2016, EA filed counterclaims against SIMS in


the SIMS Arbitration asserting claims for breach of contract, fraud, violation of the CaJifornia
Uniform Trade Secret Act, breach of fiduciary duty, breach of duty of loyalty, conversion,
accounting, and constructive trust;

WHEREAS, on or about September 12, 2016, EA filed counterclaims against JFL in the
JFL Arbitration asserting claims for breach of contract, fraud, breach of fiduciary duty, breach of
duty of loyalty, conversion, accounting, constructive trust and tortious interference;

WHEREAS, on or about December 15, 2016, EA filed a complaint in California Superior


Court, County of Orange, Case No. 30-2016-00892564-CU-BC-CJC against its fo1mer client,
William Scott Callaway, seeking to recover fees and costs in the Callaway v. Mercedes Benz
USA, Inc. et al. matter, which is one of the Matters (the "EA/Callaway Lawsuit");

WHEREAS, on or about December 21, 2016, EA filed a complaint in California Superior


Court, County of Orange, Case No. 30-2016-00893847-CU-MC-CJC against Paul Root and
Madison Street Pwtners, Inc. asserting claims for aiding and abetting. breach of duty of loyalty_
and aiding and abetting fraud (the "EA/Root Lawsuit");

WHEREAS, on or about February 8, 2017, EA's fonner clients, Authentic Entertainment


Properties, LLC and Authentic Entertainment Properties Development, LLC (collectively
"AEP") filed a Demand for Arbitration with JA.Iv1S against EA seeking declaratory relief and
damages relating to EA's former representation of AEP in the AEP v. Royal Center Associates,
LLC et al. matter, which is one of the Matters (the "AEP/EA Arbitration");

WHEREAS, on or about February 28, 2017, EA filed a motion to adjudicate its attorney
lien against AEP in the District Court for Clark County Nevada, in the AEP v. Royal Center
Associates, LLC et al. matter, which such motion was denied and is currently being appealed by
EA;

WHEREAS, on or about March 1, 2017, an Involuntary Bankruptcy Petition against EA,


seeking that EA be a debtor in a Chapter 11 case was filed in the Middle District of Florida, Case
No. 6: l 7-bk-01329-KSJ (the "Bankruptcy Case");

WHEREAS, on or about March 10, 2017, EA consented to entry of Order for Relief in
the Bankruptcy Case;

WHEREAS, on or about May 16, 2017, the Bankruptcy Case was transferred to the
Central District of California, Santa Ana Division, before the Honorable Catherine E. Bauer (the
"Bankruptcy Court"), and assigned a new case number 8: 17-bk-1191-CB;

WHEREAS, on or about June 19, 2017, JFL filed a Proof of Claim in the Bankruptcy
Case in the amount of not less than $18,615,886, which included (a) $12,396,633 in unpaid
compensation under the JFL Agreement; (b) $1,868,221 in prejudgment, prepetition interest; (c)
$500,000 in pre-petition attorneys' fees and costs; and (d) fraud damages and punitive damages
in an unliquidated amount but likely in excess of $4,000,000;

137774123.8 2
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 50 of 64 Page ID
#:1386

WHEREAS, on or about June 19, 2017, FRANK, SIMS, STOLPER and FSS also filed
Proofs of Claim in the Bankruptcy Case;

WHEREAS, on or about July 12, 2017, JFL filed a motion for relief from stay to proceed
with the JFL Arbitration [Bankruptcy Case Docket Nos. 155, et al.] ("JFL RFS Motion"), the
Debtor and certain other parties filed oppositions to the JFL RFS Motion, JFL filed a reply to
those oppositions, a hearing on the JFL RFS Motion commenced on August 9, 2017 and was
continued by direction of the Bankruptcy Court until September 20, 2017 and repeated times
thereafter through and including December 13, 2017;

WHEREAS, A VENA TTI is the managing member and majority equity holder of EA and
solely owns and controls A&A;

WHEREAS, JFL, FRANK and SIMS have asserted that A VENATTI is personally liable
to them for all or substantially all claims they have against EA and that A&A may be liable to
them, all of which A venatti and A&A dispute;

WHEREAS, it is in the personal, professional and business interests of AVENATTI and


the professional and business interests of EA and A&A that the disputes among the JFL Parties
and EA Parties be resolved promptly and each has concluded that he/it will received meaningful
value if this Agreement is executed, approved and fully satisfied; and

WHEREAS, the Parties desire to resolve any and all disputes between them on the terms
set forth herein (the "Settlement");

NOW THEREFORE, for and in consideration of the mutual covenants contained herein
and for other good and valuable consideration, the sufficiency of which is hereby acknowledged,
the Parties agree as follows:

1. Dismissal of Bankruptcy Case.

l. 1. Subject to Paragraph 1.5 below, the effectiveness of the terms and obligations of
this Agreement are contingent upon (a) EA filing a motion ("Settlement and Dismissal
Motion") with the Bankruptcy Court seeking entry of one or more orders (the "Orders")
approving the· Settlement and authorizing and directing the Debtor to fully comply with
all terms of this Agreement pursuant to Fed. R. Bankr. Pro. 9019 ("Settlement Order"),
and dismissing the Bankruptcy Case, pursuant to Bankruptcy Code Section l 112(b)
("Dismissal Order"), on terms acceptable to JFL and EA, on or before January 3,
2018,with a hearing on the Settlement and Dismissal Motion to be held on January 24,
2018; (b) entry of the Orders on or before January 31, 2018; (c) the Bankruptcy Case
being dismissed within sixteen (16) calendar days after entry of the Dismissal Order; (d)
execution of the Guaranty Agreement (as defined below), on or before December 12,
2017; and (e) if a stay of the Settlement Order or Dismissal Order has been entered
pursuant to Rule 8007 of the Federal Rules of Bankruptcy Procedure ("Rule 800r), a

137774123.8 3
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 51 of 64 Page ID
#:1387

Termination Notice, as defined in Paragraph 1.5 below, having not been provided by JFL
or EA. The proposed Order(s) are attached as Exhibit B.

1.2. The JFL Parties will not oppose any of the relief sought in the proposed Orders,
nor will they encourage others to do so, all subject to the timely satisfaction of the
deadlines set forth herein (collectively "Deadlines").

1.3. In the event the Orders are not entered by the Deadlines for their entry, or the
Guaranty Agreement is not executed by the pertinent Deadline for its execution, the
Parties shall be returned to the status quo ante prior to their execution of this Agreement,
and the Agreement shall be deemed null and void, and neither this Agreement, its
execution nor any statements contained therein may be used in any subsequent
proceedings in any court or arbitration.

1.4. The hearing on the JFL RFS Motion shall be continued until January 24, 2018.

1.5. If a stay of the Settlement Order or Dismissal Order is entered pursuant to Rule
8007 (a "Stay Order") or if the tenns of this Agreement are materially modified by the
Court, then JFL or EA may elect to withdraw from and terminate this Agreement, in
which case this Agreement and all Orders entered thereon will be rescinded and all
Parties will be restored to the status quo ante prior to the execution of this Agreement,
and the Agreement shall be deemed null and void, and neither this Agreement, its
execution nor any statements contained therein may be used in any subsequent
proceedings in any court or arbitration. If JFL or EA elects to exercise this right to
terminate this Agreement, it shall provide notice of this election to the other parties to this
Agreement, in writing, within five (5) business days after the Stay Order is entered (the
"Termination Notice"). Upon such election, the Parties will cooperate in taking any
action necessary to request that the appropriate court vacate the Settlement Order, the
Dismissal Order and Stay Order, and will not object to or oppose such actions.

1.6. If a Stay Order is issued and neither JFL or EA elect to terminate the Agreement
in accordance with Paragraph 1.5, then the time for perfonning all obligations under this
Agreement will commence upon the later of: (a) sixteen (16) calendar days after the Stay
Order is no longer in effect provided that the Settlement Order and Dismissal Order have
been affirmed; or (b) the time when the obligation would have otherwise been required to
be performed under the terms of this Agreement

2. Resolution of EA's Asserted Liens and Right to Attorneys' Fees and Costs in the
Matters.

2.1. Within sixteen ( 16) calendar days of entry of the Dismissal Order, and provided
no stay of the Settlement Order or Dismissal Order having been issued pursuant to Rule
8007, EA will withdraw all purported liens asserted in the Mat1ers and will forever waive
and forego, with prejudice and finality, any present or future claims for attorneys' fees,
costs, expenses, damages, or any other compensation or remedies arising out of or
relating to the Matters.

137774123.8 -t
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 52 of 64 Page ID
#:1388

2.2. Upon the sixteenth (16th) day following the entry of the Settlement Order, and
provided no stay of the Settlement Order or Dismissal Order having been issued pursuant
to Rule 8007, the EA Parties will be deemed to have released and forever waived and
foregone, with prejudice and finality, any present or future claims for damages, legal fees
and costs, or other remedies against (a) the JFL Parties, (b) the current, prior or future
parties in the Matters; ( c) the current, prior or future co-counsel of EA or FSS in the
Matters, or (d) any other party or their counsel for claims arising out of or relating to the
Matters, as more fully set forth in Section 5 of this Agreement.

2.3. In exchange for the consideration provided W1der the terms of this Agreement,
JFL has agreed to reduce its claim in the Bankruptcy Case, as set forth in paragraph 3 .1,
below, and SIMS, FRANK, STOLPER and FSS have agreed to waive, forego and
withdraw each of their claims in the Bankruptcy Case, subject to and except for the tenns
of the Releases provided in Paragraph 5 below and compliance with the tenns and
conditions of this Agreement.

2.4. In addition, the JFL Parties have agreed that EA will receive 50% of any and all
legal fees which would otherwise be paid to FSS or FRANK in the future in connection
with FSS's contingency agreement with AEP in the AEP v. Royal Center Associates,
LLC et al. matter. This arrangement will be docwnented in a separate written agreement
between EA, AEP and FSS (the "AEP Fee Sharing Agreement"), the execution of which
shall be required for this Agreement to take effect. A copy of the AEP Fee Sharing
Agreement is attached as Exhibit C.
3. Settlement Payments to JFL.

3.1. Upon entry of the Settlement Order, JFL will have an allowed claim against EA
in the amount of TEN MILLION DOLLARS ($10,000,000.00), which claim ("JFL
Allowed Claim") of JFL and liability of EA will survive dismissal of the Bankruptcy
Case, and will not be subject to any further defenses, offsets, counterclaims, oppositions,
answers, objections, contests, disputes or other challenges by any EA Party or any other
party, provided, however, if (a) the Dismissal Order is not entered, (b) a Stay Order is
entered and a Tennination Notice is timely sent, or (c) the Settlement Order is
overturned, vacated or remanded on appeal, then the JFL Allowed Claim will be null and
void and the proof of claim it filed in the Bankruptcy Case and all the claims, rights, and
damages asserted therein and in the JFL Arbitration will remain pending. Nothing in this
Paragraph 3.1 is intended to limit the rights of any Parties to enforce the tenns of this
Agreement. 1

1 For the avoidance of any doubt, the Parties arrived at the JFL Allowed Claim amount of TEN MILLION
DOLLARS (SI 0,000,000 .00) after deducting the credit for fees on the Matters as described in Paragraph 2.3 above
and additionally JFL, thereafter, further agreed to reduce its claim to TEN MILLION DOLLARS ($10,000,000.00)
as part of this Settlement. In other words, the Allowed Claim ofTEN MILLION DOLLARS ($10,000,000.00) will
not be further reduced by any credit for fees, costs, expenses, damages or any other compensation ullegedly owed on
the Matters.

137774123.8 5
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 53 of 64 Page ID
#:1389

3.2. EA will pay JFL the sum of FOUR MILLION EIGHT HUNDRED AND FIFTY
THOUSAND DOLLARS ($4,850,000.00) pursuant to the following schedule:

3.2.1. Within sixty (60) calendar days after the entry of the Dismissal Order, and
provided no stay of the Settlement Order or Dismissal Order having been
issued pursuant to Rule 8007 and remains in effect, EA will wire JFL the
sum of TWO MILLION DOLLARS ($2,000,000.00), in immediately
available funds, pursuant to written wire instructions to be provided by
JFL.

3.2.2. Within one-hundred and twenty (120) calendar days after the entry of the
Dismissal Order, and provided no stay of the Settlement Order or
Dismissal Order having been issued pursuant to Rule 8007 and remains in
effect, EA will wire JFL the sum of TWO MILLION EIGHT HUNDRED
AND FIFTY THOUSAND DOLLARS ($2,850,000.00), in immediately
available funds, pursuant to written wire instructions to be provided by
JFL.

3.2.3. The payments to be made in accordance with Paragraphs 3.2.1 and 3.2.2
are collectively referred to as the "Settlement Payments."

3.3. In consideration of the terms of this Agreement, including, without limitation, the
Releases set forth herein and the nature and pendency of the disputes between JFL and
the EA Parties, AVENATTI agrees to personally guarantee, in his individual capacity,
the FOUR MILLION EIGHT HUNDRED FIFTY THOUSAND DOLLARS
($4,850,000.00) of Settlement Payments. The complete tenns of this guaranty shall be
set forth in a separate agreement ("Guaranty Agreement") between JFL and A VENA TTL
A copy of the Guaranty Agreement is attached as Exhibit D.

3.4. As will be set forth in the Guaranty Agreement, it is the intention of JFL and
AVENATTI that AVENATTI's payment obligations under the Guaranty Agreement
shall be non-dischargeable, under 11 U.S.C. Section 523(b) in the event AVENATTI
becomes a debtor in a bankruptcy case while the Settlement Payments remain outstanding
and thereafter to the extent any party in (1) AVENATTI's bankruptcy case or (2) a
subsequent bankruptcy case or similar proceeding in which EA is the debtor or has a
similar role seeks to recover all or any portion of the Settlement Payments.

3.5. If the Settlement Payments are paid by EA to JFL within the timeframes and in
the manner required by this Agreement, then effective 367 calendar days after the final
Settlement Payment is received by JFL, JFL will waive and forego its right to collect any
part of the remaining FIVE MILLION ONE HUNDRED AND FIFTY THOUSAND
DOLLARS ($5,150,000.00) of its allowed claim.

3.6. Remedy Upon Payment Default. If the Settlement Payments are not made within
three (3) business days of the applicable Settlement Payment date due, then all of the EA
Parties agree that they will no1 oppose the entry by the Bankruptcy Court of a final, non-

137774123.8 6
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 54 of 64 Page ID
#:1390

appealable judgment against EA in favor of JFL in the amount of TEN MILLION


DOLLARS minus any amounts previously paid to JFL pursuant to this Agreement (the
"Final Judgment"), and will not oppose the reopening of the Bankruptcy Case for the
limited and sole purpose only of entering fhjs Final Judgment. JFL and the EA Parties
expressly consent to the exclusive jurisdiction of the Bankrnptcy Court to enter fhjs Final
Judgment against EA. By seeking or obtaining any of the relief described in this
paragraph, JFL will not in any way waive or otherwise prejudice or impact its right to
enforce the personal guarantee and Guaranty Agreement set forth in Paragraphs 3.3 and
3.4 of the Agreement.

4. Dismissal of Lawsuits and Arbitrations.

4.1. Wifhjn sixteen (16) calendar days of entry of the Dismissal Order, and provided
no stay of the Settlement Order or Dismissal Order having been issued pursuant to Rule
8007, the commencing party in each of the following actions shall dismiss the actions and
all claims therein with prejudice: (a) the JFL Arbitration and EA's counterclaims therein;
and (b) the SIMS Arbitration and EA's coooterclaims therein. With respect to the other
litigation, EA will not pursue the ENBirbrower Arbitration, the ENCallaway Lawsuit,
the ENRoot Lawsuit or any claims against AEP. AEP has dismissed, without prejudice,
the AEP/EA Arbitration.

5. Releases.

5.1. Release of EA Parties by JFL Parties. Effective upon the latest of (a) entry of
Settlement Order, (b) entry of the Dismissal Order, and (c) dismissal of the Bankruptcy
Case, and provided no stay of the Settlement Order or Dismissal Order having been
issued pursuant to Rule 8007, and in consideration of the tenns of this Agreement and
other good and valuable consideration, JFL, FRANK, SIMS, STOLPER and FSS on their
own behalf and on behalf of each and all of their respective legal predecessors,
successors, assignees, attorneys, agents, partners, owners, employees, heirs, parents,
children, spouses, and related organizations hereby irrevocably and unconditionally
release, and fu11y and forever discharge, absolve, and covenant not to sue the EA Parties,
and each of them, and every one of their respective partners, officers, directors, owners,
agents, employees, companies, parents, subsidiaries, divisions, affiliates, attorneys,
trustees, legatee, personal representative, administrators, insurers, fiduciaries, executors,
representatives, predecessors, successors, assigns, related parties, heirs, parents, children
and spouses from and for any and all claims, causes of action, liabilities, damages, legal
or administrative relief, of any basis or source, whether known or unknown, that were,
have been or could have been asserted now, in the past, or in the future, including, but not
limited to, any and all claims raised in the JFL Arbitration, the Sims Arbitration or the
Bankruptcy Case and/or any and all claims arising out of or relating to the JFL
Agreement, the Sims Agreement and JFL's, Frank's, Sims' or Stolper's employment at or
other rendition of services at EA. However, and notwithstanding any other terms in this
Agreement, this release does not include or in any way release or waive claims held by
any of the JFL Parties for indemnification, contribution and insurance coverage for any
claims brought against them related to their employment at, or rendition of services at,

1)7774123.8 7
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 55 of 64 Page ID
#:1391

EA, including without limitation indemnification for tax liability that they may have now
or in the future against EA. Further, notwithstanding the foregoing or any other tenns of
this Agreement, the releases set forth in this paragraph shall not operate to release the EA
Parties from any of their payment and other covenants, obligations and duties under this
Agreement or the Guaranty Agreement, nor will they in any way waive, limit or foreclose
any of the JFL Parties from seeking and obtaining any appropriate remedies for any
violation of the terms of this Agreement or the Guaranty Agreement.

5.2. ReJensc of JFL Pnrtics by the EA Parties. Effective upon the latest of (a) entry
of the Settlement Order, (b) entry of the Dismissal Order, and (c) dismissal of the
Bankruptcy Case, and provided no stay of the Settlement Order or Dismissal Order
having been issued pursuant to Rule 8007, and in consideration of the terms of this
Agreement and other good and valuable consideration, EA, EAGAN, A&A and
AVENAITI on their own behalf and on behalf of each and all of their respective legal
predecessors, successors, assignees, attorneys, agents, partners, employees, heirs, parents,
children, spouses, creditors, owners, executors, trustees and related parties hereby
irrevocably and unconditionally release, and fully and forever discharge, absolve, and
covenant not to sue the JFL Parties, and each of them, and every one of their respective
partners, officers, directors, owners, agents, employees, companies, subsidiaries,
divisions, affiliates, attorneys, trustees, legatee or personal representative, administrators,
insurers, fiduciaries, executors, representatives, predecessors, successors, assigns, related
organizations, heirs, parents, children and spouses from and for any and all claims, causes
of action, liabilities, damages, legal or administrative relief, of any basis or source,
whether known or unknown, that were, have been or could have been asserted now, in the
past, or in the future. This release includes, but is not limited to any and all claims or
counterclaims raised in the JFL Arbitration, the SIMS Arbitration or the Bankruptcy Case
and/or any and all claims arising out of or relating to the JFL Agreement, the SIMS
Agreement or the Parties employment at EA or other rendition of services at EA, or any
and all claims for tortious interference, unfair competition, misappropriation, trade secret,
conversion, fraud, breach of fiduciary duty, breach of duty or other such claims against
the JFL Parties. Notwithstanding the foregoing, theses releases shall not operate to
release the JFL Parties from any of their covenants, obligations and duties under this
Agreement or the Guaranty Agreement, nor will they in any way waive, limit or foreclose
any of the EA Parties from seeking and obtaining any appropriate remedies or relief for
any violation of the tenns of this Agreement or the Guaranty Agreement.

5.3. Release of Counsel in the Matters by the EA Parties. Effective upon the latest
of (a) en1ry of Settlement Order, (b} entry of the Dismissal Order, and (c) dismissal of the
Bankruptcy Case, and provided no stay of the Settlement Order or Dismi.ssal Order
having been issued pursuant to Rule 8007, and in consideration of the terms of this
Agreement and other good and valuable consideration, each of EA, EAGAN, A&A and
AVENATTI on their ov.,11 behalf and on behalf of each and all of their respective legal
predecessors, successors, assignees, attorneys, agents, partners, employees, heirs, parents,
children, spouses, creditors and related organizations hereby irrevocably and
unconditionally release, and fully and forever discharge, absolve, and covenant not to sue
the current, past or future co-counsel, in-house counsel, local counsel or subsequent

137774123.& 8
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 56 of 64 Page ID
#:1392

counsel for current, past or future clients of FSS in the Matters for any claims for
attorneys' fees, costs, expenses, damages, or any other compensation or remedies arising
out of or related to the matters listed on Exhibit "A," whether known or unlmovm, that
were, have been or could have been asserted now, in the past, or in the furure. The
persons and entities covered by this release include, but are not limited to: (a) Franklin D.
Azar & Associates, P.C., Franklin D. Azar, Esq. Keith R. Scranton, Esq. and Jonathan
Parrott, Esq.; (b) Law Offices of Steven R. Young and Steven R. Young, Esq.; ( c) Girardi
Keese, LLP and James O'Callahan, Esq.; (d) McNicholas & McNicholas, LLP, Patrick
McNicholas, Esq., Matthew McNicholas, Esq., Philip Shakhnis Esq., and Michael J.
Kent, Esq.; (e) Yuhl Carr LLP, Eric Yuhl, Esq. and Colin Yuhl Esq.; (f) Snell & Wilmer
LLP and Steve T. Graham; (g) Lewis Roca Rothgerber Christie LLP and Dan R. Waite,
Esq.; (h) Bridgford Gleason & Artinian, Richard K. Bridgford, Esq. and Michael H.
Artinian, Esq.; (i) Orrick, Herrington & Sutcliffe LLP and Jorg Ritter, Esq.; (j) Osborn
Machler and Simeon J. Osborn, Esq.; (k) Smyth & Mason PLLC and Jeffrey Smyth Esq.
and (l) FSS, FRANK, SIMS and STOLPER as well as their respective legal predecessors,
successors, assignees, attorneys, agents, partners, employees and related organizations.

5.4. Release of the Clients in the Matters by the EA Parties. Effective upon the
latest of (a) entry of Settlement Order, (b) entry of the Dismissal Order, and (c) dismissal
of the Bankruptcy Case, and provided no stay of the Settlement Order or Dismissal Order
having been issued pursuant to Rule 8007, each of EA, EAGAN, A&A and A VENATTI
on their own behalf and on behalf of each and all of their respective legal predecessors,
successors, assignees, attorneys, agents, partners, employees, heirs, parents, children,
spouses, creditors and related organizations hereby irrevocably and unconditionally
release, and fully and forever discharge, absolve, and covenant not to sue the clients and
class members in the Matters for any claims for attorneys' fees, costs, expenses,
damages, or any other compensation or remedies arising out of or related to the Matters
whether known or Wlknown, that were, have been or could have been asserted now, in the
past, or in the future. The persons and entities covered by this release include, but are not
limited to: (a) Kimberly Birbrower; (b) William (Scott) and Elizabeth Callaway; (c)
Authentic Ente1tainment Properties, LLP, Authentic Entertainment Properties
Development, LLP, RCC Company, LLC, Robert Coffman, Robert O'Neil and Steve
Graham; (d) Hannes Kuhn; (e) Gary and Louise Weaver; (t) Jeffrey Wall; (g) the Estate
of Jonathan A. Spound, Corey Spound, Michael Spound, and Amy Spound; (h) Skylar
Ward; (i) Jamie Deehan; G) Rasheed, Robinson and Jiminez; (k) Shayna Broadstone and
Kristine Billon; (1) Benjamin Lagunas, Dianna Mendoza and Susan Jung; and (m) Al
Chaffee, Yuping Chen, Jeanne Demund, Laird Devick, Todd Hager, Ash Hanlon, Peter
Heathcote, NathW1iel Heathcote, Mike Scheffler, Matthew Wahlman and Michael
Wilson, as well as their respective legal predecessors, successors, assignees, attorneys,
agents, partners, employees, related organizations, heirs, parents, siblings and children.

6. Waiver of Civil Code§ 1542. Each of the Parties has read and understood the following
language contained in Section 1542 of the California Civil Code:

A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS


WH1CH THE CREDITOR DOES NOT KNOW OR SUSPECT

137774123.8 9
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 57 of 64 Page ID
#:1393

TO EXIST IN HIS OR HER FAVOR AT THE TIME OF


EXECUTING THE RELEASE, WHICH IF KNOWN BY HIM
OF HER MUST HAVE MATERIALLY AFFECTED HIS OR
HER SETTLEMENT WITH THE DEBTOR.

To the extent that Section 1542 is applicable, each of the Parties hereto expressly waives
all rights, if any, that they may have m1der this statute.

7. No Admission of Liabilitv. This Agreement is made in settlement of claims and


allegations which are denied, disputed, and contested. Neither this Agreement nor
anything contained in this Agreement shall be construed as an admission of any fact,
issue, liability, or responsibility by any Party hereto to any other Party hereto, all of
which are expressly denied.

8. Assignment. Each of the Parties represents and warrants that he, she, or it has not
assigned or transferred to any person not a Party to this Agreement any part or portion of
any matter released -m1der this Agreement, and each Party agrees to-defend, indemnify,
and hold harmless the other Parties against any claim (including the payment of
attorneys' fees and costs actually incurred whether or not litigation or other proceedings
are commenced) based on or in connection with, or arising out of any such assignment or
transfer made, purported, or cJaimed. Each of the Parties represents and warrants that he,
she, or it will not assign or transfer to any person not a Party to this Agreement any part
or portion of any obligations or liabilities created under this Agreement, except that JFL
may assign its rights to receive the Sett)ement Payments to any party, in its sole
discretion, and no Party may assign any of its other rights or obligations. Each Party
agrees to defend, indemnify, and hold harmless the other Parties against any claim
(including the payment of attorneys' fees and costs actually incurred whether or not
litigation or other proceedings are commenced) based on or in connection with, or arising
out of any such assignment or transfer made, purported, or claimed in violation of this
paragraph.

9. Indemnification of Claims Brought by Green Street Advisors, LLC. The EA Parties,


and each of them, hereby agree they will fully indemnify the JFL Parties and the Estate of
Jonathan A. Spound and its Administrators, Corey and Michael Spound, for any and all
claims brought by Green Street Advisors, LLC ("Green Street'') against them individually
or collectively for amounts owed under the Service Engagement Agreement entered into
between EA and Green Street in the matter Spound v. SSV Properties et al., dated March
31, 2016, and modified by an Addendwn with the same date (the "Green Street
Engagement"), including but not limited to providing a defense and paying for all
reasonable attorneys' fees, costs and expenses incurred defending against such claims.

10. Mutual Non-Defamation. Each of the Parties agree that they will not make any
defamatory statements about each other to any third party, whether orally or in writing.

137774123.& 10
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 58 of 64 Page ID
#:1394

11. Changes to FSS Website. At the request of EA, FSS has made changes to its website
with respect to matters that were previously resolved at EA, and those changes will
remain in effect as long as such matters are included on the website.

12. EA Cooperation on Fee Applications. EA will cooperate with FSS to promptly


compile and provide FSS with all time sheets, emails and other records documenting the
time spent at EA on the disputed Matters so that FSS may submit such time in support of
any necessary fee applications or other motion practice.

13. EA Agreement to Automatically Forward Emails. EA shall arrange to have all emails
sent to the EA email addresses for FRANK, SIMS, STOLPER or Maritza Nowowiejski
automatically forwarded to FRANK, SIMS, STOLPER and Maritza Nowowiejski at FSS
for a period expiring no earlier than December 31, 2018, and thereafter disable the email
addresses.

14. EA Agreement to Delete FRANK's Personal Folder. EA agrees that FRANK will be
provided with access to his personal folder on EA's computer system, and upon request,
will permanently delete any such items from EA's system.

15. Destruction of Documents and Use in Future Legnl Proceedings. Within sixteen (16)
calendar days of entry of the Dismissal Order, and provided no stay of the Settlement
Order or Dismissal Order having been issued pursuant to Rule 8007, the Parties and each
of their respective attorneys, consultants, experts, agents, and representatives and any
other person or entity under the direction or control of any of them, and any other person
or entity that they caused information to be disseminated to will destroy the original and
all copies of the following materials and documents, whether in hard copy or electronic
fonn:

• All discovery, documents, materials, and electronic files received from any
Party that were marked confidential.

The Parties shall also jointly request JAMS and its arbitrators to destroy its entire file
relating to the JFL arbitration, with the exception of billing information, within 10 days
or other reasonable time period proposed by JAMS and agreed to by the Parties, and
carry out all reasonable steps to ensure compliance.

Further, to the extent consistent with their professional, ethical and legal obligations, the
Parties further agree they will not use the following documents in any subsequent legal
proceeding, litigation or arbitration, unless the litigation is between the Parties:

• All discovery responses provided by any Party during the JFL Arbitration;
• All orders entered by any arbitrator during the JFL Arbitration relating to
discovery or sanctions;
• All pleadings relating to any motion for sanctions and/or terminating sanctions
submitted in connection with the JFL arbitration, including but not limited to
all exhibits filed in connection with any such pleading.

137774 123 .8 11
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 59 of 64 Page ID
#:1395

16. Payment, Dismissal and Release Obligations Are Not Excused by Alleged Breaches
of this Agreement. The payment, dismissal and release obligations set forth in this
Agreement and the Guaranty Agreement will not be delayed or excused by any alleged
breach or violation of Section 7 through 27 of this Agreement. However, any such
breaches may be remedied pursuant to the dispute resolution procedures set forth in
Paragraph 21 of this Agreement

17. Representations and Warranties. The Parties hereto represent and warrant that each
has read and understood and has received independent legal advice with respect to the
advisability of making this Agreement, and/or has had the opportunity to obtain such
legal advice and has knowingly entered into this Agreement without taking advantage of
the opportunity to obtain such advice. Each Party has made such investigation of the
facts pertaining to this Agreement and of all other matters pertaining hereto as they deem
necessary. The Parties hereto represent and warrant that each signatory hereto has the
full right and authority to enter into this Agreement and bind the Party on whose behalf
he, she, or it has executed this Agreement.

18. Further Assurances. Each Party hereto agrees to cooperate fully and to execute any and
all supplementary docwnents and to take all additional actions that may be necessary or
appropriate to give full force and effect to the basic tenns and intent of this Agreement
and which are not inconsistent with its tenns and intent.

19. Headings. The various headings in this Agreement are inserted for convenience only,
and shall not be deemed a part of or in any manner affect this Agreement or any
provision hereof.

20. Governing Lnw. This Agreement shall be governed and construed in accordance with
the substantive laws of the State of California and the United States Bankruptcy Code.
Respective counsel for each Party hereto has participated in the drafting of, read, and
approved the language of this Agreement. The language of this Agreement shall be
construed as a whole according to its fair meaning, and not strictly for or against any of
the Parties hereto.

21. Dispute Resolution Procedure. Any disputes regarding this Agreement, with the
exception of the procedures set forth in Paragraph 3.6 above pertaining to failures to
make the Settlement Payments in accordance with the terms of this Agreement, shall be
first submitted to the Honorable Louis Meisinger to resolve in mediation, and the cost of
the mediation shall be equally borne by the JFL Parties, on the one hand, and the EA
Parties, on the other hand. If the Parties are unable to resolve the dispute, then 10 days
after the mediation, they will submit the claim to binding arbitration before Benchmark
Resolution Group, Inc. (the organization recently fonned by Judge Meisinger) in Los
Angeles, California to be resolved employing their rules and procedures for arbitration.

22. Waiver/Severnbility. The Parties agree that no waiver by any Party of any particular
provision or right under this Agreement shall be deemed to be a waiver of any other

137'174123.8 12
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 60 of 64 Page ID
#:1396

provision or right herein. The Parties further agree that each provision or term of this
Agreement is intended to be severable from the others so that if any particular provision
or term hereof is or determined to be illegal or invalid for any reason whatsoever, such
illegality or invalidity shall not affect the legality or validity of the remaining provisions
and terms hereof.

23. Attorneys' Fees. The Parties agree that should any relief be brought by any Party to
enforce any provision or right under this Agreement, the prevailing party shall be entitled
to recover, in addition to any other relief, reasonable attorneys' fees and costs inctmed
therein.

24. Entire Agreement. This Agreement constitutes the sole and entire agreement and
understanding between the Parties concerning the subject matter hereof and supersedes
all prior agreements and understandings between the Parties on those subjects hereto with
the exception of (a) the AEP Fee Sharing Agreement and the Guaranty Agreement and
(b) the Separation Agreement entered into between EA and STOLPER dated May 23,
2016 (the "STOLPER Separation Agreement"). If there is an inconsistency between this
Agreement and the STOLPER Separation Agreement, this Agreement will control. Each
of the Parties hereto acknowledge to each of the other Parties that no other Party or any
agent or attorney of any Party has made any promise, representation or warranty
whatsoever, express or implie~ written or oral, not contained herein concerning the
subject matter hereof to induce him, her, or it to execute this Agreement, and each of the
Parties hereto acknowledges that he, she, or it has not executed this Agreement in
reliance on any promise, representation or warranty not expressly contained herein. No
person has any authority to make any representation or promise on behalf of any Party
that is not set forth herein. This Agreement may be modified only with a written
instrument duly executed by each of the Parties hereto.

25. Binding Agreement. This Agreement shall bind and shall inure to the benefit of
successors and assigns of each Party. With respect to the individual Parties, this
Agreement shall also bind and inure to the benefit of his or her heirs, assigns, executors,
legatees, administrators and personal representatives. With respect to the entity Parties,
this Agreement shall also bind and inure to the benefit of any parent, affiliate,
predecessor-in-interest, successor-in-interest, transferee, endorsee, or assign.

26. Notice Provision. Any and all notices required by this Agreement shall be mailed and
emailed in writing to the following:

26.1. To the JFL Parties. To Jason Frank, Scott Sims, & Andrew Stolper, Frank Sims
& Stolper LLP, 19800 McArthur Blvd., Suite 855, Irvine, California 92612,
j frank@lawfss.com; ssims@lawfss.com; astolper@lawfss.com

26.2. To the EA Parties. To Michael Avenatti & Michael Eagan, Eagan Avenatti,
LLP, 520 Newport Center Drive, Ste. 1400, Newport Beach, CA 92660,
mavenattiro eauanavenatti.com.

137774123.8 13
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 61 of 64 Page ID
#:1397

rparts, and a
27. Execution/Counterparts. This Agreement may be executed in count.e
an origina l signature
facsimile or PDF signature shall have the same force and effect as
at least one such
penned in ink. When ea.ch ofthe Parties hereto has signed and delivered
be deemed an
counterpart to all other Parties or their counsel, each counterpart shall
constitute one
original, and when taken together with other signed counterparts, shall
upon and effective as to all Parties.
fully executed agreement which shall be binding
to be executed as of
IN WITNESS WHEREOF, the Parties hereto have caused this Agreement
the day and year indicated below.

Dece mbe~ 2017

Its Managing Partner

Dece mber ~ 2017 ~~A SSO CIA TES , APC

'chael J. Avenatti
Its President

Decem ber~ 2017

·chael J. Avenatti
In his individual capacity

Decembeil~ 2017 MICHAEL Q. EAGAN

December .[}io17 I
14
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 62 of 64 Page ID
#:1398

December/ ho 17

December/ ~017

December /~017 sco

In his individuaJ capacity


---
Dccembe~7 LPER

Andrew D. Stolper
1n his individual

APPROVED AS TO FOR.tvt:

J'4,-,i,cr7 Jt11 :ZoJ<g


Deeembc1 __, 26+7 PACHULSKl STANG ZIEHL & JONES LLP

dvlnrz favv,io
llich::u:d M. Pacbulsk.i Robe,./ /)},
_
Sa w.•.fi'tJ
Counsel to Eagan Avenatti LLP

rs
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 63 of 64 Page ID
#:1399

DecemberJ2 2017

December _ , 2017 SULMEYER KUPETZ LLP

Marc Haroupian
Counsel to Michael A venatti and Avenatti &
Associates APC

137774123.8 16
Case 8:18-cv-01644-VAP-KES Document 51-2 Filed 02/12/19 Page 64 of 64 Page ID
#:1400

December_, 2017 PERKINS COIE LLP

Sara L. Chenetz
Counsel to the JFL Parties

December_, 2017

Md=fu&\iib
Counsel to Michael Avenatti and Avenatti &
Associates APC
/'·-{A(<K /-fo fl. 0 U. f I I'< ,J

137774123.8 16
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 1 of 61 Page ID
#:1401

Exhibit 8
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 2 of 61 Page ID
#:1402
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 3 of 61 Page ID
#:1403
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 4 of 61 Page ID
#:1404
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 5 of 61 Page ID
#:1405

Exhibit 9
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 6 of 61 Page ID
#:1406
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 7 of 61 Page ID
#:1407

Exhibit 10
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 8 of 61 Page ID
#:1408

t
"'sl;#"ih5fi*,,:r"
c
2
ffoy 2 0 2018
J Sherd F.
Received Olticer/Cbir
4 Oepwy
ocT 3 1 2018
5
Default Section
6

9 SUPERIOR COURT OF THE STATE OF CALIFORNIA

l0 COUNTY OF LOS ANGELES _ CENTRAL DISTRICT

il
t2 JASON FRANK LAW PLC, a professional Case No. 8C706555
law corporation, The Hon.,Dennis J. Landin, Dept. 5l
l3
Plaintiff, ,-jf *.---t +, JUDGMENr
t4
vs. Trial Date: None Set
l5
MICHAEL J. AVENATTI, an individual
t6
Defendant.
t7

l8

l9
20

2l
22

23

24

25

26

27

28

|L42399.1

{h!!rr{Lludgment
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 9 of 61 Page ID
#:1409

I The Motion for Summary Judgment / Adjudication filed by Plaintiff Jason Frank Law, PLC

2 ("JFL") against Defendant MichaelAvenatti("Avenatti") having been granted on October22,2018,

J it is hereby ORDERED and ADJUDGED as follows:

4 L JUDGMENT is hereby entered in favor of JFL and againstAvenatti in the amount

5 ,f $ {m 5p5I.1E7.75 consisting of a principal amount of $4,850,000 plus


6 prejudgment interest of| JO't 2 87-7f ($ 165,753.42 as of October 22,201 8 plus 51j28.77

7 for each day thereafter untiljudgment is entered).

8 2. JFL shall have and recover from Avenatti costs in the amount of $

9 and attorneys ' fees in the amount of $ the amounts to be determined as

l0 provided in California Rules of Court, rules 3.1700 and 3.17 inserted herein by the Clerk.

ll
t2

l3 DArED: Nol, 20 2010

t4 Judge of the Superior Court

t5 Respectfully submitted,

l6 Eric M. George, SBN 166403


egeorge@bgrfirm.com
t7 BROWNE GEORGE ROSS LLP
2l2I Avenue of the Stars, Suite 2800
l8 Los Angeles, Californi a 90067
Attorneys for Jason Frank Law, PLC
l9
20

2I

22

23

24

25

Z6

27

28

tt42399.t a

[Proposed] Judgment
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 10 of 61 Page ID
#:1410

Exhibit 11
Michael
Case 8:18-cv-01644-VAP-KES Document 51-3 Avenatti
Filed 02/12/19 Page 11 of 61 Page ID
July 25, 2018
#:1411

· · · · · · · · · · UNITED STATES BANKRUPTCY COURT

· · · · · · · · · · CENTRAL DISTRICT OF CALIFORNIA

· · · IN RE:

· · · · · EAGAN AVENATTI, LLP,· · · · · ·CASE NUMBER


· · · · · · · · · · · · · · · · · · · · ·8:17-bk-11961-CB
·
· · · · · · · · · · Debtor,
·

· · · _________________________________

· · · · · · · · · · · EXAMINATION OF MICHAEL AVENATTI

· · · · · · · · · · · · · · ·July 25, 2018

· · · · · · · · · · · · · · · · 11:00 a.m.

· · · · · · · · · · · · · ·411 West Fourth Street

· · · · · · · · · · · · Courtroom 5D Conference Room

· · · · · · · · · · · · · ·Santa Ana, California

· · · REPORTED BY:

· · · Lynette Milakovich

· · · CSR No. 5098

U.S. Legal Support | www.uslegalsupport.com ·


Michael
Case 8:18-cv-01644-VAP-KES Document 51-3 Avenatti
Filed 02/12/19 Page 12 of 61 Page ID
July 25, 2018
#:1412

·1· · · · · · Q· ·Is there anybody at EA who is more

·2· · knowledgeable than you about EA's current financial

·3· · condition?

·4· · · · · · A· ·No.

·5· · · · · · Q· ·What payments have been made towards the

·6· · judgment that was entered on May 22nd of 2018?

·7· · · · · · A· ·Are you talking about Mr. Frank's judgment?

·8· · · · · · Q· ·Yes.

·9· · · · · · A· ·None.

10· · · · · · Q· ·What are plans for paying this judgment?

11· · · · · · MR. CHA:· That's a little overbroad.· Are you

12· · talking about immediately, or are you talking about in the

13· · next ten days?· Are you talking about in the next six

14· · months?· What do you mean by "what plans"?

15· · · · · · Q· ·(BY MR. SELTH:)· Do you have any plans to

16· · repay this judgment?

17· · · · · · A· ·We are going to attempt to repay the judgment

18· · from revenues from the firm or at least a portion of it.

19· · · · · · Q· ·Do you plan to pay as much of the judgment as

20· · you can from revenues of the firm?

21· · · · · · A· ·We haven't made a determination as to what we

22· · believe should be paid relating to the judgment.

23· · · · · · Q· ·Do you believe you are entitled to pay less

24· · than the full amount of the judgment?

25· · · · · · A· ·Yeah.· I believe the 10,000,000-million-dollar

U.S. Legal Support | www.uslegalsupport.com 10


YVer1f
Michael
Case 8:18-cv-01644-VAP-KES Document 51-3 Avenatti
Filed 02/12/19 Page 13 of 61 Page ID
July 25, 2018
#:1413

·1· · judgment is bogus.

·2· · · · · · Q· ·Have you filed an appeal of the judgment?

·3· · · · · · A· ·Do you want to argue with me, or do you want

·4· · to ask me questions?

·5· · · · · · Q· ·It's a yes or no question.

·6· · · · · · · · · · Have you filed an appeal?

·7· · · · · · MR. CHA:· When you are referring to "you," you are

·8· · referring to EA, not Mr. Avenatti?

·9· · · · · · MR. SELTH:· Yes.· I know it's easy to make that

10· · mistake.· When I mean him personally, I will say, "You

11· · personally."

12· · · · · · MR. CHA:· Correct.

13· · · · · · MR. SELTH:· If I say, "You," I am not meaning you

14· · personally.

15· · · · · · MR. CHA:· Very good.· Thank you.

16· · · · · · · · Q· ·(BY MR. SELTH:)· Has EA filed tax returns

17· · for 2017?

18· · · · · · A· ·No.

19· · · · · · Q· ·Has EA filed tax returns for 2016?

20· · · · · · A· ·I believe so.

21· · · · · · Q· ·Who would know for certain?

22· · · · · · A· ·I don't understand the question.

23· · · · · · Q· ·You said you believe so?

24· · · · · · A· ·That's my answer.· I believe so.

25· · · · · · Q· ·You don't know to a certainty?

U.S. Legal Support | www.uslegalsupport.com 11


YVer1f
Michael
Case 8:18-cv-01644-VAP-KES Document 51-3 Avenatti
Filed 02/12/19 Page 14 of 61 Page ID
July 25, 2018
#:1414

·1· · · · · · MR. CHA:· Don't argue with my client.· That's all.

·2· · · · · · MR. SELTH:· When an answer is given that is that

·3· · absurd, I am not arguing.· I am saying that's absurd.

·4· · · · · · MR. CHA:· You can think that.· Okay?· Let's not

·5· · burden the record with your thoughts or your feelings.

·6· · That's not relevant.· Okay.· Let's go.· We are here.· We

·7· · are here for you.

·8· · · · · · Q· ·(BY MR. SELTH:)· Who is handling the payroll

·9· · tax withholdings for EA right now, Mr. Avenatti?

10· · · · · · A· ·I believe our payroll tax company.

11· · · · · · Q· ·Is EA current on its payroll tax since the

12· · bankruptcy case has been dismissed?

13· · · · · · A· ·To the best of my knowledge, yes.

14· · · · · · Q· ·Please name all financial institutions where

15· · EA has had a bank account in the last four years.

16· · · · · · A· ·California Bank & Trust, and I think that that

17· · is it.· Although there was a loan from a Mississippi bank,

18· · and I don't remember if we had an account there or not or

19· · if that would qualify as an account.

20· · · · · · Q· ·How long ago was that?

21· · · · · · A· ·I mean, I think there was discovery on this

22· · in connection with the bankruptcy.· I don't remember.

23· · It was some time ago.· But it may have been during this

24· · four-year -- it may have been from 2014 to the present,

25· · so that's why.

U.S. Legal Support | www.uslegalsupport.com 32


YVer1f
Michael
Case 8:18-cv-01644-VAP-KES Document 51-3 Avenatti
Filed 02/12/19 Page 15 of 61 Page ID
July 25, 2018
#:1415

·1· · · · · · Q· ·But there is no account there now?

·2· · · · · · A· ·No.

·3· · · · · · Q· ·And no loan there now?

·4· · · · · · A· ·No.

·5· · · · · · Q· ·How many current -- how many open accounts

·6· · does EA currently have at California Bank & Trust?

·7· · · · · · A· ·I think two or three.

·8· · · · · · Q· ·Is there one or more than one client trust

·9· · IOLTA account?

10· · · · · · A· ·I think there's one IOLTA.

11· · · · · · Q· ·At California Bank & Trust?

12· · · · · · A· · Period.
·Period.

13· · · · · · Q· ·And it's at California Bank & Trust?

14· · · · · · A· ·Yes.

15· · · · · · Q· ·In the bankruptcy schedules filed in June

16· · of 2017 there were two accounts listed at California

17· · Bank & Trust.· Are those the same two accounts that you

18· · have now?

19· · · · · · A· ·At some point during the bankruptcy the

20· · accounts were changed.

21· · · · · · Q· ·To debtor in possession accounts?

22· · · · · · A· ·Correct.· I don't believe that those have been

23· · changed since the conclusion of the bankruptcy case.

24· · · · · · Q· ·What is the current balance in the two

25· · accounts at California Bank & Trust?

U.S. Legal Support | www.uslegalsupport.com 33


YVer1f
Michael
Case 8:18-cv-01644-VAP-KES Document 51-3 Avenatti
Filed 02/12/19 Page 16 of 61 Page ID
July 25, 2018
#:1416

·1· · · · · · A· ·I believe that's true, yeah.

·2· · · · · · Q· ·Approximately how much?

·3· · · · · · A· ·Not a lot.· I don't know.· I'd have to look at

·4· · it, but it's not a lot.

·5· · · · · · Q· ·Under a quarter million?

·6· · · · · · A· ·What was the date of the dismissal of the

·7· · bankruptcy?

·8· · · · · · MR. FRANK:· March 15th.

·9· · · · · · Q· ·(BY MR. SELTH:)· Like four months.

10· · · · · · A· ·Yes, less than a quarter million dollars.

11· · · · · · Q· ·Which fees -- which cases have paid fees since

12· · March 15th?

13· · · · · · A· ·You know, I don't recall.· I don't know --

14· · you know, as I sit here, with that being the date, four

15· · months ago, -- well the Med-Line matter which pays on a

16· · monthly basis would have paid fees, so that would be --

17· · let's call it 140,000 dollars.· I think that's the only

18· · matter, but I may be wrong about it, but I think that's

19· · the only matter.

20· · · · · · Q· ·Med-Line pays a monthly fixed fee; is that

21· · correct?

22· · · · · · A· ·Yes, sir.

23· · · · · · Q· ·How much?

24· · · · · · A· ·I think it's 35,000 dollars a month.· It was

25· · the same -- the amount has not changed since the

U.S. Legal Support | www.uslegalsupport.com 41


YVer1f
Michael
Case 8:18-cv-01644-VAP-KES Document 51-3 Avenatti
Filed 02/12/19 Page 17 of 61 Page ID
July 25, 2018
#:1417

·1·
1· · bankruptcy.

·2· · · · · · Q· ·They pay consistently every month?

·3· · · · · · A· ·Well, sometimes they are late.· Sometimes they

·4· · don't pay on time.· But it's generally --

·5· · · · · · Q· ·They don't generally accrue unpaid fees?

·6· · · · · · A· ·No.· They do accrue if they don't pay on time.

·7· · · · · · Q· ·Is it due on a certain date each month?

·8· · · · · · A
A·· ·It is, but I can't tell you the date.

·9· · · · · · Q· ·So funds that have gone into EA to pay its

10· · operating expenses, you testified that's the majority of

11· · your personal funds; correct?

12· · · · · · A· ·Yes, sir.

13· · · · · · Q· ·What accounts have transferred funds into

14· · EA bank accounts since the bankruptcy was dismissed?

15· · Accounts just in your name?· Are there any others that

16· · have transferred?

17· · · · · · A· ·I think it's just in my name.· When I say,

18· · "My name," I don't recall exactly what account the monies

19· · came into as loans.· I'm sorry.

20· · · · · · Q· ·From?

21· · · · · · A· ·I know where the monies came into.· I don't

22· · know where the monies came from as I sit here now.

23· · I think they were from Avenatti & Associates.

24· · · · · · Q· ·A bank account?

25· · · · · · A· ·A bank account.

U.S. Legal Support | www.uslegalsupport.com 42


YVer1f
Michael
Case 8:18-cv-01644-VAP-KES Document 51-3 Avenatti
Filed 02/12/19 Page 18 of 61 Page ID
July 25, 2018
#:1418

·1· · STATE OF CALIFORNIA· · · · · ·)


· · · · · · · · · · · · · · · · · · )
·2· · COUNTY OF SAN BERNARDINO· · · )

·3

·4· · · · I, Lynette Milakovich, a Certified Shorthand

·5· · Reporter, do hereby certify:

·6· · · · That prior to being examined, the witness in

·7· · the foregoing proceedings was by me duly sworn to

·8· · testify to the truth, the whole truth, and nothing but

·9· · the truth;

10· · · · That said proceedings were taken before me at

11· · the time and place therein set forth and were taken

12· · down by me in shorthand and thereafter transcribed

13· · into typewriting under my direction and supervision;

14· · · · I further certify that I am neither counsel for,

15· · nor related to, any party to said proceedings, nor

16· · in any way interested in the outcome thereof.

17· · · · In witness whereof, I have hereunto subscribed

18· · my name.

19

20· · Dated:· July 27, 2018

21

22

23· · Lynette Milakovich


· · · CSR No. 5098
24

25

U.S. Legal Support | www.uslegalsupport.com 122


Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 19 of 61 Page ID
#:1419

Exhibit 12
Case
Case8:18-cv-01644-VAP-KES
8:17-bk-11961-CB Doc 498
Document
Filed 51-3
07/11/18
Filed Entered
02/12/1907/11/18
Page 2015:08:17
of 61 Page
Desc
ID
Main Document
#:1420Page 1 of 2

2 FILED & ENTERED


3
JUL 11 2018
4

5 CLERK U.S. BANKRUPTCY COURT


Central District of California
BY firman DEPUTY CLERK
6

8 UNITED STATES BANKRUPTCY COURT

9 CENTRAL DISTRICT OF CALIFORNIA – SANTA ANA DIVISION

10

11 In re Case No. 8:17-bk-11961-CB


12 EAGAN AVENATTI, LLP, Chapter 11
13 Debtor. ORDER GRANTING IN PART AND DENYING
IN PART AMENDED MOTION FOR
14 ASSIGNMENT AND RESTRAINING ORDER
15 Date: July 11, 2018
Time: 10:00 a.m.
16 Place: Courtroom 5D
Address: 411 W. 4th St, Santa Ana, CA 92701
17

18
19
A hearing was held on July 11, 2018, at 10:00 a.m. before the Honorable Catherine E.
20
Bauer, United States Bankruptcy Judge for the Central District of California, in Courtroom 5D
21
located at 411 West Fourth St., Santa Ana, CA, on the Amended Motion for Entry of
22
Assignment and Restraining Order filed on June 20, 2018 as docket #470 by Jason Frank
23
Law, PLC (“Motion”). Appearances were made as noted on the record.
24
Having reviewed the pleadings and heard the discussion on the record and with good
25
cause shown,
26
IT IS ORDERED:
27
1. The Motion is granted in part and denied in part.
28
Case
Case8:18-cv-01644-VAP-KES
8:17-bk-11961-CB Doc 498
Document
Filed 51-3
07/11/18
Filed Entered
02/12/1907/11/18
Page 2115:08:17
of 61 Page
Desc
ID
Main Document
#:1421Page 2 of 2

2 2. The Motion is granted as follows:

3 Eagan Avenatti, LLP (“Debtor”) is hereby restrained from assigning, encumbering

4 or in any way transferring any proceeds, attorney’s fees, costs, rights to payments

5 and accounts receivable it is or may be entitled to receive from the lawsuits and

6 clients listed on Exhibit A to the Frank Declaration attached to the Motion (the

7 “Cases”), as well as any rent payments from Debtor’s tenants.

8 Debtor shall file with the Court and serve on Jason Frank Law, PLC, the Internal

9 Revenue Service, the Official Committee of Creditors, and their respective counsel,

10 a notice of any hearing or proceeding regarding attorney’s fees in any of the Cases

11 (regardless of whether Debtor is designated as a possible payee). Notice shall be

12 filed and served at least 14 days prior to the date of the hearing or proceeding.

13 Debtor shall also file with the Court and serve on Jason Frank Law, PLC, the

14 Internal Revenue Service, the Official Committee of Creditors, and their respective

15 counsel, a notice of receipt of any monies in relation to the Cases, regardless of

16 whether the payment is made to Debtor, Avenatti & Associates, Michael Avenatti, or

17 Michael Eagan, or any entity controlled by Debtor, Avenatti & Associates, Michael

18 Avenatti, or Michael Eagan.

19 3. To the extent the Motion is not granted in Paragraph 2, it is denied without prejudice.

20

21 ###

22

23
Date: July 11, 2018
24

25

26
27

28
Case
Case 8:17-bk-11961-CB
8:18-cv-01644-VAP-KES Doc 491-1
Document
Filed51-3
07/06/18
Filed 02/12/19
Entered 07/06/18
Page 2217:03:30
of 61 Page
Desc
ID
Exhibit 1-5 to the Declaration#:1422
of Jason M. Frank Page 4 of 52

EXHIBIT A
Case
Case 8:17-bk-11961-CB
8:18-cv-01644-VAP-KES Doc 491-1
Document
Filed51-3
07/06/18
Filed 02/12/19
Entered 07/06/18
Page 2317:03:30
of 61 Page
Desc
ID
Exhibit 1-5 to the Declaration#:1423
of Jason M. Frank Page 5 of 52
 

  Case Name  Court  Case Number  Date  Source 


Commenced 
1.  Alvarez v. Campbell/  LASC – Santa Monica  BC537145  2/25/2014  John Alvarez 
City of Los Angeles 
2.  Bahamas Surgery Center,  v.  USDC – Central California  14‐CV08390 DMG  10/29/2014  Bahamas Surgery Center LLC 
Kimberly Clark Corporation  (On Behalf of Certified Class) 
3.  Biloxi Freezing v. Mississippi Power  Circuit Court Harrison County  A2401‐16‐77  4/2016  Biloxi Freezing & Processing, 
Company  Mississippi  Inc.; Gulfside Casino 
Partnership; John Carlton Dean 
4.  Burton v. Carrey  LASC  BC634315  9/19/2016  Mark Burton 
5.  Croxton v. Myla  OCSC  30‐2017‐00907481  3/8/2017  Tom Croxton 
6.  Engel v. Marina Del Rey Hospital  LASC  BC638697  10/27/2016  Paul S. Engel; The Estate of Jim 
D. Engel; The Trust of Jim D. 
Engel 
7.  Greco v. NFL  USDC – Northern Texas  3:13‐cv‐1005‐M  3/7/2013  Joseph Greco  
8.  Hansen v. Goodman  LASC  BC637521  10/18/2016  Stephen Hansen 
9.  Heritage v. DFG Group, LLC  Florida Fourth District Court of  4D16‐2972  8/31/2016  Heritage Manor of Memorial 
Appeal  Park, Inc., Memorial Park of 
Boca Raton, Inc., Sandra 
Strong, as the Personal 
Representative of the Estate of 
Kathleen I. Michael, Elishka E. 
Michael Tarnawa Revocable 
Trust Under Agreement Dated 
August 9, 2002, Laila Taylor, 
Trustee and Laila Taylor, as 
Personal Representative of the 
Estate of Elishka E. Michael 
Tarnawa 
10.  Herrick v. National Football League  USDC – Northern Ohio  5:17‐cv‐472  3/7/2017  Greg Herrick and Carmelo 
Treviso (On Behalf of Putative 
Class) 
11.  Kirschner v. Service Corporation  LASC  BC491632  9/7/2012  Stephanie Kirschner; Brad J. 
Kane 
12.  Koss v. Park Bank  Wisconsin Court of Appeals  2016AP636  3/22/2016  Koss Corporation; Michael J. 
Koss 
Case
Case 8:17-bk-11961-CB
8:18-cv-01644-VAP-KES Doc 491-1
Document
Filed51-3
07/06/18
Filed 02/12/19
Entered 07/06/18
Page 2417:03:30
of 61 Page
Desc
ID
Exhibit 1-5 to the Declaration#:1424
of Jason M. Frank Page 6 of 52
13.  Loftin v. QA Investments  Superior Court of Wake County  03‐CVS‐16882  12/15/2003  Peter T. Loftin 
North Carolina 
14.  Medline v. Kimberly Clark  USDC – Northern Georgia  1:17‐cv‐02032  6/5/2017  Medline Industries, Inc. 
15.  Meridian v. Kooshian  USCA Ninth Circuit  15‐35465  6/12/2015  Mark Calvert 
16.  Naeyaert v. Kimberly Clark  USDC Central California  5:17‐cv‐00950  5/15/2017  Christopher P. Naeyaert 
17.  Parrish v. Latham Watkins  Supreme Court of California  S228277  8/5/2015  William Parrish; E. Timothy 
Fitzgibbons; 
18.  Racine v. Selekt Media  LASC  BC593922  9/9/2015  Amelia Racine 
19.  Saud v. Saxton  LASC  BC476972  1/17/2012  Steven J. Saxton; Hollywood 
Studios International 
20.  Shahinian v. Kimberly Clark (Qui  USDC – Central California   2:14‐cv‐08313 JAK  10/27/2014  Hrayr Shahinian (On Behalf of 
Tam)  the United States) 
[USA v. Kimberly‐Clark 
Corporation] 
21.  Silva v. Minsky (Children’s Dental  LASC  BS167372  1/12/2017  Marisabel Silva 
Group Cases) 
22.  Sweetman v. Carrey  LASC  BC636760  10/11/2016  Brigid Sweetman 
23.  Alhadeff v. Superior Court Los  California – Court of Appeals  B281503  3/24/2017  Jennifer Nadjat‐Haiem – Real 
Angeles County  Party in Interest 
24.  Alhadeff v. Superior Court of Los  California – Court of Appeals  B283048  6/12/2017  Jennifer Nadjat‐Haiem, Real 
Angeles  Party in Interest 
25.  Alpha GRP, Inc. v. Subaru of  USDC – Central California  2:18‐cv‐02133 MWF  3/14/2018  Alpha GRP, Inc. 
America, Inc. 
26.  Barela v. Brock USA, LLC  USDC – Central California  8:15‐cv‐00779  5/19/2015  Greg Barela 
27.  Browndorf v. Salveson  USDC – Central California  8:16‐cv‐00181  2/3/2016  Matthew C. Browndorf 
28.  Chicago Title of Nevada, Inc. v.  USDC – Nevada  2:16‐cv‐02293  9/29/2016  X‐Law Group, PC 
Colombo 
29.  City of Los Angeles v. S.C. (Alvarez)  California Supreme Court  S245632  11/27/2017  Linda Alvarez 
30.  City of Los Angeles v. S.C.L.A.  California – Court of Appeals  B280429  1/30/2017  Linda Alvarez, Real Party in 
Interest 
31.  Clifford v. Davidson*  LASC – Santa Monica  SC129384  6/6/2018  Stephanie Clifford 
32.  Clifford v. Trump*  USDC – Central California  2:18‐cv‐02217 SJO  3/16/2018  Stephanie Clifford 
33.  DCM‐P1 LLC v. Rushmore Loan  LASC  BC677324  9/26/2017  DCM‐P1 LLC 
Management Services, LLC 
34.  Feldblumb v. Minsky  OCSC  30‐2018‐00984383‐CU‐ 4/5/2018  Anaya Feldblumb, a minor; 
MT‐CXC  Samuel Feldblumb, Guardian; 
Hasan Glover, a minor; 
Tamicah Covington, Guardian 
35.  Hallier v. Naccarato  California – Court of Appeal  B286312  11/9/2017  Sarah Naccarato 
Case
Case 8:17-bk-11961-CB
8:18-cv-01644-VAP-KES Doc 491-1
Document
Filed51-3
07/06/18
Filed 02/12/19
Entered 07/06/18
Page 2517:03:30
of 61 Page
Desc
ID
Exhibit 1-5 to the Declaration
th
#:1425
of Jason M. Frank Page 7 of 52
36.  Ibe v. Jones  U.S. Court of Appeals – 5   15‐10242  3/27/2015  Bruce Ibe, Dean Hoffman, 
(Simms v. Jones)  Circuit  Robert Fortune, Jason McLear, 
Ken Laffin, David Wanta and 
Rebecca Burgwin 
37.  Ibe v. National Football League  USDC – North Texas  3:11‐CV‐248‐M  2/8/2011  Bruce Ibe, Dean Hoffman, 
Robert Fortune, Jason McLear, 
Ken Laffin, David Wanta and 
Rebecca Burgwin 
38.  In Re Khalil  USDC – Central California  2:16‐cv‐05972  8/10/2016  Steven Goldman 
39.  In the Matter of Search Warrants  USDC – Southern New York  1:18‐mj‐03161 KMW  4/13/2018  Stephanie Clifford 
Executed on April 9, 2018* 
40.  Kaplan v. Porsche Financial  USDC – Central California  2:17‐cv‐03405 AB  5/5/2017  David Kaplan 
Services  
41.  Martinez v. Pawlik  LASC  BC681379  10/27/2017  Adriana Martinez; Christina 
Jennifer Mello; Isabella Jeanine 
Mello; Victoria Marie Mello 
42.  Newman v. Malvin  OCSC  30‐2017‐00949469‐CU‐ 10/13/2017  Austin J. Newman 
PA‐CJC 
43.  Novak v. Simpson*  USDC – Middle Florida, Orlando  6:18‐cv‐922‐ORL‐37‐TBS  6/13/2018  Kathryn Novak 
Division 
44.  Pritzker v. Miller  LASC  BC658205  4/18/2017  Ronald Pritzker 
45.  Ramirez v. City of Pasadena  LASC  BC644094  12/20/2016  Andres Ramirez, a minor 
46.  Ramirez v. City of Pasadena  LASC  BC664114  6/5/2017  Andres Ramirez, a minor; Elba 
Hernandez, Guardian 
47.  Shaver v. Cohen, M.D.  OCSC  30‐2017‐00920858‐CU‐ 5/17/2017  Charles Shaver 
MM‐CJC 
48.  The Estate of Kathryn Mary Mar v.  LASC  BC698508  3/16/18  The Estate of Kathryn Mary 
Beverly Hills Medica  Mar; Serina Lane‐Chase 
49.  USA v. Hendrix  USDC – Central California  2:17‐mj‐02813  11/8/2017  Ryan D. Hendrix 
50.  USA v. Martinez  USDC – South California  3:16‐CR‐02116  9/21/2016  Jose Eduardo Martinez 
51.  Young Blue, LLC v. Herron  LASC  BC693618  2/8/2018  Young Blue LLC 
*
   Denotes matters listing “Avenatti & Associates, APC” on the caption page and/or signature block 
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 26 of 61 Page ID
#:1426

Exhibit 13
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 27 of 61 Page ID
#:1427

1 UNITED STATES BANKRUPTCY COURT


2 CENTRAL DISTRICT OF CALIFORNIA
3 --oOo--
4 In Re: ) Case No. 8:17-bk-11961-CB
)
5 EAGAN AVENATTI, LLP ) Chapter 11
)
6 Debtor. ) Santa Ana, California
______________________________) Wednesday, July 11, 2018
7 10:00 a.m.
8 AMENDED MOTION FOR ENTRY OF
ASSIGNMENT AND RESTRAINING
9 ORDER
10 TRANSCRIPT OF PROCEEDINGS
BEFORE THE HONORABLE CATHERINE BAUER
11 UNITED STATES BANKRUPTCY JUDGE
12 APPEARANCES:

13 For Jason Frank Law, PLC SARA L. CHENETZ, ESQ.


and Scott Sims: Perkins Coie, LLP
14 1888 Century Park East
Suite 1700
15 Los Angeles, California 90067
(310) 788-9900
16
For Eagan Avenatti: HAMID R. RAFATJOO, ESQ.
17 Raines Feldman, LLP
1800 Avenue of the Stars
18 12th Floor
Los Angeles, California 90067
19

20

21

22

23

24
Proceedings recorded by electronic sound recording;
25 transcript produced by transcription service.

Echo Reporting, Inc.


Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 28 of 61 Page ID
#:1428

43
1 THE COURT: Okay.

2 MS. CHENETZ: But the money -- I mean, he has his

3 money -- however he's operating, he has his money for

4 ordinary business expenses. What I'm gravely concerned is

5 going to happen, the money is going to come in. We're going

6 to have no idea the money's going to come in. At best it's

7 going to sit in some Eagan Avenatti account, and then it's

8 suddenly going to be "Oh, I had to open a new office in

9 Chicago and it cost $1,000,000, and that was my -- I think

10 that was an ordinary expense." Well, we can't get it back

11 from the new Chicago landlord now. And so that the state

12 law provides for assignment of receivables just for this

13 interest so that judgment debtors can't take money and not

14 pay the judgment creditors.

15 THE COURT: Can we fashion something where if

16 moneys come in from these lawsuits, he needs to put them in

17 his trust account and notify the Court and Mr. Frank that

18 this money has come in, he's not to touch it? I mean, this
19 is an officer of the Court. So if he touches it, he's in --

20 you know, I'll do something about it.


21 MS. CHENETZ: Your Honor, I mean, really, there is

22 this $10,000,000 judgment plus now interest and counsel

23 fees. Mr. Frank is not entitled to more than that. He too

24 is an officer of the Court. You know, he has a law firm.

25 If he ever collected more, it would be turned over to Eagan

Echo Reporting, Inc.


Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 29 of 61 Page ID
#:1429

50
1 take this under advisement. I want to look through

2 everything one more time, and I'll get you something very --

3 very quickly, I promise. But I appreciate all the

4 arguments.

5 Ms. Shariff, anything further?

6 MS. SHARIFF: No, thank you very much, your Honor.

7 THE COURT: Okay. All right. So I'm going to

8 take it under advisement. I'll get something out ASAP. All

9 right.

10 MS. CHENETZ: Thank you, your Honor.

11 THE COURT: Thank you very much. Thank you all.

12 MR. RAFATJOO: Thank you, your Honor.

13 (Proceedings concluded.)

14

15 I certify that the foregoing is a correct

16 transcript from the electronic sound recording of the

17 proceedings in the above-entitled matter.

18

19 /s/Jordan Keilty 9/13/18


Transcriber Date
20
FEDERALLY CERTIFIED TRANSCRIPT AUTHENTICATED BY:
21

22
/s/L.L. Francisco
23 L.L. Francisco, President
Echo Reporting, Inc.
24

25

Echo Reporting, Inc.


Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 30 of 61 Page ID
#:1430

Exhibit 14
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 31 of 61 Page ID
#:1431

1 UNITED STATES BANKRUPTCY COURT


2 CENTRAL DISTRICT OF CALIFORNIA
3 --oOo--
4 In Re: ) Case No. 8:17-bk-11961-CB
)
5 EAGAN AVENATTI, LLP ) Chapter 11
)
6 Debtor. ) Santa Ana, California
______________________________) Monday, August 27, 2018
7 11:00 a.m.
8 CONT UNITED STATES' MOTION TO
ENFORCE ORDER AND FIND DEBTOR
9 IN CONTEMPT OR IN THE
ALTERNATIVE TO VACATE DISMISS
10 ORDER AND REINSTATE THE
CHAPTER 11 CASE
11
CONT MOTION OF EAGAN AVENATTI
12 LLP FOR A PROTECTIVE ORDER
13 CONT APPLICATION FOR
APPEARANCE AND EXAMINATION OF
14 JUDGMENT DEBTOR RE:
ENFORCEMENT OF JUDGMENT
15
MOTION OF JASON FRANK LAW, PLC
16 FOR ENTRY OF ORDER (1) FINDING
JUDGMENT DEBTOR IN CONTEMPT
17 FOR VIOLATING THE COURT'S JULY
11, 2018 RESTRAINING ORDER OR,
18 IN THE ALTERNATIVE, REQUEST
FOR ADDITIONAL TERMS TO THE
19 RESTRAINING ORDER, AND (2)
DIRECTING PARTIAL PAYMENT OF
20 MONTHLY FEES PAYABLE TO
JUDGMENT DEBTOR
21

22

23

24
Proceedings recorded by electronic sound recording;
25 transcript produced by transcription service.

Echo Reporting, Inc.


Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 32 of 61 Page ID
#:1432

44
1 MR. RAFATJOO: Well, it's --

2 THE COURT: Well, it would --

3 MR. RAFATJOO: Your Honor, for Eagan Avenatti, we

4 will file the report that will say what payments have been

5 made. We can do it -- when was the order entered, the --

6 MS. CHENETZ: Restraining order?

7 MR. RAFATJOO: -- restraining order? We will file

8 one for the month of July post-restraining order. I will

9 file one for the month of August, September 15th or earlier,

10 whenever people want it, so that people know. Or if I can

11 skip the filing step and just email it to these two

12 parties --
13 THE COURT: That's great. That's perfect.

14 MR. RAFATJOO: -- that would be even better.

15 MS. CHENETZ: That's fine.

16 THE COURT: Perfect. Absolutely.

17 MR. RAFATJOO: And then we can deal with it.

18 THE COURT: Okay. Wonderful.

19 MR. RAFATJOO: September 24th.

20 THE COURT: Yeah, I'm looking at September 24th at

21 10:00. It's a Monday.

22 MS. SHARIFF: Okay. Is -- your Honor, if I may

23 ask, is there going to be some kind of a briefing schedule

24 or filing or something?

25 THE COURT: I'll put it in the notice.

Echo Reporting, Inc.


Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 33 of 61 Page ID
#:1433

48
1 I certify that the foregoing is a correct

2 transcript from the electronic sound recording of the

3 proceedings in the above-entitled matter.

5 /s/Jordan Keilty 9/13/18


Transcriber Date
6
FEDERALLY CERTIFIED TRANSCRIPT AUTHENTICATED BY:
7

8
/s/L.L. Francisco
9 L.L. Francisco, President
Echo Reporting, Inc.
10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

Echo Reporting, Inc.


Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 34 of 61 Page ID
#:1434

Exhibit 15
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 35 of 61 Page ID
#:1435
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 36 of 61 Page ID
#:1436

Exhibit 16
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 37 of 61 Page ID
#:1437
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 38 of 61 Page ID
#:1438
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 39 of 61 Page ID
#:1439
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 40 of 61 Page ID
#:1440
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 41 of 61 Page ID
#:1441

Exhibit 17
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 42 of 61 Page ID
#:1442 Statement of Accounts
Page 1 of 5
This Statement: March 30, 2018
Last Statement: February 28, 2018

Account 4613

DIRECT INQUIRIES TO:


Customer Service 1 (800) 400-6080
0052316 4090-06-0030-CBT-PG0023-00006

STATE BAR OF CALIFORNIA


EAGAN AVENATTI LLP
ATTORNEY CLIENT TRUST ACCOUNT
520 NEWPORT CENTER DR STE 1400
NEWPORT BEACH CA 92660-7020

Irvine Branch
1900 Main St. Suite 100
Irvine, CA 92614-0000
(949) 223-7500

SUMMARY OF ACCOUNT BALANCE


Checking/Savings Outstanding
Account Type Account Number Ending Balance Balances Owed
Attorney Client Trust 4613 $55,063.24

ATTORNEY CLIENT TRUST 5794184613 220 6

Previous Balance Deposits/Credits Charges/Debits Checks Processed Ending Balance


30,320.33 3,608,058.78 3,529,665.87 53,650.00 55,063.24

...........................................................................................................................................................................................
20 DEPOSITS/CREDITS
Date Amount Description
03/01 12,800.00 WIRE/IN-2018030100003337;ORG GLOBAL BARISTAS US LLC;REF 9351 1305101114
03/02 9,200.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000008757 2308801110
03/05 5,150.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000006124 2308704520
03/05 11,400.00 WIRE/IN-2018030500003694;ORG GLOBAL BARISTAS US LLC;REF 0452 1303801128
03/05 29,500.00 WIRE/IN-2018030500005760;ORG GLOBAL BARISTAS US LLC;REF 9352 1303801707
03/06 2,950.00 WIRE/IN-2018030500006858;ORG STATE BAR OF CALIFORNIA;REF 241 1304200070
03/07 10,000.00 DEPOSIT 5353020413
03/07 9,100.00 WIRE/IN-2018030700005086;ORG GLOBAL BARISTAS US LLC;REF 1152 1304301551
03/09 5,000.00 DEPOSIT 5353071662
03/12 5,900.00 WIRE/IN-2018031200005036;ORG GLOBAL BARISTAS US LLC;REF 9952 1304701465
03/13 650.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000006196 2308000562
03/15 3,000,000.00 WIRE/IN-2018031500004201;ORG MICHAEL J AVENATTI ESQ;REF 0000 1304201136
03/20 2,000.00 ONLINE XFER FROM DDA EAGAN AVENAT ID: 000003028 2308502358
03/20 8,000.00 ONLINE XFER FROM DDA EAGAN AVENAT ID: 000006625 2308502348
03/20 200,000.00 WIRE/IN-2018032000001759;ORG MICHAEL J AVENATTI ESQ;REF 0000 1304800662
03/21 7,500.00 ONLINE XFER FROM DDA EAGAN AVENAT ID: 000006716 2307502026
03/21 44,700.00 ONLINE XFER FROM DDA EAGAN AVENAT ID: 000008696 2307501832
03/22 94,206.00 WIRE/IN-2018032200004243;ORG MICHAEL J AVENATTI ESQ;REF 0000 1304500976
03/30 150,000.00 ONLINE XFER FROM DDA ***4779 ID: 000006705 2308101196
03/30 2.78 INTEREST PAYMENT 0001987680

...........................................................................................................................................................................................
45 CHARGES/DEBITS
Date Amount Description
02/28 3.32 INTEREST TRANSFER 0100072101
03/02 6,500.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000006008 2308802989
03/05 3,000.00 WIRE/OUT-2018030500003658;BNF Claudia M. Losana 1303801118
03/05 1,800.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000001241 2308700947
03/06 3,000.00 WIRE/OUT-2018030600001771;BNF Claudia Losana 1304200610
03/06 14,200.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000000008 2308500751
03/07 700.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000000936 2308200615
03/07 19,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000001972 2308201757
03/07 3,700.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000002792 2308202141
03/09 15,500.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000004914 2308402309
03/12 2,200.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000008757 2308404259
03/13 1,900.00 WIRE/OUT-2018031300005616;BNF Geoffrey Johnson 1304501542

A division of ZB, N.A. Member FDIC 0052316-0000001-0126977


Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 43 of 61 Page ID
#:1443
Page 2 of 5

0052316-0000001-0126977
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19
Page 3 of Page
5 44 of 61 Page ID
#:1444 March 30, 2018
STATE BAR OF CALIFORNIA
4613

Continued ...
Date Amount Description
03/13 1,500.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000008540 2308004543
03/13 1,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000009362 2308000013
03/14 3,100.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000003486 2307601731
03/15 2,828,423.30 WIRE/OUT-2018031500004293;BNF SulmeyerKupetz Trust Account 1304201146
03/15 1,200.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000009978 2307902421
03/15 171,576.70 ONLINE XFER TO DDA EAGAN AVENAT ID: 000001535 2307902459
03/20 1,900.00 WIRE/OUT-2018032000005898;BNF Geoffrey Johnson 1304801861
03/20 8,000.00 WIRE/OUT-2018032000005899;BNF Mareli Miniutti 1304801863
03/20 120,000.00 WIRE/OUT-2018032000005897;BNF Glenn and Patricia Huettner 1304801859
03/20 80,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000003157 2308501785
03/21 7,577.50 WIRE/OUT-2018032100005212;BNF Shaffer Security Group 1304401398
03/21 44,700.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000006202 2307501837
03/22 19,100.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000008752 2308102091
03/23 5,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000007814 2307801941
03/26 2,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000003070 2308603957
03/27 5,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000003665 2308100611
03/27 25,500.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000008429 2308100619
03/27 4,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000009908 2308100621
03/28 15,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000006500 2307402213
03/28 250.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000007331 2307402217
03/28 1,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000007790 2307402221
03/29 2,300.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000006250 2308300677
03/29 2,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000007035 2308302065
03/29 2,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000003559 2308303181
03/29 1,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000006832 2308304857
03/30 50,000.00 WIRE/OUT-2018033000004371;BNF NORELL CONSULTING, INC 1304501240
03/30 1,885.05 WIRE/OUT-2018033000004428;BNF MARIA SCOTT 1304501256
03/30 400.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000003906 2308100945
03/30 5,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000005089 2308101205
03/30 43,750.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000004180 2308103103
03/30 2,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000000669 2308103819
03/30 1,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000002202 2308103933
03/30 1,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000004151 2308103985

...........................................................................................................................................................................................
4 CHECKS PROCESSED
Number..............Date............................Amount Number..............Date............................Amount Number..............Date............................Amount
9999 03/01 20,000.00 9999* 03/06 9,000.00 9999* 03/12 650.00
9999* 03/02 24,000.00
* Not in check sequence
..........................................................................................................................................................................................

AGGREGATE OVERDRAFT AND RETURNED ITEM FEES

Total for This Period Total Year-to-Date


Total Overdraft Fees $0.00 $0.00
Total Returned Item Fees $0.00 $0.00

To learn more about our other products and services that may lower the cost of managing account
overdrafts or to discuss removing overdraft coverage from your account, please contact Customer
Service or visit your local branch.

..........................................................................................................................................................................................
DAILY BALANCES
Date..........................Balance Date..........................Balance Date..........................Balance
02/28 30,317.01 03/12 8,067.01 03/23 70,145.51
03/01 23,117.01 03/13 4,317.01 03/26 68,145.51
03/02 1,817.01 03/14 1,217.01 03/27 33,645.51
03/05 43,067.01 03/15 17.01 03/28 17,395.51
03/06 19,817.01 03/20 117.01 03/29 10,095.51
03/07 15,517.01 03/21 39.51 03/30 55,063.24
03/09 5,017.01 03/22 75,145.51

A division of ZB, N.A. Member FDIC 0052316-0000002-0126978


Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19
Page 4 of Page
5 45 of 61 Page ID
#:1445 March 30, 2018
STATE BAR OF CALIFORNIA
4613
California Bank & Trust

...........................................................................................................................................................................................
INTEREST
Interest Earned This Interest Period $2.78 Number Of Days This Interest Period 30
Interest Paid Year-To-Date 2018 $7.02 Annual Percentage Yield Earned 0.17%

A division of ZB, N.A. Member FDIC 0052316-0000002-0126978


Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 46 of 61 Page ID
#:1446
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 47 of 61 Page ID
#:1447

0052316-0000003-0126979
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 48 of 61 Page ID
#:1448

Exhibit 18
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 49 of 61 Page ID
#:1449 Statement of Accounts
Page 1 of 5
This Statement: April 30, 2018
Last Statement: March 30, 2018

Account 4613

DIRECT INQUIRIES TO:


Customer Service 1 (800) 400-6080
0043658 4121-06-0000-CBT-PG0023-00002

STATE BAR OF CALIFORNIA


EAGAN AVENATTI LLP
ATTORNEY CLIENT TRUST ACCOUNT
520 NEWPORT CENTER DR STE 1400
NEWPORT BEACH CA 92660-7020

Irvine Branch
1900 Main St. Suite 100
Irvine, CA 92614-0000
(949) 223-7500

The new calbanktrust.com. It's improved. It's live. It's user-friendly and mobile-responsive. Check it out today.

SUMMARY OF ACCOUNT BALANCE


Checking/Savings Outstanding
Account Type Account Number Ending Balance Balances Owed
Attorney Client Trust 4613 $380.37

ATTORNEY CLIENT TRUST 5794184613 220 2

Previous Balance Deposits/Credits Charges/Debits Checks Processed Ending Balance


55,063.24 483,523.75 502,136.89 36,069.73 380.37

...........................................................................................................................................................................................
8 DEPOSITS/CREDITS
Date Amount Description
04/03 1,200.00 ONLINE XFER FROM DDA PASSPORT 420 ID: 000006865 2308201534
04/04 189,964.00 WIRE/IN-2018040400004121;ORG MICHAEL J AVENATTI ESQ;REF 0000 1304801024
04/09 32,000.00 ONLINE XFER FROM DDA EAGAN AVENAT ID: 000005315 2308805512
04/11 49,976.00 WIRE/IN-2018041100002336;ORG MICHAEL J AVENATTI ESQ;REF 0000 1304200746
04/17 200,000.00 WIRE/IN-2018041700001330;ORG MICHAEL J AVENATTI ESQ;REF 0000 1304300426
04/19 9,380.00 WIRE/IN-2018041900000723;ORG GLOBAL BARISTAS US LLC;REF 0852 1304700378
04/30 1,000.00 ONLINE XFER FROM DDA EAGAN AVENAT ID: 000003155 2308205092
04/30 3.75 INTEREST PAYMENT 0002598058

...........................................................................................................................................................................................
54 CHARGES/DEBITS
Date Amount Description
03/30 2.78 INTEREST TRANSFER 0100072101
04/02 9,000.00 WIRE/OUT-2018040200003572;BNF Silver Star Sound & Comm, Inc. 1304300940
04/02 2,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000002084 2308302569
04/02 5,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000000385 2308306135
04/02 700.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000007033 2308306151
04/02 10,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000005196 2308307947
04/02 2,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000004289 2308308781
04/02 1,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000004166 2308308913
04/03 6,400.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000001267 2308201509
04/03 18,900.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000005287 2308201519
04/03 1,200.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000006370 2308201545
04/04 23,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000003545 2308302223
04/04 1,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000002322 2308302241
04/04 20,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000003633 2308303305
04/05 60,000.00 WIRE/OUT-2018040500003814;BNF Waypoint PPG, LLC 1304701051
04/05 46,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000006369 2308200905
04/05 10,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000002366 2308200921
04/05 5,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000005142 2308203715
04/06 5,300.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000002167 2308500953

A division of ZB, N.A. Member FDIC 0043658-0000001-0122127


Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 50 of 61 Page ID
#:1450
Page 2 of 5

0043658-0000001-0122127
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19
Page 3 of Page
5 51 of 61 Page ID
#:1451 April 30, 2018
STATE BAR OF CALIFORNIA
4613

Continued ...
Date Amount Description
04/06 12,500.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000003221 2308500963
04/06 7,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000000419 2308505205
04/09 1,900.00 WIRE/OUT-2018040900005587;BNF GEOFFREY JOHNSON 1304301600
04/09 30,000.00 WIRE/OUT-2018040900005633;BNF MINYARD MORRIS TRUST ACCOUNT 1304301608
04/09 200.00 ONLINE XFER TO DDA AVENATTI & A ID: 000001959 2308804849
04/11 38,814.00 WIRE/OUT-2018041100002430;BNF COLOMBO TILDE 1304200766
04/12 4,000.00 WIRE/OUT-2018041200003603;BNF MARELI MINIUTTI 1304600944
04/12 500.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000005183 2308100707
04/13 1,885.06 WIRE/OUT-2018041300004405;BNF MARIE SCOTT 1304702642
04/13 200.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000005593 2308300987
04/16 3,200.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000008105 2308604521
04/17 1,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000009740 2308100869
04/17 12,500.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000004900 2308100867
04/17 3,500.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000008371 2308102077
04/17 60,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000006376 2308104709
04/18 23,100.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000003022 2308200781
04/18 3,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000007580 2308204471
04/19 5,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000008885 2308200633
04/19 2,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000001854 2308202669
04/19 2,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000007016 2308203469
04/20 2,700.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000004253 2308601039
04/20 2,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000002703 2308602609
04/20 2,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000009356 2308603177
04/20 2,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000001732 2308604471
04/20 2,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000009690 2308604473
04/23 5,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000007406 2309200337
04/23 8,000.00 MOBILE XFER TO DDA PASSPORT 420 ID: 000003847 2309202865
04/23 2,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000009451 2309207025
04/24 22,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000007091 2308100517
04/26 6,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000000010 2307600671
04/27 1,750.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000002952 2308300977
04/27 2,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000004979 2308303951
04/27 1,500.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000003837 2308303963
04/27 2,500.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000002608 2308303985
04/30 1,885.05 WIRE/OUT-2018043000007299;BNF MARIE SCOTT 1304601738

...........................................................................................................................................................................................
2 CHECKS PROCESSED
Number..............Date............................Amount Number..............Date............................Amount
9999 04/17 34,000.00 9999* 04/24 2,069.73
* Not in check sequence
..........................................................................................................................................................................................

AGGREGATE OVERDRAFT AND RETURNED ITEM FEES

Total for This Period Total Year-to-Date


Total Overdraft Fees $0.00 $0.00
Total Returned Item Fees $0.00 $0.00

To learn more about our other products and services that may lower the cost of managing account
overdrafts or to discuss removing overdraft coverage from your account, please contact Customer
Service or visit your local branch.

..........................................................................................................................................................................................
DAILY BALANCES
Date..........................Balance Date..........................Balance Date..........................Balance
03/30 55,060.46 04/11 11,286.46 04/20 54,081.40
04/02 25,360.46 04/12 6,786.46 04/23 39,081.40
04/03 60.46 04/13 4,701.40 04/24 15,011.67
04/04 146,024.46 04/16 1,501.40 04/26 9,011.67
04/05 25,024.46 04/17 90,501.40 04/27 1,261.67
04/06 224.46 04/18 64,401.40 04/30 380.37
04/09 124.46 04/19 64,781.40

A division of ZB, N.A. Member FDIC 0043658-0000002-0122128


Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19
Page 4 of Page
5 52 of 61 Page ID
#:1452 April 30, 2018
STATE BAR OF CALIFORNIA
4613
California Bank & Trust

...........................................................................................................................................................................................
INTEREST
Interest Earned This Interest Period $3.75 Number Of Days This Interest Period 31
Interest Paid Year-To-Date 2018 $10.77 Annual Percentage Yield Earned 0.17%

A division of ZB, N.A. Member FDIC 0043658-0000002-0122128


Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 53 of 61 Page ID
#:1453
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 54 of 61 Page ID
#:1454

0043658-0000003-0122129
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 55 of 61 Page ID
#:1455

Exhibit 19
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 56 of 61 Page ID
#:1456 Statement of Accounts
Page 1 of 5
This Statement: May 31, 2018
Last Statement: April 30, 2018

Account 4613

DIRECT INQUIRIES TO:


Customer Service 1 (800) 400-6080
0043576 4152-06-0000-CBT-PG0023-00001

STATE BAR OF CALIFORNIA


EAGAN AVENATTI LLP
ATTORNEY CLIENT TRUST ACCOUNT
520 NEWPORT CENTER DR STE 1400
NEWPORT BEACH CA 92660-7020

Irvine Branch
1900 Main St. Suite 100
Irvine, CA 92614-0000
(949) 223-7500

The new calbanktrust.com. It's improved. It's live. It's user-friendly and mobile-responsive. Check it out today.

SUMMARY OF ACCOUNT BALANCE


Checking/Savings Outstanding
Account Type Account Number Ending Balance Balances Owed
Attorney Client Trust 4613 $15,444.19

ATTORNEY CLIENT TRUST 5794184613 220 1

Previous Balance Deposits/Credits Charges/Debits Checks Processed Ending Balance


380.37 703,192.57 672,128.75 16,000.00 15,444.19

...........................................................................................................................................................................................
10 DEPOSITS/CREDITS
Date Amount Description
05/01 51,992.00 WIRE/IN-2018050100003224;ORG MICHAEL J AVENATTI ESQ;REF 0000 1304000916
05/01 204,900.00 WIRE/IN-2018050100008316;ORG PORTFOLIO ESCROW INC;OBI PROCEE 1304002210
05/03 38,400.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000002459 2308400750
05/08 1,900.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000002788 2308501508
05/15 100,000.00 WIRE/IN-2018051500001837;ORG MICHAEL AVENATTI ESQ;REF 000000 1304200596
05/21 100,000.00 WIRE/IN-2018052100003764;ORG MICHAEL AVENATTI ESQ;REF 000000 1304301006
05/23 16,000.00 ONLINE XFER FROM DDA EAGAN AVENAT ID: 000002955 2308303456
05/24 100,000.00 WIRE/IN-2018052400005782;ORG MICHAEL AVENATTI ESQ;REF 000000 1305001697
05/31 90,000.00 WIRE/IN-2018053100003426;ORG MICHAEL AVENATTI ESQ;REF 000000 1304800928
05/31 0.57 INTEREST PAYMENT 0000394523

...........................................................................................................................................................................................
17 CHARGES/DEBITS
Date Amount Description
04/30 3.75 INTEREST TRANSFER 0100072101
05/01 15,025.00 WIRE/OUT-2018050100004341;BNF PROTECH SECURITY 1304001162
05/01 16,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000005946 2308002713
05/01 3,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000008559 2308003825
05/01 1,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000009387 2308003971
05/01 204,900.00 ONLINE XFER TO DDA AVENATTI & A ID: 000003848 2308005755
05/03 6,500.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000005804 2308402313
05/04 46,350.00 WIRE/OUT-2018050400002662;BNF Michael Avenatti Trust 1304500800
05/04 1,600.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000005057 2308401121
05/07 500.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000001115 2308104169
05/08 1,900.00 WIRE/OUT-2018050800004980;BNF GEOFFREY JOHNSON 1304801642
05/15 100,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000004775 2308101149
05/21 100,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000001564 2308605049
05/24 100,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000003507 2308302537
05/31 23,750.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000008975 2308201329
05/31 7,000.00 MOBILE XFER TO DDA ***4779 ID: 000005864 2308202127
05/31 44,600.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000009449 2308203487

A division of ZB, N.A. Member FDIC 0043576-0000001-0122237


Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 57 of 61 Page ID
#:1457
Page 2 of 5

0043576-0000001-0122237
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19
Page 3 of Page
5 58 of 61 Page ID
#:1458 May 31, 2018
STATE BAR OF CALIFORNIA
4613

...........................................................................................................................................................................................
1 CHECK PROCESSED
Number..............Date............................Amount
9999 05/23 16,000.00
..........................................................................................................................................................................................

AGGREGATE OVERDRAFT AND RETURNED ITEM FEES

Total for This Period Total Year-to-Date


Total Overdraft Fees $0.00 $0.00
Total Returned Item Fees $0.00 $0.00

To learn more about our other products and services that may lower the cost of managing account
overdrafts or to discuss removing overdraft coverage from your account, please contact Customer
Service or visit your local branch.

..........................................................................................................................................................................................
DAILY BALANCES
Date..........................Balance Date..........................Balance Date..........................Balance
04/30 376.62 05/07 793.62 05/23 793.62
05/01 17,343.62 05/08 793.62 05/24 793.62
05/03 49,243.62 05/15 793.62 05/31 15,444.19
05/04 1,293.62 05/21 793.62

...........................................................................................................................................................................................
INTEREST
Interest Earned This Interest Period $0.57 Number Of Days This Interest Period 31
Interest Paid Year-To-Date 2018 $11.34 Annual Percentage Yield Earned 0.17%

A division of ZB, N.A. Member FDIC 0043576-0000002-0122238


Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19
Page 4 of Page
5 59 of 61 Page ID
California Bank & Trust #:1459

This page intentionally left blank

0043576-0000002-0122238
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 60 of 61 Page ID
#:1460
Case 8:18-cv-01644-VAP-KES Document 51-3 Filed 02/12/19 Page 61 of 61 Page ID
#:1461

0043576-0000003-0122239
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 1 of 127 Page ID
#:1462

Exhibit 20
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 2 of 127 Page ID
#:1463 Statement of Accounts
Page 1 of 4
This Statement: June 29, 2018
Last Statement: May 31, 2018

Account 4613

DIRECT INQUIRIES TO:


Customer Service 1 (800) 400-6080
0051560 4181-06-0000-CBT-PG0023-00000

STATE BAR OF CALIFORNIA


EAGAN AVENATTI LLP
ATTORNEY CLIENT TRUST ACCOUNT
520 NEWPORT CENTER DR STE 1400
NEWPORT BEACH CA 92660-7020

Irvine Branch
1900 Main St. Suite 100
Irvine, CA 92614-0000
(949) 223-7500

California Bank & Trust, as part of Zions Bancorporation, was the proud winner of 16 Greenwich Excellence
Awards for 2017 for Cash Management, Middle Market and Small Business banking. In fact, we've been
recognized with Middle Market and Cash Management Overall Satisfaction awards every year since 2009] As
always, we thank you for your support.

SUMMARY OF ACCOUNT BALANCE


Checking/Savings Outstanding
Account Type Account Number Ending Balance Balances Owed
Attorney Client Trust 4613 $683.75

ATTORNEY CLIENT TRUST 5794184613 220 0

Previous Balance Deposits/Credits Charges/Debits Checks Processed Ending Balance


15,444.19 1,325,003.13 1,339,763.57 0.00 683.75

...........................................................................................................................................................................................
4 DEPOSITS/CREDITS
Date Amount Description
06/07 25,000.00 ONLINE XFER FROM DDA EAGAN AVENAT ID: 000003772 2307502066
06/18 1,200,000.00 WIRE/IN-2018061800005673;ORG MICHAEL AVENATTI ESQ;REF 000000 1304301615
06/27 100,000.00 WIRE/IN-2018062700003741;ORG MICHAEL AVENATTI ESQ;REF 000000 1304600908
06/29 3.13 INTEREST PAYMENT 0002318858

...........................................................................................................................................................................................
24 CHARGES/DEBITS
Date Amount Description
05/31 .57 INTEREST TRANSFER 0100072101
06/04 1,500.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000002571 2307904749
06/04 2,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000005546 2307908449
06/08 1,900.00 WIRE/OUT-2018060700008453;BNF GEOFFREY JOHNSON 1304800048
06/11 5,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000006387 2308003853
06/11 30,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000009998 2308006039
06/18 1,800.00 WIRE/OUT-2018061800005745;BNF Geoffrey Johnson 1304301631
06/18 22,875.00 WIRE/OUT-2018061800005748;BNF Protech Security 1304301635
06/18 1,000,000.00 WIRE/OUT-2018061800005747;BNF The X-Law Group P.C. 1304301633
06/18 16,000.00 WIRE/OUT-2018061800005930;BNF Alexis Gardner 1304301667
06/18 35,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000000249 2309106037
06/18 15,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000008937 2309106041
06/18 9,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000007584 2309107533
06/20 57,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000005761 2308100627
06/21 9,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000009949 2307500625
06/22 2,700.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000009436 2308400939
06/22 15,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000001564 2308405067
06/25 10,600.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000006642 2309406351
06/26 5,600.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000005646 2307901151

A division of ZB, N.A. Member FDIC 0051560-0000001-0138293


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 3 of 127 Page ID
#:1464
Page 2 of 4

0051560-0000001-0138293
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 3 of Page
4 4 of 127 Page ID
#:1465 June 29, 2018
STATE BAR OF CALIFORNIA
4613

Continued ...
Date Amount Description
06/26 460.00 MOBILE XFER TO DDA EAGAN AVENAT ID: 000001554 2307904277
06/27 28,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000004782 2307401725
06/28 25,828.00 WIRE/OUT-2018062800003557;BNF PROTECH SECURITY 1305200846
06/28 5,500.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000003849 2308002579
06/29 40,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000000072 2308505295

...........................................................................................................................................................................................
0 CHECKS PROCESSED
There were no transactions this period.
..........................................................................................................................................................................................

AGGREGATE OVERDRAFT AND RETURNED ITEM FEES

Total for This Period Total Year-to-Date


Total Overdraft Fees $0.00 $0.00
Total Returned Item Fees $0.00 $0.00

To learn more about our other products and services that may lower the cost of managing account
overdrafts or to discuss removing overdraft coverage from your account, please contact Customer
Service or visit your local branch.

..........................................................................................................................................................................................
DAILY BALANCES
Date..........................Balance Date..........................Balance Date..........................Balance
05/31 15,443.62 06/18 100,368.62 06/26 8.62
06/04 11,943.62 06/20 43,368.62 06/27 72,008.62
06/07 36,943.62 06/21 34,368.62 06/28 40,680.62
06/08 35,043.62 06/22 16,668.62 06/29 683.75
06/11 43.62 06/25 6,068.62

...........................................................................................................................................................................................
INTEREST
Interest Earned This Interest Period $3.13 Number Of Days This Interest Period 29
Interest Paid Year-To-Date 2018 $14.47 Annual Percentage Yield Earned 0.17%

A division of ZB, N.A. Member FDIC 0051560-0000002-0138294


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 4 of Page
4 5 of 127 Page ID
California Bank & Trust #:1466

This page intentionally left blank

0051560-0000002-0138294
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 6 of 127 Page ID
#:1467

Exhibit 21
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 7 of 127 Page ID
#:1468 Statement of Accounts
Page 1 of 5
This Statement: July 31, 2018
Last Statement: June 29, 2018

Account 4613

DIRECT INQUIRIES TO:


Customer Service 1 (800) 400-6080
0043332 4213-06-1000-CBT-PG0023-00001

STATE BAR OF CALIFORNIA


EAGAN AVENATTI LLP
ATTORNEY CLIENT TRUST ACCOUNT
520 NEWPORT CENTER DR STE 1400
NEWPORT BEACH CA 92660-7020

Irvine Branch
1900 Main St. Suite 100
Irvine, CA 92614-0000
(949) 223-7500

California Bank & Trust, as part of Zions Bancorporation, was the proud winner of 16 Greenwich Excellence
Awards for 2017 for Cash Management, Middle Market and Small Business banking. In fact, we've been
recognized with Middle Market and Cash Management Overall Satisfaction awards every year since 2009] As
always, we thank you for your support.

There are great ways to shift your business into overdrive this summer. Get into growth mode with special
Merchant Services discount offers* from First Data Merchant Services LLC on equipment and fees. There's also
our business credit card offer with even more great rewards. Ask for details today.*Terms and conditions apply.

SUMMARY OF ACCOUNT BALANCE


Checking/Savings Outstanding
Account Type Account Number Ending Balance Balances Owed
Attorney Client Trust 4613 $333.19

ATTORNEY CLIENT TRUST 5794184613 220 1

Previous Balance Deposits/Credits Charges/Debits Checks Processed Ending Balance


683.75 280,552.57 280,903.13 0.00 333.19

...........................................................................................................................................................................................
7 DEPOSITS/CREDITS
Date Amount Description
07/03 100,000.00 WIRE/IN-2018070300003349;ORG MICHAEL AVENATTI ESQ;REF 000000 1305000932
07/11 30,000.00 WIRE/IN-2018071100001450;ORG MICHAEL AVENATTI ESQ;REF 000000 1304300440
07/13 84,000.00 WIRE/IN-2018071300004100;ORG MICHAEL AVENATTI ESQ;REF 000000 1304601206
07/20 35,000.00 DEPOSIT 5353042862
07/25 23,550.00 ONLINE XFER FROM DDA ***5487 ID: 000004061 2308501772
07/26 8,000.00 WIRE/IN-2018072600001645;ORG MICHAEL AVENATTI ESQ;REF 000000 1304600544
07/31 2.57 INTEREST PAYMENT 0001335587

...........................................................................................................................................................................................
18 CHARGES/DEBITS
Date Amount Description
06/29 3.13 INTEREST TRANSFER 0100072101
07/03 30,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000009774 2308002237
07/05 1,900.00 WIRE/OUT-2018070500003011;BNF Geoffrey Johnson 1304400974
07/05 8,500.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000003711 2308503067
07/06 15,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000001239 2308001223
07/06 4,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000004130 2308001227
07/09 5,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000008768 2309107009
07/10 25,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000003238 2308100883
07/11 30,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000003317 2307700705
07/11 11,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000000468 2307700713
07/13 1,900.00 WIRE/OUT-2018071300007588;BNF GEOFFREY JOHNSON 1304602201

A division of ZB, N.A. Member FDIC 0043332-0000001-0131580


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 8 of 127 Page ID
#:1469
Page 2 of 5

0043332-0000001-0131580
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 3 of Page
5 9 of 127 Page ID
#:1470 July 31, 2018
STATE BAR OF CALIFORNIA
4613

Continued ...
Date Amount Description
07/13 41,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000003076 2308502561
07/13 41,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000000578 2308504505
07/20 5,750.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000004770 2309105537
07/23 6,100.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000005436 2308902285
07/25 7,400.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000004199 2308501759
07/25 39,650.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000005416 2308501777
07/26 7,700.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000004359 2307600633

...........................................................................................................................................................................................
0 CHECKS PROCESSED
There were no transactions this period.
..........................................................................................................................................................................................

AGGREGATE OVERDRAFT AND RETURNED ITEM FEES

Total for This Period Total Year-to-Date


Total Overdraft Fees $0.00 $0.00
Total Returned Item Fees $0.00 $0.00

To learn more about our other products and services that may lower the cost of managing account
overdrafts or to discuss removing overdraft coverage from your account, please contact Customer
Service or visit your local branch.

..........................................................................................................................................................................................
DAILY BALANCES
Date..........................Balance Date..........................Balance Date..........................Balance
06/29 680.62 07/10 11,280.62 07/23 23,530.62
07/03 70,680.62 07/11 280.62 07/25 30.62
07/05 60,280.62 07/13 380.62 07/26 330.62
07/06 41,280.62 07/20 29,630.62 07/31 333.19
07/09 36,280.62

...........................................................................................................................................................................................
INTEREST
Interest Earned This Interest Period $2.57 Number Of Days This Interest Period 32
Interest Paid Year-To-Date 2018 $17.04 Annual Percentage Yield Earned 0.22%

A division of ZB, N.A. Member FDIC 0043332-0000002-0131581


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 4 ofPage
5 10 of 127 Page ID
California Bank & Trust #:1471

This page intentionally left blank

0043332-0000002-0131581
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 11 of 127 Page ID
#:1472
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 12 of 127 Page ID
#:1473

0043332-0000003-0131582
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 13 of 127 Page ID
#:1474

Exhibit 22
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 14 of 127 Page ID
#:1475 Statement of Accounts
Page 1 of 5
This Statement: August 31, 2018
Last Statement: July 31, 2018

Account 4613

DIRECT INQUIRIES TO:


Customer Service 1 (800) 400-6080
0043375 4244-06-0000-CBT-PG0023-00001

STATE BAR OF CALIFORNIA


EAGAN AVENATTI LLP
ATTORNEY CLIENT TRUST ACCOUNT
520 NEWPORT CENTER DR STE 1400
NEWPORT BEACH CA 92660-7020

Irvine Branch
1900 Main St. Suite 100
Irvine, CA 92614-0000
(949) 223-7500

California Bank & Trust, as part of Zions Bancorporation, was the proud winner of 16 Greenwich Excellence
Awards for 2017 for Cash Management, Middle Market and Small Business banking. In fact, we've been
recognized with Middle Market and Cash Management Overall Satisfaction awards every year since 2009] As
always, we thank you for your support.

There are great ways to shift your business into overdrive this summer. Get into growth mode with special
Merchant Services discount offers* from First Data Merchant Services LLC on equipment and fees. There's also
our business credit card offer with even more great rewards. Ask for details today.*Terms and conditions apply.

SUMMARY OF ACCOUNT BALANCE


Checking/Savings Outstanding
Account Type Account Number Ending Balance Balances Owed
Attorney Client Trust 4613 $181.06

ATTORNEY CLIENT TRUST 5794184613 220 1

Previous Balance Deposits/Credits Charges/Debits Checks Processed Ending Balance


333.19 44,850.44 45,002.57 0.00 181.06

...........................................................................................................................................................................................
5 DEPOSITS/CREDITS
Date Amount Description
08/01 1,400.00 WIRE/IN-2018080100004373;ORG MICHAEL AVENATTI ESQ;REF 000000 1304901177
08/01 2,450.00 WIRE/IN-2018080100004372;ORG MICHAEL AVENATTI, ESQ;REF 00000 1304901175
08/02 6,000.00 ONLINE XFER FROM DDA AVENATTI & A ID: 000007878 2307502332
08/28 35,000.00 DEPOSIT 5353021422
08/31 0.44 INTEREST PAYMENT 0000232963

...........................................................................................................................................................................................
7 CHARGES/DEBITS
Date Amount Description
07/31 2.57 INTEREST TRANSFER 0100072101
08/01 4,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000009812 2308403073
08/02 1,900.00 WIRE/OUT-2018080200004490;BNF GEOFFREY JOHNSON 1304501233
08/02 4,000.00 WIRE/OUT-2018080200004528;BNF PAMELA BAEZ 1304501243
08/28 3,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000007620 2307802419
08/31 3,100.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000000234 2309301779
08/31 29,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000007866 2309305095

...........................................................................................................................................................................................
0 CHECKS PROCESSED
There were no transactions this period.

A division of ZB, N.A. Member FDIC 0043375-0000001-0131600


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 15 of 127 Page ID
#:1476
Page 2 of 5

0043375-0000001-0131600
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 3 ofPage
5 16 of 127 Page ID
#:1477 August 31, 2018
STATE BAR OF CALIFORNIA
4613

..........................................................................................................................................................................................

AGGREGATE OVERDRAFT AND RETURNED ITEM FEES

Total for This Period Total Year-to-Date


Total Overdraft Fees $0.00 $0.00
Total Returned Item Fees $0.00 $0.00

To learn more about our other products and services that may lower the cost of managing account
overdrafts or to discuss removing overdraft coverage from your account, please contact Customer
Service or visit your local branch.

..........................................................................................................................................................................................
DAILY BALANCES
Date..........................Balance Date..........................Balance Date..........................Balance
07/31 330.62 08/02 280.62 08/31 181.06
08/01 180.62 08/28 32,280.62

...........................................................................................................................................................................................
INTEREST
Interest Earned This Interest Period $0.44 Number Of Days This Interest Period 31
Interest Paid Year-To-Date 2018 $17.48 Annual Percentage Yield Earned 0.22%

A division of ZB, N.A. Member FDIC 0043375-0000002-0131601


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 4 ofPage
5 17 of 127 Page ID
California Bank & Trust #:1478

This page intentionally left blank

0043375-0000002-0131601
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 18 of 127 Page ID
#:1479
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 19 of 127 Page ID
#:1480

0043375-0000003-0131602
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 20 of 127 Page ID
#:1481

Exhibit 23
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 21 of 127 Page ID
#:1482 Statement of Accounts
Page 1 of 5
This Statement: September 28, 2018
Last Statement: August 31, 2018

Account 4613

DIRECT INQUIRIES TO:


Customer Service 1 (800) 400-6080
0051022 4272-06-0000-CBT-PG0023-00008

STATE BAR OF CALIFORNIA


EAGAN AVENATTI LLP
ATTORNEY CLIENT TRUST ACCOUNT
520 NEWPORT CENTER DR STE 1400
NEWPORT BEACH CA 92660-7020

Irvine Branch
1900 Main St. Suite 100
Irvine, CA 92614-0000
(949) 223-7500

SUMMARY OF ACCOUNT BALANCE


Checking/Savings Outstanding
Account Type Account Number Ending Balance Balances Owed
Attorney Client Trust 4613 $4,184.50

ATTORNEY CLIENT TRUST 5794184613 220 8

Previous Balance Deposits/Credits Charges/Debits Checks Processed Ending Balance


181.06 286,905.52 263,186.44 19,715.64 4,184.50

...........................................................................................................................................................................................
15 DEPOSITS/CREDITS
Date Amount Description
09/05 50,000.00 DEPOSIT 5353030165
09/05 50,000.00 WIRE/IN-2018090500006244;ORG MICHAEL AVENATTI ESQ;REF 000000 1304701772
09/10 35,000.00 DEPOSIT 5353132504
09/10 5,955.00 WIRE/IN-2018091000005708;ORG BANK OF AMERICA;REF 20180910000 1304801662
09/14 3,522.06 DEPOSIT 5353069547
09/14 1,750.00 WIRE/IN-2018091400005669;ORG MICHAEL AVENATTI ESQ;REF 000000 1304801576
09/17 6,000.00 ONLINE XFER FROM DDA AVENATTI & A ID: 000004270 2308607802
09/17 40,000.00 ONLINE XFER FROM DDA ***4779 ID: 000003525 2308607164
09/17 4,375.00 WIRE/IN-2018091700004034;ORG MICHAEL AVENATTI ESQ;REF 000000 1305301024
09/24 10,000.00 MOBILE XFER FROM DDA ***4779 ID: 000001061 2308304900
09/25 15,300.54 DEPOSIT 5353046327
09/27 10,000.00 ONLINE XFER FROM DDA ***4779 ID: 000004477 2307303680
09/28 5,000.00 MOBILE XFER FROM DDA ***4779 ID: 000006677 2308705552
09/28 50,000.00 ONLINE XFER FROM DDA ***4779 ID: 000006943 2308704212
09/28 2.92 INTEREST PAYMENT 0001732318

...........................................................................................................................................................................................
39 CHARGES/DEBITS
Date Amount Description
08/31 .44 INTEREST TRANSFER 0100072101
09/05 22,000.00 ONLINE XFER TO DDA ***4779 ID: 000007979 2308303377
09/05 11,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000004798 2308303387
09/05 7,300.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000007831 2308303391
09/05 2,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000007612 2308303833
09/06 2,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000007104 2308503771
09/06 1,500.00 MOBILE XFER TO DDA AVENATTI & A ID: 000008906 2308505169
09/07 2,500.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000008388 2309401029
09/07 14,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000000826 2309403713
09/07 2,300.00 ONLINE XFER TO DDA AVENATTI & A ID: 000003056 2309405079
09/10 6,000.00 WIRE/OUT-2018091000005525;BNF Tabitha A Barela 1304801598
09/10 8,850.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000004308 2308605925
09/11 6,000.00 WIRE/OUT-2018091100001472;BNF Tabitha A Barela 1304800568
09/11 2,500.00 ONLINE XFER TO DDA AVENATTI & A ID: 000009693 2308803555
09/12 2,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000001814 2308200709
09/12 3,400.00 ONLINE XFER TO DDA AVENATTI & A ID: 000008329 2308202941
09/14 5,000.00 WIRE/OUT-2018091400007154;BNF Brandon S. Parraway 1304801960

A division of ZB, N.A. Member FDIC 0051022-0000001-0120610


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 22 of 127 Page ID
#:1483
Page 2 of 5

0051022-0000001-0120610
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 3 ofPage
5 23 of 127 Page ID
#:1484 September 28, 2018
STATE BAR OF CALIFORNIA
4613

Continued ...
Date Amount Description
09/14 2,400.00 ONLINE XFER TO DDA AVENATTI & A ID: 000000758 2307803649
09/14 42,000.00 MOBILE XFER TO DDA EAGAN AVENAT ID: 000005045 2307804001
09/17 1,900.00 WIRE/OUT-2018091700007250;BNF Geoffrey Johnson 1305301748
09/17 3,600.00 ONLINE XFER TO DDA AVENATTI & A ID: 000003098 2308600629
09/17 4,400.00 ONLINE XFER TO DDA AVENATTI & A ID: 000009466 2308605817
09/17 5,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000008649 2308607171
09/17 6,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000005727 2308607799
09/17 6,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000005382 2308607813
09/18 5,000.00 WIRE/OUT-2018091800002973;BNF De Amda Law Firm, PC 1305500726
09/18 2,500.00 ONLINE XFER TO DDA AVENATTI & A ID: 000002176 2308600647
09/19 4,536.00 WIRE/OUT-2018091900005814;BNF Brandon S Parraway 1304401552
09/20 2,500.00 ONLINE XFER TO DDA AVENATTI & A ID: 000000193 2308100697
09/21 3,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000000313 2308103229
09/24 10,000.00 MOBILE XFER TO DDA AVENATTI & A ID: 000002784 2308304915
09/25 3,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000005354 2308102727
09/25 1,500.00 MOBILE XFER TO DDA AVENATTI & A ID: 000000585 2308105061
09/26 2,500.00 ONLINE XFER TO DDA AVENATTI & A ID: 000003379 2307900633
09/26 2,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000002270 2307902455
09/27 2,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000007347 2307304093
09/28 2,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000000062 2308702201
09/28 50,000.00 MOBILE XFER TO DDA EAGAN AVENAT ID: 000005724 2308704915
09/28 3,000.00 MOBILE XFER TO DDA AVENATTI & A ID: 000003271 2308705547

...........................................................................................................................................................................................
4 CHECKS PROCESSED
Number..............Date............................Amount Number..............Date............................Amount Number..............Date............................Amount
9999 09/24 1,455.50 9999* 09/27 1,572.14 9999* 09/28 1,637.50
9999* 09/27 15,050.50
* Not in check sequence
..........................................................................................................................................................................................

AGGREGATE OVERDRAFT AND RETURNED ITEM FEES

Total for This Period Total Year-to-Date


Total Overdraft Fees $0.00 $0.00
Total Returned Item Fees $0.00 $0.00

To learn more about our other products and services that may lower the cost of managing account
overdrafts or to discuss removing overdraft coverage from your account, please contact Customer
Service or visit your local branch.

..........................................................................................................................................................................................
DAILY BALANCES
Date..........................Balance Date..........................Balance Date..........................Balance
08/31 180.62 09/12 47,785.62 09/21 9,596.68
09/05 57,880.62 09/14 3,657.68 09/24 8,141.18
09/06 54,380.62 09/17 27,132.68 09/25 18,941.72
09/07 35,580.62 09/18 19,632.68 09/26 14,441.72
09/10 61,685.62 09/19 15,096.68 09/27 5,819.08
09/11 53,185.62 09/20 12,596.68 09/28 4,184.50

...........................................................................................................................................................................................
INTEREST
Interest Earned This Interest Period $2.92 Number Of Days This Interest Period 28
Interest Paid Year-To-Date 2018 $20.40 Annual Percentage Yield Earned 0.22%

A division of ZB, N.A. Member FDIC 0051022-0000002-0120611


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 4 ofPage
5 24 of 127 Page ID
California Bank & Trust #:1485

This page intentionally left blank

0051022-0000002-0120611
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 25 of 127 Page ID
#:1486
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 26 of 127 Page ID
#:1487

0051022-0000003-0120612
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 27 of 127 Page ID
#:1488

Exhibit 24
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 28 of 127 Page ID
#:1489 Statement of Accounts
Page 1 of 5
This Statement: October 31, 2018
Last Statement: September 28, 2018

Account 4613

DIRECT INQUIRIES TO:


Customer Service 1 (800) 400-6080
0043010 4305-06-0000-CBT-PG0023-00005

STATE BAR OF CALIFORNIA


EAGAN AVENATTI LLP
ATTORNEY CLIENT TRUST ACCOUNT
520 NEWPORT CENTER DR STE 1400
NEWPORT BEACH CA 92660-7020

Irvine Branch
1900 Main St. Suite 100
Irvine, CA 92614-0000
(949) 223-7500

SUMMARY OF ACCOUNT BALANCE


Checking/Savings Outstanding
Account Type Account Number Ending Balance Balances Owed
Attorney Client Trust 4613 $15,047.53

ATTORNEY CLIENT TRUST 5794184613 220 5

Previous Balance Deposits/Credits Charges/Debits Checks Processed Ending Balance


4,184.50 176,989.97 163,852.92 2,274.02 15,047.53

...........................................................................................................................................................................................
19 DEPOSITS/CREDITS
Date Amount Description
10/01 5,000.00 ONLINE XFER FROM DDA ***4779 ID: 000005579 2308602780
10/01 8,000.00 ONLINE XFER FROM DDA ***4779 ID: 000008614 2308608290
10/01 13,000.00 ONLINE XFER FROM DDA ***4779 ID: 000005112 2308606064
10/02 4,000.00 ONLINE XFER FROM DDA ***4779 ID: 000001853 2308300708
10/02 4,000.00 ONLINE XFER FROM DDA ***4779 ID: 000007662 2308303198
10/10 3,151.40 WIRE/IN-2018101000007150;ORG FIGHT PAC 1305302112
10/12 2,274.02 DEPOSIT 5353024101
10/12 40,000.00 WIRE/IN-2018101200000702;ORG VICTOR NGUYEN;REF DCD OF 18/10/ 1305400450
10/15 15,050.50 DEPOSIT 5353111587
10/16 4,000.00 ONLINE XFER FROM DDA EAGAN AVENAT ID: 000004170 2308200624
10/16 19,914.15 WIRE/IN-2018101600006570;ORG FIGHT PAC 1304601794
10/17 9,000.00 ONLINE XFER FROM DDA EAGAN AVENAT ID: 000004613 2308600586
10/24 500.00 MOBILE XFER FROM DDA ***5487 ID: 000003097 2307601684
10/24 1,100.00 MOBILE XFER FROM DDA ***4779 ID: 000002965 2307600856
10/24 8,711.23 WIRE/IN-2018102400007253;ORG FIGHT PAC 1304901916
10/29 35,000.00 DEPOSIT 5353097934
10/31 287.56 MOBILE XFER FROM DDA ***4779 ID: 000005635 2308001818
10/31 4,000.00 DEPOSIT 5353042649
10/31 1.11 INTEREST PAYMENT 0000459280

...........................................................................................................................................................................................
40 CHARGES/DEBITS
Date Amount Description
09/28 2.92 INTEREST TRANSFER 0100072101
10/01 12,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000009093 2308606071
10/01 3,500.00 MOBILE XFER TO DDA AVENATTI & A ID: 000008628 2308600679
10/01 1,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000009487 2308602785
10/01 4,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000000959 2308602787
10/01 8,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000002626 2308608295
10/02 4,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000003593 2308300711
10/02 4,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000001740 2308303201
10/03 1,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000008923 2309102911
10/05 200.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000008139 2308903191
10/10 3,000.00 WIRE/OUT-2018101000007739;BNF Benjamin Talei md 1305302280
10/12 7,000.00 WIRE/OUT-2018101200002507;BNF Brandon S Parraway 1305401098
10/12 1,000.00 WIRE/OUT-2018101200002529;BNF Geoffrey Johnson 1305401102

A division of Zions Bancorporation, N.A. Member FDIC 0043010-0000001-0116545


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 29 of 127 Page ID
#:1490
Page 2 of 5

0043010-0000001-0116545
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 3 ofPage
5 30 of 127 Page ID
#:1491 October 31, 2018
STATE BAR OF CALIFORNIA
4613

Continued ...
Date Amount Description
10/12 1,750.00 ONLINE XFER TO DDA AVENATTI & A ID: 000005428 2309001767
10/12 200.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000002966 2309001777
10/12 3,600.00 ONLINE XFER TO DDA AVENATTI & A ID: 000005896 2309003503
10/12 9,000.00 MOBILE XFER TO DDA EAGAN AVENAT ID: 000002324 2309005139
10/15 3,400.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000007769 2306004287
10/15 3,500.00 ONLINE XFER TO DDA AVENATTI & A ID: 000001291 2306002003
10/15 500.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000005264 2306002005
10/15 1,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000000486 2306008193
10/15 11,900.00 MOBILE XFER TO DDA EAGAN AVENAT ID: 000000166 2306008623
10/16 1,500.00 WIRE/OUT-2018101600003472;BNF Mareli Miniutti 1304600862
10/16 200.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000009069 2308200623
10/16 3,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000007730 2308202585
10/16 32,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000003379 2308204641
10/19 8,500.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000001716 2308700961
10/19 800.00 ONLINE XFER TO DDA AVENATTI & A ID: 000001833 2308703203
10/19 2,000.00 ONLINE XFER TO DDA AVENATTI & A ID: 000005930 2308704189
10/24 6,700.00 WIRE/OUT-2018102400007086;BNF Carlos Colorado 1304901872
10/24 1,100.00 MOBILE XFER TO DDA EAGAN AVENAT ID: 000008817 2307600859
10/24 500.00 MOBILE XFER TO DDA AVENATTI & A ID: 000007958 2307601689
10/25 200.00 MOBILE XFER TO DDA PASSPORT 420 ID: 000009520 2308100697
10/25 200.00 MOBILE XFER TO DDA AVENATTI & A ID: 000006956 2308100725
10/25 500.00 ONLINE XFER TO DDA AVENATTI & A ID: 000002967 2308103347
10/29 600.00 ONLINE XFER TO DDA AVENATTI & A ID: 000008308 2309005475
10/30 13,500.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000000928 2308600733
10/30 1,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000008321 2308600737
10/31 4,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000008563 2308000735
10/31 4,000.00 MOBILE XFER TO DDA AVENATTI & A ID: 000001032 2308000777

...........................................................................................................................................................................................
1 CHECK PROCESSED
Number..............Date............................Amount
9999 10/29 2,274.02
..........................................................................................................................................................................................

AGGREGATE OVERDRAFT AND RETURNED ITEM FEES

Total for This Period Total Year-to-Date


Total Overdraft Fees $0.00 $0.00
Total Returned Item Fees $0.00 $0.00

To learn more about our other products and services that may lower the cost of managing account
overdrafts or to discuss removing overdraft coverage from your account, please contact Customer
Service or visit your local branch.

..........................................................................................................................................................................................
DAILY BALANCES
Date..........................Balance Date..........................Balance Date..........................Balance
09/28 4,181.58 10/12 20,357.00 10/24 2,032.88
10/01 1,681.58 10/15 15,107.50 10/25 1,132.88
10/02 1,681.58 10/16 2,321.65 10/29 33,258.86
10/03 681.58 10/17 11,321.65 10/30 18,758.86
10/05 481.58 10/19 21.65 10/31 15,047.53
10/10 632.98

...........................................................................................................................................................................................
INTEREST
Interest Earned This Interest Period $1.11 Number Of Days This Interest Period 33
Interest Paid Year-To-Date 2018 $21.51 Annual Percentage Yield Earned 0.27%

A division of Zions Bancorporation, N.A. Member FDIC 0043010-0000002-0116546


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 4 ofPage
5 31 of 127 Page ID
California Bank & Trust #:1492

This page intentionally left blank

0043010-0000002-0116546
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 32 of 127 Page ID
#:1493
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 33 of 127 Page ID
#:1494

0043010-0000003-0116547
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 34 of 127 Page ID
#:1495

Exhibit 25
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 35 of 127 Page ID
#:1496
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 36 of 127 Page ID
#:1497
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 37 of 127 Page ID
#:1498

Exhibit 26
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 38 of 127 Page ID
#:1499
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 39 of 127 Page ID
#:1500
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 40 of 127 Page ID
#:1501

Exhibit 27
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 41 of 127 Page ID
#:1502
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 42 of 127 Page ID
#:1503
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 43 of 127 Page ID
#:1504
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 44 of 127 Page ID
#:1505
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 45 of 127 Page ID
#:1506

Exhibit 28
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 46 of 127 Page ID
#:1507
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 47 of 127 Page ID
#:1508
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 48 of 127 Page ID
#:1509
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 49 of 127 Page ID
#:1510
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 50 of 127 Page ID
#:1511

Exhibit 29
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 51 of 127 Page ID
#:1512
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 52 of 127 Page ID
#:1513
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 53 of 127 Page ID
#:1514

Exhibit 30
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 54 of 127 Page ID
#:1515
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 55 of 127 Page ID
#:1516
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 56 of 127 Page ID
#:1517
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 57 of 127 Page ID
#:1518
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 58 of 127 Page ID
#:1519

Exhibit 31
Case
Case8:18-cv-01644-VAP-KES
8:17-bk-11961-CB Doc Document
212 Filed51-4
08/22/17
Filed 02/12/19
Entered 08/22/17
Page 5911:38:34
of 127 Page
DescID
Main Document
#:1520 Page 1 of 7

1 Richard M. Pachulski (CA Bar No. 90073)


Ira D. Kharasch (CA Bar No. 109084)
2 Robert M. Saunders (CA Bar No. 226172)
PACHULSKI STANG ZIEHL & JONES LLP
3 10100 Santa Monica Blvd., 13th Floor
Los Angeles, CA 90067
4 Telephone: 310/277-6910
Facsimile: 310/201-0760
5 E-mail: rpachulski@pszjlaw.com
ikharasch@pszjlaw.com
6 rsaunders@pszjlaw.com

7 Attorneys for Eagan Avenatti LLP,


Debtor and Debtor in Possession
8
UNITED STATES BANKRUPTCY COURT
9
CENTRAL DISTRICT OF CALIFORNIA
10
SANTA ANA DIVISION
11
In re: Case No.: 8:17-bk-11961-CB
P ACHULSKI S TANG Z IEHL & J ONES LLP

12
EAGAN AVENATTI, LLP Chapter 11
LOS ANGELES, CALIFORNIA

13
ATTORNEYS AT LAW

ERRATA TO EXHIBIT B-75


14 Debtor.
[Relates to Docket No. 149]
15

16

17
Eagan Avenatti, LLP, debtor and debtor-in-possession herein, hereby attaches the correct
18
Exhibit B-75, which replaces Exhibit B-75 annexed to Docket No. 149.
19

20
Dated: August 21, 2017 PACHULSKI STANG ZIEHL & JONES LLP
21

22 By /s/ Robert M. Saunders


Richard M. Pachulski
23 Ira D. Kharasch
Robert M. Saunders
24
Attorneys for Eagan Avenatti LLP, Debtor
25 and Debtor in Possession
26

27

28

DOCS_LA:308187.1 20328/001 1
Case
Case8:18-cv-01644-VAP-KES
8:17-bk-11961-CB Doc Document
212 Filed51-4
08/22/17
Filed 02/12/19
Entered 08/22/17
Page 6011:38:34
of 127 Page
DescID
Main Document
#:1521 Page 2 of 7

EXHIBIT B-75
Case
Case8:18-cv-01644-VAP-KES
8:17-bk-11961-CB Doc Document
212 Filed51-4
08/22/17
Filed 02/12/19
Entered 08/22/17
Page 6111:38:34
of 127 Page
DescID
Main Document
#:1522 Page 3 of 7

COURT CASES

CASE NAME COURT CASE NO. NOTES (including whether a settlement has 


been approved by the Court)

1 Alvarez v. Campbell/ City of Los  LASC ‐ Santa Monica BC537145 Trial 9/25/17 ‐ Likely Delayed Due to Appeal


Angeles

2 Bahamas Surgery Center v.  USDC ‐ Central  14‐CV‐08390 DMG $454 Million Verdict ‐ Post Trial Motions 


Kimberly‐Clark Corporation California Pending

3 Biloxi Freezing v. Mississippi  Circuit Court  A2401‐16‐77 Motion to Dismiss Pending ‐ Case Stayed 


Power Company Harrison County  Pending Ruling
Mississippi

4 Burton v. Carrey LASC BC634315 Trial 4/26/18

5 Croxton v. Myla OCSC 30‐2017‐00907481 Filed 3/8/17

6 Engel v. Marina Del Rey  LASC BC638697 Trial 4/27/18


Hospital

7 Greco v. NFL USDC ‐ Northern  3:13‐CV‐1005‐M Filed 2/5/13


Texas

8 Hansen v. Goodman LASC BC637521 Trial 4/18/18

9 Heritage v. DFG Group, LLC Florida Fourth  4D16‐2972 Underlying Case Circuit Court Palm Beach 


District Court of  County Florida, Case No. 2005 CA 00709 ‐ 
Appeal Appellant's Reply Brief Due 6/12/17

10 Herrick v. National Football  USDC ‐ Northern  5:17‐cv‐472 Discovery Pending ‐ Class Certification Hearing 


League Ohio 11/6/17
Case
Case8:18-cv-01644-VAP-KES
8:17-bk-11961-CB Doc Document
212 Filed51-4
08/22/17
Filed 02/12/19
Entered 08/22/17
Page 6211:38:34
of 127 Page
DescID
Main Document
#:1523 Page 4 of 7

CASE NAME COURT CASE NO. NOTES (including whether a settlement has 


been approved by the Court)
11 Kirschner v. Service Corporation LASC BC491632 Remanded after Appeal ‐ Awaiting Status 
Conference Date

12 Knaggs v. Yahoo USDC ‐ Northern  15‐mc‐80281 Discovery Dispute


California

13 Koss v. Park Bank Wisconsin Court of  2016AP636 Underlying Case Wisconsin Circuit Court 


Appeals Milwaukee County, Case No. 10‐CV‐21290 ‐ 
Appellant's Reply Brief Due 7/7/17

14 Loftin v. QA Investments Superior Court of  03‐CVS‐16882 Motion for Summary Judgment Pending ‐ Filed 


Wake County North  5/4/17
Carolina

15 Medline v. Kimberly‐Clark USDC ‐ Northern  1:17‐cv‐02032 Case Transferred from CA to GA 6/5/17 ‐ 


Georgia Motion to Dismiss Pending Prior to Transfer

16 Meridian v. Kooshian USCA Ninth Circuit 15‐35465 Underlying case USDC Western Washington, 


Case No. 2:12‐cv‐01594 ‐ Mandate Issued 
6/8/17 

17 Naeyaert v. Kimberly‐Clark USDC Central  5:17‐cv‐00950 Removed to USDC 5/15/17 Motion to Dismiss 


California Pending

18 Parrish v. Latham Watkins Supreme Court of  S228277 Oral Argument Before Supreme Court 6/6/17


California

19 Racine v. Selekt Media LASC BC693922 Trial 3/18/18

20 Saud v. Saxton LASC BC476972 Awaiting Trial Date After Appeal


Case
Case8:18-cv-01644-VAP-KES
8:17-bk-11961-CB Doc Document
212 Filed51-4
08/22/17
Filed 02/12/19
Entered 08/22/17
Page 6311:38:34
of 127 Page
DescID
Main Document
#:1524 Page 5 of 7

CASE NAME COURT CASE NO. NOTES (including whether a settlement has 


been approved by the Court)

21 Scott v. Service Corporation  LASC BC421528 Previously Settled with Court Approval; Final 


International Accounting and Judgment of Dismissal 
Pending

22 Shahinian v. Kimberly‐Clark (Qui  USDC ‐ Central  2:14‐cv‐08313 JAK Motion to Dismiss Taken Under Submission 


Tam) California 6/5/17

23 Silva v. Minsky (Children's  LASC BS167372 Multiple Cases LASC/OCSC ‐ Coordination 


Dental Group Cases) Hearing 7/21/17 in OCSC Complex

24 Sweetman v. Carrey LASC BC636760 Trial 4/26/18


Case
Case8:18-cv-01644-VAP-KES
8:17-bk-11961-CB Doc Document
212 Filed51-4
08/22/17
Filed 02/12/19
Entered 08/22/17
Page 6411:38:34
of 127 Page
DescID
Main Document
#:1525 Page 6 of 7

PROOF OF SERVICE OF DOCUMENT

I am over the age of 18 and not a party to this bankruptcy case or adversary proceeding. My business address is:
10100 Santa Monica Boulevard, 13th Floor, Los Angeles, California 90067

A true and correct copy of the foregoing document entitled (specify): ERRATA TO EXHIBIT B-75 will be served or was
served (a) on the judge in chambers in the form and manner required by LBR 5005-2(d); and (b) in the manner stated
below:

1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Pursuant to controlling General
Orders and LBR, the foregoing document will be served by the court via NEF and hyperlink to the document. On August
22, 2017, I checked the CM/ECF docket for this bankruptcy case or adversary proceeding and determined that the
following persons are on the Electronic Mail Notice List to receive NEF transmission at the email addresses stated below:

Service information continued on attached page

2. SERVED BY UNITED STATES MAIL:


On (date) August 22, 2017, I served the following persons and/or entities at the last known addresses in this bankruptcy
case or adversary proceeding by placing a true and correct copy thereof in a sealed envelope in the United States mail,
first class, postage prepaid, and addressed as follows. Listing the judge here constitutes a declaration that mailing to the
judge will be completed no later than 24 hours after the document is filed.

Service information continued on attached page

3. SERVED BY PERSONAL DELIVERY, OVERNIGHT MAIL, FACSIMILE TRANSMISSION OR EMAIL (state method
for each person or entity served): Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on (date) August 22, 2017, I served
the following persons and/or entities by personal delivery, overnight mail service, or (for those who consented in writing to
such service method), by facsimile transmission and/or email as follows. Listing the judge here constitutes a declaration
that personal delivery on, or overnight mail to, the judge will be completed no later than 24 hours after the document is
filed.

VIA MESSENGER/PERSONAL DELIVERY


Honorable Catherine E. Bauer
United States Bankruptcy Court
Central District of California
411 West Fourth Street, Suite 5165
Santa Ana, CA 92701-4593

Service information continued on attached page

I declare under penalty of perjury under the laws of the United States that the foregoing is true and correct.

August 22, 2017 Myra Kulick /s/ Myra Kulick


Date Printed Name Signature

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE


DOCS_LA:305992.5 20328/001
Case
Case8:18-cv-01644-VAP-KES
8:17-bk-11961-CB Doc Document
212 Filed51-4
08/22/17
Filed 02/12/19
Entered 08/22/17
Page 6511:38:34
of 127 Page
DescID
Main Document
#:1526 Page 7 of 7

SERVICE LIST

Eagan Avenatti, LLP


Chapter 11 Case No. 8:17-bk-11961-CB

TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF):

 Mikel R Bistrow mikel.bistrow@dinsmore.com, caron.burke@dinsmore.com


 Peter W Bowie peter.bowie@dinsmore.com, caron.burke@dinsmore.com
 Christopher Celentino chris.celentino@dinsmore.com, caron.burke@dinsmore.com
 Sara Chenetz schenetz@perkinscoie.com, dlax@perkinscoie.com;cmallahi@perkinscoie.com
 David B Golubchik dbg@lnbyb.com, dbg@ecf.inforuptcy.com
 Michael J Hauser michael.hauser@usdoj.gov
 Mark S Horoupian mhoroupian@sulmeyerlaw.com,
ppenn@sulmeyerlaw.com;mhoroupian@ecf.inforuptcy.com;dperez@sulmeyerlaw.com;ppenn@ecf.inforuptcy.co
m
 Sheri Kanesaka sheri.kanesaka@fnf.com, Christine.hipp@fnf.com
 Isaac Marcushamer
 Malhar S Pagay mpagay@pszjlaw.com, mpagay@pszjlaw.com
 R Gibson Pagter gibson@ppilawyers.com, ecf@ppilawyers.com;r51779@notify.bestcase.com
 Thomas J Polis tom@polis-law.com, paralegal@polis-law.com;r59042@notify.bestcase.com
 Robert M Saunders rsaunders@pszjlaw.com, rsaunders@pszjlaw.com
 Najah J Shariff najah.shariff@usdoj.gov, USACAC.criminal@usdoj.gov
 David H Stein dstein@wilentz.com
 Michael K Symons mike@symonsmarkwith.com, mike@symonsmarkwith.com
 United States Trustee (SA) ustpregion16.sa.ecf@usdoj.gov

VIA U.S. MAIL

2002 Service List Debtor Request for Special Notice


Eagan Avenatti LLP Innovative Computing Systems
520 Newport Center Drive, #1400 3101 Bee Caves Rd Ste 305
Newport Beach, CA 92660 Austin, TX 78746

Eric M. George
Brown George Ross LLP
2121 Avenue of the Stars, Suite 2800
Los Angeles, CA 90067

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE


DOCS_LA:305992.5 20328/001
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 66 of 127 Page ID
#:1527

Exhibit 32
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 67 of 127 Page ID
#:1528
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 68 of 127 Page ID
#:1529
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 69 of 127 Page ID
#:1530
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 70 of 127 Page ID
#:1531
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 71 of 127 Page ID
#:1532

Exhibit 33
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 72 of 127 Page ID
#:1533

Christopher Ayres

From: Christopher Ay res


Sent: Wednesday, May 10, 2017 1:09 PM
To: Keith Braley; Shamar D'Shaw n Davis
Cc: M ichael J. Avenatti (mavenatti@eaganavenat ti.com)
Subject: Wire Plans

Gentlemen:

As you aw in a previous emai l. "'e ~houl d rccei'e a " ire on the 17' 11 or 181h in the amount of$1.55 mi ll ion dollars. The
fo ll owing needs to occ ur ASAP after receipt of the wi re. Please transfer those funds out of the 'I rus t account as foliO\~s:
• $188.281.73 should be t ra n~fcrred to your Ayres Lav.. Oftice Orcrating Accou nt;
• The balance of $1,361.718.27 shou ld be transferred to an accou nt designated b) Eagan Avenatti LLP. Mr.
Avcnatti 's finn will send you their wiring instructi ons.

(Michael. plea;;e con fi rm you agree'' ith these" ires.)

Thank you and let me knO\\ if for some reason )OU are um\ ill ing to gi' e direct credit on the fu nds. as we norma lly do.

Sincerely,

Christopher , . A) res

Bourd Certified - Ci1·il Trial Law a11d Personal iJ?illl:v Trial Loll'.
Texas Board of Legal Specialization
Board Cert[fied - Civil Trial Advvcac v.
National Board qf'Triul AJI'oc:ac_l'

AY RES LAW OFF ICE P.C.


4350 Be ltway Dri\ e I Addison. Tc;-.a!> 75001
(972) 99 I -:~222 telephone
(972) 386-0091 facs imi le
(214)668-2729cell phone
www .ayreslaw offi ce .com

********************************************************

IMPORTANT/CONF IDENTIAL: This message contains information


\\ hich may be priv ikged. con fi uentia I. nnd eAernpt from disc losure
under applicable Ia"'. If the reader of this mesc;age is not the intended
recipient or th e em ployee, or agent responsible for delivering the
message to the intended recipient. you are here b) not ificd that an)
dissemination. distribution, or copy ing ofthi:. com mu11 ication is strictly
prohibited. If you have received this communication in error. please
notify us immediate!) at our telephonl' number (972) 991-2n2.
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 73 of 127 Page ID
#:1534

Exhibit 34
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 74 of 127 Page ID
#:1535
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 75 of 127 Page ID
#:1536
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 76 of 127 Page ID
#:1537
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 77 of 127 Page ID
#:1538
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 78 of 127 Page ID
#:1539

Exhibit 35
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 79 of 127 Page ID
#:1540 Statement of Accounts
Page 1 of 9
This Statement: May 31, 2017
Last Statement: April 28, 2017

Account 2851

DIRECT INQUIRIES TO:


Customer Service 1 (800) 400-6080
0040638 4152-06-0000-CBT-PG0023-00049

EAGAN AVENATTI LLP


520 NEWPORT CENTER DR STE 1400
NEWPORT BEACH CA 92660-7034

Irvine Branch
1900 Main St. Suite 100
Irvine, CA 92614-0000
(949) 223-7500

SUMMARY OF ACCOUNT BALANCE


Checking/Savings Outstanding
Account Type Account Number Ending Balance Balances Owed
Business Essentials Checking 2851 $0.00

BUSINESS ESSENTIALS CHECKING 5791082851 104 49

Previous Balance Deposits/Credits Charges/Debits Checks Processed Ending Balance


19,585.73 499,353.70 124,688.14 394,251.29 0.00

...........................................................................................................................................................................................
13 DEPOSITS/CREDITS
Date Amount Description
05/02 16,000.00 ONLINE XFER FROM DDA AVENATTI & A ID: 000004957 2307401280
05/03 14,000.00 ONLINE XFER FROM DDA AVENATTI & A ID: 000000657 2308100934
05/04 7,500.00 ONLINE XFER FROM DDA AVENATTI & A ID: 000003422 2307700650
05/05 2,100.00 ONLINE XFER FROM DDA AVENATTI & A ID: 000005160 2307601040
05/09 1,200.00 ONLINE XFER FROM DDA AVENATTI & A ID: 000006597 2307900522
05/10 100.00 ONLINE XFER FROM DDA AVENATTI & A ID: 000006933 2308100908
05/11 5,200.00 ONLINE XFER FROM DDA AVENATTI & A ID: 000002800 2307300622
05/12 600.00 ONLINE XFER FROM DDA AVENATTI & A ID: 000000860 2308001022
05/15 12,000.00 ONLINE XFER FROM DDA AVENATTI & A ID: 000004694 2307907056
05/15 1,230.00 DEPOSIT 5353078962
05/16 4,700.00 ONLINE XFER FROM DDA AVENATTI & A ID: 000009589 2307600704
05/17 26,000.00 ONLINE XFER FROM DDA AVENATTI & A ID: 000005973 2306800782
05/17 408,723.70 WIRE/IN-2017051700002546;ORG AYRES LAW OFFICES PC;REF 369176 1303700738

...........................................................................................................................................................................................
28 CHARGES/DEBITS
Date Amount Description
05/01 12,071.92 ANTHEM BLUE I01O CORP P FL00658432 REF # 017121002584222 1108770384
05/02 2,207.49 JOHN HANCOCK ACH DEBIT 0077281 REF # 017121003454425 1106923081
05/02 144.00 INSUFFICIENT FUNDS FEE-ITEM PD 1703601708
05/03 72.00 INSUFFICIENT FUNDS FEE-ITEM PD 1704001732
05/04 36.00 INSUFFICIENT FUNDS FEE-ITEM PD 1703601414
05/05 36.00 INSUFFICIENT FUNDS FEE-ITEM PD 1703701101
05/09 36.00 INSUFFICIENT FUNDS FEE-ITEM PD 1704201726
05/11 36.00 INSUFFICIENT FUNDS FEE-ITEM PD 1703701298
05/12 486.10 PAYCHEX EIB INVOICE X71290400000281REF # 017132001731300 1107433517
05/15 9,322.48 FIRST INSURANCE INSURANCE REF # 017135002529126 1107344266
05/16 108.00 INSUFFICIENT FUNDS FEE-ITEM PD 1704201773
05/17 14.00 WIRE FEE-INCOMING DOMESTIC
05/17 2,207.49 JOHN HANCOCK ACH DEBIT 0077281 REF # 017136004108186 1106323088
05/17 180.00 INSUFFICIENT FUNDS FEE-ITEM PD 1703601426
05/18 50.00 PITNEY BOWES PITNEY3 800090900457911REF # 017138005047561 1107229182
05/18 421.26 PITNEY BOWES PITNEY2 0016322879 REF # 017138005047543 1107229179
05/18 4,508.17 STAPLES COMPANY 5JY0IPL 100000000016167REF # 017138005173483 1107227428
05/18 12,072.42 ANTHEM BLUE I01O CORP P FL00682064 REF # 017138005172797 1107228089
05/18 26,246.84 IRS USATAXPYMT 270753873668801REF # 017138005196567 1107227966

A division of ZB, N.A. Member FDIC 0040638-0000001-0112223


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 80 of 127 Page ID
#:1541
Page 2 of 9

0040638-0000001-0112223
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 3 ofPage
9 81 of 127 Page ID
#:1542 May 31, 2017
EAGAN AVENATTI LLP
2851

Continued ...
Date Amount Description
05/18 27,847.43 IRS USATAXPYMT 270753842321702REF # 017138005196566 1107227965
05/19 5,917.18 EMPLOYMENT DEVEL EDD EF 90776448 REF # 017139005809451 1107731495
05/19 6,233.05 EMPLOYMENT DEVEL EDD EF 496948096 REF # 017139005809452 1107731496
05/19 568.40 COX COMM ORG BANKDRAFT REF # 017138005251996 1107711985
05/19 3,952.00 COX COMM ORG BANKDRAFT REF # 017138005251995 1107711984
05/19 4,113.30 ACHMA VISB BILL PYMNT REF # 017138005273274 1107712440
05/22 260.00 ANALYSIS SERVICE FEE
05/23 177.77 DLX For Business BUS PR 02039880584128 REF # 017142006944990 1106804668
05/30 5,362.84 ONLINE XFER TO DDA ***0313 ID: 000008268 2308106495

...........................................................................................................................................................................................
48 CHECKS PROCESSED
Number..............Date............................Amount Number..............Date............................Amount Number..............Date............................Amount
0 05/23 143,233.46 15991 05/22 90.00 52360* 05/16 1,873.70
15915* 05/03 7,976.06 15992 05/19 2,136.61 52362* 05/15 2,800.00
15977* 05/10 5,218.17 15993 05/19 606.42 52363 05/16 5,323.51
15978 05/17 2,664.00 15994 05/23 6,000.00 52364 05/15 2,377.73
15979 05/17 256.00 15995 05/23 11,330.46 52365 05/17 2,023.99
15980 05/17 109,814.00 15996 05/24 100.00 52366 05/16 5,783.98
15981 05/19 3,955.00 15997 05/17 32.03 52368* 05/16 1,800.00
15982 05/22 1,378.00 52347* 05/01 5,323.50 52369 05/16 2,789.50
15983 05/19 551.50 52348 05/01 2,377.73 52370 05/16 2,188.63
15984 05/23 333.00 52349 05/01 2,024.00 52371 05/17 7,561.18
15985 05/17 311.50 52350 05/01 5,783.97 52372 05/19 4,877.36
15986 05/18 5,218.17 52351 05/08 1,202.30 52373 05/16 3,486.73
15987 05/19 82.95 52354* 05/04 2,188.63 52374 05/17 5,064.06
15988 05/17 581.76 52355 05/02 7,546.80 52375 05/15 1,837.26
15989 05/19 959.25 52356 05/01 4,877.34 52376 05/26 1,873.70
15990 05/19 385.00 52358* 05/02 6,484.11 52377 05/15 1,568.24
* Not in check sequence
..........................................................................................................................................................................................

AGGREGATE OVERDRAFT AND RETURNED ITEM FEES

Total for This Period Total Year-to-Date


Total Overdraft Fees $648.00 $2,442.00
Total Returned Item Fees $0.00 $72.00

To learn more about our other products and services that may lower the cost of managing account
overdrafts or to discuss removing overdraft coverage from your account, please contact Customer
Service or visit your local branch.

..........................................................................................................................................................................................
DAILY BALANCES
Date..........................Balance Date..........................Balance Date..........................Balance
05/01 -12,872.73 05/10 -5,120.29 05/19 170,139.23
05/02 -13,255.13 05/11 43.71 05/22 168,411.23
05/03 -7,303.19 05/12 157.61 05/23 7,336.54
05/04 -2,027.82 05/15 -4,518.10 05/24 7,236.54
05/05 36.18 05/16 -23,172.15 05/26 5,362.84
05/08 -1,166.12 05/17 280,841.54 05/30 0.00
05/09 -2.12 05/18 204,477.25

A division of ZB, N.A. Member FDIC 0040638-0000002-0112224


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 4 ofPage
9 82 of 127 Page ID
California Bank & Trust #:1543

This page intentionally left blank

0040638-0000002-0112224
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 83 of 127 Page ID
#:1544
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 84 of 127 Page ID
#:1545
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 85 of 127 Page ID
#:1546
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 86 of 127 Page ID
#:1547
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 87 of 127 Page ID
#:1548
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 88 of 127 Page ID
#:1549

0040638-0000005-0112227
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 89 of 127 Page ID
#:1550

Exhibit 36
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 90 of 127 Page ID
#:1551
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 91 of 127 Page ID
#:1552
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 92 of 127 Page ID
#:1553

Exhibit 37
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 93 of 127 Page ID
#:1554
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 94 of 127 Page ID
#:1555
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 95 of 127 Page ID
#:1556

Exhibit 38
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 96 of 127 Page ID
#:1557
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 97 of 127 Page ID
#:1558
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 98 of 127 Page ID
#:1559
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 99 of 127 Page ID
#:1560
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 100 of 127 Page ID
#:1561

Exhibit 39
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 101 of 127 Page ID
#:1562
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 102 of 127 Page ID
#:1563
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 103 of 127 Page ID
#:1564

Exhibit 40
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 104 of 127 Page ID
#:1565 Statement of Accounts
Page 1 of 8
This Statement: May 31, 2017
Last Statement: April 28, 2017

Account 3 0661

DIRECT INQUIRIES TO:


Customer Service 1 (800) 400-6080
0035968 4152-06-0000-CBT-PG0023-00016

AVENATTI & ASSOC A PROFESSIONAL CORP


520 NEWPORT CENTER DR STE 1400
NEWPORT BEACH CA 92660-7034

Irvine Branch
1900 Main St. Suite 100
Irvine, CA 92614-0000
(949) 223-7500

SUMMARY OF ACCOUNT BALANCE


Checking/Savings Outstanding
Account Type Account Number Ending Balance Balances Owed
Business Essentials Checking 0661 $12,940.68

BUSINESS ESSENTIALS CHECKING 3648940661 104 16

Previous Balance Deposits/Credits Charges/Debits Checks Processed Ending Balance


446.52 1,195,801.38 1,048,254.66 135,052.56 12,940.68

...........................................................................................................................................................................................
19 DEPOSITS/CREDITS
Date Amount Description
05/01 5,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000006453 2308200966
05/02 20,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000002573 2307401278
05/03 15,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000000090 2308100930
05/03 43,500.00 DEPOSIT 5353039767
05/08 23,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000000760 2308205298
05/08 75,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000002727 2308205046
05/10 3,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000000711 2308100906
05/11 8,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000005217 2307300620
05/12 20,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000001211 2308001018
05/15 30,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000007494 2307906994
05/16 25,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000007852 2307602682
05/17 26,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000001897 2306800776
05/17 320,000.00 WIRE/IN-2017051700006210;ORG MICHAEL AVENATTI, ESQ 1303701612
05/18 175,000.00 WIRE/IN-2017051800006443;ORG MICHAEL AVENATTI, ESQ 1304301614
05/19 2,268.38 DEPOSIT 5353051944
05/23 145,000.00 WIRE/IN-2017052300004581;ORG MICHAEL AVENATTI, ESQ 1304201218
05/31 10,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000004773 2307003204
05/31 33.00 74692164N00KZ0DEM 7674 UNITED 0162928759800-932-2732 TX 1206814879
05/31 250,000.00 WIRE/IN-2017053100005824;ORG THE X-LAW GROUP, PC;OBI TORRE;R 1304101380

...........................................................................................................................................................................................
120 CHARGES/DEBITS
Date Amount Description
05/01 19.99 24121573N003FSTKL 7674 EXHIBITINDEXES/PAMCO 800-6988423 NJ 1207752688
05/01 77.67 24164053RB01AJB0L 7674 EXXONMOBIL 97650170WEST LOS ANGE CA 1207719825
05/01 198.91 24164073PMJ89ZRDF 7674 FEDEX 977361689 800-4633339 TN 1207752689
05/01 3,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000001447 2308200969
05/02 4,000.00 WIRE/OUT-2017050200001998;BNF Christine Carlin;REF Carlin 1304700818
05/02 258.82 24275393TS66JD2PY 7674 MOBILITY WORKS - VAN N866-2577350 CA 1207018374
05/02 16,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000004957 2307401281
05/03 90.24 24692163S004W0R9R 7674 TCA FASTRAK R 949-727-4800 CA 1207318443
05/03 299.99 24906413S14A1N4KS 7674 DNH*GODADDY.COM 480-5058855 AZ 1207318444
05/03 14,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000000657 2308100935
05/04 25,000.00 WIRE/OUT-2017050400001919;BNF Green & Norwood PLLC 1304800576
05/04 533.00 24445003VEJ2HAWAK 7674 PUBLIC STORAGE 08504 800-567-0759 CA 1206918088
05/04 871.55 0674 ATM WITHDRAWAL BLVD PASEO LOS CABOS 1404711553

A division of ZB, N.A. Member FDIC 0035968-0000001-0097601


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 105 of 127 Page ID
#:1566
Page 2 of 8

0035968-0000001-0097601
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 3 ofPage
8 106 of 127 Page ID
#:1567 May 31, 2017
AVENATTI & ASSOC A PROFESSIONAL CORP
0661

Continued ...
Date Amount Description
05/04 7,500.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000003422 2307700651
05/05 38.33 24431063W01Z9ZW0A 7674 ORANGE CO SUPERIOR CRT800-708-9832 CA 1207117960
05/05 339.63 74555503WW5E272BG 7674 REST BAR ESQUINA CABOS SAN LUC MX 1207117958
05/05 40.09 24164073WMJ8E5719 7674 FEDEX 977894207 800-4633339 TN 1207117961
05/05 10.19 74555503WW5E272BG 7674 FOREIGN TRANS. FEE CABOS SAN LUC MX 1207117959
05/05 2,100.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000005160 2307601041
05/05 5,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000006244 2307601145
05/08 25,000.00 WIRE/OUT-2017050800004328;BNF Michael & Lisa Avenatti;REF Av 1304700982
05/08 75,000.00 WIRE/OUT-2017050800004327;BNF Green & Norwood PLLC 1304700980
05/08 50.00 24118593X06WDSYTY 7674 META-BILLING.COM 877-387-9077 CA 1207751846
05/08 130.67 24164073YMJ89RXWA 7674 FEDEX 978059073 800-4633339 TN 1207751845
05/08 4.99 24692163Y0024PBZA 7674 APL* ITUNES.COM/BILL 866-712-7753 CA 1207751847
05/09 .99 246921640007XJDKL 7674 APL* ITUNES.COM/BILL 866-712-7753 CA 1207415855
05/09 1,200.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000006597 2307900523
05/10 35.00 24692164100K0NMP5 7674 TCA FASTRAK R 949-727-4800 CA 1207816489
05/10 41.50 24224434231TQ9H5X 7674 PANINI CAF?-CORONA CORONA DEL MA CA 1207816488
05/10 100.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000006933 2308100909
05/10 36.00 INSUFFICIENT FUNDS FEE-ITEM PD 1703601353
05/11 157.50 246921642008NRBRQ 7674 IL FORNAIO NPB3091 NEWPORT BEACH CA 1207016838
05/11 264.35 241640742MJ8BEDS7 7674 FEDEX 978498260 800-4633339 TN 1207016839
05/11 5,200.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000002800 2307300623
05/11 36.00 INSUFFICIENT FUNDS FEE-ITEM PD 1703701246
05/12 249.16 2422899430GTBFAAX 7674 NOBU NEWPORT BEACH NEWPORT BEACH CA 1207617672
05/12 73.66 241640743MJ8E0ZM8 7674 FEDEX 978598340 800-4633339 TN 1207617671
05/12 600.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000000860 2308001023
05/12 14,235.98 Ten Thousand Ren Rent REF # 017131001466236 1107424632
05/15 96.31 247893044TNLQJWD0 7674 HILLSTONE (310) 576-75LOS ANGELES CA 1208151406
05/15 134.00 24692164400G9EK44 7674 IL FORNAIO NPB3091 NEWPORT BEACH CA 1208151407
05/15 67.37 24015174401LQXHKV 7674 76 - COSTA MESA OIL COCOSTA MESA CA 1208151408
05/15 9.99 24692164500BQBY80 7674 APL* ITUNES.COM/BILL 866-712-7753 CA 1208151405
05/15 23.11 241640745MJ898L3D 7674 FEDEX 978778563 800-4633339 TN 1208151404
05/15 56.18 243160546FYW5WLG9 7674 SHELL OIL 57442723003 IRVINE CA 1208119964
05/15 134.69 2471705464QYFRGP5 7674 TLF BROWNES FLOWERS DANA POINT CA 1208119963
05/15 107.75 0674 P.O.S. PURCHASE OSA 6108 OSA 6108 NEWPORT BE CA 1405334391
05/15 12,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000004694 2307907057
05/16 54.63 2434285470FV7AQSF 7674 GREENLEAF GOURMET CHOPCOSTA MESA CA 1207316998
05/16 436.39 247893047S7FSN35Z 7674 NEIMAN MARCUS #11 949-7591900 CA 1207316997
05/16 89.87 2426979472XDDXR1D 7674 ZINQUE VENICE CA 1207316996
05/16 4,700.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000009589 2307600705
05/17 14.00 WIRE FEE-INCOMING DOMESTIC
05/17 40,000.00 WIRE/OUT-2017051700006224;BNF Christine Carlin;REF Carlin 1303701630
05/17 50,000.00 WIRE/OUT-2017051700006225;BNF GREEN & NORWOOD PLLC 1303701632
05/17 60,000.00 WIRE/OUT-2017051700006223;BNF Michael & Lisa Avenatti;REF Av 1303701628
05/17 60.00 24431064801ZM4L2M 7674 ORANGE CO SUPERIOR CRT800-708-9832 CA 1206516692
05/17 55.04 2405523485V5XF7J1 7674 WAHOO'S FISH TACO-934 NEWPORT BEACH C 1206516691
05/17 26,000.00 ONLINE XFER TO DDA EAGAN AVENAT ID: 000005973 2306800783
05/17 150,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000001398 2306803385
05/18 14.00 WIRE FEE-INCOMING DOMESTIC
05/18 115.34 2443106492DYT83J1 7674 AMAZON.COM AMZN.COM/BIAMZN.COM/BILL W 1207316744
05/18 6.03 24692164900K0M32G 7674 ACCESSLINE *PHONE SVC877-880-0055 WA 1207316748
05/18 147.45 247619749609SQP6Z 7674 PF CHANGS #1200 NEWPORT BEACH CA 1207316747
05/18 91.54 241640749MJ8L34GN 7674 FEDEX 979239527 800-4633339 TN 1207316746
05/18 388.22 24692164900WLT2FM 7674 HOTELS.COM138229636918HOTELS.COM WA 1207316745
05/18 39.14 0674 P.O.S. PURCHASE UberUS_A 1455 Market San Franci CA 1405610835
05/18 13.06 0674 P.O.S. PURCHASE UberUS_A 1455 Market San Franci CA 1405610834
05/18 7,500.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000001321 2307500705
05/18 3,500.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000003274 2307500981
05/19 21,000.00 WIRE/OUT-2017051900002105;BNF Larssen Ltd 1304300768
05/19 100,000.00 WIRE/OUT-2017051900004241;BNF The Escrow Connection;REF Escr 1304301176
05/19 151.97 24692164A008DTH9W 7674 IL FORNAIO NPB3091 NEWPORT BEACH CA 1207917026
05/19 413.02 24164074AMJAEKS3B 7674 FEDEX 156770422 800-4633339 TN 1207917027
05/19 1,325.11 24906414914WN2KZY 7674 DNH*GODADDY.COM 480-5058855 AZ 1207917025
05/22 37.57 24431064B01ZR7HWY 7674 ORANGE CO SUPERIOR CRT800-708-9832 CA 1207450816
05/22 7.50 24431064B01ZR7HXG 7674 ORANGE CO SUPERIOR CRT800-708-9832 CA 1207450813
05/22 113.63 24013394B02KW92E6 7674 ETTAS SEAFOOD RESTAURASEATTLE WA 1207450812
05/22 56.93 24692164B00X2A3ZP 7674 AMAZON MKTPLACE PMTS AMZN.COM/BILL WA 1207450814
05/22 156.90 24164074QMJ8HJQHN 7674 FEDEX 234158235 800-4633339 TN 1207450815
05/23 14.00 WIRE FEE-INCOMING DOMESTIC
05/23 50,000.00 WIRE/OUT-2017052300004885;BNF Green & Norwood PLLC 1304201286
05/23 1,446.43 24828244E0VYYA3TN 7674 BOCONCEPT LA 323-591-0782 CA 1206916145
05/23 796.64 24492154EJH83A4NX 7674 WWW.DESIGNCROWD.COM 8003776955 CA 1206916143
05/23 39.70 24692164F008T1DT7 7674 AMAZON MKTPLACE PMTS AMZN.COM/BILL WA 1206916144

A division of ZB, N.A. Member FDIC 0035968-0000002-0097602


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 4 ofPage
8 107 of 127 Page ID
#:1568 May 31, 2017
AVENATTI & ASSOC A PROFESSIONAL CORP
0661
California Bank & Trust

Continued ...
Date Amount Description
05/23 35.65 0674 P.O.S. PURCHASE UberUS_A 1455 Market San Franci CA 1405210564
05/24 10,000.00 WIRE/OUT-2017052400005198;BNF GYDE Architects PC 1304801303
05/24 41.60 24692164F00BD2M9Z 7674 TCA FASTRAK R 949-727-4800 CA 1206916601
05/24 153.00 24692164F00B4G1EN 7674 IL FORNAIO NPB3091 NEWPORT BEACH CA 1206916600
05/24 153.90 24228994F0GT0WS4B 7674 NOBU NEWPORT BEACH NEWPORT BEACH CA 1206916602
05/24 46.00 24164074FMJ8FDGM1 7674 FEDEX 234491919 800-4633339 TN 1206916599
05/24 5,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000000006 2307202467
05/25 8.13 24431064G01ZX8AWJ 7674 ORANGE CO SUPERIOR CRT800-708-9832 CA 1206916756
05/25 38.09 24055234G5V5XF78R 7674 WAHOO'S FISH TACO-934 NEWPORT BEACH C 1206916757
05/25 100.00 24269754GS66FQ3QR 7674 CRISTOPHE SALON 949-2190920 CA 1206916758
05/25 19.19 24164074GMJ8993JV 7674 FEDEX 234594347 800-4633339 TN 1206916755
05/26 100.00 24828244H0VZ3J166 7674 TRADITIONAL JEWELERS NEWPORT BEACH CA 1208117208
05/26 116.00 24492154J0S1HE3DW 7674 COURTCALL *#8370701310-342-0888 CA 1208117206
05/26 116.00 24492154J0S1HEKHP 7674 COURTCALL *#8370721310-342-0888 CA 1208117207
05/30 10,000.00 WIRE/OUT-2017053000004403;BNF Christine Carlin;REF Carlin 1304401242
05/30 3,600.00 WIRE/OUT-2017053000005567;BNF Christine Carlin;REF Carlin 1304401528
05/30 16.85 74313304J000NT75D 7674 UBER BV 800-592-8996 NL 1207463320
05/30 370.75 74976004KG3E2854S 7674 LES CHANDELLES PARIS FR 1207430191
05/30 56.70 24164074MMJ8TKQBK 7674 FEDEX 234852076 800-4633339 TN 1207411572
05/30 367.38 74976004LG3F6PBGR 7674 LES CHANDELLES PARIS FR 1207430189
05/30 11.23 74987504M7E6M2RPR 7674 UBER FR MAY29 KJV2B HEhelp.uber.com N 1207411573
05/30 .51 74313304J000NT75D 7674 FOREIGN TRANS. FEE 800-592-8996 NL 1207463321
05/30 11.12 74976004KG3E2854S 7674 FOREIGN TRANS. FEE PARIS FR 1207430192
05/30 11.02 74976004LG3F6PBGR 7674 FOREIGN TRANS. FEE PARIS FR 1207430190
05/30 .34 74987504M7E6M2RPR 7674 FOREIGN TRANS. FEE help.uber.com NL 1207411574
05/31 14.00 WIRE FEE-INCOMING DOMESTIC
05/31 50,000.00 WIRE/OUT-2017053100007738;BNF Green & Norwood PLLC 1304101908
05/31 232,875.00 WIRE/OUT-2017053100009232;BNF HTP Motorsport GmbH 1304102192
05/31 45.00 24717054NTBLTHF14 7674 AGENT FEE 8900705277LARGAY TRAVEL CT 1206814885
05/31 1,323.85 24692164N00PQ85BJ 7674 UNITED 0168624632800-932-2732 TX 1206814883
05/31 33.00 24692164N00KYPFVK 7674 UNITED 0162928759800-932-2732 TX 1206814881
05/31 33.00 24692164N00KYPFVV 7674 UNITED 0162928760800-932-2732 TX 1206814882
05/31 33.00 24692164N00KYPFW3 7674 UNITED 0162928761800-932-2732 TX 1206814884
05/31 11.23 24431054NRQEBQET4 7674 BRISTOL FARMS # 07 NEWPORT BEACH CA 1206814880
05/31 305.40 24445004PHEYR41KN 7674 PACER800-676-6856IR 800-676-6856 TX 1206814886

...........................................................................................................................................................................................
14 CHECKS PROCESSED
Number..............Date............................Amount Number..............Date............................Amount Number..............Date............................Amount
0 05/24 2,000.00 1701* 05/24 1,348.00 1707 05/25 13,000.00
1644* 05/09 1,800.00 1703* 05/22 6,950.00 9999* 05/15 16,000.00
1646* 05/10 4,000.00 1704 05/22 50,000.00 9999* 05/16 2,000.00
1694* 05/31 11,000.00 1705 05/22 2,750.00 9999* 05/16 23,160.00
1698* 05/05 44.56 1706 05/23 1,000.00
* Not in check sequence
..........................................................................................................................................................................................

AGGREGATE OVERDRAFT AND RETURNED ITEM FEES

Total for This Period Total Year-to-Date


Total Overdraft Fees $72.00 $756.00
Total Returned Item Fees $0.00 $0.00

To learn more about our other products and services that may lower the cost of managing account
overdrafts or to discuss removing overdraft coverage from your account, please contact Customer
Service or visit your local branch.

A division of ZB, N.A. Member FDIC 0035968-0000002-0097602


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 5 ofPage
8 108 of 127 Page ID
#:1569 May 31, 2017
AVENATTI & ASSOC A PROFESSIONAL CORP
0661

..........................................................................................................................................................................................
DAILY BALANCES
Date..........................Balance Date..........................Balance Date..........................Balance
05/01 2,149.95 05/11 466.55 05/22 3,599.39
05/02 1,891.13 05/12 5,307.75 05/23 95,266.97
05/03 46,000.90 05/15 6,678.35 05/24 76,524.47
05/04 12,096.35 05/16 1,237.46 05/25 63,359.06
05/05 4,523.55 05/17 21,108.42 05/26 63,027.06
05/08 2,337.89 05/18 184,293.64 05/30 48,581.16
05/09 -663.10 05/19 63,671.92 05/31 12,940.68
05/10 -1,875.60

A division of ZB, N.A. Member FDIC 0035968-0000003-0097603


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 6 ofPage
8 109 of 127 Page ID
California Bank & Trust #:1570

This page intentionally left blank

0035968-0000003-0097603
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 110 of 127 Page ID
#:1571
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 111 of 127 Page ID
#:1572
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 112 of 127 Page ID
#:1573 Statement of Accounts
Page 1 of 5
This Statement: June 30, 2017
Last Statement: May 31, 2017

Account 0661

DIRECT INQUIRIES TO:


Customer Service 1 (800) 400-6080
0044293 4182-06-0000-CBT-PG0023-00005

AVENATTI & ASSOC A PROFESSIONAL CORP


520 NEWPORT CENTER DR STE 1400
NEWPORT BEACH CA 92660-7034

Irvine Branch
1900 Main St. Suite 100
Irvine, CA 92614-0000
(949) 223-7500

SUMMARY OF ACCOUNT BALANCE


Checking/Savings Outstanding
Account Type Account Number Ending Balance Balances Owed
Business Essentials Checking 0661 $13,879.77

BUSINESS ESSENTIALS CHECKING 3648940661 104 5

Previous Balance Deposits/Credits Charges/Debits Checks Processed Ending Balance


12,940.68 452,389.85 427,550.05 23,900.71 13,879.77

...........................................................................................................................................................................................
14 DEPOSITS/CREDITS
Date Amount Description
06/01 1,323.85 74692164P00GJLRG0 7674 UNITED 0168624632800-932-2732 TX 1207116794
06/02 65,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000007707 2308104068
06/02 33.00 74692164R00WEVHAP 7674 UNITED 0162928760800-932-2732 TX 1207719147
06/02 33.00 74692164R00WEVHAY 7674 UNITED 0162928761800-932-2732 TX 1207719148
06/05 5,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000008739 2308306230
06/06 160,000.00 WIRE/IN-2017060600004679;ORG MICHAEL AVENATTI, ESQ 1304301336
06/07 15,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000009392 2307702668
06/08 2,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000009887 2307200704
06/16 100,000.00 WIRE/IN-2017061600007952;ORG MICHAEL AVENATTI, ESQ 1304602028
06/23 50,000.00 WIRE/IN-2017062300006136;ORG MICHAEL AVENATTI, ESQ 1304101596
06/26 10,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000007680 2308103710
06/27 5,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000008349 2308100976
06/28 4,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000008017 2307400900
06/30 35,000.00 ONLINE XFER FROM DDA GLOBAL BARIS ID: 000007335 2307803736

...........................................................................................................................................................................................
104 CHARGES/DEBITS
Date Amount Description
06/01 43.01 24445004P2XAD3QMT 7674 5GUYS 1305 QSR NEWPORT BEACH CA 1207116797
06/01 2.25 24692164P00B67Z28 7674 STARBUCKS STORE 05563 NEWPORT BEACH C 1207116796
06/01 4.55 24692164P00B67ZBK 7674 STARBUCKS STORE 05563 NEWPORT BEACH C 1207116795
06/01 61.26 24431064R0204AJAS 7674 ORANGE CO SUPERIOR CRT800-708-9832 CA 1207116798
06/02 75,000.00 WIRE/OUT-2017060200006662;BNF Michael & Lisa Avenatti;REF Av 1304301897
06/02 771.85 24692164R003KJJQN 7674 UNITED 0168624632800-932-2732 TX 1207719158
06/02 45.00 24717054RTBMDHVZ9 7674 AGENT FEE 8900705345LARGAY TRAVEL CT 1207719160
06/02 39.00 24692164R00WEAE8V 7674 UNITED 0162928944800-932-2732 TX 1207719161
06/02 2.25 24692164R0027TTEH 7674 STARBUCKS STORE 08941 SANTA ANA CA 1207719155
06/02 67.66 24692164R00TPVQXD 7674 IL FORNAIO NPB3091 NEWPORT BEACH CA 1207719157
06/02 2.25 24692164R0028VL7S 7674 STARBUCKS STORE 05563 NEWPORT BEACH C 1207719159
06/02 13.20 24828244R0FX32A6F 7674 JUICE SERVED HERE FAS NEWPORT BEACH C 1207719151
06/02 46.50 24164074RMJ87WPW4 7674 FEDEX 235292015 800-4633339 TN 1207719154
06/02 7.50 24431064T0205BHPE 7674 ORANGE CO SUPERIOR CRT800-708-9832 CA 1207719149
06/02 300.00 24767254T0001EH9H 7674 DELAWARE DIV OF CORP 302-7393077 DE 1207719150
06/02 300.00 24767254T0001DPTE 7674 DELAWARE DIV OF CORP 302-7393077 DE 1207719152
06/02 300.00 24767254T0001DPSP 7674 DELAWARE DIV OF CORP 302-7393077 DE 1207719153
06/02 190.00 24692164R00754DV3 7674 WKI*CTCORPORATION 800-624-0909 NY 1207719156

A division of ZB, N.A. Member FDIC 0044293-0000001-0112812


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 113 of 127 Page ID
#:1574
Page 2 of 5

0044293-0000001-0112812
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 3 ofPage
5 114 of 127 Page ID
#:1575 June 30, 2017
AVENATTI & ASSOC A PROFESSIONAL CORP
0661

Continued ...
Date Amount Description
06/05 3,366.98 WIRE/OUT-2017060500004843;BNF FreeM Racewear 1304501412
06/05 85.50 24692164T00HFS5DW 7674 IL FORNAIO NPB3091 NEWPORT BEACH CA 1207753855
06/05 2.25 24692164T00R7L9FA 7674 STARBUCKS STORE 05563 NEWPORT BEACH C 1207753854
06/05 20.00 24493984TP8G1AHEP 7674 ONSTAR DATA PLAN - AT&WWW.ATT.COM TX 1207753853
06/05 96.95 24692164S00A4L4E2 7674 IL FORNAIO NPB3091 NEWPORT BEACH CA 1207753857
06/05 533.00 24445004SEJ6FTK97 7674 PUBLIC STORAGE 08504 800-567-0759 CA 1207753856
06/05 20.00 24269794W00NZYAQH 7674 GELATO PARADISO - FIA NEWPORT BEACH C 1207718953
06/06 14.00 WIRE FEE-INCOMING DOMESTIC
06/06 100,000.00 WIRE/OUT-2017060600004721;BNF The Escrow Connection;REF Escr 1304301348
06/06 20,850.00 WIRE/OUT-2017060600004720;BNF Parkway Escrow;OBI Escrow No. 1304301346
06/06 50.00 24118594W06Z2F18X 7674 META-BILLING.COM 877-387-9077 CA 1207316708
06/06 2.25 24692164W00KB4ELS 7674 STARBUCKS STORE 05563 NEWPORT BEACH C 1207316707
06/06 5,000.00 ONLINE XFER TO DDA PASSPORT 420 ID: 000008892 2307804757
06/07 50,000.00 WIRE/OUT-2017060700004066;BNF Green & Norwood PLLC 1304401048
06/07 91.77 24164074XMJ8QDYXG 7674 FEDEX 235465788 800-4633339 TN 1207417323
06/07 92.00 24015174X00SRKWXV 7674 76 - SUPERIOR 76 CAR WNEWPORT BEACH C 1207417322
06/07 50.35 24164074XMJ89PWMY 7674 FEDEX 235769271 800-4633339 TN 1207417324
06/07 4.99 24692164X00DM16PP 7674 APL* ITUNES.COM/BILL 866-712-7753 CA 1207417320
06/07 62.00 24224434Y31TQQA4A 7674 PANINI KABOB GRILL CORONA DEL MA CA 1207417321
06/07 270.34 0674 P.O.S. PURCHASE UberUS_A 1455 Market San Franci CA 1405610979
06/08 97.21 24692164Y00PK7GGN 7674 LEDLOW /PYT LOS ANGELES CA 1207017536
06/08 370.00 24323004Y5S8PB7EE 7674 UNISEARCH INC 800-722-0708 WA 1207017535
06/08 36.00 INSUFFICIENT FUNDS FEE-ITEM PD 1703801265
06/09 128.00 24251384Z0VZEBKJH 7674 WATKINS SPINE INC MARINA DEL RE CA 1208017469
06/09 35.00 24692164Z00QYF51Q 7674 TCA FASTRAK R 949-727-4800 CA 1208017466
06/09 15.00 24431064Z020BDABX 7674 ORANGE CO SUPERIOR CRT800-708-9832 CA 1208017471
06/09 .99 24692164Z00H26LWP 7674 APL* ITUNES.COM/BILL 866-712-7753 CA 1208017470
06/09 479.50 24767255000013NS5 7674 CAREY 888-6493949 DC 1208017467
06/09 23.17 24164074ZMJ8FW1J3 7674 FEDEX 235963918 800-4633339 TN 1208017468
06/12 27.49 246921650003SHXD3 7674 L2G*DJA-COURT E-COMMRC206-477-3000 WA 1207450990
06/12 14.99 246921650003SHXDW 7674 L2G*DJA-COURT E-COMMRC206-477-3000 WA 1207450991
06/12 7.50 244310650020QDXBB 7674 ORANGE CO SUPERIOR CRT800-708-9832 CA 1207450992
06/12 6.03 2469216522XQWXA8H 7674 ACCESSLINE *PHONE SVC877-880-0055 WA 1207417421
06/13 96.57 2424760538PVKJRGP 7674 LIDO SHIPYARD SAUSAGE NEWPORT BEACH C 1206916263
06/13 7.75 0674 P.O.S. PURCHASE WHOLEFDS N WHOLEFDS NP NEWPORT BE CA 1405010291
06/14 35.00 2469216542XKSVTX2 7674 TCA FASTRAK R 949-727-4800 CA 1206916929
06/14 8.00 2469216542XRFSN7T 7674 STARBUCKS STORE 05563 NEWPORT BEACH C 1206916931
06/14 49.99 244834754QZK56AAX 7674 Motor Trend OnDemand 310-5315012 CA 1206916932
06/14 9.99 2469216542XPGN5ZA 7674 APL* ITUNES.COM/BILL 866-712-7753 CA 1206916928
06/14 149.99 2443099552M70440T 7674 MICROSOFT *STORE 800-642-7676 WA 1206916930
06/15 7.50 244310655020HE0TE 7674 ORANGE CO SUPERIOR CRT800-708-9832 CA 1207316620
06/16 14.00 WIRE FEE-INCOMING DOMESTIC
06/16 52.06 241640756MJ8G7WZ8 7674 FEDEX 236649834 800-4633339 TN 1207417916
06/16 498.00 24493985761Q946DG 7674 COALITION OF COURT REP888-279-0395 CA 1207417917
06/16 36.00 INSUFFICIENT FUNDS FEE-ITEM PD 1703701241
06/19 50,000.00 WIRE/OUT-2017061900003670;BNF Green & Norwood PLLC 1304200946
06/19 4,027.50 2475542583HAER79D 7674 ADR SERVICES INC 310-2010010 CA 1207850936
06/19 107.05 241640758MJ8BGV5Q 7674 FEDEX 236820952 800-4633339 TN 1207850935
06/19 21.39 0674 P.O.S. PURCHASE UberUS_A 1455 Market San Franci CA 1405633658
06/19 9.80 0674 P.O.S. PURCHASE UberUS_A 1455 Market San Franci CA 1405633657
06/19 31.34 0674 P.O.S. PURCHASE UberUS_A 1455 Market San Franci CA 1405633660
06/19 27.43 0674 P.O.S. PURCHASE UberUS_A 1455 Market San Franci CA 1405633659
06/20 2,411.97 24431065AX1FJ9JKT 7674 MAGNOLIA HI FI 305 COSTA MESA CA 1207015963
06/20 54.52 24164075AMJ85FM65 7674 FEDEX 237052152 800-4633339 TN 1207015962
06/20 21.76 0674 P.O.S. PURCHASE UberUS_A 1455 Market San Franci CA 1404910497
06/20 13,000.00 Ten Thousand Ren Rent REF # 017170005570215 1106813703
06/21 15.00 24431065B020NGDNP 7674 ORANGE CO SUPERIOR CRT800-708-9832 CA 1206917063
06/21 176.93 24342855B0FVMT24F 7674 Cecconis West HollywooW HOLLYWOOD CA 1206917060
06/21 42.01 24164075BMJ89FTLK 7674 FEDEX 237156376 800-4633339 TN 1206917062
06/21 66.04 24692165Q2XG9R5BT 7674 CHEVRON 0201093 NEWPORT BEACH CA 1206917061
06/21 38.54 0674 P.O.S. PURCHASE UberUS_A 1455 Market San Franci CA 1405211158
06/21 19.87 0674 P.O.S. PURCHASE UberUS_A 1455 Market San Franci CA 1405211157
06/22 110.29 24164075QMJ839XS2 7674 FEDEX 237260828 800-4633339 TN 1207217352
06/23 14.00 WIRE FEE-INCOMING DOMESTIC
06/23 72,000.00 WIRE/OUT-2017062300006164;BNF Michael & Lisa Avenatti;REF Av 1304101610
06/23 403.86 24755425D4ZY1F4QH 7674 WALDORF AST JEAN GEO RBEVERLY HILLS C 1207417398
06/23 86.00 24492155E0S04KS36 7674 COURTCALL *#8387471310-342-0888 CA 1207417399
06/26 240.00 24269795E2XENDND2 7674 THE HYDRATION ROOM WESNEWPORT BEACH C 1207850347
06/26 33.55 0674 P.O.S. PURCHASE UberUS_A 1455 Market San Franci CA 1405732716
06/26 36.00 INSUFFICIENT FUNDS FEE-ITEM PD 1703800979
06/27 405.00 24692165H2Y1JMYMW 7674 IN *BLUE CHIP RACING R434-8227700 VA 1207415979
06/27 116.00 24492155J0S0S80SK 7674 COURTCALL *#8437202310-342-0888 CA 1207415980

A division of ZB, N.A. Member FDIC 0044293-0000002-0112813


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19
Page 4 ofPage
5 115 of 127 Page ID
#:1576 June 30, 2017
AVENATTI & ASSOC A PROFESSIONAL CORP
0661
California Bank & Trust

Continued ...
Date Amount Description
06/27 36.00 INSUFFICIENT FUNDS FEE-ITEM PD 1703501755
06/27 6.00 OVERDRAFT SERVICE FEE
06/28 107.90 24692165J2XQVEDEG 7674 AMAZON MKTPLACE PMTS AMZN.COM/BILL WA 1207216857
06/28 1,270.03 24798655J3K6KDRQG 7674 DRAGO CENTRO LOS ANGELES CA 1207216858
06/28 70.84 24164075JMJ895RH9 7674 FEDEX 237839194 800-4633339 TN 1207216859
06/28 192.26 24231685K8ABEVB75 7674 MAYO CLINIC FLA E JACKSONVILLE FL 1207216860
06/28 36.00 INSUFFICIENT FUNDS FEE-ITEM PD 1703601325
06/29 61.00 24512395KS66MD90K 7674 CITY OF NB-CITEPERMIT 949-6443241 CA 1206717036
06/29 36.00 24164075KMJ84PGW0 7674 FEDEX 237943792 800-4633339 TN 1206717038
06/29 11.24 24224435L2Y2DKY07 7674 MS.GOV-SUP CRT PAM 601-206-0082 MS 1206717037
06/30 22,018.48 WIRE/OUT-2017063000008513;BNF Green & Norwood PLLC 1304102216
06/30 34.89 24431065L2DJJ5RAS 7674 AMAZON.COM AMZN.COM/BIAMZN.COM/BILL W 1207317226
06/30 23.17 24164075LMJ8GPYBZ 7674 FEDEX 238040050 800-4633339 TN 1207317228
06/30 116.00 24492155M0S1EVM55 7674 COURTCALL *#8445929310-342-0888 CA 1207317227

...........................................................................................................................................................................................
5 CHECKS PROCESSED
Number..............Date............................Amount Number..............Date............................Amount Number..............Date............................Amount
1648 06/26 3,759.31 1708* 06/07 1,590.00 1710 06/23 10,911.88
1649 06/27 3,639.52 1709 06/20 4,000.00
* Not in check sequence
..........................................................................................................................................................................................

AGGREGATE OVERDRAFT AND RETURNED ITEM FEES

Total for This Period Total Year-to-Date


Total Overdraft Fees $186.00 $942.00
Total Returned Item Fees $0.00 $0.00

To learn more about our other products and services that may lower the cost of managing account
overdrafts or to discuss removing overdraft coverage from your account, please contact Customer
Service or visit your local branch.

..........................................................................................................................................................................................
DAILY BALANCES
Date..........................Balance Date..........................Balance Date..........................Balance
06/01 14,153.46 06/13 586.67 06/22 25,544.70
06/02 2,134.25 06/14 333.70 06/23 -7,871.04
06/05 3,009.57 06/15 326.20 06/26 -1,939.90
06/06 37,093.32 06/16 99,726.14 06/27 -1,142.42
06/07 -68.13 06/19 45,501.63 06/28 1,180.55
06/08 1,428.66 06/20 26,013.38 06/29 1,072.31
06/09 747.00 06/21 25,654.99 06/30 13,879.77
06/12 690.99

A division of ZB, N.A. Member FDIC 0044293-0000002-0112813


Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 116 of 127 Page ID
#:1577
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 117 of 127 Page ID
#:1578

0044293-0000003-0112814
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 118 of 127 Page ID
#:1579

Exhibit 41
CM/ECF - California Central District Page 1 of 5
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 119 of 127 Page ID
#:1580

ACCO,(JCGx),AO120,CLOSED,DISCOVERY,MANADR

UNITED STATES DISTRICT COURT


CENTRAL DISTRICT OF CALIFORNIA (Southern Division - Santa Ana)
CIVIL DOCKET FOR CASE #: 8:15-cv-00779-JVS-JCG

Greg Barela v. Brock USA, LLC et al Date Filed: 05/19/2015


Assigned to: Judge James V. Selna Date Terminated: 08/11/2015
Referred to: Magistrate Judge Jay C. Gandhi Jury Demand: Plaintiff
Cause: 35:271 Patent Infringement Nature of Suit: 830 Patent
Jurisdiction: Federal Question
Plaintiff
Greg Barela represented by Jason M Frank
an individual Eagan Avenatti LLP
520 Newport Center Drive Suite 1400
Newport Beach, CA 92660-7617
949-706-7000
Fax: 949-706-7050
Email: jfrank@lawfss.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Scott Howard Sims


Eagan Avenatti LLP
520 Newport Center Drive Suite 1400
Newport Beach, CA 92660
949-706-7000
Fax: 949-706-7050
Email: ssims@eaganavenatti.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Michael J Avenatti
Eagan Avenatti LLP
520 Newport Center Drive Suite 1400
Newport Beach, CA 92660
949-706-7000
Fax: 949-706-7050
Email: mavenatti@eaganavenatti.com
ATTORNEY TO BE NOTICED

V.
Defendant
Brock USA, LLC represented by David J Sheikh

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?200864367085075-L_1_0-1 2/12/2019
CM/ECF - California Central District Page 2 of 5
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 120 of 127 Page ID
#:1581

a Colorado limited liability company Lee Sheikh Megley & Haan LLC
doing business as 1 North Franklin Street, Suite 3340
Brock International LLC Chicago, IL 60606
312-982-0070
Fax: 312-982-0071
Email: dsheikh@leesheikh.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

Joseph A Culig
Lee Sheikh Megley and Haan LLC
1 North Franklin Street Suite 3340
Chicago, IL 60606
312-982-0070
Fax: 312-982-0071
Email: jculig@leesheikh.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

Martin L Fineman
Davis Wright Tremaine LLP
505 Mongomery Street Suite 800
San Francisco, CA 94111-6533
415-276-6500
Fax: 415-276-6599
Email: martinfineman@dwt.com
ATTORNEY TO BE NOTICED

Nicolas A Jampol
Davis Wright Tremaine LLP
865 South Figueroa Street Suite 2400
Los Angeles, CA 90017
213-633-6800
Fax: 213-633-6899
Email: nicolasjampol@dwt.com
ATTORNEY TO BE NOTICED
Defendant
Does
1 to 50,

Date Filed # Docket Text


05/19/2015 1 COMPLAINT Receipt No: 0973-15750401 - Fee: $400, filed by Plaintiff Greg
Barela. (Attorney Michael J Avenatti added to party Greg Barela(pty:pla))
(Avenatti, Michael) (Entered: 05/19/2015)
05/19/2015 2 CIVIL COVER SHEET filed by Plaintiff Greg Barela. (Avenatti, Michael)

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?200864367085075-L_1_0-1 2/12/2019
CM/ECF - California Central District Page 3 of 5
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 121 of 127 Page ID
#:1582

(Entered: 05/19/2015)
05/19/2015 3 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case
Opening) 1 filed by Plaintiff Greg Barela. (Avenatti, Michael) (Entered:
05/19/2015)
05/19/2015 4 CERTIFICATE of Interested Parties filed by Plaintiff Greg Barela, (Avenatti,
Michael) (Entered: 05/19/2015)
05/19/2015 5 REPORT ON THE FILING OF AN ACTION Regarding a Patent or a
Trademark (Initial Notification) filed by Greg Barela. (Avenatti, Michael)
(Entered: 05/19/2015)
05/20/2015 6 NOTICE OF ASSIGNMENT to District Judge James V. Selna and Magistrate
Judge Jay C. Gandhi. (twdb) (Entered: 05/20/2015)
05/20/2015 7 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed.
(twdb) (Entered: 05/20/2015)
05/20/2015 8 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to
defendants Brock USA, LLC. (twdb) (Entered: 05/20/2015)
06/05/2015 9 INITIAL ORDER FOLLOWING FILING OF COMPLAINT ASSIGNED TO
JUDGE SELNA. (jlen) (Entered: 06/05/2015)
06/05/2015 10 ORDER SETTING RULE 26(f) SCHEDULING CONFERENCE by Judge
James V. Selna. Rule 26 Meeting Report due by 9/21/2015. Scheduling
Conference set for 9/28/2015 at 10:30 AM before Judge James V. Selna. (jlen)
(Entered: 06/05/2015)
06/10/2015 11 STIPULATION Extending Time to Answer the complaint as to Brock USA,
LLC answer now due 7/1/2015, re Complaint (Attorney Civil Case Opening) 1
filed by Defendant Brock USA, LLC.(Attorney Nicolas A Jampol added to
party Brock USA, LLC(pty:dft))(Jampol, Nicolas) (Entered: 06/10/2015)
06/10/2015 12 PROOF OF SERVICE Executed by Plaintiff Greg Barela, upon Defendant
Brock USA, LLC served on 5/27/2015, answer due 7/1/2015. Service of the
Summons and Complaint were executed upon Kristin Kopera, Manager in
compliance with statute not specified by substituted service at business address
and by also mailing a copy. Original Summons returned. (Avenatti, Michael)
(Entered: 06/10/2015)
06/24/2015 13 APPLICATION for attorney David J. Sheikh to Appear Pro Hac Vice (PHV
Fee of $325 receipt number 0973-15968496 paid.) filed by Defendant Brock
USA, LLC. (Attachments: # 1 Proposed Order) (Jampol, Nicolas) (Entered:
06/24/2015)
06/24/2015 14 APPLICATION for attorney Joseph A. Culig to Appear Pro Hac Vice (PHV
Fee of $325 receipt number 0973-15968611 paid.) filed by Defendant Brock
USA, LLC. (Attachments: # 1 Proposed Order) (Jampol, Nicolas) (Entered:
06/24/2015)
06/24/2015 15 STIPULATION to AMEND Complaint (Attorney Civil Case Opening) 1 ,

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?200864367085075-L_1_0-1 2/12/2019
CM/ECF - California Central District Page 4 of 5
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 122 of 127 Page ID
#:1583

STIPULATION Extending Time to Answer the complaint as to Brock USA,


LLC answer now due 7/15/2015, re Complaint (Attorney Civil Case Opening) 1
filed by Defendant Brock USA, LLC.(Jampol, Nicolas) (Entered: 06/24/2015)
06/30/2015 16 FIRST AMENDED COMPLAINT against Defendants Brock USA, LLC
amending Complaint (Attorney Civil Case Opening) 1 , filed by Plaintiff Greg
Barela (Avenatti, Michael) (Entered: 06/30/2015)
07/08/2015 17 NOTICE OF MOTION AND MOTION to Compel Arbitration filed by
Defendant Brock USA, LLC. Motion set for hearing on 8/10/2015 at 01:30 PM
before Judge James V. Selna. (Attachments: # 1 Proposed Order) (Jampol,
Nicolas) (Entered: 07/08/2015)
07/08/2015 18 DECLARATION of Joseph A. Culig in support of NOTICE OF MOTION
AND MOTION to Compel Arbitration 17 or, in the Alternative, to Dismiss
Barela's First Amended Complaint filed by Defendant Brock USA, LLC.
(Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5
Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit
10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15
Exhibit 15, # 16 Exhibit 16)(Jampol, Nicolas) (Entered: 07/08/2015)
07/16/2015 19 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO
APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge James V. Selna:
granting 14 APPLICATION to Appear Pro Hac Vice by Attorney Joseph A.
Culig on behalf of Defendant, designating Nicholas A. Jampol as local counsel.
(lt) (Entered: 07/17/2015)
07/16/2015 20 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO
APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge James V. Selna:
granting 13 APPLICATION to Appear Pro Hac Vice by Attorney David J.
Sheikh on behalf of Defendant, designating Nicholas A. Jampol as local
counsel. (lt) (Entered: 07/17/2015)
07/20/2015 21 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to
Compel Arbitration 17 filed by Plaintiff Greg Barela. (Attachments: # 1
Affidavit of Greg Barela)(Avenatti, Michael) (Entered: 07/20/2015)
07/27/2015 22 REPLY in support of NOTICE OF MOTION AND MOTION to Compel
Arbitration 17 or in the Alternative, to Dismiss First Amended Complaint filed
by Defendant Brock USA, LLC. (Attachments: # 1 Declaration of Joseph A.
Culig, # 2 Exhibit 17)(Jampol, Nicolas) (Entered: 07/27/2015)
08/07/2015 23 NOTICE of Appearance filed by attorney Martin L Fineman on behalf of
Defendant Brock USA, LLC (Attorney Martin L Fineman added to party Brock
USA, LLC(pty:dft))(Fineman, Martin) (Entered: 08/07/2015)
08/10/2015 24 (IN CHAMBERS) Order Granting Defendants Motion to Compel Arbitration
and Denying Defendants Motion to Dismiss 17 by Judge James V. Selna: The
Court, having been informed by the parties that they are submitting on the
tentative ruling, previously issued, hereby GRANTS the defendants Motion to
Compel Arbitration and DENIES defendants motion to dismiss. (see document

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?200864367085075-L_1_0-1 2/12/2019
CM/ECF - California Central District Page 5 of 5
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 123 of 127 Page ID
#:1584

for details) (mu) (Entered: 08/11/2015)


08/11/2015 25 ORDER GRANTING BROCKS MOTION TO COMPEL ARBITRATION by
Judge James V. Selna: Accordingly, Brocks Motion to Compel Arbitration 17 is
GRANTED. CountsI, II, III, and IV of Barelas First Amended Complaint are
DISMISSED WITHPREJUDICE and the parties are ordered to submit Barelas
claims to bindingarbitration, as set forth in the June 1, 2009 Mutual
Confidentiality and Non-UseAgreement. (Made JS-6. Case Terminated.) (mu)
(Entered: 08/12/2015)

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?200864367085075-L_1_0-1 2/12/2019
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 124 of 127 Page ID
#:1585

Exhibit 42
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 125 of 127 Page ID
#:1586
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 126 of 127 Page ID
#:1587
Case 8:18-cv-01644-VAP-KES Document 51-4 Filed 02/12/19 Page 127 of 127 Page ID
#:1588
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 1 of 133 Page ID
#:1589

Exhibit 43
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 2 of 133 Page ID
#:1590
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 3 of 133 Page ID
#:1591

Exhibit 44
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 4 of 133 Page ID

,
REX Previewer - Output Basket Results #:1592 Page 50 of76

... LLi S a I I I I =-
J
:as &1 .. - :p
II'
.·. 18907
/: .. .· .. ; -:· . .. .. .. F'll'St ......~..... ..
.:. .
•. ••
. ;..'. Ju'oiCIAL: ARBITER GROUP, iNc -.:
": ", ' ' COLTAF ACCOUNT '
.. . National DEr-.TVER ..
-•=~::.,..., " I
u:~ ·.7:
oENJ~1 citli~5sW2~ 1328 , 95.44;1010 Jan 4, 2018 I
,. ·:. ... • • • _ 1 .... · :.. (303) 572-1919 : , .. , '• :,:"ti g
; . .,·. ':•.,' :.· :: ·.:;:•;:, ··.,-;,· ,'~.'),' ':"",, .·• :~. ~·:• ~.r • •
~~vibrnE .·. Eagah:'A• venattl LLP\\'
ORDER OF. ".. .
•';:· ..:. s 11,718.75 I
j
__E_le_v_en_Th_o_u_s_an_d_S_e_v_en_H_u_nd_re_d_E..;;;.ig_ht_ee_n_a_nd_7S_/_1_00_D_ol_la_rs_ _ _ _ _ _ _ _ _ _ _ __.,noUARs j
E:~iS.~ ~
.,",~11 ~ A. 7" I . .IJA .

~ ~ ~ ~ ~~ j
b il

~-:2!1~~::~::..
"

h!
0

f
~di~
g. ffi ~
t
,., J?i
:;!ffl
~
la m
"I·
'<...
~J
-
, ~ tl

"
Date:0 1/08/18 Seq #:53145579 Account: 4331 Serial #: 18907 Amount:$11, 718.75 Dep Seq #:53145578

https://rex.cs.zionsbank.com/freXWorkspace Web/previewer.jsp 8/30/2018


Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 5 of 133 Page ID
#:1593

Exhibit 45
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 6 of 133 Page ID
#:1594
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 7 of 133 Page ID
#:1595

Exhibit 46
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 8 of 133 Page ID
#:1596
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 9 of 133 Page ID
#:1597

Exhibit 47
Before Stormy Daniels, her attorney faced allegations of dubious business dealings at Tull... Page 1 of 9
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 10 of 133 Page ID
#:1598

( Search

Ad

Reshape Manager Selection

A solid framework can help you build portfolios with


confidence.

Fidelity Investments Learn how

Local News

TRAFFIC ALERT
I-90 at Snoqualmie Pass will remain closed today due to severe weather conditions

Before Stormy Daniels, her attorney faced allegations of dubious business


dealings at Tully’s Coffee
  -

Originally published April 7, 2018 at 2:20 pm Updated April 7, 2018 at 3:20 pm

1 of 3 Michael Avenatti, lawyer for Stormy Daniels. (Richard Drew/The Associated Press)

https://www.seattletimes.com/seattle-news/before-stormy-daniels-her-attorney-faced-alleg... 2/12/2019
Before Stormy Daniels, her attorney faced allegations of dubious business dealings at Tull... Page 2 of 9
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 11 of 133 Page ID
#:1599

Michael Avenatti has become a cable news celebrity for accusing Donald Trump of trying to silence his porn-star
client, but his involvement with Tully’s Coffee has been a source of legal headaches.

By Lewis Kamb -
Seattle Times staff reporter

He’s become famous as the brash lawyer for the porn star who purportedly bedded the future president, but before Michael
Avenatti accused Donald Trump and his attorney of a payoff scheme to muzzle Stormy Daniels, he faced allegations of
dubious business dealings as owner of a flailing coffee chain.

Since his investment firm bought bankrupt Tully’s Coffee for $9.15 million at auction five years ago, Avenatti’s company
has been named in more than 50 state and federal legal complaints, including commercial lawsuits, breach of lease actions
and warrants for unpaid taxes, court records show.

https://www.seattletimes.com/seattle-news/before-stormy-daniels-her-attorney-faced-alleg... 2/12/2019
Before Stormy Daniels, her attorney faced allegations of dubious business dealings at Tull... Page 3 of 9
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 12 of 133 Page ID
#:1600

All the while, Tully’s has shuttered store after store — from Everett to Bellevue, Tacoma to Seattle, and beyond — with
employees left in limbo, landlords left unpaid and customers left holding now seemingly worthless loyalty cards.

And late last month, the list of grievances against Avenatti only intensified, with new allegations of wrongdoing.

Featured Video

Play Video 
‘Dance has saved my life’ (3:14)

Most Read Local Stories

1 Updates from Seattle's snowy Monday: Rain coming as warm air moves north

2 Live updates: Another round of rain, snow hits Seattle area . WATCH

3 Seattle-area snow begins transitioning to rain, but street flooding could follow, officials warn

4 The Destination's lost crew

5 Fresh snow arrives in Seattle, closing region's schools again . WATCH

In a complaint submitted to the California State Bar Association — and cc’d to the U.S. Attorney’s Office in Seattle —
Bellevue attorney David Nold asserts Avenatti carried out an illegal “pump and dump” scheme through his Washington
state-registered Tully’s ownership firm, Global Baristas US, LLC.

Nold’s complaint contends that while Avenatti ran the company, he fleeced nearly $6 million in federal and state tax
withholdings — money meant to be held in trust for payment of quarterly taxes — from the paychecks of Tully’s employees.

The complaint also claims Avenatti fraudulently transferred $100,000 from the Tully’s operation last year to retain lawyers
for his California law firm’s unrelated bankruptcy.

“Michael Avenatti’s actions in connection with Global Baristas US, LLC have caused significant damage to the State of
Washington, the federal government and numerous private entities,” according to Nold, who represents Bellevue Square,
Ellenos yogurt and other clients who have recently sued the Tully’s firm. “And they implicate his fitness to practice law.”

Officials for the California bar won’t say whether they’re investigating.

Avenatti, 47, an aggressive class-action litigator based in Newport Beach, California, declined to be interviewed. In an
email, he generally disputed the allegations and attacked Nold’s character.
ADVERTISING

https://www.seattletimes.com/seattle-news/before-stormy-daniels-her-attorney-faced-alleg... 2/12/2019
Before Stormy Daniels, her attorney faced allegations of dubious business dealings at Tull... Page 4 of 9
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 13 of 133 Page ID
#:1601

“Mr. Nold is widely known as an unethical ‘hack’ of a lawyer who routinely files baseless complaints,” Avenatti’s email
said. “He is a disgrace to the legal profession and is consumed by jealousy of other attorneys so he makes baseless
allegations. His most recent conduct is yet more of the same — I hope he gets the help he needs.”

Avenatti provided no evidence for his attack against Nold, who has no record of disciplinary actions or ethical violations,
according to the Washington State Bar website.

Sign up
Sign up for Morning Brief
Delivered bright and early weekday mornings, this email provides a quick overview of top stories
and need-to-know news.
Nold brushed off the comment. “He’s mad because we wouldn’t be bullied,” he said.

Avenatti’s email also did not address questions about Tully’s.

“You will have to ask your questions to the new ownership group who long ago took on responsibility for various tax
liabilities etc.,” he wrote, declining to specify who those owners are or when he divested his stake.

In various court filings and testimony last year, Avenatti described himself as the principal or chairman of the Tully’s
chain. During a July deposition, he testified his law firm wholly owned Doppio Inc., a Delaware corporation that he said
controlled 80 percent of Tully’s ownership firm, Global Baristas US.

Current state corporate registration records also list only Avenatti among “governing persons” for the similarly named
Global Baristas, LLC, which is registered as the controlling party for Global Baristas US.

Robert Sifuentez, 35, who worked for Tully’s for nine years until the store he managed in Seattle’s Virginia Mason Medical
Center closed last month, said Avenatti’s “name was the only name on my paycheck … up until we closed.”

When the last few Tully’s stores closed in March, company spokeswoman Suzy Quinn described the moves as temporary
under a long-term “rebranding process.”

But internal memos detailed an unplanned crisis after the coffee supplier for Tully’s cut it off. And in a federal lawsuit filed
in January, Vermont-based coffee conglomerate Keurig Green Mountain — which actually owns the Tully’s trade name —
claimed Global Baristas failed to pay $500,000 in licensing fees for the past two years. The suit contends Global Baristas
had to stop using the Tully’s name.

Meanwhile, Tully’s stores have been evicted from several locations, including its corporate offices on Western Avenue,
court records show.

Partner sued

https://www.seattletimes.com/seattle-news/before-stormy-daniels-her-attorney-faced-alleg... 2/12/2019
Before Stormy Daniels, her attorney faced allegations of dubious business dealings at Tull... Page 5 of 9
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 14 of 133 Page ID
#:1602

Global Baristas’ purchase of the Tully’s chain drew controversy from the start. In August 2013, less than two months after
the deal closed, Avenatti’s business partner sued him, claiming misrepresentation.

That partner, actor Patrick Dempsey of TV’s “Grey’s Anatomy,” contended in his suit Avenatti told him Global Baristas had
enough money to operate the more than 40 Tully’s stores. But Dempsey, the suit claims, soon discovered Avenatti secretly
had taken out a $2 million loan with an exorbitant 15 percent interest rate, pledging all Tully’s assets as security, the suit
claimed. Avenatti quickly settled, and Dempsey walked away from the venture.

The case proved a harbinger of legal actions to come, including a battle against Nold’s client, Bellevue Square. For years,
the shopping mall’s owner, Kemper Development, leased spaces for Tully’s stores in the Lincoln Square, Bellevue Place
and Bellevue Square shopping centers.

After Kemper Development opted not to renew leases for Tully’s stores in Lincoln Square and Bellevue Place, Global
Baristas vacated the Bellevue Square store amid a 10-year lease and a costly remodel.

In 2015, Bellevue Square and B-Squared Construction each sued, both claiming Global Baristas broke the lease and hadn’t
paid for remodeling work done at its space in the mall.

Avenatti disputed both lawsuits. He claimed his firm didn’t pay the contractor due to unspecified construction defects, and
contended Global Baristas only agreed to a re-up at Bellevue Square after Kemper Development assured it would renew
Tully’s leases at its two other shopping centers. Such promises weren’t included in the lease agreement, but Avenatti
claimed they were described in emails between him and his underlings.

But when a court ordered Global Baristas to produce the emails, Avenatti failed to do so. Last year, a judge granted default
judgments in favor of Bellevue Square and imposed sanctions and fines against Global Baristas, ordering it to also cover
Bellevue Square’s legal bills.

While Nold pursued collecting more than $1 million from Global Baristas last year, he learned Avenatti’s private law firm
was in bankruptcy proceedings.

In March, arbitration on a former law partner’s claim that Avenatti’s firm owed him $14 million was about to start when a
mysterious creditor filed an involuntary Chapter 11 petition against the law firm for $28,700 in unpaid services, according
to court filings. The petition plunged Avenatti’s firm into bankruptcy proceedings, postponing the arbitration.

A federal bankruptcy judge later commented the case had a “stench of impropriety,” and the mystery creditor was never
located. Avenatti later transferred $100,000 from Global Baristas to retain a Florida law firm to handle the bankruptcy,
court records show.

https://www.seattletimes.com/seattle-news/before-stormy-daniels-her-attorney-faced-alleg... 2/12/2019
Before Stormy Daniels, her attorney faced allegations of dubious business dealings at Tull... Page 6 of 9
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 15 of 133 Page ID
#:1603

After Nold argued the transfer was fraudulent due to Global Baristas’ obligations to his client, the Florida attorneys
returned Avenatti’s check, records show.

Nold’s firm soon began tracking down Global Barista’s bank accounts to garnish for debts owed to Bellevue Square.

Turn for the worse


By last fall, daily operations at Tully’s stores took a noticeable turn for the worse, according to three former employees
interviewed for this story.

Ad

CATS Special Ticket Presale On Now!

Hollywood Pantages SEE TICKETS

Alki Bakery, Ellenos yogurt, Dillanos coffee and other vendors weren’t consistently getting paid, they said, and deliveries
became sporadic.

Global Baristas also wasn’t keeping up with state and federal taxes, court records show. For years, the company lagged in
paying quarterly taxes, leading Washington’s Revenue and Labor and Industries departments to repeatedly file warrants
against it. Global Baristas often took months to make good on its delinquent tax debts.

As of last week, more than $1 million of court-filed warrants for unpaid state taxes remained unresolved. The IRS also filed
liens in July and August against Global Baristas and Avenatti for more than $5 million in unpaid taxes dating back to 2015.
No releases have since been filed showing that debt was paid.

In September, when Boeing announced a dozen Tully’s stores in its facilities around Puget Sound would close, the
company issued a statement that business had “never been stronger.”

But lawsuits claiming unpaid rents mounted over the next few months. Among those winning default judgments was
Eisenhower Carlson, a Tacoma law firm that represented Tully’s in its dispute with Bellevue Square. The firm received a
$93,000 judgment against its former client.

Global Baristas often hasn’t responded to recent legal actions against it, records show.

Sponsored By Panerabread.com
Sponsored Video

See More

“We have found Michael Avenatti not to be an easy person to deal with,” noted Matthew Green, a Seattle lawyer who
represents three Tully’s landlords.

After Green won default judgments and orders to evict Tully’s from its corporate office on Western Avenue and a downtown
Seattle store, his clients sought to recoup some of the debts by auctioning off equipment left behind.

Shortly before a sheriff’s auction was set to occur, Avenatti filed claims the property didn’t belong to Global Baristas, the
subject of the judgment, but to another LLC, Global Baristas US. The move delayed the auctions, Green said, forcing him to
seek judgments against both LLCs.

https://www.seattletimes.com/seattle-news/before-stormy-daniels-her-attorney-faced-alleg... 2/12/2019
Before Stormy Daniels, her attorney faced allegations of dubious business dealings at Tull... Page 7 of 9
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 16 of 133 Page ID
#:1604

Avenatti made a similar claim when Bellevue Square sought to auction off left behind items there, Nold said.

“He tries to use the LLCs to confuse everybody,” said Nold. “Only he was telling me exactly the opposite — that his other
LLC owned the equipment.”

Several lawyers for clients with judgments against Global Baristas said they don’t expect to collect a dime. But Nold has
been relentless, collecting more than $1 million against Avenatti.

Ad

CATS Special Ticket Presale On Now!

Hollywood Pantages SEE TICKETS

“We would garnish Key Bank, then he would move the money to a different bank, then to another,” Nold said. “But it
didn’t matter, we were finding it. He finally got tired, and just paid us.”

Avenatti is now appealing the Bellevue Square case to Washington’s Court of Appeals.

Outside Washington, Global Baristas faces several other thorny legal disputes. Last week, Daytona International Speedway
filed papers in a federal court in Florida seeking confirmation of a $760,000 arbitration award against Global Baristas
related to an undisclosed contract breach.

Unused credit on loyalty cards may seem piddling by comparison, but some longtime Tully’s customers say they’re upset.
Nancy Nordstrand said she and her husband each recently made deposits on their cards to get a 20 percent bonus offered at
their local Tully’s. Now, with that store closed, the couple is out $187, she said.

“The irritation for me is they could’ve stopped those promotions if they thought they were going down,” said Nordstrand,
who complained to the state attorney general after her calls to Tully’s corporate went unanswered.

Despite such Tully’s turmoil, Avenatti’s fame is only burgeoning.

Ad

CATS Special Ticket Presale On Now!

Hollywood Pantages SEE TICKETS

The attorney, whose website boasts of more than $1 billion in verdicts and settlements won for clients, has become a fixture
on cable TV, thanks to his latest high-profile case.

Sifuentez, the former Tully’s employee, said he can’t help but see the irony.

“He’s getting all this positive press for the Stormy Daniels thing, but at the same time, this (expletive) just cost hundreds of
people their jobs,” he said.

Seattle Times business editor Rami Grunbaum and news researcher Miyoko Wolf contributed to this report. It contains
material from newspaper’s archive. Lewis Kamb: lkamb@seattletimes.com or (206) 464-2932. Twitter @lewiskamb

https://www.seattletimes.com/seattle-news/before-stormy-daniels-her-attorney-faced-alleg... 2/12/2019
Before Stormy Daniels, her attorney faced allegations of dubious business dealings at Tull... Page 8 of 9
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 17 of 133 Page ID
#:1605

 View 136 Comment

Recommended in

Record-setting snow: Just Gronk Avenue is often Actress Gwyneth Paltrow NO RETURN: The final
setting the table for… closed because of issues… sued over Utah ski crash voyage of the Destination

Around the Web

Irvine California: Stunning New Teacher Makes More From This Is the Best Place to Retire in
Stair Lifts For 2019 Cannabis Than Teaching All 50 States
Sponsored | Yahoo! Search Sponsored | americascashcrop.com Sponsored | Forbes

Car Comparison: Acura US Cardiologist: It's Like [Photos] This is Not His Car Seat Safety Tips
ILX vs. Mazda 6 a Pressure Wash for… Daughter, This is His… Sponsored | Hoag

Sponsored | Acura.com Sponsored | Health Headlines Sponsored | Bob's Hideout

The Virginia blackface scandal Suspended pairs skating champion Officers recognize, arrest woman
opens a window into Seattle’s… John Coughlin dies at 33 who barked at police dog
The Seattle Times The Seattle Times The Seattle Times

https://www.seattletimes.com/seattle-news/before-stormy-daniels-her-attorney-faced-alleg... 2/12/2019
Before Stormy Daniels, her attorney faced allegations of dubious business dealings at Tull... Page 9 of 9
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 18 of 133 Page ID
#:1606

Contact
About the company
Advertise
Subscriber Services
Today’s Front Page
 Facebook

 Twitter

Copyright © 2019 The eattle Time | Privacy tatement | Term of ervice

https://www.seattletimes.com/seattle-news/before-stormy-daniels-her-attorney-faced-alleg... 2/12/2019
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 19 of 133 Page ID
#:1607

Exhibit 48
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 20 of 133 Page ID
#:1608
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 21 of 133 Page ID
#:1609
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 22 of 133 Page ID
#:1610

settlement funds from the Settling Party and so they could use Mr. Barela ' s funds for their own

2 purposes.

3 4. Pursuant to the terms of the actual settlement agreement, and at the express

4 direction of A venatti, the Settling Party made the - settlement payment • • • • • • • •

5 on January 5, 2018 to a client trust account specified by Avenatti. (Exs. 5, 6.) This -

6 payment was not reported-and still has never been reported-to Mr. Barela despite

7 Defendants' receipt of the settlement payment on January 5, 2018. (Ex. 7.)

8 5. Beginning on March 10, 2018, the date Mr. Barela had been falsely informed by

9 Defendants that the • • • • settlement payment was due, and for the next eight months, Mr.

10 Barela made numerous inquiries of Defendants asking for a status update on the Settling Party' s

11 settlement payment. Yet despite having received the - settlement payment

12 of· · · · on January 5, 2018, Defendants told Mr. Barela that the Settling Party had not

13 made the · · · · settlement payment and that they were working to obtain it. To date,

14 Defendants have refused to admit that on January 5, 2018, the Settl ing Party made the •••I
15 settlement payment into the client trust account specified by A venatti.

16 6. Defendants kept Mr. Barela' s settlement funds despite knowing that Plaintiffs

17 were counting on those funds to pay their expenses and that the failure to disburse the settlement

18 proceeds to Mr. Barela was causing Plaintiffs great financial and personal hardship. Rather than

19 paying Mr. Barela the amounts he was owed, A venatti made Mr. Barela plead with him for

20 advances against the • • • • • • • settlement payment that A venatti repeatedly and falsely

21 represented to Mr. Barela had not been made by Settling Party. Thus, between April and

22 November 2018, Avenatti acted like he was doing Plaintiffs a huge favor by "advancing"

23 to Plaintiffs to pay their expenses despite the fact that Defendants had received the -

24 payment from the Settling Party and the money A venatti was advancing to Plaintiffs was

25 only a fraction of the amount Defendants had received and owed to Mr. Barela in the first place.

26 7. Even worse, in October 2018, Avenatti informed Mr. Barela that he would no

27 longer advance Plaintiffs any funds , but that he could arrange for Mr. Barela to get a • • •

28 loan in January 2019, but that the Joan wou Id have to be with interest. On information and belief,
3
STATEMENT OF CLAIMS
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 23 of 133 Page ID
#:1611

l the • • • "loan" that Avenatti offered to procure for Mr. Barela was actually going to be

2 made by Avenatti with the proceeds of the settlement payment that was · · · · ·

3 • • • • • • • • • • • • , but that Plaintiffs had been falsely informed by Defendants

4 was not due until March 10, 2019.

5 8. After having been deceived by Avenatti and Defendants for eleven months, Mr.

6 Barela retained new counsel and by letter dated November 17, 2018, requested an accounting

7 from Avenatti, Eagan Avenatti, LLP, and Avenatti & Associates regarding any payment made by

8 the Settling Party and a written copy of his fee agreement. (Ex. l 0.) Specifically, the letter from

9 Mr. Barela 's new counsel stated:

10 We understand that Mr. Barela has been advised by you that [Settling Party] did

11 not make the initial • • • • payment due under the terms of the Settlement

12 Agreement. We request that [sic] you provide written confirmation of [Settling

13 Party's] failure to make such payment. We further ask that you promptly provide

14 us with a true and correct copy of the Settlement Agreement and any fee

15 agreement that you have with Mr. Barela.

16 Finally, in the event [Settling Party] made the • • • • • • • payment

17 provided for by the Settlement Agreement, we ask that you provide an immediate

18 accounting concerning such funds.

19 9. By separate letter dated November 19, 2018, Mr. Barela directed Avenatti, Eagan

20 Avenatti, LLP, and Avenatti & Associates to transfer his client files and the balance of any funds

21 paid by Settling Party pursuant to the settlement agreement to the client trust account of his new

22 attorneys. (Ex. 11.)

23 10. Mr. Barela reiterated these requests in a letter dated December 3, 2018. (Ex. 13.)

24 To date, Defendants have not responded to Mr. Barela 's request for an accounting, and have

25 refused to provide a copy of his fee agreement, transfer his files to his new counsel or to transfer

26 the balance of any funds paid by Settling Party pursuant to the settlement agreement to the client

27 trust account of his new attorneys.

28
4
STATEMENT OF CLAIMS
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 24 of 133 Page ID
#:1612
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 25 of 133 Page ID
#:1613
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 26 of 133 Page ID
#:1614
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 27 of 133 Page ID
#:1615
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 28 of 133 Page ID
#:1616
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 29 of 133 Page ID
#:1617
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 30 of 133 Page ID
#:1618

1 another lawsuit would need to be filed in order to force Settling Pai1y to make the settlement

2 payments.

3 42. Given that Mr. Bru·ela had relied on receiving his po11ion of the · · · · · · ·

4 payment by March 2018 he was facing a dire financial situation. On April 2, 2018 Mr. Barela

5 emailed Avenatti asking for a loan. Mr. Bai·ela was in the early stages of setting up two

6 businesses and Mr. Barela told Avenatti that he was "out of pocket about 250k right now for both

7 businesses." Later that day Mr. Barela asked Avenatti via text message whether there was any

8 word from the Settling Party regarding the settlement payment. In a phone call, Avenatti

9 reiterated that he had spoken with counsel for Settling Party and that counsel for Settling Pa11y

10 did not understand why the Settling Paify had not responded to his requests for payment.

11 Avenatti assured Mr. Barela on the call that he and the other Defendants were working to make

12 sure Settling Party would make the settlement payment as soon as possible. Avenatti also agreed

13 to provide an advance of money to Mr. Barela while Defendants were purpo11edly seeking

14 payment from the Settling Pa1fy. After the call, Mr. Barela texted Avenatti, "Thanks again for the

15 call. Whatever you can do is so appreciated.' Avenatti responded: " All good No wonies."

16 43 . On April 3, 2018 , Mr. Bai·ela asked Avenatti whether he was able to advance him

17 "any amount if at all?" Avenatti responded that he could "probably send a wire tllllw."

18 44. On April 5, 2018 , Mr. Barela emailed Avenatti his Bank information to make a

19 wire transfer of the money A venatti had agreed to advance Mr. Barela. Mr. Barela also

20 stated that he would like to discuss his options for collections on the Settling Party. Sho11ly

21 thereafter, Mr. Bai·ela received a wire transfer of

22 45. On April 15 2018, Mr. Bai·ela again inquired via email to Avenatti about the stah1s

23 of the settlement money from the Settling Party. He also inquired about steps to take against the

24 Settling Party if the money is not collected. He told Avenatti he needed a plan as soon as possible

25 as he was facing financial difficulties. Once again, A venatti was careful to not respond in

26 writing. Instead, during a telephone call, Avenatti assured Mr. Bru·ela that Defendants were filing

27 ru1other claim against Settling Prufy in federal com1 in Los Angeles, and they were waiting for a

28 response.
11
STA TEMENT OF CLAIMS
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 31 of 133 Page ID
#:1619
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 32 of 133 Page ID
#:1620
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 33 of 133 Page ID
#:1621

62 . On October 17, 2018, Mr. Barela again reached out to Avenatti expressing to him

2 that he was in a financial hardship and asked for another advance. He again texted A venatti on

3 October 19, 2018, asking him if he could borrow money. Avenatti again did not respond in

4 writing.

5 63. On October 22, 2018 , Mr. Barela emailed Avenatti again stressing the financial

6 troubles he was facing. He told Avenatti that he was working on trying to get a loan from a third-

7 party creditor and was trying to use the settlement agreement to secure it. Mr. Barela again asked

8 for an update on the payment and what the next action steps would be. He also asked for copies

9 of all the paperwork related to the alleged filing against the Settling Party so that he could use it

10 to secure a personal loan. A venatti never responded to the email.

11 64. On October 28, 2018 , Mr. Barela texted Avenatti again highlighting his dire

12 financial situation. Once again, he asked A venatti to forward the documents that had been filed

13 against the Settling Party so that he could use it to secure a personal loan. Avenatti did not

14 respond.

15 65 . On October 29, 2018, Mr. Barela again reached out to Avenatti. Avenatti wrote

16 back stating that he would call Mr. Barela shortly. Later that same day, because Mr. Barela had

17 not heard back from Avenatti, Mr. Barela sent him another message. Avenatti wrote back in

18 response: "Let's chat in the am. Working on a solution." Mr. Barela responded by again stressing

19 his financial difficulties.

20 66. The following day, on October 30, 2018, Mr. Barela followed up with Avenatti to

21 check in and asked ifthere was "any word." Avenatti responded in writing, stating that he was

22 "making progress. "

23 67 . On October 31 , 2018, Mr. Barela sent wire information for an additional advance

24 from Defendants. Defendants made an additional and final advance of $4,000 to Mr. Barela on

25 November 5, 2018.

26 68. In early November 2018, Mr. Barela began searching for a creditor to loan him

27 approximately in order to operate his business, using the settlement agreement and

28 promise by the Settling Party to pay as collateral. After Avenatti heard of Mr. Barela' s search for
14
STATEMENT OF CLAIMS
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 34 of 133 Page ID
#:1622
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 35 of 133 Page ID
#:1623

73. In November 2018, Mr. Barela hired Larson O ' Brien, LLP to represent him in

2 connection with his efforts to collect the proceeds due to him pursuant to the terms of the

3 settlement agreement. On November 17, 2018, Mr. Barela's new counsel sent a letter to Avenatti

4 asking him to (1) confirm any representations Avenatti made to Mr. Barela that the Settling Party

5 had failed to make the • • • • • • • payment due under the settlement agreement; (2)

6 promptly provide a true and correct copy of the settlement agreement and any fee arrangement

7 between Avenatti and Mr. Barela; and (3) provide an immediate accounting in the event the

8 Settling Party made the • • • • • • • payment provided for in the settlement agreement.

9 (Ex. 10.)

10 74. Later that same day, Avenatti made multiple calls to Mr. Barela. Avenatti sent an

11 email asking Mr. Barela to call Avenatti "ASAP. " Additionally, Avenatti sent a text message to

12 Mr. Barela asking " What is this all about? Pis call me ASAP. " Avenatti never responded to new

13 counsel ' s November 17, 2018 letter.

14 75 . On November 18, 2018, new counsel for Mr. Barela sent an email to Avenatti

15 requesting that Avenatti stop attempting to communicate directly or indirectly with Mr. Barela

16 and that all future communications be made through Mr. Barela' s new counsel. Counsel also

17 requested that Avenatti and all of his current and prior firms preserve all documents and writings

18 relating to this matter. Avenatti did not respond to the email.

19 76. On November 19, 2018, Mr. Barela sent an email to Avenatti requesting that he

20 transfer all paper and electronic files to Larson O ' Brien LLP. Mr. Barela also request that

21 Avenatti transfer the balance of any funds paid by Settling Party to Larson O ' Brien LLP . (Ex.

22 11.) New counsel provided Avenatti with the wire transfer information. Avenatti did not respond

23 to either communication.

24 77. At the request of Mr. Barela, on November 21 , 2018, the Settling Party provided

25 Mr. Barela with a true and correct copy of the fully executed settlement agreement. (Exs. 2, 12.)

26 The true and correct copy of the full y executed settlement agreement · · · · · · · ·

27

28
- - - - - - - - · ·· (Ex. 2.)16
STATEMENT OF CLAIMS
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 36 of 133 Page ID
#:1624
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 37 of 133 Page ID
#:1625
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 38 of 133 Page ID
#:1626
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 39 of 133 Page ID
#:1627
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 40 of 133 Page ID
#:1628

98. Plaintiffs reasonably relied on the Defendants' false and fraudulent

2 misrepresentations. Plaintiffs ' reliance on Defendants representations regarding the settlement

3 proceeds were substantial factors in causing their harm.

4 99. Accordingly, as a result of Defendants' fraudulent misrepresentation of material

5 facts and misappropriation of funds , Plaintiffs have suffered harm. Moreover, because

6 Defendants acted maliciously, fraudulently and oppressively within the meaning of those terms as

7 set forth in California Civil Code Section 3294, Plaintiffs are entitled to recover punitive damages

8 from Defendants.

9 FOURTH CAUSE OF ACTION

10 Fraud & Deceit - Concealment

11 (On Behalf of Plaintiffs Against All Defendants)

12 100. Plaintiffs re-allege and incorporate each allegation in Paragraphs 1 through 99 of

13 this Complaint as though fully set forth herein.

14 1O1. At all times herein mention, Plaintiffs and Defendants were in a fiduciary

15 relationship and Defendants failed to disclose to Plaintiffs that on January 5, 2018, the Settling

16 Party made the • • • • • • • • • • • to the client trust account specified to the Settling

17 Party by Avenatti despite their knowledge that the payment had been received . Defendants

18 concealed-and continue to conceal-the fact that the payment was made and Plaintiffs were

19 entitled to receive their funds . From the date the • • • • • • • settlement payment was

20 made on January 5, 2018, Defendants repeatedly concealed the fact that the payment was made

21 despite Plaintiffs repeated attempts and inquiries regarding the status of the payment.

22 102. Plaintiffs did not know that the Settling Party ever made payment and Defendants

23 made numerous oral and written misrepresentations that the settlement agreement called for

24 payment on March 10, 2018. Defendants continue to misrepresent that no payment was ever

25 made.

26 I 03. Defendants ' misrepresentations were knowingly false. Defendants intended to

27 deceive Plaintiffs by concealing the facts concerning the due date and fact of the settlement

28 payment with malicious intent to defraud and deceive Plaintiffs.


21
ST ATEME T OF CLAIMS
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 41 of 133 Page ID
#:1629

104. At all times herein mentioned, Plaintiffs were unaware that the above-mentioned

2 misrepresentations were false. Had the material information been disclosed and had Plaintiffs

3 known that payment was made by the Settling Party, Plaintiff would have reasonably behaved

4 differently and would not have been forced to take advances from Defendants. Plaintiffs

5 reasonably relied on Defendants deception and misrepresentations.

6 105 . Accordingly, as a result of Defendants' intentional and fraudulent

7 misrepresentations of material facts , failure to disclose certain facts, and active concealment,

8 Plaintiffs have been damaged and suffered injury. Moreover, because Defendants acted

9 maliciously, fraudulently and oppressively within the meaning of those terms as set forth in

10 California Civil Code Section 3293 , Plaintiffs are entitled to recover punitive damages from

11 Defendants.

12 FIFTH CAUSE OF ACTION

13 Fraud & Deceit - False Promise

14 (On Behalf of Greg Barela Against Defendants Michael J. Avenatti,

15 Eagan Avenatti, LLP, and Avenatti & Associates)

16 106. Plaintiffs re-allege and incorporate each allegation in Paragraphs 1 through 105 of

17 this Complaint as though fully set forth therein.

18 107. Defendants A venatti and/or Eagan A venatti induced Mr. Barela to enter into an

19 engagement agreement wherein Mr. Barela agreed to Avenatti and Egan Avenatti ' s legal

20 representation of Mr. Barela' s interests. (Ex. 1.) Avenatti and Eagan Avenatti were retained as

21 counsel for Mr. Barela under the impression that they would act with candor and honesty and

22 immediately make available any funds to which Mr. Barela was entitled. Mr. Barela would not

23 have entered into such agreement had he known that Avenatti and/or Eagan Avenatti did not

24 intend to perform this promise when it was made.

25 108. Defendants A venatti and Eagan A venatti made a promise that they would pay to

26 Mr. Barela his portion of any funds received on his behalf in connection with his representation of

27 Mr. Barela. Defendants Avenatti and Eagan Avenatti also promised that they would inform Mr.

28 Barela of any funds received on his behalf from the Settling Party.
22
ST ATEMENT OF CLAIMS
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 42 of 133 Page ID
#:1630

I 09. However, on information and belief, Defendants did not intend to perform this

2 promise when it was made. Instead , Defendants intended to use any such money for their own

3 personal use and gain.

4 110. This false promise regarding payment to Mr. Barela for any favorable judgment

5 was material to Mr. Barela. Moreover, Mr. Barela relied on this promise in engaging Defendants

6 to represent him in the dispute with the Settling Party.

7 111. Defendants have failed to perform this promise and instead have continually

8 concealed the payment from the Settling Party since it was received by them in

9 January 2018. Defendants have failed to make Mr. Barela' s portion of the settlement payment

10 funds available to him.

11 112. Accordingly, as a result of Defendants ' intentional and fraudulent

12 misrepresentations and false promises, failure to disclose certain facts, and active concealment,

13 Plaintiffs have been damaged and suffered injury. Moreover, because Defendants acted

14 maliciously, fraudulently and oppressively within the meaning of those terms as set forth in

15 California Civil Code Section 3293 , Plaintiffs are entitled to recover punitive damages from

16 Defendants.

17 SIXTH CAUSE OF ACTION

18 Conversion

19 (On Behalf of Plaintiffs Against All Defendants)

20 113. Plaintiffs re-allege and incorporate each allegation in Paragraphs 1 through 112 of

21 this Complaint as though fully set forth herein.

22 114. Pursuant to the terms of the settlement agreement, Plaintiffs were to be paid -

23 • • from the Settling Party by· · · · ·· (Ex. 2.)

24 115. Defendants substantially interfered with Plaintiffs ' property by knowingly or

25 intentionally preventing Plaintiffs from having access to their portion of the · · · · that was

26 transferred to Defendants' client trust account on January 5, 2018. Defendants knowingly failed

27 to inform Mr. Barela of his settlement payment and instead took steps to actively conceal that the

28 money had been received. Moreover, on numerous occasions, Defendants misrepresented that
23
STATEMENT OF CLAIMS
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 43 of 133 Page ID
#:1631
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 44 of 133 Page ID
#:1632

121. A valid contractual agreement existed between Plaintiff and Defendants since

2 Plaintiff retained Defendants as counsel.

3 122. Plaintiff has performed all conditions required to be performed in accordance with

4 the terms and conditions of the contract.

5 123 . As detailed in the previous paragraphs of this Complaint, commencing on or about

6 December 28, 2017, Defendants and each of them have breached the terms of the engagement

7 agreement by, among other things, falsifying the dates the settlement payments were due, failing

8 to notify Plaintiffs of the receipt of settlement funds , misappropriating Plaintiffs ' settlement

9 funds , making untruthful representations to Plaintiff, and failing to inform and timely respond to

10 Plaintiffs communications.

11 124. As a direct and proximate result of Defendants ' conduct, Plaintiffs were harmed by

12 Defendants' breach.

13 EIGHTH CAUSE OF ACTION

14 Unfair Business Practices Under Business and Professions Code Section 17200, et seq.

15 (On Behalf of Plaintiffs Against All Defendants)

16 125. Plaintiffs re-allege and incorporate each allegation in Paragraphs l through 124 of

17 this Complaint as though fully set forth herein.

18 126. Plaintiffs allege that Defendants in doing the acts alleged hereinabove have

19 engaged in unfair and or unlawful business practices-including but not limited to the fraudulent

20 conduct and conversion detailed in the above paragraphs of this Complaint-and have thereby

21 acquired money or property rightfully belonging to Plaintiffs by engaging in such unfair business

22 practices, thereby inducing and causing Plaintiffs to suffer " injury in fact" and to lose money or

23 property as a result of such unfair acts, in violation of the Act, including but not limited to ,

24 Business & Professions Code section 17200.

25 127. As a direct and proximate result of the above-referenced acts of Defendants,

26 Plaintiffs have sustained "injury in fact" and lost money or property as a result of such unfair acts

27 and is therefore entitled to restitution of money lost as well as equitable relief in the fore of an

28 order requiring Defendants, to show cause, why they should not be enjoined from continuing their
25
ST ATEMENT OF CLAIMS
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 45 of 133 Page ID
#:1633

unlawful business practices during the pendency of this action, and for a temporary restraining

2 order, a preliminary injunction, and a permanent injunction, all enjoining defendants from

3 engaging in the unlawful business practices described herein.

4 NINTH CAUSE OF ACTION

5 Professional Negligence

6 (On Behalf of Greg Barela Against Michael Avenatti,

7 Eagan Avenatti, LLP, and Avenatti & Associates)

8 128. Plaintiffs re-allege and incorporate each allegation in Paragraphs l through 127 of

9 this Complaint as though fully set forth herein.

10 129. Defendants have failed to provide competent representation on behalf of Mr.

11 Barela. As Mr. Barela' s attorney representatives in his dispute with the Settling Party,

12 Defendants owed a duty to Mr. Barela to use such skill and prudence as members of the

13 profession commonly possess.

14 130. Throughout the course of their dealings with Mr. Barela, Defendants held

15 themselves out as skilled attorneys, having superior knowledge regarding their ability to

16 successfully recover payment from the Settling Party. Defendants intended that Plaintiff rely, and

17 Plaintiff did rely, on Defendants alleged expertise and advice in connection with the

18 representation of Mr. Barela.

19 131. Defendants, in the course of their representation of Mr. Barela, breached their

20 duty, among other things, by misappropriating client funds , making numerous misrepresentations

21 regarding the status of the funds, making numerous misrepresentations to Mr. Barela regarding

22 the date of the payment under the terms of the settlement agreement, failing to timely respond to

23 Mr. Barela, and misrepresenting to Mr. Barela the status of the settlement payment.

24 132. On information and belief, Defendants A venatti and Eagan Avenatti failed to

25 adequately represent Plaintiff when negotiating the terms of the settlement agreement with the

26 Settling Party. Plaintiff believes and alleges that the settlement terms should have been of a

27 significantly greater value , but in order to obtain easy access to and misappropriate Plaintiffs

28 settlement funds , Defendants A venatti and Eagan A venatti persuaded Mr. Barela to settle for a
26
STATEMENT OF CLAIMS
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 46 of 133 Page ID
#:1634

lesser amount. On information and belief, Defendants Avenatti and Eagan Avenatti did not

2 represent Plaintiff with the skill and prudence as members of the profession commonly possess.

3 133. Plaintiff is informed and believes, and on that basis alleges, that Defendants

4 Avenatti and Eagan Avenatti failed to use the skill and care that a reasonably careful attorney

5 would have used in similar circumstances.

6 134. As a direct and proximate cause of Defendants Avenatti and Eagan Avenatti' s

7 negligence, Plaintiff has suffered damages.

8 TENTH CAUSE OF ACTION

9 Accounting

1O (On Behalf of Plaintiffs Against All Defendants)

11 135. Plaintiffs re-allege and incorporate each a llegation in Paragraphs 1 through 134 of

12 this Complaint as though full y set forth herein.

13 136. As attorneys, Defendants represented Mr. Barela and owed him a fiduciary duty.

14 137. As described above, Mr. Barela is entitled to money that was received by

15 Defendants on January 5, 2018 relating to the Settling Party's payment under the terms of the

16 settlement agreement. Mr. Barela has not received from or been made aware of the monies

17 received by Defendants. However, the Settling Party has provided Mr. Barela with confirmation

18 that on January 5, 2018, the was transferred via wire to

19 Defendants' client trust account as specified by Avenatti on January 2, 2018.

20 138. Accordingly, a balance due from the Defendants to the Plaintiffs can only be

21 ascertained by an accounting.

22

23

24

25

26

27

28
27
STATEMENT OF CLAIMS
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 47 of 133 Page ID
#:1635

PRAYER FOR RELIEF

2 WHEREFORE, Plaintiffs pray for judgment and relief as follows:

4- .
3

5
1.

2.
For compensatory damages of an amount to be proven at trial, but exceeding

For general damages according to be proven at trial ;

6 3. For actual and/or special damages to be proven at trial;

7 4. For restitution of money lost;

8 5. For punitive and exemplary damages against Defendants in an amount to be

9 determined at trial;

10 6. For costs of suit, reasonable attorneys ' fees as allowed by law, costs, expenses to

11 Plaintiffs, and interest in an amount to be proven at trial;

12 7. For pre-judgment and post-judgment interest;

13 8. For a temporary restraining order, a preliminary injunction, and a permanent

14 injunction, all enjoining defendants from engaging in the unlawful business practices described

15 herein ;

16 9. Such other and further relief as the Arbitrator shall find just and proper.

17

18 Dated: January 14, 2019 LARSON O' BRIEN LLP


19

20 ~~~
By: _ _ _ _ _ _ _ _ _ __
21 Stephen G. Larson
Steven E. Bledsoe
22 R.C. Harlan
23
Attorneys for Plaintiffs
24 GREG BARELA and TALITHA BARELA

25

26
27

28
28
STATEME T OF CLAIMS
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 48 of 133 Page ID
#:1636

Exhibit 49
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 49 of 133 Page ID
#:1637
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 50 of 133 Page ID
#:1638

Exhibit 50
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 51 of 133 Page ID
#:1639
PRINT

CASE INFORMATION

Case Information | Register Of Actions | FUTURE HEARINGS | PARTY INFORMATION | Documents Filed | Proceedings Held

Case Number: BC590516


JENNIFER NADJAT-HAIEM VS MATTHEW JOSEPH ALHADEFF

Filing Courthouse: Stanley Mosk Courthouse

Filing Date: 08/10/2015


Case Type: Motor Vehicle - Personal Injury/Property Damage/Wrongful Death (General Jurisdiction)
Status: Dismissed - Other 09/25/2017

Click here to access document images for this case


If this link fails, you may go to the Case Document Images site and search using the case number displayed on this page

FUTURE HEARINGS

Case Information | Register Of Actions | FUTURE HEARINGS | PARTY INFORMATION | Documents Filed | Proceedings Held

None

PARTY INFORMATION

Case Information | Register Of Actions | FUTURE HEARINGS | PARTY INFORMATION | Documents Filed | Proceedings Held

ALHADEFF MATTHEW - Defendant

ALHADEFF MATTHEW - Defendant

ALHADEFF MATTHEW JOSEPH - Defendant

EAGAN O'MALLEY & AVENATTI - Attorney for Plaintiff

EAGAN O'MALLEY & AVENATTI - Attorney for Plaintiff

KULUVA ARMIJO & GARCIA - Attorney for Defendant

KULUVA ARMIJO & GARCIA - Attorney for Defendant

LEWIS BRISBOIS BISGAARD & SMITH LLP - Attorney for Defendant

LEWIS BRISBOIS BISGAARD & SMITH LLP - Attorney for Defendant

MARCHINO FILIPPO - Attorney for Plaintiff

MARCHINO FILIPPO - Attorney for Plaintiff

NADJAT-HAIEM JENNIFER - Plaintiff

NADJAT-HAIEM JENNIFER - Plaintiff

TYSON & MENDES AND BRAGG & KULUVA - Attorney for Defendant

TYSON ROBERT F. - Attorney for Defendant

TYSON ROBERT F. - Attorney for Defendant

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 1/45
2/12/2019 Case
8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 52 of 133 Page ID
TYSON ROBERT F. JR. ESQ. - Attorney for Defendant #:1640

Documents Filed

Case Information | Register Of Actions | FUTURE HEARINGS | PARTY INFORMATION | Documents Filed | Proceedings Held

Documents Filed (Filing dates listed in descending order)

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
08/02/2017 05/11/2017 02/16/2017 11/09/2016

09/28/2017 Notice of Ruling


Filed by Defendant

09/28/2017 Notice of Ruling (AND OSC RE DISMISSAL )


Filed by Attorney for Defendant

09/25/2017 Request for Dismissal


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/25/2017 Request for Dismissal (WITH PREJUDICE AS TO ENTIRE ACTION OF ALL PARTIES AND ALL CAUSES OF
ACTION )
Filed by Attorney for Plaintiff

09/20/2017 Stipulation and Order


Filed by MATTHEW ALHADEFF (Defendant)

09/20/2017 Stipulation and Order (STIPULATION TO TAKE MSC AND OSC RE: CONTEMPT AND SANCTIONS OFF
CALENDAR PENDING FINAL SETTLEMENT AND ORDER, IS SIGNED AND FILED THIS DATE. )
Filed by Attorney for Defendant

09/15/2017 Notice
Filed by MATTHEW ALHADEFF (Defendant)

09/15/2017 Notice (OF WITHDRAWAL AND TAKING OFF CALENDAR DEFENDANT'S NOTICE OF MOTION TO COMPEL
FURTHER RESPONSES TO DEFENDANT'S REQUESTS FOR PRODUCTION OF DOCUMENTS (SET TWO) AND FOR
MONETARY SANCIONS)
Filed by Attorney for Defendant

09/14/2017 Notice
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/14/2017 Notice (OF TAKING MOTIONS OFF CALENDAR WITHOUT PREJUDICE )


Filed by Attorney for Plaintiff

09/11/2017 Declaration
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Response
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 2/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 53 of 133 Page ID
09/11/2017 Opposition #:1641
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

09/11/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

09/11/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

09/11/2017 Opposition
Filed by ROBERT F. TYSON (Attorney)

09/11/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

09/11/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

09/11/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

09/11/2017 Declaration (SUPPLEMENTAL OMNIBUS DECLARATION OF AHMED IBRAHIM IN SUPPORT OF


PLAINTIFF'S OPPOSITIONS TO DEFENDANT MOTIONS IN LIMINE NOS. 1-8 )
Filed by Attorney for Plaintiff

09/11/2017 Opposition (TO DEFENDANT'S MOTION IN LIMINE NO.8 TO EXCLUDE EVIDENCE OF ANY PRIOR
ARRESTS OR CONVICTIONS )
Filed by Attorney for Plaintiff

09/11/2017 Response (TO DEFENDANT'S MOTION IN LIMINE NO.7 TO PRECLUDE THE ADMISSION OF EVIDENCE OF
PROFITS OR FINANCIAL CONDITION UNLESS AND UNTIL THE TRIER OF FACT MAKES A FINDING OF MALICE,
OPPRESSION, OR FRAUD)
Filed by Attorney for Plaintiff

09/11/2017 Opposition (TO DEFENDANT'S MOTION IN LIMINE NO.6 TO PRECLUDE PLAINTIFF FROM MENTIONING
ANY ACTUAL OR POTENTIAL DOLLAR AMOUNT OF DAMAGES IN THIS OR ANY OTHER HYPOTHETICAL CASE
TO THE JURY DURING VOIR DIRE)
Filed by Attorney for Plaintiff

09/11/2017 Opposition (TO DEFENDANT'S MOTION IN LIMINE NO.5 TO EXCLUDE EVIDENCE OR ARGUMENT THAT
DEFENDANT EXERCISED HIS FIFTH AMENDMENT RIGHT AGAINST SELF-INCRIMINATION )
Filed by Attorney for Plaintiff

09/11/2017 Opposition (TO DEFENDANT'S MOTION IN LIMINE NO.4 TO EXCLUDE EVIDENCE OR ARGUMENT
CONCERNING POST-ACCIDENT TEXT MESSAGES FROM DEFENDANT )
Filed by Attorney for Plaintiff

09/11/2017 Opposition (TO DEFENDANT'S MOTION IN LIMINE NO.3 TO EXCLUDE EVIDENCE OR ARGUMENT
CONCERNING DEFENDANT'S MEDICAL RECORDS )
Filed by Attorney for Plaintiff

09/11/2017 Opposition (TO DEFENDANT'S MOTION IN LIMINE NO.2 TO EXCLUDE EVIDENCE OF MEDICAL EXPENSES
IN EXCESS OF THE LESSER OF AMOUNTS ACTUALLY PAID OR ACCEPTED AS PAID, OR THE REASONABLE VALUE
OF SERVICES PROVI)
Filed by Attorney for Plaintiff

09/11/2017 Opposition (TO DEFENDANT'S MOTION IN LIMINE NO.1 TO EXCLUDE "GOLDEN RULE" AND "REPTILE
THEORY" ARGUMENTS AT TRIAL )
Filed by Attorney for Plaintiff

09/11/2017 Opposition (TO MOTION IN LIMINE NO.5 TO PRECLUDE DUPLICATIVE EXPERT OPINIONS )
Filed by Attorney for Defendant

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 3/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 54 of 133 Page ID
09/11/2017 Opposition (TO MOTION IN LIMINE NO.4 TO PRECLUDE EVIDENCE REGARDING DEFENDANT'S INJURIES
#:1642
)
Filed by Attorney for Defendant

09/11/2017 Opposition (TO MOTION IN LIMINE NO.3 TO PRECLUDE EVIDENCE REGARDING PLAINTIFF'S RECEIPT OF
COLLATERAL SOURCE BENEFITS )
Filed by Attorney for Defendant

09/11/2017 Opposition (TO MOTION IN LIMINE NO.2 TO PRECLUDE EVIDENCE REGARDING DEFENDANT'S
INABILITY TO PAY PUNITIVE DAMAGES OR THE ABSENCE OF EVIDENCE OF DEFENDANT'S FINANCIAL
CONDITION)
Filed by Attorney for Defendant

09/11/2017 Opposition (TO MOTION IN LIMINE NO.1 TO PRECLUDE EVIDENCE REGARDING PLAINTIFF'S WEALTH
OR FINANCIAL RESOURCES )
Filed by Attorney for Defendant

09/11/2017 Opposition (TO MOTION TO COMPEL FURTHER RESPONSES TO SPECIAL INTERROGATORIES SET TWO )
Filed by Attorney for Defendant

09/11/2017 Opposition (TO MOTION TO COMPEL FURTHER RESPONSES TO REQUEST FOR PRODUCTION OF
DOCUMENTS SET THREE )
Filed by Attorney for Defendant

09/01/2017 Proof of Service (not Summons and Complaint)


Filed by MATTHEW ALHADEFF (Defendant)

09/01/2017 Proof of Service


Filed by Attorney for Defendant

08/31/2017 Amended Proof of Service


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/31/2017 Amended Proof of Service


Filed by Attorney for Plaintiff

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/30/2017 Declaration
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/30/2017 Motion in Limine


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/30/2017 Motion in Limine


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 4/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 55 of 133 Page ID
08/30/2017 Motion in Limine #:1643
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/30/2017 Motion in Limine


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/30/2017 Motion in Limine


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/30/2017 Motion in Limine (NO.8 TO EXCLUDE EVIDENCE OF ANY PRIOR ARRESTS OR CONVICTIONS;
DECLARATION OF KARA PAPE )
Filed by Attorney for Defendant

08/30/2017 Motion in Limine (NO.7 TO PRECLUDE THE ADMISSION OF EVIDENCE OF PROFITS OR FINANCIAL
CONDITION UNLESS AND UNTIL THE TRIER OF FACT MAKES A FINDING OF MALICE, OPPRESSION, OR FRAUD )
Filed by Attorney for Defendant

08/30/2017 Motion in Limine (NO.6 TO PRECLUDE PLAINTIFF FROM MENTIONING ANY ACTUAL OR POTENTIAL
DOLLAR AMOUNT OF DAMAGES IN THIS OR ANY OTHER HYPOTHETICAL CASE TO THE JURY DURING VOIR
DIRE; DECLARATION OF KARA PAPE)
Filed by Attorney for Defendant

08/30/2017 Motion in Limine (NO.5 TO EXCLUDE EVIDENCE OR ARGUMENT THAT DEFENDANT EXERCISED HIS
FIFTH AMENDMENT RIGHT AGAINST SELF-INCRIMINATION; DECLARATION OF KARA PAPE )
Filed by Attorney for Defendant

08/30/2017 Motion in Limine (NO.4 TO EXCLUDE EVIDENCE OR ARGUMENT CONCERNING POST-ACCIDENT TEXT
MESSAGES FROM DEFENDANT; DECLARATION OF KARA PAPE )
Filed by Attorney for Defendant

08/30/2017 Motion in Limine (NO.3 TO EXCLUDE EVIDENCE OR ARGUMENT CONCERNING DEFENDANT'S MEDICAL
RECORDS; DECLARATION OF KARA PAPE )
Filed by Attorney for Defendant

08/30/2017 Motion in Limine (NO.2 TO EXCLUDE EVIDENCE OF MEDICAL EXPENSES IN EXCESS OF THE LESSER OF
AMOUNTS ACTUALLY PAID OR ACCEPTED AS PAID, OR THE REASONABLE VALUE OF SERVICES PROVIDED;
DECLARATION OF KARA PAPE)
Filed by Attorney for Defendant

08/30/2017 Motion in Limine (NO.1 TO EXCLUDE "GOLDEN RULE" AND "REPTILE THEORY" ARGUMENTS AT TRIAL;
DECLARATION OF KARA PAPE )
Filed by Attorney for Defendant

08/30/2017 Declaration (OMNIBUS DECLARATION OF AHMED IBRAHIM IN SUPPORT OF PLAINTIFF'S MOTIONS IN


LIMINE NOS. 1-5 )
Filed by Attorney for Plaintiff

08/30/2017 Motion in Limine (NO.5 TO PRECLUDE DEFENDANT FROM OFFERING DUPLICATIVE EXPERT OPINIONS )
Filed by Attorney for Plaintiff

08/30/2017 Motion in Limine (NO.4 TO PRECLUDE DEFENDANT FROM OFFERING ANY EVIDENCE REGARDING
DEFENDANT'S INJURIES )
Filed by Attorney for Plaintiff

08/30/2017 Motion in Limine (NO.3 TO PRECLUDE DEFENDANT FROM OFFERING ANY EVIDENCE OR ARGUMENT
ABOUT PLAINTIFF'S RECEIPT OF COLLATERAL SOURCE BENEFITS )
Filed by Attorney for Plaintiff

08/30/2017 Motion in Limine (NO.2 TO PRECLUDE DEFENDANT FROM OFFERING ANY EVIDENCE OR ARGUMENT
REGARDING DEFENDANT'S ALLEGED INABILITY TO PAY ANY PUNITIVE DAMAGES AWARD OR THE ABSENCE OF
EVIDENCE OF DEFENDANT'S FINANCIAL)
Filed by Attorney for Plaintiff

08/30/2017 Motion in Limine (NO.1 TO PRECLUDE DEFENDANT FROM OFFERING ANY EVIDENCE REGARDING
PLAINTIFF'S OR PLAINTIFF'S FAMILY WEALTH AND/OR FINANCIAL RESOURCES )
Filed by Attorney for Plaintiff

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 5/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 56 of 133 Page ID
08/29/2017 Notice of Ruling #:1644
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/29/2017 Notice of Ruling


Filed by Attorney for Plaintiff

08/28/2017 Ex-Parte Application


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/28/2017 Stipulation and Order to use Certified Shorthand Reporter


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/28/2017 Ex-Parte Application


Filed by Attorney for Plaintiff

08/28/2017 Stip & Order-use CSR (BRITTANY KEPLER #13970 )


Filed by Attorney for Plaintiff

08/22/2017 Notice Re: Continuance of Hearing and Order


Filed by Plaintiff

08/22/2017 Notice of Continuance (NOTICE OF CONTINUANCE OF ORDER TO SHOW CAUSE RE CONTEMPT AND
SANCTIONS AND MSC TO 9/21/17 )
Filed by Attorney for Plaintiff

08/21/2017 Ex-Parte Application


Filed by MATTHEW ALHADEFF (Defendant)

08/21/2017 Ex-Parte Application (DEFENDANT, MATTHEW ALHADEFF'S EX PARTE APPLICATION RE MOTION TO


QUASH OR RECALL BENCH WARRANT )
Filed by Attorney for Defendant

08/18/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

08/18/2017 Opposition (DEFENDANT MATTHEW JOSEPH ALHADEFF'S OPPOSITION TO PLAINTIFF'S BRIEF


REGARDING THE IMPOSITION OF SANCTIONS - ON: 8/25/17 AT 9:30 AM IN DEPARTMENT WE-R.)
Filed by Attorney for Defendant

08/17/2017 Statement - General


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/17/2017 Notice of Motion


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/17/2017 Statement - General


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/17/2017 Notice of Motion


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/17/2017 Statement - General (SEPARATE STATEMENT OF DISPUTED ITEMS ON MOTION TO COMPEL FURTHER
RESPONSES FROM DEFENDANT MATTHEW JOSEPH ALHADEFF TO REQUEST FOR PRODUCTION (SET THREE)
AND FOR MONETARY SANCTIONS IN THE AMOUNT)
Filed by Attorney for Plaintiff

08/17/2017 Notice of Motion (AND MOTION TO COMPEL FURTHER RESPONSES FROM DEFENDANT MATTHEW
JOSEPH ALHADEFF TO REQUEST FOR PRODUCTION (SET THREE) AND FOR MONETARY SANCTIONS IN THE
AMOUNT OF $3,260 AGAINST DEFENDANT)
Filed by Attorney for Plaintiff

08/17/2017 Statement - General (SEPARATE STATEMENT OF DISPUTED ITEMS ON MOTION TO COMPEL FURTHER
REPSONSES FROM DEFENDANT MATTHEW JOSEPH ALHADEFF TO SPECIAL INTERROGATORIES (SET TWO) AND
FOR MONETARY SANCTIONS IN THE AMOUNT)
Filed by Attorney for Plaintiff

08/17/2017 Notice of Motion (AND MOTION TO COMPEL FURTHER RESPONSES FROM DEFENDANT MATTHEW JOSEP
ALHADEFF TO SPECIAL INTERROGATORIES (SET TWO) AND FOR MONETARY SANCTIONS IN THE AMOUNT OF

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 6/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 57 of 133 Page ID
$5,260 AGAINST DEFENDANT) #:1645
Filed by Attorney for Plaintiff

08/14/2017 Notice
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/14/2017 Notice (NOTICE OF WITHDRAWAL AND TAKING OFF CALENDAR PLTFS MOTION TO QUASH
DEPOSITION SUBPOENAS )
Filed by Attorney for Plaintiff

08/11/2017 Brief (name extension)


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/11/2017 Brief (PLAINTIFF'S BRIEF REGARDING THE INPOSITION OF SANCTIONS AGAINST DEFENDANT
MATTHEW JOSEPH ALHADEFF - SEEKING MONETARY AND TERMINATING SANCTIONS; DECLARATION OF
DAMON ROGERS - 8/25/17 9:30 AM DEPT "R".)
Filed by Attorney for Plaintiff

08/08/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by MATTHEW ALHADEFF (Defendant)

08/08/2017 Ord-Appt Apprv Rptr as Rptr protem (NAREN JOHNSON #3827 )


Filed by Attorney for Defendant

08/07/2017 Notice of Ruling


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/07/2017 Notice of Ruling


Filed by Attorney for Plaintiff

08/04/2017 Order
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/04/2017 Order (ORDER APPOINTING COURT APPROVED REPORTER: DANA SHELLEY, CSR #10177 AS OFFICIAL
REPORTER PRO TEMPORE, IS SIGNED AND FILED THIS DATE. )
Filed by Attorney for Plaintiff

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 08/02/2017 05/11/2017 02/16/2017 11/09/2016

08/02/2017 Miscellaneous-Other
Filed by MATTHEW ALHADEFF (Defendant)

08/02/2017 Notice of Motion


Filed by MATTHEW ALHADEFF (Defendant)

08/02/2017 Brief (name extension)


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/02/2017 Miscellaneous-Other (SEPARATE STATEMENT )


Filed by Attorney for Defendant

08/02/2017 Notice of Motion (AND MOTION TO COMPEL )


Filed by Attorney for Defendant

08/02/2017 Brief (PLAINTIFF'S SUBMISSION IN ADVANCE OF THE ORDER TO SHOW CAUSE RE: CONTEMPT AND
SANCTIONS AGAINST DEFENDANT MATTHEW JOSEPH ALHADEFF; DECLARATION OF DAMON ROGERS - HRG:
8/4/17 AT 9:30 AM IN DEPT WE-R.)
Filed by Attorney for Plaintiff

08/01/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/01/2017 Reply to Opposition


Filed by MATTHEW ALHADEFF (Defendant)

08/01/2017 Reply to Opposition


Filed by MATTHEW ALHADEFF (Defendant)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 7/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 58 of 133 Page ID
08/01/2017 Opposition (TO DEFENDANT'S MOTION FOR PROTECTIVE
#:1646 ORDER AND REQUEST FOR SANCTIONS
AGAINST PLAINTIFFS COUNSEL IN THE AMOUNT OF $2,260. )
Filed by Attorney for Plaintiff

08/01/2017 Reply to Opposition (TO DEFENDANT'S MOTION FOR RELIEF UNDEER CCP 473(B) )
Filed by Attorney for Defendant

08/01/2017 Reply to Opposition (TO DEFENDANT'S MOTION FOR ORDER REQUIRING PLAINTIFF AND HER COUNSEL
TO RETURN MEDICAL RECORDS RECEIVED FROM CEDARS SINAI MEDICAL CENTER; )
Filed by Attorney for Defendant

07/26/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

07/26/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

07/26/2017 Answer to First Amended Complaint


Filed by MATTHEW ALHADEFF (Defendant)

07/26/2017 Opposition (TO MOTION FOR ORDER )


Filed by Attorney for Plaintiff

07/26/2017 Opposition (TO MOTION FOR RELIEF )


Filed by Attorney for Plaintiff

07/26/2017 Answer to First Amended Complaint (BEHALF OF: MATTHEW JOSEPH ALHADEFF )
Filed by Attorney for Defendant

07/21/2017 Opposition
Filed by Defendant

07/21/2017 Ex-Parte Application


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

07/21/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

07/21/2017 Ex-Parte Application


Filed by MATTHEW ALHADEFF (Defendant)

07/21/2017 Stipulation and Order to use Certified Shorthand Reporter


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

07/21/2017 Opposition
Filed by Attorney for Defendant

07/21/2017 Ex-Parte Application


Filed by Attorney for Plaintiff

07/21/2017 Opposition
Filed by Attorney for Plaintiff

07/21/2017 Ex-Parte Application


Filed by Attorney for Defendant

07/21/2017 Stip & Order-use CSR (DAYNA HESTER #9970 )


Filed by Attorney for Plaintiff

07/20/2017 Notice Re: Continuance of Hearing and Order


Filed by Clerk

07/20/2017 NOTICE OF CONTINUANCE


Filed by Clerk

07/19/2017 Notice of Motion


Filed by MATTHEW ALHADEFF (Defendant)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 8/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 59 of 133 Page ID
07/19/2017 Notice of Motion (AND MOTION FOR PROTECTIVE#:1647
ORDER; REQUEST FOR SANCTIONS AGAINST
PLAINTIFF'S COUNSEL IN THE AMOUNT OF $2,260; MEMORANDUM OF POINTS AND AUTHORITIES;
DECLARATION OF CHRISTINA Y. MOROVATI; (PROPOSED))
Filed by Attorney for Defendant

07/17/2017 Association of Attorney


Filed by MATTHEW ALHADEFF (Defendant)

07/17/2017 Notice of Association of Attorneys


Filed by Attorney for Defendant

07/14/2017 Notice of Motion


Filed by MATTHEW ALHADEFF (Defendant)

07/14/2017 Notice of Motion


Filed by MATTHEW ALHADEFF (Defendant)

07/14/2017 Notice of Motion (AND MOTION FOR RELIEF UNDER CODE OF CIVIL PROCEDURE 473 (B) FOR AUGUST 8,
2017; DECLARATION OF CHRISTINA Y. MOROVATI; DECLARATION OF ROBERT F. TYSON, JR (PROPOSED) ORDER)
Filed by Attorney for Defendant

07/14/2017 Notice of Motion (AND MOTION FOR ORDER REQUIRING PLAINTIFF AND HER COUNSEL TO RETURN ALL
COPIES OF DEFENDANT'S MEDICAL RECORDS RECEIVED FROM CEDARS SINAI MEDICAL CENTER;
MEMORANDUM OF POINTS AND AUTHORITI)
Filed by Attorney for Defendant

07/06/2017 Notice of Ruling


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

07/06/2017 Notice of Ruling


Filed by Attorney for Plaintiff

06/30/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by MATTHEW ALHADEFF (Defendant)

06/30/2017 Stipulation and Order


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/30/2017 Ord-Appt Apprv Rptr as Rptr protem (CYNTHIA LAMB #8349 )


Filed by Attorney for Defendant

06/30/2017 Stipulation and Order (STIPULATION AND ORDER TO USE CERTIFIED SHORTHAND REPORTER: AMANDA
R. TEIDEL, CSR #13129, IS SIGNED AND FILED THIS DATE. )
Filed by Attorney for Plaintiff

06/29/2017 Response
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/29/2017 Response (PLAINTIFF'S RESPONSE TO DEFENDANT'S OPPOSITION TO ORDER TO SHOW CAUSE;


DECLARATION OF DAMON ROGERS - 6/30/17 AT 9:30 AM IN DEPARTMENT WE-R.)
Filed by Attorney for Plaintiff

06/28/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

06/28/2017 Declaration
Filed by MATTHEW ALHADEFF (Defendant)

06/28/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

06/28/2017 Declaration
Filed by MATTHEW ALHADEFF (Defendant)

06/28/2017 Opposition (OPPOSITION TO ORDER TO SHOW CAUSE )


Filed by Attorney for Defendant

06/28/2017 Declaration (DECLARATION OF CHRISTINA Y. MOROVATI RE: ORDER TO SHOW CAUSE RE: SANCTIONS
AND CONTEMPT AGAINST MATTHEW JOSEPH ALHADEFF )
https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 9/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 60 of 133 Page ID
Filed by Attorney for Defendant #:1648
06/28/2017 Opposition (OPPOSITION TO ORDER TO SHOW CAUSE, IS FILED ON BEHALF OF DEFENDANT MATTHEW
ALHADEFF, BY SPECIALLY APPEARING ATTORNEY CHRISTINA Y. MOROVATI, IS FILED THIS DATE.)
Filed by Attorney for Defendant

06/28/2017 Declaration (DECLARATION OF CRISTINA Y. MOROVATI RE: ORDER TO SHOW CAUSE RE: SANCTIONS
AND CONTEMPT AGAINST MATTHEW JOSEPH ALHADEFF, IS FILED THIS DATE.)
Filed by Attorney for Defendant

06/23/2017 Notice of Lodging


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/23/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

06/23/2017 Reply to Opposition


Filed by MATTHEW ALHADEFF (Defendant)

06/23/2017 Reply to Opposition


Filed by MATTHEW ALHADEFF (Defendant)

06/23/2017 Reply to Opposition


Filed by MATTHEW ALHADEFF (Defendant)

06/23/2017 Opposition (SUPPLEMENTAL OPPOSITION TO DEFENDANT'S MOTION FOR SUMMARY JUDGMENT AFTER
CONDUCTING DEPOSITION OF EZRI NAMVAR; DECLARATION )
Filed by Attorney for Plaintiff

06/23/2017 Reply to Opposition (TO MOTION FOR PROTECTIVE ORDER TERMINATING DEFENDANT'S DEPOSITION OR
IN THE ALTERNATIVE FOR APPOINTMENT OF DISCOVERY REFEREE; REQUEST FOR SANCTIONS AGAINST
MICHAEL J. AVENATTI AND THE FIRM)
Filed by Attorney for Defendant

06/23/2017 Reply to Opposition (FOR ORDER TO STAY ENTIRE ACTION UNTIL MAY 19, 2018 TO ALLOW DEFENDANT'S
FIFTH AMENDMENT RIGHTS TO BE PRESERVED )
Filed by Attorney for Defendant

06/23/2017 Reply to Opposition (TO MOTION TO STRIKE PORTIONS OF PLAINTIFF'S FIRST AMENDED COMPLAINT )
Filed by Attorney for Defendant

06/23/2017 Notice of Lodging (CERTIFIED DEPOSITION TRANSCRIPT OF MATTHEW J. ALHADEFF: (1) IN SUPPORT OF
PLAINTIFF'S MOTION TO COMPEL DEFENDANT MATTHEW ALHADEFF TO COMPLY WITH COURT'S DECEMBER 30,
2016 ORDER, FOR AN ORDER)
Filed by Attorney for Plaintiff

06/19/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/19/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/19/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/19/2017 Opposition (TO DEFENDANT'S MOTION TO STAY ENTIRE ACTION UNTIL MAY 19, 2018; DECLARATION OF
DAMON ROGERS IN OPPOSITION )
Filed by Attorney for Plaintiff

06/19/2017 Opposition (TO DEFENDANT'S MOTION FOR PROTECTIVE ORDER TERMINATING DEFENDANT'S
DEPOSITION OR IN THE ALTERNATIVE FOR APPOINTMENT OF DISCOVERY REFEREE AND REQUEST FOR
SANCTIONS AGAINST MICHAEL J. AVENA)
Filed by Attorney for Plaintiff

06/19/2017 Opposition (TO DEFENDANT'S MOTION TO STRIKE PORTIONS OF PLAINTIFF'S FIRST AMENDED
COMPLAINT; DECLARATION OF DAMON ROGERS IN OPPOSITION )
Filed by Attorney for Plaintiff

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 10/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 61 of 133 Page ID
06/16/2017 Order to Show Cause #:1649
Filed by Court

06/16/2017 Order
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/16/2017 Order to Show Cause (ORDER TO SHOW CAUSE RE: SANCTIONS AND CONTEMPT AGAINST DEFENDANT
MATTHEW JOSEPH ALHADEFF, FOR DEFTS FTA AT MSC ON 6/16/17; A BENCH WARRANT IS ISSUED & HELD UNITL
6/30/17; BAIL SET: $150,000.00)
Filed by Court

06/16/2017 Order (ORDER APPOINTING COURT APPROVED REPORTER: NANCY K. BRINK, CSR #6501, AS OFFICIAL
REPORTER PRO TEMPORE, IS SIGNED AND FILED THIS DATE. )
Filed by Attorney for Plaintiff

06/02/2017 Notice of Ruling


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/02/2017 Notice of Ruling


Filed by Attorney for Plaintiff

06/01/2017 Order
Filed by MATTHEW ALHADEFF (Defendant)

06/01/2017 ExParte Application


Filed by MATTHEW ALHADEFF (Defendant)

06/01/2017 Order (ORDER APPOINTING COURT APPROVED REPORTER: JOSIANE B. GOLDMAN AS OFFICIAL
REPORTER PRO TEMPORE, IS SIGNED AND FILED THIS DATE. )
Filed by Attorney for Defendant

06/01/2017 ExParte Application (DEFT MATTHEW ALHADEFF'S EXPARTE APPLICATION FOR AN ORDER FOR RELIEF
FROM THE COURT'S ORDER REQUIRING DEFT TO BE PHYSICALLY PRESENT AT THE MSC ON 6/16/17; DECL OF
CHRISTINA Y. MOROVATI.)
Filed by Attorney for Defendant

05/26/2017 Notice of Trial


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

05/26/2017 Notice of Trial (PURSUANT TO SECTION 594 OF THE CODE OF CIVIL PROCEDURE )
Filed by Attorney for Plaintiff

05/24/2017 Objection Document Filed


Filed by MATTHEW ALHADEFF (Defendant)

05/24/2017 Objection Document Filed (TO NOTICE TO APPEAR AT TRIAL )


Filed by Attorney for Defendant

05/18/2017 Notice of Ruling


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

05/18/2017 Notice of Ruling


Filed by Attorney for Plaintiff

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 08/02/2017 05/11/2017 02/16/2017 11/09/2016

05/11/2017 Statement - General


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

05/11/2017 Notice of Motion


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

05/11/2017 Notice of Ruling


Filed by MATTHEW ALHADEFF (Defendant)

05/11/2017 Statement - General (SEPARATE STATEMENT OF ITEMS IN DISPUTE ON MOTION TO QUASH DEPOSITION
SUBPOENAS SEEKING PRODUCTION OF BUSINESS RECORDS FROM (1) LA FITNESS-WESTWOOD; (2) ART

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 11/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 62 of 133 Page ID
INSTITUTE OF CALIFORNIA -) #:1650
Filed by Attorney for Plaintiff

05/11/2017 Notice of Motion (AND MOTION TO QUASH DEPOSITION SUBPOENAS SEEKING PRODUCTION OF
BUSINESS RECORDS FROM (1) LA FITNESS- WESTWOOD; (2) ART INSTITUTE OF CALIFORNIA- LOS ANGELES; (3)
SANTA MONICA COLL)
Filed by Attorney for Plaintiff

05/11/2017 Notice of Ruling


Filed by Attorney for Defendant

05/03/2017 Stipulation and Order to use Certified Shorthand Reporter


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

05/03/2017 Stip & Order-use CSR (AMANDA TEIDEL #13129 )


Filed by Attorney for Plaintiff

05/01/2017 Notice
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

05/01/2017 Notice (OF TAKING CERTAIN MOTIONS OFF CALENDAR WITHOUT PREJUDICE )
Filed by Attorney for Plaintiff

04/27/2017 Order-Protective
Filed by MATTHEW ALHADEFF (Defendant)

04/27/2017 Order-Protective (REGARDING CONFIDENTIAL AUDIOTAPE OF EXAMINATION; )


Filed by Attorney for Defendant

04/26/2017 Reply to Opposition


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

04/26/2017 Reply to Opposition (TO PLAINTIFF'S MOTION FOR FINANCIAL DISCOVERY TO SUPPORT PLAINTIFF'S
PUNITIVE DAMAGES CLAIM DECLARATION OF DAMON ROGERS IN OPPOSITION )
Filed by Attorney for Plaintiff

04/24/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by MATTHEW ALHADEFF (Defendant)

04/24/2017 Ord-Appt Apprv Rptr as Rptr protem (NANCY K. BRINK #6501 )


Filed by Attorney for Defendant

04/20/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

04/20/2017 Opposition (TO PLAINTIFF'S MOTION FOR FINANCIAL DISCOVERY TO SUPPORT PLAINTIFF'S PUNITIVE
DAMAGES CLAIM DECLARATION OF CHRISTINA Y. MOROVATI; (PROPOSED) ORDER )
Filed by Attorney for Defendant

04/18/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

04/18/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by MATTHEW ALHADEFF (Defendant)

04/18/2017 Ord-Appt Apprv Rptr as Rptr protem (JENNIFER SMITH #13577 )


Filed by Attorney for Plaintiff

04/18/2017 Ord-Appt Apprv Rptr as Rptr protem (NANCY K. BRINK #6501 )


Filed by Attorney for Defendant

04/17/2017 Reply to Opposition


Filed by MATTHEW ALHADEFF (Defendant)

04/17/2017 Reply to Opposition (TO DEFENDANT'S MOTION TO COMPEL PLAINTIFF'S COMPLIANCE WITH COURT
ORDERED MENTAL EXAMINATION WITH DR. KYLE BOONE AND REQUEST FOR SANCTIONS IN THE AMOUNT OF
$6,440.00)
Filed by Attorney for Defendant

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 12/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 63 of 133 Page ID
04/11/2017 Declaration #:1651
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

04/11/2017 Notice of Motion


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

04/11/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

04/11/2017 Reply to Opposition


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

04/11/2017 Declaration (OF BEAU LEBLANC )


Filed by Attorney for Plaintiff

04/11/2017 Notice of Motion (FOR FINANCIAL DISCOVERY )


Filed by Attorney for Plaintiff

04/11/2017 Opposition (TO MTN TO COMPEL )


Filed by Attorney for Plaintiff

04/11/2017 Reply to Opposition (TO MTN TO COMPEL )


Filed by Attorney for Plaintiff

04/05/2017 Response
Filed by MATTHEW ALHADEFF (Defendant)

04/05/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

04/05/2017 Notice of Lodging


Filed by MATTHEW ALHADEFF (Defendant)

04/05/2017 Notice of Motion


Filed by MATTHEW ALHADEFF (Defendant)

04/05/2017 Response (TO SEPARATE STATEMENT OF DISPUTED ITEMS IN SUPPORT OF OPPOSITION TO MOTION TO
COMPEL DEFENDANT TO COMPLY WITH THE COURT'S DECEMBER 30, 2016 ORDER, FOR AN ORDER COMPELLING
DEFENDANT TO COMPLETE)
Filed by Attorney for Defendant

04/05/2017 Opposition (TO MOTION TO COMPEL DEFENDANT TO COMPLY WITH THE COURT'S DECEMBER 30, 2016
ORDER, FOR AND ORDER COMPELLING DEFENDANT TO COMPLETE HIS COURT-ORDERED DEPOSITION AND FOR
AN ORDER COMPELLING ANSWERS)
Filed by Attorney for Defendant

04/05/2017 Notice of Lodging (OF DEPOSITION TRANSCRIPT OF MATTHEW JOSEPH ALHADEFF IN SUPPORT OF
DEFENDANT, MATTHEW JOSEPH ALHADEFF'S OPPOSITION TO MOTION TO COMPEL DEFENDANT TO COMPLY
WITH THE COURT'S DECEMBER 30, 2016)
Filed by Attorney for Defendant

04/05/2017 Notice of Motion (AND MOTION FOR PROTECTIVE ORDER TERMINATING DEFENDANT'S DEPOSITION OR
IN THE ALTERNATIVE FOR APPOINTMENT OF A DISCOVERY REFEREE; REQUEST FOR SANCTIONS AGAINST
MICHAEL J. AVENATTI AND)
Filed by Attorney for Defendant

03/30/2017 Motion to Compel


Filed by MATTHEW ALHADEFF (Defendant)

03/30/2017 Amended Notice


Filed by MATTHEW ALHADEFF (Defendant)

03/30/2017 Motion to Compel (COMPLLIANCE WITH COURT ORDERED MENTAL EXAMINATION WITH DR. KYLE
BOONE )
Filed by Attorney for Defendant

03/30/2017 Amended Notice (RE MTN TO STRIKE )


Filed by Attorney for Defendant

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 13/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 64 of 133 Page ID
03/24/2017 Statement - General #:1652
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

03/24/2017 Notice of Motion


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

03/24/2017 Statement - General (SEPARATE STATEMENT OF DISPUTED ITEMS ON MOTION TO COMPEL DEFENDANT
MATTHEW ALHADEFF TO COMPLY WITH COURT'S DECEMBER 30, 2016 ORDER, FOR AN ORDER COMPELLING
DEFENDANT TO COMPLETE)
Filed by Attorney for Plaintiff

03/24/2017 Notice of Motion (AND MOTION TO COMPEL DEFENDANT MATTHEW ALHADEFF TO COMPLY WITH THE
COURT'S DECEMBER 30, 2016 ORDER, FOR AN ORDER COMPELLING DEFENDANT TO COMPLETE HIS COURT-
ORDERED DEPOSITION AND FOR AN)
Filed by Attorney for Plaintiff

03/23/2017 Motion to Strike


Filed by MATTHEW ALHADEFF (Defendant)

03/23/2017 Motion to Strike (PORTIONS OF FIRST AMENDED COMPLAINT )


Filed by Attorney for Defendant

03/13/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by MATTHEW ALHADEFF (Defendant)

03/13/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

03/13/2017 Ex-Parte Application


Filed by MATTHEW ALHADEFF (Defendant)

03/13/2017 Ord-Appt Apprv Rptr as Rptr protem (NANCY BRINK CSR 6501 )
Filed by Attorney for Defendant

03/13/2017 Opposition (TO DEFENDANT'S EX PARTE APPLIC,. )


Filed by Attorney for Plaintiff

03/13/2017 Ex-Parte Application (FOR AN ORDER TO COMPEL PLTF'S COMPLIANCE WITH COURT ORDERED MENTAL
EXAMINATION WITH DR. KYLE BOONE; MEMO OF POINTS AND AUTH.' DECL. OF CHRISTINA V. MOROVATI AND
DR. KYLY BOONE)
Filed by Attorney for Defendant

03/08/2017 Notice of Ruling


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

03/08/2017 Notice of Ruling


Filed by Attorney for Plaintiff

03/02/2017 First Amended Complaint


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

03/02/2017 First Amended Complaint (NO SUMMONS ISSUED )


Filed by Attorney for Plaintiff

03/01/2017 Order
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

03/01/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

03/01/2017 Order (ON PLAINTIFF'S MOTION FOR LEAVE TO FILE A FIRST AMENDED COMPLAINT; )
Filed by Attorney for Plaintiff

03/01/2017 Ord-Appt Apprv Rptr as Rptr protem (WIL C. WILCOX #9178 )


Filed by Attorney for Plaintiff

02/24/2017 Ex-Parte Application


Filed by MATTHEW ALHADEFF (Defendant)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 14/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 65 of 133 Page ID
02/24/2017 Ex-Parte Application #:1653
Filed by Attorney for Defendant

02/21/2017 Reply to Opposition


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/21/2017 Reply to Opposition (TO MTN FOR LEAVE TO FILE A FAC )


Filed by Attorney for Plaintiff

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 08/02/2017 05/11/2017 02/16/2017 11/09/2016

02/16/2017 Reply to Opposition


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/16/2017 Reply to Opposition (TO MTN TO COMPEL FURTHER RESPONSES )


Filed by Attorney for Plaintiff

02/15/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/15/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/15/2017 Opposition (TO DEFENDANT MATTHEW JOSEPH ALHADEFF'S MOTION TO COMPEL PLAINTIFF JENNIFER
NADJAT-HAIEM TO SUBMIT TO EXAMINATION WITH DR. KYLE BOONE, PH.D. AND REQUEST FOR SANCTIONS;
DECLARATION OF)
Filed by Attorney for Plaintiff

02/15/2017 Opposition (TO DEFENDANT MATTHEW JOSEPH ALHADEFF'S MOTION TO COMPEL PLAINTIFF JENNIFER
NADJAT-HAIEM'S ATTENDANCE AT DEPOSITION AND FOR MONETARY SANCTIONS; DECLARATION OF DAMON
ROGERS IN OPPOSITION)
Filed by Attorney for Plaintiff

02/14/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

02/14/2017 Opposition (TO MTN FOR LEAVE TO FILE FAC )


Filed by Attorney for Defendant

02/10/2017 Motion to Compel


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/10/2017 Statement - General


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/10/2017 Motion to Compel (FURTHER RESPONSES )


Filed by Attorney for Plaintiff

02/10/2017 Statement - General (SEPARATE STATEMENT OF DISPUTED ITEMS )


Filed by Attorney for Plaintiff

02/09/2017 Motion to Compel


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/09/2017 Separate Statement of Und. Facts


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/09/2017 Motion to Compel (RESPONSES TO REQUESTS FOR PROD. SET TWO AND FOR SANCTIONS )
Filed by Attorney for Plaintiff

02/09/2017 Separate Statement of Und. Facts


Filed by Attorney for Plaintiff

02/02/2017 Notice of Motion


Filed by MATTHEW ALHADEFF (Defendant)

02/02/2017 Notice of Motion


Filed by MATTHEW ALHADEFF (Defendant)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 15/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 66 of 133 Page ID
02/02/2017 Notice of Motion #:1654
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/02/2017 Notice of Motion (AND MOTION TO COMPEL PLAINTIFF JENNIFER NADJAT-HAIEM'S ATTENDANCE AT
DEPOSITION AND FOR MONETARY SANCTIONS; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION
OF CHRISTINA Y. MOROVATI; PP ORDER)
Filed by Attorney for Defendant

02/02/2017 Notice of Motion (AND MOTION TO COMPEL PLAINTIFF JENNIFER NADJAT-HAIEM TO SUBMIT TO
EXAMINATION WITH DR. KYLE BOONE, PH.D AND REQUEST FOR SANCTIONS; MEMORANDUM OF POINTS AND
AUTHORITIES IN SUPPORT OF;)
Filed by Attorney for Defendant

02/02/2017 Notice of Motion (AND MOTION FOR LEAVE TO FILE FIRST AMENDED COMPLAINT; MEMORANDUM OF
POINTS AND AUTHORITIES; DECLARATION OF DAMON ROGERS )
Filed by Attorney for Plaintiff

01/31/2017 Amended Notice


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

01/31/2017 Amended Notice (2ND AMENDED NTC RE MTN TO COMPEL )


Filed by Attorney for Plaintiff

01/18/2017 Notice
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

01/18/2017 Notice (NOTICE TO DEFENDANT MATTHEW JOSEPH ALHADEFF TO APPEAR AT TRIAL 9-25-17 9:00 AM
DEPT M )
Filed by Attorney for Plaintiff

01/12/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

01/12/2017 Ex-Parte Application


Filed by MATTHEW ALHADEFF (Defendant)

01/12/2017 Opposition
Filed by Attorney for Plaintiff

01/12/2017 Ex-Parte Application


Filed by Attorney for Defendant

12/30/2016 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

12/30/2016 Ord-Appt Apprv Rptr as Rptr protem (CHERI BULLOCK #4714 )


Filed by Attorney for Plaintiff

12/21/2016 Reply to Opposition


Filed by MATTHEW ALHADEFF (Defendant)

12/21/2016 Reply to Opposition (TO MTN FOR PROTECTIVE ORDER )


Filed by Attorney for Defendant

12/14/2016 Notice of Ruling


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

12/14/2016 Notice of Ruling


Filed by Attorney for Plaintiff

12/13/2016 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by MATTHEW ALHADEFF (Defendant)

12/13/2016 Ord-Appt Apprv Rptr as Rptr protem (JENNY ROSENSTEIN #3160 )


Filed by Attorney for Defendant

12/08/2016 Notice Re: Continuance of Hearing and Order


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 16/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 67 of 133 Page ID
12/08/2016 NOTICE OF CONTINUANCE #:1655
Filed by Attorney for Plaintiff

12/06/2016 Reply
Filed by MATTHEW ALHADEFF (Defendant)

12/06/2016 Reply (IN SUPPORT OF MOTION TO COMPEL PLAINTIFF JENNIFER NADJATHAIEM TO SUBMIT TO
INDEPENDENT MEDICAL EXAMINATIONS )
Filed by Attorney for Defendant

11/29/2016 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

11/29/2016 Opposition (TO MTN TO COMPEL )


Filed by Attorney for Plaintiff

11/28/2016 Case Management Statement


Filed by MATTHEW ALHADEFF (Defendant)

11/28/2016 Case Management Statement


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

11/28/2016 Statement-Case Management


Filed by Attorney for Defendant

11/28/2016 Statement-Case Management


Filed by Attorney for Plaintiff

11/22/2016 Amended Notice


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

11/22/2016 Amended Notice


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

11/22/2016 Amended Notice (OF MOTION REGARDING PLAINTIFF JENNIFER NADJAT-HAIEM'S MOTION TO COMPEL
DEFENDANT MATTHEW JOSEPH ALHADEFF TO PROVIDE FURTHER RESPONSES TO PLAINTIFF'S FORM
INTERROGATORIES (SET ONE) AND SANC)
Filed by Attorney for Plaintiff

11/22/2016 Amended Notice (OF MOTION REGARDING PLAINTIFF JENNIFER NADJAT-HAIEM'S MOTION TO COMPEL
FURTHER RESPONSES FROM DEFENDANT MATTHEW JOSEPH ALHADEFF TO PLAINTIFF'S REQUEST FOR
PRODUCTION (SET ONE) AND FOR SANCT)
Filed by Attorney for Plaintiff

11/18/2016 Notice
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

11/18/2016 Notice of Ruling


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

11/18/2016 Ex-Parte Application


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

11/18/2016 Notice (NOTICE OF RESCHEDULING HEARING OF MOTION FOR PROTECTIVE ORDER 4-14-17 9:00 AM
DEPT M )
Filed by Attorney for Defendant

11/18/2016 Notice of Ruling


Filed by Attorney for Plaintiff

11/18/2016 Ex-Parte Application


Filed by Attorney for Plaintiff

11/15/2016 Motion to Compel


Filed by MATTHEW ALHADEFF (Defendant)

11/15/2016 Motion to Compel


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 17/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 68 of 133 Page ID
11/15/2016 Motion to Compel (PLAINTIFF JENNIFER NADJAT-HAIEM
#:1656TO SUBMIT TO MULTIPLE INDEPENDENT
MEDICAL EXAMINATIONS INCLUDING A NEUROLOFY EXAMINATION AND A NEUROPHYCHOLOGICAL
EXAMINATION; )
Filed by Attorney for Defendant

11/15/2016 Motion to Compel


Filed by Attorney for Plaintiff

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 08/02/2017 05/11/2017 02/16/2017 11/09/2016

11/09/2016 Notice
Filed by Clerk

11/09/2016 Notice
Filed by Clerk

11/09/2016 Notice (NOTICE OF TRANSFER OF ACTION )


Filed by Clerk

10/05/2016 ORDER TRANSFERRING COMPLICATED PERSONAL INJURY (PI) CASE TO AN INDEPENDENT


CALENDAR (IC) COURT

10/05/2016 NOTICE OF RULING ON PLAINTIFF'S MOTION TO COMPEL DEFENDANT MATTHEW JOSEPH ALHADEFF
TO COMPLY WITH DEPOSITION NOTICE AND FOR SANCTIONS AGAINST DEFENDANT MATTHEW JOSEPH
ALHADEFF IN THE AMOUNT OF $3260

10/05/2016 Minute Order

10/05/2016 Notice of Ruling


Filed by Plaintiff/Petitioner

10/05/2016 Order
Filed by Court

10/03/2016 PLAINTIFF'S EVIDENTIARY OBJECTIONS TO THE DECLARATION OF CHRISTINE V. MOROVATI


ATTACHED TO DEFENDANT'S MOTION FOR PROTECTIVE ORDER

10/03/2016 PLAINTIFF'S OPPOSITION TO DEFENDANT MATTHEW JOSEPH ALHADEFF'S MOTION FOR PROTECTIVE
ORDER; DECLARATION OF DAMON ROGERS IN OPPOSITION

10/03/2016 Opposition Document


Filed by Plaintiff/Petitioner

10/03/2016 Objection
Filed by Plaintiff/Petitioner

09/28/2016 PLAINTIFF'S REPLY TO DEFENDANT MATTHEW JOSEPH ALHADEFF'S OPPOSITION TO PLAINTIFF'S


MOTION TO COMPEL DEFENDANT TO COMPLY WITH DEPOSITION NOTICE AND FOR SANCTIONS AGAINST
DEFENDANT IN THE AMOUNT OF $3,260

09/28/2016 Reply to Opposition


Filed by Plaintiff/Petitioner

09/22/2016 OPPOSITION TO PLAINTIFF, JENNIFER NADJAT-HAIEM'S, MOTION TO COMPEL THE DEPOSITION OF


DEFENDANT, MATTHEW ALHADEFF; ETC.

09/22/2016 Opposition Document


Filed by Matthew Joseph Alhadeff (Defendant)

09/19/2016 Informal Discovery Conference Form for Personal Injury Courts


Filed by Plaintiff/Petitioner

09/12/2016 NOTICE OF MOTION AND MOTION FOR PROTECTIVE ORDER;ETC.

09/12/2016 Notice of Motion


Filed by Matthew Joseph Alhadeff (Defendant)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 18/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 69 of 133 Page ID
09/07/2016 NOTICE OF MOTION AND MOTION TO COMPEL #:1657
DEFENDANT MATTHEW JOSEPH ALHADEFF TO
COMPLY WITH DEPOSITION NOTICE AND ETC.

09/07/2016 Motion to Compel


Filed by Plaintiff/Petitioner

08/31/2016 Statement of Facts


Filed by Plaintiff/Petitioner

08/31/2016 Statement of Facts


Filed by Michael J. Esq. Avenatti (Attorney)

08/31/2016 Motion to Compel


Filed by Plaintiff/Petitioner

08/31/2016 Association of Attorney


Filed by Matthew Joseph Alhadeff (Defendant)

08/31/2016 PLAINTIFF JENNIFER NADJAT-HAIEM'S SEPARATE STATEMENT OF DISPUTED ITEMS ON MOTION TO


COMPEL DEFENDANT ETC.

08/31/2016 PLAINTIFF JENNIFER NADJATHAJEM'S NOTICE OF MOTION AND MOTION TO COMPEL DEFENDANT
MATTHEW JOSEPH ALHADEFF TO PROVIDE FURTHER RESPONSES TO PLAINTIFF'S FORM INTERROGATORIES
(SET ONE) AND FOR SANCTIONS IN THE AMOUNT OF $4,660.00 AGAINST DEFENDANT MATTHEW JOSE

08/31/2016 PLAINTIFF JENNIFER NADJATHAIEM'S NOTICE OF MOTION AND MOTION TO COMPEL FURTHER
RESPONSES FROM DEFENDANT MATTHEW JOSEPH ALHADEFF TO PLAINTIFF'S REQUESTS FOR PRODUCTION
(SET ONE) AND FOR SANCTIONS IN THE AMOUNT OF $3.260.OO AGAINST DEFENDANT MATTHEW JOSEPH

08/31/2016 PLAINTIFF JENNIFER NADJATHAIEM'S SEPARATE STATEMENT OF DISPUTED ITEMS ON MOTION TO


COMPEL FURTHER RESPONSES FROM DEFENDANT MATTHEW JOSEPH ALHADEFF TO REQUESTS FOR
PRODUCTION (SET ONE) AND FOR SANCTIONS IN THE AMOUNT OF $3,260.00 AGAINST DEFENDANT MATTHEW

08/31/2016 NOTICE OF ASSOCIATION OF COUNSEL

08/19/2016 INFORMAL DISCOVERY CONFERENCE FORM FOR PERSONAL INJURY COURTS (DEPARTMENT 91, 92, 93,
97)

08/16/2016 Substitution of Attorney


Filed by Plaintiff/Petitioner

08/16/2016 SUBSTITUTION OF ATTORNEY

04/28/2016 Answer
Filed by Matthew Joseph Alhadeff (Defendant)

04/28/2016 DEFENDANT MATTHEW ALHADEFF'S ANSWER TO COMPLAINT

04/15/2016 Receipt
Filed by Plaintiff/Petitioner

04/15/2016 CIVIL DEPOSIT

04/13/2016 Notice
Filed by Plaintiff/Petitioner

04/11/2016 NOTICE OF ACKNOWLEDGEMENT OF RECEIPT - CIVIL

01/20/2016 Motion
Filed by MATTHEW ALHADEFF (Defendant)

01/20/2016 Motion (FOR PROTECTIVE ORDER )


Filed by Attorney for Defendant

12/09/2015 NOTICE OF REJECTION APPLICATION AND ORDER FOR PUBLICATION

12/04/2015 APPLICATION FOR PUBLICATION

12/04/2015 Application for Order to Publish


Filed by Plaintiff/Petitioner
https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 19/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 70 of 133 Page ID
08/10/2015 SUMMONS #:1658
08/10/2015 Complaint
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/10/2015 COMPLAINT FOR DAMAGES: I. NEGLIGENCE

08/10/2015 Complaint Filed

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 08/02/2017 05/11/2017 02/16/2017 11/09/2016

Proceedings Held

Case Information | Register Of Actions | FUTURE HEARINGS | PARTY INFORMATION | Documents Filed | Proceedings Held

Proceedings Held (Proceeding dates listed in descending order)

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
06/30/2017 11/18/2016

08/10/2018 at 08:30 AM in Department 97


(OSC RE Dismissal; Transferred to different departmnt) -

07/27/2018 at 09:00 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

12/08/2017 at 09:00 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

12/08/2017 at 09:00 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

12/01/2017 at 09:00 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

10/24/2017 at 08:30 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

10/06/2017 at 08:30 AM in Department M


(Motion to Compel; Advanced to this date & continued) -

09/29/2017 at 09:00 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

09/25/2017 at 09:00 AM in Department M


Jury Trial - Not Held - Advanced and Vacated

09/25/2017 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Jury Trial (5 DAYS) - Advanced to this date & Vacated

09/22/2017 at 09:00 AM in Department M


Final Status Conference (Final Status Conference; Settled) -

09/22/2017 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Final Status Conference (JT 9/25/17COURT DARK ON 9/15/17) - Settled

09/21/2017 at 09:00 AM in Department R


(Order to Show Cause Re Contemp; Advanced to this date, o/c settled) -

09/21/2017 at 09:00 am in Department WER, Lawrence Cho, Presiding


Order to Show Cause Re Contemp (OSC RE: CONTEMPT AND SANCTIONSAGAINST DEFT MATTHEW J.
ALHADEFF;AND MSC - THIS HEARING ADVANCED &VACATED (DUE TO SETTLEMENT) PERTHE STIPULATION
AND ORDER OF COURTSIGNED & FILED ON 9/20/17.) - Advanced to this date, o/c settled

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 20/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 71 of 133 Page ID
09/19/2017 at 08:30 AM in Department M #:1659
Unknown Event Type - Not Held - Advanced and Vacated

08/29/2017 at 08:30 AM in Department M


(Motion to Strike; Advanced to this date & continued) -

08/28/2017 at 08:30 AM in Department M


Hearing on Motion for Protective Order (Motion for Protective Order; Court Makes Order) -

08/28/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion for Protective Order - Court Makes Order

08/21/2017 at 09:00 AM in Department R


Ex-Parte Proceedings - Held

08/21/2017 at 09:00 am in Department WER, Lawrence Cho, Presiding


Ex-Parte Application (DEF EX PARTE APPL RE MOTION TOQUASH OR RECALL BENCH WARRANT) - Completed

08/15/2017 at 08:30 AM in Department M


Ruling on Submitted Matter (Ruling on Submitted Matter; Court Makes Order) -

08/15/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Ruling on Submitted Matter - Court Makes Order

08/08/2017 at 08:30 AM in Department M


Unknown Event Type - Held - Taken under Submission

08/08/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion for Order - Submitted

08/04/2017 at 09:30 AM in Department R


Unknown Event Type - Held - Continued

08/04/2017 at 09:30 am in Department WER, Lawrence Cho, Presiding


Order to Show Cause Re Contemp - Held-Continued

07/28/2017 at 09:00 AM in Department M


Hearing on Motion for Protective Order (Motion for Protective Order; Advanced to this date & continued) -

07/21/2017 at 09:00 AM in Department M


Ex-Parte Proceedings (Ex Parte Application; Motion Granted in Part) -

07/21/2017 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Ex-Parte Application - Motion Granted in Part

07/06/2017 at 09:00 AM in Department M


Ruling on Submitted Matter (Ruling on Submitted Matter; Court Makes Order) -

07/06/2017 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Ruling on Submitted Matter - Court Makes Order

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 06/30/2017 11/18/2016

06/30/2017 at 09:30 AM in Department R


Unknown Event Type - Held - Continued

06/30/2017 at 09:00 AM in Department M


Unknown Event Type - Held - Taken under Submission

06/30/2017 at 09:30 am in Department WER, Lawrence Cho, Presiding


Order to Show Cause Re Contemp (ORDER TO SHOW CAUSE RE: SANCTIONSAND CONTEMPT AGAINST
DEFENDANTMATTHEW JOSEPH ALHADEFF F0R DEFT'SKNOWINGLY FAILING TO OBEY A LAWFULCOURT ORDER
TO APPEAR FOR THE MSCON 6/16/17.) - Held-Continued

06/30/2017 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion to Compel ((2) MOTIONS TO COMPEL) - Submitted

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 21/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 72 of 133 Page ID
06/20/2017 at 08:30 AM in Department M #:1660
Hearing on Motion for Summary Judgment - Not Held - Advanced and Vacated

06/16/2017 at 09:30 AM in Department R


Mandatory Settlement Conference (MSC) (Mandatory Settlement Conference; Not held) -

06/16/2017 at 09:30 am in Department WER, Lawrence Cho, Presiding


Mandatory Settlement Conference - Not held

06/01/2017 at 08:30 AM in Department R


Ex-Parte Proceedings (Exparte proceeding; Denied) -

06/01/2017 at 08:30 am in Department WER, Lawrence Cho, Presiding


Exparte proceeding - Denied

05/03/2017 at 08:30 AM in Department M


(Motion; Continued) -

05/03/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion (FOR FINANCIAL DISCOVERY) - Continued

04/24/2017 at 08:30 AM in Department M


Ruling on Submitted Matter (Ruling on Submitted Matter; Court Makes Order) -

04/24/2017 at 08:30 AM in Department M


Unknown Event Type - Held - Motion Granted

04/24/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Ruling on Submitted Matter - Court Makes Order

04/24/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion to Compel (COMPLIANCE WITH COURT ORDER) - Motion Granted

04/18/2017 at 08:30 AM in Department M


(Motion to Compel; Advanced to this date & continued) -

04/18/2017 at 08:30 AM in Department M


Ex-Parte Proceedings - Held - Taken under Submission

04/18/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Ex-Parte Application - Submitted

04/18/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion to Compel (CONT. BY THE COURT TO 6/30/17) - Advanced to this date & continued

04/14/2017 at 09:00 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

03/13/2017 at 08:30 AM in Department M


Ex-Parte Proceedings (Ex Parte Application; Denied) -

03/13/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Ex-Parte Application - Denied

03/01/2017 at 08:30 AM in Department M


(Motion to Compel; Court Makes Order) -

03/01/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion to Compel ((2) MOTION TO COMPEL) - Court Makes Order

02/28/2017 at 08:30 AM in Department M


Unknown Event Type

02/24/2017 at 09:00 AM in Department M


(Motion to Compel; Continued by Court) -

02/24/2017 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion to Compel (FURTHER RESPONSES) - Continued by Court

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 22/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 73 of 133 Page ID
02/17/2017 at 09:00 AM in Department M #:1661
Unknown Event Type - Not Held - Advanced and Vacated

02/10/2017 at 08:30 AM in Department 97


Jury Trial (Jury Trial; Transferred to different departmnt) -

01/23/2017 at 10:00 AM in Department 97


Final Status Conference (Final Status Conference; Transferred to different departmnt) -

01/12/2017 at 08:30 AM in Department M


Ex-Parte Proceedings (Ex Parte Application; Motion Denied) -

01/12/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Ex-Parte Application - Motion Denied

12/30/2016 at 09:00 AM in Department M


Unknown Event Type - Held - Motion Granted

12/30/2016 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion to Compel (AND MOTION FOR PROTECTIVE ORDER;) - Motion Granted

12/13/2016 at 08:30 AM in Department M


Case Management Conference (Conference-Case Management; Trial Set) -

12/13/2016 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Conference-Case Management (AND MOTION TO COMPEL;) - Trial Set

12/09/2016 at 08:30 AM in Department M


(Motion to Compel; Advanced to this date & continued) -

12/09/2016 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion to Compel (DEFENDANT TO COMPLY WITHDEPOSITION NOTICE AND SANCTIONSCONTINUED TO 12/13/16) -
Advanced to this date & continued

11/22/2016 at 10:00 AM in Department 97


Hearing on Motion to Compel Further Discovery Responses (MOTION - COMPEL FURTHER RESPONSES; Transferred to
different departmnt) -

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 06/30/2017 11/18/2016

11/18/2016 at 09:00 AM in Department M


Ex-Parte Proceedings (Ex Parte Application; Motion Denied) -

11/18/2016 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Ex-Parte Application - Motion Denied

10/17/2016 at 1:30 PM in Department 97


Hearing on Motion for Protective Order (Motion for Protective Order; Transferred to different departmnt) -

10/05/2016 at 1:30 PM in Department 97


Hearing on Motion to Compel Deposition (MOTION - COMPEL DEPOSITION; Transferred to different departmnt) -

09/19/2016 at 10:30 AM in Department 97


Informal Discovery Conference (IDC) (Informal Discovery Conference-PI; Not Resolved-PI) -

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 06/30/2017 11/18/2016

Register Of Actions

Case Information | Register Of Actions | FUTURE HEARINGS | PARTY INFORMATION | Documents Filed | Proceedings Held

Register of Actions (Listed in descending order)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 23/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 74 of 133 Page ID
Click on any of the below link(s) to see Register of Action Items on#:1662
or before the date indicated:
08/28/2017 07/06/2017 04/18/2017 02/09/2017 10/05/2016

08/10/2018 at 08:30 AM in Department 97


(OSC RE Dismissal; Transferred to different departmnt) -

07/27/2018 at 09:00 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

12/08/2017 at 09:00 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

12/08/2017 at 09:00 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

12/01/2017 at 09:00 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

10/24/2017 at 08:30 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

10/06/2017 at 08:30 AM in Department M


(Motion to Compel; Advanced to this date & continued) -

09/29/2017 at 09:00 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

09/28/2017 Notice of Ruling


Filed by Defendant

09/28/2017 Notice of Ruling (AND OSC RE DISMISSAL )


Filed by Attorney for Defendant

09/25/2017 at 09:00 AM in Department M


Jury Trial - Not Held - Advanced and Vacated

09/25/2017 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Jury Trial (5 DAYS) - Advanced to this date & Vacated

09/25/2017 Request for Dismissal


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/25/2017 Request for Dismissal (WITH PREJUDICE AS TO ENTIRE ACTION OF ALL PARTIES AND ALL CAUSES OF
ACTION )
Filed by Attorney for Plaintiff

09/22/2017 at 09:00 AM in Department M


Final Status Conference (Final Status Conference; Settled) -

09/22/2017 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Final Status Conference (JT 9/25/17COURT DARK ON 9/15/17) - Settled

09/21/2017 at 09:00 AM in Department R


(Order to Show Cause Re Contemp; Advanced to this date, o/c settled) -

09/21/2017 at 09:00 am in Department WER, Lawrence Cho, Presiding


Order to Show Cause Re Contemp (OSC RE: CONTEMPT AND SANCTIONSAGAINST DEFT MATTHEW J.
ALHADEFF;AND MSC - THIS HEARING ADVANCED &VACATED (DUE TO SETTLEMENT) PERTHE STIPULATION
AND ORDER OF COURTSIGNED & FILED ON 9/20/17.) - Advanced to this date, o/c settled

09/20/2017 Stipulation and Order


Filed by MATTHEW ALHADEFF (Defendant)

09/20/2017 Stipulation and Order (STIPULATION TO TAKE MSC AND OSC RE: CONTEMPT AND SANCTIONS OFF
CALENDAR PENDING FINAL SETTLEMENT AND ORDER, IS SIGNED AND FILED THIS DATE. )
Filed by Attorney for Defendant

09/19/2017 at 08:30 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 24/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 75 of 133 Page ID
09/15/2017 Notice (OF WITHDRAWAL AND TAKING OFF CALENDAR
#:1663DEFENDANT'S NOTICE OF MOTION TO COMPEL
FURTHER RESPONSES TO DEFENDANT'S REQUESTS FOR PRODUCTION OF DOCUMENTS (SET TWO) AND FOR
MONETARY SANCIONS)
Filed by Attorney for Defendant

09/15/2017 Notice
Filed by MATTHEW ALHADEFF (Defendant)

09/14/2017 Notice
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/14/2017 Notice (OF TAKING MOTIONS OFF CALENDAR WITHOUT PREJUDICE )


Filed by Attorney for Plaintiff

09/11/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Opposition (TO MOTION TO COMPEL FURTHER RESPONSES TO REQUEST FOR PRODUCTION OF
DOCUMENTS SET THREE )
Filed by Attorney for Defendant

09/11/2017 Opposition (TO MOTION TO COMPEL FURTHER RESPONSES TO SPECIAL INTERROGATORIES SET TWO )
Filed by Attorney for Defendant

09/11/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Declaration
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Opposition (TO MOTION IN LIMINE NO.5 TO PRECLUDE DUPLICATIVE EXPERT OPINIONS )
Filed by Attorney for Defendant

09/11/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

09/11/2017 Opposition (TO MOTION IN LIMINE NO.1 TO PRECLUDE EVIDENCE REGARDING PLAINTIFF'S WEALTH
OR FINANCIAL RESOURCES )
Filed by Attorney for Defendant

09/11/2017 Opposition (TO MOTION IN LIMINE NO.2 TO PRECLUDE EVIDENCE REGARDING DEFENDANT'S
INABILITY TO PAY PUNITIVE DAMAGES OR THE ABSENCE OF EVIDENCE OF DEFENDANT'S FINANCIAL
CONDITION)
Filed by Attorney for Defendant

09/11/2017 Opposition (TO MOTION IN LIMINE NO.3 TO PRECLUDE EVIDENCE REGARDING PLAINTIFF'S RECEIPT OF
COLLATERAL SOURCE BENEFITS )
Filed by Attorney for Defendant

09/11/2017 Opposition (TO MOTION IN LIMINE NO.4 TO PRECLUDE EVIDENCE REGARDING DEFENDANT'S INJURIES
)
Filed by Attorney for Defendant

09/11/2017 Response
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 25/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 76 of 133 Page ID
09/11/2017 Opposition (TO DEFENDANT'S MOTION IN LIMINE#:1664
NO.1 TO EXCLUDE "GOLDEN RULE" AND "REPTILE
THEORY" ARGUMENTS AT TRIAL )
Filed by Attorney for Plaintiff

09/11/2017 Opposition (TO DEFENDANT'S MOTION IN LIMINE NO.2 TO EXCLUDE EVIDENCE OF MEDICAL EXPENSES
IN EXCESS OF THE LESSER OF AMOUNTS ACTUALLY PAID OR ACCEPTED AS PAID, OR THE REASONABLE VALUE
OF SERVICES PROVI)
Filed by Attorney for Plaintiff

09/11/2017 Opposition (TO DEFENDANT'S MOTION IN LIMINE NO.3 TO EXCLUDE EVIDENCE OR ARGUMENT
CONCERNING DEFENDANT'S MEDICAL RECORDS )
Filed by Attorney for Plaintiff

09/11/2017 Opposition (TO DEFENDANT'S MOTION IN LIMINE NO.4 TO EXCLUDE EVIDENCE OR ARGUMENT
CONCERNING POST-ACCIDENT TEXT MESSAGES FROM DEFENDANT )
Filed by Attorney for Plaintiff

09/11/2017 Opposition (TO DEFENDANT'S MOTION IN LIMINE NO.5 TO EXCLUDE EVIDENCE OR ARGUMENT THAT
DEFENDANT EXERCISED HIS FIFTH AMENDMENT RIGHT AGAINST SELF-INCRIMINATION )
Filed by Attorney for Plaintiff

09/11/2017 Opposition (TO DEFENDANT'S MOTION IN LIMINE NO.6 TO PRECLUDE PLAINTIFF FROM MENTIONING
ANY ACTUAL OR POTENTIAL DOLLAR AMOUNT OF DAMAGES IN THIS OR ANY OTHER HYPOTHETICAL CASE
TO THE JURY DURING VOIR DIRE)
Filed by Attorney for Plaintiff

09/11/2017 Response (TO DEFENDANT'S MOTION IN LIMINE NO.7 TO PRECLUDE THE ADMISSION OF EVIDENCE OF
PROFITS OR FINANCIAL CONDITION UNLESS AND UNTIL THE TRIER OF FACT MAKES A FINDING OF MALICE,
OPPRESSION, OR FRAUD)
Filed by Attorney for Plaintiff

09/11/2017 Opposition (TO DEFENDANT'S MOTION IN LIMINE NO.8 TO EXCLUDE EVIDENCE OF ANY PRIOR
ARRESTS OR CONVICTIONS )
Filed by Attorney for Plaintiff

09/11/2017 Declaration (SUPPLEMENTAL OMNIBUS DECLARATION OF AHMED IBRAHIM IN SUPPORT OF


PLAINTIFF'S OPPOSITIONS TO DEFENDANT MOTIONS IN LIMINE NOS. 1-8 )
Filed by Attorney for Plaintiff

09/11/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

09/11/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

09/11/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

09/11/2017 Opposition
Filed by ROBERT F. TYSON (Attorney)

09/11/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

09/11/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

09/11/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

09/01/2017 Proof of Service (not Summons and Complaint)


Filed by MATTHEW ALHADEFF (Defendant)

09/01/2017 Proof of Service


Filed by Attorney for Defendant

08/31/2017 Amended Proof of Service


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 26/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 77 of 133 Page ID
08/31/2017 Amended Proof of Service #:1665
Filed by Attorney for Plaintiff

08/30/2017 Motion in Limine


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/30/2017 Motion in Limine (NO.3 TO EXCLUDE EVIDENCE OR ARGUMENT CONCERNING DEFENDANT'S MEDICAL
RECORDS; DECLARATION OF KARA PAPE )
Filed by Attorney for Defendant

08/30/2017 Motion in Limine (NO.2 TO EXCLUDE EVIDENCE OF MEDICAL EXPENSES IN EXCESS OF THE LESSER OF
AMOUNTS ACTUALLY PAID OR ACCEPTED AS PAID, OR THE REASONABLE VALUE OF SERVICES PROVIDED;
DECLARATION OF KARA PAPE)
Filed by Attorney for Defendant

08/30/2017 Motion in Limine (NO.1 TO EXCLUDE "GOLDEN RULE" AND "REPTILE THEORY" ARGUMENTS AT TRIAL;
DECLARATION OF KARA PAPE )
Filed by Attorney for Defendant

08/30/2017 Motion in Limine (NO.1 TO PRECLUDE DEFENDANT FROM OFFERING ANY EVIDENCE REGARDING
PLAINTIFF'S OR PLAINTIFF'S FAMILY WEALTH AND/OR FINANCIAL RESOURCES )
Filed by Attorney for Plaintiff

08/30/2017 Motion in Limine (NO.2 TO PRECLUDE DEFENDANT FROM OFFERING ANY EVIDENCE OR ARGUMENT
REGARDING DEFENDANT'S ALLEGED INABILITY TO PAY ANY PUNITIVE DAMAGES AWARD OR THE ABSENCE OF
EVIDENCE OF DEFENDANT'S FINANCIAL)
Filed by Attorney for Plaintiff

08/30/2017 Motion in Limine (NO.3 TO PRECLUDE DEFENDANT FROM OFFERING ANY EVIDENCE OR ARGUMENT
ABOUT PLAINTIFF'S RECEIPT OF COLLATERAL SOURCE BENEFITS )
Filed by Attorney for Plaintiff

08/30/2017 Motion in Limine (NO.4 TO PRECLUDE DEFENDANT FROM OFFERING ANY EVIDENCE REGARDING
DEFENDANT'S INJURIES )
Filed by Attorney for Plaintiff

08/30/2017 Motion in Limine (NO.5 TO PRECLUDE DEFENDANT FROM OFFERING DUPLICATIVE EXPERT OPINIONS )
Filed by Attorney for Plaintiff

08/30/2017 Declaration (OMNIBUS DECLARATION OF AHMED IBRAHIM IN SUPPORT OF PLAINTIFF'S MOTIONS IN


LIMINE NOS. 1-5 )
Filed by Attorney for Plaintiff

08/30/2017 Motion in Limine (NO.8 TO EXCLUDE EVIDENCE OF ANY PRIOR ARRESTS OR CONVICTIONS;
DECLARATION OF KARA PAPE )
Filed by Attorney for Defendant

08/30/2017 Motion in Limine (NO.7 TO PRECLUDE THE ADMISSION OF EVIDENCE OF PROFITS OR FINANCIAL
CONDITION UNLESS AND UNTIL THE TRIER OF FACT MAKES A FINDING OF MALICE, OPPRESSION, OR FRAUD )
Filed by Attorney for Defendant

08/30/2017 Motion in Limine (NO.6 TO PRECLUDE PLAINTIFF FROM MENTIONING ANY ACTUAL OR POTENTIAL
DOLLAR AMOUNT OF DAMAGES IN THIS OR ANY OTHER HYPOTHETICAL CASE TO THE JURY DURING VOIR
DIRE; DECLARATION OF KARA PAPE)
Filed by Attorney for Defendant

08/30/2017 Motion in Limine (NO.5 TO EXCLUDE EVIDENCE OR ARGUMENT THAT DEFENDANT EXERCISED HIS
FIFTH AMENDMENT RIGHT AGAINST SELF-INCRIMINATION; DECLARATION OF KARA PAPE )
Filed by Attorney for Defendant

08/30/2017 Motion in Limine


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/30/2017 Motion in Limine (NO.4 TO EXCLUDE EVIDENCE OR ARGUMENT CONCERNING POST-ACCIDENT TEXT
MESSAGES FROM DEFENDANT; DECLARATION OF KARA PAPE )
Filed by Attorney for Defendant

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 27/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 78 of 133 Page ID
08/30/2017 Motion in Limine #:1666
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/30/2017 Motion in Limine


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/30/2017 Motion in Limine


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/30/2017 Declaration
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/30/2017 Motion in Limine


Filed by MATTHEW ALHADEFF (Defendant)

08/29/2017 at 08:30 AM in Department M


(Motion to Strike; Advanced to this date & continued) -

08/29/2017 Notice of Ruling


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/29/2017 Notice of Ruling


Filed by Attorney for Plaintiff

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 08/28/2017 07/06/2017 04/18/2017 02/09/2017 10/05/2016

08/28/2017 at 08:30 AM in Department M


Hearing on Motion for Protective Order (Motion for Protective Order; Court Makes Order) -

08/28/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion for Protective Order - Court Makes Order

08/28/2017 Stipulation and Order to use Certified Shorthand Reporter


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/28/2017 Stip & Order-use CSR (BRITTANY KEPLER #13970 )


Filed by Attorney for Plaintiff

08/28/2017 Ex-Parte Application


Filed by Attorney for Plaintiff

08/28/2017 Ex-Parte Application


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/22/2017 Notice of Continuance (NOTICE OF CONTINUANCE OF ORDER TO SHOW CAUSE RE CONTEMPT AND
SANCTIONS AND MSC TO 9/21/17 )
Filed by Attorney for Plaintiff

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 28/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 79 of 133 Page ID
08/22/2017 Notice Re: Continuance of Hearing and Order #:1667
Filed by Plaintiff

08/21/2017 at 09:00 AM in Department R


Ex-Parte Proceedings - Held

08/21/2017 at 09:00 am in Department WER, Lawrence Cho, Presiding


Ex-Parte Application (DEF EX PARTE APPL RE MOTION TOQUASH OR RECALL BENCH WARRANT) - Completed

08/21/2017 Ex-Parte Application (DEFENDANT, MATTHEW ALHADEFF'S EX PARTE APPLICATION RE MOTION TO


QUASH OR RECALL BENCH WARRANT )
Filed by Attorney for Defendant

08/21/2017 Ex-Parte Application


Filed by MATTHEW ALHADEFF (Defendant)

08/18/2017 Opposition (DEFENDANT MATTHEW JOSEPH ALHADEFF'S OPPOSITION TO PLAINTIFF'S BRIEF


REGARDING THE IMPOSITION OF SANCTIONS - ON: 8/25/17 AT 9:30 AM IN DEPARTMENT WE-R.)
Filed by Attorney for Defendant

08/18/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

08/17/2017 Notice of Motion (AND MOTION TO COMPEL FURTHER RESPONSES FROM DEFENDANT MATTHEW
JOSEPH ALHADEFF TO REQUEST FOR PRODUCTION (SET THREE) AND FOR MONETARY SANCTIONS IN THE
AMOUNT OF $3,260 AGAINST DEFENDANT)
Filed by Attorney for Plaintiff

08/17/2017 Statement - General (SEPARATE STATEMENT OF DISPUTED ITEMS ON MOTION TO COMPEL FURTHER
RESPONSES FROM DEFENDANT MATTHEW JOSEPH ALHADEFF TO REQUEST FOR PRODUCTION (SET THREE)
AND FOR MONETARY SANCTIONS IN THE AMOUNT)
Filed by Attorney for Plaintiff

08/17/2017 Notice of Motion


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/17/2017 Statement - General


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/17/2017 Notice of Motion


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/17/2017 Statement - General


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/17/2017 Notice of Motion (AND MOTION TO COMPEL FURTHER RESPONSES FROM DEFENDANT MATTHEW JOSEP
ALHADEFF TO SPECIAL INTERROGATORIES (SET TWO) AND FOR MONETARY SANCTIONS IN THE AMOUNT OF
$5,260 AGAINST DEFENDANT)
Filed by Attorney for Plaintiff

08/17/2017 Statement - General (SEPARATE STATEMENT OF DISPUTED ITEMS ON MOTION TO COMPEL FURTHER
REPSONSES FROM DEFENDANT MATTHEW JOSEPH ALHADEFF TO SPECIAL INTERROGATORIES (SET TWO) AND
FOR MONETARY SANCTIONS IN THE AMOUNT)
Filed by Attorney for Plaintiff

08/15/2017 at 08:30 AM in Department M


Ruling on Submitted Matter (Ruling on Submitted Matter; Court Makes Order) -

08/15/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Ruling on Submitted Matter - Court Makes Order

08/14/2017 Notice
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/14/2017 Notice (NOTICE OF WITHDRAWAL AND TAKING OFF CALENDAR PLTFS MOTION TO QUASH
DEPOSITION SUBPOENAS )
Filed by Attorney for Plaintiff

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 29/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 80 of 133 Page ID
08/11/2017 Brief (PLAINTIFF'S BRIEF REGARDING THE INPOSITION
#:1668OF SANCTIONS AGAINST DEFENDANT
MATTHEW JOSEPH ALHADEFF - SEEKING MONETARY AND TERMINATING SANCTIONS; DECLARATION OF
DAMON ROGERS - 8/25/17 9:30 AM DEPT "R".)
Filed by Attorney for Plaintiff

08/11/2017 Brief (name extension)


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/08/2017 at 08:30 AM in Department M


Unknown Event Type - Held - Taken under Submission

08/08/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion for Order - Submitted

08/08/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by MATTHEW ALHADEFF (Defendant)

08/08/2017 Ord-Appt Apprv Rptr as Rptr protem (NAREN JOHNSON #3827 )


Filed by Attorney for Defendant

08/07/2017 Notice of Ruling


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/07/2017 Notice of Ruling


Filed by Attorney for Plaintiff

08/04/2017 at 09:30 AM in Department R


Unknown Event Type - Held - Continued

08/04/2017 at 09:30 am in Department WER, Lawrence Cho, Presiding


Order to Show Cause Re Contemp - Held-Continued

08/04/2017 Order
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/04/2017 Order (ORDER APPOINTING COURT APPROVED REPORTER: DANA SHELLEY, CSR #10177 AS OFFICIAL
REPORTER PRO TEMPORE, IS SIGNED AND FILED THIS DATE. )
Filed by Attorney for Plaintiff

08/02/2017 Miscellaneous-Other
Filed by MATTHEW ALHADEFF (Defendant)

08/02/2017 Notice of Motion


Filed by MATTHEW ALHADEFF (Defendant)

08/02/2017 Brief (name extension)


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/02/2017 Miscellaneous-Other (SEPARATE STATEMENT )


Filed by Attorney for Defendant

08/02/2017 Notice of Motion (AND MOTION TO COMPEL )


Filed by Attorney for Defendant

08/02/2017 Brief (PLAINTIFF'S SUBMISSION IN ADVANCE OF THE ORDER TO SHOW CAUSE RE: CONTEMPT AND
SANCTIONS AGAINST DEFENDANT MATTHEW JOSEPH ALHADEFF; DECLARATION OF DAMON ROGERS - HRG:
8/4/17 AT 9:30 AM IN DEPT WE-R.)
Filed by Attorney for Plaintiff

08/01/2017 Reply to Opposition


Filed by MATTHEW ALHADEFF (Defendant)

08/01/2017 Reply to Opposition


Filed by MATTHEW ALHADEFF (Defendant)

08/01/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 30/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 81 of 133 Page ID
08/01/2017 Reply to Opposition (TO DEFENDANT'S MOTION FOR ORDER REQUIRING PLAINTIFF AND HER COUNSEL
#:1669
TO RETURN MEDICAL RECORDS RECEIVED FROM CEDARS SINAI MEDICAL CENTER; )
Filed by Attorney for Defendant

08/01/2017 Reply to Opposition (TO DEFENDANT'S MOTION FOR RELIEF UNDEER CCP 473(B) )
Filed by Attorney for Defendant

08/01/2017 Opposition (TO DEFENDANT'S MOTION FOR PROTECTIVE ORDER AND REQUEST FOR SANCTIONS
AGAINST PLAINTIFFS COUNSEL IN THE AMOUNT OF $2,260. )
Filed by Attorney for Plaintiff

07/28/2017 at 09:00 AM in Department M


Hearing on Motion for Protective Order (Motion for Protective Order; Advanced to this date & continued) -

07/26/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

07/26/2017 Answer to First Amended Complaint


Filed by MATTHEW ALHADEFF (Defendant)

07/26/2017 Opposition (TO MOTION FOR RELIEF )


Filed by Attorney for Plaintiff

07/26/2017 Answer to First Amended Complaint (BEHALF OF: MATTHEW JOSEPH ALHADEFF )
Filed by Attorney for Defendant

07/26/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

07/26/2017 Opposition (TO MOTION FOR ORDER )


Filed by Attorney for Plaintiff

07/21/2017 at 09:00 AM in Department M


Ex-Parte Proceedings (Ex Parte Application; Motion Granted in Part) -

07/21/2017 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Ex-Parte Application - Motion Granted in Part

07/21/2017 Opposition
Filed by Defendant

07/21/2017 Ex-Parte Application


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

07/21/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

07/21/2017 Ex-Parte Application


Filed by MATTHEW ALHADEFF (Defendant)

07/21/2017 Stipulation and Order to use Certified Shorthand Reporter


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

07/21/2017 Ex-Parte Application


Filed by Attorney for Plaintiff

07/21/2017 Opposition
Filed by Attorney for Defendant

07/21/2017 Opposition
Filed by Attorney for Plaintiff

07/21/2017 Ex-Parte Application


Filed by Attorney for Defendant

07/21/2017 Stip & Order-use CSR (DAYNA HESTER #9970 )


Filed by Attorney for Plaintiff

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 31/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 82 of 133 Page ID
07/20/2017 Notice Re: Continuance of Hearing and Order #:1670
Filed by Clerk

07/20/2017 NOTICE OF CONTINUANCE


Filed by Clerk

07/19/2017 Notice of Motion


Filed by MATTHEW ALHADEFF (Defendant)

07/19/2017 Notice of Motion (AND MOTION FOR PROTECTIVE ORDER; REQUEST FOR SANCTIONS AGAINST
PLAINTIFF'S COUNSEL IN THE AMOUNT OF $2,260; MEMORANDUM OF POINTS AND AUTHORITIES;
DECLARATION OF CHRISTINA Y. MOROVATI; (PROPOSED))
Filed by Attorney for Defendant

07/17/2017 Notice of Association of Attorneys


Filed by Attorney for Defendant

07/17/2017 Association of Attorney


Filed by MATTHEW ALHADEFF (Defendant)

07/14/2017 Notice of Motion


Filed by MATTHEW ALHADEFF (Defendant)

07/14/2017 Notice of Motion


Filed by MATTHEW ALHADEFF (Defendant)

07/14/2017 Notice of Motion (AND MOTION FOR ORDER REQUIRING PLAINTIFF AND HER COUNSEL TO RETURN ALL
COPIES OF DEFENDANT'S MEDICAL RECORDS RECEIVED FROM CEDARS SINAI MEDICAL CENTER;
MEMORANDUM OF POINTS AND AUTHORITI)
Filed by Attorney for Defendant

07/14/2017 Notice of Motion (AND MOTION FOR RELIEF UNDER CODE OF CIVIL PROCEDURE 473 (B) FOR AUGUST 8,
2017; DECLARATION OF CHRISTINA Y. MOROVATI; DECLARATION OF ROBERT F. TYSON, JR (PROPOSED) ORDER)
Filed by Attorney for Defendant

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 08/28/2017 07/06/2017 04/18/2017 02/09/2017 10/05/2016

07/06/2017 at 09:00 AM in Department M


Ruling on Submitted Matter (Ruling on Submitted Matter; Court Makes Order) -

07/06/2017 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Ruling on Submitted Matter - Court Makes Order

07/06/2017 Notice of Ruling


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

07/06/2017 Notice of Ruling


Filed by Attorney for Plaintiff

06/30/2017 at 09:30 AM in Department R


Unknown Event Type - Held - Continued

06/30/2017 at 09:00 AM in Department M


Unknown Event Type - Held - Taken under Submission

06/30/2017 at 09:30 am in Department WER, Lawrence Cho, Presiding


Order to Show Cause Re Contemp (ORDER TO SHOW CAUSE RE: SANCTIONSAND CONTEMPT AGAINST
DEFENDANTMATTHEW JOSEPH ALHADEFF F0R DEFT'SKNOWINGLY FAILING TO OBEY A LAWFULCOURT ORDER
TO APPEAR FOR THE MSCON 6/16/17.) - Held-Continued

06/30/2017 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion to Compel ((2) MOTIONS TO COMPEL) - Submitted

06/30/2017 Ord-Appt Apprv Rptr as Rptr protem (CYNTHIA LAMB #8349 )


Filed by Attorney for Defendant

06/30/2017 Stipulation and Order (STIPULATION AND ORDER TO USE CERTIFIED SHORTHAND REPORTER: AMANDA
R. TEIDEL, CSR #13129, IS SIGNED AND FILED THIS DATE. )
https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 32/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 83 of 133 Page ID
Filed by Attorney for Plaintiff #:1671
06/30/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by MATTHEW ALHADEFF (Defendant)

06/30/2017 Stipulation and Order


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/29/2017 Response
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/29/2017 Response (PLAINTIFF'S RESPONSE TO DEFENDANT'S OPPOSITION TO ORDER TO SHOW CAUSE;


DECLARATION OF DAMON ROGERS - 6/30/17 AT 9:30 AM IN DEPARTMENT WE-R.)
Filed by Attorney for Plaintiff

06/28/2017 Declaration
Filed by MATTHEW ALHADEFF (Defendant)

06/28/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

06/28/2017 Opposition (OPPOSITION TO ORDER TO SHOW CAUSE )


Filed by Attorney for Defendant

06/28/2017 Declaration (DECLARATION OF CHRISTINA Y. MOROVATI RE: ORDER TO SHOW CAUSE RE: SANCTIONS
AND CONTEMPT AGAINST MATTHEW JOSEPH ALHADEFF )
Filed by Attorney for Defendant

06/28/2017 Opposition (OPPOSITION TO ORDER TO SHOW CAUSE, IS FILED ON BEHALF OF DEFENDANT MATTHEW
ALHADEFF, BY SPECIALLY APPEARING ATTORNEY CHRISTINA Y. MOROVATI, IS FILED THIS DATE.)
Filed by Attorney for Defendant

06/28/2017 Declaration (DECLARATION OF CRISTINA Y. MOROVATI RE: ORDER TO SHOW CAUSE RE: SANCTIONS
AND CONTEMPT AGAINST MATTHEW JOSEPH ALHADEFF, IS FILED THIS DATE.)
Filed by Attorney for Defendant

06/28/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

06/28/2017 Declaration
Filed by MATTHEW ALHADEFF (Defendant)

06/23/2017 Reply to Opposition


Filed by MATTHEW ALHADEFF (Defendant)

06/23/2017 Notice of Lodging (CERTIFIED DEPOSITION TRANSCRIPT OF MATTHEW J. ALHADEFF: (1) IN SUPPORT OF
PLAINTIFF'S MOTION TO COMPEL DEFENDANT MATTHEW ALHADEFF TO COMPLY WITH COURT'S DECEMBER 30,
2016 ORDER, FOR AN ORDER)
Filed by Attorney for Plaintiff

06/23/2017 Reply to Opposition (TO MOTION TO STRIKE PORTIONS OF PLAINTIFF'S FIRST AMENDED COMPLAINT )
Filed by Attorney for Defendant

06/23/2017 Reply to Opposition (FOR ORDER TO STAY ENTIRE ACTION UNTIL MAY 19, 2018 TO ALLOW DEFENDANT'S
FIFTH AMENDMENT RIGHTS TO BE PRESERVED )
Filed by Attorney for Defendant

06/23/2017 Notice of Lodging


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/23/2017 Reply to Opposition


Filed by MATTHEW ALHADEFF (Defendant)

06/23/2017 Reply to Opposition


Filed by MATTHEW ALHADEFF (Defendant)

06/23/2017 Opposition (SUPPLEMENTAL OPPOSITION TO DEFENDANT'S MOTION FOR SUMMARY JUDGMENT AFTER
CONDUCTING DEPOSITION OF EZRI NAMVAR; DECLARATION )
Filed by Attorney for Plaintiff
https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 33/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 84 of 133 Page ID
06/23/2017 Reply to Opposition (TO MOTION FOR PROTECTIVE ORDER TERMINATING DEFENDANT'S DEPOSITION OR
#:1672
IN THE ALTERNATIVE FOR APPOINTMENT OF DISCOVERY REFEREE; REQUEST FOR SANCTIONS AGAINST
MICHAEL J. AVENATTI AND THE FIRM)
Filed by Attorney for Defendant

06/23/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

06/20/2017 at 08:30 AM in Department M


Hearing on Motion for Summary Judgment - Not Held - Advanced and Vacated

06/19/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/19/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/19/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/19/2017 Opposition (TO DEFENDANT'S MOTION FOR PROTECTIVE ORDER TERMINATING DEFENDANT'S
DEPOSITION OR IN THE ALTERNATIVE FOR APPOINTMENT OF DISCOVERY REFEREE AND REQUEST FOR
SANCTIONS AGAINST MICHAEL J. AVENA)
Filed by Attorney for Plaintiff

06/19/2017 Opposition (TO DEFENDANT'S MOTION TO STAY ENTIRE ACTION UNTIL MAY 19, 2018; DECLARATION OF
DAMON ROGERS IN OPPOSITION )
Filed by Attorney for Plaintiff

06/19/2017 Opposition (TO DEFENDANT'S MOTION TO STRIKE PORTIONS OF PLAINTIFF'S FIRST AMENDED
COMPLAINT; DECLARATION OF DAMON ROGERS IN OPPOSITION )
Filed by Attorney for Plaintiff

06/16/2017 at 09:30 AM in Department R


Mandatory Settlement Conference (MSC) (Mandatory Settlement Conference; Not held) -

06/16/2017 at 09:30 am in Department WER, Lawrence Cho, Presiding


Mandatory Settlement Conference - Not held

06/16/2017 Order to Show Cause


Filed by Court

06/16/2017 Order (ORDER APPOINTING COURT APPROVED REPORTER: NANCY K. BRINK, CSR #6501, AS OFFICIAL
REPORTER PRO TEMPORE, IS SIGNED AND FILED THIS DATE. )
Filed by Attorney for Plaintiff

06/16/2017 Order
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/16/2017 Order to Show Cause (ORDER TO SHOW CAUSE RE: SANCTIONS AND CONTEMPT AGAINST DEFENDANT
MATTHEW JOSEPH ALHADEFF, FOR DEFTS FTA AT MSC ON 6/16/17; A BENCH WARRANT IS ISSUED & HELD UNITL
6/30/17; BAIL SET: $150,000.00)
Filed by Court

06/02/2017 Notice of Ruling


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

06/02/2017 Notice of Ruling


Filed by Attorney for Plaintiff

06/01/2017 at 08:30 AM in Department R


Ex-Parte Proceedings (Exparte proceeding; Denied) -

06/01/2017 at 08:30 am in Department WER, Lawrence Cho, Presiding


Exparte proceeding - Denied

06/01/2017 ExParte Application


Filed by MATTHEW ALHADEFF (Defendant)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 34/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 85 of 133 Page ID
06/01/2017 Order #:1673
Filed by MATTHEW ALHADEFF (Defendant)

06/01/2017 Order (ORDER APPOINTING COURT APPROVED REPORTER: JOSIANE B. GOLDMAN AS OFFICIAL
REPORTER PRO TEMPORE, IS SIGNED AND FILED THIS DATE. )
Filed by Attorney for Defendant

06/01/2017 ExParte Application (DEFT MATTHEW ALHADEFF'S EXPARTE APPLICATION FOR AN ORDER FOR RELIEF
FROM THE COURT'S ORDER REQUIRING DEFT TO BE PHYSICALLY PRESENT AT THE MSC ON 6/16/17; DECL OF
CHRISTINA Y. MOROVATI.)
Filed by Attorney for Defendant

05/26/2017 Notice of Trial


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

05/26/2017 Notice of Trial (PURSUANT TO SECTION 594 OF THE CODE OF CIVIL PROCEDURE )
Filed by Attorney for Plaintiff

05/24/2017 Objection Document Filed


Filed by MATTHEW ALHADEFF (Defendant)

05/24/2017 Objection Document Filed (TO NOTICE TO APPEAR AT TRIAL )


Filed by Attorney for Defendant

05/18/2017 Notice of Ruling


Filed by Attorney for Plaintiff

05/18/2017 Notice of Ruling


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

05/11/2017 Notice of Ruling


Filed by Attorney for Defendant

05/11/2017 Notice of Ruling


Filed by MATTHEW ALHADEFF (Defendant)

05/11/2017 Notice of Motion


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

05/11/2017 Statement - General


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

05/11/2017 Statement - General (SEPARATE STATEMENT OF ITEMS IN DISPUTE ON MOTION TO QUASH DEPOSITION
SUBPOENAS SEEKING PRODUCTION OF BUSINESS RECORDS FROM (1) LA FITNESS-WESTWOOD; (2) ART
INSTITUTE OF CALIFORNIA -)
Filed by Attorney for Plaintiff

05/11/2017 Notice of Motion (AND MOTION TO QUASH DEPOSITION SUBPOENAS SEEKING PRODUCTION OF
BUSINESS RECORDS FROM (1) LA FITNESS- WESTWOOD; (2) ART INSTITUTE OF CALIFORNIA- LOS ANGELES; (3)
SANTA MONICA COLL)
Filed by Attorney for Plaintiff

05/03/2017 at 08:30 AM in Department M


(Motion; Continued) -

05/03/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion (FOR FINANCIAL DISCOVERY) - Continued

05/03/2017 Stip & Order-use CSR (AMANDA TEIDEL #13129 )


Filed by Attorney for Plaintiff

05/03/2017 Stipulation and Order to use Certified Shorthand Reporter


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

05/01/2017 Notice
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

05/01/2017 Notice (OF TAKING CERTAIN MOTIONS OFF CALENDAR WITHOUT PREJUDICE )
Filed by Attorney for Plaintiff
https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 35/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 86 of 133 Page ID
04/27/2017 Order-Protective #:1674
Filed by MATTHEW ALHADEFF (Defendant)

04/27/2017 Order-Protective (REGARDING CONFIDENTIAL AUDIOTAPE OF EXAMINATION; )


Filed by Attorney for Defendant

04/26/2017 Reply to Opposition


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

04/26/2017 Reply to Opposition (TO PLAINTIFF'S MOTION FOR FINANCIAL DISCOVERY TO SUPPORT PLAINTIFF'S
PUNITIVE DAMAGES CLAIM DECLARATION OF DAMON ROGERS IN OPPOSITION )
Filed by Attorney for Plaintiff

04/24/2017 at 08:30 AM in Department M


Unknown Event Type - Held - Motion Granted

04/24/2017 at 08:30 AM in Department M


Ruling on Submitted Matter (Ruling on Submitted Matter; Court Makes Order) -

04/24/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion to Compel (COMPLIANCE WITH COURT ORDER) - Motion Granted

04/24/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Ruling on Submitted Matter - Court Makes Order

04/24/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by MATTHEW ALHADEFF (Defendant)

04/24/2017 Ord-Appt Apprv Rptr as Rptr protem (NANCY K. BRINK #6501 )


Filed by Attorney for Defendant

04/20/2017 Opposition (TO PLAINTIFF'S MOTION FOR FINANCIAL DISCOVERY TO SUPPORT PLAINTIFF'S PUNITIVE
DAMAGES CLAIM DECLARATION OF CHRISTINA Y. MOROVATI; (PROPOSED) ORDER )
Filed by Attorney for Defendant

04/20/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 08/28/2017 07/06/2017 04/18/2017 02/09/2017 10/05/2016

04/18/2017 at 08:30 AM in Department M


(Motion to Compel; Advanced to this date & continued) -

04/18/2017 at 08:30 AM in Department M


Ex-Parte Proceedings - Held - Taken under Submission

04/18/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion to Compel (CONT. BY THE COURT TO 6/30/17) - Advanced to this date & continued

04/18/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Ex-Parte Application - Submitted

04/18/2017 Ord-Appt Apprv Rptr as Rptr protem (JENNIFER SMITH #13577 )


Filed by Attorney for Plaintiff

04/18/2017 Ord-Appt Apprv Rptr as Rptr protem (NANCY K. BRINK #6501 )


Filed by Attorney for Defendant

04/18/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by MATTHEW ALHADEFF (Defendant)

04/18/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

04/17/2017 Reply to Opposition


Filed by MATTHEW ALHADEFF (Defendant)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 36/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 87 of 133 Page ID
04/17/2017 Reply to Opposition (TO DEFENDANT'S MOTION TO COMPEL PLAINTIFF'S COMPLIANCE WITH COURT
#:1675
ORDERED MENTAL EXAMINATION WITH DR. KYLE BOONE AND REQUEST FOR SANCTIONS IN THE AMOUNT OF
$6,440.00)
Filed by Attorney for Defendant

04/14/2017 at 09:00 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

04/11/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

04/11/2017 Notice of Motion (FOR FINANCIAL DISCOVERY )


Filed by Attorney for Plaintiff

04/11/2017 Reply to Opposition (TO MTN TO COMPEL )


Filed by Attorney for Plaintiff

04/11/2017 Declaration
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

04/11/2017 Notice of Motion


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

04/11/2017 Opposition (TO MTN TO COMPEL )


Filed by Attorney for Plaintiff

04/11/2017 Declaration (OF BEAU LEBLANC )


Filed by Attorney for Plaintiff

04/11/2017 Reply to Opposition


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

04/05/2017 Notice of Motion


Filed by MATTHEW ALHADEFF (Defendant)

04/05/2017 Notice of Lodging


Filed by MATTHEW ALHADEFF (Defendant)

04/05/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

04/05/2017 Response
Filed by MATTHEW ALHADEFF (Defendant)

04/05/2017 Notice of Motion (AND MOTION FOR PROTECTIVE ORDER TERMINATING DEFENDANT'S DEPOSITION OR
IN THE ALTERNATIVE FOR APPOINTMENT OF A DISCOVERY REFEREE; REQUEST FOR SANCTIONS AGAINST
MICHAEL J. AVENATTI AND)
Filed by Attorney for Defendant

04/05/2017 Notice of Lodging (OF DEPOSITION TRANSCRIPT OF MATTHEW JOSEPH ALHADEFF IN SUPPORT OF
DEFENDANT, MATTHEW JOSEPH ALHADEFF'S OPPOSITION TO MOTION TO COMPEL DEFENDANT TO COMPLY
WITH THE COURT'S DECEMBER 30, 2016)
Filed by Attorney for Defendant

04/05/2017 Opposition (TO MOTION TO COMPEL DEFENDANT TO COMPLY WITH THE COURT'S DECEMBER 30, 2016
ORDER, FOR AND ORDER COMPELLING DEFENDANT TO COMPLETE HIS COURT-ORDERED DEPOSITION AND FOR
AN ORDER COMPELLING ANSWERS)
Filed by Attorney for Defendant

04/05/2017 Response (TO SEPARATE STATEMENT OF DISPUTED ITEMS IN SUPPORT OF OPPOSITION TO MOTION TO
COMPEL DEFENDANT TO COMPLY WITH THE COURT'S DECEMBER 30, 2016 ORDER, FOR AN ORDER COMPELLING
DEFENDANT TO COMPLETE)
Filed by Attorney for Defendant

03/30/2017 Amended Notice (RE MTN TO STRIKE )


Filed by Attorney for Defendant

03/30/2017 Motion to Compel


Filed by MATTHEW ALHADEFF (Defendant)
https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 37/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 88 of 133 Page ID
03/30/2017 Amended Notice #:1676
Filed by MATTHEW ALHADEFF (Defendant)

03/30/2017 Motion to Compel (COMPLLIANCE WITH COURT ORDERED MENTAL EXAMINATION WITH DR. KYLE
BOONE )
Filed by Attorney for Defendant

03/24/2017 Notice of Motion


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

03/24/2017 Statement - General (SEPARATE STATEMENT OF DISPUTED ITEMS ON MOTION TO COMPEL DEFENDANT
MATTHEW ALHADEFF TO COMPLY WITH COURT'S DECEMBER 30, 2016 ORDER, FOR AN ORDER COMPELLING
DEFENDANT TO COMPLETE)
Filed by Attorney for Plaintiff

03/24/2017 Notice of Motion (AND MOTION TO COMPEL DEFENDANT MATTHEW ALHADEFF TO COMPLY WITH THE
COURT'S DECEMBER 30, 2016 ORDER, FOR AN ORDER COMPELLING DEFENDANT TO COMPLETE HIS COURT-
ORDERED DEPOSITION AND FOR AN)
Filed by Attorney for Plaintiff

03/24/2017 Statement - General


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

03/23/2017 Motion to Strike


Filed by MATTHEW ALHADEFF (Defendant)

03/23/2017 Motion to Strike (PORTIONS OF FIRST AMENDED COMPLAINT )


Filed by Attorney for Defendant

03/13/2017 at 08:30 AM in Department M


Ex-Parte Proceedings (Ex Parte Application; Denied) -

03/13/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Ex-Parte Application - Denied

03/13/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by MATTHEW ALHADEFF (Defendant)

03/13/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

03/13/2017 Ex-Parte Application


Filed by MATTHEW ALHADEFF (Defendant)

03/13/2017 Ord-Appt Apprv Rptr as Rptr protem (NANCY BRINK CSR 6501 )
Filed by Attorney for Defendant

03/13/2017 Opposition (TO DEFENDANT'S EX PARTE APPLIC,. )


Filed by Attorney for Plaintiff

03/13/2017 Ex-Parte Application (FOR AN ORDER TO COMPEL PLTF'S COMPLIANCE WITH COURT ORDERED MENTAL
EXAMINATION WITH DR. KYLE BOONE; MEMO OF POINTS AND AUTH.' DECL. OF CHRISTINA V. MOROVATI AND
DR. KYLY BOONE)
Filed by Attorney for Defendant

03/08/2017 Notice of Ruling


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

03/08/2017 Notice of Ruling


Filed by Attorney for Plaintiff

03/02/2017 First Amended Complaint (NO SUMMONS ISSUED )


Filed by Attorney for Plaintiff

03/02/2017 First Amended Complaint


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

03/01/2017 at 08:30 AM in Department M


(Motion to Compel; Court Makes Order) -
https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 38/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 89 of 133 Page ID
03/01/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff,#:1677
Presiding
Motion to Compel ((2) MOTION TO COMPEL) - Court Makes Order

03/01/2017 Ord-Appt Apprv Rptr as Rptr protem (WIL C. WILCOX #9178 )


Filed by Attorney for Plaintiff

03/01/2017 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

03/01/2017 Order (ON PLAINTIFF'S MOTION FOR LEAVE TO FILE A FIRST AMENDED COMPLAINT; )
Filed by Attorney for Plaintiff

03/01/2017 Order
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/28/2017 at 08:30 AM in Department M


Unknown Event Type

02/24/2017 at 09:00 AM in Department M


(Motion to Compel; Continued by Court) -

02/24/2017 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion to Compel (FURTHER RESPONSES) - Continued by Court

02/24/2017 Ex-Parte Application


Filed by Attorney for Defendant

02/24/2017 Ex-Parte Application


Filed by MATTHEW ALHADEFF (Defendant)

02/21/2017 Reply to Opposition


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/21/2017 Reply to Opposition (TO MTN FOR LEAVE TO FILE A FAC )


Filed by Attorney for Plaintiff

02/17/2017 at 09:00 AM in Department M


Unknown Event Type - Not Held - Advanced and Vacated

02/16/2017 Reply to Opposition (TO MTN TO COMPEL FURTHER RESPONSES )


Filed by Attorney for Plaintiff

02/16/2017 Reply to Opposition


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/15/2017 Opposition (TO DEFENDANT MATTHEW JOSEPH ALHADEFF'S MOTION TO COMPEL PLAINTIFF JENNIFER
NADJAT-HAIEM'S ATTENDANCE AT DEPOSITION AND FOR MONETARY SANCTIONS; DECLARATION OF DAMON
ROGERS IN OPPOSITION)
Filed by Attorney for Plaintiff

02/15/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/15/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/15/2017 Opposition (TO DEFENDANT MATTHEW JOSEPH ALHADEFF'S MOTION TO COMPEL PLAINTIFF JENNIFER
NADJAT-HAIEM TO SUBMIT TO EXAMINATION WITH DR. KYLE BOONE, PH.D. AND REQUEST FOR SANCTIONS;
DECLARATION OF)
Filed by Attorney for Plaintiff

02/14/2017 Opposition
Filed by MATTHEW ALHADEFF (Defendant)

02/14/2017 Opposition (TO MTN FOR LEAVE TO FILE FAC )


Filed by Attorney for Defendant

02/10/2017 at 08:30 AM in Department 97


Jury Trial (Jury Trial; Transferred to different departmnt) -

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 39/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 90 of 133 Page ID
02/10/2017 Motion to Compel (FURTHER RESPONSES ) #:1678
Filed by Attorney for Plaintiff

02/10/2017 Motion to Compel


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/10/2017 Statement - General (SEPARATE STATEMENT OF DISPUTED ITEMS )


Filed by Attorney for Plaintiff

02/10/2017 Statement - General


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 08/28/2017 07/06/2017 04/18/2017 02/09/2017 10/05/2016

02/09/2017 Motion to Compel


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/09/2017 Separate Statement of Und. Facts


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/09/2017 Separate Statement of Und. Facts


Filed by Attorney for Plaintiff

02/09/2017 Motion to Compel (RESPONSES TO REQUESTS FOR PROD. SET TWO AND FOR SANCTIONS )
Filed by Attorney for Plaintiff

02/02/2017 Notice of Motion (AND MOTION FOR LEAVE TO FILE FIRST AMENDED COMPLAINT; MEMORANDUM OF
POINTS AND AUTHORITIES; DECLARATION OF DAMON ROGERS )
Filed by Attorney for Plaintiff

02/02/2017 Notice of Motion


Filed by MATTHEW ALHADEFF (Defendant)

02/02/2017 Notice of Motion


Filed by MATTHEW ALHADEFF (Defendant)

02/02/2017 Notice of Motion


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

02/02/2017 Notice of Motion (AND MOTION TO COMPEL PLAINTIFF JENNIFER NADJAT-HAIEM TO SUBMIT TO
EXAMINATION WITH DR. KYLE BOONE, PH.D AND REQUEST FOR SANCTIONS; MEMORANDUM OF POINTS AND
AUTHORITIES IN SUPPORT OF;)
Filed by Attorney for Defendant

02/02/2017 Notice of Motion (AND MOTION TO COMPEL PLAINTIFF JENNIFER NADJAT-HAIEM'S ATTENDANCE AT
DEPOSITION AND FOR MONETARY SANCTIONS; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION
OF CHRISTINA Y. MOROVATI; PP ORDER)
Filed by Attorney for Defendant

01/31/2017 Amended Notice (2ND AMENDED NTC RE MTN TO COMPEL )


Filed by Attorney for Plaintiff

01/31/2017 Amended Notice


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

01/23/2017 at 10:00 AM in Department 97


Final Status Conference (Final Status Conference; Transferred to different departmnt) -

01/18/2017 Notice (NOTICE TO DEFENDANT MATTHEW JOSEPH ALHADEFF TO APPEAR AT TRIAL 9-25-17 9:00 AM
DEPT M )
Filed by Attorney for Plaintiff

01/18/2017 Notice
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

01/12/2017 at 08:30 AM in Department M


Ex-Parte Proceedings (Ex Parte Application; Motion Denied) -

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 40/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 91 of 133 Page ID
01/12/2017 at 08:30 am in Department WEM, Mitchell L. Beckloff,#:1679
Presiding
Ex-Parte Application - Motion Denied

01/12/2017 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

01/12/2017 Opposition
Filed by Attorney for Plaintiff

01/12/2017 Ex-Parte Application


Filed by MATTHEW ALHADEFF (Defendant)

01/12/2017 Ex-Parte Application


Filed by Attorney for Defendant

12/30/2016 at 09:00 AM in Department M


Unknown Event Type - Held - Motion Granted

12/30/2016 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion to Compel (AND MOTION FOR PROTECTIVE ORDER;) - Motion Granted

12/30/2016 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

12/30/2016 Ord-Appt Apprv Rptr as Rptr protem (CHERI BULLOCK #4714 )


Filed by Attorney for Plaintiff

12/21/2016 Reply to Opposition


Filed by MATTHEW ALHADEFF (Defendant)

12/21/2016 Reply to Opposition (TO MTN FOR PROTECTIVE ORDER )


Filed by Attorney for Defendant

12/14/2016 Notice of Ruling


Filed by Attorney for Plaintiff

12/14/2016 Notice of Ruling


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

12/13/2016 at 08:30 AM in Department M


Case Management Conference (Conference-Case Management; Trial Set) -

12/13/2016 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Conference-Case Management (AND MOTION TO COMPEL;) - Trial Set

12/13/2016 Ord-Appt Apprv Rptr as Rptr protem (JENNY ROSENSTEIN #3160 )


Filed by Attorney for Defendant

12/13/2016 Order Appointing Court Approved Reporter as Official Reporter Pro Tempore
Filed by MATTHEW ALHADEFF (Defendant)

12/09/2016 at 08:30 AM in Department M


(Motion to Compel; Advanced to this date & continued) -

12/09/2016 at 08:30 am in Department WEM, Mitchell L. Beckloff, Presiding


Motion to Compel (DEFENDANT TO COMPLY WITHDEPOSITION NOTICE AND SANCTIONSCONTINUED TO 12/13/16) -
Advanced to this date & continued

12/08/2016 NOTICE OF CONTINUANCE


Filed by Attorney for Plaintiff

12/08/2016 Notice Re: Continuance of Hearing and Order


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

12/06/2016 Reply (IN SUPPORT OF MOTION TO COMPEL PLAINTIFF JENNIFER NADJATHAIEM TO SUBMIT TO
INDEPENDENT MEDICAL EXAMINATIONS )
Filed by Attorney for Defendant

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 41/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 92 of 133 Page ID
12/06/2016 Reply #:1680
Filed by MATTHEW ALHADEFF (Defendant)

11/29/2016 Opposition (TO MTN TO COMPEL )


Filed by Attorney for Plaintiff

11/29/2016 Opposition
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

11/28/2016 Statement-Case Management


Filed by Attorney for Plaintiff

11/28/2016 Case Management Statement


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

11/28/2016 Case Management Statement


Filed by MATTHEW ALHADEFF (Defendant)

11/28/2016 Statement-Case Management


Filed by Attorney for Defendant

11/22/2016 at 10:00 AM in Department 97


Hearing on Motion to Compel Further Discovery Responses (MOTION - COMPEL FURTHER RESPONSES; Transferred to
different departmnt) -

11/22/2016 Amended Notice (OF MOTION REGARDING PLAINTIFF JENNIFER NADJAT-HAIEM'S MOTION TO COMPEL
FURTHER RESPONSES FROM DEFENDANT MATTHEW JOSEPH ALHADEFF TO PLAINTIFF'S REQUEST FOR
PRODUCTION (SET ONE) AND FOR SANCT)
Filed by Attorney for Plaintiff

11/22/2016 Amended Notice (OF MOTION REGARDING PLAINTIFF JENNIFER NADJAT-HAIEM'S MOTION TO COMPEL
DEFENDANT MATTHEW JOSEPH ALHADEFF TO PROVIDE FURTHER RESPONSES TO PLAINTIFF'S FORM
INTERROGATORIES (SET ONE) AND SANC)
Filed by Attorney for Plaintiff

11/22/2016 Amended Notice


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

11/22/2016 Amended Notice


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

11/18/2016 at 09:00 AM in Department M


Ex-Parte Proceedings (Ex Parte Application; Motion Denied) -

11/18/2016 at 09:00 am in Department WEM, Mitchell L. Beckloff, Presiding


Ex-Parte Application - Motion Denied

11/18/2016 Notice of Ruling


Filed by Attorney for Plaintiff

11/18/2016 Ex-Parte Application


Filed by Attorney for Plaintiff

11/18/2016 Notice (NOTICE OF RESCHEDULING HEARING OF MOTION FOR PROTECTIVE ORDER 4-14-17 9:00 AM
DEPT M )
Filed by Attorney for Defendant

11/18/2016 Notice
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

11/18/2016 Notice of Ruling


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

11/18/2016 Ex-Parte Application


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

11/15/2016 Motion to Compel


Filed by MATTHEW ALHADEFF (Defendant)

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 42/45
2/12/2019 Case 8:18-cv-01644-VAP-KES Document 51-5 LASC - Filed
Case Access
02/12/19 Page 93 of 133 Page ID
11/15/2016 Motion to Compel (PLAINTIFF JENNIFER NADJAT-HAIEM
#:1681TO SUBMIT TO MULTIPLE INDEPENDENT
MEDICAL EXAMINATIONS INCLUDING A NEUROLOFY EXAMINATION AND A NEUROPHYCHOLOGICAL
EXAMINATION; )
Filed by Attorney for Defendant

11/15/2016 Motion to Compel


Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

11/15/2016 Motion to Compel


Filed by Attorney for Plaintiff

11/09/2016 Notice
Filed by Clerk

11/09/2016 Notice
Filed by Clerk

11/09/2016 Notice (NOTICE OF TRANSFER OF ACTION )


Filed by Clerk

10/17/2016 at 1:30 PM in Department 97


Hearing on Motion for Protective Order (Motion for Protective Order; Transferred to different departmnt) -

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 08/28/2017 07/06/2017 04/18/2017 02/09/2017 10/05/2016

10/05/2016 at 1:30 PM in Department 97


Hearing on Motion to Compel Deposition (MOTION - COMPEL DEPOSITION; Transferred to different departmnt) -

10/05/2016 Order
Filed by Court

10/05/2016 ORDER TRANSFERRING COMPLICATED PERSONAL INJURY (PI) CASE TO AN INDEPENDENT


CALENDAR (IC) COURT

10/05/2016 NOTICE OF RULING ON PLAINTIFF'S MOTION TO COMPEL DEFENDANT MATTHEW JOSEPH ALHADEFF
TO COMPLY WITH DEPOSITION NOTICE AND FOR SANCTIONS AGAINST DEFENDANT MATTHEW JOSEPH
ALHADEFF IN THE AMOUNT OF $3260

10/05/2016 Notice of Ruling


Filed by Plaintiff/Petitioner

10/05/2016 Minute Order

10/03/2016 Opposition Document


Filed by Plaintiff/Petitioner

10/03/2016 Objection
Filed by Plaintiff/Petitioner

10/03/2016 PLAINTIFF'S EVIDENTIARY OBJECTIONS TO THE DECLARATION OF CHRISTINE V. MOROVATI


ATTACHED TO DEFENDANT'S MOTION FOR PROTECTIVE ORDER

10/03/2016 PLAINTIFF'S OPPOSITION TO DEFENDANT MATTHEW JOSEPH ALHADEFF'S MOTION FOR PROTECTIVE
ORDER; DECLARATION OF DAMON ROGERS IN OPPOSITION

09/28/2016 Reply to Opposition


Filed by Plaintiff/Petitioner

09/28/2016 PLAINTIFF'S REPLY TO DEFENDANT MATTHEW JOSEPH ALHADEFF'S OPPOSITION TO PLAINTIFF'S


MOTION TO COMPEL DEFENDANT TO COMPLY WITH DEPOSITION NOTICE AND FOR SANCTIONS AGAINST
DEFENDANT IN THE AMOUNT OF $3,260

09/22/2016 Opposition Document


Filed by Matthew Joseph Alhadeff (Defendant)

09/22/2016 OPPOSITION TO PLAINTIFF, JENNIFER NADJAT-HAIEM'S, MOTION TO COMPEL THE DEPOSITION OF


DEFENDANT, MATTHEW ALHADEFF; ETC.

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 43/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 94 of 133 Page ID
09/19/2016 at 10:30 AM in Department 97 #:1682
Informal Discovery Conference (IDC) (Informal Discovery Conference-PI; Not Resolved-PI) -

09/19/2016 Informal Discovery Conference Form for Personal Injury Courts


Filed by Plaintiff/Petitioner

09/12/2016 Notice of Motion


Filed by Matthew Joseph Alhadeff (Defendant)

09/12/2016 NOTICE OF MOTION AND MOTION FOR PROTECTIVE ORDER;ETC.

09/07/2016 Motion to Compel


Filed by Plaintiff/Petitioner

09/07/2016 NOTICE OF MOTION AND MOTION TO COMPEL DEFENDANT MATTHEW JOSEPH ALHADEFF TO
COMPLY WITH DEPOSITION NOTICE AND ETC.

08/31/2016 NOTICE OF ASSOCIATION OF COUNSEL

08/31/2016 PLAINTIFF JENNIFER NADJATHAIEM'S SEPARATE STATEMENT OF DISPUTED ITEMS ON MOTION TO


COMPEL FURTHER RESPONSES FROM DEFENDANT MATTHEW JOSEPH ALHADEFF TO REQUESTS FOR
PRODUCTION (SET ONE) AND FOR SANCTIONS IN THE AMOUNT OF $3,260.00 AGAINST DEFENDANT MATTHEW

08/31/2016 PLAINTIFF JENNIFER NADJATHAJEM'S NOTICE OF MOTION AND MOTION TO COMPEL DEFENDANT
MATTHEW JOSEPH ALHADEFF TO PROVIDE FURTHER RESPONSES TO PLAINTIFF'S FORM INTERROGATORIES
(SET ONE) AND FOR SANCTIONS IN THE AMOUNT OF $4,660.00 AGAINST DEFENDANT MATTHEW JOSE

08/31/2016 Statement of Facts


Filed by Michael J. Esq. Avenatti (Attorney)

08/31/2016 Motion to Compel


Filed by Plaintiff/Petitioner

08/31/2016 PLAINTIFF JENNIFER NADJATHAIEM'S NOTICE OF MOTION AND MOTION TO COMPEL FURTHER
RESPONSES FROM DEFENDANT MATTHEW JOSEPH ALHADEFF TO PLAINTIFF'S REQUESTS FOR PRODUCTION
(SET ONE) AND FOR SANCTIONS IN THE AMOUNT OF $3.260.OO AGAINST DEFENDANT MATTHEW JOSEPH

08/31/2016 Statement of Facts


Filed by Plaintiff/Petitioner

08/31/2016 PLAINTIFF JENNIFER NADJAT-HAIEM'S SEPARATE STATEMENT OF DISPUTED ITEMS ON MOTION TO


COMPEL DEFENDANT ETC.

08/31/2016 Association of Attorney


Filed by Matthew Joseph Alhadeff (Defendant)

08/19/2016 INFORMAL DISCOVERY CONFERENCE FORM FOR PERSONAL INJURY COURTS (DEPARTMENT 91, 92, 93,
97)

08/16/2016 Substitution of Attorney


Filed by Plaintiff/Petitioner

08/16/2016 SUBSTITUTION OF ATTORNEY

04/28/2016 DEFENDANT MATTHEW ALHADEFF'S ANSWER TO COMPLAINT

04/28/2016 Answer
Filed by Matthew Joseph Alhadeff (Defendant)

04/15/2016 Receipt
Filed by Plaintiff/Petitioner

04/15/2016 CIVIL DEPOSIT

04/13/2016 Notice
Filed by Plaintiff/Petitioner

04/11/2016 NOTICE OF ACKNOWLEDGEMENT OF RECEIPT - CIVIL

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 44/45
2/12/2019 Case LASC - Filed
8:18-cv-01644-VAP-KES Document 51-5 Case Access
02/12/19 Page 95 of 133 Page ID
01/20/2016 Motion #:1683
Filed by MATTHEW ALHADEFF (Defendant)

01/20/2016 Motion (FOR PROTECTIVE ORDER )


Filed by Attorney for Defendant

12/09/2015 NOTICE OF REJECTION APPLICATION AND ORDER FOR PUBLICATION

12/04/2015 Application for Order to Publish


Filed by Plaintiff/Petitioner

12/04/2015 APPLICATION FOR PUBLICATION

08/10/2015 SUMMONS

08/10/2015 Complaint
Filed by JENNIFER NADJAT-HAIEM (Plaintiff)

08/10/2015 Complaint Filed

08/10/2015 COMPLAINT FOR DAMAGES: I. NEGLIGENCE

Click on any of the below link(s) to see Register of Action Items on or before the date indicated:
TOP 08/28/2017 07/06/2017 04/18/2017 02/09/2017 10/05/2016

https://www.lacourt.org/casesummary/ui/OSCasesummary.aspx#ROA 45/45
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 96 of 133 Page ID
#:1684

Exhibit 51
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 97 of 133 Page ID
#:1685 Statement of Accounts
Page 1 of 5
This Statement: September 29, 2017
Last Statement: September 18, 2017

Account 3714

DIRECT INQUIRIES TO:


Customer Service 1 (800) 400-6080
0053034 4273-06-0000-CBT-PG0023-00002

STATE BAR OF CALIFORNIA


EAGAN AVENATTI, LLP
ATTORNEY CLIENT TRUST ACCOUNT
520 NEWPORT CENTER DR STE 1400
NEWPORT BEACH CA 92660-7034

Irvine Branch
1900 Main St. Suite 100
Irvine, CA 92614-0000
(949) 223-7500

SUMMARY OF ACCOUNT BALANCE


Checking/Savings Outstanding
Account Type Account Number Ending Balance Balances Owed
Attorney Client Trust 3714 $2,240,935.13

ATTORNEY CLIENT TRUST 5794183714 220 2

Previous Balance Deposits/Credits Charges/Debits Checks Processed Ending Balance


0.00 5,500,176.41 2,850,000.00 409,241.28 2,240,935.13

...........................................................................................................................................................................................
2 DEPOSITS/CREDITS
Date Amount Description
09/20 5,500,000.00 DEPOSIT 5353016350
09/29 176.41 INTEREST PAYMENT 0344327906

...........................................................................................................................................................................................
1 CHARGE/DEBIT
Date Amount Description
09/29 2,850,000.00 WIRE/OUT-2017092900003401;BNF Jennifer Nadjat-Haiem 1304401106

...........................................................................................................................................................................................
1 CHECK PROCESSED
Number..............Date............................Amount
105 09/22 409,241.28
..........................................................................................................................................................................................

AGGREGATE OVERDRAFT AND RETURNED ITEM FEES

Total for This Period Total Year-to-Date


Total Overdraft Fees $0.00 $0.00
Total Returned Item Fees $0.00 $0.00

To learn more about our other products and services that may lower the cost of managing account
overdrafts or to discuss removing overdraft coverage from your account, please contact Customer
Service or visit your local branch.

..........................................................................................................................................................................................
DAILY BALANCES
Date..........................Balance Date..........................Balance Date..........................Balance
09/20 5,500,000.00 09/22 5,090,758.72 09/29 2,240,935.13

A division of ZB, N.A. Member FDIC 0053034-0000001-0127551


Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 98 of 133 Page ID
#:1686
Page 2 of 5

0053034-0000001-0127551
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19
Page 3 ofPage
5 99 of 133 Page ID
#:1687 September 29, 2017
STATE BAR OF CALIFORNIA
3714

...........................................................................................................................................................................................
INTEREST
Interest Earned This Interest Period $176.41 Number Of Days This Interest Period 11
Interest Paid Year-To-Date 2017 $176.41 Annual Percentage Yield Earned 0.17%

Current interest rate is 0.170%

Interest rate changes this interest period: Date New Interest Rate
09/19 0.170%

A division of ZB, N.A. Member FDIC 0053034-0000002-0127552


Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19
Page 4 ofPage
5 100 of 133 Page ID
California Bank & Trust #:1688

This page intentionally left blank

0053034-0000002-0127552
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 101 of 133 Page ID
#:1689
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 102 of 133 Page ID
#:1690

0053034-0000003-0127553
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 103 of 133 Page ID
#:1691

Exhibit 52
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 104 of 133 Page ID
#:1692 Statement of Accounts
Page 1 of 5
This Statement: October 31, 2017
Last Statement: September 29, 2017

Account 3714

DIRECT INQUIRIES TO:


Customer Service 1 (800) 400-6080
0044233 4305-06-1000-CBT-PG0023-00002

STATE BAR OF CALIFORNIA


EAGAN AVENATTI, LLP
ATTORNEY CLIENT TRUST ACCOUNT
520 NEWPORT CENTER DR STE 1400
NEWPORT BEACH CA 92660-7020

Irvine Branch
1900 Main St. Suite 100
Irvine, CA 92614-0000
(949) 223-7500

IMPORTANT INFORMATION ABOUT YOUR ACCOUNT

We have amended and completely rewritten our Deposit Account Agreement. We will soon mail you a copy, but
you can also access it in the Agreement Center at www.calbanktrust.com. The new Agreement will become
effective 30 days after our upcoming mailing. (If you have our eNotice service, we will send electronic notice
rather than mail.) If you have any questions, please call customer service at (800) 400-6080.

SUMMARY OF ACCOUNT BALANCE


Checking/Savings Outstanding
Account Type Account Number Ending Balance Balances Owed
Attorney Client Trust 3714 $814,980.69

ATTORNEY CLIENT TRUST 5794183714 220 2

Previous Balance Deposits/Credits Charges/Debits Checks Processed Ending Balance


2,240,935.13 200,250.90 1,626,205.34 0.00 814,980.69

...........................................................................................................................................................................................
3 DEPOSITS/CREDITS
Date Amount Description
10/11 100,000.00 DEPOSIT 5353092398
10/18 100,000.00 DEPOSIT 5353019669
10/31 250.90 INTEREST PAYMENT 0168339536

...........................................................................................................................................................................................
10 CHARGES/DEBITS
Date Amount Description
09/29 176.41 INTEREST TRANSFER 0100072101
10/04 95,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000008621 2308401225
10/05 27,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000008966 2308200877
10/10 50,000.00 WIRE/OUT-2017101000003335;BNF The Escrow Connection;REF 4153 1305001058
10/10 580,000.00 WIRE/OUT-2017101000006251;BNF Michael J. Avenatti 1305001850
10/13 80,000.00 WIRE/OUT-2017101300003109;BNF Coblentz Patch Duffy & Bass;RE 1304602153
10/25 228,766.38 WIRE/OUT-2017102500002218;BNF Jennifer Nadjat-Haiem 1304000612
10/31 301,602.30 WIRE/OUT-2017103100008158;BNF OSBORN MACHLER TRUST ACCOUNT 1304201959
10/31 121,468.74 WIRE/OUT-2017103100007949;BNF GLOBAL BARISTAS US LLC;OBI 461 1304201899
10/31 142,191.51 WIRE/OUT-2017103100007948;BNF GLOBAL BARISTAS US LLC;OBI 461 1304201897

...........................................................................................................................................................................................
0 CHECKS PROCESSED
There were no transactions this period.

A division of ZB, N.A. Member FDIC 0044233-0000001-0139563


Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 105 of 133 Page ID
#:1693
Page 2 of 5

0044233-0000001-0139563
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19
Page 3 ofPage
5 106 of 133 Page ID
#:1694 October 31, 2017
STATE BAR OF CALIFORNIA
3714

..........................................................................................................................................................................................

AGGREGATE OVERDRAFT AND RETURNED ITEM FEES

Total for This Period Total Year-to-Date


Total Overdraft Fees $0.00 $0.00
Total Returned Item Fees $0.00 $0.00

To learn more about our other products and services that may lower the cost of managing account
overdrafts or to discuss removing overdraft coverage from your account, please contact Customer
Service or visit your local branch.

..........................................................................................................................................................................................
DAILY BALANCES
Date..........................Balance Date..........................Balance Date..........................Balance
09/29 2,240,758.72 10/10 1,488,758.72 10/18 1,608,758.72
10/04 2,145,758.72 10/11 1,588,758.72 10/25 1,379,992.34
10/05 2,118,758.72 10/13 1,508,758.72 10/31 814,980.69

...........................................................................................................................................................................................
INTEREST
Interest Earned This Interest Period $250.90 Number Of Days This Interest Period 32
Interest Paid Year-To-Date 2017 $427.31 Annual Percentage Yield Earned 0.17%

Current interest rate is 0.170% with no rate change this interest period

A division of ZB, N.A. Member FDIC 0044233-0000002-0139564


Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19
Page 4 ofPage
5 107 of 133 Page ID
California Bank & Trust #:1695

This page intentionally left blank

0044233-0000002-0139564
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 108 of 133 Page ID
#:1696
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 109 of 133 Page ID
#:1697

0044233-0000003-0139565
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 110 of 133 Page ID
#:1698

Exhibit 53
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 111 of 133 Page ID
#:1699 Statement of Accounts
Page 1 of 5
This Statement: November 30, 2017
Last Statement: October 31, 2017

Account 3714

DIRECT INQUIRIES TO:


Customer Service 1 (800) 400-6080
0044329 4335-06-1000-CBT-PG0023-00002

STATE BAR OF CALIFORNIA


EAGAN AVENATTI, LLP
ATTORNEY CLIENT TRUST ACCOUNT
520 NEWPORT CENTER DR STE 1400
NEWPORT BEACH CA 92660-7020

Irvine Branch
1900 Main St. Suite 100
Irvine, CA 92614-0000
(949) 223-7500

SUMMARY OF ACCOUNT BALANCE


Checking/Savings Outstanding
Account Type Account Number Ending Balance Balances Owed
Attorney Client Trust 3714 $423,743.41

ATTORNEY CLIENT TRUST 5794183714 220 2

Previous Balance Deposits/Credits Charges/Debits Checks Processed Ending Balance


814,980.69 92.66 321,129.94 70,200.00 423,743.41

...........................................................................................................................................................................................
1 DEPOSIT/CREDIT
Date Amount Description
11/30 92.66 INTEREST PAYMENT 0066317511

...........................................................................................................................................................................................
12 CHARGES/DEBITS
Date Amount Description
10/31 250.90 INTEREST TRANSFER 0100072101
11/10 25,000.00 WIRE/OUT-2017111000002977;BNF Biloxi Freezing & Processing 1304600804
11/13 18,171.27 WIRE/OUT-2017111300006071;BNF Alki Bakery Inc 1304401264
11/13 31,737.15 WIRE/OUT-2017111300006072;BNF Dillanos Coffee Roasters 1304401266
11/14 2,500.00 WIRE/OUT-2017111400005316;BNF Humberto R. Gray, APLC;REF Inv 1304301410
11/14 40,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000000815 2308100651
11/17 23,470.62 DEBIT MEMO 5353035696
11/20 30,000.00 WIRE/OUT-2017112000005602;BNF James R. Gailey & Associates P 1305801531
11/21 40,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000007277 2307901917
11/24 11,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000008467 2307400029
11/29 43,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000004591 2307700951
11/30 56,000.00 ONLINE XFER TO DDA GLOBAL BARIS ID: 000006742 2307900907

...........................................................................................................................................................................................
1 CHECK PROCESSED
Number..............Date............................Amount
0 11/15 70,200.00
..........................................................................................................................................................................................

AGGREGATE OVERDRAFT AND RETURNED ITEM FEES

Total for This Period Total Year-to-Date


Total Overdraft Fees $0.00 $0.00
Total Returned Item Fees $0.00 $0.00

To learn more about our other products and services that may lower the cost of managing account
overdrafts or to discuss removing overdraft coverage from your account, please contact Customer
Service or visit your local branch.

A division of ZB, N.A. Member FDIC 0044329-0000001-0117929


Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 112 of 133 Page ID
#:1700
Page 2 of 5

0044329-0000001-0117929
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19
Page 3 ofPage
5 113 of 133 Page ID
#:1701 November 30, 2017
STATE BAR OF CALIFORNIA
3714

..........................................................................................................................................................................................
DAILY BALANCES
Date..........................Balance Date..........................Balance Date..........................Balance
10/31 814,729.79 11/15 627,121.37 11/24 522,650.75
11/10 789,729.79 11/17 603,650.75 11/29 479,650.75
11/13 739,821.37 11/20 573,650.75 11/30 423,743.41
11/14 697,321.37 11/21 533,650.75

...........................................................................................................................................................................................
INTEREST
Interest Earned This Interest Period $92.66 Number Of Days This Interest Period 30
Interest Paid Year-To-Date 2017 $519.97 Annual Percentage Yield Earned 0.17%

Current interest rate is 0.170% with no rate change this interest period

A division of ZB, N.A. Member FDIC 0044329-0000002-0117930


Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19
Page 4 ofPage
5 114 of 133 Page ID
California Bank & Trust #:1702

This page intentionally left blank

0044329-0000002-0117930
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 115 of 133 Page ID
#:1703
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 116 of 133 Page ID
#:1704

0044329-0000003-0117931
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 117 of 133 Page ID
#:1705

Exhibit 54
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 118 of 133 Page ID
#:1706
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 119 of 133 Page ID
#:1707
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 120 of 133 Page ID
#:1708

Exhibit 55
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 121 of 133 Page ID
#:1709
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 122 of 133 Page ID
#:1710

Exhibit 56
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 123 of 133 Page ID
#:1711
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 124 of 133 Page ID
#:1712

Exhibit 57
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 125 of 133 Page ID
#:1713
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 126 of 133 Page ID
#:1714

Exhibit 58
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 127 of 133 Page ID
#:1715
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 128 of 133 Page ID
#:1716
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 129 of 133 Page ID
#:1717
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 130 of 133 Page ID
#:1718
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 131 of 133 Page ID
#:1719
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 132 of 133 Page ID
#:1720
Case 8:18-cv-01644-VAP-KES Document 51-5 Filed 02/12/19 Page 133 of 133 Page ID
#:1721

Vous aimerez peut-être aussi