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

Size: px
Start display at page:

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

Transcription

1 Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re: BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Debtor x IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, Plaintiff, SIPA LIQUIDATION Adv. Pro. No (BRL) Adv. Pro. No (BRL) COHMAD SECURITIES CORPORATION, et al., v. Defendants x STIPULATION AND ORDER It is stipulated and agreed, by and between plaintiff Irving H. Picard, Trustee for the substantively consolidated liquidation of the business of Bernard L. Madoff Investment Securities LLC under the Securities Investor Protection Act, 15 U.S.C. 78aa et seq. ( SIPA ) and the estate of Bernard L. Madoff ( Plaintiff ), on the one hand, and defendants (i) Richard Spring, The Spring Family Trust, and The Jeanne T. Spring Trust (collectively, the Spring Defendants ), (ii) Rosalie Buccellato (the Buccellato Defendant ), (iii) Janet Jaffin, individually and in her capacity as trustee of the Janet Jaffin Dispositive Trust, and Milton Cooper in his capacity as Trustee of the Janet Jaffin Dispositive Trust (collectively, the Jaffin Defendants ), (iv) Cyril Jalon and the Estate of Elena Jalon (collectively, the Jalon Defendants ), (v) The Joint Tenancy of Phyllis Guenzburger, Fabian Guenzburger, the Joint Tenancy of Robert Pinchou, and Fabian Guenzburger (collectively, the Guenzburger Defendants ), (vi) Stanley Mervin Berman,

2 Pg 2 of 9 Joyce Berman, and S & J Partnership (collectively, the Berman Defendants ), (vii) Jonathan Greenberg (the Greenberg Defendant ), (viii) Linda Schoenheimer (the Schoenheimer Defendant ), (ix) Morton Kurzrok (the Kurzrok Defendant ), (x) Cohmad Securities Corporation, Maurice J. Cohn, and Marcia B. Cohn (collectively, the Cohmad Defendants ), (xi), Milton S. Cohn and Marilyn Cohn (collectively, the Cohn Defendants ), (xii) Alvin J. Delaire and Carole Delaire (the Delaire Defendants ), (viii) Jane Delaire, and (ix) Elizabeth Moody ((i) (ix) together, the Defendants ) on the other hand, by their respective attorneys, as follows: WHEREAS, on or about June 22, 2009, the Trustee filed a complaint (the Complaint ) against the Defendants; WHEREAS, on or about August 17, 2009, the Cohmad Defendants filed with the Bankruptcy Court a motion seeking to withdraw the reference to the Bankruptcy Court (the Motion to Withdraw the Reference ); WHEREAS, on or about August 24, 2009, the Cohmad Defendants, the Jalon Defendants, and the Cohn Defendants filed with the Bankruptcy Court a motion to dismiss the Complaint; WHEREAS, on or about August 26, 2009, the Guenzburger Defendants filed with the Bankruptcy Court a motion to dismiss the Complaint; WHEREAS, on or about September 3, 2009, the Delaire Defendants filed with the Bankruptcy Court a motion to dismiss the Complaint; WHEREAS, on or about September 17, 2009, the Trustee filed with the Bankruptcy Court his Opposition to the Guenzburger Defendants motion to dismiss the Complaint; 2

3 Pg 3 of 9 WHEREAS, on or about September 22, 2009, the Berman Defendants filed with the Bankruptcy Court a motion to dismiss the Complaint; WHEREAS, on or about October 8, 2009, the Trustee filed with the Bankruptcy Court an amended complaint (the First Amended Complaint ); WHEREAS, on or about September 24, 2009, a Case Management Plan was entered into between Plaintiff and Defendants and filed with the Bankruptcy Court; WHEREAS, on or about December 1, 2009, each of the Berman Defendants, the Delaire Defendants, the Kurzok Defendant, the Jalon Defendants and the Spring Defendants filed with the Bankruptcy Court a motion to dismiss the First Amended Complaint; WHEREAS, on or about December 4, 2009, each of the Cohmad Defendants and the Cohn Defendants filed with the Bankruptcy Court a motion to dismiss the First Amended Complaint; WHEREAS, pursuant to an Opinion and Order dated December 9, 2009 (Stanton, J.), the Motion to Withdraw the Reference was denied as premature, without prejudice to the Cohmad Defendants re-filing their motion after all pretrial proceedings have been concluded (the December 9 Decision ); WHEREAS, on or about December 17, 2009, each of the Guenzberger Defendants filed with the Bankruptcy Court a motion to dismiss the First Amended Complaint; WHEREAS, on or about March 1, 2010, the Trustee filed his Unified Opposition to Defendants Motions to Dismiss the Amended Complaint (the Opposition ); WHEREAS, on or about March 22, 2010, the Guenzburger Defendants filed with the Bankruptcy Court a reply to the Trustee s Opposition; 3

4 Pg 4 of 9 WHEREAS on or about March 24, 2010, the Jalon Defendants filed with the Bankruptcy Court a reply to the Trustee s Opposition; WHEREAS on or about March 31, 2010, each of the Berman Defendants and the Spring Defendants filed with the Bankruptcy Court a reply to the Trustee s Opposition; WHEREAS on or about April 9, 2010, each of the Cohmad Defendants and the Cohn defendants filed with the Bankruptcy Court a reply to the Trustee s Opposition; WHEREAS, pursuant to an Opinion and Order dated August 1, 2011 (Lifland, J.) the Court denied Defendants Motions to Dismiss the First Amended Complaint (the August 1 Decision); WHEREAS, on or about August 15, 2011, each of the Cohmad Defendants, the Guenzburger Defendants and the Jalon Defendants filed with the Bankruptcy Court a motion seeking leave to appeal the August 1 Decision; WHEREAS, on or about August 16, 2011, the Berman Defendants filed with the Bankruptcy Court a motion seeking leave to appeal the August 1 Decision; WHEREAS, on or about August 24, 2011, the Spring Defendants filed with the Bankruptcy Court a motion seeking leave to appeal the August 1 Decision; WHEREAS, on or about September 8, 2011, the Spring Defendants filed with the Bankruptcy Court notice of withdrawal of their motion seeking leave to appeal the August 1 Decision; WHEREAS, each of the Spring Defendants, the Buccellato Defendant, the Jaffin Defendants, the Jalon Defendants, the Guenzburger Defendants, the Berman Defendants, the Greenberg Defendant, the Schoenheimer Defendant, the Kurzrok Defendant, the Cohn 4

5 Pg 5 of 9 Defendants, the Delaire Defendants, and the Cohmad Defendants have filed answers to the Trustee s First Amended Complaint, dated October 8, 2009, asserting a demand for a jury trial; WHEREAS, 28 U.S.C. 157(d) provides, among other things, that the District Court may withdraw the reference, in whole or in part, on its own motion or on a timely motion of any party, for cause shown; WHEREAS, in light of Judge Stanton s December 9 Decision, Plaintiff and Defendants are desirous of avoiding undue motion practice while preserving each of the Defendants right to seek to withdraw the reference (and preserving to the fullest extent possible their rights to a jury trial) and Plaintiff s right to oppose such relief on grounds other than timeliness. IT IS HEREBY STIPULATED AND AGREED BY AND BETWEEN THE PARTIES THAT: 1. No party to this Stipulation shall object to any motion to withdraw the reference by any Defendant on timeliness grounds, provided that such motion(s) is made no earlier than the Discovery Cut-off date (including as that date may be amended), as defined in the Case Management Plan. 2. In the event that a motion(s) to withdraw the reference is made by any Defendant (including the Cohmad Defendants) after the Discovery Cut-Off date, such motion to withdraw the reference shall be deemed timely. 3. Each of the parties to this Stipulation otherwise preserve all rights to seek to withdraw the reference and oppose such motion on grounds other than timeliness, and preserve all other rights (including the rights to a jury trial) available to them. 5

6 Pg 6 of 9 Dated: January 20, 2012 KATSKY KORINS LLP Attorneys for Defendants Richard Spring, The Spring Family Trust, and The Jeanne T. Spring Trust BAKER & HOSTETLER LLP Attorneys for Plaintiff Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC By: /s/ Robert A. Abrams 605 Third Avenue New York, New York Telephone: (212) Facsimile: (212) David L. Katsky, Esq. dkatsky@katskykorins.com Robert A. Abrams, Esq. rabrams@katskykorins.com By: /s/ Oren J. Warshavsky 45 Rockefeller Plaza New York, New York Telephone: Facsimile: David J. Sheehan dsheehan@bakerlaw.com Oren J. Warshavsky owarshavsky@bakerlaw.com VINSON & ELKINS L.L.P. Attorneys for Defendant Rosalie Buccellato By: /s/ Steven Paradise 666 Fifth Avenue 26 th Floor New York, New York Telephone: (212) Facsimile: (212) Steven Paradise, Esq. sparadise@velaw.com JASPAN SCHLESINGER HOFFMAN, LLP Attorneys for Janet Jaffin, individually and in her capacity as trustee of the Janet Jaffin Dispositive Trust, and Milton Cooper in his capacity as Trustee of the Janet Jaffin Dispositive Trust By: /s/ Steven R. Schlesinger 300 Garden City Plaza Garden City, New York Telephone: (516) Facsimile: (516) Steven R. Schlesinger, Esq. sschlesinger@jaspanllp.com Shannon A. Scott, Esq. sscott@jaspanllp.com 6

7 Pg 7 of 9 HOFFINGER STERN & ROSS LLP Attorneys for Defendants Cyril Jalon and the Estate of Elena Jalon By: /s/ Fran Hoffinger 150 East 58 th Street 19 th Floor New York, New York Telephone: (212) Facsimile: (212) Jack S. Hoffinger, Esq. jhoffinger@hsrlaw.com Fran Hoffinger, Esq. fhoffinger@hsrlaw.com HOFFINGER STERN & ROSS LLP Attorneys for Defendants The Joint Tenancy of Phyllis Guenzburger and Fabian Guenzburger and the Joint Tenancy of Robert Pinchou and Fabian Guenzburger By: /s/ Fran Hoffinger 150 East 58 th Street 19 th Floor New York, New York Telephone: (212) Facsimile: (212) Jack S. Hoffinger, Esq. jhoffinger@hsrlaw.com Fran Hoffinger, Esq. fhoffinger@hsrlaw.com DROHAN LEE LLP Attorneys for Defendants Stanley Mervin Berman, Joyce Berman, and S & J Partnership VINSON & ELKINS L.L.P. Attorneys for Defendants Milton S. Cohn and Marilyn Cohn By: /s/ Vivian Drohan 489 Fifth Avenue 14 th Floor New York, New York Telephone: (212) Facsimile: (212) Vivian R. Drohan, Esq. vdrohan@dlkny.com By: /s/ Steven Paradise 666 Fifth Avenue 26 th Floor New York, New York Telephone: (212) Facsimile: (212) Steven Paradise, Esq. sparadise@velaw.com 7

8 Pg 8 of 9 FOX ROTHSCHILD LLP. Attorneys for Defendant Jonathan Greenberg VINSON & ELKINS L.L.P. Attorneys for Defendants Cohmad Securities Corporation, Maurice J. Cohn, and Marcia B. Cohn By: /s/ Ernest Badway 100 Park Avenue Suite 1500 New York, New York Telephone: (212) Facsimile: (212) Ernest Edward Badway, Esq. ebadway@foxrothschild.com By: /s/ Steven Paradise 666 Fifth Avenue 26th Floor New York, New York Telephone: (212) Facsimile: (212) Steven Paradise, Esq. sparadise@velaw.com McLAUGHLIN & STERN, LLP Attorneys for Defendant Linda Schoenheimer McCurdy WESTERMAN BALL EDERER MILLER & SHARFSTEIN, LLP Attorneys for Defendant Morton Kurzrok By: /s/ Bruce Langer 260 Madison Avenue 18 th Floor New York, New York Telephone: (212) Facsimile: (212) Bruce A. Langer, Esq. blanger@mclaughlinstern.com David Sass, Esq. dsass@mclaughlinstern.com By: /s/ Jeffrey A. Miller 1201 RXR Plaza Uniondale, New York Telephone: (516) Facsimile: (516) Jeffrey A. Miller, Esq. jmiller@westermanllp.com 8

9 Pg 9 of 9 TESSER & COHEN Attorneys for Defendants Alvin and Carole Delaire /s/jane M. Delaire Jane M. Delaire Defendant Pro Se 79 Reade St. Apt. 4C New York, NY j.delaire@yahoo.com By: /s/ Mark Blount 184 Main Street Chester, New Jersey Telephone: (908) Facsimile: (908) Mark A. Blount, Esq. mblount@tessercohen.com McCANLISS & EARLY, LLP Attorneys for Defendant Elizabeth M. Moody By: /s/ Joseph Kennan 88 Pine Street 21st Floor New York, New York Telephone: (212) ext. 206 Facsimile: (212) Joseph Keenan, Esq. jkeenan@mccanliss.com IT IS SO ORDERED DATED: New York, New York January 26, 2012 /s/burton R. Lifland UNITED STATES BANKRUPTCY JUDGE 9

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 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

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 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

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

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

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

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

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 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 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 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 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 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

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

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 , 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 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 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

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 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

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 1:12-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

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 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

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

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 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

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 Filed 03/29/17 Entered 03/29/17 11:57:25 Exhibit 23 Pg 1 of 11. Exhibit 23

smb Doc Filed 03/29/17 Entered 03/29/17 11:57:25 Exhibit 23 Pg 1 of 11. Exhibit 23 Pg 1 of 11 Exhibit 23 Case 1:12-mc-00115-JSR Document 203 Filed 06/26/12 Page 1 of 10 Pg 2 of 11 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION, CORPORAnON,,

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

cgm Doc 582 Filed 02/28/13 Entered 02/28/13 10:17:40 Main Document Pg 1 of 9

cgm Doc 582 Filed 02/28/13 Entered 02/28/13 10:17:40 Main Document Pg 1 of 9 Pg 1 of 9 Bruce F. Smith Steven C. Reingold Nicholas J. Rosenberg JAGER SMITH P.C. 730 Third Avenue, 25th Floor New York, New York 10017 telephone: (212) 683-3520 email: bsmith@jagersmith.com sreingold@jagersmith.com

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 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 1:12-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

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 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

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

U.S. District Court District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:00-cv KSH

U.S. District Court District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:00-cv KSH US District Court Civil Docket as of 03/07/2002 Retrieved from the court on Thursday, July 27, 2006 U.S. District Court District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:00-cv-05506-KSH In Re,

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

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

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

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10 Pg 1 of 10 MORRISON & FOERSTER LLP 1290 Avenue of the Americas New York, New York 10104 Telephone: (212 468-8000 Facsimile: (212 468-7900 Gary S. Lee Norman S. Rosenbaum Jordan A. Wishnew Counsel for the

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

Case dml11 Doc 6977 Filed 03/13/12 Entered 03/13/12 15:13:05 Desc Main Document Page 1 of 5

Case dml11 Doc 6977 Filed 03/13/12 Entered 03/13/12 15:13:05 Desc Main Document Page 1 of 5 Case 08-45664-dml11 Doc 6977 Filed 03/13/12 Entered 03/13/12 15:13:05 Desc Main Document Page 1 of 5 David W. Parham (15459500) Adam T. Dougherty (24026809) BAKER & McKENZIE LLP 2300 Trammell Crow Center

More information

Case BLS Doc 839 Filed 08/07/17 Page 1 of 3

Case BLS Doc 839 Filed 08/07/17 Page 1 of 3 Case 16-11242-BLS Doc 839 Filed 08/07/17 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: PHOENIX BRANDS LLC, et al., l Debtors. Chapter 11 Case No. 16-11242 (BLS)

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 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

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

Case BLS Doc 1048 Filed 10/26/17 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case BLS Doc 1048 Filed 10/26/17 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE Case 17-11375-BLS Doc 1048 Filed 10/26/17 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Chapter 11 TK HOLDINGS INC., et al. Debtors. 1 Case No. 17 11375 (BLS) Jointly Administered

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

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. MANPOWER, INC., Defendant. Chapter 11 Case No. 09-13931 (KJC

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

U.S. District Court Eastern District of Michigan (Flint) CIVIL DOCKET FOR CASE #: 4:98-cv PVG

U.S. District Court Eastern District of Michigan (Flint) CIVIL DOCKET FOR CASE #: 4:98-cv PVG 1 of 5 6/6/2007 3:12 PM CLOSED, PROTECTIVEORDER, TAC U.S. District Court Eastern District of Michigan (Flint) CIVIL DOCKET FOR CASE #: 4:98-cv-40326-PVG EEOC v. Kellogg Co Assigned to: Judge Paul V Gadola

More information

Matter of Mallin 2017 NY Slip Op 31133(U) May 17, 2017 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

Matter of Mallin 2017 NY Slip Op 31133(U) May 17, 2017 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C. Matter of Mallin 2017 NY Slip Op 31133(U) May 17, 2017 Surrogate's Court, Nassau County Docket Number: 2010-360597 Judge: Margaret C. Reilly Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

Case GMB Doc 539 Filed 10/08/14 Entered 10/08/14 11:49:26 Desc Main Document Page 1 of 2

Case GMB Doc 539 Filed 10/08/14 Entered 10/08/14 11:49:26 Desc Main Document Page 1 of 2 Case 13-34483-GMB Doc 539 Filed 10/08/14 Entered 10/08/14 11:49:26 Desc Main Document Page 1 of 2 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-2 KLEHR

More information

U.S. District Court District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:02-cv JCL-MF

U.S. District Court District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:02-cv JCL-MF US District Court Civil Docket as of 12/02/2004 Retrieved from the court on Friday, October 06, 2006 U.S. District Court District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:02-cv-03042-JCL-MF NELSON,

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

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

Filing # E-Filed 10/09/ :39:26 PM

Filing # E-Filed 10/09/ :39:26 PM Filing # 79090713 E-Filed 10/09/2018 03:39:26 PM IN THE CIRCUIT COURT OF THE 17 TH JUDICIAL CIRCUIT IN AND FOR BROWARD COUNTY, FLORIDA MATTHEW CARONE, et al., CASE NO. 12-24051 (07) Complex Litigation

More information

U.S. District Court Eastern District of New York (Uniondale) CIVIL DOCKET FOR CASE #: 9:00-cv JS-MLO

U.S. District Court Eastern District of New York (Uniondale) CIVIL DOCKET FOR CASE #: 9:00-cv JS-MLO 1 of 8 6/8/2007 12:24 PM CLOSED, MAG U.S. District Court Eastern District of New York (Uniondale) CIVIL DOCKET FOR CASE #: 9:00-cv-01860-JS-MLO Equal Employment v. American Food Co. Assigned to: Judge

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 PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 08-12667-PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 MPC Computers, LLC, et al., 1 Debtors. Case No. 08-12667 (PJW)

More information

Case 1:15-cv RDB Document 3-1 Filed 01/22/15 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND BALTIMORE DIVISION

Case 1:15-cv RDB Document 3-1 Filed 01/22/15 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND BALTIMORE DIVISION Case 1:15-cv-00179-RDB Document 3-1 Filed 01/22/15 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND BALTIMORE DIVISION CONSUMER FINANCIAL PROTECTION BUREAU 1700 G Street NW

More information

PLAINTIFFS MOTION TO COMPEL DEFENDANT FRANK AVELLINO TO PRODUCE DOCUMENTS IN RESPONSE TO PLAINTIFFS THIRD REQUEST FOR PRODUCTION

PLAINTIFFS MOTION TO COMPEL DEFENDANT FRANK AVELLINO TO PRODUCE DOCUMENTS IN RESPONSE TO PLAINTIFFS THIRD REQUEST FOR PRODUCTION Filing # 16808933 Electronically Filed 08/06/2014 05:22:51 PM IN THE CIRCUIT COURT FOR THE SEVENTEENTH JUDICIAL CIRCUIT PHILIP J. VON KAHLE, as Conservator of IN AND FOR BROWARD COUNTY, P&S Associates,

More information

scc Doc 1144 Filed 05/15/13 Entered 05/15/13 18:28:19 Main Document Pg 1 of 3. : : Debtors. : : : : : : Defendants.

scc Doc 1144 Filed 05/15/13 Entered 05/15/13 18:28:19 Main Document Pg 1 of 3. : : Debtors. : : : : : : Defendants. 10-14419-scc Doc 1144 Filed 05/15/13 Entered 05/15/13 182819 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------

More information

mg Doc Filed 10/11/17 Entered 10/11/17 10:45:30 Main Document Pg 1 of 9 PRE-TRIAL STIPULATION AND SCHEDULING ORDER

mg Doc Filed 10/11/17 Entered 10/11/17 10:45:30 Main Document Pg 1 of 9 PRE-TRIAL STIPULATION AND SCHEDULING ORDER Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: MOTORS LIQUIDATION COMPANY, et al., f/k/a General Motors Corp., et al., Debtors. Chapter 11 Case No. 09-50026 (MG) (Jointly

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

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

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

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 hdh11 Doc 639 Filed 11/21/17 Entered 11/21/17 13:18:18 Page 1 of 14

Case hdh11 Doc 639 Filed 11/21/17 Entered 11/21/17 13:18:18 Page 1 of 14 Case 16-33437-hdh11 Doc 639 Filed 11/21/17 Entered 11/21/17 13:18:18 Page 1 of 14 GIBSON, DUNN & CRUTCHER LLP Samuel A. Newman (admitted pro hac vice) snewman@gibsondunn.com Olivia Adendorff (TX SBN: 24069994)

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 SLM Doc 22 Filed 01/19/18 Entered 01/19/18 17:11:32 Desc Main Document Page 1 of 5

Case SLM Doc 22 Filed 01/19/18 Entered 01/19/18 17:11:32 Desc Main Document Page 1 of 5 Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-1(b) RABINOWITZ, LUBETKIN & TULLY, L.L.C. 293 Eisenhower Parkway, Suite 100 Livingston,

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

mg Doc 448 Filed 06/27/16 Entered 06/27/16 14:57:26 Main Document Pg 1 of 8. x : : : : : : :

mg Doc 448 Filed 06/27/16 Entered 06/27/16 14:57:26 Main Document Pg 1 of 8. x : : : : : : : Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------- In re QUIRKY, INC., et al. 1 Debtors. x Chapter 11 Case No. 15-12596

More information

NOTE: CHANGES MADE BY THE COURT

NOTE: CHANGES MADE BY THE COURT Case :-cv-00-ag-rnb Document Filed 0/0/ Page of Page ID #:0 South Grand Avenue, th Floor Los Angeles, CA 00-0 0 Peter J. Chassman (pro hac vice pchassman@winston.com Dustin J. Edwards (pro hac vice dedwards@winston.com

More information

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23 Pg 1 of 23 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ----------------------------------------------------------- ) In re: ) Case No. 12-12020 (MG) ) RESIDENTIAL CAPITAL, LLC, et al.,

More information

Case 5:04-cv JW Document 20 Filed 06/23/2004 Page 1 of 6 WECHSLER HARWOOD, LLP SCHIFFRIN & BARROWAY, LLP

Case 5:04-cv JW Document 20 Filed 06/23/2004 Page 1 of 6 WECHSLER HARWOOD, LLP SCHIFFRIN & BARROWAY, LLP Case :0-cv-00-JW Document Filed 0//0 Page of 0 Laurence D. King (State Bar No. Linda M. Fong (State Bar No. KAPLAN FOX & KILSHEIMER LLP Montgomery Street, Suite 0 San Francisco, California Telephone: (

More information

Case Doc 748 Filed 07/27/15 Entered 07/27/15 17:22:40 Desc Main Document Page 1 of 4

Case Doc 748 Filed 07/27/15 Entered 07/27/15 17:22:40 Desc Main Document Page 1 of 4 Case 14-51720 Doc 748 Filed 07/27/15 Entered 07/27/15 172240 Desc Main Document Page 1 of 4 UNITED STATES BANKRUPTCY COURT DISTRICT OF CONNECTICUT BRIDGEPORT DIVISION In re O.W. Bunker Holding North America

More information

Case BLS Doc 439 Filed 08/09/17 Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case BLS Doc 439 Filed 08/09/17 Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE Case 17-11375-BLS Doc 439 Filed 08/09/17 Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE ------------------------------------------------------x : In re : Chapter 11 : TK HOLDINGS INC.,

More information

mg Doc Filed 09/09/16 Entered 09/09/16 17:51:28 Main Document Pg 1 of 11

mg Doc Filed 09/09/16 Entered 09/09/16 17:51:28 Main Document Pg 1 of 11 Pg 1 of 11 Hearing Date: September 14, 2016 at 10:00 a.m. (Prevailing Eastern Time Response Deadline: September 13, 2016 at 4:00 p.m. (Prevailing Eastern Time MORRISON & FOERSTER LLP 250 West 55th Street

More information

reg Doc Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 1 of 10

reg Doc Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 1 of 10 09-50026-reg Doc 11525 Filed 03/16/12 Entered 03/16/12 10:16:22 Main Document Pg 1 of 10 PRESENTMENT DATE AND TIME: March 30, 2012 at 12:00 noon (Eastern Time) OBJECTION DEADLINE: March 30, 2012 at 11:30

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

mew Doc 544 Filed 05/24/17 Entered 05/24/17 13:25:06 Main Document Pg 1 of 7

mew Doc 544 Filed 05/24/17 Entered 05/24/17 13:25:06 Main Document Pg 1 of 7 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

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

NOTICE OF APPEARANCE AND DEMAND FOR SERVICE OF PAPERS. and 9010 of the Federal Rules of Bankruptcy Procedure ( Rules ), Gold, Stewart & Benes, LLP,

NOTICE OF APPEARANCE AND DEMAND FOR SERVICE OF PAPERS. and 9010 of the Federal Rules of Bankruptcy Procedure ( Rules ), Gold, Stewart & Benes, LLP, JEFFREY B. GOLD, ESQ. GOLD, STEWART & BENES, LLP Attorneys for Daniel G. Hickey, Jr., creditor 1854 Bellmore Avenue Bellmore, New York 11710 (516) 512-6333 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT

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

scc Doc 316 Filed 08/09/12 Entered 08/09/12 17:31:25 Main Document Pg 1 of 5

scc Doc 316 Filed 08/09/12 Entered 08/09/12 17:31:25 Main Document Pg 1 of 5 Pg 1 of 5 ELLENOFF GROSSMAN & SCHOLE LLP 150 East 42nd Street, 11th Floor Tel: (212) 370 1300 Fax: (212) 370 7889 Counsel for Joy Technologies Inc. d/b/a Joy Mining Machinery Continental Crushing & Conveying,

More information

Case 1:09-bk Doc 328 Filed 09/30/09 Entered 09/30/09 23:09:35 Desc Main Document Page 1 of 4

Case 1:09-bk Doc 328 Filed 09/30/09 Entered 09/30/09 23:09:35 Desc Main Document Page 1 of 4 Case 1:09-bk-12418 Doc 328 Filed 09/30/09 Entered 09/30/09 23:09:35 Desc Main Document Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF RHODE ISLAND In re: Chapter 11 UTGR, INC. d/b/a

More information

mg Doc 597 Filed 05/11/16 Entered 05/11/16 15:27:15 Main Document Pg 1 of 6

mg Doc 597 Filed 05/11/16 Entered 05/11/16 15:27:15 Main Document Pg 1 of 6 Pg 1 of 6 PRESENTMENT DATE AND TIME: May 23, 2016 at 5:00 p.m. (Eastern Time) OBJECTION DEADLINE: May 18, 2016 at 4:00 p.m. (Eastern Time) BINDER & SCHWARTZ LLP Eric B. Fisher Neil S. Binder Lindsay A.

More information

Case 1:15-mc CKK Document 188 Filed 09/21/17 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:15-mc CKK Document 188 Filed 09/21/17 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:15-mc-01404-CKK Document 188 Filed 09/21/17 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA IN RE DOMESTIC AIRLINE TRAVEL ANTITRUST LITIGATION This Document Relates To: MDL

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

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re AMBAC FINANCIAL GROUP, INC., Debtor. ---------------------------------------------------------------x

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 Doc 1135 Filed 11/09/15 Entered 11/10/15 11:14:22 Desc Main Document Page 2 of 10

Case Doc 1135 Filed 11/09/15 Entered 11/10/15 11:14:22 Desc Main Document Page 2 of 10 Case 14-51720 Doc 1135 Filed 11/09/15 Entered 11/10/15 111422 Desc Main Document Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF CONNECTICUT In re O.W. Bunker Holding North America Inc., et al.,

More information

mg Doc 7850 Filed 12/10/14 Entered 12/10/14 12:27:11 Main Document Pg 1 of 9

mg Doc 7850 Filed 12/10/14 Entered 12/10/14 12:27:11 Main Document Pg 1 of 9 Pg 1 of 9 MORRISON & FOERSTER LLP 250 West 55 th Street New York, New York 10019 Telephone: (212 468-8000 Facsimile: (212 468-7900 Norman S. Rosenbaum Erica J. Richards Counsel for the ResCap Liquidating

More information