SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Similar documents
FILED: NEW YORK COUNTY CLERK 09/07/ :21 PM INDEX NO /2017 NYSCEF DOC. NO. 94 RECEIVED NYSCEF: 09/07/2017

FILED: NEW YORK COUNTY CLERK 06/26/ :51 PM INDEX NO /2017 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 06/26/2017

FILED: NEW YORK COUNTY CLERK 06/22/ :41 AM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/22/2017

FILED: NEW YORK COUNTY CLERK 05/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/23/2013. DEADLINE.com

FILED: NEW YORK COUNTY CLERK 04/11/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017

: : : : : : : : : : : : : : : : : and the Affirmation of Janice I. Goldberg, Esq., in support of an Ex Parte Petition for an Order

In the Matter of Index No /2014. Benjamin M. Lawsky, Superintendent of Financial Services of the State of New York

FILED: NEW YORK COUNTY CLERK 07/25/ :58 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT

FILED: NEW YORK COUNTY CLERK 12/15/2009 INDEX NO /2009 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 12/11/2009

Shirin Emami, Acting Superintendent of Financial Services of the State of New York, for an Order of Appointment as Ancillary Receiver of

FILED: KINGS COUNTY CLERK 04/07/ :43 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/07/2017 J.S.C.

FILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO /2010 NYSCEF DOC. NO. 166 RECEIVED NYSCEF: 05/23/2012

FILED: NEW YORK COUNTY CLERK 03/31/ :06 AM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/31/2017

Where Did My Collateral Go?

NOTICE OF PROPOSED SETTLEMENT. If you were an unpaid intern in Atlas Media Corp. ( Atlas ), you could receive a payment from a class action settlement


NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P Appellee No. 940 WDA 2014

FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO /2012 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 11/28/2012

NEW YORK SUPREME COURT - QUEENS COUNTY. MAN CHOI CHIU and NORTHERN Action #1 BLVD.,LLC, Plaintiffs, Index No /07

Case MFW Doc 1321 Filed 04/21/16 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

FILED: NASSAU COUNTY CLERK 04/25/ :08 AM INDEX NO /2017 NYSCEF DOC. NO. 206 RECEIVED NYSCEF: 04/25/2018

FILED: NEW YORK COUNTY CLERK 10/21/ :52 PM INDEX NO /2009 NYSCEF DOC. NO. 436 RECEIVED NYSCEF: 10/21/2014

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

Basis PAC-Rim Opportunity Fund (Master) v TCW Asset Mgt. Co. Decided on March 2, Appellate Division, First Department. Kapnick, J.

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA SOUTHERN DIVISION Case No. 8:15-cv-1329 RECEIVER'S SIXTH INTERIM REPORT

QUARTERLY REPORT FOR THE THREE MONTHS AND NINE MONTHS ENDED SEPTEMBER 30, 2017 GLOBAL A&T ELECTRONICS LTD

FILED: NEW YORK COUNTY CLERK 09/27/ :16 PM INDEX NO /2013 NYSCEF DOC. NO. 391 RECEIVED NYSCEF: 09/27/2018

Sirius XM Radio Inc. v XL Specialty Ins. Co NY Slip Op 32872(U) November 7, 2013 Sup Ct, New York County Docket Number: /2013 Judge: O.

Ramanathan v Aharon 2010 NY Slip Op 32517(U) September 9, 2010 Supreme Court, Queens County Docket Number: 26744/2009 Judge: Timothy J.

SUPREME COURT - STATE OF NEW YORK IAS TERM. PART 19 NASSAU COUNTY. Justice

Long Island New York Personal Injury and Accident Attorney Jeena Belil

American Home Assur. Co. v Port Auth. of N.Y. & N.J NY Slip Op 31468(U) June 4, 2014 Supreme Court, New York County Docket Number: /2012

FILED: NEW YORK COUNTY CLERK 07/11/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2016

COURT OF APPEALS FAIRFIELD COUNTY, OHIO FIFTH APPELLATE DISTRICT

Official Committee of Unsecured Creditors Committee Information Sheet

Case 3:09-cv N-BQ Document 201 Filed 05/16/17 Page 1 of 13 PageID 3204

FILED: NEW YORK COUNTY CLERK 06/29/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 440 RECEIVED NYSCEF: 06/29/2018

FILED: NEW YORK COUNTY CLERK 03/27/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 03/27/2017

(Classes and CUSIPs are listed on Exhibit A attached hereto)

SCOTTISH RE GROUP LIMITED CONSOLIDATED FINANCIAL STATEMENTS MARCH 31, 2014

FILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/23/2013

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND SETTLEMENT HEARING

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

CHICAGO PARKING METERS, LLC (A Delaware Limited Liability Company) Financial Statements. December 31, 2015 and 2014

STROOCK & STROOCK & LAVAN LLP

INTERIM REPORT. For the three months ended March 31, 2012

Kahn v Garg 2016 NY Slip Op 31516(U) August 10, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Jeffrey K.

FILED: NEW YORK COUNTY CLERK 04/22/ :33 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/22/2016

Matter of Hartford Cas. Ins. Co. v Helms 2015 NY Slip Op 32275(U) November 30, 2015 Supreme Court, New York County Docket Number: /15 Judge:

FILED: NEW YORK COUNTY CLERK 12/17/ :03 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/17/2016

FILED: NEW YORK COUNTY CLERK 01/25/2012 INDEX NO /2008 NYSCEF DOC. NO RECEIVED NYSCEF: 01/25/2012

Allenby, LLC and HAYGOOD, LLC, Plaintiffs, against

FILED: NEW YORK COUNTY CLERK 05/02/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/02/2016

Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY (NEWARK) : : : : : : : : : : : : : : : : : : : : : : : : : :

Merchant Cash & Capital, LLC v Yehowa Med. Servs., Inc NY Slip Op 31590(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

X

Great Wall Realty Corp. v Wong 2014 NY Slip Op 31093(U) March 13, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Marguerite A.

HOME INSURANCE COMPANY and

FILED: NEW YORK COUNTY CLERK 08/03/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 83 RECEIVED NYSCEF: 08/03/2017

From Article at GetOutOfDebt.org

Lipton v Citibabes LLC 2011 NY Slip Op 32480(U) September 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen A.

Cog-Net Bldg. Corp. v Travelers Indem. Co NY Slip Op 32497(U) August 27, 2010 Sup Ct, Richmond County Docket Number: /10 Judge: Joseph J.

CITY OF PANAMA CITY v. PLEDGER, 192 So. 470, 140 Fla. 629, 1939 Fla.SCt 577. CITY OF PANAMA CITY, and SOUTHERN KRAFT CORPORATION

: Ye s N o. Cross-Motion: YORK COUNTY SUPREME COURT OF THE STATE OF NEW YORK - NEW. PRESENT: Hon. ;. NON-FINAL DISPOSITION.

FILED: NEW YORK COUNTY CLERK 04/17/ :31 PM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 04/17/2017

386 3rd Ave. Partners Ltd. Partnership v Alliance Brokerage Corp NY Slip Op 31484(U) July 11, 2017 Supreme Court, Kings County Docket Number:

mew Doc 3274 Filed 04/28/17 Entered 04/28/17 10:48:57 Main Document Pg 1 of 9

Case KG Doc 197 Filed 11/13/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Attorneys for Applicant Insurance Commissioner of the State of California FOR THE COUNTY OF LOS ANGELES

Case KJC Doc 18-1 Filed 02/05/15 Page 1 of 15 EXHIBIT A. DLI v23 # v1

NOTICE OF PETITION. -agai,nst- CAPSAG HARBOR MANAGEMENT, LLC, PLEASE TAKE NOTICE that, upon the annexed Verified Petition, dated

Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation

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

Debtors. : (Jointly Administered)

Upon the annexed Application (the "Application") of SUFFOLK READY MIX, LLC,

GOLENBOCK E[SEMAN ASSOR BELL & PESKOE«P

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON

Deputy Attorney General (I D -K OF THE COURT

UNITED STATES BANKRUPTCY COURT DISTRICT OF RHODE ISLAND FOURTH AMENDED LOSS MITIGATION PROGRAM AND PROCEDURES I. PURPOSE

Fox v Baer 2010 NY Slip Op 31784(U) July 13, 2010 Sur Ct, Nassau County Docket Number: /D Judge: John B. Riordan Republished from New York

Doc#: 475 Filed: 03/05/15 Entered: 03/05/15 15:51:03 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA.

Matter of th St. LLC v City of New York 2017 NY Slip Op 32216(U) October 3, 2017 Supreme Court, Queens County Docket Number: 803/17 Judge:

Tri State Dismantling Corp. v Robo Breaking Co., Inc NY Slip Op 30859(U) April 24, 2017 Supreme Court, Kings County Docket Number: /15

GOLDEN STATE MUTUAL LIFE INSURANCE COMPANY, IN CONSERVATION

PLEASE READ THIS NOTICE CAREFULLY. THIS NOTICE MAY AFFECT YOUR RIGHTS.

Matter of Lewis County 2012 NY Slip Op 33565(U) October 18, 2012 Supreme Court, Lewis County Docket Number: Judge: Charles C.

SUPERIOR COURT OF WASHINGTON FOR KING COUNTY

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. In the matter of the application of. Index No /2011

Serpa v Liberty Mut. Mid-Atlantic Ins. Co NY Slip Op 33438(U) November 23, 2018 Supreme Court, Queens County Docket Number: /2016 Judge:

Case JAD Doc 22 Filed 09/30/16 Entered 09/30/16 16:50:46 Desc Main Document Page 1 of 11

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. In the matter of the application of. Index No /2011

NOTICE OF SALE. CITY OF YONKERS (the City ) WESTCHESTER COUNTY, NEW YORK

SCOTTISH RE GROUP LIMITED CONSOLIDATED FINANCIAL STATEMENTS SEPTEMBER 30, 2014

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION ) ) ) No. 3:12-CV-519

Settling With Contentious Debtors Who May Have Little Or No Assets (With Sample Agreed Order)

Case PJW Doc 761 Filed 10/10/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 11 NASSAU COUNTY. Esqs. ORDER.

Case KJC Doc 835 Filed 10/19/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Transcription:

At IAS Part of the Supreme Court of the State of New York, County of New York, at the County Courthouse, 60 Centre Street, New York, New York, on the day of June 2017. PRESENT: HON. Justice of the Supreme Court SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EATON VANCE MANAGEMENT, AGF FLOATING RATE INCOME FUND, EATON VANCE CDO X PLC, EATON VANCE CLO 2014-1 LTD, DAVINCI REINSURANCE LTD., EATON VANCE FLOATING-RATE INCOME PLUS FUND, EATON VANCE SENIOR FLOATING-RATE TRUST, EATON VANCE FLOATING-RATE INCOME TRUST, EATON VANCE INTERNATIONAL (CAYMAN ISLANDS FLOATING -RATE INCOME PORTFOLIO, EATON VANCE SENIOR INCOME TRUST, EATON VANCE SENIOR INCOME TRUST, EATON VANCE SHORT DURATION DIVERSIFIED INCOME FUND, EATON VANCE INSTITUTIONAL SENIOR LOAN FUND, EATON VANCE LIMITED DURATION INCOME FUND, EATON VANCE FLOATING RATE PORTFOLIO, BRIGHTHOUSE FUNDS TRUST I - BRIGHTHOUSE/EATON VANCE FLOATING RATE PORTFOLIO, PACIFIC SELECT FUND FLOATING RATE LOAN PORTFOLIO, RENAISSANCE INVESTMENT HOLDINGS LTD., COLUMBIA FUNDS VARIABLE SERIES TRUST II - VARIABLE PORTFOLIO - EATON VANCE FLOATING-RATE INCOME FUND, SENIOR DEBT PORTFOLIO, EATON VANCE VT FLOATING RATE INCOME FUND, HIGHLAND CAPITAL MANAGEMENT LP, BRENTWOOD CLO LTD., EASTLAND CLO LTD., GRAYSON CLO, LTD., GREENBRIAR CLO LTD., ROCKWALL II, STRATFORD CLO, LTD., and WESTCHESTER CLO, LTD., -against- Plaintiffs, WILMINGTON SAVINGS FUND SOCIETY, FSB, as ADMINISTRATIVE AGENT and COLLATERAL AGENT, J. CREW GROUP, INC., CHINOS INTERMEDIATE HOLDINGS A, INC., CHINOS INTERMEDIATE HOLDINGS B, INC., J. CREW INDEX NO. [PROPOSED] ORDER TO SHOW CAUSE

INTERNATIONAL, INC., J. CREW OPERATING CORP., J. CREW INC., GRACE HOLMES, INC., H.F.D. NO. 55, INC., MADEWELL INC., J. CREW VIRGINIA, INC., J. CREW INTERNATIONAL CAYMAN LIMITED, J. CREW DOMESTIC BRAND, LLC, J. CREW BRAND HOLDINGS, LLC, J. CREW BRAND INTERMEDIATE, LLC, and J. CREW BRAND, LLC, Defendants. Upon the reading and filing of the Complaint (the Complaint of Plaintiffs, the Plaintiffs Memorandum of Law in Support of the Proposed Order to Show Cause, the Affirmation of Sigmund S. Wissner-Gross, Esq. in Support of the Order to Show Cause, dated June 21, 2017, the Affidavit of Peter Campo in Support of Plaintiffs Order to Show Cause, and the Affidavit of Cameron Baynard in Support of Plaintiffs Order to Show Cause: A. Let the Defendant Wilmington Savings Fund Society, FSB, against whom claims are asserted solely in its capacity as Administrative Agent under a certain Term Loan Agreement, and as Collateral Agent under a certain Security Agreement ( WSFS, and their affiliates and all persons acting on their behalf, under their direction or in combination with them show cause at I.A.S. Part, Room, of this Court to be held at the Courthouse, 60 Centre Street, New York, on the day of, 2017, at o clock _.m. or as soon as the parties to this proceeding may be heard why an order should not be issued pursuant to CPLR 6301, 6311-13 granting a preliminary injunction restraining WSFS from: (i dismissing with prejudice the action captioned J. Crew Group, Inc. v. Wilmington Savings Fund Society, FSB, Index No. 650574/2017 (or any claim asserted therein, which action is now pending before Justice Shirley Werner Kornreich, filed in the Supreme Court for the State of New York (the Agent Litigation ; 2

(ii executing that certain proposed Amendment No. 1 to the Term Loan Agreement or any amendment substantially similar thereto and/or approving or executing the proposed Amended Term Loan Agreement; and (iii in its capacity as Collateral Agent, taking any action or failing to take any action such as would release liens on any Collateral, as that term is defined in the Term Loan Agreement, including, but not limited to, liens on (a the Remaining Trademark Collateral, as that term is defined in the Complaint, (b trademarks, and (c other intellectual property; and B. Let Defendants J. Crew Group, Inc., Chinos Intermediate Holdings A, Inc., Chinos Intermediate Holdings B, Inc., J. Crew International, Inc., J. Crew Operating Corp., J. Crew Inc., Grace Holmes, Inc., H.F.D. No. 55, Inc., Madewell Inc., J. Crew Virginia, Inc., J. Crew International Cayman Limited, J. Crew Domestic Brand, LLC, J. Crew Brand Holdings, LLC, J. Crew Brand Intermediate, LLC, and J. Crew Brand, LLC, (collectively, the J. Crew Defendants, and their affiliates and all persons acting on their behalf, under their direction or in combination with them show cause at the time and place aforementioned why an order not be issued pursuant to CPLR 6301, 6311-13 granting a preliminary injunction restraining the J. Crew Defendants from: (i taking any steps to transfer any intellectual property assets of the Borrower or Guarantors, as those terms are defined in the Term Loan Agreement, including any Collateral and the Remaining Trademark Collateral, as that term is defined in the Complaint; (ii causing Brand, Brand Corp. or Holdings to issue secured notes or other form of debt in exchange for the PIK Notes; 3

(iii causing the issuance by any affiliated entity of notes secured by liens on: (1 the Disposed Trademark Collateral and Domestic Brand s rights under the IP License Agreement, as those terms are defined in the Complaint; (2 other assets of Brand, Brand Corp., Domestic Brand, International Brand, Brand Intermediate and J. Crew International Brand, LLC; or (3 a pledge of the stock of Brand, Brand Corp., Domestic Brand and J. Crew International Brand; (iv taking any steps to effectuate or consummate the PIK Transfer or the Proposed PIK Exchange, as those terms are defined in the Complaint, or otherwise granting liens to any party on the Disposed Trademark Collateral; and good and sufficient cause being demonstrated, it is: ORDERED, that expedited discovery in support of Plaintiffs Order to Show Cause for a preliminary injunction shall be completed no later than the day of, 2017; and it is further ORDERED that, pending the hearing and determination of this Motion, WSFS, its affiliates and all persons acting on its behalf or under its direction are hereby temporarily enjoined and restrained from: (i (ii dismissing with prejudice the Agent Litigation or any claim alleged therein; executing that certain proposed Amendment No. 1 to the Term Loan Agreement or any amendment substantially similar thereto and/or approving or executing the proposed Amended Term Loan Agreement; (iii in its capacity as Collateral Agent, taking any action or failing to take any action such as would release liens on any Collateral, as that term is defined in the Term Loan Agreement, including, but not limited to, liens on (a the Remaining 4

Trademark Collateral, as that term is defined in the Complaint, (b trademarks, and (c other intellectual property; and it is further ORDERED that, pending the hearing and determination of this Motion, the J. Crew Defendants, their affiliates and all persons acting on their behalf or under their direction are hereby temporarily enjoined and restrained from: (i taking any steps to transfer any intellectual property assets of the Borrower or Guarantors, as those terms are defined in the Term Loan Agreement, including any Collateral and the Remaining Trademark Collateral, as that term is defined in the Complaint; (ii causing Brand, Brand Corp. or Holdings to exchange the PIK Notes for $250 million of new 13% senior secured notes, $190 million of 7% preferred stock of Chinos Holdings, Inc. and 15% of the equity of Holdings; (iii causing the issuance by any entity of notes secured by: (1 a first priority lien on the Disposed Trademark Collateral and Domestic Brand s rights under the IP License Agreement, as those terms are defined in the Complaint; (2 a first priority lien on substantially all other assets of Brand, Brand Corp., Domestic Brand, International Brand, Brand Intermediate and J. Crew International Brand, LLC; or (3 a pledge of 100% of the stock of Brand, Brand Corp., Domestic Brand and J. Crew International Brand; and (iv taking any steps to effectuate or consummate the PIK Transfer or the Proposed PIK Exchange, as those terms are defined in the Complaint, or otherwise granting liens to any party on the Disposed Trademark Collateral; and it is further: 5

ORDERED that any papers submitted by Defendants in opposition to this Motion shall be served upon Plaintiffs counsel, Brown Rudnick LLP, Seven Times Square, New York, New York 10036 (Attention: Sigmund S. Wissner-Gross, Esq. by overnight priority mail and electronic mail to swissner-gross@brownrudnick.com on or before, 2017; and it is further ORDERED that any reply papers submitted by Plaintiffs in further support of this motion shall be served upon counsel for WSFS and counsel for the J. Crew Defendants by overnight priority mail and electronic mail on or before, 2017; and it is further ORDERED that service by overnight priority mail and e-mail on counsel for the Defendants of an executed copy of this order, the Complaint and all other papers upon which this order is granted, upon all parties to this proceeding, on or before the day of, 2017 be deemed good and sufficient service. A copy of an affidavit or acknowledgment of service shall be presented to this Court on the return date fixed above. No previous application has been made for the relief requested herein. ENTER J.S.C. 6