Open Menu
Home
Docket
Claims Register
Register
FAQs
Contact
Securities & Exchange Commission v. Platinum Management (NY) LLC,
et al.
Platinum Receivership
Court Docket
FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Dismiss . Document filed by Estate of Jules Nordlicht, FCBA Trust, Morris Fuchs, Barbara Nordlicht, Aaron Parnes, Sarah Parnes, Shmuel Fuchs Foundation, Solomon Werdiger. Responses due by 2/11/2019 Return Date set for 2/25/2019 at 03:00 PM. (Attachments: # 1 Affidavit Exhibit A Affirmation in Support, # 2 Exhibit Exhibit B Private Placement Memorandum)(Zitter, Kenneth) Modified on 2/5/2019 (db). (Entered: 02/04/2019)
(Docket No. 101)
FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 101 MOTION to Dismiss . . Document filed by Estate of Jules Nordlicht, FCBA Trust, Morris Fuchs, Barbara Nordlicht, Aaron Parnes, Sarah Parnes, Shmuel Fuchs Foundation, Solomon Werdiger. (Zitter, Kenneth) Modified on 2/5/2019 (db). (Entered: 02/04/2019)
(Docket No. 102)
MOTION to Dismiss . Document filed by Leon Myers.(Tepper, Daniel) (Entered: 02/04/2019)
(Docket No. 103)
DECLARATION of Daniel Tepper in Support re: 103 MOTION to Dismiss .. Document filed by Leon Myers. (Attachments: # 1 Exhibit A - Trott Complaint)(Tepper, Daniel) (Entered: 02/04/2019)
(Docket No. 104)
MEMORANDUM OF LAW in Support re: 103 MOTION to Dismiss . . Document filed by Leon Myers. (Tepper, Daniel) (Entered: 02/04/2019)
(Docket No. 105)
MOTION to Dismiss First Amended Complaint. Document filed by David Bodner.(Lauer, Eliot) (Entered: 02/04/2019)
(Docket No. 106)
MEMORANDUM OF LAW in Support re: 101 MOTION to Dismiss ., 103 MOTION to Dismiss . 1st amended complaint. Document filed by Bernard Fuchs. (Juhase, Kim) (Entered: 02/04/2019)
(Docket No. 107)
MEMORANDUM OF LAW in Support re: 106 MOTION to Dismiss First Amended Complaint. . Document filed by David Bodner. (Lauer, Eliot) (Entered: 02/04/2019)
(Docket No. 108)
MOTION to Dismiss . Document filed by GRD Estates Ltd..(Penn, John) (Entered: 02/04/2019)
(Docket No. 109)
MEMORANDUM OF LAW in Support re: 109 MOTION to Dismiss . . Document filed by GRD Estates Ltd.. (Penn, John) (Entered: 02/04/2019)
(Docket No. 110)
PROPOSED ORDER. Document filed by GRD Estates Ltd.. Related Document Number: 109 . (Penn, John) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 02/04/2019)
(Docket No. 111)
MOTION to Dismiss First Amended Complaint. Document filed by Beechwood Trust No. 10, Beechwood Trust No. 11, Beechwood Trust No. 12, Beechwood Trust No. 13, Beechwood Trust No. 14, Beechwood Trust No. 7, Beechwood Trust No. 8, Beechwood Trust No. 9.(Lauer, Eliot) (Entered: 02/04/2019)
(Docket No. 112)
CERTIFICATE OF SERVICE of Motion to Dismiss (Doc. 109) on 02/04/2019. Service was made by ECF. Document filed by GRD Estates Ltd.. (Penn, John) (Entered: 02/04/2019)
(Docket No. 113)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by GRD Estates Ltd..(Penn, John) (Entered: 02/04/2019)
(Docket No. 114)
MEMORANDUM OF LAW in Support re: 112 MOTION to Dismiss First Amended Complaint. . Document filed by Beechwood Trust No. 10, Beechwood Trust No. 11, Beechwood Trust No. 12, Beechwood Trust No. 13, Beechwood Trust No. 14, Beechwood Trust No. 7, Beechwood Trust No. 8, Beechwood Trust No. 9. (Lauer, Eliot) (Entered: 02/04/2019)
(Docket No. 115)
NOTICE OF APPEARANCE by Ira S. Lipsius on behalf of B Asset Manager II LP, BBLN-PEDCO Corp., BHLN-PEDCO Corp., Beechwood Capital Group, LLC. (Lipsius, Ira) (Entered: 02/04/2019)
(Docket No. 116)
MOTION to Dismiss the First Amended Complaint. Document filed by Daniel Saks.(Schwartz, Wendy) (Entered: 02/04/2019)
(Docket No. 117)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Beechwood Bermuda International, Ltd., Corporate Parent Beechwood Bermuda, Ltd. for BBLN-PEDCO Corp., BHLN-PEDCO Corp.. Document filed by B Asset Manager II LP, BBLN-PEDCO Corp., BHLN-PEDCO Corp., Beechwood Capital Group, LLC.Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(Lipsius, Ira) (Entered: 02/04/2019)
(Docket No. 118)
MEMORANDUM OF LAW in Support re: 117 MOTION to Dismiss the First Amended Complaint. . Document filed by Daniel Saks. (Schwartz, Wendy) (Entered: 02/04/2019)
(Docket No. 119)
MOTION to Dismiss the First Amended Complaint for Failure to State a Claim. Document filed by Kevin Cassidy, Michael Nordlicht.(Doherty, Therese) (Entered: 02/04/2019)
(Docket No. 120)
MEMORANDUM OF LAW in Support re: 120 MOTION to Dismiss the First Amended Complaint for Failure to State a Claim. . Document filed by Kevin Cassidy, Michael Nordlicht. (Doherty, Therese) (Entered: 02/04/2019)
(Docket No. 121)
MOTION to Dismiss . Document filed by Murray Huberfeld. Responses due by 2/11/2019(Daniels, Jeffrey) (Entered: 02/04/2019)
(Docket No. 122)
MEMORANDUM OF LAW in Support re: 122 MOTION to Dismiss . . Document filed by Murray Huberfeld. (Daniels, Jeffrey) (Entered: 02/04/2019)
(Docket No. 123)
MOTION to Dismiss the First Amended Complaint, dated 2/4/2019. Document filed by David Steinberg.(Hodges, David) (Entered: 02/04/2019)
(Docket No. 124)
DECLARATION of David E. Hodges in Support re: 124 MOTION to Dismiss the First Amended Complaint, dated 2/4/2019.. Document filed by David Steinberg. (Attachments: # 1 Exhibit A (Part 1), # 2 Exhibit A (Part2))(Hodges, David) (Entered: 02/04/2019)
(Docket No. 125)
MEMORANDUM OF LAW in Support re: 124 MOTION to Dismiss the First Amended Complaint, dated 2/4/2019. . Document filed by David Steinberg. (Hodges, David) (Entered: 02/04/2019)
(Docket No. 126)
MOTION to Dismiss . Document filed by B Asset Manager II LP, BBLN-PEDCO Corp., BHLN-PEDCO Corp., Beechwood Capital Group, LLC.(Lipsius, Ira) (Entered: 02/04/2019)
(Docket No. 127)
MEMORANDUM OF LAW in Support re: 127 MOTION to Dismiss . . Document filed by B Asset Manager II LP, BBLN-PEDCO Corp., BHLN-PEDCO Corp., Beechwood Capital Group, LLC. (Lipsius, Ira) (Entered: 02/04/2019)
(Docket No. 128)
MOTION to Dismiss First Amended Complaint. Document filed by Twosons Corporation. (Attachments: # 1 Text of Proposed Order)(Hirschfield, Marc) (Entered: 02/04/2019)
(Docket No. 129)
MEMORANDUM OF LAW in Support re: 129 MOTION to Dismiss First Amended Complaint. . Document filed by Twosons Corporation. (Hirschfield, Marc) (Entered: 02/04/2019)
(Docket No. 130)
MOTION to Dismiss the First Amended Complaint. Document filed by Huberfeld Family Foundation.(Chase, Donald) (Entered: 02/04/2019)
(Docket No. 131)
DECLARATION of Donald H. Chase in Support re: 131 MOTION to Dismiss the First Amended Complaint.. Document filed by Huberfeld Family Foundation. (Attachments: # 1 Ex. 1 - Registration with the NYS Dept. of State, # 2 Ex. 2 - Excerpts from Form 990-PF for years 2012-2016, # 3 Ex. 3 - Complaint from the Black Elk-Foundation Lawsuit)(Chase, Donald) (Entered: 02/04/2019)
(Docket No. 132)
MEMORANDUM OF LAW in Support re: 131 MOTION to Dismiss the First Amended Complaint. . Document filed by Huberfeld Family Foundation. (Chase, Donald) (Entered: 02/04/2019)
(Docket No. 133)
MOTION to Dismiss First Amended Complaint. Document filed by Estate of Uri Landesman. Responses due by 2/11/2019 Return Date set for 2/25/2019 at 03:00 PM.(Breslin, Eric) (Entered: 02/04/2019)
(Docket No. 134)
MEMORANDUM OF LAW in Support re: 134 MOTION to Dismiss First Amended Complaint. . Document filed by Estate of Uri Landesman. (Breslin, Eric) (Entered: 02/04/2019)
(Docket No. 135)
MEMORANDUM OF LAW in Support re: 106 MOTION to Dismiss First Amended Complaint., 101 MOTION to Dismiss . . Document filed by Ditmars Park Capital L.P., Rockwell Fulton Capital. (Jakubowitz, Tovia) (Entered: 02/04/2019)
(Docket No. 136)
MOTION to Dismiss First Amended Complaint. Document filed by David Ottensoser. Responses due by 2/11/2019 Return Date set for 2/25/2019 at 03:00 PM.(Creizman, Eric) (Entered: 02/05/2019)
(Docket No. 137)
MEMORANDUM OF LAW in Support re: 137 MOTION to Dismiss First Amended Complaint. . Document filed by David Ottensoser. (Creizman, Eric) (Entered: 02/05/2019)
(Docket No. 138)
***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. (111 in 1:18-cv-06658-JSR) Proposed Order, (186 in 1:18-cv-10936-JSR) Proposed Order was reviewed and approved as to form. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(dt) (Entered: 02/05/2019)
(Docket No. )
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Kenneth A. Zitter to RE-FILE Document 101 MOTION to Dismiss . ERROR(S): Supporting Documents are filed separately, each receiving their own document #'s. First refile Motion, then file and link any supporting documents. (db) (Entered: 02/05/2019)
(Docket No. )
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Kenneth A. Zitter to RE-FILE Document 102 Memorandum of Law in Support of Motion. ERROR(S): Document(s) linked to filing error. (db) (Entered: 02/05/2019)
(Docket No. )
MOTION to Dismiss First Amended Complaint. Document filed by Estate of Jules Nordlicht, FCBA Trust, Morris Fuchs, Barbara Nordlicht, Aaron Parnes, Sarah Parnes, Shmuel Fuchs Foundation, Solomon Werdiger. Responses due by 2/11/2019 Return Date set for 2/25/2019 at 03:00 PM.(Zitter, Kenneth) (Entered: 02/06/2019)
(Docket No. 139)
AFFIRMATION of Kenneth A. Zitter in Support re: 139 MOTION to Dismiss First Amended Complaint.. Document filed by Estate of Jules Nordlicht, FCBA Trust, Morris Fuchs, Barbara Nordlicht, Aaron Parnes, Sarah Parnes, Shmuel Fuchs Foundation, Solomon Werdiger. (Attachments: # 1 Exhibit Exhibit A First Amended Complaint, # 2 Exhibit Exhibit B Private Placement Memorandum)(Zitter, Kenneth) (Entered: 02/06/2019)
(Docket No. 140)
MEMORANDUM OF LAW in Support re: 139 MOTION to Dismiss First Amended Complaint. . Document filed by Estate of Jules Nordlicht, FCBA Trust, Morris Fuchs, Barbara Nordlicht, Aaron Parnes, Sarah Parnes, Shmuel Fuchs Foundation, Solomon Werdiger. (Zitter, Kenneth) (Entered: 02/06/2019)
(Docket No. 141)
NOTICE OF APPEARANCE by Julia G Gumpper on behalf of David Bodner. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(Gumpper, Julia) (Entered: 02/07/2019)
(Docket No. 142)
MEMORANDUM OF LAW in Opposition re: 137 MOTION to Dismiss First Amended Complaint., 106 MOTION to Dismiss First Amended Complaint., 124 MOTION to Dismiss the First Amended Complaint, dated 2/4/2019., 131 MOTION to Dismiss the First Amended Complaint., 109 MOTION to Dismiss ., 120 MOTION to Dismiss the First Amended Complaint for Failure to State a Claim., 103 MOTION to Dismiss ., 122 MOTION to Dismiss ., 117 MOTION to Dismiss the First Amended Complaint., 112 MOTION to Dismiss First Amended Complaint., 129 MOTION to Dismiss First Amended Complaint., 134 MOTION to Dismiss First Amended Complaint., 127 MOTION to Dismiss ., 139 MOTION to Dismiss First Amended Complaint. . Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Gluck, Warren) (Entered: 02/11/2019)
(Docket No. 143)
Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/12/2019. (Kotowski, Linda) (Entered: 02/14/2019)
(Docket No. )
NOTICE OF APPEARANCE by Ira S. Lipsius on behalf of B Asset Manager LP, BAM Administrative Services LLC, Beechwood Bermuda International Ltd., Beechwood Re Holdings, Inc., Beechwood Re Investments, LLC, Beechwood Re Ltd., Moshe M. Feuer, Illumin Capital Management LP, Dhruv Narain, Scott Taylor. (Lipsius, Ira) (Entered: 02/13/2019)
(Docket No. 144)
Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/14/2019. (Kotowski, Linda) (Entered: 02/19/2019)
(Docket No. )
REPLY MEMORANDUM OF LAW in Support re: 139 MOTION to Dismiss First Amended Complaint. . Document filed by Estate of Jules Nordlicht, FCBA Trust, Morris Fuchs, Barbara Nordlicht, Aaron Parnes, Sarah Parnes, Shmuel Fuchs Foundation, Solomon Werdiger. (Zitter, Kenneth) (Entered: 02/15/2019)
(Docket No. 145)