Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY Telephone: (212) Facsimile: (212)

Size: px
Start display at page:

Download "Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY Telephone: (212) Facsimile: (212)"

Transcription

1 Doc 2 Filed 11/29/12 Entered 11/29/12 20:25:39 Main Document Pg 1 of 5 Hearing Date and Time: December 13, 2012 at 10:00 a.m. Objection Deadline: December 7, 2012 Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY Telephone: (212) Facsimile: (212) Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No (BRL) SIPA LIQUIDATION (Substantively Consolidated) In re: Defendant. BERNARD L. MADOFF, Debtor. IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, Adv. Pro. No. Plaintiff, v. Fairfield Greenwich Limited, Fairfield Greenwich (Bermuda) Ltd., Pacific West Health Medical Center Inc. Employees Retirement Trust, Harel Insurance Company Ltd., Martin and Shirley Bach Family Trust, Natalia Hatgis, Securities & Investment Company (SICO) Bahrain, Dawson Bypass Trust, St. Stephen s School, Walter M. Noel, Jr., Jeffrey H. Tucker, Andrés Piedrahita, Lourdes Barreneche, Robert Blum, Cornelis Boele, Gregory Bowes, NOTICE OF APPLICATION FOR ENFORCEMENT OF AUTOMATIC STAY AND ISSUANCE OF PRELIMINARY INJUNCTION

2 Doc 2 Filed 11/29/12 Entered 11/29/12 20:25:39 Main Document Pg 2 of 5 Vianney d Hendecourt, Yanko della Schiava, Harold Greisman, Jacqueline Harary, David Horn, Richard Landsberger, Daniel E. Lipton, Julia Luongo, Mark McKeefry, Charles Murphy, Corina Noel Piedrahita, Maria Teresa Pulido Mendoza, Santiago Reyes, Andrew Smith, Philip Toub, and Amit Vijayvergiya, Defendants

3 Doc 2 Filed 11/29/12 Entered 11/29/12 20:25:39 Main Document Pg 3 of 5 PLEASE TAKE NOTICE that, upon the accompanying Memorandum of Law, dated November 29, 2012; the Complaint, dated November 29, 2012; the Declaration of Jessie Morgan Gabriel, dated November 29, 2012; and the Affidavit of Matthew Cohen, sworn to on November 29, 2012; and upon all prior pleadings and proceedings herein; the undersigned, counsel to plaintiff Irving H. Picard, as 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, will move before the Honorable Burton R. Lifland on December 13, 2012, at 10:00 a.m. on the Trustee s application (the Application ) for an order substantially in the form annexed hereto as Exhibit A: (i) declaring the matter of Anwar v. Fairfield Greenwich Ltd., No (S.D.N.Y. filed Jan ) (as subsequently consolidated) (the Anwar Action ) void ab initio as against the defendants in the Trustee s action (the Trustee s Action ) against various Fairfield Greenwich Group ( FGG ) entities and individuals (the Trustee s FGG Defendants ) and that the settlement of those claims in the Anwar Action (the Settlement ) is thus void; and (ii) preliminarily enjoining the Defendants captioned above from consummating the Settlement, including transferring any money or property in connection with the Settlement, executing any judgments, making or receiving any settlement payments, or otherwise distributing assets in connection with the Settlement or the Anwar Action or any other action brought against the Trustee s FGG Defendants as a result of or relating to the BLMIS fraud or litigating any action as against any of the Trustee s FGG Defendants brought as a result of or relating to the BLMIS fraud, until the completion of the Trustee s Action, including the satisfaction by the Trustee s FGG Defendants of any settlement or judgment obtained by the Trustee.

4 Doc 2 Filed 11/29/12 Entered 11/29/12 20:25:39 Main Document Pg 4 of 5 PLEASE TAKE FURTHER NOTICE that written objections to the Application must be filed with the Clerk of the United States Bankruptcy Court, One Bowling Green, New York, New York by no later than December 7, 2012 (with a courtesy copy delivered to the Chambers of the Honorable Burton R. Lifland) and must be served upon (a) Baker & Hostetler LLP, counsel for the Trustee, 45 Rockefeller Plaza, New York, New York 10111, Attn: David J. Sheehan, Esq., and (b) the Securities Investor Protection Corporation, 805 Fifteenth Street, NW, Suite 800, Washington, DC 20005, Attn: Kevin H. Bell, Esq. Any objections must specifically state the interest that the objecting party has in these proceedings and the specific basis of any objection to the Application. PLEASE TAKE FURTHER NOTICE that replies to objections, if any, must be filed with the Clerk of the United States Bankruptcy Court, One Bowling Green, New York, New York by no later than December 11, 2012 (with a courtesy copy delivered to the Chambers of the Honorable Burton R. Lifland)

5 Doc 2 Filed 11/29/12 Entered 11/29/12 20:25:39 Main Document Pg 5 of 5 Dated: New York, New York November 29, 2012 /s/ David J. Sheehan Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York Telephone: (212) Facsimile: (212) David J. Sheehan dsheehan@bakerlaw.com Thomas L. Long tlong@bakerlaw.com Mark A. Kornfeld mkornfeld@bakerlaw.com Deborah H. Renner drenner@bakerlaw.com Tracy L. Cole tcole@bakerlaw.com Keith R. Murphy kmurphy@bakerlaw.com Amy E. Vanderwal avanderwal@bakerlaw.com Jessie M. Gabriel jgabriel@bakerlaw.com Matthew J. Moody mmoody@bakerlaw.com Ferve E. Ozturk fozturk@bakerlaw.com Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff - 3 -

6 Doc 2-1 Filed 11/29/12 Entered 11/29/12 20:25:39 Exhibit A - Proposed Order Pg 1 of 5 EXHIBIT A

7 Doc 2-1 Filed 11/29/12 Entered 11/29/12 20:25:39 Exhibit A - Proposed Order Pg 2 of 5 Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY Telephone: (212) Facsimile: (212) Attorneys for Irving H. Picard, Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No (BRL) SIPA LIQUIDATION (Substantively Consolidated) In re: Defendant. BERNARD L. MADOFF, Debtor. IRVING H. PICARD, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, Adv. Pro. No. Plaintiff, v. Fairfield Greenwich Limited, Fairfield Greenwich (Bermuda) Ltd., Pacific West Health Medical Center Inc. Employees Retirement Trust, Harel Insurance Company Ltd., Martin and Shirley Bach Family Trust, Natalia Hatgis, Securities & Investment Company (SICO) Bahrain, Dawson Bypass Trust, St. Stephen s School, Walter M. Noel, Jr., Jeffrey H. Tucker, Andrés Piedrahita, Lourdes Barreneche, Robert Blum, Cornelis Boele, Gregory Bowes, Vianney d Hendecourt, Yanko della Schiava, Harold Greisman, [PROPOSED] ORDER ENFORCING AUTOMATIC STAY AND ISSUING PRELIMINARY INJUNCTION

8 Doc 2-1 Filed 11/29/12 Entered 11/29/12 20:25:39 Exhibit A - Proposed Order Pg 3 of 5 Jacqueline Harary, David Horn, Richard Landsberger, Daniel E. Lipton, Julia Luongo, Mark McKeefry, Charles Murphy, Corina Noel Piedrahita, Maria Teresa Pulido Mendoza, Santiago Reyes, Andrew Smith, Philip Toub, and Amit Vijayvergiya, Defendants.

9 Doc 2-1 Filed 11/29/12 Entered 11/29/12 20:25:39 Exhibit A - Proposed Order Pg 4 of 5 Upon consideration of the Application for Enforcement of the Automatic Stay and Issuance of a Preliminary Injunction (the Application ) 1 in the above-captioned adversary proceeding by Irving H. Picard, 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; and upon the accompanying Memorandum of Law dated November 29, 2012; the Complaint dated November 29, 2012; the Declaration of Jessie Morgan Gabriel, dated November 29, 2012; the Affidavit of Matthew Cohen, sworn to on November 29, 2012; and the Notice of the Application; and upon all of the pleadings and prior proceedings in this and related actions; and upon the hearing held on, 2012: IT IS HEREBY ORDERED: A. The Application is granted. B. The matter of Anwar v. Fairfield Greenwich Ltd., No (S.D.N.Y. filed Jan. 7, 2009) (as subsequently consolidated) (the Anwar Action ) is void ab initio as against the defendants in the Trustee s action (the Trustee s Action ) against various Fairfield Greenwich Group ( FGG ) entities and individuals (the Trustee s FGG Defendants ) as violative of the automatic stay provisions of Bankruptcy Code 362(a), SIPA 78eee(b)(2)(B)(i) and at least one of the related orders entered by the United States District Court for the Southern District of New York dated December 15, 2008, December 18, 2008, and February 9, 2009, and that the settlement of those claims in the Anwar Action (the Settlement ) is thus void. 1 All terms not otherwise defined herein will be given the meaning ascribed to them in the Application.

10 Doc 2-1 Filed 11/29/12 Entered 11/29/12 20:25:39 Exhibit A - Proposed Order Pg 5 of 5 C. Pursuant to section 105(a) of the Bankruptcy Code, the Defendants captioned above (the Injunction Defendants ), their officers, agents, servants, employees, attorneys, and all those acting in concert or participation with them, or acting on their behalf, and all parties having notice of this Order, are hereby preliminarily enjoined from consummating the Settlement, including transferring any money or property in connection with the Settlement, executing any judgments, making or receiving any settlement payments, or otherwise distributing assets in connection with the Settlement or the Anwar Actions or any other actions brought against the Trustee s FGG Defendants as a result of or relating to the BLMIS fraud; and litigating the Anwar Action or any other actions as against any of the Trustee s FGG Defendants brought as a result of or relating to the BLMIS fraud, until the completion of the Trustee s Action, including the satisfaction by the Trustee s FGG Defendants of any settlement or judgment obtained by the Trustee. D. This Court shall retain exclusive jurisdiction over the implementation and interpretation of this Order. Dated: New York, New York, 2012 HONORABLE BURTON R. LIFLAND UNITED STATES BANKRUPTCY JUDGE - 2 -

smb Doc 72 Filed 08/11/14 Entered 08/11/14 20:44:35 Main Document Pg 1 of 5

smb Doc 72 Filed 08/11/14 Entered 08/11/14 20:44:35 Main Document Pg 1 of 5 Pg 1 of 5 Baker & Hostetler LLP Schulte Roth & Zabel LLP 45 Rockefeller Plaza 919 Third Avenue New York, NY 10111 New York, NY 10020 Telephone: (212) 589-4200 Telephone: (212) 756-2000 Facsimile: (212)

More information

smb Doc Filed 03/28/17 Entered 03/28/17 08:28:34 Exhibit 29 Pg 1 of 8. Exhibit 29

smb Doc Filed 03/28/17 Entered 03/28/17 08:28:34 Exhibit 29 Pg 1 of 8. Exhibit 29 09-01161-smb Doc 286-31 Filed 03/28/17 Entered 03/28/17 082834 Exhibit 29 Pg 1 of 8 Exhibit 29 Case 112-mc-00115-JSR Document 312 Filed 08/17/12 Page 1 of 2 09-01161-smb Doc 286-31 Filed 03/28/17 Entered

More information

smb Doc 252 Filed 06/10/09 Entered 06/10/09 09:16:57 Main Document Pg 1 of 8

smb Doc 252 Filed 06/10/09 Entered 06/10/09 09:16:57 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, Adv. Pro. No. 08-1789 (BRL) SIPA Liquidation v. BERNARD L. MADOFF

More information

smb Doc Filed 02/14/18 Entered 02/14/18 13:11:29 Main Document Pg 1 of 3

smb Doc Filed 02/14/18 Entered 02/14/18 13:11:29 Main Document Pg 1 of 3 08-01789-smb Doc 17239 Filed 02/14/18 Entered 02/14/18 13:11:29 Main Document Pg 1 of 3 Baker & Hostetler LLP Hearing Date: March 28, 2018 45 Rockefeller Plaza Hearing Time: 10:00 a.m. (EST) New York,

More information

smb Doc 33 Filed 04/24/15 Entered 04/24/15 13:00:30 Main Document Pg 1 of 14

smb Doc 33 Filed 04/24/15 Entered 04/24/15 13:00:30 Main Document Pg 1 of 14 10-05235-smb Doc 33 Filed 04/24/15 Entered 04/24/15 13:00:30 Main Document Pg 1 of 14 Baker & Hostetler LLP Hearing Date: May 20, 2015 at 10:00 a.m. 45 Rockefeller Plaza Objection Deadline: May 13, 2015

More information

brl Doc 55 Filed 04/30/12 Entered 04/30/12 18:10:59 Main Document Pg 1 of 8

brl Doc 55 Filed 04/30/12 Entered 04/30/12 18:10:59 Main Document Pg 1 of 8 Pg 1 of 8 BAKER & HOSTETLER LLP 45 Rockefeller Plaza New York, NY 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Hearing Date: May 10, 2012 at 10:00 AM Attorneys for Irving H. Picard, Trustee

More information

smb Doc 61 Filed 08/28/14 Entered 08/28/14 21:17:24 Main Document Pg 1 of 3

smb Doc 61 Filed 08/28/14 Entered 08/28/14 21:17:24 Main Document Pg 1 of 3 Pg 1 of 3 WINDELS MARX LANE & MITTENDORF, LLP 156 West 56 th Street New York, New York 10019 Tel: (212) 237-1000 Howard L. Simon (hsimon@windelsmarx.com) Kim M. Longo (klongo@windelsmarx.com) Hearing Date:

More information

smb Doc 50 Filed 06/27/15 Entered 06/27/15 12:26:33 Main Document Pg 1 of 7

smb Doc 50 Filed 06/27/15 Entered 06/27/15 12:26:33 Main Document Pg 1 of 7 Pg 1 of 7 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-mc JSR Document 544 Filed 06/05/14 Page 1 of 5. SECURITIES INVESTOR PROTECTION Adv. Pro. No (SMB)

Case 1:12-mc JSR Document 544 Filed 06/05/14 Page 1 of 5. SECURITIES INVESTOR PROTECTION Adv. Pro. No (SMB) Case 1:12-mc-00115-JSR Document 544 Filed 06/05/14 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff, Adv. Pro. No. 08-01789 (SMB)

More information

smb Doc Filed 05/26/17 Entered 05/26/17 13:00:28 Main Document Pg 1 of 3

smb Doc Filed 05/26/17 Entered 05/26/17 13:00:28 Main Document Pg 1 of 3 08-01789-smb Doc 16085 Filed 05/26/17 Entered 05/26/17 13:00:28 Main Document Pg 1 of 3 Baker & Hostetler LLP Hearing Date: May 31, 2017 45 Rockefeller Plaza Hearing Time: 10:00 a.m. (EST) New York, New

More information

smb Doc 164 Filed 03/01/18 Entered 03/01/18 17:18:01 Main Document Pg 1 of 13

smb Doc 164 Filed 03/01/18 Entered 03/01/18 17:18:01 Main Document Pg 1 of 13 Pg 1 of 13 Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan Fernando A. Bohorquez Keith R. Murphy David W. Rice Attorneys

More information

smb Doc Filed 09/27/18 Entered 09/27/18 13:05:26 Main Document Pg 1 of 12

smb Doc Filed 09/27/18 Entered 09/27/18 13:05:26 Main Document Pg 1 of 12 Pg 1 of 12 Baker & Hostetler LLP Hearing Date: October 31, 2018 45 Rockefeller Plaza Hearing Time: 10:00 a.m. (EST) New York, New York 10111 Objections Due: October 23, 2018 Telephone: (212) 589-4200 Objection

More information

smb Doc Filed 12/03/18 Entered 12/03/18 12:35:43 Main Document Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

smb Doc Filed 12/03/18 Entered 12/03/18 12:35:43 Main Document Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Pg 1 of 8 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

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Adv. Pro. No.

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Adv. Pro. No. Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan Thomas L. Long Elizabeth A. Scully Deborah A. Kaplan Michelle R.

More information

smb Doc Filed 07/22/15 Entered 07/22/15 15:18:16 Main Document Pg 1 of 7

smb Doc Filed 07/22/15 Entered 07/22/15 15:18:16 Main Document Pg 1 of 7 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-1789

More information

smb Doc Filed 11/15/18 Entered 11/15/18 18:35:23 Main Document Pg 1 of 7

smb Doc Filed 11/15/18 Entered 11/15/18 18:35:23 Main Document Pg 1 of 7 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-1789 (SMB)

More information

smb Doc Filed 05/26/16 Entered 05/26/16 09:29:46 Main Document Pg 1 of 23

smb Doc Filed 05/26/16 Entered 05/26/16 09:29:46 Main Document Pg 1 of 23 Pg 1 of 23 Baker & Hostetler LLP Hearing Date: June 15, 2016 45 Rockefeller Plaza Hearing Time: 10:00 A.M. (EST) New York, New York 10111 Objection Deadline: June 8, 2016 Telephone: (212) 589-4200 Facsimile:

More information

brl Doc 5508 Filed 09/23/13 Entered 09/23/13 20:41:57 Main Document Pg 1 of 8

brl Doc 5508 Filed 09/23/13 Entered 09/23/13 20:41:57 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-1789

More information

smb Doc Filed 02/13/19 Entered 02/13/19 17:48:46 Main Document Pg 1 of 3

smb Doc Filed 02/13/19 Entered 02/13/19 17:48:46 Main Document Pg 1 of 3 Pg 1 of 3 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 9 Filed 10/08/13 Page 1 of 5

Case 1:12-cv JSR Document 9 Filed 10/08/13 Page 1 of 5 Case 1:12-cv-03401-JSR Document 9 Filed 10/08/13 Page 1 of 5 Dennis J. Nolan, Esq. Luma ai-shabib, Esq. Beth D. Simon, Esq. (212) 278-1000 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES

More information

brl Doc 82 Filed 02/06/12 Entered 02/06/12 11:06:26 Main Document Pg 1 of 18

brl Doc 82 Filed 02/06/12 Entered 02/06/12 11:06:26 Main Document Pg 1 of 18 Pg 1 of 18 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Defendant. Adv.

More information

Plaintiff-Applicant,

Plaintiff-Applicant, Pg 1 of 7 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-01789

More information

smb Doc 78 Filed 11/20/17 Entered 11/20/17 16:45:54 Main Document Pg 1 of 3

smb Doc 78 Filed 11/20/17 Entered 11/20/17 16:45:54 Main Document Pg 1 of 3 Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Defendant. No. 08-01789

More information

smb Doc Filed 08/22/18 Entered 08/22/18 14:24:51 Main Document Pg 1 of 3

smb Doc Filed 08/22/18 Entered 08/22/18 14:24:51 Main Document Pg 1 of 3 Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-01789

More information

smb Doc Filed 03/23/16 Entered 03/23/16 16:06:50 Main Document Pg 1 of 8

smb Doc Filed 03/23/16 Entered 03/23/16 16:06:50 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-1789 (SMB)

More information

smb Doc Filed 11/15/17 Entered 11/15/17 17:48:55 Main Document Pg 1 of 8

smb Doc Filed 11/15/17 Entered 11/15/17 17:48:55 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-1789

More information

smb Doc Filed 07/13/18 Entered 07/13/18 16:47:44 Main Document Pg 1 of 9

smb Doc Filed 07/13/18 Entered 07/13/18 16:47:44 Main Document Pg 1 of 9 Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-1789

More information

smb Doc Filed 01/22/19 Entered 01/22/19 19:41:52 Main Document Pg 1 of 3

smb Doc Filed 01/22/19 Entered 01/22/19 19:41:52 Main Document Pg 1 of 3 Pg 1 of 3 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

2008 DEC JAN 2

2008 DEC JAN 2 DEC 11 Bernard Madoff is arrested by the FBI and criminally charged with a multi-billion-dollar securities fraud scheme. DEC 11 The SEC files a complaint in the District Court against defendants Madoff

More information

brl Doc 4683 Filed 02/17/12 Entered 02/17/12 16:21:36 Main Document Pg 1 of 10

brl Doc 4683 Filed 02/17/12 Entered 02/17/12 16:21:36 Main Document Pg 1 of 10 Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-1789

More information

smb Doc Filed 03/15/19 Entered 03/15/19 16:37:03 Main Document Pg 1 of 7

smb Doc Filed 03/15/19 Entered 03/15/19 16:37:03 Main Document Pg 1 of 7 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-1789 (SMB)

More information

smb Doc Filed 12/20/18 Entered 12/20/18 14:03:05 Main Document Pg 1 of 3

smb Doc Filed 12/20/18 Entered 12/20/18 14:03:05 Main Document Pg 1 of 3 08-01789-smb Doc 18324 Filed 12/20/18 Entered 12/20/18 14:03:05 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff,

More information

smb Doc Filed 03/23/16 Entered 03/23/16 16:26:05 Main Document Pg 1 of 8

smb Doc Filed 03/23/16 Entered 03/23/16 16:26:05 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, Adv. Pro. No. 08-1789 (SMB) SIPA Liquidation (Substantively Consolidated)

More information

smb Doc Filed 07/13/18 Entered 07/13/18 16:10:00 Main Document Pg 1 of 8

smb Doc Filed 07/13/18 Entered 07/13/18 16:10:00 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-1789 (SMB)

More information

smb Doc Filed 01/22/19 Entered 01/22/19 19:23:29 Main Document Pg 1 of 3

smb Doc Filed 01/22/19 Entered 01/22/19 19:23:29 Main Document Pg 1 of 3 Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-01789

More information

smb Doc 192 Filed 12/21/18 Entered 12/21/18 18:16:57 Main Document Pg 1 of 11. Plaintiff, Defendant. Debtor. Plaintiff, Defendant.

smb Doc 192 Filed 12/21/18 Entered 12/21/18 18:16:57 Main Document Pg 1 of 11. Plaintiff, Defendant. Debtor. Plaintiff, Defendant. Pg 1 of 11 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff, Adv. Pro. No. 08-01789 (SMB) SIPA Liquidation (Substantively Consolidated)

More information

smb Doc Filed 02/13/19 Entered 02/13/19 17:42:02 Main Document Pg 1 of 3

smb Doc Filed 02/13/19 Entered 02/13/19 17:42:02 Main Document Pg 1 of 3 Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-01789

More information

smb Doc 168 Filed 03/23/18 Entered 03/23/18 15:30:09 Main Document Pg 1 of 12

smb Doc 168 Filed 03/23/18 Entered 03/23/18 15:30:09 Main Document Pg 1 of 12 Pg 1 of 12 Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan Fernando A. Bohorquez Keith R. Murphy David W. Rice Attorneys

More information

(214)

(214) Case 17-1330, Document 1, 04/28/2017, 2024269, Page1 of 242 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 06/11/18 Entered 06/11/18 11:12:01 Main Document Pg 1 of 3

smb Doc Filed 06/11/18 Entered 06/11/18 11:12:01 Main Document Pg 1 of 3 Pg 1 of 3 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 1:11-cv CM Document 79 Filed 11/07/14 Page 1 of 17 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT NEW YORK

Case 1:11-cv CM Document 79 Filed 11/07/14 Page 1 of 17 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT NEW YORK Case 1:11-cv-08331-CM Document 79 Filed 11/07/14 Page 1 of 17 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT NEW YORK PAUL SHAPIRO, on behalf of himself as an individual, and on behalf of all others similarly

More information

Doc 4 Filed 01/29/17 Entered 01/29/17 23:00:32 Main Document Pg 1 of 9

Doc 4 Filed 01/29/17 Entered 01/29/17 23:00:32 Main Document Pg 1 of 9 17-10184 Doc 4 Filed 01/29/17 Entered 01/29/17 23:00:32 Main Document Pg 1 of 9 TOGUT, SEGAL & SEGAL LLP One Penn Plaza, Suite 3335 New York, NY 10119 (212) 594-5000 Albert Togut Frank A. Oswald Brian

More information

: : : : : : : PLEASE TAKE NOTICE that, upon the accompanying affidavit with exhibits of

: : : : : : : PLEASE TAKE NOTICE that, upon the accompanying affidavit with exhibits of UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------x IN RE TREMONT SECURITIES LAW, STATE LAW AND INSURANCE LITIGATION ---------------------------------------------------------x

More information

smb Doc 521 Filed 02/20/19 Entered 02/20/19 07:58:38 Main Document Pg 1 of 3

smb Doc 521 Filed 02/20/19 Entered 02/20/19 07:58:38 Main Document Pg 1 of 3 09-01364-smb Doc 521 Filed 02/20/19 Entered 02/20/19 07:58:38 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff-Applicant,

More information

Attorneys for Irving H. Picard, Esq., Trustee for the SIPA Liquidation of Bernard L. Madoff Investment Securities LLC

Attorneys for Irving H. Picard, Esq., Trustee for the SIPA Liquidation of Bernard L. Madoff Investment Securities LLC Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan Email: dsheehan@bakerlaw.com Marc E. Hirschfield Email: mhirschfield@bakerlaw.com

More information

brl Doc 5230 Filed 02/13/13 Entered 02/13/13 16:03:29 Main Document Pg 1 of 27

brl Doc 5230 Filed 02/13/13 Entered 02/13/13 16:03:29 Main Document Pg 1 of 27 Pg 1 of 27 Baker & Hostetler LLP Hearing Date: March 13, 2013 45 Rockefeller Plaza Hearing Time: 10:00 A.M. (EST) New York, New York 10111 Objection Deadline: March 6, 2013 Telephone: (212) 589-4200 Facsimile:

More information

TRUSTEE S MEMORANDUM OF LAW IN SUPPORT OF HIS MOTION TO REARGUE THE COURT S ORDER GRANTING IN PART AND DENYING IN PART MOTION TO DISMISS

TRUSTEE S MEMORANDUM OF LAW IN SUPPORT OF HIS MOTION TO REARGUE THE COURT S ORDER GRANTING IN PART AND DENYING IN PART MOTION TO DISMISS Pg 1 of 21 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

rdd Doc 1390 Filed 12/16/16 Entered 12/16/16 13:19:42 Main Document Pg 1 of 7

rdd Doc 1390 Filed 12/16/16 Entered 12/16/16 13:19:42 Main Document Pg 1 of 7 Pg 1 of 7 GARFUNKEL WILD, P.C. Hearing Date: January 13, 2017 at 10:00 a.m. (Prevailing Eastern Time) 111 Great Neck Road Objection Deadline: January 6, 2017 at 4:00 p.m. (Prevailing Eastern Time) Great

More information

shl Doc 39 Filed 03/30/12 Entered 03/30/12 16:39:44 Main Document Pg 1 of 7 : :

shl Doc 39 Filed 03/30/12 Entered 03/30/12 16:39:44 Main Document Pg 1 of 7 : : 12-11076-shl Doc 39 Filed 03/30/12 Entered 03/30/12 163944 Main Document Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x

More information

Case 1:14-cv AJP Document 73 Filed 03/13/15 Page 1 of 13

Case 1:14-cv AJP Document 73 Filed 03/13/15 Page 1 of 13 Case 1:14-cv-02294-AJP Document 73 Filed 03/13/15 Page 1 of 13 Max Folkenflik, Esq. FOLKENFLIK & McGERITY LLP Attorneys for the Fastenberg Intervenors 1500 Broadway 21 st Floor New York, New York 10036

More information

UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF NEW YORK. Chapter 11

UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF NEW YORK. Chapter 11 10-14997-brl Doc 2607 Filed 01/18/12 Entered 01/18/12 13:16:59 Main Document Pg 1 of 5 RANDY M. FERRIS, Acting Chief Counsel ROBERT W. LAMBERT, Assistant Chief Counsel VICTORIA C. BAKER, SBN 208048 DANA

More information

Kozeny, McCubbin, & Katz, LLP 395 North Service Road, Suite 401 Melville, New York Tel: Fax:

Kozeny, McCubbin, & Katz, LLP 395 North Service Road, Suite 401 Melville, New York Tel: Fax: 12-12020-mg Doc 3115 Filed 03/06/13 Entered 03/06/13 14:56:45 Main Document Pg 1 of 1 Honorable Martin Glenn United States Bankruptcy Court One Bowling Green New York, NY 10004-1408 Kozeny, McCubbin, &

More information

smb Doc 519 Filed 04/29/13 Entered 04/29/13 10:11:34 Main Document Pg 1 of 7

smb Doc 519 Filed 04/29/13 Entered 04/29/13 10:11:34 Main Document Pg 1 of 7 Pg 1 of 7 ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK P.C. 875 Third Avenue New York, New York 10022 Telephone No.: 212-603-6300 A. Mitchell Greene Hearing Date and Time: April 30, 2013 at 10:00 a.m.

More information

: : : : : : : Plaintiff : : : : : : : : ANSWER OF BANK J. SAFRA (GIBRALTAR) LIMITED. Banque Jacob Safra (Gibraltar) Limited, answering the Complaint:

: : : : : : : Plaintiff : : : : : : : : ANSWER OF BANK J. SAFRA (GIBRALTAR) LIMITED. Banque Jacob Safra (Gibraltar) Limited, answering the Complaint: SULLIVAN & CROMWELL LLP 125 Broad Street New York, New York 10004 (212) 558-4000 Attorneys for Defendant Bank J. Safra (Gibraltar) Limited UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -

More information

TRUSTEE S NINTH INTERIM REPORT FOR THE PERIOD ENDING MARCH 31, 2013

TRUSTEE S NINTH INTERIM REPORT FOR THE PERIOD ENDING MARCH 31, 2013 Pg 1 of 94 Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Irving H. Picard Email: ipicard@bakerlaw.com David J. Sheehan Email: dsheehan@bakerlaw.com

More information

FIRST AND FINAL APPLICATION

FIRST AND FINAL APPLICATION VENABLE LLP Ordinary Course Professional for the Debtors and Debtors in Possession 1800 Mercantile Bank & Trust Bldg. Two Hopkins Plaza Baltimore, Maryland 21201 (410) 244-7400 G. Stewart Webb, Jr. Richard

More information

Chapter 11. Power Information Network, LLC ( PIN ), an affiliate of J.D. Power and Associates, and

Chapter 11. Power Information Network, LLC ( PIN ), an affiliate of J.D. Power and Associates, and GIBBONS P.C. One Gateway Center Newark, New Jersey 07102-5310 Telephone: (973) 596-4523 Facsimile: (973) 639-6244 E-mail: dcrapo@gibbonslaw.com David N. Crapo, Esq. Attorneys for J D. Power and Associates,

More information

Case KJC Doc 990 Filed 06/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE. Debtors. 1

Case KJC Doc 990 Filed 06/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE. Debtors. 1 Case 17-11962-KJC Doc 990 Filed 06/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re: AEROGROUP INTERNATIONAL, INC., et al., Debtors. 1 Chapter 11 Case No. 17-11962 (KJC) (Jointly

More information

TRUSTEE S FIFTH INTERIM REPORT FOR THE PERIOD ENDING MARCH 31, 2011

TRUSTEE S FIFTH INTERIM REPORT FOR THE PERIOD ENDING MARCH 31, 2011 Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Irving H. Picard Email: ipicard@bakerlaw.com David J. Sheehan Email: dsheehan@bakerlaw.com

More information

smb Doc 7761 Filed 08/22/14 Entered 08/22/14 11:31:58 Main Document Pg 1 of 15

smb Doc 7761 Filed 08/22/14 Entered 08/22/14 11:31:58 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------X SECURITIES INVESTOR PROTECTION : CORPORATION, : Plaintiff, : : against

More information

smb Doc 499 Filed 04/09/18 Entered 04/09/18 08:49:46 Main Document Pg 1 of 12

smb Doc 499 Filed 04/09/18 Entered 04/09/18 08:49:46 Main Document Pg 1 of 12 Pg 1 of 12 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. Adv. Pro. No. 08-01789 (SMB) SIPA LIQUIDATION (Substantively

More information

smb Doc 86 Filed 01/20/17 Entered 01/20/17 20:33:00 Main Document Pg 1 of 21. v. (Substantively Consolidated)

smb Doc 86 Filed 01/20/17 Entered 01/20/17 20:33:00 Main Document Pg 1 of 21. v. (Substantively Consolidated) 12-01701-smb Doc 86 Filed 01/20/17 Entered 01/20/17 20:33:00 Main Document Pg 1 of 21 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant,

More information

Debtors. : (Jointly Administered)

Debtors. : (Jointly Administered) Hearing Date: To be determined Objection Deadline: To be determined MORRIS, NICHOLS, ARSHT & TUNNELL LLP 1201 North Market Street, 18th Floor Wilmington, DE 19801 Telephone: (302) 658-9200 Facsimile: (302)

More information

shl Doc 722 Filed 01/30/14 Entered 01/30/14 17:16:39 Main Document Pg 1 of 8

shl Doc 722 Filed 01/30/14 Entered 01/30/14 17:16:39 Main Document Pg 1 of 8 Pg 1 of 8 One Bryant Park New York, New York 10036 Tel: (212) 872-1000 Fax: (212) 872-1002 Lisa G. Beckerman Rachel Ehrlich Albanese Michael P. Cooley 1333 New Hampshire Avenue, N.W. Washington, DC 20036

More information

Case KG Doc 824 Filed 09/09/16 Page 1 of 24 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case KG Doc 824 Filed 09/09/16 Page 1 of 24 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 Case 15-12054-KG Doc 824 Filed 09/09/16 Page 1 of 24 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: CITY SPORTS, INC., et al., Chapter 11 Case No. 15-12054 (KG) Debtors. 1 (Jointly

More information

mg Doc 6 Filed 09/22/15 Entered 09/22/15 10:11:30 Main Document Pg 1 of 11

mg Doc 6 Filed 09/22/15 Entered 09/22/15 10:11:30 Main Document Pg 1 of 11 Pg 1 of 11 COOLEY LLP 1114 Avenue of the Americas New York, New York 10036 Telephone (212) 479-6000 Facsimile (212) 479-6275 Jeffrey L. Cohen Michael A. Klein Richelle Kalnit Proposed Attorneys for the

More information

smb Doc Filed 04/23/14 Entered 04/23/14 19:12:50 Exhibit I Pg 1 of 135 EXHIBIT I

smb Doc Filed 04/23/14 Entered 04/23/14 19:12:50 Exhibit I Pg 1 of 135 EXHIBIT I 08-01789-smb Doc 6433-26 Filed 04/23/14 Entered 04/23/14 19:12:50 Exhibit I Pg 1 of 135 EXHIBIT I 09-01161-smb 08-01789-smb Doc Doc 100 6433-26 Filed 03/17/14 Filed 04/23/14 Entered Entered 03/17/14 04/23/14

More information

Deloitte Financial Advisory Services LLP. Time Period for Application: June 29, 2006 through September 19, 2006

Deloitte Financial Advisory Services LLP. Time Period for Application: June 29, 2006 through September 19, 2006 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Case No. 06-10977(BRL) SILICON GRAPHICS, INC., et al., Chapter 11 Debtors. Jointly Administered SUMMARY SHEET ACCOMPANYING FIRST AND FINAL

More information

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Hearing Date and Time: October 11, 2006 at 10:00 a.m. Objection Deadline: October 3, 2006 at 4:00 p.m. JONES DAY 222 East 41st Street New York, New York 10017 Telephone: (212) 326-3939 Facsimile: (212)

More information

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Debtors.

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Debtors. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: WASHINGTON MUTUAL, INC., et al., Debtors. Chapter 11 Case No. 08-12229 (MFW) Jointly Administered Hearing Date: February 1, 2012 at 10:30

More information

Case KG Doc 118 Filed 10/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 118 Filed 10/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-12378-KG Doc 118 Filed 10/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 WELDED CONSTRUCTION, L.P., et al., 1 Case No. 18-12378 (KG Debtors.

More information

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND SETTLEMENT HEARING

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND SETTLEMENT HEARING UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK JOANNE BERGEN, ANDREW C. MATTELIANO, NANCY A. MATTELIANO, KEVIN KARLSON, BARBARA KARLSON, ROBERT BRADSHAW, on Behalf of Themselves and Others Similarly

More information

UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA. Debtors. Polaroid Consumer Electronics, LLC; Polaroid Latin America I Corporation;

UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA. Debtors. Polaroid Consumer Electronics, LLC; Polaroid Latin America I Corporation; UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA In re: POLAROID CORPORATION, ET AL., Debtors. (includes: Polaroid Holding Company; Polaroid Consumer Electronics, LLC; Polaroid Capital, LLC; Polaroid

More information

Case 1:17-cv GBD Document 23 Filed 06/12/18 Page 1 of 3

Case 1:17-cv GBD Document 23 Filed 06/12/18 Page 1 of 3 Case 1:17-cv-05163-GBD Document 23 Filed 06/12/18 Page 1 of 3 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff-Applicant, BERNARD L. MADOFF

More information

Case CSS Doc 2035 Filed 01/05/18 Page 1 of 3 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case CSS Doc 2035 Filed 01/05/18 Page 1 of 3 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE Case 16-10386-CSS Doc 2035 Filed 01/05/18 Page 1 of 3 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE ---------- PARAGON OFFSHORE PLC, et al., Case No. 16-10386 (CSS) Jointly Administered Debtors.

More information

Minutes of Proceedings

Minutes of Proceedings UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF NEW YORK Minutes of Proceedings Date: Sept 22, 2011 ----------------------------------------------------------------X SECURITIES INVESTOR PROTECTION

More information

mew Doc 912 Filed 07/14/17 Entered 07/14/17 17:13:46 Main Document Pg 1 of 7

mew Doc 912 Filed 07/14/17 Entered 07/14/17 17:13:46 Main Document Pg 1 of 7 Pg 1 of 7 MILLER & MARTIN PLLC 1180 West Peachtree Street, NW Suite 2100 Atlanta, Georgia 30309-3407 Telephone: (404) 962-6100 Facsimile: (404) 962-6300 Paul M. Alexander (Admitted Pro Hac Vice) Attorneys

More information

scc Doc 720 Filed 07/24/18 Entered 07/24/18 14:59:55 Main Document Pg 1 of 7

scc Doc 720 Filed 07/24/18 Entered 07/24/18 14:59:55 Main Document Pg 1 of 7 17-10184-scc Doc 70 Filed 07/4/18 Entered 07/4/18 145955 Main Document Pg 1 of 7 Presentment Date July 31, 018 at 100 p.m. (Prevailing Eastern Time) Objection Deadline July 31, 018 at 1100 a.m. (Prevailing

More information

SIPA Liquidation OBJECTION TO TRUSTEE S DETERMINATION OF CLAIM

SIPA Liquidation OBJECTION TO TRUSTEE S DETERMINATION OF CLAIM SEEGER WEISS LLP Stephen A. Weiss Christopher M. Van De Kieft Parvin K. Aminolroaya One William Street New York, NY 10004 Tel: (212) 584-0700 Fax: (212) 584-0799 Attorneys for Melvyn I. Weiss and Barbara

More information

Motors Liquidation Company GUC Trust

Motors Liquidation Company GUC Trust UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event

More information

Fairfield Sentry Limited ( Sentry ) Fairfield Sigma Limited ( Sigma ) Fairfield Lambda Limited ( Lambda ) (All In Liquidation)

Fairfield Sentry Limited ( Sentry ) Fairfield Sigma Limited ( Sigma ) Fairfield Lambda Limited ( Lambda ) (All In Liquidation) Fairfield Sentry Limited ( Sentry ) Fairfield Sigma Limited ( Sigma ) Fairfield Lambda Limited ( Lambda ) (All In Liquidation) First Interim Consolidated Report of the Liquidators TABLE OF CONTENTS PAGE

More information

smb Doc 87 Filed 07/21/17 Entered 07/21/17 18:30:38 Main Document Pg 1 of 40

smb Doc 87 Filed 07/21/17 Entered 07/21/17 18:30:38 Main Document Pg 1 of 40 Pg 1 of 40 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff-Applicant, BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-01789

More information

Katharine B. Gresham (pro hac vice pending) Hearing Date: February 2, 2010

Katharine B. Gresham (pro hac vice pending) Hearing Date: February 2, 2010 Katharine B. Gresham (pro hac vice pending) Hearing Date: February 2, 2010 Securities and Exchange Commission Hearing Time: 10:00 a.m 100 F Street, N.E. Washington, D.C. 20548 Telephone: (202) 551-5148

More information

scc Doc 519 Filed 03/27/18 Entered 03/27/18 17:45:58 Main Document Pg 1 of 2

scc Doc 519 Filed 03/27/18 Entered 03/27/18 17:45:58 Main Document Pg 1 of 2 17-10184-scc Doc 519 Filed 03/27/18 Entered 03/27/18 17:45:58 Main Document Pg 1 of 2 TOGUT, SEGAL & SEGAL LLP One Penn Plaza Suite 3335 New York, New York 10119 (212) 594-5000 Albert Togut Frank A. Oswald

More information

Case KRH Doc 3230 Filed 08/05/16 Entered 08/05/16 18:08:16 Desc Main Document Page 1 of 6

Case KRH Doc 3230 Filed 08/05/16 Entered 08/05/16 18:08:16 Desc Main Document Page 1 of 6 Document Page 1 of 6 JONES DAY North Point 901 Lakeside Avenue Cleveland, Ohio 44114 Telephone: (216) 586-3939 Facsimile: (216) 579-0212 David G. Heiman (admitted pro hac vice) Carl E. Black (admitted

More information

Case CSS Doc 179 Filed 12/23/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 179 Filed 12/23/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-12136-CSS Doc 179 Filed 12/23/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) Chapter 11 In re: ) ) Case No. 15-12136 (CSS) AFFIRMATIVE INSURANCE ) HOLDINGS,

More information

Case hdh11 Doc 223 Filed 12/26/17 Entered 12/26/17 15:19:42 Page 1 of 163

Case hdh11 Doc 223 Filed 12/26/17 Entered 12/26/17 15:19:42 Page 1 of 163 Case 17-33964-hdh11 Doc 223 Filed 12/26/17 Entered 12/26/17 15:19:42 Page 1 of 163 Gregory G. Hesse (Texas Bar No. 09549419) HUNTON & WILLIAMS LLP 1445 Ross Avenue Suite 3700 Dallas, Texas 75209 Telephone:

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE - - - - - - - - - - - - - - - - - - - - - - - - - - - - -x In re FILENE'S BASEMENT, LLC, et al., Debtors. 1 - - - - - - - - - - - - -

More information

NOTICE OF COMMENCEMENT OF CHAPTER 11 CASES AND FIRST DAY HEARING

NOTICE OF COMMENCEMENT OF CHAPTER 11 CASES AND FIRST DAY HEARING Harvey R. Miller Stephen Karotkin Joseph H. Smolinsky WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone (212) 310-8000 Facsimile (212) 310-8007 Attorneys for Debtors and Debtors

More information

smb Doc 435 Filed 03/01/18 Entered 03/01/18 16:39:47 Main Document Pg 1 of 2

smb Doc 435 Filed 03/01/18 Entered 03/01/18 16:39:47 Main Document Pg 1 of 2 09-01182-smb Doc 435 Filed 03/01/18 Entered 03/01/18 16:39:47 Main Document Pg 1 of 2 BAKER & HOSTETLER LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201

More information

Prior Applications: WILLIAMS & CONNOLLY LLP th St., N.W. Washington, DC (202) Heidi K. Hubbard

Prior Applications: WILLIAMS & CONNOLLY LLP th St., N.W. Washington, DC (202) Heidi K. Hubbard WILLIAMS & CONNOLLY LLP 725-12th St., N.W. Washington, DC 20005 (202) 434-5000 Heidi K. Hubbard UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re ) ) Chapter 11 Case No. SUNBEAM CORPORATION,

More information

Case LSS Doc 177 Filed 04/13/15 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 177 Filed 04/13/15 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-10585-LSS Doc 177 Filed 04/13/15 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 Quicksilver Resources Inc., et al., 1 Case No. 15-10585 (LSS Debtors.

More information

Case KRH Doc 676 Filed 11/25/15 Entered 11/25/15 14:41:58 Desc Main Document Page 1 of 23

Case KRH Doc 676 Filed 11/25/15 Entered 11/25/15 14:41:58 Desc Main Document Page 1 of 23 Document Page 1 of 23 IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA RICHMOND DIVISION In re: HEALTH DIAGNOSTIC LABORATORY, INC., et al., Chapter 11 Case No. 15-32919 (KRH)

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 ---------------------------------------------------------------x : In re : Chapter 11 : ADVANTA CORP., et al., : Case No. 09-13931 (KJC)

More information

TRUSTEE S FIFTEENTH INTERIM REPORT FOR THE PERIOD OCTOBER 1, 2015 THROUGH MARCH 31, 2016

TRUSTEE S FIFTEENTH INTERIM REPORT FOR THE PERIOD OCTOBER 1, 2015 THROUGH MARCH 31, 2016 Pg 1 of 95 BAKER & HOSTETLER LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 Irving H. Picard Email: ipicard@bakerlaw.com David J. Sheehan Email: dsheehan@bakerlaw.com

More information

Management Alert. How Long and Strong is Trustee Piccard s Claw?

Management Alert. How Long and Strong is Trustee Piccard s Claw? How Long and Strong is Trustee Piccard s Claw? On December 10, 2008, Bernard Madoff confessed to his two sons that he had been running what amounted to a massive Ponzi scheme on the scale of approximately

More information

x : : : x PLEASE TAKE NOTICE that on January 12, 2007, pursuant to the Court's

x : : : x PLEASE TAKE NOTICE that on January 12, 2007, pursuant to the Court's Winston & Strawn LLP David Neier (DN5391) (A Member of the Firm) 200 Park Avenue New York, New York 10166 (212) 294-6700 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In Re SILICON GRAPHICS,

More information

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. In re: Case No HDH. Debtors. (Jointly Administered)

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. In re: Case No HDH. Debtors. (Jointly Administered) Michael R. Rochelle Texas Bar No. 17126700 Christopher B. Harper Texas Bar No. 0902550 Scott M. DeWolf Texas Bar No. 24009990 Sean J. McCaffity Texas Bar No. 24013122 ROCHELLE MCCULLOUGH LLP 325 N. St.

More information

IN THE SUPREME COURT OF MISSISSIPPI NO.2011-CA-01274

IN THE SUPREME COURT OF MISSISSIPPI NO.2011-CA-01274 IN THE SUPREME COURT OF MISSISSIPPI NO.2011-CA-01274 COMMONWEALTH BRANDS, INC., THE CORR-WILLIAMS COMPANY AND VICKSBURG SPECIALTY COMPANY APPELLANTS vs. J. ED MORGAN, COMMISSIONER OF REVENUE OF THE DEPARTMENT

More information

Case KJC Doc 1714 Filed 11/15/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE. Chapter 11

Case KJC Doc 1714 Filed 11/15/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE. Chapter 11 Case 16-11452-KJC Doc 1714 Filed 11/15/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re DRAW ANOTHER CIRCLE, LLC, et al., 1 Debtors. Chapter 11 Case No.: 16-11452 (KJC) (Jointly

More information