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

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

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

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 16:38:12 Main Document Pg 1 of 4

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

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

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

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

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

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

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

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

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.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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.

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

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

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

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

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

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

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

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

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

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

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

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

Case Document 866 Filed in TXSB on 05/25/18 Page 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

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

Case grs Doc 38 Filed 01/02/14 Entered 01/02/14 14:25:40 Desc Main Document Page 1 of 9

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

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

Signed February 15, 2017 United States Bankruptcy Judge

The Avoidance Procedures

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

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

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15

Case Document 1218 Filed in TXSB on 12/21/18 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

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

Case Doc 162 Filed 02/03/18 Entered 02/03/18 22:15:55 Desc Main Document Page 1 of 9

Case Doc 17 Filed 05/17/16 Entered 05/17/16 11:26:57 Desc Main Document Page 1 of 13

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

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

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

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

Case 1:15-cv LTS Document 29 Filed 03/11/16 Page 1 of 7

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

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

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

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

Case LSS Doc 579 Filed 02/19/19 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Lisa J. Rodriguez declares as follows:

Case 3:12-cv CRB Document 284 Filed 08/11/17 Page 1 of 6 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

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

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

rbk Doc#199 Filed 03/13/18 Entered 03/13/18 13:22:41 Main Document Pg 1 of 11

mg Doc 5459 Filed 10/23/13 Entered 10/23/13 16:27:48 Main Document Pg 1 of 7

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

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

NOTICE OF DEADLINE REQUIRING FILING OF PROOF OF CLAIM ON OR BEFORE DECEMBER 5, 2008

Case Doc 1734 Filed 01/18/19 Entered 01/18/19 10:07:05 Desc Main Document Page 1 of 13

APG ASBESTOS TRUST. 1. A copy of these ADR Procedures; 2. Form Affidavit of Completeness; 3. Election Form and Agreement for Binding Arbitration; and

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

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

Case hdh11 Doc 556 Filed 06/30/17 Entered 06/30/17 14:19:26 Page 1 of 9

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

Case Document 1213 Filed in TXSB on 01/15/13 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

mew Doc 3904 Filed 09/11/18 Entered 09/11/18 17:32:24 Main Document Pg 1 of 14

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

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE

CAUSE NO

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

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF OKLAHOMA ) ) ) Case No TRC AGREEMENT BETWEEN LIQUIDATION ESTATE AND OWNER-OPERATORS

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

smb Doc 223 Filed 01/08/19 Entered 01/08/19 15:28:41 Main Document Pg 1 of 5

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

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION ) ) ) ) ) ) ) ) ) CLASS ACTION

cag Doc#413 Filed 04/02/18 Entered 04/02/18 13:54:23 Main Document Pg 1 of 8

Transcription:

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 SMB SIPA Liquidation Substantively Consolidated In re: Defendant. Appeal 18-cv-07449-PAE BERNARD L. MADOFF, Debtor. DECLARATION OF SEANNA R. BROWN IN SUPPORT OF TRUSTEE S MOTION BY ORDER TO SHOW CAUSE TO CORRECT RECORD ON APPEAL IN PROFIT WITHDRAWAL MATTER I, Seanna R. Brown, declare the following: 1. I am a member of the Bar of the State of New York and a Partner with the law firm Baker Hostetler LLP, counsel to Irving H. Picard, as trustee 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., and the chapter 7 estate of Bernard L. Madoff ( Madoff ). 2. I am fully familiar with the facts set forth herein based either on my own personal knowledge or information conveyed to me that I believe to be true. I make this Declaration in support of the Trustee s motion by order to show cause under Local Bankruptcy Rule 9077-1(a) for entry of an order correcting the record on appeal in the profit withdrawal matter, in accordance with Federal Rule of Bankruptcy Procedure 8009. 1

Pg 2 of 5 3. In the latter part of 2017, the Bankruptcy Court set the profit withdrawal matter for trial on January 19, 2018. Per the Court s individual pre-trial practices, the parties exchanged pre-marked trial exhibits with one another and the Court before trial. The Trustee served 239 proposed trial exhibits, marked TX001-TX239. Appellants served 67 proposed trial exhibits in a loose-leaf binder separated by 67 numbered tabs. 4. On January 18, 2018, the parties stipulated to the admission of eight deposition transcripts marked as PCX-1 through PCX-7 and TX239, and submitted to the Court the eight deposition transcripts in minu-script format with the testimony designated, which was so ordered by the Court (the Deposition Designation Order ). 1 The Deposition Designation Order also indicated that any exhibits referred to in the deposition testimony designated were also admitted into evidence and were part of the parties pre-marked trial exhibits. ECF No. 17136. 5. At trial, the parties did not move any exhibits into evidence. Instead, it was determined that the evidentiary issues would be addressed post-trial. Per the Court s direction, on January 31, 2018, the parties filed a joint submission on evidence ( Joint Submission ). ECF No. 17207. The parties stipulated that under the Deposition Designation Order, the designated portions of the transcripts of Aaron Blecker, Winifier Jackson, Dorothy Khan, Alethea Leung, and Jo Ann Sala were admitted into evidence in their entirety. The parties further stipulated that certain portions of the deposition testimony of Bernard L. Madoff and Annette Bongiorno were admitted into evidence. Finally, the parties stipulated to the admission of trial exhibits PCX015, PCX016, PCX017, PCX020, PCX021, PCX061, trial exhibits to which neither party had objections. The Trustee moved to admit 106 exhibits (comprised of 1 The Trustee maintained objections to certain of the testimony by Bernard Madoff and Annette Bongiorno designated by Appellants. 2

Pg 3 of 5 exhibits marked by both the Trustee and Appellants) and two demonstratives into evidence. Appellants moved to admit 18 exhibits into evidence. 2 6. On March 7, 2018 and March 22, 2018, the parties submitted post-trial proposed findings of fact and conclusions of law. ECF Nos. 17308, 17398. At that time, the Trustee withdrew the exhibit marked TX218 that he had offered into evidence in the Joint Submission. 7. In its decision dated July 27, 2018, ECF No. 17869, the Bankruptcy Court overruled the Appellants evidentiary objections to the admissibility of the BLMIS books and records. By the decision, the following exhibits were admitted into evidence: TX001-TX217, TX219-TX239, PCX001-PCX008, PCX015-PCX024, PCX031, PCX034, PCX48-PCX050, PCX060-PCX061, PCX068-PCX070. The Court sustained Appellants objection and did not admit into evidence TXDEM005 and TXDEM006. The Court entered a further Order Affirming the Trustee s Determinations Denying Claims and Overruling the Objections of Participating Claimant Aaron Blecker of August 3, 2018, ECF No. 17878 (together with the decision dated July 27, 2018 the Orders ). 8. Appellants appealed these Orders. Appellants filed a designation of the contents of the record on appeal on August 10, 2018 and filed certain exhibits therewith, ECF No. 17922 ( Appellants Designation ). 9. Upon review, the Trustee identified errors and omissions in the Appellants designations and exhibits. In an effort to correct the record on appeal prior to its transmission to the District Court for the Southern District of New York (the District Court ), I identified the specific errors and omissions for counsel to the Appellants and proposed that these errors and omissions be corrected by allowing the Trustee to prepare and file a corrected record on behalf 2 Appellants list of exhibits included PCX068, PCX069, and PCX070, which were not identified before trial but to which the Trustee did not object in the Joint Submission. 3

Pg 4 of 5 of both the Appellants and the Trustee. As of the date hereof, counsel for Appellants has not responded to these requests nor corrected the errors and omissions in the record on appeal. 10. As detailed in the Trustee s Motion to Correct the Record, these errors include: (i) trial exhibits designated but not correctly filed; (ii) incorrect versions of exhibits filed; (iii) duplicative entry of the same exhibits, and (iv) designation of two exhibits, PCX053 and PCX091, that were not offered at trial or as part of the Joint Submission. 11. Because the exhibits filed by the Appellants are comprised of both correct, incorrect and incomplete copies of trial exhibits, to avoid confusion and ensure an accurate record for the District Court, the Trustee proposes removing all exhibits filed in connection with the Appellants Designation. The Trustee will then file true and correct copies of all exhibits in Appellants Designations, except for PCX053 and PCX091, which were not part of the trial record. 12. If the Trustee were to move by notice of motion for an order correcting the record on appeal in the profit withdrawal motion, the motion could not be heard until after the deadline for the Appellants to file their opening brief in the District Court, which has been set by the District Court for October 11, 2018. As a result, the Trustee must seek this relief by order to show cause. 13. No application for similar relief has been made. 4

Pg 5 of 5 Pursuant to 28 U.S.C. 1746, I hereby declare under penalty of perjury that the foregoing statements made by me are true and correct. Dated: New York, New York September 19, 2018 /s/ Seanna R. Brown Seanna R. Brown 5