Robb Evans & Associates LLC, Receiver Ecological Fox LLC, Global Property Alliance, Inc. dba Sanctuary Bay and Sanctuary Belize, et al.
Order Clarifying Procedure for Objecting to the FTC's Proposed Redress Plan
Filed February 23, 2021
Order Entering the FTC'S Schedule for Submissions Concerning the Proposed Redress Plan
Filed January 26, 2021
FTC Notice of Redress Plan Briefing Schedule
Filed January 21, 2021
FTC Motion in Support of the Redress Plan and Executive Summary Thereof
Filed January 21, 2021
Memorandum Order Re: Certain Investors of Newport Land Group, LLC
Filed January 13, 2021
Memorandum Order Re: Scheduling of FTC's Proposed Redress Plan
Filed January 13, 2021
Final Order for Permanent Injunction and Monetary Judgment Against Defendants Andris Puke, Peter Baker, and Luke Chadwick
Filed January 13, 2021
Memorandum Opinion #3 Addressing Changes to Proposed Orders
Filed January 13, 2021
Memorandum Opinion #2 Addressing Remaining Issues
Filed January 13, 2021
Order Requiring Rod Kazazi to Turnover $268,873.37 Within Seven (7) Days
Filed January 13, 2021
Order Expanding the Consumer Committee
Filed January 13, 2021
Order Granting Motion for Order Approving and Authorizing Payment of Receiver's and Professional's Fees and Costs from April 1, 2020 Through September 30, 2020
Filed December 10, 2020
Order Granting Motion for Order Approving:
(1) Settlement Agreement and Release Between Receiver and Gordon Barienbrock; and
(2) Settlement Agreement and Release Between Receiver and Violette Eleanor Mathis
Filed November 5, 2020
Interim Order Concerning Kanantik
Filed November 5, 2020
Motion for Order Approving and Authorizing Payment of Receiver's and Professional's Fees and Costs from April 1, 2020 Through September 30, 2020;
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane in Support Thereof
Declaration of Gary Owen Caris in Support Thereof
Filed November 3, 2020
Order Granting Application for Extension of Term of Receiver Pursuant to Stipulated Judgments
Filed October 29, 2020
Application for Extension of Term of Receiver Pursuant to Stipulated Judgments
Filed October 8, 2020
Memorandum Opinion and Orders In re Sanctuary Belize Litigation
Filed August 28, 2020
Memorandum and Proposed Orders In re Sanctuary Belize Litigation
Filed August 28, 2020
Order Granting Motion for Order Approving and Authorizing Payment of Receiver's and Professional's Fees and Costs from October 1, 2019 Through March 31, 2020
Filed June 8, 2020
Motion for Order Approving and Authorizing Payment of Receiver's and Professional's Fees and Costs from October 1, 2019 Through March 31, 2020;
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane in Support Thereof
Declaration of Gary Owen Caris in Support Thereof
Filed May 19, 2020
Order Granting Motion for Order Approving Settlement Agreement and Release Between Receiver and Lee Nobmann
Filed April 17, 2020
FTC's Statement in Support of Sanctuary Belize Lender Settlements and Motion to Confirm the Receiver's Control over Kanantik
Declaration of Caroline Dorsey in Support Thereof
Declaration of Roshini C. Agarwal in Support Thereof
Declaration of Jonathan Cohen in Support Thereof
Filed April 10, 2020
Motion for Order Approving:
(1) Settlement Agreement and Release Between Receiver and Gordon Barienbrock; and
(2) Settlement Agreement and Release Between Receiver and Violette Eleanor Mathis
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane in Support Thereof
Filed April 10, 2020
Motion for Order Approving Settlement Agreement and Release Between Receiver and Lee Nobmann
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane in Support Thereof
Filed March 24, 2020
Appeals from the United States District Court for the District of Maryland
Filed February 24, 2020
Stipulated Order for Permanent Injunction and Monetary Judgment Against Defendant Michael Santos
Filed January 14, 2020
Stipulated Order for Final Judgment Against Relief Defendants Angela Chittenden and Beach Bunny Holdings LLC
Filed January 14, 2020
Stipulated Order for Permanent Injunction and Monetary Judgment Against Defendants Rod Kazazi and Foundation Partners
Filed January 8, 2020
Stipulated Order for Permanent Injunction and Monetary Judgment Against Defendants Brandi Greenfield and BG Marketing, LLC
Filed January 8, 2020
Order Granting Motion for Order Approving and Authorizing Payment of Receiver's and Professional's Fees and Costs from June 1, 2019 Through September 30, 2019
Filed December 16, 2019
Motion for Order Approving and Authorizing Payment of Receiver's and Professional's Fees and Costs from June 1, 2019 Through September 30, 2019
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane in Support Thereof
Declaration of Gary Owen Caris in Support Thereof
Filed November 26, 2019
Stipulated Order for Permanent Injunction and Monetary Judgment Against Defendants Frank Costanzo and Ecological Fox LLC and Relief Defendant Deborah Connelly
Filed November 6, 2019
Order Granting Motion for Order Approving and Confirming Sale of Real Property Commonly Known as 3905 Marcus Avenue, Newport Beach, California
Filed October 23, 2019
Motion for Order Approving and Confirming Sale of Real Property Commonly Known as 3905 Marcus Avenue, Newport Beach, California
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane in Support Thereof
Filed October 3, 2019
Preliminary Injunction as to Defendants Andris Pukke, Peter Baker, Luke Chadwick, John Usher, Certain Corporate Defendants, and the Estate of John Pukke
Filed October 3, 2019
Order Granting Temporary Receiver's Motion for Order Approving and Authorizing Stock Repurchase Agreement with Online Wedding Solutions, Inc.
Filed October 1, 2019
Stipulated Order for Permanent Injunction and Monetary Judgment Against Defendant Atlantic International Bank Limited
Filed September 25, 2019
Temporary Receiver's Motion for Order Approving and Authorizing Stock Repurchase Agreement with Online Wedding Solutions, Inc.
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane in Support Thereof
Filed September 17, 2019
Order Granting Motion for Order Approving and Authorizing Payment of Temporary Receiver's and Professional's Fees and Costs from February 1, 2019 Through May 31, 2019
Dated August 30, 2019
Motion for Order Approving and Authorizing for Payment of Temporary Receiver's and Professional's Fees and Costs from February 1, 2019 Through May 31, 2019
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane in Support Thereof
Declaration of Gary Owen Caris in Support Thereof
Filed August 26, 2019
Order Governing Interim Receivership Management
Filed August 23, 2019
Memorandum Opinion in Support of Preliminary Injunction
Filed August 2, 2019
Memorandum Order Re: Scheduling of Briefing Deadlines on Provisions Described by the Court on July 9, 2019
Filed July 10, 2019
Order Granting Temporary Receiver's Motion for Order Approving and Authorizing Stock Repurchase Agreement with Remote.com, Inc.
Filed June 24, 2019
Motion for Order Authorizing Listing for Sale and Marketing Real Property Commonly Known as 3905 Marcus Avenue, Newport Beach, California by Receiver
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane in Support Thereof
Filed June 17, 2019
Memorandum Order Re: Rescheduling of Start Time of Hearing on Management Plans for the Reserve on July 9, 2019
Filed June 12, 2019
Memorandum Order Re: Scheduling of Motions Hearing on Management Plans for the Reserve on July 9, 2019
Filed June 4, 2019
Paperless Notice of Scheduling of Motions Hearing on Management Plans for the Reserve
Filed May 15, 2019
Motion for Order Approving and Authorizing Stock Repurchase Agreement with Remote.com, Inc.
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane in Support Thereof
Filed May 15, 2019
Motion for Order Determining That Funds Turned Over to the Temporary Receiver from Newport Land Group LLC's Bank Account May be Used for All Receivership Purposes
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane in Support Thereof
Temporary Receiver's Request for Judicial Notice in Support Thereof
Filed May 14, 2019
Motion for Order Approving and Confirming Sale of Real Property Commonly Known as 1833 Port Barmouth Place, Newport Beach, California and Approving Publication and Overbid Procedures
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane in Support Thereof
Filed April 23, 2019
Motion for Order Approving and Authorizing for Payment of Temporary Receiver's and Professional's Fees and Costs from Inception of the Receivership Estate Through January 31, 2019;
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane in Support Thereof
Declaration of Gary Owen Caris in Support Thereof
Filed April 5, 2019
Order Approving Stipulation Authorizing Listing for Sale and Marketing of Real Property Asset by Receiver
Filed February 13, 2019
Extension of Temporary Restraining Order and Interim Preliminary Injunction Hearing
Dated January 9, 2019
Extension of Temporary Restraining Order and Interim Preliminary Injunction
Filed November 20, 2018
Order Amending Ex Parte Temporary Restraining Order
Filed November 12, 2018
Ex Parte Temporary Restraining Order with Asset Freeze, Writs Ne Exeat, Appointment of a Temporary Receiver, and Other Equitable Relief, and Order to Show Cause Why a Preliminary Injunction Should Not Issue
Dated November 5, 2018
Complaint for Permanent Injunction and Other Equitable Relief
Dated October 31, 2018