Any and All Assets of Ferencoi Investments, Ltd., Defendant
Any and All assets of Kolevins, Ltd., Defendant
Any and all assets of Prevezon 1711 USA, L.L.C. including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine STreet Condominium, 20 Pine Stree, Defendant
Any and All Assets of Prevezon 1810, L.L.C., Defendant
Any and all assets of Prevezon 2009 USA, L.L.C., including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine Street, NY NY 10005, Unit 1816 (, Defendant
Any and All Assets of Prevezon Alexander, L.L.C., Defendant
Any and All Assets of Prevezon Holdings, Ltd., Defendant
Any and All Assets of Prevezon Pine USA, L.L.C., Defendant
Any and all assets of Prevezon Seven USA, L.L.C., including but not limited to all right, titile and interest in the real property and appurtenances known as 127 Seventh Ave. aka 166 West 18th Street, Defendant
A DEBT OF 3,068,946 EUROS OWED BY AFI EUROPE N.V. TO PREVEZON HOLDINGS RESTRAINED BY THE GOVERNMENT OF THE NETHERLANDS ON OR ABOUT JANUARY 22, 2014, Defendant-in-Rem
A DEBT OF 3,068,946 EUROS OWED BY AFI EUROPE N.V. TO PREVEZON HOLDINGS RESTRAINED BY THE GOVERNMENT OF THE NETHERLANDS ON OR ABOUT JANUARY 22, 2014 , Defendant-in-Rem
ALL RIGHT, TITLE AND INTEREST IN THE REAL PROPERTY AND APPURTENANCES KNOWN AS THE 20 PINE STREET CONDOMINIUM, 20 PINE STREET, NEW YORK, NEW YORK 10005, UNIT 1816, Defendant-in-Rem
ALL RIGHT, TITLE AND INTEREST IN THE REAL PROPERTY AND APPURTENANCES KNOWN AS THE 20 PINE STREET CONDOMINIUM, 20 PINE STREET, NEW YORK, NEW YORK 10005, UNIT 1816 , Defendant-in-Rem
and all property traceable thereto, Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********5882 HELD IN THE NAME OF PREVEZON 2011 USA, LLC, Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********5882 HELD IN THE NAME OF PREVEZON 2011 USA, LLC , Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********6021 HELD IN THE NAME OF PREVEZON SEVEN USA LLC , Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********6021 HELD IN THE NAME OF PREVEZON SEVEN USA LLC, Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********8084 HELD IN THE NAME OF PREVEZON SOHO USA LLC, Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********8084 HELD IN THE NAME OF PREVEZON SOHO USA LLC , Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********8242 HELD IN THE NAME OF PREVEZON PINE USA, LLC, Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********8242 HELD IN THE NAME OF PREVEZON PINE USA, LLC , Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********8293 HELD IN THE NAME OF PREVEZON ALEXANDER LLC , Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********8293 HELD IN THE NAME OF PREVEZON ALEXANDER LLC, Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********8349 HELD IN THE NAME OF PREVEZON 1711 USA, LLC, Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********8349 HELD IN THE NAME OF PREVEZON 1711 USA, LLC , Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********9102 HELD IN THE NAME OF PREVEZON 2009 USA, LLC, Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********9102 HELD IN THE NAME OF PREVEZON 2009 USA, LLC , Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********9128 HELD IN THE NAME OF PREVEZON 1810 USA, LLC, Defendant-in-Rem
ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER **********9128 HELD IN THE NAME OF PREVEZON 1810 USA, LLC , Defendant-in-Rem
APPROXIMATELY $1,046,530.04 HELD BY THE UNITED STATES AS A SUBSTITUTE RES FOR ALL RIGHT, TITLE AND INTEREST IN THE REAL PROPERTY AND APPURTENANCES KNOWN AS THE 20 PINE STREET CONDOMINIUM, 20 PINE, Defendant-in-Rem
APPROXIMATELY $1,379,518.90 HELD BY THE UNITED STATES AS A SUBSTITUTE RES FOR ALL RIGHT, TITLE AND INTEREST IN THE REAL PROPERTY AND APPURTENANCES KNOWN AS THE 20 PINE STREET CONDOMINIUM, 20 PINE, Defendant-in-Rem
APPROXIMATELY $4,429,019.44 HELD BY THE UNITED STATES AS A SUBSTITUTE RES FOR ALL RIGHT, TITLE AND INTEREST IN THE REAL PROPERTY AND APPURTENANCES KNOWN AS ALEXANDER CONDOMINIUM, 250 EAST 49th ST, Defendant-in-Rem
APPROXIMATELY $894,026.21 HELD BY THE UNITED STATES AS A SUBSTITUTE RES FOR ALL RIGHT, TITLE AND INTEREST IN THE REAL PROPERTY AND APPURTENANCES KNOWN AS THE 20 PINE STREET CONDOMINIUM, 20 PINE S, Defendant-in-Rem
Any and All Assets of Prevezon Soho USA, L.L.C. incl;uding but not limited to any and all funds on deposit in bank of america acct # 483016158084, ADR Provider
Any and All Assets of Prevezon Soho USA, L.L.C. incl;uding but not limited to any and all funds on deposit in bank of america acct # 483016158084 , ADR Provider
OPINION & ORDER re: [717] MOTION for Attorney Fees filed by Hermitage Capital Management Ltd: For the foregoing reasons, in this Court's informed discretion, Hermitage's motion for attorneys' fees against Moscow and BakerHostetler is denied. The Clerk of Court is directed to terminate the motion pending at ECF No. 717. (Signed by Judge William H. Pauley, III on 3/30/2018) (jwh)
STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the United States, by its attorney, Geoffrey S. Berman, United States Attorney, of counsel, Assistant United States Attorneys Paul M. Monteleoni, Cristine I. Phillips, and Tara M. La Morte, of counsel, and the Defendants and Claimants, by their attorneys, Kevin Reed, Esq., Quinn Emanuel Urquhart & Sullivan LLP, that: The Settlement Agreement continues in full force and effect except as expressly modified herein, and all terms defined in the Settlement Agreement have the same meaning herein unless specifically redefined herein. Upon entry of this Stipulation and Order, any authorized agent of U.S. Customs and Border Protection having custody of the Restrained Properties shall use portions of the Restrained Properties to make Substitute Payments to the U.S. Treasury to total the amount of the Judgment Payment, in the amounts and from the assets set forth in paragraph 3, below, and under the procedures set forth in paragraph 4, below. The Substitute Payments shall be drawn from the following assets in the following amounts: 1. From the 250 East 49th Street, Unit Comm3 Sale Proceeds, a Substitute Payment in the amount of $4,429,019.44 shall be made under the procedures set forth in paragraph 4, below. 2. From the 20 Pine Street Unit 2009 Sale Proceeds, a Substitute Payment in the amount of $1,379,518.94 shall be made under the procedures set forth in paragraph 4, below. 3. From the 20 Pine Street, Unit 1711 Sale Proceeds, a Substitute Payment in the amount of $230,276.54 shall be made under the procedures set forth in paragraph 4, below. The Amended Protective Order is hereby vacated. The Action is dismissed against all Defendants with prejudice. Notwithstanding paragraph 10, above, this Court shall retain jurisdiction to enforce the Settlement Agreement, the Enforcement Order and the Judgment, and this Stipulation and Order. Each Party to this Stipulation and Order will bear its own costs and attorneys' fees. The signatories to this Stipulation and Order each represent that they are duly authorized to sign this Stipulation and Order, and as further set forth in this stipulation and order. (Signed by Judge William H. Pauley, III on 3/8/2018) (jwh) Modified on 3/8/2018 (jwh).
LETTER addressed to Judge William H. Pauley, III from Paul M. Monteleoni dated March 7, 2018 re: Stipulation Modifying Settlement Agreement. Document filed by United States of America. (Attachments: # (1) Stipulation Executed by Parties)(Monteleoni, Paul)
CLERK'S JUDGMENT re: [759] Opinion & Order. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion & Order dated February 2, 2018, the Government's motion to enforce the Settlement is granted, and Prevezon's motion for discovery is denied. Judgment is hereby entered in favor of the Government, in the amount of $5,896.333.65, plus pre-judgment interest at an interest rate of 9% per annum, running from October 31, 2017 to the date judgment is entered, which as of February 6, 2018 is $142,481.27. Accordingly, judgment is hereby entered in the favor of the Government for a total amount of $6,038.814.92. (Signed by Clerk of Court Ruby Krajick on 2/6/2018) (Attachments: # (1) Right to Appeal)(tro)
OPINION & ORDER re: [743] MOTION to Enforce Settlement Agreement filed by United States of America: For the foregoing reasons, the Government's motion to enforce the Settlement Agreement is granted. Separately, Prevezon's application for discovery is denied. The Clerk of Court is directed to enter judgment in favor of the Government, and calculate pre-judgment interest at a rate of 9% per annum. The Clerk of Court is further directed to terminate the motion pending at ECF No. 743. (Signed by Judge William H. Pauley, III on 2/2/2018) (jwh)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 12/14/17 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)
TRANSCRIPT of Proceedings re: ARGUMENT held on 12/14/2017 before Judge William H. Pauley, III. Court Reporter/Transcriber: Martha Martin, (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 1/26/2018. Redacted Transcript Deadline set for 2/5/2018. Release of Transcript Restriction set for 4/5/2018.(McGuirk, Kelly)
LETTER addressed to Judge William H. Pauley, III from Faith Gay dated December 22, 2017 re: Newly-Produced Dutch Documents. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1 Email)(Gay, Faith)
LETTER addressed to Judge William H. Pauley, III from Paul M. Monteleoni dated December 21, 2017 re: Additional Netherlands documents. Document filed by United States of America. (Attachments: # (1) Exhibit 1 - Documents from Netherlands)(Monteleoni, Paul)
Minute Entry for proceedings held before Judge William H. Pauley, III: Oral Argument held on 12/14/2017 re: [743] MOTION to Enforce Settlement Agreement . filed by United States of America. (Choi, Brian)
DECLARATION of Alexander J. Wilson in Support re: [743] MOTION to Enforce Settlement Agreement .. Document filed by United States of America. (Monteleoni, Paul)
DECLARATION of Paul M. Monteleoni in Support re: [743] MOTION to Enforce Settlement Agreement .. Document filed by United States of America. (Attachments: # (1) Attachment A - DOJ Response to Congress)(Monteleoni, Paul)
LETTER addressed to Judge William H. Pauley, III from Renita Sharma dated December 12, 2017 re: Requesting telephonic participation. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Sharma, Renita)
MEMORANDUM OF LAW in Opposition re: [743] MOTION to Enforce Settlement Agreement . . Document filed by Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Gay, Faith)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 11/9/17 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)
TRANSCRIPT of Proceedings re: CONFERENCE held on 11/9/2017 before Judge William H. Pauley, III. Court Reporter/Transcriber: Carol Ganley, (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 12/8/2017. Redacted Transcript Deadline set for 12/18/2017. Release of Transcript Restriction set for 2/15/2018.(McGuirk, Kelly)
SCHEDULING ORDER: The parties having appeared for a pre-motion conference on the Government's anticipated motion to enforce the settlement, the following briefing schedule is entered on consent: 1. The Government shall file its motion by November 15, 2017. 2. Prevezon shall file its opposition by December 6, 2017. 3. The Government shall file its reply by December 12, 2017. 4. Oral argument on the motion shall be held on December 14, 2017 at 11:30 a.m. Motions due by 11/15/2017. Responses due by 12/6/2017 Replies due by 12/12/2017. Oral Argument set for 12/14/2017 at 11:30 AM before Judge William H. Pauley III. (Signed by Judge William H. Pauley, III on 11/9/2017) (mro)
LETTER addressed to Judge William H. Pauley, III from Renita Sharma dated November 3, 2017 re: Telephonic Participation. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Sharma, Renita)
MEMORANDUM & ORDER: Accordingly, Prevezon's supplemental request seeking an order directing the Government to grant temporary immigration parole for Denis Katsyv and Natalia Veselnitskaya is denied. (Signed by Judge William H. Pauley, III on 11/3/2017) (jwh) Modified on 11/8/2017 (jwh).
LETTER addressed to Judge William H. Pauley, III from Paul M. Monteleoni dated November 2, 2017 re: Response to Court's Order of November 1. Document filed by United States of America. (Attachments: # (1) Exhibit Exhibit A - 2016-03-09 Letter Denying Immigration Parole)(Monteleoni, Paul)
Attachment 1 Exhibit Exhibit A - 2016-03-09 Letter Denying Immigration Parole
ORDER granting [735] Letter Motion for Conference: The Government's application requesting a pre-motion conference is granted. The parties are directed to appear for the conference on November 9, 2017 at 5:00 p.m. Separately, the Government is directed to provide a response to Prevezon's supplemental request concerning the issue of immigration parole by tomorrow, November 2, 2017 at 12:00 p.m. (Pre-Motion Conference set for 11/9/2017 at 05:00 PM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 11/1/2017) (jwh)
LETTER RESPONSE to Motion addressed to Judge William H. Pauley, III from Faith Gay dated October 31, 2017 re: [735] LETTER MOTION for Conference Pre-Motion Conference to Enforce Settlement Agreement addressed to Judge William H. Pauley, III from Paul M. Monteleoni dated October 30, 2017. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Gay, Faith)
LETTER MOTION for Conference Pre-Motion Conference to Enforce Settlement Agreement addressed to Judge William H. Pauley, III from Paul M. Monteleoni dated October 30, 2017. Document filed by United States of America.(Monteleoni, Paul)
DECLARATION of Mark A. Cymrot in Opposition re: [717] MOTION for Attorney Fees .. Document filed by Baker & Hostetler LLP. (Attachments: # (1) Exhibit A - Letter from Brown Rudnick to Baker & Hostetler, LLP dated October 28, 2013, # (2) Exhibit B - Letter from Baker & Hostetler, LLP to Brown Rudnick dated November 13, 2013, # (3) Exhibit C - December 13, 2013 Article from the New York Post, # (4) Exhibit D - Declaration of Natalia Veselnitskaya, dated January 5, 2016, # (5) Exhibit E - Letter from Baker & Hostetler, LLP to William F. Browder dated September 23, 2008, # (6) Exhibit F - Part 1 - William Browder's conviction in Russia dated July 11, 2013, # (7) Exhibit F - Part 2 - William Browder's conviction in Russia dated July 11, 2013, # (8) Exhibit G - June 16, 2016 Article from The American Interest, # (9) Exhibit H - Declaration of Neil Micklethwaite dated July 27, 2009, # (10) Exhibit I - October 18, 2016 Article from the New York Law Journal)(Cymrot, Mark)
Attachment 4 Exhibit D - Declaration of Natalia Veselnitskaya, dated January 5, 2016
ORDER: granting [727] Letter Motion for Extension of Time. Application granted. Response due by 6/2/2017. (Signed by Judge William H. Pauley, III on 5/26/2017) (ap)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 5/11/17 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)
TRANSCRIPT of Proceedings re: CONFERENCE held on 5/11/2017 before Judge William H. Pauley, III. Court Reporter/Transcriber: Steven Greenblum, (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 6/15/2017. Redacted Transcript Deadline set for 6/26/2017. Release of Transcript Restriction set for 8/23/2017.(McGuirk, Kelly)
LETTER MOTION for Extension of Time to Respond to Non-Party Hermitage Capital Management Ltd.'s Motion for Attorney's Fees addressed to Judge William H. Pauley, III from Mark A. Cymrot dated May 25, 2017. Document filed by Baker & Hostetler LLP.(Cymrot, Mark)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 5/3/17 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)
TRANSCRIPT of Proceedings re: ARGUMENT held on 5/3/2017 before Judge William H. Pauley, III. Court Reporter/Transcriber: Martha Martin, (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 6/14/2017. Redacted Transcript Deadline set for 6/26/2017. Release of Transcript Restriction set for 8/22/2017.(McGuirk, Kelly)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a argument proceeding held on 5/3/17 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)
TRANSCRIPT of Proceedings re: argument held on 5/3/2017 before Judge William H. Pauley, III. Court Reporter/Transcriber: Martha Martin, (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 6/9/2017. Redacted Transcript Deadline set for 6/19/2017. Release of Transcript Restriction set for 8/17/2017.(McGuirk, Kelly)
LETTER addressed to Judge William H. Pauley, III from Paul M. Monteleoni dated May 12, 2017 re: Settlement Agreement. Document filed by United States of America. (Attachments: # (1) Settlement Stipulation & Order (executed by parties))(Monteleoni, Paul)
LETTER addressed to Judge William H. Pauley, III from Paul M. Monteleoni dated May 12, 2017 re: Defendants' Letter of May 11, 2017 Regarding Residual Hearsay Exception. Document filed by United States of America. (Attachments: # (1) Exhibit A - Disk of Cited Exhibits (under seal), # (2) Exhibit B - Prior Defense Counsel's Exhibit List Objections)(Monteleoni, Paul)
ORDER. Jury selection and trial in this action shall commence at 10:00 a.m. on May 15, 2017. So ordered. (Jury Selection set for 5/15/2017 at 10:00AM before Judge William H. Pauley III. Jury Trial set for 5/15/2017 at 10:00 AM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 5/12/2017) (rjm)
ORDER granting in part and denying in part [619] Motion to Preclude. For the reasons stated on the record at the conference on May 11, 2017, Prevezon's Motion to Preclude the Testimony of George Virgin as an Expert in Handwriting Analysis is granted in part and denied in part. The Clerk of Court is directed to terminate the motion pending at ECF No. 619. (Signed by Judge William H. Pauley, III on 5/11/2017) (ras)
LETTER addressed to Judge William H. Pauley, III from Adam M. Abensohn dated May 11, 2017 re: Extension of Residual Hearsay. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit A- Letter Dated May 9, 2017)(Abensohn, Adam)
ENDORSED LETTER addressed to Judge William H. Pauley, III from Renita Sharma dated 5/11/2017 re: We write to request permission for Quinn Emanuel LLP to bring a portable Mifi and PA FM Tour Guide System into the Courthouse on May 11, 2017 for use at the pre-trial conference. ENDORSEMENT: Application granted. So ordered. (Signed by Judge William H. Pauley, III on 5/11/2017) (rjm)
OPINION & ORDER: For the foregoing reasons, and in this Courts informed discretion, Prevezon's motion for summary judgment is denied, and the Governments Motion in Limine No. 2 is granted. The Clerk of Court is directed to terminate the motions pending at ECF Nos. 573 and 596, and as further set forth in this order. Motions terminated: [596] MOTION in Limine Number 2, To Exclude Evidence and Arguments Misinforming the Jury On Asset Tracing Law, filed by United States of America, [573] MOTION for Summary Judgment , filed by Prevezon Alexander, L.L.C., Ferencoi Investments, Ltd., Prevezon 2009 USA, L.L.C., Prevezon 1711 USA, L.L.C., Prevezon Soho USA, L.L.C., Kolevins, Ltd., Prevezon Holdings Ltd., Prevezon 1810, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C. (Signed by Judge William H. Pauley, III on 5/10/2017) (ap)
LETTER addressed to Judge William H. Pauley, III from Paul M. Monteleoni dated May 9, 2017 re: Parties' Proposed Verdict Forms. Document filed by United States of America. (Attachments: # (1) Exhibit A - Government's Proposed Verdict Form, # (2) Exhibit B - Defendants' Proposed Verdict Form)(Monteleoni, Paul)
LETTER addressed to Judge William H. Pauley, III from K. Reed dated May 9, 2017 re: Proposed Juror Questionnaire. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit Proposed Juror Questionnaire)(Sharma, Renita)
OPINION AND ORDER. For the reasons in this Opinion and Order, this Court grants the Government's Motion in Limine No. 1 and denies Prevezon's Motion in Limine No. 7. The Clerk of Court is directed to terminate the motion pending at ECF No. 591. So ordered. re: [591] MOTION in Limine Number 1, Permitting Introduction of Certain Documentary Evidence filed by United States of America. (Signed by Judge William H. Pauley, III on 5/9/2017) (rjm)
ORDER. For the reasons stated on the record at the hearing on May 3, 2017, Prevezon's Motions in Limine No. 1 is denied. Prevezon's Motions in Limine Nos. 3 and 5 are granted. Prevezon's Motions in Limine Nos. 2 and 6 are granted in part and denied in part. Prevezon's Motion in Limine No. 4 is denied without prejudice for re-application at a later time. For the reasons stated on the record at the hearing on May 3, 2017, the Government's Motion in Limine Nos. 3, 5, and 6 are granted in part and denied in part. The Government's Motion in Limine Nos. 4 and 7 are denied without prejudice as moot. The Clerk of Court is directed to terminate the motions pending at ECF Nos. 578, 581, 584, 587, 590, 597, 600, 601, 604, and 606. So ordered. Denying [578] Motion in Limine; Granting in part and denying in part [581] Motion in Limine; Granting [584] Motion in Limine; Denying without prejudice to renewal by formal motion [587] Motion in Limine; Granting in part and denying in part [590] Motion in Limine; Granting in part and denying in part [597] Motion in Limine; Denying without prejudice as moot [600] Motion in Limine; Granting in part and denying in part [601] Motion in Limine; Denying without prejudice as moot [604] Motion in Limine; Granting in part and denying in part [606] Motion in Limine. (Signed by Judge William H. Pauley, III on 5/8/2017) (rjm)
LETTER addressed to Judge William H. Pauley, III from Paul M. Monteleoni dated May 6, 2017 re: Response to Defendants' Supplemental Letter Regarding Corroboration. Document filed by United States of America.(Monteleoni, Paul)
LETTER addressed to Judge William H. Pauley, III from Adam M. Abensohn dated May 5, 2017 re: Follow-Up Regarding Prevezon MIL 7 and Government MIL1. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit A- Angert Deposition Excerpt)(Abensohn, Adam)
MEMO ENDORSEMENT on re: [698] Letter, filed by Prevezon Alexander, L.L.C., Ferencoi Investments, Ltd., Prevezon 2009 USA, L.L.C., Prevezon 1711 USA, L.L.C., Prevezon Soho USA, L.L.C., Kolevins, Ltd., Prevezon Holdings Ltd., Prevezon 1810, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C. ENDORSEMENT: Application granted. Prevezon is directed to file its letter, not to exceed two pages, by May 5, 2017 no later than 3:00 p.m. The Government may file a response by May 6, 2017, not to exceed two pages, no later than 12:00 p.m. (Signed by Judge William H. Pauley, III on 5/4/2017) (mro)
LETTER addressed to Judge William H. Pauley, III from Adam Abensohn dated May 4, 2017 re: Prevezon MIL 7 and Government MIL 1. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Abensohn, Adam)
REPLY MEMORANDUM OF LAW in Support re: [619] MOTION to Preclude The Testimony of George Virgin As An Expert In Handwriting Analysis. . Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
Minute Entry for proceedings held before Judge William H. Pauley, III: Oral Argument held on 5/3/2017 re: [578] MOTION in Limine To Exclude Evidence Gathered Through a Criminal Ivestigation. filed by Prevezon Alexander, L.L.C., Ferencoi Investments, Ltd., Prevezon 2009 USA, L.L.C., Prevezon 1711 USA, L.L.C., Prevezon Soho USA, L.L.C., Kolevins, Ltd., Prevezon Holdings Ltd., Prevezon 1810, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C.. (Choi, Brian)
MEMO ENDORSEMENT: on re: [695] Letter, filed by Prevezon Alexander, L.L.C., Ferencoi Investments, Ltd., Prevezon 2009 USA, L.L.C., Prevezon 1711 USA, L.L.C., Prevezon Soho USA, L.L.C., Kolevins, Ltd., Prevezon Holdings Ltd., Prevezon 1810, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C. ENDORSEMENT: Application Granted. (Signed by Judge William H. Pauley, III on 5/2/2017) (ap)
LETTER addressed to Judge William H. Pauley, III from Renita Sharma dated May 1, 2017 re: Permission to Bring Electronic Device to Hearing. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Proposed Order)(Sharma, Renita)
MEMORANDUM OF LAW in Opposition re: [619] MOTION to Preclude The Testimony of George Virgin As An Expert In Handwriting Analysis. . Document filed by United States of America. (Phillips, Cristine)
MEMO ENDORSEMENT on re: [686] Letter re: the Government's Trial Exhibit List, filed by Prevezon Alexander, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 1711 USA, L.L.C., Prevezon Soho USA, L.L.C., Prevezon Holdings Ltd., Prevezon 1810, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C. ENDORSEMENT: Application denied. (Signed by Judge William H. Pauley, III on 4/26/2017) (cla)
SECOND LETTER addressed to Judge William H. Pauley, III from Adam M. Abensohn dated April 26, 2017 re: the Government's Trial Exhibit List. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Abensohn, Adam)
LETTER addressed to Judge William H. Pauley, III from Paul M. Monteleoni dated April 25, 2017 re: Response to Defendant's Motion to Limit Government's Exhibit List. Document filed by United States of America.(Monteleoni, Paul)
SCHEDULING ORDER: Oral Argument set for 5/3/2017 at 05:00 PM before Judge William H. Pauley III. (Signed by Judge William H. Pauley, III on 4/24/2017) (cla)
LETTER addressed to Judge William H. Pauley, III from Adam M. Abensohn dated April 24, 2017 re: the Government's Trial Exhibit List. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit A - Correspondence between counsel, # (2) Exhibit B - Government's trial exhibit list)(Abensohn, Adam)
LETTER addressed to Judge William H. Pauley, III from Adam M. Abensohn dated April 21, 2017 re: Memoranda and Motion Papers Related to Defendants' Motions in Limine No. 1-7. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Abensohn, Adam)
LETTER addressed to Judge William H. Pauley, III from Paul M. Monteleoni dated April 21, 2017 re: Letter Pursuant to Court's Individual Practices Regarding Government Motions in Limine Filings. Document filed by United States of America.(Monteleoni, Paul)
LETTER addressed to Judge William H. Pauley, III from Paul M. Monteleoni dated April 21, 2017 re: Government's Motion in Limine Number 7. Document filed by United States of America.(Monteleoni, Paul)
REPLY MEMORANDUM OF LAW in Support re: [601] MOTION in Limine Number 6, To Preclude Evidence Regarding the Government's Motives, Legal Theories and Pre-Discovery Evidence. . Document filed by United States of America. (Monteleoni, Paul)
REPLY MEMORANDUM OF LAW in Support re: [606] MOTION in Limine Number 5, To Exclude Evidence of In Absentia Conviction of William Browder. . Document filed by United States of America. (Monteleoni, Paul)
REPLY MEMORANDUM OF LAW in Support re: [604] MOTION in Limine to Exclude Prejudicial and Hearsay Evidence. . Document filed by United States of America. (Monteleoni, Paul)
REPLY MEMORANDUM OF LAW in Support re: [597] MOTION in Limine to Preclude the Expert Testimony of Daniel Alpert. . Document filed by United States of America. (Monteleoni, Paul)
REPLY MEMORANDUM OF LAW in Support re: [596] MOTION in Limine Number 2, To Exclude Evidence and Arguments Misinforming the Jury On Asset Tracing Law. . Document filed by United States of America. (Monteleoni, Paul)
DECLARATION of Paul M. Monteleoni in Support re: [591] MOTION in Limine Number 1, Permitting Introduction of Certain Documentary Evidence.. Document filed by United States of America. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(Monteleoni, Paul)
REPLY MEMORANDUM OF LAW in Support re: [591] MOTION in Limine Number 1, Permitting Introduction of Certain Documentary Evidence. . Document filed by United States of America. (Monteleoni, Paul)
REPLY MEMORANDUM OF LAW in Support re: [590] MOTION in Limine To Preclude Dr. Louise I. Shelley As An Expert At Trial. . Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
REPLY MEMORANDUM OF LAW in Support re: [587] MOTION in Limine To Exclude Witness Interview Summaries and Declarations. . Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
REPLY MEMORANDUM OF LAW in Support re: [584] MOTION in Limine To Exclude Hearsay Report Concerning Alleged Russian Treasury Fraud. . Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
REPLY MEMORANDUM OF LAW in Support re: [581] MOTION in Limine To Exclude Evidence Relating To Sergei Magnitsky. . Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
DECLARATION of Renita Sharma in Support re: [578] MOTION in Limine To Exclude Evidence Gathered Through a Criminal Ivestigation.. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1-Hearing Transcript February 17, 2017, # (2) Exhibit 2-Letter Dated July 2, 2014)(Abensohn, Adam)
REPLY MEMORANDUM OF LAW in Support re: [578] MOTION in Limine To Exclude Evidence Gathered Through a Criminal Ivestigation. . Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
LETTER addressed to Judge William H. Pauley, III from Adam M. Abensohn dated 4/14/2017 re: response to Government's letter opposing Defendants' request for a short adjournment of trial. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C. (***Previously filed under seal in envelope #661, and unsealed on 4/19/2017 per order and docket entry #[665].***)(jwh)
666
Filed: 4/19/2017, Entered: 4/20/2017
Letter
LETTER addressed to Judge William H. Pauley, III from Adam M. Abensohn dated 4/12/2017 re: request a brief continuance of trial scheduled to begin May 15, 2017. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit Letter from Adam Abensohn) (***Previously filed under seal in envelope #657, and unsealed on 4/19/2017 per order and docket entry #[665].***)(jwh)
ORDER: Accordingly, Prevezons request for an adjournment of the trial date is denied. Further, because Prevezon has not provided any basis to file its request under seal, the Clerk of Court is directed to unseal Prevezons April 12, 2017 letter and April 14, 2017 reply-docketed as ECF Nos. 657 and 661. The Clerk of Court is also directed to docket the Governments April 14, 2017 response letter as ECF No. 664. (Signed by Judge William H. Pauley, III on 4/19/2017) (jwh) Modified on 4/20/2017 (jwh).
LETTER addressed to Judge William H. Pauley, III from Paul M. Monteleoni, Cristine Irvin Phillips, Tara M. La Morte dated 4/14/2017 re: response to Defendants' sealed letter dated April 13, 2107, opposing request to adjourn trial. Document filed by United States of America.(jwh)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 4/5/17 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)
TRANSCRIPT of Proceedings re: conference held on 4/5/2017 before Judge William H. Pauley, III. 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 5/9/2017. Redacted Transcript Deadline set for 5/19/2017. Release of Transcript Restriction set for 7/17/2017.(McGuirk, Kelly)
ORDER: IT IS HEREBY ORDERED THAT: Pursuant to Rule 45(d) (3) (A) (ii) and (iv) of the Federal Rules of Civil Procedure, the Rule 45 subpoenas presented by Defendants' counsel to Witness-1 on or about October 1, 2015 for trial testimony and document production are hereby quashed. Pursuant to Rule 32 (a) (4) (B) of the Federal Rules of Civil Procedure, either party may use the deposition testimony of Witness-1 for any purpose at trial in this matter, subject to any objections permitted by Rule 32(b). SO ORDERED. (Signed by Judge Thomas P. Griesa on 10/13/2015)(***Previously filed under seal in envelope #367, and unsealed on 4/14/2017.***) (anc)
659
Filed: 4/14/2017, Entered: 4/14/2017
Letter
LETTER addressed to Judge Thomas P. Griesa from PREET BHARARA dated 10/9/2015 re: The Government writes to request that the Court enter the attached proposed order that (1) confirms that the parties can use the deposition of Russian citizen and resident Nikolai Gorokhov at trial and (2) quashes subpoenas for trial testimony and document production presented to Mr. Gorokhov by defendants' counsel at his October 1, 2015 deposition. Document filed by United States of America.(anc)(***Previously filed under seal in envelope #367 and unsealed on 4/14/2017.***) Modified on 4/14/2017 (anc). (anc).
ORDER: On consent of the parties in this action, the Clerk of Court is directed to unseal the Judge Griesa's October 13, 2015 Order and the Government's corresponding application dated October 9, 2015, both of which were filed on the docket as ECF No. 367. (Signed by Judge William H. Pauley, III on 4/14/2017) (mro)
Order on motion for extension of time to file Response/Reply
ORDER granting [653] Letter Motion for Extension of Time to File Response/Reply re [619] MOTION to Preclude The Testimony of George Virgin As An Expert In Handwriting Analysis: Application granted, as modified. (Responses due by 4/26/2017 Replies due by 5/3/2017.) (Signed by Judge William H. Pauley, III on 4/7/2017) (jwh)
Motion for Extension of Time to File Response/Reply
LETTER MOTION for Extension of Time to File Response/Reply as to [619] MOTION to Preclude The Testimony of George Virgin As An Expert In Handwriting Analysis. addressed to Judge William H. Pauley, III from Cristine Irvin Phillips dated 4/7/2017. Document filed by United States of America.(Phillips, Cristine)
DECLARATION of Dr. Louise Shelley in Opposition re: [590] MOTION in Limine To Preclude Dr. Louise I. Shelley As An Expert At Trial.. Document filed by United States of America. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Phillips, Cristine)
DECLARATION of Cristine Irvin Phillips in Opposition re: [587] MOTION in Limine To Exclude Witness Interview Summaries and Declarations., [581] MOTION in Limine To Exclude Evidence Relating To Sergei Magnitsky., [584] MOTION in Limine To Exclude Hearsay Report Concerning Alleged Russian Treasury Fraud., [578] MOTION in Limine To Exclude Evidence Gathered Through a Criminal Ivestigation., [590] MOTION in Limine To Preclude Dr. Louise I. Shelley As An Expert At Trial.. Document filed by United States of America. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8)(Phillips, Cristine)
RESPONSE in Opposition to Motion re: [590] MOTION in Limine To Preclude Dr. Louise I. Shelley As An Expert At Trial. . Document filed by United States of America. (Phillips, Cristine)
RESPONSE in Opposition to Motion re: [587] MOTION in Limine To Exclude Witness Interview Summaries and Declarations. . Document filed by United States of America. (Phillips, Cristine)
RESPONSE in Opposition to Motion re: [584] MOTION in Limine To Exclude Hearsay Report Concerning Alleged Russian Treasury Fraud. . Document filed by United States of America. (Phillips, Cristine)
RESPONSE in Opposition to Motion re: [581] MOTION in Limine To Exclude Evidence Relating To Sergei Magnitsky. . Document filed by United States of America. (Phillips, Cristine)
RESPONSE in Opposition to Motion re: [578] MOTION in Limine To Exclude Evidence Gathered Through a Criminal Ivestigation. . Document filed by United States of America. (Phillips, Cristine)
DECLARATION of Renita Sharma in Opposition re: [606] MOTION in Limine Number 5, To Exclude Evidence of In Absentia Conviction of William Browder.. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1- Under Seal, # (2) Exhibit 2- Excerpts of William Browder Deposition, # (3) Exhibit 3- Todd Hyman Deposition Excerpts, # (4) Exhibit 4- Under Seal, # (5) Exhibit 5- 3/30/17 Email)(Abensohn, Adam)
MEMORANDUM OF LAW in Opposition re: [606] MOTION in Limine Number 5, To Exclude Evidence of In Absentia Conviction of William Browder. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
DECLARATION of Renita Sharma in Opposition re: [591] MOTION in Limine Number 1, Permitting Introduction of Certain Documentary Evidence.. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1- Deposition Excerpts of Todd Hyman, # (2) Exhibit 2- Under Seal)(Abensohn, Adam)
MEMORANDUM OF LAW in Opposition re: [591] MOTION in Limine Number 1, Permitting Introduction of Certain Documentary Evidence. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
DECLARATION of Renita Sharma in Opposition re: [596] MOTION in Limine Number 2, To Exclude Evidence and Arguments Misinforming the Jury On Asset Tracing Law.. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1_ Excerpts from Deposition of Anthony Milazzo)(Abensohn, Adam)
MEMORANDUM OF LAW in Opposition re: [596] MOTION in Limine Number 2, To Exclude Evidence and Arguments Misinforming the Jury On Asset Tracing Law. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
DECLARATION of Renita Sharma in Opposition re: [597] MOTION in Limine to Preclude the Expert Testimony of Daniel Alpert.. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1-Expert Report of Daniel Alpert, # (2) Exhibit 2-Expert Report of Ross Delston, # (3) Exhibit 3- Under Seal, # (4) Exhibit 4- Excerpts of Daniel Alpert Deposition)(Abensohn, Adam)
MEMORANDUM OF LAW in Opposition re: [597] MOTION in Limine to Preclude the Expert Testimony of Daniel Alpert. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
MEMORANDUM OF LAW in Opposition re: [604] MOTION in Limine to Exclude Prejudicial and Hearsay Evidence. . Document filed by Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
DECLARATION of Renita Sharma in Opposition re: [601] MOTION in Limine Number 6, To Preclude Evidence Regarding the Government's Motives, Legal Theories and Pre-Discovery Evidence.. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1-Excerpts of Todd Hyman Deposition, # (2) Exhibit 2- Under Seal)(Abensohn, Adam)
MEMORANDUM OF LAW in Opposition re: [601] MOTION in Limine Number 6, To Preclude Evidence Regarding the Government's Motives, Legal Theories and Pre-Discovery Evidence. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
MEMORANDUM OF LAW in Opposition re: [600] MOTION in Limine to Preclude Certain Topics. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
LETTER addressed to Judge William H. Pauley, III from Adam M. Abensohn dated April 6, 2017 re: Response To Government's Second Sur-Reply Letter Dated April 6, 2017. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Abensohn, Adam)
LETTER addressed to Judge William H. Pauley, III from Paul M. Monteleoni dated April 6, 2017 re: Evidence as to U.S. Transfers. Document filed by United States of America. (Attachments: # (1) Exhibit A (under seal), # (2) Exhibit B (under seal))(Monteleoni, Paul)
Minute Entry for proceedings held before Judge William H. Pauley, III: Oral Argument held on 4/5/2017 re: [573] MOTION for Summary Judgment . filed by Prevezon Alexander, L.L.C., Ferencoi Investments, Ltd., Prevezon 2009 USA, L.L.C., Prevezon 1711 USA, L.L.C., Prevezon Soho USA, L.L.C., Kolevins, Ltd., Prevezon Holdings Ltd., Prevezon 1810, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C.. (Choi, Brian)
LETTER addressed to Judge William H. Pauley, III from Adam M. Abensohn dated April 3, 2017 re: Response to Government's Letter dated April 3, 2017. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Abensohn, Adam)
LETTER addressed to Judge William H. Pauley, III from Paul M. Monteleoni dated April 3, 2017 re: Arguments First Raised in Defense Reply Memorandum. Document filed by United States of America.(Monteleoni, Paul)
LETTER addressed to Judge William H. Pauley, III from Adam Abensohn dated March 31, 2017 re: Summary Judgment Motion Identification. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Abensohn, Adam)
REPLY MEMORANDUM OF LAW in Support re: [573] MOTION for Summary Judgment . . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
DECLARATION of Lloyd Cunningham in Support re: [619] MOTION to Preclude The Testimony of George Virgin As An Expert In Handwriting Analysis.. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit A-Lloyd Cunningham CV)(Abensohn, Adam)
MEMORANDUM OF LAW in Support re: [619] MOTION to Preclude The Testimony of George Virgin As An Expert In Handwriting Analysis. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
MOTION to Preclude The Testimony of George Virgin As An Expert In Handwriting Analysis. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Abensohn, Adam)
ORDER: Defendants Prevezon Holdings Ltd. and various other entities ("Prevezon"), by sealed letter application dated March 24, 2017, seek to unseal an October 13, 2015 order entered by Judge Griesa (the "Griesa Order") pertaining to the deposition testimony of a witness in this action ("Doe 1"). Prevezon also seeks to unseal the Government's sealed letter application dated October 9, 2015 that precipitated the Griesa Order. The Government opposes Prevezon's request. The Government urges that consideration of Prevezon's request be deferred for two weeks while the Government assesses recent developments. (Gov't Ltr. dated Mar. 24, 2017, at 3.) Given the sensitivities of this litigation, this Court adopts the Government's modest proposal. The Government is directed to file an updated assessment no later than April 11, 2017. Accordingly, Prevezon's application is denied without prejudice to reconsideration. Separately, by sealed letter application dated March 27, 2017, Prevezon seeks an order directing the Government to disclose "what steps, if any, [it] has taken... to require [Doe 2] to abide by the protective order." (Prevezon Ltr. dated Mar. 27, 2017, at 3.) This Court grants that application and directs the Government to file a response by April 5, 2017. The Government may file its respective updates regarding Doe 1 and Doe 2 under seal. Any party objecting to the unsealing of this Order should submit a letter to chambers by 10:00 a.m. on March 30, 2017. (Signed by Judge William H. Pauley, III on 3/29/2017) (cla) Presiding Judge: Pauley III , William H.
MEMO ENDORSEMENT on re: [611] Letter re: Pre-Trial Schedule, filed by Prevezon Alexander, L.L.C., Ferencoi Investments, Ltd., Prevezon 2009 USA, L.L.C., Prevezon 1711 USA, L.L.C., Prevezon Soho USA, L.L.C., Kolevins, Ltd., Prevezon Holdings Ltd., Prevezon 1810, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C. ENDORSEMENT: Application granted. The Daubert motions shall be filed in accordance with the jointly consented schedule set forth below. The joint pretrial schedule deadline is adjourned to April 25, 2017. (Motions due by 4/19/2017., Pretrial Order due by 4/25/2017., Responses due by 4/28/2017, Replies due by 5/5/2017.) (Signed by Judge William H. Pauley, III on 3/27/2017) (cla)
LETTER addressed to Judge William H. Pauley, III from Kevin S. Reed dated March 24, 2017 re: Pre-Trial Schedule. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Reed, Kevin)
ORDER granting [608] Motion to Seal Document [583] Declaration in Support of Motion. Application granted. The Clerk of Court is directed to remove Ex. 2 of the Sharma Declaration (ECF No. 583-2) from the docket and place it under seal. (Signed by Judge William H. Pauley, III on 3/24/2017) (cla)
LETTER MOTION to Seal Document Request to Seal Exhibit 2 to the Declaration (Docket Entry 583-2) addressed to Judge William H. Pauley, III from Adam M. Abensohn dated March 24, 2017. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Abensohn, Adam)
MEMORANDUM OF LAW in Support re: [606] MOTION in Limine Number 5, To Exclude Evidence of In Absentia Conviction of William Browder. . Document filed by United States of America. (La Morte, Tara)
MOTION in Limine Number 5, To Exclude Evidence of In Absentia Conviction of William Browder. Document filed by United States of America.(La Morte, Tara)
MEMORANDUM OF LAW in Support re: [604] MOTION in Limine to Exclude Prejudicial and Hearsay Evidence. . Document filed by United States of America. (Phillips, Cristine)
MEMORANDUM OF LAW in Support re: [601] MOTION in Limine Number 6, To Preclude Evidence Regarding the Government's Motives, Legal Theories and Pre-Discovery Evidence. . Document filed by United States of America. (La Morte, Tara)
MOTION in Limine Number 6, To Preclude Evidence Regarding the Government's Motives, Legal Theories and Pre-Discovery Evidence. Document filed by United States of America.(La Morte, Tara)
MEMORANDUM OF LAW in Support re: [597] MOTION in Limine to Preclude the Expert Testimony of Daniel Alpert. . Document filed by United States of America. (Phillips, Cristine)
MEMORANDUM OF LAW in Support re: [596] MOTION in Limine Number 2, To Exclude Evidence and Arguments Misinforming the Jury On Asset Tracing Law. . Document filed by United States of America. (La Morte, Tara)
Transmission to Sealed Records Clerk. Transmitted re: [609] Order on Motion to Seal Document, to the Sealed Records Clerk for the sealing or unsealing of document or case. (cla)
MOTION in Limine Number 2, To Exclude Evidence and Arguments Misinforming the Jury On Asset Tracing Law. Document filed by United States of America.(La Morte, Tara)
DECLARATION of Renita Sharma in Support re: [590] MOTION in Limine To Preclude Dr. Louise I. Shelley As An Expert At Trial.. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1-Expert Report, # (2) Exhibit 2-Under Seal)(Abensohn, Adam)
MEMORANDUM OF LAW in Support re: [591] MOTION in Limine Number 1, Permitting Introduction of Certain Documentary Evidence. . Document filed by United States of America. (Attachments: # (1) Attachment A)(La Morte, Tara)
MEMORANDUM OF LAW in Support re: [590] MOTION in Limine To Preclude Dr. Louise I. Shelley As An Expert At Trial. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
MOTION in Limine To Preclude Dr. Louise I. Shelley As An Expert At Trial. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Abensohn, Adam)
MEMORANDUM OF LAW in Support re: [587] MOTION in Limine To Exclude Witness Interview Summaries and Declarations. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
MOTION in Limine To Exclude Witness Interview Summaries and Declarations. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Abensohn, Adam)
MEMORANDUM OF LAW in Support re: [584] MOTION in Limine To Exclude Hearsay Report Concerning Alleged Russian Treasury Fraud. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
DECLARATION of Renita Sharma in Support re: [581] MOTION in Limine To Exclude Evidence Relating To Sergei Magnitsky.. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1-Email Sent by AUSA Christine Phillips, # (2) Exhibit 2-Press Release, # (3) Exhibit 3-Under Seal, # (4) Exhibit 4-Press Release)(Abensohn, Adam)
MEMORANDUM OF LAW in Support re: [581] MOTION in Limine To Exclude Evidence Relating To Sergei Magnitsky. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
MOTION in Limine To Exclude Evidence Relating To Sergei Magnitsky. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Abensohn, Adam)
DECLARATION of Renita Sharma in Support re: [578] MOTION in Limine To Exclude Evidence Gathered Through a Criminal Ivestigation.. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1- Transcript Excerpts from 3/3/2014 Deposition of Todd Hyman, # (2) Exhibit 2 - Filed Under Seal, # (3) Exhibit 3 - Trial Excerpt From 2/17/14 USA v. Prevezon, # (4) Exhibit 4- Excerpt From Government's 12/2/15 Exhibit List, # (5) Exhibit 5- Document Entitled Results of The Examination of the Inquiry of the USA in The Case of USA v. Prevezon, # (6) Exhibit 6- Under Seal, # (7) Exhibit 7- Under Seal, # (8) Exhibit 8- Under Seal, # (9) Exhibit 9- Under Seal, # (10) Exhibit 10-Under Seal, # (11) Exhibit 11-Under Seal, # (12) Exhibit 12- Under Seal, # (13) Exhibit 13-Under Seal, # (14) Exhibit 14- Under Seal, # (15) Exhibit 15-Under seal, # (16) Exhibit 16-Under Seal)(Abensohn, Adam)
MEMORANDUM OF LAW in Support re: [578] MOTION in Limine To Exclude Evidence Gathered Through a Criminal Ivestigation. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
MOTION in Limine To Exclude Evidence Gathered Through a Criminal Ivestigation. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Abensohn, Adam)
MEMORANDUM OF LAW in Support re: [573] MOTION for Summary Judgment . . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/25/17 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)
TRANSCRIPT of Proceedings re: CONFERENCE held on 1/25/2017 before Judge William H. Pauley, III. Court Reporter/Transcriber: Steven Greenblum, (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 3/23/2017. Redacted Transcript Deadline set for 4/3/2017. Release of Transcript Restriction set for 5/31/2017.(McGuirk, Kelly)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 2/17/17 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)
TRANSCRIPT of Proceedings re: CONFERENCE held on 2/17/2017 before Judge William H. Pauley, III. Court Reporter/Transcriber: Kristen Carannante, (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 3/23/2017. Redacted Transcript Deadline set for 4/3/2017. Release of Transcript Restriction set for 5/31/2017.(McGuirk, Kelly)
ORDER denying [565] Letter Motion for Leave to File Excess Pages: Application denied. The parties are directed to conform their briefs to Sections III.C and III.D of the Court's individual rules of practice. (Signed by Judge William H. Pauley, III on 2/27/2017) (tn)
MEMORANDUM AND ORDER: For the foregoing reasons, in this Court's informed discretion, Prevezon's motion to compel a second Browder deposition is granted. Prevezon shall depose Browder in London for no more than four hours, exclusive of break time. Prevezon is also directed to pay for Browder's counsel's costs and fees associated with the deposition. (Signed by Judge William H. Pauley, III on 2/27/2017) (cla)
LETTER MOTION for Leave to File Excess Pages Regarding Defendants' Dispositive Motion due by March 3, 2017 addressed to Judge William H. Pauley, III from Adam M. Abensohn dated February 27, 2017. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Abensohn, Adam)
SECOND LETTER addressed to Judge William H. Pauley, III from Adam Abensohn dated February 24, 2017 re: Deposition of William Browder. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit Exhibit A)(Abensohn, Adam)
LETTER addressed to Judge William H. Pauley, III from Michael S. Kim dated February 23, 2017 re: Defendants' February 21, 2017 Letter Requesting an Additional Deposition of Mr. Browder. Document filed by William Browder. (Attachments: # (1) Exhibit 2015 03 19 Ex. A - K&K Letter to Baker & Hostetler, # (2) Exhibit 2015 04 09 Ex. B - K&K Letter to Baker & Hostetler, # (3) Exhibit 2015 04 10 Ex. C - Baker & Hostetler Letter to K&K, # (4) Exhibit 2015 04 15 Ex. D - Browder Deposition Transcript)(Kim, Michael)
FIRST LETTER addressed to Judge William H. Pauley, III from Adam Abensohn dated February 21, 2017 re: Deposition of William Browder. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Abensohn, Adam)
DISCOVERY ORDER NO. 2: For the foregoing reasons, except for the narrow exception described in this Order, this Court denies the Government's requests to use the Additional Relevant Documents, and to update its tracing expert's opinion. (Signed by Judge William H. Pauley, III on 2/21/2017) (cla)
AMENDED SCHEDULING ORDER: Motions due by 3/3/2017. Responses due by 3/24/2017 Replies due by 3/31/2017. The date of the oral argument on the motion shall remain April 5, 2017 at 10:30 a.m. All other deadlines listed in the Scheduling Order dated January 25, 2017 (ECF No. 547) remain the same. Defendants are directed to notify Kobre & Kim of this Scheduling Order forthwith. This Court will resolve the motion on submission. (Signed by Judge William H. Pauley, III on 2/17/2017) (cla)
DISCOVERY ORDER NO. 1 granting in part and denying in part [553] Letter Motion to Reopen Discovery for Limited Purposes. For the reasons set forth on the record at the February 17, 2017 hearing, the Government's request to compel production of the Martash and IKR documents, as detailed in the Government's letter dated February 10, 2017 (ECF No. 553, at 6-7) is granted. Defendants are directed to produce those documents by March 7, 2017. In addition, the Government's request to introduce the testimony of its expert forensic document examiner, George Virgin, (ECF No. 553, at 8-9) is granted. Defendants are authorized to take the deposition of Mr. Virgin and offer their own expert on the same issue. The Government is authorized to take a deposition of Defendants' expert in advance of trial. The Government's request to introduce witness Stanislav Gorins' interview statements (ECF No. 553, at 9) is denied.. (Signed by Judge William H. Pauley, III on 2/17/2017) (cla) Modified on 2/23/2017 (cla).
LETTER addressed to Judge William H. Pauley, III from Paul M. Monteleoni dated February 16, 2017 re: Reply to Defendants' February 15 Letter. Document filed by United States of America.(Monteleoni, Paul)
LETTER addressed to Judge William H. Pauley, III from Michael S. Kim dated February 15, 2017 re: Defendants' Request for Second Deposition of Mr. Browder. Document filed by William Browder.(Kim, Michael)
LETTER addressed to Judge William H. Pauley, III from Adam Abensohn dated February 15, 2017 re: Opposing Additional Discovery Sought By The Government. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit One, # (2) Exhibit Two)(Abensohn, Adam)
LETTER addressed to Judge William H. Pauley, III from Adam Abensohn dated February 10, 2017 re: Additional Discovery Defendants Seek To Obtain Prior To Trial. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Abensohn, Adam)
LETTER MOTION to Reopen Discovery for Limited Purposes addressed to Judge William H. Pauley, III from Cristy Irvin Phillips dated 02/10/2017. Document filed by United States of America.(Phillips, Cristine)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/25/17 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)
TRANSCRIPT of Proceedings re: CONFERENCE held on 1/25/2017 before Judge William H. Pauley, III. Court Reporter/Transcriber: Steven Greenblum, (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 3/3/2017. Redacted Transcript Deadline set for 3/13/2017. Release of Transcript Restriction set for 5/11/2017.(McGuirk, Kelly)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/25/17 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)
TRANSCRIPT of Proceedings re: CONFERENCE held on 1/25/2017 before Judge William H. Pauley, III. Court Reporter/Transcriber: Steven Greenblum, (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 2/23/2017. Redacted Transcript Deadline set for 3/6/2017. Release of Transcript Restriction set for 5/3/2017.(McGuirk, Kelly)
SCHEDULING ORDER: The parties having appeared for a status conference on January 25, 2017, the following scheduling order is entered on consent: 1. The Government shall produce any additional documents for Defendants' consideration by February 1, 2017. 2. The parties shall file letters advising this Court about any outstanding discovery issues and disputes, or proposed amendments to the Second Amended Complaint by February 10, 2017; responses to such letters shall be filed by February 15, 2017; and a conference regarding any such disputes will be held on February 17, 2017 at 12:00 p.m. 3. Any dispositive motion regarding the Second Amended Complaint shall be filed by February 28, 2017; the Government's opposition brief shall be filed by March 21, 2017; Defendants' reply shall be filed by March 28, 2017; and oral argument on the motion shall be held on April 5, 2017 at 10:30 a.m. 4. A joint pretrial order shall be filed by April 7, 2017. 5. Any motions in limine shall be filed by March 23, 2017; opposition briefs shall be filed by April 6, 2017; replies shall be filed by April 21, 2017; and oral argument on the motions in limine will be held on May 3, 2017 at 11:00 a.m. 6. A joint voir dire and request to charge shall be filed by May 9, 2017; and 7. Jury selection and trial will commence on May 15, 2017. Motions due by 5/23/2017. Responses due by 4/6/2017 Replies due by 4/21/2017. Oral Argument set for 5/3/2017 at 10:30 AM before Judge William H. Pauley III. Pretrial Order due by 4/7/2017. (Signed by Judge William H. Pauley, III on 1/25/2017) (kgo)
ORDER: Status Conference set for 1/25/2017 at 10:00 AM in Courtroom 20B, 500 Pearl Street, New York, NY 10007 before Judge William H. Pauley III. The status conference, originally scheduled for January 24, 2017, has been adjourned to January 25, 2017 at 10:00 a.m. in Courtroom 20B of the Daniel Patrick Moynihan U.S Courthouse, on consent of the parties. SO ORDERED. (Signed by Judge William H. Pauley, III on 1/19/2017) (anc)
NOTICE OF APPEARANCE by Renita Sharma on behalf of Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Sharma, Renita)
NOTICE OF APPEARANCE by Kevin Samuel Reed on behalf of Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Reed, Kevin)
NOTICE OF APPEARANCE by Faith E. Gay on behalf of Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Gay, Faith)
NOTICE OF APPEARANCE by Adam Michael Abensohn on behalf of Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Abensohn, Adam)
ORDER: The Prevezon Defendants are directed to retain new counsel by January 17, 2017. The parties are directed to appear for a status conference in Courtroom 20B at the Daniel Patrick Moynihan U.S. Courthouse on January 24, 2017 at 11:00 a.m. (Status Conference set for 1/24/2017 at 11:00 AM in Courtroom 20B, 500 Pearl Street, New York, NY 10007 before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 12/13/2016) (cla)
MANDATE of USCA (Certified Copy) as to [526] Notice of Interlocutory Appeal, filed by Hermitage Capital Management Ltd. USCA Case Number 16-132. Appeal from United States District Court for the Southern District of New York (Thomas P. Griesa, J.) from the denial of Hermitage Capital Management Ltd.'s motion to disqualify counsel for Prevezon Holdings Ltd., Prevezon Alexander, LLC, Prevezon Soho USA, LLC, Prevezon Seven USA, LLC, Prevezon Pine USA, LLC, Prevezon 1711 USA, LLC, Prevezon 1810 LLC, Prevezon 2009 USA, LLC, and Prevezon 2011 USA, LLC. This case presents the "extraordinary circumstances" necessary to grant a writ of mandamus. We hold that the district court abused its discretion in denying the motion to disqualify. Accordingly, we grant the petition for a writ of mandamus and instruct the district court to enter an order disqualifying John Moscow and BakerHostetler LLP. Writ granted.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 12/13/2016. (nd)
NOTICE OF CHANGE OF ADDRESS by Cory Spencer Buland on behalf of Hermitage Capital Management Ltd.. New Address: Susman Godfrey L.L.P., 1301 Avenue of the Americas, 32nd Floor, New York, NY, USA 10019, (212) 336-8330. (Buland, Cory)
NOTICE OF CHANGE OF ADDRESS by Jacob W Buchdahl on behalf of Hermitage Capital Management Ltd.. New Address: Susman Godfrey L.L.P., 1301 Avenue of the Americas, 32nd Floor, New York, NY, USA 10019, (212) 336-8330. (Buchdahl, Jacob)
CORRECTED ORDER of USCA (Certified Copy) as to [526] Notice of Interlocutory Appeal, filed by Hermitage Capital Management Ltd. USCA Case Number 16-132. Appellant moves for a stay pending appeal. Appellee Prevezon Holdings Ltd. opposes a stay. Both parties move to file oversized briefs and to seal documents. Upon due consideration, it is hereby ORDERED that Appellant's stay motion is GRANTED and the district court proceedings are STAYED for the duration of the appeal. See In re World Trade Ctr. Disaster Site Litig., 503 F.3d 167, 170 (2d Cir. 2007). It is further ORDERED that the motions to file oversized briefs and to seal documents are GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 01/25/2016. (nd)
ORDER of USCA (Certified Copy) as to [526] Notice of Interlocutory Appeal, filed by Hermitage Capital Management Ltd. USCA Case Number 16-132. Appellant moves Both parties move to file oversized briefs and to seal documents. Upon due consideration, it is hereby ORDERED that Appellant's stay motion is GRANTED and the district court proceedings are STAYED for the duration of the appeal. See In re World Trade Ctr. Disaster Site Litig., 503 F.3d 167, 170 (2d Cir. 2007). It is further ORDERED that the motions to file oversized briefs and to seal documents are GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 01/25/2016. (nd)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a motion proceeding held on 1/12/16 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)
TRANSCRIPT of Proceedings re: motion held on 1/12/2016 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Andrew Walker, (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 2/16/2016. Redacted Transcript Deadline set for 2/25/2016. Release of Transcript Restriction set for 4/25/2016.(McGuirk, Kelly)
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated January 20, 2016 re: Request that the Court Exclude an Unauthorized Expert Report. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
MEMORANDUM OF LAW in Opposition re: [463] MOTION in Limine No. 1 to Exclude Evidence Gathered Through Use of Grand Jury Subpoenas, Criminal Mutual Legal Assistance Treaties, and Other Secret Foreign Communications. . Document filed by United States of America. (Attachments: # (1) Exhibit A)(Monteleoni, Paul)
LETTER addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated January 19, 2016 re: Issues Raised in Defendant's Reply in Support of Motion for Partial Dismissal. Document filed by United States of America. (Attachments: # (1) Exhibit A)(Monteleoni, Paul)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/6/16 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)
TRANSCRIPT of Proceedings re: CONFERENCE held on 1/6/2016 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Karen Gorlaski, (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 2/8/2016. Redacted Transcript Deadline set for 2/19/2016. Release of Transcript Restriction set for 4/18/2016.(McGuirk, Kelly)
NOTICE OF INTERLOCUTORY APPEAL from [521] Memorandum & Opinion,. Document filed by Hermitage Capital Management Ltd.. Filing fee $ 505.00, receipt number 0208-11833289. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Buchdahl, Jacob)
Filed: None, Entered: None
Appeal Record Sent to USCA - Electronic File
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for [526] Notice of Interlocutory Appeal, filed by Hermitage Capital Management Ltd. were transmitted to the U.S. Court of Appeals. (tp)
Filed: None, Entered: None
transmission of notice of appeal and docket sheet to USCA
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: [526] Notice of Interlocutory Appeal. (tp)
Filed: None, Entered: None
set/reset hearings
Set/Reset Hearings: Jury Selection set for 1/27/2016 at 10:30 AM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa. Oral Argument of defendants' motion to dismiss the second amended complaint and Government motions in-limine nos. 1,5 & 6 set for 1/20/2016 at 02:00 PM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa. (Zaepfel, Kenneth)
Filed: None, Entered: None
scheduling conference
Minute Entry for proceedings held before Judge Thomas P. Griesa: Scheduling Conference held on 1/12/2016. AUSAs Paul Monteleoni, Margaret Graham, Kristy Phillips and Jaime Nawaday, representing Plaintiff. Attorneys Mark Cymrot and John Moscow, representing all Prevezon Defendants. The Court addresses scheduling of trial, motion to dismiss and motions in-limine. The Court re-schedules jury selection for January 27, 2016 at 10:30AM, on consent of all parties. See transcript. The Court schedules a hearing on defendants motion to dismiss plaintiffs second amended complaint (doc. No. 436), and, on the Governments motions in-limine nos. 1,5 & 6 for January 20, 2016 at 2:00PM. See transcript. So ordered. The Court also addresses sundry legal issues with counsel for the parties. See transcript. (Court Reporter: Andrew Walker) (Zaepfel, Kenneth) Modified on 1/13/2016 (Zaepfel, Kenneth).
DECLARATION of Mark A. Cymrot in Support re: [436] MOTION to Dismiss Plaintiff's Second Amended Verified Complaint.. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1 - Excerpt From the Deposition of John E. Rollins)(Cymrot, Mark)
REPLY MEMORANDUM OF LAW in Support re: [436] MOTION to Dismiss Plaintiff's Second Amended Verified Complaint. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Cymrot, Mark)
OPINION #106124: For the foregoing reasons, non-party Hermitage's motion to disqualify John Moscow and BakerHostetler is denied. (As further set forth in this Order) (Signed by Judge Thomas P. Griesa on 1/8/2016) (kl) Modified on 1/11/2016 (ca). (Main Document 521 replaced on 1/11/2016) (kl).
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated January 8, 2016 re: Parole Letters. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1-Correspondence)(Cymrot, Mark)
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated January 7, 2016 re: In Response to the January 6, 2016 Filings from the Government and Hermitage Capital Management Limited. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 12/28/15 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)
TRANSCRIPT of Proceedings re: conference held on 12/28/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Alena Lynch, (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 2/1/2016. Redacted Transcript Deadline set for 2/11/2016. Release of Transcript Restriction set for 4/11/2016.(McGuirk, Kelly)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 12/23/15 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)
TRANSCRIPT of Proceedings re: CONFERENCE held on 12/23/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Eve Giniger, (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 2/1/2016. Redacted Transcript Deadline set for 2/11/2016. Release of Transcript Restriction set for 4/8/2016.(McGuirk, Kelly)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 12/18/15 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)
TRANSCRIPT of Proceedings re: ARGUMENT held on 12/18/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Khristine Sellin, (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 2/1/2016. Redacted Transcript Deadline set for 2/11/2016. Release of Transcript Restriction set for 4/8/2016.(McGuirk, Kelly)
DECLARATION of Cory S. Buland in Support re: [487] MOTION to Disqualify John W. Moscow and Baker & Hostetler LLP for Attacking its Former Client.. Document filed by Hermitage Capital Management Ltd.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Buchdahl, Jacob)
MEMORANDUM OF LAW in Support re: [487] MOTION to Disqualify John W. Moscow and Baker & Hostetler LLP for Attacking its Former Client. . Document filed by Hermitage Capital Management Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Text of Proposed Order)(Buchdahl, Jacob)
Minute Entry for proceedings held before Judge Thomas P. Griesa: Status Conference held on 1/6/2016. Counsel for the Government and the Prevezon Defendants, and non-party Hermitage Capital Mgmt., Ltd., present. The Court addresses legal issues with counsel. See transcript. (Court Reporter: Karen Gorlaski) (Zaepfel, Kenneth)
LETTER addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated January 5, 2016 re: Motion to Disqualify Baker & Hostetler LLP. Document filed by United States of America.(Monteleoni, Paul)
DECLARATION of Mark A. Cymrot in Opposition re: [487] MOTION to Disqualify John W. Moscow and Baker & Hostetler LLP for Attacking its Former Client.. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit Copy of Declaration from Professor Bruce Green, # (2) Exhibit Copy of Excerpts of the Deposition of Paul Wrench, # (3) Exhibit Copy of an Article in the Moscow Times, # (4) Exhibit Copy of an Email from Margaret Graham)(Cymrot, Mark)
DECLARATION of Natalia Veselnitskaya in Opposition re: [487] MOTION to Disqualify John W. Moscow and Baker & Hostetler LLP for Attacking its Former Client.. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Cymrot, Mark)
DECLARATION of Denis Katsyv in Opposition re: [487] MOTION to Disqualify John W. Moscow and Baker & Hostetler LLP for Attacking its Former Client.. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Cymrot, Mark)
MEMORANDUM OF LAW in Opposition re: [487] MOTION to Disqualify John W. Moscow and Baker & Hostetler LLP for Attacking its Former Client. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Cymrot, Mark)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 12/14/15 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)
TRANSCRIPT of Proceedings re: CONFERENCE held on 12/14/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Karen Gorlaski, (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 1/22/2016. Redacted Transcript Deadline set for 2/1/2016. Release of Transcript Restriction set for 3/31/2016.(McGuirk, Kelly)
LETTER addressed to Judge Thomas P. Griesa from Cory S. Buland dated December 28, 2015 re: Ongoing harm to Hermitage. Document filed by Hermitage Capital Management Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Buland, Cory)
Minute Entry for proceedings held before Judge Thomas P. Griesa: Telephone Conference held on 12/28/2015. Attorney Cory Buland, representing non-party/movant Hermitage Capital Management, Ltd. Attorneys Mark Cymrot, John W. Moscow, and Nick Rose, representing all Prevezon Defendants. AUSA Paul Monteleoni and AUSA Kristy Phillips, representing Plaintiff. The Court withdraws its opinion dated December 18, 2015 (see doc. No. 495). The Court establishes January 5, 2016 as the date by which the Prevezon Defendants may file a brief in response to the Motion filed by Hermitage Capital Mgmt., Ltd. to Disqualify John W. Moscow and Baker & Hostetler, LLP from representing the Prevezon Defendants in this action. See transcript. So ordered. (Court Reporter Ilena Lynch) (Zaepfel, Kenneth)
Filed: None, Entered: None
Telephone Conference
Minute Entry for proceedings held before Judge Thomas P. Griesa: Telephone Conference held on 12/24/2015. Counsel for the Government, the Prevezon Defendants, and non-party Hermitage Capital Mgmt., Ltd., present. Telephone conference held and concluded. The Court schedules a telephone conference for December 28, 2015 at 3:00PM to discuss whether the Court will reconsider its Opinion (doc. No. 495) to disqualify the Law Firm of Baker & Hostetler, LLP from representing the Prevezon Defendants in this action. (No transcript taken.) (Zaepfel, Kenneth)
Filed: None, Entered: None
Telephone Conference
Minute Entry for proceedings held before Judge Thomas P. Griesa: Telephone Conference held on 12/23/2015. Counsel for the Government, the Prevezon Defendants and non-party Hermitage Capital Mgmt., Ltd., present. See transcript. Telephone conference held and concluded. The Court treats the letter application by Government (doc. No. 502) as a motion for reconsideration of the Order certifying and staying the proceedings (doc. No. 501) and establishes a briefing schedule. See transcript. So ordered. (Court Reporter: Eve Giniger) (Zaepfel, Kenneth)
LETTER addressed to Judge Thomas P. Griesa from Paul Monteleoni dated 12/22/2015 re: Defendants' Application for an Order to Show Cause. Document filed by United States of America.(Phillips, Cristine)
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated December 21, 2015 re: Enclosing Defendants' Proposed Order to Show Cause Why Appeal Should Not be Certified Under 28 U.S.C. Section 1292(b) and Why These Proceedings Should Not Be Stayed. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Proposed Order to Show Cause, # (2) Memorandum of Law)(Cymrot, Mark)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 12/11/15 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)
TRANSCRIPT of Proceedings re: conference held on 12/11/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Kelly Surina, (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 1/14/2016. Redacted Transcript Deadline set for 1/24/2016. Release of Transcript Restriction set for 3/23/2016.(McGuirk, Kelly)
OPINION #106085 (Opinion Withdrawn on 12/28/2015) The court does not take lightly the decision to disqualify counsel. However, the court is now convinced that it would be improper for BakerHostetler and Moscow to continue as counsel to defendants. For the reasons stated above, Hermitage's motion to disqualify BakerHostetler and Moscow as counsel to defendants is granted. (As further set forth in this Order) Attorney John W. Moscow terminated. (Signed by Judge Thomas P. Griesa on 12/18/2015) (kl) Modified on 12/28/2015 (ca). Modified on 12/28/2015 (Zaepfel, Kenneth).
Filed: None, Entered: None
Oral Argument
Minute Entry for proceedings held before Judge Thomas P. Griesa: Oral Argument held on 12/18/2015 re: [487] MOTION to Disqualify John W. Moscow and Baker & Hostetler LLP for Attacking its Former Client filed by Hermitage Capital Management Ltd.. Attorneys Jacob W. Buchdahl and Cory Buland, representing non-party/movant Hermitage Capital Management, Ltd.Attorney Mark Cymrot, representing all Prevezon Defendants. AUSA Paul Monteleoni, representing Plaintiff. The Court hears oral argument of non-party, Hermitage Capital Management, Ltds motion (doc. No. 487 filed on 12/15/15) to Disqualify John W. Moscow and Baker & Hostettler, LLP for attacking its former client. The Court reserves decision and stays any further discovery pending a ruling by the Court. See transcript. So ordered. (Court Reporter: Christine Sellin) (Zaepfel, Kenneth).
494
Filed: 12/17/2015, Entered: 12/17/2015
Letter
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated December 17, 2015 re: Hermitage Capital Management Ltd's Motion to Disqualify. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
493
Filed: 12/16/2015, Entered: 12/16/2015
Letter
LETTER addressed to Judge Thomas P. Griesa from Michael S. Kim dated December 16, 2015 re: Baker Hostetler's Misrepresentations to the Court. Document filed by William Browder. (Attachments: # (1) Exhibit Scheduling Correspondence, # (2) Exhibit Scheduling Correspondence, # (3) Exhibit Scheduling Correspondence)(Kim, Michael)
492
Filed: 12/16/2015, Entered: 12/16/2015
Letter
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated December 16, 2015 re: Oral Argument on Hermitage Capital Management Limited's Motion to Disqualify. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 12/7/15 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)
TRANSCRIPT of Proceedings re: CONFERENCE held on 12/7/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Sonya Ketter Huggins, (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 1/9/2016. Redacted Transcript Deadline set for 1/19/2016. Release of Transcript Restriction set for 3/18/2016.(McGuirk, Kelly)
DECLARATION of Bruce A. Green, Esq. in Support re: [487] MOTION to Disqualify John W. Moscow and Baker & Hostetler LLP for Attacking its Former Client.. Document filed by Hermitage Capital Management Ltd.. (Attachments: # (1) Appendix A)(Buchdahl, Jacob)
MEMORANDUM OF LAW in Support re: [487] MOTION to Disqualify John W. Moscow and Baker & Hostetler LLP for Attacking its Former Client. . Document filed by Hermitage Capital Management Ltd.. (Attachments: # (1) Exhibit A - D)(Buchdahl, Jacob)
MOTION to Disqualify John W. Moscow and Baker & Hostetler LLP for Attacking its Former Client. Document filed by Hermitage Capital Management Ltd..(Buchdahl, Jacob)
486
Filed: 12/15/2015, Entered: 12/15/2015
Letter
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated December 15, 2015 re: Request that the Court Add Defendants' Motion in Limine No. 1 to the Agenda for Argument on January 4, 2016. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
485
Filed: 12/15/2015, Entered: 12/15/2015
Order on Motion to withdraw as attorney
ORDER GRANTING BAKER BOTTS, L.L.P.'s MOTION TO WITHDRAW AS COUNSEL OF RECORD granting [474] Motion for Seth T. Taube, Richard B. Harper, and Vernon Cassin to Withdraw as Attorney. Before the Court is Baker Botts, L.L.P.'s Motion to Withdraw as Counsel of Record for Defendants Prevezon Holdings Ltd., Prevezon Alexander, LLC, Prevezon Soho USA, LLC, Prevezon Seven USA, LLC, Prevezon Pine USA, LLC, Prevezon 1711 USA, LLC, Prevezon 1810, LLC, Prevezon 2009 USA, LLC, Prevezon 2011 USA, LLC, Ferencoi Investments, Ltd., and Kolevins, Ltd. Having considered the Motion, the Court is of the opinion that the motion should be granted, as Baker Botts, L.L.P. has demonstrated satisfactory reasons for withdrawal and withdrawal will not prejudice the litigants or cause any delay. It is hereby ORDERED that Baker Botts, L.L.P., and attorneys Seth T. Taube, Richard Benjamin Harper, and Vernon Anthony Andrew Cassin, III be withdrawn as counsel of record for Defendants Prevezon Holdings Ltd., Prevezon Alexander, LLC, Prevezon Soho USA, LLC, Prevezon Seven USA, LLC, Prevezon Pine USA, LLC, Prevezon 1711 USA, LLC, Prevezon 1810, LLC, Prevezon 2009 USA, LLC, Prevezon 2011 USA, LLC, Ferencoi Investments, Ltd., and Kolevins, Ltd. Attorney Seth T. Taube; Vernon Anthony Andrew Cassin, III and Richard Benjamin Harper terminated. (Signed by Judge Thomas P. Griesa on 12/15/2015) (kl)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 12/3/15 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)
TRANSCRIPT of Proceedings re: CONFERENCE held on 12/3/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Steven Griffing, (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 1/7/2016. Redacted Transcript Deadline set for 1/17/2016. Release of Transcript Restriction set for 3/16/2016.(McGuirk, Kelly)
Minute Entry for proceedings held before Judge Thomas P. Griesa: Telephone Conference held on 12/14/2015. AUSAs Paul Monteleoni, Margaret Graham, Kristy Phillips and Jaime Nawaday, representing Plaintiff. Attorneys Mark Cymrot and John Moscow, representing all Prevezon Defendants. The Court addresses pending motions in-limine and sundry requests by the parties for production of outstanding document discovery. See transcript. The Court designates the following Government motions in-limine to be addressed at the January 4, 2016 hearing: Government motion in-limine nos. 1, 5 & 6. See transcript. So ordered. (Court Reporter Karen Gorlaski) (Zaepfel, Kenneth)
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated December 11, 2015 re: Enclosing Corrected Pages of Exhibit. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Corrected Pages to Exhibit)(Cymrot, Mark)
RESPONSE in Opposition to Motion re: [478] MOTION for Sanctions (Defendants' Motion For Renewed Request for an Order to Show Cause why William Browder Should not be Held in Contempt and why the Government Should not be Sanctioned). . Document filed by United States of America. (Graham, Margaret)
DECLARATION of Mark A. Cymrot in Support re: [478] MOTION for Sanctions (Defendants' Motion For Renewed Request for an Order to Show Cause why William Browder Should not be Held in Contempt and why the Government Should not be Sanctioned).. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1-Documents Reporting Public Events, # (2) Exhibit 2-Article from the Daily Beast, # (3) Exhibit 3-Press Release, # (4) Exhibit 4-Compilation of News Articles, # (5) Exhibit 5-Press Release, # (6) Exhibit 6-Screenshots of Twitter Feed, # (7) Exhibit 7-Press Release, # (8) Exhibit 8-Article from Radio Free Europe, # (9) Exhibit 9-EMail Correspondence, # (10) Exhibit 10-Harvard Business School Case Study, # (11) Exhibit 11-Notice of Deposition, # (12) Exhibit 12-EMail, # (13) Exhibit 13-Facsimile, # (14) Exhibit 14-Compilation of Tweets, # (15) Exhibit 15-Press Release, # (16) Exhibit 16-Minute Order, # (17) Exhibit 17-Second Amended Notice of Deposition)(Cymrot, Mark)
MEMORANDUM OF LAW in Support re: [478] MOTION for Sanctions (Defendants' Motion For Renewed Request for an Order to Show Cause why William Browder Should not be Held in Contempt and why the Government Should not be Sanctioned). . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Cymrot, Mark)
MOTION for Sanctions (Defendants' Motion For Renewed Request for an Order to Show Cause why William Browder Should not be Held in Contempt and why the Government Should not be Sanctioned). Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Renewed Request)(Cymrot, Mark)
Minute Entry for proceedings held before Judge Thomas P. Griesa: Interim Pretrial Conference held on 12/11/2015. AUSAs Paul Monteleoni, Margaret Graham, Kristy Phillips and Jaime Nawaday, representing Plaintiff. Attorneys Mark Cymrot, John Moscow, and Nick Rose, representing all Prevezon Defendants. (1) The Court reserves decision on all motions in-limine that have been filed to date (pending trial). See transcript. (2) The Court denies the Prevezon Defendants Motion (doc. No. 478) for a re-newed request for an order to show cause why William Browder should not be held in contempt of court and why the Government should not be sanctioned. (3) The Court directs the deposition of William Browder is to take place on December 18, 2015, and to be continued thereafter, if necessary. See transcript. So ordered. (Court Reporter Kelly Surina) (Zaepfel, Kenneth).
MEMORANDUM OF LAW in Opposition re: [436] MOTION to Dismiss Plaintiff's Second Amended Verified Complaint. . Document filed by United States of America. (Monteleoni, Paul)
DECLARATION of Seth T. Taube in Support re: [474] MOTION for Seth T. Taube, Richard B. Harper, and Vernon Cassin to Withdraw as Attorney .. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Taube, Seth)
MEMORANDUM OF LAW in Support re: [474] MOTION for Seth T. Taube, Richard B. Harper, and Vernon Cassin to Withdraw as Attorney . . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Taube, Seth)
MOTION for Seth T. Taube, Richard B. Harper, and Vernon Cassin to Withdraw as Attorney . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Text of Proposed Order)(Taube, Seth)
ORDER: The request in the last paragraph of the letter of Margaret Graham, dated November 25, 2015 (Dkt. 443), is denied. The court will rule regarding future expenses referred to in the letter when and if such requests are made. (Signed by Judge Thomas P. Griesa on 12/10/2015) (kl)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a MOTION proceeding held on 11/30/15 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)
TRANSCRIPT of Proceedings re: MOTIONS held on 11/30/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Paula Speer, (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 1/3/2016. Redacted Transcript Deadline set for 1/13/2016. Release of Transcript Restriction set for 3/12/2016.(McGuirk, Kelly)
DECLARATION of Jaimie L. Nawaday in Support re: [466] MOTION in Limine .. Document filed by United States of America. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(Nawaday, Jaimie)
MEMORANDUM OF LAW in Support re: [463] MOTION in Limine No. 1 to Exclude Evidence Gathered Through Use of Grand Jury Subpoenas, Criminal Mutual Legal Assistance Treaties, and Other Secret Foreign Communications. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Cymrot, Mark)
MOTION in Limine No. 1 to Exclude Evidence Gathered Through Use of Grand Jury Subpoenas, Criminal Mutual Legal Assistance Treaties, and Other Secret Foreign Communications. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
MEMORANDUM OF LAW in Support re: [461] MOTION in Limine No. 5 to Exclude Reference to the Magnitsky Act. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Cymrot, Mark)
MOTION in Limine No. 5 to Exclude Reference to the Magnitsky Act. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
MEMORANDUM OF LAW in Support re: [458] MOTION in Limine No. 4 to Exclude Preliminary Findings of Russian Human Rights Council. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Cymrot, Mark)
MOTION in Limine No. 4 to Exclude Preliminary Findings of Russian Human Rights Council. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
DECLARATION of Mark A. Cymrot in Support re: [455] MOTION in Limine No. 3 to Exclude the Report of the Parliamentary Assembly of the Council of Europe Authored by Andreas Gross.. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1-Website Printouts, # (2) Exhibit 2-EMail Correspondence, # (3) Exhibit 3-Washington Post Article, # (4) Exhibit 4-Interfax Russia & CIS General Newswire Article, # (5) Exhibit 5-Azernews Article, # (6) Exhibit 6-The National News Agency of Ukraine Ukrinform Article, # (7) Exhibit 7-Report, # (8) Exhibit 8-Excerpt of Paul Wrench Deposition)(Cymrot, Mark)
MEMORANDUM OF LAW in Support re: [455] MOTION in Limine No. 3 to Exclude the Report of the Parliamentary Assembly of the Council of Europe Authored by Andreas Gross. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Cymrot, Mark)
MOTION in Limine No. 3 to Exclude the Report of the Parliamentary Assembly of the Council of Europe Authored by Andreas Gross. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated December 7, 2015 re: Enclosing Supporting Documents of the Order to Show Cause. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Memorandum of Law in Support of Order to Show Cause, # (2) Declaration of Mark A. Cymrot in Support of Order to Show Cause, # (3) Exhibit 1- Defendants November 16, 2015 Notice of Deposition, # (4) Exhibit 2- Defendants November 23, 2015 Notice of Deposition, # (5) Exhibit 3- Email Correspondence, # (6) Exhibit 4- Defendants December 2, 2015 Notice of Deposition, # (7) Exhibit 5- Press Release, # (8) Exhibit 6- Articles from Media Outlets, # (9) Exhibit 7- December 4, 2015 Deposition Notice of the Government, # (10) Exhibit 8- Email Correspondence, # (11) Exhibit 9- Email Correspondence)(Cymrot, Mark)
LETTER MOTION for Conference to Discuss a Protective Order Regarding the Deposition of William Browder addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated December 7, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
Filed: None, Entered: None
Motion Hearing
Minute Entry for proceedings held before Judge Thomas P. Griesa: Motion Hearing held on 12/7/2015. AUSAs Paul Monteleoni (appearing by telephone via request of the Court), representing Plaintiff. Attorneys Samir Ranade and Nick Rose, representing all Prevezon Defendants. The Court holds a hearing of Defendants ex-parte application for a motion, by Order to show cause, why an order should not be entered finding non-party witness, William Browder, in contempt for failure to appear at a Court-ordered deposition, etc. The Court denies the application of Defendants. The Court further directs the Government to arrange for the deposition of William Browder to be held on some date prior to January 5, 2016. See transcript. So Ordered. See also [453] LETTER MOTION for Conference to Discuss a Protective Order Regarding the Deposition of William Browder addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated December 7, 2015. filed by Prevezon Alexander, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 1711 USA, L.L.C., Prevezon Soho USA, L.L.C., Prevezon Holdings Ltd., Prevezon 1810, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C. (Doc. no. 453 decided. See transcript of 12/7/2015.) (Court Reporter Sonia Keller) (Zaepfel, Kenneth)
Filed: None, Entered: None
Telephone Conference
Minute Entry for proceedings held before Judge Thomas P. Griesa: Telephone Conference held on 12/3/2015. AUSAs Paul Monteleoni, Margaret Graham, and Jaime Nawaday, representing Plaintiff. Attorneys Mark Cymrot, John Moscow, Nick Rose and Samir Ranade, representing all Prevezon Defendants. The Court discusses various legal issues and topics regarding pretrial submissions and disclosure, including proposed undisputed facts, motions in-limine, witness lists, jury instructions and charging conference. See transcript. The Court sets a hearing date for motions in-limine for January 4, 2016 at 2:00pm (if necessary). See transcript. (Court Reporter Steve Griffing) (Zaepfel, Kenneth)
LETTER addressed to Judge Thomas P. Griesa from Mark Cymrot, Esq. dated 12/2/2015 re: Government's Letter of December 1st. Document filed by Any and All Assets of Ferencoi Investments, Ltd., Any and All Assets of Prevezon 1810, L.L.C., Any and All Assets of Prevezon Alexander, L.L.C., Any and All Assets of Prevezon Holdings, Ltd., Any and All Assets of Prevezon Pine USA, L.L.C., Any and All assets of Kolevins, Ltd., Any and all assets of Prevezon 1711 USA, L.L.C. including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine STreet Condominium, 20 Pine Stree, Any and all assets of Prevezon 2009 USA, L.L.C., including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine Street, NY NY 10005, Unit 1816 (, Any and all assets of Prevezon Seven USA, L.L.C., including but not limited to all right, titile and interest in the real property and appurtenances known as 127 Seventh Ave. aka 166 West 18th Street, Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C., and all property traceable thereto.. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit 1 to Proposed Order: Statement of Undisputed Facts)(Cymrot, Mark)
LETTER addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated December 1, 2015 re: Open issue following November 30 oral argument. Document filed by United States of America. (Attachments: # (1) Exhibit A)(Monteleoni, Paul)
ORDER: On November 24, 2015, the parties in the above-captioned matter jointly submitted a proposed scheduling order governing pre-trial submissions and disclosures. (Dkts. 440, 440-1). While the court declines to impose the scheduling order as drafted, the court hereby orders the parties to exchange witness and exhibit disclosures on December 2, 2015. Scheduling issues as to all other disclosures and submissions will be resolved by conference on December 3, 2015 at 3:00PM. (Status Conference set for 12/3/2015 at 03:00 PM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 12/1/2015) (kl)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 11/9/15 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)
TRANSCRIPT of Proceedings re: CONFERENCE held on 11/9/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Rebecca Forman, (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 12/24/2015. Redacted Transcript Deadline set for 1/3/2016. Release of Transcript Restriction set for 3/2/2016.(McGuirk, Kelly)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 11/13/15 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)
TRANSCRIPT of Proceedings re: CONFERENCE held on 11/13/2015 before Judge Thomas P. Griesa. 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 12/24/2015. Redacted Transcript Deadline set for 1/3/2016. Release of Transcript Restriction set for 3/2/2016.(McGuirk, Kelly)
Minute Entry for proceedings held before Judge Thomas P. Griesa: Motion Hearing held on 11/30/2015 re: [397] MOTION for Partial Summary Judgment ss to Specified Unlawful Activity filed by United States of America. AUSAs Paul Monteleoni, Margaret Graham, Jaime Nawaday and Kristy Phillips, representing Plaintiff. Attorneys Mark Cymrot and John Moscow, representing all Prevezon Defendants. Oral argument held and concluded of Plaintiffs Motion for partial summary judgment as to specified unlawful activity (doc. No. 397) filed on November 3, 2015. The Court denies the motion. See transcript. So Ordered. (Court Reporter Paula Speer) (Zaepfel, Kenneth).
LETTER addressed to Judge Thomas P. Griesa from Mark Cymrot, Esq. dated 11/29/2015 re: Further Opposition to the Government's Motion for Partial Summary Judgment. Document filed by Any and All Assets of Ferencoi Investments, Ltd., Any and All Assets of Prevezon 1810, L.L.C., Any and All Assets of Prevezon Alexander, L.L.C., Any and All Assets of Prevezon Holdings, Ltd., Any and All Assets of Prevezon Pine USA, L.L.C., Any and All assets of Kolevins, Ltd., Any and all assets of Prevezon 1711 USA, L.L.C. including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine STreet Condominium, 20 Pine Stree, Any and all assets of Prevezon 2009 USA, L.L.C., including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine Street, NY NY 10005, Unit 1816 (, Any and all assets of Prevezon Seven USA, L.L.C., including but not limited to all right, titile and interest in the real property and appurtenances known as 127 Seventh Ave. aka 166 West 18th Street, Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Levine, Paul)
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated November 25, 2015 re: Response to the Government's November 25, 2015 Letter. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
LETTER addressed to Judge Thomas P. Griesa from Margaret Graham dated 11/25/15 re: Reimbursement of defense expenses. Document filed by United States of America.(Graham, Margaret)
DECLARATION of Paul M. Monteleoni in Support re: [397] MOTION for Partial Summary Judgment as to Specified Unlawful Activity.. Document filed by United States of America. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Monteleoni, Paul)
REPLY MEMORANDUM OF LAW in Support re: [397] MOTION for Partial Summary Judgment as to Specified Unlawful Activity. . Document filed by United States of America. (Attachments: # (1) Text of Proposed Order Attachment 1 - Partial Summary Judgment Order, # (2) Text of Proposed Order Attachment 2 - Rule 56(g) Order)(Monteleoni, Paul)
LETTER addressed to Judge Thomas P. Griesa from Margaret Graham dated 11/24/15 re: Schedule of Pretrial Disclosures and Submissions. Document filed by United States of America. (Attachments: # (1) Text of Proposed Order Re: Pretrial Disclosures and Submissions)(Graham, Margaret)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERECE proceeding held on 11/19/15 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)
TRANSCRIPT of Proceedings re: CONFERECE held on 11/19/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Karen Gorlaski, (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 12/18/2015. Redacted Transcript Deadline set for 12/31/2015. Release of Transcript Restriction set for 2/25/2016.(McGuirk, Kelly)
MEMORANDUM OF LAW in Support re: [436] MOTION to Dismiss Plaintiff's Second Amended Verified Complaint. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Cymrot, Mark)
MOTION to Dismiss Plaintiff's Second Amended Verified Complaint. Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
LETTER MOTION for Leave to File Excess Pages addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated November 23, 2015. Document filed by United States of America.(Monteleoni, Paul)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 10/20/15 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)
TRANSCRIPT of Proceedings re: CONFERENCE held on 10/20/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Pamela Utter, (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 12/14/2015. Redacted Transcript Deadline set for 12/24/2015. Release of Transcript Restriction set for 2/20/2016.(McGuirk, Kelly)
ORDER: The parties in this case are aware that the official close of document discovery was on September 15, 2015, and all discovery, including fact depositions and expert discovery, closed on October 15, 2015. While the Court is confident that the parties have made their best efforts to adhere to the above-mentioned deadlines, the Court is also aware that depositions and document exchanges have occurred well past those deadlines. As the trial date is fast approaching, any party with outstanding document productions is hereby ORDERED to produce all non-privileged documents responsive to document requests on or before November 23, 2015. (Signed by Judge Thomas P. Griesa on 11/19/2015) (kl)
LETTER MOTION to Compel addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated November 18, 2015. Document filed by United States of America. (Attachments: # (1) Text of Proposed Order Pretrial Filing and Disclosure Schedule)(Monteleoni, Paul)
Minute Entry for proceedings held before Judge Thomas P. Griesa: Scheduling Conference held on 11/19/2015. AUSAs Paul Monteleoni, Margaret Graham and Kristy Phillips, representing Plaintiff. Attorneys Mark Cymrot and John Moscow, representing all Prevezon Defendants. The Court addresses scheduling issues in advance of trial. The Court adjourns jury selection and trial from December 2, 2015 to January 6, 2016 at 10:30am. See transcript. (Court Reporter Karen Gorlaski) (Zaepfel, Kenneth)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 11/2/15 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...(Siwik, Christine)
TRANSCRIPT of Proceedings re: Conference held on 11/2/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Sonya Ketter Huggins, (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 12/14/2015. Redacted Transcript Deadline set for 12/24/2015. Release of Transcript Restriction set for 2/19/2016.(Siwik, Christine)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 11/6/15 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...(Siwik, Christine)
TRANSCRIPT of Proceedings re: Conference held on 11/6/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Vincent Bologna, (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 12/14/2015. Redacted Transcript Deadline set for 12/24/2015. Release of Transcript Restriction set for 2/19/2016.(Siwik, Christine)
MEMORANDUM OF LAW in Opposition re: [397] MOTION for Partial Summary Judgment as to Specified Unlawful Activity. . Document filed by Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Cymrot, Mark)
LETTER MOTION for Leave to File Excess Pages in Connection with Defendants' Opposition to Plaintiff's Motion for Partial Summary Judgment addressed to Judge Thomas P. Griesa from John W. Moscow dated November 16, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Moscow, John)
Set/Reset Deadlines: Responses due by 11/17/2015 (kl)
Filed: None, Entered: None
Telephone Conference
Minute Entry for proceedings held before Judge Thomas P. Griesa: Telephone Conference held on 11/13/2015. AUSA Paul Monteleoni, representing Plaintiff. Attorney John Moscow, representing all Prevezon Defendants. Attorney Alexander Willscher, representing non-party, HSBC Private Bank (Suisse) S.A. The Court addresses deposition issues raised by non-party, HSBC, regarding voluntary rule 30(b)(6) deposition of non-party HSBC Private Bank (Suisse) S.A. (See doc. No. 414.) Separately, the Court denies the Prevezon Defendants oral application to enlarge the present briefing schedule of the Governments motion for partial summary judgment filed on Nov. 3, 2015 (doc. No. 397). See transcript. (Court Reporter Rose Prader) (Zaepfel, Kenneth)
415
Filed: 11/12/2015, Entered: 11/12/2015
Memorandum of Law in Opposition to Motion
MEMORANDUM OF LAW in Opposition re: [410] MOTION to Strike Document No. [398-399] and for a Protective Order or, in the Alternative, for Discovery Pursuant to Fed. R. Civ. P. 56(d). . Document filed by United States of America. (Monteleoni, Paul)
LETTER MOTION for Local Rule 37.2 Conference Regarding Voluntary Rule 30(b)(6) Deposition of Non-Party HSBC Private Bank (Suisse) S.A. addressed to Judge Thomas P. Griesa from Alexander J. Willscher dated November 11, 2015. Document filed by HSBC Private Bank (Suisse) S.A.. (Attachments: # (1) Exhibit - Draft Memorandum, # (2) Exhibit 1 to Draft Memorandum)(Willscher, Alexander)
ORDER granting [409] Letter Motion for Extension of Time to Answer. So ordered. Any and All Assets of Ferencoi Investments, Ltd. answer due 11/23/2015; Any and All Assets of Prevezon 1810, L.L.C. answer due 11/23/2015; Any and All Assets of Prevezon Alexander, L.L.C. answer due 11/23/2015; Any and All Assets of Prevezon Holdings, Ltd. answer due 11/23/2015; Any and All Assets of Prevezon Pine USA, L.L.C. answer due 11/23/2015; Any and All assets of Kolevins, Ltd. answer due 11/23/2015; Any and all assets of Prevezon 1711 USA, L.L.C. including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine STreet Condominium, 20 Pine Stree answer due 11/23/2015; Any and all assets of Prevezon 2009 USA, L.L.C., including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine Street, NY NY 10005, Unit 1816 ( answer due 11/23/2015; Any and all assets of Prevezon Seven USA, L.L.C., including but not limited to all right, titile and interest in the real property and appurtenances known as 127 Seventh Ave. aka 166 West 18th Street answer due 11/23/2015; Ferencoi Investments, Ltd. answer due 11/23/2015; Kolevins, Ltd. answer due 11/23/2015; Prevezon 1711 USA, L.L.C. answer due 11/23/2015; Prevezon 1810, L.L.C. answer due 11/23/2015; Prevezon 2009 USA, L.L.C. answer due 11/23/2015; Prevezon 2011 USA, L.L.C. answer due 11/23/2015; Prevezon Alexander, L.L.C. answer due 11/23/2015; Prevezon Holdings Ltd. answer due 11/23/2015; Prevezon Pine USA, L.L.C. answer due 11/23/2015; Prevezon Seven USA, L.L.C. answer due 11/23/2015; Prevezon Soho USA, L.L.C. answer due 11/23/2015. (Signed by Judge Thomas P. Griesa on 11/9/2015) (lmb)
DECLARATION of Mark A. Cymrot in Support re: [410] MOTION to Strike Document No. [398-399] and for a Protective Order or, in the Alternative, for Discovery Pursuant to Fed. R. Civ. P. 56(d).. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1- Plaintiff's Response to First Set of Interrogatories, # (2) Exhibit 2- Plaintiff's Initial Disclosures, # (3) Exhibit 3- Plaintiff's Amended Responses to First Set of Interrogatories, # (4) Exhibit 4- Letter Dated June 15, 2015, # (5) Exhibit 5- Defendants' Second Set of Requests for the Production of Documents, # (6) Exhibit 6- Subpoena, # (7) Exhibit 7- Subpoena, # (8) Exhibit 8- Subpoena, # (9) Exhibit 9- Subpoena, # (10) Exhibit 10- Government's Email, # (11) Exhibit 11- Defendants' Cross-Notice of Deposition, # (12) Exhibit 12- Service Email)(Cymrot, Mark)
MEMORANDUM OF LAW in Support re: [410] MOTION to Strike Document No. [398-399] and for a Protective Order or, in the Alternative, for Discovery Pursuant to Fed. R. Civ. P. 56(d). . Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Cymrot, Mark)
MOTION to Strike Document No. [398-399] and for a Protective Order or, in the Alternative, for Discovery Pursuant to Fed. R. Civ. P. 56(d). Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
LETTER MOTION for Extension of Time to File Answer re: [381] Amended Complaint,,,,,,,,,, addressed to Judge Thomas P. Griesa from John W. Moscow dated November 9, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Moscow, John)
Minute Entry for proceedings held before Judge Thomas P. Griesa: Telephone Conference held on 11/9/2015. Attorney Mark Cymrot, representing all Defendants. Attorneys Michael Kim and Lindsay Weiss Harris, representing 3rd-party, William Browder. The Court discusses defendants motion to compel additional documents and witness testimony from non-party, William Browder. The Court grants defense counsels request to conduct additional deposition testimony of William Browder. See transcript. The Court directs defense counsel to properly reimburse travel and lodging expenses incurred by Mr. Browder during Mr. Browders previous trip to the United States for his deposition earlier in the year. See transcript. (This conference resolves issues consumed within letters of counsel related to doc. Nos. 361, 364, 369, and 410.) (Court Reporter Rebecca Forman) (Zaepfel, Kenneth) Modified on 12/3/2015 (Zaepfel, Kenneth).
LETTER addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated November 6, 2015 re: Defendants' Letter re Partial Summary Judgment Motion. Document filed by United States of America.(Monteleoni, Paul)
LETTER addressed to Judge Thomas P. Griesa from John W. Moscow dated November 6, 2015 re: Correspondence Submitted by Government. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Moscow, John)
Filed: None, Entered: None
discovery hearing
Minute Entry for proceedings held before Judge Thomas P. Griesa: Discovery Hearing continued and concluded on 11/6/2015. AUSA Paul Monteleoni, AUSA Kristy Phillips, and AUSA Margaret Graham, representing Plaintiff. Attorneys Mark Cymrot and John Moscow, representing all Defendants. The Court continues [from 10/2/15] and concludes its discussion of letter briefs filed by Defendants pertaining to Defendants request to compel the Government to produce additional document discovery. This discussion resolves issues contained in Defendants letter motions (doc. nos. 379 and 382) filed on 10/22/15 and 10/26/15, respectively, and of Defendants letter filed on 10/28/15 (doc. No. 391). The Court also makes other sundry rulings. See transcript. (Court Reporter: Vincent Bologna) (Zaepfel, Kenneth). Modified on 11/9/2015 (Zaepfel, Kenneth).
405
Filed: 11/5/2015, Entered: 11/5/2015
Letter
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated November 5, 2015 re: Motion for Partial Summary Judgment Filed on November 3, 2015 and the Briefing Schedule Entered by the Court on November 4, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit A-Supplemental Initial Disclosures, # (2) Exhibit B-Defendants' Notice of Deposition, # (3) Exhibit C-E-Mail Dated October 30, 2015, # (4) Exhibit D-Plaintiff's Notice of Deposition, # (5) Exhibit E-E-Mail Exchange)(Cymrot, Mark)
ORDER: On October 27, 2015, the government submitted a letter to the Court proposing November 3, November 17 and November 24, 2015 as potential dates for motions for partial summary judgment, oppositions thereto, and replies thereto, respectively. (Dkt. 387). Counsel to defendants asked that the Court deny the government's proposed briefing schedule, instead urging that motions summary judgment are improper here. (Dkt. 388). The government responded by arguing in part that their partial motion for summary judgment would be "narrowly targeted" and "intended to streamline the trial." (Dkt. 389). Having considered the letters submitted by the parties, the Court grants the government's partial summary judgment motion schedule. (Signed by Judge Thomas P. Griesa on 11/4/2015) (kl)
DECLARATION of HSBC in Support re: [397] MOTION for Partial Summary Judgment as to Specified Unlawful Activity.. Document filed by United States of America. (Monteleoni, Paul)
DECLARATION of Andreas Gross in Support re: [397] MOTION for Partial Summary Judgment as to Specified Unlawful Activity.. Document filed by United States of America. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Monteleoni, Paul)
DECLARATION of Paul M. Monteleoni in Support re: [397] MOTION for Partial Summary Judgment as to Specified Unlawful Activity.. Document filed by United States of America. (Monteleoni, Paul)
DECLARATION of Todd Hyman in Support re: [397] MOTION for Partial Summary Judgment as to Specified Unlawful Activity.. Document filed by United States of America. (Monteleoni, Paul)
MEMORANDUM OF LAW in Support re: [397] MOTION for Partial Summary Judgment as to Specified Unlawful Activity. . Document filed by United States of America. (Monteleoni, Paul)
MOTION for Partial Summary Judgment as to Specified Unlawful Activity. Document filed by United States of America. (Attachments: # (1) Text of Proposed Order Exhibit A - Partial Summary Judgment Order, # (2) Text of Proposed Order Exhibit B - Alternative Rule 56(g) Order)(Monteleoni, Paul)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 10/13/15 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...(Siwik, Christine)
TRANSCRIPT of Proceedings re: Conference held on 10/13/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Paula Speer, (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 11/27/2015. Redacted Transcript Deadline set for 12/7/2015. Release of Transcript Restriction set for 2/3/2016.(Siwik, Christine)
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated November 2, 2015 re: In Response to The Government's October 30, 2015 Letter to Compel Additional Documents From Defendants. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
Set/Reset Hearings: Continuation of discovery telephone conference from 11/2/2015 to 11/6/2015 at 02:30 PM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa. (Zaepfel, Kenneth)
Filed: None, Entered: None
Telephone Conference
Minute Entry for proceedings held before Judge Thomas P. Griesa: Telephone Conference held on 11/2/2015. AUSA Paul Monteleoni and AUSA Margaret Graham, representing Plaintiff. Attorneys Mark Cymrot and John Moscow, representing all Defendants. The Court discusses letter briefs filed by Defendants pertaining to Defendants request to compel the Government to produce additional document discovery. The Court sets a date of Nov. 6, 2015 at 2:30pm for a Court conference to continue discussion of these and other issues. See transcript. (Court Reporter Sonia Keller) (Zaepfel, Kenneth)
LETTER MOTION to Compel Defendants to Produce Discovery addressed to Judge Thomas P. Griesa from Margaret Graham dated 10/30/15. Document filed by United States of America.(Graham, Margaret)
NOTICE OF CHANGE OF ADDRESS by Lindsey Weiss Harris on behalf of William Browder. New Address: Kobre & Kim LLP, 800 Third Ave, Floor 6, New York, New York, 10022, 212-488-1200. (Harris, Lindsey)
LETTER addressed to Judge Thomas P. Griesa from John W. Moscow dated October 28, 2015 re: Response to Executive Branch Discovery Letter From Paul Monteleoni Dated October 26, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Moscow, John)
LETTER addressed to Judge Thomas P. Griesa from John W. Moscow dated October 28, 2015 re: Response to Letter From Paul Monteleoni Dated October 26, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Moscow, John)
LETTER addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated October 28, 2015 re: Motion Schedule. Document filed by United States of America.(Monteleoni, Paul)
LETTER addressed to Judge Thomas P. Griesa from John W. Moscow dated October 28, 2015 re: To Correct the Government's Representation in its October 27, 2015 Letter. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Moscow, John)
LETTER addressed to Judge Thomas P. Griesa from Margaret Graham dated 10/27/15 re: Proposed schedule for partial motion for summary judgment. Document filed by United States of America.(Graham, Margaret)
LETTER RESPONSE in Opposition to Motion addressed to Judge Thomas P. Griesa from Margaret Graham dated 10/27/15 re: [382] LETTER MOTION for Local Rule 37.2 Conference addressed to Judge Thomas P. Griesa from John W. Moscow dated October 26, 2015. . Document filed by United States of America. (Graham, Margaret)
LETTER RESPONSE in Opposition to Motion addressed to Judge Thomas P. Griesa from Cristine Irvin Phillips dated 10/26/2015 re: [379] LETTER MOTION to Compel Plaintiff to Produce Documents addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated October 22, 2015. . Document filed by United States of America. (Phillips, Cristine)
LETTER addressed to Judge Thomas P. Griesa from Margaret Graham dated 10/26/15 re: Defendants' Oct 22 Letter, Dkt. No. 380. Document filed by United States of America.(Graham, Margaret)
LETTER MOTION for Local Rule 37.2 Conference addressed to Judge Thomas P. Griesa from John W. Moscow dated October 26, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1-Privilege Log)(Moscow, John)
SECOND AMENDED COMPLAINT amending [174] Amended Complaint,,,,,,,,,,, against A DEBT OF 3,068,946 EUROS OWED BY AFI EUROPE N.V. TO PREVEZON HOLDINGS RESTRAINED BY THE GOVERNMENT OF THE NETHERLANDS ON OR ABOUT JANUARY 22, 2014, ALL RIGHT, TITLE AND INTEREST IN THE REAL PROPERTY AND APPURTENANCES KNOWN AS THE 20 PINE STREET CONDOMINIUM, 20 PINE STREET, NEW YORK, NEW YORK 10005, UNIT 1816, ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER 5882 HELD IN THE NAME OF PREVEZON 2011 USA, LLC, ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER 6021 HELD IN THE NAME OF PREVEZON SEVEN USA LLC, ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER 8084 HELD IN THE NAME OF PREVEZON SOHO USA LLC, ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER 8242 HELD IN THE NAME OF PREVEZON PINE USA, LLC, ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER 8293 HELD IN THE NAME OF PREVEZON ALEXANDER LLC, ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER 8349 HELD IN THE NAME OF PREVEZON 1711 USA, LLC, ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER 9102 HELD IN THE NAME OF PREVEZON 2009 USA, LLC, ANY AND ALL FUNDS ON DEPOSIT IN BANK OF AMERICA ACCOUNT NUMBER 9128 HELD IN THE NAME OF PREVEZON 1810 USA, LLC, APPROXIMATELY $1,046,530.04 HELD BY THE UNITED STATES AS A SUBSTITUTE RES FOR ALL RIGHT, TITLE AND INTEREST IN THE REAL PROPERTY AND APPURTENANCES KNOWN AS THE 20 PINE STREET CONDOMINIUM, 20 PINE, APPROXIMATELY $1,379,518.90 HELD BY THE UNITED STATES AS A SUBSTITUTE RES FOR ALL RIGHT, TITLE AND INTEREST IN THE REAL PROPERTY AND APPURTENANCES KNOWN AS THE 20 PINE STREET CONDOMINIUM, 20 PINE, APPROXIMATELY $4,429,019.44 HELD BY THE UNITED STATES AS A SUBSTITUTE RES FOR ALL RIGHT, TITLE AND INTEREST IN THE REAL PROPERTY AND APPURTENANCES KNOWN AS ALEXANDER CONDOMINIUM, 250 EAST 49th ST, APPROXIMATELY $894,026.21 HELD BY THE UNITED STATES AS A SUBSTITUTE RES FOR ALL RIGHT, TITLE AND INTEREST IN THE REAL PROPERTY AND APPURTENANCES KNOWN AS THE 20 PINE STREET CONDOMINIUM, 20 PINE S, Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C., and all property traceable thereto.Document filed by United States of America. Related document: [174] Amended Complaint,,,,,,,,,,, filed by United States of America.(Monteleoni, Paul)
LETTER addressed to Judge Thomas P. Griesa from John W. Moscow dated October 22, 2015 re: Order Entered on September 24, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Moscow, John)
LETTER MOTION to Compel Plaintiff to Produce Documents addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated October 22, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1-Privilege Log)(Cymrot, Mark)
OPINION #105971: In sum, and upon review of the briefing, the Court finds that the AVC alleges facts sufficient to support a reasonable belief that the Government will be able to meet its burden of proof at trial as to Prevezon Soho and Prevezon Alexander. Therefore, defendants' motion to vacate or modify the amended protective order is denied. However, the Court believes that the government is entitled to further amend the AVC in the form of the proposed SAVC. Consistent with this Opinion, the Clerk of Court is directed to close the motion listed as docket number 298. (As further set forth in this Order) (Signed by Judge Thomas P. Griesa on 10/22/2015) (kl) Modified on 10/23/2015 (ca).
Minute Entry for proceedings held before Judge Thomas P. Griesa: Status Conference held on 10/20/2015. AUSA Paul Monteleoni, AUSA Margaret Graham and AUSA Kristy Phillips, representing Plaintiff. Attorneys John Moscow, Loura Alaverdi, and Nicholas Rose, representing all Defendants. The Court addresses discovery deposition issues raised by counsel, and continues this conference to October 21, 2015 at 3:00pm. See transcript. (Court Reporter Pamela Utter) (Zaepfel, Kenneth)
ORDER: IT IS HEREBY ORDERED that the United States Attorney's Office for the Southern District of New York and the United States Customs and Border Protection are directed to release and to transmit, from the property restrained pursuant to this Court's protective order dated November 5, 2014, Dkt. 173, all costs so incurred by Defendants and Deponents in attending the depositions in New York, to the client escrow account of Baker Hostetler LLP. Defendants and Deponents shall submit to the United States receipts of their costs, including but not limited to flights, ground transportation, hotels, meals, interpreters, and related expenses. (Signed by Judge Thomas P. Griesa on 10/19/2015) (kl)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 10/1/15 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)
TRANSCRIPT of Proceedings re: CONFERENCE held on 10/1/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Patricia Nilsen, (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 11/9/2015. Redacted Transcript Deadline set for 11/19/2015. Release of Transcript Restriction set for 1/17/2016.(McGuirk, Kelly)
LETTER addressed to Judge Thomas P. Griesa from John W. Moscow dated October 15, 2015 re: The Court's Order of October 13, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Moscow, John)
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated October 15, 2015 re: Response to October 9, 2015 Letter from William F. Browder. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated October 14, 2015 re: Defendants' Proposed Order Authorizing the Release of Restrained Funds to Cover Defendants' Deposition-Related Costs. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Text of Proposed Order)(Cymrot, Mark)
LETTER addressed to Judge Thomas P. Griesa from Margaret Graham dated 10/13/15 re: Defendants' letter of 10/12/15. Document filed by United States of America.(Graham, Margaret)
Minute Entry for proceedings held before Judge Thomas P. Griesa: Telephone Conference held on 10/13/2015. AUSA Margaret Graham, representing Plaintiff. Attorney Mark Cymrot, representing all Defendants. The Court addresses issues raised in letters filed by the parties pertaining to funding of travel expenses for witness depositions. (See doc. Nos. 365 & 366.) The Court directs defense counsel to submit a proposed order, on notice. See transcript. (Court Reporter Paula Speer) (Zaepfel, Kenneth)
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated October 12, 2015 re: Request the Court's Assistance in Resolving the Following Disputes Between the Parties. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
LETTER addressed to Judge Thomas P. Griesa from Michael S. Kim dated October 9, 2015 re: DISCOVERY FROM WILLIAM F. BROWDER. Document filed by William Browder.(Kim, Michael)
LETTER addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated October 7, 2015 re: Response to Defendants' Surreply Opposing Amendment of the Complaint. Document filed by United States of America.(Monteleoni, Paul)
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated October 5, 2015 re: Government's motion for leave to file a second amended complaint. Document filed by Any and All Assets of Ferencoi Investments, Ltd., Any and All Assets of Prevezon 1810, L.L.C., Any and All Assets of Prevezon Alexander, L.L.C., Any and All Assets of Prevezon Holdings, Ltd., Any and All Assets of Prevezon Pine USA, L.L.C., Any and All assets of Kolevins, Ltd., Any and all assets of Prevezon 1711 USA, L.L.C. including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine STreet Condominium, 20 Pine Stree, Any and all assets of Prevezon 2009 USA, L.L.C., including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine Street, NY NY 10005, Unit 1816 (, Any and all assets of Prevezon Seven USA, L.L.C., including but not limited to all right, titile and interest in the real property and appurtenances known as 127 Seventh Ave. aka 166 West 18th Street, Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C., and all property traceable thereto..(Levine, Paul)
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated October 5, 2015 re: Further discovery from William F. Browder. Document filed by Any and All Assets of Ferencoi Investments, Ltd., Any and All Assets of Prevezon 1810, L.L.C., Any and All Assets of Prevezon Alexander, L.L.C., Any and All Assets of Prevezon Holdings, Ltd., Any and All Assets of Prevezon Pine USA, L.L.C., Any and All assets of Kolevins, Ltd., Any and all assets of Prevezon 1711 USA, L.L.C. including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine STreet Condominium, 20 Pine Stree, Any and all assets of Prevezon 2009 USA, L.L.C., including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine Street, NY NY 10005, Unit 1816 (, Any and all assets of Prevezon Seven USA, L.L.C., including but not limited to all right, titile and interest in the real property and appurtenances known as 127 Seventh Ave. aka 166 West 18th Street, Ferencoi Investments, Ltd., Kolevins, Ltd., Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C., and all property traceable thereto..(Levine, Paul)
LETTER addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated October 5, 2015 re: Further Support of Letter-Motion for Leave to Amend. Document filed by United States of America.(Monteleoni, Paul)
DECLARATION of John W. Moscow in Opposition re: [347] LETTER MOTION for Leave to File Second Amended Complaint addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated September 21, 2015.. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1- September 23, 2015 Letter to John W. Moscow)(Moscow, John)
MEMORANDUM OF LAW in Opposition re: [347] LETTER MOTION for Leave to File Second Amended Complaint addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated September 21, 2015. Defendants' Memorandum of Law in Opposition to the Government's Request to Amend the Amended Verified Complaint. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Moscow, John)
Minute Entry for proceedings held before Judge Thomas P. Griesa: Telephone Conference held on 10/1/2015. AUSA Paul M. Monteleoni, AUSA Margaret Graham, and AUSA Christine Phillips, representing Plaintiff. Attorneys John W. Moscow, Loura Alaverdi, and Vernon Cassin, representing all Defendants. The Court addresses issues raised in letters filed by the parties concerning depositions of party witnesses. (See doc. Nos. 355 & 357.) The Court directs counsel to submit a written response to the Court no later than close of business, October 2, 2015. See transcript. (Court Reporter Patricia Nilsen) (Zaepfel, Kenneth)
LETTER addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated September 30, 2015 re: Defendants' September 30 Request for Adjournment. Document filed by United States of America.(Monteleoni, Paul)
ORDER: On September 24, 2015, the Court held a hearing for the parties in the above-captioned matter to discuss, inter alia, the proper venue in which the Government would take the depositions of Messrs. Katsyv, Litvak, and Krit; and the adequacy of the Government's offers of parole status and safe passage letters for Messrs. Katsyv, Litvak, and Krit from the proposed deposition date through and including the completion of the trial. As the Court held at the hearing, the depositions of Messrs. Katsyv, Litvak, and Krit shall take place in New York. See Hr'g Tr. of Sept. 24, 2015 at 33:12-22. The request to hold the depositions outside the United States is therefore denied. For the reasons discussed at the hearing, the Court believes that the Government has provided adequate assurances to Messrs. Katsyv, Litvak, and Krit such that they can and should appear at their depositions in New York. See Hr'g Tr. of Sept. 24, 2015 at 30:15-31:9; 32:12-33:10; 35:5-22. The request to sign the draft order appended to Dkt. 353 is therefore denied. (Signed by Judge Thomas P. Griesa on 9/30/2015) (kl)
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated September 30, 2015 re: Depositions of Denis Katsyv, Timofey Krit, Alexander Litvak, and Defendants 30(b)(6) Representative. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
LETTER addressed to Judge Thomas P. Griesa from Margaret Graham dated 9/29/15 re: Reply to Defendant's September 28, 2015 Letter. Document filed by United States of America.(Graham, Margaret)
LETTER addressed to Judge Thomas P. Griesa from John W. Moscow dated September 28, 2015 re: Response to Government's September 25, 2015 Letter. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit A- Proposed Stipulation and Protective Order Governing Depositions, # (2) Exhibit B- Proposed Protective Order)(Moscow, John)
LETTER addressed to Judge Thomas P. Griesa from Margaret Graham dated September 25, 2015 re: Safe Passage. Document filed by United States of America. (Attachments: # (1) Exhibit A)(Nawaday, Jaimie)
LETTER addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated September 24, 2015 re: Defendants' September 23 Letter. Document filed by United States of America.(Monteleoni, Paul)
Minute Entry for proceedings held before Judge Thomas P. Griesa: Status Conference held on 9/24/2015. AUSA Paul M. Monteleoni, AUSA Margaret Graham, and AUSA Jaimie Nawaday, representing Plaintiff. Attorneys John W. Moscow, Loura Alaverdi, Gabriella Volshteyn, and Vernon Cassin, representing all Defendants. The Court makes the following rulings: (1) As to Rule 30(b)(1) depositions of three defense witnesses, the Court directs the parties to submit a proposed order or stipulation to the Court. See transcript. So Ordered. (2) As to the request by Defendants that the Government produce relevant documents and information responsive to Defendants interrogatories and documents requests in its possession, custody and control, the Court directs that any agency within any branch of government that did its investigation must produce documents. See transcript. So ordered. (3) As to the proposal by the Government to file a second amended complaint, the Court directs Defendants to file any objections/submissions by close of business October 2, 2015. See transcript. So ordered. (This resolves doc. Nos. 343, 344, 347, 348, 349 & 350.) (Court Reporter Tom Murray) (Zaepfel, Kenneth)
LETTER MOTION to Compel Plaintiff to Produce FBI Memorandum addressed to Judge Thomas P. Griesa from John W. Moscow dated September 23, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Moscow, John) Modified on 9/24/2015 (Zaepfel, Kenneth).
LETTER addressed to Judge Thomas P. Griesa from Jaimie L. Nawaday dated September 22, 2015 re: Location of Party Witness Depositions. Document filed by United States of America.(Nawaday, Jaimie)
LETTER RESPONSE in Opposition to Motion addressed to Judge Thomas P. Griesa from Margaret Graham dated 09/22/2015 re: [343] LETTER MOTION for Conference and Requesting That The Court Direct The Government to Produce Documents addressed to Judge Thomas P. Griesa from John W. Moscow dated September 17, 2015. . Document filed by United States of America. (Graham, Margaret)
LETTER MOTION for Leave to File Second Amended Complaint addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated September 21, 2015. Document filed by United States of America. (Attachments: # (1) Proposed Second Amended Complaint, # (2) Comparison of Complaint Text)(Monteleoni, Paul) Modified on 9/24/2015 (Zaepfel, Kenneth).
Notice to Attorney to Re-File Document - Event Type Error
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Paul Michael Monteleoni to RE-FILE Document [346] LETTER MOTION for Extension of Time to Amend addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated September 21, 2015. Use the event type Leave to File Document found under the event list Motions (Letter). (db)
FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION for Extension of Time to Amend addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated September 21, 2015. Document filed by United States of America. (Attachments: # (1) Proposed Second Amended Complaint, # (2) Comparison of Complaint Text)(Monteleoni, Paul) Modified on 9/22/2015 (db).
Costs Taxed as to [331] USCA Mandate,, USCA Case Number 14-4407. in the amount of $121.20. on 09/21/2015 in favor of United States of America, Plaintiff - Appellee against Prevezon Holdings Ltd., et al., Defendants - Appellants,. (nd)
Set/Reset Hearings: Discovery Hearing/status conference set for 9/24/2015 at 02:00 PM in Courtroom 26B, 500 Pearl Street, New York, NY 10007 before Judge Thomas P. Griesa. (Zaepfel, Kenneth)
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated September 18, 2015 re: Requesting the Court's Assistance to Resolve Disputes Concerning Depositions. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
LETTER MOTION for Conference and Requesting That The Court Direct The Government to Produce Documents addressed to Judge Thomas P. Griesa from John W. Moscow dated September 17, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Moscow, John) Modified on 9/24/2015 (Zaepfel, Kenneth).
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated September 15, 2015 re: In Response to The Government's September 14, 2015 Letter. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 9/2/2015 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)
TRANSCRIPT of Proceedings re: Conference held on 9/2/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Steven Griffing, (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 10/9/2015. Redacted Transcript Deadline set for 10/19/2015. Release of Transcript Restriction set for 12/17/2015.(McGuirk, Kelly)
LETTER addressed to Judge Thomas P. Griesa from Paul Monteleoni dated 9/14/2014 re: Amending the Complaint. Document filed by United States of America.(Nawaday, Jaimie)
LETTER addressed to Judge Thomas P. Griesa from Mark A. Cymrot dated September 11, 2015 re: Further Supplementing Defendant's September 1, 2015 Letter. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
LETTER addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated August 31, 2015 re: Supplement to August 28, 2015 Letter Regarding Protective Order. Document filed by United States of America.(Monteleoni, Paul)
LETTER addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated August 28, 2015 re: Additional Facts Regarding Protective Order. Document filed by United States of America.(Monteleoni, Paul)
ORDER terminating [323] Letter Motion for Conference; terminating [327] Letter Motion for Conference; terminating [328] Letter Motion for Extension of Time to Complete Discovery. As the court ruled during yesterday's telephone conference, the deadline for the initial production of expert reports is set for September 29, 2015. The other previously set discovery deadlines of September 15, 2015 and October 15, 2015 remain in effect. The Clerk of Court is directed to close the letter motions listed as items 323, 327, and 328 on the docket. (Signed by Judge Thomas P. Griesa on 9/3/2015) (kl)
ANSWER to [174] Amended Complaint,,,,,,,,,,, with JURY DEMAND. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Cymrot, Mark)
LETTER addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated September 2, 2015 re: Reply to Defendants' September 1 Letter. Document filed by United States of America.(Monteleoni, Paul)
Minute Entry for proceedings held before Judge Thomas P. Griesa: Telephone Conference held on 9/2/2015. AUSA Paul M. Monteleoni and AUSA Jaime Nawaday, representing the Government. Attorneys John W. Moscow and Mark Cymrot, representing the Prevezon Defendants. The Court addresses letters submitted by the parties regarding outstanding discovery issues and makes rulings on the record. See transcript. (Court Reporter Steve Griffing) (Zaepfel, Kenneth)
LETTER addressed to Judge Thomas P. Griesa from John W. Moscow dated September 1, 2015 re: In Response to The Government's Letters of August 28 and 31, 2015, and Pursuant to the Order of August 25, 2015.. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit A - Letter to Judge Griesa, # (2) Exhibit B - Proposed Second Amended Protective Order)(Moscow, John)
MANDATE of USCA (Certified Copy) as to [187] Notice of Interlocutory Appeal, filed by Prevezon Alexander, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 1711 USA, L.L.C., Prevezon Soho USA, L.L.C., Prevezon Holdings Ltd., Prevezon 1810, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C. USCA Case Number 14-4407.UPON DUE CONSIDERATION, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that the appeal is DISMISSED.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 09/01/2015. (nd)
LETTER addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated August 31, 2015 re: Delivery of Supplement to August 28 Letter. Document filed by United States of America.(Monteleoni, Paul)
LETTER addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated August 28, 2015 re: Delivery of Response to August 25 Order. Document filed by United States of America.(Monteleoni, Paul)
Motion for Extension of Time to Complete Discovery
LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge Thomas P. Griesa from Paul M. Monteleoni dated August 28, 2015. Document filed by United States of America.(Monteleoni, Paul)
LETTER MOTION for Conference addressed to Judge Thomas P. Griesa from John W. Moscow dated August 28, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Moscow, John)
ORDER granting [325] Letter Motion for Extension of Time to Answer. Approved. So ordered. Any and All Assets of Ferencoi Investments, Ltd. answer due 9/2/2015; Any and All Assets of Prevezon 1810, L.L.C. answer due 9/2/2015; Any and All Assets of Prevezon Alexander, L.L.C. answer due 9/2/2015; Any and All Assets of Prevezon Holdings, Ltd. answer due 9/2/2015; Any and All Assets of Prevezon Pine USA, L.L.C. answer due 9/2/2015; Any and All assets of Kolevins, Ltd. answer due 9/2/2015; Any and all assets of Prevezon 1711 USA, L.L.C. including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine STreet Condominium, 20 Pine Stree answer due 9/2/2015; Any and all assets of Prevezon 2009 USA, L.L.C., including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine Street, NY NY 10005, Unit 1816 (answer due 9/2/2015; Any and all assets of Prevezon Seven USA, L.L.C., including but not limited to all right, titile and interest in the real property and appurtenances known as 127 Seventh Ave. aka 166 West 18th Street answer due 9/2/2015; Ferencoi Investments, Ltd. answer due 9/2/2015; Kolevins, Ltd. answer due 9/2/2015; Prevezon 1711 USA, L.L.C. answer due 9/2/2015; Prevezon 1810, L.L.C. answer due 9/2/2015; Prevezon 2009 USA, L.L.C. answer due 9/2/2015; Prevezon 2011 USA, L.L.C. answer due 9/2/2015; Prevezon Alexander, L.L.C. answer due 9/2/2015; Prevezon Holdings Ltd. answer due 9/2/2015; Prevezon Pine USA, L.L.C. answer due 9/2/2015; Prevezon Seven USA, L.L.C. answer due 9/2/2015; Prevezon Soho USA, L.L.C. answer due 9/2/2015; and all property traceable thereto. answer due 9/2/2015. (Signed by Judge Thomas P. Griesa on 8/28/2015) (kl)
LETTER MOTION for Extension of Time to File Answer to the Amended Complaint and to File a Response to the Government's Interrogatories addressed to Judge Thomas P. Griesa from John W. Moscow dated August 27, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Moscow, John)
LETTER RESPONSE in Opposition to Motion addressed to Judge Thomas P. Griesa from Margaret Graham dated 8/26/2015 re: [323] LETTER MOTION for Conference /Telephone Conference or a Hearing addressed to Judge Thomas P. Griesa from John W. Moscow dated August 26, 2015. . Document filed by United States of America. (Graham, Margaret)
LETTER MOTION for Conference /Telephone Conference or a Hearing addressed to Judge Thomas P. Griesa from John W. Moscow dated August 26, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Moscow, John)
ORDER: The court orders the Government to set forth the specific facts known to the Government supporting a reasonable belief that the Prevezon Soho Account and the Prevezon Alexander Properties were involved in money laundering. Such facts must be detailed in a letter to the court to be filed no later than August 28, 2015. To the extent such facts are not alleged in the operative complaint, the Government must address whether such facts may be considered by the court in assessing the scope of the Amended Protective Order, or alternately whether leave to file a second amended complaint should be granted at this stage of the case. Defendants may respond, also by letter to the court, no later than September 1, 2015. The court further orders defendants to file a proposed modified protective order removing only the restraints on the Prevezon Soho Account and the Prevezon Alexander Properties. (As further set forth in this Order) (Signed by Judge Thomas P. Griesa on 8/25/2015) (kl)
DECLARATION of John W. Moscow in Support re: [298] MOTION to Vacate or Modify the Amended Protective Order.. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit 1- August 17, 2015 Letter to Paul M. Monteleoni, # (2) Exhibit 2- August 17, 2015 Letter to John W. Moscow, # (3) Exhibit 3- Conviction of Vyacheslav Khlebnikov, # (4) Exhibit 4- Conviction of Viktor Markelov)(Moscow, John)
REPLY MEMORANDUM OF LAW in Support re: [298] MOTION to Vacate or Modify the Amended Protective Order. . Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Moscow, John)
LETTER MOTION for Extension of Time to File Answer to the Amended Complaint and to File a Response to the Government's Interrogatories addressed to Judge Thomas P. Griesa from John W. Moscow dated August 21, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Moscow, John)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 8/13/2015 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)
TRANSCRIPT of Proceedings re: Conference held on 8/13/2015 before Judge Thomas P. Griesa. 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 9/14/2015. Redacted Transcript Deadline set for 9/24/2015. Release of Transcript Restriction set for 11/23/2015.(McGuirk, Kelly)
Set/Reset Deadlines: Any and All Assets of Ferencoi Investments, Ltd. answer due 8/28/2015; Any and All Assets of Prevezon 1810, L.L.C. answer due 8/28/2015; Any and All Assets of Prevezon Alexander, L.L.C. answer due 8/28/2015; Any and All Assets of Prevezon Holdings, Ltd. answer due 8/28/2015; Any and All Assets of Prevezon Pine USA, L.L.C. answer due 8/28/2015; Any and All assets of Kolevins, Ltd. answer due 8/28/2015; Any and all assets of Prevezon 1711 USA, L.L.C. including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine STreet Condominium, 20 Pine Stree answer due 8/28/2015; Any and all assets of Prevezon 2009 USA, L.L.C., including but not limited to all right, title and interest in the real property and appurtenances known as the 20 Pine Street, NY NY 10005, Unit 1816 (answer due 8/28/2015; Any and all assets of Prevezon Seven USA, L.L.C., including but not limited to all right, titile and interest in the real property and appurtenances known as 127 Seventh Ave. aka 166 West 18th Street answer due 8/28/2015; Ferencoi Investments, Ltd. answer due 8/28/2015; Kolevins, Ltd. answer due 8/28/2015; Prevezon 1711 USA, L.L.C. answer due 8/28/2015; Prevezon 1810, L.L.C. answer due 8/28/2015; Prevezon 2009 USA, L.L.C. answer due 8/28/2015; Prevezon 2011 USA, L.L.C. answer due 8/28/2015; Prevezon Alexander, L.L.C. answer due 8/28/2015; Prevezon Holdings Ltd. answer due 8/28/2015; Prevezon Pine USA, L.L.C. answer due 8/28/2015; Prevezon Seven USA, L.L.C. answer due 8/28/2015; Prevezon Soho USA, L.L.C. answer due 8/28/2015; and all property traceable thereto. answer due 8/28/2015. (kl)
LETTER MOTION for Leave to File Excess Pages addressed to Judge Thomas P. Griesa from John W. Moscow dated August 19, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C..(Moscow, John)
Minute Entry for proceedings held before Judge Thomas P. Griesa: Status Conference held on 8/13/2015. AUSA Margaret Graham, AUSA Jaime Nawaday and AUSA Andrew Adams, representing the Government. Attorneys Mark Cymrot, Loura Alaverdi, John W. Moscow, and Seth Taube, representing all Defendants. Status conference held as to letter dated 7/27/15 (Doc. No. 297) from the Government, and letters dated 7/29/15 (Doc. Nos. 302 & 308) from the Defendants. The Court establishes August 21, 2015 as the deadline for Defendants to file an answer to the Complaint as well as answers to interrogatories. See transcript. The Court adjourns the October 5, 2015 trial date to December 7, 2015. The Court directs all document discovery be completed by Sept. 15, 2015, and that all discovery be completed by October 15, 2015. See transcript. (Court Reporter Rose Prater) (Zaepfel, Kenneth).
LETTER addressed to Judge Thomas P. Griesa from John W. Moscow dated August 12, 2015 re: Supplementing Arguments in Defendants' Letter Dated July 29, 2015. Document filed by Prevezon 1711 USA, L.L.C., Prevezon 1810, L.L.C., Prevezon 2009 USA, L.L.C., Prevezon 2011 USA, L.L.C., Prevezon Alexander, L.L.C., Prevezon Holdings Ltd., Prevezon Pine USA, L.L.C., Prevezon Seven USA, L.L.C., Prevezon Soho USA, L.L.C.. (Attachments: # (1) Exhibit A- Declaration of Denis Katsyv)(Moscow, John)
DECLARATION of Jaimie Nawaday in Opposition re: [298] MOTION to Vacate or Modify the Amended Protective Order.. Document filed by United States of America. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(Nawaday, Jaimie)
MEMORANDUM OF LAW in Opposition re: [298] MOTION to Vacate or Modify the Amended Protective Order. . Document filed by United States of America. (Nawaday, Jaimie)