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

Size: px
Start display at page:

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

Transcription

1 Pg 1 of 12 WINDELS MARX LANE & MITTENDORF, LLP 156 West 56 th Street Presentment Date: December 30, 2013 New York, New York Time: 12:00 p.m. Telephone: (212) Facsimile: (212) Objections Due: December 30, 2013 Howard L. Simon Time: 11:00 a.m. Antonio J. Casas Kim M. Longo Special Counsel for Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and Bernard L. Madoff UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. Adv. Pro. No (BRL) SIPA LIQUIDATION (Substantively Consolidated) BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Defendant. In re: BERNARD L. MADOFF, Debtor. IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, Adv. Pro. No (BRL) Plaintiff, v. MAGNIFY INC., et al., Defendants. TRUSTEE S MOTION FOR ISSUANCE OF A LETTER OF REQUEST UNDER THE HAGUE EVIDENCE CONVENTION { :3}

2 Pg 2 of 12 TABLE OF CONTENTS Page I. BACKGROUND...1 II. III. STANDARD FOR ISSUING LETTERS OF REQUEST...2 ISSUANCE OF THE LETTER OF REQUEST IS PROPER HERE...3 A. The Request Complies with Article 3 of the Convention...4 B. The Request Complies with Switzerland s Reservations to the Convention and Satisfies the U.S. Courts Standard for Issuing Letters of Request...4 C. Credit Suisse Has Maintained that the Trustee Must Proceed through the Convention...6 IV. NOTICE...7 V. CONCLUSION...7 -i-

3 Pg 3 of 12 Irving H. Picard, as trustee ( Trustee ) under the Securities Investor Protection Act ( SIPA ), 15 U.S.C. 78aaa et seq., for the substantively consolidated liquidation of the business of Bernard L. Madoff Investment Securities LLC ( BLMIS ) and the estate of Bernard L. Madoff ( Madoff ), individually, by and through his undersigned counsel, respectfully submits this Motion for Issuance of a Letter of Request Under the Hague Evidence Convention (the Motion ) pursuant to Federal Rule of Civil Procedure 28(b)(2), Bankruptcy Rule 7028, 28 U.S.C. 1781(b)(2), and the Convention of 18 March 1970 on the Taking of Evidence Abroad in Civil or Commercial Matters (the Hague Evidence Convention or Convention ). In support thereof, the Trustee respectfully represents as follows: I. BACKGROUND 1. By this Motion, the Trustee requests that the Court enter an order directing the issuance of a letter of request (the Request ) pursuant to the Hague Evidence Convention. 1 The Request seeks assistance from an appropriate judicial authority in Switzerland to compel the production of documents from non-party Credit Suisse AG ( Credit Suisse ), an entity located in Zurich, Switzerland. The Trustee seeks documents related to fictitious profits withdrawn from BLMIS and deposited in certain defendants bank accounts at Credit Suisse. Proceeding by way of the Hague Evidence Convention under which a Swiss judicial authority may compel Credit Suisse to produce documents is appropriate in this case, particularly since, to the extent relevant here, Credit Suisse has objected to, and refused to comply with, a Rule 45 subpoena for documents (the Subpoena ) the Trustee served on Credit Suisse s New York branch in January of this year. A copy of the Subpoena is attached as Exhibit A to the accompanying Declaration of Antonio J. Casas (the Casas Declaration ). While the Trustee disagrees, Credit Suisse has 1 See Convention on the Taking of Evidence Abroad in Civil or Commercial Matters, Mar. 18, 1970, 23 U.S.T. 2555, 847 U.N.T.S { :3}

4 Pg 4 of 12 maintained that the only potential avenue for obtaining documents in the possession, custody or control of Credit Suisse AG in Switzerland is to proceed through the Hague Convention. Casas Declaration, Exhibit D The Trustee submits that, under the circumstances, the Request will avoid litigation over the Subpoena and will facilitate the gathering of evidence that may be material or may lead to the discovery of material evidence. According to the Trustee s records, at least $11.5 million of fictitious profits were wired directly from BLMIS to the Credit Suisse accounts of defendants Magnify, Inc. ( Magnify ) and Strand International Investments Ltd. ( Strand ). See Request, Exhibit 1. The Trustee seeks banking records from Credit Suisse in order to shed light on these transfers. Specifically, the Request seeks defined categories of documents that will confirm defendants receipt of the transfers, may illuminate the Trustee s claims of defendants lack of good faith with respect to the transfers, and reveal whether and if so, to what extent the funds have been subsequently transferred to others. 3. For these reasons, as explained more fully below, the Court should grant the Motion and enter an order issuing the Request. 3 II. STANDARD FOR ISSUING LETTERS OF REQUEST 4. The Hague Evidence Convention, of which both the United States and Switzerland are signatories, 4 provides a mechanism for gathering evidence abroad through the issuance of a letter of request. The Convention procedures are available whenever they will facilitate the gathering of evidence by the means authorized in the Convention. Tulip 2 Credit Suisse s full objection to the Subpoena and a May 3, 2013 letter from the Trustee s counsel following up on discussions regarding that objection are attached to the Casas Declaration as Exhibits B and C, respectively. 3 In accordance with the Court s instructions for the issuance of letters of request, the Request will not be docketed with this motion. 4 See Hague Conference on Private International Law Status Table, (last visited December 12, 2013). { :3} 2

5 Pg 5 of 12 Computers Int l B.V. v. Dell Computer Corp., 254 F. Supp. 2d 469, 474 (D. Del. 2003) (quoting Société Nationale Industrielle Aerospatiale v. United States District Court for the District of Iowa, 482 U.S. 522, 541 (1987)). 5. The Court has the authority to issue a letter of request pursuant to Federal Rule of Civil Procedure 28(b)(2), made applicable through Bankruptcy Rule 7028, and 28 U.S.C. 1781(b)(2). See Netherby Ltd. v. Jones Apparel Group, Inc., No. 04 Civ (GEL), 2005 WL , at *1 (S.D.N.Y. May 18, 2005). See also DBMS Consultants v. Computer Assocs. Int'l, 131 F.R.D. 367, 369 (D. Mass. 1990). Furthermore, such letters are routinely issued where the movant makes a reasonable showing that the evidence sought may be material or may lead to the discovery of material evidence. Netherby, 2005 WL , at *1. See also Lantheus Medical Imaging, Inc. v. Zurich American Ins. Co., 841 F. Supp. 2d 769, 776 (S.D.N.Y. 2012) (stating that a federal court should issue letters rogatory when it will facilitate discovery ) (citing 8 Charles Alan Wright, et al., Federal Practice and Procedure at 70 (3d ed. 2010)); Xcentric Ventures, LLC v. Karsen, Ltd., No. CV PHX-FJM, 2012 U.S. Dist. LEXIS , at *3 (D. Ariz. Sept. 27, 2012) (granting the letter of request to ask assistance from the government of India to compel production of documents from a party located in Mumbai, India when the information plaintiff seeks may be relevant to its case and lead to the discovery of admissible evidence. ). III. ISSUANCE OF THE LETTER OF REQUEST IS PROPER HERE 6. Issuance of the Request is proper for three reasons: (1) the Request complies with the requirements of Article 3 of the Hague Evidence Convention regarding the form and content of letters of request; (2) the Request complies with Switzerland s reservations to the Convention 5 5 See Hague Conference on Private International Law Declarations Reservations, (last visited December 12, 2013). { :3} 3

6 Pg 6 of 12 and satisfies the U.S. courts standard for issuing letters of request; and (3) Credit Suisse has taken the position that the Trustee must proceed through the Convention if he wishes to obtain documents in Switzerland. A. The Request Complies with Article 3 of the Convention. 7. Article 3 of the Convention provides that a letter of request shall specify certain information. See Hague Evidence Convention, Art The Trustee s Request contains all of this necessary information and is therefore proper under Article 3 of the Convention: a. The authority requesting its execution and the authority requested to execute it, if known to the requesting authority (see Request, Section I); b. The names and addresses of the parties to the proceedings and their representatives, if any (see Request, Section II 4); c. The nature of the proceedings for which the evidence is required, giving all necessary information in regard thereto (see Request, Section II 5); d. The evidence to be obtained or other judicial act to be performed (see Request, Section II 6); e. The names and addresses of the persons to be examined (see Request, Section III 1); f. The documents or other property, real or personal, to be inspected (see Request, Section III 3). B. The Request Complies with Switzerland s Reservations under Article 23 of the Convention and Satisfies the U.S. Courts Standard for Issuing Letters of Request. 9. The Trustee s Request complies with Switzerland s Reservations under Article 23 of the Convention, 6 because, for among other reasons: 1) the evidence sought in the Request has a direct and necessary link to the issues in dispute in the above-captioned adversary proceeding; 6 See Hague Conference on Private International Law Declarations Reservations, (last visited December 12, 2013). { :3} 4

7 Pg 7 of 12 2) the Request fully identifies the documents requested from Credit Suisse; 3) Credit Suisse is not required to produce any document other than the ones requested; and 4) Credit Suisse s interests are not endangered by the Request The Request seeks banking records from Credit Suisse, a global financial institution at which two of the defendants Magnify and Strand had accounts. As noted above, the Trustee has identified over $11 million worth of transfers wired directly from Strand s BLMIS account ($9.4 million) and Magnify s BLMIS account ($2.1 million) to their respective accounts at Credit Suisse. See Request, Exhibit 1. The Trustee seeks documents relating to these transfers to confirm the entities receipt of the transfers and to trace any subsequent transfers of customer property. Furthermore, given that the Trustee has alleged that the defendants lacked good faith in receiving these transfers, he is entitled to discovery to determine, inter alia, whether the transfers were used for their stated purposes, whether they were subsequently transferred to third parties, and/or whether they were transferred in bad faith. Such facts are directly relevant to the Trustee s claims regarding the defendants fraudulent intent with respect to these transfers and their knowledge of and participation in the Ponzi scheme, especially given their factual arguments regarding their rights to receive and/or distribute certain transfers to third parties. See, e.g., Answer to Amended Complaint [Dkt. No. 63], 63, 64, 70, The Request is not a fishing expedition, and granting it would be consistent with the practice in U.S. courts of routinely issuing letters of request where, as here, the movant makes a reasonable showing that the evidence sought may be material or may lead to the 7 Switzerland s other reservations to the Convention mainly deal with procedures, and to the extent they are applicable, the Trustee has complied by: 1) indicating in the Request that the Central Authority for the Canton of Zurich is the appropriate authority to execute the Request; and 2) providing a translation of the Request and exhibit thereto in German, the official language of the Canton of Zurich. { :3} 5

8 Pg 8 of 12 discovery of material evidence. Netherby, 2005 WL , at *1. The Request seeks specific documents relating to the nineteen known transfers from Magnify s and Strand s BLMIS accounts to their respective accounts with Credit Suisse. See Request, Section III 3 and Exhibit 1. To the extent possible, the Request specifies the time frames and amounts for any subsequent transfer or withdrawal, and asks for related wire and outgoing check records and monthly account statements. Accordingly, the Request seeks no more than is necessary to illuminate the issues in this case, and therefore should not endanger Credit Suisse s interests. Should the Swiss judicial authority nonetheless deem the Request overbroad, that authority may tailor the request as necessary to accord with local law and practice. See Tulip Computers, 254 F. Supp. 2d at 475 (noting that, if request is overbroad under foreign law, foreign judicial authority may narrow the request before any documents are produced). C. Credit Suisse Has Maintained that the Trustee Must Proceed through the Convention. 12. The Hague Evidence Convention is an appropriate means of obtaining the evidence sought under the circumstances. Credit Suisse is a non-party domiciled in a foreign country (Switzerland) and, in objecting to the Subpoena, has stated that requesting documents through the Hague Convention appears to be the only potential avenue for obtaining documents in the possession, custody or control of Credit Suisse AG in Switzerland. See Casas Declaration, Exhibit D. While the Trustee does not agree, he seeks to utilize the Convention under the particular circumstances here in order to avoid further litigation regarding contentious international comity issues that would surely arise were he instead to pursue enforcement of the Subpoena as to documents located in Switzerland. See, e.g., Wultz v. Bank of China Ltd., 910 F. Supp. 2d 548, (S.D.N.Y. 2012) (U.S. court employed seven-factor balancing test to determine whether it should compel a foreign entity to produce foreign documents). That said, { :3} 6

9 Pg 9 of 12 the Trustee is not withdrawing the Subpoena and reserves the right to seek its enforcement if his efforts to obtain documents through the Convention are not successful. IV. NOTICE 13. Notice of this motion has been provided by U.S. Mail or to all defendants in this adversary proceeding pursuant to the Order Establishing Notice Procedures and Limiting Notice filed in the main docket, Adv. Pro. No brl [Dkt. No. 4560]. The Trustee submits that no other or further notice is required. V. CONCLUSION WHEREFORE, the Trustee respectfully requests that the Court enter an order, substantially in the form of the proposed order attached hereto, directing that the Request be issued so that the Trustee may obtain material evidence from Credit Suisse in Switzerland. Dated: New York, New York December 17, 2013 Respectfully submitted, By: /s/ Howard L. Simon WINDELS MARX LANE & MITTENDORF, LLP 156 West 56 th Street New York, New York Tel: (212) Howard L. Simon Antonio J. Casas Kim M. Longo Special Counsel to Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and Bernard L. Madoff { :3} 7

10 Pg 10 of 12 EXHIBIT 1

11 Pg 11 of 12 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. Adv. Pro. No (BRL) SIPA LIQUIDATION (Substantively Consolidated) BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Defendant. In re: BERNARD L. MADOFF, Debtor. IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, Adv. Pro. No (BRL) Plaintiff, v. MAGNIFY INC., et al., Defendants. ORDER ISSUING LETTER OF REQUEST FOR INTERNATIONAL JUDICIAL ASSISTANCE PURSUANT TO THE HAGUE CONVENTION OF 18 MARCH 1970 ON THE TAKING OF EVIDENCE ABROAD IN CIVIL OR COMMERCIAL MATTERS Upon the motion (the Motion ), dated December 17, 2013, brought by Irving H. Picard, as trustee (the Trustee ) for the substantively consolidated liquidation of the business of Bernard L. Madoff Investment Securities LLC and the estate of Bernard L. Madoff, individually, seeking entry of an order (the Order ) issuing the Request (as defined in the Motion) to be transmitted to the Central Authority for the Canton of Zurich; and it appearing that due and { :6}

12 Pg 12 of 12 sufficient notice of the Motion has been given under the circumstances; and it further appearing that the relief sought in the Motion is appropriate based upon the information provided therein; and it further appearing that this Court has jurisdiction to consider the Motion and the relief requested therein pursuant to 28 U.S.C. 1334(b) and 157(a); and after due deliberation; and sufficient cause appearing therefore; it is hereby ORDERED that the Motion is granted; and it is further ORDERED that the Request forwarded to the Court and addressed to the Central Authority for the Canton of Zurich shall not be docketed, and shall be signed by the Court, stamped with the seal of the Court for transmission to the Central Authority for the Canton of Zurich, and returned to the Trustee s special counsel at the following address: Dated: New York, New York, 2013 Howard L. Simon, Esq. Windels Marx Lane & Mittendorf LLP 156 West 56th Street New York, NY Tel: Fax: hsimon@windelsmarx.com THE HONORABLE BURTON R. LIFLAND UNITED STATES BANKRUPTCY JUDGE { :6} 2

13 brl Doc Filed 12/17/13 Entered 12/17/13 15:22:56 Notice of Presentment of Motion for Issuance of Letter of Request Under the Hag Pg 1 of 3 WINDELS MARX LANE & MITTENDORF, LLP 156 West 56 th Street Presentment Date: December 30, 2013 New York, New York Time: 12:00 p.m. Telephone: (212) Facsimile: (212) Objections Due: December 30, 2013 Howard L. Simon Time: 11:00 a.m. Antonio J. Casas Kim M. Longo Special Counsel to Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and Bernard L. Madoff UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. Adv. Pro. No (BRL) SIPA LIQUIDATION (Substantively Consolidated) BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Defendant. In re: BERNARD L. MADOFF, Debtor. IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, Adv. Pro. No (BRL) Plaintiff, v. MAGNIFY INC., et al., Defendants. { :1}

14 brl Doc Filed 12/17/13 Entered 12/17/13 15:22:56 Notice of Presentment of Motion for Issuance of Letter of Request Under the Hag Pg 2 of 3 NOTICE OF PRESENTMENT OF TRUSTEE S MOTION PURSUANT TO 28 U.S.C. 1781(b)(2), RULE 28(B)(2) OF THE FEDERAL RULES OF CIVIL PROCEDURE, AND RULE 7028 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE FOR AN ORDER ISSUING A LETTER OF REQUEST UNDER THE HAGUE EVIDENCE CONVENTION PLEASE TAKE NOTICE that upon the attached motion of Irving H. Picard, as trustee (the Trustee ) for the substantively consolidated liquidation of the business of Bernard L. Madoff Investment Securities LLC ( BLMIS ), under the Securities Investor Protection Act ( SIPA ) 78aaa et seq., and the estate of Bernard L. Madoff ( Madoff ), individually (collectively, the Debtor ), the undersigned will present the attached proposed order (the Order ) to the Honorable Burton R. Lifland, United States Bankruptcy Judge, for signature and entry on December 30, 2013, at 12:00 p.m. PLEASE TAKE FURTHER NOTICE that objections, if any, to the proposed Order ( Objections ), shall (i) be in writing; (ii) conform to the Federal Rules of Bankruptcy Procedure, Local Bankruptcy Rules and General Orders; (iii) specify the name of the objecting party and state with specificity the basis of the Objection(s) and the specific grounds therefor; (iv) be filed in accordance with the electronic filing procedures for the United States Bankruptcy Court for the Southern District of New York, with a proof of service, and a courtesy copy delivered to the Chambers of the Honorable Burton R. Lifland, One Bowling Green New York, New York 10004; and (v) be served upon (a) Windels Marx Lane & Mittendorf, LLP, special counsel for the Trustee, 156 West 56th Street, New York, New York 10019, Attn: Howard L. Simon, Esq. and (b) the Securities Investor Protection Corporation, 805 Fifteenth Street, NW, Suite 800, Washington, DC 20005, Attn: Kevin H. Bell, Esq., so as to be received no later than 11:00 a.m. on December 30,

15 brl Doc Filed 12/17/13 Entered 12/17/13 15:22:56 Notice of Presentment of Motion for Issuance of Letter of Request Under the Hag Pg 3 of 3 PLEASE TAKE FURTHER NOTICE that, in the event any Objections are timely served and filed, a hearing may be held before the Honorable Burton R. Lifland, United States Bankruptcy Judge, at a date to be scheduled by the Court, upon such additional notice as the Court may direct. The moving and objecting parties are required to attend the hearing, and failure to attend in person or by counsel may result in relief being granted or denied upon default. PLEASE TAKE FURTHER NOTICE that unless Objections are timely served and filed, the proposed Order may be signed without a hearing. Dated: New York, New York December 17, 2013 WINDELS MARX LANE & MITTENDORF, LLP By: /s/ Howard L. Simon Howard L. Simon (hsimon@windelsmarx.com) Antonio J. Casas (acasas@windelsmarx.com) Kim M. Longo (klongo@windelsmarx.com) 156 West 56 th Street New York, New York Telephone: (212) Special Counsel to Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and Bernard L. Madoff 3

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

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 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 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

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

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

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

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

More information

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

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

More information

Case , Document 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

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 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

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 , 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

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

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 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

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

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 , 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

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

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

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

Case KG Doc 1750 Filed 12/18/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 1750 Filed 12/18/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 13-13087-KG Doc 1750 Filed 12/18/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: FAH LIQUIDATING CORP. (f/k/a FISKER AUTOMOTIVE HOLDINGS, INC.), et al., Debtors.

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

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 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 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

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

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

More information

Case 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

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

mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2

mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2 17-10751-mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2 ROBINSON & COLE LLP Hearing Date: To be determined 280 Trumbull Street Response Due: To be determined Hartford, Connecticut

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

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

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

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

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

More information

smb Doc 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

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

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

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : Case 15-11874-KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re HH LIQUIDATION, LLC, et al. 1 Debtors. Chapter 11 Case No. 15-11874 (KG) (Jointly

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

smb Doc 7 Filed 10/18/12 Entered 10/18/12 15:09:19 Main Document Pg 1 of 12

smb Doc 7 Filed 10/18/12 Entered 10/18/12 15:09:19 Main Document Pg 1 of 12 Pg 1 of 12 SNR DENTON US LLP D. Farrington Yates Oscar N. Pinkas 1221 Avenue of the Americas New York, New York 10020 Tel: (212) 768-6700 Fax: (212) 768-6800 Counsel for Loes A. van Kooten-Hendriks, in

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

shl Doc 757 Filed 03/26/19 Entered 03/26/19 13:18:35 Main Document Pg 1 of 8

shl Doc 757 Filed 03/26/19 Entered 03/26/19 13:18:35 Main Document Pg 1 of 8 Pg 1 of 8 JENNER & BLOCK LLP Marc Hankin Carl Wedoff 919 Third Avenue New York, New York 10022 (212) 891-1600 Angela Allen (admitted pro hac vice) 353 North Clark Street Chicago, Illinois 60654 (312) 222-9350

More information

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7 17-11906-mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - -

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

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Steven J. HATFILL, M.D., Plaintiff Civil No. 1:03-CV-01793 (RBW v. Attorney General John ASHCROFT, Timothy BERES, Daryl DARNELL, Van HARP,

More information

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

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

More information

shl Doc 26 Filed 03/26/12 Entered 03/26/12 12:12:04 Main Document Pg 1 of 13

shl Doc 26 Filed 03/26/12 Entered 03/26/12 12:12:04 Main Document Pg 1 of 13 12-11076-shl Doc 26 Filed 03/26/12 Entered 03/26/12 121204 Main Document Pg 1 of 13 HEARING DATE AND TIME March 29, 2012 at 1100 a.m. (Eastern Time) OBJECTION DEADLINE March 28, 2012 at 1200 p.m. (Eastern

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

mg Doc 30 Filed 02/27/18 Entered 02/27/18 15:31:01 Main Document Pg 1 of 6

mg Doc 30 Filed 02/27/18 Entered 02/27/18 15:31:01 Main Document Pg 1 of 6 Pg 1 of 6 Presentment Date and Time: March 0, 018 at 1:00 p.m. (ET) Objection Deadline: March 13, 018 at 4:00 p.m. (ET) Margot B. Schonholtz Robert H. Trust Christopher J. Hunker LINKLATERS LLP 1345 Avenue

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

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

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

More information

scc Doc 860 Filed 03/06/12 Entered 03/06/12 16:37:03 Main Document Pg 1 of 14

scc Doc 860 Filed 03/06/12 Entered 03/06/12 16:37:03 Main Document Pg 1 of 14 10-15973-scc Doc 860 Filed 03/06/12 Entered 03/06/12 163703 Main Document Pg 1 of 14 Peter A. Ivanick Allison H. Weiss 1301 Avenue of the Americas New York, New York 10019 Tel (212) 259-8000 Fax (212)

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

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

shl Doc 27 Filed 03/26/12 Entered 03/26/12 12:14:21 Main Document Pg 1 of 12

shl Doc 27 Filed 03/26/12 Entered 03/26/12 12:14:21 Main Document Pg 1 of 12 12-11076-shl Doc 27 Filed 03/26/12 Entered 03/26/12 121421 Main Document Pg 1 of 12 HEARING DATE AND TIME March 29, 2012 at 1100 a.m. (Eastern Time) OBJECTION DEADLINE March 28, 2012 at 1200 p.m. (Eastern

More information

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

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

More information

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 KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 16-12685-KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: : Chapter 11 : LIMITLESS MOBILE, LLC, : Case No. 16-12685 (KJC) : Debtor.

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 BLS Doc 426 Filed 10/13/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case BLS Doc 426 Filed 10/13/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 16-10682-BLS Doc 426 Filed 10/13/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: JMO WIND DOWN, INC., Debtor. Chapter 11 Case No. 16-10682 (BLS) Re: DI 408

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

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

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

More information

NOTICE OF TWENTY-FIFTH OMNIBUS OBJECTION TO CLAIMS (Redundant Claims)

NOTICE OF TWENTY-FIFTH OMNIBUS OBJECTION TO CLAIMS (Redundant Claims) HEARING DATE AND TIME January 22, 2019 at 1100 a.m. (Eastern Time) RESPONSE DEADLINE January 15, 2019 at 400 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW AND EXPUNGE CERTAIN

More information

Case Doc 72 Filed 12/03/18 Entered 12/03/18 16:29:46 Desc Main Document Page 1 of 12

Case Doc 72 Filed 12/03/18 Entered 12/03/18 16:29:46 Desc Main Document Page 1 of 12 Document Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA Charlotte Division In re: Sharon Road Properties, LLC, CASE NO. 17-30363 CHAPTER 7 DEBTOR. MOTION

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

hcm Doc#150 Filed 07/10/15 Entered 07/10/15 19:14:59 Main Document Pg 1 of 8

hcm Doc#150 Filed 07/10/15 Entered 07/10/15 19:14:59 Main Document Pg 1 of 8 15-3074-hcm Doc#150 Filed 07/10/15 Entered 07/10/15 19:14:59 Main Document Pg 1 of IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS EL PASO DIVISION IN RE: EL PASO CHILDREN S HOSPITAL

More information

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA ALEXANDRIA DIVISION NOTICE OF MOTION TO AMEND SUPPLEMENTAL ORDER

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA ALEXANDRIA DIVISION NOTICE OF MOTION TO AMEND SUPPLEMENTAL ORDER Hearing Date: October 28, 2009 at 10:30 a.m. (prevailing Eastern time) Objection Deadline: October 21, 2009 at 5:00 p.m. (prevailing Eastern time) Jeff A. Showalter (Va. Bar No. 73414) MORRISON & FOERSTER

More information

Case KLP Doc 60 Filed 09/19/17 Entered 09/19/17 15:52:21 Desc Main Document Page 1 of 6

Case KLP Doc 60 Filed 09/19/17 Entered 09/19/17 15:52:21 Desc Main Document Page 1 of 6 Document Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA Richmond Division In re: Chapter 11 TOYS R US, INC., et al., Debtors. Case No. 17-34665 (KLP) (Joint Administration

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

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

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

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

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION IT IS HEREBY ADJUDGED and DECREED that the below described is SO ORDERED. Dated: March 10, 2017. CRAIG A. GARGOTTA UNITED STATES BANKRUPTCY JUDGE IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT

More information

Case 4:17-cv Document 3-6 Filed in TXSD on 05/30/17 Page 1 of 86 EXHIBIT 1

Case 4:17-cv Document 3-6 Filed in TXSD on 05/30/17 Page 1 of 86 EXHIBIT 1 Case 4:17-cv-01618 Document 3-6 Filed in TXSD on 05/30/17 Page 1 of 86 EXHIBIT 1 Case Case 4:17-cv-01618 1:15-cv-01900-ER-HBP Document 3-6 Document Filed in 21 TXSD Filed on 05/21/15 05/30/17 Page 12 of

More information

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

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

More information

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

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

Case KG Doc 320 Filed 12/10/18 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 320 Filed 12/10/18 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-12378-KG Doc 320 Filed 12/10/18 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 WELDED CONSTRUCTION, L.P., et al., Case No. 18-12378 (KG Jointly

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

Case Doc 150 Filed 01/09/18 Entered 01/09/18 11:24:48 Desc Main Document Page 1 of 9

Case Doc 150 Filed 01/09/18 Entered 01/09/18 11:24:48 Desc Main Document Page 1 of 9 Document Page 1 of 9 In re: IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA Charlotte Division TSI Holdings, LLC, WSC Holdings, LLC, SouthPark Partners, LLC and Sharon

More information

Case Doc 5 Filed 03/11/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Doc 5 Filed 03/11/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 19-10488 Doc 5 Filed 03/11/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 Z GALLERIE, LLC, et al., 1 Case No. 19-10488 ( Debtors. (Joint Administration

More information

NOTICE OF PRESENTMENT OF WIND DOWN CO S MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE

NOTICE OF PRESENTMENT OF WIND DOWN CO S MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE Presentment Date and Time January 10, 2019 at 1100 a.m. (Eastern Time) Objection Deadline January 7, 2019 at 400 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed) January 15, 2019 at

More information

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

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

More information

Case GLT Doc 1179 Filed 10/02/17 Entered 10/02/17 19:04:53 Desc Main Document Page 1 of 19

Case GLT Doc 1179 Filed 10/02/17 Entered 10/02/17 19:04:53 Desc Main Document Page 1 of 19 Document Page 1 of 19 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA In re: RUE21, INC., et al., 1 Debtors. Case No. 17-22045 (GLT) Chapter 11 (Jointly Administered) RUE21,

More information

rbk Doc#432 Filed 07/09/18 Entered 07/09/18 18:42:18 Main Document Pg 1 of 7

rbk Doc#432 Filed 07/09/18 Entered 07/09/18 18:42:18 Main Document Pg 1 of 7 18-50049-rbk Doc#432 Filed 0/09/18 Entered 0/09/18 18:42:18 Main Document Pg 1 of IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION In re: A GACI, L.L.C., Debtor.

More information

Case 1:10-cv BSJ-MHD Document 47 Filed 11/24/10 Page 1 of 11. x : : : : : : : : : : : : x

Case 1:10-cv BSJ-MHD Document 47 Filed 11/24/10 Page 1 of 11. x : : : : : : : : : : : : x Case 1:10-cv-03229-BSJ-MHD Document 47 Filed 11/24/10 Page 1 of 11 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES AND EXCHANGE COMMISSION, v. Plaintiff, GOLDMAN, SACHS & CO. and

More information

Case KLP Doc 558 Filed 10/16/17 Entered 10/16/17 22:03:54 Desc Main Document Page 1 of 6

Case KLP Doc 558 Filed 10/16/17 Entered 10/16/17 22:03:54 Desc Main Document Page 1 of 6 Document Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA Richmond Division In re: Chapter 11 TOYS R US, INC., et al., Debtors. Case No. 17-34665 (KLP) (Jointly Administered)

More information

Case BLS Doc 2348 Filed 06/05/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE : : : : : : : : : Chapter 11

Case BLS Doc 2348 Filed 06/05/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE : : : : : : : : : Chapter 11 Case 15-10197-BLS Doc 2348 Filed 06/05/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re RADIOSHACK CORPORATION, et al., 1 Debtors. Chapter 11 Case No. 15-10197 (BLS) Jointly Administered

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 rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11

Case rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11 Case 15-44931-rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11 Michael D. Warner, Esq. (TX State Bar No. 00792304) Cole Schotz P.C. 301 Commerce Street, Suite 1700 Fort Worth, Texas

More information

Case KG Doc 1768 Filed 01/11/16 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KG Doc 1768 Filed 01/11/16 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 13-13087-KG Doc 1768 Filed 01/11/16 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: FAH LIQUIDATING CORP. (f/k/a FISKER AUTOMOTIVE HOLDINGS, INC.), et al., Debtors.

More information

Case GLT Doc 882 Filed 08/15/17 Entered 08/15/17 16:29:43 Desc Main Document Page 1 of 5

Case GLT Doc 882 Filed 08/15/17 Entered 08/15/17 16:29:43 Desc Main Document Page 1 of 5 Document Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA In re: rue21, inc., et al., 1 Case No. 17-22045 (GLT Debtors. Chapter 11 (Jointly Administered rue21,

More information

Case GLT Doc 644 Filed 06/30/17 Entered 06/30/17 13:52:10 FILED Desc Main Document Page 1 of 20

Case GLT Doc 644 Filed 06/30/17 Entered 06/30/17 13:52:10 FILED Desc Main Document Page 1 of 20 Case 17-22045-GLT Doc 644 Filed 06/30/17 Entered 06/30/17 135210 FILED Desc Main Document Page 1 of 20 6/30/17 133 pm CLERK U.S. BANKRUPTCY IN THE UNITED STATES BANKRUPTCY COURT COURT - WDPA FOR THE WESTERN

More information

shl Doc 1103 Filed 05/15/13 Entered 05/15/13 18:08:00 Main Document Pg 1 of 12

shl Doc 1103 Filed 05/15/13 Entered 05/15/13 18:08:00 Main Document Pg 1 of 12 Pg 1 of 12 PRESENTMENT DATE AND TIME May 22, 2013 at 1200 p.m. (Eastern Time) OBJECTION DEADLINE May 22, 2013 at 1130 a.m. (Eastern Time) GIBSON, DUNN & CRUTCHER LLP Michael A. Rosenthal (MR-7006) Craig

More information

Case Doc 3 Filed 04/11/14 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. : : Debtor. 1 : : : : Debtor.

Case Doc 3 Filed 04/11/14 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. : : Debtor. 1 : : : : Debtor. Case 14-10867 Doc 3 Filed 04/11/14 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re COLDWATER CREEK INC., 1 In re COLDWATER CREEK U.S. INC., In re ASPENWOOD ADVERTISING,

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