NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 6/5/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 06/17/2015)
TRANSCRIPT of Proceedings re: CONFERENCE held on 6/5/2015 before Judge Katherine Polk Failla. Court Reporter/Transcriber: Rose Prater, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/13/2015. Redacted Transcript Deadline set for 7/23/2015. Release of Transcript Restriction set for 9/18/2015.(McGuirk, Kelly) (Entered: 06/17/2015)
CLERK'S JUDGMENT: it is ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Order dated June, 20 15, Defendants' motion to withdraw the bankruptcy reference is denied and the case is closed. (Signed by Clerk of Court Ruby Krajick on 6/11/2015) (Attachments: # 1 Right to Appeal Attachment 1, # 2 Right to Appeal Attachment 2)(tn) (Entered: 06/11/2015)
ORDER denying 1 Motion to Withdraw Bankruptcy Reference. For the reasons set forth in the oral decision rendered telephonically on June 5, 2015, Defendants' motion to withdraw the bankruptcy reference is DENIED. The Clerk of Court is directed to terminate all pending motions, adjourn all remaining dates, and close this case. (Signed by Judge Katherine Polk Failla on 6/5/2015) (mro) (Entered: 06/08/2015)
ORDER: The parties are hereby ORDERED to participate in a telephone conference for a decision on the pending motion to withdraw the bankruptcy reference on June 5, 2015 at 4:00 p.m. The law firm of Sidley Austin LLP is directed to provide conference call dial-in information to participants. (Telephone Conference set for 6/5/2015 at 04:00 PM before Judge Katherine Polk Failla.) (Signed by Judge Katherine Polk Failla on 6/1/2015) (kl) (Entered: 06/01/2015)
MEMO ENDORSEMENT on re: 59 Letter, filed by Shenandoah Life Insurance Company. ENDORSEMENT: SO ORDERED. Attorney John Richard Hein terminated. (Signed by Judge Katherine Polk Failla on 5/19/2015) (tn) (Entered: 05/20/2015)
LETTER addressed to Judge Katherine Polk Failla from Joseph J. Saltarelli dated May 19, 2015 re: respectfully request that the Court so-order this letter directing that John R. Hein, Esq. be removed from docket as counsel for Shenandoah Life Insurance Company. Document filed by Shenandoah Life Insurance Company.(Saltarelli, Joseph) (Entered: 05/19/2015)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a hearing proceeding held on 5/4/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/19/2015)
TRANSCRIPT of Proceedings re: hearing held on 5/4/2015 before Judge Katherine Polk Failla. Court Reporter/Transcriber: Jennifer Thun, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/12/2015. Redacted Transcript Deadline set for 6/22/2015. Release of Transcript Restriction set for 8/20/2015.(McGuirk, Kelly) (Entered: 05/19/2015)
ORDER granting 54 Motion for Kevin Howard Scott to Appear Pro Hac Vice. (Signed by Judge Katherine Polk Failla on 4/24/2015) (tn) (Entered: 04/24/2015)
MOTION for Kevin Howard Scott to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10844710. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Bank of America National Association. (Attachments: # 1 Exhibit A (Certificate of Good Standing), # 2 Text of Proposed Order)(Scott, Kevin) (Entered: 04/22/2015)
MOTION for Aaron M. Bernay to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10844370. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ohio Public Employee Retirement System. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Bernay, Aaron) (Entered: 04/22/2015)
MEMO ENDORSEMENT on re: 51 Notice (Other) filed by Ohio Public Employee Retirement System. ENDORSEMENT: SO ORDERED. (Signed by Judge Katherine Polk Failla on 4/13/2015) (tn) (Entered: 04/13/2015)
NOTICE of Withdrawal of Appearance re: 45 Order on Motion to Appear Pro Hac Vice. Document filed by Ohio Public Employee Retirement System. (Baker, Lindsey) (Entered: 04/10/2015)
ORDER re: 1 MOTION TO WITHDRAW THE BANKRUPTCY REFERENCE. Bankruptcy Court Case Numbers: 10-3547A, 08-B-13555 (SCC) filed by Defendant Group: The parties are hereby ORDERED to appear for oral argument on the pending motion to withdraw the bankruptcy reference on May 4, 2015, at 10:00 a.m. in Courtroom 618 of the Thurgood Marshall Courthouse, 40 Foley Square, New York, New York. (Oral Argument set for 5/4/2015 at 10:00 AM in Courtroom 618, 40 Centre Street, New York, NY 10007 before Judge Katherine Polk Failla.) (Signed by Judge Katherine Polk Failla on 4/8/2015) (tn) (Entered: 04/09/2015)
MOTION for Ronald E. Gold to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10705267. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ohio Public Employee Retirement System. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Gold, Ronald) (Entered: 03/16/2015)
ORDER granting 43 Motion for Nelson D. Alexander to Appear Pro Hac Vice. (Signed by Judge Katherine Polk Failla on 3/6/2015) (tn) (Entered: 03/06/2015)
AMENDED MOTION for Lindsey F. Baker to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10668507. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ohio Public Employee Retirement System. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Baker, Lindsey) (Entered: 03/05/2015)
MOTION for Nelson D. Alexander to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10667851. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ohio Public Employee Retirement System. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Alexander, Nelson) (Entered: 03/05/2015)
FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Lindsey F. Baker to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10667397. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ohio Public Employee Retirement System. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Baker, Lindsey) Modified on 3/5/2015 (sdi). (Entered: 03/05/2015)
LETTER addressed to Judge Katherine Polk Failla from James N. Lawlor dated February 26, 2015 re: Further relevant developments. Document filed by Lehman Brothers Special Financing Inc..(Lawlor, James) (Entered: 02/26/2015)
AFFIDAVIT OF SERVICE of Reply Memorandum of Law in Support, Docket entry No. 37, served on Wollmuth Maher & Deutsch LLP, 500 Fifth Avenue, New York, NY 10110, and Wollmuth Maher & Deutsch LLP, One Gateway Center, 9th Floor, Newark, NJ 07102 on February 20, 2015. Service was made by FedEx. Document filed by Defendant Group. (Krakauer, Bryan) (Entered: 02/25/2015)
LETTER addressed to Judge Katherine Polk Failla from James N. Lawlor dated February 23, 2015 re: Relevant Developments. Document filed by Lehman Brothers Special Financing Inc..(Lawlor, James) (Entered: 02/23/2015)
NOTICE OF CHANGE OF ADDRESS by Peter Jaffe on behalf of Shield Securities Ltd,. New Address: Freshfields Bruckhaus Deringer US LLP, 700 13th Street NW, Washington, DC, USA 20005, 202-777-4500. (Jaffe, Peter) (Entered: 02/20/2015)
REPLY MEMORANDUM OF LAW in Support re: 1 MOTION TO WITHDRAW THE BANKRUPTCY REFERENCE. Bankruptcy Court Case Numbers: 10-3547A, 08-B-13555 (SCC). . Document filed by Defendant Group. (Krakauer, Bryan) (Entered: 02/20/2015)
ORDER granting 31 Motion for William A. Slaughter to Appear Pro Hac Vice. (Signed by Judge Katherine Polk Failla on 2/20/2015) (tn) (Entered: 02/20/2015)
MOTION for Jon T. Pearson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10593137. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by First Northern Bank and Trust Company. (Attachments: # (1) Certificates of Good Standing, # (2) Text of Proposed Order)(Slaughter, William)
MOTION for William A. Slaughter to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10593119. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by First Northern Bank and Trust Company. (Attachments: # (1) Certificate of Good Standing, # (2) Text of Proposed Order)(Slaughter, William)
STIPULATION AND MOTION FOR SUBSTITUTION OF COUNSEL: The undersigned hereby consent to the substitution of Munger Tolles & Olson LLP as attorneys for defendant Bank of America, National Association in the above-entitled case. SO ORDERED. Attorney Marc T.G. Dworsky for Bank of America National Association added. Attorney Michael Edward Johnson terminated. (Signed by Judge Katherine Polk Failla on 2/10/2015) (tn) (Entered: 02/10/2015)
ORDER granting 11 Motion for Mark B. Blocker to Appear Pro Hac Vice. (Signed by Judge Katherine Polk Failla on 2/9/2015) (kl) Modified on 2/9/2015 (kl). (Entered: 02/09/2015)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent NB Holdings Corporation, Other Affiliate Bank Of America Corporation for Merrill Lynch Pierce Fenner & Smith Incorporated. Document filed by Merrill Lynch Pierce Fenner & Smith Incorporated.(Rosenthal, Jeffrey) (Entered: 02/06/2015)
AFFIDAVIT OF SERVICE of Memorandum of Law in Opposition to Motion to Withdraw Reference and Declaration of J. Lawlor served on Counsel of record for each Ad Hoc Defendant on February 3, 2015. Service was made by Electronic Mail. Document filed by Lehman Brothers Special Financing Inc.. (DeFilippo, Paul) (Entered: 02/04/2015)
MEMORANDUM OF LAW in Opposition re: 1 MOTION TO WITHDRAW THE BANKRUPTCY REFERENCE. Bankruptcy Court Case Numbers: 10-3547A, 08-B-13555 (SCC). . Document filed by Lehman Brothers Special Financing Inc.. (DeFilippo, Paul) (Entered: 02/03/2015)
LETTER addressed to Judge Katherine Polk Failla from Michael E. Johnson dated February 2, 2015 re: Respectfully Requesting that the Court Instruct the Docket Clerk to Terminate my Association with this Matter. Document filed by Bank of America National Association.(Johnson, Michael) (Entered: 02/02/2015)
MEMO ENDORSEMENT on re: 19 Letter filed by Defendant Group. ENDORSEMENT: The parties' request for oral argument is hereby taken under advisement. Once the motion is fully briefed the Court may set oral argument at its discretion. (Signed by Judge Katherine Polk Failla on 2/2/2015) (tn) (Entered: 02/02/2015)
LETTER addressed to Judge Katherine Polk Failla from Mark B. Blocker dated February 2, 2014 re: Oral Argument. Document filed by Defendant Group.(Blocker, Mark) (Entered: 02/02/2015)
STIPULATION AND ORDER SETTING BRIEFING SCHEDULE ON AD HOC GROUP OF DEFENDANTS' MOTION TO WITHDRAW THE REFERENCE FROM THE BANKRUPTCY COURT: that any response to the Motion shall be filed with the District Court on or before February 3, 2015; and (2) any reply in support of the Motion shall be filed with the District Court on or before February 20, 2015. Set Deadlines/Hearing as to 1 MOTION TO WITHDRAW THE BANKRUPTCY REFERENCE. Bankruptcy Court Case Numbers: 10-3547A, 08-B-13555 (SCC): Responses due by 2/3/2015, Replies due by 2/20/2015. (Signed by Judge Katherine Polk Failla on 1/28/2015) (tn) (Entered: 01/29/2015)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Bank of New York Mellon Corporation for Bank of New York Corporate Trustee Services Ltd.. Document filed by Bank of New York Corporate Trustee Services Ltd.. (Attachments: # 1 Certificate of Service)(Schaffer, Eric) (Entered: 01/14/2015)
NOTICE OF APPEARANCE by Eric Andrew Schaffer on behalf of Bank of New York Corporate Trustee Services Ltd.. (Attachments: # 1 Certificate of Service)(Schaffer, Eric) (Entered: 01/14/2015)
MEMO ENDORSEMENT on re: 14 Letter, filed by Principal Life Insurance Company. ENDORSEMENT: Having also received and reviewed the letter of today's date submitted by Movants, the application contained herein is GRANTED. Deadlines for responsive papers to Movants' Motion to Withdraw are hereby STAYED pending further order of the Court. (Signed by Judge Katherine Polk Failla on 1/9/2015) (tn) (Entered: 01/09/2015)
LETTER addressed to Judge Katherine Polk Failla from Bryan Krakauer dated 1/9/2015 re: Counsel writes to respond to the letter just sent to you by James Lawlor, counsel for plaintiff Lehman Brothers Special Financing Inc. ("LBSF"), concerning the briefing schedule on the Withdrawal Motion. ***Docket and file instructions from chambers. Document filed by Principal Life Insurance Company.(tn) Modified on 1/9/2015 (tn). (Entered: 01/09/2015)
AFFIDAVIT OF SERVICE of Withdrawal of Reference Motion, Memorandum of Law and Blocker Declaration served on Wollmuth Maher & Deutsch LLP and Defendants on 12/17/14. Service was made by Overnight Delivery on Wollmuth Maher & Deutsch LLP (NY & Newark offices)/Email and First Class Mail on Defendants. Document filed by Defendant Group. (Krakauer, Bryan) (Entered: 01/08/2015)
MOTION for Bryan Krakauer to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Principal Life Insurance Company. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Krakauer, Bryan) (Entered: 01/07/2015)
MOTION for Mark B. Blocker to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Principal Life Insurance Company. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Blocker, Mark) (Entered: 01/07/2015)
FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Mark B. Blocker to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10465769. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Principal Life Insurance Company. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Blocker, Mark) Modified on 1/7/2015 (bcu). (Entered: 01/06/2015)
FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Bryan Krakauer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10465766. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Principal Life Insurance Company. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Krakauer, Bryan) Modified on 1/7/2015 (bcu). (Entered: 01/06/2015)
DECLARATION of Mark B. Blocker in Support re: [1] MOTION TO WITHDRAW THE BANKRUPTCY REFERENCE. Bankruptcy Court Case Numbers: 10-3547A, 08-B-13555 (SCC).. Document filed by Defendant Group. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(bkar)
MEMORANDUM OF LAW in Support re: [1] MOTION TO WITHDRAW THE BANKRUPTCY REFERENCE. Bankruptcy Court Case Numbers: 10-3547A, 08-B-13555 (SCC).. Document filed by Defendant Group. (bkar)