Longboat Global Funds Management LLC (Receiver)

Robb Evans & Associates LLC, Receiver of Longboat Global Funds Management LLC, et al.

Order Approving Receiver's Final Report of Assets, Approving a Proposed Distribution to Investors, and Discharging the Receiver
Filed December 9, 2008

Receiver's Motion for Approval of Claims Distribution Procedure and Initial and Final Distribution on Allowed Investor Claims
Filed November 12, 2008

Notice of Motion and Motion of Receiver for Order:
(1) Approving Receiver's Final Fee Application; Approving Receiver's Final Accounting;
(2) Granting Receiver's Motion for Discharge;
Memorandum of Points and Authorities;
Declaration of Kenton Johnson in Support Thereof and
Proposed Order

Filed November 12, 2008

Receiver's Report of Assets for the Period October 1, 2007 Through October 31, 2008
Filed November 12, 2008

Hedge fund manager settles fraud suit San Francisco Chronicle article
Dated August 28, 2008

Notice of Motion and Motion for Approval of Receiver's Report of Assets for the Period May 24, 2007 Through September 30, 2007; and
Proposed Order

Filed November 27, 2007

Notice of Motion and Motion of Receiver for Order Approving Payment of Administrative Fees and Expenses Incurred for the Period May 1, 2007 Through September 30, 2007;
Memorandum of Points and Authorities;
Declaration of Kenton Johnson; and
Proposed Order

Filed November 27, 2007

Receiver's Motion for Approval of Claims Distribution of Pershing Securities Deposit; and
[Proposed] Order Approving Proposed Distribution and Payment of Claim

Filed October 18, 2007

CFTC Press Release
Dated September 26, 2007

Consent Order of Permanent Injunction, Appointment of Permanent Receiver and Ancillary Relief Against Defendants
Filed August 27, 2007

Order Approving Payment of Administrative Fees and Expenses Incurred for the Period November 1, 2006 Through April 30, 2007
Filed June 21, 2007

U. S. Trustee's Notice of Motion and Motion for the Appointment of a Chapter 11 Trustee;
Declaration of Maria D. Marquez in Support Thereof

Filed June 13, 2007

Notice of Motion and Motion for Approval of Temporary Receiver's Report of Assets for the Period November 1, 2006 Through May 23, 2007; and
Proposed Order

Filed May 23, 2007

Notice of Motion and Motion of Temporary Receiver for Order Approving Payment of Administrative Fees and Expenses Incurred for the Period November 1, 2006 Through April 30, 2007;
Memorandum of Points and Authorities;
Declaration of Kenton Johnson; and
Proposed Order

Filed May 23, 2007

Notice of Motion and Motion of Temporary Receiver for Order Approving Payment of Administrative Fees and Expenses Incurred for the Period October 1, 2005 Through October 31, 2006;
Memorandum of Points and Authorities;
Declaration of Brick Kane

Filed December 1, 2006

Notice of Motion and Motion for Approval of Temporary Receiver’s Report of Assets for the Period February 1, 2006 Through October 31, 2006
Filed November 30, 2006

Temporary Receiver's Report of Assets;
Motion to Prevent Dissipation of Assets

(with)
Tabs 1 through 9
Filed February 14, 2006

Temporary Receiver's Response to Memorandum in Opposition to Receiver's Motion for Transfer of Receivership Property
Filed February 7, 2006

Petition for Instructions and Report of Assets of Receivership; Motion for Order to Seek Transfer of Receivership Property;
Proposed Order; and
Declaration of Kenton B. Johnson

Filed December 12, 2005

Notice of Motion and Motion of Temporary Receiver for Order Approving Payment of Administrative Fees and Expenses Incurred for the Period August 19, 2005 Through September 30, 2005;
Memorandum of Points and Authorities; Declaration of Brick Kane

Filed October 19, 2005

Order Appointing Temporary Receiver
Dated August 19, 2005

CFTC Press Release
Dated June 16, 2005

CFTC Complaint for Permanent Injunction
Filed May 25, 2005

Back to Cases