Filing Date
Document
  Document Description
10/16/2017
COMPLAINT
  Complaint
01/08/2018
ANSWER
  Answer
03/08/2018
OPINION
  Preliminary Expert Opinion: Declaration of Mark T. Hiraide
03/09/2018
DISCOVERY
  Defendants' Initial Rule 26.1 Disclosure Statement
03/09/2018
DISCOVERY
  Plaintiff's Initial Disclosure Statement
03/09/2018
DISCOVERY
  Plaintiff's Objections and Responses to Defendants' First Set of Non-Uniform Interrogatories
03/09/2018
DISCOVERY
  Plaintiff's Objections and Responses to Defendants' First Set of Requests for Production of Documents
03/16/2018
DISCOVERY
  Defendants' First Supplemental Rule 26.1 Disclosure Statement
03/20/2018
DISCOVERY
  Defendants' Second Supplemental Rule 26.1 Disclosure Statement
03/27/2018
DISCOVERY
  Plaintiff's Second Disclosure Statement
03/30/2018
MOTION
  Joint Motion for Entry of Protective Order and [Proposed] Protective Order
03/30/2018
REPORT
  Joint Report and [Proposed] Scheduling Order
04/04/2018
ORDER
  Minute Entry Approving Joint Motion for Entry of Protective Order
04/04/2018
ORDER
  Protective Order
04/04/2018
ORDER
  Minute Entry Setting Rule 16(D) Scheduling Conference
05/15/2018
DISCOVERY
  Plaintiff's Third Disclosure Statement
05/16/2018
ORDER
  Scheduling Order
06/07/2018
NOTICE
  Defendants' Notice of Non-Parties at Fault
06/13/2018
DISCOVERY
  Defendants' Third Supplemental Rule 26.1 Disclosure Statement
06/21/2018
DISCOVERY
  Defendant David Beauchamp's Responses to Plaintiff's First Set of Non-Uniform Interrogatories
06/21/2018
DISCOVERY
  Defendant David Beauchamp's Responses to Plaintiff's First Set of Requests for Production of Documents
06/21/2018
DISCOVERY
  Defendant Clark Hill's Responses to Plaintiff's First Set of Requests for Production of Documents
07/11/2018
DISCOVERY
  Plaintiff's Fourth Disclosure Statement
07/11/2018
DISCOVERY
  Defendant's Fourth Supplemental Rule 26.1 Disclosure Statement
07/16/2018
DISCOVERY
  Defendant Clark Hill's Responses to Plaintiff's Second Set of Requests for Production of Documents
08/01/2018
DISCOVERY
  Plaintiff's Third Set of Requests for Production of Documents to Defendant Clark Hill
08/10/2018
DISCOVERY
  Defendants' Fifth Supplemental Rule 26.1 Disclosure Statement
08/31/2018
DISCOVERY
  Defendant Clark Hill's Responses to Plaintiff's Third Set of Requests for Production of Documents
09/07/2018
DISCOVERY
  Defendants' Disclosure of Areas of Expert Testimony
09/07/2018
DISCOVERY
  Plaintiff's Disclosure of Areas of Expert Testimony
10/02/2018
NOTICE
  Notice of Videotaped Deposition of Peter S. Davis
11/14/2018
DISCOVERY
  Plaintiff's Fifth Disclosure Statement
11/20/2018
MOTION
  Defendants' Motion for Letters Rogatory
12/07/2018
ORDER
  Order Directing Issuance of Letters Rogatory
03/04/2019
MOTION
  Defendants' Motion to Compel Chase Bank to Comply with Subpoena Duces Tecum
03/04/2019
SUPPORT
  Good Faith Consultation Certificate of Marvin C. Ruth in Support of Motion to Compel Production of Documents by JPMorgan Chase Bank, NA
03/13/2019
DISCOVERY
  Defendants' Sixth Supplemental Rule 26.1 Disclosure Statement
03/25/2019

RESPONSE

  Non-Party JPMorgan Chase Bank, NA's Response to Defendants' Motion to Compel to Comply with Subpoena Duces Tecum
04/03/2019
REPORT
  Plaintiff's Disclosure of Expert Witness Report Re Standard of Care
04/04/2019
REPORT
  Plaintiff's Disclosure of Expert Witness Report Re Damages
04/05/2019
REPORT
  Defendants’ Disclosure of Expert Witness David Perry
04/05/2019
REPORT
  Defendants’ Disclosure of Expert Witness Dr. Erin Nelson
04/05/2019
REPORT
  Defendants’ Disclosure of Expert Witness Kevin Olson
04/05/2019
REPORT
  Defendants’ Disclosure of Expert Witness Enrique “Rick” Rodriguez
04/05/2019
REPORT
  Defendants’ Disclosure of Expert Witness J. Scott Rhodes
04/08/2019
RESPONSE
  Defendants' Reply in Support of Motion to Compel Chase Bank to Comply with Subpoena Duces Tecum
04/12/2019
MOTION
  Motion for Determination that Plaintiff Has Made a Prima Facie Case for Punitive Damages for Aiding and Abetting Breach of Fiduciary Duty
04/12/2019
SUPPORT
  Statement of Facts Re: Motion for Determination that Plaintiff Has Made a Prima Facie Case for Punitive Damages for Aiding and Abetting Breach of Fiduciary Duty
04/12/2019
EXHIBITS
  Exhibits Nos. 1-50 to the Statement of Facts Re: Motion for Determination that Plaintiff Has Made a Prima Facie Case for Punitive Damages
04/12/2019
EXHIBITS
  Exhibits Nos. 51-75 to the Statement of Facts Re: Motion for Determination that Plaintiff Has Made a Prima Facie Case for Punitive Damages
04/12/2019
EXHIBITS
  Exhibits Nos. 76-120 to the Statement of Facts Re: Motion for Determination that Plaintiff Has Made a Prima Facie Case for Punitive Damages
04/12/2019
EXHIBITS
  Exhibits Nos. 121-186 to the Statement of Facts Re: Motion for Determination that Plaintiff Has Made a Prima Facie Case for Punitive Damages
05/10/2019
NOTICE
  Second Supplemental Arizona Rule of Evidence 807(b) Notice
05/13/2019
MOTION
  Motion to Set Rule 16 Trial Setting Conference
05/13/2019
RESPONSE
  [Defendants'] Response to Motion for Determination that Plaintiff has Made a Prima Facie Case for Punitive Damages for Aiding and Abetting Breach of Fiduciary Duty
05/13/2019

RESPONSE

  Defendants' Response to Plaintiff's Statement of Facts in Support of Motion for Determination that Plaintiff has Made a Prima Facie Case for Punitive Damages

  and Separate Statement of Facts

05/13/2019
EXHIBITS

  Exhibit Nos. 1-57 to Defendants' Response to Plaintiffs' Statement of Facts in Support of Motion for Determination that Plaintiff has Made a Prima Facie Case for

  Punitive Damages  and Separate Statement of Facts

05/15/2019
MOTION
  Motion in Limine to Preclude Use of Documents Identified in Plaintiff’s Rule of Evidence 807(b) Notices
06/03/2019
RESPONSE
  Defendants' Response to Plaintiff's Motion to Set a Rule 16 Trial Setting Conference
06/07/2019
REPORT
  Plaintiff's Disclosure of Rebuttal Expert Witness Report Re Damages
06/07/2019
REPORT
  Plaintiff's Disclosure of Rebuttal Expert Witness Report Re Standard of Care
06/07/2019
REPORT
  Defendants’ Rebuttal Disclosure of Expert Witness David Perry
06/07/2019
REPORT
  Defendants’ Rebuttal Disclosure of Expert Witness J. Scott Rhodes
06/07/2019
REPORT
  Defendants' Rebuttal Disclosure of Expert Witness Kevin Olson
06/20/2019
MOTION
  Motion for Partial Summary Judgment on Defendants’ Affirmative Defense of In Pari Delicto
06/21/2019
RESPONSE
  Reply to Defendants’ Response to Plaintiff’s Motion to Set Rule 16 Trial Setting Conference
06/27/2019
RESPONSE
  Reply in Support of Plaintiff’s Motion that Plaintiff Has Made a Prima Facie Case for Punitive Damages
06/27/2019
RESPONSE
  Response to Motion in Limine to Preclude Use of Documents Identified in Rule 807(b) Notices
06/28/2019
DISCOVERY
  Plaintiff's Sixth Disclosure Statement
06/28/2019
DISCOVERY
  Defendants' Seventh Supplemental Disclosure Statement: Lay Witness Disclosure
07/18/2019
MOTION

  Defendants’ Motion for Leave to File Reply in Support of Motion in Limine to Preclude Use of Documents Identified in Plaintiff’s Rule of Evidence 807(b) Notices

07/22/2019
RESPONSE
  Receiver’s Response to Clark Hill’s Motion to File Reply on it’s Motion in Limine to Preclude Use of Documents Identified in Rule 807(b) Notices
07/26/2019
CERTIFICATION
  Certification of Good Faith Consultation
07/26/2019
MOTION
  Stipulated Motion for Leave to Depose Incarcerated Person Yomtov Scott Menaged
08/02/2019
ORDER
  Order Granting Stipulated Motion for Leave to Depose Incarcerated Person Yomtov Scott Menaged
08/09/2019
ORDER
  Order Granting Motion for Leave to File a Reply in Support of Motion in Limine to Preclude Use of Documents Identified in Plaintiff's Rule of Evidence 807(b) Notices
08/26/2019

RESPONSE

  Defendants' Response to Plaintiff's Motion for Partial Summary Judgment on Defendants' Affirmative Defense of In Pari Delicto

  and Defendants' Cross-Motion for Summary Judgment

08/26/2019
SUPPORT
  Defendants' Statement of Facts in Support of Their Response and Cross Motion for Summary Judgment Re In Pari Delicto Defense
08/29/2019
RESPONSE
  Defendants' Reply in Support of Motion in Limine to Preclude Use of Documents Identified in Plaintiff's Rule of Evidence 807(b) Notices
08/30/2019
NOTICE

  Notice of First Extension of Time for Plaintiff to File Reply in Support of Plaintiff's Motion for Partial Summary Judgment on Defendants' Affirmative Defense

09/13/2019
DISCOVERY
  Plaintiff's Seventh Disclosure Statement
09/13/2019
EXHIBITS
  Exhibits to Plaintiff's Seventh Disclosure Statement
09/13/2019
DISCOVERY
  Defendants' Eighth Supplemental Rule 26.1 Disclosure Statement
09/20/2019
DISCOVERY
  Defendants' Ninth Supplemental Rule 26.1 Disclosure Statement
10/08/2019
REPORT
  Defendants' Supplemental Disclosure of Expert Witness Dr. Erin Nelson
10/16/2019
RESPONSE
  Plaintiff's Responses to Defendants' First Set of Requests for Admission
10/16/2019
RESPONSE
  Plaintiff's Objections and Responses to Defendants' Second Set of Non-Uniform Interrogatories
10/18/2019
RESPONSE

  Reply in Support of Plaintiff's Motion for Partial Summary Judgment on Defendants' Affirmative Defense of In Pari Delicto

  and Response to Defendants' Cross-Motion for Summary Judgment

10/18/2019
SUPPORT
  Plaintiff's Controverting Statement of Facts and Additional Facts, in Opposition to Defendants' Cross-Motion for Summary Judgment on In Pari Delicto
11/05/2019
MINUTE ENTRY
  Order Setting Jury Trial and Final Trial Management Conference
11/15/2019
MOTION
  Defendants' Motion for Summary Judgment on Joint and Several Liability
11/15/2019

MOTION

  Defendants' Motion for Summary Judgment Re Aiding and Abetting
11/15/2019
SUPPORT
  Defendants' Statement of Facts in Support of Their Motions for Summary Judgment on (1) Joint and Several Liability and (2) Aiding and Abetting
11/19/2019
MINUTE ENTRY
  Minute Entry (Re: Defendants' 05/15/19 Motion in Limine)
11/19/2019
MINUTE ENTRY
  Minute Entry (Re: Plaintiff's 04/12/19 Motion for Determination)
11/22/2019
RESPONSE
  Defendants' Reply in Support of Cross-Motion for Summary Judgment on Viability and Application of In Pari Delicto Defense
11/22/2019
RESPONSE
  Defendants' Response to Plaintiff's Controverting Statement of Facts
12/04/2019
MOTION
  Plaintiff's Motion to Exclude Opinion of Dr. Erin Nelson Under Rule 702 and Daubert
12/09/2019
NOTICE
  Notice of First Extension of Time to File Responses to Defendants' Motions for Summary Judgment
12/10/2019
MOTION
  Plaintiff's Motion for a Sanction for Late Disclosure of the "Irregularities Email"
12/11/2019
MOTION
  Plaintiff's Motion to Declare Menaged's Attempted Confidentiality Designation Ineffective
12/20/2019
NOTICE
  Plaintiff's Notice of Lodging of Excerpts of Menaged's Deposition Under Rule 5.4(g)
12/30/2019
NOTICE

  Notice of Extension of Time to File Responses to Plaintiff's (1) Motion to Exclude Opinion of Dr. Erin Nelson Under Rule 702 and Daubert; and (2) Motion to Declare

  Menaged's Attempted Confidentiality Designation Ineffective

01/10/2020
RESPONSE
  Plaintiff's Response to Defendants' Motion for Summary Judgment on Joint & Several Liability
01/10/2020
RESPONSE
  Plaintiff's Response to Defendants' Motion for Summary Judgment Re Aiding & Abetting
01/10/2020
SUPPORT

  Plaintiff's Controverting Statement of Facts and Additional Facts, in Opposition to Defendants' Motions for Summary Judgment on (1) Aiding and Abetting

  and (2) Joint and Several Liability

01/13/2020
RESPONSE
  Plaintiff's Amended Objections and Responses to Defendants' Second Set of Non-Uniform Interrogatories
01/17/2020
NOTICE
  Notice of No Objection to Plaintiff's Motion to Declare Menaged's Attempted Confidentiality Designation Ineffective
01/17/2020
RESPONSE
  Defendants' Response to Plaintiff's Motion to Exclude Opinion of Dr. Erin Nelson Under Rule 702 and Daubert
01/23/2020
MOTION
  Unopposed Motion to Extend Time for Defendants to File Response to Plaintiff's Motion for a Sanction for Late Disclosure of the "Irregularities Email"
01/27/2020
ORDER
  Order [Re Plaintiff's Motion to Declare Menaged's Attempted Confidentiality Designation Ineffective]
01/29/2020
ORDER
  Order Re Unopposed Motion to Extend Time for Defendants to File Response to Plaintiff's Motion for a Sanction for Late Disclosure of the "Irregularities Email"
01/29/2020
RESPONSE
  Defendants' Response to Plaintiff's Motion for a Sanction for Late Disclosure of the "Irregularities Email"
01/31/2020
NOTICE
  Plaintiff's Notice of Filing Unredacted Copies of Previously Filed Documents that Cite Menaged's Deposition
02/10/2020
RESPONSE
  Plaintiff's Reply in Support of Motion for a Sanction for Late Disclosure of the "Irregularities Email"

Latest News:

Links to the transcripts from recent depositions and the corresponding exhibits are posted under the Deposition Transcripts & Exhibits  section below.

Deposition Transcripts & Exhibits:

Date
Document
  Description
06/19/2018
TRANSCRIPT
  Deposition of Daniel A. Schenck
06/21/2018
TRANSCRIPT
  Deposition of Robert G. Anderson
Jun 19-21, 2018
EXHIBITS
  Exhibit Nos. 1-102 to the Depositions of Daniel A. Schenk and Robert G. Anderson
07/19/2018
TRANSCRIPT
  Deposition of David G. Beauchamp (Part 1)
07/20/2018
TRANSCRIPT
  Deposition of David G. Beauchamp (Part 2)
Jul 19-20, 2018
EXHIBITS
  Exhibit Nos. 103-170 to the Deposition of David G. Beauchamp
Jul 19-20, 2018
EXHIBITS
  Exhibit Nos. 171-320 to the Deposition of David G. Beauchamp
Jul 19-20, 2018
EXHIBITS
  Exhibit Nos. 321-402 to the Deposition of David G. Beauchamp
Jul 19-20, 2018
EXHIBITS
  Exhibit Nos. 403-436 to the Deposition of David G. Beauchamp
08/22/2018
TRANSCRIPT
  Deposition of Shawna Chittick Heuer
08/22/2018
EXHIBITS
  Exhibit Nos. 437-452 to the Deposition of Shawna Chittick Heuer
08/31/2018
TRANSCRIPT
  Deposition of Mark Sifferman
08/31/2018
EXHIBITS
  Exhibit Nos. 453-470 to the Deposition of Mark Sifferman
11/16/2018
TRANSCRIPT
  Deposition of Peter Davis
11/16/2018
EXHIBITS
  Exhibit Nos. 471-520 to the Deposition of Peter Davis
11/16/2018
EXHIBITS
  Exhibit Nos. 521-550 to the Deposition of Peter Davis
12/03/2018
TRANSCRIPT
  Deposition of Steven G. Bunger
12/03/2018
EXHIBITS
  Exhibit Nos. 551-629 to the Deposition of Steven G. Bunger
12/12/2018
TRANSCRIPT
  Deposition of Brian Imdieke
12/12/2018
EXHIBITS
  Exhibit Nos. 630-646 to the Deposition of Brian Imdieke
12/17/2018
TRANSCRIPT
  Deposition of Robert Z. Koehler
12/17/2018
EXHIBITS
  Exhibit Nos. 647-662 to the Deposition of Robert Z. Koehler
12/17/2018
TRANSCRIPT
  Deposition of Victor Gojcaj
12/17/2018
EXHIBITS
  Exhibit Nos. 663-680 to the Deposition of Victor Gojcaj
01/25/2019
TRANSCRIPT
  Deposition of David M. Preston
01/25/2019
EXHIBITS
  Exhibit Nos. 681-696 to the Deposition of David M. Preston
02/08/2019
TRANSCRIPT
  Deposition of Edward J. Hood
02/08/2019
EXHIBITS
  Exhibit Nos. 697-711 to the Deposition of Edward J. Hood
02/20/2019
TRANSCRIPT
  Deposition of Russ H. Dupper
02/20/2019
EXHIBITS
  Exhibit Nos. 712-721 to the Deposition of Russ H. Dupper
03/07/2019
TRANSCRIPT
  Deposition of Barry Luchtel
03/07/2019
EXHIBITS
  Exhibit Nos. 722-776 to the Deposition of Barry Luchtel
03/09/2019
TRANSCRIPT
  Deposition of Dori Ann Davis
03/09/2019
EXHIBITS
  Exhibit Nos. 777-784 to the Deposition of Dori Ann Davis
03/19/2019
TRANSCRIPT
  Deposition of Paul Kent
03/19/2019
EXHIBITS
  Exhibit Nos. 785-801 to the Deposition of Paul Kent
03/19/2019

TRANSCRIPT

  Deposition of William Swirtz
03/19/2019
EXHIBITS
  Exhibit Nos. 802-817 to the Deposition of William Swirtz
03/20/2019
TRANSCRIPT
  Deposition of Warren Bush
03/20/2019
EXHIBITS
  Exhibit Nos. 818-830 to the Deposition of Warren Bush
03/22/2019
TRANSCRIPT
  Deposition of Anthony Burdett
03/22/2019
EXHIBITS
  Exhibit Nos. 831-857 to the Deposition of Anthony Burdett
04/04/2019
TRANSCRIPT
  Deposition of Patricia Miller
04/04/2019
EXHIBITS
  Exhibit Nos. 858-859 to the Deposition of Patricia Miller
04/12/2019
TRANSCRIPT
  Deposition of Stephen D. Tuttle
04/12/2019
EXHIBITS
  Exhibit Nos. 860-884 to the Deposition of Stephen D. Tuttle
04/16/2019
TRANSCRIPT
  Deposition of Judith E. Siegford
04/16/2019
EXHIBITS
  Exhibit Nos. 885-887 to the Deposition of Judith E. Siegford
04/23/2019
TRANSCRIPT
  Deposition of Gregg Reichman
04/23/2019
EXHIBITS
  Exhibit Nos. 922-949 to the Deposition of Gregg Reichman
05/15/2019
TRANSCRIPT
  Deposition of J. Scott Rhodes
05/15/2019
EXHIBITS
  Exhibit Nos. 950-957 to the Deposition of J. Scott Rhodes
05/17/2019
TRANSCRIPT
  Deposition of Kevin L. Olson
05/17/2019
EXHIBITS
  Exhibit Nos. 958-961 to the Deposition of Kevin L. Olson
06/20/2019
TRANSCRIPT
  Deposition of Scott A. Gould
06/20/2019
EXHIBITS
  Exhibit Nos. 962-976 to the Deposition of Scott A. Gould
06/21/2019
TRANSCRIPT
  Deposition of Gary "G.E." Siegford
06/21/2019
EXHIBITS
  Exhibit Nos. 977-981 to the Deposition of Gary "G.E." Siegford
06/26/2019
TRANSCRIPT
  Deposition of John F. Ray
06/26/2019
EXHIBITS
  Exhibit Nos. 982-995 to the Deposition of John F. Ray
06/27/2019
TRANSCRIPT
  Deposition of Coralee Thompson
06/27/2019
EXHIBITS
  Exhibit Nos. 996-1032 to the Deposition of Coralee Thompson
07/11/2019
TRANSCRIPT
  Deposition of Kevin Potempa
07/11/2019
EXHIBITS
  Exhibit Nos. 1033-1040 to the Deposition of Kevin Potempa
09/11/2019
TRANSCRIPT
  Deposition of Michelle Tran
09/11/2019
EXHIBITS
  Exhibit Nos. 1041-1067 to the Deposition of Michelle Tran
09/13/2019
TRANSCRIPT
  Deposition of Debbie Phil
09/13/2019
EXHIBITS
  Exhibit Nos. 1068-1095 to the Deposition of Debbie Phil
09/16/2019
TRANSCRIPT
  Deposition of Gary Clapper
09/16/2019
EXHIBITS
  Exhibit Nos. 1096-1130 to the Deposition of Gary Clapper
09/23/2019
TRANSCRIPT
  Deposition of Yomtov Scott Menaged (Part 1)
09/24/2019
TRANSCRIPT
  Deposition of Yomtov Scott Menaged (Part 2)
Sep 23-24, 2019
EXHIBITS
  Exhibit Nos. 1131-1151 to the Deposition of Yomtov Scott Menaged
10/02/2019
TRANSCRIPT
  Deposition of David Weekly
10/02/2019
EXHIBITS
  Exhibit Nos. 1152-1161 to the Deposition of David Weekly
10/10/2019
TRANSCRIPT
  Deposition of Erin Nelson, Psy.D.
10/10/2019
EXHIBITS
  Exhibit Nos. 1162-1170 to the Deposition of Erin M. Nelson, Psy.D.
10/17/2019
TRANSCRIPT
  Deposition of Neil J. Wertlieb
10/17/2019
EXHIBITS
  Exhibit Nos. 1171-1180 to the Deposition of Neil J. Wertlieb



The court documents listed below are a matter of public record and have been posted in PDF format for your convenience. Only documents of key importance have been posted. Not all court filings are listed on this website.  Adobe Acrobat Reader is necessary to open the files below.


Receiver v. Clark Hill, PLC, et al.

Peter S. Davis, as Receiver for

DenSco Investment Corporation