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

Size: px
Start display at page:

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

Transcription

1 Case , Document 48-1, 07/16/2015, , Page1 of 1 UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT Thurgood Marshall U.S. Courthouse 40 Foley Square, New York, NY Telephone: Docket Number(s): Motion for: bk Consolidation of Dockets bk Set forth below precise, complete statement of relief sought: MOTION INFORMATION STATEMENT (Marshall v. Picard) and bk (Marshall v. Madoff) Consolidation of Dockets bk (Marshall v. Picard) and bk (Marshall v. Madoff) Marshall v. Madoff Caption [use short title] MOVING PARTY: Plaintiff Appellant/Petitioner Defendant Appellee/Respondent OPPOSING PARTY: David J. Sheehan-dsheehan@bakerlaw.com Helen Davis Chaitman-hchaitman@bplegal.com MOVING ATTORNEY: OPPOSING ATTORNEY: [name of attorney, with firm, address, phone number and ] Baker & Hostetler LLP 45 Rockefeller Plaza Court-Judge/Agency appealed from: Intervenor - Irving H. Picard NY, NY Tel: Becker & Poliakoff LLP 45 Broadway Susanne Stone Marshall, et al NY, NY Tel: Southern District of New York- Docket # 14-cv-6790 Judge John G. Koeltl Please check appropriate boxes: FOR EMERGENCY MOTIONS, MOTIONS FOR STAYS AND INJUNCTIONS PENDING APPEAL: Has movant notified opposing counsel (required by Local Rule 27.1): Has request for relief been made below? Yes No Yes No (explain): Has this relief been previously sought in this Court? Yes No Requested return date and explanation of emergency: Opposing counsel s position on motion: Unopposed Opposed Don t Know Does opposing counsel intend to file a response: Yes No Don t Know Is oral argument on motion requested? Yes No (requests for oral argument will not necessarily be granted) Has argument date of appeal been set? Yes No If yes, enter date: Signature of Moving Attorney: Date: /s/ David J. Sheehan July 16, 2015 Service by: CM/ECF Other [Attach proof of service] Form T-1080 (rev )

2 Case , Document 48-2, 07/16/2015, , Page1 of 12 UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro No (SMB) SIPA LIQUIDATION (Substantively Consolidated) In re: Defendant, BERNARD L. MADOFF, Debtor. SUSANNE STONE MARSHALL, ADELE FOX, MARSHA PESHKIN, RUSSELL OASIS, individually and on behalf of the classes they represent, v. Petitioners-Appellants, BERNARD L. MADOFF, BARBARA PICOWER, DECISIONS INCORPORATED, JA PRIMARY LIMITED PARTNERSHIP, JA SPECIAL LIMITED PARTNERSHIP, JMP LIMITED PARTNERSHIP, CAPITAL GROWTH COMPANY, JAB PARTNERSHIP, JEMW PARTNERSHIP, JF PARTNERSHIP, JFM INVESTMENT COMPANIES, JLN PARTNERSHIP, JEFFRY PICOWER SPECIAL CO., FAVORITE FUNDS, JEFFRY M. PICOWER P.C., THE PICOWER FOUNDATION, PICOWER INSTITUTE FOR MEDICAL RESEARCH, TRUST F/B/O GABRIELLE H. PICOWER, bk Respondents-

3 Case , Document 48-2, 07/16/2015, , Page2 of 12 Appellees IRVING H. PICARD, Intervenor. APPELLEE IRVING H. PICARD S MOTION TO CONSOLIDATE APPEALS Appellee Irving H. Picard, in his capacity 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, 15 U.S.C. 78aaa et seq. ( SIPA ) and the estate of Bernard L. Madoff, individually ( Madoff ), by and through his undersigned counsel, moves to consolidate the above-captioned appeals (the Appeals ) pursuant to Rule 3(b)(2) of the Federal Rules of Appellate Procedure (the Motion ). Both Appellants and the Picower Parties have confirmed to the Trustee s counsel that they consent to the consolidation of the Appeals. PRELIMINARY STATEMENT The Appeals arise from two separate, related cases, involving the same parties, that were heard together at a single hearing before the Honorable John G. Koeltl in the U.S. District Court for the Southern District of New York (the New York District Court ) on April 7, Judge Koeltl issued an order and opinion in each case on May 11, Fox v. Picard (In re Bernard L. Madoff Inv. Sec. 1

4 Case , Document 48-2, 07/16/2015, , Page3 of 12 LLC), No. 14-cv-6790 (JGK), 2015 WL (S.D.N.Y. May 11, 2015); Marshall v. Madoff, No. 15-mc-56 (JGK), 2015 WL (S.D.N.Y. May 11, 2015). These Appeals concern Appellants efforts to sue the Picower Parties 1 for claims that the Trustee and the Picower Parties contend are duplicative and derivative of claims settled by the Trustee and thus precluded by a permanent injunction (the Permanent Injunction ) issued by the U.S. Bankruptcy Court in the Southern District of New York (the Bankruptcy Court ) as part of the Trustee s and the United States Attorney s Office 2011 settlement with the Picower Parties (the Settlement ). In 2014, Appellants sought for a second time to sue the Picower Parties in federal court in Florida. The Trustee moved the Bankruptcy Court to enforce the Permanent Injunction against the Appellants. The Bankruptcy Court granted the motion on June 23, Appellants appealed to the New York District Court. Fox, 2015 WL , at *1. 1 The Picower Parties refers to Capital Growth Company; Decisions, Inc.; Favorite Funds; JA Primary Limited Partnership; JA Special Limited Partnership; JAB Partnership; JEMW Partnership; JF Partnership; JFM Investment Companies; JLN Partnership; JMP Limited Partnership; Jeffry M. Picower Special Company; Jeffry M. Picower, P.C.; The Picower Foundation; The Picower Institute of Medical Research; The Trust f/b/o Gabrielle H. Picower; Barbara Picower, individually and as Executor of the Estate of Jeffry M. Picower, and as Trustee for the Picower Foundation and for the Trust f/b/o Gabrielle H. Picower. 2

5 Case , Document 48-2, 07/16/2015, , Page4 of 12 While Appellants appeal of the Bankruptcy Court s order enforcing the Permanent Injunction was pending before the District Court, Appellants moved the Bankruptcy Court to permit them discovery, including permission to depose Bernard Madoff under Federal Rule of Civil Procedure 27. See Picard v. Marshall (In re Bernard L. Madoff), Adv. Pro. No (SMB), 2014 WL (Bankr. S.D.N.Y. Oct. 30, 2014). The Trustee and the Picower Parties argued that Appellants stated goal was to conduct discovery that they could use to amend their complaint against the Picower Parties in an effort to plead claims that would not be precluded by the Permanent Injunction. (Fox Plaintiffs Motion for an Order Authorizing Discovery at 3 4, Picard v. Marshall, Adv. Pro. No (SMB) (Bankr. S.D.N.Y. filed July 18, 2014), ECF No. 64.) On October 30, 2014, the Bankruptcy Court denied the motion on all grounds, except for finding that it lacked jurisdiction under Rule 27(a), and therefore it permitted Appellants to make their Rule 27(a) petition to a district court that would have such jurisdiction. Picard v. Marshall, 2014 WL , at *4 6. Rather than petition the New York District Court, Appellants made their petition to the U.S. District Court for the District of Delaware (the Delaware District Court ). See Marshall v. Madoff, 2015 WL , at *2. The Delaware District Court granted the Trustee intervenor status in the Rule 27 petition. After a transfer motion and opposition to the merits of the petition filed by the Trustee and 3

6 Case , Document 48-2, 07/16/2015, , Page5 of 12 the Picower Parties, the Delaware District Court transferred the petition to the New York District Court, refraining from reaching the merits. Id. Judge Koeltl heard argument on Appellants petition and on their appeal of the order enforcing the Permanent injunction on April 7, 2015, and ruled against Appellants in both actions on May 11, Id. at *4. The Trustee respectfully requests that the Court consolidate the Appeals both in the interest of efficiency and to provide the Court with a more complete picture of the litigation given that: (i) the appeals arise from the same facts; (ii) the same parties are involved in both appeals; and (iii) Appellants seek to depose Madoff concerning the allegations made in their Second Amended Complaint, thereby making the two appeals intertwined. BACKGROUND A. Fox I: Appellants First Complaint and Proceedings Enforcing the Permanent Injunction On May 12, 2009, the Trustee commenced an action to recover nearly $7 billion in transfers made by BLMIS to the Picower Parties, captioned Picard v. Picower, No (SMB) (Bankr. S.D.N.Y.). Appellants Adele Fox and Susanne Stone Marshall subsequently filed separate putative class actions (the Fox I Action ) against the Picower Parties on February 16, 2010 and February 17, 2010, respectively, in the United States District Court for the Southern District of Florida ( Florida District Court ). (See Complaint, Fox v. Picower, No. 10-cv- 4

7 Case , Document 48-2, 07/16/2015, , Page6 of (S.D. Fla. Filed Feb. 16, 2010), ECF No. 1; Complaint, Marshall v. Picower, No (S.D. Fla. Filed Feb. 17, 2010), ECF No. 1.) The complaints were virtually identical to each other and to the Trustee s complaint. See Picard v. Fox, 848 F. Supp. 2d 469, 479 (S.D.N.Y. 2012). The Trustee moved to enforce the automatic stay and otherwise preliminarily enjoin the Fox I Action as duplicative of the Trustee s action, and the bankruptcy court granted the Trustee s application. Picard v. Fox, 429 B.R. 423, 437 (Bankr. S.D.N.Y. 2010). The Trustee and the United States Attorney s Office for the Southern District of New York subsequently reached a settlement with the Picower Parties. On January 13, 2011, the Bankruptcy Court approved the settlement entered into between the Trustee and Barbara Picower, as the executor of the estate of Jeffry M. Picower, and on behalf of all of the Picower Parties. (Picard v. Picower, No (SMB) (Bankr. S.D.N.Y. Jan. 13, 2011), ECF No. 43.) As part of the Settlement, the Trustee agreed to seek, and the Bankruptcy Court entered, a narrowly tailored permanent injunction that precluded the assertion of claims against the Picower Parties that are derivative or duplicative of claims asserted by, or that could have been asserted by, the Trustee. (See id. at 15.) Appellants appealed from the Bankruptcy Court orders enjoining the Fox I Action and issuing the Permanent Injunction. Judge Koeltl of the New York District Court consolidated the appeals and affirmed both orders. See Picard v. 5

8 Case , Document 48-2, 07/16/2015, , Page7 of 12 Fox, 848 F. Supp. 2d 469 (S.D.N.Y. 2012). On appeal, this Court affirmed. Marshall v. Picard, 740 F.2d 81 (2d Cir. 2014). B. Fox II: Appellants Second Amended Complaint and Proceedings Enforcing the Permanent Injunction On February 5, 2014, Fox and Marshall, together with the other Appellants Russell Oasis and Marsha Peshkin, purportedly representing a putative class, moved in the Florida District Court to re-open the Fox I Action, Case No , and for leave to file a Second Amended Complaint. The Trustee moved to enforce the Permanent Injunction in the Bankruptcy Court. On June 23, 2014, Judge Bernstein of the Bankruptcy Court issued a memorandum decision enforcing the Permanent Injunction against Appellants and enjoining Appellants from prosecuting their Second Amended Complaint. 2 Id. at 395. Appellants appealed to the New York District Court, which affirmed the Bankruptcy Court s order. Fox v. Picard, No. 14-cv-6790 (JGK), 2015 WL (S.D.N.Y. May 11, 2015) ( Fox II ). Appellants appeal to this Court followed. C. Appellants Rule 27 Petition In the interim, on July 18, 2014, shortly after the Bankruptcy Court s decision enjoining them from proceeding with their proposed Second Amended 2 The decision also enforced the Permanent Injunction against another set of putative class action plaintiffs, A&G Goldman Partnership and Pamela Goldman, who had brought claims similar to Appellants claims against the Picower Parties. The Goldman plaintiffs withdrew their appeal from Judge Bernstein s decision, and they are not parties to the instant Appeals. 6

9 Case , Document 48-2, 07/16/2015, , Page8 of 12 Complaint, Appellants moved before the Bankruptcy Court for a deposition of Bernard Madoff under Fed. R. Civ. P. 27 and other discovery. (See Picard v. Fox, Adv. Pro. No , ECF No. 64 (Bankr. S.D.N.Y. July 18, 2014.)) On October , the Bankruptcy Court issued a memorandum decision denying the motion, except for finding that it lacked jurisdiction to rule on the request under Rule 27(a). It stated that the proper procedure would be to refile the motion in an appropriate District Court. 3 Picard v. Fox, Adv. Pro. No , 2014 WL , at *5 (Bankr. S.D.N.Y. Oct. 30, 2014). On January 2, 2015, Appellants filed a petition under Fed. R. Civ. P. 27(a) seeking the deposition of Bernard Madoff in the Delaware District Court. (In re Marshall, 15-MC-00001, ECF No. 1 (D. Del. Jan. 2, 2015).) The Picower Parties moved to transfer venue to the New York District Court and opposed the petition on its merits. The Trustee intervened, and filed a brief in support of the motion and in opposition to the merits of the petition. On February 25, 2015, in a memorandum order issued by Chief Judge Leonard Stark, the Delaware District Court granted the motion and transferred venue to the New York District Court, 3 The Bankruptcy Court denied the request under Fed. R. Civ. P. 27(b), which authorizes the court in which a judgment has been rendered to permit a party to perpetuate testimony if an appeal has or may be taken, on the ground that the testimony would not be used in the Bankruptcy Court in the event of a remand from the New York District Court to the Bankruptcy Court WL , at *5. 7

10 Case , Document 48-2, 07/16/2015, , Page9 of 12 refraining from reaching the merits. See In re Marshall, 15-MC-00001, 2015 WL (D. Del. Feb. 25, 2015). On March 4, 2015, the case was transferred to the New York District Court. On March 9, 2015, Appellants filed an Emergency Petition for a Writ of Mandamus in the Third Circuit, seeking to vacate the Delaware District Court s order transferring the Rule 27 petition to the New York District Court and for an order that the Rule 27 petition be granted. The Third Circuit denied the Appellants mandamus petition on April 6, In the meantime, on March 12, 2015, at the request of the Picower Parties and the Trustee, Judge Koeltl accepted the assignment of the transferred Rule 27 petition case as related to matters previously before him. Marshall v. Madoff, Case No. 15-MC-56 (S.D.N.Y.). On March 25, 2015, again at the Trustee s and Picower Parties request, Judge Koeltl directed that the case be heard in tandem with the pending appeal in Fox II. Id. ECF No. 24. Judge Koeltl scheduled and heard oral argument on both the Rule 27 petition and the appeal of the Bankruptcy Court s order enforcing the Permanent Injunction on April 7, On May 11, 2015, the District Court issued a memorandum opinion and order denying the petition. See Marshall v. Madoff, 15-mc-56, 2015 WL (S.D.N.Y. May 11, 2015). That same day, the District Court issued a separate opinion and order 8

11 Case , Document 48-2, 07/16/2015, , Page10 of 12 affirming the Bankruptcy Court s order enforcing the Permanent Injunction order in Fox II. The appeals to this Court followed. ARGUMENT The Appeals Should Be Consolidated The Federal Rules of Appellate Procedure encourage consolidation of appeals whenever feasible. Fed. R. App. P. 3, Advisory Committee Note. Consolidation of cases serves the goal of fostering judicial economy Moore s Federal Practice Civil [1] (2012), available at LexisNexis; Malcolm v. Nat l Gypsum Co., 995 F.2d 346, 350 (2d Cir. 1993) (consolidation is favored when it serves judicial economy); Chem One, Ltd. v. M/V RICKMERS GENOA, 660 F.3d 626, 642 (2d Cir. 2011) (consolidation of appeals from related litigation was efficient and equitable). Further, when two appeals arise out of a common origin..., they should be consolidated for hearing at the same time... and should not be separated for hearing or final determination. Fuller Brush Co. v. N. States Power Co., 261 F.2d 340, 342 (8th Cir. 1958); see also Allison v. Bank One-Denver, 289 F.3d 1223, 1230 n.1 (10th Cir. 2002) (appeals consolidated when sharing identical facts and a common record ). The issues in the Appeals plainly are intertwined, as the Trustee and the Picower Parties have argued that Appellants seek Madoff s testimony to bolster 9

12 Case , Document 48-2, 07/16/2015, , Page11 of 12 their efforts to plead allegations falling outside the scope of the Permanent Injunction. (See Picard v. Fox, Adv. Pro. No , ECF No. 64 (Bankr. S.D.N.Y. July 18, 2014) 4.) And in their briefing before the Delaware District Court, Appellants cited to the Second Amended Complaint at issue in Fox II to show the allegations for which they sought Madoff s testimony. (See Petitioners Brief dated Feb. 9, 2015, at 1 2, In re Marshall, 15-MC (D. Del.), ECF No. 19.) Further, Appellants acknowledged in their Notices of Appearance and Acknowledgments before this Court and Forms C in these matters that the Appeals are related to each other. (Acknowledgment and Notice of Appearance on Behalf of Appellants, (bk), June 24, 2015, ECF No. 27; Form C, (bk), June 24, 2015, ECF No. 28; Acknowledgment and Notice of Appearance on Behalf of Appellants, (bk), June 24, 2015, ECF No. 25; Form C, (bk), June 24, 2015, ECF No. 26.) In addition, counsel for the Trustee reached out to counsel for all the parties, and all parties have consented to the proposed consolidation. The Trustee does not know if the Appellants intend to file a response. Consolidating the Appeals would serve judicial economy, provide this Court with a more complete picture of the litigation, and may help inform the Court s decision whether the relief sought by Appellants Rule 27 petition is warranted. 10

13 Case , Document 48-2, 07/16/2015, , Page12 of 12 CONCLUSION For the foregoing reasons, the Trustee respectfully requests that the Appeals be consolidated. Dated: New York, New York Respectfully submitted, July 16, 2015 /s/ David J. Sheehan David J. Sheehan Deborah H. Renner Tracy L. Cole Keith R. Murphy Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York Telephone: (212) Facsimile: (212) Thomas D. Warren Baker & Hostetler LLP PNC Center 1900 East 9th Street, Suite 3200 Cleveland, OH Telephone: (216) Facsimile: (216) Attorneys for Plaintiff-Appellee Irving H. Picard, as Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff 11

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

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

More information

Case 1:15-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

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

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

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

More information

smb Doc 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

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

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

More information

smb Doc Filed 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

Case: Document: 484 Page: 1 08/06/

Case: Document: 484 Page: 1 08/06/ Case: 13-3088 Document: 484 Page: 1 08/06/2014 1288754 9 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 1:16-cv GHW Document 31 Filed 06/24/16 Page 1 of 36. Debtor. Appellants, (Lead) Appellees. BRIEF OF APPELLEE IRVING H.

Case 1:16-cv GHW Document 31 Filed 06/24/16 Page 1 of 36. Debtor. Appellants, (Lead) Appellees. BRIEF OF APPELLEE IRVING H. Case 1:16-cv-02058-GHW Document 31 Filed 06/24/16 Page 1 of 36 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK In re BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Debtor. A & G GOLDMAN PARTNERSHIP

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 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

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

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

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

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 , Document 69, 08/17/2017, , Page1 of United States Court of Appeals FOR THE SECOND CIRCUIT

Case , Document 69, 08/17/2017, , Page1 of United States Court of Appeals FOR THE SECOND CIRCUIT Case 17-512, Document 69, 08/17/2017, 2103227, Page1 of 61 17-512 din THE United States Court of Appeals FOR THE SECOND CIRCUIT IN RE: BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Debtor. A & G GOLDMAN

More information

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

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

More information

smb Doc Filed 05/19/17 Entered 05/19/17 16:34:28 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 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

Leave to file reply brief of up to 10,500 words.

Leave to file reply brief of up to 10,500 words. Case: 14-319 Document: 116 Page: 1 08/14/2014 1295884 5 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 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 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

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

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 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 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

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

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

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT Thurgood Marshall U.S. Courthouse 40 Foley Square, New York, NY Telephone:

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT Thurgood Marshall U.S. Courthouse 40 Foley Square, New York, NY Telephone: 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 Docket Number(s): 15-2956, 15-3122(XAP) Motion for: Set

More information

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

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

More information

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

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

More information

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

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 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

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 1:10-cv JGK Document 44 Filed 03/26/12 Page 1 of 49. Debtor, Appellants, Intervenor. These consolidated bankruptcy appeals arise out of the

Case 1:10-cv JGK Document 44 Filed 03/26/12 Page 1 of 49. Debtor, Appellants, Intervenor. These consolidated bankruptcy appeals arise out of the Case 1:10-cv-04652-JGK Document 44 Filed 03/26/12 Page 1 of 49 United States District Court Southern District of New York In re BERNARD L. MADOFF, Debtor, ADELE FOX and SUSANNE STONE MARSHALL, - against

More information

Case 1:16-cv GHW Document 30 Filed 01/24/17 Page 1 of 24 USDC SDNY DOCUMENT ELECTRONICALLY FILED DOC #: DATE FILED: 1/24/17. : : : : Debtor.

Case 1:16-cv GHW Document 30 Filed 01/24/17 Page 1 of 24 USDC SDNY DOCUMENT ELECTRONICALLY FILED DOC #: DATE FILED: 1/24/17. : : : : Debtor. Case 1:16-cv-02065-GHW Document 30 Filed 01/24/17 Page 1 of 24 USDC SDNY DOCUMENT ELECTRONICALLY FILED DOC #: DATE FILED: 1/24/17 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------------

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

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

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

More information

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

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

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

More information

Case 1:12-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

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

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

More information

Case 1:12-cv 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

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 , Document 219-1, 01/26/2017, , Page1 of 3

Case , Document 219-1, 01/26/2017, , Page1 of 3 Case 15-1164, Document 219-1, 01/26/2017, 1956024, Page1 of 3 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

Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC Hon. William M. Skretny, Western District of New York

Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC Hon. William M. Skretny, Western District of New York Case: 14-36 Document: 136-1 Page: 1 05/08/2014 1219793 3 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 11/15/17 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

United States Court of Appeals

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

More information

Case 1:12-cv RJS Document 10 Filed 10/12/12 Page 1 of 42

Case 1:12-cv RJS Document 10 Filed 10/12/12 Page 1 of 42 Case 1:12-cv-06109-RJS Document 10 Filed 10/12/12 Page 1 of 42 Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Attorneys for Irving H.

More information

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT Thurgood Marshall U.S. Courthouse 40 Foley Square, New York, NY Telephone:

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT Thurgood Marshall U.S. Courthouse 40 Foley Square, New York, NY Telephone: 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 Docket Number(s): Motion for: 14-826; 14-832 Judicial

More information

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

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

More information

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

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

More information

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE. Chapter 11

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE. Chapter 11 UNITED STATES BANKRUPTCY COURT Debtor. Chapter 11 Case No. 11-13671 MOTION FOR AN ORDER DIRECTING JOINT ADMINISTRATION OF THE DEBTORS CHAPTER 11 CASES Kingsbury Corporation ( Kingsbury or the Debtor ),

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 LMI Doc 490 Filed 08/28/15 Page 1 of 5. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Case LMI Doc 490 Filed 08/28/15 Page 1 of 5. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION Case 15-16885-LMI Doc 490 Filed 08/28/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION www.flsb.uscourts.gov IN RE: ADINATH CORP. and SIMPLY FASHION STORES LTD.,

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

Case: Document: 99 Page: 1 08/31/ bk(L) United States Court of Appeals FOR THE SECOND CIRCUIT

Case: Document: 99 Page: 1 08/31/ bk(L) United States Court of Appeals FOR THE SECOND CIRCUIT Case: 12-1645 Document: 99 Page: 1 08/31/2012 708953 70 12-1645-bk(L) 12-1646-bk(CON), 12-1651-bk(CON), 12-1669-bk(CON), 12-1703-bk(CON) din THE United States Court of Appeals FOR THE SECOND CIRCUIT IN

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

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

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

More information

Case KJC Doc 65 Filed 11/23/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11.

Case KJC Doc 65 Filed 11/23/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Case 16-12577-KJC Doc 65 Filed 11/23/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: XTERA COMMUNICATIONS, INC., et al., Debtors. 1 Chapter 11 Case No. 16-12577

More information

_._..._------_._ _.._... _..._..._}(

_._..._------_._ _.._... _..._..._}( Case 1:12-cv-02626-KBF Document 20 Filed 11/05/12 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------.---------------_..._.-..---------------_.}( SDM' DOCUMENT

More information

Case 1:18-cv JGK Document 26 Filed 02/21/19 Page 1 of 7 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

Case 1:18-cv JGK Document 26 Filed 02/21/19 Page 1 of 7 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK Case 1:18-cv-10356-JGK Document 26 Filed 02/21/19 Page 1 of 7 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK IN RE JPMORGAN PRECIOUS METALS SPOOFING LITIGATION Master Docket No. 18-cv-10356

More information

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

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

More information

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

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

More information

smb Doc 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

REPLY IN SUPPORT OF JOINT MOTION FOR LEAVE TO FILE A FOREIGN LAW DECLARATION

REPLY IN SUPPORT OF JOINT MOTION FOR LEAVE TO FILE A FOREIGN LAW DECLARATION Case 17-2992, Document 1209, 05/29/2018, 2313158, Page1 of 19 UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT IN RE IRVING H. PICARD, TRUSTEE FOR THE LIQUIDATION OF BERNARD L. MADOFF INVESTMENT SECURITIES

More information

Case 0:14-cv JIC Document 21 Entered on FLSD Docket 09/24/2015 Page 1 of 12 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case 0:14-cv JIC Document 21 Entered on FLSD Docket 09/24/2015 Page 1 of 12 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA Case 0:14-cv-62780-JIC Document 21 Entered on FLSD Docket 09/24/2015 Page 1 of 12 CHRISTOPHER BROPHY and TARA LEWIS, v. Appellants, SONIA SALKIN, as Chapter 7 Trustee for the Estate of the Debtor, UNITED

More information

Case 2:16-cv JNP Document 179 Filed 03/05/19 Page 1 of 8

Case 2:16-cv JNP Document 179 Filed 03/05/19 Page 1 of 8 Case 2:16-cv-00832-JNP Document 179 Filed 03/05/19 Page 1 of 8 Milo Steven Marsden (Utah State Bar No. 4879) Michael Thomson (Utah State Bar No. 9707) Sarah Goldberg (Utah State Bar No. 13222) John J.

More information

Case AJC Doc 303 Filed 03/19/19 Page 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Case AJC Doc 303 Filed 03/19/19 Page 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION Case 16-20516-AJC Doc 303 Filed 03/19/19 Page 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION IN RE: PROVIDENCE FINANCIAL INVESTMENTS INC. and PROVIDENCE FIXED INCOME

More information

FIN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

FIN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE FIN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) Chapter 11 ) OMTRON USA, LLC ) Case No.: 12-13076 (BLS) ) Debtor. ) Hearing Date: January 23, 2012 at 10:00 a.m. ) Objection

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

DIRECTORS AND OFFICERS LIABILITY BANKRUPTCY STAYS OF LITIGATION AGAINST NON-DEBTORS JUNE 12, 2003 JOSEPH M. MCLAUGHLIN S IMPSON THACHER & BARTLETT LLP

DIRECTORS AND OFFICERS LIABILITY BANKRUPTCY STAYS OF LITIGATION AGAINST NON-DEBTORS JUNE 12, 2003 JOSEPH M. MCLAUGHLIN S IMPSON THACHER & BARTLETT LLP DIRECTORS AND OFFICERS LIABILITY BANKRUPTCY STAYS OF LITIGATION AGAINST NON-DEBTORS JOSEPH M. MCLAUGHLIN SIMPSON THACHER & BARTLETT LLP JUNE 12, 2003 Most courts have held the insured versus insured exclusion

More information

MOTION INFORMATION STATEMENT. Shew v. Malloy. opposing PARTY: June Shew, et al. [name of attorney, with firm, address, phone number and ]

MOTION INFORMATION STATEMENT. Shew v. Malloy. opposing PARTY: June Shew, et al. [name of attorney, with firm, address, phone number and  ] Case: 14-319 Document: 97 Page: 1 07/18/2014 1274516 5 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 1:11-cv AT Document 28 Filed 02/28/14 Page 1 of 31 MEMORANDUM OF LAW IN SUPPORT OF TRUSTEE S MOTION TO INTERVENE

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

More information

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

smb Doc 415 Filed 09/15/17 Entered 09/15/17 18:51:08 Main Document Pg 1 of 22 Pg 1 of 22 BAKER & HOSTETLER LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated

More information

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

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

More information

Case 5:11-cv JPB Document 12 Filed 04/23/12 Page 1 of 9 PageID #: 163

Case 5:11-cv JPB Document 12 Filed 04/23/12 Page 1 of 9 PageID #: 163 Case 5:11-cv-00160-JPB Document 12 Filed 04/23/12 Page 1 of 9 PageID #: 163 MARTIN P. SHEEHAN, Chapter 7 Trustee, Appellant, IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF WEST VIRGINIA

More information

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

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

More information

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ROME DIVISION

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ROME DIVISION Case 4:05-cv-00201-HLM Document 60-2 Filed 11/10/2005 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ROME DIVISION COMMON CAUSE / GEORGIA, et al., Plaintiffs, CIVIL ACTION

More information

Case abl Doc 5 Entered 06/30/15 11:43:43 Page 1 of 7

Case abl Doc 5 Entered 06/30/15 11:43:43 Page 1 of 7 Case -0-abl Doc Entered 0/0/ :: Page of 0 GARMAN TURNER GORDON LLP GREGORY E. GARMAN, ESQ. Nevada Bar No. E-mail: ggarman@gtg.legal TALITHA GRAY KOZLOWSKI, ESQ. Nevada Bar No. 00 E-mail: tgray@gtg.legal

More information

Debtors, Movant, NOTICE OF MOTION NOTICE OF MOTION

Debtors, Movant, NOTICE OF MOTION NOTICE OF MOTION UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------------X In re: Mark Anthony a/k/a Mark Naidu Debtors, --------------------------------------------------------------------X

More information

Case 0:06-cv JIC Document 86 Entered on FLSD Docket 06/27/2013 Page 1 of 10 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case 0:06-cv JIC Document 86 Entered on FLSD Docket 06/27/2013 Page 1 of 10 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA Case 0:06-cv-61337-JIC Document 86 Entered on FLSD Docket 06/27/2013 Page 1 of 10 KEITH TAYLOR, v. Plaintiff, NOVARTIS PHARMACEUTICALS CORPORATION, Defendant. / UNITED STATES DISTRICT COURT SOUTHERN DISTRICT

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 PJW Doc 385 Filed 07/16/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case PJW Doc 385 Filed 07/16/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 12-12882-PJW Doc 385 Filed 07/16/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re BACK YARD BURGERS, INC., et al. 1 Debtors. Chapter 11 Case No. 12-12882 (PJW)

More information

Case 1:11-cv RHS-WDS Document 5 Filed 11/10/11 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW MEXICO

Case 1:11-cv RHS-WDS Document 5 Filed 11/10/11 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW MEXICO Case 1:11-cv-00946-RHS-WDS Document 5 Filed 11/10/11 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW MEXICO LOS ALAMOS STUDY GROUP, v. Plaintiff, UNITED STATES DEPARTMENT OF ENERGY,

More information

Appellate Case: Document: Date Filed: 02/10/2016 Page: 1 UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT

Appellate Case: Document: Date Filed: 02/10/2016 Page: 1 UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT Appellate Case: 15-8126 Document: 01019569175 Date Filed: 02/10/2016 Page: 1 UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT STATE OF WYOMING, et al; Petitioners - Appellees, and STATE OR NORTH DAKOTA,

More information

No UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT SECURITIES AND EXCHANGE COMMISSION, Plaintiff-Appellee, CHARLES D.

No UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT SECURITIES AND EXCHANGE COMMISSION, Plaintiff-Appellee, CHARLES D. Appellate Case: 17-4059 Document: 01019889341 01019889684 Date Filed: 10/23/2017 Page: 1 No. 17-4059 UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT SECURITIES AND EXCHANGE COMMISSION, Plaintiff-Appellee,

More information

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

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

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN RUTHELLE FRANK, et al., v. SCOTT WALKER, et al., Plaintiffs, Case No. 11-CV-1128 Defendants. LEAGUE OF UNITED LATIN AMERICAN CITIZENS OF WISCONSIN,

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA NEW ALBANY DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA NEW ALBANY DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case 4:15-cv-00009-RLY-WGH Document 13 Filed 08/10/15 Page 1 of 13 PageID #: 383 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA NEW ALBANY DIVISION LEE GROUP HOLDING COMPANY, LLC.; LESTER L.

More information

US Bank NA v. Maury Rosenberg

US Bank NA v. Maury Rosenberg 2018 Decisions Opinions of the United States Court of Appeals for the Third Circuit 7-31-2018 US Bank NA v. Maury Rosenberg Follow this and additional works at: https://digitalcommons.law.villanova.edu/thirdcircuit_2018

More information

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT. August Term, Docket No cv (l), cv (CON)

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT. August Term, Docket No cv (l), cv (CON) 09-0234-cv (l), 09-0284-cv(con) SEC v. Byers UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT August Term, 2009 (Argued: November 16, 2009 Decided: June 15, 2010) Docket No. 09-0234-cv (l), 09-0284-cv

More information

3RD CIRCUIT LOCAL APPELLATE RULES Proposed amendments Page 1

3RD CIRCUIT LOCAL APPELLATE RULES Proposed amendments Page 1 3RD CIRCUIT LOCAL APPELLATE RULES Proposed amendments 2008 - Page 1 1 L.A.R. 1.0 SCOPE AND TITLE OF RULES 2 1.1 Scope and Organization of Rules 3 The following Local Appellate Rules (L.A.R.) are adopted

More information