LYNCH LAW PRACTICE, PLLC - Robb EvansForensic Accountant and Limited-Purpose Receiver over 954...
Transcript of LYNCH LAW PRACTICE, PLLC - Robb EvansForensic Accountant and Limited-Purpose Receiver over 954...
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
-1-
Michael F. Lynch (NV Bar No. 8555) [email protected] LYNCH LAW PRACTICE, PLLC 3613 S. Eastern Ave. Las Vegas, Nevada 89169 Telephone: (702) 684-6000 Facsimile: (702) 543-3279 -and- Gary Owen Caris (CA SBN 088918) [email protected] (Admitted Pro Hac Vice) BARNES & THORNBURG LLP 2029 Century Park East, Suite 300 Los Angeles, California 90067 Telephone: (310) 284-3880 Facsimile: (310) 284-3894 Attorneys for the Limited-Purpose
Receiver Robb Evans & Associates LLC
UNITED STATES DISTRICT COURT
DISTRICT OF NEVADA
TRANSFIRST GROUP, INC., et al.,
Plaintiffs,
v.
DOMINIC J. MAGLIARDITI, et al.,
Defendants.
Case No. 17-cv-00487-APG-VCF
LIMITED-PURPOSE RECEIVER’S REPORT ON THE REAL PROPERTY LOCATED AT 954 REMBRANDT DRIVE, LAGUNA BEACH, CALIFORNIA 92651 DATED JULY 2, 2018
TO: THE HONORABLE ANDREW P. GORDON, UNITED STATES DISTRICT
JUDGE:
COMES NOW, Robb Evans & Associates LLC, Forensic Accountant and Limited-
Purpose Receiver over 954 Rembrandt Drive, Laguna Beach, California, and submits its Report
On the Real Property Located At 954 Rembrandt Drive, Laguna Beach, California 92651 Dated
Case 2:17-cv-00487-APG-VCF Document 219 Filed 07/03/18 Page 1 of 10
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
-2-
July 2, 2018 (“Report”), pursuant to the Court’s Orders. The Report is attached hereto as Exhibit
A. DATED: July 3, 2018
By: /s/ Michael F. Lynch Michael F. Lynch (NV Bar No. 8555) [email protected] LYNCH LAW PRACTICE, PLLC
-and-
By: /s/ Gary Owen Caris Gary Owen Caris (CA SBN 088918) gcaris @ btlaw.com (Admitted Pro Hac Vice) BARNES & THORNBURG, LLP Attorneys for Limited-Purpose Receiver Robb Evans & Associates LLC
12757958v1
Case 2:17-cv-00487-APG-VCF Document 219 Filed 07/03/18 Page 2 of 10
Exhibit A RECEIVER’S REPORT ON THE REAL PROPERTY LOCATED AT
954 REMBRANDT DRIVE LAGUNA BEACH, CALIFORNIA 92651
Exhibit A
Case 2:17-cv-00487-APG-VCF Document 219 Filed 07/03/18 Page 3 of 10
Page 1 of 4
ROBB EVANS & ASSOCIATES LLC Forensic Accountant and
Limited-Purpose Receiver over 954 Rembrandt Drive, Laguna Beach, California
Report on the Real Property located at 954 Rembrandt Drive,
Laguna Beach, California 92651
July 2, 2018
Overview
In its June 12, 2018 Order Appointing Forensic Accountant and Limited-Purpose Receiver
(ECF No. 198) (Appointment Order), the Court ordered the appointment of Robb Evans &
Associates LLC (Receiver) as limited-purpose receiver over the property located at 954
Rembrandt Drive, Laguna Beach, California (Rembrandt Property) and as a forensic
accountant. The Appointment Order provided, among other things, that the Receiver:
Take all necessary steps to take control of the Rembrandt Property and prevent it from
being sold or transferred.
Research title to the Rembrandt Property and determine whether the Rembrandt
Property is properly subject to the Order Granting Motion for Preliminary Injunction
and Preliminary Injunction (ECF No. 109) and Supplement to Preliminary Injunction
(ECF No. 190) (Collectively, the Preliminary Injunction). The Court also entered an
(1) Order Granting the Emergency Motion to Supplement the Preliminary Injunction
and (2) Order to Show Cause Why a Receiver Should Not Be Appointed and Further
Contempt Sanctions Should Not Issue (ECF No. 193) which is also relevant to the
issue of whether the Rembrandt Property is properly subject to the Preliminary
Injunction.
Serve a copy of the Preliminary Injunction and the Appointment Order on Nikki
Magliarditi and any other person or entity the Receiver discovers has a claim to the
Rembrandt Property, and provide notice of the Preliminary Injunction and the
Appointment Order on any persons or entities claiming an interest in the Rembrandt
Property.
File a report regarding the Rembrandt Property on or before June 29, 2018. This date
was extended to July 3, 2018 pursuant to the Court’s subsequent order entered June
Case 2:17-cv-00487-APG-VCF Document 219 Filed 07/03/18 Page 4 of 10
Page 2 of 4
29, 2018 (ECF No. 215) (Subsequent Order), issued as a result of the Chapter 7
bankruptcy filed by Dominic J. Magliarditi on June 20, 2018, the Receiver’s request to
employ counsel (ECF No. 211) and the Receiver’s request for instructions filed July
28, 2018 (ECF No. 213). In addition to extending the deadline to file this report, the
Subsequent Order directed the Receiver to take no further action in relation to the
Rembrandt Property until further order of the Court.
This report is filed pursuant to the Appointment Order and Subsequent Order.
The Rembrandt Property is currently titled to Alernik LLC (Alernik). The Receiver has
researched, investigated, reviewed and analyzed documents and information pertaining to the
Rembrandt Property. The Receiver has discovered that this property was first acquired by
DII-CA Investments LLC (DII-CA Investments) but was primarily paid for by DII Capital
Inc. (DII Capital) in June 2014. On May 9, 2018, title to the Rembrandt Property was
transferred from DII-CA Investments to Alernik. It is believed that these entities are all
owned and/or controlled by Dominic Magliarditi and/or his wife, Francine Magliarditi. These
entities and the title transfers are described in detail below.
Control of Property
The Receiver obtained a preliminary title report (Exhibit 11) that shows property vesting and
claims against the property.
On June 18, 2018 the Receiver’s counsel filed a miscellaneous action in the United States
District Court for the Central District of California pursuant to 28 U.S.C. section 754. On
June 20, 2018 the Receiver’s counsel recorded a Notice of Pending Action (Lis Pendens) with
the Orange County, California Recorder’s Office. On June 21, 2018 the Receiver’s counsel
provided notice of the Lis Pendens (Exhibit 2) to all known parties having a potential claim
against the Rembrandt Property. On June 21, 2018 the Receiver provided notice of the
Preliminary Injunction and the Appointment Order to Nikki Magliarditi (Exhibit 3).
Title Transfers and Funding for the Rembrandt Property
According to the company documents filed with the California Secretary of State, DII-CA
Investments was formed by Nick Magliarditi (a.k.a Dominic J. Magliarditi) on March 27, 2013.
DII-CA Investments’ business address is listed as 220 Newport Center Drive, Ste. 11-157,
Newport Beach, California 92658, and its mailing address is listed as P.O. Box 11151, Newport
1 Only a portion of the preliminary title report is under Exhibit 1. The Receiver did not attach an additional nine pages that contain boilerplate language.
Case 2:17-cv-00487-APG-VCF Document 219 Filed 07/03/18 Page 5 of 10
Page 3 of 4
Beach, California 92658 (Exhibit 4). This company was first owned and managed by Dominic
J. Magliarditi (based on the company’s “Statement of Information” filed on May 13, 2015) and
later changed to Francine Magliarditi (based on the company’s “Statement of Information”
filed on January 6, 2017). This company also filed an amendment on April 14, 2017, changing
its name to ANE Investments, LLC (ANE Investments).
There is some confusion as to whether DII Capital is a corporation or a limited liability
company. DII Capital was formed by Dominic J. Magliarditi in Nevada on May 7, 2002 as
DII Capital LLC (Exhibit 5). On that same day, Dominic J. Magliarditi filed the “Articles of
Incorporation of DII Capital Inc.” with the State of Nevada (Exhibit 6). According to the
articles of incorporation, DII Capital was 100% owned by Fane Trust. Dominic J. Magliarditi
was listed as the initial and sole director. Francine Magliarditi is listed as investment trustee
for the Fane Trust.
DII Capital was also registered by Dominic J. Magliarditi in California on June 28, 2002 and
Dominic J. Magliarditi was listed as its president. However, according to the company’s
“Statement of Information” filed on June 4, 2016 and October 13, 2017, Francine Magliarditi
is listed as its president. DII Capital’s business and mailing addresses in California are the
same as DII-CA Investments’ addresses listed above. Please see DII Capital’s company
documents filed with the California Secretary of State at Exhibit 7.
The property documents show that the Rembrandt Property was first acquired by ANE
Investments (formerly DII-CA Investments) on June 25, 2014 from a third party through Blue
Water Escrow, Inc. for $975,000. The purchase price was partially paid with a secured loan
of $375,000 from Pacific Loan Management Defined Benefit Pension Plan. However, this
purchase was primarily paid by DII-Capital, as explained below.
Based on the financial and banking records that are currently available to the Receiver, DII
Capital paid a total of $610,000 from its Wells Fargo Account 4792 to Blue Water Escrow,
Inc., including $25,000 on March 28, 2014 (Exhibit 8), $25,000 on June 10, 2014 and $560,000
on June 23, 2014 (Exhibit 9). On July 3, 2015, DII Capital paid an additional $250,000 (Exhibit
10) to Pacific Loan Management Defined Benefit Pension Plan to pay down its loan. DII
Capital recorded these payments as “Investments” to DII-CA Investments on the books
(Exhibit 11). In addition, DII Capital’s bank records also show Dominic J. Magliarditi and
Francine Magliarditi as signors on its accounts, including Wells Fargo Account 4792 (Exhibit
12).
The Rembrandt Property is currently owned by Alernik. A grant deed for this property was
recorded on May 9, 2018 and transferred title from DII-CA Investments to Alernik. (Exhibit
13). The Receiver believes that no value was provided by Alernik to DII-CA Investments for
this transfer based on the language of the grant deed.
Case 2:17-cv-00487-APG-VCF Document 219 Filed 07/03/18 Page 6 of 10
Page 4 of 4
Alernik was incorporated in California. According to the company documents filed with the
California Secretary of State, Alernik was formed on May 10, 2018, one day after the grant
deed was recorded, and is solely owned and managed by Nikki C. Magliarditi, a daughter of
Dominic J. Magliarditi. Alernik’s business address and mailing address are the same as the
business and mailing addresses for DII-CA Investments and DII Capital (Exhibit 14).
The Preliminary Injunction
Based on the facts set forth in this report, DII Capital, DII-CA Investments, and Alernik are
all subject to the Preliminary Injunction, as further clarified by the Order Granting the
Emergency Motion to Supplement the Preliminary Injunction etc. (ECF No. 193), and all
three entities are owned and/or controlled by Dominic J. Magiliarditi and/or Francine
Magliarditi. In addition, DII Capital primarily paid for the Rembrandt Property and it was
transferred from DII-CA Investments to Alernik for no apparent consideration. Therefore,
the Receiver believes that the Rembrandt Property is properly subject to the Preliminary
Injunction.
Additional Information
On June 29, 2018 the Receiver’s counsel had a discussion with counsel from the Cox, Castle
& Nicholson law firm, which represents what he said was the first lender on the Rembrandt
Property, Parkview Financial Fund 2015, LP (“Parkview”). Parkview appears in second
position on the Preliminary Report with a loan amount of $2,000,000. However, Parkview’s
counsel stated that the balance owed on Parkview’s loan is only $675,000. He also stated that
the loan matures on November 1, 2018, requires interest-only monthly payments until
maturity, and that the loan is current. Counsel for Parkview believes that it was intended as a
construction loan, but the property was never built.
On July 2, 2018 the Receiver independently verified the property is a vacant lot and is listed
for sale.
Respectfully submitted,
/s/
Robb Evans & Associates LLC
Limited-Purpose Receiver
Case 2:17-cv-00487-APG-VCF Document 219 Filed 07/03/18 Page 7 of 10
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
-1-
Index of Exhibits:
Exhibit A Receiver’s Report on the Real Property located at 954 Rembrandt Drive, Laguna Beach, California 92651.
Exhibit 1 Preliminary Title Report Exhibit 2 Notice of Pendency of Action (Lis Pendens) Exhibit 3 Receiver's notice of the Preliminary Injunction and the Appointment Order to
Nikki Magliarditi Exhibit 4 California Secretary of State entity information relating to DII-CA Investments Exhibit 5 Information concerning whether DII Capital is a corporation or a limited liability
company Exhibit 6 State of Nevada entity information showing that Dominic J. Magliarditi filed the
“Articles of Incorporation of DII Capital Inc.” with the State of Nevada Exhibit 7 DII Capital’s company documents filed with the California Secretary of State Exhibit 8 Details regarding a $25,000 payment on March 28, 2014 by DII Capital to Blue
Water Escrow, Inc. Exhibit 9 Details regarding a $25,000 payment on March 28, 2014, by DII Capital to Blue
Water Escrow, Inc. Exhibit 10 Details regarding a $250,000 payment on July 3, 2015 by DII Capital
to Pacific Loan Management Defined Benefit Pension Plan to pay down its loan Exhibit 11 Evidence that DII Capital recorded the $610,000 in payments
referenced above in its books as “Investments” to DII-CA Investments Exhibit 12 Records showing Dominic J. Magliarditi and Francine Magliarditi were both
signors on DII Capital’s accounts, including Wells Fargo Account 4792 Exhibit 13 A grant deed recorded on May 9, 2018, transferring title of the Rembrandt
Property from DII-CA Investments to Alernik, who is the current owner of record Exhibit 14 Evidence that Alernik, DII-CA Investments, and DII Capital all share the same
business address and mailing address
Case 2:17-cv-00487-APG-VCF Document 219 Filed 07/03/18 Page 8 of 10
Exhibit 1 Preliminary Title Report
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 1 of 77
eGG N�1�!!I���£2�pany PRELIMINARY REPORT
Coleen Callahan Coleen Callahan 11450 Sheldon Street Sun Valley, CA 91352-1121
Title Contact Infonnatlon: WFG National Title Company of California 700 N Brand Blvd., Suite 1100 Glendale, CA 91203 Phone: (818) 476-4083 E-mail: [email protected]
Title Officer: Linda Hartwell
Order No.: 18-188313
Property Address: 954 Rembrandt Drive Laguna Beach, CA 92651
APN: \ !32-42
In response to the above referenced application for a policy of title insurance, WFG National Title Insurance Company hereby reports that it is prepared to issue, or cause to be issued, as of the date hereof, a POlicy or POlicies of Title Insurance of describing the land and the estate or interest therein hereinafter set forth, insuring against loss which may be sustained by reason of any defect, lien, or encumbrance not shown or referred to as an Exception below or not excluded from coverage pursuant to the printed Schedules, Conditions and Stipulations of said POlicy forms.
The printed Exceptions and Exclusions from the coverage and Limitations on Covered Risks of said policy or policies are set forth in Exhibit One attached. The policy to be issued may contain an arbitration clause. When the Amount of Insurance is less than that set forth in the arbitration clause, all arbitrable matters shall be arbitrated at the option of either the Company or the Insured as the exclusive remedy of the parties. Limitations on Covered Risks applicable to the CL TA and ALTA Homeowner's POlicies of Title Insurance which establish a Deductible Amount and a Maximum Dollar Limit of Liability for certain coverages are also set forth in Exhibit One. Copies of the policy forms should be read. They are available from the office which issued this report.
Please read the exceptions shown or referred to below and the exceptions and exclusions set forth in Exhibit One of this report carefully. The exceptions and exclusions are meant to provide you with notice of matters which are not covered under the terms of the title Insurance policy and should be carefully considered.
It is important to note that this preliminary report is not a written representation as to the condition of title and may not list all liens, defects, and encumbrances affecting title to the land. This report (and any supplements or amendments hereto) is issued solely for the purpose of facilitating the issuance of a policy of title insurance and no liability is assumed hereby. If it is desired that liability be assumed prior to the issuance of a policy of title insurance, a Binder or Commitment should be requested.
The form of policy or policies of title insurance contemplated by this report is/are:
AL TA® HomeOwner's Policy (12-02-13) ALTA® Ext Loan Policy (06-17-0&) Issued by WFG National Title Insurance Company
Dated as of June 7, 2018 at 7:30 am
The estate or interest in the land hereinafter described or referred to covered by this Report is:
A Fee
Title to said estate or interest at the date hereof is vested in:
ALERNIK LLC. a California limited liability company. subject to item 13
view image
The land referred to in this report is situated in the State of California, County of Orange, and is described as follows:
SEE ATIACHED EXHIBIT "A" ATIACHED HERETO AND MADE A PART HEREOF
WFG Form No. 3151600 CL TA Preliminary Report Form (06-05-14) Page 1 of 13
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 2 of 77
EXHIBIT "A" LEGAL DESCRIPTION
Order No.: 18-188313
THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF ORANGE, STATE OF CALIFORNIA AND IS DESCRIBED AS FOLLOWS:
PARCEL 2 OF THE CERTAIN LOT LINE ADJUSTMENT, IN THE CITY OF LAGUNA BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, RECORDED ON MAY 22,1992, AS INSTRUMENT NO. 92-343721 OF OFFICIAL RECORDS OF SAID COUNTY.
APN: 32-42
WFG Form No. 3151600 CLTA Preliminary Report Form (06-05-14) Page 2 of 13
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 3 of 77
Order No.: 18-188313
At the date hereof exception to coverage in addition to the printed Exceptions and Exclusions in said policy fonn would be as follows:
1 a. General and special taxes and assessments for the fiscal year 2018-2019, a lien not yet due or payable.
1 b. General and Special City and/or County taxes, including any personal property taxes and any assessments collected with taxes, for the fiscal year 2017-2018:
1 st Installment: 2nd Installment: APN.: Code Area:
$5,482.50, Paid $5,482.50, Paid 644-232-42 05-003
1c. The lien of supplemental taxes, if any, assessed pursuant to Chapter 3.5 commencing with Section 75 of the California Revenue and Taxation Code.
1 d. Assessments, for community facility districts, if any, affecting said land which may exist by virtue of assessment maps or notices filed by said districts.
2. Water rights, claims or title to water, whether or not shown by the public records.
3. An easement for public utilities and rights incidental thereto, as set forth in a document recorded in (book) 1210 (page) 61 of Official Records.
Reference is hereby made to said document for full particulars.
4. An easement for construction of slopes, drainage structures, removal of the required trees, structures necessary for roadway construction purposes and rights incidental thereto, as set forth in a document recorded December 12, 1944 in (book) 1 287 (page) 321 of Official Records.
Reference is hereby made to said document for full particulars.
5. Covenants, conditions, restrictions and easements in the document recorded May 12, 1926 as Instrument No. (book) 649 (page) 200 of Deeds and July 19, 1927 in Book 69, Page 130, of Deeds ..
Said covenants, conditions and restrictions provide that a violation thereof shall not defeat nor render invalid the lien of any mortgage or deed of trust made in good faith and for value.
6. An easement for public utilities and rights incidental thereto, granted to Southern Califomia Edison Company, as set forth in a document recorded March 7, 1990 as Instrument No. 1990-1 20888 of Official Records.
Reference is hereby made to said document for full particulars.
7. An easement for transmission of electric energy for communication, other purposes and rights incidental thereto, granted to GTE California Incorporated, a Corporation, as set forth in a document recorded September 8, 1994 as Instrument No. 1 994-549245 of Official Records.
Reference is hereby made to said document for full particulars.
8. The terms, conditions and provisions contained in the document entitled Revocable License and Encroachment Permit Agreement No. 15-1555, recorded March 21, 2016 as Instrument No. 201 600011 4950, Official Records.
Reference is hereby made to said document for full particulars.
9. The terms, conditions and provisions contained in the document entitled Agreement for Restriction on Use of Real Property, recorded March 23, 2017 as Instrument No. 20170001 17326, Official Records.
Reference is hereby made to said document for full particulars.
WFG Form No. 3151600 CL T A Preliminary Report Form (06-05-14) Page 3 of 13
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 4 of 77
Order No.: 18-188313
10. A deed of trust to secure an indebtedness in the amount shown below, and any other obligations secured thereby:
Amount: Dated: Trustor: Trustee: Beneficiary:
Recorded: Instrument No.:
$500,000.00 January 26, 2016 DII-CA Investments, LLC Fidelity National Title Company, a California Corporation Randall K McPhillips and Carol L. McPhillips, Trustees of the McPhilips Family 2006 Trust dated 8-26-2006 February 4, 2016 2016000049556, of Official Records.
To avoid delays at time of closing, please submit the original note, deed of trust and the (properly executed) request for reconveyance, to this office, at least one week prior to the close of escrow.
11. A deed of trust to secure an indebtedness in the amount shown below, and any other obligations secured thereby :
Amount: Dated: Trustor: Trustee: Beneficiary: Recorded: Instrument No.:
$2,000,000.00 May 1, 2017 DII-CA Investments, LLC, a California limited liability company Priority Title Company Parkview Financial Fund 2015, LP, a Delaware limited partnership May 4, 2017 2017000180243, of Official Records.
The above deed of trust states that it is a construction deed of trust.
12. A claim of mechanic's lien:
Lien Claimant: Structures-A Consulting Company, Inc. Amount: Recorded:
$5,366.34, and any other amounts due thereunder March 2, 2018
Instrument No.: 2018000075994, of Official Records.
13. The requirement we be fumished an affidavit from DII-CA Investments, LLC (now known as ANE Investments, LLC), a Califomia limited liability company to SUbstantiate the deed recorded May 9, 2018 as Instrument No. 2018000168154, of Official Records wherein ALERNIK, LLC, a California limited liability company acquired title, along with a current statement of information for consideration prior to our committing to issue the insurance requested. Said declaration should be notarized by a notary public familiar to this company.
14. Any statutory lien for labor or materials arising by reason of any work of improvement now in progress or recently completed, as disclosed by an inspection.
15. The requirement that a notice of completion be recorded prior to the close of escrow and that the statutory lien period expire or that a satisfactory indemnity be established with this company to eliminate said lien period.
16. The transaction contemplated in connection with this report is subject to the review and approval of the Company's Corporate Underwriting Department. The Company reserves the right to add additional items or make further requirements after such review.
END OF EXCEPTIONS
WFG Form No. 3151600 CL T A Preliminary Report Form (06-05-14) Page 4 of 13
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 5 of 77
Exhibit 2 Notice of Pending Action (Lis Pendens)
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 6 of 77
Case 8:18-mc-00019-UA Document 6 Filed 06/21118 Page 1 of 4 Page ID #:37
Gary Owen Caris (CA SBN 088918) [email protected] BARNES & THORNBURG LLP 2029 Century Park East, Suite 300 Los Angeles, California 90067 Telephone: (310) 284-3880 Facsimile: (310) 284-3894
1
2
3
4
5
6
7
8
9
Proposed Attorneys for Limited-Purpose Receiver ROBB EVANS & ASSOCIATES LLC
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA
10
11
12
13
14
15
16
TRANSFIRST GROUP, INC. fIkIa TRANSFIRST HOLDINGS, INC., TRANSFIRST THIRD PARTY SALES LLC f/kla TRANSFIRST MERCHANT SERVICES, INC., and PAYMENT RESOURCES INTERNATIONAL, LLC"
Plaintiffs,
v.
DOMINIC J. MAGLIARDITI; 17. FRANCINE MAGLIARDITI; in her
individually capacity, and as trustee of FRM TRUST, DJM IRREVOCABLE TRUST, and the FANE TRUST; ATM ENTERPRISES, LLC; DIl CAPITAL, INC.; DFM HOLDINGS, LTD; DFM HOLDINGS, LP, DIl PROPERTIES LLC; MAGLIARDITI, LTD.; CHAZZLIVE.COM, LLC; and SPARTAN PAYMENT SOLUTIONS, LLC.,
18
19
20
21
22
23
24
25
26
27
28
Defendants.
Case No. 8:18-mc-00019-UA
NOTICE OF FILING OF NOTICE OF PENDING ACTION (LIS PENDENS)
-1-NOTICE OF FILING OF NOTICE
OF PENDING ACTION (LIS PENDENS)
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 7 of 77
Case 8:18-mc-00019-UA Document 6 Filed 06/21118 Page 2 of 4 Page ID #:38
1 PLEASE TAKE NOTICE THAT on June 20, 2018, a Notice of Pending Action (Lis
2 Pendens), a conformed copy of which is attached hereto as Exhibit 1, was recorded in the Orange
3 County Recorder's Office concerning the real property described therein located in Orange
4 County, California.
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
2S
26
27
28
DATED: June 21, 2018
-2-
GARY OWEN CARIS BARNES & THORNBURG LLP
By: lsi Gary Owen Caris GARY OWEN CARlS
Proposed Attorneys for Limited-Purpose Receiver ROBB EVANS & ASSOCIATES LLC
NOTICE OF FILING OF NOTICE OF PENDING ACTION
(LIS PENDENS)
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 8 of 77
Case B:18-mc-00019-UA Document 6 Filed 06/21118 Page 3 of 4 Page 10 #:39
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
PROOF OF SERVICE BY REGULAR MAIL
I am over the age of eighteen years and not a party to the within-entitled action. My business address is 2029 Century Park East, Suite 300, Los Angeles, California 90067. On June 20,2018, I served a copy of the within document(s): NOTICE OF FILING OF NOTICE OF PENDING ACTION (LIS PENDENS)
o
o o o
BY REGULAR MAIL. By plaCing the document(s) listed above in a sealed envelope with postage thereon fully prepaid in a United States mail receptacle located in Los Angeles, California addressed as set forth below.
BY ELECTRONIC MAIL. I caused the document(s) to be sent to the respective email addressees) of the party(ies) as stated above. I did not receive, within a reasonable time after the transmission, any electronic message or other indication that the transmission was unsuccessful.
BY PERSONAL SERVICE. I caused the document(s) listed above to be personally delivered to the person(s) at the addressees) set forth below.
BY FACSIMILE by transmitting via facsimile the document(s) listed above to the fax number(s) set forth below on this date before 5:00 p.m.
BY OVERNIGHT DELIVERY. I enclosed the document(s) in an envelope or package provided by an overnight delivery carrier and addressed to the respective addressees) of the party(ies) stated above. I placed the envelope or package for collection and overnight delivery at an office or a regularly utilized drop box of the overnight delive carrier
Attorneys for Plaintiffs TransFirst Group, Inc. fIkIa Transfrrst Holdings, Inc.; TransFirst Third Party Sales, LLC flkla TransFirst Merchant Services, Inc.; and Payment Resources International, LLC
Adam Cooper Sanderson, Esq. Peter D. Marketos" Esq. Tyler J Bexley, , Esq. REESE GORDON MARKETOS LLP 750 N. Saint Paul St, Suite 600 Dallas, TX 75201-3201
Chad D. Olsen, Esq. Matthew L. Durham, Esq. PAYNE & FEARS LLP 7251 W. Lake Mead Blvd., Ste. 525 Irvine, NV 89128
-3-NOTICE OF FILING OF NOTICE
OF PENDING ACTION (LIS PENDENS)
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 9 of 77
Case 8:18-mc-00019-UA Document 6 Filed 06/21/18 Page 4 of 4 Page ID #:40
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Attorneys for Defendant Dominic 1. Magliarditi
Attorneys for Defendants Francine Magliarditi, in her individual capacity, and as trustee of FRM Trust, DJM Irrevocable Trust, and the Fane Trust; ATM Enterprises LLC; DII Capital, Inc.; DFM Holdings Ltd; DFM Holdings LLP; DII Properties LLC; DJM Irrevocable Trust; Fane Trust; DFM Holdings, LP
Brian N. Hail, Esq. GRUBER HURST JOHANSEN & HAIL Fountain Place 1445 Ross Ave., St. 2500 Dallas, TX 75202
Dustun H. Holmes, Esq. PISANELLI BICE PLLC 400 S. 7th Street, Suite 300 Las Vegas, NV 89101
George P. Kelesis, Esq. Julie L. Sanpei, Esq. Mark P. Cook, Esq. COOK & KELESIS, LTD. 517 South 9th Street Las Vegas, NV 89101
Robert C. Wiegand, Esq. Melissa J. Swindle, Esq. STEWART WIEGAND & OWENS, PC 325 North St. Paul Street, Suite 4150 Dallas, TX 75201-3861
Following ordinary business practices, the envelope was sealed and placed for collection and mailing on this date, and would, in the ordinary course of business, be deposited with the United States Postal Service on this date.
I declare under penalty of perjury under the laws of the State of California that the above is true and correct.
Executed on June 21th, 2018, at Los Angeles, California.
Carla A. Montiel
-4-NOTICE OF FILING OF NOTICE
OF PENDING ACTION (LIS PENDENS)
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 10 of 77
Case 8:18-mc-00019-UA Document 6-1 Filed 06/21/18 Page 1 of 12 Page 10 #:41
EXHIBIT 1
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 11 of 77
Case 8:18-mc-00019-UA Document 6-1 Filed 06/21/18 Page 2 of 12 Page ID #:42
1
2
Gary Owen Caris (CA SBN 088918) [email protected] BARNES & THORNBURG LLP 2029 Century Park East, Suite 300
Recorded in Official Records, Orange County Hugh Nguyen, Clerk-Recorder 111111111111111111111111111111111111111114.00 * $ ROO 1 0 1 700 7 2 $ * 2018000226968 3:41 pm 06120/18
7413 LOS 11 0.00 0.00 0.00 0.00 30.00 0.00 0.000.0076.00 3.00
. Los Angeles, California 90067 3 Telephone: (310) 284-3880
Facsimile: (310) 284-3894 4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
Proposed Attpmeys for Limited-Purpose Receiver ROBB EVANS & ASSOCIATES LLC
CONfORMED. COpy UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA
TRANS FIRST GROUP, INC. fIkIa TRANSFIRST HOLDINGS, INC., TRANS FIRST THIRD PARTY SALES LLC flkJa TRANSFIRST MERCHANT SERVICES, INC., and PAYMENT RESOURCES INTERNATIONAL, LLCH
Plaintiffs,
v.
DOMINIC J. MAGLIARDITI; FRANCINE MAGLIARDITI; in her individually capacity, and as trustee of FRM TRUST, DJM IRREVOCABLE TRUST, and the FANE TRUST; ATM ENTERPRISES, LLC; DII CAPITAL, INC.; DFM HOLDINGS, LTD; DFM HOLDINGS, LP, DII PROPERTIES LLC; MAGLIARDITI, LTD.; CHAZZLIVE.COM, LLC; and SPARTAN PAYMENT SOLUTIONS, LLC.,
Defendants.
Case No. 8:18-mc-00019-UA
NOTICE OF PENDING ACTION (LIS PENDENS)
24 NOTICE IS HEREBY GIVEN that an action concerning and affecting title to and/or the
25 right to possession of real property described more fully herein has been commenced. The action
26 was commenced on June 30, 2016 by the filing of a complaint by TransFirst Group, Inc. flkJa
27
28 -1- NOTICE OF PENDING ACTION (LIS PENDENS)
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 12 of 77
Case 8:18-mc-00019-UA Document 6-1 Filed 06/21/18 Page 3 of 12 Page ID #:43
1
2
3·
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
TransFirst Holdings, Inc., TransFirst Third Party Sales, LLC, fIkIa TransFirst Merchant Services,
Inc., and Payment Resources International, LLC against Dominic J. Magliarditi; Francine
Magliarditi; in her individual capacity, and as trustee of FRM Trust, DIM Irrevocable Trust, and
the Fane Trust; ATM Enterprises, LLC; Dll Capital, Inc.; and DFM Holding, in the United States
District Court, District of Nevada, Case No. 2: 17-cv-00487-APG-VCF (''Nevada Action"). On
April 26, 2017, a Second Amended Complaint was fi�ed in the Nevada Action by the above
captioned Plaintiffs against Dominic 1. Magliartidi; Francine Magliarditi; in her individual
capacity, and as trustee of FRM Trust, DJM Irrevocable Trust, and the Fane Trust; ATM
Enterprises, LLC; Dll Capital, Inc.; DFM Holdings, LTD; DFM Holdings, LP; Dll Properties
LLC; Magliarditi, Ltd.; Chazzlive.Com, LLC; and Spartan Payment Solutions, LLC., stating
claims for relief for alter ego and veil piercing, fraudulent transfers under the Texas Uniform
Fraudulent Transfer Act and/or Nevada Uniform Fraudulent Transfer Act, and unjust enrichment.
After the filing of the Second Amended Complaint in the Nevada Action, the Court in the
Nevada Action issued an Order Appointing Forensic Accountant and Limited-Purpose Receiver
("Receivership Order"). Pursuant to the Receivership Order, Robb Evans & Associates LLC has
been appointed limited-purpose receiver ("Receiver") over the real property located at 954
Rembrandt Drive, Laguna Beach, California ("Rembrandt Property") and legally described as:
Parcel 2 of the certain Lot Line Adjustment, in the City of Laguna Beach, County of Orange, State of California, recorded on May 22, 1992, as Instrument No. 92-343721 of Official Records of said County.
For informational purposes only, the Rembrandt Property has an assessor's parcel number
of 644-232-42.
Pursuant to the Receivership Order, the Receiver also has been authorized to take all steps
necessary to take control of the Rembrandt Property and prevent it from being sold or transferred.
Pursuant to the powers and duties vested in the Receiver, and Title 28 U.S.C. § 754, the
Receiver has filed a miscellaneous civil case in the United States District Court for the Central
-2- NOTICE OF PENDING ACTION (LIS PENDENS)
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 13 of 77
Case 8:18-mc-00019-UA Document 6-1 Filed 06/21/18 Page 4 of 12 Page 10 #:44
1 District of California ("Miscellaneous Action") captioned ahove.
2 The Nevada Action and the Miscellaneous Action affect title to and/or the right of
3 possession to. the Rembrandt Property legally described hereinabove, title to which is believed to
4 be presently held in Alernik LLC, a California limited liability company.
5 DATED this 20m day of June, 2018
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28 -3-
GARY OWEN CARIS
:�p -� CARIS
Proposed Attorneys for Limited-Purpose Receiver ROBB EVANS & ASSOCIATES LLC
NOTICE OF PENDING ACTION (LIS PENDENS)
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 14 of 77
Case 8:18-mc-00019-UA Document 6-1 Filed 06/21/18 Page 5 of 12 Page ID #:45
NOTARY ACKNOWLEDGENrnNT
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document, to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
STATE OF CALIFORNIA ) )
COUNTY OF LOS ANGELES ) S.s.
On June 20, 2018, before me, Andrea Arlene Augustine, Notary Public, personally appeared GARY
OWEN CARIS, who proved to me on the basis of satisfactory evidence to be the person�whose name�
islare-subscribed to the within instrument and acknowledged to me that he/sheltkey executed the same in hislll.efltfteir authorized capacity(fest and that by his/h@rltheif signature(� on the instrument the person�, or
entity upon behalf of which the person(� acted, executed the instrument.
I certify under PENALTY of PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
Signature -----" ....... ,...c...-7't--r-=-----==-------
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 15 of 77
Case 8:18-mc-00019-UA Document 6-1 Filed 06/21118 Page 6 of 12 Page ID #:46
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
PROOF OF SERVICE BY CERTIFIED MAIL
I am over the age of eighteen years and not a party to the within-entitled action. My business address is 2029 Century Park East, Sui�e 300, Los Angeles, California 90067. On June 20, 2018, I served a copy of the within docuinent(s): NOTICE OF PENDING ACTION (LIS PENDENS)
.
o
o o o
BY CERTIFIED MAIL. By placing the document(s) listed above in a sealed envelope with postage thereon fully prepaid for Certified Mail, Return Receipt Requested, in a United States mail receptacle located in Los Angeles, California addressed as set forth below.
BY ELECTRONIC MAIL. I caused the document(s) to be sent to the respective email address( es) of the party(ies) as stated above. I did not receive, within a reasonable time after the transmission, any electronic message or other indication that the transmission was unsuccessful.
BY PERSONAL SERVICE. I caused the document(s) listed above to be personally delivered to the person(s) at the address(es) set forth below.
BY FACSIMILE by transmitting via facsimile the document(s) listed above to the fax number(s) set forth below on this date before 5:00 p.m.
BY OVERNIGHT DELIVERY. I enclosed the document(s) in an envelope or package provided by an overnight delivery carrier and addressed to the respective address(es) of the party(ies) stated above. I placed the envelope or package for collection and overnight delivery at an office or a regularly utilized drop box of the overnight delive carrier
Pacific Loan Management Randall K. McPhillips & Carol L. McPhillips, Trustees of the McPhillips Family 2006 Trust dated 8-26-2006
30262 Crown Valley Parkway, Suite B448 Laguna Niguel, California 92677
Parkview Financial Fund 2015, LP clo Parkview Financial Fund GP, Inc. Attn.: Paul S. Rahimian 12400 Wilshire Boulevard, Suite 350 Los Angeles, California 90025
Structures-A Consulting Company, Inc.
30262 Crown Valley Parkway, Suite B448 Laguna Niguel, California 92677
Alernik, LLC 220 Newport Center Drive, Suite 11-157 Newport Beach, California 92660
25 clo Christine Brunner. PO Box 448
26 Laguna Beach, California 92652
27
28
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 16 of 77
Case 8:18-mc-00019-UA Document 6-1 Filed 06/21/18 Page 7 of 12 Page ID #:47
1
2
·3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Following ordinary business practices, the envelope was sealed and placed for collection and mailing on this date, and would, in the ordinary comse of business, be deposited with the United States Postal Service on this date.
I declare Ul;lder penalty of perjury under the laws of the State of California that the above is true and correct.
Executed on June 2rf", 2018, at Los Angel""� W
� Carla A. Montiel
-5- NOTICE OF PENDING ACTION (LIS PENDENS)
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 17 of 77
Case 8:18-mc-00019-UA THE 'FROM WALZTM
D9G���,u�� 06/2:1.118 7��e.JLof 12 fana.1n.:H:L1Q u.s. PAT. NO. 5.501.393 ! """'1n lrn..".1 -lP.f"rr '1\:i �!I'
i I WALZ CERTIRED MAILER"
i ! i I TO: STRUCTURES-A CONSULTING COMPANY, 1
c/o Christine Brunner
label #1
Label #2
111.1'11'11.11111111111 •• 111111.1111'1.11111.111.1111111111'11111 STRUCTURES-A CONSULTING COMPANY, INC. c/o Christine Brunner
P.O. Box 448 Laguna Beach, CA 92652
Gary O. Caris, Esq.
i I I ! i
w!
P.O. Box 448 Laguna Beach, CA· 92652
z: . :::i! SENDER: (/): �! � i REFERENCE:Transfirst (New Matter) 0: ai reI :il PSFo l-t
rm 3800 JanuaJV 2005 I Postage ! RETURN : RECEIPT Certified Fee J SERVICE
Return Receipt Fee
Restricted Delivery Total Postage & Fees
0.675 3 .30 2.70 0.00 6.675 BARNES & THORNBURG LLP
2029 Century Park East USPS- POSTMARK OR DATE label #3 Suite 300
Los Angeles, CA 90067
. . I Receipt for
Certified MaiiN . No Insurance Coverage Provided
Do Not Use lor IntemaIIanaI M!HI FOLDANDTEARllIISWAY- OPTIONAL
. . . I _________ ... _ ....... __ • ___ ..... ____________ .. ______ .. __ • ______________ � _____ .:_ ... __ :. ___ ._. ________ .. __ .. _____ .. ______ .... ___ .... _I_ "�---.--.--"''''----------------------- "'"--------_.
m ru ..u .g-oI"m .... .... r'I r'I 0-00 o o If" .JI ar'I I"-
I.abe1I5
Charge To:
111.1.11'11.11111111111 •• 11 II 11.1111'1'11111.111.1111111 111'11111 STRUCTURES-A CONSULTING COMPANY, INC . c/o Christine Brunner
P.O. Box 448 Laguna Beach, CA 92652
FOLD AND TEAR THIS WAY -.. . ..... ... ... . . ... . . -_ ... ' .... _ ... .... ... . �. " - .� • • 'O • � • •
Label la
r - .
1
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 18 of 77
Case 8:18-mc-00019-UA
�:�IFIED'FROM WALZ D��I�;i� 06/2f/18 Page 9 of 12 Page 10 #:49
U.S. PAT. NO. 5,501,393 I 91fl1f 72bb 990'1 20lfO 2508 lib !
MAILER-
label #1
1111111'1'111111111"1"111'11111111'1.11'1'1.11"1111l'h·III • • • PACIFIC LOAN MANAGEMENT 30262 Crown Valley Parkway
Label #2 Suite B448 Laguna Nigel, CA 92677
Gary O. Caris, Esq. BARNES & THORNBURG LLP 2029 Century Park East
Label #3 Suite 300 Los Angeles, CA 90067
FOLD AND TEAR THIS WAY _ OPTIONAl
Label 15
ChIrge To:
111111I'1'lh 111111 •• 1"1 h '1111111 1'1'11·1'1' II "III 11'11 .11111• PACIFIC LOAN MANAGEMENT 30262 Crown Valley Parkway Suite B448 La.:,ouna Nigel, CA 92677
FOLDANDTEARTHISWAY �
Ii TO: ;�����O��I��!'::�T
Suite B448 Laguna Nigel, CA 92677
IU �i SENDER: !!i �! CJ I REFERENCE:Transfrrst (New Matter)
�I � 1 , PS Form 3800 January 2005 I Postage ! RETURN ! RECEIPT Certified Fee I SERVICE Return Receipt Fefi
I RestrIcted DelIvery
I Total Postage & Fees I
0.675 3.30 2.70
·0.00 6.675
I USps· POSTMARK OR DATE I l Receipt for
Certified Maile No Insuiance Cowrage Provided 00 Not UH for InIemalionat Mall
•••• ___ •• ___ • _____ 1..._. _______
Label,.
r
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 19 of 77
Case 8:18-mc-00019-UA THE WALZ CERTIRED MAILER'III
FROM WALZTM
Label #1
Label #2
Label #3
lilt 111'1' 111111111"1 •• 111'11111111.1.11.1.1' It "111t I' II' III", Randall K, McPhillips & Carol L. McPhillip's Trustees of the McPhillips Family 2006 Trust dated 8-26-2006 30262 Crown Vally Parkway, Suite B448 Laguna Nigel, CA 92677
Gary O. Caris, Esq. BARNES & THORNBURG LLP 2029 Century Park East Suite 300 Los Angeles, CA 90067
! ! i I i
I I I
TO: Randall K. McPhillips & Carol L. M�Phillips Trustees of the McPhillips Family 2006 Trust dated 8-26-2006 30262 Crown Vally Parkway. Suite B448 Laguna Nigel. CA 92677
nn3800 Jan uarv2005 RETURN Postage 0.675 RECEIPT CertHltKt Fee 3.30 SERVICE
Retum Receipt Fee 2.70
Restricted Delivery 0.00
Total Postage & Fees 6.675
USps· POSTMARK OR DATE Receipt for
Certified Malllll No II1IIUIlIIlC8 Cow ... Ptu\IIded Do Not Use for IntemaIIonaI Mall
_ .. _-- -----------.... -------- .. _-_ .. - - .. ---_ .. _ ... _ .. _ ...
FOLD AND TEAR THIS WAY - OPTIONAL _________________________________________________________ • _______________________ � ___________ ._..t..
Cl fTI ...0 -II'"
IT' I'fTI r'l
"" ..... ..... IT' oa o o IT' ..a IT' ..... I'-
Label 16
Charge To:
1111111·1' 111111111"1"1 h '11111111'1'11.1'1'11"11111' h·llllI• Randall K, McPhillips & Carol L. McPhillips Trustees of the McPhillips Frumly 2006 Trust dated 8-26-2006 30262 Crown Vally Parkway, Suite B448 Laguna Nigel. CA 92677
. �AHDTEARTHlS WAY .� .
Label ,.
r , 1
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 20 of 77
THE WALZ CERTIFIED MAILER-
Cas� �:.8-m�-00019-UA �OM vVALZ™ DO��l:i,f�J�:P6/2V18 t1E}�ecMgf i&l.P�IP #:�1
u.s. PAT. NO. 5.501.393 ! 96 If I i
Label #1
Label #2
111111111111111111111111111111111 II 111111111111111111111111111111 ALENIK,LLC 220 Newport Center Drive Suite 1 1 - 1 57 Newport Beach, CA 92660
Gary O. Caris, Esq.
: I I I ! ! : i :
TO: ALENIK, LLC 220 Newport Center Drive Suite 1 1 -1 57 Newport Beach, CA 92660
�! :::i ! SENDER: (I): - . �; � i REFERENCE:Transfrrst (New Matter) 0: .... 1 -c: a:: �. : PS Form 3800. Januarv 2005 l-t RETURN Postage
i RECEIPT Certified Fee SERVICE 1 Return Receipt Fee
I Restr1cted Delivery i Total Postage & Fees
0.675 3.30 2.70 0.00 6.675 BARNES & THORNBURG LLP
2029 Century Park East USPS- POSTMARK OR DATE Label #3 Suite 300
Los Angeles, CA 90067 Receipt for Certified MaUfti
I No Insurance Coverage Provided
I Do Not Use for IntematloriaJ Mall FOLD AND TEAR THIS WAY _ OPTIONAL
... --.. ¥ ... -.... -.. ---... ---------�-.... ---... --.. ---.. -..... --.. --."""'-------_:.:. ....... _----.. -.... _-_ ....... __ ..... ---_ ......... ----,;--------_ .... '------lo __ • .. ..;n;_ .. z ..... ___ .. _ .... _--.._I10 .. _____ .. ____ ...... .. .. _ ...... _ ........ _ .. -
Charge To:
II 11111111 "111111111111111111111 II 11111111111111111111'1111111 II ALENIK,LLC
220 Newport Center Drive Suite 1 1 -157 Newport Beach, CA 92660
FOLD AND TEAR 11tIS WAY. �
Label 16
r . . . . '.
- - --_.-.-;---- ____ -=-_0 ___ - � " _ " .
1
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 21 of 77
, Ca� �:.8-m.-O'9-UA WALZ ' FROM ¥VAL
Do���:�p6/21f18 Page 12 of 12 Page Ip #:52
CERtiFIED
US. PAT. NO. 5.501.393 I _ 94 14 7266 9904 201f0 250a- - -53 MAlLE�
,
label #1
11'1111, 111 1'11 111 1 11 1 111 1'11 1 1'1'11 1 1 1 11'11'1 1 , 1 , 111 111 1 I 'l l h II PARKVIEW FINANCIAL FUND 2015, LP c/o Parkview Financial Fund GP, Inc.
label #2 Attention: Paul S. Rahimian
label ##3
12400 Wilshire Boulevard, Suite 350 Los Angeles, CA 90025
Gary O. Caris, Esq. BAR N ES & TI-IORNBURG LLP 2029 Century Park East Suite 300
Los Angeles, CA 90067
FOLD AND TEAR THIS WAY_ OP1l0NAL
I TO: PARKVIEW FINANCIAL FUND 201 5, LP c/o Parkview Financial Fund GP, Inc. Attention: Paul S. Rahimian
aJ
12400 Wilshire Boulevard, Suite 350 Los Angeles, CA 90025
� i SENDER: !!! i � I REFERENCE:rransfirst (New Matter)
9 , : 1 j3 ' PS Fo
r nn 3800 Januarv 2005
i RETURN Postage I I RECEIPT CEirtlIIed Fee SERVICE i Ratum ReceIpt Fee
, Restricted Delivery
I Total Postage & Fees
0.675 3 .30 2.70 0.00 6.675
USPS- POSTMARK OR DATE
Receipt for Certified Mail-No 1nsui1mce Coverage Provided Do Not u.. for InIemationaI Mall
........... -........ _----...... _----_ ... _-------... _------_ ... --... _--..... _----_ ... -----_ ... _----------_ ... _-----------------------_ ... ---... -.l ________________ L ______
m U) 110 C U) ru c ::r CJ ru ::r c .... .... .JI .JI ru I'-::r r'I ::r II'"
Label 15
11' 1 11 1 ,1111'11111 11 1 1111 1'11 1 1'1 ' 1 1 1 11 11'11'1 1 ,1, 111 r ill I 'll h ll PARKVIEW FINANCIAL FUND 201 5, LP c/o Parkview Financial Fund GP, Inc. Attention: Paul S. Rahimian 12400 Wilshire Bqulevard, Suite 350 Los Angeles, CA 90025
Charge Amount:
Charge To:
FOLD ANDTEARTHIS WAY �
Label 18
r
. ,; , '
' r . . 1 I - !
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 22 of 77
Exhibit 3 Receiver' s notice of the Preliminary Injunction and the Appointment Order to Nikki Magliarditi
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 23 of 77
ROBB EVANS & ASSOCIATES LLC Limited-Purpose Receiver over
954 Rembrandt Drive, Laguna Beach, California
June 21, 201 8
Ms. Nikki Magliarditi C/O Alernik LLC PO Box 1 1 1 51 Newport Beach, CA 92658
1 1 450 Sheldon Street Sun Valley, California 9 1 352-1 1 2 1
Telephone No.: (81 8) 768-81 00 Facsimile No.: (81 8) 768-8802
RE: TransFirst Group, Inc., et al. v. Dominic J. Magliarditi et al.
Dear Ms. Magliarditi:
Please find enclosed an Order Appointing Forensic Accountant and Limited-Purpose Receiver. Also, please find enclosed the Preliminary Injunction Order.
I f you have any questions, please feel free to contact me.
Sincerely,
Brick Kane Deputy to the Limited-Purpose Receiver
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 24 of 77
F $3.05 us POSTAGE FIRST-CLASS PKG COMMERCIAL BASE PRICING
06280005055407 FROM 91 352
stam� 06/21/2018
USPS FIRST CLASS MAIL® �OBB EVANS & ASSOCIATES LLC 1 1 450 SHELDON STREET SUN VALLEY CA 9 1 352
SHIP TO: Ms NIKKI MAGLIARDITI
clo ALERNIK LLC
P . O . BOX 1 1 1 5 1
0005
N EWPORT BEAC H CA 92658-5020 1 1 . 1 , , " 1 . 1 . 1 1 .. . 1 . 1 . 1 . . 1 " 1 . 1 . 1 1 • • • • • 1 . 1 1 1 , " . 1 . 1 1 1 . . 111 . . . 11
USPS TRJlCKING #
11 1 1 1 1 1 1 1 1 111 I II I 9400 1 1 18 9956 0345 5366 05
X I
I :
stam�� Shipping L3lel Receipt
Tracking Number: 9400 1 1 1 8 9956 0345 5366 05
First-Class Mail with Tracking ' Electronic Service Fee: SO OO
Total Postage and Fees: S3.05 Weight: 0 Ibs 7 oz Print Date: 06/2 1/201 8 Mailing Date: 06/21120 1 8
From: ROSS EVANS & ASSOCIATES LLC 1 1 450 SHELDON STREET
To:
SUN VALLEY CA 9 1 352
Ms N IKKI MAGLIARDITI c/O ALERNIK LLC P.O. BOX 1 1 1 51 NEWPORT BEACH CA 92658-5020
USPS Postmar�
Here
-Regular First-Class Mail Service poslage rales apply Tracking service electronic fee is require Postmark required if fee refund requested Delivery information is not available by phone for Ihl electronic option.
Instructions:
1 . Adhere shipping label to package with tape or glue - DO NOT TAP OVER BARCODE. Be sure all edges a re secured. Self-adhesive label is recommended.
2. Place the label so it does not wrap around the edge of the packagl
3.
4.
5.
This package may be deposited in any collection box, handed to your mail carrier, or presented to a clerk at your local Post Office.
Each confirmation number is unique and can be used only once -DO NOT PHOTOCOPY.
You must mail this package on the "mail date" that is specified on this label.
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 25 of 77
-..
.,
Trac
k Ano
ther
Pac
kage
+
Trac
king
Num
ber:
9400
1118
9956
0345
5366
05
Re
mo
ve
X
Expe
cted
Del
ivery
on
FRID
AY
22 J
UN
E
20
18
(J)
& De
liver
ed by
8:
00pm
(J)
Ju
ne
22
, 2
01
8 a
t 9
:55
am
D
eliv
ere
d,
PO
Bo
x
NE
WP
OR
T B
EA
CH
, C
A 9
26
58
Ge
t U
pd
ate
s V
Te
xt
& E
ma
il U
pd
ate
s
Tra
ck
ing
His
tory
June
22, 2
018,
9:55
am
D
eliv
ere
d,
PO
Bo
x
NE
WP
OR
T B
EA
CH
, C
A 9
26
58
Yo
ur
ite
m h
as
be
en
de
live
red
an
d is
av
aila
ble
at
a P
O B
ox
at
9:5
5 a
m o
n J
un
e 2
2,
20
18
in
NE
WP
OR
T
BE
AC
H,
CA
92
65
8.
v
A.
Cas
e 2:
17-c
v-00
487-
AP
G-V
CF
D
ocum
ent 2
19-1
F
iled
07/0
3/18
P
age
26 o
f 77
June
22, 2
018,
4:17
am
De
pa
rte
d U
SP
S R
eg
ion
al
Fa
cili
ty
AN
AH
EIM
CA
DIS
TR
IBU
TIO
N C
EN
TE
R
June
22, 2
018,
3:28
am
Arr
ive
d a
t U
SP
S R
eg
ion
al
Fa
cili
ty
AN
AH
EIM
CA
DIS
TR
IBU
TIO
N C
EN
TE
R
June
22,
2018
,1:16
am
De
pa
rte
d U
SP
S R
eg
ion
al
Fa
cili
ty
SA
NT
A C
LA
RIT
A C
A D
IST
RIB
UT
ION
CE
NT
ER
June
21,
2018
, 9:52
pm
Arr
ive
d a
t U
SP
S R
eg
ion
al O
rig
in F
ac
ility
SA
NT
A C
LA
RIT
A C
A D
IST
RIB
UT
ION
CE
NT
ER
June
21,
2018
, 8:37
pm
Ac
ce
pte
d a
t U
SP
S O
rig
in F
ac
ility
SU
N V
AL
LE
Y,
CA
91
35
2
Produ
ct In
form
atio
n
See L
ess
A
Can'
t fin
d w
hat y
ou're
look
ing
for?
v
Cas
e 2:
17-c
v-00
487-
AP
G-V
CF
D
ocum
ent 2
19-1
F
iled
07/0
3/18
P
age
27 o
f 77
Exhibit 4 Secretary of State entity information relating to DII-CA Investments
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 28 of 77
Business Search - Business Entities - Business Programs I Cal ifornia Secretary of State Page 1 0f 2
Alex Padilla
California Secretary of State
0, Business Search - Entity Detai l
The California Business Search i s updated daily and reflects work processed through Tuesday, June 1 2, 2018.
Please refer to document Processing Times for the received dates of filings currently being processed. The data
provided is not a complete or certified record of an entity. Not all images are available online.
201 3087 1 0091 AN E I NVESTMENTS, LLC
Registration Date:
Jurisdiction:
Entity Type:
Status:
Agent for Service of Process:
Entity Address:
Entity Mailing Address:
LLC Management
03/27/201 3
CALIFORNIA
DOMESTIC
ACTIVE
REGISTERED AGENTS, INC. (C3365816) To find the most current California registered
Corporate Agent for Service of Process address and
authorized employee(s) information, click the link
above and then select the most current 1 505
Certificate.
220 NEWPORT CENTER DRIVE STE 1 1 -1 57
NEWPORT BEACH CA 92660
PO BOX 1 1 1 5 1
NEWPORT BEACH CA 92658
One Manager
A Statement of Information is due EVERY ODD-NUMBERED year beginning five months before and through the
end of March.
Document Type
AMENDMENT
SI-COMPLETE
SI-COMPLETE
REGISTRATION
It File Date
04/14/201 7
01/06/20 1 7
05/1 3/20 1 5
03/27/20 1 3
IF PDF
* Indicates the information is not contained in the California Secretary of State's database.
Note: If the agent for service of process is a corporation, the address of the agent may be requested by ordering a
status report.
• For information on checking or reserving a name, refer to Name Availability.
https:llbusinesssearch.sos.ca.gov/CBSlDetail
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 29 of 77
Business Search - Business Entities - Business Programs I California Secretary of State Page 2 of 2
• If the image is not available online, for information on ordering a copy refer to Information Requests.
• For information on ordering certificates, status reports, certified copies of documents and copies of
documents not currently available in the Business Search or to request a more extensive search for records,
refer to Information Requests.
• For help with searching an entity name, refer to Search Tips.
• For descriptions of the various fields and status types, refer to Frequently Asked Questions.
Modify Search New Search Back to Search Results
https://businesssearch.sos.ca.gov/CBSlDetail
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 30 of 77
':
I Articles of Organization LLC-1 of a Limited Liability Company (LLC) To form a limited lIabllity company In California, you can fill out this form, and submit for flllng along with: .
- A m» fillng fee. - A separate, non-refundable $16 service· fee also must � Included,
If you drop off the completed form or document.
,inportant/ LLCs in California maY have to pay a minimum $800 yearly tax to the California Franchise Tax Board. For more Information, go to https:llwww.ftb.ca.gov.
LLCs may not provide "professional services," as defined by Califomla Corporations Code sections 1 3401(a) and 13401 .3.
Note: Seforo submitting the compfeted form, you should consult with a private attorney for advice about your specific business needs.
2 0 1 3 0 8 7 1 0 0 9 1
, L�
(i/ . FILED I ��
Secretary of State ' State of California MAR 2 7 2013
This Space For OffiCII Use Only
For questions about thIs form, go to www.sos.ca.govlbusinesslbelflTlng-tips.htm.
LLC Name <D Dll-CA Inves�ents, LLC
Proposed LtC Name
Purpose
lI'Ie name must end with: '\.LC,· "LL.C.,· "limIted Uabl6ly Company,' 'Umlted lIa'DUily Co.: "ltd. liability CO." or "Ltd. Uablilty Company;" and may not Include: "bank," "trust,' 'rustee,' "Incorporated,· "inc.," 'corporatlon," Of "corp.,' "Insurer," or "Insurance company." . For general entity name requIrements and restrlctfons, go to www.GOS.ca.govlbusin8S8lbelname-avallabUlty.htm.
� The purpose of the ilmited liability company Is to engage In any lawful act or activity for which a limited liability company may be organized under the Beverly-KIII�a Limited Liability Company Act.
LLC AddreS8es , 0) a. 220 Newport Center Drive, #1 1.157 Newport Beach CA 92660
Initial street AcidTess of LLC City (no abbreviations) SlBte ZIp b.
Inilfal MaIling AdrJre88 of £.Le, If different from 3a CIty (no abbreviations) Shlte ZIp
ServIce of Proces8 (list a CalifornIa resIdent or an active 1505 corporaUon In Callfomla that agrees to be your Inltfal agent to accept servfce of process In case your LLC 18 sued. You may list any adult who lives In California. You may not list an LLC as the agent. Do not list an addrea If 11\8 agent 1& a 1505 corporation.)
'4' .C T Corporation System \:!J a. Agenl's N8nie
b. CA CIty (no abbl8v1at1ons) State ZJp
Management (Check only one.)
® The LlC will De managed by: � [g"6ne Manager 0 More Than One Manager IE All �mlted liability Company Member(s)'
f) This fann must be signed by each organizer. If you need more space, attach extra pages that are 1-sided and on standard Iettar-slzed paper (8 1fl" x 1 1 "). All attachments are made part of these articfes of organization.
-----
Make check/money order payable to: Se"l'8tary of 8 .. ta Upon fll!ng, we will return one (1) uncertlfled copy of your filed document for free, and will certify the copy upon requ�t and payment of 8 $5 certfflcat1ol1 fee.
CoJporatlons Code 5§ 17051, 17052, 17375, Revenue and Taxa1lon Code § 17941 LLC-1 (REV 0112013)
Nick Magliarditi Print your name hem
ByM.1I Secretary of State
Business Entltfes, P.O. Box 944228 Sacramento, CA 94244-2280
Drop-Off Secretary 0 f State
1500 1 1 th Street., 3rd Floor Sac:ramento, CA 95814
2013 � 5ecreIBJY of Sta18 \WIW.sos.ca.goVl1luslnm/be
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 31 of 77
State of Ca rn ia Secretary of State
STATEMENT OF INFORMATION (Limited Liability Company)
Fi l ing Fee $20.00. If this is an amendment, see instructions.
INSTRU BEFORE COMPLETING TH IS FORM 1. LIMITED LIABILITY COMPANY NAME
D I I-CA Investments, LLC
FILED Secretary of State State of California MAY 1 3 20t5
This Space For Filing Use Only
3. STATE OR PLACE OF ORGANIZATION (If !orrred ouIf>\de 01 Ca�!ornia) CA
5.
If there have been any changes to the information contained in the last Statement o f Infonnation filed with the California Secretary of State, or no statement of information has been previously filed, this fonn must be completed in its entirety.
.
o If there has been no change in any of the information contained in the last Statement of Information filed with the California Secretary of State, check the box and proceed to lIem 15 .
STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE CITY STATE ZIP COOE
220 Newport Center Drive, #1 1 -1 57 Newport Beach CA 92660
6. MAILING ADDRESS OF LLC, IF DIFFERENT THAN ITEM 5 I P.O. Box 1 1 1 51 Newport Beach
7. STREET ADDIRESS OF CAUFORNIA OFFICE CITY
220 Newport Center Drive, #1 1-1 57 Newport Beach
"":'>\A,,.,,,"" Beach
· CA 92658
STATE ZlP COOE
CA 92660
STATE ZIP CODE
92658
Name and Complete Address of Any Manager or Managers, or If None Have Been Appointed or Elected, Provide th e Name and Address of Each Member (Altach additional pages. if necessary.) •
ST ATE ZIP COOE 9. NAME
Dominic i arditi ADDRESS
PO Box 1 1 1 51 N':>'Aln,-"rt Beach CA 92658
10. NAME ADDRESS
1 ' . NAME AOORESS
CITY
CITY
STATE ZIP CODE
STATE ZIP COOE
Agent for Service of Process If the agent is an individual. the agent must reside In California and Item 1 3 must be completed with a California address. a P.O. Box is not acceptable. If the agent Is a corpora tion, the agent must have on file with the California Secretary of State a certificate pursuant to Ca lifornia Corporatio ns Code section 1 505 a nd Item 13 must be left blank.
12. OF PROCESS
(C336581 6)
13. STREET ADDRESS OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA. IF AN INDIVtDUAL CITY
THE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY
TYPE OR PRINT NAME OF PERSON COMPLETING THE FORM TITLE
STATE ZIP COOE
CA
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 32 of 77
State o� .�a�\brn ia Secretary of State
STATEMENT OF INFORMATION (Limited liability Company)
Fi ling Fee $20.00. If this is an amendment, see instructions.
NT - 0 IN BEFORE COMPLETI 1. LIMITED LIABIl.ITY COMPANY NAME
D I I-CA Investments, LLC
L
M
FILED Secretary of State State of Califomia MAY 1 3 2015
This Space For Filing Use Only
3. STII.TE OR PLACE 01' QR<3I1.NlZATION (" lor!l'ed ou\t.\de 01 CaMornill\ CA
5. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE
220 Newport Center Drive, #1 1 -1 57
6. MAIUNG ADDRESS 01' LLC, IF DIFFERENT THAN ITEM 5
P.O. Box 1 1 1 51
7. STREET ADDRESS OF CAUFORNIA OFFICE
220 Newport Center Drive, #1 1 - 1 57
8 NAME Dominic M><nI,,><,nm
ADDRESS
PO Box 1 1 51
CITY
Newport Beach
I Newport Beach
CITY
Newport Beach
'" "'\Alr,,,rr Be ach
STATE ZIP COOE CA 92660
· CA 92658
STATE ZlP COOE
CA 92660
STATE ZIP
Name and Complete Address of Any Manager or Managers, or If None Have Been Appointed or Elected, Provide the Name and Address of Each Member (Attach additIonal pages, if necessary.)
.
STATE ZIPCOOE 9. NAME
Dominic M arditi ADDRESS
PO Box 1 1 151 NF!\Wnl'1,n Beach CA 92658
10. NAME ADDRESS
1 1 . NAME AODRESS
CITY
CITY
STATE ZIP CODE
STATE ZIP COO 10
Agent for Service of Process If the agent is an individual. the agent must reside In California and Item 13 must be completed with a California address. a P.O. Box is not acceptable. If the agent Is a corporation, the agent must have on file with the California Secretary o f State a certifica te pursuant to California Corpora tions Code section 1 505 and Item 13 must be left blank.
6)
13. STREET ADORESS OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL CITY
TYPE OR PRINT NAME OF PERSON COM PLETING THE FORM TITLE
STATE ZIP CODE
CA
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 33 of 77
l\t.I;.!: ',.
� I Secretary of State .. ;�� . " 1 3� ;�n:.�. Statement of Information LLC-1 2 FILED .� . " (Limited Liability Company) . � Secretary of State I'.l., ••• "
State of Callfomla
IMPORTANT - Read In structions before completing this form. JAN 0 6 2017 Filing Fee - $20.00
Copy Fees - Face Page $1 .00 g. .50 for each attachment page; 1.-1 /20/fG Certification Fee - $5.00 This Space For Office Use Only
1. Limited Liability Company Name
DII-cA Investments, LLC 2. 1 2-Digit Secretary of State File Number 201308710091 I 3. �ate or Place of Organization (only if formed outside of Califomla)
4. Business Addresses
•. Street Addreu 01 Principal Office · 00 not li5t a P.O. Box City (1"0 abbrevlltions) Stata Zlp Codo
220 Newport Center Drive, Ste. 1 1-157 Newport Beach CA 92660 b. Mailing Add,_ 01 LLC. If different lhan Ilem 4. C�y (no abbreviations) Sta'e Zip Code
P.O. Box 1 1 151 Newport Beach CA 92658 c. Stroot Address of Califomla OHic;e. if Itlm 4. is not in CalifOfria · Do not lill a P.O. 80_ City (no abbreviatiol1$) State Zlp Codo
CA
6. Manager(s) or Member(s)
If no man.ge,. have been appolnlOO or electOO. prOlllde lhe name and address ot each nHImb.r. AI leasl one name iIlSI address must be li6tOO. n the manager/member i5 an individual, oomplete lems 5a and 5c (leave �em 5b blank). If the manager/member is an emity. complele Items 5b and 5c Qeave Item 5a blank). Note: The LLC cannot serve as its own manager or member. If Ihe LLC has additional manaoen;!members enler the name(s) and addresses on Form LLC·12A (see Inslnlcllons)
o. First Name. � an individual · 00 not complete Item 5b I Middie N.me I . Lall Name I � Francine Magliarditl b. En�ty Name · Do not complete Item 5a c. Address I CIIy (no abbreviation$) I State I Zip Code
220 Newport Center Drive Ste. 11-157 Newport Beach CA 92660 6. Agen l for Service of
Process
Item 6a and 6b: If lIle agenl lS an Individual. the ageol must reside In California and Hem 6a and 6b must be completed Wllh the agenrs name and California address Itam 6c: Il lhe agent is a California Registered Corporate Agent. II current ager( registration certificate must be on llie with the Calrlannia Secretary 01 State and Item 6c must be comDlelOO (leave Hem 6a-6b blank!.
a. Califorria Agenr, FilII Name (it aoonl is not . oorpo,atlon) Midclle Name I List Nome 1 �-b Street Addr".s (rt agent IS nol l corporation) • Do nol lill a P.O. Box C,ty (no Ibb,eviatio,,", I Stale I Zip Code
CA
c California Regillered Corpotate ..... ent'. Name (it agent ;5 I corpotlllion) - 00 nol complete item 6a Of 8b
Registered Agents, Inc. (. � 3 ,'Sf> Jt. 7 . Type of Business
•. Deocrlbe the typo 01 business ot $Orvico5 of the LioTited Liability Company
Consulting/real estate . 8. Chief Executive Officer, if elected or appointed
a FilS Name Middle Name Last Name
Francine Magliarditi b. Addr_ City (no abb<evlatlol1$)
220 New rt Center Drive Ste. 1 1-157 Newport Beach
9. The I nformiltion contained herein. including any attachments, is true and correct.
Francine Magliardltl Manager Type or Print Name of PetIOn C�.ting the FOfm Title
Return Address (Optional) (For commWlication from lhe Secretary of Stale reJalOO 10 \his document. or d purchasing a copy rl lied document er the name of a person or company and lhe ma�ing address. This infollTUltion wltl become public when filed. SEE INSTRUCTI S BEFORE COMPLET ING.)
Name: r 1 Company:
Address : Clly/SlalelZip:
DII-CA Investments, LLC
P.O. Box 1 1 1 5 1 L Newport Beach, CA 92658
LlC·12 (REV 0712016)
J 2016 Callornia Sea-alary of Siale
WVffl.sos.cs.gO\f.businessibe
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 34 of 77
Restated Articles of Organization of a Lim ited Liabil ity Company (LLC)
LLC· 1 0
To restate the articles of organization of your California LLC, you can fill out this form, and submit for fil ing along with:
- A $30 filing fee.
- A separate, non-refu ndable $1 5 service fee also must be included, jf you drop off the completed form or document.
- To file this form, the status of your LLC must be active on the records of the California Secretary of State. To check of the status of the LLC, go to BusinessSearch.sos.ca. gov.
Upon filing, these restated articles of organization will supersede the initial articles of organization and all amendments previously filed.
Important' To change the LLC addresses, or to change the name or address of the LLC's agent for service of process, you must file a Statement of I nformation (Form LLC- 1 2) . To get Form LLC·1 2, go to WNVV.sos.ca.gov/business-progra ms/business-entities/statements.
Note: Before submitting the completed form, you should consult with a
FILED Secretary of State State of California
\qi/ APR 1 � 2011 �
private attorney for advice about your specific business needs. This Space For Office Use Only For questions about this form, go to www. sos. ca.gov/business-programs/business-�ntitieS/filing-tips
CD LLC's Exact Name (00 file INilh CA Secrelary of Siale)
DII-CA Investments, LLC ® LLC File No. Qssued by CA Secrelary of Siale)
20 13087 1009 1
New LLC Name (Only complete Item 3 if you are changing the name of your llC.) Q) ANE Investments, LLC
Proposed LLC N.me The proposed new name must include: LLC. L.L.C., limHed LiabilUy Company, Limited LiabilHy Co., Lid. Lia bility Co. or Lid. LiabUity Company; and may nol include: bank. lrust, lrustee, incorporated, inc .. corporation, or corp., insurer, or insurance company.
Purpose
® The purpose of th e l imited liability company is to engage in any lawfu l act or activity for which a limited liability company may be organized under the Cal ifornia Revised Uniform Limited Liability Company Act.
Management (Check only one.)
® The LLC will be managed bh 00 One Manager U More Than One Manager D All Limited Liability Company M ember(s)
Amendment. to Text of the Articles of Organization (If needed, list both the currel1t text, al1d the text as amended by this filil1g.)
®
LLC Addresses & Service of Process (If the llC has not filed a Statement of Information (Form llC·12), In an attachment to these Restated Articles of Organization list the lLC addresses and the agent for service of process information exactly as listed in the Original articles of organization.) Read and sign be low: Unless a greater number is provided for in the Articles of Organization, this form must be Signed by at least one manager, if the lLC is manager-managed or at least one member, if the lLC is member-managed. If the signing manager or member is a trust or another entity, go to www.sos.ca.govlbusiness·programslbusiness-entitieslfiling·tips for more information. If you need mor ace, attach extra pages that are 1 ·sided and on standard letter-sized paper (8 1 12" x 1 1 U). All attachmen part ofth' ant
Make check/money order payable to: Secretary of Slale Upon filing, we will return one (1 ) uncertified copy of your filed document for free, and will certify the copy upon request and payment of a $5 certffication fee.
Corporaloos Code §§ 17701 .08, 1 7702.0 1 , 17702 02
LLC· 1D (REV 1 212014)
Francine Magliard iti Print your name here
By MaJl Secretary of State
Business Entilies, P.O. Box 944228 Sacramento, CA 94244-22BO
Manager Your business lifle
. Drop-Off Secretary of State
1 500 1 1 th Street .. 3rd Floor Sacramento , CA 95B \4
2014 Cal�omia Secretary of Stale www.sos.ca.golilbusiness·progl ams
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 35 of 77
Exhibit 5 Information concerning whether DII Capital is a corporation or a limited liability company
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 36 of 77
Entity Details - Secretary of State, Nevada Page 1 of 4
011 CAPITAL, LLC Business Entity Information
-
Status: Active File Date: 5/7/2002
Type: Domestic Limited-Liability
Entity Number: C 1 1 522-2002 Company
Qualifying State: NV List of Officers Due: 5/31/2019
Managed By: Managers Expiration Date:
NV Business ID: NV20021 308296 Business License Exp: 5/31/2019
Additional Information
Registered Agent I nformation
Name: DOMINIC J. MAGLIARDITI Address 1 : 2445 FIRE MESA S T STE 1 00
Address 2: City: LAS VEGAS
State: NV Zip Code: 89128
Phone: Fax:
Mailing Address 1 : P O BOX 371 145 Mailing Address 2:
Mailing City: LAS VEGAS Mailing State: NV
Mailing Zip Code: 891 37
Agent Type: Commercial Registered Agent
Status: Active
Financial Information
Capital Amount: $ 0
No stock records found for this company
..::J Officers o I nclude Inactive Officers -
Manager - FRANCINE MAGLIARDITI
Address 1 : P O BOX 371 145 Address 2:
City: LAS VEGAS State: NV
Zip Code: 891 37 Country:
Status: Active Email:
..::J Actions\Amendments --- -
Action Type: Articles of Incorporation
Document Number: C1 1 522-2002-001 # of Pages: 4
File Date: 5/7/2002 Effective Date:
(No notes for this action)
https://www.nvsos.gov/sosentitysearchlPrintCorp.aspx?lx8nvq=YWFHJLQOLlJq4ntOLKv . . .
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 37 of 77
Entity Details - Secretary of State, Nevada Page 2 of 4
Action Type: Initial List
Document Number: C 1 1 522-2002-004 # of Pages: 1
File Date: 5/21/2002 Effective Date:
(No notes for this action)
Action Type: Annual List
Document Number: C 1 1 522-2002-003 # of Pages: 1
File Date: 7/31/2003 Effective Date:
(No notes for this action)
Action Type: Annual List
Document Number: C1 1 522-2002-002 # of Pages: 1
File Date: 6/1 0/2004 Effective Date:
List of Officers for 2004 to 2005
Action Type: Registered Agent Address Change
Document Number: 20050442548-94 # of Pages: 1
File Date: 9/29/2005 Effective Date:
(No notes for this action)
Action Type: Annual List
Document Number: 20050442559-26 # of Pages: 1
File Date: 9/29/2005 Effective Date:
(No notes for this action)
Action Type: Annual List
Document Number: 200603366 1 1 -48 # of Pages: 1
File Date: 5/27/2006 Effective Date:
(No notes for this action)
Action Type: Annual List
Document Number: 20070364066-44 # of Pages: 1
File Date: 5/25/2007 Effective Date:
(No notes for this action)
Action Type: Annual List
Document Number: 20080354565-98 # of Pages: 1
File Date: 5/27/2008 Effective Date:
(No notes for this action)
Action Type: Annual List
Document Number: 20090446702-34 # of Pages: 1
File Date: 5/29/2009 Effective Date:
(No notes for this action)
Action Type: Annual List
Document Number: 20100361 087-08 # of Pages: 1
File Date: 5/24/2010 Effective Date:
(No notes for this action)
Action Type: Annual List
I I I
https:llwww.nvsos.gov/sosentitysearchlPrintCorp.aspx?lx8nvq=YWFHJLQOLlJq4ntOLKv . . .
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 38 of 77
Entity Details - Secretary of State, Nevada Page 3 of 4
Document Number: 1 201 1 0454334-97 1 # of Pages: 1 1
File Date: 6/20/201 1 Effective Date:
(No notes for this action)
Action Type: Annual List
Document Number: 201 20337094-21 # of Pages: 1
File Date: 5/1 2120 1 2 Effective Date:
(No notes for this action)
Action Type: Annual List
Document Number: 201 30331 093-1 5 # of Pages: 1
File Date: 5/1 9/201 3 Effective Date:
(No notes for this action)
Action Type: Annual List
Document Number: 20140368394-40 # of Pages: 1
File Date: 5/20/2014 Effective Date:
(No notes for this action)
Action Type: Annual List
Document Number: 201 50233651-38 # of Pages: 1
File Date: 5/25/201 5 Effective Date:
(No notes for this action)
Action Type: Amended List
Document Number: 201 50377396-73 # of Pages: 1
File Date: 8/25/201 5 Effective Date:
(No notes for this action)
Action Type: Convert In
I Document Number: 20160064239-63 # of Pages: 7
File Date: 2/1 1 /2016 Effective Date:
(No notes for this action)
Action Type: Articles of Organization
Document Number: 201 60064240-95 # of Pages: 5
File Date: 2/1 1/201 6 Effective Date:
(No notes for this action)
Action Type: Annual List
Document Number: 201 60078855-1 2 # of Pages: 1
File Date: 3/1/201 6 Effective Date:
1 6-17
Action Type: Annual List
Document Number: 201 70220677-04 # of Pages: 1
File Date: 5/22/2017 Effective Date:
(No notes for this action)
Action Type: Annual List
Document Number: 201 80228916-89 # of Pages: 1
I I
https://www.nvsos .gov /sosentitysearchlPrintCorp.aspx?lx8nvq= YWFHJLQOLlJ q4ntOLK v . . .
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 39 of 77
Entity Details - Secretary of State, Nevada Page 4 of 4
File Date: 1 5/20/2018 1 Effective Date: I (No notes for this action)
https:llwww.nvsos.gov/sosentitysearchlPrintCorp.aspx?lx8nvq=YWFHJLQOLlJq4ntOLKv . . .
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 40 of 77
Exhibit 6 State of Nevada entity information showing that Dominic J. Magliarditi filed
the "Articles of Incorporation of DII Capital Inc." with the State of Nevada
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 41 of 77
ARTICLES OF INCORPORATION OF
DO CAPITAL, INC.,
a Nevada Corporation
FIll' Q \, SJ2i;J()J' MAY 0 ? 2002
. I, t�e undersigned, being the original incorporator herein named, for the purpose of fomuoS a cofPOratlon under the general corpora.tion laws of the State of Nevada, tQ do bU$iness both within and Without the State of Nevada. do make and file these Articles of Incorporation hereby declaring and certifying that the facts herein stated � true:
ARTICLE I NAME
Section 1 . 1 �. The name of the corporation is DII CAPITAL, INC.
ARTlCLE Il RESIDENT AGENT AND REGISTERED OFFICE
Section 2.1 R.eside-D! Agent and. Registertd Qffic�. The name of its registel'Eld agent for service of process is Dominic J. Magliatditi. The location of the corporation's registered office is 3930 East Patrick Lane, Las Vegas, NV 89120.
ARTICLE lll SHARES OF STOCK
Section 3.1 Number and Class. The amount of the total authorized capital stock of this corporation ts 25,000 shares with no par value designated 88 Common Stock. The Common Stock m.ay be issued from time to time without action by the stockholders. The Common Stock may be issued for such consideration as lTlay be fixed from. time to time by the Board of Directors.
The Board of Directors may issue such shares of Common Stock in one or IIlO("e serie$, with such voting powers, designations, pxeferences and rights or quaJifieations, limitations or restrictions thereof as shall be stated in the resolution or IeS(lludons adopw'J by them..
Section 3.02 Assessment ofShs�. The Common Stock ofthe corporatiDn, after the amount of the subscription price has been paid, in money, property or services, as the diteCtors shall detennine. shall not be subject to assessment to pay the debts of the corporation, nor for a�y other purpose, and no stock isSued as ful1� {'Jai� shal� ever be assessable or assessed, and the Articles of Incorporaliol'l shall not be amended In thUi partICular.
l.
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 42 of 77
ARTICLE IV DIRECTORS
Section 4.01 Governing Board. The members of the governing board of the corporation shalt be styled directors.
Section 4.02 Ini Hal J3 (lard of pj�(S. The initial Board. of Directors shall consist of one (1) member. The names and addressed of the initial members of the Board of Directors are as follows:
NA.M;E Dominic J. Magliarditi
ADDRESS 3930 Bast Patrick Lane Las Vegas. NV 89120
These individuals shall serve as Directors until the first annual meeting of the shmcllol� or until any successors $hall have been elected and qUalified.
Section 4.03 Change in Number of Direcr.ora. The Dumber of directors may be increased or decreased by a duty adopted amendment to the Bylaws of the corporation.
ARTICLE V INCORPORATORS
Section 5.1 mco1p.Orators. The name and address of the incorporator is Dominic 1. MagHarditi, 3930 East Patrick Lane, Las Vegas, NY 89120.
ARTICLE VI DIRECTORS' AND OFF1CERSt LIABILITY
Section 6.1 . Di'R)ctors'and Offif&t'S'lJal2iIib:. A dkec:tor orofficerofthe corporation shall not be personally liable to this corporation or its stockholders for damages for breach of fiduciary duty as a director or officer, but this articJe shall not eliminate or limit the liability of a director or officer for (0 acts or omissions which involve intentional mi$C01lduct, fraud or a. knowing violation of law or (ii) the unlawfuJ payment of di videnda. Any repeal oflnodificatioo of this Article by the stockholders of the Corporation shall be prospective only, and sball not adversely affect any limitation on the personal liability of a director or officer of the cotporation for acts or omissions prior to sucb repeal or modification.
2
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 43 of 77
ARTICLE VII INDEMNITY
Section 7.1 IndemnitY. Every person who was or is a patty to, oris threatened to be made a party to. or is tnvol ved Tn any action, suit or proceeding. whether ci vil, criminal , administrative or investigative, by reason of the fact that he. or a person of whom he is the legal representative. is or was a director or officer of the corporation, or is or was serving at tbe request of the corporation as a director or officer of another corporation. or 88' its representative in a partnership. joint venture. trust or other enterprise, !;halJ be indemnified and heJd harmJess to the fullest extent legally pennissible under the laws of the State of Nevada from time to time against all expenses, liability and loss (including attorneys' fees, judgments, fines and amounts paid or to be paid in settlement) masonably incurred or suffered by him in connection therewith. Such right of indemnification shall be contract right Which may be enforced in any manner desired by such person. The expenses of officers a.nd directors incurred in defending a civil or ctiminal action, suit or proceeding must be paid by the corporation as they are incurred and in advance of the final disposition of the action. suit or proceeding. upon receipt of an undettaJdng by or on behalf of the director or officer to repay the amount if it is ultimately determined by a court of competent jurisdiction that be is not entitled to be indemnified by the cmporation. Such right of indemnification shall not be exclusive of any other right which such directors. officers or representatives may have or hereafter acquire. and, without limiting the generality of such statement. they shall be entitled. to their respective rights of indemnification under any bylaw, agreement, vote of stockholders, provision of law, or otherwise, as well as their rights under this Article.
Without Umiting the application of the foregoing, the Board of Directors may adopt bylaws from time to time with respect to indemnification, to provide at all times the funest indemnification pennitted by the Jaws of the State of Nevada, and may cause the corporation to purchase and maintain insurance on behalf of any person who is or was a director or officer of the corporation, or is or was serving at the request of me corporation as director or officer of another corporation, or as its representative in .a partnel"Ship.joint ventwe, trust or other enterprises against any liability asserted against such person and incurred in any such capacity or arising out of such status, whether or not the corporation would have the power to indemnify such person.
The indemnification provided ;n this Article shall continue as to a person who has ceased to be a director, officer, employee or agent, and shall inure to the benefit of tbe he;ts. e,;ecutors and administratOrs of such person.
IN WITNESS WHEREOF, I have hereunto set my hand this,1(1o. day of April. 2002, hereby declaring and certifying that the facts stated hereinabove are true .
. :� ", Dominic J. Magliatditi Incorporator
3
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 44 of 77
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 45 of 77
INCO
RPORA
T£D
UNDER
THE LA
WS O
F TH
E STAT£
OF NEV
ADA
. ttbi�
QCtrt
ifitjj tlj
at .
�.�
flV" -
":,.�
fA! T
Il}
:/,/1'4
id
dt!tPetfp
tdliUa
O,
U. ·I{'
f"l.,{""( <:
: I tJ/»
··
.
. . .
. .
��
/U!:i d
and
/ttJ/1/"tZ
lidtJddd'd
(9%rvtJd rJ/
� . �
o/U-taI'
�J 0/
de
ak /Ul/JUJd
' ��
'atUza
t,tVJ�
dtt rJ4
rJ/Z
de
� �/
de
�t#'/W
'a40/l .
.fP de
· do�
.1 �60/
in L!!' drJ/Z
· ();' .fP
� �
'i�
S;fttrJ'/1� �
IilV'� 0/
did �
t!tPt�te
?ryzu
�. �
�d.
3Jn.i
��.
btrtof
. � d4H/
��� �
���
�� /t?
� �
�.i/d �
. d4/�
�d�
.i/d w�
.9'�
h �b
� �
�
2.�.-f
�
. y.
. . . .:T
.; ..... r
7 ..r¥.
9. .3'
t? �r:>
�i" _
.
�.'" .. -
------
PRES
IOEN
T
£, -
-- _ ..
•...
. ,.
--..
....---.
. SE
CRET
ARY
�,
,
Cas
e 2:
17-c
v-00
487-
AP
G-V
CF
D
ocum
ent 2
19-1
F
iled
07/0
3/18
P
age
46 o
f 77
Exhibit 7 DII Capital ' s company documents filed with the California Secretary of State
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 47 of 77
6/18/2018 Business Search - Business Entities - Business Programs I California Secretary of State
Alex Padilla California Secretary of State
o� Business Search - Entity Detail
The Califomia Business Search i s updated daily and reflects work processed through Sunday, June 1 7 , 2018. Please refer to document Processing Times for the received
dates of filings currently being processed. The data provided is not a complete or certified record of an entity. Not all images are available online.
C242448 1 DI I CAPITAL, INC.
Registration Date: Jurisdiction: Entity Type: Status: Agent for Service of Process:
06/28/2002 NEVADA
FOREIGN STOCK
ACTIVE
DOMINIC MAGLIARDITI
220 NEWPORT CENTER DRIVE. STE. 1 1-157 NEWPORT BEACH CA 92660
Entity Address:
Entity Mailing Address:
2445 FIRE MESA STREET, STE. 1 00 LAS VEGAS NV 89128 PO BOX 1 1 1 51 NEWPORT BEACH CA 92658
A Statement of Information is due EVERY year beginning five months before and through the end of June.
Document Type
SI-NO CHANGE
SI-COMPLETE
REGISTRATION
It File Date
1 0/13/2017
06/04/2016
06/28/2002
• Indicates the information is not contained in the Califomia Secretary of State's database.
• If the status of the corporation is "Surrender," the agent for service of process is automatically revoked. Please refer to California Corporations Code section 2114 for
infomnation relating to service upon corporations that have surrendered.
• For infomnation on checking or reserving a name, refer to Name AvailabilitY..
• If the image is not available online, for infomnation on ordering a copy refer to Infonnatlon Reguests.
https:/lbusinesssearch.sos.ca.gov/CBS/Detaii 112
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 48 of 77
6/1 8/2018 Business Search - Business Entities - Business Programs I Calffomia Secretary of State
• For information on ordering certificates, status reports, certified copies of documents and copies of documents not currently available in the Business Search or to
request a more extensive search for records, refer to Information ReaYHll. • For help with searching an entity name, refer to �Rl. • For descriptions of the various fields and status types, refer to Freg!!!!!lly. Asked Questions.
Modify Search New Search Back to Search Results
https:llbusinesssearch.sos.ca.gov/CBS/Detail 212
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 49 of 77
W'
2 4 2 4 4 8 1
STATEMENT AND DESIGNATION
BY FOREIGN CORPORATION
DII CAPITAL. INC.
� FILED "9
III the. of tile �or 8ta!e of the Stete of Califomla
J U N 2 8 2002
�� Bn.l JONES. S�eta1y of State
(Name of Corporation)
____________________ , a corporation organized and existing under the
laws of Nevada , makes the following statements and designation: (State or Place of Incorporation) ./
1 . The address of its principal executive office is 3930 E. Patrick Lane, las Vegas, NV 891 23
2. The address of its principal office in the State of California is 620 Newport Center Drive, Suite
1 50, Newport Beach, CA 92660
DESIGNATION OF AGENT FOR SERVICE OF PROCESS IN THE STATE OF CALIFORNIA (Complete either Item 3 or Item 4.)
3. (Use this paragraph if the process agent is a natural person.)
Dominic J. Magliarditi , a natural person residing in the State of California. whose complete address is 620 Newport Center Drive, Suite 1 50, Newport
Beach, CA 92660 • Is designated as agent upon whom process directed to this corporation may be served within the State of california, in the manner provided by law.
4. (Use this paragraph if the process agent is a corporation.)
______________________ , a corporation organized and existing
under the laws of , is designated as agent upon whom process directed to this corporation may be served within the State of california, in the manner provided by law.
NOTE: Corporate agents must have complied with California Corporations Code Section 1 505 prior to designation.
5. It irrevocably consents to service of process d irected to it upon the agent designated above, and to service of process on the Secretary of State of the State of carlfornia if the agent so designated or the agenfs successor is no longer authorized to act or cannot be found at the address given.
Sect8laIyof State Form SWC-SroCKINONPRORT (01-00)
Dominic J. Magliarditi, President (Typed Name and TitJe of Officer Signing)
--- ---- ---- -- - -
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 50 of 77
CERTIFICATE OF EXISTENCE WITH STATUS IN GOOD STANDING
I. DEAN HELLER, the duly elected and qualified Nevada Secretary of State, do hereby certify that I am, by the laws of said State, the custodian of the records relating to filings by corporations, limited-liability companies, limited partnerships, limited-liability partnerships and business trusts pursuant to Title 7 of the Nevada Revised Statutes which are either presently in a status of good standing or were in good standing for a time period subsequent of 1 976 and am the proper officer to execute this certificate.
I further certify that the records of the Nevada Secretary of State, at the date of this certificate, evidence, DII CAPITAL, INC., as a corporation duly organized under the laws of Nevada and existing under and by virtue of the laws of the State of Nevada since May 7, 2002, and is in good standing in this state.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Great Seal of State, at my office, in Garson City. Nevada. on June 18, 2002.
DEAN HElLEA Secretary of State
By '-("\���-...,� Certification Clerk
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 51 of 77
State of Cal ifornia Secretary of State
Statement of Information (Foreign Corporation)
FEES (Filing and Disclosure): $25.00. If this is an amendment, see instructions.
I MPORTANT - READ INSTRUCTIONS BEFORE COMPLETING THIS FORM
1 . CORPORATE NAME
DII CAPITAL, INC.
2. CALIFORNIA CORPORATE NUMBER
4. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE
C2424481
2445 FIRE MESA STREET STE. 1 00, LAS VEGAS, NV 891 28
5. STREET ADDRESS OF PRINCIPAL BUSINESS OFFICE IN CALIFORNIA, IF ANY
220 NEWPORT CENTER DRIVE STE. 1 1 -1 57, NEWPORT BEACH, CA 92660
6. MAILING ADDRESS OF THE CORPORATION, IF DIFFERENT THAN ITEM 4
PO BOX 1 1 1 5 1 , NEWPORT BEACH, CA 92658
CITY
CITY
CITY
FE04499 FILED
I n the office of the Secretary of State of the State of California
JUN-04 201 6
This Space for Filing Use Only
STATE ZIP CODE
STATE ZIP CODE
STATE ZIP CODE
Names and Complete Addresses of the Following Officers (The corporation must list these three officers. A comparable title for the specific officer may be added; however, the preprinted titles on this form must not be altered.)
7. CHIEF EXECUTIVE OFFICER! ADDRESS
FRANCI NE MAGLIARDITI PO BOX 371 1 45, LAS VEGAS, NV 891 37
8. SECRETARY ADDRESS
FRANCI NE MAGLIARDITI PO BOX 37 1 1 45, LAS VEGAS, NV 891 37
9. CHIEF FINANCIAL OFFICER! ADDRESS
FRANCI NE MAGLIARDITI PO BOX 37 1 1 45, LAS VEGAS, NV 891 37
C ITY
CITY
CITY
STATE ZIP CODE
STATE ZIP CODE
STATE ZIP CODE
Agent for Service of Process If the agent is an individual, the agent must reside in California and Item 1 1 must be completed with a Califomia street address, a P.O. Box address is not acceptable. If the agent is another corporation, the agent must have on file with the California Secretary of State a certificate pursuant to Califomia Corporations Code section 1 505 and Item 1 1 must be left blank.
1 0. NAME OF AGENT FOR SERVICE OF PROCESS
DOMINIC MAGLIARDITI
1 1 . STREET ADDRESS OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL CITY
220 NEWPORT CENTER DRIVE STE. 1 1 -1 57, NEWPORT BEACH, CA 92660
1 2. DESCRIBE THE TYPE OF BUSINESS OF THE CORPORATION
REAL ESTATE BROKERAGE
1 3. THE INFORMATION CONTAINED HEREIN IS TRUE AND CORRECT.
06/04/2016
DATE
FRANCINE MAGLIARDITI
TYPE/PRINT NAME OF PERSON COMPLETING FORM
PRESIDENT
TITLE
STATE ZIP CODE
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 52 of 77
State of Cal ifornia Secretary of State
Statement of Information (Foreign Corporation)
FEES (Filing and Disclosure): $25.00. If this is an amendment, see instructions.
IMPORTANT - READ INSTRUCTIONS BEFORE COMPLETING THIS FORM
1 . CORPORATE NAME
011 CAPITAL, INC.
2. CALIFORNIA CORPORA TE NUMBER C2424481
F
FR59877 FILED
I n the office of the Secretary of State of the State of California
OCT-1 3 201 7
This Space for Filing Use Only
have been any changes to the contained in the Statement of filed with the Secretary of State, or no statement of Information has been previously filed, this form must be completed in its entirety. [{] If there has been no change in any of the information contained in the last Statement of Information filed with the California Secretary
of State, check the box and proceed to Item 1 3.
4. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE
5. STREET ADDRESS OF PRINCIPAL BUSINESS OFFICE IN CALIFORNIA, IF ANY
6. MAILING ADDRESS OF THE CORPORATION, IF DIFFERENT THAN ITEM 4
CITY
CITY
CITY
STATE ZIP CODE
STATE ZIP CODE
STATE ZIP CODE
Names and Complete Addresses of the Following Officers (The corporation must list these three officers. A comparable title for the specific officer may be added; however, the preprinted titles on this form must not be altered.)
7. CHIEF EXECUTIVE OFFICERI ADDRESS
B. SECRETARY ADDRESS
9. CHIEF FINANCIAL OFFICER! ADDRESS
CITY
CITY
CITY
STATE ZIP CODE
STATE ZIP CODE
STATE ZIP CODE
Agent for Service of Process If the agent is an individual, the agent must reside in California and Item 1 1 must be completed with a California street address, a P.O. Box address is not acceptable. If the agent is another corporation, the agent must have on file with the California Secretary of State a certificate pursuant to California Corporations Code section 1 505 and Item 1 1 must be left blank.
1 0. NAME OF AGENT FOR SERVICE OF PROCESS
1 1 . STREET ADDRESS OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL CITY
1 2. DESCRIBE THE TYPE OF BUSINESS OF THE CORPORATION
13 . THE INFORMATION CONTAINED HEREIN IS TRUE AND CORRECT.
1 0/1 3/201 7
DATE
FRANCI N E MAGLIARDITI
TYPE/PRINT NAME OF PERSON COMPLETING FORM
PRESI DENT
TITLE
STATE ZIP CODE
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 53 of 77
Exhibit Details regarding a $25,000 payment on March 28, 20 14
by DII Capital to Blue Water Escrow, Inc.
8
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 54 of 77
Account number:
Transaction hIstory
14792 • March 1, 2014 - Man:tI 31 , 2014 • Page 2 of 4
o.po$lIS/ WllhdfBWIII8I Encllllg cflJ/ly
Credll� DIIb/fIJ balena. 4,m.f1 230.&4 21,681.47
iI' n&41'f 11:541(1
3127 83.961.&5
3/28 3131
$1H,83UO $170.864.57 Thll Ending Deily BIIIBflfl8 dO{)8 not retree/ Bny pending v.i/tid_/IJs or hO/d1l on depos/tDd flJnos /hilI may /lllve been outstBndlng on your account W/l9lt your /nlns�clion$ postDd. If you /led /nsuf6ciBnl BvsNeble fvnds when a /nlnsaclic>n PO$/Sd, "'BS msy /l8V$ beon B,s$9$sed.
SUmmary of checks written (checks listed fife also dlsp/sYf1d In the precerJIng Transaction hls/ory)
Number
1922 1923
Date
3/� 3/14
Monthly servloe fee summary
Amount
3,000.00
20,000.00
NumbBr
1 924
1925
3124
3124
Amount
366.16
1,33'-20
Number
1926 3121
For a complete IIat of feee and detailed accQunl Inlormatlon, please _ the Wells Fargo Foe and Intormollon Schedule Bnd Accounl Agreemenl lIpplicable 10 your account or /allt 10 a benker. Go to welsfargo.con\lfeeraq to nnd answers IQ common qUB8llons about the monthly servfce lee on your aCl;OIJnl.
Amount
1,000.00
F$8 period 03l01/201�: 9313'120'� Slanderd monthly service rM $10.0,-'O _____ Y'-'ou-<.pa_Id-:..$O;,.-.OO'-
Page 2
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 55 of 77
Exhibit 9 Details regarding a $25,000 payment on June 1 0, 20 14, and a $560,000
payment on June 23, 20 14 by DII Capital to Blue Water Escrow, Inc.
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 56 of 77
Account number:
Transaction history
6123 em 6123 6123 6Il!4 1949 6Il!1i 6Il!1 lim
4792 • JunEl 1 , 2014 - June 30, 2014 • Page 2 of 4
8ueM88 MaI1tel Ral.. � Yrb TfIIl1I S\Ic Chetge. �t1OII: fot0623i3iiri Sri. 00OO1t101743Oe1G2 Tm#1.010823132417 RfbtI Online TIaI\IIIef to Chrulllliecm U.C RIll #lbeqx7HllXh BIIIlI.-
�lo/I � ".,! 10 Oi Pnii*1i08 Llt) BII8InN; Checklll9 lilOOOOI0260 Ref � on 011/22/14 WT FedI02934 Republ 1Ftr/8/il"81ue Wiiief Eacrow, Inc. Stfl 00001001143067112 'TrnI1<1()623132417 RfbI Check Onh T,...Flum AiiI� LlC R8iilbiili26RvbO Business MarlAtt � �_inA
F1ncI SI/CAilj). TlIic 146827 Rqqrj OO3OO2AOt 011 cavIiIII lno
Page 2
30.06. 5,000.00
1,006.06
500,000.00 'f,0t48.72 300:00 11148.12 12,000.0'0 13,148:72
40,101.00 1,854.00
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 57 of 77
Exhibit 10 Details regarding a $250,000 payment on July 3 , 20 1 5 by DII Capital
to Pacific Loan Management Defined Benefit Pension Plan to pay down its loan
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 58 of 77
Account number: 14792 • July 1 , 2014 - July 31 , 201 4 • Page 2 of 4
Transaction history
7/1 711 tl2
713 7/3
1n iliA ChICk 717
7/17
7118
7/21 T121 7. '1
7/29 11S1
19
Endlnt! balanGe on 7/31 Tolala
Wi FediOl183 Bank AmerIC8; N Ji!liiBi'iMlliJi:; CapIIaI Concentrated Special Srf# oo001501981�� Tm#140717075710 RIb# Onnnll Tran&fer to Chazzilve.Com LtC Bu8ll11688 Checking lOOOOClI!>74Q Ref 1IIb!k5Cg6HY on OT/1 8/14 Online Tl'llnefer From ATM Enlerprl_ llC 8111\nea8 Checklno XlCICIQCX3642 Ref"� on 07120114 0hG Tmfiii' 10. dRlii&i6Oiii I1C � ChIiCbiii
� "� on OTI21/14
:1,'14 /:) 10 'u, lOCXJOQC57J\O Ref Mben2HIwIlW on 07/2W14 ol'lihll TrenIIer ReI llben2HYh9Z 10 BaIaooa PlII1 J6cUQ."'h"1U38 on 07131/14 Adp Tx/Flnd Svc Adp - Tax 140731 RqqrJ 1226312Vv 011 Capital lno
3GO.OOO.00
106.6Oi00 itD.it
100.000.00
'570.470.91
WllhdrawaW Oebffs
3,000.00
;000.00 100,060.66
5(1.06 100.000.00
3,000.00
4,000.00
29.00
EI'Idlng dtllly
bIIIItIlC9
21 .... 57
18.694.51
16,408.07
11,408.07
Thll Ending Daily BillB'lce dOfl8 not rolfi/ot any p9nrHrfg w/fl!d_1s Of ho/da on t1$pOSltet1 fVnds /hat mey hsvo been outstanding on your lIocount When your
ItanB/lc/iQns PQrI9d. If you hsd Insufl!cient �iIabI8 fllnds when II ltansaclic>n posted, failS mey hBV9 009n Sfi�'$d.
Page 2
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 59 of 77
t
, .
DII CAPITAL, INC. P.O. Box 11151
Newport Beach, CA 512658
**** ***.*-********.*
r '" - . � .
� ,.) . J � J I -1 . , I , :
. � -, . ;. �� .> -, c -
Padfic Loan Managment Defined Ben. Plan 302 62 Crown Valley Pkwy, Ste. 8448 Laguna Niguel, CA 926 77
LOAn #06 14000 1
, c:>! .
" -1 # . r� y"", I : I .. O . I : , � : · 1 \ ,
�. .. . . ' .
, I I . .
< .
(. I I ., "- · :�tt� .,; '" ! I �
I � ( I .. ",. . .... I .' ,.. . , ( I
... :,," .. , . . � i .. .. ! ' .. . .. , .... I , , -... . "'" • . �A,t. . .....
� , . .... , .. .... " .
S I ,.. . , I "'" r " I , , I .-j � ! .. r , . �
REQUEST 000063631 81 000000 250000,00 ROLL ECIA 201 40709 000006744421 1 7 5 JOB ECIA E ACCT '4792 REQUESTOR X81 7646 1 47581 35 02/1 5/201 6 Research 1 4855683
Subpoena Processing Chandler S3928-020 Phoenix AZ 85038
...
f- 0
' .. . , .... . "
, • ..... -� -... ' ....
r,: t, - ,
. .
.-' , . . ;I ,
.. � . --
� . ., f , J
,-,
'l '" . � 1"_ •• " . -'!t' . . ,,'100 ' \ (i,. , " .,. ,
WEllS FARGO BANK, ItA 18-(12411220
REDE Page 3 of 4
001955
0 7/03/14
*** •• ** *** •• _.************.** DOUARS
. , '... ! � . . , . • .
.. . . ,.... .'
" >
. .
. , t • ,
".J .. � .
I �,# • "" -'%
� ....
... ... � "I. I�', I', 0/: ' ,
, -
.. , ...
,, :t '* ..... .. - .,.
...
-
- =.Wea... ....
- i
.J I
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 60 of 77
Exhibit 11 Evidence that DII Capital recorded the $6 1 0,000 in payments
referenced above in its books as "Investments" to DII-CA Investments
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 61 of 77
Date Num
Total Securities Accounts
Undeposlted Funds 06/1 3/1 2 06/1 3/1 2
01 1 Capital, Inc. General Ledger
As of December 31 , 201 5 Name
Steadfast Mexico Steadfast Mexico
Amount
1 , 1 27,344.03
Balance
1 , 1 27,344.03
0.00 3,031.03 3,031 .03
-3,031 .03 0.00 01/22114 Branza, Inc. 400.00 400.00 01/22114 Branza, Inc. -400.00 0.00 01/31/14 Golden Horseshoe Investments:37.. . 1 ,250.00 1 ,250.00 01/31/14 Golden Horseshoe Investments:37... ___ -...,;.1 ,_25_0_.0
_0 ____ ...:0.,;...0_0
Total Undeposited Funds
OffIce Furniture & Equipment 01/18/1 2 Audio Video Design 01/26/1 2 Supplies 0112911 2 Supplies 0210211 2 Supplies 02107/1 2 Staples Credit Plan 0210911 2 EFT-1 1 68 General Overhead 02/1 3/1 2 Kagi 0211411 2 Kagl 02123/1 2 Kagl 01/03/1 3 APPLE STORE 1 5 01/09/1 3 APPLE STORE 1 5 01/1 0/1 3 APPLE STORE 162 05/26/1 4 APPLE STORE 1 5 08/09/1 4 APPLE STORE 1 5 08109114 APPLE STORE 15 04/2211 5 VARIOESK 05/07/1 5 VARIOESK 05/27/1 5 VARIOESK
NEWPORT . . . NEWPORT . . . PHILADEL . . .
NEWPORT .. . NEWPORT . . . NEWPORT . . .
06/20/1 5 NEVADA WOLF SHOP
Total Office Furniture & Equipment
Investments 011 Mexicana, SdeRLdeCV
Total 011 Mexicana, SdeRLdeCV
Ol l-CA Investments, LLC
954 Rembrandt 954 Rembrandt 954 Rembrandt
954 Rembrandt 03/28/14 EFT-1 385 06/09/14 EFT-1414 06/23/14 EFT-1422 06/30/1 4 Blue Water Escrow, Inc.
0.00 0.00
8,263. 1 7 1 ,226.28 9,489.45
1 65.83 9,655.28 66.72 9,722.00
1 73.43 9,895.43 79.71 9,975.1 4
1 ,226.28 1 1 ,201 .42 30.00 1 1 ,231.42 25.00 1 1 ,256.42
-30.00 11 ,226.42 1 ,426.92 1 2,653.34
322.92 1 2,976.26 -1 ,426.92 1 1 ,549.34
97.1 5 1 1 ,646.49 83.00 1 1 ,729.49
1 , 1 81.92 1 2,91 1.41 375.00 1 3,286.41 375.00 1 3,661.41
-375.00 1 3,286.41 1 ,532.00 1 4,81 8.41
---�--
6,555.24 1 4,81 8.41
25,000.00 25,000.00
560,000.00 -1 ,699.45
1 ,531 ,283. 1 5 0.00
0.00
0.00 0.00
25,000.00 50,000.00
61 0,000.00 608,300.55
Page 40
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 62 of 77
01 1 Capital, Inc. General Ledger
As of December 31 , 201 5 Date Num Name Amount Balance
07/03/1 4 1 955 954 Rembrandt 250,000.00 858,300.55
Total 954 Rembrandt 858,300.55 858,300.55
Oll-CA Investments, LLC - Other 0.00
Total Oll-CA Investments, LLC - Other 0.00
Total Oll-CA Investments, LLC 858,300.55 858,300.55
011 Properties LLC 0.00 12127/1 3 1903 3700 Royal Crest (1 8U) 50,000.00 50,000.00 01121/14 EFT-1 357 380213852 Royal Crest 50,000.00 1 00,000.00 01/30/14 EFT-1 363 Oil Properties LLC (Series) 500.00 1 00,500.00 01131/14 EFT-1361 3700 Royal Crest (1 8U) 207,000.00 307,500.00 02122114 EFT-1 373 011 Properties LLC (Series) 1 50.00 307,650.00 02122114 EFT-1 374 011 Properties LLC (Series) 1 50.00 307,800.00 02127/1 4 Merrill Lynch LMA 1 50,000.00 457,800.00 03/31/14 EFT-1 387 011 Properties LLC (Series) 1 24.00 457,924.00 03131/14 EFT-1 388 01 1 Properties LLC (Series) 6,500.00 464,424.00 04/03/14 EFT-1 390 011 Properties LLC (Series) 2,000.00 466,424.00 04/08/1 4 EFT-1 395 011 Properties LLC (Series) 500.00 466,924.00 04/1 0/14 EFT-1 396 Oil Properties LLC (Series) 500.00 467,424.00 04127/14 011 Properties LLC (Series) 5,500.00 472,924.00 04/28/14 EFT-1 397 011 Properties LLC (Series) 1 00.00 473,024.00 05121/14 EFT-1 402 Oi l Properties LLC (Series) 3,000.00 476,024.00 05121114 EFT-1403 011 Properties LLC (Series) 3,988.40 480,01 2.40 05/2511 4 EFT-1 406 o II Properties LLC (Series) 1 ,000.00 481 ,01 2.40 05/28/1 4 EFT-1 408 Oil Properties LLC (Series) 300.00 481 ,312.40 06/09114 EFT-1413 011 Properties LLC (Series) 2,500.00 483,81 2.40 06/22114 EFT-1421 Oi l Properties LLC (Series) 1 ,000.00 484,81 2.40 07/1 3114 EFT-1 432 General Overhead 580.72 485,393.1 2 1 2105/14 701 0 Oil Properties LLC (Series) 3,000.00 488,393.1 2 01/0211 5 7024 011 Properties LLC (Series) 4,000.00 492,393.1 2 02/0211 5 7033 011 Properties LLC (Series) 4,000.00 496,393.1 2 0212811 5 7038 011 Properties LLC (Series) 5,000.00 501 ,393.12 03/1 1 11 5 1 975 Oil Properties LLC (Series) 2,000.00 503,393.1 2 04/01/15 7042 Oi l Properties LLC (Series) 5,000.00 508,393.1 2 07/01/15 7066 Oil Properties LLC (Series) 5,000.00 51 3,393.1 2 08/01/15 7085 Oil Properties LLC (Series) 5,000.00 518,393. 1 2 09/01/15 7092 Oil Properties LLC (Series) 5,000.00 523,393.1 2 1 2101/1 5 7 1 08 011 Properties LLC (Series) 5,000.00 528,393.1 2 1 2121 /1 5 EFT-1 801 011 Properties LLC (Series) 1 50.00 528,543.12
Total 011 Properties LLC 528,543.1 2 528,543.1 2
Page 41
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 63 of 77
Exhibit 12 Records showing Dominic J. Magliarditi and Francine Magliarditi were both
signors on DII Capital ' s accounts, including Wells Fargo Account 4792
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 64 of 77
------ ------------------------
Business Account Application b C2392 4417
_ .We l ls COlO 0 0114
LOW ACTIVITY BUS CKG CHK
�"""' N_ DII CAPITAL , INC
SI_AdMoit
otncwNwrN Baraa Sarakby
Baraa Saral\ Y E2289-01 1 M9 7Q1·S43:Z eOUil. 114
F - 0 8"'�k, N.F\, Wells e' 8 ... , /. Au# 0643
11;;';";'; ��·" �O;;;;'r((I} " · - -·--·' - · 4 7 9 2 $ 0 . 0 0 INTX
Contact /ltfonnatloll \
""" Nu",,,.. 949/721 - 8 6 3 1
/ 11_·/.1""" .. _ �'\r� 81M' Ad",...
6 2 0 NEWPORT CENTBR DR STE 1 5 0 6 2 0 NEWPORT CBNTER DR STE 1�[J 1:11, NEWPORT BBACH CouoIry us '..,04_
f_ I"'" 9 4 9 / 4 3 9 - 0 4 9 2
""�y corporation � -",*, � "' _ .. real estate broker
-ry
, .... ,lip CIIr CJ\ 9 2 6 6 0 - 80 2 2 NEWPORT BRACH OOumry
us ._"",
M T}-po Corporation
CoIf .... )�
r-- l1p CA 92660-8022
l�a IDoNIitI_ No 0 5 / 0 1 /2002
A�_ SII.. YootRopodod L_Ro __ .If_VN_'_61_rl __ .t."'S,;:,., • .:.. • .:..";:,.IlfIt:." ____ ...... PI'I_",.". __ F1_"-__ , In_._lif_.�l_on ___ L._o/_Loc_ .. ��. ________ _ �S�1�0 0�, 0�O�0�==�.�7./ 3 1/ 2 0 0 2 Loca l ____ _ tJ""r�o... ......
" au.u.- In __ ...... 0/ II" '-". ) /I noI . ..... __ '''''''''''' ... w .... Ftrgo.
;.;....,OII.y V_� Art i c17s of Inc:or;���.tion PrevJOU$ 811nA FtJ/*'f(tf;.
DOMINI C J MAGLIARDITI
J�-���' W.,.".knrJ TtIW\IoIICI"" IChook_InQ _ NO�.CORD _
I BACC flIt,(,,.,.e.M I 6 0 3 BAC l l 0 0 3 5 3
E>.p. CA ' 0 9 / 08
- --"- -------- -------_. s--, IO Ot-he M/C MBNA 0 2 / 04
f----+-- ------.-------------4------
----- _ . __ .- - - ._ ----
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 65 of 77
----_._- -------------------------------
T'tP' -
i
MnoryIO f-' '- - " " '-" , , · · ... f -. . · . . . ... ... i -,.�
For Ihll ovlNdrofl proIflCtlon described below, _p. '"0"" • _______ ._,".'N IWt.." •• �-'. _______ _
&1""'91 ......... . ________ wll//>f U""fd lo ohH/lll>t _r . ______ _
w/l/ />f /iltlrfd ,o ._klnQ ........ f _______ _
Salrlng. _ • ________ "'", "" '".fd'o .� ...... " __ ------
If en lIem (liS deflnflCi in t"" Bwr/(s 8u$ln_ Account AgreemMt) rwerdr8Wf a �/dng account dfl$ignsted above. the 86nk wUl llllfomlliC8IIy tl'llnsfflf avallsble funds In the linked SBvlngs llC410llnl to the overdrawn chet;klng tK:COunt up 10 the smount of ,,,., overrJroll. " the oWJrfh!t· eltc/Hlds eve/labl .. (IInd$ In the linked slIvlngs BeCOllnt, the Benk msy, at It� �0111 option, pay the llem end creelll an O'Vordrefl ln ,,,. checking 8ccoonl or rBlum '",, Item unpaid.
Cflflflc.'. uf Aut/Jorlty Cron RefeIwII1fI • f!xIsItng Culh/metS · New Account" For use w"'n PIIrsons ldenllfled ... IlIIIlIorlzsd signetS on 1/111 Cuslomflf's eNISling Certlflcete o( Authorily wll identicel to tile PIll'$OllS de$lgnated 0/1 eut/lorlztd sign� for the //CcollntS listed on Il1Is Business Account Applicdlon
PleNe rstor lo CwtIfI<:.�e. �! �U!�� <;Umllltly on n� for .�: -._-_-. . ==::._:..-_-_-. _ ___ , . . _ _ _ _ .. . . . . . ..... .. . C.rtlflcttle of Authority AproemOfl( Eacll person signing this Appllce/ion t)lJj'flflfJ'S thOl:
A. The CustomVs use of eny StlnII KCount, producl or aMc:e w/lf confirm Its I'IJWIpt of and egrwemanr 10 M boUIId ay I". StInk'. eppllclble aC<;Ol/nt fee IIC�W. and Ift:COI/1It IIgrwemenl IlIeI frrCIudM '''' cllsputll ruoIutlon ",..", undw which .my dIIput_ bIItw_ Ihll CUstomtil' and the Blmk "'lIItfnl1 to th9 Customer'. use of any IMnk 'CCOIHII, prodUCl or ftNIce ."HI be dec/dIHI In .n .rlIIttwllorJ ptOQfIfIdIng ",OffI ll IlllUlnJI ruIJIttwtor and "'" ay • jury or COUtt lri.'
'
e. Any onll 0/ tllo pflf8on(s) who signs this Appllcallon or whose n8mll, any epp/lcBble lirlB and speclmM slgnolure tJPpo¥ In the Slgnsture Cop/ure Section 'of IlIls Applicflllon Is autllorlzed on such IIImIII a8 Ihll Bank mllY ffICIIJ/rft 10: (1) Ent", inlo, modl/y, 18Imlnllle and olh_lsll ln 9/ly mennllr I/Ct wllh rBSPI/C/ /o accounts III /h8 Benk end l1gI'II8IIIents wltll t'" Bank or ifs
effitia/fJ'S (or producls end/or $eNlcllS offllred by tM Bank or Itll affiliSllls (other Ihan IGttf/f'$ of crscflt or 10M sgreement$), (2) Aut 1I0rtzII (by $lgn/ng or ot hIIrw 1511' endersll for dllpOsIt, culling or coIIecllon Ilems from /1111 Cuslorner's 1ICC0llni (., It.led on 111/, Bu$lnlJlS8
Account Appllcstlon. including wlthou/ HmltBtJon, any Item payDblo 10 (e) the InrHv/dWI order of I/HI person who alJtllorlzsd t'" Item or (b) Ihe Bank or lillY othor per$QIJ (or thll bsneI'ir ol lhll p.mm·who IlUfhQtfzIHJ the /lem;
(3) GIvu inSlIllCI/o,,, to IhtI &Ink In wr/llng (whet/l(lr $If/ned mllllutJ/ly or by a IrKislmilo or machlHr/cBl drw/clI wllhou( rtr9fJfd 10 "'"." or Ily whom or by wfHJI muns 1/ lnfIy htlVfI liNn mBda or aI/hted). or8lly, by Iolephone or by any eleclronlc n>fIimS in ffI(}lIfrI /o eny Item Md Ihll /raMsetlon of any Iluslness "" flllng '0 Ille Cus/omllT', ,ccoun/(S), IIgfeem8nts or services, and Ille Cu/ltQm"� shall indemnify and 1I0id '''' Bank herm/� for Beting in accord8nce wlf" well inslrucrion8: Bnd
(4) Deleg81e his or IIl1r 8UlOOrily 10 another person(s) 0' revoke such delegation, in s sepllnttB signed w,lflng delivered 10 Ihe &nIt C, " a cede must be communicatlld 10 the Bank In order 10 BUt/lortZed an "em. IJnd Iha coda Is communlcslad, Ih" Item will bll binding on tile
Customer regardless of who commufllco/ed I'" ctXie.
D. The in/ormation provided In Ihls Applicallon Is Corfect and complole, Ihe person(s) who lUll signing tills Application tlI1d /he parson(s) whoso nsme. flPPII'" In Ille Slgnlltunt Csp/urs section of thl$ Appllestion hold IIny positions indlcsJlld, end Ihe signo/llffls appesrlng opposite tllelr names erB allthsntlc. offICial signs/urea,
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 66 of 77
� The Bank Is afJfhOrized 10 Inqulr. It any tlm. 8boul 8IIy PfIfflN1 WhOSft name IIpptnn on this Application with check end lor cted/t rvportlng servfces snd to sh.,., Ihls Informe/lon l1!ld information &bolll lhe Clistomer find Ihe Clistomer's �counl(s) wl/h any ,ffHllle of thll Blmk.
F. 9Jc1l lntnsIIClJon dlNlCrlb,d In Ihls C.rtlflcalion condlic'ed by or on 1HIh.1f of Ih. Customer prior to rIIIHvery of this Certlflcallon Is In ell rllSpef;ts re'If'ed.
G. If the Ollslomer Is a tribal gov.mment or tribal govemmWlf IJfI8ncy, "Ie Cuslom.,. Wa/vfl# 50vMlign immunity from wit with IWpecl 10 Ih. Cus'ome"s U311 of eny Bsnk 1IC1:0unt, product or service dIraotly or lncllrectly referred to In I� Cerllflcal •.
H. TIl. Cus/omer hall spprovfld I hl5 CM "'c;.'11 of Allthorlly or granllld Ih. penon(s} "un'ng Ihl' Appllcfllion the IlIlhorily 10 do so on Ihe Cu" Oml1" 3 bllhelr by (I) rellOwtlon, EIf/ffl8fflIlfl' or ot her legelly sufficIent ICtion of the gOVllrnlng body of 1M Customer, ll lhe CuBtomer I. (101 . lrust or II
$DIe proprietor; (2) Ihe ./gnellire on Ihl3 Appilosllon or 9IJCh of Ihe CUstomer', 'rustH(5), If th. Ollstomer Is 8 lrust; or (3) 'hfl l/g(lalllre on Ihl3 Appllesllon of III. Cu6l0mer, If Ih. Custom., " • 1IOi. proprlelor.
EIN 5 6 4 6
Cert/flc.8t/on: Under pen(IJ/I., of /WfJury, I oertlfy 'hal: 1. Th8 numbtJr shown on Ihls rorm ill my (:(II'f8C' Taxpayer ldenllflCatlon Numb9r, I1!Id 2. UNLESS I HAVE CHECKED ONE OF THE BOXES aaow, I sm nol sUbJecl 1o back"" wI/Molding tIIhflf bflCllUSf I htv. not """ nOlmed by
Ihe lnlemal �vl/rltle Servlc. (IRS) Ihal I em subject 10 backup withholding N • (Sswl of II rallure 10 report 811 tnle/'8B1 or dividends, or lhe IRS has notified mil //let 1 11m no longer subJIICt 10 backup wlrhholdlng (does nol BPply 10 rBrlt Hlela InHlSSC/loflil. mortgage inlere51 Pflid, Ihe acqu/Sllion or abandonmenl 01 {J8cllrfld proporty. conlribultom 10 811 /ndlvlrluBi RBtlramen/ A"8/'IQ8mfltll (IRA), lind pDyment� olher Ihan In/fIfSst end dividends) • • nd
3. I am a U. S. penon (IncludIng a U.s. rasld/lfll 8Hen). o 1 8m sub/eat 10 beckllp wI/Molding 0 I am exempi from backup wllMoldlng
Nota: rhe Inl.",., R!I\IeIlIIe Service doN /lot I9qIII19 )IOU/' con""" to MY ptfNIs10tI of fills document other fINn the cetfIf/cet1oM requIrvd to 4VOId IHIckup withholding
A� SIl:/IlWlr � 1 I-Od.Nom. __ nil. """-!P.QMlNIC J MAGl>IAR,pITI .slQMtllA 1 ·_IId_ 1'lilll1OIfl'l1f
--IIIvno' ..... l _OdNom, _IonIT/tlt SJp".,CW 4 ·_td-' "."'_TUl. S/JImlfUIW Ci IJiIIIoI"'� __ mit
I SJQnalurt (I :nw..,_ _1OtII7I/,. SI(1n.lHf1 7 ,..,...., _. __ TIl,.
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 67 of 77
Addendum, To Certificate Of Authority For Changes To Authorized Signers On Business Deposit Accounts
Hon Statul: IHos t Update Success!ul Ban� Name: IWELLS FARGO BANK, N . A,.
Banker Ham r. IJ{)N rIDA Banl<er Phone: 194 9 /2 19- 0457
StliftNumber: 104 864
store Nam�: INEWPORT COAST OlllwlPollfollo Number; ICHllO 8ankerAU: 1 0000150
Date:
109.t2412012 8aokefMAC: IE2723-011
u.e Illb �when Atllhorlzed Slgnel'l are being added or deleted toa Ctrtlftcate of Aulhotlty culI�ntlyon me lot a bu,ln .. tllltomer alll a new, clgned CertltJ�le of Authority hill not.baen obIIlned.
BualneuiAccount Information Bu�n,*1 Name: DI I CAPITAL, INC
Authorized 81 net8 Aulhorlzlld Signel Name(s�
DOMINIC J MAGLIARDITI ��CINE R MAGLIARDITI
Addendum to Certificate of Authority Original Certificate of AulflOl\ty Dated: Addendum to C.rtlncale of Authority Daled:
1 09{2 4 /2012 I Each pel� I1gnirO In the "Certll1edlAgreld To' section below:
• dIreclttht Baltt� lbIIaddI��ltf�tIIaI.lIMdQf ��!IIIf�foOlo �ldtdlliel!a .. Al.lItMlflltdSlllNflOl1t1lrCtr�otA.r1ly. ��litlllDl!illonl/)t�lcii""'�8IIlII1II_tV(wIIetk'IIie�"''' __ ,I�or�_�'�II!I�labe1bt1dmlle "" <ill1erll\eCllank:a.I� ltIIudillg'. dlmp Gl all AiJth��U�jnet .. II1t��e4I1gnatIh\\tB\outr_lowlltrtQtbY\\iIom.OI'bywl1rtm"'Orln what Inkcolol' the � .. 11M bten�or Jbd). Oldy. by Ieltphone·or byliledronlcmGli'lln,.., 1O any Item and the ual'llaCtfon oIany butinea rtIatInQ to I� CIIIIoma'I mClUI'It(tj. �0IlII or iervluel;
• dlrecu Ihe Bank to dlteonUnueactlng on lhe lnMk:lionaofany penon who has been deleted ann AutlKlfized SIgner; • �knowledg lit thaI Iheae modflicatkJnl becomeelledlYe only a/tet lilts AddondUm hae been received by Ihe B�nk aoo the Bank hat had a reuanable opport unity to iKt on II; and • cerllllettl\al.ln. lliCOllllllJl1ll1Grllu1aUn •• aotlQfl uooerlb�rm�, lfal'rl.�jJUalQeolJ.tolutlonlbylt3l1oard ofdll8atol� ttWtees. 01 O1her
goYeJRng bOdy. required to maU.ll!aI mudlftcatlomand to aillliatlze ill. undtnigned 10 eltIICUItanddellVlrtbliAddendum.
68G5351 (8-07 SVP) 0 2007 Wells Faroo Bank, N.A.All rights reserved. 2WO 2 - 0 0 0 50 7 92 6 1 4 2 - 0 1
Page 1 of 2 Wens Farllo Confidential
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 68 of 77
Certified/Agreed To
OWner/Key Individual 1 Namo (OOMINIC J MAGLIARDITI
I� 181 Submit manually o SlgrlltuTe not �qullcd
Signature Capture · New Authorized Signers ,
B5GS351 (8-07 SVP) o z007 Wells Faroo BanI<, N,A, All righlS r"DlVed,
[gJ SubmitmlllUlliy o SlIInah.re not ",qulred
2W0 2 - 0 0 0 5 0 7 9 2 6 1 4 2-02
POlllfonffllle: tOWNER/MANAGER
Date: 1 0 9124 12012
Date: 109/24/2012
II Page 2 01 2
Well, Fargo Conliliential
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 69 of 77
Exhibit 13 A grant deed recorded on May 9, 20 1 8, transferring title of the Rembrandt Property
from DII-CA Investments to Alernik, who is the current owner of record.
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 70 of 77
Recording Requested by and When Recorded Md Document And Tax Statement To:
Alemik, LLC 220 Newport Center Drive Suite 1 1 - 1 57 Newport Beach, CA 92660
APN: �32-42
Documents Selected
Recont.d in Otrielal Records, Orange County
Hil lirniiiolill 1111 87.00 • $ R O O 1 0 0 7 5 9 7 3 $ • 2018000168154 9:50 am 0SI09I18
37 418 602 2 0.00 0.00 0.00 0.00 3.00 0.00 0.000,0076.00 3.00
" ;r, ."
'{p GRANT DEED ; ftl
Documentary Transfer Tax: Exempt ; ft Iw"�'''i �"'/I. rIf�fr{ I f'11o· Ju...l IJII'l 4 �:f. G'::� -.t/.,Hr. L.-. ,GP fA "',I. "..,..rt, f · .s"��4� 4IJ J-.tt ,,- ,,, ,;1 ... tt" . .,.
DD-CA INVESTMENTS, LLC (now known as ANE Investments, LLC). a California limited liability company, for valuable consideration, the receipt of which is hereby acknowledged, does hereby grant and convey to ALERNIK LLC, a California limited liability company, all of its right, tide and interest in that certain real property situated in the County of Orange, City of Laguna Beach. State of California, commonly known as 954 Rembrandt Drive, Lagulla Beach. CA 9265 1 , the legal description of which is as follows:
Parcel 2 of the certain Lot Line Adjustment, in the City of Laguna Beach, County ofOnmge, State of California, recorded on May 22, 1 992, as Instrument No. 92-343721 of Official Records of said County.
Together with all and singular, the tenements, hereditaments and appurr:emmcesincluding easements and water rights, if any, thereto belonging or appertaining, and sny reversions, remainders, rents, issues or profits therefrom.
DATED on this rt' day of May, 2018 .
1
DU-CA INVESTMENTS, LLC (nka ANE Investments,
.• :?")<? .� ...... ..." , . -::.;.--. . /.�� �; . ' . . ���:� .
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 71 of 77
ST A TE OF CALIFORNIA ) ) ss:
COUNTY OF ORANGE )
On this tJ.f- day of May, 20 1 8, before me, J,B. s.n III. NotaIy Puttic • a Notary Public. personally appeared Francine R. Magliarditi, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and who acknowledged to me that she executed the same i n her authorized capacity. and that by her signature on the instrument the person or entity upon behalf of which the person acted. executed the instrument.
I certify under PENALTY of PERJURY under the laws of the State of Cal ifomi a that the foregoing paragraph is true and correct.
WITNESS my hand and official seal
NO�UC
2
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 72 of 77
Exhibit 14 Evidence that Alernik, DII-CA Investments, and DII Capital
all share the same business address and mailing address
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 73 of 77
Business Search - Business Entities - Business Programs I California Secretary of State Page 1 of 2
Alex Padilla
California Secretary of State
0" Business Search - Entity Detai l
The California Business Search is updated daily and reflects work processed through Tuesday, June 1 2 , 2018.
Please refer to document Processing Times for the received dates of filings currently being processed. The data
provided is not a complete or certified record of an entity. Not all images are available online.
201 81 38 1 0 1 82 ALER N I K LLC
Registration Date:
Jurisdiction :
Entity Type:
Status:
Agent for Service of Process:
Entity Address:
Entity Mailing Address:
LLC Management
05/1 0/201 8
CALIFORNIA
DOMESTIC
ACTIVE
REGISTERED AGENTS INC (C3365816) To find the most current California registered
Corporate Agent for Service of Process address and
authorized employee(s) information, click the link
above and then select the most current 1 505
Certificate.
220 NEWPORT CENTER DRIVE, SUITE 1 1 -1 57
NEWPORT BEACH CA 92658
PO BOX 1 1 1 51
NEWPORT BEACH CA 92658
Member Managed
A Statement of Information is due EVERY EVEN-NUMBERED year beginning five months before and through the
end of May.
Document Type
SI-COMPLETE
REGISTRATION
It File Date
05/21 /201 8
05/1 0/201 8
If PDF
• Indicates the information is not contained in the California Secretary of State's database.
Note: If the agent for service of process is a corporation, the address of the agent may be requested by ordering a
status report.
• For information on checking or reserving a name, refer to Name Availability.
• If the image is not available online, for information on ordering a copy refer to Information Reguests.
• For information on ordering certificates, status reports, certified copies of documents and copies of
documents not currently available in the Business Search or to request a more extensive search for records,
refer to Information Requests. • For help with searching an entity name, refer to Search Tips.
https://businesssearch.sos.ca.gov/CBSlDetail
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 74 of 77
Business Search - Business Entities - Business Programs I California Secretary of State Page 2 of 2
• For descriptions of the various fields and status types, refer to Frequently Asked Questions.
Modify Search New Search Back to Search Results
https:flbusinesssearch.sos.ca.govfCBSlDetail
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 75 of 77
LLC-1 Secretary of State Articles of Organization Limited Liability Company (LLC)
2 0 1 8 1 3 8 1 0 1 8 2 FILED O�'1
Secretary of State IMPORTANT - Read Instructions before completing this fonn.
Fil ing Fee - $70.00 Copy Fees - First page $1 .00; each attachment page $0.50;
Certification Fee - $5.00 Note: LLCs may have to pay minimum $800 tax to the California Franchise Tax Board 1 0 G-each year. For more information, go to https://www.ftb.ca.gov. ,
State of Califomia
MAY 1 0 2018
This Space For Office Use Only
1 . Limited Liability Company Name (See Instructions - Must contain an LLC ending such as LLC or L.L.C. 'LLC' will be added. if not included.)
ALERNIK LLC
2, Business Addresses
a. Initial Streel Address of Designated Office in Califomia · Do not enter a P.O. Box City (no abbreviations) State Zip Code
220 Newport Center Dr., Ste. 1 1- 157 Newport Beach CA 92660 b. Initial Mailing Address of LLC, If different than Item 2. City (no abbreviations) State Zip Code
3. Service of Process (Must provide either Individual OR Corporation.)
INDMDUAL - Complete Items 3a and 3b only. Must include agent·s full name and California street address.
a. California Agent's First Name (if agent is not a corporation) Middle Name Last Name Suffix
b. Street Address (if agent is not a corporation) . Do not enter a P.O. Box City (no abbreviations) State Zip Code
CA
CORPORATION - Complete Item 3c. Only include the name of the registered agent Corporation.
C. California Registered Corporate Agent's Name (if agent is a corporation) - Do not complete Item 3a or 3b
Registered Agents, Inc. (C33658 16)
4. Management (Select only one box)
The LLC will be managed by: o One Manager o More than One Manager 00 All L LC Member(s)
S. Purpose Statement (Do not alter Purpose Statement)
The purpose of the limited liability company is to engage in any lawfUl act or activity for which a limited liability company may be organized under the California Revised Uniform Limited Liability Company Act.
6. The I nformation contained herein, including in any attachments, is true and correct.
�a7� _N_ik_k_i C_._M_a�g_lia_r_di_ti ________________ __
o�re Print your name here
LLC-1 (REV 0412017) 2017 California Secretary of Stale WNW.sos.ca.gov/businesslbe
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 76 of 77
Secretary of State Statement of Information (Limited Liability Company)
LLC-1 2 1 8-874762
F I LED IMPORTANT - Read instructions before completing this form.
In the office of the Secretary of State of the State of Cal ifornia
Filing Fee - $20.00 Copy Fees - First page $1 .00; each attachment page $0.50;
Certification Fee - $5.00 plus copy fees
MAY 21 , 201 8
This Space For Office Use Only 1. Limited Liability Company Name (Enter the exact name of the LLC. If you registered in California using an alternate name. see instructions.)
ALERNIK LLC 2. 1 2-Digit Secretary of State File Number
201 8 1 38101 82
3. State, Foreign Country or Place of Organization (only if formed outside of California)
CALIFORNIA
4. Business Addresses a. Street Address of Principal Office - Do not list a P.O. Box City (no abbreviations) State Zip Code
220 Newport Center Drive, Suite 1 1 -1 57 N ewport Beach CA 92658 b. Mailing Address of LLC. if different than item 4a City (no abbreviations) State Zip Code
PO Box 1 1 1 51 N ewport Beach CA 92658 c. Street Address of Califomia Office. if Item 4a is not in Califomia · 00 not list a P.O. Box City (no abbreviations) State Zip Code
220 Newport Center Drive, Suite 1 1 -1 57 Newport Beach CA 92658
5. Manager(s) or Member(s)
If no managers have been appointed or elected, provide the name and address of each member. At least one name !!!!! address must be listed. If the manager/member is an individual, complete Items 5a and 5c (leave Item 5b blank). If the manager/member is an entity. complete Hems 5b and 5c (leave Item 5a blank). Note: The LLC cannot serve as its own manager or member. If the LLC has additional managers/members, enter the name(s) and addresses on Form LLC-12A (see instructions).
a. First Name, if an individual · 00 not complete Item 5b I eddie Name Nikki
b. Entity Name · Do not complete Item 5a
c. Address I City (no abbreviations)
PO Box 1 1 1 5 1 Newport Beach
6. Service of Process (Must provide either Individual OR Corporation.)
INDIVIDUAL - Complete Items 6a and 6b only. Must include agent's full name and California street address.
a. California Agent's First Name (if agent is not a corporation) Middle Name
b. Street Address (if agent is not a corporation) • Do not enter a P.O. Box City (no abbreviations)
CORPORATION - Complete Item 6c only. Only include the name of the registered agent Corporation.
c. Califomia Registered Corporate Agent's Name (if agent is a corporation) - 00 not complete Item 6a or 6b
REGISTERED AGENTS INC (C336581 6) 7. Type of Business a. Describe the type of bUSiness or services of the Limited Liability Company
I nvestments
8. Chief Executive Officer, if elected or appointed a. First Name Middle Name
b. Address City (no abbreviations)
9. The Information contained herein, including any attachments, is true and correct
05/2 1 /201 8 N ikki C Magliarditi Manager
I Last Name
Magliarditi
J Last Name
I Last Name
Date Type or Print Name of Person Completing the Form nUe Signature
I I State I Zip Code
CA 92658
I I �:: I Zip Code
I I State I Zip Code
Suffix
Suffix
Suffix
Return Address (Optional) (For communication from the Secretary of State related to this document, or if purchasing a copy of the filed document enter the name of a person or company and the mailing address. This information will become public when filed. SEE INSTRUCTIONS BEFORE COMPLETING.)
Name: r Company:
Address:
Cily/SlalelZip: L LLC·1 2 (REV 01/2017)
1
J Page 1 of 1 2017 California Secretary of State
WWW.sos.ca.gov/business/be
Case 2:17-cv-00487-APG-VCF Document 219-1 Filed 07/03/18 Page 77 of 77