Securities & Exchange Commission v. Platinum Management (NY) LLC, et al.

Platinum Receivership


Court Docket



Search Documents

Print


Court Docket

United States District Court
Southern District of New York
In re Platinum-Beechwood Litigation
Case No. 1:18-cv-06658-JSR


View Dockets:1-50 | 51-100 | 101-150 | 151-200 | 201-250 | 251-300 | 301-350 | 351-400
 401-450 | 451-500 | 501-550 | 551-600 | 601-650 | 651-700 | 701-750 | 751-800
 801-850 | 851-900 | 901-950 | 951-1000 | 1001-1050 | 1051-1100 | 1101-1104

The docket is currently displayed in reverse chronological order. To display the docket in chronological order, please click here.


Date Court Document Number Description
02/15/2019 150 DECLARATION of Donald H. Chase in Support re: 131 MOTION to Dismiss the First Amended Complaint.. Document filed by Huberfeld Family Foundation. (Attachments: # 1 Chase Reply Dec. Exhibit 1 - Black Elk Action Order Dismissing Claims Against HFF With Prejudice, # 2 Chase Reply Dec. Exhibit 2 - Motion for Default Judgment + Settlement)(Chase, Donald) (Entered: 02/15/2019)
02/15/2019 149 MEMORANDUM OF LAW in Support re: (127 in 1:18-cv-06658-JSR) MOTION to Dismiss . Reply MOL. 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: 02/15/2019)
02/15/2019 148 REPLY MEMORANDUM OF LAW in Support re: 103 MOTION to Dismiss . . Document filed by Leon Myers. (Tepper, Daniel) (Entered: 02/15/2019)
02/15/2019 147 REPLY MEMORANDUM OF LAW in Support re: 109 MOTION to Dismiss . . Document filed by GRD Estates Ltd.. (Penn, John) (Entered: 02/15/2019)
02/15/2019 146 REPLY MEMORANDUM OF LAW in Support re: 129 MOTION to Dismiss First Amended Complaint. . Document filed by Twosons Corporation. (Attachments: # 1 Supplement Certificate of Service)(Hirschfield, Marc) (Entered: 02/15/2019)
02/15/2019 145 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)
02/14/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/14/2019. (Kotowski, Linda) (Entered: 02/19/2019)
02/13/2019 144 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)
02/12/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 2/12/2019. (Kotowski, Linda) (Entered: 02/14/2019)
02/11/2019 143 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)
02/07/2019 142 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)
02/06/2019 141 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)
02/06/2019 140 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)
02/06/2019 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. Responses due by 2/11/2019 Return Date set for 2/25/2019 at 03:00 PM.(Zitter, Kenneth) (Entered: 02/06/2019)
02/05/2019 ***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)
02/05/2019 ***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)
02/05/2019 ***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)
02/05/2019 138 MEMORANDUM OF LAW in Support re: 137 MOTION to Dismiss First Amended Complaint. . Document filed by David Ottensoser. (Creizman, Eric) (Entered: 02/05/2019)
02/05/2019 137 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)
02/04/2019 136 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)
02/04/2019 135 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)
02/04/2019 134 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)
02/04/2019 133 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)
02/04/2019 132 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)
02/04/2019 131 MOTION to Dismiss the First Amended Complaint. Document filed by Huberfeld Family Foundation.(Chase, Donald) (Entered: 02/04/2019)
02/04/2019 130 MEMORANDUM OF LAW in Support re: 129 MOTION to Dismiss First Amended Complaint. . Document filed by Twosons Corporation. (Hirschfield, Marc) (Entered: 02/04/2019)
02/04/2019 129 MOTION to Dismiss First Amended Complaint. Document filed by Twosons Corporation. (Attachments: # 1 Text of Proposed Order)(Hirschfield, Marc) (Entered: 02/04/2019)
02/04/2019 128 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)
02/04/2019 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)
02/04/2019 126 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)
02/04/2019 125 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)
02/04/2019 124 MOTION to Dismiss the First Amended Complaint, dated 2/4/2019. Document filed by David Steinberg.(Hodges, David) (Entered: 02/04/2019)
02/04/2019 123 MEMORANDUM OF LAW in Support re: 122 MOTION to Dismiss . . Document filed by Murray Huberfeld. (Daniels, Jeffrey) (Entered: 02/04/2019)
02/04/2019 122 MOTION to Dismiss . Document filed by Murray Huberfeld. Responses due by 2/11/2019(Daniels, Jeffrey) (Entered: 02/04/2019)
02/04/2019 121 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)
02/04/2019 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)
02/04/2019 119 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)
02/04/2019 118 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)
02/04/2019 117 MOTION to Dismiss the First Amended Complaint. Document filed by Daniel Saks.(Schwartz, Wendy) (Entered: 02/04/2019)
02/04/2019 116 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)
02/04/2019 115 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)
02/04/2019 114 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by GRD Estates Ltd..(Penn, John) (Entered: 02/04/2019)
02/04/2019 113 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)
02/04/2019 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)
02/04/2019 111 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)
02/04/2019 110 MEMORANDUM OF LAW in Support re: 109 MOTION to Dismiss . . Document filed by GRD Estates Ltd.. (Penn, John) (Entered: 02/04/2019)
02/04/2019 109 MOTION to Dismiss . Document filed by GRD Estates Ltd..(Penn, John) (Entered: 02/04/2019)
02/04/2019 108 MEMORANDUM OF LAW in Support re: 106 MOTION to Dismiss First Amended Complaint. . Document filed by David Bodner. (Lauer, Eliot) (Entered: 02/04/2019)
02/04/2019 107 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)
02/04/2019 106 MOTION to Dismiss First Amended Complaint. Document filed by David Bodner.(Lauer, Eliot) (Entered: 02/04/2019)
02/04/2019 105 MEMORANDUM OF LAW in Support re: 103 MOTION to Dismiss . . Document filed by Leon Myers. (Tepper, Daniel) (Entered: 02/04/2019)
02/04/2019 104 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)
02/04/2019 103 MOTION to Dismiss . Document filed by Leon Myers.(Tepper, Daniel) (Entered: 02/04/2019)
02/04/2019 102 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)
02/04/2019 101 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)