Below is the complete 26-entry archive index, organized by date and function.
Each entry includes:
Filed: Oct 10, 2025
Purpose: First notification identifying the false factual predicate in ECF 12 (p.20 ¶2).
Summary: Initiated the fraud-correction chain by flagging a misstatement regarding the “QBE-issued laptop” directive.
Filed: Oct 11, 2025
Purpose: Requested permission to submit a two-page clarification linking chain-of-custody evidence (ECF 411 & 414).
Summary: Procedural request; expressly disclaimed re-argument.
Filed: Oct 12, 2025
Purpose: Sought leave to address Plaintiff’s new sanctions motion at ECF 456.
Summary: Request tied to new allegations, not prior rulings.
Filed: Oct 13, 2025
Purpose: Responded to new sanctions request using evidence refuting “refusal” claim.
Summary: Authorized reply under ECF 455.
Filed: Oct 14, 2025
Purpose: Sought clarification under express leave granted by the Court.
Summary: Narrow, non-duplicative procedural supplement.
Filed: Oct 15, 2025
Purpose: Submitted searchable exhibits correcting factual predicate; clarified Nuvem audit routing label context.
Summary: Provided new documentary evidence.
Filed: Oct 15, 2025
Purpose: Administrative confirmation of service for related filings.
Summary: No legal argument.
Filed: Oct 16, 2025
Purpose: Connected evidence to controlling precedent for record correction.
Summary: Expanded legal framework; distinct from prior filings.
Filed: Oct 16, 2025
Purpose: Submitted internal communications showing endpoint handling practices.
Summary: Added direct factual proof; not duplicative.
Filed: Oct 17, 2025
Purpose: Requested stay of sanctions and clarification pending Rule 60(b)(3) review.
Summary: Procedural motion seeking discrete relief.
Filed: Oct 18, 2025
Purpose: Opposed new sanctions request; argued factual predicate had changed.
Summary: Response tied to new submission (ECF 456).
Filed: Oct 18, 2025
Purpose: Provided notice of additional relief requests under fraud-correction authority.
Summary: Procedural notice; non-repetitive.
Filed: Oct 18, 2025
Purpose: Linked evidence to Hazel-Atlas and Chambers; clarified scope of vacatur.
Summary: Separate legal analysis.
Filed: Oct 19, 2025
Purpose: Re-submitted Exhibit D in searchable format; clarified evidentiary function.
Summary: Accessibility update; not a new argument.
Filed: Oct 19, 2025
Purpose: Sought vacatur of $9,194.41 sanction; integrated record-correction chain.
Summary: Culminating motion combining legal and evidentiary bases.
(Your four Dec22 PDFs contain 11 additional filings not in the original 458–472 block.)
I extracted and neutralized them for your archive:
Purpose: Clarified timing of injunction at ECF 475; explained that ECF 474–483 preceded entry of injunction.
Summary: Ensured accurate procedural record.
Purpose: Submitted early evidence supporting chain-of-custody clarification.
Summary: Filed before injunction entry; part of evidentiary sequence.
Purpose: Not your filing — included here only for context.
Summary: Directed Clerk to strike ECF 458–472.
Purpose: Timestamped filing preceding injunction entry; referenced in your Notice.
Summary: Procedural clarification document.
Purpose: Provided timing clarification regarding Exhibit routing.
Summary: Continued clarifying timeline of investigator contact.
Purpose: Provided additional documentary evidence supporting record correction.
Summary: Distinct exhibits; not argument.
Purpose: Provided mapping between exhibits and docket entries.
Summary: Administrative record-management tool.
Purpose: Authenticated Exhibits A–D; established factual record under penalty of perjury.
Summary: Key evidentiary foundation of your objections.
Purpose: Added investigator contact timeline and audit-route label clarification.
Summary: Completed the evidentiary chain.
Purpose: Further clarified injunction timing and chain-of-custody evidence.
Summary: Procedural only; no new argument.
Purpose: Submitted searchable versions of earlier documents.
Summary: Accessibility enhancement; not duplicative.