1:21-CV-24108
11/22/2021
Disposed - Other Disposed
Property - Personal Property Fraud
Robert N. Scola, Jr
Jonathan Goodman
Paul King
Miami, FL 33130
Canaccord Genuity
Haywood Securites
Graham Saunders
Spiro Kletas
Darren Carrigan
Dimitry Romantsov
Roman Temkin
Sophia King
Michael King
Disanto Law Firm
Ringgenburg Law Firm
Dumoulin Black
Dorsey & Whitney
Big Hugs Holdings
Cannafornia Holdings CA
Cannafornia Holdings
Haywood Securities
Gerald Edward Greenberg
Attorney at Gelber Schachter & Greenberg PA
One Southeast Third Avenue, Suite 2600
Miami, FL 33131-1715
Andrew Thomas Figueroa
Attorney at Gelber Schachter , Greenberg, P.A.
One Southeast Third Avenue, Suite 2600
Miami, FL 33131
Anthony S. Fiotto
Attorney at Morrison & Foerster LLP
200 Clarendon Street, Floor 20
Boston, MA 02116
Eric D. Lawson
Attorney at Morrison & Foerster LLP
250 West 55Th Street,
New York, NY 10019
Steven Wayne Davis
Attorney at Haber Law
251 Nw 23 Street
Miami, FL 33127
Michael Arthur Regan Mullavey, Jr
Attorney at Murphy , Anderson, P.A.
1501 San Marco Blvd.
Jacksonville, FL 32202
Xavier A. Franco
Attorney at McArdle Perez & Franco P.L.
255 Alhambra Circle, Ste 925
Coral Gables, FL 33134
Jeffrey Bruce Shalek
Attorney at Phillips Cantor & Shalek, PA
4000 Hollywood Boulevard, Suite 500-North
Hollywood, FL 33021-6755
Robin Corwin Campbell
Attorney at Kaplan Zeena LLP
2 South Biscayne Blvd.
James Miller Kaplan
Attorney at Kaplan Zeena LLP
2 South Biscayne Boulevard, Suite 3050
Miami, FL 33131
Jeremy Samuel Baum
Attorney at Kaplan Zeena
2 South Biscayne Boulevard, Suite 3050
Miami, FL 33131
Mark David Hunter
Attorney at Hunter Taubman Fischer & Li LLC
2 Alhambra Plaza, Suite 650
Miami, FL 33134
Jenny Daphne Johnson-Sardella
Attorney at Hunter Taubman Fischer LLC
2 Alhambra Plaza, Suite 650
Coral Gables, FL 33134
Melanie Emmons Damian
Attorney at Damian & Valori LLP
1000 Brickell Avenue, Suite 1020
Miami, FL 33131
Exhibit D - Order of Dismissal
Exhibit C - Amended Complaint
Exhibit B - Order of Dismissal
Exhibit A - Complaint
Main Document
Exhibit C
Exhibit B
Main Document
Text of Proposed Order
Main Document
(#10) MAGISTRATE JUDGE GOODMAN'S DISCOVERY PROCEDURES ORDER. Signed by Magistrate Judge Jonathan Goodman on 11/29/2021. See attached document for full details. (fbn) (Entered: 11/29/2021)
(#9) Order Providing Instructions to Pro Se Litigant Signed by Judge Robert N. Scola, Jr on 11/24/2021. See attached document for full details. (pcs) (Entered: 11/24/2021)
(#8) Order Requiring Discovery and Scheduling Conference and Order Referring Discovery Matters to the Magistrate Judge, referring case to Magistrate Judge Jonathan Goodman for Discovery Matters. Signed by Judge Robert N. Scola, Jr on 11/24/2021. See attached document for full details. (pcs) (Entered: 11/24/2021)
(#6) Summons Issued as to Big Hugs Holdings, Canaccord Genuity, Cannafornia Holdings, Cannafornia Holdings CA, Darren Carrigan, Disanto Law Firm, Dorsey & Whitney, Dumoulin Black, Haywood Securites, Michael King, Sophia King, Spiro Kletas, Ringgenburg Law Firm, Dimitry Romantsov, Graham Saunders, Roman Temkin. (See DE #5 for image) (pcs) (Entered: 11/23/2021)
(#3) Clerks Notice of Receipt of Filing Fee received on 11/23/2021 in the amount of $ 402.00, receipt number FLS100240775 (asz) (Entered: 11/23/2021)
Civil Cover Sheet
Exhibit
Main Document
Docket(#59) ORDER granting (ECF Nos. #44 , #47 ) Motions to Dismiss. As the Court grants the motions to dismiss under the doctrine of res judicata, this action is dismissed with prejudice, without leave to amend, against all Defendants. Moreover, the Court denies the moving Defendants' motion for sanctions. (ECF No. #57 ). The Clerk is directed to close this case. Any pending motions are denied as moot. Signed by Judge Robert N. Scola, Jr on 1/24/2022. See attached document for full details. (mc) (Entered: 01/25/2022)
[-] Read LessDocket(#58) Defendant's MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM , MOTION to Dismiss for Lack of Jurisdiction #1 Complaint, ( Responses due by 2/3/2022) by Michael King. (Attachments: #1 Exhibit A)(Shalek, Jeffrey) (Entered: 01/20/2022)
[-] Read LessDocket(#57) MOTION for Sanctions and Incorporated Memorandum of Law by Canaccord Genuity, Graham Saunders. (Attachments: #1 Exhibit A - Complaint, #2 Exhibit B - Order of Dismissal, #3 Exhibit C - Amended Complaint, #4 Exhibit D - Order of Dismissal)(Greenberg, Gerald) (Entered: 01/18/2022)
[-] Read LessDocket(#56) NOTICE by Haywood Securities re #44 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM , #47 MOTION to Dismiss for Lack of Jurisdiction #1 Complaint, MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM Joinder (Attachments: #1 Exhibit A) (Damian, Melanie) (Entered: 01/05/2022)
[-] Read LessDocket(#55) Consent by Pro Se Litigant (Non-Prisoner) Paul King to receive Notices of Electronic Filing at email address: Pablopicassojustice@gmail.com (pcs) (Entered: 01/04/2022)
[-] Read LessDocket(#54) Notice of Related Cases / Supplement to Civil Cover by Paul King (pcs) (Entered: 01/03/2022)
[-] Read LessDocket(#53) PAPERLESS ORDER: granting the moving Defendants' motion for extension of time. #51 . The moving Defendants must respond to the complaint on or before January 5, 2022. Signed by Judge Robert N. Scola, Jr. (ntd) (Entered: 12/30/2021)
[-] Read LessDocket(#52) NOTICE of Change of Address, Email or Law Firm Name by Xavier A. Franco (Franco, Xavier) (Entered: 12/30/2021)
[-] Read LessDocket(#51) Defendant's MOTION for Extension of Time to File Response/Reply/Answer by Cannafornia Holdings, Darren Carrigan, Spiro Kletas. Attorney Steven Wayne Davis added to party Cannafornia Holdings(pty:dft), Attorney Steven Wayne Davis added to party Darren Carrigan(pty:dft), Attorney Steven Wayne Davis added to party Spiro Kletas(pty:dft). (Attachments: #1 Text of Proposed Order Proposed Order on Motion for Enlargement of Time)(Davis, Steven) (Entered: 12/29/2021)
[-] Read LessDocket(#50) PAPERLESS ORDER: granting the moving Defendants' unopposed motion for extension of time. #48 . The moving Defendants shall respond to the complaint on or before January 5, 2022. Signed by Judge Robert N. Scola, Jr. (ntd) (Entered: 12/29/2021)
[-] Read LessDocket(#10) MAGISTRATE JUDGE GOODMAN'S DISCOVERY PROCEDURES ORDER. Signed by Magistrate Judge Jonathan Goodman on 11/29/2021. See attached document for full details. (fbn) (Entered: 11/29/2021)
[-] Read LessDocket(#9) Order Providing Instructions to Pro Se Litigant Signed by Judge Robert N. Scola, Jr on 11/24/2021. See attached document for full details. (pcs) (Entered: 11/24/2021)
[-] Read LessDocket(#8) Order Requiring Discovery and Scheduling Conference and Order Referring Discovery Matters to the Magistrate Judge, referring case to Magistrate Judge Jonathan Goodman for Discovery Matters. Signed by Judge Robert N. Scola, Jr on 11/24/2021. See attached document for full details. (pcs) (Entered: 11/24/2021)
[-] Read LessDocket(#7) CLERKS NOTICE OF REASSIGNMENT OF CASE. Case reassigned to Judge Robert N. Scola, Jr for all further proceedings. Judge Federico A. Moreno elected not to be assigned pro se cases upon taking senior status. Judge Moreno no longer assigned to case. (yar) (Entered: 11/23/2021)
[-] Read LessDocket(#6) Summons Issued as to Big Hugs Holdings, Canaccord Genuity, Cannafornia Holdings, Cannafornia Holdings CA, Darren Carrigan, Disanto Law Firm, Dorsey & Whitney, Dumoulin Black, Haywood Securites, Michael King, Sophia King, Spiro Kletas, Ringgenburg Law Firm, Dimitry Romantsov, Graham Saunders, Roman Temkin. (See DE #5 for image) (pcs) (Entered: 11/23/2021)
[-] Read LessDocket(#5) Summons Issued as to Haywood Securites. (pcs) (Entered: 11/23/2021)
[-] Read LessDocket(#4) PAPERLESS ORDER OF RECUSAL. The undersigned judge elected not to be assigned pro se cases upon taking senior status. Accordingly, it is adjudged that the undersigned judge is recused and the Clerk of Court shall reassign this case. Signed by Judge Federico A. Moreno on 11/23/2021. (lfk) (Entered: 11/23/2021)
[-] Read LessDocket(#3) Clerks Notice of Receipt of Filing Fee received on 11/23/2021 in the amount of $ 402.00, receipt number FLS100240775 (asz) (Entered: 11/23/2021)
[-] Read LessDocket(#2) Clerks Notice of Judge Assignment to Judge Federico A. Moreno. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Jonathan Goodman is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent. Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (ebz) (Entered: 11/22/2021)
[-] Read LessDocket(#1) COMPLAINT against Big Hugs Holdings, Canaccord Genuity, Cannafornia Holdings, Cannafornia Holdings CA, Darren Carrigan, Disanto Law Firm, Dorsey & Whitney, Dumoulin Black, Haywood Securites, Michael King, Sophia King, Spiro Kletas, Ringgenburg Law Firm, Dimitry Romantsov, Graham Saunders, Roman Temkin. Filing fees $ 402.00 Not Paid, No IFP Motion Filed, filed by Paul King. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(ebz) (Entered: 11/22/2021)
[-] Read LessDig Deeper
Get Deeper Insights on Court Cases