Trustee: Alfred H. Siegel, Aron Oliner as Chapter 11 Trustee of The Kontrabecki Group, Eugene I. Davis, Irving H. Picard, James W. Giddens, as Trustee for the SIPA Liquidation of Lehman Brothers Inc., Liquidating Trustee, Robert L. Geltzer, Trustee for the Estate of BH S&B Holdings LLC, et al., Yann Geron, Chapter 7 Trustee
Counter-Claimant: James McTaggart, Mason Kissell, Neal Kissel,, Ronald Langford
Creditor Committee: Joanna Baricevic, Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors of FairPoint Communications, Inc., et al., Proposed Counsel for the Official Committee of Unsecured Creditors
Liquidating Trustee: John DeGroote Services LLC
Liquidator: Liquidators of Lehman Brothers Australia Limited
Notice of Presentment of Stipulation, Agreement and Order Between Lehman Commercial Paper Inc. and Piper Jaffray & Co. Regarding Settlement of Claims and Turnover of Certain Shares filed by Jacqueline Marcus on behalf of Lehman Brothers Holdings Inc.. with presentment to be held on 8/16/2011 at 12:00 PM at Courtroom 601 (JMP) Objections due by 8/15/2011, (Marcus, Jacqueline) (Entered: 08/04/2011)
Acknowledgment of transfer FRBP 3001(e)1 Notice of Partial Transfer of Claim #62822 from Barclays Bank PLC to The Liverpool Limited Partnership filed by Matthew J. Gold on behalf of The Liverpool Limited Partnership.(Gold, Matthew) (Entered: 08/04/2011)
Acknowledgment of transfer FRBP 3001(e)1 Notice of Partial Transfer of Claim #62822 from Barclays Bank PLC to Elliott International, L.P. filed by Matthew J. Gold on behalf of Elliott International L.P..(Gold, Matthew) (Entered: 08/04/2011)
Quarterly Status Report / Quarterly Report Pursuant to Order Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rules 3007 and 9019(b) Approving Settlement Procedures filed by Robert J. Lemons on behalf of Lehman Brothers Holdings Inc.. (Lemons, Robert) (Entered: 08/04/2011)
Affidavit of Service of Eleni Kossivas of Epiq Bankruptcy Solutions, LLC (related document(s) 19000 ) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert) (Entered: 08/04/2011)
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Citibank, N.A., Hong Kong Branch(Claim No.55845, Amount 100000). To Credit Suisse AG, Hong Kong Branch. filed by Richard B. Levin on behalf of Credit Suisse AG, Hong Kong Branch.(Levin, Richard) (Entered: 08/04/2011)
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Credit Suisse AG(Claim No.55829, Amount 250000). To Credit Suisse AG, Hong Kong Branch. filed by Richard B. Levin on behalf of Credit Suisse AG.(Levin, Richard) (Entered: 08/04/2011)
Affidavit of Service of Pete Caris of of Epiq Bankruptcy Solutions, LLC (related document(s) 18895 ) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert) (Entered: 08/04/2011)
Memorandum of Law (related document(s) 19014 ) filed by William B. Schiller on behalf of Wells Fargo Bank, NA, d/b/a America's Servicing Company as servicer for U.S. Bank National Association, as Trustee for the Structured Asset Investment Loan Trust, Series 2005-HE3. (Schiller, William) (Entered: 08/03/2011)
Motion for Relief from Stay as it applies to the real property commonly known as 95-213 Akuli Pl, Millilani, HI filed by William B. Schiller on behalf of Wells Fargo Bank, NA, d/b/a America's Servicing Company as servicer for U.S. Bank National Association, as Trustee for the Structured Asset Investment Loan Trust, Series 2005-HE3. with hearing to be held on 9/14/2011 at 10:00 AM at Courtroom 601 (JMP) (Attachments: # 1 Exhibit A - Loan Docs# 2 Exhibit B - Bank Affidavit# 3 Notice of Motion# 4 Affidavit of Service) (Schiller, William) (Entered: 08/03/2011)
Monthly Status Report / Monthly Report Pursuant to Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code and Bankruptcy Rule 9019 Authorizing the Establishment of Procedures to Terminate Unfunded Commitments and Restructure Corporate Loan Agreements filed by Jacqueline Marcus on behalf of Lehman Brothers Holdings Inc.. (Marcus, Jacqueline) (Entered: 08/03/2011)
Acknowledgment of transfer FRBP 3001(e)1 Notice of Transfer of Claim #29412 From Yorvik Partners LLP to The Liverpool Limited Partnership filed by Matthew J. Gold on behalf of The Liverpool Limited Partnership.(Gold, Matthew) (Entered: 08/03/2011)
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Goldman, Sachs & Co.(Claim No.58895, Amount 1,135,080.17). To Thoroughbred Master Ltd. filed by Paul N. Silverstein on behalf of Thoroughbred Master Ltd.(Silverstein, Paul) (Entered: 08/03/2011)
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Goldman, Sachs & Co.(Claim No.58893, Amount 3,783,604.23). To Thoroughbred Master Ltd. filed by Paul N. Silverstein on behalf of Thoroughbred Master Ltd.(Silverstein, Paul) (Entered: 08/03/2011)
Transfer Agreement FRBP Partial Transfer Agreement 3001 (e) 2 Transferors:Citigroup Global Markets Inc.(Claim No.60639, Amount 5,306,250.00). To Knighthead Master Fund, L.P.. filed by Tara Hannon on behalf of Knighthead Master Fund, L.P..(Hannon, Tara) (Entered: 08/03/2011)
Transfer Agreement FRBP Partial Transfer Agreement 3001 (e) 2 Transferors:Citigroup Global Markets Inc.(Claim No.60639, Amount 1,768,750.00). To LMA SPC for and on behalf of Map 84 Segregated Por. filed by Tara Hannon on behalf of LMA SPC for and on behalf of Map 84 Segregated Portfolio.(Hannon, Tara) (Entered: 08/03/2011)
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Guggenheim Portfolio Company VII, LLC(Claim No.17674, Amount 1,175,000.00). To Merrill Lynch Credit Products, LLC. filed by Thomas T. Janover on behalf of Merrill Lynch Credit Products, LLC.(Janover, Thomas) (Entered: 08/03/2011)
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Guggenheim Portfolio Company VII, LLC(Claim No.17673, Amount 1,175,000.00). To Merrill Lynch Credit Products, LLC. filed by Thomas T. Janover on behalf of Merrill Lynch Credit Products, LLC.(Janover, Thomas) (Entered: 08/03/2011)
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Packaging Machines International Inc(Claim No.174, Amount 1,181.54). To Liquidity Solutions Inc. filed by Liquidity Solutions, Inc..(DeYoung, Helena) (Entered: 08/03/2011)
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Packaging Machines International Inc(Claim No.174, Amount 1,160.00). To Liquidity Solutions Inc. filed by Liquidity Solutions, Inc..(DeYoung, Helena) (Entered: 08/03/2011)
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Packaging Machines International Inc(Claim No.174, Amount 16,668.88). To Liquidity Solutions Inc. filed by Liquidity Solutions, Inc..(DeYoung, Helena) (Entered: 08/03/2011)
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Packaging Machines International Inc(Claim No.174, Amount 1,660.00). To Liquidity Solutions Inc. filed by Liquidity Solutions, Inc..(DeYoung, Helena) (Entered: 08/03/2011)
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Packaging Machines International Inc(Claim No.174, Amount 1,062.94). To Liquidity Solutions Inc. filed by Liquidity Solutions, Inc..(DeYoung, Helena) (Entered: 08/03/2011)
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Industrial Distribution Group(Claim No.5878, Amount 38,988.53). To Liquidity Solutions Inc. filed by Liquidity Solutions, Inc..(DeYoung, Helena) (Entered: 08/03/2011)
Transfer Agreement FRBP Partial Transfer Agreement 3001 (e) 2 Transferors:E. Roberts Alley & Associates Inc(Claim No.2117, Amount 4,484.57). To Liquidity Solutions Inc. filed by Liquidity Solutions, Inc..(DeYoung, Helena) (Entered: 08/03/2011)
Transfer Agreement FRBP Partial Transfer Agreement 3001 (e) 2 Transferors:E. Roberts Alley & Associates Inc(Claim No.2117, Amount 46,215.71). To Liquidity Solutions Inc. filed by Liquidity Solutions, Inc..(DeYoung, Helena) (Entered: 08/03/2011)
Transfer Agreement FRBP Partial Transfer Agreement 3001 (e) 2 Transferors:E. Roberts Alley & Associates Inc(Claim No.2117, Amount 2,650.00). To Liquidity Solutions Inc. filed by Liquidity Solutions, Inc..(DeYoung, Helena) (Entered: 08/03/2011)
Affidavit of Service of Laura Guido (related document(s) 4285 ) filed by Gary S. Lee on behalf of Privat Fondos Global F.I.. (Lee, Gary) (Entered: 08/04/2011)
Affidavit of Service of Laura Guido (related document(s) 4284 ) filed by Gary S. Lee on behalf of Oversea Chinese Bank Nominees PTE Ltd.. (Lee, Gary) (Entered: 08/04/2011)
Notice of Withdrawal of Objection filed by Gabrielle J. Pretto on behalf of Bette Wilkes, Jennie Wilkes, Samuel Wilkes, Stephen Wilkes. (Pretto, Gabrielle) (Entered: 08/04/2011)
Notice of Withdrawal / Request to be Removed from Matrix, Service List, and Electronic Notice System filed by David C. McGrail on behalf of Kenneth G. Myers Construction Co., Inc.. (McGrail, David) (Entered: 08/03/2011)
Certificate of Service (related document(s) 2280 , 2279 ) filed by Scott R. Kipnis on behalf of Androse Associates of Allaire, LLC. (Kipnis, Scott) (Entered: 08/04/2011)
Affidavit of Service re Notice of Adjournment of Hearing On Objection To (I) Assumption And Assignment Notices And Proposed Assumption And Assignment Order Pursuant To The Non-Operating Lease Of 7135 Veterans Blvd., Metairie, La 70003, (II) Proposed Lease Cure Amount, (III) Objection Deadlines, And (IV) Related Information [Dkt. No. 2109] (related document(s) 2259 ) filed by Kurtzman Carson Consultants LLC.(Scott, Jason) (Entered: 08/04/2011)
Affidavit of Service re Statement /Notice of Service and Notice of (I) Assumption and Assignment of the Unexpired Non-Operating Sublease of 7931 Baltimore Annapolis Road, Glen Burnie, MD 21060-8143, (II) Proposed Sublease Cure Amount, (III) Objection Deadlines, and (IV) Related Information (related document(s) 2258 ) filed by Kurtzman Carson Consultants LLC.(Scott, Jason) (Entered: 08/04/2011)
Affidavit of Service re 1) Notice of Presentment of Stipulation and Order Permitting Long Island Lighting Company d/b/a LIPA Relief from the Automatic Stay to Effect Setoff ; and 2) Monthly Fee Statement of Kirkland & Ellis LLP for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred as Attorneys for the Debtors and Debtors in Possession for the Period from June 1, 2011 through June 30, 2011 (related document(s) 2250 , 2251 ) filed by Kurtzman Carson Consultants LLC.(Scott, Jason) (Entered: 08/04/2011)
Notice of Hearing on Stipulation and Order Authorizing Debtors to Reject the Unexpired Lease of Non-Residential Real Property Between A&P and 380 Downing Drive, LLC (related document(s) 2216 , 2166 ) filed by Paul M. Basta on behalf of The Great Atlantic & Pacific Tea Company, Inc.. with hearing to be held on 8/16/2011 at 10:00 AM at Courtroom TBA, White Plains Office (Basta, Paul) (Entered: 08/04/2011)
Monthly Operating Report for June 2011 filed by Paul M. Basta on behalf of The Great Atlantic & Pacific Tea Company, Inc.. (Basta, Paul) (Entered: 08/04/2011)
Transcript regarding Hearing Held on 07/07/2011 10:12AM RE: Notice of Agenda of Matters Scheduled for Hearing on July 7, 2011 at 10:00 A.M.; Balance innovations LLC's Motion for Payment of Administrative Expense Claim; Vermont Bread Company's Motion for Allowance and Immediate Payment of Administrative Expense Claim Pursuant to 11 U.S.S...et al.... Remote electronic access to the transcript is restricted until 10/11/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/18/2011. Statement of Redaction Request Due By 8/1/2011. Redacted Transcript Submission Due By 8/11/2011. Transcript access will be restricted through 10/11/2011. (Villegas, Carmen) (Entered: 08/04/2011)
Affidavit of Service of Notice of Motion & Motion (related document(s) 2275 ) filed by Lawrence T. Jones on behalf of Donna Avedon. (Jones, Lawrence) (Entered: 08/04/2011)
Order signed on 8/4/2011 Granting Application for admission of Lawrence T. Jones Pro Hac Vice (Related Doc # 2276 ). (Andino, Eddie) (Entered: 08/04/2011)
Designation of Contents (appellant). / Designation of the Items to be Included in the Record on Appeal and Statement of Issues to be Presented on Appeal (related document(s) 2224 ) filed by Scott R. Kipnis on behalf of Androse Associates of Allaire, LLC. (Kipnis, Scott) (Entered: 08/03/2011)
Notice of Appearance / Notice of Substitution of Counsel and Request for Notices and Service of Papers (related document(s) 2224 ) filed by Scott R. Kipnis on behalf of Androse Associates of Allaire, LLC. (Kipnis, Scott) (Entered: 08/03/2011)
Affidavit of Service (Supplemental) re (1) Notice of Deadline Requiring Submission of Proofs of Claim on or Before June 17, 2011, and Related Procedures for Submitting Proofs of Claim in the Above-Captioned Chapter 11 Cases; and (2) Blank Proof of Claim Form (related document(s) 1320 ) filed by Kurtzman Carson Consultants LLC.(Schepper, Christopher) (Entered: 08/03/2011)
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Sun Coast Sales & Service Co(Claim No.1821, Amount 24,495.19); Sun Coast Sales & Service Co(Claim No.1822, Amount 105,378.58). To ASM Capital, L.P.. filed by Douglas Wolfe on behalf of ASM Capital, L.P..(Wolfe, Douglas) (Entered: 08/03/2011)
Application for Pro Hac Vice Admission filed by Lawrence T. Jones on behalf of Donna Avedon. Filing fee collected, receipt #44931. (Claire Logue Togher) (Entered: 08/03/2011)
Affidavit of Service re: Stipulation and Agreed Order Resolving Objection to Claim of NIS Corporation of the BearingPoint Inc. Liquidating Trustee (related document(s) 2196 ) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey) (Entered: 08/04/2011)
Affidavit of Service re: Notice of Hearing on the Liquidating Trustee's Motion (with Motion) to Stay Adversary Proceeding [Adv.Proc.No. 11-02439] (related document(s) 2193 ) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey) (Entered: 08/03/2011)
So Ordered Stipulation signed on 8/3/2011 Resolving Objection to Claim of NIS Corporation. (related document(s) 2187 ) (Blum, Helene) (Entered: 08/03/2011)
Affidavit of Service re: Docket Nos. 2188 and 2189 (related document(s) 2189 , 2188 ) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey) (Entered: 08/03/2011)
Transcript regarding Hearing Held on July 19, 2011 10:10 AM RE: Debtors' Motion for Authority to Pay Certain Limited Incentive Compensation to Remaining Employee (Related Document 1816 ); Notice of (I)Fourth Supplemental PAC Designation and (II) Objection Deadline to Proposed Assumption and Assignment of Unexpired Nonresidential Real Property Leases to Purchaser or an Affiliate Thereof (Related Document 1911 ); Notice of (I) Fifth Supplemental PAC Designation and (II)Objection Deadline to Proposed Assumption and Assignment of Unexpired Nonresidential Real Property Leases to Purchaser or an Affiliate Thereof (Related Document 1989 ). Remote electronic access to the transcript is restricted until 10/18/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/27/2011. Statement of Redaction Request Due By 8/10/2011. Redacted Transcript Submission Due By 8/22/2011. Transcript access will be restricted through 10/18/2011. (Richards, Beverly) (Entered: 08/04/2011)
Certificate of Service regarding Response and Objection of United Parcel Service, Inc. to (I) Second Supplemental Executory Contract PAC Designation Schedule and (II) Cure Costs Related Thereto (related document(s) 2160 ) filed by Jonathan W. Jordan on behalf of United Parcel Service. (Jordan, Jonathan) (Entered: 08/04/2011)
Statement / Third Supplemental Executory Contract PAC Designation (Exclusive of Unexpired Leases of Nonresidential Real Property Where the Debtor is the Lessee) and Objection Deadline of Same (related document(s) 2096 , 1723 , 1624 , 1223 , 947 , 2095 , 1602 , 1251 ) filed by Martin Sosland on behalf of Blockbuster Inc.. with hearing to be held on 8/23/2011 at 10:00 AM at Courtroom 623 (BRL) Objections due by 8/13/2011, (Sosland, Martin) (Entered: 08/03/2011)
Affidavit of Service /Supplemental Affidavit of Service re Notice of Deadline for Filing Administrative Claims (related document(s) 1777 , 1781 ) filed by Kurtzman Carson Consultants.(Scott, Jason) (Entered: 08/03/2011)
Affidavit of Service /Supplemental Affidavit of Service re Notice of Deadline for Filing Administrative Claims (related document(s) 1777 , 1781 ) filed by Kurtzman Carson Consultants.(Scott, Jason) (Entered: 08/03/2011)
Affidavit of Service /Supplemental Affidavit of Service re Notice of (I) Second Supplemental Executory Contract PAC Designation (Exclusive of Unexpired Leases of Nonresidential Real Property Where the Debtor is the Lessee) and (II) Objection Deadline to Proposed Assumption and Assignment of Same to Purchaser or an Affiliate Thereof (related document(s) 2096 ) filed by Kurtzman Carson Consultants.(Scott, Jason) (Entered: 08/03/2011)
Affidavit of Service /Supplemental Affidavit of Service re Notice of (I) Proposed Sale of All or Substantially All of the Debtors' Assets Free and Clear of All Lien, Claims and Encumbrances, (II) Bid Procedures, (III) Auction, and (IV) Sale Hearing (related document(s) 1223 ) filed by Kurtzman Carson Consultants.(Scott, Jason) (Entered: 08/03/2011)
Affidavit of Service re Various Documents Served on July 25, 2011 (related document(s) 1899 , 2100 , 2099 ) filed by Kurtzman Carson Consultants.(Scott, Jason) (Entered: 08/03/2011)
Affidavit of Service re Notice of (I) Second Supplemental Executory Contract PAC Designation (Exclusive of Unexpired Leases of Nonresidential Real Property Where the Debtor is the Lessee) and (II) Objection Deadline to Proposed Assumption and Assignment of Same to Purchaser or an Affiliate Thereof (related document(s) 2096 ) filed by Kurtzman Carson Consultants.(Scott, Jason) (Entered: 08/03/2011)
Affidavit of Service re (1) Order Pursuant to 11 U.S.C. §§ 105(A), 363, and 365 and Fed. R. Bankr. P. 2002, 6004, 6006 and 9014 Authorizing and Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases to the Assignee; and (2) Order Pursuant to 11 U.S.C. §§ 105(a), 363, and 365 and Fed. R. Bankr. P. 2002, 6004, 6006 And 9014 Authorizing and Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases to the Assignee (related document(s) 2094 , 2093 ) filed by Kurtzman Carson Consultants.(Scott, Jason) (Entered: 08/03/2011)
Matrix // NOTICE OF CHANGE TO DEADLINE TO OBJECT TO APPLICATION OF CAHILL GORDON & REINDEL LLP FOR ALLOWANCE OF COMPENSATION FOR PROFESSIONAL SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED filed by Richard A. Stieglitz Jr. on behalf of BH S&B Holdings LLC. (Stieglitz, Richard) (Entered: 08/04/2011)
Affidavit of Service of Christopher M. LauKamg of Brown Rudnick LLP (related document(s) 468 ) filed by Kerry L. Quinn on behalf of Fairfield Sentry Limited. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Quinn, Kerry) (Entered: 08/03/2011)
Certificate of Service (related document(s) 449 , 448 , 447 , 446 ) filed by David L. Barrack on behalf of The Farmers Group, Inc. Employees Pension Plan. (Barrack, David) (Entered: 08/04/2011)
Notice of Dismissal Notice of Voluntary Dismissal re: Defendant Union Bank of California NA n/k/a Union Bank, N.A. filed by Sigmund S. Wissner-Gross on behalf of Edward S. Weisfelner, as Litigation Trustee of the LB Litigation Trust. (Wissner-Gross, Sigmund) (Entered: 08/04/2011)
Notice of Dismissal Notice of Voluntary Dismissal re: Defendant National Financial Services filed by Sigmund S. Wissner-Gross on behalf of Edward S. Weisfelner, as Litigation Trustee of the LB Litigation Trust. (Wissner-Gross, Sigmund) (Entered: 08/03/2011)
Notice of Dismissal Notice of Voluntary Dismissal re: Defendant Brown Brothers Harriman a/k/a Brown Brothers Harriman & Co. filed by Sigmund S. Wissner-Gross on behalf of Edward S. Weisfelner, as Litigation Trustee of the LB Litigation Trust. (Wissner-Gross, Sigmund) (Entered: 08/03/2011)
Affidavit of Service Regarding Amended Declaration Of Gerdy Roose In Support Of The Debtors' Application For An Order Authorizing The Retention Of BDO Tax & Accounting S.A. To Provide Tax Services To The Debtors In Luxembourg and Notice of Presentment Of Order Authorizing The Retention Of BDO Tax & Accounting S.A. To Provide Tax Services To The Debtors In Luxembourg (related document(s) 297 , 298 ) filed by Allen G. Kadish on behalf of Bozel S.A.. (Kadish, Allen) (Entered: 08/03/2011)
Notice of Dismissal Notice of Voluntary Dismissal re: Defendant Union Bank of California NA filed by Sigmund S. Wissner-Gross on behalf of Edward S. Weisfelner, as Trustee of the LB Creditor Trust. (Wissner-Gross, Sigmund) (Entered: 08/04/2011)
Notice of Dismissal Notice of Voluntary Dismissal re: Defendant National Financial Services filed by Sigmund S. Wissner-Gross on behalf of Edward S. Weisfelner, as Trustee of the LB Creditor Trust. (Wissner-Gross, Sigmund) (Entered: 08/03/2011)
Notice of Dismissal Notice of Voluntary Dismissal re: Defendant Brown Brothers Harriman filed by Sigmund S. Wissner-Gross on behalf of Edward S. Weisfelner, as Trustee of the LB Creditor Trust. (Wissner-Gross, Sigmund) (Entered: 08/03/2011)
Motion to Approve /Motion for Entry of an Order (A) Approving the Disclosure Statement for the Joint Chapter 11 Plan of the TSC Debtors and (B) Establishing Solicitation and Voting Procedures with Respect to the Joint Chapter 11 Plan of the TSC Debtors (related document(s) 149 ) filed by Ira S. Dizengoff on behalf of TerreStar Corporation. with hearing to be held on 9/19/2011 at 10:00 AM at Courtroom 701 (SHL) Responses due by 9/9/2011, (Dizengoff, Ira) (Entered: 08/03/2011)
Disclosure Statement for the Joint Chapter 11 Plan of Terrestar Corporation, Motient Communications Inc., Motient Holdings Inc., Motient License Inc., Motient Services Inc., Motient Ventures Holdings Inc., MVH Holdings Inc., Terrestar Holdings Inc. and Terrestar New York Inc. filed by Ira S. Dizengoff on behalf of TerreStar Corporation. (Dizengoff, Ira) (Entered: 08/03/2011)
Notice of Hearing AMENDED NOTICE OF MOTION (related document(s) 134 ) filed by Lee William Stremba on behalf of Waterscape Resort LLC. (Stremba, Lee) (Entered: 08/03/2011)
Order of U.S. District Court Judge Jed S. Rakoff signed on 7/28/2011. Accordingly, the Court grants the motions to dismiss the common law claims against the HSBC defendants and the UCG/PAI defendants. The Clerk of the Court is hereby directed to close the two cases captioned as 11 cv 763 and 11 cv 836, in the U.S.D.C., S.D.N.Y. The Court further directs that what remains of adversary proceeding No. 09-1364A(BRL) be returned to the Bankruptcy Court for further proceedings consistent with this Opinion and Order. (Savinon, Tiffany) (Entered: 08/03/2011)
Affidavit of Service for Notice of Presentment of Order, Pursuant to Bankruptcy Rule 2004, Authorizing Trustee to Conduct Examinations of, and Demand the Production of Documents From, Certain Parties in Connection with the Debtors' Cases, and Trustee's Application (related document(s) 107 , 106 ) filed by Yann Geron on behalf of Yann Geron. (Geron, Yann) (Entered: 08/04/2011)
Notice of Presentment of Order, Pursuant to Bankruptcy Rule 2004, Authorizing Trustee to Conduct Examinations of, and Demand the Production of Documents From, Certain Parties in Connection with the Debtors' Cases (related document(s) 106 ) filed by Yann Geron on behalf of Yann Geron. with presentment to be held on 8/12/2011 at 12:00 PM at Courtroom 621 (REG) (Geron, Yann) (Entered: 08/04/2011)
Application for FRBP 2004 Examination - Trustee's Omnibus Application for an Order, Pursuant to Bankruptcy Rule 2004, Authorizing Trustee to Conduct Examinations of, and Demand the Production of Documents From, Certain Parties in Connection with the Debtors' Cases filed by Yann Geron on behalf of Yann Geron. (Attachments: # 1 Proposed Order) (Geron, Yann) (Entered: 08/04/2011)
Corporate Ownership Statement . filed by William J. Sushon on behalf of Clariden Leu Ltd.. (Attachments: # 1 Exhibit Certificate of Service)(Sushon, William) (Entered: 08/04/2011)
Corporate Ownership Statement . filed by William J. Sushon on behalf of Clariden Leu Ltd.. (Attachments: # 1 Exhibit Certificate of Service)(Sushon, William) (Entered: 08/04/2011)
Corporate Ownership Statement . filed by William J. Sushon on behalf of Credit Suisse AG. (Attachments: # 1 Exhibit Certificate of Service)(Sushon, William) (Entered: 08/03/2011)
Order of U.S. District Court Judge Colleen McMahon signed on 7/27/2011. The motion to withdraw the reference is denied. Therefore, the claims against the UBS Defendants in the LIF action will remain in the U.S.D.C., S.D.N.Y., per 28 U.S.C. § 157(d), which provides that a district court may withdraw the reference in part. The UBS Defendants' motion to withdraw the reference as to the claims against them in the LIF Action is granted. None of the other defendants has filed a letter brief addressing withdrawal of the reference in connection with claims against them. The reference is not withdrawn as to those claims. (Savinon, Tiffany) (Entered: 08/03/2011)
Affidavit of Service of Christopher Michael Lau Kamg of Brown Rudnick LLP (related document(s) 8 , 1 ) filed by David Molton on behalf of Fairfield Sentry Limited ( In Liquidation). (Molton, David) (Entered: 04/07/2011)
Affidavit of Service of Christopher Michael Lau Kamg of Brown Rudnick LLP (related document(s) 67 ) filed by David Molton on behalf of Fairfield Sentry Limited ( In Liquidation), Fairfield Sigma Limited (In Liquidation), Kenneth Krys, Joanna Lau. (Molton, David) (Entered: 04/07/2011)
Affidavit of Service of Christopher Michael Lau Kamg of Brown Rudnick LLP (related document(s) 76 ) filed by David Molton on behalf of Fairfield Sentry Limited ( In Liquidation). (Molton, David) (Entered: 04/04/2011)
Notice of Presentment of Proposed Order Granting The Foreign Representatives' Motion For Leave To Amend Complaints In Redeemer Actions (related document(s) 71 ) filed by Kerry L. Quinn on behalf of Fairfield Sentry Limited ( In Liquidation). with presentment to be held on 4/15/2011 at 10:00 AM at Courtroom 623 (BRL) Objections due by 4/8/2011, (Attachments: # 1 Motion# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D)(Quinn, Kerry) (Entered: 04/02/2011)
Objection to Motion to Dismiss Counterclaims (related document(s) 53 ) filed by Paul A. Rachmuth on behalf of James McTaggart. with hearing to be held on 8/10/2011 at 09:30 AM at Courtroom 523 (AJG) (Rachmuth, Paul) (Entered: 08/03/2011)
Certificate of Service Certificate of Service of Paige M. Willan (related document(s) 54 , 53 ) filed by Thomas J. Hall on behalf of Landmark Investment Fund Ireland. (Hall, Thomas) (Entered: 08/04/2011)
Stipulation Regarding Extension of Time to Respond [Guillermo Morenes] filed by Oren Warshavsky on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Warshavsky, Oren) (Entered: 08/04/2011)
Stipulation Regarding Extension of Time to Respond filed by Marc E. Hirschfield on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. (Hirschfield, Marc) (Entered: 08/03/2011)
Notice of Appearance in Adversary Proceeding Notice of Appearance filed by Thomas J. Hall on behalf of Landmark Investment Fund Ireland. (Hall, Thomas) (Entered: 08/03/2011)
Civil Cover Sheet from U.S. District Court, Case Number: 1105397 (related document(s) 42 ) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Rouzeau, Anatin) (Entered: 08/04/2011)
Civil Cover Sheet from U.S. District Court, Case Number: 1105396 (related document(s) 17 ) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Rouzeau, Anatin) (Entered: 08/04/2011)
Civil Cover Sheet from U.S. District Court, Case Number: 1105395 (related document(s) 16 ) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Rouzeau, Anatin) (Entered: 08/04/2011)
Civil Cover Sheet from U.S. District Court, Case Number: 1007408 (related document(s) 2 ) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Rouzeau, Anatin) (Entered: 10/07/2010)
Motion to Join Motion to Remand Case (related document(s) 12 ) filed by Richard A. Cirillo on behalf of NBK Banque Privee Suisse SA. with hearing to be held on 12/15/2010 at 10:00 AM at Courtroom 623 (BRL) (Attachments: # 1 Certificate of Service) (Cirillo, Richard) (Entered: 10/06/2010)
Statement of Joinder of NBK Banque Privee Suisse SA in Motion to Withdraw Reference to the Bankruptcy Court (also being filed in SDNY Dist. Court 10cv7410) (related document(s) 2 ) filed by Richard A. Cirillo on behalf of NBK Banque Privee Suisse SA. (Attachments: # 1 Certificate of Service) (Cirillo, Richard) (Entered: 10/06/2010)
Certificate of Service of Richard V. Conza, dated October 5, 2010, (related document(s) 12 , 13 , 14 ) filed by Evan A. Davis on behalf of BNP Paribas (Suisse) SA, BNP Paribas (Suisse) SA Ex Fortis, BNP Paribas (Suisse) SA Private. (Davis, Evan) (Entered: 10/05/2010)
Memorandum of Law in Support of Defendants' Motion to Remand and for Abstention, dated October 4, 2010 (related document(s) 12 ) filed by Evan A. Davis on behalf of BNP Paribas (Suisse) SA, BNP Paribas (Suisse) SA Ex Fortis, BNP Paribas (Suisse) SA Private. (Davis, Evan) (Entered: 10/04/2010)
Declaration of Charles J. Keeley, III, in Support of Moving Defendants' Motion to Remand and for Abstention, dated October 4, 2010 (with Exhibits 1 through 7) (related document(s) 12 ) filed by Evan A. Davis on behalf of BNP Paribas (Suisse) SA, BNP Paribas (Suisse) SA Ex Fortis, BNP Paribas (Suisse) SA Private. (Davis, Evan) (Entered: 10/04/2010)
12
Filed: 10/4/2010, Entered: None
AMENDED Summons and Notice of Pre-Trial Conference against Susan M. Lazarus Answer Due: 10/3/2011; Lawrence D. Marks Answer Due: 10/3/2011; Robert A. Marks Answer Due: 10/3/2011; Nancy J. Marks Trust 2002 Answer Due: 10/3/2011; Sidney Marks, in his capacity as successor Trustee for the Nancy J. Marks Trust 2002 and as Personal Representative of the Estate of Nancy J. Marks Answer Due: 10/3/2011; The Estate Of Nancy J. Marks Answer Due: 10/3/2011. Pre-Trial date to be determined by Court Order. (Campbell, Tiffany) (Entered: 08/04/2011)
Stipulation Extending Time to Respond filed by Marc E. Hirschfield on behalf of Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC. (Hirschfield, Marc) (Entered: 08/03/2011)
Stipulation Extending Time to Respond filed by Marc E. Hirschfield on behalf of Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC. (Hirschfield, Marc) (Entered: 08/03/2011)
Motion to Approve (1) Consolidation of Certain Adversary Proceedings; (2) Implementation of A Coordinated Schedule For Those Proceedings And (3) Entry of A Case Management Order To Govern All Adversary Proceedings And Contested Matters Related To These Chapter 15 Cases filed by David Molton on behalf of Fairfield Sentry Limited ( In Liquidation). with hearing to be held on 10/26/2010 at 10:00 AM at Courtroom 623 (BRL) Responses due by 10/12/2010, (Attachments: # 1 Notice of Hearing) (Molton, David) (Entered: 09/24/2010)
SECOND Summons and Notice of Pre-Trial Conference against Banque SYZ & Co., SA Answer Due: 9/6/2011. SECOND SUMMONS Filed by Clerk's Office of the United States Bankruptcy Court. with Pre-Trial Conference set for 11/30/2011 at 10:00 AM at Courtroom 623 (BRL), (Campbell, Tiffany) Modified on 8/4/2011 (Gomez, Jessica). (Entered: 08/04/2011)
SECOND Summons and Notice of Pre-Trial Conference against Banque SYZ & Co., SA Answer Due: 9/2/2011. SECOND SUMMONS Filed by Clerk's Office of the United States Bankruptcy Court. (Campbell, Tiffany) Modified on 8/3/2011 (Porter, Minnie). (Entered: 08/03/2011)
(Please Disregard Entry)Summons and Notice of Pre-Trial Conference against Banque SYZ & Co., SA Answer Due: 9/2/2011. THIRD SUMMONS Filed by Clerk's Office of the United States Bankruptcy Court. (Campbell, Tiffany) (Please See Docket Entry Number 7)Modified on 8/3/2011 (Porter, Minnie). (Entered: 08/03/2011)
Scheduling Order signed on 8/4/2011 with Initial Case Conference to be held on 9/20/2011 at 10:00 AM at Courtroom 723 (SMB) (Parks, Maria) (Entered: 08/04/2011)