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

Size: px
Start display at page:

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

Transcription

1 Pg 1 of 9 Baker & Hostetler LLP Hearing Date: April 27, Rockefeller Plaza Time: 10:00a.m. New York, NY Telephone: (212) Objection Deadline: April 20, 2016 Facsimile: (212) Time: 5:00p.m. David J. Sheehan Lauren J. Resnick Attorneys for Irving H. Picard, Trustee for the substantively consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No (SMB) SIPA LIQUIDATION (Substantively Consolidated) Defendant. In re: BERNARD L. MADOFF, Debtor. IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, Adv. Pro. No (SMB) Plaintiff, v. THE ESTATE OF MARK D. MADOFF and ANDREW H. MADOFF, individually and as Executor of the Estate of Mark D. Madoff, Defendants. MEMORANDUM OF LAW IN SUPPORT OF THE TRUSTEE S MOTION FOR ENTRY OF AN ORDER UNDER SECTION 6513 OF THE NEW YORK CIVIL PRACTICE LAW AND RULES EXTENDING THE NOTICE OF PENDENCY FILED AGAINST CERTAIN REAL PROPERTY IN NEW YORK COUNTY OWNED BY DEFENDANT ANDREW H. MADOFF

2 Pg 2 of 9 TABLE OF CONTENTS Page I. INTRODUCTION...1 II. THE TRUSTEE S LITIGATION...2 III. ARGUMENT...3 A. This Court is Authorized to Grant the Relief Requested by the Trustee...3 B. The Trustee Has Demonstrated Good Cause for an Extension of the Notice of Pendency...4 IV. CONCLUSION i -

3 Pg 3 of 9 TABLE OF AUTHORITIES Page(s) Cases In re Anthony Sicari, Inc., 144 B.R. 656 (Bankr. S.D.N.Y. 1992), aff d, 151 B.R. 60 (S.D.N.Y. 1993)...3 Christiana Bank & Trust Co. v. Dalton, No. 06 CV 3206 (JS) (ETB), 2009 WL (E.D.N.Y. Nov. 17, 2009)...4 Dollar Dry Dock Sav. Bank v. Hudson St. Dev. Assocs., No. 92 Civ (SAS), 1995 WL (S.D.N.Y. July 12, 1995)...4 In re Harry C. Partridge, Jr. & Sons, Inc., 121 B.R. 2 (Bankr. S.D.N.Y. 1990)...4, 5 L & L Painting Co. v. Columbia Sussex Corp., 225 A.D.2d 670 (2d Dep t 1996)...4 Richard J. Zitz, Inc. v. Pereira, 965 F.Supp. 350 (E.D.N.Y. 1997)...3 Stassou v. Casini & Huang Const., Inc., 203 A.D.2d 357 (2d Dep t 1994)...5 U.S. v. Letscher, 83 F.Supp.2d 367 (S.D.N.Y. 1999)...4 Statutes 15 U.S.C. 78aaa, et seq U.S.C. 78lll(4)...1 Rules NY CPLR , 2, 4 - ii -

4 Pg 4 of 9 I. INTRODUCTION Irving H. Picard (the Trustee ), as trustee for the liquidation of the business of Bernard L. Madoff Investment Securities LLC ( BLMIS ) and the substantively consolidated estate of Bernard L. Madoff ( Madoff ) under the Securities Investor Protection Act, 15 U.S.C. 78aaa, et seq. ( SIPA ), by his undersigned counsel, most respectfully moves this Court for an order under section 6513 of the New York Civil Practice Law and Rules ( NY CPLR 6513 ) extending the Notice of Pendency filed by the Trustee in the New York County Clerk s Office against defendant Andrew Madoff s real property located at 433 East 74th Street, Apartment 5A, New York, New York , also known as Lot 1109, Block 1469 (the 433 East 74th Street Property ) for an additional three-year period from the date upon which the order is entered. On October 2, 2009, the Trustee filed this action against several Madoff family defendants seeking, among other things, the recovery of certain transfers of Customer Property (as defined by SIPA 78lll(4)) initially made by BLMIS or Madoff to or for the benefit of the defendants. Defendant Andrew H. Madoff 1 received or benefitted from several of these transfers, some of which were used to purchase real property, including the 433 East 74th Street Property. The Trustee alleged that the properties the defendants purchased with Customer Property should be held in trust for the Trustee s use, benefit, and account. On July 10, 2012, in order to preserve his recovery rights against the 433 East 74th Street Property, the Trustee filed the Notice of Pendency with the New York County Clerk s Office. 1 Mark Madoff passed away on December 11, 2010 and Andrew Madoff passed away on September 3, Thereafter, the Trustee and Martin Flumenbaum, Executor of defendant Andrew Madoff s estate, entered into several stipulations extending the Trustee s time to substitute Mr. Flumenbaum, and Andrew Madoff s estate, for Andrew Madoff in this proceeding while the parties engaged in settlement discussions, with the most recent stipulation extending the Trustee s time to substitute to April 8, ECF No The parties have agreed to submit a stipulation to be so ordered by this Court substituting the proper parties into the action.

5 Pg 5 of 9 Under NY CPLR 6513, the Trustee s Notice of Pendency was scheduled to expire on July 10, 2015, three years after it was filed. The parties entered into two six-month extensions of the Notice of Pendency, each so ordered by this Court, ultimately extending the Notice of Pendency s expiration to June 1, (ECF Nos. 221 & 226.) To avoid the burden of additional motion practice, on March 30, 2016, the Trustee requested that Defendants agree to an additional extension of the Notice of Pendency s expiration but Defendants did not respond to the Trustee s request. (Declaration of David J. Sheehan, hereinafter the Sheehan Declaration, at Exhibit B). Section 6513 of the NY CPLR authorizes this Court to order an extension of the Notice of Pendency for good cause shown. As set forth more fully herein and in the accompanying Sheehan Declaration, the Trustee has demonstrated the requisite good cause for this Court to order a further extension of the Notice of Pendency. Absent an order from this Court extending the Notice of Pendency, the Notice of Pendency will immediately lapse, jeopardizing the Trustee s rights against the property should he prevail in this adversary proceeding. The Trustee, therefore, seeks an order from this Court pursuant to NY CPLR 6513 extending the Notice of Pendency for an additional period of three years from the date upon which the order is entered. II. THE TRUSTEE S LITIGATION On October 2, 2009, the Trustee commenced the above-captioned adversary proceeding against Andrew Madoff, Mark Madoff, Shana Madoff, and Peter Madoff. (Sheehan Declaration at 5). The Trustee alleged, among other things, that certain transfers of Customer Property from BLMIS and/or Madoff were used to purchase property for the defendants, including Andrew Madoff s 433 East 74th Street Property, and that such property should be held in 2

6 Pg 6 of 9 constructive trust for the Trustee s use, benefit and account. 2 (Id). Specifically, Madoff purported to loan Andrew Madoff at least $4,485,000 pursuant to a promissory note in 2008 for the purchase of the 433 East 74th Street property. That money, however, was wired directly to Andrew Madoff s real estate agents and lawyers from the BLMIS 703 Account. The Trustee has not discovered any evidence that this loan was ever serviced or repaid. (Id). On July 10, 2012, the Trustee caused a Notice of Pendency to be filed, recorded, and indexed against the 433 East 74th Street Property by the New York County Clerk s Office. (Id. at 7). The parties subsequently agreed and stipulated to two additional extensions of the Notice of Pendency, so ordered by this Court, through June 1, (ECF No. 221 & 226). Absent the relief the Trustee seeks from this Court, the Notice of Pendency will expire on June 1, III. ARGUMENT A. This Court is Authorized to Grant the Relief Requested by the Trustee A notice of pendency is a provisional remedy that may be filed in any action pending before a New York or federal court in which the judgment demanded would affect the title to, or the possession, use or enjoyment of, real property. In re Anthony Sicari, Inc., 144 B.R. 656, 657 n.1 (Bankr. S.D.N.Y. 1992) (internal citation and quotations omitted), aff d, 151 B.R. 60 (S.D.N.Y. 1993). The purpose of a notice of pendency is to provide any potential purchaser of the real property with notice that the property is the subject of a pending litigation. Richard J. Zitz, Inc. v. Pereira, 965 F.Supp. 350, 354 (E.D.N.Y. 1997). New York law provides that the court, upon motion of the plaintiff and upon such notice as it may require, for good cause shown, may grant an extension of a notice of pendency. NY 2 The Trustee filed an Amended Complaint on November 7, 2011 and a Second Amended Complaint on May 4, 2012, which added the current and former spouses of Andrew Madoff and Mark Madoff as defendants in the action and alleged additional avoidable and recoverable initial and subsequent transfers. The Trustee has since settled with the current and former spouses. 3

7 Pg 7 of 9 CPLR Federal courts, including the Bankruptcy Court, have routinely issued orders to extend a notice of pendency pursuant to NY CPLR See e.g., Christiana Bank & Trust Co. v. Dalton, No. 06 CV 3206 (JS) (ETB), 2009 WL , at *6 (E.D.N.Y. Nov. 17, 2009) (granting motion under CPLR 6513 to extend notice of pendency); U.S. v. Letscher, 83 F.Supp.2d 367, 380 n.10 (S.D.N.Y. 1999) (referencing an order of the court extending the notice of pendency for three years); Dollar Dry Dock Sav. Bank v. Hudson St. Dev. Assocs., No. 92 Civ (SAS), 1995 WL , at *10 (S.D.N.Y. July 12, 1995) (granting motion for three-year extension of notice of pendency); In re Harry C. Partridge, Jr. & Sons, Inc., 121 B.R. 2, 5 (Bankr. S.D.N.Y. 1990) (granting trustee s motion to extend notice of pendency). This Court has the authority to extend the Trustee s Notice of Pendency to ensure the collectability of a potential judgment against Andrew Madoff in this matter. B. The Trustee Has Demonstrated Good Cause for an Extension of the Notice of Pendency The Trustee has demonstrated good cause for extension of the Notice of Pendency as required under NY CPLR Courts have found the requisite good cause where the action was actively litigated during the notice of pendency period and would not be resolved before the expiration of the notice of pendency. See e.g., Dollar Dry Dock Sav. Bank, 1995 WL , at *10 ( good cause for the extension has been shown because this action has been actively litigated during the past three (3) years and will not be resolved before the expiration of the Notice ); L & L Painting Co. v. Columbia Sussex Corp., 225 A.D.2d 670, 671 (2d Dep t 1996) (extending notice of pendency for one year because there was no evidence in the record of delay by the moving party). Courts have also extended notices of pendency where a failure to do so would allow the defendant to transfer the property to a bona fide purchaser in the interim and relegate the trustee to a cause of action for damages... [against a defendant who] might not 4

8 Pg 8 of 9 have the financial responsibility to satisfy the trustee s claim should he prevail in the adversary proceeding. In re Harry C. Partridge, Jr. & Sons, Inc., 121 B.R.at 4-5. The Trustee has actively engaged in the prosecution and attempted resolution of this matter against all defendants from the outset of this action, including litigating various motions, engaging in discovery, seeking leave to further amend the complaint, and engaging in settlement negotiations with all defendants. (Sheehan Declaration at 8). Indeed, the Trustee continued his efforts despite the fact that the proceeding was initially delayed due to motion practice in the district court. 3 Cf. Stassou v. Casini & Huang Const., Inc., 203 A.D.2d 357 (2d Dep t 1994) (good cause shown due to stay of proceeding). This action was furthered delayed during the past year, again through no fault of the Trustee, due to extensive settlement negotiations with the representatives of the estates of the Madoff brothers that recently concluded without a resolution. As a result, this action will not be resolved prior to the June 1st expiration of the Notice of Pendency. The expiration of the Notice of Pendency would allow for the potential sale to a third party free and clear of the Trustee s claims. Not only will this frustrate the Trustee s ability to execute on a future judgment, it would be profoundly unjust in light of his allegations that Andrew Madoff purchased the property with customer funds stolen from BLMIS. For the foregoing reasons, the Trustee requests that the Court issue an order extending the Notice of Pendency on the 433 East 74th Street Property for an additional three-year period from the date upon which the requested order is entered and direct that said order be filed, indexed, and recorded with the New York County Clerk s Office prior to June 1, The deadlines in the Case Management Plan in this case began to lapse in August Since then, the Trustee has circulated revised Plans, which extended dates to advance discovery. Defendants delayed their responses to these proposals, never agreeing, and requiring further revisions as each draft became obsolete. This continued until the Defendants finally stated on September 4, 2013 that they would not participate in any further discovery. 5

9 Pg 9 of 9 IV. CONCLUSION Based on the foregoing, the Trustee respectfully requests that the Court enter an order granting the relief requested herein and such other and further relief as is just and proper. Dated: April 6, 2016 New York, New York BAKER & HOSTETLER LLP By: /s/ David J. Sheehan 45 Rockefeller Plaza New York, New York David J. Sheehan dsheehan@bakerlaw.com Lauren J. Resnick lresnick@bakerlaw.com Attorneys for Irving H. Picard, Trustee for the substantively consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff 6

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

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

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

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 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 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

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 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

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

smb Doc Filed 05/19/17 Entered 05/19/17 16:38:12 Main Document Pg 1 of 4 08-01789-smb Doc 16034 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,

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 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 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

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

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

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 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

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 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

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

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

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

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

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 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

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

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 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

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

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

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

Case 1:15-mc JGK Document 26 Filed 05/11/15 Page 1 of 10

Case 1:15-mc JGK Document 26 Filed 05/11/15 Page 1 of 10 Case 1:15-mc-00056-JGK Document 26 Filed 05/11/15 Page 1 of 10 United States District Court Southern District of New York SUSANNE STONE MARSHALL, ET AL., Petitioners, -against- BERNARD L. MADOFF, ET AL.,

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

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 1:12-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

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

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

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

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 415 Filed 09/15/17 Entered 09/15/17 18:51:08 Main Document Pg 1 of 22

smb Doc 415 Filed 09/15/17 Entered 09/15/17 18:51:08 Main Document Pg 1 of 22 Pg 1 of 22 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 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

Case 1:17-cv GBD Document 12 Filed 11/01/17 Page 1 of 28

Case 1:17-cv GBD Document 12 Filed 11/01/17 Page 1 of 28 Case 1:17-cv-05162-GBD Document 12 Filed 11/01/17 Page 1 of 28 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff-Applicant, BERNARD L.

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

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

smb Doc 100 Filed 10/05/17 Entered 10/05/17 15:40:09 Main Document Pg 1 of 29 Opposition Due: September 5, 2017 Replies Due: October 5, 2017

smb Doc 100 Filed 10/05/17 Entered 10/05/17 15:40:09 Main Document Pg 1 of 29 Opposition Due: September 5, 2017 Replies Due: October 5, 2017 10-04488-smb Doc 100 Filed 10/05/17 Entered 10/05/17 15:40:09 Main Document Pg 1 of 29 Opposition Due: September 5, 2017 Replies Due: October 5, 2017 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF

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 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3 Case 1:17-cv-00681-LAP Document 1 Filed 01/30/17 Page 1 of 3 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK RD LEGAL FUNDING, LLC and RD LEGAL FUNDING PARTNERS, LP, Plaintiffs, - against -

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

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

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

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

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: CJP Doc #: 1 Filed: 06/21/16 Desc: Main Document Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Case: CJP Doc #: 1 Filed: 06/21/16 Desc: Main Document Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE Case: 16-01052-CJP Doc #: 1 Filed: 06/21/16 Desc: Main Document Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE In re: GT ADVANCED TECHNOLOGIES INC., et al., Reorganized Debtors.

More information

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-10175-BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 RAND LOGISTICS, INC., et al., 1 Case No. 18-10175 (BLS Debtors.

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

shl Doc 2384 Filed 10/23/17 Entered 10/23/17 10:34:04 Main Document Pg 1 of 8. Debtors. : : : : : : : : : Appellant, Appellee.

shl Doc 2384 Filed 10/23/17 Entered 10/23/17 10:34:04 Main Document Pg 1 of 8. Debtors. : : : : : : : : : Appellant, Appellee. 11-10372-shl Doc 2384 Filed 10/23/17 Entered 10/23/17 103404 Main Document Pg 1 of 8 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------

More information

mg Doc 6 Filed 02/16/12 Entered 02/16/12 11:22:25 Main Document Pg 1 of 16

mg Doc 6 Filed 02/16/12 Entered 02/16/12 11:22:25 Main Document Pg 1 of 16 Pg 1 of 16 CHADBOURNE & PARKE LLP Counsel for the Petitioners 30 Rockefeller Plaza New York, New York 10112 (212) 408-5100 Howard Seife, Esq. Andrew Rosenblatt, Esq. Francisco Vazquez, Esq. UNITED STATES

More information

Case MFW Doc 275 Filed 04/20/18 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11.

Case MFW Doc 275 Filed 04/20/18 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Case 18-10601-MFW Doc 275 Filed 04/20/18 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re THE WEINSTEIN COMPANY HOLDINGS LLC, et al., 1 Debtors. Chapter 11 Case No.

More information

Case pwb Doc 1093 Filed 11/20/14 Entered 11/20/14 11:00:52 Desc Main Document Page 1 of 8

Case pwb Doc 1093 Filed 11/20/14 Entered 11/20/14 11:00:52 Desc Main Document Page 1 of 8 Document Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION In re: Chapter 11 CGLA LIQUIDATION, INC., f/k/a Cagle s, Case No. 11-80202-PWB Inc., CF

More information

Case 1:15-cv JMF Document 9 Filed 08/27/15 Page 1 of 14

Case 1:15-cv JMF Document 9 Filed 08/27/15 Page 1 of 14 Case 1:15-cv-04685-JMF Document 9 Filed 08/27/15 Page 1 of 14 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------------- X : IN RE:

More information

mg Doc 14 Filed 06/29/18 Entered 06/29/18 13:24:23 Main Document Pg 1 of 13

mg Doc 14 Filed 06/29/18 Entered 06/29/18 13:24:23 Main Document Pg 1 of 13 Pg 1 of 13 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: ADVANCE WATCH COMPANY, LTD., et al., Debtor. PETER KRAVITZ, as Creditor Trustee of the Creditor Trust of Advance Watch Company,

More information

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re: Chapter 11

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re: Chapter 11 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re: RESIDENTIAL FUNDING COMPANY LLC, Debtor. ---------------------------------------------------------------x

More information

scc Doc 26 Filed 02/03/17 Entered 02/03/17 17:11:35 Main Document Pg 1 of 9

scc Doc 26 Filed 02/03/17 Entered 02/03/17 17:11:35 Main Document Pg 1 of 9 Pg 1 of 9 TOGUT, SEGAL & SEGAL LLP One Penn Plaza Suite 3335 New York, New York 10119 (212) 594-5000 Albert Togut Frank A. Oswald Brian F. Moore Kyle J. Ortiz Proposed Counsel to the Debtors and Debtors

More information

Case 1:17-cv GBD Document 14 Filed 11/01/17 Page 1 of 23

Case 1:17-cv GBD Document 14 Filed 11/01/17 Page 1 of 23 Case 1:17-cv-05163-GBD Document 14 Filed 11/01/17 Page 1 of 23 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff-Applicant, BERNARD L.

More information

Case 1:12-cv JSR Document 22 Filed 08/02/13 Page 1 of x

Case 1:12-cv JSR Document 22 Filed 08/02/13 Page 1 of x Case 1:12-cv-05597-JSR Document 22 Filed 08/02/13 Page 1 of 12 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK --- ------- --X SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff, v- BERNARD

More information

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT For Additional Information, Contact: Charles N. Internicola, Esq. 800.976.4904 cinternicola@dddilaw.com www.businessandfranchiselaw.com * RE: DISMISSAL

More information

brl Doc 5244 Filed 02/28/13 Entered 02/28/13 11:12:50 Main Document Pg 1 of 17

brl Doc 5244 Filed 02/28/13 Entered 02/28/13 11:12:50 Main Document Pg 1 of 17 Pg 1 of 17 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, Adv. Pro. No. 08-01789 (BRL) SIPA Liquidation (Substantively Consolidated)

More information

Case KG Doc 1585 Filed 08/08/13 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 1585 Filed 08/08/13 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE Case 09-13038-KG Doc 1585 Filed 08/08/13 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE In re: CD LIQUIDATION CO., LLC, et al. Debtors. CHARLES M. MOORE, as trustee of the

More information

2:16-ap Doc#: 1 Filed: 10/06/16 Entered: 10/06/16 16:16:02 Page 1 of 17

2:16-ap Doc#: 1 Filed: 10/06/16 Entered: 10/06/16 16:16:02 Page 1 of 17 2:16-ap-01097 Doc#: 1 Filed: 10/06/16 Entered: 10/06/16 16:16:02 Page 1 of 17 B1040 (FORM 1040) (12/15) ADVERSARY PROCEEDING COVER SHEET (Instructions on Reverse) ADVERSARY PROCEEDING NUMBER (Court Use

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

MEMORANDUM DECISION DENYING THE TRUSTEE S MOTION FOR DISCOVERY PURSUANT TO RULE 26(d) OF THE FEDERAL RULES OF CIVIL PROCEDURE

MEMORANDUM DECISION DENYING THE TRUSTEE S MOTION FOR DISCOVERY PURSUANT TO RULE 26(d) OF THE FEDERAL RULES OF CIVIL PROCEDURE Pg 1 of 19 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------X SECURITIES INVESTOR PROTECTION CORPORATION, Adv. Proc. No. 08-01789 (SMB)

More information

Case KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) Chapter 11

Case KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) Chapter 11 Case 18-12394-KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: NSC WHOLESALE HOLDINGS LLC, et al., 1 Debtors. Chapter 11 Case No. 18-12394

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

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

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) )

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) ) Jeffrey R. Gleit, Esq. Allison H. Weiss, Esq. SULLIVAN & WORCESTER LLP 1633 Broadway New York, New York 10019 (212) 660-3000 (Telephone) (212) 660-3001 (Facsimile) Counsel to the Reorganized Debtors Hearing

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re ADVANTA CORP., et al., Debtors Chapter 11 Case Nos. 09-13931-KJC, et seq. Objections due by: May 03, 2010, 4:00 p.m. Hearing Date:

More information

Case 3:18-cv AET-LHG Document 61 Filed 06/08/18 Page 1 of 8 PageID: 972 : : : : : : : : : : : : :

Case 3:18-cv AET-LHG Document 61 Filed 06/08/18 Page 1 of 8 PageID: 972 : : : : : : : : : : : : : Case 318-cv-10500-AET-LHG Document 61 Filed 06/08/18 Page 1 of 8 PageID 972 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK ------------------------------------------------------------ x LAUREN

More information

BANKRUPTCY APPELLATE PANEL

BANKRUPTCY APPELLATE PANEL By order of the Bankruptcy Appellate Panel, the precedential effect of this decision is limited to the case and parties pursuant to 6th Cir. BAP LBR 8024-1(b). See also 6th Cir. BAP LBR 8014-1(c). File

More information

Case Document 735 Filed in TXSB on 05/28/18 Page 1 of 8

Case Document 735 Filed in TXSB on 05/28/18 Page 1 of 8 Case 16-32689 Document 735 Filed in TXSB on 05/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION IN RE: LINC USA GP, et al., 1 Case No. 16-32689

More information

mew Doc 777 Filed 06/26/17 Entered 06/26/17 22:01:16 Main Document Objection Deadline: July 11, :00 p.m. (Prevailing Eastern Time)

mew Doc 777 Filed 06/26/17 Entered 06/26/17 22:01:16 Main Document Objection Deadline: July 11, :00 p.m. (Prevailing Eastern Time) Hearing Date and Time July Pg 18, 12017 of 13at 1100 a.m. (Prevailing Eastern Time) Objection Deadline July 11, 2017 400 p.m. (Prevailing Eastern Time) WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York,

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

Case 1:11-cv AT Document 28 Filed 02/28/14 Page 1 of 31 MEMORANDUM OF LAW IN SUPPORT OF TRUSTEE S MOTION TO INTERVENE

Case 1:11-cv AT Document 28 Filed 02/28/14 Page 1 of 31 MEMORANDUM OF LAW IN SUPPORT OF TRUSTEE S MOTION TO INTERVENE Case 1:11-cv-05905-AT Document 28 Filed 02/28/14 Page 1 of 31 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK In re: FAIRFIELD SENTRY LIMITED, et al., 11 CIV. 5905 (AT) MEMORANDUM OF LAW IN

More information

scc Doc 928 Filed 03/12/12 Entered 03/12/12 18:37:05 Main Document Pg 1 of 8

scc Doc 928 Filed 03/12/12 Entered 03/12/12 18:37:05 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------- x In re AMBAC FINANCIAL GROUP, INC., Debtor. ---------------------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 01/29/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 327 RECEIVED NYSCEF: 01/29/2018

FILED: NEW YORK COUNTY CLERK 01/29/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 327 RECEIVED NYSCEF: 01/29/2018 NYSCEF DOC. NO. 327 RECEIVED NYSCEF: 01/29/2018 NYSCEF DOC. 18-10200-shl NO. 327 Doc 4 Filed 01/29/18 Entered 01/29/18 10:55:37 RECEIVED Main Document NYSCEF: 01/29/2018 Pg 1 of 11 Kenneth R. Puhala Theodore

More information

Case pwb Doc 1097 Filed 11/26/14 Entered 11/26/14 10:26:12 Desc Main Document Page 1 of 9

Case pwb Doc 1097 Filed 11/26/14 Entered 11/26/14 10:26:12 Desc Main Document Page 1 of 9 Document Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION In re: Chapter 11 CGLA LIQUIDATION, INC., f/k/a Cagle s, Case No. 11-80202-PWB Inc., CF

More information

United States Court of Appeals

United States Court of Appeals Case: -000 Document: - Page: 0//0 0 000 Krys v. Farnum Place, LLC 0 0 In the United States Court of Appeals For the Second Circuit AUGUST TERM, 0 ARGUED: MAY, 0 DECIDED: SEPTEMBER, 0 No. 000 IN RE: FAIRFIELD

More information

Case AJC Doc 327 Filed 04/19/19 Page 1 of 22 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Case AJC Doc 327 Filed 04/19/19 Page 1 of 22 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION Case 16-20516-AJC Doc 327 Filed 04/19/19 Page 1 of 22 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION IN RE: PROVIDENCE FINANCIAL INVESTMENTS INC. and PROVIDENCE FIXED INCOME

More information

smb Doc 165 Filed 02/18/15 Entered 02/18/15 14:39:39 Main Document Pg 1 of 16

smb Doc 165 Filed 02/18/15 Entered 02/18/15 14:39:39 Main Document Pg 1 of 16 Pg 1 of 16 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

tjt Doc 2391 Filed 10/21/14 Entered 10/21/14 16:40:26 Page 1 of 5

tjt Doc 2391 Filed 10/21/14 Entered 10/21/14 16:40:26 Page 1 of 5 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re: ENERGY CONVERSION DEVICES, INC., et al. 1, Debtors. Chapter 11 Case No. 12-43166 (Jointly Administered) Judge Thomas

More information

IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE November 2, 2016 Session

IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE November 2, 2016 Session IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE November 2, 2016 Session BRANDON BARNES v. U.S. BANK NATIONAL ASSOCIATION Appeal from the Circuit Court for Davidson County No. 15C2873 Thomas W. Brothers,

More information

scc Doc 74 Filed 10/13/17 Entered 10/13/17 14:26:37 Main Document Pg 1 of 7

scc Doc 74 Filed 10/13/17 Entered 10/13/17 14:26:37 Main Document Pg 1 of 7 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: LEHMAN BROTHERS HOLDINGS INC., et al., Debtors. LEHMAN BROTHERS HOLDINGS INC., LEHMAN BROTHERS SPECIAL FINANCING INC., LEHMAN

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: WOODBRIDGE GROUP OF COMPANIES, LLC, et al., 1 Debtors and Debtors In Possession. WOODBRIDGE GROUP OF COMPANIES, LLC, et al., vs.

More information

Case KJC Doc 579 Filed 08/16/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 579 Filed 08/16/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 16-11452-KJC Doc 579 Filed 08/16/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re DRAW ANOTHER CIRCLE, LLC, et al., 1 Debtors. Chapter 11 Case No.: 16-11452

More information

cgm Doc 38 Filed 03/02/15 Entered 03/02/15 16:23:27 Main Document Pg 1 of 9

cgm Doc 38 Filed 03/02/15 Entered 03/02/15 16:23:27 Main Document Pg 1 of 9 Pg 1 of 9 FOR PUBLICATION UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------X : Chapter 13 In re: : : Case No. 14-36831 (CGM) John

More information

hcm Doc#303 Filed 06/24/15 Entered 06/24/15 13:51:06 Main Document Pg 1 of 7

hcm Doc#303 Filed 06/24/15 Entered 06/24/15 13:51:06 Main Document Pg 1 of 7 15-10336-hcm Doc#303 Filed 06/24/15 Entered 06/24/15 13:51:06 Main Document Pg 1 of UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF TEXAS AUSTIN DIVISION FBS PROPERTIES, INC. (CHAPTER 11) CASE NO. 15-10336

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

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016 FILED: NEW YORK COUNTY CLERK 12/14/2016 11:34 PM INDEX NO. 655323/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 426 REALTY ASSOCIATES, LLC

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ADVANTA CORP., et al., Debtors. 1 AC LIQUIDATING TRUST, Plaintiff, v. AVAYA, INC., Defendant. Chapter 11 Case No. 09-13931 (KJC

More information

jmp Doc 1530 Filed 12/13/11 Entered 12/13/11 10:43:46 Main Document Pg 1 of 12

jmp Doc 1530 Filed 12/13/11 Entered 12/13/11 10:43:46 Main Document Pg 1 of 12 Pg 1 of 12 Forman, Holt, Eliades & Ravin, LLC 80 Route 4 East, Suite 290 Paramus, NJ 07652 Telephone: (201) 845-1000 Facsimile: (201) 845-9112 Michael J. Connolly, Esq. mconnolly@formanlaw.com Andrew Karas,

More information