smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Main Document Pg 1 of 4

Size: px
Start display at page:

Download "smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Main Document Pg 1 of 4"

Transcription

1 smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Main Document Pg 1 of 4 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No (SMB) SIPA Liquidation (Substantively Consolidated) Defendant. In re: BERNARD L. MADOFF, Debtor. DECLARATION OF STEPHANIE ACKERMAN IN SUPPORT OF THE TRUSTEE S MOTION AND MEMORANDUM OF LAW TO AFFIRM HIS DETERMINATIONS DENYING CLAIMS OF CLAIMANTS HOLDING INTERESTS IN JEFFREY SCHAFFER DONNA SCHAFFER JOINT TENANCY AND STANLEY I. LEHRER AND STUART M. STEIN JOINT TENANCY I, Stephanie Ackerman, pursuant to 28 U.S.C. 1746, declare as follows: 1. I am an associate with Baker & Hostetler LLP, counsel to Irving H. Picard, trustee ( Trustee ) for the substantively consolidated liquidation of Bernard L. Madoff Investment Securities LLC ( BLMIS ) under the Securities Investor Protection Act, 15 U.S.C. 78aaa et seq. ( SIPA ), and for Bernard L. Madoff. 2. I am fully familiar with this case and the facts set forth herein. 3. For purposes of the Trustee s Motion and Memorandum to Affirm His Determinations Denying Claims of Claimants Holding Interests in Jeffrey Schaffer Donna Schaffer Joint Tenancy and Stanley I. Lehrer and Stuart M. Stein Joint Tenancy (the Motion ),

2 smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Main Document Pg 2 of 4 the Trustee selected two BLMIS accounts: 1L0013 held by Stanley I. Lehrer and Stuart M. Stein J/T WROS (the Lehrer Stein Joint Tenancy ), and 1ZA401 held by Jeffrey Schaffer Donna Schaffer JT WROS (the Schaffer Joint Tenancy ) (collectively, the Joint Tenancies ). 4. A list of objecting claimants associated with one or more of the Joint Tenancies whose claims are addressed in the Motion is annexed as Exhibit 2 (the Objecting Claimants ) to the Declaration of Vineet Sehgal filed in support of the Motion (the Sehgal Declaration ). The Motion addresses all outstanding docketed objections that have been filed to date by Objecting Claimants associated with one or more of the Joint Tenancies, details of which objections are contained in Exhibits 2 and 3 to the Sehgal Declaration. 5. I supervised service of discovery, including Requests for Admissions, by the Trustee on the Objecting Claimants listed in Exhibit 2 to the Sehgal Declaration. All of the Objecting Claimants failed to respond. 6. During the course of my work on this matter, and to properly prepare and serve discovery, I personally reviewed hundreds of documents, including the claims filed by the Objecting Claimants, the respective notices of determination of claims issued by the Trustee, and the respective objections to the Trustee s notices of determination of claims filed by the Objecting Claimants, in addition to reviewing the Joint Tenancy account files as contained in the books and records of BLMIS. 7. The Objection to Determination filed on behalf of Objecting Claimants Jeffrey Schaffer and Deborah Schaffer individually (the Schaffer Objecting Claimants ) was filed by Helen Chaitman of Becker & Poliakoff LLP on November 17, To clarify attorney representation issues, on September 19, 2013, we requested that Ms. Chaitman provide the Trustee with verification as to which Objecting Claimants Becker & Poliakoff LLP represents. 2

3 smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Main Document Pg 3 of 4 She did so on October 4, 2013 and December 2, 2013, and stated that she did not represent Jeffrey Schaffer and/or Donna Schaffer in connection with the Trustee s discovery requests. As such, I caused discovery requests to be served on Jeffrey and Donna Schaffer in a pro se capacity on September 19, The Objection to Determination filed on behalf of the Elaine Stein Roberts IRA associated with the Lehrer Stein Joint Tenancy was filed by Carole Neville of SNR Denton US LLP. As such, I caused discovery requests to be served on Ms. Neville on September 5, Service of Requests for Admissions and Other Discovery 9. I caused discovery to be served on all of the Objecting Claimants through counsel or in a pro se capacity using contact details from the claims, objections to the Trustee s notices of determination of claims, or the debtor s books and records, all as provided by the Trustee s claims agent, AlixPartners LLP. Each of the Trustee s discovery requests contained a certificate of service setting out how and when service was made. 10. Attached hereto as Exhibit 1 is a true and correct copy of the complete discovery served on Jeffrey and Donna Schaffer with cover letter and certificate of service. 11. Attached hereto as Exhibit 2 is a true and correct copy of the complete discovery served on Carole Neville of SNR Denton US LLP on behalf of the Elaine Stein Roberts IRA, with cover letter and certificate of service. Objecting Claimants Who Failed To Respond To Requests For Admissions 12. All Objecting Claimants received eight (8) substantively identical Requests for Admissions in their discovery packages. 3

4 smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Main Document Pg 4 of The Lehrer Stein Objecting Claimant received an additional four (4) Requests for Admissions in their discovery packages that were not included in the Schaffer Objecting Claimants discovery package. 14. The Schaffer Objecting Claimants did not respond to the Trustee s discovery requests. 15. The Lehrer Stein Objecting Claimant did not respond to the Trustee s discovery requests. 16. Exhibits 1-2 each contain the cover letter, Requests for Admissions, Interrogatories, Requests for Production, and Certificate of Service as mailed to the Objecting Claimants. Pursuant to 28 U.S.C. 1746, I declare under penalty of perjury that the foregoing is true and correct. Executed on May 19, 2017 New York, New York /s/ Stephanie Ackerman Stephanie Ackerman Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York

5 smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Exhibit 1 Pg 1 of 10 EXHIBIT 1

6 smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Exhibit 1 Pg 2 of 10

7 smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Exhibit 1 Pg 3 of 10

8 smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Exhibit 1 Pg 4 of 10

9 smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Exhibit 1 Pg 5 of 10

10 smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Exhibit 1 Pg 6 of 10

11 smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Exhibit 1 Pg 7 of 10

12 smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Exhibit 1 Pg 8 of 10

13 smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Exhibit 1 Pg 9 of 10

14 smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Exhibit 1 Pg 10 of 10

15 Pg 1 of 37 EXHIBIT 2

16 Pg 2 of 37

17 Pg 3 of 37

18 Pg 4 of 37 Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York Telephone: (212) Facsimile: (212) David J. Sheehan dsheehan@bakerlaw.com J orian L. Rose jrose@bakerlaw.com Nicholas J. Cremona ncrernona@bakerlaw.com Bik Cheerna bcheema@bakerlaw.com Attorneys for Irving H Picard, Trustee for the Substantively Consolidated SIP A Liquidation of Bernard L. Mada.ff Investment Securities LLC and the Estate of Bernard L. Mada.ff UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Debtor. SIPA LIQUIDATION Case No (SMB) (Substantively Consolidated) SECURITIES INVESTOR PROTECTION CORPORATION Plaintiff, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Defendant.

19 Pg 5 of 37 TRUSTEE'S FIRST SET OF REQUESTS FOR ADMISSION TO CLAIM PLEASE TAKE NOTICE that pursuant to Rules 26 and 36 of the Federal Rules of Civil Procedure (the "Federal Rules") and Rules 7026 and 7036 of the Federal Rules of Bankruptcy Procedure (the "Bankruptcy Rules") and the Local Civil Rules of the United States District Court for the Southern District of New York (the "Local Rules") and this Court (the "Local Bankruptcy Rules"), Irving H. Picard, Trustee (the "Trustee") for the Liquidation of Bernard L. Madoff Investment Securities LLC ("BLMIS") pursuant to the Securities Investor Protection Act ("SIP A"), and the estate of Bernard L. Madoff, hereby requests that Elaine Stein Roberts IRA respond in writing to the requests for admission ("Requests") set forth herein and deliver the same to the offices of Baker & Hostetler LLP, c/o Mr. Bik Cheema, 45 Rockefeller Plaza, New York, New York within 35 days of the date set forth below. DEFINITIONS 1. The rules of construction and definitions in Local Rule 26.3, as adopted in Rule of the Local Bankruptcy Rules, are hereby incorporated by reference. All defined terms, including those defined in Local Rule 26.3, are capitalized herein. 2. "Account" means BLMIS account 1L "Accountholder" means Stanley I. Lehrer & Stuart M. Stein J/T WROS. 4. "BLMIS" means Bernard L. Madoff Investment Securities LLC, Madoff Securities International Ltd. ("MSIL"), Madoff Securities International LLC, Bernard L. Madoff, Ruth Madoff, and all affiliated Persons and entities, including, but not limited to, any officers, directors, agents, representatives, employees, partners, parent companies, subsidiaries,

20 Pg 6 of 37 predecessor or successor and related entities, and affiliates of the above specifically identified Persons and entities. 5. "Claim" means claim number "Claimant" means Elaine Stein Roberts IRA. 7. "Objection" means the objection filed at docket number "You" or "Your" means Elaine Stein Roberts IRA and/or anyone acting on Elaine Stein Roberts IRA's behalf. "You" or "Your" does not include Elaine Stein Roberts IRA acting in any way on behalf of, for the benefit of, or in any capacity as a representative of Accountholder. 9. For all purposes herein, spelling, grammar, syntax, abbreviations, idioms, and proper nouns shall be construed and interpreted according to their context to give proper meaning and consistency to these Requests. 10. Reference to any Person that is not a natural Person and is not otherwise defined herein refers to and includes, but is not limited to, any parent, subsidiary, affiliate, division, branch, agency, representative office, predecessor, successor, principal, member, director, officer, shareholder, manager, employee, attorney-in-fact, attorney, nominee, agent, or representative of such Person. REQUESTS FOR ADMISSION 1. Admit the Account was not titled in Your name. 2. Admit You did not have an account in Your name at BLMIS. 3. Admit You never received correspondence directly from BLMIS. 2

21 Pg 7 of Admit You never made a payment of cash directly to BLMIS for credit to an account in Your name. 5. Admit You never deposited securities directly with BLMIS. 6. Admit You never withdrew funds directly from BLMIS. 7. Admit that any funds You received were transmitted to You from Accountholder. 8. Admit You did not receive investment statements from BLMIS in Your name. 9. Admit You did not receive tax statements from BLMIS in Your name. 10. Admit You never entered into any contracts in Your name with BLMIS. Accountho Ider. 11. Admit Your only relationship to BLMIS existed by way of Your relationship to 12. Admit You did not have any control or investment discretion over any investment assets at BLMIS. 3

22 Pg 8 of 37 Dated: September 5, 2014 ~,)~ ~- Shecllall ~ J orian L. Rose Nicholas J. Cremona Bik: Cheema Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York Telephone: (212) Facsimile: (212) Attorneys for Irving H Picard, Trustee for the Substantively Consolidated SIP A Liquidation of Bernard L. Mada.ff Investment Securities LLC and the Estate of Bernard L. Mada.ff 4

23 Pg 9 of 37 CERTIFICATE OF SERVICE I hereby certify that a true and accurate copy of the foregoing Requests for Admission and accompanying letter relating to the objection to the Trustee's determination of claim number (Case No , Docket No. 3235) was served this 5th day of September, 2014 by First Class Certified Mail upon the following: Carole Neville SNR Denton US LLP 1221 Avenue of the Americas New York, NY A Attorney for Irving, Trustee for the Substantively Consol" uted SIP A Liquidation of Bernard L. Mada.ff Investment Securities LLC and the Estate of Bernard L. Mada.ff

24 Pg 10 of 37

25 Pg 11 of 37

26 Pg 12 of 37

27 Pg 13 of 37

28 Pg 14 of 37

29 Pg 15 of 37

30 Pg 16 of 37

31 Pg 17 of 37

32 Pg 18 of 37

33 Pg 19 of 37

34 Pg 20 of 37

35 Pg 21 of 37

36 Pg 22 of 37

37 Pg 23 of 37

38 Pg 24 of 37

39 Pg 25 of 37

40 Pg 26 of 37

41 Pg 27 of 37

42 Pg 28 of 37

43 Pg 29 of 37

44 Pg 30 of 37

45 Pg 31 of 37

46 Pg 32 of 37

47 Pg 33 of 37

48 Pg 34 of 37

49 Pg 35 of 37

50 Pg 36 of 37

51 Pg 37 of 37

smb Doc Filed 05/19/17 Entered 05/19/17 16:34:28 Main Document Pg 1 of 5

smb Doc Filed 05/19/17 Entered 05/19/17 16:34:28 Main Document Pg 1 of 5 08-01789-smb Doc 16033 Filed 05/19/17 Entered 05/19/17 16:34:28 Main Document Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant,

More information

smb Doc Filed 09/19/18 Entered 09/19/18 20:14:12 Main Document Pg 1 of 5

smb Doc Filed 09/19/18 Entered 09/19/18 20:14:12 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-01789

More information

smb Doc Filed 03/26/18 Entered 03/26/18 12:57:00 Main Document Pg 1 of 3. Adv. Pro. No (SMB)

smb Doc Filed 03/26/18 Entered 03/26/18 12:57:00 Main Document Pg 1 of 3. Adv. Pro. No (SMB) Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, Adv. Pro. No. 08-1789 (SMB) SIPA Liquidation v. (Substantively Consolidated)

More information

Pg 1 of 25 STIPULATIONS REGARDING DESIGNATED DEPOSITION TESTIMONY AND ADMISSIBILITY OF CERTAIN DOCUMENTS

Pg 1 of 25 STIPULATIONS REGARDING DESIGNATED DEPOSITION TESTIMONY AND ADMISSIBILITY OF CERTAIN DOCUMENTS 08-01789-smb Case 1:18-cv-07449-PAE Doc 17136 Filed 01/18/18 Document Entered 20-4 Filed 01/18/18 12/14/18 07:37:19 Page 1 Main of 25Document Pg 1 of 25 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT

More information

brl Doc 76 Filed 03/28/12 Entered 03/28/12 10:50:37 Main Document Pg 1 of 10. Plaintiff-Applicant, Adv. Pro. No.

brl Doc 76 Filed 03/28/12 Entered 03/28/12 10:50:37 Main Document Pg 1 of 10. Plaintiff-Applicant, Adv. Pro. No. Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff-Applicant, Adv. Pro. No. 08-01789 (BRL) BERNARD L. MADOFF INVESTMENT SECURITIES

More information

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Adv. Pro. No (BRL) SIPA Liquidation

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Adv. Pro. No (BRL) SIPA Liquidation BAKER & HOSTETLER LLP Presentment Date: June 29, 2011 45 Rockefeller Plaza Time: 12:00 p.m. New York, NY 10111 Telephone: (212) 589-4200 Objections Due: June 29, 2011 Facsimile: (212) 589-4201 Time: 11:00

More information

smb Doc 92-1 Filed 10/23/15 Entered 10/23/15 10:00:20 Notice of Motion Pg 1 of 3

smb Doc 92-1 Filed 10/23/15 Entered 10/23/15 10:00:20 Notice of Motion Pg 1 of 3 09-01365-smb Doc 92-1 Filed 10/23/15 Entered 10/23/15 10:00:20 Notice of Motion Pg 1 of 3 Baker & Hostetler LLP Hearing Date: November 18, 2015 at 10:00 a.m. 45 Rockefeller Plaza Objection Due: November

More information

smb Doc 234 Filed 04/06/16 Entered 04/06/16 12:55:19 Main Document Pg 1 of 9

smb Doc 234 Filed 04/06/16 Entered 04/06/16 12:55:19 Main Document Pg 1 of 9 Pg 1 of 9 Baker & Hostetler LLP Hearing Date: April 27, 2016 45 Rockefeller Plaza Time: 10:00a.m. New York, NY 10111 Telephone: (212) 589-4200 Objection Deadline: April 20, 2016 Facsimile: (212) 589-4201

More information

Case , Document 48-1, 07/16/2015, , Page1 of 1

Case , Document 48-1, 07/16/2015, , Page1 of 1 Case 15-1886, Document 48-1, 07/16/2015, 1555504, Page1 of 1 UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT Thurgood Marshall U.S. Courthouse 40 Foley Square, New York, NY 10007 Telephone: 212-857-8500

More information

Case , Document 34-1, 03/18/2016, , Page1 of 1

Case , Document 34-1, 03/18/2016, , Page1 of 1 Case 16-413, Document 34-1, 03/18/2016, 1731407, Page1 of 1 UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT Thurgood Marshall U.S. Courthouse 40 Foley Square, New York, NY 10007 Telephone: 212-857-8500

More information

Case 1:18-cv PAE Document 20-1 Filed 12/14/18 Page 1 of 13

Case 1:18-cv PAE Document 20-1 Filed 12/14/18 Page 1 of 13 Case 1:18-cv-07449-PAE Document 20-1 Filed 12/14/18 Page 1 of 13 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, BERNARD L. MADOFF INVESTMENT

More information

TRUSTEE S OBJECTION TO MOTION TO STAY APPEAL OF ORDER DENYING REMOVAL OF TRUSTEE

TRUSTEE S OBJECTION TO MOTION TO STAY APPEAL OF ORDER DENYING REMOVAL OF TRUSTEE Case 1:13-cv-00935-JGK Document 10 Filed 04/24/13 Page 1 of 9 Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan Email:

More information

smb Doc 117 Filed 09/28/17 Entered 09/28/17 17:00:54 Main Document Pg 1 of 3

smb Doc 117 Filed 09/28/17 Entered 09/28/17 17:00:54 Main Document Pg 1 of 3 10-04337-smb Doc 117 Filed 09/28/17 Entered 09/28/17 17:00:54 Main Document Pg 1 of 3 Windels Marx Lane & Mittendorf, LLP 156 West 56th Street New York, New York 10019 Tel: (212) 237-1000 Howard L. Simon

More information

smb Doc 373 Filed 05/10/17 Entered 05/10/17 20:38:30 Main Document Pg 1 of 11

smb Doc 373 Filed 05/10/17 Entered 05/10/17 20:38:30 Main Document Pg 1 of 11 Pg 1 of 11 BAKER & HOSTETLER LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated

More information

smb Doc Filed 07/19/17 Entered 07/19/17 15:42:49 Main Document Pg 1 of 5

smb Doc Filed 07/19/17 Entered 07/19/17 15:42:49 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-1789 (SMB)

More information

smb Doc Filed 03/29/19 Entered 03/29/19 11:06:14 Main Document Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

smb Doc Filed 03/29/19 Entered 03/29/19 11:06:14 Main Document Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Pg 1 of 5 Josephine Wang General Counsel SECURITIES INVESTOR PROTECTION CORPORATION 1667 K Street, N.W., Suite 1000 Washington, DC 20006 Telephone: 202-371-8300 E-mail: jwang@sipc.org UNITED STATES BANKRUPTCY

More information

TRUSTEE S MEMORANDUM OF LAW IN SUPPORT OF MOTION IN LIMINE TO EXCLUDE TESTIMONY BY ROBERT BLECKER

TRUSTEE S MEMORANDUM OF LAW IN SUPPORT OF MOTION IN LIMINE TO EXCLUDE TESTIMONY BY ROBERT BLECKER Pg 1 of 12 Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated

More information

smb Doc Filed 11/23/15 Entered 11/23/15 18:21:10 Main Document Pg 1 of 5

smb Doc Filed 11/23/15 Entered 11/23/15 18:21:10 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-1789

More information

brl Doc 111 Filed 12/17/13 Entered 12/17/13 15:22:56 Main Document Pg 1 of 12

brl Doc 111 Filed 12/17/13 Entered 12/17/13 15:22:56 Main Document Pg 1 of 12 Pg 1 of 12 WINDELS MARX LANE & MITTENDORF, LLP 156 West 56 th Street Presentment Date: December 30, 2013 New York, New York 10019 Time: 12:00 p.m. Telephone: (212) 237-1000 Facsimile: (212) 262-1215 Objections

More information

Case 1:12-cv JSR Document 16 Filed 07/10/12 Page 1 of 2

Case 1:12-cv JSR Document 16 Filed 07/10/12 Page 1 of 2 Case 1:12-cv-02318-JSR Document 16 Filed 07/10/12 Page 1 of 2 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, BERNARD L. MADOFF INVESTMENT

More information

brl Doc 259 Filed 01/26/12 Entered 01/26/12 14:33:49 Main Document Pg 1 of 9

brl Doc 259 Filed 01/26/12 Entered 01/26/12 14:33:49 Main Document Pg 1 of 9 Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------------------------------x In re: BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Debtor. ------------------------------------------------------------x

More information

Case 1:12-cv JSR Document 13 Filed 09/19/12 Page 1 of 16

Case 1:12-cv JSR Document 13 Filed 09/19/12 Page 1 of 16 Case 1:12-cv-05717-JSR Document 13 Filed 09/19/12 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, BERNARD L. MADOFF INVESTMENT

More information

brl Doc 4681 Filed 02/17/12 Entered 02/17/12 16:12:51 Main Document Pg 1 of 8

brl Doc 4681 Filed 02/17/12 Entered 02/17/12 16:12:51 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-1789

More information

brl Doc 111 Filed 08/26/13 Entered 08/26/13 14:16:36 Main Document Pg 1 of 12

brl Doc 111 Filed 08/26/13 Entered 08/26/13 14:16:36 Main Document Pg 1 of 12 ----------------------- --- ------- 10-05342-brl Doc 111 Filed 08/26/13 Entered 08/26/13 14:16:36 Main Document Pg 1 of 12 BAKER & HOSTETLER LLP 45 Rockefeller Plaza New York, New York 10111 Telephone:

More information

Case , Document 912, 03/29/2018, , Page1 of 6

Case , Document 912, 03/29/2018, , Page1 of 6 Case 17-2992, Document 912, 03/29/2018, 2267585, Page1 of 6 UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT Thurgood Marshall U.S. Courthouse 40 Foley Square, New York, NY 10007 Telephone: 212-857-8500

More information

smb Doc 235 Filed 04/18/16 Entered 04/18/16 18:00:18 Main Document Pg 1 of 3

smb Doc 235 Filed 04/18/16 Entered 04/18/16 18:00:18 Main Document Pg 1 of 3 10-05311-smb Doc 235 Filed 04/18/16 Entered 04/18/16 18:00:18 Main Document Pg 1 of 3 April 18, 2016 Karin S. Jenson direct dial: 212.589.4266 kjenson@bakerlaw.com VIA FEDERAL EXPRESS, ECF AND ELECTRONIC

More information

David J. Sheehan Marc. E. Hirschfield Karin S. Jenson

David J. Sheehan Marc. E. Hirschfield Karin S. Jenson Baker & Hostetler LLP Hearing Date: April 3, 2012 45 Rockefeller Plaza Time: 10:00 a.m. New York, NY 10111 Telephone: (212) 589-4200 Objection Deadline: March 27, 2012 Facsimile: (212) 589-4201 Time: 4:00

More information

smb Doc Filed 12/09/16 Entered 12/09/16 13:53:27 Main Document Pg 1 of 14

smb Doc Filed 12/09/16 Entered 12/09/16 13:53:27 Main Document Pg 1 of 14 Pg 1 of 14 Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated

More information

Irving H. Picard, being duly sworn, deposes and says: 1. I am the court-appointed trustee ( SIPA Trustee ) for the liquidation of Bernard

Irving H. Picard, being duly sworn, deposes and says: 1. I am the court-appointed trustee ( SIPA Trustee ) for the liquidation of Bernard UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re BLM AIR CHARTER LLC, Debtor. Chapter 11 Case No. 09-16757 AFFIDAVIT OF IRVING H. PICARD PURSUANT TO RULE 1007-2 OF THE LOCAL BANKRUPTCY

More information

smb Doc 135 Filed 10/06/17 Entered 10/06/17 16:36:33 Main Document Pg 1 of 13

smb Doc 135 Filed 10/06/17 Entered 10/06/17 16:36:33 Main Document Pg 1 of 13 Pg 1 of 13 ALLEN & OVERY LLP 1221 Avenue of the Americas New York, NY 10020 Telephone: (212) 610-6300 Facsimile: (212) 610-6399 Michael S. Feldberg Attorneys for Defendant ABN AMRO Bank N.V. (presently

More information

alg Doc 17 Filed 03/06/13 Entered 03/06/13 10:17:28 Main Document Pg 1 of 6

alg Doc 17 Filed 03/06/13 Entered 03/06/13 10:17:28 Main Document Pg 1 of 6 12-14815-alg Doc 17 Filed 03/06/13 Entered 03/06/13 101728 Main Document Pg 1 of 6 Robert L. Geltzer, as Chapter 7 Trustee of the Debtor (RG 4656) 1556 Third Avenue, Suite 505 New York, New York 10128

More information

shl Doc 275 Filed 07/12/18 Entered 07/12/18 19:05:46 Main Document Pg 1 of 10

shl Doc 275 Filed 07/12/18 Entered 07/12/18 19:05:46 Main Document Pg 1 of 10 Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re FIRESTAR DIAMOND, INC., et al., Debtors. Chapter 11 Case No. 18-10509 (SHL) (Jointly Administered) EXAMINER S MOTION FOR AN

More information

smb Doc Filed 10/28/16 Entered 10/28/16 16:40:29 Main Document Pg 1 of 20

smb Doc Filed 10/28/16 Entered 10/28/16 16:40:29 Main Document Pg 1 of 20 Pg 1 of 20 Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated

More information

mg Doc 49 Filed 11/15/16 Entered 11/15/16 17:30:11 Main Document Pg 1 of 6

mg Doc 49 Filed 11/15/16 Entered 11/15/16 17:30:11 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: RESIDENTIAL CAPITAL, LLC, et al., Debtors. Gwendolyn B. Hawthorne v. Plaintiff, Case No. 12-12020 (MG) Chapter 11 (Jointly

More information

The Avoidance Procedures

The Avoidance Procedures The Avoidance Procedures 1. Notice of Applicability: A. The Avoidance Procedures apply only to Avoidance Actions commenced by the Trustee after the approval of these Avoidance Procedures in which (a) the

More information

smb Doc Filed 10/28/16 Entered 10/28/16 16:34:34 Main Document Pg 1 of 19

smb Doc Filed 10/28/16 Entered 10/28/16 16:34:34 Main Document Pg 1 of 19 Pg 1 of 19 Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated SIPA

More information

) ) ) ) ) ) ) NOTICE OF PRESENTMENT OF MOTION TO FURTHER EXTEND THE DATE BY WHICH OBJECTIONS TO CLAIMS MUST BE FILED

) ) ) ) ) ) ) NOTICE OF PRESENTMENT OF MOTION TO FURTHER EXTEND THE DATE BY WHICH OBJECTIONS TO CLAIMS MUST BE FILED Pg 1 of 18 Presentment Date and Time: May 14, 2018 at 10:00 a.m. (prevailing Eastern Time Objection Deadline: May 11, 2018 at 4:00 p.m. (prevailing Eastern Time KRAMER LEVIN NAFTALIS & FRANKEL LLP Kenneth

More information

Case 1:12-mc JSR Document 155 Filed 06/01/12 Page 1 of 10

Case 1:12-mc JSR Document 155 Filed 06/01/12 Page 1 of 10 Case 1:12-mc-00115-JSR Document 155 Filed 06/01/12 Page 1 of 10 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, BERNARD L. MADOFF INVESTMENT

More information

Case 1:11-mc RPP Document 18 Filed 12/06/11 Page 1 of 17

Case 1:11-mc RPP Document 18 Filed 12/06/11 Page 1 of 17 Case 1:11-mc-00285-RPP Document 18 Filed 12/06/11 Page 1 of 17 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -----------------------------------------------------------X SECURITIES INVESTOR

More information

smb Doc 115 Filed 08/29/17 Entered 08/29/17 15:12:41 Main Document Pg 1 of 13

smb Doc 115 Filed 08/29/17 Entered 08/29/17 15:12:41 Main Document Pg 1 of 13 10-04337-smb Doc 115 Filed 08/29/17 Entered 08/29/17 15:12:41 Main Document Pg 1 of 13 Windels Marx Lane & Mittendorf, LLP Hearing Date: October 3, 2017 at 10 a.m. 156 West 56 th Street Objection Deadline:

More information

mg Doc 1481 Filed 08/24/12 Entered 08/24/12 12:54:13 Main Document Pg 1 of 2

mg Doc 1481 Filed 08/24/12 Entered 08/24/12 12:54:13 Main Document Pg 1 of 2 12-10685-mg Doc 1481 Filed 08/24/12 Entered 08/24/12 125413 Main Document Pg 1 of 2 TOGUT, SEGAL & SEGAL LLP One Penn Plaza Suite 3335 New York, New York 10119 (212) 594-5000 Frank A. Oswald Jonathan P.

More information

smb Doc 479 Filed 02/28/19 Entered 02/28/19 17:18:29 Main Document Pg 1 of 19

smb Doc 479 Filed 02/28/19 Entered 02/28/19 17:18:29 Main Document Pg 1 of 19 Pg 1 of 19 Jennifer C. DeMarco Robert Johnson CLIFFORD CHANCE US LLP 31 West 52nd Street New York, NY 10019 Telephone +1 (212) 878-8000 Facsimile +1 (212) 878-8375 Attorneys for Sumitomo Mitsui Banking

More information

shl Doc 228 Filed 06/20/18 Entered 06/20/18 18:14:43 Main Document Pg 1 of 61

shl Doc 228 Filed 06/20/18 Entered 06/20/18 18:14:43 Main Document Pg 1 of 61 18-10509-shl Doc 228 Filed 06/20/18 Entered 06/20/18 18:14:43 Main Document Pg 1 of 61 BAKER & HOSTETLER LLP Jorian L Rose 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile:

More information

smb Doc 272 Filed 08/10/15 Entered 08/10/15 10:53:16 Main Document Pg 1 of 19

smb Doc 272 Filed 08/10/15 Entered 08/10/15 10:53:16 Main Document Pg 1 of 19 Pg 1 of 19 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Debtor. IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment

More information

smb Doc 41 Filed 02/10/16 Entered 02/10/16 11:00:05 Main Document Pg 1 of 13

smb Doc 41 Filed 02/10/16 Entered 02/10/16 11:00:05 Main Document Pg 1 of 13 Pg 1 of 13 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Defendant. In re: BERNARD

More information

Case EPK Doc 1019 Filed 03/06/15 Page 1 of 16

Case EPK Doc 1019 Filed 03/06/15 Page 1 of 16 Case 12-30081-EPK Doc 1019 Filed 03/06/15 Page 1 of 16 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA WEST PALM BEACH DIVISION www.flsb.uscourts.gov IN RE: Case No.: 12-30081-BKC-EPK CLSF

More information

smb Doc 143 Filed 09/07/16 Entered 09/07/16 15:48:18 Main Document Pg 1 of 2

smb Doc 143 Filed 09/07/16 Entered 09/07/16 15:48:18 Main Document Pg 1 of 2 10-05286-smb Doc 143 Filed 09/07/16 Entered 09/07/16 15:48:18 Main Document Pg 1 of 2 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff,

More information

Case 1:11-cv JSR Document 48 Filed 12/30/11 Page 1 of 26 TRUSTEE S MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANT GREIFF S MOTION TO CONSOLIDATE

Case 1:11-cv JSR Document 48 Filed 12/30/11 Page 1 of 26 TRUSTEE S MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANT GREIFF S MOTION TO CONSOLIDATE Case 1:11-cv-03775-JSR Document 48 Filed 12/30/11 Page 1 of 26 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK In re: BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Debtor. IRVING H. PICARD, Trustee

More information

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5 16-11090-smb Doc 308 Filed 08/12/16 Entered 08/12/16 174916 Main Document Pg 1 of 5 MCDERMOTT WILL & EMERY LLP Timothy W. Walsh Darren Azman 340 Madison Avenue New York, New York 10173 Telephone (212)

More information

Case 1:12-cv VM Document 30 Filed 02/06/13 Page 1 of 12 LJSDC NY: Plaintiff, Defendant. Debtor. VICTOR MARRERO, united States District Judge.

Case 1:12-cv VM Document 30 Filed 02/06/13 Page 1 of 12 LJSDC NY: Plaintiff, Defendant. Debtor. VICTOR MARRERO, united States District Judge. Case 1:12-cv-09408-VM Document 30 Filed 02/06/13 Page 1 of 12 LJSDC NY:, DOCUl\lENT. ; ELECTRONICA[;"LY.Ft~D UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ----- ----- --------------- -------X

More information

Case 1:08-cv TPG Document Filed 02/25/11 Page 2 of 85

Case 1:08-cv TPG Document Filed 02/25/11 Page 2 of 85 Case 1:08-cv-11117-TPG Document 392-1 Filed 02/25/11 Page 2 of 85 Case 1:08-cv-11117-TPG Document 392-1 Filed 02/25/11 Page 3 of 85 Case 1:08-cv-11117-TPG Document 392-1 Filed 02/25/11 Page 4 of 85 Case

More information

smb Doc 21 Filed 01/12/15 Entered 01/12/15 18:27:33 Main Document Pg 1 of 22

smb Doc 21 Filed 01/12/15 Entered 01/12/15 18:27:33 Main Document Pg 1 of 22 Pg 1 of 22 Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan Attorneys for Irving H. Picard, Trustee for the Substantively

More information

smb Doc 139 Filed 03/25/19 Entered 03/25/19 08:44:07 Main Document Pg 1 of 8

smb Doc 139 Filed 03/25/19 Entered 03/25/19 08:44:07 Main Document Pg 1 of 8 Pg 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF NEW YORK In re: 1141 REALTY OWNER LLC, ET AL., Chapter 11 Case No. 18-12341 (SMB) Debtors. DECLARATION OF PAUL H. DEUTCH REGARDING

More information

rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8

rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8 13-22840-rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8 GARFUNKEL WILD, P.C. 111 Great Neck Road Great Neck, New York 11021 Telephone: (516) 393-2200 Facsimile: (516) 466-5964

More information

management procedures set forth in the Final Order Pursuant to 11 U.S.C. 105(a) and Fed. R.

management procedures set forth in the Final Order Pursuant to 11 U.S.C. 105(a) and Fed. R. WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Kelly DiBlasi Matthew P. Goren Proposed Attorneys

More information

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17 Case 08-10928-JKO Doc 9147 Filed 05/01/13 Page 1 of 17 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA FORT LAUDERDALE DIVISION www.flsb.uscourts.gov In re: ) Chapter 11 Cases ) Case No. 08-10928-JKO

More information

Case 1:12-cv JSR Document 43 Filed 04/03/13 Page 1 of 11

Case 1:12-cv JSR Document 43 Filed 04/03/13 Page 1 of 11 Case 1:12-cv-06733-JSR Document 43 Filed 04/03/13 Page 1 of 11 Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Attorneys for Irving H.

More information

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27 Pg 1 of 27 Christopher Marcus, P.C. James H.M. Sprayregen, P.C. John T. Weber William A. Guerrieri (admitted pro hac vice) KIRKLAND & ELLIS LLP Alexandra Schwarzman (admitted pro hac vice) KIRKLAND & ELLIS

More information

PROOF OF CLAIM AND RELEASE

PROOF OF CLAIM AND RELEASE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK In re ELAN CORPORATION SECURITIES LITIGATION Civil Action No. 02-CV-0865(RMB)(FM) This Document Relates To: ALL ACTIONS. CLASS ACTION PROOF OF

More information

rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6

rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6 13-22840-rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6 GARFUNKEL WILD, P.C. 111 Great Neck Road Great Neck, New York 11021 Phone: 516.393-2200 Fax: 516.466-5964 Burton S.

More information

Case nhl Doc 310 Filed 04/16/19 Entered 04/16/19 09:56:18

Case nhl Doc 310 Filed 04/16/19 Entered 04/16/19 09:56:18 Case 1-18-45284-nhl Doc 310 Filed 04/16/19 Entered 04/16/19 09:56:18 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK In re: SEASONS CORPORATE LLC, et al., Debtors. 1 Chapter 11 Case No. 18-45284

More information

shl Doc 1149 Filed 05/22/13 Entered 05/22/13 17:21:28 Main Document Pg 1 of 12

shl Doc 1149 Filed 05/22/13 Entered 05/22/13 17:21:28 Main Document Pg 1 of 12 12-11076-shl Doc 1149 Filed 05/22/13 Entered 05/22/13 172128 Main Document Pg 1 of 12 PRESENTMENT DATE AND TIME May 29, 2013 at 1200 p.m. (Eastern Time) OBJECTION DEADLINE May 29, 2013 at 1130 a.m. (Eastern

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF ARIZONA

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF ARIZONA 1 1 Quarles & Brady LLP Firm State Bar No. 000 Renaissance One Two North Central Avenue Phoenix, AZ 00-1 TELEPHONE 0..0 Proposed Attorneys for Debtors and Debtors-in- Possession John A. Harris (#0) john.harris@quarles.com

More information

Case: HJB Doc #: 3074 Filed: 02/08/16 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case: HJB Doc #: 3074 Filed: 02/08/16 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : Case 14-11916-HJB Doc # 3074 Filed 02/08/16 Desc Main Document Page 1 of 7 HEARING DATE AND TIME April 14, 2016 at 1000 a.m. (Eastern Time) OBJECTION DEADLINE February 29, 2016 at 400 p.m. (Eastern Time)

More information

smb Doc Filed 11/15/17 Entered 11/15/17 16:16:45 Main Document Pg 1 of 101. v. (Substantively Consolidated)

smb Doc Filed 11/15/17 Entered 11/15/17 16:16:45 Main Document Pg 1 of 101. v. (Substantively Consolidated) Pg 1 of 101 Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Irving H. Picard David J. Sheehan Seanna R. Brown Heather R. Wlodek Hearing

More information

: : : : x : : : : : : : x : : : : : : : : x : : : : : : : x : : : : : : : x

: : : : x : : : : : : : x : : : : : : : : x : : : : : : : x : : : : : : : x UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Chrysler LLC, Ta ID Number 38-2673623 Peapod Mobility, LLC, a New York limited liability company, Ta ID Number 26-4086991 Chrysler Realty Company

More information

Pg 1 of 9 JOINT NOTICE OF FILING OF AGREED ORDER AUTHORIZING ASSUMPTION OF THE ARIZONA BILTMORE RENTAL POOL AGREEMENTS

Pg 1 of 9 JOINT NOTICE OF FILING OF AGREED ORDER AUTHORIZING ASSUMPTION OF THE ARIZONA BILTMORE RENTAL POOL AGREEMENTS 11-10372-shl Doc 2394 Filed 01/26/18 Entered 01/26/18 14:15:16 MainDate Document Docket #2394 Filed: 01/26/2018 Pg 1 of 9 James H.M. Sprayregen, P.C. Chad J. Husnick, P.C. KIRKLAND & ELLIS LLP KIRKLAND

More information

Case Document 1045 Filed in TXSB on 09/13/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 1045 Filed in TXSB on 09/13/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 1045 Filed in TXSB on 09/13/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY INC., et al.,

More information

Case 1:12-cv VM Document 31 Filed 02/08/13 Page 1 of LEXINGTON AVENUE' 7TH FLOOR' NEW YORK, NY 10022' PH, FAX

Case 1:12-cv VM Document 31 Filed 02/08/13 Page 1 of LEXINGTON AVENUE' 7TH FLOOR' NEW YORK, NY 10022' PH, FAX Case 1:12-cv-09408-VM Document 31 Filed 02/08/13 Page 1 of 9 B 0 I E S, S CHI L L E R & F LEX N E R L L P 575 LEXINGTON AVENUE' 7TH FLOOR' NEW YORK, NY 10022' PH, 212 446.2300 FAX 212.446.2350 BY HAND

More information

smb Doc 30 Filed 05/16/16 Entered 05/16/16 17:50:41 Main Document Pg 1 of 8

smb Doc 30 Filed 05/16/16 Entered 05/16/16 17:50:41 Main Document Pg 1 of 8 16-11390-smb Doc 30 Filed 05/16/16 Entered 05/16/16 175041 Main Document Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Chapter 11 BREITBURN OPERATING LP, Case No. 16-11385

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF LOS ANGELES, CENTRAL DISTRICT

SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF LOS ANGELES, CENTRAL DISTRICT SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF LOS ANGELES, CENTRAL DISTRICT BOTTLEBRUSH INVESTMENTS, L.P., a California limited partnership, Plaintiff, v. THE LAMBETH COMPANY, a California limited

More information

Case KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-11874-KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 HH Liquidation, LLC, et al., 1 Case No. 15-11874 (KG Debtors. (Jointly

More information

smb Doc 142 Filed 06/22/17 Entered 06/22/17 20:45:06 Main Document Pg 1 of 7

smb Doc 142 Filed 06/22/17 Entered 06/22/17 20:45:06 Main Document Pg 1 of 7 Pg 1 of 7 James H.M. Sprayregen, P.C. Jonathan S. Henes, P.C. Christopher T. Greco Anthony R. Grossi John T. Weber 601 Lexington Avenue New York, New York 10022 Telephone: (212 446-4800 Facsimile: (212

More information

Case Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY INC., et al.,

More information

PROOF OF CLAIM AND RELEASE

PROOF OF CLAIM AND RELEASE Xybernaut Securities Litigation Settlement c/o Analytics Inc., Claims Administrator P.O. Box 2007 Chanhassen, MN 55317-2007 PROOF OF CLAIM AND RELEASE Complete and Sign this Form and Return Postmarked

More information

Case reg Doc 82 Filed 03/24/15 Entered 03/24/15 18:04:39

Case reg Doc 82 Filed 03/24/15 Entered 03/24/15 18:04:39 Stephen D. Lerner (Bar No. 2067841) Karol Denniston (pro hac vice pending) Mark A. Salzberg (pro hac vice pending) Kristin E. Richner (Bar No. 4962510) SQUIRE PATTON BOGGS (US) LLP 30 Rockefeller Plaza

More information

mew Doc 913 Filed 07/14/17 Entered 07/14/17 17:16:19 Main Document Pg 1 of 16

mew Doc 913 Filed 07/14/17 Entered 07/14/17 17:16:19 Main Document Pg 1 of 16 Pg 1 of 16 MILLER & MARTIN PLLC 1180 West Peachtree Street, NW Suite 2100 Atlanta, Georgia 30309-3407 Telephone: (404) 962-6100 Facsimile: (404) 962-6300 Paul M. Alexander (Admitted Pro Hac Vice) Attorneys

More information

Case GLT Doc 1551 Filed 05/23/18 Entered 05/23/18 15:07:17 Desc Main Document Page 1 of 5

Case GLT Doc 1551 Filed 05/23/18 Entered 05/23/18 15:07:17 Desc Main Document Page 1 of 5 Document Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA In re: rue21, inc., et al., 1 Case No. 17-22045 (GLT Reorganized Debtors. Chapter 11 (Jointly Administered

More information

mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4

mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4 17-10751-mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4 HAHN & HESSEN LLP 488 Madison Avenue New York, New York 10022 Telephone: (212 478-7200 Facsimile: (212 478-7400 Edward

More information

Case CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 17-12906-CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 CHARMING CHARLIE HOLDINGS INC., et al., 1 Case No. 17-12906 (CSS

More information

smb Doc 261 Filed 05/20/16 Entered 05/20/16 16:49:42 Main Document Pg 1 of 4

smb Doc 261 Filed 05/20/16 Entered 05/20/16 16:49:42 Main Document Pg 1 of 4 09-01161-smb Doc 261 Filed 05/20/16 Entered 05/20/16 16:49:42 Main Document Pg 1 of 4 09-01161-smb Doc 261 Filed 05/20/16 Entered 05/20/16 16:49:42 Main Document Pg 2 of 4 09-01161-smb Doc 261 Filed 05/20/16

More information

Case Doc 554 Filed 08/07/15 Entered 08/07/15 18:36:50 Desc Main Document Page 1 of 15

Case Doc 554 Filed 08/07/15 Entered 08/07/15 18:36:50 Desc Main Document Page 1 of 15 Case 13-31943 Doc 554 Filed 08/07/15 Entered 08/07/15 183650 Desc Main Document Page 1 of 15 B104 (FORM 104) (08/07) ADVERSARY PROCEEDING COVER SHEET (Instructions on Reverse) ADVERSARY PROCEEDING NUMBER

More information

mg Doc 5954 Filed 11/26/13 Entered 11/26/13 14:41:13 Main Document Pg 1 of 7 ) ) ) ) ) ) ) Debtors.

mg Doc 5954 Filed 11/26/13 Entered 11/26/13 14:41:13 Main Document Pg 1 of 7 ) ) ) ) ) ) ) Debtors. Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: RESIDENTIAL CAPITAL, LLC, et al., Debtors. Case No. 12-12020 (MG Chapter 11 Jointly Administered SO ORDERED STIPULATION BETWEEN

More information

PROOF OF CLAIM AND RELEASE

PROOF OF CLAIM AND RELEASE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION IN RE CHARTER COMMUNICATIONS, INC. SECURITIES LITIGATION MDL DOCKET NO. 1506 (CAS) ALL CASES STONERIDGE INVESTMENT PARTNERS LLC,

More information

PROOF OF CLAIM AND RELEASE FORM

PROOF OF CLAIM AND RELEASE FORM A. GENERAL INSTRUCTIONS & INFORMATION PROOF OF CLAIM AND RELEASE FORM 1. You are urged to read carefully the accompanying Notice of Pendency and Proposed Settlement of Class Action and Final Approval Hearing

More information

Case Document 1122 Filed in TXSB on 10/19/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 1122 Filed in TXSB on 10/19/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 1122 Filed in TXSB on 10/19/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY INC., et al.,

More information

TRUSTEE S MEMORANDUM OF LAW IN SUPPORT OF MOTION FOR LEAVE TO FILE A THIRD AMENDED COMPLAINT

TRUSTEE S MEMORANDUM OF LAW IN SUPPORT OF MOTION FOR LEAVE TO FILE A THIRD AMENDED COMPLAINT Pg 1 of 17 Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan dsheehan@bakerlaw.com Timothy S. Pfeifer tpfeifer@bakerlaw.com

More information

rbk Doc#81-1 Filed 09/14/17 Entered 09/14/17 14:55:48 Exhibit A Pg 1 of 8 EXHIBIT A

rbk Doc#81-1 Filed 09/14/17 Entered 09/14/17 14:55:48 Exhibit A Pg 1 of 8 EXHIBIT A 17-51926-rbk Doc#81-1 Filed 09/14/17 Entered 09/14/17 14:55:48 Exhibit A Pg 1 of 8 EXHIBIT A 17-51926-rbk 17-51926-rbk Doc#81-1 Claim#1-1 Filed 09/14/17 Filed 09/11/17 Entered 09/14/17 Main Document 14:55:48

More information

Case 1:12-cv JSR Document 22 Filed 02/21/13 Page 1 of 15

Case 1:12-cv JSR Document 22 Filed 02/21/13 Page 1 of 15 Case 1:12-cv-06733-JSR Document 22 Filed 02/21/13 Page 1 of 15 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff, v. Adv. Pro. No. 08-01789

More information

Case Doc 1 Filed 10/30/14 Entered 10/30/14 16:52:05 Desc Main Document Page 1 of 18

Case Doc 1 Filed 10/30/14 Entered 10/30/14 16:52:05 Desc Main Document Page 1 of 18 Document Page 1 of 18 Peggy Hunt (Utah State Bar No. 6060) Milo Steven Marsden (Utah State Bar No. 4879) Nathan S. Seim (Utah State Bar No. 12654) DORSEY & WHITNEY LLP 136 South Main Street, Suite 1000

More information

shl Doc 144 Filed 02/17/17 Entered 02/17/17 15:22:08 Main Document Pg 1 of 17

shl Doc 144 Filed 02/17/17 Entered 02/17/17 15:22:08 Main Document Pg 1 of 17 Pg 1 of 17 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: THE BIG APPLE CIRCUS, LTD. Debtor. Chapter 11 Case No. 16-13297 (SHL) ORDER ESTABLISHING DEADLINES FOR FILING PROOFS OF CLAIM

More information

Case KJC Doc 572 Filed 01/07/19 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 572 Filed 01/07/19 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 17-12913-KJC Doc 572 Filed 01/07/19 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Dex Liquidating Co.(f/k/a Dextera Surgical Inc.), 1 Debtor. Chapter 11 Case

More information

Case Document 1184 Filed in TXSB on 11/05/18 Page 1 of 5

Case Document 1184 Filed in TXSB on 11/05/18 Page 1 of 5 Case 17-36709 Document 1184 Filed in TXSB on 11/05/18 Page 1 of 5 In re: IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION COBALT INTERNATIONAL ENERGY, INC., et

More information

Case abl Doc 164 Entered 05/02/14 12:43:53 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEVADA

Case abl Doc 164 Entered 05/02/14 12:43:53 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEVADA Case --abl Doc Entered 0/0/ :: Page of Entered on Docket May 0, 0 NANCY A. MITCHELL (pro hac vice pending) MARIA J. DICONZA (pro hac vice pending) GREENBERG TRAURIG, LLP The MetLife Building 00 Park Avenue

More information

mew Doc 1619 Filed 10/26/17 Entered 10/26/17 11:31:13 Main Document Pg 1 of 6

mew Doc 1619 Filed 10/26/17 Entered 10/26/17 11:31:13 Main Document Pg 1 of 6 Pg 1 of 6 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garret A. Fail Attorneys for Debtors

More information

smb Doc 283 Filed 08/02/16 Entered 08/02/16 08:26:25 Main Document Pg 1 of 5

smb Doc 283 Filed 08/02/16 Entered 08/02/16 08:26:25 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------x In re: Chapter 7 TRANSCARE CORPORATION, et al., Case No.: 16-10407

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: CD LIQUIDATION CO. PLUS, LLC, f/k/a CYNERGY DATA, LLC, et al., 1 Debtors. Chapter 11 Case No. 09-13038 (KG) Jointly Administered

More information

smb Doc 948 Filed 08/10/16 Entered 08/10/16 11:54:56 Main Document Pg 1 of 37. x : : : : : : : x

smb Doc 948 Filed 08/10/16 Entered 08/10/16 11:54:56 Main Document Pg 1 of 37. x : : : : : : : x Pg 1 of 37 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - In re: SunEdison, Inc, et al. Debtors. 1 - - - - - - - - - - -

More information

rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of 13

rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of 13 17-51926-rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION IN RE: CASE NO. 17-51926-rbk

More information

MOTION OF BARCO, INC. FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. 503(b)(9)

MOTION OF BARCO, INC. FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. 503(b)(9) Pg 1 of 11 Michael D. Hamersky Griffin Hamersky LLP 420 Lexington Avenue, Suite 400 New York, NY 10170 Telephone: (646) 998-5578 Facsimile: (646) 998-8284 and Sabrina L. Streusand Streusand, Landon & Ozburn,

More information