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

Similar documents
smb Doc Filed 02/13/19 Entered 02/13/19 17:48:46 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

smb Doc Filed 02/13/19 Entered 02/13/19 17:42:02 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

smb Doc Filed 06/11/18 Entered 06/11/18 11:12:01 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

smb Doc Filed 05/26/17 Entered 05/26/17 13:00:28 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

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

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

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

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

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

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

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

brl Doc 5508 Filed 09/23/13 Entered 09/23/13 20:41:57 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

Case 1:11-cv CM Document 79 Filed 11/07/14 Page 1 of 17 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT NEW YORK

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

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

Plaintiff-Applicant,

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

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

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

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

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

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

Case 1:12-mc JSR Document 544 Filed 06/05/14 Page 1 of 5. SECURITIES INVESTOR PROTECTION Adv. Pro. No (SMB)

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

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

Case 1:12-cv JSR Document 9 Filed 10/08/13 Page 1 of 5

FILED: NEW YORK COUNTY CLERK 05/01/2014 INDEX NO /2009 NYSCEF DOC. NO. 413 RECEIVED NYSCEF: 05/01/2014 EXHIBIT 3

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

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

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

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

smb Doc 309 Filed 01/30/19 Entered 01/30/19 21:45:00 Main Document Pg 1 of 6. AFFIDAVIT AND DISCLOSURE STATEMENT OF Jan Neugebauer,

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

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

Liquidation Company (f/k/a General Motors Corporation) and its affiliated debtors, as debtors in

Chapter 11 ("PROVISIONAL SALARIED OPEB TERMINATION ORDER")

Case KJC Doc 602 Filed 12/17/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

CUMMINS INC. S RESPONSE TO DEBTORS 110TH OMNIBUS OBJECTION TO CLAIMS (CONTINGENT CO-LIABILITY CLAIMS)

Case KG Doc 3964 Filed 11/12/18 Page 1 of 6 IN UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

shl Doc 1647 Filed 10/21/13 Entered 10/21/13 14:01:19 Main Document Pg 1 of 10

smb Doc 490 Filed 03/04/19 Entered 03/04/19 12:07:17 Main Document Pg 1 of 5 AFFIDAVIT AND DISCLOSURE STATEMENT OF LUKE RYAN STOCKDALE,

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

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

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

Case 1:10-cv TPG Document 16 Filed 05/23/11 Page 1 of 5. Plaintiff, : : against : : Defendant in rem. :

mew Doc 1513 Filed 10/11/17 Entered 10/11/17 14:50:51 Main Document Pg 1 of 5

Case 1:09-bk Doc 375 Filed 11/04/09 Entered 11/04/09 20:30:25 Desc Main Document Page 1 of 11

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

smb Doc 508 Filed 03/08/19 Entered 03/08/19 15:43:37 Main Document Pg 1 of 6

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. Plaintiffs, Defendants.

Case Doc Filed 01/14/16 Entered 01/14/16 15:59:24 Desc Exhibit B - Eisenberg Declaration Page 1 of 6. Exhibit B. Eisenberg Declaration

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

Case KG Doc 3962 Filed 11/12/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Limiting the Scope of the Value Defense under 11 U.S.C. 548(c) in Avoidance Litigation. Allison Smalley, J.D. Candidate 2018

reg Doc Filed 09/21/12 Entered 09/21/12 15:03:23 Main Document Pg 1 of 7

scc Doc 827 Filed 09/24/18 Entered 09/24/18 13:00:01 Main Document Pg 1 of 6

mg Doc Filed 10/26/16 Entered 10/26/16 17:01:41 Main Document Pg 1 of 32. In re Motors Liquidation Company, et al.

shl Doc 1092 Filed 05/13/13 Entered 05/13/13 20:17:29 Main Document Pg 1 of 6

2008 DEC JAN 2

Case LSS Doc 876 Filed 09/09/16 Page 1 of 3 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case LSS Doc 2121 Filed 02/23/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

smb Doc 299 Filed 10/28/16 Entered 10/28/16 23:49:07 Main Document Pg 1 of 5 ) ) ) ) ) ) ) )

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

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.

jmp Doc 228 Filed 11/03/11 Entered 11/03/11 11:22:39 Main Document Pg 1 of 8. Chapter 11

mg Doc Filed 10/31/18 Entered 10/31/18 16:01:18 Main Document Pg 1 of 13

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

Case: HJB Doc #: 1726 Filed: 04/29/15 Desc: Main Document Page 1 of 2 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

mg Doc Filed 07/22/16 Entered 07/22/16 15:05:51 Main Document Pg 1 of 10 ) ) ) ) ) ) ) Chapter 11

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Chapter 13 Trustee Procedures for

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

) ) ) ) ) ) ) Chapter 11

: : Plaintiff, : : Defendants. : : REPLY MEMORANDUM OF LAW REGARDING DETERMINATION OF FOR VALUE AND NET EQUITY DECISION

EMERGENCY MOTION OF SUNTRUST BANK PURSUANT TO FED. R. BANKR. P

scc Doc 859 Filed 10/09/18 Entered 10/09/18 17:35:46 Main Document Pg 1 of 4

Case 1:12-cv JSR Document 12 Filed 02/04/13 Page 1 of 7. Plaintiff, 12MC115

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

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

scc Doc 966 Filed 12/14/18 Entered 12/14/18 15:03:15 Main Document Pg 1 of 4

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

Motors Liquidation Company GUC Trust (Exact Name of Registrant as Specified in Charter)

rbk Doc#32-1 Filed 08/24/17 Entered 08/24/17 12:18:46 Exhibit A Pg 1 of 5

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

scc Doc 936 Filed 11/30/18 Entered 11/30/18 15:59:11 Main Document Pg 1 of 4

) ) ) ) ) ) ) Chapter 11 NOTICE OF CHANGE OF OMNIBUS HEARING DATE. PLEASE TAKE NOTICE that the omnibus hearing originally scheduled for November

mg Doc 5856 Filed 11/18/13 Entered 11/18/13 21:40:27 Main Document Pg 1 of 109

Case Document 1195 Filed in TXSB on 11/21/18 Page 1 of 7 IN THE BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

alg Doc 6326 Filed 03/12/14 Entered 03/12/14 22:30:23 Main Document Pg 1 of 6

scc Doc 504 Filed 01/24/13 Entered 01/24/13 16:59:26 Main Document Pg 1 of 6

Case GLT Doc 577 Filed 06/23/17 Entered 06/23/17 14:22:20 Desc Main Document Page 1 of 8

Transcription:

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 (SMB) SIPA Liquidation (Substantively Consolidated) In re: Defendant. BERNARD L. MADOFF, Debtor. DECLARATION OF VINEET SEHGAL IN SUPPORT OF THE TRUSTEE S TWENTY-SIXTH OMNIBUS MOTION TO DISALLOW CLAIMS AND OVERRULE OBJECTIONS OF CLAIMANTS WHO HAVE NO NET EQUITY I, Vineet Sehgal, pursuant to 28 U.S.C. 1746, declare as follows: 1. I am a Managing Director at AlixPartners LLP ( AlixPartners ), a consultant to, and claims agent for, Irving H. Picard as trustee (the Trustee ) for the substantively consolidated liquidation of the business of Bernard L. Madoff Investment Securities ( BLMIS ) and Bernard L. Madoff. 2. In December, 2008, AlixPartners was retained by the Trustee as the Trustee s claims agent. As the claims agent, AlixPartners was responsible for both mailing the notice of the liquidation and claim forms to potential claimants and causing the notice of the liquidation to be published. AlixPartners has also been responsible for processing all claims submitted to the Trustee and assisting the Trustee in reviewing each customer claim filed to determine whether the asserted claim amount agrees with the net equity for that account. In addition, as the accountants for the BLMIS estate, AlixPartners has assisted and continues to assist the Trustee in

Pg 2 of 3 accounting for the assets of the BLMIS estate, including the cash and cash equivalents available to the Trustee. 3. I have been actively involved in the liquidation of BLMIS and the claims process since December 2008 and have personal knowledge of the matters set forth herein. 4. I submit this Declaration based upon the information and knowledge acquired during the course of my retention and in support of the Trustee s Twenty-Sixth Omnibus Motion to Disallow Claims and Overrule Objections of Claimants Who Have No Net Equity (the Motion ). 1 5. At the Trustee s direction, my colleagues at AlixPartners and I have reviewed the books and records of BLMIS. During the course of my involvement in this matter, I have personally reviewed thousands of documents, as well as schedules prepared and information collected by my colleagues, relating to the books and records of BLMIS, third party records, bank records and other documentation relevant to BLMIS and its customer accounts and information systems. I have reviewed the books and records of BLMIS and the customer claims filed, analyzing the cash deposit activity, cash withdrawal activity, and transfers between accounts. 6. I make this Declaration to verify to the Court that, as consultant to the Trustee and claims agent in the above-captioned case, after conducting a diligent review of BLMIS books and records, we have identified eight (8) Objections, which dispute the Trustee s Net Investment Method, the Inter-Account Method, and/or request a Time-Based Damages Adjustment or Tax- Based Adjustment. The Objections are in alphabetical order on Exhibit A as well as in BLMIS account number order on Exhibit B. 1 Capitalized terms used herein and not otherwise defined shall have the meanings ascribed to them in the Motion. 4820-2659-1366.1 2

Pg 3 of 3 and correct. Pursuant to 28 U.S.C. 1746, I declare under penalty of perjury that the foregoing is true Executed on January 22, 2019 New York, New York Vineet Sehgal Managing Director AlixPartners, LLP 909 Third Avenue New York, New York 10022 4820-2659-1366.1 3

08-01789-smb Doc 18406-1 Filed 01/22/19 Entered 01/22/19 19:23:29 Exhibit A Pg 1 of 1 IN RE: BLMIS. CASE NO: 08-01789 (SMB) TWENTY-SIXTH OMNIBUS MOTION: EXHIBIT A CLAIMS AND OBJECTIONS Objection Party Aspen Fine Arts Co. Defined Contribution Plan Barbara Schlossberg Lynn Ott / Robert Rosenberg (Deceased) Claim Number 000328 014258 Objection To Determination Docket Number Counsel Account Name Account Number 708 Milberg LLP 1EM320 898 Milberg LLP 1EM320 2029 Milberg LLP 1EM320 706 Milberg LLP Barbara Schlossberg 1ZG022 1788 Kohrman Jackson & Krantz PLL Millennium Trust Company, LLC FBO Robert Rosenberg (36885) Lynn Ott / Robert Rosenberg (Deceased) 2833 Kohrman Jackson & Krantz PLL Millennium Trust Company, LLC FBO Robert Rosenberg (36885) Phyllis A. Poland 008560 2180 McLaughlin & Stern, LLP Phyllis A Poland 1P0038 The Adina Michaeli Revocable Trust 007983 009009 2214 Milberg LLP NTC & Co. FBO Ursula Michaeli (Dec'D) 1ZR305

08-01789-smb Doc 18406-2 Filed 01/22/19 Entered 01/22/19 19:23:29 Exhibit B Pg 1 of 1 IN RE: BLMIS. CASE NO: 08-01789 (SMB) TWENTY-SIXTH OMNIBUS MOTION: EXHIBIT B CLAIMS AND OBJECTIONS Claim Number Objection To Determination Docket Number 1788 Objection Party Account Name Account Number Counsel Date of Objection Lynn Ott / Robert Rosenberg (Deceased) Millennium Trust Company, LLC FBO Robert Rosenberg (36885) Kohrman Jackson & Krantz PLL 1/20/2010 2833 Lynn Ott / Robert Rosenberg (Deceased) Millennium Trust Company, LLC FBO Robert Rosenberg (36885) Kohrman Jackson & Krantz PLL 7/30/2010 708 1EM320 Milberg LLP 11/11/2009 898 1EM320 Milberg LLP 11/18/2009 2029 Aspen Fine Arts Co. Defined 1EM320 Milberg LLP 3/11/2010 008560 2180 Phyllis A. Poland Phyllis A Poland 1P0038 McLaughlin & Stern, LLP 4/8/2010 000328 014258 706 Barbara Schlossberg Barbara Schlossberg 1ZG022 Milberg LLP 11/11/2009 007983 009009 2214 The Adina Michaeli Revocable Trust NTC & Co. FBO Ursula Michaeli (Dec'D) 1ZR305 Milberg LLP 4/16/2010