- Order Approving Receiver’s Final Report, Final Accounting and Compensation Request and Closing the Estate – July 15, 2019
(File Size – 113kb) - Motion and memorandum for Entry of an Order Approving the Receiver’s Final Report, Final Accounting and Comp. Request and Closing the Estate and Exhibits – April 24, 2019
(File Size – 30.6MB) - Second Distribution Motion and Exhibits – June 14, 2018
(File Size – 1MB) - Order Authorizing First Distribution of Receivership Assets- January 4, 2016
(File Size – 42KB) - Memorandum in Support of Receiver’s Motion for Order Ratifiying Approved Investor Claimants List and Authorizing Distribution of Receivership Assets- December 7, 2015
(File Size – 10MB) - Motion for Order Ratifying Approved Investor Claimants List and Authorizing Distribution of Receivership Assets- December 7, 2015
(File Size – 1014KB) - Investor Claims Procedure – February 24, 2014
(File Size – 886KB) - Order Approving Investor Claims Procedure – February 24, 2014
(File Size – 123KB) - Receiver’s Response to Objections to the Proposed Investor Claims Procedure – January 28, 2014
(File Size – 7295KB) - Order Allowing Return of Funds to Trade, LLC Receiver – July 16, 2013
(File Size – 19KB) - Order Approving Objection Procedure – June 12, 2013
(File Size – 31KB) - Motion to Allow Return of Funds to Trade, LLC Receiver – June 3, 2013
(File Size – 781KB) - Revised Motion and Memorandum Requesting Approval of Proposed Investor Claims Procedure – April 5, 2013
(File Size – 4822KB) - Motion to Establish Procedure for Notice and Opportunity to Object to Proposed Investor Claims Procedure – April 5, 2013
(File Size – 1774KB) - Order Denying Motion for Hearing and Motion for Approval of Claims Procedure – January 30, 2013
(File Size – 161KB) - Order Granting Motion for Summary Judgment Against Potts – November 19, 2012
(File Size – 21KB) - Order Requiring Potts to File an Answer Regarding Motion for Summary Judgment by November 9, 2012 – October 24, 2012
(File Size – 21KB) - Motion and Memorandum Requesting Approval of Proposed Investor Claims Procedure – July 27, 2012
(File Size – 4285KB) - Motion to Set Hearing for Approval of Proposed Investor Claims Procedure – July 27, 2012
(File Size – 1552KB) - Motion for Summary Judgment Against Michael S. Potts – July 2, 2012
(File Size – 95KB) - Clerk’s Entry of Default as to Cash Flow Financial LLC – June 1, 2012
(File Size – 3KB) - Request for Clerk’s Entry of Default as to Cash Flow Financial LLC – June 1, 2012
(File Size – 15KB) - Motion Regarding Request for Admission of Facts Against Michael S. Potts – May 2, 2012
(File Size – 21KB) - Consent Order of Permanent Injunction, Civil Monetary Penalty and for Other Equitable Relief against Alan James Watson – January 5, 2012
(File Size – 70KB) - Scheduling Order – November 16, 2011
(File Size – 263KB) - Order Granting Counsel’s Request to Withdraw from Representation of Michael Potts – November 16, 2011
(File Size – 56KB) - Motion for Withdrawal of Attorney John Freeman – November 1, 2011
(File Size – 264KB) - Potts’ Answer to Complaint- June 13, 2011
(File Size – 50KB) - Consent Motion and Memorandum for Modification of the Statutory Restraining Order- May 3, 2011
(File Size – 184KB) - Jedburgh Group’s Answer to Complaint- April 21, 2011
(File Size – 96KB) - CFTC’s Opposition to Motion to Stay Proceedings with Respect to Defendant Michael Potts- April 20, 2011
(File Size – 931KB) - Watson’s Answer to Complaint – April 7, 2011
(File Size – 28KB) - Combined Motion and Brief in Support of an Order Staying the Proceedings Against Defendant Michael Potts – April 6, 2011
(File Size – 84KB) - Consent Order of Preliminary Injunction with Asset Freeze as to CFF and Watson – March 29, 2011
(File Size – 22KB) - Consent Order of Preliminary Injunction with Asset Freeze as to Michael Potts – March 30, 2011
(File Size – 21KB) - Consent Order of Preliminary Injunction with Asset Freeze as to Jedburgh Group – March 30, 2011
(File Size – 18KB) - Complaint for Injunctive and Other Equitable Relief – March 10, 2011
(File Size – 95KB) - Motion for Emergency Ex Parte Statutory Restraining Order – March 10, 2011
(File Size – 184KB) - Statutory Restraining Order – March 11, 2011
(File Size – 48KB)