Hurry et al v. Financial Industry Regulatory Authority Incorporated et al
Plaintiff: John J Hurry, Justine Hurry, Investment Services Corporation, Hurry Family Revocable Trust Dated, Investment Services Partners LLC, Scottsdale Capital Advisors Partners LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, SCAP 4 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP 10 LLC, BRICFM LLC a California limited liability company doing business as Corner of Paradise Ice Cream Store, CJ3 LLC, Association of Securities Dealers LLC, SCAP 5 LLC, Investment Services Capital LLC, Investment Services Holdings Corporation, NEWCONMGT LLC, ISC LLC, ISHC LLC, NEWMGT LLC, SCAINTL LLC, FLJH LLC, ASD Holding Company LLC and Hurry Foundation
Defendant: Financial Industry Regulatory Authority Incorporated, Scott M Anderson and Unknown Parties
Case Number: 2:2014cv02490
Filed: November 10, 2014
Court: US District Court for the District of Arizona
Office: Phoenix Division Office
County: XX US, Outside State
Presiding Judge: Roslyn O Silver
Nature of Suit: Other Statutes: Other Statutory Actions
Cause of Action: 28 U.S.C. § 1331
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on August 21, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 21, 2019 Filing 206 MANDATE of USCA (18-15748) affirming the decision of the district court re: #195 Notice of Appeal filed by SCAP 6 LLC, CJ3 LLC, ISHC LLC, BRICFM LLC, Investment Services Capital LLC, SCAINTL LLC, Hurry Foundation, Scottsdale Capital Advisors Partners LLC, Investment Services Partners LLC, John J Hurry, NEWMGT LLC, Investment Services Holdings Corporation, Justine Hurry, NEWCONMGT LLC, SCAP 7 LLC, SCAP 9 LLC, SCAP I LLC, SCAP 10 LLC, SCAP III LLC, ISC LLC, SCAP II LLC, SCAP 4 LLC, SCAP 5 LLC, Association of Securities Dealers LLC, Investment Services Corporation, FLJH LLC, SCAP 8 LLC, Hurry Family Revocable Trust Dated 10/18/11, ASD Holding Company LLC. (Attachments: #1 Memorandum, #2 Order)(LAD)
June 25, 2018 Filing 204 TRANSCRIPT REQUEST by Financial Industry Regulatory Authority Incorporated for proceedings held on 2/25/16 Motion Hearing; 8/18/16 Motion Hearing; 2/17/17 Rule 16 Status Conf.; 3/16/17 Status Conf.; 6/27/17 Rule 16 Status Conf., Judge Roslyn O Silver hearing judge(s). (Schneider, Gregory)
June 20, 2018 Filing 203 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of INTERIM RULE 16 STATUS CONFERENCE proceedings for date of 06/27/2017 before Judge Roslyn O. Silver re: #195 Notice of Appeal. (Court Reporter: Jennifer A. Pancratz). The ordering party will have electronic access to the transcript immediately. All others may view the transcript at the court public terminal or it may be purchased through the Court Reporter/Transcriber by filing a Transcript Order Form on the docket before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/11/2018. Redacted Transcript Deadline set for 7/23/2018. Release of Transcript Restriction set for 9/18/2018. (RAP)
June 20, 2018 Filing 202 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of STATUS CONFERENCE proceedings for date of 03/16/2017 before Judge Roslyn O. Silver re: #195 Notice of Appeal. (Court Reporter: Linda Schroeder). The ordering party will have electronic access to the transcript immediately. All others may view the transcript at the court public terminal or it may be purchased through the Court Reporter/Transcriber by filing a Transcript Order Form on the docket before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/11/2018. Redacted Transcript Deadline set for 7/23/2018. Release of Transcript Restriction set for 9/18/2018. (RAP)
June 20, 2018 Filing 201 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Rule 16 Interim Status Conference proceedings for date of 02/17/2017 before Judge Roslyn O. Silver re: #195 Notice of Appeal. (Court Reporter: Elva Cruz-Lauer). The ordering party will have electronic access to the transcript immediately. All others may view the transcript at the court public terminal or it may be purchased through the Court Reporter/Transcriber by filing a Transcript Order Form on the docket before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/11/2018. Redacted Transcript Deadline set for 7/23/2018. Release of Transcript Restriction set for 9/18/2018. (RAP)
June 20, 2018 Filing 200 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motion Hearing proceedings for date of 08/18/2016 before Judge Roslyn O. Silver re: #195 Notice of Appeal. (Court Reporter: Elva Cruz-Lauer). The ordering party will have electronic access to the transcript immediately. All others may view the transcript at the court public terminal or it may be purchased through the Court Reporter/Transcriber by filing a Transcript Order Form on the docket before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/11/2018. Redacted Transcript Deadline set for 7/23/2018. Release of Transcript Restriction set for 9/18/2018. (RAP)
June 20, 2018 Filing 199 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motion Hearing proceedings for date of 02/25/2016 before Judge Roslyn O. Silver re: #195 Notice of Appeal. (Court Reporter: Elva Cruz-Lauer). The ordering party will have electronic access to the transcript immediately. All others may view the transcript at the court public terminal or it may be purchased through the Court Reporter/Transcriber by filing a Transcript Order Form on the docket before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/11/2018. Redacted Transcript Deadline set for 7/23/2018. Release of Transcript Restriction set for 9/18/2018. (RAP)
June 12, 2018 Filing 198 TRANSCRIPT REQUEST by John J Hurry, Justine Hurry for proceedings held on 2/25/16, 7/8/16, 8/18/16, 2/17/17, 3/16/17 and 6/27/17, Judge Roslyn O Silver hearing judge(s). (Tovrea, Carlie)
May 4, 2018 Filing 197 Taxation Judgment in amount of $7,077.44 against plaintiff. Signed by Chief Deputy Clerk Michael O'Brien on 5/04/2018. (CSM)
April 27, 2018 Filing 196 USCA Case Number re: #195 Notice of Appeal. Case number 18-15748, Ninth Circuit. (EJA)
April 25, 2018 Filing 195 NOTICE OF APPEAL to 9th Circuit Court of Appeals re: #190 Clerks Judgment, #81 Order on Motion to Dismiss for Failure to State a Claim, #68 Order on Motion to Dismiss/Lack of Jurisdiction,,, Order on Motion to Dismiss for Failure to State a Claim,,, Order on Motion for Miscellaneous Relief,, #156 Order on Motion for Judgment on the Pleadings, #189 Order on Motion for Summary Judgment by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. Filing fee received: $ 505.00, receipt number 0970-15425945. (Adams, Joseph)
April 24, 2018 Filing 194 OBJECTION re: #193 Bill of Costs by Plaintiffs BRICFM LLC, John J Hurry, Justine Hurry, Investment Services Corporation. (Attachments: #1 Exhibit Exhibits 1-11)(Tovrea, Carlie)
April 17, 2018 Filing 193 BILL OF COSTS Notice of Filing Amended Bill of Costs and Supporting Documentation by Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
April 12, 2018 Filing 192 MINUTE ORDER: LRCiv 54.1 (a) requires documentation of requested costs be attached to the Bill of Costs. Defendant is directed to file invoice copies for costs being claimed by April 20, 2018. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (CSM)
April 12, 2018 Filing 191 BILL OF COSTS by Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
March 29, 2018 Filing 190 CLERK'S JUDGMENT - IT IS ORDERED AND ADJUDGED that, pursuant to the Court's Order filed March 29, 2018, which granted the Motion for Summary Judgment, judgment is entered in favor of Defendants and against Plaintiffs. Plaintiffs to take nothing, and the complaint and action are hereby terminated. (EJA)
March 29, 2018 Opinion or Order Filing 189 ORDER granting #172 Motion for Summary Judgment. The Clerk of Court shall enter judgment in favor of Defendants and against Plaintiffs on all counts. Signed by Senior Judge Roslyn O Silver on 3/29/18. (EJA)
February 5, 2018 Filing 188 *AMENDED NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Joseph G Adams. (Adams, Joseph) *Modified text on 2/6/2018 (EJA).
February 5, 2018 Filing 187 NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Joseph G Adams. (Adams, Joseph)
December 1, 2017 Filing 186 *NOTICE of Service of Discovery re: Fourth Notice of Discovery and Settlement by Scott M Anderson, Financial Industry Regulatory Authority Incorporated re: #140 Order on Stipulation, Scheduling Order, Add and Terminate Parties . (Davis, Gregory) *Modified to correct event type on 12/4/2017 (EJA).
October 3, 2017 Opinion or Order Filing 185 ORDER granting the parties' #175 Stipulated Request to Extend Time to Respond to Motion for Summary Judgment. The response to the motion for summary judgment is accepted by the Court as timely filed. Ordered by Senior Judge Roslyn O. Silver on 10/3/2017. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (CLB)
August 31, 2017 Filing 184 REPLY to Response to Motion re: #172 MOTION for Summary Judgment of Defendant FINRA Reply in Support of Motion for Summary Judgment of Defendant, FINRA filed by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
August 16, 2017 Opinion or Order Filing 183 ORDER granting #182 Stipulation. The deadline for defendant Financial Industry Regulatory Authority, Inc. to file and serve its reply in support of its motion for summary judgment shall be continued from August 24, 2017, to August 31, 2017. Signed by Senior Judge Roslyn O Silver on 8/15/17. (LSP)
August 14, 2017 Filing 182 STIPULATION re: #172 MOTION for Summary Judgment of Defendant FINRA Stipulated Request to Continue Deadline for FINRA to File Reply in Support of Its Motion for Summary Judgment by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Attachments: #1 Text of Proposed Order)(Davis, Gregory)
August 10, 2017 Filing 181 Sealed Exhibit A to #176 Response to Motion for Summary Judgment by BRICFM LLC, John J Hurry, Justine Hurry, Investment Services Corporation. (MAP)
August 10, 2017 Opinion or Order Filing 180 ORDER granting #178 Stipulation to File Document Under Seal. Signed by Senior Judge Roslyn O Silver on 8/10/17. (MAP)
August 9, 2017 Filing 179 *FILED at Doc. #181 *SEALED LODGED Proposed re: #178 Stipulation. Document to be filed by Clerk if Motion or Stipulation to Seal is granted. Filed by BRICFM LLC, John J Hurry, Justine Hurry, Investment Services Corporation. (Adams, Joseph) *Modified on 8/10/2017 (MAP)*.
August 9, 2017 Filing 178 STIPULATION to File Document Under Seal by BRICFM LLC, John J Hurry, Justine Hurry, Investment Services Corporation. (Attachments: #1 Text of Proposed Order)(Adams, Joseph)
August 9, 2017 Filing 177 RESPONSE re: #173 Statement of Facts by Plaintiffs BRICFM LLC, John J Hurry, Justine Hurry, Investment Services Corporation. (Attachments: #1 Exhibit 1-4, #2 Exhibit 5-8)(Adams, Joseph)
August 9, 2017 Filing 176 RESPONSE to Motion re: #172 MOTION for Summary Judgment of Defendant FINRA filed by BRICFM LLC, John J Hurry, Justine Hurry, Investment Services Corporation. (Adams, Joseph)
August 7, 2017 Filing 175 STIPULATION to Extend Time to Respond to Motion for Summary Judgement by John J Hurry, Justine Hurry, Investment Services Corporation. (Attachments: #1 Text of Proposed Order)(Adams, Joseph)
August 1, 2017 Filing 174 STATUS REPORT Third Notice of Status of Discovery and Settlement by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
July 7, 2017 Filing 173 STATEMENT OF FACTS re: #172 MOTION for Summary Judgment of Defendant FINRA by Defendants Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Attachments: #1 Exhibit 1-12, #2 Exhibit 13 (part 1 of 3), #3 Exhibit 13 (part 2 of 3), #4 Exhibit 13 (part 3 of 3), #5 Exhibit 14-17, #6 Exhibit 18-25)(Davis, Gregory)
July 7, 2017 Filing 172 MOTION for Summary Judgment of Defendant FINRA by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
June 28, 2017 Opinion or Order Filing 171 ORDER denying #169 Motion to Seal. Signed by Senior Judge Roslyn O. Silver on 6/28/17.(CLB)
June 27, 2017 Filing 170 MINUTE ENTRY for proceedings held before Senior Judge Roslyn O Silver: Interim Rule 16 Status Conference held on 6/27/2017. Case status and deadlines discussed. APPEARANCES: Joe Adams and Dilan Esper for Plaintiffs. Greg Davis for Defendant. Dispositive motions deadline extended and due by 7/10/2017. (Court Reporter: Jennifer Pancratz.) Hearing held 2:41 PM to 3:30 PM. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (KAL)
June 26, 2017 Filing 169 MOTION to Seal Document Stipulated Motion to File Motion for Summary Judgment Briefing Under Seal by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Attachments: #1 Text of Proposed Order)(Davis, Gregory)
June 23, 2017 Filing 168 STATUS REPORT Joint Status Report Regarding FINRA's Motion for Summary Judgment by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
June 19, 2017 Opinion or Order Filing 167 Due to a conflict in the Court's calendar, IT IS ORDERED the Interim Rule 16 Status Conference, presently set for 6/30/2017 at 11:00 AM is VACATED and RESET. Interim Rule 16 Status Conference reset for 6/27/2017 at 02:30 PM in Courtroom 604, 401 West Washington Street, Phoenix, AZ 85003 before Senior Judge Roslyn O Silver. Ordered by Senior Judge Roslyn O Silver. (KAL) ( This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry.)
April 25, 2017 Opinion or Order Filing 166 ORDER: Pursuant to Plaintiffs Unopposed Motion to Continue Fact Discovery, Dispositive Motions, and Related Deadlines by 28 Days, and for good cause shown, IT IS ORDERED the motion (Doc. #165 ) is GRANTED. The following deadlines have been extended: Meagher fact discovery due May 26, 2017; Dispositive motions due July 7, 2017; Joint status report due June 23, 2017. IT IS FURTHER ORDERED the Status Conference set for June 2, 2017, is VACATED and RESET for June 30, 2017, at 11:00 AM in Courtroom 604, 401 West Washington Street, Phoenix, AZ 85003 before Senior Judge Roslyn O Silver. Signed by Senior Judge Roslyn O Silver on 4/25/2017. (KAL)
April 21, 2017 Filing 165 MOTION to Continue Fact Discovery, Dispositive Motions, and Related Deadlines by BRICFM LLC, John J Hurry, Justine Hurry, Investment Services Corporation. (Attachments: #1 Text of Proposed Order)(Adams, Joseph)
April 10, 2017 Opinion or Order Filing 164 ORDER: IT IS ORDERED the request to reconvene Mr. Andersen's deposition (Doc. #163 ) is DENIED. [See attached Order for complete details.] Signed by Senior Judge Roslyn O Silver on 4/10/2017. (KAL)
April 7, 2017 Filing 163 STATEMENT of Discovery Dispute by Plaintiffs John J Hurry, Justine Hurry, Investment Services Corporation. (Adams, Joseph)
March 31, 2017 Filing 162 NOTICE re: Second Notice of Discovery and Settlement by Scott M Anderson, Financial Industry Regulatory Authority Incorporated re: #140 Order on Stipulation, Scheduling Order, Add and Terminate Parties . (Davis, Gregory)
March 16, 2017 Filing 161 MINUTE ENTRY for proceedings held before Senior Judge Roslyn O Silver: Status Conference held on 3/16/2017. Discussion held re: Joint Status Report Regarding FINRA's Motion for Summary Judgment #160 . For the reasons stated on the record, counsel are directed to meet and confer. APPEARANCES: Joe Adams and Jordan Susman for Plaintiffs. Greg Davis and Greg Schneider for Defendant. Discovery due by 4/28/2017. Dispositive motions due by 6/9/2017. Joint Status Report due by 5/26/2017. Interim Status Conference set for 6/2/2017 at 10:00 AM in Courtroom 604, 401 West Washington Street, Phoenix, AZ 85003 before Senior Judge Roslyn O Silver. (Court Reporter Linda Schroeder.) Hearing held 1:36 PM to 1:55 PM. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (KAL)
March 9, 2017 Filing 160 STATUS REPORT Regarding Motion for Summary Judgment by Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
March 9, 2017 Opinion or Order Filing 159 ORDER: The Court, having considered the Unopposed Motion to Continue Dispositive Motion Deadline of defendant Financial Industry Regulatory Authority, Inc., and good cause appearing, IT IS ORDERED the motion (Doc. #158 ) is GRANTED. The dispositive motion deadline in this case shall be continued from April 3, 2017 to May 8, 2017. IT IS FURTHER ORDERED affirming the status hearing set for March 16, 2017. Signed by Senior Judge Roslyn O Silver on 3/9/2017. (KAL)
March 7, 2017 Filing 158 MOTION to Continue Dispositive Motion Deadline by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Attachments: #1 Text of Proposed Order)(Davis, Gregory) Modified on 3/8/2017 (REW).
February 22, 2017 Filing 157 NOTICE of Appearance by Donald A Wall on behalf of Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Wall, Donald)
February 22, 2017 Opinion or Order Filing 156 ORDER: the Motion for Judgment on the Pleadings #139 is granted; the following Plaintiffs are Dismissed: (1) Hurry Family Revocable Trust d/t/d October 18, 2011, (2) Scottsdale Capital Advisors Partners LLC, (3) SCAP III LLC, (4) SCAP 4 LLC, (5) SCAP 6 LLC, (6) SCAP 7 LLC, (7) SCAP 9 LLC, (8) SCAP 5 LLC, (9) Investment Services Capital LLC, (10) Investment Services Holdings Corp, (11) SCAINTL LLC, (12) FLJH LLC. Signed by Senior Judge Roslyn O Silver on 2/21/17. (REW)
February 17, 2017 Filing 155 MINUTE ENTRY for proceedings held before Senior Judge Roslyn O Silver: Rule 16 Interim Status Conference held on 2/17/2017. Discussion held re Proposed Order #153 . APPEARANCES: Joseph Adams and Jordan Susman for Plaintiffs. Gregory Davis for Defendant. Joint Status Report due 3/9/2017. Status Conference set for 3/16/2017 at 01:30 PM in Courtroom 604, 401 West Washington Street, Phoenix, AZ 85003 before Senior Judge Roslyn O Silver. (Court Reporter: Elva Cruz-Lauer.) Hearing held 10:34 AM to 10:40 AM. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (KAL)
February 16, 2017 Filing 154 STATUS REPORT by John J Hurry, Justine Hurry, Investment Services Corporation. (Adams, Joseph)
February 16, 2017 Filing 153 PROPOSED ORDER from the Chambers of Judge Roslyn O Silver: the parties should be prepared to discuss this order at the status hearing on 2/17/17. (REW)
February 9, 2017 Opinion or Order Filing 152 IT IS ORDERED the Status Conference presently set for 2/17/2017 at 10:00 AM is RESET AS TO TIME ONLY. The Status Conference is now set for 10:30 AM in Courtroom 604, 401 West Washington Street, Phoenix, AZ 85003 before Senior Judge Roslyn O. Silver. Ordered by Senior Judge Roslyn O. Silver. (ROS, sg)(This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry.)
January 24, 2017 Filing 151 NOTICE of Service of Discovery filed by John J Hurry, Justine Hurry, Investment Services Corporation. (Adams, Joseph)
January 20, 2017 Filing 150 NOTICE of Service of Discovery filed by John J Hurry, Justine Hurry, Investment Services Corporation. (Adams, Joseph)
January 19, 2017 Filing 149 NOTICE of Service of Discovery filed by John J Hurry, Justine Hurry, Investment Services Corporation. (Adams, Joseph)
January 3, 2017 Filing 148 NOTICE of Service of Discovery filed by John J Hurry, Justine Hurry, Investment Services Corporation. (Adams, Joseph)
December 2, 2016 Filing 147 *NOTICE of Service of Discovery and Settlement by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Davis, Gregory) *Modified to correct event on 12/5/2016* (REW).
December 2, 2016 Filing 146 NOTICE of Service of Discovery filed by Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
December 1, 2016 Filing 145 REPLY to Response to Motion re: #139 MOTION for Judgment on the Pleadings FINRA's Reply in Support of its Motion for Judgment on the Pleadings filed by Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
December 1, 2016 Filing 144 NOTICE of Service of Discovery filed by John J Hurry, Justine Hurry, Investment Services Corporation. (Adams, Joseph)
November 21, 2016 Filing 143 RESPONSE in Opposition re: #139 MOTION for Judgment on the Pleadings filed by John J Hurry, Justine Hurry, Investment Services Corporation. (Adams, Joseph)
November 10, 2016 Opinion or Order Filing 142 STIPULATED PROTECTIVE ORDER: the Joint Motion for Protective Order #141 is granted regarding confidential and proprietary information (see order for complete details). Signed by Senior Judge Roslyn O Silver on 11/10/16.(REW)
November 9, 2016 Filing 141 Joint MOTION for Protective Order by John J Hurry, Justine Hurry, Investment Services Corporation. (Attachments: #1 Text of Proposed Order)(Adams, Joseph)
November 8, 2016 Opinion or Order Filing 140 ORDER: The parties have stipulated to the dismissal of Scott M. Andersen and have submitted a revised scheduling order. Accordingly, IT IS ORDERED the Stipulation (Doc. #137 ) is GRANTED and Defendant Scott M. Andersen is DISMISSED WITHOUT PREJUDICE. IT IS FURTHER ORDERED the parties shall comply with the following dates: Discovery due by 3/1/2017. Dispositive motions due by 4/3/2017. Proposed Pretrial Order due by 5/9/2017. See attached Order for complete details. Signed by Senior Judge Roslyn O Silver on 11/8/2016. (KAL)
November 4, 2016 Filing 139 MOTION for Judgment on the Pleadings by Financial Industry Regulatory Authority Incorporated. (Attachments: #1 Text of Proposed Order)(Davis, Gregory)
November 4, 2016 Filing 138 NOTICE re: Submission of Joint Proposed Scheduling Order by John J Hurry, Justine Hurry, Investment Services Corporation . (Attachments: #1 Exhibit A)(Adams, Joseph)
November 4, 2016 Filing 137 STIPULATION of Dismissal by John J Hurry, Justine Hurry, Investment Services Corporation. (Attachments: #1 Text of Proposed Order)(Adams, Joseph)
October 27, 2016 Opinion or Order Filing 136 ORDER pursuant to General Order 09-08 granting #134 Motion for Admission Pro Hac Vice; granting #135 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.)
October 27, 2016 Filing 135 MOTION for Admission Pro Hac Vice as to attorney Jordan Susman on behalf of John J Hurry, Justine Hurry, and Investment Services Corporation. (BAS)
October 27, 2016 Filing 134 MOTION for Admission Pro Hac Vice as to attorney Charles J Harder on behalf of John J Hurry, Justine Hurry, and Investment Services Corporation. (BAS)
October 27, 2016 PRO HAC VICE FEE PAID. $ 35, receipt number PHX178000 as to Jordan Susman. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS)
October 27, 2016 PRO HAC VICE FEE PAID. $ 35, receipt number PHX178001 as to Charles J Harder. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS)
October 24, 2016 Opinion or Order Filing 133 ORDER: the stay in this case is lifted and no later than 11/4/16, the parties shall submit a stipulation regarding the proper parties as well as a Rule 16 Scheduling Order with dates to govern completion of this case. Signed by Senior Judge Roslyn O Silver on 10/24/16. (REW)
October 14, 2016 Filing 132 *NOTICE of Filing - Joint Proposed Scheduling Order filed by Scott M Anderson, Financial Industry Regulatory Authority Incorporated Joint Proposed Scheduling Order (Davis, Gregory) *Modified to correct event on 10/17/2016 (ATD).
October 3, 2016 Opinion or Order Filing 131 ORDER: Pursuant to the Plaintiffs' Unopposed Motion to Extend Stay of Proceedings by Additional Two Weeks and for good cause appearing, IT IS ORDERED the motion (Doc. #130 ) is GRANTED. The limited stay of proceedings will be extended by an additional two weeks, to October 14, 2016. IT IS FURTHER ORDERED that no later than October 14, 2016, the parties shall file a joint proposed scheduling order containing updated dates to govern this case. Signed by Senior Judge Roslyn O Silver on 10/3/2016. (KAL)
September 30, 2016 Filing 130 MOTION to Extend Stay of Proceedings by John J Hurry, Justine Hurry, Investment Services Corporation. (Attachments: #1 Text of Proposed Order)(Adams, Joseph) Modified on 10/3/2016 (REW).
September 30, 2016 Filing 129 NOTICE of Appearance by Joseph G Adams on behalf of John J Hurry, Justine Hurry, Investment Services Corporation. (Adams, Joseph)
September 30, 2016 Filing 128 *NOTICE of Filing Proposed Scheduling Order by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Davis, Gregory) *Modified to correct event on 10/3/2016* (REW).
September 29, 2016 Opinion or Order Filing 127 ORDER pursuant to General Order 09-08 granting #125 Motion for Admission Pro Hac Vice; granting #126 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.)
September 29, 2016 Filing 126 MOTION for Admission Pro Hac Vice as to attorney Dilan A Esper on behalf of BRICFM LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, SCAINTL LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 9 LLC, SCAP III LLC, and Scottsdale Capital Advisors Partners LLC. (BAS)
September 29, 2016 Filing 125 MOTION for Admission Pro Hac Vice as to attorney Ryan J Stonerock on behalf of BRICFM LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, SCAINTL LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 9 LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (BAS)
September 29, 2016 PRO HAC VICE FEE PAID. $ 35, receipt number PHX176998 as to Ryan J Stonerock. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS)
September 29, 2016 PRO HAC VICE FEE PAID. $ 35, receipt number PHX176999 as to Dilan A Esper. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS)
August 30, 2016 Opinion or Order Filing 124 ORDER that the Motion to Withdraw (Doc. #116 ) is GRANTED. The Clerk shall mail copies of this Order to the addresses listed in the Motion to Withdraw; the Motion to Stay (Doc. #117 ) is GRANTED and this case is stayed for thirty days; no later than September 30, 2016, the parties shall file a joint proposed scheduling order containing updated dates to govern this case; Plaintiffs are warned that failure to comply with this Order may result in the dismissal of their case pursuant to Federal Rule of Civil Procedure 41(b). Signed by Senior Judge Roslyn O Silver on 8/30/16.(KGM)
August 30, 2016 Filing 123 NOTICE of Service of Discovery filed by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
August 29, 2016 Opinion or Order Filing 122 ORDER denying as moot #118 Motion to Expedite. [See attached Order for details.] Signed by Senior Judge Roslyn O Silver on 8/29/2016. (KAL)
August 29, 2016 Filing 121 RESPONSE to Motion re: #118 MOTION to Expedite Motion for Leave to Withdraw and Motion for Temporary Stay of Proceedings filed by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Schneider, Gregory)
August 29, 2016 Filing 120 RESPONSE to Motion re: #117 MOTION to Stay Motion for Temporary Stay of Proceedings filed by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Schneider, Gregory)
August 29, 2016 Filing 119 RESPONSE to Motion re: #116 MOTION to Withdraw as Attorney Motion for Leave to Withdraw filed by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Schneider, Gregory)
August 29, 2016 Filing 118 MOTION to Expedite Motion for Leave to Withdraw and Motion for Temporary Stay of Proceedings by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Attachments: #1 Text of Proposed Order [Proposed] Order Granting Motion for Expedited Consideration)(Young, Taylor)
August 29, 2016 Filing 117 MOTION to Stay Motion for Temporary Stay of Proceedings by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Attachments: #1 Text of Proposed Order [Proposed] Order Granting Motion for Temporary Stay of Proceedings)(Young, Taylor)
August 29, 2016 Filing 116 MOTION to Withdraw as Attorney Motion for Leave to Withdraw by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Attachments: #1 Certificate of Counsel, #2 Text of Proposed Order [Proposed] Order Granting Motion for Leave to Withdraw)(Young, Taylor)
August 24, 2016 Filing 115 *NOTICE of Service of Discovery by BRICFM LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, SCAINTL LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 9 LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC . (Young, Taylor) *Modified to correct event type on 8/25/2016 (EJA).
August 18, 2016 Filing 114 MINUTE ENTRY for proceedings held before Senior Judge Roslyn O Silver: Motion Hearing held on 8/18/2016 re: #108 Plaintiffs Motion for Extension of Time. IT IS ORDERED granting in part and denying in part #108 Plaintiffs Motion for Extension of Time. IT IS FURTHER ORDERED Plaintiffs are to provide their initial computation of damages by August 22, 2016, and discovery responses by August 24, 2016. APPEARANCES: Robert Mandel and Peter Silverman for Plaintiffs. Gregory Schneider and Greg Davis for Defendants. (Court Reporter: Elva Cruz-Lauer.) Hearing held 2:33 PM to 2:36 PM. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (KAL)
August 18, 2016 Filing 113 REPLY to Response to Motion re: #108 First MOTION for Extension of Time to Respond to FINRA's First Sets of Interrogatories and Requests for Production of Documents filed by BRICFM LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, SCAINTL LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 9 LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Mandel, Robert)
August 17, 2016 Filing 112 RESPONSE to Motion re: #108 First MOTION for Extension of Time to Respond to FINRA's First Sets of Interrogatories and Requests for Production of Documents FINRA's RESPONSE in Opposition to Motion for Enlargement of Time filed by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Schneider, Gregory)
August 17, 2016 Filing 111 MINUTE ORDER: No later than 11:00 a.m. on August 18, 2016, Plaintiffs shall file a reply in support of their Motion for Extension of Time. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (KAL)
August 16, 2016 Filing 110 *SUPPLEMENTAL Statement Regarding Defendants' Deficient Averments re: #102 by Plaintiffs BRICFM LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, SCAINTL LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 9 LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit)(Mandel, Robert) *Modified to correct event on 8/17/2016 *(REW).
August 15, 2016 Filing 109 MINUTE ORDER: IT IS ORDERED setting a Motion Hearing for August 18, 2016, at 2:30 p.m. in Courtroom 604, 401 West Washington Street, Phoenix, AZ 85003 before Senior Judge Roslyn O Silver, regarding Plaintiffs' Motion for Enlargement of Time (Doc. #108 ). No later than August 17, 2016, Defendants shall file an opposition to the motion addressing in particular the need for 260 individual document requests and interrogatories. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (KAL)
August 12, 2016 Filing 108 First MOTION for Extension of Time to Respond to FINRA's First Sets of Interrogatories and Requests for Production of Documents by BRICFM LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, SCAINTL LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 9 LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Attachments: #1 Text of Proposed Order, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C)(Silverman, Peter)
August 2, 2016 Filing 107 *NOTICE of Service of Discovery by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC . (Mandel, Robert) *Modified to correct event on 8/4/2016 (ATD).
July 25, 2016 Opinion or Order Filing 105 ORDER that Plaintiffs' discovery shall be limited as set forth above. IT IS FURTHER ORDERED based on the delay in conducting discovery, the deadline for Defendants motion for judgment on the pleadings is extended from August 22, 2016, to September 23, 2016 (See Order for details). Signed by Senior Judge Roslyn O. Silver on 7/25/16. (CLB)
July 22, 2016 Filing 106 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Scheduling Conference Proceedings held on 07/08/2016, before Judge Roslyn O Silver. (Court Reporter Patricia Lyons). The ordering party will have electronic access to the transcript immediately. All others may view the transcript at the court public terminal or it may be purchased through the Court Reporter by filing a Transcript Order Form on the docket before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/12/2016. Redacted Transcript Deadline set for 8/22/2016. Release of Transcript Restriction set for 10/20/2016. (RCO)
July 19, 2016 Filing 104 *NOTICE of Errata to "Plaintiffs' Contentions" Section of Joint Statement Regarding Plaintiffs' Anticipated Discovery re: #102 Statement by Plaintiffs ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Mandel, Robert) *Modified to add document linkage on 7/20/2016 (ATD).
July 19, 2016 Opinion or Order Filing 103 ORDER granting the #100 Stipulated Motion to Dismiss Certain Plaintiffs, the claims for defamation and false light of the following plaintiffs are dismissed without prejudice, each side to bear its own attorneys' fees and costs: CJ3 LLC, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAP 10 LLC, SCAP 8 LLC, SCAP I LLC, SCAP II LLC, ASD Holding Company LLC and Association of Securities Dealers LLC. Signed by Senior Judge Roslyn O Silver on 7/18/2016. (ATD)
July 18, 2016 Filing 102 STATEMENT of Joint Statement Regarding Plaintiffs' Anticipated Discovery by Plaintiffs ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Attachments: #1 Exhibit Defendants' Exhibits A & B)(Mandel, Robert)
July 18, 2016 Filing 101 TRANSCRIPT REQUEST by Financial Industry Regulatory Authority Incorporated for proceedings held on 07/08/2016, Judge Roslyn O Silver hearing judge(s). (Schneider, Gregory)
July 15, 2016 Filing 100 Joint MOTION to Dismiss Party Investment Services Partners, LLC; SCAP 1, LLC; SCAP II, LLC; SCAP 8, LLC; SCAP 10, LLC; CJ3, LLC; Association of Securities Dealers, LLC; NEWCONMGT, LLC; ISC, LLC; ISHC, LLC; NEWMGT, LLC; ASD Holding Company, LLC; and Hurry Foundation Joint Stipulated Motion to Dismiss Certain Plaintiffs by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Attachments: #1 Text of Proposed Order [Proposed] Order)(Davis, Gregory)
July 12, 2016 Opinion or Order Filing 99 ORDER no later than July 15, 2016, the parties shall file a stipulation dismissing the parties who they agree should be dismissed. IT IS FURTHER ORDERED no later than August 22, 2016, Defendants shall file a motion for judgment on the pleadings if the parties still disagree regarding the appropriate parties. Signed by Senior Judge Roslyn O. Silver on 7/11/16. (CLB)
July 8, 2016 Opinion or Order Filing 98 RULE 16 SCHEDULING ORDER: All Discovery due by 2/1/2017. Dispositive motions due by 3/8/2017. Joint Proposed Pretrial Order due by 4/10/2017. Joint Status Report due by 2/10/2017. Interim Status Conference set for 2/17/2017 at 10:00 AM in Courtroom 604, 401 West Washington Street, Phoenix, AZ 85003 before Senior Judge Roslyn O Silver. Signed by Senior Judge Roslyn O. Silver on 7/8/16. (CLB)
July 8, 2016 Filing 97 TRANSCRIPT REQUEST by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC for proceedings held on 07/08/2016, Judge Roslyn O Silver, Judge Case Management Conference hearing judge(s). (Mandel, Robert)
July 8, 2016 Filing 96 MINUTE ENTRY for proceedings held before Senior Judge Roslyn O Silver: Scheduling Conference held on 7/8/2016. Joint Status Report due by 2/10/2017. Interim Status Conference set for 2/17/2016 at 10:00 AM in Courtroom 604, 401 West Washington Street, Phoenix, AZ 85003 before Senior Judge Roslyn O Silver. Scheduling Order to issue. APPEARANCES: Robert Mandel and Peter Silverman for Plaintiffs. Gregory Davis and Gregory Schneider for Defendants. (Court Reporter Patricia Lyons.) Hearing held 10:14 AM to 10:55 AM. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (CLB)
July 7, 2016 Filing 95 STATEMENT of Regarding Appropriate Parties re: #94 Order, JOINT STATEMENT REGARDING APPROPRIATE PARTIES by Defendants Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Davis, Gregory) Modified on 7/8/2016 (REW).
June 30, 2016 Opinion or Order Filing 94 ORDER that no later than noon on July 7, 2016, the parties shall file a joint statement as outlined above. Signed by Senior Judge Roslyn O. Silver on 6/30/16. (CLB)
June 28, 2016 Filing 93 REPORT of Rule 26(f) Planning Meeting by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Attachments: #1 Text of Proposed Order)(Silverman, Peter)
June 23, 2016 Filing 92 NOTICE of Service of Discovery by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC . (Silverman, Peter) *Modified to correct event on 6/24/2016 (KMG).
June 23, 2016 Filing 91 NOTICE of Service of Discovery filed by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
June 20, 2016 Filing 90 NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Taylor C Young. (Young, Taylor)
May 3, 2016 Opinion or Order Filing 89 ORDER: Rule 16 Scheduling Conference set for 7/8/2016 at 10:00 AM in Courtroom 604, 401 West Washington Street, Phoenix, AZ 85003 before Senior Judge Roslyn O Silver. See attached Order for complete details. Signed by Senior Judge Roslyn O Silver on 5/3/2016. (KAL)
May 2, 2016 Filing 88 ANSWER to #71 Amended Complaint Answer of Financial Industry Regulatory Authority, Inc. and Scott Andersen to Plaintiffs Second Amended Complaint by Scott M Anderson, Financial Industry Regulatory Authority Incorporated.(Davis, Gregory)
April 15, 2016 Opinion or Order Filing 87 ORDER: IT IS ORDERED Defendant's motion (Doc. #86 ) is GRANTED and the deadline for Defendants to answer is extended through and including May 2, 2016. Signed by Senior Judge Roslyn O Silver on 4/15/2016. (KAL)
April 14, 2016 Filing 86 First MOTION for Extension of Time to File Answer re: #81 Order on Motion to Dismiss for Failure to State a Claim, #71 Amended Complaint Unopposed Motion to Extend Date for Defendants to Answer Plaintiffs Second Amended Complaint by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Attachments: #1 Text of Proposed Order)(Davis, Gregory)
April 13, 2016 Filing 85 STATEMENT of Plaintiffs' Statement Regarding Proper Parties for the Remaining Claims of Defamation and False Light re: #81 Order on Motion to Dismiss for Failure to State a Claim by Plaintiffs ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Silverman, Peter)
April 8, 2016 Opinion or Order Filing 84 ORDER granting Plaintiffs' #82 Motion for Extension of Time Deadline to respond to the Order dated April 4, 2016 #81 to no later than April 13, 2016. Ordered by Senior Judge Roslyn O. Silver.(ROS, sg)(This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.)
April 7, 2016 Filing 83 STATEMENT of Proper Parties re: #81 Order on Motion to Dismiss for Failure to State a Claim Defendants Statement Regarding Proper Parties by Defendants Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
April 7, 2016 Filing 82 *MOTION for Extension of Time to Respond to #81 Order Entered April 4, 2016 by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Attachments: #1 Text of Proposed Order)(Silverman, Peter) *Modified to add document linkage on 4/8/2016 (ATD).
April 4, 2016 Opinion or Order Filing 81 ORDER granting in part and denying in part the #75 Motion to Dismiss for Failure to State a Claim. No later than April 8, 2016, the parties shall file a joint statement of no more than two pages each indicating their positions regarding the proper parties going forward. Signed by Senior Judge Roslyn O Silver on 04/01/2016. (ATD)
February 26, 2016 Filing 80 RESPONSE to Supplemental Authority by Defendants Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
February 25, 2016 Filing 79 MINUTE ENTRY for proceedings held before Senior Judge Roslyn O Silver: Motion Hearing held on 2/25/2016 re: #75 Defendants' Motion to Dismiss Plaintiffs' Second Amended Complaint. Oral argument held. Matter is taken under advisement. APPEARANCES: Peter Silverman and Taylor Young for Plaintiffs with their client John Hurry. Gregory Davis and Gregory Schneider for Defendants with their client representative Tim Mountz. (Court Reporter Elva Cruz-Lauer.) Hearing held 2:39 PM to 3:32 PM. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (KAL)
February 4, 2016 Opinion or Order Filing 78 Pursuant to LRCiv 7.2(f) of the Rules of Practice of the United States District Court for the District of Arizona, IT IS ORDERED setting oral argument re: #75 Defendants' Motion to Dismiss Plaintiffs' Second Amended Complaint. The motion hearing is set for 2/25/2016 at 2:30 PM in Courtroom 604, 401 West Washington Street, Phoenix, AZ 85003 before Senior Judge Roslyn O. Silver. Ordered by Senior Judge Roslyn O. Silver. (ROS, kb)(This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry.)
October 26, 2015 Filing 77 REPLY to Response to Motion re: #75 MOTION to Dismiss for Failure to State a Claim Reply in Support of Motion to Dismiss Plaintiffs Second Amended Complaint filed by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
October 15, 2015 Filing 76 RESPONSE in Opposition re: #75 MOTION to Dismiss for Failure to State a Claim filed by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Young, Taylor)
September 28, 2015 Filing 75 *MOTION to Dismiss for Failure to State a Claim: All Claims Second Amended Complaint by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Davis, Gregory) *Modified to correct Motion event on 9/29/2015* (REW).
September 10, 2015 Opinion or Order Filing 74 ORDER approving #73 Stipulation For Extension of Time To Answer Complaint: The deadline for defendants Scott M Anderson and Financial Industry Regulatory Authority Incorporated to respond to #71 Plaintiffs' second amended complaint is continued from 9/14/2015 to 9/28/2015, Signed by Senior Judge Roslyn O Silver on 9/10/2015. (TLB)
September 9, 2015 Filing 73 STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT re: #71 Amended Complaint Stipulation to Extend Date for Defendants to Respond to Plaintiffs Second Amended Complaint. (Attachments: #1 Text of Proposed Order)(Davis, Gregory) Modified on 9/10/2015 (REW).
August 28, 2015 Filing 72 *NOTICE of Filing Amended Pleading re: Second Amended Complaint by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC re: #71 Amended Complaint Second Amended Complaint. (Young, Taylor) *Modified from Notice on 8/31/2015* (REW).
August 28, 2015 Filing 71 AMENDED COMPLAINT Second Amended Complaint against All Defendants filed by SCAP II LLC, NEWCONMGT LLC, Investment Services Partners LLC, Hurry Foundation, CJ3 LLC, NEWMGT LLC, Hurry Family Revocable Trust Dated 10/18/11, Investment Services Capital LLC, FLJH LLC, Scottsdale Capital Advisors Partners LLC, Association of Securities Dealers LLC, SCAP 9 LLC, SCAP 10 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 5 LLC, SCAINTL LLC, Investment Services Corporation, BRICFM LLC, SCAP I LLC, ISC LLC, ASD Holding Company LLC, SCAP 4 LLC, Justine Hurry, ISHC LLC, John J Hurry, SCAP 6 LLC, SCAP III LLC, Investment Services Holdings Corporation.(Young, Taylor)
August 19, 2015 Opinion or Order Filing 70 ORDER, granting Plaintiffs' #69 Unopposed Motion for Extension of Time to File Amended Complaint; Plaintiffs shall have until 8/28/15 to file their amended complaint. Signed by Senior Judge Roslyn O Silver on 8/19/15.(REW)
August 18, 2015 Filing 69 *MOTION for Extension of Time (Unopposed) to File Amended Complaint by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Attachments: #1 Text of Proposed Order)(Silverman, Peter) *Modified to correct Motion event on 8/19/2015* (REW).
August 5, 2015 Opinion or Order Filing 68 ORDER, the Motion to Dismiss for Lack of Jurisdiction and Motion to Dismiss for Failure to State a Claim #46 is granted in part and denied in part; if Plaintiffs wish to file an amended complaint in compliance with the instructions in this order, they must do so no later than 8/21/15; the Clerk is directed to enter a judgment of dismissal with prejudice in the event no amended complaint is filed by that date; the Motion for Leave to Take Discovery #56 is denied. Signed by Senior Judge Roslyn O Silver on 8/5/15. (REW)
June 10, 2015 Filing 67 REPLY to Response to Motion re: #46 MOTION to Dismiss for Lack of JurisdictionMOTION to Dismiss for Failure to State a Claim Reply in Support of Finra and Andersens Motion to Dismiss All Plaintiffs Claims filed by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Attachments: #1 Appendix A - C)(Davis, Gregory)
June 1, 2015 Filing 66 *RESPONSE to Motion re: #46 MOTION to Dismiss for Lack of Jurisdiction MOTION to Dismiss for Failure to State a Claim filed by Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Young, Taylor) *Modified on 6/2/2015 to correct event* (REW).
May 21, 2015 Opinion or Order Filing 65 ORDER re: #46 Defendant's Motion to Dismiss. ORDERED no later than 6/1/2015, Plaintiffs shall file their response to the motion to dismiss. Plaintiffs response should not include any additional argumentregarding exhaustion of administrative remedies. FURTHER ORDERED no later than 6/10/2015, Defendants shall file their reply to the motion to dismiss. Signed by Senior Judge Roslyn O Silver on 5/21/2015. (TLB)
May 12, 2015 Filing 64 NOTICE TO FILER OF DEFICIENCY re: #63 Response filed by SCAP 6 LLC, CJ3 LLC, ISHC LLC, BRICFM LLC, Investment Services Capital LLC, SCAINTL LLC, Hurry Foundation, Scottsdale Capital Advisors Partners LLC, Investment Services Partners LLC, John J Hurry, NEWMGT LLC, Investment Services Holdings Corporation, Justine Hurry, NEWCONMGT LLC, SCAP 7 LLC, SCAP 9 LLC, SCAP I LLC, SCAP 10 LLC, SCAP III LLC, ISC LLC, SCAP II LLC, SCAP 4 LLC, SCAP 5 LLC, Association of Securities Dealers LLC, Investment Services Corporation, FLJH LLC, SCAP 8 LLC, Hurry Family Revocable Trust Dated 10/18/11, ASD Holding Company LLC. Document not in compliance with LRCiv 5.5(g) - Documents signed by an attorney shall be filed using that attorney's ECF log-in and password and shall not be filed using a log-in and password belonging to another attorney. Document(s) signed by attorney Taylor C Young but submitted using the log-in and password belonging to attorney Erin Faulhaber. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (REK)
May 11, 2015 Filing 63 *RESPONSE: Plaintiffs' Response to Supplemental Statement By Defendants Pursuant to the Court's Order of April 27, 2015 Re: Jurisdictional Discovery re: #61 Order, #62 Supplement by Plaintiffs ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Faulhaber, Erin)*Incorrect event - attorney noticed Modified on 5/12/2015 (REK).
May 4, 2015 Filing 62 SUPPLEMENT FINRAs Supplemental Statement Pursuant to the Courts Order of April 27, 2015, Regarding Its Administrative Processes re: #61 Order by Defendants Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Attachments: #1 Affidavit, #2 Exhibits A - E)(Davis, Gregory) Modified on 5/6/2015 (REW).
April 27, 2015 Opinion or Order Filing 61 ORDER - Defendants Financial Industry Regulatory Authority, Inc. (FINRA) and Scott M.Andersen have moved to dismiss the claims brought by Plaintiffs John and Justine Hurry (Doc. 46). According to Defendants, the Hurrys failed to exhaust their administrative remedies prior to filing suit. ORDERED no later than 5/4/2015, Defendants shall file a statement of no more than ten (10) pages, accompanied by an affidavit, outlining the administrative process available for the Hurrys' claims and the exact administrative remedies available for such claims. Defendants shall explain how the Court can consider dismissing the Hurrys' claims on other bases without addressing the jurisdictional issue. No later than 5/11/2015, the Hurrys shall file a response of no more than ten (10) pages. No reply is allowed. Signed by Senior Judge Roslyn O Silver on 4/27/2015. (TLB)
April 6, 2015 Filing 60 REPLY to Response to Motion re: #56 MOTION Leave to take discovery re: jurisdiction filed by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Young, Taylor)
March 26, 2015 Filing 59 RESPONSE to Motion re: #56 MOTION Leave to take discovery re: jurisdiction Defendants' Response to Plaintiffs' Motion for Leave to Take Jurisdictional Discovery filed by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
March 12, 2015 Opinion or Order Filing 58 ORDER, the Motion for Extension of Time #57 is granted in part; the deadline for Plaintiffs' response is stayed pending resolution of the Motion for jurisdictional discovery. Signed by Senior Judge Roslyn O Silver on 3/12/15.(REW)
March 9, 2015 Filing 57 *MOTION for Extension of Time to File Response/Reply as to #46 MOTION to Dismiss for Lack of Jurisdiction MOTION to Dismiss for Failure to State a Claim by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Attachments: #1 Text of Proposed Order)(Young, Taylor) *Modified to remove document number/link on 3/10/2015* (REW).
March 9, 2015 Filing 56 MOTION Leave to take discovery re: jurisdiction re: #46 MOTION to Dismiss for Lack of JurisdictionMOTION to Dismiss for Failure to State a Claim by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Attachments: #1 Exhibit Declaration of Taylor C. Young, #2 Text of Proposed Order)(Young, Taylor) Mod
February 10, 2015 Opinion or Order Filing 55 ORDER granting #54 Parties' Stipulated Motion for Extension of Time re: #46 Defendants' Motion to Dismiss. ORDERED the deadline for Plaintiffs to respond to Defendants' Motion to Dismiss All Claims is extended to and including 3/11/2015. Signed by Senior Judge Roslyn O Silver on 2/10/2015.(TLB)
February 9, 2015 Filing 54 *First MOTION for Extension of Time to File Response/Reply re: #46 MOTION to Dismiss; Stipulation to Extend Date for Plaintiffs to Respond to Motion to Dismiss by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Attachments: #1 Text of Proposed Order)(Silverman, Peter) *Modified to correct Motion event on 2/10/2015* (REW).
February 2, 2015 Filing 53 NOTICE of Attorney Substitution by Taylor C Young. (Young, Taylor)
February 2, 2015 Filing 52 NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Taylor C Young. (Young, Taylor)
January 22, 2015 Filing 51 *SERVICE EXECUTED filed by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC: Certificate of Service re: Corporate Disclosure Statements on 12/12/14. (Young, Taylor) *Modified to correct text on 1/23/2015* (REW).
January 22, 2015 Filing 50 *SERVICE EXECUTED filed by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC: Certificate of Service re: Summons and First Amended Complaint upon Financial Industry Regulatory Network Inc on 12/12/14. (Young, Taylor) *Modified to correct text on 1/23/2015* (REW).
January 22, 2015 Filing 49 *SERVICE EXECUTED filed by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC: Certificate of Service re: First Amended Complaint upon Financial Industry Regulatory Network Inc on 11/26/14. (Young, Taylor) *Modified to correct text on 1/23/2015* (REW).
January 22, 2015 Filing 48 *SERVICE EXECUTED by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC : Corporate Disclosure Statements on 11/19/14 . (Young, Taylor) *Modified to correct text on 1/23/2015* (REW).
January 22, 2015 Filing 47 *SERVICE EXECUTED filed by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC: Certificate of Service re: Summons and Complaint upon Financial Industry Regulatory Newwork, Inc on 11/19/14. (Young, Taylor) *Modified to correct text on 1/23/2015* (REW).
January 9, 2015 Filing 46 * MOTION to Dismiss for Lack of Jurisdiction, MOTION to Dismiss for Failure to State a Claim Case MOTION TO DISMISS ALL CLAIMS by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Attachments: #1 Appendix A, #2 Appendix B, #3 Appendix C, #4 Appendix D)(Brandon, George) Modified to correct Motion event and to add a Motion event on 1/12/2015* (REW).
December 23, 2014 Opinion or Order Filing 45 ORDER granting #44 Motion to Enlarge Page Limitation. The motion to dismiss and response shall be no more than 25 pags each. The reply shall be no more than 16 pages. Signed by Senior Judge Roslyn O Silver on 12/23/2014.(TLB)
December 22, 2014 Filing 44 MOTION for Leave to File Excess Pages for Motion to Enlarge Page Limitation of Finra and Andersen by Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Attachments: #1 Text of Proposed Order)(Davis, Gregory)
December 9, 2014 Filing 43 Corporate Disclosure Statement by Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
December 4, 2014 Opinion or Order Filing 42 ORDER pursuant to #41 Stipulation For Extension of Time To Answer Complaint. Stipulation is APPROVED. Defendants shall have to and including 1/10/2015 to answer or otherwise respond to Plaintiffs' amended complaint. Signed by Senior Judge Roslyn O Silver on 12/4/2014. (TLB)
December 2, 2014 Filing 41 STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT re: #37 Amended Complaint . (Attachments: #1 Text of Proposed Order)(Davis, Gregory)
December 2, 2014 Filing 40 MINUTE ORDER from the Chambers of Judge John W Sedwick. Judge John W Sedwick recuses from this case. The Clerk will please reassign this case to another judge. LATER: The case has been reassigned, by random lot, to the Honorable Roslyn O Silver. All future pleadings and papers shall contain the complete case number: CV 14-2490-PHX-ROS. (REW)
December 1, 2014 Filing 39 Summons Reissued as to Scott M Anderson. (REW)
November 26, 2014 Filing 38 NOTICE of Appearance by Gregory Alan Davis on behalf of Scott M Anderson, Financial Industry Regulatory Authority Incorporated. (Davis, Gregory)
November 26, 2014 Filing 37 AMENDED COMPLAINT against All Defendants filed by SCAP II LLC, NEWCONMGT LLC, Investment Services Partners LLC, Hurry Foundation, CJ3 LLC, NEWMGT LLC, Hurry Family Revocable Trust Dated 10/18/11, Investment Services Capital LLC, FLJH LLC, Scottsdale Capital Advisors Partners LLC, Association of Securities Dealers LLC, SCAP 9 LLC, SCAP 10 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 5 LLC, SCAINTL LLC, Investment Services Corporation, BRICFM LLC, SCAP I LLC, ISC LLC, ASD Holding Company LLC, SCAP 4 LLC, Justine Hurry, ISHC LLC, John J Hurry, SCAP 6 LLC, SCAP III LLC, Investment Services Holdings Corporation. (Attachments: #1 Summons)(Young, Taylor)
November 21, 2014 Filing 36 MINUTE ORDER: Pursuant to Local Rule 3.7(b), a request has been received for a random reassignment of this case to a District Judge. FURTHER ORDERED Case reassigned by random draw to Judge John W. Sedwick. All further pleadings/papers should now list the following COMPLETE case number: CV-14-2490-PHX-JWS. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (MAP)
November 20, 2014 Filing 35 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (MAP)
November 13, 2014 Filing 34 Summons Issued as to Scott M Anderson. (BAS). *** IMPORTANT: When printing the summons, select "Document and stamps" or "Document and comments" for the seal to appear on the document.
November 12, 2014 Filing 33 SUMMONS Submitted by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (Young, Taylor)
November 12, 2014 Filing 32 NOTICE TO FILER OF DEFICIENCY re: #1 Complaint filed by SCAP 6 LLC, CJ3 LLC, ISHC LLC, BRICFM LLC, Investment Services Capital LLC, SCAINTL LLC, Hurry Foundation, Scottsdale Capital Advisors Partners LLC, Investment Services Partners LLC, John J Hurry, NEWMGT LLC, Investment Services Holdings Corporation, Justine Hurry, NEWCONMGT LLC, SCAP 7 LLC, SCAP 9 LLC, SCAP I LLC, SCAP 10 LLC, SCAP III LLC, ISC LLC, SCAP II LLC, SCAP 4 LLC, SCAP 5 LLC, Association of Securities Dealers LLC, Investment Services Corporation, FLJH LLC, SCAP 8 LLC, Hurry Family Revocable Trust Dated 10/18/11, ASD Holding Company LLC. Other: Pursuant to the Electronic Case Filing Administrative Policies and Procedures Manual Section II(B), attorneys are required to submit the automated Civil Cover Sheet when filing a new case. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (REK)
November 12, 2014 Filing 31 Summons Issued as to Financial Industry Regulatory Authority Incorporated. (REK). *** IMPORTANT: When printing the summons, select "Document and stamps" or "Document and comments" for the seal to appear on the document.
November 10, 2014 Filing 30 Filing fee paid, receipt number 0970-11053775. This case has been assigned to the Honorable John Z. Boyle. All future pleadings or documents should bear the correct case number: CV-14-02490-PHX-JZB. Magistrate Election form attached. (Attachments: #1 Magistrate Consent Form)(REK)
November 10, 2014 Filing 29 NOTICE of Related Case by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 28 Corporate Disclosure Statement by Hurry Foundation. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 27 Corporate Disclosure Statement by ASD Holding Company LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 26 Corporate Disclosure Statement by FLJH LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 25 Corporate Disclosure Statement by SCAINTL LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 24 Corporate Disclosure Statement by NEWMGT LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 23 Corporate Disclosure Statement by ISHC LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 22 Corporate Disclosure Statement by ISC LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 21 Corporate Disclosure Statement by NEWCONMGT LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 20 Corporate Disclosure Statement by Investment Services Holdings Corporation. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 19 Corporate Disclosure Statement by Investment Services Capital LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 18 Corporate Disclosure Statement by SCAP 5 LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 17 Corporate Disclosure Statement by Association of Securities Dealers LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 16 Corporate Disclosure Statement by CJ3 LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 15 Corporate Disclosure Statement by BRICFM LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 14 Corporate Disclosure Statement by SCAP 10 LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 13 Corporate Disclosure Statement by SCAP 9 LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 12 Corporate Disclosure Statement by SCAP 8 LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 11 Corporate Disclosure Statement by SCAP 7 LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 10 Corporate Disclosure Statement by SCAP 6 LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 9 Corporate Disclosure Statement by SCAP 4 LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 8 Corporate Disclosure Statement by SCAP III LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 7 Corporate Disclosure Statement by SCAP II LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 6 Corporate Disclosure Statement by SCAP I LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 5 Corporate Disclosure Statement by Scottsdale Capital Advisors Partners LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 4 Corporate Disclosure Statement by Investment Services Partners LLC. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 3 Corporate Disclosure Statement by Investment Services Corporation. (submitted by Taylor Young) (REK)
November 10, 2014 Filing 2 SUMMONS Submitted by ASD Holding Company LLC, Association of Securities Dealers LLC, BRICFM LLC, CJ3 LLC, FLJH LLC, John J Hurry, Justine Hurry, Hurry Family Revocable Trust Dated 10/18/11, Hurry Foundation, ISC LLC, ISHC LLC, Investment Services Capital LLC, Investment Services Corporation, Investment Services Holdings Corporation, Investment Services Partners LLC, NEWCONMGT LLC, NEWMGT LLC, SCAINTL LLC, SCAP 10 LLC, SCAP 4 LLC, SCAP 5 LLC, SCAP 6 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 9 LLC, SCAP I LLC, SCAP II LLC, SCAP III LLC, Scottsdale Capital Advisors Partners LLC. (submitted by Taylor Young) (Attachments: #1 Summons)(REK)
November 10, 2014 Filing 1 COMPLAINT. Filing fee received: $400.00, receipt number 0970-11053775 filed by SCAP II LLC, NEWCONMGT LLC, Investment Services Partners LLC, Hurry Foundation, CJ3 LLC, NEWMGT LLC, Hurry Family Revocable Trust Dated 10/18/11, Investment Services Capital LLC, FLJH LLC, Scottsdale Capital Advisors Partners LLC, Association of Securities Dealers LLC, SCAP 9 LLC, SCAP 10 LLC, SCAP 7 LLC, SCAP 8 LLC, SCAP 5 LLC, SCAINTL LLC, Investment Services Corporation, BRICFM LLC, SCAP I LLC, ISC LLC, ASD Holding Company LLC, SCAP 4 LLC, Justine Hurry, ISHC LLC, John J Hurry, SCAP 6 LLC, SCAP III LLC, Investment Services Holdings Corporation. (submitted by Taylor Young) (Attachments: #1 Civil Cover Sheet)(REK)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Arizona District Court's Electronic Court Filings (ECF) System

Search for this case: Hurry et al v. Financial Industry Regulatory Authority Incorporated et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John J Hurry
Represented By: Carlie Shae Tovrea
Represented By: Charles Harder
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Represented By: Jordan Susman
Represented By: Joseph G Adams
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Justine Hurry
Represented By: Carlie Shae Tovrea
Represented By: Charles Harder
Represented By: Jordan Susman
Represented By: Joseph G Adams
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Investment Services Corporation
Represented By: Charles Harder
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Represented By: Jordan Susman
Represented By: Joseph G Adams
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Hurry Family Revocable Trust Dated
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Investment Services Partners LLC
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Scottsdale Capital Advisors Partners LLC
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: SCAP I LLC
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Taylor C Young
Represented By: Jennifer Perkins
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: SCAP II LLC
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: SCAP III LLC
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: SCAP 4 LLC
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: SCAP 6 LLC
Represented By: Robert A Mandel
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Represented By: Peter Alex Silverman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: SCAP 7 LLC
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: SCAP 8 LLC
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: SCAP 9 LLC
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: SCAP 10 LLC
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: BRICFM LLC a California limited liability company doing business as Corner of Paradise Ice Cream Store
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Represented By: Joseph G Adams
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: CJ3 LLC
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Association of Securities Dealers LLC
Represented By: Robert A Mandel
Represented By: Taylor C Young
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: SCAP 5 LLC
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Investment Services Capital LLC
Represented By: Carlie Shae Tovrea
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Investment Services Holdings Corporation
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: NEWCONMGT LLC
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: ISC LLC
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: ISHC LLC
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: NEWMGT LLC
Represented By: Peter Alex Silverman
Represented By: Jennifer Perkins
Represented By: Robert A Mandel
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: SCAINTL LLC
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: FLJH LLC
Represented By: Dilan Esper
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Ryan J Stonerock
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: ASD Holding Company LLC
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Hurry Foundation
Represented By: Jennifer Perkins
Represented By: Peter Alex Silverman
Represented By: Robert A Mandel
Represented By: Taylor C Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Financial Industry Regulatory Authority Incorporated
Represented By: George Ian Brandon, Sr.
Represented By: Gregory Alan Davis
Represented By: Gregory Sumner Schneider
Represented By: Donald A Wall
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Scott M Anderson
Represented By: Donald A Wall
Represented By: George Ian Brandon, Sr.
Represented By: Gregory Alan Davis
Represented By: Gregory Sumner Schneider
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Unknown Parties
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?