arrow left
arrow right
  • ARNTSEN FAMILY PARTNERSHIP, LP, et al  vs.  GREGORY J DAVIS, et al(16) Unlimited Fraud document preview
  • ARNTSEN FAMILY PARTNERSHIP, LP, et al  vs.  GREGORY J DAVIS, et al(16) Unlimited Fraud document preview
  • ARNTSEN FAMILY PARTNERSHIP, LP, et al  vs.  GREGORY J DAVIS, et al(16) Unlimited Fraud document preview
  • ARNTSEN FAMILY PARTNERSHIP, LP, et al  vs.  GREGORY J DAVIS, et al(16) Unlimited Fraud document preview
  • ARNTSEN FAMILY PARTNERSHIP, LP, et al  vs.  GREGORY J DAVIS, et al(16) Unlimited Fraud document preview
  • ARNTSEN FAMILY PARTNERSHIP, LP, et al  vs.  GREGORY J DAVIS, et al(16) Unlimited Fraud document preview
  • ARNTSEN FAMILY PARTNERSHIP, LP, et al  vs.  GREGORY J DAVIS, et al(16) Unlimited Fraud document preview
  • ARNTSEN FAMILY PARTNERSHIP, LP, et al  vs.  GREGORY J DAVIS, et al(16) Unlimited Fraud document preview
						
                                

Preview

1 Collin J. Vierra (State Bar No. 322720) EIMER STAHL LLP 2 99 Almaden Blvd., Suite 600 San Jose, CA 95113-1605 3 Telephone: (408) 889-1668 4 Email: cvierra@eimerstahl.com 5 Attorney for Plaintiffs 6 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN MATEO 8 9 Robert Arntsen; Mary Lee; Arntsen Family Case No. 22-CIV-01148 10 Partnership, LP; Brian Christopher Dunn Consolidated with Case No. 23-CIV-01099 Custodianship, John Ho, and Quanyu Huang; 11 Date: March 11, 2024 12 Plaintiffs, Time: 2:00 p.m. v. Dept. 24 13 David M. Bragg; Silicon Valley Real Ventures Date Action Filed: March 15, 2022 14 LLC; SVRV 385 Moore, LLC; SVRV 387 Moore, LLC; Gregory J. Davis; Kevin Wolfe; Hon. Jeffrey Finigan 15 Jason Justesen; Paramont Woodside, LLC; 16 Paramont Capital, LLC; Monks Family Trust; TEH Capital LLC; Caproc III, LLC; WZ PLAINTIFFS’ AMENDED EXHIBIT 17 Partners, LLC; McClan Trust; Wild Rose LIST Irrevocable Trust; Black Horse Holdings, 18 LLC; Phil Stoker; Diane Stoker; Scott O’Neil; Dale Huish; and DOES 1–20, 19 20 Defendants. 21 22 23 24 25 26 27 28 PLAINTIFFS’ AMENDED EXHIBIT LIST 1 Plaintiffs Robert Arntsen, Mary Lee, Arntsen Family Partnership, LP, Brian Christopher 2 Dunn Custodianship, John Ho, and Quanyu (Jacky) Haung, submit the following amended list of 3 exhibits that they intend to call at the time of trial. 4 Plaintiffs have endeavored to de-duplicate documents selected by Defendants, but have 5 noticed apparent errors in the descriptions of certain documents in Defendants’ exhibit list, and 6 have recently received three amended lists from Defendants that they have not yet had the 7 opportunity to review in detail. Accordingly, Plaintiffs reserve the right to introduce documents at 8 trial inadvertently omitted from this list. Plaintiffs further reserve the right to display native 9 documents and links in a web browser or other application at trial, as in certain cases, using these 10 native documents and links is necessary to establish certain details about the authors, dates, 11 recipients, and other key details of certain exhibits. Plaintiffs further reserve the right to introduce 12 any documents at trial that Defendants still have failed to produce. 13 Exhibit No. Description 14 1 February 8, 2018 Operating Agreement (Parcel B/385) 15 2 February 8, 2018 Operating Agreement (Parcel C/387) 16 February 2018, Investment Agreement between Martha Dunn, Bob Arntsen, and 3 389 Moore Road, Woodside (unsigned) (PLAINTIFFS 0001196 – PLAINTIFFS 17 0001198) 18 Snapshot of February 27, 2018 version of Operating Agreement for Woodside 4 Parcel B, LLC (showing David Bragg in version history) 19 Snapshot of February 27, 2018 version of Investment Agreement between Martha 5 Dunn, Bob Arntsen and 389 Moore Road, Woodside (showing David Bragg 20 edited document) 21 February 28, 2018, Email correspondence from Robert Arntsen to Martha Dunn 6 forwarding email with Kurtis Kludt regarding investor agreement and Woodside 22 Parcel LLC documents (PLAINTIFFS 0002651) July 2018, Operating Agreement for SVRV 385 Moore, LLC (revision date of 23 7 September 17, 2018) (unsigned) 24 July 2018, Operating Agreement for SVRV 387 Moore, LLC (revision date of 8 August 8, 2018) (unsigned) 25 July 2018, Operating Agreement for SVRV 387 Moore, LLC (showing edits 9 made by Kurtis Kludt on August 13, 2018) 26 August 2018, Investment Agreement between John Ho and 385 and 387 Moore 10 27 Road, Woodside (showing edits by Kurtis Kludt made on August 8, 2018) August 2018, Investment Agreement between Martha Dunn and Bob Arntsen & 28 11 389 Moore Rd., Woodside (unsigned) 2 PLAINTIFFS’ AMENDED EXHIBIT LIST Exhibit No. Description 1 July 2018, Operating Agreement for SVRV 385 Moore, LLC (showing edits 12 2 made by David Bragg on April 2, 2019) January 23, 2015, Investment Agreement and Financial Transfer 3 13 Authorization between Robert “Bob” Arntsen and Silicon Valley Real Ventures, LLC 4 April 2, 2020, Text Messages between Kurtis Kludt and David Bragg regarding 14 5 Schwab Wire 15 May 28, 2021, Text Messages between David Bragg and Kurtis Kludt 6 November 16, 2018, Email correspondence between David Bragg and John Ho, 7 16 including Lukas Leuthold and Kurtis Kludt, regarding SVRV 387 Moore wire info (KLUDT 004140 -– KLUDT 004141) 8 2019 DB/RB Investment Loan Terms between Rich/Kristen Bragg (lender) and 17 Dave/Anna Bragg (borrower), cosigned by Silicon Valley Real Ventures, revised 9 December 31, 2019 (Exhibit 15 to Deposition of Rich Bragg) (unsigned) 10 December 31, 2019, Investment Loan Terms between Rich/Kristen Bragg and 18 Dave/Anna Bragg (signed) 11 January 28, 2019, DB/RB Investment Loan Terms between Rich/Kristen Bragg 19 (lender) and Dave/Anna Bragg (borrower) (Exhibit 9 to Deposition of Rich 12 Bragg) (signed) 13 July 5, 2015, Margin Loan/RE Investment Loan Terms Agreements between 20 Kristen/Rich Bragg (lenders) and David/Anna Bragg (borrower) 14 December 10, 2020, Email correspondence between Gregory Davis and Kevin 21 Wolfe regarding Davis Bragg email (DAVIS005940 – DAVIS005949) 15 September 11, 2020, Email correspondence between Ryan Billante and Kevin 16 22 Wolfe regarding conditional waiver and release on final payment for BKG Structural Engineers (DAVIS008631 – DAVIS008634) 17 2020 Real Estate Withholding Statement for SVRV 387 Moore, LLC 23 (DAVIS002782 – DAVIS002783) (Exhibit 104 to Deposition of Gregory Davis) 18 631 Beach Sale SVRV Disbursement Schedule (BraggGmail&Drive_00001- 24 19 0012201) May 2, 2019, Email correspondence between Lukas Leuthold and David Bragg, 20 25 including Kurtis Kludt, regarding 631 Beach Sale Disbursement Schedule and attaching Table of Pay Distributions 21 May 7, 2019, Email correspondence between David Bragg and Lukas Leuthold, 26 22 including Kurtis Kludt, regarding 631 Beach Sale Disbursement Schedule April 17, 2018, Email correspondence between Lukas Leuthold, Kurtis Kludt, 27 23 and crogers@realsv.com enclosing Invoice No. 1008 April 2, 2020, Email correspondence from David Bragg Authorizing 24 28 $19,500 Transfer to ANA Holding LLC (Kurtis Kludt) (KLUDT 004820 – 25 KLUDT 004821) April 22, 2018, Email correspondence from Martha Dunn to Robert Arntsen 29 26 regarding Moore Road Investment (PLAINTIFFS 0002657) 27 30 Cap Table and List of Investors for Moore Lots, as of November 19, 2018 28 3 PLAINTIFFS’ AMENDED EXHIBIT LIST Exhibit No. Description 1 31 April 12, 2017, SDC Capital Personal Financial Statement of David Bragg 2 April 27, 2017, Silicon Valley Real Ventures Email correspondence re: Beach 3 32 Draw and SDC April 23, 2018, Lawyers Title Company Letter to SVRV Land, LCC regarding 4 33 Close of Escrow with Final Seller's Statement (Exhibit 6 to Deposition of Rich 5 Bragg) April 20, 2019, Email correspondence from David Bragg to Rich Bragg and 6 Lukas Leuthold forwarding email to Henry Fan, Dennis Konczal, including 34 Kurtis Kludt and Lukas Leuthold, enclosing 2050 Santa Cruz Ave. Closing 7 Statement (Exhibit 13 to Deposition of Rich Bragg) 8 April 10, 2020, Email correspondence between David Bragg and Kurtis Kludt, 35 including Rich Bragg (via bcc), regarding Central LAH Progress Photos for 2020 9 Q1 (Exhibit 17 to Deposition of Rich Bragg) March 15, 2019, Email correspondence between David Bragg and Members of 10 385 and 387 Moore Road LLC regarding 385 and 387 Moore Road, Woodside 36 11 Progress Update 3.15.19 (PLAINTIFFS 0001406 – PLAINTIFFS 0001407; Exhibit 74 to Deposition of Gregory Davis) 12 April 27, 2020, Email correspondence from David Bragg to Gregory Davis, 37 including Kurtis Kludt, regarding Woodside Capital Raise Summary (Exhibit 83 13 to Deposition of Gregory Davis) (DAVIS006747) April 28, 2020, Email correspondence from Gregory Davis regarding 14 38 Clarification on Additional Capital to Woodside Capital Raise Summary (Exhibit 15 82 to Deposition of Gregory Davis) (DAVIS006748) April 30, 2020, Email correspondence from David Bragg to Members of 385 and 16 387 Moore Road LLC, including Kurtis Kludt, regarding 385 and 387 Moore 39 Road, Woodside Progress Update 4.30.2020 (PLAINTIFFS 0001344 – 17 PLAINTIFFS 0001345) 18 April 8, 2022, Letter from Collin Vierra to Defendants providing Notice of 40 Lawsuit 19 April 22, 2020, Email correspondence from Colleen Marchbank to Robert Arntsen, Martha Dunn, cammaryl@aol.com, and including David Bragg and 20 41 Kurtis Kludt (Exhibit 77 to Deposition of Gregory Davis) (DAVIS007151 – DAVIS007158) 21 August 1, 2019, Email correspondence from Gregory Davis to David Bragg 22 42 regarding Accounting Issues (Exhibit 70 to Deposition of Gregory Davis) (DAVIS003819) 23 August 15, 2019, Email correspondence between Lukas Leuthold, David Bragg, 43 and Gregory Davis regarding 2018 Moore Invoices 24 44 August 2, 2012, Patch Article "Council Candidate Admits Filing for Bankruptcy" 25 August 30, 2019, Email correspondence between Rob Brauchli and David Bragg 45 26 regarding SVRV Late Payments (Exhibit 95 to Deposition of Gregory Davis) 46 August 4, 2015, Operating Agreement for SVRV 631 Beach, LLC (unsigned) 27 28 4 PLAINTIFFS’ AMENDED EXHIBIT LIST Exhibit No. Description 1 August 9, 2018, Email correspondence from Kurtis Kludt to John Ho, including 2 47 David Bragg and Lukas Leuthold, regarding Moore Road Woodside Project Investment (KLUDT 003887 – KLUDT 003889) 3 August 9, 2019, Email correspondence between Kevin Wolfe and Gregory Davis 48 regarding Paramont Woodside Management Fee (DAVIS012641) 4 August 9, 2019, Email correspondence from Philip Stoker to Jason Justesen and 49 5 Gregory Davis regarding K-1's (DAVIS011841) August 9, 2019, Email correspondence from Gregory Davis to Philip Stoker 6 50 regarding K-1s (DAVIS011980 – DAVIS011981) 7 Bank of America Statements for Silicon Valley Real Estate Ventures LLC 51 account, from to January 1, 2017 to August 31, 2017 and from January 1, 2017 to 8 November 30, 2021 Bank of America Statements for Silicon Valley Real Ventures LLC account, from 9 52 January 1, 2017 to November 30, 2021 10 Bank of America Statements for SVRV Land, LLC account, from January 1, 53 2017 to August 31, 2017 11 54 David Bragg’s Description of Plaintiffs’ Contributions to the Moore Road LLCs 12 Cornerstone Title Company, Seller’s Final Settlement Statements for Moore 55 Road Properties from September 9, 2020 and October 5, 2020 (DAVIS002628; 13 DAVIS002834) November 27, 2018, Unapproved Operating Agreement of SVRV 385 Moore, 14 56 LLC (signed) (PLAINTIFFS 0000331 – PLAINTIFFS 0000366) 15 November 27, 2018, Unapproved Operating Agreement of SVRV 387 Moore, 57 LLC (signed) (PLAINTIFFS 0000296 – PLAINTIFFS 0000330) 16 June 2019, Unapproved Investment-Subscription Agreements between Mary Lee and SVRV 385 Moore, LLC and SVRV 387 Moore, LLC (unsigned) 17 58 (GOOGLE-BRAGG 0003011 – GOOGLE-BRAGG 0003032; GOOGLE- 18 BRAGG 0003201 – GOOGLE-BRAGG 0003222) June 2019, Unapproved Investment-Subscription Agreements between 19 Robert “Bob” Arntsen and SVRV 385 Moore, LLC and SVRV 387 Moore, LLC 59 (signed only by David Bragg) (PLAINTIFFS 0000220 – PLAINTIFFS 0000241; 20 PLAINTIFFS 0000198 – PLAINTIFFS 0000219) June 2019, Unapproved Investment-Subscription Agreements between 21 Arntsen Family Partnership and SVRV 385 Moore, LLC and SVRV 387 Moore, 60 22 LLC (signed only by David Bragg) (PLAINTIFFS 0000252 – PLAINTIFFS 0000273; PLAINTIFFS 0000274 – PLAINTIFFS 0000295). 23 July 2018, Operating Agreement for SVRV 387 Moore, LLC (unsigned) 61 (BraggGmail&Drive_00001-0008572 – BraggGmail&Drive_00001-0008592) 24 April 2, 2019, Email correspondence between Rich Bragg, David Bragg, Colleen 25 62 Marchbank, Amy Yarosz, including Lukas Leuthold, regarding 631 Beach Drive Escrow Update Demand (Exhibit 10 to Deposition of Rich Bragg) 26 2016, First Page of Schedule K-1 (Form 1065) for Silicon Valley Real 63 Ventures LLC, David Bragg 27 Letter from Robert Arntsen to David Bragg regarding investment funds 64 28 (PLAINTIFFS 0002617) 5 PLAINTIFFS’ AMENDED EXHIBIT LIST Exhibit No. Description 1 Credit Karma, First Page of Credit Report on David Bragg, as of 65 2 November 18, 2016 David M. Bragg Voluntary Petition for Individuals Filing for Bankruptcy ((In re: 3 66 David Matthew Bragg, No. 22-22700-B-7 (Bankr. E.D. Cal.), Dkt. 1) Amended Schedules C to David M. Bragg Voluntary Petition for Bankruptcy ((In 4 67 re: David Matthew Bragg, No. 22-22700-B-7 (Bankr. E.D. Cal.), Dkt. 31; Dkt. 5 65) Amended Summary of Schedules, Assets, and Liabilities Schedules A and B to 6 68 David M. Bragg Voluntary Petition for Bankruptcy ((In re: David Matthew Bragg, No. 22-22700-B-7 (Bankr. E.D. Cal.), Dkt. 32) 7 Amended Summary of Schedules, Assets, and Liabilities Schedules E and F to 8 69 David M. Bragg Voluntary Petition for Bankruptcy ((In re: David Matthew Bragg, No. 22-22700-B-7 (Bankr. E.D. Cal.), Dkt. 33) 9 Amended Schedule D to David M. Bragg Voluntary Petition for Bankruptcy ((In 70 re: David Matthew Bragg, No. 22-22700-B-7 (Bankr. E.D. Cal.), Dkt. 34) 10 Amended Summary of Schedules, Assets, and Liabilities Schedules A and B to 11 71 David M. Bragg Voluntary Petition for Bankruptcy ((In re: David Matthew Bragg, No. 22-22700-B-7 (Bankr. E.D. Cal.), Dkt. 66) 12 Amended Summary of Schedules, Assets, and Liabilities Schedules A and B to 13 72 David M. Bragg Voluntary Petition for Bankruptcy ((In re: David Matthew Bragg, No. 22-22700-B-7 (Bankr. E.D. Cal.), Dkt. 85) 14 Audio Recording of Order Denying Motion/Application to Sell ((In re: David 73 Matthew Bragg, No. 22-22700-B-7 (Bankr. E.D. Cal.), Dkt. 58) 15 January 2, 2024, Order Denying Motion for Leave from Relief from the 16 74 Automatic Stay ((In re: David Matthew Bragg, No. 22-22700-B-7 (Bankr. E.D. Cal.), Dkt. 90) 17 November 14, 2022, 341 Creditors’ Hearing audio file (In re: David Matthew 75 Bragg, No. 22-22700-B-7 (Bankr. E.D. Cal.)) 18 December 5, 2022, 341 Creditors’ Hearing audio file (In re: David Matthew 76 19 Bragg, No. 22-22700-B-7 (Bankr. E.D. Cal.)) March 22, 2023, 341 Creditors’ Hearing audio file (In re: David Matthew Bragg, 77 20 No. 22-22700-B-7 (Bankr. E.D. Cal.)) January 19, 2023, 341 Creditors’ Hearing audio file (In re: David Matthew 21 78 Bragg, No. 22-22700-B-7, Doc. 90 (Bankr. E.D. Cal.)) 22 Kurtis Kludt’s Responses to Plaintiffs’ Form Interrogatories (Robert Arntsen, et 79 al. v. Davis, et al., No. 22-CIV-01148 (Cal. Super. Ct., San Mateo Cnty.)) 23 Kurtis Kludt’s Responses to Plaintiffs’ Requests for Admission (Robert Arntsen, 80 et al. v. Davis, et al., No. 22-CIV-01148 (Cal. Super. Ct., San Mateo Cnty.)) 24 Kurtis Kludt’s Responses to Plaintiffs’ Special Interrogatories (Robert Arntsen, et 81 25 al. v. Davis, et al., No. 22-CIV-01148 (Cal. Super. Ct., San Mateo Cnty.)) Paramont Defendants’ Responses to Plaintiffs’ Form Interrogatories (Robert 26 82 Arntsen, et al. v. Davis, et al., No. 22-CIV-01148 (Cal. Super. Ct., San Mateo Cnty.)) 27 28 6 PLAINTIFFS’ AMENDED EXHIBIT LIST Exhibit No. Description 1 Paramont Defendants’ Responses to Plaintiffs’ Requests for Admission (Robert 2 83 Arntsen, et al. v. Davis, et al., No. 22-CIV-01148 (Cal. Super. Ct., San Mateo Cnty.)) 3 Paramont Defendants’ Responses to Plaintiffs’ Special Interrogatories (Robert 84 Arntsen, et al. v. Davis, et al., No. 22-CIV-01148 (Cal. Super. Ct., San Mateo 4 Cnty.)) 5 Paramont Investor Defendants’ Responses to Plaintiffs’ Form Interrogatories 85 (Robert Arntsen, et al. v. Davis, et al., No. 22-CIV-01148 (Cal. Super. Ct., San 6 Mateo Cnty.)) Paramont Investor Defendants’ Responses to Plaintiffs’ Requests for Admission 7 86 (Robert Arntsen, et al. v. Davis, et al., No. 22-CIV-01148 (Cal. Super. Ct., San Mateo Cnty.)) 8 Paramont Investor Defendants’ Responses to Plaintiffs’ Special Interrogatories 9 87 (Robert Arntsen, et al. v. Davis, et al., No. 22-CIV-01148 (Cal. Super. Ct., San Mateo Cnty.)) 10 David Bragg and Silicon Valley Real Ventures, LLC's Responses to Plaintiffs’ 88 Form Interrogatories (Robert Arntsen, et al. v. Davis, et al., No. 22-CIV-01148 11 (Cal. Super. Ct., San Mateo Cnty.)) 12 David Bragg and Silicon Valley Real Ventures, LLC's Responses to Plaintiffs 89 ’Requests for Admission (Robert Arntsen, et al. v. Davis, et al., No. 22-CIV- 13 01148 (Cal. Super. Ct., San Mateo Cnty.)) David Bragg and Silicon Valley Real Ventures, LLC's Responses to Plaintiffs’ 14 90 Special Interrogatories (Robert Arntsen, et al. v. Davis, et al., No. 22-CIV-01148 15 (Cal. Super. Ct., San Mateo Cnty.)) June 29, 2022, Entry of Default Against David Matthew Bragg and Silicon 16 91 Valley Real Ventures, LLC (Robert Arntsen, et al. v. Davis, et al., No. 22-CIV- 01148 (Cal. Super. Ct., San Mateo Cnty.)) 17 September 15, 2023, Minute Order sanctioning David M. Bragg $15,000 18 92 for discovery abuses (Robert Arntsen, et al. v. Davis, et al., No. 22-CIV-01148 (Cal. Super. Ct., San Mateo Cnty.)) 19 April 27, 2018, Silicon Valley Real Ventures, Correspondence between 93 Lukas Leuthold, Kurtis Kludt, and David Bragg re: Verizon Unlimited Data Plan 20 David Bragg’s “Pot of Gold” 2019 Personal Transactions made from SVRV’s 94 21 Accounts 95 David Bragg’s Personal Rent Payments Made from SVRV’s Accounts 22 David M. Bragg and Silicon Valley Real Ventures, LLC Production, Bates 23 96 Range: SVRV_Database_000001 - 0000001 – SVRV_Database_000001 - 0000107 24 December 14, 2017, Email correspondence from David Bragg to Martha Dunn, 25 97 including Robert Arntsen and Kurtis Kludt, regarding Woodside Project Update (PLAINTIFFS 0000679 – PLAINTIFFS 0000680) 26 December 14, 2017, Email correspondence from David Bragg to Martha Dunn 98 regarding Moore Rd (PLAINTIFFS 0000093) 27 December 3, 2018, Email correspondence from Gregory Davis to Philip Stoker 99 28 regarding Paramont Woodside LLC - Operating Agreement (DAVIS012086) 7 PLAINTIFFS’ AMENDED EXHIBIT LIST Exhibit No. Description 1 October 30, 2020, Letter from David Bragg to Members of the Central LAH LLC 100 2 regarding vote to change management of Central LAH LLC December 4, 2018, Email correspondence from Gregory Davis to Jon Monks 3 101 regarding Paramont Woodside LLC - Operating Agreement (DAVIS012122) December 5, 2018, Email correspondence from Gregory Davis to Paramont 4 102 Investors attaching executed copy of Operating Agreement for Paramont 5 Woodside, LLC (DAVIS011893) December 8, 2018, Email correspondence between David Bragg and John Ho, 6 103 including Kurtis Kludt and Lukas Leuthold, regarding SVRV 387 Moore wire info 7 January 15, 2020, Email correspondence between John Ho, Quanyu (Jacky) 8 104 Huang, David Bragg, Kurtis Kludt and Whitney Hoermann regarding Moor Properties Projects (PLAINTIFFS 0002120 – PLAINTIFFS 0002129) 9 Excel Spreadsheet of Paramont Woodside Operating Agreement distributions 105 (DAVIS012735) 10 Excerpts of SVRV’s General Ledger Obtained from Kurtis Kludt, 106 11 Showing Monthly Payments to Autovino for Bragg’s Vehicles 107 February 10, 2016, Operating Agreement for SVRV Land, LLC (signed) 12 February 12, 2020, Wire Transaction Summary from Quanyu “Jacky” 13 108 Huang to SVRV 385 Moore LLC, Amount: $50,000 and to SVRV 387 Moore LLCs, Amount: $50,000 14 109 February 20, 2017, Operating Agreement for Central LAH, LLC (signed) 15 110 February 26, 2013, Operating Agreement for CLP&D 655 Glenloch LLC 16 February 7, 2018, Email correspondence between Kurtis Kludt and David Bragg 111 regarding SVRV and Random Woodland Musings 17 February and April 2020, First Republic Bank Account Statements for SVRV 385 18 112 Moore, LLC and SVRV 387 Moore, LLC (Exhibit 78 to Deposition of Gregory Davis) (DAVIS000444, DAVIS000416, DAVIS000422, DAVIS000424) 19 February and April 2020, Wire Research for SVRV 385 Moore, LLC and SVRV 113 387 Moore, LLC (Exhibit 31 to Deposition of Kevin Wolfe) 20 Paramont Woodside, LLC Profit & Loss, January through December 2020 114 21 (DAVIS000935) January 14, 2020, Email correspondence between Rich Bragg and David Bragg 115 22 enclosing SVRV Loan Proposal (Exhibit 16 to Deposition of Rich Bragg) January 15, 2018, Email correspondence from Kurtis Kludt to David Bragg 23 116 regarding Cash Flow 24 117 Social media posts regarding David Bragg's assets and expenditures January 2020, Email correspondence between Quanyu (Jacky) Huang, John Ho, 25 118 Kurtis Kludt, and David Bragg regarding Woodside Investments (PLAINTIFFS 26 0002020-PLAINTIFFS 0002023) January 2020, Investment-Subscription Agreement between Quanyu 119 27 “Jacky” Huang and SVRV 385 Moore, LLC (signed) 28 8 PLAINTIFFS’ AMENDED EXHIBIT LIST Exhibit No. Description 1 January 2020, Investment-Subscription Agreement between Quanyu 120 2 “Jacky” Huang and SVRV 387 Moore, LLC (signed) 121 Reserved 3 January 30, 2019, Email correspondence between Pete Samis and David Bragg, 4 122 including Lukas Leuthold, Zach Pine, and Colleen Marchbank regarding Pete's checks 5 January 4, 2024, Email correspondence between Rich Bragg and Counsel 123 regarding sale of David Bragg’s 1962 Cadillac Series 62 Convertible and loan 6 from Rich Bragg to David Bragg 7 January 9, 2017, Email correspondence between David Bragg and Kurtis Kludt 124 regarding 'defining roles for everybody' 8 July 1, 2019, Email correspondence from Philip Stoker to Gregory Davis and 125 Jason Justesen regarding K-1's (DAVIS011571) 9 July 14, 2022, Email correspondence from David Bragg to Kurtis Kludt 10 126 forwarding email correspondence regarding RFPs to First Republic Bank (KLUDT 00270 – KLUDT 00271) 11 July 2020, Email correspondence from David Bragg to Central LAH LLC 127 regarding Central LAH LLC Member Call 12 July 22, 2016, SVRV Surf Air Group Guidelines (BraggGmail&Drive_00001- 128 13 0012138 – BraggGmail&Drive_00001-0012139) July 26, 2022, Email correspondence from David Bragg to Ryan Van Steenis 14 129 sending email chain regarding Woodside Project Update 4/25/19 15 July 29, 2019, Email from Lukas Leuthold to Gregory Davis, ccing Kevin Wolfe 130 and David Bragg, sending link to Google Drive folder titled “Moore Invoices” 16 July 31, 2019, Email correspondence between Kevin Wolfe, Lukas Leuthold, Gregory Davis, and David Bragg regarding 2018 Tax Return Drafts and Financial 17 131 Income Statements (Exhibit 30 to Deposition of Kevin Wolfe) (DAVIS006530 – DAVIS006534) 18 June 19, 2021, Email correspondence from Gregory Davis to Jon Monks 132 19 regarding K1 - 2020 - Paramont Woodside, LLC (DAVIS011842) July 30, 2019, Email from Gregory Davis to Lukas Leuthold, including Kevin 20 133 Wolfe and David Bragg, regarding Moore Invoices (Exhibit 10 to Deposition of Kevin Wolfe) (DAVIS006096) 21 June 30, 2020, Email correspondence between Melissa Pray and Gregory Davis 134 22 regarding First Republic Soft Token App (DAVIS003945 – DAVIS003946) June 8, 2018, Bank of America Account Activity Slip, Check from 23 135 Martha Dunn to SVRV, LLC, Amount: $130,000, Memo: Brian Dunn Trust Moore Rd Real Estate 24 June 8, 2018, Check Issued by Martha Dunn, Amount: $100,000, Memo: 136 25 Moore Road Real Estate Ledger Produced by Rich Bragg, Showing Payments from SVRV and 26 137 SVREV Accounts on Rich Bragg’s Personal Loan to David Bragg Letter from Robert Arntsen to David Bragg and Kurtis Kludt regarding request 27 138 for reimbursement and expenses for Moore Rd projects (PLAINTIFFS 0002656) 28 9 PLAINTIFFS’ AMENDED EXHIBIT LIST Exhibit No. Description 1 March 1, 2024, Declaration of Defendant David Bragg re: Present Inability to Pay 139 2 $10,000 in Sanctions by March 8, 2024, with exhibits March 11, 2018, State of SV Real V (SVRV_Database_000001-0010438 – 3 140 SVRV_Database_000001-0010443) 4 141 May 2022 Text Exchange Between D. Bragg and K. Kludt March 16, 2017, Letter from Vladimir de Franceschi regarding LLC ownership of 5 142 Silicon Valley Real Ventures, LLC 6 143 March 18, 2022 Text Exchange Between D. Bragg and K. Kludt 7 March 18, 2022, Email correspondence from David Bragg to Ryan Van Steenis 144 and Kurtis Kludt regarding payment for arbitration involving Central LAH LLC 8 March 20, 2019, Silicon Valley Real Ventures LLC, Bank of America 145 Deposit Summary, Wire from Arntsen Family Partnership, Amount: 9 $100,000 10 March 2020, Text messages between Gregory Davis and David Bragg regarding 146 Investor Call (Exhibit 75 to Deposition of Gregory Davis) (DAVIS010111 – 11 DAVIS010113) March 13, 2018, Email correspondence between Lukas Leuthold, David Bragg, 12 147 and Kurtis Kludt regarding Potential Gator Purchase 13 March 23, 2020, Email correspondence from David Bragg to Kurtis Kludt re: 148 Need for Additional Funds (KLUDT 004852 – KLUDT 004853) 14 March 25, 2018, Email correspondence between Richard Crevelt and David 149 Bragg, including Kurtis Kludt and Lukas Leuthold, regarding Meeting Agenda 15 150 March 26, 2021, LPS letter to David Bragg regarding Central LAH, LLC 16 March 27, 2017, Silicon Valley Real Ventures Email correspondence 151 17 re: SVRV Projects March 28, 2020, Email correspondence from Kurtis Kludt to Quanyu 18 152 “Jacky” Huang, John Zhijun Ho, and David Bragg, re: Need for Additional Funds (KLUDT 001844 – KLUDT 001845) 19 March 28, 2016, Email correspondence between David Bragg and Rich Bragg 153 20 regarding budget shortfall coverage(Exhibit 10 to Deposition of Rich Bragg) March 29, 2017, Email correspondence between SVRV’s Surf Air Google 154 21 Group re: Travel Plans March 30, 2023, Email correspondence from David M. Bragg to Robert Arntsen 22 155 re: ‘Moore road project’ 23 March 6, 2020, Email correspondence from Kevin Wolfe to Gregory Davis 156 forwarding email to Paramont Woodside Investors regarding Paramont Woodside 24 K-1 update (DAVIS012208) May 1, 2020, Email correspondence from David Bragg to SVRV 385 Moore LLC 25 157 and SVRV 387 Moore LLC regarding Moore Road status and update as of April 26 30, 2020 (PLAINTIFFS 0002435 – PLAINTIFFS 0002436) May 11, 2023, Paramont Defendants’ Objection to Notices of Deposition and 158 27 Deposition Subpoenas 28 10 PLAINTIFFS’ AMENDED EXHIBIT LIST Exhibit No. Description 1 May 12, 2022, Email from David Bragg to Ryan Van Steenis and Kurtis Kludt 159 2 (KLUDT 00383 – KLUDT 00384) May 18, 2023, Letter from Plaintiffs’ counsel to counsel for David M. Bragg and 3 160 Silicon Valley Real Ventures, LLC regarding Bragg’s Spoliation and Other Discovery Abuses 4 May 2020, Email correspondence between David Bragg, Gregory Davis, and 5 161 Kurtis Kludt regarding draft Operating Agreement Amendment for SVRV 387 Moore LLC and SVRV 385 Moore LLC (DAVIS005563 – DAVIS005564) 6 May 2020, Silicon Valley Real Ventures Email correspondence regarding 27983 162 Central Drive, Los Altos Hills, CA Central LAH, LLC 7 May 27, 2022, David Bragg Email to Kurtis Kludt and Ryan Van Steenis 163 8 regarding discovery (KLUDT 00344) May 6, 2020, Email correspondence from Gregory Davis to David Bragg and 9 164 k@realsv.com regarding Proposal (DAVIS004782) (Exhibit 69 to Deposition of Gregory Davis) 10 165 Reserved 11 Minute Order on February 23, 2024 hearing regarding Plaintiffs' Motion for 12 166 Sanctions Against Defendants David Bragg and Silicon Valley Real Ventures, LLC (Granting Plaintiffs $10,000 in Sanctions) 13 Minute Order on September 15, 2023 hearing regarding Plaintiffs' Motion to 167 Compel and for Sanctions Against Defendants David Bragg and Silicon Valley 14 Real Ventures, LLC (Granting Plaintiffs $15,000 in Sanctions) 15 November 15, 2018, Email correspondence from Gregory Davis to Chris Zaharis 168 regarding Equity Opportunity - Woodside, California (DAVIS011574) 16 November 16, 2018, Email correspondence between Ashok Vaish, David Bragg 169 and Kurtis Kludt regarding loan and sale of beach house property 17 November 2, 2018, Email correspondence between Kurtis Kludt and Tammy 18 Bains, including Rob Brauchli, Donna Myers, David Bragg, and Lukas Leuthold regarding Line Increase for Moore Rd Woodside, attaching Bragg Personal 170 19 Financial Statement, Bragg Financial Statements, Track Record List, and 385 & 387 Moore Articles (Genesis 000585 – Genesis 000588) (Exhibit 88 to 20 Deposition of Gregory Davis) 21 November 2018, Text messages between Gregory Davis and David Bragg 171 regarding Signing of SVRV Agreements and Loan Documents in Escrow 22 (DAVIS009970 – DAVIS009971) (Exhibit 103 to Deposition of Gregory Davis) November 2020, Text messages between Kevin Wolfe and Gregory Davis 23 172 regarding Potential Lawsuit (DAVIS010140 – DAVIS010141) (Exhibit 5 to Deposition of Kevin Wolfe) 24 November 30, 2018, Email correspondence between Susan Burnett, Gregory 25 Davis, and David Bragg regarding Addendum Signing and Authorization for 173 Release of Funds to Purchase Moore Road Properties (DAVIS005431 – 26 DAVIS005436) (Exhibit 109 to Deposition of Gregory Davis) November 9, 2022, Email correspondence from Zachary Pine to 27 174 julisyv@gmail.com, including David Bragg, regarding invoice for NE Neil Way 28 11 PLAINTIFFS’ AMENDED EXHIBIT LIST Exhibit No. Description 1 October 16, 2018, Email correspondence from Gregory Davis to Chris Zaharis 175 2 regarding Equity Opportunity in California (DAVIS011614) October 17, 2020, Email correspondence between Gregory Davis to Kevin Wolfe 3 176 regarding Woodside Final Closeout (Exhibit 12 to Deposition of Kevin Wolfe) (DAVIS004194 – DAVIS004195) 4 October 20, 2020, Email correspondence between Kevin Wolfe, David Bragg, 5 177 Kurtis Kludt, and Gregory Davis regarding Request for Capital Contributions (Exhibit 7 to Deposition of Kevin Wolfe) (DAVIS006767 – DAVIS006769) 6 October 2018, Investment-Subscription Agreement between John Ho, SVRV 385 178 Moore LLC & SVRV 387 Moore LLC (signed) (Exhibit 2 to Deposition of John 7 Ho) (PLAINTIFFS 0002556 – PLAINTIFFS 0002559) 8 October 4, 2017, Email correspondence between Kurtis Kludt, Dennis Konczal, 179 and David Bragg regarding Zach Pine Check #1079 for 804 Woodland LLC 9 October 7, 2016, Email correspondence between Kurtis Kludt, David Hagele, and 180 David Bragg regarding RRV Hospitality Information and attaching SBA Form 10 and Real Estate Information 11 Paramont Defendants’ production document, native Excel file entitled “detail inv 181 spent.xlsx” (DAVIS000494) 12 182 Reserved 13 Personal Balance Sheet of David Bragg as of November 1, 2018 (GENESIS 183 00586 – GENESIS 00589) 14 January 18, 2017, Plaintiff's Complaint for Breach of Contract, Richard Crevelt et 15 184 al. v. Silicon Valley Real Ventures et al., No. 19CV352515 (Cal. Super. Ct., Santa Clara Cnty.) (Exhibit 5 to Deposition of Rich Bragg) 16 185 March 7, 2017, Renovation Budget for David Bragg’s 102 Fair Oaks Property 17 186 Screenshot of “Moore Invoices” Google Drive link folder path 18 187 Screenshot of David M. Bragg’s LinkedIn Profile as of August 9, 2023 19 188 Screenshot of David M. Bragg’s LinkedIn Profile as of March 18, 2022 20 189 Screenshot of metadata of Bates DAVIS000494 showing custodian information Screenshot of source path of document control number DAVIS000494.xlsx, 21 190 showing host folder structure 22 September 17, 2018, Vantage Associates, Inc. Letter to Silicon Valley Real 191 Ventures, LLC regarding 2017 Federal Partnership Income Tax Return and 23 California Limited Liability Company Tax voucher and return September 2018, Investment-Subscription Agreement between John Ho and 24 192 SVRV 385 and SVRV 387 Moore LLC (unsigned) (PLAINTIFFS 0002598 – 25 PLAINTIFFS 0002600) September 2020, California Association of Realtors Addendum (Exhibit 86 to 193 26 Deposition of Gregory Davis) (DAVIS002771) September 2020, Text messages between Gregory Davis and Colleen Marchbank 27 194 regarding Illegible Signing of Rejection of Buyers Offer (DAVIS009847) 28 (Exhibit 106 to Deposition of Gregory Davis) 12 PLAINTIFFS’ AMENDED EXHIBIT LIST Exhibit No. Description 1 September 28, 2020, Email correspondence from Gregory Davis to Colleen 2 195 Marchbank regarding Extra Fees (Exhibit 98 to Deposition of Gregory Davis) (DAVIS006353 – DAVIS006354) 3 September 30, 2020, Text messages between Gregory Davis and Collen Marchbank regarding extra expenses and text messages between Gregory Davis 4 196 and David Bragg (Exhibit 110 to Deposition of Gregory Davis) (DAVIS009883 – DAVIS009886) 5 September 4, 2020, Email correspondence between Gregory Davis, Charlene 6 Ramos, Colleen Marchbank, David Bragg, and Amy Yarosz regarding Signing of 197 387 Moore Closing Documents (Exhibit 108 to Deposition of Gregory Davis) 7 (DAVIS004883– DAVIS004886) September 11, 2020, Email correspondence between David Bragg and Gregory 8 198 Davis, including Kevin Wolfe, Kurtis Kludt, and Colleen Marchbank, regarding 9 'update to other investors?' (DAVIS007170) 199 Silicon Valley Real Ventures, LLC Webpage from March 17, 2022 10 March 31, 2020, Email correspondence between Gregory Davis and Colleen 11 200 Marchbank re Update on Moore Properties (Exhibit 76 to Deposition of Gregory Davis) (DAVIS006597 – DAVIS006601) 12 Spreadsheet of SVRV Projects Credit Account Info (Exhibit 7 to Deposition of 201 Rich Bragg) 13 202 SVRV Credit Card Transactions re: 2017 Surf Air Membership 14 Text message between David Bragg and Colleen Marchbank 203 15 (MARCHBANK0001333) 204 Undated, Text Messages between Kurtis Kludt and David Bragg 16 Undated, Text messages between Gregory Davis and Colleen Marchbank 17 205 regarding David Bragg's Capital and Profit from Closings (Exhibit 64 to Deposition of Gregory Davis) (DAVIS009893 – DAVIS009894) 18 Undated, Text messages between Gregory Davis and Colleen Marchbank 19 206 regarding Rushed Signatures to Closing Papers of Properties (Exhibit 105 to Deposition of Gregory Davis) (DAVIS009800 –DAVIS009801) 20 Undated, Text messages between Gregory Davis and Colleen Marchbank 207 regarding Signing of Boilerplate Disclosures (Exhibit 107 to Deposition of 21 Gregory Davis) (DAVIS009808) 22 Zillow snapshots of 7230 Fuller Dr, Granite Bay, CA 95746; 100 Fair Oaks Ln, 208 Atherton, CA 94027; and 2 Heather Dr, Atherton, CA 94027 23 December 20, 2017, Bank of America Account Activity Slip, Check 209 from Martha Dunn to SVRV, LLC, Amount: $150,000, Memo: Moore Rd 24 July 2, 2019, Email correspondence from Martha Dunn to Robert Arntsen, 25 210 cammaryl@aol.com, and jmaveric17@gmail.com regarding not signing Moore Rd agreements (PLAINTIFFS 0002606) 26 June 15, 2021, Email correspondence from Robert Arntsen to David Braggg, 211 including Martha Dunn and Kurtis Kludt, regarding payment of Moore Road 27 temporary loan (KLUDT 005327 – KLUDT 005328) 28 13 PLAINTIFFS’ AMENDED EXHIBIT LIST Exhibit No. Description 1 July 29, 2019, Email correspondence from Kevin Wolfe to Lukas Leuthold, 2 212 including Gregory Davis and David Bragg, confirming receipt of Moore Invoices Folder (DAVIS006095) 3 August 16, 2019, Email correspondence between Kevin Wolfe and Lukas 213 Leuthold discussing documents in Moore Invoices Folder (DAVIS006097 - 4 DAVIS006098) 5 October 4, 2020, Email correspondence from Kurtis Kludt to John Benjamin and 214 David Bragg regarding 385 Moore & 387 Moore Woodside RE deal (Exhibit 65 6 to Deposition of Gregory Davis) 7 8 Dated: 3/8/2024 By: ______________________ 9 Collin J. Vierra 10 Attorney for Plaintiffs 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 14 PLAINTIFFS’ AMENDED EXHIBIT LIST