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
06/26/2019 500 REPLY MEMORANDUM OF LAW in Support re: (365 in 1:18-cv-06658-JSR) MOTION to Dismiss THIRD-PARTY COMPLAINT OF BANKERS CONSECO LIFE INSURANCE COMPANY AND WASHINGTON NATIONAL INSURANCE COMPANY., (193 in 1:18-cv-12018-JSR) MOTION to Dismiss THIRD-PARTY COMPLAINT OF BANKERS CONSECO LIFE INSURANCE COMPANY AND WASHINGTON NATIONAL INSURANCE COMPANY. . Document filed by David Ottensoser. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Creizman, Eric) (Entered: 06/26/2019)
06/26/2019 499 REPLY MEMORANDUM OF LAW in Support re: (354 in 1:18-cv-06658-JSR) MOTION to Dismiss the First Amended Complaint. . Document filed by B Asset Manager II LP, B Asset Manager LP, BAM Administrative Services LLC, Beechwood Bermuda International, Ltd., Beechwood Bermuda Ltd., Beechwood Re Holdings, Inc., Moshe M. Feuer, Scott A. Taylor, B Asset Manager, L.P., Beechwood Re Ltd.. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Lipsius, Ira) (Entered: 06/26/2019)
06/26/2019 498 REPLY MEMORANDUM OF LAW in Support re: (347 in 1:18-cv-06658-JSR) MOTION to Dismiss the First Amended Complaint., (173 in 1:18-cv-12018-JSR) MOTION to Dismiss the First Amended Complaint. . Document filed by 40/86 Advisors, Inc., CNO Financial Group, Inc.. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Kaiser, Adam) (Entered: 06/26/2019)
06/26/2019 497 DECLARATION of John M. Aerni in Support re: (344 in 1:18-cv-06658-JSR) MOTION to Dismiss the First Amended Complaint., (168 in 1:18-cv-12018-JSR) MOTION to Dismiss the First Amended Complaint.. Document filed by Bankers Conseco Life Insurance Company, Washington National Insurance Company. (Attachments: # 1 Exhibit A, # 2 Exhibit B)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Aerni, John) (Entered: 06/26/2019)
06/26/2019 496 REPLY MEMORANDUM OF LAW in Support re: (344 in 1:18-cv-06658-JSR) MOTION to Dismiss the First Amended Complaint., (168 in 1:18-cv-12018-JSR) MOTION to Dismiss the First Amended Complaint. . Document filed by Bankers Conseco Life Insurance Company, Washington National Insurance Company. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Kaiser, Adam) (Entered: 06/26/2019)
06/26/2019 495 REPLY MEMORANDUM OF LAW in Support re: (177 in 1:18-cv-12018-JSR) MOTION to Dismiss the Third Party Complaint. . Document filed by Daniel Saks. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Schwartz, Wendy) (Entered: 06/26/2019)
06/26/2019 494 RESPONSE in Opposition to Motion re: 435 MOTION to Enforce State Security Statutes . . Document filed by Melanie L. Cyganowski, Platinum Partners Credit Opportunities Fund (BL) LLC, Platinum Partners Credit Opportunities Fund (TE) LLC, Platinum Partners Credit Opportunities Fund International (A) Ltd., Platinum Partners Credit Opportunities Fund International Ltd., Platinum Partners Credit Opportunities Fund LLC, Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Cyganowski, Melanie) (Entered: 06/26/2019)
06/26/2019 493 STIPULATION AND ORDER EXTENDING TIME TO ANSWER COMPLAINT, IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned attorneys for the parties, that the time within which Defendant Huberfeld Family Foundation, Inc. may answer the Second Amended Complaint (ECF Doc. No. 285) is hereby extended from July 5, 2019 up to and including July 12, 2019. No provision of this Stipulation and Order shall be construed as a waiver of any party's claims or defenses and each party expressly reserves all of the same. There has been no previous request for an extension of Huberfeld Family Foundation, Inc.'s time to answer the Second Amended Complaint. SO ORDERED. Huberfeld Family Foundation answer due 7/12/2019. (Signed by Judge Jed S. Rakoff on 6/26/2019) (kv) (Entered: 06/26/2019)
06/26/2019 492 ORDER GRANTING MOTION TO FILE REDACTED MEMORANDA OF LAW & EXHIBITS: IT IS HEREBY ORDERED that unredacted versions of the Opposition Brief and related Materials shall be submitted to the Court and all parties. SO ORDERED. (Signed by Judge Jed S. Rakoff on 6/26/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(kv) (Entered: 06/26/2019)
06/26/2019 491 ORDER GRANTING PERMISSION TO THIRD PARTY DEFENDANT WILL SLOTA TO FILE REDACTED PAPERS IN RESPONSE TO THE THIRD PARTY COMPLAINT OF THIRD PARTY PLAINTIFFS WASHINGTON NATIONAL INSURANCE COMPANY AND BANKERS CONSECO LIFE INSURANCE COMPANY: IT IS HEREBY ORDERED that an unredacted version of Slota's Responsive Papers shall be emailed to the Court and counsel of record in said third party action and that a redacted version of Slota's Responsive Papers shall be filed electronically. SO ORDERED. (Signed by Judge Jed S. Rakoff on 6/26/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(kv) (Entered: 06/26/2019)
06/25/2019 490 PROPOSED STIPULATION AND ORDER. Document filed by Huberfeld Family Foundation. (Chase, Donald) (Entered: 06/25/2019)
06/21/2019 489 MEMORANDUM OF LAW in Opposition re: [429] MOTION for Reconsideration . . Document filed by Senior Health Insurance Company of Pennsylvania. (Dew, Ellen) (Entered 06/21/2019)
06/21/2019 488 OPINION AND ORDER re: (278 in 1:18-cv-06658-JSR) MOTION for Joinder;, (323 in 1:18-cv-10936-JSR) MOTION for Joinder; (284 in 1:18-cv-06658-JSR) MOTION to Dismiss; (276 in 1:18-cv-06658-JSR) MOTION to Dismiss; (378 in 1:18-cv-10936-JSR) MOTION to Dismiss; (259 in 1:18-cv-06658-JSR) MOTION to Dismiss; (329 in 1:18-cv-10936-JSR) FIRST MOTION to Dismiss; (321 in 1:18-cv-10936-JSR) MOTION to Dismiss; (257 in 1:18-cv-06658-JSR) MOTION to Dismiss; (299 in 1:18-cv-10936-JSR) MOTION to Dismiss; (383 in 1:18-cv-06658-JSR) MOTION to Dismiss; (373 in 1:18-cv-10936-JSR) MOTION to Dismiss; (262 in 1:18-cv-06658-JSR) MOTION to Dismiss; (357 in 1:18-cv-10936-JSR) MOTION to Dismiss; (333 in 1:18-cv-06658-JSR) MOTION to Dismiss; (304 in 1:18-cv-10936-JSR) MOTION to Dismiss; (308 in 1:18-cv-10936-JSR) MOTION to Dismiss: For the reasons below, the Court resolves defendants' motions as follows: The Beechwood Parties: The SAC is dismissed in its entirety as to Illumin. As to all other Beechwood Parties, the Fourteenth Count (unjust enrichment), Sixteenth Count (civil conspiracy), and Seventeenth Count (civil RICO) are dismissed. In addition, the Seventh Count (aiding and abetting breach of fiduciary duties) and Eighth Count (aiding and abetting fraud) are dismissed as to BRILLC, BRE Holdings, BRE, and BBIL. The Beechwood Parties' motion is otherwise denied. Bodner and Huberfeld: The Fourteenth and Seventeenth Counts are dismissed. The motions are otherwise denied. Nordlicht and Cassidy: The motion is denied in its entirety. Gerszberg: The Fourteenth Count is dismissed in part, as specified below. The motion is otherwise denied. HFF: The Twenty-Second Count (alter ego) is dismissed. The motion is otherwise denied. Katz: The motion is granted, and the SAC is dismissed in its entirety as to Katz. Landesman: The motion is granted, and the Seventeenth Count is dismissed. PBIHL: The motion is granted, and the SAC is dismissed in its entirety as to PBIHL. Saks: The First Count (breach of fiduciary duty), Second Count (same), Third Count (aiding and abetting breach of fiduciary duties), Fourth Count (fraud), Fifth Count (constructive fraud), Sixth Count (aiding and abetting fraud), Fourteenth Count, Sixteenth Count, and Seventeenth Count are dismissed. The motion is otherwise denied. This Opinion disposes of the second round of motions to dismiss in Trott et al. v. Platinum Management (NY) LLC et al., 18-cv-10936. The Clerk is directed to close the following entries on the Trott docket: 299, 304, 308, 321, 323, 329, 357, 373, and 378. The Clerk is also directed to close the following entries on the master docket, 18-cv-6658: 257, 259, 262, 276, 278, 284, 333, and 383. (Signed by Judge Jed S. Rakoff on 6/21/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(jwh) (Entered 06/21/2019)
06/18/2019 487 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned attorneys for the parties, that Manela's time to respond to the 3d Party Compl. should be the same as the E.D.N.Y. Defendants Mark Nordlicht, David Levy, and Joseph Sanfilippo. Accordingly, it is agreed that the deadline for Manela to answer or move to dismiss the 3d Party Compl. is extended until two weeks following completion of the trial pending in the Eastern District of New York against defendants Mark Nordlicht, David Levy, and Joseph Sanfilippo. IT IS FURTHER STIPULATED AND AGREED, that no provision of this Stipulation and Order shall be construed as a waiver of any party's claims or defenses, which each party reserves. (Signed by Judge Jed S. Rakoff on 6/15/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(jwh) (Entered 06/18/2019)
06/18/2019 486 NOTICE OF VOLUNTARY DISMISSAL PURSUANT TO F.R.C.P. 41(a)(1)(A)(i): Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i), Plaintiffs Martin Trott and Christopher Smith, as Joint Official Liquidators and Foreign Representatives of Platinum Partners Value Arbitrage Fund LP. (in Official Liquidation) and Platinum Partners Value Arbitrage Fund LP. (in Official Liquidation), by and through undersigned counsel, hereby give notice that the above-captioned actions are dismissed with prejudice as to the Defendants listed below only, none of whom have appeared in the case, with each party to bear its own fees and costs related to the actions: i. Olive Tree Holdings, LLC; ii. MN Consulting NY LLC; iii. Mind Body & Soul Co., Ltd.; iv. Estate of Marcos Katz; v. Adela Katz; and vi. Golda Wilk. (The Estate of Marcos Katz terminated.) (Signed by Judge Jed S. Rakoff on 6/15/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(jwh) (Entered 06/18/2019)
06/18/2019 485 NOTICE OF VOLUNTARY DISMISSAL PURSUANT TO F.R.C.P. 41(a)(1)(A)(i): Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i), 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), by and through undersigned counsel, hereby give notice that the above-captioned actions are dismissed with prejudice only as to the Defendants listed below, each party to bear its own fees and costs related to the actions, as further set forth in this order. (Estate of Gertrude Englander, Estate of Jules Nordlicht, Estate of Solomon Englander, FCBA Trust, Morris Fuchs, GRD Estates Ltd., David Gichtin, Ora Gichtin, Abraham C. Grossman, Adela Katz, MN Consulting NY LLC, Meadows Capital LLC, Leon Meyers, Mind, Body and Soul Co. Limited, Barbara Nordlicht, Olive Tree Holdings, LLC, Aaron Parnes, Sarah Parnes, Rockwell Fulton Capital, L.P., Shmuel Fuchs Foundation, The Estate of Marcos Katz, Solomon Werdiger, Golda Wilk, and Ditmars Park Capital L.P. terminated.) (Signed by Judge Jed S. Rakoff on 6/15/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(jwh) (Entered 06/18/2019)
06/18/2019 484 ORDER FOR ADMISSION PRO HAC VICE in case 1:18-cv-06658-JSR; granting (258) Motion for Stewart J. Kong to Appear Pro Hac Vice in case 1:18-cv-12018-JSR. (Signed by Judge Jed S. Rakoff on 6/15/2019) (jwh) (Entered 06/18/2019)
06/17/2019 483 SEALED DOCUMENT placed in vault.(mhe) (Entered 06/17/2019)
06/17/2019 482 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Monsey Equities, LLC for Beechwood Re Investments LLC Series C. Document filed by Beechwood Re Investments LLC Series C.(Lauer, Eliot) (Entered 06/17/2019)
06/17/2019 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Eliot Lauer to RE-FILE Document [460] Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents/Other affiliates were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). NOTE: Spreading a docket entry when filing a Rule 7.1 Corporate Disclosure Statement does not enter all corporate parents/other affiliates for all cases. You must file in each case individually. (ldi) (Entered 06/17/2019)
06/14/2019 481 DECLARATION of Cheryl D. Lipsius in Support re: (284 in 1:18-cv-12018-JSR) MOTION to Dismiss (SHIP's) Cross-Claims and Third Party Complaint pursuant to FRCP 12(b)(6)., (477 in 1:18-cv-06658-JSR) MOTION to Dismiss (SHIP's) Cross-Claims and Third Party Complaint pursuant to FRCP 12(b)(6).. Document filed by B ASSET MANAGER GP LLC, B ASSET MANAGER II GP LLC, B Asset Manager II LP, B Asset Manager LP, BAM Administrative Services LLC, BEECHWOOD GLOBAL DISTRIBUTION TRUST, Beechwood Bermuda International, Ltd., Beechwood Bermuda Ltd., Beechwood Capital Group, LLC, Beechwood Re Holdings, Inc., Beechwood Re Ltd., FEUER FAMILY 2016 ACQ TRUST, Feuer Family Trust, MSD ADMINISTRATIVE SERVICES LLC, N MANAGEMENT LLC, TAYLOR-LAU FAMILY 2016 ACQ TRUST, Taylor-Lau Family Trust, BAM Administrative Services LLC. (Attachments: # 1 Exhibit A to Lipsius Declaration)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Lipsius, Cheryl) (Entered: 06/14/2019)
06/14/2019 480 MEMORANDUM OF LAW in Support re: 479 MOTION to Dismiss Third Party Complaint of Senior Health Insurance Company of Pennsylvania. . Document filed by Will Slota. (Kalina, Stefan) (Entered: 06/14/2019)
06/14/2019 479 MOTION to Dismiss Third Party Complaint of Senior Health Insurance Company of Pennsylvania. Document filed by Will Slota. Responses due by 6/28/2019 Return Date set for 7/26/2019 at 10:00 AM.(Kalina, Stefan) (Entered: 06/14/2019)
06/14/2019 478 MEMORANDUM OF LAW in Support re: (284 in 1:18-cv-12018-JSR) MOTION to Dismiss (SHIP's) Cross-Claims and Third Party Complaint pursuant to FRCP 12(b)(6)., (477 in 1:18-cv-06658-JSR) MOTION to Dismiss (SHIP's) Cross-Claims and Third Party Complaint pursuant to FRCP 12(b)(6). . Document filed by B ASSET MANAGER GP LLC, B ASSET MANAGER II GP LLC, B Asset Manager II LP, B Asset Manager LP, BAM Administrative Services LLC, BEECHWOOD GLOBAL DISTRIBUTION TRUST, Beechwood Bermuda International, Ltd., Beechwood Bermuda Ltd., Beechwood Capital Group, LLC, Beechwood Re Holdings, Inc., Beechwood Re Ltd., FEUER FAMILY 2016 ACQ TRUST, Feuer Family Trust, MSD ADMINISTRATIVE SERVICES LLC, N MANAGEMENT LLC, TAYLOR-LAU FAMILY 2016 ACQ TRUST, Taylor-Lau Family Trust, BAM Administrative Services LLC. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Lipsius, Cheryl) (Entered: 06/14/2019)
06/14/2019 477 MOTION to Dismiss (SHIP's) Cross-Claims and Third Party Complaint pursuant to FRCP 12(b)(6). Document filed by B ASSET MANAGER GP LLC, B ASSET MANAGER II GP LLC, B Asset Manager II LP, B Asset Manager LP, BAM Administrative Services LLC, BEECHWOOD GLOBAL DISTRIBUTION TRUST, Beechwood Bermuda International Ltd., Beechwood Bermuda Ltd., Beechwood Capital Group, LLC, Beechwood Re Holdings, Inc., Beechwood Re Ltd., FEUER FAMILY 2016 ACQ TRUST, Feuer Family Trust, MSD ADMINISTRATIVE SERVICES LLC, N MANAGEMENT LLC, TAYLOR-LAU FAMILY 2016 ACQ TRUST, Taylor-Lau Family Trust. Responses due by 6/28/2019 Return Date set for 7/26/2019 at 10:00 AM.(Lipsius, Cheryl) (Entered: 06/14/2019)
06/14/2019 476 MEMORANDUM OF LAW in Support re: 475 MOTION to Dismiss the Third-Party Complaint of Senior Health Insurance Company of Pennsylvania. . Document filed by KEVIN CASSIDY, Michael Joseph Nordlicht. (Doherty, Therese) (Entered: 06/14/2019)
06/14/2019 475 MOTION to Dismiss the Third-Party Complaint of Senior Health Insurance Company of Pennsylvania. Document filed by KEVIN CASSIDY, Michael Joseph Nordlicht.(Doherty, Therese) (Entered: 06/14/2019)
06/14/2019 474 MEMORANDUM OF LAW in Support re: 473 MOTION to Dismiss Third-Party Complaint of Senior Health Insurance Company of Pennsylvania. . Document filed by Beechwood Re Investments LLC Series C, 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, MONSEY EQUITIES LLC. (Lauer, Eliot) (Entered: 06/14/2019)
06/14/2019 473 MOTION to Dismiss Third-Party Complaint of Senior Health Insurance Company of Pennsylvania. Document filed by Beechwood Re Investments LLC Series C, 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, MONSEY EQUITIES LLC.(Lauer, Eliot) (Entered: 06/14/2019)
06/14/2019 472 MEMORANDUM OF LAW in Support re: 471 MOTION to Dismiss Third-Party Complaint of Senior Health Insurance Company of Pennsylvania. Redacted. Document filed by David Bodner. (Lauer, Eliot) (Entered: 06/14/2019)
06/14/2019 471 MOTION to Dismiss Third-Party Complaint of Senior Health Insurance Company of Pennsylvania. Document filed by David Bodner.(Lauer, Eliot) (Entered: 06/14/2019)
06/14/2019 470 MEMORANDUM OF LAW in Support re: 469 MOTION to Dismiss the Third-Party Complaint of Senior Health Insurance Company of Pennsylvania. . Document filed by David Ottensoser. (Creizman, Eric) (Entered: 06/14/2019)
06/14/2019 469 MOTION to Dismiss the Third-Party Complaint of Senior Health Insurance Company of Pennsylvania. Document filed by David Ottensoser.(Creizman, Eric) (Entered: 06/14/2019)
06/14/2019 468 NOTICE OF APPEARANCE by Lisamarie Frances Collins on behalf of KEVIN CASSIDY, MICHAEL NORDLICHT. (Collins, Lisamarie) (Entered: 06/14/2019)
06/14/2019 467 NOTICE OF APPEARANCE by Therese Marie Doherty on behalf of KEVIN CASSIDY, MICHAEL NORDLICHT. (Doherty, Therese) (Entered: 06/14/2019)
06/14/2019 466 DECLARATION of Daniel Saks in Support re: 464 MOTION to Dismiss the Third-Party Complaint of the Senior Health Insurance Company of Pennsylvania.. Document filed by Daniel Saks. (Schwartz, Wendy) (Entered: 06/14/2019)
06/14/2019 465 MEMORANDUM OF LAW in Support re: 464 MOTION to Dismiss the Third-Party Complaint of the Senior Health Insurance Company of Pennsylvania. . Document filed by Daniel Saks. (Schwartz, Wendy) (Entered: 06/14/2019)
06/14/2019 464 MOTION to Dismiss the Third-Party Complaint of the Senior Health Insurance Company of Pennsylvania. Document filed by Daniel Saks. Responses due by 6/28/2019 Return Date set for 7/26/2019 at 10:00 AM.(Schwartz, Wendy) (Entered: 06/14/2019)
06/14/2019 463 NOTICE OF APPEARANCE by Ira S. Lipsius on behalf of B ASSET MANAGER GP LLC, B ASSET MANAGER II GP LLC, BEECHWOOD GLOBAL DISTRIBUTION TRUST, FEUER FAMILY 2016 ACQ TRUST, MSD ADMINISTRATIVE SERVICES LLC, N MANAGEMENT LLC, TAYLOR-LAU FAMILY 2016 ACQ TRUST. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Lipsius, Ira) (Entered: 06/14/2019)
06/14/2019 462 NOTICE OF APPEARANCE by Cheryl Deborah Lipsius on behalf of B ASSET MANAGER GP LLC, B ASSET MANAGER II GP LLC, BEECHWOOD GLOBAL DISTRIBUTION TRUST, Beechwood Capital Group, LLC, FEUER FAMILY 2016 ACQ TRUST, MSD ADMINISTRATIVE SERVICES LLC, N MANAGEMENT LLC, TAYLOR-LAU FAMILY 2016 ACQ TRUST. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Lipsius, Cheryl) (Entered: 06/14/2019)
06/14/2019 461 NOTICE OF APPEARANCE by Lawrence Robert Gelber on behalf of MICHAEL NORDLICHT. (Gelber, Lawrence) (Entered: 06/14/2019)
06/14/2019 460 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Monsey Equities, LLC for Beechwood Re Investments LLC Series C. Document filed by Beechwood Re Investments LLC Series C.Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Lauer, Eliot) (Entered: 06/14/2019)
06/14/2019 459 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MONSEY EQUITIES LLC.Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Lauer, Eliot) (Entered: 06/14/2019)
06/14/2019 458 NOTICE OF APPEARANCE by Lawrence Robert Gelber on behalf of KEVIN CASSIDY. (Gelber, Lawrence) (Entered: 06/14/2019)
06/14/2019 457 MEMORANDUM OF LAW in Support re: 456 MOTION to Dismiss third party complaint of Senior Health Insurance Company of Pennsylvania. . Document filed by Murray Huberfeld. (Daniels, Jeffrey) (Entered: 06/14/2019)
06/14/2019 456 MOTION to Dismiss third party complaint of Senior Health Insurance Company of Pennsylvania. Document filed by Murray Huberfeld. Responses due by 6/28/2019 Return Date set for 7/26/2019 at 10:00 AM.(Daniels, Jeffrey) (Entered: 06/14/2019)
06/14/2019 455 PROPOSED STIPULATION AND ORDER. Document filed by Naftali Manela. (Haran, Sean) (Entered: 06/14/2019)
06/14/2019 454 NOTICE OF APPEARANCE by Gabriel Hertzberg on behalf of Beechwood Re Investments LLC Series C, MONSEY EQUITIES LLC. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Hertzberg, Gabriel) (Entered: 06/14/2019)
06/14/2019 453 NOTICE OF APPEARANCE by Eliot Lauer on behalf of Beechwood Re Investments LLC Series C, MONSEY EQUITIES LLC. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Lauer, Eliot) (Entered: 06/14/2019)
06/14/2019 452 MEMORANDUM OF LAW in Support re: 451 MOTION to Dismiss third party complaint of Senior Health Insurance Company of Pennsylvania. . Document filed by Murray Huberfeld. (Daniels, Jeffrey) (Entered: 06/14/2019)
06/14/2019 451 MOTION to Dismiss third party complaint of Senior Health Insurance Company of Pennsylvania. Document filed by Murray Huberfeld. Responses due by 6/28/2019 Return Date set for 7/26/2019 at 10:00 AM.(Daniels, Jeffrey) (Entered: 06/14/2019)