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’ FOURTH AMENDED
17 Partners, LLC; McClan Trust; Wild Rose EXHIBIT 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’ FOURTH 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’ FOURTH 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’ FOURTH 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’ FOURTH 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’ FOURTH 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’ FOURTH 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’ FOURTH 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 Moore
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’ FOURTH AMENDED EXHIBIT LIST
Exhibit No. Description
1
January 2020, Investment-Subscription Agreement between Quanyu
120
2 “Jacky” Huang and SVRV 387 Moore, LLC (signed)
January 19, 2018, Email correspondence from Kurtis Kludt to Tammy Bains
3 121 (Genesis Capital), including David Bragg and Lukas Leuthold, attaching SVRV
385 & 387 Moore LLC final document(s) (KLUDT 002860 – KLUDT 002881)
4 January 30, 2019, Email correspondence between Pete Samis and David Bragg,
5 122 including Lukas Leuthold, Zach Pine, and Colleen Marchbank regarding Pete's
checks
6 January 4, 2024, Email correspondence between Rich Bragg and Counsel
123 regarding sale of David Bragg’s 1962 Cadillac Series 62 Convertible and loan
7 from Rich Bragg to David Bragg
8 January 9, 2017, Email correspondence between David Bragg and Kurtis Kludt
124
regarding 'defining roles for everybody'
9 July 1, 2019, Email correspondence from Philip Stoker to Gregory Davis and
125
Jason Justesen regarding K-1's (DAVIS011571)
10 July 14, 2022, Email correspondence from David Bragg to Kurtis Kludt
126 forwarding email correspondence regarding RFPs to First Republic Bank
11
(KLUDT 00270 – KLUDT 00271)
12 July 2020, Email correspondence from David Bragg to Central LAH LLC
127
regarding Central LAH LLC Member Call
13 July 22, 2016, SVRV Surf Air Group Guidelines (BraggGmail&Drive_00001-
128
0012138 – BraggGmail&Drive_00001-0012139)
14
July 26, 2022, Email correspondence from David Bragg to Ryan Van Steenis
129
15 sending email chain regarding Woodside Project Update 4/25/19
July 29, 2019, Email from Lukas Leuthold to Gregory Davis, ccing Kevin Wolfe
16 130
and David Bragg, sending link to Google Drive folder titled “Moore Invoices”
17 July 31, 2019, Email correspondence between Kevin Wolfe, Lukas Leuthold,
Gregory Davis, and David Bragg regarding 2018 Tax Return Drafts and Financial
131
18 Income Statements (Exhibit 30 to Deposition of Kevin Wolfe) (DAVIS006530 –
DAVIS006534)
19 June 19, 2021, Email correspondence from Gregory Davis to Jon Monks
132
regarding K1 - 2020 - Paramont Woodside, LLC (DAVIS011842)
20
July 30, 2019, Email from Gregory Davis to Lukas Leuthold, including Kevin
21 133 Wolfe and David Bragg, regarding Moore Invoices (Exhibit 10 to Deposition of
Kevin Wolfe) (DAVIS006096)
22 June 30, 2020, Email correspondence between Melissa Pray and Gregory Davis
134
regarding First Republic Soft Token App (DAVIS003945 – DAVIS003946)
23
June 8, 2018, Bank of America Account Activity Slip, Check from
24 135 Martha Dunn to SVRV, LLC, Amount: $130,000, Memo: Brian Dunn Trust
Moore Rd Real Estate
25 June 8, 2018, Check Issued by Martha Dunn, Amount: $100,000, Memo:
136
Moore Road Real Estate
26
Ledger Produced by Rich Bragg, Showing Payments from SVRV and
27 137 SVREV Accounts on Rich Bragg’s Personal Loan to David Bragg (Exhibit 7 to
Deposition of Rich Bragg)
28
9
PLAINTIFFS’ FOURTH AMENDED EXHIBIT LIST
Exhibit No. Description
1
Letter from Robert Arntsen to David Bragg and Kurtis Kludt regarding request
138
2 for reimbursement and expenses for Moore Rd projects (PLAINTIFFS 0002656)
March 1, 2024, Declaration of Defendant David Bragg re: Present Inability to Pay
3 139
$10,000 in Sanctions by March 8, 2024, with exhibits
March 11, 2018, State of SV Real V (SVRV_Database_000001-0010438 –
4 140
SVRV_Database_000001-0010443)
5 141 May 2022 Text Exchange Between D. Bragg and K. Kludt
6 March 16, 2017, Letter from Vladimir de Franceschi regarding LLC ownership of
142
Silicon Valley Real Ventures, LLC
7 143 March 18, 2022 Text Exchange Between D. Bragg and K. Kludt
8 March 18, 2022, Email correspondence from David Bragg to Ryan Van Steenis
144
and Kurtis Kludt regarding payment for arbitration involving Central LAH LLC
9
March 20, 2019, Silicon Valley Real Ventures LLC, Bank of America
10 145 Deposit Summary, Wire from Arntsen Family Partnership, Amount:
$100,000
11 March 2020, Text messages between Gregory Davis and David Bragg regarding
146 Investor Call (Exhibit 75 to Deposition of Gregory Davis) (DAVIS010111 –
12 DAVIS010113)
13 March 13, 2018, Email correspondence between Lukas Leuthold, David Bragg,
147
and Kurtis Kludt regarding Potential Gator Purchase
14 March 23, 2020, Email correspondence from David Bragg to Kurtis Kludt re:
148
Need for Additional Funds (KLUDT 004852 – KLUDT 004853)
15
March 25, 2018, Email correspondence between Richard Crevelt and David
149
16 Bragg, including Kurtis Kludt and Lukas Leuthold, regarding Meeting Agenda
150 March 26, 2021, LPS letter to David Bragg regarding Central LAH, LLC
17
March 27, 2017, Silicon Valley Real Ventures Email correspondence
151
18 re: SVRV Projects
March 28, 2020, Email correspondence from Kurtis Kludt to Quanyu
19 152 “Jacky” Huang, John Zhijun Ho, and David Bragg, re: Need for Additional
20 Funds (KLUDT 001844 – KLUDT 001845)
March 28, 2016, Email correspondence between David Bragg and Rich Bragg
153
21 regarding budget shortfall coverage(Exhibit 10 to Deposition of Rich Bragg)
March 29, 2017, Email correspondence between SVRV’s Surf Air Google
22 154
Group re: Travel Plans
23 March 30, 2023, Email correspondence from David M. Bragg to Robert Arntsen
155
re: ‘Moore road project’
24 March 6, 2020, Email correspondence from Kevin Wolfe to Gregory Davis
156 forwarding email to Paramont Woodside Investors regarding Paramont Woodside
25 K-1 update (DAVIS012208)
26 May 1, 2020, Email correspondence from David Bragg to SVRV 385 Moore LLC
157 and SVRV 387 Moore LLC regarding Moore Road status and update as of April
27 30, 2020 (PLAINTIFFS 0002435 – PLAINTIFFS 0002436)
28
10
PLAINTIFFS’ FOURTH AMENDED EXHIBIT LIST
Exhibit No. Description
1
May 11, 2023, Paramont Defendants’ Objection to Notices of Deposition and
158
2 Deposition Subpoenas
May 12, 2022, Email from David Bragg to Ryan Van Steenis and Kurtis Kludt
3 159
(KLUDT 00383 – KLUDT 00384)
May 18, 2023, Letter from Plaintiffs’ counsel to counsel for David M. Bragg and
4
160 Silicon Valley Real Ventures, LLC regarding Bragg’s Spoliation and Other
5 Discovery Abuses
May 2020, Email correspondence between David Bragg, Gregory Davis, and
6 161 Kurtis Kludt regarding draft Operating Agreement Amendment for SVRV 387
Moore LLC and SVRV 385 Moore LLC (DAVIS005563 – DAVIS005564)
7
May 2020, Silicon Valley Real Ventures Email correspondence regarding 27983
162
8 Central Drive, Los Altos Hills, CA Central LAH, LLC
May 27, 2022, David Bragg Email to Kurtis Kludt and Ryan Van Steenis
9 163
regarding discovery (KLUDT 00344)
May 6, 2020, Email correspondence from Gregory Davis to David Bragg and
10
164 k@realsv.com regarding Proposal (DAVIS004782) (Exhibit 69 to Deposition of
11 Gregory Davis)
October 16, 2018, Silicon Valley Real Ventures, LLC, Bank of America Deposit
12 165
Summary, Deposit from John Ho, Amount: $100,000
Minute Order on February 23, 2024 hearing regarding Plaintiffs' Motion for
13
166 Sanctions Against Defendants David Bragg and Silicon Valley Real Ventures,
14 LLC (Granting Plaintiffs $10,000 in Sanctions)
Minute Order on September 15, 2023 hearing regarding Plaintiffs' Motion to
15 167 Compel and for Sanctions Against Defendants David Bragg and Silicon Valley
Real Ventures, LLC (Granting Plaintiffs $15,000 in Sanctions)
16
November 15, 2018, Email correspondence from Gregory Davis to Chris Zaharis
168
17 regarding Equity Opportunity - Woodside, California (DAVIS011574)
November 16, 2018, Email correspondence between Ashok Vaish, David Bragg
18 169
and Kurtis Kludt regarding loan and sale of beach house property
November 2, 2018, Email correspondence between Kurtis Kludt and Tammy
19
Bains, including Rob Brauchli, Donna Myers, David Bragg, and Lukas Leuthold
20 regarding Line Increase for Moore Rd Woodside, attaching Bragg Personal
170
Financial Statement, Bragg Financial Statements, Track Record List, and 385 &
21 387 Moore Articles (Genesis 000585 – Genesis 000588) (Exhibit 88 to
Deposition of Gregory Davis)
22 November 2018, Text messages between Gregory Davis and David Bragg
23 171 regarding Signing of SVRV Agreements and Loan Documents in Escrow
(DAVIS009970 – DAVIS009971) (Exhibit 103 to Deposition of Gregory Davis)
24 November 2020, Text messages between Kevin Wolfe and Gregory Davis
172 regarding Potential Lawsuit (DAVIS010140 – DAVIS010141) (Exhibit 5 to
25 Deposition of Kevin Wolfe)
26 November 30, 2018, Email correspondence between Susan Burnett, Gregory
Davis, and David Bragg regarding Addendum Signing and Authorization for
173
27 Release of Funds to Purchase Moore Road Properties (DAVIS005431 –
DAVIS005436) (Exhibit 109 to Deposition of Gregory Davis)
28
11
PLAINTIFFS’ FOURTH AMENDED EXHIBIT LIST
Exhibit No. Description
1
November 9, 2022, Email correspondence from Zachary Pine to
174
2 julisyv@gmail.com, including David Bragg, regarding invoice for NE Neil Way
October 16, 2018, Email correspondence from Gregory Davis to Chris Zaharis
3 175
regarding Equity Opportunity in California (DAVIS011614)
4 October 17, 2020, Email correspondence between Gregory Davis to Kevin Wolfe
176 regarding Woodside Final Closeout (Exhibit 12 to Deposition of Kevin Wolfe)
5 (DAVIS004194 – DAVIS004195)
October 20, 2020, Email correspondence between Kevin Wolfe, David Bragg,
6 177 Kurtis Kludt, and Gregory Davis regarding Request for Capital Contributions
(Exhibit 7 to Deposition of Kevin Wolfe) (DAVIS006767 – DAVIS006769)
7
October 2018, Investment-Subscription Agreement between John Ho, SVRV 385
8 178 Moore LLC & SVRV 387 Moore LLC (signed) (Exhibit 2 to Deposition of John
Ho) (PLAINTIFFS 0002556 – PLAINTIFFS 0002559)
9 October 4, 2017, Email correspondence between Kurtis Kludt, Dennis Konczal,
179
and David Bragg regarding Zach Pine Check #1079 for 804 Woodland LLC
10
October 7, 2016, Email correspondence between Kurtis Kludt, David Hagele, and
11 180 David Bragg regarding RRV Hospitality Information and attaching SBA Form
and Real Estate Information
12 Paramont Defendants’ production document, created date 8/9/2019, native Excel
181
file entitled “detail inv spent.xlsx” (DAVIS000494)
13
182 Screenshot of Bates DAVIS000494 showing created date
14 Personal Balance Sheet of David Bragg as of November 1, 2018 (GENESIS
183
15 00586 – GENESIS 00589)
January 18, 2017, Plaintiff's Complaint for Breach of Contract, Richard Crevelt et
16 184 al. v. Silicon Valley Real Ventures et al., No. 19CV352515 (Cal. Super. Ct., Santa
Clara Cnty.) (Exhibit 5 to Deposition of Rich Bragg)
17
185 March 7, 2017, Renovation Budget for David Bragg’s 102 Fair Oaks Property
18
186 Screenshot of “Moore Invoices” Google Drive link folder path
19 187 Screenshot of David M. Bragg’s LinkedIn Profile as of August 9, 2023
20 188 Screenshot of David M. Bragg’s LinkedIn Profile as of March 18, 2022
21 189 Screenshot of metadata of Bates DAVIS000494 showing custodian information
22 Screenshot of source path of document DAVIS000494.xlsx, showing host folder
190
structure
23 September 17, 2018, Vantage Associates, Inc. Letter to Silicon Valley Real
191 Ventures, LLC regarding 2017 Federal Partnership Income Tax Return and
24 California Limited Liability Company Tax voucher and return
25 September 2018, Investment-Subscription Agreement between John Ho and
192 SVRV 385 and SVRV 387 Moore LLC (unsigned) (PLAINTIFFS 0002598 –
26 PLAINTIFFS 0002600)
September 2020, California Association of Realtors Addendum (Exhibit 86 to
27 193
Deposition of Gregory Davis) (DAVIS002771)
28
12
PLAINTIFFS’ FOURTH AMENDED EXHIBIT LIST
Exhibit No. Description
1
September 2020, Text messages between Gregory Davis and Colleen Marchbank
2 194 regarding Illegible Signing of Rejection of Buyers Offer (DAVIS009847)
(Exhibit 106 to Deposition of Gregory Davis)
3 September 28, 2020, Email correspondence from Gregory Davis to Colleen
195 Marchbank regarding Extra Fees (Exhibit 98 to Deposition of Gregory Davis)
4 (DAVIS006353 – DAVIS006354)
5 September 30, 2020, Text messages between Gregory Davis and Collen
Marchbank regarding extra expenses and text messages between Gregory Davis
196
6 and David Bragg (Exhibit 110 to Deposition of Gregory Davis) (DAVIS009883 –
DAVIS009886)
7 September 4, 2020, Email correspondence between Gregory Davis, Charlene
Ramos, Colleen Marchbank, David Bragg, and Amy Yarosz regarding Signing of
8 197
387 Moore Closing Documents (Exhibit 108 to Deposition of Gregory Davis)
9 (DAVIS004883– DAVIS004886)
September 11, 2020, Email correspondence between David Bragg and Gregory
10 198 Davis, including Kevin Wolfe, Kurtis Kludt, and Colleen Marchbank, regarding
'update to other investors?' (DAVIS007170)
11
199 Silicon Valley Real Ventures, LLC Webpage from March 17, 2022
12 March 31, 2020, Email correspondence between Gregory Davis and Colleen
13 200 Marchbank re Update on Moore Properties (Exhibit 76 to Deposition of Gregory
Davis) (DAVIS006597 – DAVIS006601)
14 Silicon Valley Real Ventures LLC, General Ledger (SVRV_Database_00001-
201
0011323)
15
202 SVRV Credit Card Transactions re: 2017 Surf Air Membership
16 Text message between David Bragg and Colleen Marchbank
203
(MARCHBANK0001333)
17
204 Undated, Text Messages between Kurtis Kludt and David Bragg
18
Undated, Text messages between Gregory Davis and Colleen Marchbank
19 205 regarding David Bragg's Capital and Profit from Closings (Exhibit 64 to
Deposition of Gregory Davis) (DAVIS009893 – DAVIS009894)
20 Undated, Text messages between Gregory Davis and Colleen Marchbank
206 regarding Rushed Signatures to Closing Papers of Properties (Exhibit 105 to
21
Deposition of Gregory Davis) (DAVIS009800 –DAVIS009801)
22 Undated, Text messages between Gregory Davis and Colleen Marchbank
207 regarding Signing of Boilerplate Disclosures (Exhibit 107 to Deposition of
23 Gregory Davis) (DAVIS009808)
Zillow snapshots of 7230 Fuller Dr, Granite Bay, CA 95746; 100 Fair Oaks Ln,
24 208
Atherton, CA 94027; and 2 Heather Dr, Atherton, CA 94027
25 December 20, 2017, Bank of America Account Activity Slip, Check
209
from Martha Dunn to SVRV, LLC, Amount: $150,000, Memo: Moore Rd
26 July 2, 2019, Email correspondence from Martha Dunn to Robert Arntsen,
210 cammaryl@aol.com, and jmaveric17@gmail.com regarding not signing Moore
27 Rd agreements (PLAINTIFFS 0002606)
28
13
PLAINTIFFS’ FOURTH AMENDED EXHIBIT LIST
Exhibit No. Description
1
June 15, 2021, Email correspondence from Robert Arntsen to David Braggg,
2 211 including Martha Dunn and Kurtis Kludt, regarding payment of Moore Road
temporary loan (KLUDT 005327 – KLUDT 005328)
3 July 29, 2019, Email correspondence from Kevin Wolfe to Lukas Leuthold,
212 including Gregory Davis and David Bragg, confirming receipt of Moore Invoices
4 Folder (DAVIS006095)
5 August 16, 2019, Email correspondence between Kevin Wolfe and Lukas
213 Leuthold discussing documents in Moore Invoices Folder (DAVIS006097 -
6 DAVIS006098)
October 4, 2020, Email correspondence from Kurtis Kludt to John Benjamin and
7 214 David Bragg regarding 385 Moore & 387 Moore Woodside RE deal (Exhibit 65
to Deposition of Gregory Davis)
8
Silicon Valley Real Ventures, LLC Account Quick Report Spreadsheets
215
9 (BraggGmail&Drive_00001-0011368; BraggGmail&Drive_00001-0011367)
Paramont Defendants’ Responses to Plaintiffs’ Requests for Production (Robert
10 216 Arntsen, et al. v. Davis, et al., No. 22-CIV-01148 (Cal. Super. Ct., San Mateo
Cnty.))
11
Paramont Investor Defendants’ Responses to Plaintiffs’ Requests for Production
12 217 (Robert Arntsen, et al. v. Davis, et al., No. 22-CIV-01148 (Cal. Super. Ct., San
Mateo Cnty.))
13 September 6, 2018, Email correspondence between David Bragg and Robert
218 Arntsen regarding Woodside Project Prep for Investor Agreement
14 (Consilio_Redux_Bragg00015259 - Consilio_Redux_Bragg00015260)
15 November 27, 2018, Email correspondence from David Bragg to Susan Burnett
219 regarding Woodside Moore road intro (Consilio_Redux_Bragg00017638 –
16 Consilio_Redux_Bragg00017640)
November 20, 2018, Email correspondence between Vladimir Defranćeski and
17 220 David Bragg regarding Operating Agreement with Paramount
(Consilio_Redux_Bragg00017361 – Consilio_Redux_ Bragg00017362)
18
February 15, 2019, Email correspondence between David Bragg and Members of
19 385 and 387 Moore Road LLC regarding 385 and 387 Moore Road, Woodside
221
Progress Update 2.15.19 (Consilio_Redux_Bragg00019581– Consilio_Redux_
20 Bragg00019583)
February 27, 2019, Email correspondence between David Bragg and Members of
21 385 and 387 Moore Road LLC regarding 385 and 387 Moore Road, Woodside
222
22 Progress Update 2.26.19 (Consilio_Redux_Bragg00019696 - Consilio_Redux_
Bragg00019698)
23 March 8, 2019, Silicon Valley Real Ventures LLC Invoices to SVRV 385 Moore
223 LLC and SVRV 387 Moore LLC (Consilio_Redux_Bragg00019887,
24 Consilio_Redux_ Bragg00019894)
March 15, 2019, Email correspondence between David Bragg and Members of
25 385 and 387 Moore Road LLC regarding 385 and 387 Moore Road, Woodside
224
26 Progress Update 3.15.2019 (Consilio_Redux_Bragg00019968 –
Consilio_Redux_ Bragg00019969)
27 October 23, 2019, Email correspondence between Ryan Villante and David
225
Bragg, including Zach Pine, regarding Lack of Payment and Threat of Pre Lien
28
14
PLAINTIFFS’ FOURTH AMENDED EXHIBIT LIST
Exhibit No. Description
1
Notice on Property (Consilio_Redux_Bragg00024492 – Consilio_Redux_
2 Bragg00024495)
March 23, 2020, Email correspondence from David Bragg to Kurtis Kludt
3 226 regarding Woodside Investment Update and Needs 3.23.2020
(Consilio_Redux_Bragg00027315 – Consilio_Redux_Bragg00027316)
4 September 2020, Email correspondence between Gregory Davis, David Bragg,
5 227 Charlene Ramos and Colleen Marchbank regarding Seller of 387 Moore
(Consilio_Redux_Bragg00030794 – Consilio_Redux_Bragg00030798)
6 October 8, 2018, Email correspondence to Martha Dunn, including Kurtis Kludt,
228 regarding Moore Development Project (Consilio_Redux_Bragg00015687 –
7 Consilio_Redux_Bragg00015688)
April 27, 2020, Email cor