Open Menu
Home
Docket
Claims Register
Register
FAQs
Contact
Securities & Exchange Commission v. Platinum Management (NY) LLC,
et al.
Platinum Receivership
Court Docket
DECLARATION of Abigail B. Johnston in Support re: 745 MOTION for Summary Judgment .. Document filed by David Bodner. (Attachments: # 1 Exhibit 1-50, # 2 Exhibit 51-148).(Johnston, Abigail) (Entered: 02/14/2020)
(Docket No. 750)
RULE 56.1 STATEMENT. Document filed by David Bodner..(Hertzberg, Gabriel) (Entered: 02/14/2020)
(Docket No. 749)
MEMORANDUM OF LAW in Support re: 745 MOTION for Summary Judgment . . Document filed by David Bodner..(Hertzberg, Gabriel) (Entered: 02/14/2020)
(Docket No. 748)
RULE 56.1 STATEMENT. Document filed by Huberfeld Family Foundation..(Chase, Donald) (Entered: 02/14/2020)
(Docket No. 747)
MEMORANDUM OF LAW in Support re: 743 MOTION for Summary Judgment of Defendant Huber Family Foundation, Inc.'s. . Document filed by Huberfeld Family Foundation..(Chase, Donald) (Entered: 02/14/2020)
(Docket No. 746)
MOTION for Summary Judgment . Document filed by David Bodner..(Hertzberg, Gabriel) (Entered: 02/14/2020)
(Docket No. 745)
DECLARATION of Donald H. Chase in Support re: 743 MOTION for Summary Judgment of Defendant Huber Family Foundation, Inc.'s.. Document filed by Huberfeld Family Foundation. (Attachments: # 1 Exhibit 1 - Second Amended Complaint without exhibits, # 2 Exhibit 2 - Second Amended & Restated Operating Agreement of PMNY, # 3 Exhibit 3 - Mark Nordlicht Grantor Trust Agreement, # 4 Exhibit 4 - Murray Huberfeld Deposition transcript excerpts, # 5 Exhibit 5 - Huberfeld's Responses and Objections to JOLs Requests for Admission-Excerpt, # 6 Exhibit 6 - PPVA Second Amended & Restated Limited Partnership Agreement, # 7 Exhibit 7 - Fourth Amended & Restated Investment Mgmt. Agreement, 3.9.2007, # 8 Exhibit 8 - Joseph SanFilippo Deposition transcript excerpts, # 9 Exhibit 9 - Release Agreement for Platinum, Bodner, Huberfeld, Fuchs, Landesman and the Nordlicht Parties, 3.20.2016, # 10 Exhibit 10 - HFF Inc.'s investment in PPVA as of 12.31.2015, # 11 Exhibit 11 - Memorandum re Platinum Releases, 3.20.2016, # 12 Exhibit 12 - HFF Certificate of Incorporation & By-Laws, # 13 Exhibit 13 - HFF 2008 Form 990-PF-Excerpts, # 14 Exhibit 14 - HFF 2009 Form 990-PF-Excerpts, # 15 Exhibit 15 - HFF 2010 Form 990-PF-Excerpts, # 16 Exhibit 16 - HFF 2011 Form 990-PF-Excerpts, # 17 Exhibit 17 - HFF 2012 Form 990-PF-Excerpts, # 18 Exhibit 18 - HFF 2013 Form 990-PF-Excerpts, # 19 Exhibit 19 - HFF 2014 Form 990-PF-Excerpts, # 20 Exhibit 20 - HFF 2015 Form 990-PF-Excerpts, # 21 Exhibit 21 - HFF 2016 Form 990-PF-Excerpts, # 22 Exhibit 22 - Murray Huberfeld HFF 30(b)(6) Deposition transcript excerpts, # 23 Exhibit 23 - Email attaching HFF's March 2013 Statement for Platinum Partners Black Elk Opportunites Fund, # 24 Exhibit 24 - Email attaching HFF's August 2014 Statement for Platinum Partners Black Elk Opportunites Fund, # 25 Exhibit 25 - Black Elk 10-Q for period ending 6.30.2013, # 26 Exhibit 26 - Moody's downgrades Black Elk's CFR to Caa2, outlook negative, 6.7.2013, # 27 Exhibit 27 - S&P Cuts Black Elk Energy Offshore Rating to 'CCC+' - Reuters, 9.17.2013, # 28 Exhibit 28 - Black Elk Indenture (SAC Ex. 51), # 29 Exhibit 29 - Black Elk Energy Offer to Purchase & Consent Soliciation Statement, # 30 Exhibit 30 - Black Elk 8-K. 8.21.2014 (SAC Ex. 58), # 31 Exhibit 31 - Black Elk-Plaintiff's Supplement to Motion for Entry of Default Judgment, # 32 Exhibit 32 - Black Elk Original Adversary Complaint, # 33 Exhibit 33 - Order dated February 6, 2019, # 34 Exhibit 34 - Parlin Email, 3.14.19, # 35 Exhibit 35 - Martin Trott Deposition transcript excerpts, # 36 Exhibit 36 - HFF's Responses and Objections to JOLs Requests for Admission-Excerpt).(Chase, Donald) (Entered: 02/14/2020)
(Docket No. 744)
MOTION for Summary Judgment of Defendant Huber Family Foundation, Inc.'s. Document filed by Huberfeld Family Foundation..(Chase, Donald) (Entered: 02/14/2020)
(Docket No. 743)
FIRST MOTION for Summary Judgment . Document filed by Murray Huberfeld. Responses due by 3/6/2020 Return Date set for 3/26/2020 at 03:30 PM. (Attachments: # 1 Affidavit Declaration of Jeffrey Daniels, # 2 Exhibit second amended complaint, # 3 Exhibit second amended and restated operating agreement, # 4 Exhibit Nordilicht Grantor Trust Agreement, # 5 Exhibit Huberfeld Excerpts, # 6 Exhibit Respones and Objections to JOL Requests for Admission, # 7 Exhibit second Amended and Restated Limited Partnership Agreement, # 8 Exhibit Fourth Amended and Restated Investment and Management Agreement, # 9 Exhibit San Filippo Excerpts, # 10 Exhibit Release Agreement, # 11 Exhibit HFF's Investment in PPVA, # 12 Exhibit Memorandum re Platinum Releases, # 13 Exhibit Murray Huberfekd Answer, # 14 Supplement Murray Huberfeld Rule 56.1 State, # 15 Supplement Murray Huberfeld Memo of Law).(Daniels, Jeffrey) (Entered: 02/14/2020)
(Docket No. 742)
RULE 56.1 STATEMENT. Document filed by Ezra Beren..(Provenzano, S.) (Entered: 02/14/2020)
(Docket No. 741)
AFFIRMATION of Joseph SanFilippo in Support re: 736 MOTION for Summary Judgment Notice of Motion for Summary Judgment.. Document filed by Ezra Beren..(Provenzano, S.) (Entered: 02/14/2020)
(Docket No. 740)
AFFIRMATION of Mark Nordlicht in Support re: 736 MOTION for Summary Judgment Notice of Motion for Summary Judgment.. Document filed by Ezra Beren..(Provenzano, S.) (Entered: 02/14/2020)
(Docket No. 739)
AFFIRMATION of Ezra David Beren in Support re: 736 MOTION for Summary Judgment Notice of Motion for Summary Judgment.. Document filed by Ezra Beren. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4).(Provenzano, S.) (Entered: 02/14/2020)
(Docket No. 738)
MEMORANDUM OF LAW in Support re: 736 MOTION for Summary Judgment Notice of Motion for Summary Judgment. Memorandum of Law in Support of Ezra Beren's Motion for Summary Judgment. Document filed by Ezra Beren..(Provenzano, S.) (Entered: 02/14/2020)
(Docket No. 737)
MOTION for Summary Judgment Notice of Motion for Summary Judgment. Document filed by Ezra Beren..(Provenzano, S.) (Entered: 02/14/2020)
(Docket No. 736)
RULE 56.1 STATEMENT. Document filed by Lincoln International LLC, Lincoln Partners Advisors LLC..(Ridgway, William) (Entered 02/14/2020)
(Docket No. 735)
MEMORANDUM OF LAW in Support re: [733] MOTION for Summary Judgment . . Document filed by Lincoln International LLC, Lincoln Partners Advisors LLC.(Ridgway, William) (Entered 02/14/2020)
(Docket No. 734)
MOTION for Summary Judgment . Document filed by Lincoln International LLC, Lincoln Partners Advisors LLC..(Ridgway, William) (Entered 02/14/2020)
(Docket No. 733)
FIRST MOTION for Summary Judgment . Document filed by Bernard Fuchs(a/k/a Berish Fuchs), Bernard Fuchs. (Attachments: # (1) Affidavit Bernard Fuch's Affidavit, # (2) Exhibit Exhibit 1, # (3) Exhibit Exhibit 2, # (4) Affidavit Attorney Kim Juhase's Affidavit, # (5) Exhibit Exhibit 3 -Answer, # (6) Supplement Local Rule 56.1 Statement, # (7) Supplement Memorandum of Law in Support of Defendant Bernard Fuchs Motion for Summary Judgment).(Novak, Alexander) (Entered 02/14/2020)
(Docket No. 732)
Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/12/2020. (Kotowski, Linda) (Entered 02/13/2020)
(Docket No. )
STIPULATION AND ORDER OF VOLUNTARY DISMISSAL: IT IS HEREBY STIPULATED AND AGREED pursuant to Fed, R. Civ. P, 41(a)(1)(A)(ii) by and between the undersigned counsel for Plaintiffs Martin Trott and Christopher Smith, as Joint Official Liquidators and Foreign Representatives of Platinum Partners Value Arbitrage Fund L.P, (in Official Liquidation), and Platinum Partners Value Arbitrage Fund L.P. (in Official Liquidation) (together "Plaintiffs"), and for defendant the Estate of Uri Landesman (the "Landesman Estate"), that the above-captioned action (the "Action") be and hereby is dismissed with prejudice only as to the Landesman Estate, with each party to bear its own costs and fees associated with the Action (Estate of Uri Landesman terminated.) (Signed by Judge Jed S. Rakoff on 2/13/2020) (jwh) (Entered 02/13/2020)
(Docket No. 731)
PROPOSED STIPULATION AND ORDER. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott..(Gluck, Warren) (Entered 02/12/2020)
(Docket No. 730)
STIPULATION AND ORDER OF VOLUNTARY DISMISSAL: IT IS HEREBY STIPULATED AND AGREED pursuant to Fed. R. Civ. P. 41 (a)(2) by and between the undersigned counsel that the above-captioned action (the "Action") be and hereby is dismissed with prejudice solely as to Kevin Cassidy and Michael Nordlicht, with each party to bear such party's own costs and fees associated with the Action; as further set forth in this Order. KEVIN CASSIDY, Kevin Cassidy, Kevin Cassidy, Kevin Cassidy, Kevin Cassidy, Kevin Cassidy, Kevin Cassidy, KEVIN CASSIDY and KEVIN CASSIDY terminated. (Signed by Judge Jed S. Rakoff on 1/28/2020) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(cf) (Entered 01/21/2020)
(Docket No. 729)
PROPOSED STIPULATION AND ORDER. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott, Platinum Partners Value Arbitrage Fund L.P.. (Gluck, Warren) (Entered 01/28/2020)
(Docket No. 728)
STIPULATION OF DISMISSAL OF PB INVESTMENT HOLDINGS LTD. PURSUANT TO F.R.C.P. 41(a)(2): IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned parties, through their counsel, that the above-captioned litigation and all claims pending as against only Third-Party Defendant PB Investment Holdings Ltd. are hereby voluntarily dismissed, without prejudice, pursuant to Federal Rule of Civil Procedure 41(a)(2). IT IS HEREBY FURTHER STIPULATED AND AGREED that the parties shall bear their own costs. (PB Investment Holdings Ltd. terminated.) (Signed by Judge Jed S. Rakoff on 1/19/2020) (jwh) (Entered 01/21/2020)
(Docket No. 727)
Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 12/23/2019. (Kotowski, Linda) (Entered 01/21/2020)
(Docket No. )
Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 1/7/2020. (Kotowski, Linda) (Entered 01/21/2020)
(Docket No. )
***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Adam Kaiser regarding Document No. [722] Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the wrong party/parties whom the voluntary dismissal is against was/were selected. (km) (Entered 01/17/2020)
(Docket No. )
MEMO ENDORSEMENT on ORDER GRANTING MOTION TO WITHDRAW APPEARANCE: granting [716] Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Jenna Chelsea Polivy terminated. (Signed by Judge Jed S. Rakoff on 1/10/2020) (ama) (Entered 01/13/2020)
(Docket No. 726)
STIPULATION AND ORDER OF DISMISSAL OF ELLIOT FEIT, WITH PREJUDICE PURSUANT TO FED. R. CIV. P. 41(a)(1): IT IS HEREBY STIPULATED AND AGREED, by and between the Parties, through their undersigned attorneys, that the above-captioned litigation, as against only Third-Party Defendant Elliot Feit, is hereby voluntarily dismissed, with prejudice, pursuant to Federal Rule of Civil Procedure 41(a)(1). (ELLIOT FEIT terminated.) (Signed by Judge Jed S. Rakoff on 1/10/2020) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(jwh) (Entered 01/13/2020)
(Docket No. 725)
MEMORANDUM ORDER: Nevertheless, the Court will indulge the possibility that counsel were simply carried away by overzealousness rather than acting in bad faith. Accordingly, no monetary sanctions will be imposed. See Schlaifer Nance & Co. v. Estate of Warhol, 194 F.3d 323,. 336 (2d Cir. 1999) ("In order to impose sanctions pursuant to its inherent power, a district court must find that: (1) the challenged claim was without a colorable basis and (2) the claim was brought in bad faith, i.e., motivated by improper purposes such as harassment or delay."). If there are any further violations of the rules, however, the Court will not exercise such forbearances. (Signed by Judge Jed S. Rakoff on 1/7/2020) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(jwh) (Entered 01/13/2020)
(Docket No. 724)
***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. [723] Stipulation of Voluntary Dismissal was reviewed and referred to Judge Jed S. Rakoff for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km) (01/13/2020)
(Docket No. )
STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) PB Investment Holdings Ltd. and without costs. Document filed by Washington National Insurance Company, Bankers Conseco Life Insurance Company. Proposed Order to be reviewed by Clerk's Office staff..Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Kaiser, Adam) (Entered 01/10/2020)
(Docket No. 723)
***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. [722] Stipulation of Voluntary Dismissal was reviewed and referred to Judge Jed S. Rakoff for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km) (01/02/2020)
(Docket No. )
STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) PLATINUM CREDIT HOLDINGS LLC, PB Investment Holdings Ltd. and without costs. Document filed by Washington National Insurance Company, Bankers Conseco Life Insurance Company. Proposed Order to be reviewed by Clerk's Office staff..Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Kaiser, Adam) (Entered 01/10/2020)
(Docket No. 722)
PROPOSED STIPULATION AND ORDER. Document filed by Senior Health Insurance Company of Pennsylvania. (McCormack, Aidan) (Entered 01/09/2020)
(Docket No. 721)
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Aidan McCormack to RE-FILE Document [720] Proposed Order. Use the event type Other Filings, Proposed Orders, Proposed Stipulation and Order. (km) (Entered 01/09/2020)
(Docket No. )
PROPOSED ORDER. Document filed by Senior Health Insurance Company of Pennsylvania. (McCormack, Aidan) Proposed Order to be reviewed by Clerk's Office staff. (Entered 01/08/2020)
(Docket No. 720)
Minute Entry for proceedings held before Judge Jed S. Rakoff: ( Final Pretrial Conference and oral argument set for 3/26/2020 at 03:30 PM before Judge Jed S. Rakoff.). (Kotowski, Linda) (Entered 01/08/2020)
(Docket No. )
AFFIRMATION of Warren E. Gluck, Regarding Possible Monetary Sanction Related to Opposition to Ezra Beren's Motion to Dismiss re: [717] Order on Motion to Dismiss,,,,,,,,,,, . Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Gluck, Warren) (Entered 01/03/2020)
(Docket No. 719)
Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 12/23/2019. (Kotowski, Linda) (Entered 01/03/2020)
(Docket No. )
ORDER: This will confirm in writing the orders orally issued by the Court during a joint telephone conference at approximately 4:50 p.m. today: (1) A supplemental report by the expert for defendants David Bodner, Murray Huberfeld, Estate of Landesman, Kevin Cassidy, and Michael Nordlicht in the Trott action may be filed by January 31, 2020. (2) In all other respects, the discovery cutoff deadline of December 31, 2019 remains the same. Because of the supplemental report, post-discovery summary judgment papers must now be filed on the following schedule: (a) moving papers on February 14, 2020; (b) answering papers on March 6, 2020; and (c) reply papers on March 13, 2020. A final pre-trial conference, as well as oral argument on any post-discovery summary judgment motions, shall be held at 3:30 PM on March 20, 2020. No further adjournment of these dates will be granted. (Motions due by 2/14/2020. Responses due by 3/6/2020. Replies due by 3/13/2020. Final Pretrial Conference set for 3/20/2020 at 03:30 PM before Judge Jed S. Rakoff. Oral Argument set for 3/20/2020 at 03:30 PM before Judge Jed S. Rakoff.) (Signed by Judge Jed S. Rakoff on 12/23/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR, 1:18-cv-12018-JSR(jwh) (Entered 01/02/2020)
(Docket No. 718)
PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott..(Gluck, Warren) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). (Entered 03/08/2022)
(Docket No. 717)
Minute Entry for proceedings held before Judge Jed S. Rakoff: ( Final Pretrial Conference set for 3/20/2020 at 03:30 PM before Judge Jed S. Rakoff.). (Kotowski, Linda) (Entered 01/02/2020)
(Docket No. )
MOTION for Jenna C. Polivy to Withdraw as Attorney . Document filed by Bankers Conseco Life Insurance Company, Washington National Insurance Company. (Attachments: # (1) Text of Proposed Order)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Polivy, Jenna) (Entered 12/27/2019)
(Docket No. 716)
REPLY MEMORANDUM OF LAW in Support re: (472 in 1:18-cv-12018-JSR) MOTION to Dismiss Notice of Ezra Beren's Motion to Dismiss. Reply Memorandum of Law in Support of Ezra Beren's Motion to Dismiss. Document filed by Ezra Beren. (Attachments: # (1) Exhibit A - Opposition)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR, 1:18-cv-12018-JSR(Provenzano, S.) (Entered 12/23/2019)
(Docket No. 715)
STIPULATION OF DISMISSAL OF LINCOLN INTERNATIONAL LLC PURSUANT TO F.R.C.P. 41(a)(2): IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned parties, through their counsel, that the above-captioned litigation and all claims pending as against only Third-Party Defendant Lincoln International LLC are hereby voluntarily dismissed, with prejudice, pursuant to Federal Rule of Civil Procedure 41(a)(2). IT IS HEREBY FURTHER STIPULATED AND AGREED that the parties shall bear their own costs. So ordered. Third-Party Defendant Lincoln International LLC terminated. (Signed by Judge Jed S. Rakoff on 10/22/2019) (rjm) (Entered 12/23/2019)
(Docket No. 714)
STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Lincoln International LLC and without costs. Document filed by Bankers Conseco Life Insurance Company, Washington National Insurance Company. Proposed Order to be reviewed by Clerk's Office staff..Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Aerni, John) (Entered 12/20/2019)
(Docket No. 713)
ANSWER to [678] Amended Complaint with JURY DEMAND. Document filed by Lincoln International LLC, Lincoln Partners Advisors LLC.(Ridgway, William) (Entered 12/17/2019)
(Docket No. 712)
MEMORANDUM OF LAW in Opposition re: [704] MOTION to Dismiss Notice of Ezra Beren's Motion to Dismiss. . Document filed by Platinum Partners Value Arbitrage Fund L.P.. (Gluck, Warren) (Entered 12/17/2019)
(Docket No. 711)