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
08/14/2019 591 ORDER FOR ADMISSION PRO HAC VICE granting 586 Motion for Andrew M. Williamson to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 8/13/2019) (ne) (Entered: 08/14/2019)
08/14/2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [590] MOTION for Mackenzie M. Wrobel to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17427097. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered 08/14/2019)
08/14/2019 590 MOTION for Mackenzie M. Wrobel to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17427097. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Estate of Uri Landesman. (Attachments: # (1) Affidavit of Mackenzie M. Wrobel in Support of Motion, # (2) Exhibit - Certificate of Good Standing from Delaware, # (3) Exhibit - Certificate of Good Standing from New Jersey, # (4) Exhibit - Certificate of Good Standing from Pennsylvania, # (5) Exhibit, # (6) Text of Proposed Order)(Wrobel, Mackenzie) (Entered 08/14/2019)
08/09/2019 589 ORDER FOR ADMISSION PRO HAC VICE granting (362) Motion for Aaron Zachary Tobin to Appear Pro Hac Vice in case 1:18-cv-12018-JSR. (Signed by Judge Jed S. Rakoff on 8/9/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR (jwh) (Entered 08/12/2019)
08/09/2019 588 MEMORANDUM ORDER: In sum, this Court holds that (1) the percentages should apply to Levy's full expenses, not taking into account his insurance coverage and (2) to receive advancement, Levy need not provide additional documentation beyond that already provided. (Signed by Judge Jed S. Rakoff on 8/6/2019) (ne) (Entered 08/12/2019)
08/09/2019 587 ORDER: This will confirm in writing the orders orally issued by the Court during a joint telephone conference earlier today: Deposition due by 12/31/2019. Motions due by 1/24/2020. Responses due by 2/14/2020. Replies due by 2/21/2020, and as further set forth in this order. (Signed by Judge Jed S. Rakoff on 8/5/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR, 1:18-cv-12018-JSR(jwh) (Entered 08/09/2019)
08/09/2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [586] AMENDED MOTION for Andrew M. Williamson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17400456. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) (Entered 08/09/2019)
08/09/2019 586 AMENDED MOTION for Andrew M. Williamson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17400456. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by David Ottensoser. (Attachments: # (1) Affidavit In Support of PHV, # (2) [Proposed] Order, # (3) Certificate of Good Standing (DC), # (4) Certificate of Good Standing (MD), # (5) Certificate of Good Standing (VA), # (6) Certificate of Good Standing (WVA))(Williamson, Andrew) (Entered 08/09/2019)
08/07/2019 585 ORDER GRANTING MOTION TO WITHDRAW APPEARANCE granting (514) Motion to Withdraw as Attorney; granting (316) Motion to Withdraw as Attorney. Upon consideration of the Motion to Withdraw Appearance of Julia G. Gumpper as counsel on behalf of third-party defendants David Bodner, Beechwood Trust No. 7, Beechwood Trust No. 8, Beechwood Trust No. 9, Beechwood Trust No. 10, Beechwood Trust No. 11, Beechwood Trust No. 12, Beechwood Trust No. 13, and Beechwood Trust No. 14 (collectively, the "Third-Party Defendants") in the above-captioned action (the "Motion"), it is hereby ORDERED that the Motion is GRANTED. The Clerk of the Court is directed to relieve Ms. Gumpper as counsel for the Third-Party Defendants, remove her appearance from the docket, and remove her name from the ECF distribution list. Attorney Julia G Mix terminated in case 1:18-cv-12018-JSR. Attorney Julia G Mix terminated in case 1:18-cv-06658-JSR. (Signed by Judge Jed S. Rakoff on 7/31/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR (ne) (Entered 08/07/2019)
08/07/2019 584 MOTION for Leah Ariel Mintz to Appear Pro Hac Vice on behalf of Estate of Uri Landesman. Filing fee $ 200.00, receipt number NYSDC-17390219. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Estate of Uri Landesman. (Attachments: # (1) Affidavit of Leah A. Mintz, # (2) Certificate of Good Standing (PA), # (3) Certificate of Good Standing (NJ), # (4) Proposed Order)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR, 1:18-cv-12018-JSR(Mintz, Leah) (Entered 08/07/2019)
08/07/2019 583 NOTICE OF APPEARANCE by Matthew Lawrence Lippert on behalf of 40/86 Advisors, Inc., Bankers Conseco Life Insurance Company, CNO Financial Group, Inc., Washington National Insurance Company. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Lippert, Matthew) (Entered 08/07/2019)
08/07/2019 582 NOTICE OF APPEARANCE by Charles J Falletta on behalf of 40/86 Advisors, Inc., Bankers Conseco Life Insurance Company, CNO Financial Group, Inc., Washington National Insurance Company. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Falletta, Charles) (Entered 08/07/2019)
08/07/2019 581 NOTICE OF APPEARANCE by Richard Howard Epstein on behalf of 40/86 Advisors, Inc., Bankers Conseco Life Insurance Company, CNO Financial Group, Inc., Washington National Insurance Company. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Epstein, Richard) (Entered 08/07/2019)
08/07/2019 580 NOTICE OF APPEARANCE by Joseph L. Buckley on behalf of 40/86 Advisors, Inc., Bankers Conseco Life Insurance Company, CNO Financial Group, Inc., Washington National Insurance Company. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Buckley, Joseph) (Entered 08/07/2019)
08/05/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 8/5/2019. (Kotowski, Linda) (Entered 08/06/2019)
08/05/2019 579 REPLY MEMORANDUM OF LAW in Support re: (356 in 1:18-cv-12018-JSR) MOTION to Dismiss the Third-Party Complaint of Senior Health Insurance Company of Pennsylvania., (563 in 1:18-cv-06658-JSR) MOTION to Dismiss the Third-Party Complaint of Senior Health Insurance Company of Pennsylvania. . Document filed by LAWRENCE PARTNERS LLC. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Chase, Donald) (Entered 08/05/2019)
08/02/2019 578 ANSWER to [547] Counterclaim. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott.(Gluck, Warren) (Entered 08/02/2019)
08/01/2019 577 ORDER GRANTING MOTION TO WITHDRAW APPEARANCE granting (513) Motion to Withdraw as Attorney in case 1:18-cv-06658-JSR; granting (412) Motion to Withdraw as Attorney. in case 1:18-cv-10936-JSR: ORDERED that the Motion is GRANTED. The Clerk of the Court is directed to relieve Ms. Gumpper as counsel for Bodner, remove her appearance from the docket, and remove her name from the ECF distribution list. (Signed by Judge Jed S. Rakoff on 7/31/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR (jwh) (Entered 08/1/2019)
07/30/2019 576 MEMORANDUM OF LAW in Opposition re: [556] MOTION to Dismiss Counterclaims of the Beechwood Defendants. . Document filed by B Asset Manager, L.P., Beechwood Bermuda International, Ltd., Beechwood Re Investments, LLC, Moshe M. Feuer, Dhruv Narain, Scott A. Taylor. (Harris, Mark) (Entered 07/30/2019)
07/30/2019 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. [444] MOTION for Andrew M. Williamson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17332503. Motion and supporting papers to be reviewed by Clerk's Office staff. The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Virginia and West Virginia. We do not except them from a state bar association.; Attorney Affidavit/Declaration is missing per local rule 1.3;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. (bcu) (Entered 07/30/2019)
07/29/2019 575 MEMORANDUM OF LAW in Opposition re: (348 in 1:18-cv-12018-JSR) THIRD PARTY MOTION to Dismiss Third Party Defendant PB Investment Holdings LTD.'s Memorandum of Law Supporting Dismissal of Senior Health Insurance Company of Pennsylvania's Third-Party Complaint., (356 in 1:18-cv-12018-JSR) MOTION to Dismiss the Third-Party Complaint of Senior Health Insurance Company of Pennsylvania., (344 in 1:18-cv-12018-JSR) FIRST MOTION to Dismiss the Third-Party Complaint of Third-Party Plaintiff Senior Health Insurance Company of Pennsylvania., (350 in 1:18-cv-12018-JSR) MOTION to Dismiss the Third-Party Complaint of Senior Health Insurance Company of Pennsylvania., (563 in 1:18-cv-06658-JSR) MOTION to Dismiss the Third-Party Complaint of Senior Health Insurance Company of Pennsylvania. . Document filed by Senior Health Insurance Company of Pennsylvania. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(McCormack, Aidan) (Entered 07/29/2019)
07/29/2019 574 MOTION for Andrew M. Williamson to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by David Ottensoser. (Attachments: # (1) [Proposed] Order, # (2) Certificate of Good Standing (DC), # (3) Certificate of Good Standing (MD), # (4) Certificate of Good Standing (VA), # (5) Certificate of Good Standing (WVA))(Williamson, Andrew) (Entered 07/29/2019)
07/26/2019 573 MEMORANDUM OF LAW in Opposition re: (427 in 1:18-cv-10936-JSR) MOTION for Reconsideration re; (408) Memorandum & Opinion,,,,,,,,,,, . . Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(Gluck, Warren) (Entered 07/26/2019)
07/26/2019 572 NOTICE of Entry of Order of U.S. Bankruptcy Court Pursuant to 11 USC 1504, 1517 and 1520 Recognizing Foreign Representative and Foreign Main Proceeding of Beechwood Re. Document filed by Beechwood Re Ltd.. (Attachments: # (1) Exhibit Recognition Order)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR, 1:18-cv-12018-JSR(Jureller, John) (Entered 07/26/2019)
07/25/2019 571 CLERK'S CERTIFICATE OF DEFAULT as to Ezra Beren. (km) (Entered 07/25/2019)
07/24/2019 570 DECLARATION of Warren E. Gluck in Support re: (439 in 1:18-cv-10936-JSR) Proposed Clerk's Certificate of Default,. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(Gluck, Warren) (Entered 07/24/2019)
07/24/2019 569 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 07/24/2019)
07/23/2019 568 MEMORANDUM ORDER denying [41 in 19-CV-3211] Motion for Reconsideration: In sum, the Court denies Levy's motion for reconsideration in its entirety. The Clerk is direct 41 in 19-cv-3211. (Signed by Judge Jed S. Rakoff on 7/22/2019) (jwh) (Entered 07/23/2019)
07/22/2019 Set/Reset Deadlines: Joseph Sanfilippo answer due 8/16/2019. (jwh) (Entered 07/22/2019)
07/22/2019 567 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 Joseph SanFilippo may answer the Second Amended Complaint (ECF Doc. No. 285) is hereby extended up to and including August 16, 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 any and all of the same. (Signed by Judge Jed S. Rakoff on 7/19/2019) Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(jwh) (Entered 07/22/2019)
07/19/2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PROPOSED CLERK'S CERTIFICATE OF DEFAULT: Notice to Attorney Warren Gluck. RE-FILE Document No. (436 in 1:18-cv-10936-JSR) Proposed Clerk's Certificate of Default. The filing is deficient for the following reason(s): the proposed clerk's certificate of default does not cite the service of the Complaint, and 1st and 2nd amended complaints; Re-file the document using the event type Proposed Clerk's Certificate of Default found under the event list Proposed Orders - select the correct filer/filers - attach the correct PDF that - lists the correct filed date of the complaint, lists the correct name(s) of the party(ies)who was/were served, lists the correct date the party(ies) was/were served, lists the correct filed date of the proof of service, cites the service of the Complaint, 1st and 2nd amended complaints in 18cv10936. and the 2nd amended complaint in the 18cv6658. Follow the format of the Clerk's Certificate on our website, then add in after the information of the complaint, then a 1st Amended Complaint having been filed on January 25, 2019, and served on Ezra Beren, by personally serving Jane Doe and proof of service was therefore filed on February 20, 2019, then add in the same information for the second amended complaint (After the consolidation, etc., etc., paragraph 2 of you proposed Clerk's Certificate., After Re-filing the Clerk's Certificate only, then separately file the Declaration as a Declaration in Support of a Non-Motion under Other Answers. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(dt) (Entered 07/19/2019)
07/18/2019 566 DECLARATION of Warren E. Gluck in Support re: (436 in 1:18-cv-10936-JSR) Proposed Clerk's Certificate of Default,. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Attachments: # 1 Proposed Clerk's Certificate of Default)Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(Gluck, Warren) (Entered: 07/18/2019)
07/18/2019 565 PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Platinum Partners Value Arbitrage Fund L.P., Christopher Smith, Martin Trott. (Attachments: # (1) Proposed Clerk's Certificate of Default) (Gluck, Warren) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).(Entered 07/18/19)
07/16/2019 Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 7/16/2019. (Kotowski, Linda) (Entered 07/17/2019)
07/16/2019 564 MEMORANDUM OF LAW in Support re: (356 in 1:18-cv-12018-JSR) MOTION to Dismiss the Third-Party Complaint of Senior Health Insurance Company of Pennsylvania., (563 in 1:18-cv-06658-JSR) MOTION to Dismiss the Third-Party Complaint of Senior Health Insurance Company of Pennsylvania. . Document filed by LAWRENCE PARTNERS LLC. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Chase, Donald) (Entered: 07/16/2019)
07/16/2019 563 MOTION to Dismiss the Third-Party Complaint of Senior Health Insurance Company of Pennsylvania. Document filed by LAWRENCE PARTNERS LLC.(Chase, Donald) (Entered: 07/16/2019)
07/16/2019 562 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by LAWRENCE PARTNERS LLC.Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Chase, Donald) (Entered: 07/16/2019)
07/16/2019 561 NOTICE OF APPEARANCE by Daniel Cahen Isaacs on behalf of LAWRENCE PARTNERS LLC. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Isaacs, Daniel) (Entered: 07/16/2019)
07/16/2019 560 NOTICE OF APPEARANCE by Donald Howard Chase on behalf of LAWRENCE PARTNERS LLC. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Chase, Donald) (Entered: 07/16/2019)
07/16/2019 559 NOTICE OF APPEARANCE by Yehuda David Scharf on behalf of LAWRENCE PARTNERS LLC. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-12018-JSR(Scharf, Yehuda) (Entered: 07/16/2019)
07/16/2019 558 DECLARATION of Ellen E. Dew, Esq. in Support re: 556 MOTION to Dismiss Counterclaims of the Beechwood Defendants.. Document filed by Senior Health Insurance Company of Pennsylvania. (Attachments: # 1 Exhibit, # 2 Exhibit (Redacted))(Dew, Ellen) (Entered: 07/16/2019)
07/16/2019 557 MEMORANDUM OF LAW in Support re: 556 MOTION to Dismiss Counterclaims of the Beechwood Defendants. (Redacted). Document filed by Senior Health Insurance Company of Pennsylvania. (Dew, Ellen) (Entered: 07/16/2019)
07/16/2019 556 MOTION to Dismiss Counterclaims of the Beechwood Defendants. Document filed by Senior Health Insurance Company of Pennsylvania. Responses due by 7/30/2019(Dew, Ellen) (Entered: 07/16/2019)
07/15/2019 555 SEALED DOCUMENT placed in vault.(mhe) (Entered: 07/15/2019)
07/15/2019 554 AFFIDAVIT OF SERVICE of Summons and Complaint,,,,,,,,,,. Ezra Beren served on 6/25/2019, answer due 7/16/2019. Service was accepted by Jane Doe, co-occupant. Service was made by By-Hand and By-Mail. Document filed by Martin Trott; Christopher Smith; Platinum Partners Value Arbitrage Fund L.P.. Filed In Associated Cases: 1:18-cv-06658-JSR, 1:18-cv-10936-JSR(Gluck, Warren) (Entered: 07/15/2019)
07/12/2019 553 ANSWER to 226 Complaint,,,,,,,,,, with JURY DEMAND. 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., Beechwood Re Investments, LLC, Moshe M. Feuer, Dhruv Narain, Scott Taylor.(Lipsius, Ira) (Entered: 07/12/2019)
07/12/2019 552 REPLY 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: 07/12/2019)
07/12/2019 551 REPLY 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). . 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., Beechwood Re Ltd., Feuer Family Trust, Taylor-Lau Family Trust, 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, Ira) (Entered: 07/12/2019)